Meeting Name: City Council Agenda status: Final
Meeting date/time: 7/6/2020 7:00 PM Minutes status: Final  
Meeting location: Access the meeting remotely by using this URL https://zoom.us/j/506831637
Joint Meeting of the City Council and the Successor Agency to the San Leandro Redevelopment Agency of the City of San Leandro, and the San Leandro Public Financing Authority
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
20-315 14.A.Presentation: Godbe Research Polling ResultsPresentationPresentation from Godbe Research Regarding Community Survey and Polling ResultsPresented  Action details Not available
20-237 14.B.Multi-Family Development Standards UpdatePresentationPresentation on Multi-Family Development Standards Project Introduction (SB2 Funded)Presented  Action details Not available
20-322 14.C.20-21 Budget ReAllocationsPresentationCity Council Discussion of Budget Re-Allocations for Fiscal Year 2020-21Presented  Action details Not available
20-259 18.A.Minutes of the City Council Meeting of June 01, 2020MinutesMinutes of the City Council Meeting of June 01, 2020Approved as SubmittedPass Action details Not available
20-294 18.B.Minutes of the City Council Meeting of June 15, 2020MinutesMinutes of the City Council Meeting of June 15, 2020Approved as SubmittedPass Action details Not available
20-241 18.C.Minutes of the Facilities and Transportation Committee Meeting of May 6, 2020MinutesMinutes of the Facilities and Transportation Committee Meeting of May 6, 2020Approved as SubmittedPass Action details Not available
20-022 18.D.CSA with Denalect Alarm for Farrelly Pool (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a Consulting Services Agreement with Denalect Alarm Company for the Design and Installation of Fire and Security Alarm Systems for the Farrelly Pool Replacement, Project No. 2018.3420 for an Amount Not to Exceed $51,849; to Authorize the City Manager to Negotiate and Approve Individual Amendments up to 10% (or $5,185) of the Original Contract Amount; and to Authorize the City Manager to Negotiate and Approve Cumulative Amendments up to 15% (or $7,777) of the Original Contract AmountReceived and FiledPass Action details Not available
20-023 1 CSA with Denalect Alarm for Farrelly Pool (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Consulting Services Agreement with Denalect Alarm Company for the Design and Installation of Fire and Security Alarm Systems for the Farrelly Pool Replacement, Project No. 2018.3420 for an Amount Not to Exceed $51,849; to Authorize the City Manager to Negotiate and Approve Individual Amendments up to 10% (or $5,185); and to Authorize the City Manager to Negotiate and Approve Cumulative Amendments up to 15% (or $7,777) of the Original Contract Amount (provides for the installation of fire and security alarm systems for the new Farrelly Pool facility)AdoptedPass Action details Not available
20-230 18.F.Staff Report for the November 3, 2020 General Municipal Election for the City of San LeandroStaff ReportStaff Report for the City of San Leandro City Council Resolution, Calling and Giving Notice of the Holding of the November 3, 2020 General Municipal Election for the City of San LeandroReceived and FiledPass Action details Not available
20-231 1 RESOLUTION Calling for the Holding of a General Municipal Election to Be Held on Tuesday, November 3, 2020, for the Election of Three City Councilmembers; Requesting the Board of Supervisors to Consolidate the Election with the Statewide General Election;Resolution - CouncilRESOLUTION of the City of San Leandro City Council,Calling for the Holding of a General Municipal Election to Be Held on Tuesday, November 3, 2020, for the Election of Three City Councilmembers; Requesting the Board of Supervisors to Consolidate the Election with the Statewide General Election; and Adopting Regulations for Candidate Statements (provides for conducting the November 2020 General Municipal Election for Council Districts 2, 4, and 6, at an estimated cost of $450,800 from the General Fund)AdoptedPass Action details Not available
