Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/14/2021 7:00 PM Minutes status: Final  
Meeting location: Council Chamber and Virtual Platform (Zoom)
Published agenda: Agenda Agenda Published minutes: Action Minutes Action Minutes Meeting Extra1: Presentation Presentation Meeting Extra2: Documents Received After Published Agenda Documents Received After Published Agenda Meeting Extra3: Minutes 12/14/21 Minutes 12/14/21  
Meeting video: eComment: None  
Attachments: Council Packet
File #Agenda #SectionTitleActionResultAction DetailsVideo
CONS 21-628 1.ConsentAdopt a Resolution Authorizing the City Manager to Approve a $50,000 Small Business Loan to Casa Del Toro, LLC to Assist in Infrastructure Improvement Work at 1034-1036 B StreetapprovedPass Action details None
CONS 21-639 2.ConsentAdopt a Resolution Advising the East Bay Community Foundation to Grant the Remaining COVID-19 Relief Funds to South Hayward Parish for Food and Shelter Relief and to Close the Fund approvedPass Action details None
CONS 21-643 3.ConsentAdopt a Resolution Authorizing the City Manager to Execute an Agreement with the Alameda County Probation Department for Delinquency Prevention Network (Local Service Center) Services and to Appropriate $475,000 for the ServicesapprovedPass Action details None
CONS 21-646 4.ConsentAdopt a Resolution Accepting the Resignation of Ms. Arzo Mehdavi from the Community Services Commission, Effective December 16, 2021approvedPass Action details None
CONS 21-647 5.ConsentAdopt a Resolution Appointing Mr. George Syrop to the Community Services Commission to Fulfill the Unexpired Term of Ms. Arzo MehdaviapprovedPass Action details None
CONS 21-648 6.ConsentAdopt a Resolution Allowing the City Council and Appointed Commissions/Task Forces and Council Committees to Hold Continued Teleconferenced Public Meetings Pursuant to AB 361approvedPass Action details None
CONS 21-649 7.ConsentAdopt a Resolution Authorizing the City Manager to: (1) Negotiate and Enter into an Easement Agreement with California State University East Bay for a Roadway and Utility Connection to Carlos Bee Boulevard from Former Caltrans Property Parcel Group 5; and (2) Appropriate $295,668 from Fund 411 for the Parcel Group 5 Project in the Route 238 Settlement Administration Project 05014approvedPass Action details None
CONS 21-650 8.ConsentAdopt a Resolution Approving Participation in the National Opioid Settlement, Accepting the Terms of the California Allocation Agreement, and Authorizing the City Manager to Execute and Submit all Necessary Settlement Participation Documents on Behalf of the City of HaywardapprovedPass Action details None
CONS 21-653 9.ConsentAdopt a Resolution: (1) Finding a Statutory Conflict between the Local Alternative Transportation Improvement Program Statutes (Government Code 14528.6 and 14528.65) and the Surplus Lands Act; and (2) Declaring City-Owned Properties Associated with the Former 238 Bypass Project, and Subject to the 2016 Purchase and Sale Agreement between the State of California Department of Transportation and the City of Hayward, as Exempt Surplus LandsadoptedPass Action details Video Video
PH 21-091 10.Public HearingAppeal of Planning Commission Denial to Develop a New Approximately 116,844 Square Foot Industrial Building for U-Haul at 4150 Point Eden Way (Assessor Parcel Number 461-0085-020-02) Requiring Approval of Site Plan Review and Historic Resources Demolition Permit Application No. 201901039 Including Certification of an Environmental Impact Report, Adoption of a Statement of Overriding Considerations, and Approval of a Mitigation, Monitoring and Reporting Program. Jerry Owen on Behalf of U-Haul; Amerco Real Estate Co. (Applicant/Property Owner) (Report from Assistant City Manager Ott)approvedPass Action details Video Video
RPT 21-140 11.Informational ReportCity Council Referral: Guaranteed Basic Income (Report from Council Members Andrews and Wahab)approvedPass Action details Video Video