{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nMeeting Minutes\nOakland, California 94612\nCITY TOF\nLaTonda Simmons, City Clerk\nOAKLAND\nConcurrent Meeting of the Oakland Redevelopment\nSuccessor Agency and the City Council\nOakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612\nCity of Oakland Website: http://www.oaklandnet.com\nTuesday, December 04, 2012\n5:30 PM\nCity Council Chambers, 3rd Floor\n1\nPledge of Allegiance\nThe Concurrent Meeting of the Oakland City Council and Successor\nRedevelopment Agency was held on the above date. Opening with the Pledge of\nAllegiance, the meeting was convened at 5:40 p.m.\n2\nRoll Call / City Council\nCOUNCIL MEMBERS:\nORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Present: 7 - President Pro Tempore De La Fuente, Vice\nMayor Reid, Vice Mayor Nadel, Council President Kernighan, Councilmember\nBrooks, President Pro Tempore Kaplan and Councilmember Schaaf\n3\nOpen Forum / Citizens Comments\n(Time Available: 15 minutes)\nThere were 29 speakers during Open Forum.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations from the Mayor, Council\nAcknowledgements/Announcements):\nCouncil President Reid took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Francisco Rojas\nCouncilmember Schaaf took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Bobbi Sartain and Raquel Gerstal.\nCity of Oakland\nPage 1\nPrinted on 8/15/14", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n4.1\nSubject:\nHonoring Stephanie Yun\nFrom:\nCouncilmember Schaaf\nRecommendation: Adopt A Resolution Congratulating Stephanie Yun, Lifelong Oakland\nResident As The City Of Oakland's First Official Youth Poet Laureate\n12-0053\nA motion was made by Councilmember Schaaf, seconded by Vice Mayor\nNadel, that this matter be Adopted. The motion carried by the following\nvote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nView Report.pdf\n84097 CMS.pdf\n4.2\nSubject:\nCongratulating Carmen Martinez\nFrom:\nCouncil President Larry Reid\nRecommendation: Adopt A Resolution Commending Carmen Mart\u00ednez, Director Of The\nOakland Public Library, For Twelve Years Of Outstanding Service And Congratulating Her On\nThe Occasion Of Her Retirement\n12-0163\nA motion was made by President Pro Tempore De La Fuente, seconded by\nPresident Pro Tempore Kaplan, that this matter be Adopted. The motion\ncarried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nView Report.pdf\n84098 CMS.pdf\nCity of Oakland\nPage 2\nPrinted on 8/15/14", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n4.3\nSubject:\nRecognizing Ise Lyfe\nFrom:\nCouncilmember Desley Brooks\nRecommendation: Adopt A Resolution Recognizing Ise Lyfe For His Works And Significant\nContributions To The City Of Oakland Through Spoken Word And Social Marketing Outreach\n12-0171\nA motion was made by Councilmember Brooks, seconded by President Pro\nTempore De La Fuente, that this matter be Adopted. The motion carried\nby the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nView Report.pdf\n84099 CMS.pdf\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE Special City Council Meetings Of\nOctober 30, and November 13, 2012\nA motion was made by President Pro Tempore De La Fuente, seconded by\nCouncil President Kernighan, to *Approve as Submitted. The motion\ncarried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n6\nMODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests to: Reschedule items from consent to Non-Consent to the next Council Agenda,\nSpeak on Consent Calendar, Register Votes, Change order of Items, Reconsiderations, Pull\nItems held in Committee):\n7. CONSENT CALENDAR (CC) ITEMS:\nAll items denoted with an \"s-\" were added pursuant to Rule 28a of Resolution 82580 C.M.S.,\nCouncil's Rules of Procedures\nCity of Oakland\nPage 3\nPrinted on 8/15/14", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n7.1-CC\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis\nWith Regard To The Human Immunodeficiency Virus (\"HIV\")/Acquired Immunodeficiency\nSyndrome (\"AIDS\") Epidemic\n12-0172\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84100 CMS.pdf\n7.2-CC\nSubject:\nMedical Cannabis Health Emergency\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local\nPublic Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In\nThe City Of Oakland\n12-0173\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84101 CMS.pdf\n7.3-CC\nSubject:\nSettlement Agreement - Ancel\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Marilyn Ancel V. City Of Oakland, Alameda County\nSuperior Court Case No. RG11-608657 In The Amount Of $6750.00 As A Result Of A Trip\nAnd Fall Accident On College Avenue (OPW)\n12-0158\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n84102 CMS.pdf\nCity of Oakland\nPage 4\nPrinted on 8/15/14", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n7.4-CC\nSubject:\nSettlement Agreement - Lake Royal Apartments\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Claim Of Lake Royal Apartments In The Amount Of \u00a3$6,328.63,\nAs A Result Of Property Damage Sustained Caused By Tree Roots (Oakland Public Works)\n12-0160\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n84103 CMS.pdf\nCity of Oakland\nPage 