pages: OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf, 1
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-03-01 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City Clerk CITY OF OAKLAND 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, March 1, 2016 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 5:35 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Gallo present at 5:43 p.m. The Roll Call was modified to note President Pro Tempore Reid absent at 6:35 p.m. The Roll Call was modified to note Councilmember Gallo absent at 6:55 p.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 8 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 took a point of personal privilege and requested that the meeting be adjourned in memory of George J. Vukasin. President Pro Tempore requested association with this adjournment. Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Jay Payton. City of Oakland Page 1 Printed on 4/8/2016 | 1 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf |