My WebLink
|
Help
|
About
|
Sign Out
Home
FinalMinutes 2020 0316 Regular Meeting
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2020
>
FinalMinutes 2020 0316 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/9/2023 5:06:03 PM
Creation date
8/9/2023 5:06:01 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
3/16/2020
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
6
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
March 16, 2020City Council Minutes <br />Enactment No: Reso 2020-027 <br />8.F.20-075 Staff Report for a MOTION to Adopt the 2019-2020 Mid-Year Financial <br />Report as of December 31, 2019 <br />Received and Filed on the Consent Calendar. <br />20-118 MOTION to Adopt the 2019-2020 Mid-Year Financial Report as of <br />December 31, 2019. <br />Adopted on the Consent Calendar. <br />Enactment No: Min Order 2020-006 <br />8.G.20-102 Staff Report for Adoption of Ordinance No. 2020-001 approving a Zoning <br />Map Amendment for the proposed 75-acre Shoreline Development <br />Project initiated by Monarch Bay LLC, as applicant, and the City of San <br />Leandro, as property owner (PLN19-0074) <br />Received and Filed on the Consent Calendar. <br />20-059 AN ORDINANCE of the City of San Leandro City Council approving a <br />Zoning Map Amendment for the proposed 75-acre Shoreline <br />Development Project initiated by Monarch Bay LLC, as applicant, and <br />the City of San Leandro, as property owner (PLN19-0074). <br />Adopted on the Consent Calendar. <br />Enactment No: Ordinance 2020-001 <br />8.H.20-046 ORDINANCE of the City of San Leandro City Council to Amend and <br />Re-chapter the San Leandro Zoning Code to Accommodate Recent <br />Changes in State law, to Make Corrections and Address <br />Inconsistencies, and to Discontinue the Cap on Cannabis Product <br />Manufacturing Permits <br />Adopted on the Consent Calendar. <br />Enactment No: Ordinance 2020-002 <br />ITEMS REMOVED FROM CONSENT CALENDAR9. <br />8.D.20-070 Staff Report for a City of San Leandro City Council Resolution Approving <br />a 5-Year Legal Services Agreement with Meyers, Nave, Riback, Silver & <br />Wilson (“Meyers Nave”) in an amount not to exceed $940,000 in Fiscal <br />Year 2020-21 <br />Received and Filed. <br />20-072 RESOLUTION of the City of San Leandro City Council Approving a New <br />5-Year Agreement for Legal Services with Meyers, Nave, Riback, Silver <br />& Wilson ("Meyers Nave") in an amount not to exceed $940,000 in Fiscal <br />Page 5City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.