Laserfiche WebLink
March 15, 2021City Council Minutes <br />8.E.21-131 Staff Report for a City of San Leandro City Council Resolution <br />Authorizing the City Manager to Execute Agreement with Worldpay <br />Integrated Payment for Merchant Payment Processing at Monarch Bay <br />Golf Club <br />Received and Filed on the Consent Calendar. <br />21-134 RESOLUTION of the City of San Leandro City Council Approving and <br />Authorizing the City Manager to Execute the Agreement with Worldpay <br />Integrated Payment for Merchant Payment Processing at Monarch Bay <br />Golf Club <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2021-047 <br />ITEMS REMOVED FROM CONSENT CALENDAR9. <br />None. <br />ACTION ITEMS10. <br />10.A.21-115 Staff Report for Resolution Accepting the 2020-21 Mid-Year Financial <br />Report as of December 31, 2020 and Approving the Second Quarter <br />Budget Amendment for the 2020-21 City Operating Budget <br />Public Comment was received by Emily Griego, Robert Bailey, Juan Gonzalez III, and <br />Lawrence Abbott. <br />Received and Filed. <br />21-117 RESOLUTION of the City of San Leandro City Council Accepting the <br />2020-21 Mid-Year Financial Report as of December 31, 2020 and <br />Approving Second Quarter Budget Amendment for the Fiscal Year <br />2020-21 City Operating Budget <br />A motion was made by Councilmember Cox, seconded by Councilmember <br />Ballew, that this Resolution be Adopted. The motion carried by the following <br />vote. <br />Aye:Aguilar, Azevedo, Ballew, Cox, Lopez, Simon, Cutter7 - <br />Enactment No: Reso 2021-048 <br />10.B.21-161 Staff Report for a Minute Order to Approve a City Council Action under <br />California Government Code Section 54960.2 <br />Received and Filed. <br />21-162 MOTION Approving an unconditional commitment not to repeat an <br />alleged past action in violation of the Brown Act in accordance with <br />California Government Code Section 54960.2(c)(1). <br />Page 4City of San Leandro