April 18, 2018 Planning Commission Meeting
Meeting
Minutes
Agendas
Documents
- Item 01 - Staff Report re: (5) Applications to Install "Small Cell Site" Monopole Telecommunication Facility (PDF) Permalink
- Item 01a - Case File PLN18103 at 156 41st St re: Steel Light Pole (PDF) Permalink
- Item 01b - Case File PLN18104 at 230 Bay Place re: Steel Light Pole (PDF) Permalink
- Item 01c - Case File PLN18105 at 1 Kaiser Plaza re: Steel Light Pole (PDF) Permalink
- Item 01d - Case File PLN18106 at 1850 Alice St re: Steel Light Pole (PDF) Permalink
- Item 01e - Case File PLN18112 at 200 12th St re: Steel Light Pole (PDF) Permalink
- Item 02 - Case File PLN17465 & PLN17466 at 715 & 713 Peralta St re: (2) Applications to Install 1 New Macro Telecommunications Facility (PDF) Permalink
- Item 04 - Staff Report in D7 re: (3) New "Small Cell Site" Telecommunication Facility (PDF) Permalink
- Item 04a - Case File PLN17508 at 1501 Fruitvale Ave re: Vicinity Map (PDF) Permalink
- Item 04b - Case File PLN17509 at 4578 International Blvd re: Vicinity Map (PDF) Permalink
- Item 04c - Case File PLN18040 at 9900 Plymouth St re: Vicinity Map (PDF) Permalink
- Item 05 - Case File PLN18110 at 5815 College Ave in D1 re: Establish Cider Bar, Bottle Shop and Eatery (PDF) Permalink
- Item 06 - Case File PLN15398 at 2956 International Blvd, 3007 E 15th St, 1443 Derby St in D5 re: Construct New Public Charter School (PDF) Permalink
Recordings
Meeting Video
Contact
Jonathan Arnold, jarnold@oaklandca.gov, (510) 238-6194
Address
Address
1 Frank H Ogawa Plaza
Council Chambers
Oakland, CA 94612
Council Chambers
Oakland, CA 94612
Accessibility and Interpretation Requests
Contact us to request disability-related accommodations, American Sign Language (ASL), Mandarin, Spanish or another language interpreter at least five (5) business days before the event.
All meetings held in-person are wheelchair accessible. Please refrain from wearing scented products as a courtesy to attendees with chemical sensitivities.