Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/17/2015 7:00 PM Minutes status: Final  
Meeting location: City Council Chambers
Joint Meeting of City Council and Successor Agency to Redevelopment Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
15-076 12.A.Appointment of Marguerite Mazzitti to Board of Zoning AdjustmentsResolution - CouncilRESOLUTION Appointing Marguerite Mazzitti as District 1 Member to Board of Zoning Adjustments for Term Ending December 31, 2018AdoptedPass Action details Play Play
15-077 12.B.Appointment of Alice Sarafian to Human Services CommissionResolution - CouncilRESOLUTION Appointing Alice Sarafian as District 1 Member to Human Services Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-078 12.C.Appointment of Phyllis Gee to Library-Historical CommissionResolution - CouncilRESOLUTION Appointing Phyllis Gee as District 1 Member to Library-Historical Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-079 12.D.Appointment of Rick Solis to Board of Zoning AdjustmentsResolution - CouncilRESOLUTION Appointing Rick Solis as District 3 Member to Board of Zoning Adjustments for Term Ending December 31, 2018AdoptedPass Action details Not available
15-080 12.E.Appointment of Eileen Borton to Human Services CommissionResolution - CouncilRESOLUTION Appointing Eileen Borton as District 3 Member to Human Services Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-081 12.F.Appointment of Kyle Borton to Recreation and Parks CommissionResolution - CouncilRESOLUTION Appointing Kyle Borton as District 3 Member to Recreation and Parks Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-084 12.G.Reappointment of Jan Woycheshin to Senior CommissionResolution - CouncilRESOLUTION Reappointing Jan Woycheshin as District 3 Member to Senior Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-083 12.H.Reappointment of Denise Abero to Planning CommissionResolution - CouncilRESOLUTION Reappointing Denise Abero as District 3 Member to Planning Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-082 12.I.Appointment of Stephen Cassidy to Arts CommissionResolution - CouncilRESOLUTION Appointing Stephen Cassidy as At Large Member to Arts Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-061 13.A.Siempre Verde Master PlanPresentationPresentation on Siempre Verde Park Master Plan and ReconstructionPresented  Action details Play Play
15-085 18.A.Draft Minutes 1/26/2015 CSMinutesMinutes of the Special Meeting and Closed Session of January 26, 2015Approved as SubmittedPass Action details Not available
15-043 18.B.Draft Minutes 2/2/2015MinutesMinutes of the Meeting of February 2, 2015Approved as SubmittedPass Action details Not available
15-026 18.C.ORD Warren Ave Residential PDOrdinanceORDINANCE Approving a Rezoning and a Planned Development to Construct s Subdivision Consisting of Four Detached, Two-Story, Single-Family Residences; an Unaddressed Parcel on Warren Avenue, Between 396 and 476 Warren Avenue; Alameda County Assessor’s Parcel Number 77-572-10 (PLN 2014-00044)AdoptedPass Action details Not available
15-031 18.D.Memorandum on Internal Control (MOIC) for FYE June 30, 3014Staff ReportStaff Report on the Independent Auditor's City of San Leandro Memorandum on Internal Control and Required Communications for the Year Ended June 30, 2014.Received and Filed  Action details Not available
15-032 1 Memorandum on Internal Control (MOIC) FYE June 30, 2014Minute Order - CouncilMOTION Accepting the City's Memorandum on Internal Control and Required Communications for the Year Ended June 30, 2014.AdoptedPass Action details Not available
15-033 18.E.Mid-Year Adjustment and Budget Amendment FYE June 30, 2015Staff ReportStaff Report for the Mid-Year Financial Report as of December 31, 2014 and a Budget Amendment Reflecting Mid-Year Adjustments to the City’s Fiscal Year 2014-15 General Fund, Special Revenue Funds, Enterprise Funds and Internal Service Funds BudgetReceived and Filed  Action details Not available
15-034 1 Mid-Year Budget Amendments for Fiscal Year 2014-15Resolution - CouncilRESOLUTION Approving a Budget Amendment Reflecting Mid-Year Adjustments to the City of San Leandro Budget for Fiscal Year 2014-15 Relating to Budget Appropriations or Re-Appropriations Between Budget Lines ItemsAdoptedPass Action details Not available
15-058 18.F.Staff Report for Resolution Approving the Investment Report for the Quarter Ended December 31, 2014Staff ReportStaff Report for Resolution Approving the Investment Report for the Quarter Ended December 31, 2014Received and Filed  Action details Not available
15-059 1 Quarterly Investment Report for December 31, 2014Resolution - CouncilRESOLUTION Accepting Investment Report for the Quarter Ended December 31, 2014, Relating to the Activities of the City’s Investment PortfolioAdoptedPass Action details Not available
15-052 18.G.SR ROPS 15-16AStaff ReportStaff Report for a Resolution of the Successor Agency to the Redevelopment Agency of the City of San Leandro Adopting a Recognized Obligation Payment Schedule (ROPS) for the Period July 1 - December 31, 2015, Pursuant to Health and Safety Code Section 34177(l)Received and Filed  Action details Not available
15-051 1 RES: ROPS 15-16AResolution - SARESOLUTION of the Successor Agency to the Redevelopment Agency of the City of San Leandro Adopting a Recognized Obligation Payment Schedule (ROPS) for the Period July 1 - December 31, 2015, Detailing the Obligations of the Former Redevelopment Agency Pursuant to Health and Safety Code Section 34177(l)AdoptedPass Action details Not available
15-038 18.H.SR Housing-Related Parks App 2015Staff ReportStaff Report for a Resolution Authorizing the City Manager to Submit an Application for State of California Department of Housing and Community Development’s Housing-Related Parks Program Grant FundsReceived and Filed  Action details Not available
15-039 1 RES Housing-Related Parks App 2015Resolution - CouncilRESOLUTION Authorizing the City Manager to Submit an Application for Housing-Related Parks Program Grant Funds for up to $500,000 in Grant Funding to Rehabilitate Siempre Verde Park Based on the Construction of the Marea Alta (formerly The Cornerstone) Family ApartmentsAdoptedPass Action details Not available
15-068 18.I.SR East Bay Corridors MOUStaff ReportStaff Report for a Resolution Authorizing the City Manager to Execute a Memorandum of Understanding Between the City and the Association of Bay Area Governments (ABAG) for the East Bay Corridors InitiativeReceived and Filed  Action details Not available
15-069 1 RES East Bay Corridors InitiativeResolution - CouncilRESOLUTION Authorizing the City Manager to Execute a Memorandum of Understanding Between the City and the Association of Bay Area Governments (ABAG) for the East Bay Corridors Initiative, to Coordinate a Regional Approach Towards Enhancing East Bay Priority Development Areas Under Plan Bay AreaAdoptedPass Action details Not available
15-056 18.M.Staff Report SLMO SS (Police Business Mgr)Staff ReportStaff Report for Resolution Amending the San Leandro Management Organization (SLMO) Salary Schedule to add the classification of Police Business ManagerReceived and Filed  Action details Not available
15-057 1 Reso re SLMO SS (Police Business Mgr)Resolution - CouncilRESOLUTION Amending the San Leandro Management Organization (SLMO) Salary Schedule to Add the Classification of Police Business ManagerAdoptedPass Action details Not available
15-062 18.N.Conflict of Interest Code 2015 UpdateStaff ReportStaff Report for Resolution Repealing and Reenacting Chapter 4.2 of the San Leandro Administrative Code Relating to the City’s Conflict of Interest CodeReceived and Filed  Action details Not available
15-063 1 Conflict of Interest Code 2015 UpdateResolution - CouncilRESOLUTION Repealing and Reenacting Chapter 4.2 of the San Leandro Administrative Code to Update the Conflict of Interest Code as Required by State LawAdoptedPass Action details Not available
15-066 18.O.Guidelines for Citizen Appointments to Airport GroupsStaff ReportStaff Report for a Resolution Amending Appendix E of the City Councilmembers Handbook to Update Guidelines for Citizen Appointments to Airport Research Groups, Advisory Committees, and ForumsReceived and Filed  Action details Not available
15-067 1 Guidelines for Citizen Appointments to Airport GroupsResolution - CouncilRESOLUTION Amending Appendix E of the City Councilmembers Handbook to Update Guidelines for Citizen Appointments to Airport Research Groups, Advisory Committees, and ForumsAdoptedPass Action details Not available
15-070 18.P.Townsend Public Affairs contract extensionStaff ReportStaff Report for a Resolution Authorizing the City Manager to Execute an Amendment to the Consulting Services Agreement with Townsend Public Affairs for State Legislative Advocacy Services, to Extend the Term of the Agreement by an Additional One Year Period, in an Amount Not to Exceed $60,000 AnnuallyReceived and Filed  Action details Not available
15-075 1 Townsend Public Affairs Contract Extension ResolutionResolution - CouncilRESOLUTION Authorizing the City Manager to Execute an Amendment to the Consulting Services Agreement with Townsend Public Affairs for State Legislative Advocacy Services, to Extend the Term of the Agreement by an Additional One Year Period, in an Amount Not to Exceed $60,000 AnnuallyAdoptedPass Action details Not available
15-004 18.Q.Hesperian/Springlake RR Crossing - ACCEPTStaff ReportStaff Report for a Resolution Accepting the Work for the Hesperian/Springlake Railroad Crossing Improvements, Project No. 12-150-38-325Received and Filed  Action details Not available
