My WebLink
|
Help
|
About
|
Sign Out
Home
8A Consent 2019 0903
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2019
>
Packet 2019 0903
>
8A Consent 2019 0903
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/28/2019 6:50:00 PM
Creation date
8/28/2019 6:49:54 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
9/3/2019
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
13
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
July 15, 2019City Council Minutes <br />Public Comment was received from Mr. Mike Katz-Lacabe, Ms. Peggy Hynd Combs, <br />Mr. George Jones, and Mr. Graig Arant. <br />Presented. <br />PUBLIC HEARINGS5. <br />5.A.19-082 Staff Report for City of San Leandro City Council Approval of Resolutions <br />Regarding the Matter of Imposing Liens for Non-payment of Delinquent <br />2019 Business License Tax, Solid Waste Service Charges, Certified <br />Unified Program Agency Fees, Code Compliance Administrative <br />Penalties and Charges and Sidewalk Repairs. <br />Mayor Cutter opened the public testimony portion of the public hearing. There was no <br />public comment. <br />The public testimony portion of the the public hearing was closed. <br />Received and Filed. <br />19-347 RESOLUTION of the City of San Leandro City Council to Impose Liens <br />for Non-Payment of Delinquent 2019 Business License Tax, Solid Waste <br />Service Charges, Certified Unified Program Agency (CUPA) Fees, <br />Code Compliance Administrative Penalties and Charges and Sidewalk <br />Repairs. <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Aguilar, that this Resolution be Adopted. The motion carried by the following <br />vote. <br />Aye:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter7 - <br />Enactment No: Reso 2019-120 <br />19-408 RESOLUTION of the City of San Leandro City Council Overruling <br />Protests (2019 Business License Tax, Solid Waste Service Charges, <br />Certified Unified Program Agency Fees, Code Compliance <br />Administrative Penalties and Charges and Sidewalk Repairs) <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Aguilar, that this Resolution be Adopted. The motion carried by the following <br />vote. <br />Aye:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter7 - <br />Enactment No: Reso 2019-121 <br />5.B.19-378 Staff Report for a City Council Resolution to Approve Tentative Tract <br />Map 8476 for condominium purposes (PLN18-0045) to accommodate a <br />subdivision of airspace for 26-residential units, ground floor commercial <br />space and a parking garage, zoned DA-1 (Downtown Area 1). Alameda <br />County Assessor’s Parcel Numbers 075-0005-012-00 (268 Parrott St) & <br />075-0005-011-01 (1595 Washington Ave.); David Langon (applicant) <br />and David Langon Construction (property owner). <br />Page 2City of San Leandro <br />18
The URL can be used to link to this page
Your browser does not support the video tag.