5\nPrinted on 8/15/14", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n7.5\nSubject:\nUnlawful Search - Settlement Agreement\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Following Cases (Oakland Police Department - Unlawful Search)\nIn The Aggregate Amount Of Four Million, Six Hundred Thousand Dollars And No Cents\n($4,600,000.00): James Taylor And Robert Forbes V. City Of Oakland, Et Al., United States\nDistrict Court No. C04-04843 SI: City Attorney's File No. SS26446; Darnell Foster, Rafael\nDuarte And Yancie Young V. City Of Oakland, Et Al., United States District Court No. C05-\n03110 SI; City Attorney's File No. SS02705; Jimmy Rider V. City Of Oakland, Et Al. United\nStates Distrcit Court No. C05-03204 SI; City Attorney's File No. SS02719; Tyrone Moore And\nDeandre Wash V. City Of Oakland, Et Al., United States District Court No. C06-02426SI; City\nAttorney's File No. SS24386; Jeffrie Miller, Richard Tillman. Jason Cagler, Jomal Reed, Curtis\nFreeman, Glenn Lovely And Kevin Bradley V. City Of Oakland. Et Al. United States District\nCourt No. C07-01773 SI; City Attorney's File No. SS25571; John Smith, Robert Davis,\nMeheret Aneteneh, Jamel Parrish, Yusef Morris, Elbert Owens, Raheem Hill And Sherman\nDunn V. City Of Oakland. Et Al., United States District Court No. C07-06298 Si; City\nAttorney's File No. SS25818; David Ward, James Tyson, And Tony Armstrong V. City Of\nOakland, Et Al., United States District Court No. C07-04179 Si; City Attorney's File No.\nSS25880; Terrell Turner, Robert Young, Orlando Moore And Anthony Jackson V. City Of\nOakland, Et Al., United States District Court No. C08-03114 SI; City Attorney's File No.\nSS26556; Lawrence Coley V. City Of Oakland, Et Al., United States District Court No. C08\n04255 SI; City Attorney's File No.SS26767; Rahsan Kountz V. City Of Oakland, Et Al, United\nStates District Court No. C09-05316 SI; City Attorney's File No. SS27508; Courtney Brown V.\nCity Of Oakland, Et Al., United States District Court No. C11-04904; City Attorney's File No.\nSS26767-1; Larry Noble, Jr. V. City Of Oakland, Et Al., United States District Court No.\nC11-04906 SI; City Attorney's File No. SS26767-2; Nkukwe Okoli V. City Of Oakland, Et Al.,\nUnited States District Court No. C11-04907 SI; City Attorney's File No. SS26767-3; Quincy\nSmith V. City Of Oakland, Et Al., United States District Court No. C11-04909 SI; City\nAttorney's File No. SS26767-4; Thomas Romerson V. City Of Oakland, Et Al., United States\nDistrict Court No. C11-04908 Si; City Attorney's File No. SS27508-1; Stephen Johnson V. City\nOf Oakland, Et Al., United States District Court No. C11-04905; City Attorney's File No.\nSS27508-2; B. M., A Minor, By And Through His Next Friend, Felicia Williams V. City Of\nOakland, Et Al, United States District Court No. C11-04903 SI; City Attorney's File No.\nSS27508-3\n12-0174\nA motion was made by Councilmember Brooks, seconded by\nCouncilmember Schaaf, that this matter be Adopted. The motion carried\nby the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Noes: 2 - President Pro Tempore De La Fuente and\nCouncilmember Brooks\nORAICouncilmember Ayes: 5 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel and Council\nPresident Kernighan\nThere were 3 speakers on this item.\nCity of Oakland\nPage 6\nPrinted on 8/15/14", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nView Report.pdf\n84104 CMS.pdf\nS-7.6\nSubject:\nArchitectural Services Agreements\nFrom:\nPublic Works Agency\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into\nProfessional Services Agreements In An Amount Not To Exceed One-Hundred Fifty Thousand\nDollars ($150,000.00) Each With 1) Architecture Dimensions, 2) Devi-Dutta-Choudhury, 3)\nHibser Yamauchi Architects, And 4) Vargas Greenan Architecture For On-Call Architectural\nServices Over A Period Of Three Years\n12-0157\nWithdrawn and Rescheduled to Meeting of the Oakland City Council on\n12/18/2012\nView Report.pdf\nView Supplemental.pdf\n2) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into\nProfessional Services Agreements In An Amount Not To Exceed Seven Hundred Fifty\nThousand Dollars ($750,000.00) Each With 1) Byrens Kim Design Works, 2) Dougherty &\nDougherty Architects, 3) Group 4 Architects Research, 4) Mve Institutional Inc., 5) Muller\nCaulfield Architects, 6) Murakami & Nelson, 7) Noll & Tam Architects, 8) RPR Architects,\nAnd 9) Shah Kawasaki Architects For Oncall Architectural Services Over A Period Of Three\nYears\n12-0157-1\nWithdrawn and Rescheduled to Meeting of the Oakland City Council on\n12/18/2012\nThere was 1 speaker on this item.