pages: OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf, 14
This data as json
body | date | text | page | path |
---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-03-03 | * Concurrent Meeting of the Meeting Minutes - FINAL March 3, 2020 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Amending Resolution Authorizing Oakland Promise From: President Kaplan Recommendation: Adopt A Resolution Implementing Recommendations Of The City Auditor Regarding Oakland Promise, And Amending Resolution No. 85809 C.M.S. (Actions Taken By The Mayor During The Oakland City Council 2015 Annual Recess) Authorizing The City Administrator To Enter Into A Memorandum Of Understanding (MOU) With The East Bay College Fund To Implement The Oakland Promise Initiative 18-2542 Attachments: View Report View Auditor Report 2/7/2020 View Supplemental Report - Auditors Presentation 2/20/2020 View Supplemental Report - Kaplan 88072 CMS There were 3 speakers on this item. the committee moved the revised Kaplan supplemntal resolution A motion was made by Larry Reid, seconded by Lynette McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Thao Aye: 6 - - Bas, Gallo, Kalb, McElhaney, Taylor, and Kaplan Absent: 1 - - Reid NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 14 Printed on 7/3/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf |