Emeryville Banner
 
Meeting Name: City Council Agenda status: Final
Meeting date/time: 6/4/2019 7:16 PM Minutes status: Final  
Meeting location: Council Chambers
--AMENDED--
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID-2019-226 110.1. Informational ReportWarrants. (Susan Hsieh)   Action details Not available
ID-2019-245 110.2. MinutesAction Minutes of the May 21, 2019 Emeryville City Council/Management of Emeryville Services Authority Closed Session Special Meeting. (Sheri Hartz)   Action details Not available
ID-2019-246 110.3. MinutesAction Minutes of the May 21, 2019 Emeryville City Council Special Meeting. (Sheri Hartz)   Action details Not available
ID-2019-248 110.4. MinutesAction Minutes of the May 21, 2019 Emeryville City Council Regular Meeting. (Sheri Hartz)   Action details Not available
ID-2019-219 110.5.POST Grant ApplicationCC ResolutionResolution of The City Council of The City of Emeryville to Approve $65,940 in Grant Funds Awarded By The California Commission for Police Officer Standards and Training (POST) For Innovations in Community and Police Engagement and Appropriating Said Grant Funds to Grant Fund 254. (Jennifer Tejada / Oliver Collins)approve  Action details Not available
ID-2019-223 110.6.Placeworks Contract Amendment for BMRs and FTHBCC ResolutionResolution Of The City Council Of The City Of Emeryville Authorizing The City Manager To Execute An Amendment To The Professional Services Contract With Placeworks Inc. To Provide Assistance To The City’s Affordable Homeownership And Rental Programs, Extending The Term From June 30, 2019 To December 31, 2019 And Increasing The Total Contract Amount Of $89,350 By $90,020 To A New Total Contract Amount Not To Exceed $179,370. (Charles S. Bryant / Chadrick Smalley)approve  Action details Not available
ID-2019-229 110.7.Townsend Contract FY19-20, 20-21, and 21-22CC ResolutionResolution Of The City Council Of Emeryville Authorizing The City Manager To Execute A Professional Services Contract With Townsend Public Affairs, Inc. To Provide Federal And State Legislative Advocacy Services For An Amount Not To Exceed $270,000 For Fiscal Years 2019-20, 2020-21 and 2021-22. (Charles S. Bryant / Chadrick Smalley)approve  Action details Not available
ID-2019-221 110.8. Informational ReportResolution Of The City Council Of The City Of Emeryville Adopting The Annual Statement Of Investment Policy And Delegation Of Authority To The Treasurer. (Susan Hsieh)approve  Action details Not available
ID-2019-266 210.9. CC ResolutionResolution Of The City Council Of The City Of Emeryville Setting June as Lesbian, Gay, Bisexual, And Transgender Pride Month In The City Of Emeryville And Approving The Raising Of The Pride At City Hall For The Entire Month Of June Each Year. (Sheri Hartz)approve as amendedPass Action details Video Video
ID-2019-222 111.1. CC ResolutionResolution Of The City Council Of The City Of Emeryville Amending The City Of Emeryville Master Fee Schedule For Fiscal Year 2019-20 (Susan Hsieh)approvePass Action details Video Video
ID-2019-218 111.2.Noise Waiver Request - PG&E Hollis Street Gas Main Strength Test ProjectCC ResolutionResolution Of The City Council Of The City Of Emeryville Granting A Waiver From The Noise Ordinance To PG&E For Weekend Work Between The Hours Of 9:00 A.M. And 5:00 P.M. On All Saturdays Between June 8, 2019 And July 27, 2019, And Before 7:00 A.M. And After 6:00 P.M. On Friday, June 7, 2019 And Friday, June 28, 2019 To Perform Strength Testing On A Gas Transmission Pipeline That Runs Under Hollis Street From The Oakland City Boundary On The South To The Berkeley City Boundary On The North (CEQA Status: Exempt Pursuant To State CEQA Guidelines Section 15061(b)(3)). (Andrew Clough / Keely Nelson)approve as amendedPass Action details Video Video
ID-2019-238 112.1. CC ResolutionAdoption Of The Budget For The City Of Emeryville For The 2019-20 And 2020-21 Fiscal Years, Appropriation Of Funds From The FY 2018-19 General Fund Unassigned Fund Balance, And The Adoption Of The Appropriations Limit For The 2019-20 Fiscal Year. (Susan Hsieh)   Action details Video Video
ID-2019-242 112.1.1 CC ResolutionResolution Of The City Council Of The City Of Emeryville Adopting The Budget For The City Of Emeryville For The 2019-20 And 2020-21 Fiscal Years (FY) And Appropriating Funds From The FY 2018-19 General Fund Unassigned Fund Balance. (Susan Hsieh)approvePass Action details Video Video
ID-2019-243 112.1.2 CC ResolutionResolution Of The City Council Of The City Of Emeryville Adopting The Appropriations Limit For The 2019-20 Fiscal Year At $114,937,853. (Susan Hsieh)approvePass Action details Video Video
ID-2019-235 112.2. CC ResolutionAdoption Of The Capital Improvement Program For The City Of Emeryville For The 2019-20 Through 2023-24 Fiscal Years And Authorization Of Appropriations For The 2019-20 And 2020-21 Funding Cycles Of The City Of Emeryville Five Year Capital Improvement Program. (Susan Hsieh / Andrew Clough)approve  Action details Video Video
ID-2019-236 112.2.1 CC ResolutionResolution Of The City Council Of The City Of Emeryville Adopting The Capital Improvement Program For The City Of Emeryville For The 2019-20 Through 2023-24 Fiscal Years. (Susan Hsieh / Andrew Clough)approvePass Action details Video Video
ID-2019-237 112.2.2 CC ResolutionResolution Of The City Council Of The City Of Emeryville Authorizing Appropriations For The 2019-20 And The 2020-21 Funding Cycles Of The City Of Emeryville Five Year Capital Improvement Program. (Susan Hsieh / Andrew Clough)approvePass Action details Video Video
ID-2019-209 113.1.Planning Director's report on May 23, 2019 Planning Commission meetingInformational ReportPlanning Director's report on Planning Commission actions at the May 23, 2019 meeting: (a) WeWork High-Rise Sign. Consideration of a Major Sign Permit for one high-rise identification sign at 1900 Powell Street.* (b) Tower Separation Requirement Amendment. Consideration of amendments to Article 2 of Chapter 4 of the Planning Regulations concerning separation of buildings over 100 feet tall.** (c) Onni Christie Mixed Use Project. Second study session to review a proposed mixed use project on a 3.76-acre site at 5801-5861 Christie Avenue, including a 54-story residential tower with 638 units, a 15-story office tower with approximately 238,000 square feet of office space, about 20,000 square feet of ground floor retail space, and 1,105 parking spaces. The project will include a new half-acre public park fronting Christie Avenue and will retain the existing 87,410 square foot office building occupied by Wells Fargo Bank and other commercial tenants. The existing one-story, approximately 44,000 square foot building that is occupied by Allegro Ballroom and other commercial tenants   Action details Video Video