Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/20/2017 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
17-143 12.A.Appintment of Jeffrey Falero as District 2 Member to the Board of Zoning AdjustmentsResolution - CouncilRESOLUTION Appointing Jeffrey Falero as District 2 Member to the Board of Zoning Adjustments for a Term Ending December 31, 2020AdoptedPass Action details Not available
17-144 12.B.Appointment of Thomas Baker from District 2 to the Planning CommissionResolution - CouncilRESOLUTION Appointing Thomas Baker as District 2 Member to the Planning Commission for a Term Ending December 31, 2020AdoptedPass Action details Not available
17-145 12.C.Appointment of Cindy Barreto as District 2 Member to the Recreation and Parks CommissionResolution - CouncilRESOLUTION Appointing Cindy Barreto as District 2 Member to the Recreation and Parks Commission for a Term Ending December 31, 2020AdoptedPass Action details Not available
17-146 12.D.Appointment of Terry Guillory as District 6 Member to the Arts CommissionResolution - CouncilRESOLUTION Appointing Terry Guillory as District 6 Member to the Arts Commission for a Term Ending December 31, 2020AdoptedPass Action details Not available
17-147 12.E.Appointment of E. Dewayne Cornelious as an At-Large Member to the Personnel Relations BoardResolution - CouncilRESOLUTION Appointing E. Dewayne Cornelious as an At-Large Member to the Personnel Relations Board for a Term Ending December 31, 2018AdoptedPass Action details Not available
17-148 12.F.Reappointment of Catherine Vierra Houston as District 4 Member to the Board of Zoning AdjustmentsResolution - CouncilRESOLUTION Reappointing Catherine Vierra Houston as District 4 Member to the Board of Zoning Adjustments for a Term Ending December 31, 2020AdoptedPass Action details Not available
17-149 14.A.RHS Dashboard - LotaDataPresentationPresentation of Recreation and Human Services Dashboard/Data-Driven Analytics ToolPresented  Action details Not available
17-123 15.A.SR Accessory Dwelling Units Code UpdateStaff ReportPublic Hearing to Consider and Adopt Proposed Zoning Code Amendments to Article 5, Section 2-576, “Secondary Dwelling Units,” and Related Conforming Amendments to Respond to New State of California Mandates for Accessory Dwelling UnitsReceived and Filed  Action details Play Play
17-124 1 AZQORD Amending ZC for ADUsOrdinanceORDINANCE Amending San Leandro Zoning Code Article 5, Section 2-576, “Secondary Dwelling Units,” and Related Conforming Amendments to Respond to New State of California Mandates for Accessory Dwelling Units.Passed to Print with AmendmentPass Action details Not available
17-103 15.B.SR GP and Zoning Map CorrectionsStaff ReportStaff Report for Proposed General Plan Land Use Diagram and Zoning Map Corrections and Clarifications Related to an Un-zoned Parcel at 555 Estudillo, four parcels west of Harrison Street and north of Chumalia Street, and two parcels at 100 Halcyon Drive.Received and Filed  Action details Play Play
17-106 1 RES Amend GP to Correct MapResolution - CouncilRESOLUTION adopting an Amendment to the 2035 San Leandro General Plan Land Use Diagram to Correct and Clarify a Map Designation at the Northwest Corner of Chumalia Avenue and Harrison StreetAdoptedPass Action details Not available
17-107 1 ORD Amending Zoning Map to Correct MapOrdinanceORDINANCE Amending the San Leandro Zoning Map to Clarify and Correct Map Designations at 555 Estudillo Avenue and 100 Halcyon DrivePassed to Print with AmendmentPass Action details Not available
17-108 18.A.Meeting Minutes for March 6, 2017MinutesMinutes for March 6, 2017 MeetingApproved as SubmittedPass Action details Not available
17-129 18.B.Rules Highlights February 27, 2017MinutesHighlights of the Rules Committee Meeting of February 27, 2017Approved as SubmittedPass Action details Not available
17-062 18.D.Accept Annual Sidewalk Repair 2013-14 - SRStaff ReportStaff Report for a Resolution Accepting the Work for the Annual Sidewalk Repair Program 2013-14, Project No. 2013.0060Received and FiledPass Action details Not available
17-063 1 Accept Annual Sidewalk Repair - RESResolution - CouncilRESOLUTION Accepting the Work for the Annual Sidewalk Repair Program 2013-14, Project No. 2014.0060 (provides for accepting the work performed by Rosas Brothers Construction, filing the Notice of Completion, releasing the performance and payment bonds, and waiving the maintenance bond upon acceptance of the subject work)AdoptedPass Action details Not available
17-115 18.E.ADU Fees Staff ReportStaff ReportStaff Report for Resolution and Ordinance Establishing a Wastewater Fee Structure to Comply with New Accessory Dwelling Unit State Law and Zoning Code ChangesReceived and FiledPass Action details Not available
17-116 1 ADU Amend SLMC Title 3, Chapter 14OrdinanceORDINANCE Amending Title 3, Chapter 14 of the San Leandro Municipal Code to Establish a Wastewater Fee Category to Comply with New Accessory Dwelling Unit State LawsPassed to PrintPass Action details Not available
17-117 1 ADU Resolution Amend SLACResolution - CouncilRESOLUTION Amending Title 12, Chapter 5 of the San Leandro Administrative Code Relating to Uniform Wastewater Discharge RegulationsAdoptedPass Action details Not available
17-119 18.F.Appropriation Increase for 2016 General ElectionStaff ReportStaff Report for a Resolution to Appropriate $20,439 to Cover Costs for the 2016 General Municipal Election from the General Fund Economic Uncertainty Reserve Fund BalanceReceived and FiledPass Action details Not available
17-122 1 Budget Appropriation 2016 ElectionResolution - CouncilResolution to Appropriate $20,439 in Additional Funds to Cover Increased Costs for the 2016 General Municipal Election from the General Fund Economic Uncertainty Reserve Fund BalanceAdoptedPass Action details Not available
17-125 18.G.SR Regency and Safeway Quitclaim Deeds for former CVS Parking LotStaff ReportStaff Report for Resolutions Accepting Quitclaim Deeds to the City of San Leandro Releasing Parking Eeasements on the Public Parking Lot Located at the Northeast Corner of East 14th Street and Callan Avenue (APN 077-0447-007-01)Received and FiledPass Action details Not available
17-126 1 RES City Accepting Regency Quitclaim on former CVS Parking LotResolution - CouncilResolution Accepting a Quitclaim Deed from Regency Centers, L.P. for a Parking Easement on the Public Parking Lot Located at the Northeast Corner of East 14th Street and Callan Avenue (APN 077-0447-007-01)AdoptedPass Action details Not available
17-127 1 Reso City Accepting Safeway Quitclaim on former CVS Parking LotResolution - CouncilResolution Accepting a Quitclaim Deed from Safeway, Inc. for a Parking Easement on the Public Parking Lot Located at the Northeast Corner of East 14th Street and Callan Avenue (APN 077-0447-007-01)AdoptedPass Action details Not available
16-693 18.H.SR Rent Review Program Eval FY15-16Staff ReportStaff Report for a Resolution Approving the Annual Rent Review Program Evaluation for July 2015 - June 2016Received and FiledPass Action details Not available
16-694 1 RES Rent Review Program Eval FY15-16Resolution - CouncilRESOLUTION Approving the Annual Rent Review Program Evaluation for July 2015 - June 2016 (Reviews the Program Pursuant to San Leandro Municipal Code Section 4-32-500)AdoptedPass Action details Not available
17-134 18.J.Staff Report for Ordinance Reauthorizing PEG FeeStaff ReportStaff Report for an ORDINANCE of the City Council of the City of San Leandro to Waive the First Reading of and Introduce an Ordinance to Reauthorize the City’s Public, Educational and Government (PEG) Fee as Provided in section 5-7-115 of the San Leandro Municipal CodeReceived and FiledPass Action details Not available
