Meeting Name: City Council Agenda status: Final
Meeting date/time: 11/18/2019 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
19-616 12.A.YAC Nominations and AppointmentsResolution - CouncilRESOLUTION Nominating and Appointing Members to the Youth Advisory Commission for Term Ending August 31, 2020AdoptedPass Action details Not available
19-613 12.B.Proclamation Honoring Russell MeansPresentationProclamation Honoring Russell MeansPresented  Action details Play Play
19-608 12.C.Proclamation Declaring the week of November 17-23, 2019 as United Against Hate WeekPresentationProclamation Declaring the week of November 17-23, 2019 as United Against Hate WeekPresented  Action details Play Play
19-617 14.A.I-880 Express Lanes by the Metropolitan Transportation Commission PresentationPresentationI-880 Express Lanes by the Metropolitan Transportation Commission PresentationPresented  Action details Play Play
19-615 14.B.Calico PresentationPresentationPresentation by CALICO, the Child Abuse Listening, Interviewing and Coordination CenterPresented  Action details Play Play
19-605 18.A.Minutes of the City Council Meeting of November 4, 2019MinutesMinutes of the City Council Meeting of November 4, 2019Approved as Submitted  Action details Not available
19-606 18.B.Minutes of the Rules Committee Meeting of October 10, 2019MinutesMinutes of the Rules Committee Meeting of October 10, 2019Approved as SubmittedPass Action details Not available
19-575 38.C.Minutes of the Facilities and Transportation Committee Meeting of October 2, 2019MinutesMinutes of the Facilities and Transportation Committee Meeting of October 2, 2019Approved as SubmittedPass Action details Not available
19-607 18.D.MOTION Approving the 2020 City Council Meeting CalendarMinute Order - CouncilMOTION Approving the 2020 City Council Meeting CalendarAdoptedPass Action details Not available
19-525 18.E.SR 2018-19 and 2019-20 Budget AdjustmentsStaff ReportStaff Report for the City of San Leandro City Council to Approve a Resolution for Budget Amendments to the City’s Fiscal Year 2018-19 and 2019-20 General Fund, Special Revenue Funds, Enterprise Funds, Internal Service Funds, Capital Projects Funds, and Agency Funds BudgetReceived and FiledPass Action details Not available
19-526 1 Reso 2018-19 and 2019-20 Budget AdjustmentsResolution - CouncilRESOLUTION of the City of San Leandro City Council Approving Amendments to the City of San Leandro Budget for Fiscal Year 2018-19 and 2019-20AdoptedPass Action details Not available
19-551 18.F.FY 19/20 Vehicle Auction (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution Declaring Twenty-Five (25) Vehicles, Twelve (12) Pieces of Equipment, and Other Miscellaneous Items as Surplus and Authorizing the Sale of Said Surplus Assets at Public AuctionReceived and FiledPass Action details Not available
19-552 1 FY 19/20 Vehicles Auction (RESO)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Declare Twenty-Five (25) Vehicles, Twelve (12) Pieces of Equipment, and Other Miscellaneous Items as Surplus and Authorizing the Sale Thereof at Public Auction (approves the public auction of said surplus vehicles and equipment)AdoptedPass Action details Not available
19-573 18.G.Annual Sidewalk Repair Program 2017-18 Acceptance SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Accept the Work for the Annual Sidewalk Repair Program 2017-18, Project No. 2017.0060Received and FiledPass Action details Not available
19-574 1 Annual Sidewalk Repair Program 2017-18 Acceptance RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Accept the Work for the Annual Sidewalk Repair Program 2017-18, Project No. 2017.0060 (provides for accepting the work performed by Sposeto Engineering, Inc., filing the Notice of Completion, releasing the performance and payment bonds, and authorizing release of the warranty bond after one year)AdoptedPass Action details Not available
19-593 18.H.Annual Sidewalk Repair Program 2019-20 Contract Award to Spencon Construction, Inc. - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Award a Construction Contract to Spencon Construction, Inc., in the Amount of $1,172,980 for the Annual Sidewalk Repair Program 2019-20, Project No. 2019.0060; to Authorize the City Manager to Negotiate and Approve Individual Change Orders up to 5% or $58,649 of the Original Contract Amount; to Authorize the City Manager to Negotiate and Approve Cumulative Change Orders up to 27% or $316,705 of the Original Contract Amount; and to Appropriate $170,000 in Measure B Funds for the Project in Fiscal Year 2019-20Received and FiledPass Action details Not available