20-268 1 ORDINANCE Establish Election and Nomination Procedures for the November 3, 2020 General Municipal ElectionOrdinanceORDINANCE of the City of San Leandro City Council to Establish Election and Nomination Procedures for the November 3, 2020 City of San Leandro General Municipal ElectionPassed to PrintPass Action details Not available
20-245 18.G.Approve Parcel Map 10843 (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Parcel Map 10843 for Assessor’s Parcel Number 075-0036-064-00; Owner, Subdivider and Applicant: Creekside Partners Parking, LLCReceived and FiledPass Action details Not available
20-246 1 Approve Parcel Map 10843 (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Parcel Map 10843 for Assessor’s Parcel Number 075-0036-064-00; Owner, Subdivider and Applicant: Creekside Partners Parking, LLC (provides for the subdivision of the Creekside Office property to accommodate the financing of an additional building)AdoptedPass Action details Not available
20-281 18.I.HUD CDBG FY 2020-2021 Minor Home Repair Contract - Staff ReportStaff ReportStaff Report for a Resolution of the City of San Leandro City Council to Approve a Consulting Services Agreement for $150,000 of Community Development Block Grant (CDBG) Fiscal Year 2020-2021 Funds Between the City of San Leandro and Rebuilding Together Oakland-East Bay for the Provision of Housing Rehabilitation Grants.Received and FiledPass Action details Not available
20-282 1 HUD CDBG FY 2020-2021 Minor Home Repair Contract - ResoResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Consulting Services Agreement for $150,000 of Community Development Block Grant (CDBG) Fiscal Year 2020-2021 Funds Between the City of San Leandro and Rebuilding Together Oakland East Bay for the Provision of Housing Rehabilitation Grants.AdoptedPass Action details Not available
20-283 18.J.HUD CDBG FY 2019-2020 Public Service Contracts - Staff ReportStaff ReportStaff Report for a City Council Resolution to Approve Community Development Block Grant (CDBG) Agreements Between the City of San Leandro and Two (2) CDBG Sub-Recipients for Public Services Grants to Address COVID-19 Impacts in FY2019-2021: 1) Service Opportunities for Seniors, Inc./SOS/Meals On Wheels (Amended FY2019-2020 Agreement Increased Grant Funding by $15,000 to $44,000) and 2) Centro Legal de la Raza for $451,972 (New FY2020-2021 Agreement for $451,972 in CDBB-CV to Administer a Rental Assistance Program)Received and FiledPass Action details Not available
20-284 1 HUD CDBG FY 2019-2020 Public Service Contracts - ResoResolution - CouncilRESOLUTION of the City of San Leandro to Approve Community Development Block Grant (CDBG) Agreements Between the City of San Leandro and Two (2) CDBG Sub-Recipients for Public Services Grants to Address COVID-19 Impact in Fiscal Year 2019-2021: 1) Service Opportunities for Seniors, Inc./SOS/Meals On Wheels (Amended FY2019-20 Agreement to Increase Grant Funding by $15,000 to $44,000) and 2) Centro Legal de la Raza for $451,972 (New FY2020-2021 Agreement for $451,972 in CDBB-CV to Administer a Rental Assistance Program)AdoptedPass Action details Not available
20-285 18.K.HUD CDBG FY 2019-2020 Capital Improvement Project Contract - Staff ReportStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a Loan totaling $143,725 in Federal Community Development Block Grant Program Funds to Assist Building Futures for Women and Children with the Rehabilitation of the San Leandro Shelter located at 501 Davis Street.Received and FiledPass Action details Not available
20-286 1 HUD CDBG FY 2019-2020 Capital Improvement Project Contract - ResoResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Loan for $143,725 from CDBG Funds to the Building Futures for Women and Children, and to Authorize the City Manager to Execute the Loan AgreementsAdoptedPass Action details Not available
20-274 18.L.Rubicon NPSA Amendment No. 4 SRStaff ReportStaff Report for a City of San Leandro City Council Resolution Authorizing the City Manager to Execute Amendment No. 4 to a Non-Professional Services Agreement with Rubicon Landscape Corporation for Citywide Turf Maintenance for $172,504.56 for Fiscal Year 2020-2021 and Approving an Appropriation of $21,960 from the General Fund Undesignated Fund Balance Reserves to Account 010-62-001-5340Received and FiledPass Action details Not available
20-275 1 Rubicon NPSA Amendment No. 4 RESOResolution - CouncilRESOLUTION of the City of San Leandro City Council Authorizing the City Manager to Execute Amendment No. 4 to a Non-Professional Services Agreement with Rubicon Landscape Corporation for Citywide Turf Maintenance for $172,504.56 for Fiscal Year 2020-2021 and Approving an Appropriation of $21,960 from the General Fund Undesignated Fund Balance Reserves to Account 010-62-001-5340AdoptedPass Action details Not available
20-287 18.M.Staff Report - Townsend PA Contract ExtensionStaff ReportStaff Report for a City of San Leandro City Council 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, 2021 at the Same Rate, in an Amount Not to Exceed $60,000 AnnuallyReceived and FiledPass Action details Not available
20-288 1 Consent Reso for Townsend PA Contract ExtensionResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize 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, 2021 at the Same Rate, in an Amount Not to Exceed $60,000 AnnuallyAdoptedPass Action details Not available
20-298 18.N.SR - Decl. Temp. COVID-19 Outdoor Facilities ProgramStaff ReportStaff Report for a City of San Leandro City Council Resolution Confirming the Declaration of the Director of Emergency Services of the City of San Leandro Suspending Enforcement of Certain Provisions in Land Use Permits and Approvals and Zoning and Encroachment Requirements in the City of San Leandro Zoning Code and Municipal Code (Allows the Use of Adjacent Outdoor Public and Private Property for the Purposes of Conducting Business Activities)Received and FiledPass Action details Not available
20-299 1 RES - Decl. Temp. Covid-10 Outdoor Facilities ProgramResolution - CouncilRESOLUTION of the City of San Leandro City Council Confirming the Declaration of the City of San Leandro Director of Emergency Services Suspending Enforcement of Certain Provisions in Land Use Permits and Approvals and Zoning and Encroachment Requirements in the San Leandro Municipal and Zoning CodesAdoptedPass Action details Not available
20-302 18.O.Staff Report for Resolutions Updating the Designation of Persons Authorized to Make Financial Transactions and Investments of FundsStaff ReportStaff Report for City of San Leandro City Council Resolutions Updating Designations of Persons Authorized to Make Financial Transactions and Investments of FundsReceived and FiledPass Action details Not available
20-303 1 RESOLUTION Rescinding Resolution No. 2017-078 and Designating Signatures on City Checks and Persons Authorized to Make Fund Transfers by Telephone and Wire (Updates Names Of City Officials Authorized To Deposit, Withdraw And Transfer Funds With Specific BResolution - CouncilRESOLUTION of the City of San Leandro City Council to Rescind Resolution No. 2020-011 and to Designate Signers on City Checks and Persons Authorized to Make Fund Transfers by Telephone and Wire (Updates Names of City Officials Authorized to Deposit, Withdraw, and Transfer Funds for the City Treasury)AdoptedPass Action details Not available
20-304 1 RESOLUTION Rescinding Resolution No. 2017-079 and Authorizing Investment of Monies in the Local Agency Investment Fund and Designating Certain Depositories and Further Authorizing Specified City Officials to Remit Money in the City Treasury to the State TResolution - CouncilRESOLUTION of the City of San Leandro City Council to Rescind Resolution No. 2020-012 and Authorizing Investment of Monies in the Local Agency Investment Fund and Designating Certain Depositories and Further Authorizing Specified City Officials to Remit Money in the City Treasury to the State Treasury for Deposit in the Local Agency Investment FundAdoptedPass Action details Not available
20-305 1 RESOLUTION of the City Council of the City of San Leandro, Acting in its Capacity as Successor Agency to the Redevelopment Agency of the City of San Leandro, Rescinding Resolution No. 2017-004 SA and Authorizing Investment of Monies by the Successor AgencResolution - SARESOLUTION of the City of San Leandro City Council, Acting in its Capacity as the Successor Agency to the Redevelopment Agency of the City of San Leandro, Rescinding Resolution No. 2020-002 SA and Authorizing Investment of Monies by the Successor Agency to the Redevelopment Agency of the City of San Leandro in the Local Agency Investment Fund and Designating Certain Depositories and Further Authorizing Specified Officers to Remit Money in the City Treasury to the State Treasury for Deposit in the Local Agency Investment Fund (LAIF) (Updating Successor Agency to the Redevelopment Agency of the City of San Leandro Signature Authority for LAIF)AdoptedPass Action details Not available