\nCity of Oakland\nPage 7\nPrinted on 8/15/14", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.7-CC\nSubject:\nMetropolitan Transportation Commission Agreement\nFrom:\nPublic Works Agency\nRecommendation: Adopt A Resolution 1) Authorizing The City Administrator or Designee To\nApply for $60,000.00 In Pavement Management Technical Assistance Program Grant Funds\nFrom The Metropolitan Transportation Commission; 2) Appropriate $50,780.00 From Measure\nB Funds In Local Match; And 3) Enter Into An Agreement With Metropolitan Transportation\nCommission To Provide Consulting Services For An Amount Not To Exceed $50,780.00\n12-0156\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORACouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84105 CMS.pdf\nS-7.8-CC\nSubject:\nCurb and Sidewalk Repair Project\nFrom:\nPublic Works Agency\nRecommendation: Adopt A Resolution: Authorizing The City Administrator, Or His Designee\nTo Award A Construction Contract To Rosas Brother Construction, Inc. The Lowest\nResponsible, Responsive Bidder, In Accord With Plans And Specifications For Citywide Curb\nRamps And Sidewalk Repair Project No. C428011 And Contractor's Bid Therefor, In The\nAmount Of One Million Seven Hundred Thirty-Three Thousand Two Hundred Sixty-Four\nDollars And Sixty Cents ($1,733,264.60)\n12-0155\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nThere were 1 speaker on this item.\nView Report.pdf\n84106 CMS.pdf\nCity of Oakland\nPage 8\nPrinted on 8/15/14", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.9-CC\nSubject:\nBicycle Friendly Community Campaign\nFrom:\nPublic Works Agency\nRecommendation: Adopt A Resolution Certifying That The Bicycle Master Plan, Updated\nDecember 4, 2007, Is Current And In Compliance With The California Streets And Highways\nCode Section 891.2; Acknowledging Five Years Of Progress On Plan Implementation;\nAffirming The Current Priority Lane Conversion Projects; Recommending Solutions That\nAddress Barriers To Plan Implementation; And Establishing The City's 2014 Bicycle Friendly\nCommunity Campaign\n12-0154\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nThere was one speaker on this item.\nView Report.pdf\n84107 CMS.pdf\nS-7.10-CC\nSubject:\nGallagher & Burke, Inc., Construction Contract\nFrom:\nPublic Works Agency\nRecommendation: Adopt A Resolution: Awarding A Construction Contract To Gallagher &\nBurk, Inc. In Accord With Plans And Specifications For Various Street Resurfacing And\nBikeway Facilities No. G427410 And Contractor's Bid Therefor, For Six Million Two Hundred\nSeventy-Nine Three Hundred Sixty-One Dollars ($6,279,361.00)\n12-0153\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84108 CMS.pdf\nCity of Oakland\nPage 9\nPrinted on 8/15/14", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.11\nSubject:\nContract Award For LED Light Replacement\nFrom:\nPublic Works Agency\nRecommendation: Adopt A Resolution: (1) Waiving Advertising And Bidding And\nAuthorizing The City Administrator To Award Contracts To Suppliers And Contractors\nThrough An Advertised Request For Proposals (\"RFP\") Selection Process For The\nReplacement Of Existing HPS Cobra Head Street Lights With LED Street Lights Citywide,\nWithout Return To Council; (2) Awarding Contracts To: (A) Amland Corporation For Three\nMillion, Nine Hundred, Ninety Thousand Dollars ($3,990,000.00) For The Installation Of The\nLED Street Lights, For Lighting And Electrical Engineering Services And For Documentation\nServices For This Project, And (B) Graybar For Ten Million, Eight Hundred And Fifty Two\nThousand, Six Hundred And Fifty Dollars ($10,852,650.00) For The Supply Of LED Street\nLights, And (C) Authorizing The City Administrator To Increase Said Contracts By Up To An\nAmount Not To Exceed Seven And One Half Percent (7.5%) Of The Original Contract Price,\nWithout Returning To Council; And (3) Authorizing The City Administrator To Waive\nAdvertising And Request For Proposal/Qualification Process Requirements And Award A\nProject Loan Contract For Financing, For An Amount Of $$6,000,000.00, At An Interest Rate\nNot-To-Exceed Four And One-Tenth Percent (4.10%) For A Term Of Not More Than Twelve\n(12) Years, To Be Repaid By Energy Savings From Landscape And Lighting Assessment\nDistrict (LLAD) Funds, Without Return To Council To Amland Corporation, Or To A Lender\nSelected By The City Administrator Though A Request For Proposal/Qualifications Process,\nWithout Return To Council: And (4) Accepting, Appropriating And Directing Rebates From\nThe Utility Company Estimated At Two Million, Nine Hundred And Twenty-Five Thousand\nDollars ($2,925,000.00) To Be Deposited In The Landscape And Lighting Assessment District\nFunds (LLAD)\n12-0146\nWithdrawn and Rescheduled to Meeting of the Oakland City Council on\n12/18/2012\nThere were 4 speakers on this item.\nView Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n84186 CMS.pdf\nCity of Oakland\nPage 10\nPrinted on 8/15/14", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.12-CC\nSubject:\nCash Management Report\nFrom:\nFinance And Management Agency\nRecommendation: Receive The Cash Management Report For The Quarter Ended September\n30, 2012\n12-0144\nThis Matter was *Received and Filed on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nS-7.13-CC\nSubject:\n2011 - 2012 Fourth Quarter Revenue Results\nFrom:\nOffice Of The City Administrator\nRecommendation: Receive A Report On Fiscal Year 2011-2012 Fourth Quarter Revenue And\nExpenditure Results And Year-End Summaries For Four Selected Funds - General Purpose\nFund (1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100)\nAnd Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And\nAll Funds\n12-0077\nThis Matter was *Received and Filed on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nS-7.14-CC\nSubject:\nThe Savoy Project