My WebLink
|
Help
|
About
|
Sign Out
Home
8A Consent 2009 0921
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2009
>
Packet 2009 0921
>
8A Consent 2009 0921
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/18/2009 2:17:22 PM
Creation date
9/18/2009 2:17:19 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Draft Minutes
Document Date (6)
9/8/2009
Retention
PERM
Document Relationships
_CC Agenda 2009 0921
(Reference)
Path:
\City Clerk\City Council\Agenda Packets\2009\Packet 2009 0921
Minutes 2009 0908
(Superseded by)
Path:
\City Clerk\City Council\Minutes\2009
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
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
DRAFT MINUTES <br /> Page 5 <br />September 8, 2009 <br />City of San Leandro City Council and San Leandro Redevelopment Agency Joint Meeting <br /> <br /> <br />Calendar. Items remaining on the Consent Calendar will be considered for approval under <br />one motion. <br /> <br />Consent Calendar was amended to remove Item 8.C. Item will be considered under <br />Item 9, Items Removed from Consent Calendar. <br /> <br />Councilmember Gregory asked if County Supervisor Alice Lai-Bitker had submitted a letter <br />to the Council regarding Item 8.D. Mayor Santos thanked Supervisor Lai-Bitker and <br />Councilmember Gregory for their work in attempting to establish a child care facility at The <br />Alameda at San Leandro Crossings. <br /> <br /> <br /> 8. CONSENT CALENDAR <br /> <br />Consent Calendar items are considered for approval by the City Council with one single <br />action. As described above in Item 7, Amendment of Consent Calendar, the City Council <br />may remove items from the Consent Calendar for purposes of presentation or discussion. <br />Members of the public who have requested to address the Council regarding items remaining <br />on the Consent Calendar may do so for up to 3 minutes per item with a maximum of 5 <br />minutes for all items. Items listed on the Consent Calendar are deemed to have been read by <br />title. <br /> <br />Item 8.C. was removed from the Consent Calendar to Item 9, Items Removed from <br />Consent Calendar. The remaining items on the Consent Calendar were approved by <br />the following vote: <br /> <br />M/S/C Prola and Souza. Ayes: 7; Noes: 0 <br /> <br /> Approved as submitted. <br />A.Minutes of the Meeting of July 20, 2009. <br /> <br /> <br />B.Matter of Nomination of District 4 Board and Commission Member. <br /> <br /> Minute Order No. 2009-038 <br />, Motion Nominating Catherine Vierra Houston as <br />District 4 Member to Board of Zoning Adjustments. (1019) <br /> <br />The City Council nominated Catherine Vierra Houston as District 4 member <br />to the Board of Zoning Adjustments. <br /> <br /> <br />C.Resolution in Support of California State Assembly Bill 962 (imposes new regulations <br />(Moved <br />over the sale and transfer of handgun ammunition in the State of California). <br />to Item 9, Items Removed from Consent Calendar.) <br /> (1123) <br /> <br /> Resolution No. 2009-119 <br />D., Resolution Approving a Memorandum of Understanding <br />Between and Among the City of San Leandro, Davis Street Family Resource Center <br />(DSFRC), BRIDGE Housing Corporation, Alameda County General Services Agency <br />Child Care Program, and Child Car <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.