My WebLink
|
Help
|
About
|
Sign Out
Home
Minutes 2019 1104
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2019
>
Minutes 2019 1104
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/9/2023 5:10:33 PM
Creation date
8/9/2023 5:10:31 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
11/4/2019
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
7
PDF
View images
View plain text
November 4, 2019City Council Minutes <br />development on a 0.48 acre site located at 874 Lewelling Boulevard <br />(PLN17-0069). <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Ballew, that this Resolution be Adopted. The motion carried by the following <br />vote. <br />Aye:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter7 - <br />Enactment No: Reso 2019-180 <br />19-562 ORDINANCE of the City of San Leandro City Council to approve a <br />Zoning Amendment and Planned Development at 874 Lewelling <br />Boulevard, the subject property, from RS Residential Single-Family to <br />RM-3000(PD) Residential Multi-Family, Planned Development Overlay <br />District. Alameda County Assessor’s Parcel Number 80G-1114-3-2 <br />(PLN17-0069) <br />A motion was made by Councilmember Lee, seconded by Councilmember <br />Ballew, that this Ordinance be Passed to Print. The motion carried by the <br />following vote. <br />Aye:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez, Cutter7 - <br />Enactment No: Ordinance 2019-019 <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />None. <br />AMENDMENT OF CONSENT CALENDAR7. <br />Items 8.B. and 8.E. were removed from the Consent Calendar to Item 9, Items <br />Removed From Consent Calendar <br />CONSENT CALENDAR8. <br />Approval of the Consent Calendar <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.19-590 Minutes of the City Council Meeting of October 21, 2019 <br />Approved as Submitted on the Consent Calendar. <br />Item 8.B. was removed from the Consent Calendar to Item 9, Items Removed from <br />the Consent Calendar <br />Page 3City of San Leandro
The URL can be used to link to this page
Your browser does not support the video tag.
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).