pages: OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf, 6
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-10-18 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 7.4 Subject: Appointment Of The Oakland Housing Authority Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Janny Castillo And Lynette Jung Lee For Four-Year Terms, And Barbara Montgomery And Marlene Hurd For Two-Year Tenant Terms To The Oakland Housing Authority Board 16-0249 Sponsors: Office Of The Mayor Attachments: View Report 86420 CMS This City Resolution was Adopted. 7.5 Subject: Housing, Residential Rent And Relocation Board From: Office of the Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Debrenia Madison To The Housing, Residential Rent And Relocation Board 16-0104 Sponsors: Office Of The Mayor Attachments: View Report Supplemental Report 86421 CMS This City Resolution was Adopted. 7.6 Subject: Graffiti Abatement Mural And Green Wall Funds To (SPAGGIA) From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $9,000 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To San Pablo Avenue Golden Gate Improvement Association (SPAGGIA) For A Mural On The Property At 950 57th Street (The Warehouse Wall Of Glow Glass Art Studio) In Oakland 16-0295 Sponsors: Dan Kalb Attachments: View Report Supplemental Report 86422 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 11/29/2016 | 6 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf |