My WebLink
|
Help
|
About
|
Sign Out
Home
_CC Agenda 2017 0717 CS + RG
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2017
>
Packet 2017 0717
>
_CC Agenda 2017 0717 CS + RG
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/24/2017 11:43:19 AM
Creation date
7/14/2017 3:54:53 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
7/17/2017
Retention
PERM
Document Relationships
Ord 2017-014
(Amended by)
Path:
\City Clerk\City Council\Ordinances\2017
Reso 2017-095
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-096
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-097
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-098
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-099
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-100
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-101
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-102
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-103
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-104
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-105
(Amended by)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-106
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-107
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-108
(Amended by)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-109
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-110
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-111
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-112
(Reference)
Path:
\City Clerk\City Council\Resolutions\2017
Reso 2017-113
(Amended by)
Path:
\City Clerk\City Council\Resolutions\2017
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).
Download electronic document
View images
View plain text
July 17, 2017City Council Meeting Agenda <br />4.B.17-410 Update on the San Leandro Greenhouse Gas Emissions Inventory 2015 <br />and the San Leandro Climate Hazards Assessment <br />4.C.17-321 Update on the East 14th Street Triangle and Utility Undergrounding <br />Project (E. 14th St. from Thornton St. to 150th Ave.) <br />5. PUBLIC HEARINGS <br />Public Hearing Comments are limited to 5 minutes per speaker, subject to adjustment <br />by the Mayor. When you address the City Council, you should FILL OUT A SPEAKER <br />CARD and submit it to the City Clerk so the order of speakers may be determined and <br />an official record of names and addresses obtained. <br />5.A.17-394 Staff Report for a Resolution to Approve a Modification of a Planned <br />Development and Site Plan Review to Permit Construction of a <br />Seven-Story Mixed-Use Residential Building, Including 13,000 Square <br />Feet of Office on the Ground Floor and 197 Units of Multi-Family <br />Residences on the 3.13-Acre Southern Portion of the San Leandro <br />Technology Campus (SLTC), 601 Parrott Street (To Thornton Avenue <br />To The South). Assessor's Parcel Number 75-47-57-2; Westlake <br />Development Partners, LLC (Applicant and Property Owner). <br />17-395 RESOLUTION Approving a Planned Development and a Site Plan <br />Review Permit subject to Conditions of Approval for a Mixed-Use <br />Residential Development including 13,000 square feet of office on the <br />ground floor and 197 units of multi-family residences on the 3.13 acre <br />southern portion of the San Leandro Tech Campus (SLTC) Project Site, <br />601 Parrott Street; Alameda County Assessor’s Parcel Number <br />75-47-57-2 (PLN16-0067) <br />5.B.17-243 Staff Report for Resolutions Regarding the Matter of Imposing Liens for <br />Non-payment of Delinquent 2017 Business License Tax, Solid Waste <br />Service Charges, Certified Unified Program Agency fees, Code <br />Compliance Administrative Penalties and Charges, and Sidewalk <br />Repairs. <br />17-244 RESOLUTION Imposing Liens for Non-Payment of Delinquent 2017 <br />Business License Tax, Solid Waste Service Charges, Certified Unified <br />Program Agency (CUPA) Fees, Code Compliance Administrative <br />Penalties and Charges, and Sidewalk Repairs <br />17-245 RESOLUTION Overruling Protests (2017 Business License Tax, Solid <br />Waste Service Charges, Certified Unified Program Agency Fees, Code <br />Compliance Administrative Penalties and Charges, and Sidewalk <br />Repairs) <br />5.C.17-286 Staff Report for a Resolution Accepting the Engineer's Report for Fiscal <br />Year 2017-18 for the Heron Bay Maintenance Assessment District, <br />Assessment District No. 96-3 and Ordering the Levy and Collection of <br />Assessments within the Heron Bay Maintenance Assessment District; <br />Assessment District No. 96-3 for Fiscal Year 2017-18 <br />Page 2 City of San Leandro Printed on 7/11/2017 <br />6
The URL can be used to link to this page
Your browser does not support the video tag.