Laserfiche WebLink
City Council Minutes April 15, 2019 <br />vote. <br />Aye: 7 - Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter <br />Enactment No: Reso 2019-070 <br />3. PUBLIC COMMENTS <br />There were approximately 3 public speakers. <br />Comments were made by the following individuals: <br />Ms. Silvia A. Brandon Perez commented on human rights and mobile home <br />moratorium. <br />Ms. Darlene Evans commented on housing responsibilities. <br />Ms. Sarah Bailey commented on the Finance Meeting of March 5, 2019. <br />4. PRESENTATIONS <br />4.A 19-204 Presentation on Proposed 2019-2021 Budget <br />Presented. <br />The City Council Meeting recessed at 8:45 p.m. and reconvened at 9:01 p.m. <br />5. PUBLIC HEARINGS <br />None. <br />6. CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS <br />None. <br />7. AMENDMENT OF CONSENT CALENDAR <br />Item 8.13. was removed from the Consent Calendar to Item 9, Items <br />8. CONSENT CALENDAR <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: 7 - Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter <br />8.A. 19-200 Minutes of the City Council Meeting of April 1, 2019 <br />Approved as Submitted on Consent Calendar. <br />City of San Leandro Page 2 <br />