Meeting Name: City Council Agenda status: Final
Meeting date/time: 6/18/2018 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
18-309 12.A.Presentation on MLK Oratorical Poetry WinnersPresentationDr. Martin Luther King, Jr. (MLK) 2018 Oratorical Poetry Slam Winners Presented  Action details Play Play
18-227 12.B.Elder Abuse Awareness MonthPresentationProclamation Declaring June 2018 as "Elder Abuse Awareness Month" Presented  Action details Play Play
18-264 14.A.Marina Decommissioning Assessment PresentationPresentationPresentation on San Leandro Marina Facilities Decommissioning AssessmentPresented  Action details Play Play
18-313 14.B.Presentation on Common Features of a Lobbyist Registration OrdinancePresentationPresentation to City Council on Common Features of a Lobbyist Registration OrdinancePresented  Action details Play Play
18-217 18.B.SR CSA 4LEAF, TRB 2018-2020Staff ReportStaff Report for a Resolution of the City of San Leandro City Council to Approve Two Consultant Services Agreements for Third Party Plan Check Services Between the City of San Leandro and 4LEAF for $50,000; and TRB+Associates for $150,000.Received and Filed  Action details Not available
18-216 1 Reso CSA 4LEAF, TRB 2018-2020Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Consulting Services Agreements for Third Party Plan Check Services Between the City of San Leandro and 4Leaf, Inc. for $50,000; and Between the City of San Leandro and TRB+Associates for $150,000AdoptedPass Action details Not available
18-290 18.D.Staff Report for a Resolution to Approve Community Development Block Grant (CDBG) Agreements For FY 2018-2019Staff ReportStaff Report for a Resolution to Approve Community Development Block Grant (CDBG) Agreements for FY 2018-2019 between the City of San Leandro and CDBG Sub-recipients for Public Services Grants to the Child Abuse Listening, Interviewing, and Coordination Center (CALICO) for $22,260; Davis Street Family Resource Center (DSFRC) for $39,233; Service Opportunities for Seniors, Inc. (SOS/Meals on Wheels) for $45,743; and Eden Council for Hope and Opportunity (ECHO Housing) for $10,000 (approves 4 agreements totaling $117,236)Received and FiledPass Action details Not available
18-291 1 Resolution to Approve Community Development Block Grant (CDBG) Agreements For FY 2018-2019Resolution - CouncilRESOLUTION to Approve Community Development Block Grant (CDBG) Agreements for FY 2018-2019 Between the City of San Leandro and CDBG Sub-Recipients for Public Services Grants to the Child Abuse Listening, Interviewing, and Coordination Center (Calico) for $22,260; Davis Street Family Resource Center for $39,233; Service Opportunities for Seniors, Inc. (SOS/Meals On Wheels) for $45,743; and Eden Council for Hope and Opportunity (ECHO Housing) for $10,000(Approves 4 Agreements Totaling $117,236)AdoptedPass Action details Not available
18-294 18.E.Staff Report for a Resolution Approving a Consulting Services Agreement for $100,000 of CDBG Funds Between the City of San Leandro and Rebuilding Together Oakland-East BayStaff ReportStaff Report for a Resolution of the City of San Leandro City Council to Approve a Consulting Services Agreement for $100,000 of Community Development Block Grant (CDBG) Funds Between the City of San Leandro and Rebuilding Together Oakland-East Bay for the Provision of Housing Rehabilitation Grants.Received and Filed  Action details Not available
18-295 1 Resolution Approving a Consulting Services Agreement for $100,000 of Community Development Block Grant (CDBG) Funds Between the City of San Leandro and Rebuilding Together Oakland-East BayResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Consulting Services Agreement for $100,000 of Community Development Block Grant (CDBG) Funds Between the City of San Leandro and Rebuilding Together Oakland East Bay for the Provision of Housing Rehabilitation Grants. (Provides grants to approximately 15 homeowners for minor home repair, mobile home repair, accessibility, exterior paint, exterior yard clean-up, and seismic strengthening. Agreement includes $25,000 for Program Administration and $75,000 for grants.)AdoptedPass Action details Not available
18-276 18.G.CAFR Comprehensive Annual Financial Report FYE June 30, 2017Staff ReportStaff Report for Resolution Approving the Comprehensive Annual Financial Report (CAFR) for the Year Ending June 30, 2017Received and FiledPass Action details Not available
18-277 1 Resolution for CAFR Comprehensive Annual Financial Report FYE June 30, 2018Resolution - CouncilRESOLUTION Approving and Confirming the Comprehensive Annual Financial Report (CAFR) for the Year Ending June 30, 2017, Related to Financial Transactions of the City and Disclosure of Significant Information Regarding the City's Operations, Assets, and LiabilitiesAdoptedPass Action details Not available
18-229 18.H.Alameda CTC Project Charter - East 14th Street (SR)Staff ReportStaff Report for the Approval of a Project Charter Between the Alameda County Transportation Commission and Various Agencies Including the City of San Leandro for the East 14th Street/Mission Boulevard and Fremont Boulevard Multi-Modal Corridor StudyReceived and FiledPass Action details Not available
18-230 1 Alameda CTC Project Charter - East 14th Street (RES)Resolution - CouncilRESOLUTION Approving a Project Charter Between the Alameda County Transportation Commission and Various Agencies Including the City of San Leandro for the East 14th Street/Mission Boulevard and Fremont Boulevard Multi-Modal Corridor StudyAdoptedPass Action details Not available
18-224 18.I.Approval of Annual Investment Policy for Fiscal Year 2018-19Staff ReportStaff Report for a Resolution of the City of San Leandro City Council to Approve the City of San Leandro’s Investment Policy for Fiscal Year 2018-19Received and FiledPass Action details Not available
18-303 1 Resolution for Annual Investment Policy 2018-19Resolution - CouncilRESOLUTION Approving the City of San Leandro’s Investment Policy for Fiscal Year 2018-19 (provides for annual review and approval of the City’s Investment Policy as required by California Government Code Section 53600 et seq., and Section VIII of the San Leandro Investment Policy)AdoptedPass Action details Not available
18-252 18.K.2000 Marina - Public improvement Agreement - SRStaff ReportStaff Report for a Resolution Authorizing the City Manager to Execute a Standard Public Improvement Agreement for Required Roadway Improvements Associated with the Redevelopment of 2000 Marina BoulevardReceived and FiledPass Action details Not available
18-253 1 2000 Marina - Public improvement Agreement - RESResolution - CouncilRESOLUTION Authorizing the City Manager to Execute a Standard Public Improvement Agreement for Required Roadway Improvements Associated with the Redevelopment of 2000 Marina BoulevardAdoptedPass Action details Not available
18-292 18.L.Staff Report - Townsend PA Contract ExtensionStaff ReportStaff 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 through June 30, 2019 at the Same Rate, in an Amount Not to Exceed $60,000 AnnuallyReceived and FiledPass Action details Not available
18-293 1 Reso for Townsend Public Affairs Contract ExtensionResolution - CouncilRESOLUTION 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 through June 30, 2019 at the Same Rate, in an Amount Not to Exceed $60,000 AnnuallyAdoptedPass Action details Not available
18-314 18.M.Minute Order: BFWC DonationsMinute Order - CouncilMOTION to Authorize City Support for the Building Futures Back to School Drive and Permit the Placement of Donation Bins at City Facilities from June 25 through August 10, 2018AdoptedPass Action details Not available
18-315 18.N.Council Recess 2018Minute Order - CouncilMOTION Confirming City Council Recess on July 2, 2018 and Subsequently During the Month of August Due to the Anticipated Lack of Quorum for the Regular City Council Meetings of July 2, August 6, and August 20, 2018AdoptedPass Action details Not available
18-262 18.A.Minutes for June 4, 2018 MeetingMinutesMinutes for June 4, 2018 MeetingApproved as AmendedPass Action details Play Play
18-289 18.C.SR Alvarado Commerce Center Appeal 6-18-18Staff ReportStaff Report for APL18-0002, Appeal of the Decision of the Board of Zoning Adjustments to deny a conditional use permit for warehouse-storage facilities and warehouse-wholesale/retail distribution facilities uses for PLN17-0020, for Alvarado Commerce Center, a new 159,450 square foot industrial building at 2756 Alvarado Street. Zoning District: Industrial General (IG); Alameda County Assessor’s Parcel Number 77B-800-14; Paceline Investors (Applicant) and IPT Alvarado Commerce Center LP (Property Owner) (collectively the “Appellants”).Received and Filed  Action details Play Play
18-288 1 RES Alvarado Commerce Center Appeal 6-18-18Resolution - CouncilRESOLUTION of the City Council of the City of San Leandro to Grant an Appeal and Request for a Conditional Use Permit for Warehouse-Storage Facilities and Warehouse-Wholesale/Retail Distribution Facilities as a Permitted Use, APL18-002, and Reversing the Decision of the Board of Zoning Adjustments to Deny the Conditional Use Permit for PLN17-0020.AdoptedPass Action details Not available
18-299 18.F.Staff Report Regarding the establishment of Tobacco Retail License FeesStaff ReportStaff Report for Resolution of the City Council of the City of San Leandro Approving the Establishment of a Tobacco Retailer’s License Fee and Including the Tobacco Retailer’s License Fee in the Master Fee Schedule for Fiscal Year 2018-19.Received and Filed  Action details Play Play
18-300 1 Resolution Approving the establishment of Tobacco Retail License Fees to the City Fees and Services Charges for 2018-19.Resolution - CouncilRESOLUTION of the City Council of the City of San Leandro Approving the Establishment of a Tobacco Retailer’s License Fee and Including the Tobacco Retailer’s License Fee in the Master Fee Schedule for Fiscal Year 2018-19TabledPass Action details Not available
18-301 18.J.Independent Auditor's FY2016-17 MOIC (SR)Staff ReportStaff Report on the Independent Auditor’s City of San Leandro Memorandum of Internal Control and Required Communications for the year-ended June 30, 2017Received and Filed  Action details Play Play
18-296 110.A.Staff Report for Public Wi-Fi to City Parks and Downtown AreasStaff ReportStaff Report for a Resolution of the City of San Leandro City Council to Approve a Consulting Services Agreement with SmartWAVE Technologies for a Public Wi-Fi Expansion Project to Downtown and City Parks and for a Resolution to Approve a License Agreement with the County of Alameda for Use of County-Owned Communications FacilitiesReceived and Filed  Action details Play Play
18-297 1 RESOLUTION Approving a Consulting Services Agreement with SmartWAVE Technologies to Expand Public Wi-Fi to City ParksResolution - CouncilRESOLUTION Approving a Consulting Services Agreement with SmartWAVE Technologies to Expand Public Wi-Fi to City Parks and Downtown Areas (in an amount not to exceed $100,000.00)AdoptedPass Action details Not available
18-298 1 RESOLUTION Approving a License Agreement with the County of Alameda for Usage of Communications FacilitiesResolution - CouncilRESOLUTION Approving a License Agreement with the County of Alameda for Usage of Communications Facilities at 2892 Fairmont Drive, San Leandro to Install Wireless Connectivity Services (in an amount in Year 1 of $6,668.00, to increase at a rate of 4% per year)AdoptedPass Action details Not available