My WebLink
|
Help
|
About
|
Sign Out
Home
8A Consent 2016 0906
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2016
>
Packet 2016 0906
>
8A Consent 2016 0906
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/30/2016 4:16:31 PM
Creation date
8/30/2016 4:02:46 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
9/6/2016
Retention
PERM
Document Relationships
_CC Agenda 2016 0906 CS + RG
(Reference)
Path:
\City Clerk\City Council\Agenda Packets\2016\Packet 2016 0906
Minutes 2016 0718
(Reference)
Path:
\City Clerk\City Council\Minutes\2016
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
10
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
July 18, 2016City Council Draft Minutes <br />PRESENTATIONS3. <br />3.A 16-365 Staff Report for Presentation by ZipPower LLC: California Energy <br />Commission Grant to Develop a San Leandro Distributed Renewable <br />Energy Micro Grid <br />PUBLIC HEARINGS4. <br />4.A 16-142 Staff Report for Resolutions Regarding Matter of Imposing Liens for <br />Non-payment of Delinquent 2016 Business License Tax, Solid Waste <br />Service Charges, and Certified Unified Program Agency fees. <br />16-143 RESOLUTION Imposing Liens for Non-Payment of Delinquent 2016 <br />Business License Tax, Solid Waste Service Charges, and Certified <br />Unified Program Agency (CUPA) Fees <br />A motion was made by Vice Mayor Reed, seconded by Councilmember Lee, <br />that this Resolution be Adopted. The motion carried by the following vote. <br />Aye:Cox, Cutter, Lee, Lopez, Prola, Reed, Thomas7 - <br />Enactment No: Reso 2016-092 <br />16-144 RESOLUTION Overruling Protests (2016 Business License Tax, Solid <br />Waste Service Charges, and Certified Unified Program Agency Fees) <br />A motion was made by Vice Mayor Reed, seconded by Councilmember Lee, <br />that this Resolution be Adopted. The motion carried by the following vote. <br />Aye:Cox, Cutter, Lee, Lopez, Prola, Reed, Thomas7 - <br />Enactment No: Reso 2016-093 <br />4.B 16-358 Staff Report and Recommendation for the Appeal of the Disapproval <br />by the San Leandro Planning Commission of PLN15-0031, the <br />Proposed Modification to Planned Development, PD-83-3, for façade <br />renovations to six buildings at the Greenhouse Marketplace that would <br />include the replacement of glass atrium features with new roofing or <br />sign towers, installation of stone veneer accents and a new paint color <br />palette at 699 Lewelling Boulevard; Commercial Community (CC) <br />District; Alameda County Assessor’s Parcel Numbers 412-0001-009, <br />-011, -014, -016, -017, -018, -019 and -020 ; B.Kriz on behalf of <br />Weingarten Realty Investors, appellant and property owner (Appeal of <br />the Planning Commission’s Denial of PLN15-0031 APL16-0002;) <br />16-363 RESOLUTION to Affirm the Decision of the Planning Commission that <br />Effectively Denies the Appeal by WRI Greenhouse of the Planning <br />Commission’s Disapproval of PLN15-0031 to Modify the Planned <br />Development PD-83-3 APL16-0002 (Appeal of Planning Commission <br />Denial of PLN15-0031) <br />Page 2City of San Leandro Printed on 8/16/2016
The URL can be used to link to this page
Your browser does not support the video tag.