pages: OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf, 1
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-05-19 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, May 19, 2015 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:40 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Brooks present at 5:48 p.m. The Roll Call was modified to note Councilmember Gallo absent at 10:40 p.m. Excused 1 - - Laurence E. Reid Present 7 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 26 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Council President Gibson McElhaney and President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Thomas Doctor, Terri Alise Byrd, and Barbara Gibson. Councilmember Campbell Washington requested association with the adjournment for Terri Alise Byrd. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Howard Parker and Juanita Carter. City of Oakland Page 1 Printed on 6/3/2015 | 1 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf |