Laserfiche WebLink
September 8, 2020City Council Minutes <br />condominium with seven lettered lots on a 2.3 acre parcel located at 903 <br />Manor Boulevard (PLN19-0037). <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Cox, that this Resolution be Adopted. The motion carried by the following vote. <br />Aye:Ballew, Cox, Hernandez, Lee, Cutter5 - <br />Nay:Aguilar, Lopez2 - <br />Enactment No: Reso 2020-108 <br />20-356 ORDINANCE of the City of San Leandro City Council approving a Zoning <br />Map Amendment for a Planned Development at 903 Manor Boulevard, <br />from CC Commercial Community to CC(PD) Commercial Community <br />Planned Development Overlay District. Alameda County Assessor’s <br />Parcel Number 080H-1541-036-00 (PLN19-0037). <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Cox, that this Ordinance be Passed to Print. The motion carried by the <br />following vote. <br />Aye:Ballew, Cox, Hernandez, Lee, Cutter5 - <br />Nay:Aguilar, Lopez2 - <br />Enactment No: Ordinance 2020-009 <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />None. <br />Public Comment was received from Douglas Spalding. <br />AMENDMENT OF CONSENT CALENDAR7. <br />Items 8.E., 8.G., 8.J., 8.L., and 8.M. were removed from the Consent Calendar to <br />Item 9, Items Removed from Consent Calendar <br />CONSENT CALENDAR8. <br />Approval of the Consent Calendar <br />A motion was made by Councilmember Aguilar, seconded by Councilmember <br />Lopez, 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.20-359 Minutes of the City Council Meeting of July 20, 2020 <br />Approved as Submitted on the Consent Calendar. <br />Page 4City of San Leandro