pages: OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf, 15
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-04-16 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Amending Resolution No. 86217 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's Affordable Housing And Sustainable Communities Program In Connection With The Lakehouse Commons Project At E 12th And Lake Merritt Boulevard, To Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related Improvements 18-1584 Attachments: View Report View Supplemental Report 4-5-2019 87626 CMS This City Resolution was Adopted. S7.29 Subject: Deontae Bush Way From: Councilmember Gallo Recommendation: Adopt A Resolution Commemoratively Renaming Galindo Street Between 35th And Coolidge Ave As Deontae Bush Way Per The Process Established By Resolution No. 77967 C.M.S. 18-1535 Attachments: View Report 87627 CMS This City Resolution was Adopted. S7.30 Subject: The Lafayette Square Park Tot Lot Renovation From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept A Gift Of In-Kind Services From The Oakland Parks And Recreation Foundation For The Lafayette Square Park Tot Lot Renovation Valued In An Amount Not To Exceed Sixty Thousand Dollars ($60,000) And Authorize The City Administrator To Execute A Construction Contract For One Dollar ($1.00) With A Construction Firm To Be Determined To Perform The Services And Authorize The Work On City Property 18-1587 Attachments: View Report 87628 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 5/9/2019 | 15 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf |