ID-2018-721
| 1 | 6.1. | | Informational Report | Warrants. (Susan Hsieh) | | |
Action details
|
Not available
|
ID-2018-701
| 1 | 6.2. | Action Minutes | Minutes | Action Minutes of the December 10, 2018, City of Emeryville as Successor Agency to the Emeryville Redevelopment Agency Special Meeting. (Sheri Hartz) | approve | Pass |
Action details
|
Not available
|
ID-2018-718
| 1 | 6.3. | | Minutes | Action Minutes of the December 18, 2018, Emeryville City Council / City of Emeryville as Successor Agency to the Emeryville Redevelopment Agency Special Closed Session. (Sheri Hartz) | approve | Pass |
Action details
|
Not available
|
ID-2018-717
| 1 | 6.4. | | Minutes | Action Minutes of the December 18, 2018, City of Emeryville as Successor Agency to the Emeryville Redevelopment Agency Regular Meeting. (Sheri Hartz) | approve | Pass |
Action details
|
Not available
|
ID-2018-704
| 1 | 6.5. | | CC Resolution | Resolution Of The City Of Emeryville As Successor Agency To The Emeryville Redevelopment Agency Approving And Authorizing The City Manager To Enter Into An Environmental Oversight Agreement With The California Environmental Protection Agency, Department Of Toxic Substances Control, In An Amount Not To Exceed $150,000.00 For The Term Of July 1, 2019 Through June 30, 2021, For Oversight Of Groundwater Remediation And Monitoring At South Bayfront Site B Pursuant To California Health And Safety Code Section 34177.3(a). (Michael Guina) | approve | Pass |
Action details
|
Not available
|
ID-2018-723
| 1 | 6.6. | | Informational Report | Corporation Yard Hazardous Materials Remediation | approve | Pass |
Action details
|
Not available
|
ID-2018-712
| 1 | 6.6.1. | | CC Resolution | Resolution Of The City Of Emeryville As Successor Agency To The Emeryville Redevelopment Agency Approving The Expenditure Of Up To $150,000 During The ROPS 19-20 Cycle To Reimburse The California Environmental Protection Agency, Department Of Toxic Substances Control (DTSC), For Environmental Regulatory Oversight Services Required For Soil And Groundwater Remediation At The Corporation Yard Site, 5679 Horton Street, Emeryville, CA, Pursuant To The Terms Of An Imminent And/Or Substantial Endangerment Order And Remedial Action Order Anticipated To Be Issued To The Successor Agency By DTSC | | |
Action details
|
Not available
|
ID-2018-713
| 1 | 6.6.2. | | CC Resolution | Resolution Of The City Of Emeryville As Successor Agency To The Emeryville Redevelopment Agency Approving And Authorizing The City Manager To Enter Into And Execute A Professional Services Agreement With EKI Environment & Water, Inc., In An Amount Of $2,995,000 For Environmental Engineering Services During The ROPS 19-20 Cycle Required For Soil And Groundwater Remediation At The Corporation Yard Site, 5679 Horton Street, Emeryville, CA, Pursuant To The Terms Of An Imminent And/Or Substantial Endangerment Order And Remedial Action Order Anticipated To Be Issued To The Successor Agency By The California Environmental Protection Agency, Department Of Toxic Substances Control (DTSC). (Michael Guina) | approve | Pass |
Action details
|
Not available
|
ID-2019-003
| 1 | 6.7. | | CC Resolution | South Bayfront Site B Environmental Insurance
Resolution Of The City Of Emeryville As Successor Agency To The Emeryville Redevelopment Agency Approving The Expenditure Of Up To $175,000 During The Rops 19-20 Cycle For The Premium Payable Through Integro Insurance BrokersTo Renew The $10,000,000 Environmental Insurance Policy For South Bayfront Site B For A Term Up To Ten Years And Authorizing The City Manager To Negotiate, Enter Into, Execute And Implement The Terms Of Said Insurance Policy On Behalf Of The Successor Agency. (Michael Guina) | approve | Pass |
Action details
|
Not available
|
ID-2018-714
| 1 | 6.8. | | CC Resolution | Resolution Of The City Of Emeryville As Successor Agency To The Emeryville Redevelopment Agency Authorizing The City Manager To Enter Into A First Amendment To The Professional Services Agreement For Audit Services With Lance, Soll & Lunghard, LLP, Increasing The Services Agreement Amount By $31,500 To An Amount Not To Exceed $46,500 For Fiscal Years 2018-19 and 2019-20 Audit (Susan Hsieh) | approve | Pass |
Action details
|
Not available
|
ID-2018-716
| 1 | 6.9. | | Informational Report | Resolution Of The City Of Emeryville As Successor Agency To The Emeryville Redevelopment Agency Authorizing The City Manager To Enter Into A Professional Services Agreement With Avenu/MuniServices, LLC In An Amount Not To Exceed $7,500 For Property Tax Audit Services (Susan Hsieh) | approve | Pass |
Action details
|
Not available
|
ID-2018-703
| 1 | 7.1. | | CC Resolution | Resolution Of The City Of Emeryville As Successor Agency To The Emeryville Redevelopment Agency Approving And Adopting The Administrative Budget And Recognized Obligation Payment Schedule For The Period Of July 1, 2019 Through June 30, 2020 (ROPS 19-20) Pursuant To Health And Safety Code Section 34177. (Susan Hsieh) | approve | Pass |
Action details
|
Video
|
|