pages: OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf, 13
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2012-07-17 | Concurrent Meeting of the Oakland Meeting Minutes July 17,2012 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S-7.28-CC Subject: Entitlement Extensions From: Councilmember Brunner And Pro Tem De La Fuente Recommendation: Adopt A Resolution Extending Until December 31, 2013 The Expiration Date Of Permits Issued Under The Authority Of Title 17 Of The Oakland Municipal Code (Planning Code) And Creek Protection Permits Issued Under The Authority Of Chapter 13.16 Of The Oakland Municipal Code That Otherwise Would Expire On Or Prior To January 1, 2013 Upon Request And Payment Of Administrative Fee 11-0617 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Kaplan ORAICouncilmember Absent: 1 - Brunner ORAICouncilmember Ayes: 6 - Brooks, De La Fuente, Kernighan, Nadel, Councilmember Schaaf and Reid View Report.pdf 83989 CMS.pdf S-7.29-CC Subject: Code Enforcement Liens And Fees Refund - Steven Edrington From: Department Of Planning, Building, And Neighborhood Preservation Recommendation: Adopt A Resolution Approving A $3,902.44 Refund To Steven Edrington Of Code Enforcement Liens And Fees Previously Assessed Against The Prior Owner For The Rehabilitation Of A Foreclosed And Public Nuisance Home Located At 7520 Circle Hill Drive 11-0581 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Kaplan ORAICouncilmember Absent: 1 - Brunner ORAICouncilmember Ayes: 6 - Brooks, De La Fuente, Kernighan, Nadel, Councilmember Schaaf and Reid There was one speaker on this item. View Report.pdf 83990 CMS.pdf City of Oakland Page 13 Printed on 8/15/14 | 13 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf |