Laserfiche WebLink
May 4, 2020City Council Minutes <br />Presented. <br />2.C.20-173 Proclamation Declaring May 2020 as East Bay Affordable Housing <br />Month <br />Presented. <br />PUBLIC COMMENTS3. <br />Comments were made by the following individuals: <br />Mr. Mike Katz-Lacabe, Mr. Nichole Fairley, Ms. Joya Brandon, Ms. Lubna Morrar, Mr. <br />Josiah Harris, Ms. Jenna Hewitt King, Mr. Rigo, Ms. Lia Burn, Ms. Kyrah Bishop, Ms. <br />Erica Viray Santos, Mr. Zeke, Mr. Rahsaa Smith, Ms. Naijaiman, Ms. Shamari Winn, <br />Ms. Naya, Mr. Joshua Gordon, Mr. Antonio Mantilla, Ms. Bella Castillo, and Mr. <br />Bernard Ashcraft. <br />PRESENTATIONS4. <br />None. <br />PUBLIC HEARINGS5. <br />None. <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />None. <br />AMENDMENT OF CONSENT CALENDAR7. <br />CONSENT CALENDAR8. <br />Approval of the Consent Calendar <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Cox, 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.20-169 Minutes of the City Council Meeting of April 20, 2020 <br />Approved as Submitted on the Consent Calendar. <br />8.B.20-134 Staff Report for a City of San Leandro City Council Resolution for <br />Participation in the Institute for Local Government’s Beacon Program <br />Received and Filed on the Consent Calendar. <br />Page 2City of San Leandro