My WebLink
|
Help
|
About
|
Sign Out
Home
Minutes 2004 0517
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2004
>
Minutes 2004 0517
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/19/2007 3:05:07 PM
Creation date
1/19/2007 3:05:03 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
5/17/2004
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
23
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).
View images
View plain text
<br />lVIINUTES Page 14 <br />City of San Leandro City Council, San Leandro Redevelopment Agency, and San Leandro Public Financing Authority <br />Joint Meeting-May 17,2004 <br /> <br />luay remove itenls from the Consent Calendar for purposes of presentation or discussion. <br />Melubers of the public who have requested to address the Council regarding items remaining <br />on the Consent Calendar nlay do so for up to 3 minutes each to a maXilTIUm of 5 minutes for <br />all itelTIs. Items listed on the Consent Calendar are deemed to have been read by title. <br /> <br />Items S.C., S.D., S.G., and S.H. were removed from the Consent Calendar to Item 9. <br />Items Removed from Consent Calendar. The remaining items on the Consent Calendar <br />were approved by the following vote: <br /> <br />lVI/SIC Grant and Badger. Ayes: 7; Noes: 0 <br /> <br />A. Minutes of the Meeting of April 12, 2004. Approved as submitted. <br /> <br />B. Minutes of the Meeting of May 3,2004. Approved as submitted. <br /> <br />C. Resolution Approving Renaming of North Dike Road and West Dike Road to Mulford <br />Point Dlive and Renanling of South Dike Road to Pescador Point Dlive (authorizes <br />changing of three street names at the Marina). (Moved to Item 9. Items Removed <br />from Consent Calendar.) (1242) <br /> <br />D. Resolution Approving Changing the Name of a Portion of Marina Boulevard from I-880 <br />to Teagarden Street to Marina Boulevard Auto Mall (authorizes the name change and <br />that staff shall work with Caltrans to inlplement the change). (Moved to Item 9. Items <br />Removed from Consent Calendar.) (1242) <br /> <br />E. Resolution No. 2004-006 RDA, Resolution of the Redevelopment Agency of the City <br />of San Leandro Approving Form of Memorandum of Understanding Between the San <br />Leandro Auto Mall Dealers Association and the Redevelopment Agency of the City of <br />San Leandro for the Purpose of Funding of Auto Mall Signage (authorizes the funding <br />of a new directory sign and a replacement panel for the reader board for the Marina <br />Boulevard Auto Mall). Cost: $33,300. Funding: Redevelopment Agency <br />Fund 962. (1485/3022) <br /> <br />F. Matter of 1103 Davis Street (recOlnmends that the Redevelopment Agency authorizes <br />the transfer of $520,000 from the Plaza Project Area to the CDBG fund for the 1103 <br />Davis Street property and that the City Council authorizes the Finance Director to <br />reconvey all interest in the property to the Redevelopment Agency upon payment of <br />$520,000). <br /> <br />. Resolution No. 2004-007 RDA, Resolution of the Redevelopment Agency of the <br />City of San Leandro Authorizing a Transfer of Funds from the Plaza Project Area to <br />the Community Development Block Grant (CDBG) Program Fund. (2730/2888) <br /> <br />. Resolution No. 2004-073, Resolution of the City Council of the City of San <br />Leandro Authorizing the Finance Director to Sign a Deed of Reconveyance <br />
The URL can be used to link to this page
Your browser does not support the video tag.