My WebLink
|
Help
|
About
|
Sign Out
Home
8A Consent 2019 0219
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2019
>
Packet 2019 0219
>
8A Consent 2019 0219
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/13/2019 6:36:23 PM
Creation date
2/13/2019 6:36:23 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
2/19/2019
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
14
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
February 4, 2019City Council Draft Minutes <br />19-014 ORDINANCE of the City of San Leandro City Council to Approve a <br />Rezoning of a 1.27 Acre Parcel at 1388 Bancroft Avenue from <br />Professional Office (P), to Professional Office, Planned Development <br />Overlay District, P(PD), Alameda County Assessor’s Parcel Number <br />77-524-12-4 (PLN18-0046) <br />A motion was made by Mayor Cutter, seconded by Vice Mayor Lopez, that this <br />Ordinance be Continued. The motion carried by the following vote. <br />Aye:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter7 - <br />The City Council Meeting recessed at 11:20 p.m. and reconvened at 11:31 <br />p.m. <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />City Manager Jeff Kay welcomed and introduced Ms. Liz Warmerdam as the new <br />Assistant City Manager. <br />AMENDMENT OF CONSENT CALENDAR7. <br />Item 8.G. was removed from the Consent Calendar. <br />CONSENT CALENDAR8. <br />Approval of the Consent Calendar <br />A motion was made by Councilmember Cox, seconded by Councilmember <br />Aguilar, 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.19-076 Minutes of the City Council Meeting of January 7, 2019 <br />Approved as Submitted. <br />8.B.19-069 Minutes of the City Council Meeting of January 22, 2019 <br />Approved as Submitted. <br />8.C.19-034 MOTION Appointing City Councilmembers to Internal Committees, as <br />Follows: <br />*Disaster Council (Mayor and Vice Mayor are required members <br />pursuant to San Leandro Municipal Code Section 3-4-110) <br />Mayor Cutter <br />Vice Mayor Lopez <br />Councilmember Ballew <br />Page 9City of San Leandro Printed on 2/13/2019
The URL can be used to link to this page
Your browser does not support the video tag.