Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/16/2014 7:00 PM  
Meeting location: City Hall, 2263 Santa Clara Avenue, Council Chambers, 3rd Floor, Alameda CA 94501
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleResultAction DetailsVideo
2014-1132 12-AConsent Calendar ItemMinutes of the Special City Council Meeting, the Special Joint City Council and Successor Agency to the Community Improvement Commission Meeting and the Regular City Council Meeting Held on November 18, 2014. (City Clerk)  Not available Not available
2014-1133 12-BConsent Calendar ItemBills for Ratification. (Finance)  Not available Not available
2014-1135 12-CConsent Calendar ItemFinal Passage of Ordinance Adopting the Del Monte Warehouse Master Plan and Density Bonus Application for Redevelopment and Adaptive Reuse of the Property Located at the Northeast Corner of the Intersection of Sherman Street and Buena Vista Avenue; and Final Passage of Ordinance Approving Development Agreement By and Between the City of Alameda and TL Partners, I, LP Governing the Del Monte Warehouse Project for Real Property Located at the Northeast Corner of the Intersection of Sherman Street and Buena Vista Avenue. (Community Development 481001)  Not available Video Video
2014-1096 22-DConsent Calendar ItemRecommendation to Accept the Special Tax and Local Bond Measure Annual Report. (Finance 2410)  Not available Not available
2014-1097 22-EConsent Calendar ItemRecommendation to Accept the Police and Fire Services Fee Report. (Finance 2410)  Not available Video Video
2014-1098 12-FConsent Calendar ItemRecommendation to Accept the Citywide Development Fee and Fleet Industrial Supply Center (FISC)/Catellus Traffic Fee Report. (Finance 2410)  Not available Not available
2014-1099 12-GConsent Calendar ItemAdoption of Resolution Reappointing Ryan Clausnitzer as Trustee to the Alameda County Mosquito Abatement District Board. (Public Works 310)  Not available Not available
2014-1116 12-HConsent Calendar ItemAdoption of Resolution Amending Resolution No. 9460 to Reflect Current Positions and Entities to be Included in the City of Alameda’s Conflict of Interest Code and Rescind Resolution No. 14734. (City Attorney)  Not available Not available
2014-1138 22-IConsent Calendar ItemAdoption of Resolution Relating to the Securities and Exchange Commission Municipalities Continuing Disclosure Cooperation Initiative. (Finance 2410)  Not available Not available
2014-1134 12-JConsent Calendar ItemAdoption of Resolution Appointing Mark Sorensen as a Member of the Social Service Human Relations Board.  Not available Not available
2014-1139 12-KConsent Calendar ItemFinal Passage of Ordinance Approving a Lease and Authorizing the City Manager to Execute Documents Necessary to Implement the Terms of a Lease with Bay Ship and Yacht Company for Sixty Months in Building 292 Located at 1450 Ferry Point at Alameda Point. (Base Reuse 819099)  Not available Not available
2014-1140 12-LConsent Calendar ItemFinal Passage of Ordinance Amending the Alameda Municipal Code by Amending Chapter 2 (Administration), Article 2 (Board and Commissions) by Repealing Section 2-21 (Youth Advisory Commission) in Its Entirety. (Recreation and Parks 280-5191)  Not available Not available
2014-1079 1 Regular Agenda ItemAdoption of Resolution Commending Stewart G. Chen for Two Years of Service to the City of Alameda as Councilmember. (City Manager)  Not available Video Video
2014-1080 1 Regular Agenda ItemAdoption of Resolution Commending Lena Tam for Eight Years of Service to the City of Alameda as Councilmember. (City Manager)  Not available Video Video
2014-1081 1 Regular Agenda ItemAdoption of Resolution Commending Marie L. Gilmore for Eleven Years of Service to the City of Alameda as Mayor and Councilmember. (City Manager)  Not available Video Video