Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/1/2021 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
21-099 14.A.San Leandro Improvement Association UpdatePresentationSan Leandro Improvement Association UpdatePresented  Action details Not available
21-068 14.B.CIP funding planPresentationStaff Report for a Presentation on proposed funding for the Capital Improvement ProgramPresented  Action details Not available
21-103 18.A.Minutes of the City Council Meeting of February 16, 2021MinutesMinutes of the City Council Meeting of February 16, 2021Approved as SubmittedPass Action details Not available
21-104 18.C.MOTION Nominating Luis Mendoza as District 2 Representative to the Planning Commission and Board of Zoning AdjustmentsMinute Order - CouncilMOTION Nominating Luis Mendoza as District 2 Representative to the Planning Commission and Board of Zoning Adjustments AdoptedPass Action details Not available
21-049 18.D.SS Point Repairs 2021 SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Award a $1,874,058 Construction Contract to Westland Contractors, Inc. for the Sanitary Sewer Point Repairs 2021 Project, Project No. 2021.0120; to Authorize the City Manager to Negotiate and Approve Individual Change Orders Up to 5% (or $93,703) of the Original Contract Amount; to Authorize the City Manager to Negotiate and Approve Change Orders up to a Cumulative Value not to Exceed 35% (or $655,920) of the Original Contract Amount; and to Appropriate $1,500,000 from the WPCP Enterprise FundReceived and FiledPass Action details Not available
21-050 1 SS Point Repairs 2021 RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Award a $1,874,058 Construction Contract to Westland Contractors for the Sanitary Sewer Point Repairs 2021 Project, Project No. 2021.0120; to Authorize the City Manager to Negotiate and Approve Individual Change Orders Up to 5% (or $93,703) of the Original Contract Amount; and to Authorize the City Manager to Negotiate and Approve Change Orders up to a Cumulative Value not to Exceed 35% (or $655,920) of the Original Contract Amount and Appropriation of $1,500,000 of WPCP Enterprise Funds (Provides for the repair and replacement of defective sanitary sewer pipelines and manholes at various locations within the City, authorization for the City Manager to negotiate and execute individual contract change orders up to 5% and cumulatively up to 35% of the contract amount and appropriation of WPCP Enterprise Funds for the work)AdoptedPass Action details Not available
21-077 18.E.SR - Elimination of Overdue Fees & Fee CardsStaff ReportStaff Report for a City of San Leandro City Council Resolution to approve a one-time amnesty program that waives all outstanding uncollectable overdue fines as of January 4, 2021, and to remove Overdue Fines and the Non-Resident San Leandro Worker and Non-Resident Family Fee Card from the City of San Leandro’s Fee ScheduleReceived and FiledPass Action details Not available
21-079 1 RESO - Elimination of Overdue Fees & Fee CardsResolution - CouncilRESOLUTION of the City of San Leandro City Council Approving a One-time Amnesty Program that Waives the Collection of All Outstanding Uncollectable Overdue Fines, and Approving the Removal of the San Leandro Public Library’s Overdue Fines and the Charges for Non-Resident San Leandro Worker and Non-Resident Family Fee Card from the City of San Leandro’s Fee Schedule.AdoptedPass Action details Not available
21-092 18.F.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
21-093 1 RESOLUTION Rescinding Resolution No. 2020-081 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 FundsResolution - CouncilRESOLUTION of the City of San Leandro City Council to Rescind Resolution No. 2020-081 and Designating 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
21-094 1 RESOLUTION Rescinding Resolution No. 2020-082 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. 2020-082 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
21-095 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. 2020-003 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. 2020-003 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
21-069 18.G.CSA Leland WPCP Dirt Treatment (SR)Staff ReportStaff report for a City of San Leandro City Council Resolution to Authorize the City Manager to Execute a $2,670,000 Consulting Services Agreement with Leland Environmental Solutions Corporation for Remediation of Soil at the Water Pollution Control Plant, Project 2015.0300; to Authorize the City Manager to Negotiate and Approve Contract Amendments Up to 10% (or $267,000) of the Original Contract Amount; and to Appropriate $500,000 for the Project in Fiscal Year 2020-2021Received and FiledPass Action details Not available
21-070 1 CSA Leland WPCP Dirt Treatment (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute a $2,670,000 Consulting Services Agreement with Leland Environmental Solutions Corporation for Remediation of Soil at the Water Pollution Control Plant, Project 2015.0300; to Authorize the City Manager to Negotiate and Approve Contract Amendments Up to 10% (or $267,000) of the Original Contract Amount; and to Appropriate $500,000 for the Project in Fiscal Year 2020-2021 (provides for the design and supply of soil remediation material for the WPCP)AdoptedPass Action details Not available
21-105 18.H.Staff Report for a City of San Leandro City Council Resolution Approving the Investment Report for the Quarter Ended December 31, 2020Staff ReportStaff Report for a City of San Leandro City Council Resolution Approving the Investment Report for the Quarter Ended December 31, 2020Received and FiledPass Action details Not available
21-109 1 Resolution to Approve the Investment Report for the Quarter Ended December 31, 2020Resolution - CouncilRESOLUTION of the City of San Leandro City Council Accepting the City Council Investment Report for the Quarter Ended December 31, 2020AdoptedPass Action details Not available
21-106 18.I.RESOLUTION Extending the Confirmation 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
21-064 18.B.Minutes of the Facilities and Transportation Committee Meeting of December 2, 2020 Minutes of the Facilities and Transportation Committee Meeting of December 2, 2020MinutesMinutes of the Facilities and Transportation Committee Meeting of December 2, 2020Approved as SubmittedPass Action details Not available
21-101 110.A.Ordinance Establishing Hazard PayOrdinanceCity of San Leandro City Council Ordinance to Require Large Grocery Stores in San Leandro to Pay Employees an Additional Five Dollars per Hour in Temporary Hazard Pay During a Specified Period of Time Associated with the Covid-19 PandemicAdoptedPass Action details Not available