2016 Archive of Oakland Oversight Board Meeting Agendas & Minutes

Agendas Supplemental Materials Minutes

December 26, 2016

Meeting Cancellation

November 11, 2016

Meeting Cancellation

October 24, 2016

Meeting Cancellation

September 27, 2016

Item 3 – Fox Theater Loan Assignment, Subordination & Guaranty

Item 4 – Recognized Obligation Payment (“ROPS”) 16-17 Amendment

Item 5 – Recent Communication with the Department of Finance

Item 6 – Informational Report from Sedgwick LLP on Recent Activities and Amount Invoiced

Item 7 – Retention of Outside Counsel for the Oakland Oversight Board

Minutes

August 22, 2016

Meeting Cancellation

July 25, 2016

Meeting Cancellation

June 27, 2016

Item 3 - 1100 Broadway Owner Participation Agreement (OPA)

Memo from Legal re: 1100 Broadway OPA

Item 4 - Recent Communication with the Department of Finance

Item 5 - Informational Report from Sedgwick LLP on Recent Activities and Amount Invoiced

Minutes

May 23, 2016

Meeting Cancellation

April 25, 2016

Meeting Cancellation

March 28, 2016

Item 3 - City Center DDA Assignment Report

Item 4 – First Amendment to the Rules and Procedures

Item 5 – Informational Report from Sedgwick LLP on Recent Activities and Amount Invoiced to Date

Minutes

January 25, 2016

Item 2 - Oversight Board Minutes from October 26, 2015

Item 3 - Resolution Approving the Recognized Obligation Payment Schedule (ROPS) for the period July 1, 2016 through June 30, 2017

Item 4 - Recent Communication with Department of Finance

Item 5 -Informational Report from Sedgwick LLP on Recent Activities and Amount Invoiced to Date

Minutes

January 18, 2016

Meeting Cancellation

Was this page helpful?

Report a problem with this page

Your feedback will help us improve our website. We cannot reply individually to all feedback.
Your feedback will help us improve our website. We cannot reply individually to all feedback.
Your feedback will help us improve our website. We cannot reply individually to all feedback.