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
97.19 4/29/2019 4/29/2019 Mike Katz-Lacabe Email CCO Any communications or correspondence from the League of California Cities to members of the <br />City Council or City Staff from March 1, 2019 to April 29, 2019. <br />Due: 05/09/2019 <br />Due: 05/21/2019 CMO 6/10/2019 <br />96.19 4/25/2019 4/25/2019 Caitlyn Seavey <br />eScreenLogic Fax CCO Enviromental review for records for address 14812 E. 14th Stree. Due: 05/06/2019 <br />Due: 05/21/2019 PW/ES/CD 5/7/2019 <br />95.19 4/23/2019 4/23/2019 Jennifer Hylton Email CCO Record of outstanding City issued checks that have not yet been cashed. Report on residential and <br />commercial construction escrow account <br />Due: 05/03/2019 <br />Due: 07/01/2019 FIN <br />94.19 4/22/2019 NA Charles Jacobson Mail CCO Requesting copy of Police Report #2018-51483 Due: 05/02/2019 SLPD 4/29/2019 <br />93.19 4/17/2019 NA Redflex Discovery Request SLPD 4/17/2019 <br />92.19 4/16/2019 4/16/2019 Don Coyle <br />MRC 360/Xerox Fax CCO Multifunctional Device (MFD) Contracts and the last RFD Release, print service contract, wide <br />format printer contracts Due: 04/26/2019 CMO/IT 5/16/2019 <br />91.19 4/15/2019 NA Attorney General <br />DOJ, CA Fax CCO Background Check, Jennifer Murdock Due: 04/25/2019 SLPD 4/16/2019 <br />90.19 4/15/2019 NA Brandon Beverly Fax CCO Call/Incident Log for Traffic Collision on 4/2/2019 Due: 04/25/2019 SLPD 4/16/2019 <br />89.19 4/11/2019 4/15/2019 Vadim Sidelnikov Email CCO Copies of Notices of Violations that are unresolved Due: 04/25/2019 <br />Due: 05/09/2019 CD 5/8/2019 <br />88.19 4/10/2019 4/15/2019 Kofi Bonner <br />ENGEO Incorporated Email CCO 153739-15741 E. 14th Street Due: 04/25/2019 <br />Due: 07/25/2019 CD 4/30/2019 <br />87.19 4/10/2019 4/15/2019 Allison Paul Email City <br />Comments <br />Building Permits issued by month for all building activity including new and existing residential <br />construction <br />Due: 04/25/2019 <br />Due: 05/25/2019 CD 4/30/2019 <br />86.19 4/8/2019 NA Ms Jue Email CCO AB1234 Presentation Due: 04/18/2019 CCO 4/8/2019 <br />85.19 4/8/2019 4/15/2019 Adrian Angel <br />Nova Consulting Email CCO 1776 1788 Fairway Drive, 1401 Factor Ave, 2800 Miller Street Due: 04/18/2019 <br />Due: 07/17/2019 PW/CD <br />4/17/2019 <br />5/20/2019 <br />6/10/2019 <br />84.19 4/2/2019 04/04/20019 <br />Harold Brauer <br />Recovery Asset <br />Network, Inc <br />Email CCO Checks that have a value of $500 and above. Due: 04/12/2019 FIN 4/16/2019 <br />83.19 4/4/2019 4/4/2019 Janet Savage <br />Morelli Toomey Email CCO <br />All documents pertaining to private property tows performed pursuant to California Vehicle Code <br />§ 22658, including: Tow Company, date towed, time towed, and the location from where the <br />vehicle was towed, for the period of January 1, 2019 through March 31, 2019 <br />Due: 04/14/2019 SLPD 4/8/219 <br />82.19 VOID <br />81.19 3/26/2019 4/4/2019 Chris Gardener Email CCO 700 Fargo Ave, Unit 5, San Leandro Due: 04/07/2019 CMO 4/4/2019 <br />80.19 3/26/2019 3/26/2019 Dan Sharp Email CCO Fire Report/Loss Date: 10/18/2018 <br />Location: 16258 Foothill Blvd, San Leandro, reported as arson <br />Due: 04/07/2019 <br />Due: 04/18/2019 Fire 4/16/2019 <br />79.19 VOID <br />78.19 3/21/2019 NA <br />Scott Levy <br />Law Offices of John E. <br />Hill <br />Email SLPD San Leandro Police Vehicle Pursuit Policy Due: 05/01/2019 SLPD 3/25/2019 <br />77.19 3/25/2019 NA Ramon Castillon Email PW Certified Payroll Records/Statement of Employer Payments Due: 04/04/2019 PW 4/3/2019 <br />76.19 3/21/2019 NA Fabiola Arreola Fax CCO DUI Court Order, Copy of Citation on 08/07/19 Due: 03/31/2019 SLPD 3/25/2019 <br />75.19 3/20/2019 3/22/2019 LaRon Johnson Mail CCO List of vacant single family and multifamily residential properties Due: 03/30/2019 CD <br />4/4/2019 <br />04/08/2019 <br />04/16/2019 <br />74.19 3/20/2019 3/22/2019 Robert Fellner Email CCO SL Employee Compensation Report for 2018 Due: 03/30/2019 HR/FIN 3/27/2019 <br />73.19 2/15/2019 2/21/2019 Patty Breslin Email PW San Leandro data for solid waste from ACI is available Due: 02/25/2019 PW 3/20/2019 <br />72.19 3/18/2019 3/22/2019 Brad Austin Fax CCO Unrefunded Cash escrow, cash deposits, performance bonds, stale dated checks, <br />unclaimed/unreedemed tax liens etc Due: 03/28/2019 FIN 11/15/2019 <br />71.19 3/14/2019 3/22/2019 Jose Gutierrez In Person CCO Current Code Violations on Residential Properties from 01/01/2017-12/31/2018 for entire city Due: 03/24/2019 CD 4/30/2019 <br />06/11/2019 <br />70.19 VOID <br />69.19 3/15/2019 3/22/2019 Janet Lee Email CCO Rent Review Program Due: 03/28/2019 <br />Due: 04/30/2019 CD 4/30/2019 <br />68.19 3/8/2019 3/8/2019 Evelyn Scott Email CCO Franchise Agreement with electricity and power providers Due: 03/22/2019 FIN 3/21/2019 <br />67.19 3/8/2019 3/8/2019 Kimberley Eppes Email CCO Code violations for 2399 East 14th Street Due: 03/22/2019 <br />Due: 04/12/2019 CD 3/21/2019 <br />66.19 3/8/2019 3/8/2019 Chris Collins Email CCO Solar Permits Due: 03/22/2019 PW/CD 3/21/2018 <br />65.19 3/7/2019 3/7/2019 Diana Ekane Email CCO How to request a Rap Sheet and associated fees Due: 03/20/2019 SLPD No response27
The URL can be used to link to this page
Your browser does not support the video tag.