Units\nFrom:\nDepartment Of Housing And Community Development\nRecommendation: Adopt A Resolution Amending Resolution Nos. 82914 And 2011-0096\nC.M.S. (Authorizing Development Loans) And Resolution No. 2010-0095 C.M.S. (Approving\nReplacement Housing Plan) To Reduce The Number Of Units From 102 To 101 At The Savoy\nProject (Formerly Jefferson Oaks Apartments) Located At 1424 Jefferson Street\n12-0097\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84109 CMS.pdf\nCity of Oakland\nPage 11\nPrinted on 8/15/14", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.15-CC\nSubject:\n2013-2014 Rockridge Business Improvement District Assessment\nFrom:\nOffice Of Economic And Workforce Development\nRecommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For\nFiscal Year 2013/2014 For The Rockridge Business Improvement District, Approving The\nAnnual Report Of The Rockridge Business Improvement District Advisory Board\n12-0139\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84110 CMS.pdf\nS-7.16-CC\nSubject:\n2013-2014 Montclair Business Improvement District Assessment\nFrom:\nOffice Of Economic And Workforce Development\nRecommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For\nFiscal Year 2013/2014 For The Montclair Business Improvement District, Approving The\nAnnual Report Of The Montclair Business Improvement District Advisory Board\n12-0138\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84111 CMS.pdf\nCity of Oakland\nPage 12\nPrinted on 8/15/14", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.17-CC\nSubject:\n1-C Grant Pass Through - Streetscape And Infrastructure Improvements\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Oakland Redevelopment Successor Agency Resolution (1) Authorizing A Passthrough\nGrant To The City In An Amount Up To $9,403,000 From The Uptown Proposition 1-C Grant\nUnder The California Department Of Housing And Community Development's Infill\nInfrastructure Grant Program For Streetscape And Infrastructure Improvements In The Central\nBusiness District, And (2) Authorizing A Grant In The Amount Of $500,000 To Harrison Street\nSenior Housing Corporation Or Affiliated Entity From The Uptown Proposition 1-C Grant For\nThe Development Of Parking At The Harrison Senior Housing Project At 1633 Harrison Street;\nAnd\n12-0166\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n2012-008 ORSA.pdf\n2) A Resolution (1) Accepting A Pass-Through Grant From The Oakland Redevelopment\nSuccessor Agency In An Amount Up To $9,403,000 From The Uptown Proposition 1-C Grant\nUnder The California Department Of Housing And Community Development's Infill\nInfrastructure Grant Program, And Appropriating The Funds For Streetscape And Infrastructure\nImprovements In The Central Business District, And (2) Rescinding Resolution No. 83855\nC.M.S. Granting $500,000 To Oakland Housing Initiatives And Christian Church Homes Of\nNorthern California For The Harrison Senior Housing Project At 1633 Harrison Street\n12-0166-1\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORA)Councilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n84112 CMS.pdf\nCity of Oakland\nPage 13\nPrinted on 8/15/14", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.18-CC\nSubject:\nMills Act Contracts\nFrom:\nDepartment Of Planning And Building\nRecommendation: Adopt A Resolution Approving Four (4) Mills Act Contracts Between The\nCity Of Oakland And The Properties At 818 Trestle Glen Road (Estimated - $2,036/Year\nProperty Tax Reduction), 1550 5th Avenue (Estimated - $747/Year Property Tax Reduction),\n3627 Majestic Avenue (Estimated - $935/Year Property Tax Reduction), And 3635 Majestic\nAvenue (Estimated - $709/year Property Tax Reduction) Pursuant To Ordinance No. 12987\nC.M.S., To Provide These Owners With Property Tax Reductions In Exchange For Their\nAgreement To Repair And Maintain Their Historic Property In Accordance With Submitted\nWork Programs.\n12-0165\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84113 CMS.pdf\nS-7.19-CC\nSubject:\n2012-2013 Cultural Services Grants\nFrom:\nOffice Of Economic And Workforce Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into\nSeventy-Nine (79) Cultural Services Grants To Sixty-Nine (69) Oakland-Based Nonprofit\nOrganizations And Individual Artists Providing Arts And Cultural Services In Oakland During\nFiscal Year 2012-2013 In A Total Amount Not To Exceed $950,001\n12-0140\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84114 CMS.pdf\nCity of Oakland\nPage 14\nPrinted on 8/15/14", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.20-CC\nSubject:\nProfessional Services Agreement - 12th Street Reconstruction Project\nFrom:\nOffice Of Economic And Workforce Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Amend The\nProfessional Services Agreement With Artist John Colle Rogers For Public Art Design And\nFabrication Services For The 12th Street Reconstruction Project To (1) Extend The\nTermination Date To December 31, 2013, And (2) Increase The Contract For A Total Amount\nNot To Exceed One Hundred Thirty Thousand Five Hundred Dollars ($130,500) In Measure\nDD Series B Bond Funds\n12-0142\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84115 CMS.pdt\nS-7.21-CC\nSubject:\nProfessional Services Agreement - Roloff\nFrom:\nOffice Of Economic And Workforce Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Amend The\nProfessional Services Agreement With Artist John Roloff For Public Art Design And\nFabrication Services For The Lake Merritt - Oakland Estuary Channel Project To (1) Extend\nThe Termination Date To December 31, 2016, And (2) Increase The Contract For A Total\nAmount Not To Exceed Three Hundred Twenty-Six Thousand Nine Hundred Forty Dollars\n($326,940) In Measure DD Series B Bond Funds\n12-0141\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84116 CMS.pdf\nCity of Oakland\nPage 15\nPrinted on 8/15/14", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "From:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The\nCity Of Oakland, To Accept And Appropriate Grant Funds In The Amount Of Fifty Five\nThousand Dollars ($55,000.00) From The Regents Of The University Of California, Berkeley,\nSchool Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of\nCalifornia, Office Of Traffic Safety, For The 2012-2013 Sobriety Checkpoint Program To Be\nConducted By The Police Department. The Department Also Requests A Waiver Of The\nCentral Overhead Charges\n12-0149\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nThere were 2 speakers on this item.\nView Report.pdf\n84118 CMS.pdf\nCity of Oakland\nPage 16\nPrinted on 8/15/14", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.24-CC\nSubject:\nOakland Housing Authority MOU - Shotspotter\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution: Authorizing The City Administrator Or Her Designee\nTo 1) Enter Into An MOU With The Oakland Housing Authority (OHA) To Establish And\nDefine The Working Relationship And Shared Responsibilities Between The Oakland Police\nDepartment (OPD) And The Oakland Housing Authority Police Department (OHAPD). 2)\nAccept $150,000 From OHAPD For The OPD For A Joint Planned Expansion Of Shotspotter\n(SST) And For OHAPD To Have Access To The System And Its Data\n12-0164\nThis Matter was Adopted on the Consent Agenda.\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nThere were 2 speakers on this item.\nView Report.pdf\n84119 CMS.pdf\nS-7.25\nSubject:\n2nd Generation Early Warning System\nFrom:\nDepartment Of Information Technology\nRecommendation: Adopt A Resolution For Awarding A Contract To Sierra Systems Inc. In An\nAmount Not To Exceed Nine Hundred Thousand Dollars ($900,000.00) For A Two Year Term\nFor As-Needed Technical And Project Management Services In The Implementation Of A\nSecond Generation Early Warning System For The Oakland Police Department\n12-0148\nA motion was made by Councilmember Brooks, seconded by\nCouncilmember Schaaf, that this matter be Adopted as Amended to add an\nadditional resolved to the resolution The motion carried by the following\nvote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nThere were 2 speakers on this item.\nView Report.pdf\n84120 CMS.pdf\nCity of Oakland\nPage 17\nPrinted on 8/15/14", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-7.26\nSubject:\nOakland Army Base Environmental Review Services Agreement\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Execute An\nAmendment To The Professional Services Agreement With LSA Associates, Inc. To Increase\nThe Contract By An Amount Not To Exceed $66,606 For A Total Contract Amount Of\n$426,606 For Additional Environmental Review Services For The 2012 Oakland Army Base\nProject\n12-0132\nA motion was made by Councilmember Brooks, seconded by\nCouncilmember Schaaf, that this matter be Adopted. The motion carried\nby the following vote:\nVotes: ORAICouncilmember Abstained: 1 - Councilmember Brooks\nORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan and President Pro Tempore De La Fuente\nThere were 1 speaker on this item.\nView Report.pdf\n84121 CMS.pdf\nPassed The Consent Agende\nA motion was made by Councilmember Brooks, seconded by\nCouncilmember Schaaf, including all the preceding items marked as\nhaving been adopted on the Consent Agenda. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n8\nOral Report of Final Decisions Made During Closed Session & Disclosure of\nNon-Confidential closed session discussions\nA motion was made by President Pro Tempore De La Fuente, seconded by\nPresident Pro Tempore Kaplan, to *Approve as Submitted. The motion\ncarried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nCity of Oakland\nPage 18\nPrinted on 8/15/14", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened\nat 7:47 p.m.\n0 individuals spoke on this item.\nPresident Pro Tem De La Fuente made a motion, seconded by Vice Mayor\nNadel, to close the Public Hearing, and hearing no objections, the motion\npassed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan,\nKernighan, Nadel, Schaaf, and President Reid - -7\nExcused: Brunner\n9.1\nSubject:\nDelinquent Mandatory Garbage Fees\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs\nIncurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The\nRecordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant\nTo Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And\nAssessment Charges Be Turned Over To The County Tax Collector For Collection; Or\n12-0125\nA motion was made by President Pro Tempore De La Fuente, seconded by\nVice Mayor Nadel, that this matter be Adopted. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84122 CMS.pdf\nCity of Oakland\nPage 19\nPrinted on 8/15/14", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent\nGarbage Service Fees And The Recordation Of Liens With Administrative And Assessment\nCharges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code\n12-0125-1\nNot Adopted\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports\nOf The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent\nGarbage Service Fees And Authorizing The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal\nCode, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection\n12-0125-2\nNot Adopted\n9.2\nSubject:\nDelinquent Real Property Transfer Taxes\nFrom:\nOffice of the City Administrator\nRecommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Real\nProperty Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of\nLegislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs\nIncurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And\nConfirming The Recordation Of Liens With Administrative And Assessment Charges As\nNecessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The\nNotice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For\nCollection; Or\n12-0124\nA motion was made by Vice Mayor Nadel, seconded by President Pro\nTempore De La Fuente, that this matter be Adopted. The motion carried\nby the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84123 CMS.pdf\nCity of Oakland\nPage 20\nPrinted on 8/15/14", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent\nReal Property Transfer Taxes And The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary-Pursuant To Chapter 4.20 Of The Oakland Municipal Code;\nOr\n12-0124-1\nNot Adopted\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports\nOf The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent\nReal Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative\nAnd Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal\nCode, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection\n12-0124-2\nNot Adopted\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened\nat 7:50 p.m.\n0 individuals spoke on this item.\nPresident Pro Tem De La Fuente made a motion, seconded by Councilmember\nSchaaf, to close the Public Hearing, and hearing no objections, the motion\npassed by Ayes: Agency/Councilmember. Brooks, De La Fuente, Kaplan,\nKernighan, Nadel, Schaaf, and President Reid - -7\nExcused: Brunner\nCity of Oakland\nPage 21\nPrinted on 8/15/14", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n9.3\nSubject:\nDelinquent Business Taxes\nFrom:\nOffice of the City Administrator\nRecommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent\nBusiness Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs\nIncurred By The City Of Oakland For Delinquent Business Taxes And Confirming The\nRecordation Of Liens, Administrative Charges And Assessment Charges As Necessary -\nPursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice\nOf Lien And Assessment Charges To Be Turned Over To The County For Collection; Or\n12-0122\nA motion was made by President Pro Tempore De La Fuente, seconded by\nCouncilmember Schaaf, that this matter be Adopted. The motion carried\nby the following vote:\nVotes: ORA)Councilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84124 CMS.pdf\n2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent\nBusiness Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges\nAnd Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland\nMunicipal Code; Or\n12-0122-1\nNot Adopted\n3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City\nAdministrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens,\nAdministrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter\n5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges To Be Turned Over To The County Tax Collector For Collection\n12-0122-2\nNot Adopted\nCity of Oakland\nPage 22\nPrinted on 8/15/14", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nUpon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened\nat 7:51 p.m.\n0 individuals spoke on this item.\nPresident Pro Tem De La Fuente made a motion, seconded by Councilmember\nKaplan, to close the Public Hearing, and hearing no objections, the motion\npassed by Ayes: Agency/Councilmember. Brooks, De La Fuente, Kaplan,\nKernighan, Nadel, Schaaf, and President Reid - -7\nExcused: Brunner\n9.4\nSubject:\nAssessment Of Liens - Transient Occupancy Taxes\nFrom:\nOffice of the City Administrator\nRecommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent\nTransient Occupancy Taxes And Upon Conclusion Adopt One Of The Following Pieces Of\nLegislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs\nIncurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming\nThe Recordation Of Liens With Administrative And Assessment Charges As Necessary -\nPursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing\nThe Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector\nFor Collection; Or\n12-0123\nA motion was made by President Pro Tempore De La Fuente, seconded by\nPresident Pro Tempore Kaplan, that this matter be Adopted. The motion\ncarried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84125 CMS.pdf\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent\nTransient Occupancy Taxes And The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary-Pursuant To Chapter 4.24 Of The Oakland Municipal Code;\nOr\n12-0123-1\nNot Adopted\nCity of Oakland\nPage 23\nPrinted on 8/15/14", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports\nOf The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent\nTransient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative\nAnd Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal\nCode, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection\n12-0123-2\nNot Adopted\nUpon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened\nat 7:52 p.m.\n5 individuals spoke on this item.\nCouncilmember Kaplan made a motion, seconded by Vice Mayor Nadel to close\nthe Public Hearing, and hearing no objections, the motion passed by Ayes:\nAgency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel,\nSchaaf, and President Reid - -7\nExcused: Brunner\n9.5\nSubject:\nOakland Energy And Climate Action Plan\nFrom:\nPublic Works Agency\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nAdopting The Oakland Energy And Climate Action Plan And Authorizing The City\nAdministrator Or His Or Her Designee To Administratively Update The Energy And Climate\nAction Plan Appendix Consistent With The Energy And Climate Action Plan Without\nReturning To The City Council\n12-0162\nA motion was made by President Pro Tempore Kaplan, seconded by Vice\nMayor Nadel, that this matter be Adopted. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84126 CMS.pdf\nCity of Oakland\nPage 24\nPrinted on 8/15/14", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nUpon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened\nat 8:24 p.m.\n0 individuals spoke on this item.\nVice Mayor Nadel made a motion, seconded by Councilmember Kaplan, to\nclose the Public Hearing, and hearing no objections, the motion passed by\nAyes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan,\nNadel, Schaaf, and President Reid -7\n1 Excused: Brunner\n9.6\nSubject:\nCentral District Redevelopment Five-Year Plan\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Conduct a Public Hearing On The Report Providing Mid-Term Review Of\nThe Five-Year Implementation Plans (2009-2014) For The Broadway/Macarthur/Sar Pablo,\nCentral District, Coliseum And Stanford/Adeline Redevelopment Project Areas; And Upon\nConclusion Adopt the Following Pieces Of Legislation:\n12-0135\nA motion was made by Vice Mayor Nadel, seconded by President Pro\nTempore Kaplan, that this matter be *Received and Filed. The motion\ncarried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nCity of Oakland\nPage 25\nPrinted on 8/15/14", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n1) An Oakland Redevelopment and Successor Agency Resolution Adopting An Amendment To\nThe Five Year Implementation Plan, 2009-2014, For The Central District Redevelopment\nProject To Add The Following Projects: 1800 San Pablo Avenue, 2330 Webster And 2315\nValdez Street, City Center T-5/6 (1114 Clay Street And 498 11th Street), Henry J. Kaiser\nConvention Center (1000 Oak Street), 12th Street Remainder Parcel, Uptown Parcel 4 (1901\nTelegraph Avenue), And The Telegraph Plaza Garage (2100 Telegraph Avenue); And\n12-0135-1\nA motion was made by Vice Mayor Nadel, seconded by President Pro\nTempore Kaplan, that this matter be Adopted. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n2012-009 ORSA.pdf\n2) An Oakland Redevelopment Successor Agency Resolution Adopting An Amendment To\nThe Five Year Implementation Plan, 2009-2014, For The Central City East Redevelopment\nProject To Add The Following Projects: Seminary Point, 27th Avenue And Foothill Boulevard,\n36th Avenue And Foothill Boulevard, Eastmont, Foothill Square, And Melrose Ford; And\n12-0135-2\nA motion was made by Vice Mayor Nadel, seconded by President Pro\nTempore Kaplan, that this matter be Adopted. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n2012-010 ORSA.pdf\nCity of Oakland\nPage 26\nPrinted on 8/15/14", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n3) An Oakland Redevelopment Successor Agency Resolution Adopting An Amendment To\nThe Five Year Implementation Plan, 2009-2014, For The Coliseum Redevelopment Project To\nAdd The Following Projects: Coliseum City, Fruitvale Transit Village Phase II, 66th Avenue\nAnd San Leandro Street, Hill-Elmhurst, Melrose Ford, And Clara Street And Edes Avenue\n12-0135-3\nA motion was made by Vice Mayor Nadel, seconded by President Pro\nTempore Kaplan, that this matter be Adopted. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n2012-011 ORSA. pdf\nUpon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened\nat 8.28 p.m.\n0 individuals spoke on this item.