19-594 1 Annual Sidewalk Repair Program 2019-20 Contract Award to Spencon Construction, Inc. - RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Award a Construction Contract to Spencon Construction, Inc., in the Amount of $1,172,980 for the Annual Sidewalk Repair Program 2019-20, Project No. 2019.0060; to Authorize the City Manager to Negotiate and Approve Individual Change Orders up to 5% or $58,649 of the Original Contract Amount; to Authorize the City Manager to Negotiate and Approve Cumulative Change Orders up to 27% or $316,705 of the Original Contract Amount; and to Appropriate $170,000 in Measure B Funds for the Project in Fiscal Year 2019-20AdoptedPass Action details Not available
19-578 18.I.SR for EBDA JPA AmendmentStaff ReportStaff Report for a Resolution of the City of San Leandro City Council to Authorize the City Manager to Execute a Six-Month Extension to the Current Joint Exercise of Powers Agreement with East Bay Dischargers Authority, with Term Ending June 30, 2020, and to Execute an Amended and Restated Joint Exercise of Powers Agreement with East Bay Dischargers Authority, with Term Ending June 30, 2040Received and FiledPass Action details Not available
19-579 1 EDBA Amendment 4 ResoResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute Amendment Four to the East Bay Dischargers Authority Joint Exercise of Powers Agreement to Extend the Term of the Agreement to June 30, 2020AdoptedPass Action details Not available
19-580 1 EDBA Amendment 5 ResoResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute Amendment Five to the East Bay Dischargers Authority Joint Exercise of Powers Agreement to Restate the Agreement and Extend the Term to June 30, 2040AdoptedPass Action details Not available
19-596 18.J.Staff Report for a City Council Resolution to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with SoftChoice Corporation, Inc. for Microsoft Enterprise Agreement for the Combined Amount of $366,478.46 (Approves One Annual Renewal of $183Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with SoftChoice Corporation, Inc. for the Microsoft Enterprise Agreement for the Combined Amount of $366,478.46 (Approves One Annual Renewal of $183,239.23 in Fiscal Year 2019-2020 and One Annual Renewal of $183,239.23 plus up to a 10% increase in Fiscal Year 2020-2021).Received and FiledPass Action details Not available
19-597 1 RESOLUTION of the City of San Leandro City Council to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with SoftChoice Corporation for Microsoft Enterprise Agreement for the Combined Amount of $366,478.46 (Approves One Annual Renewal of $1Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Annual Renewals for Fiscal Years 2019-2020 and 2020-2021 with SoftChoice Corporation for the Microsoft Enterprise Agreement for the Combined Amount of $366,478.46 (Approves One Annual Renewal of $183,239.23 in Fiscal Year 2019-2020 and One Annual Renewal of $183,239.23 plus up to a 10% increase in Fiscal Year 2020-2021).AdoptedPass Action details Not available
19-562 18.K.CC Ord ZA PD 874 Lewelling 6-Unit TownhomesOrdinanceORDINANCE of the City of San Leandro City Council to approve a Zoning Amendment and Planned Development at 874 Lewelling Boulevard, the subject property, from RS Residential Single-Family to RM-3000(PD) Residential Multi-Family, Planned Development Overlay District. Alameda County Assessor’s Parcel Number 80G-1114-3-2 (PLN17-0069)AdoptedPass Action details Not available
19-571 18.L.Ordinance Mayor's salaryOrdinanceORDINANCE Establishing the Mayor’s SalaryAdoptedPass Action details Play Play
19-604 110.A.SR - Boards and Commissions' Annual Report to Council CouncilStaff ReportReceive Report from the City Council Rules Committee Regarding the Following Issues: Annual Reports from City Boards and Commissions; and Moving the Consent Calendar Earlier on the City Council’s Regular Meeting Agenda   Action details Play Play