Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/2/2015 7:00 PM Minutes status: Final  
Meeting location: City Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
15-096 12.A.Proclamation Declaring March 2015 American Red Cross MonthPresentationProclamation Declaring March 2015 as American Red Cross MonthPresented  Action details Play Play
15-128 12.B.Recognition of the Human Resources DepartmentPresentationRecognition of the Human Resources Division for Receiving the 2014 Agency Award for Excellence for Innovation in Human Resources Given by the Northern California Chapter International Public Management Association - HR (NCCIPMA-HR)Presented  Action details Play Play
15-099 12.C.Appointment of Tony Breslin to Planning CommissionResolution - CouncilRESOLUTION Appointing Tony Breslin as District 1 Member to Planning Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-100 12.D.Appointment of Victor Aguilar to Human Services CommissionResolution - CouncilRESOLUTION Appointing Victor Aguilar as At Large Member to Human Services Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-102 12.E.Appointment of Amy Cassidy to Human Services CommissionResolution - CouncilRESOLUTION Appointing Amy Cassidy as At Large Member to Human Services Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-103 12.F.Appointment of Paul Saftner to Human Services CommissionResolution - CouncilRESOLUTION Appointing Paul Sanftner as At Large Member to Human Services Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-104 12.G.Appointment of Jennifer Heystek to Library-Historical CommissionResolution - CouncilRESOLUTION Appointing Jennifer Heystek as At Large Member to Library-Historical Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-105 12.H.Appointment of Ken Pon to Planning CommissionResolution - CouncilRESOLUTION Appointing Kenneth Pon as At Large Member to Planning Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-106 12.I.Appointment of Chike Udemezue to Recreation and Parks CommissionResolution - CouncilRESOLUTION Appointing Chike Udemezue as At Large Member to Recreation and Parks Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-107 12.J.Appointment of Janet Palma to Board of Zoning AdjustmentsResolution - CouncilRESOLUTION Reappointing Janet Palma as At Large Member to Board of Zoning Adjustments for Term Ending December 31, 2018AdoptedPass Action details Not available
15-108 12.K.Appointment of Orval "OB" Badger to Personnel Relations BoardResolution - CouncilRESOLUTION Reappointing Orval “OB” Badger as At Large Member to Personnel Relations Board for Term Ending December 31, 2018AdoptedPass Action details Not available
15-109 12.L.Appointment of Peter Ballew to Personnel Relations BoardResolution - CouncilRESOLUTION Reappointing Peter Ballew as At Large Member to Personnel Relations Board for Term Ending December 31, 2018AdoptedPass Action details Not available
15-110 12.M.Appointment of James Browne to Personnel Relations BoardResolution - CouncilRESOLUTION Reappointing James Browne as At Large Member to Personnel Relations Board for Term Ending December 31, 2018AdoptedPass Action details Not available
15-111 12.N.Appointment of Johanne Dictor to Personnel Relations BoardResolution - CouncilRESOLUTION Reappointing Johanne Dictor as At Large Member to Personnel Relations Board for Term Ending December 31, 2018AdoptedPass Action details Not available
15-112 12.O.Appointment of Louis Heystek to Personnel Relations BoardResolution - CouncilRESOLUTION Reappointing Louis Heystek as At Large Member to Personnel Relations Board for Term Ending December 31, 2018AdoptedPass Action details Not available
15-113 12.P.Appointment of Hermy Almonte to Senior CommissionResolution - CouncilRESOLUTION Reappointing Hermy Almonte as At Large Member to Senior Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-114 12.Q.Appointment of Darlene Daevu to Senior CommissionResolution - CouncilRESOLUTION Reappointing Darlene Daevu as At Large Member to Senior Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-115 12.R.Appointment of Cimberly Tamura to Senior CommissionResolution - CouncilRESOLUTION Reappointing Cimberly Tamura as At Large Member to Senior Commission for Term Ending December 31, 2018AdoptedPass Action details Not available
15-126 12.S.Appointment of Marco Siu to Library-Historical CommissionResolution - CouncilRESOLUTION Appointing Marco Siu as Youth Member to Library-Historical Commission for Term Ending August 31, 2015AdoptedPass Action details Not available
