Laserfiche WebLink
January 7, 2019City Council Draft Minutes <br />There were 2 public speakers. <br />Ms. Darlene Evans commented on temporary housing. <br />Mr. Stephen Cassidy commented on adult use recreational sales. <br />PRESENTATIONS4. <br />4.A.18-660 Alameda County Mosquito Abatement District Presentation <br />4.B.18-657 Staff Report for Adoption of 2019 Federal Legislative Platform and <br />Annual Update from Federal Government Liaison Simon and Company <br />4.C.18-647 Staff Report for Presentation on the City’s Sidewalk Repair Program <br />Public comment was received from Ms. Darlene Evans <br />PUBLIC HEARINGS5. <br />None. <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />None. <br />AMENDMENT OF CONSENT CALENDAR7. <br />There was no amendment to the Consent Calendar. <br />CONSENT CALENDAR8. <br />Approval of the Consent Calendar <br />A motion was made by Councilmember Cox, seconded by Councilmember <br />Ballew, to Approve the Consent Calendar. The motion carried by the following <br />vote. <br />Aye:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter7 - <br />8.A.18-669 Minutes of the City Council Meeting of December 17, 2018 <br />Approved as Submitted on the Consent Calendar. <br />8.B.18-653 Staff Report for a Resolution of the Successor Agency to the <br />Redevelopment Agency of the City of San Leandro Adopting a <br />Recognized Obligation Payment Schedule (ROPS) for the Period July 1, <br />2019 - June 30, 2020, Pursuant to California Health and Safety Code <br />Section 34177(l) <br />Received and Filed on the Consent Calendar. <br />Page 2City of San Leandro Printed on 1/14/2019