pages: OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-02-21.pdf, 4
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2017-02-21 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL February 21, 2017 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.1 Subject: Declaration Of Local Emergency Due TO AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ("HIV") / Acquired Immunodeficiency Syndrome ("AIDS") Epidemic 16-0699 Sponsors: Office Of The City Attorney Attachments: View Report 86598 CMS Adopted 7.2 Subject: Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 16-0700 Sponsors: Office Of The City Attorney Attachments: View Report 86599 CMS Adopted 7.3 Subject: Plug In Electrical Vehicle Readiness Code Update From: Oakland Public Works Department Recommendatio: Adopt An Ordinance Adopting Local Amendments To Sections 4.106.4 And 5.106.5.3 Of The 2016 Edition Of The California Green Building Standards Code And Amending Oakland Municipal Code Chapter 15.04 To Include New Requirements For Plug-In Electric Vehicle Infrastructure To Comply With Changes To State Law And Adopting CEQA Exemption Findings 16-0370 Attachments: View Report 13419 CMS Approved for Final Passage City of Oakland Page 4 Printed on 4/3/2017 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-02-21.pdf |