Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/5/2016 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
16-668 12.B.District Leadership Awards 2016PresentationPresentation of 2016 City Council District Leadership Awards and Mayors Award of Excellence District 1 - Moira Fry District 2 - Dan Dillman District 3 - Tanya Solis District 4 - Arlene Lum District 5 - Derick Lee District 6 - Kathy Sanchez Mayor’s Community Service Award - Surlene Grant Mayor’s Award of Excellence in Business - 21st AmendmentPresented  Action details Play Play
16-669 12.A.2016 Service AwardsPresentationPresentation of 2016 Service Awards Orval “OB” Badger, Personnel Relations Board: 20 years (cumulative) James A. Browne, Personnel Relations Board: 5 years Stephen Cassidy, Arts Commission: 5 years (cumulative) Darlene Cozzette-Daevu, Senior Commission: 5 years Thomas Fitzsimons, Board of Zoning Adjustments: 5 years (cumulative) Phyllis Gee, Library-Historical Commission: 5 years (cumulative) Ursula Reed, City Council: 10 years (cumulative) Edward Shapiro, Recreation & Parks Commission : 20 years Rosemary Trujillo, Human Services Commission: 10 years Presented  Action details Play Play
16-666 13.A.Trailer HavenPresentationUpdate on Trailer HavenPresented  Action details Play Play
16-659 13.B.CWA UpdatePresentationCommunity Workforce Agreement (CWA) UpdatePresented  Action details Play Play
16-652 14.A.ORD Article 8 Chapter 6 of Fire CodeOrdinanceAn ORDINANCE Repealing Chapter 3 of Title 3, Uniform Fire Code, and Adopting the 2016 California Fire Code (Based Upon the 2015 International Fire Code), Including Appendix D and Replacing Article 8 of Chapter 7-5 of Title VII of the San Leandro Municipal Code, Regulating and Governing the Safeguarding of Life and Property From Fire and Explosion Hazards Arising From the Storage, Handling and Use of Hazardous Substances, Materials and Devices, and From Conditions Hazardous to Life or Property in the Occupancy of Buildings and Premises in the City of San Leandro; Providing for the Issuance of Permits and Collection of Fees Therefor; Repealing Ordinance No. 2013-018 of the City of San Leandro and All Other Ordinances or Parts of Laws in Conflict Therewith.Passed to PrintPass Action details Play Play
16-667 18.A.November 21, 2016 MinutesMinutesMinutes of the November 21, 2016 MeetingApproved as SubmittedPass Action details Not available
16-665 18.B.Site Development Sub-CommissionMinute Order - CouncilMOTION ratifying the appointment of Board of Zoning Adjustments member Tom Fitzsimons to the Site Development Sub-Commission for a two-year term through December 1, 2018AdoptedPass Action details Not available
16-616 18.C.Staff Report - NPSA for Yarwood Sycamore Tree Trimming with George Salinas Tree PreservationStaff ReportStaff Report for Resolution Authorizing the City Manager to Execute a Non-Professional Services Agreement with George Salinas Tree Preservation for Boulevard Yarwood Sycamore Tree TrimmingReceived and FiledPass Action details Not available
16-615 1 Resolution - NPSA for Yarwood Sycamore Tree Trimming with George Salinas Tree PreservationResolution - CouncilRESOLUTION Authorizing the City Manager to Execute a Non-Professional Services Agreement with George Salinas Tree Preservation for Boulevard Yarwood Sycamore Tree TrimmingAdoptedPass Action details Not available
16-625 18.D.Alameda CTC Measure BB Grant (SR)Staff ReportStaff Report for a Resolution Authorizing the City Manager to Enter the City into a Project Funding Agreement with the Alameda County Transportation Commission for Discretionary funding provided by Measure BB Transportation Sales Tax RevenueReceived and FiledPass Action details Not available
16-627 1 Alameda CTC Measure BB Grant (RES)Resolution - CouncilRESOLUTION Authorizing the City Manager to Enter the City into a Project Funding Agreement with the Alameda County Transportation Commission for Discretionary funding provided by Measure BB Transportation Sales Tax Revenue (Provides for an Agreement with the Alameda County Transportation Commission for the Grant of $3,000,000 for Street Rehabilitation Work)AdoptedPass Action details Not available
16-647 18.E.staff report approving SLPOA MOUStaff ReportStaff Report for a Resolution Approving the San Leandro Police Officers’ Association (SLPOA) Memorandum of UnderstandingReceived and FiledPass Action details Not available
16-648 1 Reso approval of MOU for SLPOAResolution - CouncilRESOLUTION Approving the Memorandum of Understanding Between the City of San Leandro and the San Leandro Police Officers’ Association (SLPOA) for the period January 1, 2016 through December 31, 2019.AdoptedPass Action details Not available
16-651 18.F.November 8, 2016 Election ResultsStaff ReportStaff Report for Resolution Declaring Results of the General Municipal Election Held on Tuesday, November 8, 2016Received and FiledPass Action details Not available
16-653 1 November 8, 2016 Election Results - RESOResolution - CouncilRESOLUTION Declaring the Results of the General Municipal Election Held on Tuesday, November 8, 2016 (accepts the statement of election results for City Council Districts 2, 4 and 6, and Measures NN, OO and PP)AdoptedPass Action details Not available
16-655 18.G.SR Annual Report West SL BIDStaff ReportStaff Report for a Resolution Accepting the Annual Report of the West San Leandro Shuttle Business Improvement District (BID) for Fiscal Year 2016-17 and Directing the City Manager to Impose the BID Assessment Rates As Increased by the Consumer Price Index (CPI)Received and FiledPass Action details Not available