15-124 14.A.Transportation Permits and Overweight Vehicle PermitsStaff ReportStaff Report for Adoption of Ordinances Relating to Transportation Permits and Overweight Vehicle Permits, Adoption of Fees, and Repeal of Conflicting Administrative Code Provisions Relating to SameReceived and Filed  Action details Play Play
15-122 1 Repeal Administrative Code Chapter 8.4 Oversized VehiclesResolution - CouncilRESOLUTION Repealing Title 8, Chapter 4 of the San Leandro Administrative Code Related to Oversized VehiclesAdoptedPass Action details Not available
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 LimitationsAdoptedPass Action details Not available
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 CityAdoptedPass Action details Not available
15-123 1 SLAC 6.4Resolution - CouncilRESOLUTION Amending Title 6, Chapter 4 of the San Leandro Administrative Code Relating to Fees and Charges for Transportation and Overweight Vehicle PermitsAdoptedPass Action details Not available
15-119 18.A.Draft Minutes 2/17/2015 Closed SessionMinutesMinutes of the Special Meeting and Closed Session of February 17, 2015Approved as SubmittedPass Action details Not available
15-120 18.B.Draft Minutes 2/17/2015MinutesMinutes of the Meeting of February 17, 2015Approved as SubmittedPass Action details Not available
15-098 18.C.Staff Report for Measure HHStaff ReportStaff Report for Resolutions Authorizing the City Manager (or His Designee) to Execute Agreements with the State Board of Equalization Regarding Implementation and Examination of Local Transactions and Use Tax RecordsReceived and Filed  Action details Not available
15-101 1 Measure HH State Board of EqualizationResolution - CouncilRESOLUTION Designating a City Consultant as the Authorized City Representative to Examine Transactions and Use Tax RecordsAdoptedPass Action details Not available
15-097 1 Measure HH State Board of EqualizationResolution - CouncilRESOLUTION Authorizing the City Manager (or His Designee) to Execute Agreements with the State Board of Equalization for Implementation of a Local Transactions and Use TaxAdoptedPass Action details Not available
14-569 18.D.Annual Street Sealing 2013-14 - ACCEPTStaff ReportStaff Report for a Resolution Accepting the Work for the Annual Street Sealing 2013-14 Project (Project No. 2014.0070)Received and Filed  Action details Not available
14-570 1 Annual Street Sealing 2013-14 - ACCEPTResolution - CouncilRESOLUTION Accepting the Work for the Annual Street Sealing 2013-14 Project, Project No. 2014.0070 (provides for the acceptance of contract work by Intermountain Slurry Seal, Inc., filing of the Notice of Completion, release of the performance and payment bonds, and release of the maintenance bond upon completion of the one-year maintenance period)AdoptedPass Action details Not available
15-093 18.E.CSA - Harris Design - Siempre VerdeStaff ReportStaff Report for a Resolution Allocating Funds for the Thrasher Park Play Structure Replacement Project, Project No. 2006.0070; Allocating Funds for the Siempre Verde Park Rehabilitation Project, Project No. 2015.0270; and Approving a Consulting Services Agreement with Harris DesignReceived and Filed  Action details Not available
15-092 1 CSA - Harris Design - Siempre VerdeResolution - CouncilRESOLUTION Allocating Funds for the Thrasher Park Play Structure Replacement Project, Project No. 2006.0070; Allocating Funds for the Siempre Verde Park Rehabilitation Project, Project No. 2015.0270; and Approving a Consulting Services Agreement with Harris Design (provides for the allocation of $65,000 of Park Development Fees for the Thrasher Park Play Structure Replacement Project; the allocation of $1,538,000 of Park Development Fees and $1,145,594 of General Fund Economic Uncertainty Reserve for the Siempre Verde Park Rehabilitation Project; and approval of a consultant services agreement with Harris Design)AdoptedPass Action details Not available
15-060 18.F.5-Year Golf CIP 2015Staff ReportStaff Report for a Resolution Approving a 5-Year Project Plan for Golf Course Capital Improvements at Monarch Bay Golf Club and Authorizing an Appropriation of $133,000 from the Golf Course Capital Improvement Fund for Capital Improvements at Monarch Bay Golf Club (Tony Lema and Marina Golf Courses)Received and Filed  Action details Not available
