My WebLink
|
Help
|
About
|
Sign Out
Home
4B Presentation 2019 1216
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2019
>
Packet 2019 1216
>
4B Presentation 2019 1216
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/10/2019 11:47:56 PM
Creation date
12/10/2019 11:47:46 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
12/16/2019
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
21
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Download electronic document
View images
View plain text
150.19 7/5/2019 7/5/2019 David Millstein <br />Millstein & Associates Email CCO Records relating to OIS of Anthony Robert Gomez <br />Due: 07/15/2019 <br />Due: 09/27/2019 <br />Due 11/12/2019 <br />Due: 12/27/19 <br />SLPD <br />149.19 7/8/2019 7/8/2019 <br />Harold Brauer <br />Recovery Asset <br />Network, Inc <br />Email CCO A list of City's checks that are over 180 days old w/a dollar value of $500 and above. Due: July 18, 2019 FIN 7/16/2019 <br />148.19 6/27/2019 NA Carmen Williams <br />CP Law Group Email CD All records, including any notices of violations, housing and health department records for the <br />property located at 4377 Loch Lane, San Leandro, CA 94578 from January 2009 to date.Due: July 7, 2019 CD 7/3/2019 <br />147.19 7/1/2019 7/1/2019 Janine Teafatiller Email CCO Contract with Fire Sprinker Contractor, Payroll records, title 19 documents Due: 07/10/2019 <br />Due: 07/24/2019 PW 7/16/2019 <br />146.19 6/28/2019 7/1/2019 Alexis Tracy Email CCO C of O, building inspection records , fire/spill responses, and building permits 688-690 E. 14th <br />Street, San Leandro <br />Due: 07/08/2019 <br />Due: 09/06/2019 <br />Due: 10/09/2019 <br />CD/Fire/PW/ES 11/12/2019 <br />145.19 6/28/2019 7/1/2019 Sergio Munoz Voicemail CCO Farrelly Pool Replacement Project Bid Due: 07/08/2019 E&T 7/15/2019 <br />144.19 6/10/2019 Sahil Yadav Review of Traffic Signal Operations SLPD 6/26/2019 <br />143.19 6/21/2019 6/26/2019 Sylvana Wong <br />Redfin Email CCO Soil composition in Heron Bay in particular 15541 Oceanside Way Due: 07/01/2019 <br />Due: 07/15/2019 PWES/CD 7/2/2019 <br />142.19 6/21/2019 6/24/2019 Lani Moala <br />NV5 Email CCO 14305 Washington Ave: Code Violations, CofO, Approved Site Plan <br />Due: 07/01/2019 <br />Due: 08/30/2019 <br />Due: 09/30/2019 <br />CD/Fire 11/20/2019 <br />141.19 6/18/2019 6/20/2019 Evan White <br />Keramide, Inc Mail CCO Hazardous chemicals, underground storage tanks, dumping releases, leaks , spills <br />1091 Doolittle Drive, San Leandro, CA Due: 06/28/2019 PWES 6/26/2019 <br />140.19 6/18/2019 6/20/2019 Terri Brown <br />Arcadis Email CCO LUST Case on 699 Lewelling Blvd Due: 06/28/2019 PWES 6/26/2019 <br />139.19 6/12/2019 6/12/2019 Mike Katz-Lacabe In Person SLPD Police Policies on use of force, civil disputes, conducted energy, mental illness Due: 06/22/2019 SLPD 6/18/2019 <br />138.19 6/17/2019 6/17/2019 Julia Sanchez Fax CCO Any all documents related to 4377 Loch Lane, San Leandro from October 1, 2013 to February 11, <br />2019 Due: 06/27/2019 CD 6/20/2019 <br />137.19 6/12/2019 6/12/2019 Lisa Fernandez Email CCO documents and information relating to OIS, June 11 <br />Due: 06/22/2019 <br />Due:09/27/2019 <br />Due: 11/12/2019 <br />Due: 12/27/19 <br />SLPD <br />136.19 6/6/2019 6/11/2019 Allison Paul Email CCO Building Permits Issued for May Due: 06/16/2019 <br />Due: 07/17/2019 CD 7/16/2019 <br />135.19 6/11/2019 6/11/2019 Doug Sherman Phone/Email CCO Records on 869 Durant Ave <br />Due: 06/21/2019 <br />Due: 07/21/2019 <br />Due: 09/05/2019 <br />Due: 10/09/2019 <br />Due: 11/13/2019 <br />CD 11/22/2019 <br />134.19 6/10/2019 6/10/2019 Gigi Hosna Amin In Person CCO 457 Broadmoor Blvd Due: 06/20/2019 <br />Due: 07/20/2019 CD 6/20/2019 <br />133.19 6/7/2019 6/11/2019 Aldina Pires Vales Mail CCO Land Contract Covering Agreed, 1361 Orchard Ave Due: 06/17/2019 CD 6/20/2019 <br />132.19 VOID <br />131.19 6/10/2019 6/11/2019 Dylan Pike Email CCO Environmental Review record for 3007 Teagarden Street Due: 06/20/2009 PW/ES 6/13/2019 <br />130.19 6/10/2019 6/10/2019 Nicholas Penland In Person CCO Provide electric, plumbing, heating and roofing uSLPDates for 1300 E. 14th Street (Best Building) <br />1990-present <br />Due: 06/20/2019 <br />Due: 07/20/2019 CD 6/20/2019 <br />129.19 6/7/2019 6/17/2019 Diana Souza Email CCO Emails to and From Victor Aguilar Jr from Jan 1 to present <br />Due: 06/17/2019 <br />Due: 06/21/2019 <br />Due: 07/25/2019 <br />Due: 09/08/2019 <br />Due: 10/09/2019 <br />Due: 12/18/2019 <br />CMO/CD <br />128.19 6/7/2019 6/11/2019 Diana Nelson Email CCO Active Cash Bonds by Public Works, Building, Engineering, Planning & Finance Departments Due: 06/17/2019 <br />Due:07/03/2019 FIN 7/15/2019 <br />127.19 6/10/2019 6/10/2019 Mike Katz-Lacabe Email CCO All emails, including any attachments, from the Police Chief or other police staff to the San <br />Leandro City Council or its members between June 3, 2019, and June 7, 2019 Due: 06/20/2019 CMO NA <br />126.19 6/5/2019 NA Darwin Bond Graham Email CCO Torrey Nash SLPD 6/13/201925
The URL can be used to link to this page
Your browser does not support the video tag.