My WebLink
|
Help
|
About
|
Sign Out
Home
FinalMinutes 2020 0420 Regular Meeting
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2020
>
FinalMinutes 2020 0420 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/9/2023 5:06:27 PM
Creation date
8/9/2023 5:06:26 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
4/20/2020
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 20, 2020City Council Minutes <br />Received and Filed on the Consent Calendar. <br />20-101 RESOLUTION of the City of San Leandro City Council to Approve Fiscal <br />Year 2021 Proposed Projects Paid from the State’s Road Maintenance <br />and Rehabilitation Account to City’s Gas Tax Fund (140-31-057) for <br />Streets and Roads Maintenance <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2020-037 <br />8.G 20-155 Staff Report for a Resolution of the City of San Leandro City Council <br />Extending the Ratification of a Proclamation of Local Emergency and <br />State of Emergency by the City’s Director of Emergency Services <br />Pursuant to California Government Code Section 8630 and Public <br />Contract Code Section 22050(C) Because of the COVID-19 Pandemic <br />Received and Filed on the Consent Calendar. <br />20-156 RESOLUTION of the City of San Leandro City Council Extending the <br />Ratification of a Proclamation of Local Emergency and State of <br />Emergency by the City’s Director of Emergency Services Pursuant to <br />California Government Code Section 8630 and Public Contract Code <br />Section 22050(C) because of the COVID-19 Pandemic <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2020-038 <br />ITEMS REMOVED FROM CONSENT CALENDAR9. <br />8.E.20-143 Staff Report for a City of San Leandro City Council Resolution to Rescind <br />City Council Resolution No. 2020-020, and to Approve and Authorize the <br />City Manager to Execute a Disposition and Development Agreement, <br />including authorization to enter into Leases and a Purchase and Sale <br />Agreement, between the City of San Leandro and Cal Coast Companies <br />LLC Inc. to facilitate the future development of approximately 75 acres of <br />the San Leandro Shoreline area as part of a public-private partnership <br />proposed to result in up to 485 housing units, a 220-room hotel with <br />attached restaurant, a 15,000 square foot two-story restaurant/banquet <br />facility, a 3,000 square foot market/café, a redesigned nine-hole golf <br />course, a new Mulford-Marina Branch library building, a nine-acre <br />community park, and related site improvements; Assessor’s Parcel <br />Numbers: 080G 0900 001 08, 080G 0900 004 01, 079A 0475 009 04, <br />079A 0590 001 05, 079A 0590 001 07, 079A 0590 002 00, 079A 0590 <br />003 00, and 079A 0590 004 00. <br />Summary Title: Adopting a Resolution to Rescind City Council <br />Resolution No. 2020-020 and to Approve and Authorize the City <br />Page 4City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.