My WebLink
|
Help
|
About
|
Sign Out
Home
8B Consent 2015 0302
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2015
>
Packet 2015 0302
>
8B Consent 2015 0302
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/25/2015 4:58:32 PM
Creation date
2/25/2015 4:58:14 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Staff Report
Document Date (6)
3/2/2015
Retention
PERM
Document Relationships
_CC Agenda 2015 0302 RG
(Reference)
Path:
\City Clerk\City Council\Agenda Packets\2015\Packet 2015 0302
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
11
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).
Download electronic document
View images
View plain text
City Council Draft Minutes February 17, 2015 <br />Economic Uncertainty Reserves to Fund the $25,000 Reward <br />A motion was made by Mayor Cutter, seconded by Councilmember Lopez, that <br />this resolution be adopted. The motion carried by the following vote. <br />Aye: 7 - Cox, Cutter, Lee, Lopez, Prola, Reed, Thomas <br />Enactment No: Reso 2015-033 <br />10. ACTION ITEMS <br />10.A. 15-029 Staff Report for Resolution Approving the Comprehensive Annual <br />Financial Report (CAFR) for the Year Ending June 30, 2014 <br />15-030 RESOLUTION Approving and Confirming the Comprehensive Annual <br />Financial Report (CAFR) for the Year Ending June 30, 2014, Related <br />to Financial Transactions of the City and Disclosure of Significant <br />Information Regarding the City's Operations, Assets, and Liabilities <br />A motion was made by Vice Mayor Prola, seconded by Councilmember Lopez, <br />that this resolution be adopted. The motion carried by the following vote. <br />Aye: 7 - Cox, Cutter, Lee, Lopez, Prola, Reed, Thomas <br />Enactment No: Reso 2015-034 <br />10.B. 15-089 Staff Report for a Resolution Approving a New Agreement with Mr. <br />Chris Zapata for Employment of City Manager <br />15-088 RESOLUTION Approving a New Agreement for Employment with City <br />Manager Chris Zapata for Five Years to January 30, 2020 <br />A motion was made by Councilmember Reed, seconded by Councilmember <br />Lee, that this resolution be adopted. The motion carried by the following vote. <br />Aye: 7 - Cox, Cutter, Lee, Lopez, Prola, Reed, Thomas <br />Enactment No: Reso 2015-035 <br />11. REPORT ON CLOSED SESSION ACTIONS TAKEN <br />City Attorney Pio Roda reported on the following actions: <br />Pursuant to Government Code section 54957. 1 (a)(3)(b), in the matter of Sipple v. <br />City of Alameda et seq., the City Council voted to settle the case in the amount of <br />$134,649.76 related to miscollection by New Cingular Wireless of Internet usage <br />taxes. The amount will be remitted back to AT&T for them to attempt to refund to <br />AT&T customers within the City of miscollected Internet user taxes, which were <br />collected through the telephone user tax. <br />In the matter of Heron Bay Homeowners Association v. City of San Leandro; Halus <br />Power Systems; Louis A. Rigaud; real parties in interest, the City settled on the <br />attorney's fees for $13,500. <br />In the matter of Steven J. Ilmburger, Lonnie limburger and Lonnie limburger as <br />guardian ad litem for Sydney R. Ilmburger v. City of San Leandro, the City agreed to <br />City of San Leandro Page 9 Printed on 212412015 <br />
The URL can be used to link to this page
Your browser does not support the video tag.