16-668
| 1 | 2.B. | District Leadership Awards 2016 | Presentation | Presentation 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 Amendment | Presented | |
Action details
|
Play
|
16-669
| 1 | 2.A. | 2016 Service Awards | Presentation | Presentation 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
|
16-666
| 1 | 3.A. | Trailer Haven | Presentation | Update on Trailer Haven | Presented | |
Action details
|
Play
|
16-659
| 1 | 3.B. | CWA Update | Presentation | Community Workforce Agreement (CWA) Update | Presented | |
Action details
|
Play
|
16-652
| 1 | 4.A. | ORD Article 8 Chapter 6 of Fire Code | Ordinance | An 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 Print | Pass |
Action details
|
Play
|
16-667
| 1 | 8.A. | November 21, 2016 Minutes | Minutes | Minutes of the November 21, 2016 Meeting | Approved as Submitted | Pass |
Action details
|
Not available
|
16-665
| 1 | 8.B. | Site Development Sub-Commission | Minute Order - Council | MOTION 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, 2018 | Adopted | Pass |
Action details
|
Not available
|
16-616
| 1 | 8.C. | Staff Report - NPSA for Yarwood Sycamore Tree Trimming with George Salinas Tree Preservation | Staff Report | Staff Report for Resolution Authorizing the City Manager to Execute a Non-Professional Services Agreement with George Salinas Tree Preservation for Boulevard Yarwood Sycamore Tree Trimming | Received and Filed | Pass |
Action details
|
Not available
|
16-615
| 1 | | Resolution - NPSA for Yarwood Sycamore Tree Trimming with George Salinas Tree Preservation | Resolution - Council | RESOLUTION Authorizing the City Manager to Execute a Non-Professional Services Agreement with George Salinas Tree Preservation for Boulevard Yarwood Sycamore Tree Trimming | Adopted | Pass |
Action details
|
Not available
|
16-625
| 1 | 8.D. | Alameda CTC Measure BB Grant (SR) | Staff Report | Staff 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 Revenue | Received and Filed | Pass |
Action details
|
Not available
|
16-627
| 1 | | Alameda CTC Measure BB Grant (RES) | Resolution - Council | 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 Revenue (Provides for an Agreement with the Alameda County Transportation Commission for the Grant of $3,000,000 for Street Rehabilitation Work) | Adopted | Pass |
Action details
|
Not available
|
16-647
| 1 | 8.E. | staff report approving SLPOA MOU | Staff Report | Staff Report for a Resolution Approving the San Leandro Police Officers’ Association (SLPOA) Memorandum of Understanding | Received and Filed | Pass |
Action details
|
Not available
|
16-648
| 1 | | Reso approval of MOU for SLPOA | Resolution - Council | RESOLUTION 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. | Adopted | Pass |
Action details
|
Not available
|
16-651
| 1 | 8.F. | November 8, 2016 Election Results | Staff Report | Staff Report for Resolution Declaring Results of the General Municipal Election Held on Tuesday, November 8, 2016 | Received and Filed | Pass |
Action details
|
Not available
|
16-653
| 1 | | November 8, 2016 Election Results - RESO | Resolution - Council | RESOLUTION 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) | Adopted | Pass |
Action details
|
Not available
|
16-655
| 1 | 8.G. | SR Annual Report West SL BID | Staff Report | Staff 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 Filed | Pass |
Action details
|
Not available
|
16-654
| 1 | | RESO West SL Shuttle BID | Resolution - Council | Resolution 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) | Adopted | Pass |
Action details
|
Not available
|
16-629
| 1 | 8.H. | ORD Article 1, Chapter 5 of the Building Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-619
| 1 | 8.I. | Ord Article 3, Chapter 5 of Property Maintenance Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-608
| 1 | 8.J. | ORD Article 4, Chapter 5 of Mechanical Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-573
| 1 | 8.K. | ORD Article 5, Chapter 5 Electrical Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-611
| 1 | 8.L. | ORD Article 6, Chapter 5 of Green Building Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-606
| 1 | 8.M. | ORD Article 7, Chapter 5 of Energy Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-609
| 1 | 8.N. | ORD Article 9, Chapter 5 of Plumbing Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-618
| 1 | 8.O. | ORD Article 10A, Chapter 5 of Residential Building Code | Ordinance | ORDINANCE 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” | Adopted | Pass |
Action details
|
Not available
|
16-592
| 1 | 8.P. | Ordinance Authorizing EBCE CCA Program | Ordinance | ORDINANCE Authorizing the Implementation of a Community Choice Aggregation Program Pursuant to California Public Utilities Code Section 366.2 | Adopted | Pass |
Action details
|
Not available
|
16-639
| 1 | 10.A. | 2017 State Legislative Platform | Staff Report | Staff Report for 2017 Draft State Legislative Platform and Summary of 2016 State Legislative Activities | Received and Filed | |
Action details
|
Play
|
16-643
| 1 | | MOTION Adopting the 2017 State Legislative Platform and Summary of 2015 State Legislative Activities | Minute Order - Council | MOTION Adopting the 2017 State Legislative Platform and Summary of 2016 State Legislative Activities | Adopted | Pass |
Action details
|
Not available
|