My WebLink
|
Help
|
About
|
Sign Out
Home
FinalMinutes 2020 1019 Regular Meeting
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2020
>
FinalMinutes 2020 1019 Regular Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/9/2023 5:08:20 PM
Creation date
8/9/2023 5:08:18 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
10/19/2020
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
October 19, 2020City Council Minutes <br />for Fiscal Years 2020-21 and 2021-22 with Dude Solutions, Inc. for <br />Facilities Management System and Mobile 311 System for the <br />Combined Amount of $107,248.62 (Approves One Annual Renewal of <br />$53,624.31 in Fiscal Year 2020-21 and One Annual Renewal of <br />$53,624.31 plus up to a 5% increase in Fiscal Year 2021-22). <br />Received and Filed on the Consent Calendar. <br />20-440 RESOLUTION of the City of San Leandro City Council to Approve Annual <br />Renewals for Fiscal Years 2020-21 and 2021-22 with Dude Solutions, <br />Inc. for Facilities Management System and Mobile 311 System for the <br />Combined Amount of $107,248.62 (Approves One Annual Renewal of <br />$53,624.31 in Fiscal Year 2020-21 and One Annual Renewal of <br />$53,624.31 plus up to a 5% increase in Fiscal Year 2021-22). <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2020-133 <br />8.G.20-474 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 2020-134 <br />Item 8.H. was removed from the Consent Calendar to Item 9, Items Removed from <br />Consent Calendar <br />8.I.20-312 ORDINANCE of the City of San Leandro City Council to Approve a <br />Rezoning of a 1.27 Acre Parcel at 1388 Bancroft Avenue from <br />Professional Office (P), to Professional Office, Planned Development <br />Overlay District, P(PD), Alameda County Assessor’s Parcel Number <br />77-524-12-4 (PLN18-0046) <br />Adopted on the Consent Calendar. <br />Enactment No: Ordinance 2020-010 <br />ITEMS REMOVED FROM CONSENT CALENDAR9. <br />8.H.20-477 RESOLUTION of the City of San Leandro City Council Appointing a <br />Replacement Representative to the Community Advisory Budget Task <br />Force to Succeed Another Task Force Member Who Resigned <br />A motion was made by Councilmember Hernandez, seconded by <br />Councilmember Lopez, that this Resolution be Adopted. The motion carried by <br />the following vote. <br />Page 4City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.