15-076
| 1 | 2.A. | Appointment of Marguerite Mazzitti to Board of Zoning Adjustments | Resolution - Council | RESOLUTION Appointing Marguerite Mazzitti as District 1 Member to Board of Zoning Adjustments for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Play
|
15-077
| 1 | 2.B. | Appointment of Alice Sarafian to Human Services Commission | Resolution - Council | RESOLUTION Appointing Alice Sarafian as District 1 Member to Human Services Commission for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-078
| 1 | 2.C. | Appointment of Phyllis Gee to Library-Historical Commission | Resolution - Council | RESOLUTION Appointing Phyllis Gee as District 1 Member to Library-Historical Commission for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-079
| 1 | 2.D. | Appointment of Rick Solis to Board of Zoning Adjustments | Resolution - Council | RESOLUTION Appointing Rick Solis as District 3 Member to Board of Zoning Adjustments for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-080
| 1 | 2.E. | Appointment of Eileen Borton to Human Services Commission | Resolution - Council | RESOLUTION Appointing Eileen Borton as District 3 Member to Human Services Commission for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-081
| 1 | 2.F. | Appointment of Kyle Borton to Recreation and Parks Commission | Resolution - Council | RESOLUTION Appointing Kyle Borton as District 3 Member to Recreation and Parks Commission for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-084
| 1 | 2.G. | Reappointment of Jan Woycheshin to Senior Commission | Resolution - Council | RESOLUTION Reappointing Jan Woycheshin as District 3 Member to Senior Commission for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-083
| 1 | 2.H. | Reappointment of Denise Abero to Planning Commission | Resolution - Council | RESOLUTION Reappointing Denise Abero as District 3 Member to Planning Commission for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-082
| 1 | 2.I. | Appointment of Stephen Cassidy to Arts Commission | Resolution - Council | RESOLUTION Appointing Stephen Cassidy as At Large Member to Arts Commission for Term Ending December 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
15-061
| 1 | 3.A. | Siempre Verde Master Plan | Presentation | Presentation on Siempre Verde Park Master Plan and Reconstruction | Presented | |
Action details
|
Play
|
15-085
| 1 | 8.A. | Draft Minutes 1/26/2015 CS | Minutes | Minutes of the Special Meeting and Closed Session of January 26, 2015 | Approved as Submitted | Pass |
Action details
|
Not available
|
15-043
| 1 | 8.B. | Draft Minutes 2/2/2015 | Minutes | Minutes of the Meeting of February 2, 2015 | Approved as Submitted | Pass |
Action details
|
Not available
|
15-026
| 1 | 8.C. | ORD Warren Ave Residential PD | Ordinance | ORDINANCE 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) | Adopted | Pass |
Action details
|
Not available
|
15-031
| 1 | 8.D. | Memorandum on Internal Control (MOIC) for FYE June 30, 3014 | Staff Report | Staff 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, 2014 | Minute Order - Council | MOTION Accepting the City's Memorandum on Internal Control and Required Communications for the Year Ended June 30, 2014. | Adopted | Pass |
Action details
|
Not available
|
15-033
| 1 | 8.E. | Mid-Year Adjustment and Budget Amendment FYE June 30, 2015 | Staff Report | Staff 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 Budget | Received and Filed | |
Action details
|
Not available
|
15-034
| 1 | | Mid-Year Budget Amendments for Fiscal Year 2014-15 | Resolution - Council | RESOLUTION 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 Items | Adopted | Pass |
Action details
|
Not available
|
15-058
| 1 | 8.F. | Staff Report for Resolution Approving the Investment Report for the Quarter Ended December 31, 2014 | Staff Report | Staff Report for Resolution Approving the Investment Report for the Quarter Ended December 31, 2014 | Received and Filed | |
Action details
|
Not available
|
15-059
| 1 | | Quarterly Investment Report for December 31, 2014 | Resolution - Council | RESOLUTION Accepting Investment Report for the Quarter Ended December 31, 2014, Relating to the Activities of the City’s Investment Portfolio | Adopted | Pass |
Action details
|
Not available
|
15-052
| 1 | 8.G. | SR ROPS 15-16A | Staff Report | Staff 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 15-16A | Resolution - SA | 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, Detailing the Obligations of the Former Redevelopment Agency Pursuant to Health and Safety Code Section 34177(l) | Adopted | Pass |
Action details
|
Not available
|
15-038
| 1 | 8.H. | SR Housing-Related Parks App 2015 | Staff Report | Staff 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 Funds | Received and Filed | |
Action details
|
Not available
|
15-039
| 1 | | RES Housing-Related Parks App 2015 | Resolution - Council | RESOLUTION 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 Apartments | Adopted | Pass |
Action details
|
Not available
|
15-068
| 1 | 8.I. | SR East Bay Corridors MOU | Staff Report | Staff 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 Initiative | Received and Filed | |
Action details
|
Not available
|
15-069
| 1 | | RES East Bay Corridors Initiative | Resolution - Council | 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 Initiative, to Coordinate a Regional Approach Towards Enhancing East Bay Priority Development Areas Under Plan Bay Area | Adopted | Pass |
Action details
|
Not available
|
15-056
| 1 | 8.M. | Staff Report SLMO SS (Police Business Mgr) | Staff Report | Staff Report for Resolution Amending the San Leandro Management Organization (SLMO) Salary Schedule to add the classification of Police Business Manager | Received and Filed | |
Action details
|
Not available
|
15-057
| 1 | | Reso re SLMO SS (Police Business Mgr) | Resolution - Council | RESOLUTION Amending the San Leandro Management Organization (SLMO) Salary Schedule to Add the Classification of Police Business Manager | Adopted | Pass |
Action details
|
Not available
|
15-062
| 1 | 8.N. | Conflict of Interest Code 2015 Update | Staff Report | Staff Report for Resolution Repealing and Reenacting Chapter 4.2 of the San Leandro Administrative Code Relating to the City’s Conflict of Interest Code | Received and Filed | |
Action details
|
Not available
|
15-063
| 1 | | Conflict of Interest Code 2015 Update | Resolution - Council | RESOLUTION Repealing and Reenacting Chapter 4.2 of the San Leandro Administrative Code to Update the Conflict of Interest Code as Required by State Law | Adopted | Pass |
Action details
|
Not available
|
15-066
| 1 | 8.O. | Guidelines for Citizen Appointments to Airport Groups | Staff Report | Staff 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 Forums | Received and Filed | |
Action details
|
Not available
|
15-067
| 1 | | Guidelines for Citizen Appointments to Airport Groups | Resolution - Council | RESOLUTION Amending Appendix E of the City Councilmembers Handbook to Update Guidelines for Citizen Appointments to Airport Research Groups, Advisory Committees, and Forums | Adopted | Pass |
Action details
|
Not available
|
15-070
| 1 | 8.P. | Townsend Public Affairs contract extension | Staff Report | Staff 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 Annually | Received and Filed | |
Action details
|
Not available
|
15-075
| 1 | | Townsend Public Affairs Contract Extension Resolution | Resolution - Council | 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 Annually | Adopted | Pass |
Action details
|
Not available
|
15-004
| 1 | 8.Q. | Hesperian/Springlake RR Crossing - ACCEPT | Staff Report | Staff Report for a Resolution Accepting the Work for the Hesperian/Springlake Railroad Crossing Improvements, Project No. 12-150-38-325 | Received and Filed | |
Action details
|
Not available
|
15-005
| 1 | | Hesperian/Springlake RR Crossing - ACCEPT | Resolution - Council | RESOLUTION 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) | Adopted | Pass |
Action details
|
Not available
|
15-090
| 1 | 8.R. | Nomination of Representatives to Boards and Commissions | Minute Order - Council | MOTION 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
| Adopted | Pass |
Action details
|
Not available
|
15-091
| 1 | 8.S. | Renomination of Representatives to Boards or Commissions | Minute Order - Council | MOTION 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
| Adopted | Pass |
Action details
|
Not available
|
15-047
| 1 | 8.J. | Transportation Permit Regulations | Staff Report | Staff Report for an Ordinance Adding Title 6, Chapter 6-8 to the San Leandro Municipal Code Relating to Transportation Permits | Received and Filed | |
Action details
|
Play
|
15-048
| 1 | | Transportation Permit Regulations | Ordinance | ORDINANCE 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 Limitations | Passed to Print | Pass |
Action details
|
Play
|
15-049
| 1 | 8.K. | Overweight Vehicle Permit Regulations | Staff Report | Staff Report for an Ordinance Adding Title 6, Chapter 6-9 to the San Leandro Municipal Code Relating to Overweight Vehicle Permits | Received and Filed | |
Action details
|
Play
|
15-050
| 1 | | Overweight Vehicle Permit Regulations | Ordinance | ORDINANCE Adding Title 6, Chapter 6-9 to the San Leandro Municipal Code to Regulate Overweight Vehicles Traveling in and Through the City | Passed to Print | Pass |
Action details
|
Play
|
15-053
| 1 | 8.L. | $25,000 Reward Homicide Kenilworth | Staff Report | Staff 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 Reward | Received and Filed | |
Action details
|
Play
|
15-054
| 1 | | Resolution $25,000 Reward Homicide Kenilworth | Resolution - Council | 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 Reward | Adopted | Pass |
Action details
|
Play
|
15-029
| 1 | 10.A. | CAFR Report for June 30, 2014 | Staff Report | Staff Report for Resolution Approving the Comprehensive Annual Financial Report (CAFR) for the Year Ending June 30, 2014 | Received and Filed | |
Action details
|
Play
|
15-030
| 1 | | Resolution on CAFR for Year Ended June 30, 2014 | Resolution - Council | RESOLUTION 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 Liabilities | Adopted | Pass |
Action details
|
Play
|
15-089
| 1 | 10.B. | Resolution to Approve an Employment Agreement with Mr. Chris Zapata for the position of City Manager | Staff Report | Staff Report for a Resolution Approving a New Agreement with Mr. Chris Zapata for Employment of City Manager | Received and Filed | |
Action details
|
Play
|
15-088
| 1 | | Employment Agreement with City Manager Chris Zapata | Resolution - Council | RESOLUTION Approving a New Agreement for Employment with City Manager Chris Zapata for Five Years to January 30, 2020 | Adopted | Pass |
Action details
|
Play
|