Laserfiche WebLink
City Council Minutes January 16,2018 <br /> Enactment No: Roeo2018-003 <br /> 3' PUBLIC COMMENTS <br /> There was one Public Speaker <br /> 4' PRESENTATIONS <br /> 4.A. San Leandro Hospital Expansion and Investment Presentation <br /> 4.13' Annual Report from the San Leandro Improvement Association (SL|A) <br /> 5' PUBLIC HEARINGS <br /> 6- CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS <br /> Tony Batallaprovided an update onthe passing of Rick Lynch. <br /> 7' AMENDMENT OF CONSENT CALENDAR <br /> 8' CONSENT CALENDAR <br /> Approval of the Consent Agenda <br /> Amotion was made hyCouncxmwmb=rCox,seconded byoounoi|mombor <br /> Thomas,moApprove the Consent Calendar.The motion carried uythe <br /> following vote. <br /> Aye: T- CuUer, Lee, Lopez, Ba||mw, Hernondoz,Thumao, Cox <br /> Q.A. N1inubaa for December 18, 2017 Meeting <br /> 8.13. Staff Report for aResolution ofthe Successor Agency tothe <br /> Redevelopment Agency ofthe City ofSan Leandro Adopting a <br /> Recognized Obligation Payment Schedule (R0PS) for the Period July 1. <br /> 2018-June 30, 2019. Pursuant to Health and Safety(}ode Section <br /> 34177(l) <br /> Received and Filed onthe Consent Calendar. <br /> 18-{X}9 RESOLUTION ofthe Successor Agency tothe Redevelopment Agency <br /> of the City of San Leandro Adopting o Recognized Obligation Payment <br /> Schedule /RDPG\ for the Period July 1. 2018-June 30. 2019. Detailing <br /> the Obligations ofthe Former Redevelopment Agency Pursuant hoHealth <br /> and Gafah/Code Section 34177(|) <br /> Adopted onthe Consent Calendar. <br /> City v,San Leandro Page <br />