My WebLink
|
Help
|
About
|
Sign Out
Home
8A Consent Calendar 2018 0116
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2018
>
Packet 2018 0116
>
8A Consent Calendar 2018 0116
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/10/2018 1:18:06 PM
Creation date
1/10/2018 1:18:06 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
1/16/2018
Retention
PERM
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 18, 2017City Council Draft Minutes <br />Councilmember Thomas, that this Minutes be Approved as Submitted. The <br />motion carried by the following vote. <br />Aye:Cutter, Lee, Lopez, Hernandez, Thomas, Cox6 - <br />Abstain:Ballew1 - <br />ACTION ITEMS10. <br />10.A.17-700 Staff Report for Successor Agency Resolution Approving the Issuance of <br />Refunding Bonds in Order to Refund Certain Outstanding Bonds of the <br />Dissolved Redevelopment Agency of the City of San Leandro and <br />Providing for Other Matters Properly Relating Thereto <br />17-701 A Resolution of the Successor Agency to the Redevelopment Agency of <br />the City of San Leandro Approving the Issuance of Refunding Bonds in <br />Order to Refund Certain Outstanding Bonds of the Dissolved <br />Redevelopment Agency of the City of San Leandro, Approving the <br />Execution and Delivery of an Indenture of Trust Relating Thereto, <br />Requesting Oversight Board Approval of the Issuance of the Refunding <br />Bonds, Requesting Certain Determinations by the Oversight Board, and <br />Providing for Other Matters Properly Relating Thereto <br />A motion was made by Councilmember Lopez, seconded by Councilmember <br />Lee, that this Resolution - SA be Adopted. The motion carried by the following <br />vote. <br />Aye:Cutter, Lee, Lopez, Ballew, Hernandez, Thomas, Cox7 - <br />Enactment No: Reso 2017-008 SA <br />10.B.17-691 Staff Report for the City of San Leandro’s 2018 State Legislative <br />Platform and Summary of the City’s 2017 State Legislative Activities <br />17-720 MOTION Adopting the 2018 State Legislative Platform and Summary of <br />2017 State Legislative Activities <br />A motion was made by Councilmember Cox, seconded by Councilmember <br />Thomas, that this Minute Order - Council be Adopted. The motion carried by <br />the following vote. <br />Aye:Cutter, Lee, Lopez, Ballew, Hernandez, Thomas, Cox7 - <br />Enactment No: Min Order 2017-036 <br />10.C.17-716 Staff Report for a Resolution to Authorize the City Manager to Enter into <br />a Lease Agreement with East Bay Municipal Utility District (EBMUD) for <br />Chabot Park and for City Council Appropriation Approval of $154,000 to <br />Fund the Lease Agreement Requirements using the 2017-18 General <br />Fund Economic Uncertainty Reserves (provides for ongoing operation <br />and general maintenance of Chabot Park, maintenance of trees, and <br />implementation of a Tree Hazard Evaluation Plan) <br />Page 6City of San Leandro Printed on 12/19/2017
The URL can be used to link to this page
Your browser does not support the video tag.