16-654 1 RESO West SL Shuttle BIDResolution - CouncilResolution Accepting the Annual Report of the West San Leandro Shuttle Business Improvement District (BID) Fiscal Year 2016-17 and Directing the City Manager to Impose the BID Assessment Rates Increased by the Consumer Price Index (CPI)AdoptedPass Action details Not available
16-629 18.H.ORD Article 1, Chapter 5 of the Building CodeOrdinanceORDINANCE Repealing Article 1 of Chapter 5 of Title Vll of the San Leandro Municipal Code, and Adopting CCR Title 24 California Building Standards Code, 2016 California Building Code, as Published by the International Code Council, as Chapter 5 of Title Vll of the San Leandro Municipal Code, and Made a Part Hereof as if Fully Set Forth Herein at Length, and Shall Be Known as “the City of San Leandro Building Code”AdoptedPass Action details Not available
16-619 18.I.Ord Article 3, Chapter 5 of Property Maintenance CodeOrdinanceORDINANCE Repealing Article 3 and Replacing Article 3 to Chapter 5 of Title Vll of the San Leandro Municipal Code, Amending the State-Mandated California Building Standards Code, and Adopting by Reference the 2015 International Property Maintenance Code, as Amended, and Shall Be Known as the “City of San Leandro Property Maintenance Code”AdoptedPass Action details Not available
16-608 18.J.ORD Article 4, Chapter 5 of Mechanical CodeOrdinanceORDINANCE Repealing Article 4 of Chapter 5 of Title VII of the San Leandro Municipal Code, “California Mechanical Code,” and Replacing with Article 4 of Chapter 5 of Title Vll of the San Leandro Municipal Code, the 2016 California Mechanical Code, as Published by the International Association of Plumbing and Mechanical Officials, is Adopted by Reference and Made a Part Hereof as if Fully Set Forth Herein at Length, and Shall Be Known as the City of San Leandro “Mechanical Code”AdoptedPass Action details Not available
16-573 18.K.ORD Article 5, Chapter 5 Electrical CodeOrdinanceORDINANCE Repealing Article 5 of Chapter 5 Of Title Vll of the San Leandro Municipal Code, “National Electric Code” and Replacing with Article 5, of Chapter 5 of Title Vll of the San Leandro Municipal Code, the 2016 California Electrical Code, as Published by BNI Publications, Inc. is Adopted by Reference and Made a Part Hereof as if Fully Set Forth Herein at Length, and Shall Be Known as the City of San Leandro “Electrical Code”AdoptedPass Action details Not available
16-611 18.L.ORD Article 6, Chapter 5 of Green Building CodeOrdinanceORDINANCE Repealing Article 6 of Chapter 5 Of Title Vll of the San Leandro Municipal Code, Electrical-General Provisions, and Replacing with Article 6, Chapter 5 of Title Vll of the San Leandro Municipal Code, the 2016 California Green Building Standards Code, as Published by the International Code Council, is Adopted by Reference and Made a Part Hereof as if Fully Set Forth Herein at Length, and Shall Be Known as the City of San Leandro “Green Building Code”AdoptedPass Action details Not available
16-606 18.M.ORD Article 7, Chapter 5 of Energy CodeOrdinanceORDINANCE Repealing Article 7 of Chapter 5 of Title Vll of the San Leandro Municipal Code, “Electrical-Procedure”, and Replacing with Article 7, of Chapter 5 of Title Vll of the San Leandro Municipal Code, the 2016 California Energy Code, as Published by the International Code Council, is Adopted by Reference and Made a Part Hereof as if Fully Set Forth Herein at Length, and Shall Be Known as the City of San Leandro “Energy Code”AdoptedPass Action details Not available
16-609 18.N.ORD Article 9, Chapter 5 of Plumbing CodeOrdinanceORDINANCE Repealing Article 9 of Chapter 5 of Title VII of the San Leandro Municipal Code “Plumbing Code” and Replacing with Article 9 of Chapter 5 of Title Vll of the San Leandro Municipal Code, the 2016 California Plumbing Code, as Published by the International Association of Plumbing and Mechanical Officials is Adopted by Reference and Made a Part Hereof as if Fully Set Forth Herein at Length, and Shall Be Known as the City of San Leandro “Plumbing Code”AdoptedPass Action details Not available
16-618 18.O.ORD Article 10A, Chapter 5 of Residential Building CodeOrdinanceORDINANCE Repealing Article 10A of Chapter 5 of Title Vll of the San Leandro Municipal Code, Uniform Swimming Pool, Spa and Hot Tub Code, and Replacing with Article 10A, Chapter 5 of Title Vll of the San Leandro Municipal Code, the 2016 California Residential Code, as Published by the International Code Council, is Adopted by Reference and Made a Part Hereof as if Fully Set Forth Herein at Length, and Shall Be Known as the City of San Leandro “Residential Building Code”AdoptedPass Action details Not available
16-592 18.P.Ordinance Authorizing EBCE CCA ProgramOrdinanceORDINANCE Authorizing the Implementation of a Community Choice Aggregation Program Pursuant to California Public Utilities Code Section 366.2AdoptedPass Action details Not available
16-639 110.A.2017 State Legislative PlatformStaff ReportStaff Report for 2017 Draft State Legislative Platform and Summary of 2016 State Legislative ActivitiesReceived and Filed  Action details Play Play
16-643 1 MOTION Adopting the 2017 State Legislative Platform and Summary of 2015 State Legislative ActivitiesMinute Order - CouncilMOTION Adopting the 2017 State Legislative Platform and Summary of 2016 State Legislative ActivitiesAdoptedPass Action details Not available