November 28, 2018 Planning Commission Meeting
Meeting
Minutes
Agendas
Documents
- Item 01 - Case File PLN17500 & PLN17521 at 1301 62nd Ave and 7940 International Blvd re: Install "Small Cell Site" Macro Telecommunication Facility (PDF) Permalink
- Item 02 - Case File PLN18436 & PLN18437 at 3950 and 4351 Broadway re: Install "Small Cell Site" Monopole Telecommunication Facility (PDF) Permalink
- Item 03 - Case File PLN17510 & PLN18029 at 2215 and 3624 Champion St re: Install "Small Cell Site" Monopole Telecommunication Facility (PDF) Permalink
- Item 04 - Case File PLN18161 at 482 49th St, Unit B in D1 re: Establish a Retail Wine Shop (PDF) Permalink
- Item 05 - Case File PUD08186-PUDF02 Fruitvale Transit Village Phase IIB - Part 1 (PDF) Permalink
- Item 05 - Case File PUD08186-PUDF02 Fruitvale Transit Village Phase IIB - Part 2 (PDF) Permalink
- Item 05 - Case File PUD08186-PUDF02 Fruitvale Transit Village Phase IIB - Part 3 (PDF) Permalink
- Item 05 - Case File PUD08186-PUDF02 Fruitvale Transit Village Phase IIB - Part 4 (PDF) Permalink
- Item 06 - Case File PLN16117-R01-A01 at 1433 Webster St in D3 re: Part 1 (PDF) Permalink
- Item 06 - Case File PLN16117-R01-A01 at 1433 Webster St re: Part 2 (PDF) Permalink
- Item 06 - Case File PLN16117-R01-A01 at 1433 Webster St re: Part 3 (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.