Laserfiche WebLink
City Council Minutes April 1, 2019 <br />Presented. <br />3. PUBLIC COMMENTS <br />There was 1 public speaker. <br />Mr. Charles Gilcrest commented on Mayor Emeritus. <br />4. PRESENTATIONS <br />None. <br />5. PUBLIC HEARINGS <br />5.A. 19-175 Staff Report for the Public Hearing for the City of San Leandro U.S. <br />Department of Housing and Urban Development (HUD) Draft Fiscal Year <br />2019-2020 Annual Action Plan <br />Public comment was received from Mr. Leo T. West. <br />Received and Filed. <br />19-176 MOTION to Publish the Draft Fiscal Year 2019-2020 Annual Action Plan <br />for a 30 -Day Comment Period (April 2 - May 1, 2019), and Set a Public <br />Hearing for May 6, 2019, or As Soon Thereafter as the Hearing May Be <br />Held Pending Final Approval of the Federal Budget, to Consider Final <br />Approval of the Fiscal Year 2019-2020 Annual Action Plan <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Lopez, that this Minute Order be Adopted. The motion carried by the following <br />vote. <br />Aye: 7 - Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter <br />Enactment No: Min Order 2019-011 <br />6. CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS <br />None. <br />7. AMENDMENT OF CONSENT CALENDAR <br />Items 8.H. and 8.1. were removed from the Consent Calendar to Item 9, Items <br />Removed <br />8. CONSENT CALENDAR <br />Approval of the Consent Calendar <br />A motion was made by Councilmember Cox, seconded by Councilmember <br />City of San Leandro Page 2 <br />