My WebLink
|
Help
|
About
|
Sign Out
Home
FinalMinutes 2021 0104 Joint Meeting
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2021
>
FinalMinutes 2021 0104 Joint Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/9/2023 4:59:53 PM
Creation date
8/9/2023 4:59:51 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
1/4/2021
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
9
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
January 4, 2021City Council Minutes <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2021-002 <br />8.L.20-599 Staff Report for a City of San Leandro City Council Resolution <br />Confirming Amendment No. 2 to the Declaration of the Director of <br />Emergency Services of the City of San Leandro Suspending <br />Enforcement of Certain Provisions in Land Use Permits and Approvals <br />and Zoning and Encroachment Requirements in the San Leandro <br />Municipal Code Related to the COVID-19 Relief Temporary Outdoor <br />Facilities Program (Amendment No 2 removes reference to the <br />December 31, 2020 end date) <br />Received and Filed on the Consent Calendar. <br />20-600 RESOLUTION of the City of San Leandro City Council Confirming <br />Amendment No. 2 to the Declaration of the Director of Emergency <br />Services of the City of San Leandro Suspending Enforcement of Certain <br />Provisions in Land Use Permits and Approvals and Zoning and <br />Encroachment Requirements in the San Leandro Municipal Code <br />Related to the COVID-19 Relief Temporary Outdoor Facilities Program <br />(Amendment No. 2 removes reference to the December 31,2020 end <br />date) <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2021-003 <br />Item 8.M. was removed from the Consent Calendar to Item 10, Action Items and <br />renumbered to 10.A. <br />8.N.20-580 Staff Report for a City of San Leandro City Council Resolution of the <br />Successor Agency to the Redevelopment Agency of the City of San <br />Leandro Adopting a Recognized Obligations Payment Schedule (ROPS) <br />and Administrative Budget for the Period July 1, 2021 - June 30, 2022, <br />Pursuant to Health and Safety Code Section 34177(I). <br />Received and Filed on the Consent Calendar. <br />20-581 RESOLUTION of the Successor Agency to the Redevelopment Agency <br />of the City of San Leandro Adopting a Recognized Obligations Payment <br />Schedule (ROPS) and Administrative Budget for the Period July 1, 2021 <br />- June 30, 2022, Detailing the Obligations of the Former Redevelopment <br />Agency Pursuant to Health and Safety Code Section 34177(l) <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2021-001 SA <br />ITEMS REMOVED FROM CONSENT CALENDAR9. <br />Page 5City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.