My WebLink
|
Help
|
About
|
Sign Out
Home
Minutes 2016 1205
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2016
>
Minutes 2016 1205
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/5/2019 7:28:58 AM
Creation date
8/8/2017 2:20:09 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
12/5/2016
Retention
PERM
Document Relationships
Packet 2016 1219
(Reference)
Path:
\City Clerk\City Council\Agenda Packets\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).
View images
View plain text
City Council Minutes December 5, 2016 <br />5. PUBLIC COMMENTS <br />Don Lacey (Gang resistance), David Cohen (San Leandro as a Sanctuary City), <br />Surlene Grant (Support for Unity in the Community's 'Community Conversations'), <br />Mike Katz-Lacabe (Requests the retention policy for license plate reader data be <br />reduced from one-year to six months), Diana Souza (Requesting update of 1.5 million <br />dollar loan from Davis Street) Ellen Corbett and David True Love commented. <br />6. CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS <br />7. AMENDMENT OF CONSENT CALENDAR <br />8. CONSENT CALENDAR <br />Approval of the Consent Agenda <br />A motion was made by Councilmember Cox, seconded by Councilmember Lee, <br />to Approve the Consent Calendar. The motion carried by the following vote. <br />Aye: 7 - Cox, Cutter, Lee, Lopez, Prola, Reed, Thomas <br />8.A. 16-667 Minutes of the November 21, 2016 Meeting <br />Approved as Submitted on the Consent Calendar. <br />8.13. 16-665 MOTION ratifying the appointment of Board of Zoning Adjustments <br />member Tom Fitzsimons to the Site Development Sub -Commission <br />for a two-year term through December 1, 2018 <br />Adopted on the Consent Calendar. <br />Enactment No: Min Order 2016-023 <br />8.C. 16-616 Staff Report for Resolution Authorizing the City Manager to Execute a <br />Non -Professional Services Agreement with George Salinas Tree <br />Preservation for Boulevard Yarwood Sycamore Tree Trimming <br />Received and Filed on the Consent Calendar. <br />16-615 RESOLUTION Authorizing the City Manager to Execute a <br />Non -Professional Services Agreement with George Salinas Tree <br />Preservation for Boulevard Yarwood Sycamore Tree Trimming <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2016-161 <br />8.13. 16-625 Staff Report for a Resolution Authorizing the City Manager to Enter the <br />City into a Project Funding Agreement with the Alameda County <br />Transportation Commission for Discretionary funding provided by <br />Measure BB Transportation Sales Tax Revenue <br />City of San Leandro Page 3 <br />
The URL can be used to link to this page
Your browser does not support the video tag.