pages: OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf, 7
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-03-20 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 7.7 Subject: Adding Cannabis Permitting Staff From: Office Of The City Administrator Recommendation: Adopt A Resolution To Authorize The City Administrator Or Her Designee To Appropriate Three Hundred Seven Thousand And Thirty-Two Dollars ($307,032) Of Available One-Time Project Funds Generated Through Cannabis Permit Application Fees To Fund One Full-Time City Administrator Analyst And One Full-Time Public Service Representative To Work On Cannabis Regulation And Implement The Cannabis Equity Permit Program Through June 30, 2019 18-0240 Attachments: View Report 87095 CMS This City Resolution was Adopted. 7.8 Subject: Adams Point Neighborhood Group Graffiti Abatement Grant From: Councilmember McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $1,000 From Councilmember McElhaney's Graffiti Abatement Mural And Green Wall Funds To The Oakland Parks And Recreation Foundation For The Adams Point Neighborhood Group's Mosaic Trash Container Project 18-0242 Attachments: View Report 87096 CMS This City Resolution was Adopted. 7.10 Subject: Support Of Temporary Protected Status From: Councilmember Brooks And President Pro Tem Guillen Recommendation: Adopt A Resolution Calling On The Federal Government To Extend Temporary Protected Status (TPS) For All Nations Currently Under The Program, And To Establish A Pathway To Permanent Residency For Current Beneficiaries 18-0173 Attachments: View Report View Supplemental Report 3-1-2018 View Report 87097 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 6/21/2018 | 7 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf |