body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 3:42 p.m. 0 individuals spoke on this item. President Pro Tempore Kalb made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, and by that same motion move option 1 and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan. 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 20-0401 Attachments: View Legislation This City Resolution be No Action Taken. 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code 20-0398 Attachments: View Legislation This City Resolution be No Action Taken. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were no report outs from closed session. A motion was made that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 15 Printed on 7/3/2020",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf