pages: OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf, 8
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2016-04-05 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Broadway Oak Partners LLC To Allow Portion Of The Building Above Grade At 459 8th Street To Encroach Into The Public Right-Of-Way Along 8th Street And Broadway; And 15-0720 Attachments: 86073 CMS This City Resolution was Adopted. 3) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Trustees Chapel Of The Chimes Special Care Funds To Allow Portion Of The Building Above Grade At 4435 Piedmont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Piedmont Avenue; And 15-0721 Attachments: 86074 CMS This City Resolution was Adopted. 4) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 265 Vernon Street, LLC To Allow Portion Of The Building Above Sidewalk At 459 23rd Street To Encroach Into The Public Right-Of-Way Along The Building Frontage On 23rd Street And Valley Street; And 15-0722 Attachments: 86075 CMS This City Resolution was Adopted. 5) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Temescal Investors, LLC To Allow Portion Of The Building Above Grade At 5239 Claremont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Telegraph Avenue 15-0723 Attachments: 86076 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 4/20/2016 | 8 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf |