Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/19/2021 7:00 PM Minutes status: Final  
Meeting location: Access the meeting remotely by using this URL https://zoom.us/j/506831637
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
21-013 12.A.Proclamation Honoring Miraglia’s CateringPresentationProclamation Honoring Miraglia CateringPresented  Action details Not available
21-004 12.B.Recognition of the Employee of the QuarterPresentationRecognition of the Employee of the Quarter, Thomas Browning, Park Maintenance Worker III, Public WorksContinued  Action details Not available
21-017 12.C.Reappointing Dina Herrera as District 2 Representative to the Arts CommissionResolution - CouncilRESOLUTION Reappointing Dina Herrera as District 2 Representative to the Arts Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-018 12.D.Reappointing Arlene Lum as District 4 Representative to the Library-Historical CommissionResolution - CouncilRESOLUTION Reappointing Arlene Lum as District 4 Representative to the Library-Historical Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-019 12.E.Reappointing Terry Guillory as District 6 Representative to the Arts CommissionResolution - CouncilRESOLUTION Reappointing Terry Guillory as District 6 Representative to the Arts Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-020 12.F.Reappointing Zachary James Borja as District 6 Representative to the Human Services CommissionResolution - CouncilRESOLUTION Reappointing Zachary James Borja as District 6 Representative to the Human Services Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-021 12.G.Reappointing Diana Prola as District 6 Representative to the Librarian-Historical CommissionResolution - CouncilRESOLUTION Reappointing Diana Prola as District 6 Representative to the Librarian-Historical Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-022 12.H.Reappointing Dylan Boldt as District 6 Representative to the Planning Commission and Board of Zoning AdjustmentsResolution - CouncilRESOLUTION Reappointing Dylan Boldt as District 6 Representative to the Planning Commission and Board of Zoning Adjustments for Term Ending December 31, 2024AdoptedPass Action details Not available
21-023 12.I.Reappointing Bella Comelo as District 6 Representative to the Senior CommissionResolution - CouncilRESOLUTION Reappointing Bella Comelo as District 6 Representative to the Senior Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-024 12.J.Appointing Tiare Pena as District 2 Representative to the Human Services CommissionResolution - CouncilRESOLUTION Appointing Tiare Pena as District 2 Representative to the Human Services Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-025 12.K.Appointing Jennifer Chang as District 2 Representative to the Library-Historical CommissionResolution - CouncilRESOLUTION Appointing Jennifer Chang as District 2 Representative to the Library-Historical Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-027 12.L.Appointing Jasmine Moore as District 2 Representative to the Recreation and Parks CommissionResolution - CouncilRESOLUTION Appointing Jasmine Moore as District 2 Representative to the Recreation and Parks Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-028 12.M.Appointing Luis Mendoza as District 2 Representative to the Senior CommissionResolution - CouncilRESOLUTION Appointing Luis Mendoza as District 2 Representative to the Senior Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-029 12.N.Appointing Darlene Daevu as District 4 Representative to the Human Services CommissionResolution - CouncilRESOLUTION Appointing Darlene Daevu as District 4 Representative to the Human Services Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-030 12.O.Appointing Anthony Tejada as District 4 Representative to the Planning Commission Board of Zoning AdjustmentResolution - CouncilRESOLUTION Appointing Anthony Tejada as District 4 Representative to the Planning Commission Board of Zoning Adjustment for Term Ending December 31, 2024AdoptedPass Action details Not available
21-031 12.P.Appointing Karen Kline as District 4 Representative to the Recreation and Parks CommissionResolution - CouncilRESOLUTION Appointing Karen Kline as District 4 Representative to the Recreation and Parks Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-032 12.Q.Appointing Adrienne Miller as District 4 Representative to the Senior CommissionResolution - CouncilRESOLUTION Appointing Adrienne Miller as District 4 Representative to the Senior Commission for Term Ending December 31, 2024AdoptedPass Action details Not available
21-007 14.A.East Bay Municipal Utility District Update to the City CouncilPresentationUpdate from the East Bay Municipal Utility District on the Bayfair, Peralta and South Pumping Plants Projects and Related Issues or Projects Presented  Action details Not available
21-005 14.B.FY 20-21 1st Quarter Financial ReportStaff ReportStaff Report for a MOTION to Accept the Fiscal Year 2020-21 1st Quarter Financial Report as of September 30, 2020Received and Filed  Action details Not available
21-008 18.A.Minutes of the City Council Meeting of January 04, 2021MinutesMinutes of the City Council Meeting of January 04, 2021Approved as SubmittedPass Action details Not available
20-542 18.B.Minutes of the Finance Committee of November 3, 2020MinutesMinutes of the Finance Committee of November. 3, 2020Approved as SubmittedPass Action details Not available
20-507 18.C.Minutes of the Finance Committee Meeting of October 6, 2020MinutesMinutes of the Finance Committee Meeting of October 6, 2020Approved as SubmittedPass Action details Not available
20-506 18.D.Minutes of the Finance Committee Meeting of September 9, 2020MinutesMinutes of the Finance Committee Meeting of September 9, 2020Approved as SubmittedPass Action details Not available
20-371 18.E.Minutes of the Finance Committee Meeting of July 7, 2020MinutesMinutes of the Finance Committee Meeting of July 7, 2020Approved as SubmittedPass Action details Not available
20-370 18.F.Minutes of the Finance Committee Meeting of June 2, 2020MinutesMinutes of the Finance Committee Meeting of June 2, 2020Approved as SubmittedPass Action details Not available
21-003 18.G.Minutes of the Disaster Council Meeting of Dec 17, 2020MinutesMinutes of the Disaster Council Meeting of Dec 17, 2020Approved as SubmittedPass Action details Not available
21-002 18.HMinutes of the Disaster Council Meeting of Dec 3, 2020MinutesMinutes of the Disaster Council Meeting of Dec 3, 2020Approved as SubmittedPass Action details Not available
21-001 18.I.Minutes of the Disaster Council Meeting of November 19, 2020MinutesMinutes of the Disaster Council Meeting of November 19, 2020Approved as SubmittedPass Action details Not available
20-633 18.J.Motion Appointing Internal CommitteesMinute Order - CouncilMOTION Appointing City Councilmembers to Internal Committees, as Follows: *Disaster Council (Mayor and Vice Mayor are required members pursuant to San Leandro Municipal Code Section 3-4-110) Mayor Cutter Vice Mayor Aguilar Councilmember Ballew *May be adjusted in the future Facilities and Transportation Committee Mayor Cutter Councilmember Azevedo Councilmember Cox Finance Committee Mayor Cutter Councilmember Ballew Councilmember Lopez Rules Committee Mayor Cutter Councilmember Aguilar Councilmember SimonAdoptedPass Action details Not available
20-634 18.K.Motion Appointing Councilmembers to Intgvmtl AgenciesMinute Order - CouncilMOTION Appointing City Councilmembers to Serve on the Following Intergovernmental Agencies Until Replaced, as Follows: Alameda County Fire Department, Alameda County Fire Advisory Commission (appointment of 2 representatives) Representative: Councilmember Lopez Representative: Councilmember Simon Alameda County Housing Authority, Board of Directors (nomination of 1 representative) Representative: Councilmember Ballew Alameda County Mosquito Abatement District, Board of Trustees (appointment of 1 Trustee) Trustee: Councilmember Aguilar Alameda County Transit Bus Rapid Transit (BRT) (appointment of 2 representatives) Representative: Mayor Cutter Representative: Councilmember Cox Alameda County Transportation Commission, Board of Directors (appointment of 1 representative and 1 alternate) Representative: Mayor Cutter Alternate: Councilmember Simon Alameda County Waste Management Authority, Board of Directors (appointment of 1 representative and 1 alternate) Representative: Councilmember Cox Alternate: Councilmember Azevedo Association of Bay Area Governments (ABAG), General AsseAdoptedPass Action details Not available
21-006 18.L.FY 20-21 1st Quarter Financial Report - MotionMinute Order - CouncilMOTION to Accept the Fiscal Year 2020-21 1st Quarter Financial Report as of September 30, 2020AdoptedPass Action details Not available
20-611 18.M.Amend. No. 1 - Lee & Ro Staff Aug. - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Amendment No. 1 to a Consulting Services Agreement with Lee & Ro, Inc. for Staff Augmentation Services Related to Capital Projects Management for an Increase of $216,620 from Measure B/BB Funds for a Total Contract Amount of $531,464 and to Extend the Term of the Contract to December 31, 2021Received and FiledPass Action details Not available
20-612 1 Amend. No. 1 - Lee & Ro Staff Aug. . RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Amendment No. 1 to a Consulting Services Agreement with Lee & Ro, Inc. for Staff Augmentation Services Related to Capital Projects Management for an Increase of $216,620 from Measure B/BB Funds for a Total Contract Amount of $531,464 and to Extend the Term of the Contract to December 31, 2021 (provides for additional staff support services for the management of City capital projects using Measure B/BB funds)AdoptedPass Action details Not available
20-614 18.N.Boys and Girls Club Pool Funding and Change Order Capacity - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Increase the Contract Change Order Cap Authorization by $55,868 from 15% at $136,843 to 21% at $192,711 for the Original Construction Contract Amount of $912,289 with McNely Construction; to Authorize a Contract Change Order in the amount of $48,629.09 for the Boys and Girls Club Pool Resurfacing Project, Project No. 2018.3400; and to Authorize the Transfer of $51,767 to the Boys and Girls Club for Improvements to the Shared Locker RoomsReceived and FiledPass Action details Not available
20-615 1 Boys and Girls Club Pool Change order Capacity - RESO1Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Increase the Contract Change Order Cap Authorization by $55,868 from 15% at $136,843 to 21% at $192,711 for the Original Construction Contract Amount of $912,289 with McNely Construction; and to Authorize a Contract Change Order in the amount of $48,629.09 for the Boys and Girls Pool Resurfacing Project, Project No. 2018.3400 (provides for the approval of an individual contract change order and increasing the cumulative contract change order cap for the project)AdoptedPass Action details Not available
20-616 1 Boys and Girls Club Pool Fund Transfer - RESO2Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize a Transfer of $51,767 from the Pedestrian Crossings 2017-18 Project, Project No. 2018.5610 to the Boys and Girls Club (provides a transfer to the Boys and Girls Club, Inc. to complete improvements to the shared locker rooms)AdoptedPass Action details Not available
21-039 18.O.RESOLUTION Extending the Ratification of a Proclamation of Local Emergency and State of Emergency by the City’s Director of Emergency ServicesResolution - CouncilRESOLUTION of the City of San Leandro City Council Extending the Confirmation of a Proclamation of Local Emergency and State of Emergency by the City’s Director of Emergency Services Pursuant to California Government Code Section 8630 and Public Contract Code Section 22050(c) because of the COVID-19 PandemicAdoptedPass Action details Not available
20-627 110.A.Appropriation of Funds for COVID-19 Business Assistance - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution Approving Appropriation of Four Hundred Thousand Dollars ($400,000) of General Fund Reserves to Address Business Needs During the COVID-19 PandemicReceived and Filed  Action details Not available
20-628 1 Appropriation of Funds for COVID-19 Business Assistance - ResResolution - CouncilRESOLUTION of the City of San Leandro City Council Approving Appropriation of Four Hundred Thousand Dollars ($400,000) of General Fund Reserves to Address Business and Community Needs During the COVID-19 PandemicAdoptedPass Action details Not available