pages: OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf, 7
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-09-23 | Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.12 Subject: Recognized Obligation Payment Schedule From: Oakland Redevelopment Successor Agency Recommendation: Adopt A Resolution Approving The Submission Of A Recognized Obligation Payment Schedule And Successor Agency Administrative Budget For January Through June 2015 To The Oakland Oversight Board, The County, And The State 14-0014 Attachments: View Report.pdf 2014-009 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.13 Subject: Foreclosure Prevention Grant & Mitigation Program Allocation From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving A Grant Of $50,000 In Community Development Block Grant Funds To Housing And Economic Rights Advocates For Foreclosure Prevention Legal Services, And Authorizing A Program Analyst III Position For The Building Bureau's Foreclosed And Investor Owned Properties Programs 14-0017 Attachments: View Report.pdf 85172. C.M.S pdf This Matter was Adopted on the Consent Agenda. 7.14 Subject: Reduction in Unit Count at Sojourner Truth Manor From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution No. 78597 C.M.S, Authorizing A Loan To Christian Church Homes Of Northern California For The Sojourner Truth Manor Project At 5815,5915 And 6015 Martin Luther King Jr. Way, To Reduce The Number Of Assisted Units From 87 To 85. 14-0018 Attachments: View Report.pdf 85173 C.M.S.pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 7 Printed on 10/29/2014 | 7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf |