{"body": "OaklandCityCouncil", "date": "2004-04-06", "text": "improvements to the Oak Cener Cultural Center which includes a requirement", "page": 182, "path": "OaklandCityCouncil/2004-04-06.pdf"} {"body": "OaklandCityCouncil", "date": "2004-05-18", "text": "- Larry Holmes", "page": 182, "path": "OaklandCityCouncil/2004-05-18.pdf"} {"body": "OaklandCityCouncil", "date": "2004-06-15", "text": "- Suzanne Iyer\n- Sanjiv Handa\nItem 14.3 6-15-04.pdf,\nResolution 78634.pdf\n2)\nAdopt a Resolution overruling protests and objections, and accepting and confirming\nreports of the City Administrator on the costs incurred by the City of Oakland for delinquent\ngarbage service fees, and authorizing the recordation of liens, administrative charges, as\nnecessary, pursuant to Chapter 8.28 of the Oakland Municipal Code, and directing the notice of", "page": 182, "path": "OaklandCityCouncil/2004-06-15.pdf"} {"body": "OaklandCityCouncil", "date": "2004-07-06", "text": "Wan and President of the Council De La Fuente -6; Abstain: Brooks and\nBrunner -2", "page": 182, "path": "OaklandCityCouncil/2004-07-06.pdf"} {"body": "OaklandCityCouncil", "date": "2004-07-20", "text": "The following individual(s) spoke in favor of this item:\n- Judy Appel", "page": 182, "path": "OaklandCityCouncil/2004-07-20.pdf"} {"body": "OaklandCityCouncil", "date": "2004-11-16", "text": "The following individual(s) spoke and indicated a neutral position on this item:\n- Matt Davis\n11-9-04 Cmte 5 and 11-16-04 Council 36.pdf,\n2004-64.pdf\nS-37\nSubject:\nLakeshore/Lake Park Business Improvement Management Dist Advisory Bd.\nFrom:\nCommunity and Economic Development Agency\nRecommendation: Adopt a Resolution approving and confirming the Annual Report of the\nLakeshore/Lake Park Business Improvement Management District Advisory Board and the\ncontinuing annual assessment for the Lakeshore/Lake Park Business Improvement\nManagement District for Fiscal Years 2004 - 2005 (04-0842)", "page": 182, "path": "OaklandCityCouncil/2004-11-16.pdf"} {"body": "OaklandCityCouncil", "date": "2005-06-07", "text": "- Jonah Zerin", "page": 182, "path": "OaklandCityCouncil/2005-06-07.pdf"} {"body": "OaklandCityCouncil", "date": "2005-06-21", "text": "Muhammad", "page": 182, "path": "OaklandCityCouncil/2005-06-21.pdf"} {"body": "OaklandCityCouncil", "date": "2005-07-19", "text": "View Supplemental Report.pdf,\n2005-0046 CMS.pdf\n14.3.1\nSubject:\nOakland Renaissance - Agreement\nFrom:\nOffice Of The City Auditor\nRecommendation: Receive A Report From The City Auditor On The Redevelopment Agency", "page": 182, "path": "OaklandCityCouncil/2005-07-19.pdf"} {"body": "OaklandCityCouncil", "date": "2006-06-20", "text": "", "page": 182, "path": "OaklandCityCouncil/2006-06-20.pdf"} {"body": "OaklandCityCouncil", "date": "2007-03-06", "text": "Votes:\nORA\\Councilmember Noes: 1 - Councilmember Brunner\nORA\\Councilmember Ayes: 7 - Councilmember Kernighan, Councilmember\nChang, Councilmember Nadel, Councilmember Quan, President of the Council\nDe La Fuente, Councilmember Brooks and Councilmember Reid\nThe following individual(s) spoke on this item:\n- Sanjiv Handa", "page": 182, "path": "OaklandCityCouncil/2007-03-06.pdf"} {"body": "OaklandRedevelopmentAgencyAndCityCouncil", "date": "2006-07-18", "text": "A motion was made by Councilmember Nadel, seconded by\nCouncilmember Chang, that this matter be Adopted as Amended with the", "page": 182, "path": "OaklandRedevelopmentAgencyAndCityCouncil/2006-07-18.pdf"} {"body": "OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard", "date": "2005-05-03", "text": "Council De La Fuente -1", "page": 182, "path": "OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf"} {"body": "OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority", "date": "2005-05-17", "text": "View Supplemental Report.pdf,\n79247 CMS.pdf\n(2) A Resolution Amending the General Plan Land Use Designation of the 29.2 Acre Wood\nStreet Project Area, bounded by 10th Street to the South, West Grand Avenue to the North,\nWood Street to the East, and the I-880 Frontage Road to the West, from Business Mix to Urban\nResidential; (05-0144-2)\nAdopted\n79248 CMS.pdf", "page": 182, "path": "OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf"} {"body": "OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority", "date": "2006-03-07", "text": "- Billy Smith", "page": 182, "path": "OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf"} {"body": "OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority", "date": "2006-09-19", "text": "For Service With The Alameda County Public Health Department In An Amount Not To Exceed\nThirty-Five Thousand Dollars ($35,000) For Implementation Of This Initiative (06-0675)\nA motion was made by Councilmember Quan, seconded by\nCouncilmember Reid, that this matter be Adopted. The motion carried by\nthe following vote:\nVotes:\nORA\\Councilmember Ayes: 8 - Councilmember Kernighan, President of the\nCouncil De La Fuente, Councilmember Brunner, Councilmember Nadel,\nCouncilmember Quan, Councilmember Brooks, Councilmember Reid and\nCouncilmember Chang\nThe following individual(s) spoke and did not indicate a position on this item:\n- Sanjiv Handa\nView Report.pdf,\n80156 CMS.pdf\nADJOURNMENT OF COUNCIL SESSION", "page": 182, "path": "OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf"} {"body": "RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee", "date": "2006-06-27", "text": "- Geralo Harvey", "page": 182, "path": "RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee/2006-06-27.pdf"}