My WebLink
|
Help
|
About
|
Sign Out
Home
FinalMinutes 2020 0106 Joint Meeting
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2020
>
FinalMinutes 2020 0106 Joint Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/9/2023 5:05:13 PM
Creation date
8/9/2023 5:05:10 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
1/6/2020
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 6, 2020City Council Minutes <br />There were approximately 2 public speakers. <br />Comments were made by the following individuals: <br />Ms. Charlotte Smith commented on the Shrimp Fest. <br />Mr. Kenneth W. Fox commented on truth and transparency. <br />PRESENTATIONS4. <br />4.A.19-676 Presentation of $23,000 check from the San Leandro City Council and <br />City of San Leandro Arts Commission to the Alta Mira Club To Support <br />the Repair and Restoration of Stained Glass Panels and Window at the <br />historic Ygnacio Peralta House located at 561 Lafayette Avenue <br />Presented. <br />4.B.19-674 Presentation and Staff Report for 2020 Federal Legislative Platform and <br />Annual Update from Federal Government Liaison Jen Covino, President <br />of Simon and Company <br />Presented. <br />PUBLIC HEARINGS5. <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />AMENDMENT OF CONSENT CALENDAR7. <br />Items 8.G. and 8.H. were removed from the Consent Calendar to Item 9, Items <br />Removed From Consent Calendar <br />CONSENT CALENDAR8. <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:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter7 - <br />8.A.19-665 Minutes of the City Council Meeting of December 16, 2019 <br />Approved as Submitted on the Consent Calendar. <br />8.B.19-669 MOTION Appointing City Councilmembers to Internal Committees, as <br />Follows: <br />*Disaster Council (Mayor and Vice Mayor are required members <br />Page 2City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.