pages
5 rows where body = "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard" and page = 32
This data as json, CSV (advanced)
Suggested facets: date (date)
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf,32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2013-07-30 | Special Concurrent Meeting of the Meeting Minutes July 30, 2013 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S-30 Subject: Approving MOU For The Confidential Management Employee Association From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The Confidential Management Employee Association, Representing Employees In Representation Unit U31, For The Period Of July 1, 2013 Through June 30, 2015 12-0725 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORACouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84590 CMS.pdf S-31 Subject: Approving MOU For The Local 21 Deputy City Attorneys I-IV From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The Deputy City Attorney I-IV, Representing Employees In Representation Unit TM1, For The Period Of July 1, 2013 Through June 30, 2015 12-0726 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84591 CMS.pdf City of Oakland Page 32 Printed on 9/18/13 | 32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf,32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2016-11-29 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 29, 2016 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 9.6 Subject: 285 And 301 12th Street Appeal From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Consider A Resolution Denying The Appeals Of Oakland Residents For Responsible Development And The W12 Benefits Coalition, And Thus Upholding The Planning Commission's Approval Of A Proposal To Construct 416 Dwelling Units Over Approximately 26,200 Square Feet Of Retail Located At 285 And 301 12TH Street, Oakland CA (Project Case No. PLN16133), Including Adopting CEQA Exemptions (15183 & 15183.3) And An Addendum (Relying On The Previously Certified 2014 Lake Merritt Station Area Plan EIR) 16-0409 Sponsors: Planning & Building Department Attachments: View Report View Supplemental Report 86503 C.M.S. Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 9:32 p.m. 68 individuals spoke on this item. Councilmember Guillen made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 9 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Abel J. Guillén, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Gibson McElhaney, and Reid ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 32 Printed on 12/28/2016 | 32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf,32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2018-07-24 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 24, 2018 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 12 Subject: 2016 Telegraph Avenue From: Economic & Workforce Development Department Recommendation: Adopt A Successor Agency Resolution Authorizing The Agency Administrator Or Designee To Execute A Consent To (A) The Assignment By W/L Broadway Telegraph Owner VII, LLC To 2016 Telegraph Owner LLC, Or A Related Entity, Of The Assignor's Interest In The Disposition And Development Agreement For Development Of Property Located At 2000-2016 Telegraph Avenue And 490 Thomas L. Berkeley Way, And (B) The Transfer Of All Of The Ownership Interest In 2016 Telegraph Owner LLR, Or A Related Entity, To NASH - Holland 2016 Telegraph Investors, LLC, Or A Related Entity; And Authorizing A Fourth Amendment To The Disposition And Development Agreement To (1) Waive Performance And Payment Bond Requirements; (2) Waive The Successor Agency's Repurchase Right; (3) Extend The Date For Completion Of Construction From 30 To 36 Months; (4) Require Payment Of $100,000 To The Successor Agency As Consideration For The Amendment; (5) Require That Holland Partner Group Investments, LLC, Or A Related Entity, Guaranty Completion; (6) Require That 2016 Telegraph Owner LLC, Or A Related Entity, Provide A Letter Of Credit In The Amount Of $1,000,000 To The Successor Agency Payable In Up To Six Installments Only If The Project Is Not Completed Per Established Development Deadlines; And (7) Reduce A Contingent Payment Obligation From The Successor Agency To Telegraph Owner LLC, Or An Affiliate, From $1,550,000 To $1,525,000; Relying On The 2004 Uptown Mixed-Use Project Environmental Impact Report And The "2016 Telegraph Avenue Project CEQA Analysis" Addendum Thereto, Finding That The Project Is Exempt From Additional Environmental Review Pursuant To CEQA Sections 15162-15164,15168,15180,15183 And 15183.3, And Adopting Related CEQA Findings 18-0564 Attachments: View Report There were 6 … | 32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf,32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-06-07 | Special Concurrent Meeting of the Meeting Minutes - DRAFT June 7, 2022 Oakland Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 1st RESOLVED: That the City Council authorizes the City Administrator or designee to execute the following grants and professional services agreements for homeless intervention services in an amount not to exceed the specified amount for July 1, 2022 through June 30, 2023 in Table 1a below using accepted and appropriated HHAP funds, subject to any applicable funding regulations and requirements, provided that the agreements include scope of work, performance metrics, and timelines for evaluation for the homeless service providers, and that the City Administrator or designee must terminate or may not extend the agreements following an initial six-month period unless the City Administrator or designee makes a determination that the service provider has met the conditions included in their agreement; and be it 3rd FURTHER RESOLVED: That the City Council awards authorizes the City Administrator or designee to execute the following grants and professional services agreements for homeless intervention services in an amount not to exceed the specified amount for July 1, 2022 through June 30, 2023 in Table 2a below using appropriated Measure Q funds, subject to any applicable funding regulations and requirements, provided that the agreements include scope of work, performance metrics, and timelines for evaluation for the homeless service providers, and that the City Administrator or designee must terminate or may not extend the agreements following an initial six-month period unless the City Administrator or designee makes a determination that the service provider has met the conditions included in their agreement; and be it A motion was made by Nikki Fortunato Bas, seconded by Rebecca Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Fife, Kalb, Fortunato Bas, Gallo, Kaplan, Thao, Reid, and Taylor NO VOTE: 0 … | 32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf,32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-07-05 | Special Concurrent Meeting of the Meeting Minutes - DRAFT July 5, 2022 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 14 Subject: Resolution To Submit To The Voters A Measure To Establish Public Financing For Oakland Elections. From: Councilmembers Kalb, Council President Bas, And Councilmember Fife Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The November 8, 2022, General Municipal Election A Measure That Would Establish Public Financing For Elections Of City And School Board Officials, Increase Transparency Regarding Independent Spending On City Elections, And Further Restrict The Ability Of Former City Officials And Directors To Act As Lobbyists By: (1) Repealing The Limited Public Financing Act And Adopting The Fair Elections Act To Enable Resident Allocation Of Public Financing For Elective Office Campaigns; (2) Amending The Campaign Reform Act And Lobbyist Registration Act; And 3) Amending Section 603 Of The Charter Of The City Of Oakland To Fund Public Ethics Commission Staff To Implement The Fair Elections Act; And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication, And Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 8, 2022, General Municipal Election 22-0579 Attachments: View Report 6/27/2022 View Attachment 6/27/2022 View Legislation View Supplemental Report - PEC 7/7/2022 View Supplemental Letter - PEC 7/7/2022 View Additional Supplement Staff Report - 7/7/2022 Vive Supplemental Report - 7/7/2022 Vive Supplemental Spreadsheet - 7/7/2022 View Supplement Ballot Summary - 7/7/2022 Vive Supplemental Legislation - 7/7/2022 View Supplemental Report - Finance- 7/7/2022 A motion was made by Sheng Thao, seconded by Rebecca Kaplan, that this matter be Continued to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 7/11/2022. The motion carried by the followin… | 32 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf |
Advanced export
JSON shape: default, array, newline-delimited, object
CREATE TABLE "pages" ( [body] TEXT, [date] TEXT, [text] TEXT, [page] INTEGER, [path] TEXT, PRIMARY KEY ([path], [page]) );