My WebLink
|
Help
|
About
|
Sign Out
Home
8A Consent 2017 0103
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2017
>
Packet 2017 0103
>
8A Consent 2017 0103
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/21/2016 4:42:36 PM
Creation date
12/21/2016 4:42:35 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
1/3/2017
Retention
PERM
Document Relationships
Minutes 2016 1219
(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.
/
8
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
December 19, 2016City Council Minutes - Draft <br />8.G.16-678 Request to Enter into Consulting Services Agreement with <br />Placeworks, Rincon Consultants Inc., and Michael Baker International, <br />Inc. for On-Call Environmental and Planning Services. <br />Received and Filed on the Consent Calendar. <br />16-677 RESOLUTION Approving Consulting Services Agreements with <br />Placeworks, Rincon Consultants Inc., and Michael Baker International, <br />Inc. for On-Call Environmental and Planning Services (Establishes <br />agreements with three consulting firms for environmental assessment <br />and planning services for the next three years on an as needed basis <br />for a cost not-to-exceed $100,000 each annually. Funded through <br />planning applicant deposits to CEQA Deposits Trust Fund account <br />701-220-2223) <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2016-167 <br />8.H.16-680 Staff Report for the First Quarter Financial Report as of September 30, <br />2016 (Information Only) <br />Received and Filed on the Consent Calendar. <br />Item 8I was moved to Section 9 - Items Removed from Consent Calendar <br />8.J.16-652 An ORDINANCE Repealing Chapter 3 of Title 3, Uniform Fire Code, <br />and Adopting the 2016 California Fire Code (Based Upon the 2015 <br />International Fire Code), Including Appendix D and Replacing Article 8 <br />of Chapter 7-5 of Title VII of the San Leandro Municipal Code, <br />Regulating and Governing the Safeguarding of Life and Property From <br />Fire and Explosion Hazards Arising From the Storage, Handling and <br />Use of Hazardous Substances, Materials and Devices, and From <br />Conditions Hazardous to Life or Property in the Occupancy of <br />Buildings and Premises in the City of San Leandro; Providing for the <br />Issuance of Permits and Collection of Fees Therefor; Repealing <br />Ordinance No. 2013-018 of the City of San Leandro and All Other <br />Ordinances or Parts of Laws in Conflict Therewith. <br />Adopted on the Consent Calendar. <br />Enactment No: Ordinance 2016-023 <br />8.K.16-691 Staff Report for Final Ratification of Ordinances Approved by Voters of <br />the General Municipal Election Held on Tuesday, November 8, 2016 <br />Received and Filed on the Consent Calendar. <br />16-685 An ORDINANCE Adopting the Cannabis Business Tax <br />Page 5City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.