My WebLink
|
Help
|
About
|
Sign Out
Home
FinalMinutes 2021 0419 Regular Meeting
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2021
>
FinalMinutes 2021 0419 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/9/2023 5:01:54 PM
Creation date
8/9/2023 5:01:52 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
4/19/2021
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
7
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
April 19, 2021City Council Minutes <br />Comments were made by the following individuals: <br />Stephen Michael Tow, Douglas Spalding, and Leo T. West <br />There being no further public comments, and without objection, the Public Hearing <br />was closed at approximately 9:28 p.m. <br />21-228 MOTION to Affirm the Federally Required 30 day Public Comment <br />Period for the Draft Fiscal Year 2021-2022 HUD Annual Action Plan from <br />April 2 - May 3, 2021, Receive Public Comments and Set a Public <br />Hearing for May 3, 2021 to Consider Final Approval of the Fiscal Year <br />2021-2022 Annual Action Plan <br />A motion was made by Vice Mayor Aguilar, seconded by Councilmember Cox, <br />that this Minute Order be Adopted. The motion carried by the following vote. <br />Aye:Aguilar, Azevedo, Ballew, Cox, Lopez, Simon, Cutter7 - <br />Enactment No: Min Order 2021-016 <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />Public Comment was received by Stephen Michael Tow and Douglas Spalding. <br />AMENDMENT OF CONSENT CALENDAR7. <br />Item 8.E. was removed from the Consent Calendar to Item 9, Items Removed from <br />Consent Calendar <br />CONSENT CALENDAR8. <br />Approval of the Consent Agenda <br />A motion was made by Councilmember Cox, seconded by Vice Mayor Aguilar, <br />to Approve the Consent Calendar. The motion carried by the following vote. <br />Aye:Aguilar, Azevedo, Ballew, Cox, Lopez, Simon, Cutter7 - <br />8.A.21-235 Minutes of the City Council Meeting of April 05, 2021 <br />Approved as Submitted on the Consent Calendar. <br />8.B.21-187 Staff Report for a City of San Leandro City Council Resolution to <br />Approve and Authorize the City Manager to Execute a Non-Professional <br />Services Agreement with Denali Water Solutions, LLC for $244,250 for <br />the Water Pollution Control Plant Biosolids Haul 2020-2021 Project and <br />to Appropriate $34,250 from the Water Pollution Control Plant Enterprise <br />Fund Balance Reserve for the Purpose of Hauling Biosolids <br />Received and Filed on the Consent Calendar. <br />21-188 RESOLUTION of the City of San Leandro City Council to Approve and <br />Page 3City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.