My WebLink
|
Help
|
About
|
Sign Out
Home
Minutes 2019 0401
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2019
>
Minutes 2019 0401
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/25/2019 3:51:05 PM
Creation date
10/25/2019 3:50:59 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
4/1/2019
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
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).
View images
View plain text
City Council Minutes April 1, 2019 <br />Ballew, to Approve the Consent Calendar. The motion carried by the following <br />vote. <br />Aye: 7 - Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter <br />8.A. 19-180 Minutes of the City Council Meeting of March 18, 2019 <br />Approved as Submitted on the Consent Calendar. <br />8.B. 19-003 Highlights of the Facilities and Transportation Committee Meeting of <br />January 9, 2019 <br />Approved as Submitted on the Consent Calendar. <br />8.C. 19-022 Highlights of the Facilities and Transportation Committee Meeting of <br />February 6, 2019 <br />Approved as Submitted on the Consent Calendar. <br />8.D. 19-159 MOTION for an Amendment to Resolutions NO. 2019-015 and 2019-026, <br />Adopted on February 4, 2019. Term Ending date to be amended to <br />coincide with District 2 and District 6 City Council member terms and <br />reflect the term date of December 31, 2020. <br />Adopted on the Consent Calendar. <br />Enactment No: Min Order 2019-012 <br />8.E. 19-182 MOTION Nominating Zachary Borja as District 6 Representative to the <br />Human Services Commission <br />Adopted on the Consent Calendar. <br />Enactment No: Min Order 2019-013 <br />Item 8.F. was moved to Item 10, Action Items. The Item was renumbered to be Item <br />10.A. <br />8.G. 19-149 Staff Report for the Approval of Fiscal Year 2020 Proposed Projects <br />Anticipated for Payment from the State's Road Maintenance and <br />Rehabilitation Account to City's Gas Tax Fund (140-31-057) for Streets <br />Maintenance <br />Received and Filed on the Consent Calendar. <br />19-150 RESOLUTION of the City of San Leandro City Council to Approve Fiscal <br />Year 2020 Proposed Projects Anticipated for Payment from the State's <br />Road Maintenance and Rehabilitation Account to City's Gas Tax Fund <br />(140-31-057) for Streets and Roads Maintenance <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2019-064 <br />City of San Leandro Page 3 <br />
The URL can be used to link to this page
Your browser does not support the video tag.