20-323 18.P.Staff Report to Terminate the Director of Emergency Services’ May 31, 2020 Proclamation of a Local Emergency Due to Civil UnrestStaff ReportStaff Report for a City of San Leandro City Council Resolution to Terminate the Director of Emergency Services’ May 31, 2020 Proclamation of a Local Emergency Due to Civil UnrestReceived and FiledPass Action details Not available
20-324 1 RESOLUTION Terminating the Proclamation of a Local Emergency By the Director of Emergency Services Due to Civil UnrestResolution - CouncilRESOLUTION of the City of San Leandro City Council Terminating the Proclamation of a Local Emergency By the Director of Emergency Services Due to Civil UnrestAdoptedPass Action details Not available
20-279 18.H.HUD CDBG FY 2020-2021 Public Service Contracts - Staff ReportStaff ReportStaff Report for a City Council Resolution to Approve Community Development Block Grant (CDBG) Agreements for Fiscal Year 2020-2021 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 $47,789; Davis Street Family Resource Center for $89,481; Service Opportunities for Seniors, Inc. (SOS/Meals On Wheels) for $60,040; Spectrum Community Services (San Leandro Senior Nutrition Program) for $43,127; Building Futures for Women and Children for $25,000; Family Violence Law Center for $25,000; La Clinica de la Raza for $100,000; Asian Health Services for $100,000; and Eden Council for Hope and Opportunity (ECHO Housing) for $10,000 (Approves 9 Agreements Totaling $500,437)Received and Filed  Action details Not available
20-280 1 HUD CDBG FY 2020-2021 Public Service Contracts - ResoResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Community Development Block Grant (CDBG) Agreements for FY 2020-2021 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 $47,789; Davis Street Family Resource Center for $89,481; Service Opportunities for Seniors, Inc. (SOS/Meals On Wheels) for $60,040; Spectrum Community Services (San Leandro Senior Nutrition Program) for $43,127; Building Futures for Women and Children for $25,000; Family Violence Law Center for $25,000; La Clinica de la Raza for $100,000; Asian Health Services for $100,000; and Eden Council for Hope and Opportunity (ECHO Housing) for $10,000 (Approves 9 Agreements Totaling $500,437)AdoptedPass Action details Not available
20-204 18.E.Annual Str. Overlay 2018-20 Award - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Award a $7,876,926 Construction Contract to DeSilva Gates Construction, LP for the Annual Street Overlay and Rehabilitation 2018-2020, Project No. 2019.0050; to Authorize the City Manager to Negotiate and Approve Individual Change Orders up to 5% of the Original Contract Amount; and to Authorize the City Manager to Negotiate and Approve Change Orders up to a Cumulative Value of 25% of the Original Contract Amount.Received and Filed  Action details Not available
20-205 1 Annual Str. Overlay 2018-20 Award - RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Award a $7,876,926 Construction Contract to DeSilva Gates Construction, LP for the Annual Street Overlay and Rehabilitation 2018-2020, Project No. 2019.0050; to Authorize the City Manager to Negotiate and Approve Individual Change Orders up to 5% of the Original Contract Amount; and to Authorize the City Manager to Negotiate and Approve Change Orders up to a Cumulative Value of 25% of the Original Contract Amount (Provides for roadway repair on various streets throughout the City)AdoptedPass Action details Not available
20-317 110.A.Food Delivery Fee Limit - SRStaff ReportStaff Report for Consideration of a Temporary Limit on Fees Charged by Third Party Food Delivery Companies to Support Restaurants in San Leandro during the COVID-19 PandemicReceived and Filed  Action details Not available