Laserfiche WebLink
City Council Minutes April 6,2015 <br /> Governor's executive order issued on April 1, 2015. <br /> City Manager Zapata commented on two items under Consent Calendar to upgrade <br /> the City's police fleet. <br /> 7. AMENDMENT OF CONSENT CALENDAR <br /> Item 8.H. was removed from Consent Calendar to Item 9, Items Removed from <br /> Consent Calendar. <br /> 8. CONSENT CALENDAR <br /> Approval of the Consent Calendar <br /> A motion was made by Councilmember Reed,seconded by Councilmember <br /> Cox,to approve the Consent Calendar.The motion carried by the following <br /> vote. <br /> Aye: 6- Cox, Cutter, Lee, Lopez, Prola, Reed <br /> 8.A. 15-198 Minutes of the Special Meeting and Closed Session of March 16, 2015 <br /> Approved as submitted on the Consent Calendar. <br /> 8.B. 15-193 Minutes of the Meeting of March 16, 2015 <br /> Approved as submitted on the Consent Calendar. <br /> 8.C. 15-144 ORDINANCE Amending San Leandro Municipal Code Section <br /> 1-3-1400 to Permit Both Landlord Rent Review Board Members to <br /> Reside Outside the City of San Leandro and to Clarify that Tenant <br /> Rent Review Board Members and the Non-Tenant/ Non-Landlord Rent <br /> Review Board Member must Reside in the City of San Leandro <br /> Adopted on the Consent Calendar. <br /> Enactment No: Ordinance 2015-004 <br /> 8.D. 15-190 MOTION Appointing Raymond Davis and Cynthia Eliason as San <br /> Leandro's Community Representatives to the Oakland Airport North <br /> Field/South Field Research Group for 4-Year Terms Commencing <br /> April 7, 2015, and Ending April 6, 2019 <br /> Adopted on the Consent Calendar. <br /> Enactment No: Min Order 2015-022 <br /> 8.E. 15-172 Staff Report for Resolution Amending the City Manager Salary <br /> Schedule <br /> 15-173 RESOLUTION Amending the City Manager Salary Schedule <br /> City of San Leandro Page 3 <br />