Meeting Name: City Council Agenda status: Final
Meeting date/time: 10/21/2019 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
19-557 12.A.Recognition of the Employee of the QuarterPresentationRecognition of the Employee of the Quarter, Teresa Meyer, Administrative Specialist II, City Manager's OfficePresented  Action details Play Play
19-566 110.A.Staff Report - Recognition of Mayor Anthony B. SantosStaff ReportStaff Report for a City of San Leandro City Council Resolution to Rename Grover Cleveland Park on O’Donnell Avenue to Mayor Tony B. Santos Park, in Accordance with Title 1 Chapter 10 of the City of San Leandro Administrative CodeReceived and Filed  Action details Play Play
19-570 1 Resolution - Rename Grover Clevland Park to Tony B. Santos ParkResolution - CouncilRESOLUTION of the City of San Leandro City Council to Rename Grover Cleveland Park to Mayor Tony B. Santos Park, in Accordance with Title 1 Chapter 10 of the City of San Leandro Administrative CodeAdopted as AmendedPass Action details Not available
19-538 15.A.CC SR 311 MacArthur PD PLN17-0034Staff ReportStaff Report for a Proposed Zoning Amendment, Planned Development, Site Plan Review, and Tentative Map 8422; Rezone from CC Commercial Community and RS Residential Single-Family to CC(PD) and RS(PD) Planned Development Overlay District to construct a 20-unit, three-story townhome condominium development on a 0.97 acre site at 311 MacArthur Boulevard (PLN17-0034); Alameda County Assessor’s Parcel Numbers 76-311-30-1, 76-311-1-3, 76-311-3, 76-311-4, 76-311-5; David Langon (applicant); 311 MacArthur Boulevard LLC (property owner).Received and Filed  Action details Play Play
19-540 1 CC Resolution 311 MacArthur PD SPRResolution - CouncilRESOLUTION of the City of San Leandro City Council Approving a Planned Development and Site Plan Review for 311 MacArthur Boulevard (PLN17-0034)AdoptedPass Action details Not available
19-543 1 CC Resolution 311 MacArthur TMResolution - CouncilRESOLUTION of the City of San Leandro City Council, approving a Tentative Tract Map for Condominium Purposes for a 20-unit townhome development on a site comprised of five parcels on 0.97 acres located at 311 Macarthur Boulevard (PLN17-0034).AdoptedPass Action details Not available
19-539 1 CC Ordinance 311 MacArthur PD Zoning OverlayOrdinanceORDINANCE of the City of San Leandro City Council to Approve a Zoning Amendment and Planned Development of 311 MacArthur Boulevard, the subject property, from CC Commercial Community and RS Residential Single-Family to CC(PD) Commercial Community and RS(PD) Residential Single-Family, Planned Development Overlay District. Alameda County Assessor’s Parcel Numbers 76-311-30-1, 76-311-1-1, 76-311-3, 76-311-4, 76-311-5 (PLN17-0034)Passed to PrintPass Action details Not available
19-544 14.A.Presentation on Bay Fair Zoning Code Amendment ProcessPresentationPresentation on Bay Fair Transit Oriented Development Zoning Code Amendment ProcessPresented  Action details Play Play
19-521 15.B.2019 Building Codes Staff ReportStaff ReportStaff Report for a City of San Leandro City Council Resolution and Ordinances Adopting State-Mandated California Building Standards Codes and Related Local AmendmentsReceived and Filed  Action details Play Play
19-522 1 2019 Building Codes ResoResolution - CouncilRESOLUTION of the City of San Leandro City Council Finding and Determining the Need for Amendments to Provisions in the State-Mandated California Building Standards Code to be Adopted by Reference in the San Leandro Municipal Code (makes the findings that modifications to the California Building Standards Code are reasonably necessary because of local climatic, geologic, or topographical conditions, in accordance with California Health and Safety Code Section 17958.7)AdoptedPass Action details Not available
19-576 1 Adoption of 2019 California Building CodeOrdinanceORIDINANCE of the City of San Leandro City Council to Repeal and Adopt the California Building Standards Code.Passed to PrintPass Action details Not available
19-553 1 Ordinance for Uniform 2019 Fire CodeOrdinanceORDINANCE of the City of San Leandro City Council to Adopt and Amend the California Fire CodePassed to PrintPass Action details Not available
19-567 18.A.Minutes of the City Council Meeting of October 7, 2019MinutesMinutes of the City Council Meeting of October 7, 2019Approved as SubmittedPass Action details Not available