15-064 1 5-year Golf CIP Reso and Appropriation of $133,000 for FY 2015 projectsResolution - CouncilRESOLUTION Approving the 5-Year Golf Capital Improvement Program (CIP) Project Plan and Authorizing an Appropriation in the amount of $133,000 from the Golf Course Capital Improvement Fund for Identified Fiscal Year 2015 Projects at Monarch Bay Golf Club (Tony Lema and Marina Golf Courses)AdoptedPass Action details Not available
15-071 18.G.EBDA JPA ApprovalStaff ReportStaff Report for a Resolution Approving the Fourth Amended Joint Exercise of Powers Agreement of the East Bay Dischargers Authority (EBDA) to Conform with Current Agency Policy and State LawReceived and Filed  Action details Not available
15-074 1 Resolution for EBDA JPAResolution - CouncilRESOLUTION Approving the Fourth Amended Joint Exercise of Powers Agreement of the East Bay Dischargers Authority (EBDA) to Conform with Current Agency Policy and State LawAdoptedPass Action details Not available
15-065 18.H.SR BRT Artistic EnhancementsStaff ReportStaff Report for a Resolution Approving $49,500 to Fund Design and Fabrication Costs for the Enhanced Artistic Treatment of an Additional East Bay Bus Rapid Transit Station (BRT Station) in the City of San LeandroReceived and Filed  Action details Not available
15-118 1 RES BRT Artistic EnhancementsResolution - CouncilRESOLUTION Authorizing the City Manager to Expend Funds to Design and Fabricate the Enhanced Artistic Treatment of an Additional East Bay Bus Rapid Transit Station (BRT Station) at Georgia Way in the City of San Leandro and to Appropriate $49,500 from General Fund Reserves and Transfer the Funds to the City Manager’s Contingency FundAdoptedPass Action details Not available
15-129 18.I.Nomination to Library-Historical CommissionMinute Order - CouncilMOTION Nominating Helena Straughter as District 2 Representative to Library-Historical CommissionAdoptedPass Action details Not available
15-117 18.J.Appointment to City Council Internal CommitteesMinute Order - CouncilMOTION Appointing City Councilmembers to Internal Committees, as follows: Committee on City School Relations Mayor Cutter Councilmember Cox Councilmember Thomas Disaster Council (Mayor and Vice Mayor are required members pursuant to San Leandro Municipal Code Section 3-4-110) Mayor Vice Mayor Councilmember Cox Facilities and Transportation Committee Mayor Cutter Councilmember Lopez Councilmember Reed Finance Committee Mayor Cutter Councilmember Lee Councilmember ProlaAdoptedPass Action details Not available
15-116 18.K.Appointment of City Councilmembers to Intergovernmental AgenciesMinute Order - CouncilMOTION Appointing City Councilmembers to Serve on the Intergovernmental Agencies until Replaced, as follows: Alameda County Fire Department, Alameda County Fire Advisory Commission (appointment of 2 representatives) Representative: Councilmember Lopez Representative: Councilmember Thomas Alameda County Housing Authority, Housing Commission (nomination of 1 representative) Representative: Councilmember Reed Alameda County Mosquito Abatement District, Board of Trustees (appointment of 1 Trustee) Trustee: Councilmember Reed Alameda County Transportation Commission, Board of Directors (appointment of 1 representative and 1 alternate) Representative: Mayor Cutter Alternate: Councilmember Cox Alameda County Waste Management Authority, Board of Directors (appointment of 1 representative and 1 alternate) Representative: Mayor Cutter Alternate: Councilmember Cox Association of Bay Area Governments (ABAG), General Assembly (appointment of 1 representative and 1 alternate) Representative: Councilmember Cox Alternate: Councilmember Lopez East BAdoptedPass Action details Not available
15-121 110.A.Councilmembers Handbook Appendix DOral/Discussion ItemCity Council Request to Discuss Councilmembers Handbook Guidelines Regarding Council Support for or Opposition to Ballot Measures or LegislationDiscussed  Action details Play Play
15-127 110.B.Council consideration of opposing rail transport of crude oil through San LeandroOral/Discussion ItemCity Council Request to Consider Opposing Rail Transport of Crude Oil Through San LeandroDiscussed  Action details Play Play
15-156 1 Phillips 66 Oil Train Off-Loading Facility Expansion in San Luis Obispo CountyMinute Order - CouncilMOTION to place a resolution opposing the Phillips 66 oil train off-loading facility expansion in San Luis Obispo County on the next regular meeting agenda for considerationAdoptedPass Action details Not available