Laserfiche WebLink
Civic Center <br />835 East 14th Street <br />San Leandro, California <br />City of San Leandro <br />Minutes <br />City Council <br />Welcome to your City of San Leandro City Council meeting. <br />Your City Councilmembers are: <br />Mayor Pauline Russo Cutter <br />Deborah Cox, District 1 <br />Ed Hernandez, District 2 <br />Victor Aguilar, Jr., District 3 <br />Benny Lee, District 4 <br />Corina N. Lopez, District 5 <br />Pete Ballew, District 6 <br />6:00 PM Access the meeting remotely by using this URL <br />https://zoom.us/j/506831637 <br />Monday, July 20, 2020 <br />Special Meeting <br />San Leandro City Council conducted this meeting in accordance with the State <br />Emergency Services Act, the Governor’s Emergency Declaration related to <br />COVID-19, and the Governor’s Executive Order N-29-20 issued on March 17, 2020. <br />CALL TO ORDER1. <br />The meeting was called to order at 6:02 p.m. <br />PLEDGE OF ALLEGIANCE TO THE FLAG1.A. <br />ROLL CALL1.B. <br />Councilmembers Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, and Mayor <br />Cutter participated in the meeting via telephone conference call. <br />Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, CutterPresent7 - <br />ANNOUNCEMENTS1.C. <br />Updates to the agenda packet for pages 165, 169, 175, 205, and 299, the name for the <br />Finance Director will be updated. <br />Under Item 5. Public Hearings, Item 5.B., Resolution File number 20-350 was added to <br />the packet. <br />RESOLUTION of the City of San Leandro City Council Overruling Protests to the <br />Imposition of Liens for Delinquent Accounts of Monies Owed to the City of San <br />Leandro (2020 Business License Tax, Solid Waste Service Charges, Certified Unified <br />Program Agency (CUPA) Fees, Code Compliance Administrative Penalties and <br />Charges, and Planning Permits). <br />Under Item 8. Consent Calendar, Item 8.M, the file was updated to include the signed <br />Declaration 2020-002. <br />Page 1City of San Leandro