17-135 1 Ordinance Reauthorizing PEG FeesOrdinanceAn ORDINANCE of the City Council of the City of San Leandro to Reauthorize a Public, Educational and Governmental Fee on State Cable Franchisees Operating Within the City Pursuant to Section 5-7-115 of the San Leandro Municipal CodePassed to PrintPass Action details Not available
17-070 18.K.Citywide Engineering & Traffic Survey (ORD)OrdinanceORDINANCE Approving New Speed Limits, Title 6, Chapter 6-1, Article 7, of the San Leandro Municipal Code, Establishing Prima Facie Speed Limits of 30, 35, and 40 Miles Per Hour on Various Street Segments CitywidePassed to PrintPass Action details Not available
17-111 18.C.City Council Intergovernmental Agency Appointments 2017Minute Order - CouncilMOTION Appointing City Councilmembers to Serve on the Intergovernmental Agencies until ReplacedAdopted as AmendedPass Action details Not available
17-022 18.I.SR - CSA Rebuilding Together for Trailer HavenStaff ReportStaff Report for a Resolution Approving a Consulting Services Agreement for $150,000 between the City of San Leandro and Rebuilding Together for the Provision of Housing Rehabilitation Grants for Mobile Home Owners at Trailer Haven Mobile Home Community and City Council Appropriation of $150,000 from the General Fund Economic Uncertainty Reserves to Fund the Housing Rehabilitation Grant ProgramReceived and FiledPass Action details Not available
17-023 1 RES CSA Rebuilding Together for Trailer HavenResolution - CouncilRESOLUTION to Approve a Consulting Services Agreement for $150,000 Between the City of San Leandro and Rebuilding Together Oakland East Bay for the Provision of Housing Rehabilitation Grants to Mobile Home Owners at the Trailer Haven Mobile Home Community, and City Council Approval of Appropriating $150,000 General Fund Economic Uncertainty Reserves to fund the Consulting Services Agreement Grant ProgramAdoptedPass Action details Not available
17-113 110.A.Staff Report for Cannabis Business TaxStaff ReportStaff Report for a Resolution Setting the Cannabis Business Tax at 7% of Gross Receipts Until June 30, 2019, and Increasing to 8% of Gross Receipts on July 1, 2019 and 9% of Gross Receipts on July 1, 2021Received and Filed  Action details Play Play
17-114 1 Resolution Setting Cannabis TaxResolution - CouncilRESOLUTION Setting the Cannabis Business Gross Receipts Tax at a Rate of 6% until June 30, 2019, and Increasing to 7% on July 1, 2019, and Increasing to 8% on July 1, 2021.Adopted as AmendedPass Action details Not available
17-109 110.B.SR: Community CareStaff ReportStaff Report for an Update on the Community Care Initiative and City Council Approval of a Resolution Appropriating $1,000,000 from General Fund Economic Uncertainty Reserve to Fund Community Care Costs beginning in Fiscal Year 2016-17Approved  Action details Play Play
17-110 1 RES: Community CareResolution - CouncilRESOLUTION for City Council Approval of Appropriating $1,000,000 from General Fund Economic Uncertainty Reserve to Fund Community Care Initiative Costs beginning in Fiscal Year 2016-17 through 2018-19AdoptedPass Action details Not available
17-132 110.C.Staff Report PEG Reauthorization Urgency OrdinanceStaff ReportStaff Report for an Urgency Ordinance to Reauthorize the City’s Public, Educational and Government Fee as Provided in Section 5-7-115 of the San Leandro Municipal CodeApproved  Action details Play Play
17-133 1 Urgency Ordinance PEG Funding ReauthorizationUrgency OrdinanceUrgency ORDINANCE to Reauthorize the City’s Public, Educational and Government Fee as Provided in Section 5-7-115 of the San Leandro Municipal CodePassed to Print and AdoptedPass Action details Not available