Laserfiche WebLink
220.19 9/23/2019 9/27/2019 Alycia Cridebring Email CCO <br />Records related to septic systems, wells, above-ground storage tanks, underground storage tanks, <br />hazardous materials storage/disposal, permitting, inspection reports, industrial waste discharges <br />and/or spills/releases for the property addressed as 1475 167th Avenue, San Leandro with <br />associated parcel number 80-78-26-6. <br />Due: 10/03/2019 Fire/CD/PW/E&T 9/27/2019 <br />219.19 9/23/2019 9/27/2019 <br />Harold Brauer <br />Recovery Asset <br />Network, Inc <br />Email CCO A list of uncashed checks that are over 180 days with a dollar value of $500 and above. Due: 10/03/2019 Finance 11/8/2019 <br />218.19 9/18/2019 9/25/2019 Mike Katz-Lacabe Email CCO <br />All use of force reports or logs for calendar years 2011-2016 and 2018, including, but not limited <br />to, the discharge of a firearm, the use of a taser or similar electronic weapon, the use of OC, tear <br />gas or mace, the use of a baton, WRAP device, K9, carotid restraint, etc. by San Leandro Police <br />Department. <br />Due: 09/30/2019 <br />10/26/2019 SLPD 10/9/2019 <br />217.19 9/19/2019 9/19/2019 <br />Alameda County <br />Public Defenders <br />James Newman <br />Email CCO <br />• Training manuals and materials, given to San Leandro Police Department Officers, Cadets, <br />Trainees, or other employees on the subject of inventory searches; and <br />• Policies and procedures that San Leandro Police Department has in place related to inventory <br />searches. <br />Due:09/30/2019 SLPD 9/23/2019 <br />216.19 9/17/2019 9/19/2019 Edgardo Loeza In Person CCO Property Code Violations: Structural violations, Condemned Properties located in Broadmoor, <br />Estudillo Estates, and Assumption Parish Due: 09/30/2019 CD 10/16/2016 <br />215.19 9/17/2019 9/19/2019 Jenny Waifong Wong In Person CCO Full Report including permits or buildings plans on property for 1067 Donovan Drive, San Leandro Due: 09/30/2019 <br />Due: 11/13/2019 CD 11/12/2019 <br />214.19 9/16/2019 9/18/2019 Maria Sobejana Email A copy of our agency’s current policy that addresses mental health and overall wellness for law <br />enforcement personnel. Due: 09/26/2019 SLPD/HR 9/23/2019 <br />213.19 9/13/2019 Jay Guittard Email Records for past work on sidewalk repairs at property 520 Superior Avenue, San Leandro 94577 Due: 09/23/2019 E&T 9/19/2019 <br />212.19 9/16/2019 9/17/2019 <br />Alameda County <br />Public Defenders <br />Michael Dean <br />Alexander <br />Email CCO <br />Training manuals, documents, PowerPoint presentations, and materials given to San Leandro <br />Police Officers, Cadets, Trainees, or other Criminalistics Division employees, on the subject of use <br />of force. <br />Policies and procedures that San Leandro Police Department has in place on the subject of use of <br />force. <br />Due: 09/26/2019 SLPD 9/19/2019 <br />211.19 9/4/2019 9/17/2019 Miriah Gonzalez <br />Allison Paul Email CCO <br />Building permits issued by month for August 2019 all building activity, including new and existing <br />residential and commercial construction, HVAC, solar, etc., for June. Permit records or copies must <br />include permit description, date of issuance, type, valuation and any units, if applicable. <br />Due:10/14/2019 CD 11/7/2019 <br />210.19 9/3/2019 9/12/2019 Katie Ward Email CCO The new business licenses list for date range August 1, 2019 – August 31, 2019. Including the <br />business name, address, contact name, phone number, and date of application Due: 10/14/2019 Finance 11/8/2019 <br />209.19 9/6/2019 9/9/2019 Frank Trinidad Email CCO Copies of building permits and COs for 1475 162nd Ave and 16160 E. 14th St.Due: 09/16/2019 CD 9/9/2019 <br />208.19 8/30/2019 8/30/2019 Isaac Bell Email SLPD <br /> A copy of the public version of the police report related to the mass shooting which happened in <br />California, San Leandro, 14600 block of East 14th Street, leaving 4 persons injured, on December <br />21, 2015. <br />Due: 09/09/2019 SLPD 9/4/2019 <br />207.19 8/28/2019 8/30/2019 Ruth Kifleyesus David <br />A. Kleczek Email CCO <br />All documents relating to the May 4, 2019 incident at Monarch Bay Golf Club, 13800 Monarch Bay <br />Dr., San Leandro, CA, where a tree fell onto and injured Jully Laxamana, including, but not limited <br />to the following: <br />o Photographs; <br />o Video; <br />o Statements; <br />o Investigative reports; <br />o Expert reports, including, but not limited to those analyzing the cause of the tree fall; <br />o Analysis relating to the tree. <br />• All documents relating to the planting and care for the tree that fell on Jully Laxamana on May 4, <br />2019 at the above referenced location. <br />Due: 09/09/2019 <br />Due: 12/09/2019 SLPD/PW/FIN <br />206.19 8/27/2019 8/30/2019 Rany Mey In Person CCO For Property address: 453 Olive St. Whether tree ifo residence is a City tree; blueprints for the <br />home <br />Due: 09/06/2019 CD/PW 9/10/2019 <br />205.19 8/27/2018 8/30/2019 Lynndal Daniels Fax CCO <br /> Records for property located at 1950 Marina Blvd, San Leandro, CA APN:77A-700-2 <br />o Copies of open/unresolved Building Code Violations <br />o Copies of Certificates of Occupancy issued for the property <br />o Copies of finalized Building Permits that would grant occupancy status in lieu of a Certificate of <br />Occupancy <br />Due: 09/06/2019 <br />Due: 10/14/2019 CD/Fire 10/28/2019 <br />21