15-005 1 Hesperian/Springlake RR Crossing - ACCEPTResolution - CouncilRESOLUTION Accepting the Work for Hesperian/Springlake Railroad Crossing Improvements, Project No. 12-150-38-325 (provides for acceptance of work for pedestrian safety equipment including accessible sidewalks, ramps and push button devices funded by the Measure B Bicycle and Pedestrian Fund and the Section 130 Federal Grant)AdoptedPass Action details Not available
15-090 18.R.Nomination of Representatives to Boards and CommissionsMinute Order - CouncilMOTION Nominating Representatives to Boards or Commissions, as follows: • Tony Breslin as District 1 Representative to Planning Commission • Victor Aguilar as At Large Representative to Human Services Commission • Amy Cassidy as At Large Representative to Human Services Commission • Paul Saftner as At Large Representative to Human Services Commission • Jennifer Heystek as At Large Representative to Library-Historical Commission • Kenneth Pon as At Large Representative to Planning Commission • Chike Udemezue as At Large Representative to Recreation and Parks Commission AdoptedPass Action details Not available
15-091 18.S.Renomination of Representatives to Boards or CommissionsMinute Order - CouncilMOTION Renominating Representatives to Boards or Commissions, as follows: • Janet Palma as At Large Representative to Board of Zoning Adjustments • Orval “OB” Badger as At Large Representative to Personnel Relations Board • Peter Ballew as At Large Representative to Personnel Relations Board • James Browne as At Large Representative to Personnel Relations Board • Johanne Dictor as At Large Representative to Personnel Relations Board • Louis Heystek as At Large Representative to Personnel Relations Board • Hermy Almonte as At Large Representative to Senior Commission • Darlene Daevu as At Large Representative to Senior Commission • Cimberly Tamura as At Large Representative to Senior Commission AdoptedPass Action details Not available
15-047 18.J.Transportation Permit RegulationsStaff ReportStaff Report for an Ordinance Adding Title 6, Chapter 6-8 to the San Leandro Municipal Code Relating to Transportation PermitsReceived and Filed  Action details Play Play
15-048 1 Transportation Permit RegulationsOrdinanceORDINANCE Adding Title 6, Chapter 6-8 to the San Leandro Municipal Code to Require Transportation Permits to Operate or Move Vehicles or Loads Exceeding Statutory LimitationsPassed to PrintPass Action details Play Play
15-049 18.K.Overweight Vehicle Permit RegulationsStaff ReportStaff Report for an Ordinance Adding Title 6, Chapter 6-9 to the San Leandro Municipal Code Relating to Overweight Vehicle PermitsReceived and Filed  Action details Play Play
15-050 1 Overweight Vehicle Permit RegulationsOrdinanceORDINANCE Adding Title 6, Chapter 6-9 to the San Leandro Municipal Code to Regulate Overweight Vehicles Traveling in and Through the CityPassed to PrintPass Action details Play Play
15-053 18.L.$25,000 Reward Homicide KenilworthStaff ReportStaff Report for a Resolution Offering a $25,000 Reward for the Identification Leading to the Criminal Charging of the Individual(s) Involved in the Homicide of a San Leandro Resident on December 14, 2014 at 444 Kenilworth Ave and Approving an Appropriation of General Fund Economic Uncertainty Reserves to Fund the $25,000 RewardReceived and Filed  Action details Play Play
15-054 1 Resolution $25,000 Reward Homicide KenilworthResolution - CouncilRESOLUTION Offering a $25,000 Reward for the Identification Leading to the Criminal Charging of the Individual(s) Involved in the Homicide of a San Leandro Resident on December 14, 2014 at 444 Kenilworth Ave and Approving an Appropriation of General Fund Economic Uncertainty Reserves to Fund the $25,000 RewardAdoptedPass Action details Play Play
15-029 110.A.CAFR Report for June 30, 2014Staff ReportStaff Report for Resolution Approving the Comprehensive Annual Financial Report (CAFR) for the Year Ending June 30, 2014Received and Filed  Action details Play Play
15-030 1 Resolution on CAFR for Year Ended June 30, 2014Resolution - CouncilRESOLUTION Approving and Confirming the Comprehensive Annual Financial Report (CAFR) for the Year Ending June 30, 2014, Related to Financial Transactions of the City and Disclosure of Significant Information Regarding the City's Operations, Assets, and LiabilitiesAdoptedPass Action details Play Play
15-089 110.B.Resolution to Approve an Employment Agreement with Mr. Chris Zapata for the position of City ManagerStaff ReportStaff Report for a Resolution Approving a New Agreement with Mr. Chris Zapata for Employment of City ManagerReceived and Filed  Action details Play Play
15-088 1 Employment Agreement with City Manager Chris ZapataResolution - CouncilRESOLUTION Approving a New Agreement for Employment with City Manager Chris Zapata for Five Years to January 30, 2020AdoptedPass Action details Play Play