Laserfiche WebLink
June 17, 2019City Council Minutes <br />PRESENTATIONS4. <br />None. <br />PUBLIC HEARINGS5. <br />None. <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />None. <br />AMENDMENT OF CONSENT CALENDAR7. <br />Items 8.B., 8.D., 8.E, and 8.K. were removed from the Consent Calendar to <br />Item 9, Items Removed From Consent Calendar <br />CONSENT CALENDAR8. <br />Approval of the Consent Agenda <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.19-356 Minutes of the City Council Meeting of June 3, 2019 <br />Approved as Submitted on the Consent Calendar. <br />Item 8.B. was removed from the Consent Calendar to Item 9, Items Removed from <br />the Consent Calendar <br />8.C.19-341 Staff Report for a City of San Leandro City Council Resolution <br />Establishing the City’s Appropriation Limit for Fiscal Year 2019-20 <br />Received and Filed on the Consent Calendar. <br />19-342 RESOLUTION of the City of San Leandro City Council to Establish the <br />City’s Appropriation Limit for Fiscal Year 2019-20 <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2019-100 <br />Items 8.D. and 8.E. were removed from the Consent Calendar to Item 9, Items <br />Removed from the Consent Calendar <br />Page 2City of San Leandro <br />14