19-501 18.B.Minutes of the Facilities and Transportation Committee Meeting of September 4, 2019MinutesMinutes of the Facilities and Transportation Committee Meeting of September 4, 2019Approved as SubmittedPass Action details Not available
19-528 18.C.First Amendment to 2018 CSA Keyser Marston Shoreline - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a First Amendment to the Consulting Services Agreement with Keyser Marston Associates, Inc. for Shoreline Development Agreement and Ground Lease Negotiation ServicesReceived and FiledPass Action details Not available
19-529 1 First Amendment to 2018 CSA Keyser Marston Shoreline - RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a First Amendment to the Consulting Services Agreement with Keyser Marston Associates, Inc. for Shoreline Development Agreement and Ground Lease Negotiation Services (to increase contract by $45,000 for a total amount of $90,000)AdoptedPass Action details Not available
19-504 18.D.PCC Structurals License Agreement (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a Revocable License Agreement with PCC Structurals, Inc. to Allow the Private Installation and Operation of a Lighted Crosswalk Warning System on Hester StreetReceived and FiledPass Action details Not available
19-505 1 PCC Structurals License Agreement (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Revocable License Agreement with PCC Structurals, Inc., to Allow the Private Installation and Operation of a Lighted Crosswalk Warning System on Hester StreetAdoptedPass Action details Not available
19-441 18.E.Accept Farrelly Pool Demolition (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Accept the Work of Demolition Services and Grading, Incorporated for the Farrelly Pool Replacement - Demolition Phase, Project 2018.3420Received and FiledPass Action details Not available
19-442 1 Accept Farrelly Pool Demolition (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Accept the Work of Demolition Services and Grading, Incorporated for the Farrelly Pool Replacement - Demolition Phase, Project No. 2018.3420 (Provides for the demolition and removal of the existing pool facility in preparation for construction of a new pool facility)AdoptedPass Action details Not available
19-512 18.F.NPSA - Garland/DBS for City Roof Projects -SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Authorize the City Manager to Execute a Non-Professional Services Agreement with Garland/DBS, Inc. for Roof Repair and Replacement at City Facilities in the Amount of $786,560 and to Negotiate and Approve Cumulative Change Orders up to $78,656 or 10% of the Original Contract Amount and Appropriate from the Water Pollution Control Plant Fund Balance $67,197 to Supplement Funding Needed for the Roof RepairReceived and FiledPass Action details Not available
19-511 1 NPSA - Garland/DBS for City Roof Projects - RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute a Non-Professional Services Agreement with Garland/DBS, Inc. for Roof Repair and Replacement at City Facilities in the Amount of $786,560 and to Negotiate and Approve Cumulative Change Orders up to $78,656 or 10% of the Original Contract Amount and Appropriate from the Water Pollution Control Plant Fund Balance $67,197 to Supplement Funding Needed for the Roof RepairAdoptedPass Action details Not available
19-532 18.G.Staff Report for a City Council Resolution to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with Accela, Inc for Citizen Access and Platform Automation SystemsStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with Accela, Inc. for Citizen Access and Platform Automation Systems for the Permitting System for the Combined Amount of $173,211.74.Received and FiledPass Action details Not available
19-533 1 RESOLUTION of the City of San Leandro City Council to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with Accela, Inc for Citizen Access and Platform Automation SystemsResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with Accela, Inc. for Citizen Access and Platform Automation Systems for Permitting Services for the Combined Amount of $173,211.74 (Approves One Annual Renewal of $86,605.87 in Fiscal Year 2019-2020 and One Annual Renewal of $86,605.87 plus up to a 10% increase or $8,660 in Fiscal Year 2020-2021).AdoptedPass Action details Not available
19-503 18.H.Street Trees MC Amendments V2 (RESO)OrdinanceORDINANCE of the City of San Leandro City Council to Amend Title 5, Chapter 5-2, Sections 5-2-100, 5-2-200, 5-2-215, 5-2-225, and 5-2-230 of the San Leandro Municipal Code Relating to Street TreesAdoptedPass Action details Not available