pages: OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf, 1
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-03-03 | City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Meeting Minutes - FINAL Oakland, California 94612 CITY OF OAKLAND Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Tuesday, March 3, 2020 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 5:41 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Vice Mayor Reid present at 6:00p.m. Excused 1 - - Sheng Thao Present 7 - - Nikki Bas, Noel Gallo, Dan Kalb, Lynette McElhaney, Laurence E. Reid, Loren Taylor, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 48 open forum speakers 4.1 Subject: 2020 California Distinguished School Awards From: Councilmember Bas Recommendation: Adopt A Resolution Honoring The Three Oakland Unified School District Schools Recognized As 2020 California Distinguished Schools By State Superintendent Of Public Instruction Tony Thurmond: Cleveland Elementary School, Crocker Highlands Elementary School, And Lincoln Elementary School 20-0076 Attachments: View Report 88052 CMS There was 1 speaker on this item A motion was made by Nikki Bas, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Thao Aye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan NO VOTE: 0 City of Oakland Page 1 Printed on 7/3/2020 | 1 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf |