Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/18/2018 7:00 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Action Minutes Action Minutes Meeting Extra1: Presentations Presentations Meeting Extra2: Documents Received After Published Agenda Documents Received After Published Agenda Meeting Extra3: Minutes of 12/18/18 Minutes of 12/18/18  
Meeting video: eComment: None  
Attachments: Agenda Packet 12/18/18
File #Agenda #SectionTitleActionResultAction DetailsVideo
MIN 18-159 1.MinutesMinutes of the Special Joint City Council/Hayward Housing Authority Board Meeting on November 13, 2018approvedPass Action details None
MIN 18-160 2.MinutesMinutes of the Meeting on November 27, 2018approvedPass Action details None
MIN 18-161 3.MinutesMinutes of the Special Joint Hayward City Council/Housing Authority/Redevelopment Successor Agency/Public Financing Authority Meeting on December 4, 2018approvedPass Action details None
CONS 18-785 4.ConsentTransmittal of the Annual Mitigation Fee Act Report (AB 1600)approvedPass Action details None
CONS 18-844 5.ConsentApproval of the Annual Recognized Obligation Payment Schedule for the Period July 1, 2019 to June 30, 2020 and the Successor Agency Administrative Budget for the Period July 1, 2019 to June 30, 2020approvedPass Action details None
CONS 18-848 6.ConsentAuthorization to Amend the FY2019 Operating Budget for the Development Services Department Building Division for Outside Plan Check, Building Inspection, and Permit Technician ServicesapprovedPass Action details None
CONS 18-854 7.ConsentAuthorization to Negotiate and Execute a Management and Disbursement Agreement with The Downtown Hayward Improvement Association (DHIA), Non-Profit Public Benefit Corporation; to Appoint City Staff to the Downtown Hayward Improvement Association Board, and to Release the Downtown Community Benefit District Annual AssessmentadoptedPass Action details Video Video
CONS 18-820 8.ConsentResolution to Protect Our Ocean and Coast from Offshore Drilling, Exploration, and FrackingadoptedPass Action details Video Video
CONS 18-832 9.ConsentAdopt Resolutions (1) Awarding a Contract to AAAA Generator Service, in the amount of $121,000 and (2) Appropriation of Funds for the Purchase and Installation of an Emergency Standby Diesel Generator at Highland 1000 Water Pump StationapprovedPass Action details None
CONS 18-833 10.ConsentAdopt a Resolution Approving the Plans and Specifications for Phase I of the Recycled Water Treatment Facility Project and Call for BidsapprovedPass Action details None
CONS 18-834 11.ConsentRequest for Sewer Service for a Property at 27440 Fairview Avenue in Unincorporated Alameda County, Requiring Adoption of a Resolution Authorizing the City Manager to File an Application with the Alameda County Local Agency Formation Commission for Approval of an Out-of-Service Area Agreement and to Execute Utility Service and Public Street Improvement Agreements; Application No. USA 18-02; Avtar Singh (Owner)approvedPass Action details None
CONS 18-860 12.ConsentApproval of Professional Services Agreement with TJKM Transportation Consultants, Inc., in the Amount of $225,000 for the Citywide Multi-Modal StudyapprovedPass Action details None
CONS 18-824 13.ConsentAdoption of a Resolution Authorizing the City Manager, on Behalf of the Hayward Area Shoreline Planning Agency (HASPA), to Execute an Agreement with SCAPE to Prepare the Hayward Regional Shoreline Master Plan for an Amount Not to Exceed $479,000approvedPass Action details None
CONS 18-850 14.ConsentAuthorization for the City Manager to Negotiate and Execute an Agreement with the City of Oakland Fire Department to Formalize Participation in the National Urban Search and Rescue Response SystemapprovedPass Action details None
CONS 18-851 15.ConsentResolution Authorizing the City Manager to Execute an Agreement Continuing Participation in the Alameda County Operational Area Emergency Management OrganizationapprovedPass Action details None
CONS 18-847 16.ConsentResolution Reappointing Council Member Márquez as the City of Hayward Representative to the Alameda County Mosquito Abatement District Board of Trustees for a Term Ending December 31, 2020approvedPass Action details None
CONS 18-868 17.ConsentAdoption of a Resolution Delaying Imposition of Measure T - Real Property Transfer Tax Increase to January 1, 2019approvedPass Action details None
WS 18-044 18.Work SessionReview of Proposed Industrial Zoning District Regulations (Report from Development Services Director Simpson)   Action details Video Video
WS 18-046 19.Work SessionDowntown Specific Plan Project Update (Continued to January 15, 2019)   Action details None
PH 18-087 20.Public HearingApproval of: (1) Resolution Authorizing City Manager to Implement a Contingency Plan for Allocation and Expenditure of Up to $1.75 Million in Available Community Development Block Grant (CDBG) Funds; and (2) a Substantial Amendment to the CDBG FY 2018-19 Annual Action Plan (Report from Deputy City Manager Ott)adoptedPass Action details Video Video