Laserfiche WebLink
December 14, 2020City Council Minutes <br />A motion was made by Councilmember Cox, seconded by Councilmember <br />Aguilar, 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.20-592 Minutes of the Disaster Council Meeting of November 5, 2020 <br />Approved as Submitted on the Consent Calendar. <br />8.B.20-591 Minutes of the Disaster Council Meeting of October 22, 2020 <br />Approved as Submitted on the Consent Calendar. <br />8.C.20-586 Minutes of the Disaster Council Meeting of October 1, 2020 <br />Approved as Submitted on the Consent Calendar. <br />8.D.20-583 Minutes of the Disaster Council Meeting of September 17, 2020 <br />Approved as Submitted on the Consent Calendar. <br />8.E.20-572 Minutes of the Disaster Council Meeting of September 3, 2020 <br />Approved as Submitted on the Consent Calendar. <br />8.F.20-564 Minutes of the Disaster Council Meeting of August 20, 2020 <br />Approved as Submitted on the Consent Calendar. <br />8.G.20-608 Staff Report for a City of San Leandro City Council Resolution Declaring <br />the Results of the General Municipal Election Held on Tuesday, <br />November 3, 2020 <br />Received and Filed on the Consent Calendar. <br />20-607 RESOLUTION of the City of San Leandro City Council Declaring the <br />Results of the General Municipal Election Held on Tuesday, November 3, <br />2020 (accepts the statement of election results for City Council Districts <br />2, 4, and 6 and Measure VV) <br />Adopted on the Consent Calendar. <br />Enactment No: Reso 2020-158 <br />20-339 ORDINANCE of the City of San Leandro City Council Amending Section <br />2-3-105 of the San Leandro Municipal Code Relating to the Real <br />Property Transfer Tax. <br />Adopted on the Consent Calendar. <br />Enactment No: Ordinance 2020-008 <br />Page 3City of San Leandro