Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/6/2021 6:30 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
21-717 12.A.Mayor's Award for Kindness for Terri KaswekaPresentationMayor's Award for Kindness for Terri KaswekaPresented  Action details Not available
21-706 12.B.Proclamation Recognizing Keith CookePresentationProclamation Recognizing Keith Cooke, Director of the Engineering and Transportation Department, for his Years of Service to the City of San LeandroPresented  Action details Not available
21-707 12.C.Proclamation Recognizing Danny GutierrezPresentationProclamation Recognizing Danny Gutierrez, Engineering Inspector, for his Years of Service to the City of San LeandroPresented  Action details Not available
21-651 12.D.Presentation of the 2021 Service AwardsPresentationPresentation of the 2021 Service Awards Claudia McHenry, 5 years Isabel Polvorosa, 5 years Diana Prola, 5 years Allen Schoenfeld, 5 years Darlene Cozzette-Daevu, 10 years James Andrew Brown, 10 years Ed Shapiro, 25 years Orval Badger, 25 yearsPresented  Action details Not available
21-652 12.E.Presentation of the 2021 City Council District Leadership Awards and Mayor's Awards of ExcellencePresentationPresentation of the 2021 City Council District Leadership Awards and Mayor's Awards of Excellence District 1 - Kim Pace District 2 - Steve Kahn District 3 - Carol Habercross District 4 - Anthony Tejada District 5 - Cynthia Chandler District 6 - Dylan Boldt Mayor's Award of Excellence, Small Business - Rocky's Charcoal Grill Mayor's Award of Excellence, Medium Business - Inner Athlete Mayor's Award of Excellence, Large Business - MedShare Mayor's Award of Excellence, Innovation and Entrepreneurship - Lee Thomas "A City Where Kindness Matters" - Lt. Matt Barajas, Detective Joanna Villa, Detective Maria Faumuina, Officer Jenene James Presented  Action details Not available
21-653 18.A.MOTION Approving the Posting of the 2022 Local Appointments List on the Bulletin Boards Outside the City Council Chambers and at the Main Library, and on the City WebsiteMinute Order - CouncilMOTION Approving the Public Posting of the 2022 Local Appointments List of Board and Commission Vacancies to the Bulletin Boards Outside the City Council Chambers and at the Main Library, and on the City WebsiteAdoptedPass Action details Not available
21-713 18.B.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: Vice Mayor 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 GovernmentsAdoptedPass Action details Not available
21-601 18.C.CSG Shoreline Development Plan Check CSA SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a Consulting Services Agreement with CSG Consultants, Inc. for Engineering Plan Checking Services for the San Leandro Shoreline Development for an Amount Not-to-Exceed $78,689Received and FiledPass Action details Not available
21-603 1 CSG Shoreline Development Plan Check CSA RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Consulting Services Agreement with CSG Consultants, Inc. for Engineering Plan Checking Services for the San Leandro Shoreline Development in an Amount Not-to-Exceed $78,689AdoptedPass Action details Not available
21-627 18.D.Boys and Girls Club Pool Resurfacing Acceptance - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Accept the Work for the Boys and Girls Club Pool Resurfacing Project, Project No. 2018.3400Received and FiledPass Action details Not available
21-629 1 Boys and Girls Club Pool Resurfacing Project - RESOResolution - CouncilRESOLUTION of the City of San Leandro City Council to Accept the Work for the Boys and Girls Club Pool Resurfacing Project, Project No. 2018.3400 (provides for the acceptance of work performed by McNely Construction, filing of the Notice of Completion, releasing of the Performance and Payment Bonds, and releasing of Maintenance Bond upon 1-year completion of maintenance period)AdoptedPass Action details Not available
21-708 1 Reso: Authorize App for Per Capita parks fundingResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve and Authorize the City’s Application for Per Capita Grant FundsAdoptedPass Action details Not available
21-684 18.E.AGC Incentive Management Fee (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve an Appropriation of $260,834.19 from the Shoreline Enterprise Golf Course Fund (596); and to Approve a $360,234.19 Disbursement for Fiscal Year 2020-2021 for American Golf Corporation’s Incentive Management Fee for the Management of Monarch Bay Golf ClubReceived and FiledPass Action details Not available
21-685 1 AGC Incentive Management Fee (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council Approving an Appropriation of $260,834.19 from the Shoreline Enterprise Golf Course Fund (596); and to Approve a $360,234.19 Disbursement for Fiscal Year 2020-2021 for American Golf Corporation’s Incentive Management Fee for the Management of Monarch Bay Golf ClubAdoptedPass Action details Not available
21-695 18.H.City Vehicles & Equipment Auction FY22 (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution Declaring Twenty-Three (23) Vehicles, Two (2) 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
21-696 1 City Vehicles & Equipment Auction FY22 (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council Declaring Twenty-Three (23) Vehicles, Two (2) Pieces of Equipment, and Other Miscellaneous Items as Surplus and Authorizing the Sale of Said Surplus Assets at Public AuctionAdoptedPass Action details Not available
21-697 18.I.CSA Amendment #1 Centro Legal SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Amendment No. 1 to the Fiscal Year 2021-2022 Contract Between the City of San Leandro and Centro Legal de la Raza for an Amount Not to Exceed $65,000 to Administer the City’s Tenant/Landlord Counseling (increases FY2021-2022 Agreement by an additional $20,000)Received and FiledPass Action details Not available
21-698 1 CSA Amendment #1 Centro Legal RESOResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Amendment No. 1 to the Fiscal Year 2021-2022 Consulting Services Agreement Between the City of San Leandro and Centro Legal de la Raza for an Amount Not to Exceed $65,000 to Administer the City’s Tenant/Landlord Counseling Program (increases FY2021-2022 Agreement by an additional $20,000)AdoptedPass Action details Not available
21-710 18.K.Reso to Continue Conducting the San Leandro City Council and all Appointed Board and Commission Meetings Remotely Due to Health and Safety Concerns for the Public and Making Related FindingsStaff ReportCity of San Leandro City Council Resolution to Continue Conducting all San Leandro City Council and all Appointed Board and Commission Meetings Remotely Due to Health and Safety Concerns for the Public and Making Related Findings.Received and FiledPass Action details Not available
21-711 1 Reso of the City of San Leandro City Council finding that there is a proclaimed State of Emergency; finding that meeting in person would present imminent risks to the health or safety of attendees as a result of the State of EmergencyResolution - CouncilRESOLUTION of the City of San Leandro City Council finding that there is a proclaimed State of Emergency; finding that meeting in person would present imminent risks to the health or safety of attendees as a result of the State of Emergency; and authorizing remote teleconferenced meetings of the legislative bodies of the City of San Leandro for the 30 day period beginning December 6, 2021 pursuant to AB 361AdoptedPass Action details Not available
21-712 18.L.RESOLUTION Extending the Confirmation of a Proclamation of Local Emergency and State of EmergencyResolution - CouncilRESOLUTION of the City of San Leandro City Council Extending the Confirmation of the Proclamation of the 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
21-687 18.F.Partial Waiver of Park Fees - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a Partial Waiver of Park Facilities Development Impact Fees for Residential Developments at 15693 East 14th Street and 110 East 14th Street in the total amount of $4,454,346Received and Filed  Action details Not available
21-688 1 Partial Waiver of Park Fees - RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Partial Waiver of Park Facilities Development Impact Fees for Residential Developments at 15693 East 14th Street and 110 East 14th Street in the Total Amount of $4,454,346Continued  Action details Not available
21-692 18.G.SR: Memorial Park 2.75M grant acceptanceStaff ReportStaff Report for two City of San Leandro City Council Resolutions, to 1) Accept $2.75 Million in Grant Funding from the California Department of Parks and Recreation Towards the Renovation of Memorial Park, and B) To Seek Additional Funding from the "Per Capita Grant Program" from the Same State Agency for Other Future City-Led ProjectsReceived and Filed  Action details Not available
21-693 1 Reso: Prop 68 grant app reapplicationResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve and Authorize the City Manager to Accept $2.75 Million in Statewide Park Development and Community Revitalization Program Grant Funds Towards the Redevelopment of Memorial Park, located at 1105 Bancroft AvenueAdoptedPass Action details Not available
21-714 18.J.SR: Request to 150th celebrations + sister city visitStaff ReportStaff Report for City Council appropriation for up to $210,000 Towards Upcoming 150th Anniversary Celebrations and Potential City Council Trip to Visit Sister City Ponta Delgada, PortugalReceived and Filed  Action details Not available
21-716 1 Reso: Funding for 150th Celebrations + Sister City visitResolution - CouncilRESOLUTION of the City of San Leandro City Council to Appropriate Up to $210,000 Towards Upcoming 150th Anniversary Celebrations and a Potential City Council Trip to Visit Sister City Ponta Delgada, PortugalAdopted as AmendedPass Action details Not available