\nCouncilmember Kaplan made a motion, seconded by Vice Mayor Nadel, to\nclose the Public Hearing, and hearing no objections, the motion passed by\nAyes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan,\nNadel, Schaaf, and President Reid - -7\n1 Excused: Brunner\nCity of Oakland\nPage 27\nPrinted on 8/15/14", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n9.7\nSubject:\nMobile Food Vending Regulations Extensions\nFrom:\nDepartment Of Planning And Building\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following\nPieces Of Legislation:\n1) An Ordinance Extending Interim Regulations With Minor Amendments For Permitting\nMobile Food Vending Group Sites Within A Limited Area Of The City Of Oakland Defined, In\nPart, By City Council Districts 1, 2, 3, And 4. The Interim Regulations Contained Herein Shall\nRemain In Place And Be Effective Through July 1, 2013, Or Until The City Council Adopts\nNew Permanent Mobile Food Vending Regulations, Whichever Comes First\n12-0136\nA motion was made by President Pro Tempore Kaplan, seconded by Vice\nMayor Nadel, that this matter be Approved On Introduction and\nScheduled for Final Passage to the Meeting of the Oakland City Council, to\nbe heard at the December 18, 2012 meeting. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nView Supplemental Report.pd\n13152 CMS.pdf\n2) An Ordinance Amending The Master Fee Schedule (Ordinance No. 13133 C.M.S. As\nAmended) To Reduce The Interim Food Vending Group Site Operation Date Fee\n12-0136-1\nA motion was made by President Pro Tempore Kaplan, seconded by Vice\nMayor Nadel, that this matter be Adopted. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\n13150 CMS.pdf\nUpon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened\nat 8.30 p.m.\n143 individuals spoke on this item.\nA motion was moved, seconded and carried to extend the meeting past 12:00\na.m.\nCity of Oakland\nPage 28\nPrinted on 8/15/14", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n9.8\nSubject:\nNew Dog Play Area Appeal\nFrom:\nDepartment Of Planning And Building\nRecommendation: Adopt One Of The Following Pieces Of Legislation:\n1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning\nCommission, And Granting Approval Of An Application For A Minor Conditional Use Permit\nFor The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No.\nCull-208); Or\n11-0624\nView Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n2) A Resolution Denying The Appeal (A12-062), Of The Decision Of The Oakland Planning\nCommission And Denying The Application For A Minor Conditional Use Permit For The\nCreation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208)\n11-0624-1\nA motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf\nto adopt the resolution upholding the appeal of the Planning Commission's\ndecision and grant the permit application for the New Dog Park Play Area. The\nmotion failed with a vote of 4 Ayes, 3 Noes - Brooks, Kernighan, Reid, 1\nExcused - Brunner.\nA second motion was made by Councilmember Brooks, seconded by\nCouncilmember Kernighan to deny the appeal and the application of a permit\napplication for the New Dog Park Play Area. The motion failed with a vote of\n3\nAyes, 4 Noes - De La Fuente, Kaplan, Nadel, Schaaf, 1 Excused - Brunner.\nDue to a lack of 5 affirmative votes to pass either of the noticed options, this\nitem was automatically rescheduled to the next City Council meeting of\nDecember 18, 2012.\nPursuant to Oakland Planning Code Section 17.152.180(B) this item shall\nappear for a vote on each regular meeting of the Council until a decision has\nbeen reached.\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\nCity of Oakland\nPage 29\nPrinted on 8/15/14", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\n11\nSubject:\nPublic Library Trust Fund\nFrom:\nOakland Public Library\nRecommendation: Adopt A Resolution (1) Authorizing The City Administrator To Close\nProject C325110, In The Oakland Public Library Trust Fund (7540), And Transfer The\nRemaining Uncommitted Revenue And Appropriation Of Up To $325,000 To A New Project\nTo Be Used For Upgrades And Refurbishment Of Three Oakland Public Library Branches:\nBrookfield, Dimond And Montclair, And (2) To Apply For, Accept And Appropriate\nAdditional Grants And Donations To Be Used For The Same Purpose.\n12-0088\nA motion was made by President Pro Tempore Kaplan, seconded by\nPresident Pro Tempore De La Fuente, that this matter be Adopted. The\nmotion carried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdt\nView Supplemental Report.pdf\n84127 CMS.pdf\nS-12\nSubject:\nMetropolitan Golf Links Rent Relief\nFrom:\nOffice Of Parks And Recreation\nRecommendation: Adopt A Resolution To Approve Fifty Percent (50%) Of The Minimum\nRent Relief To Oakland Golf LLC For The Operation Of The Metropolitan Golf Links During\nFiscal Year July 1, 2012 Through June 30, 2013 In The Amount Of $147,881 As Authorized In\nThe First Sublease And Operating Agreement Approved By Resolution No. 81274 On May 6,\n2008\n12-0081\nA motion was made by President Pro Tempore Kaplan, seconded by\nCouncil President Kernighan, that this matter be Adopted. The motion\ncarried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Reportf.pdf\n84128 CMS.pdf\nCity of Oakland\nPage 30\nPrinted on 8/15/14", "page": 30, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-13\nSubject:\nWells Fargo Custodial Banking Services Agreement\nFrom:\nFinance And Management Agency\nRecommendation: Adopt A Resolution Authorizing [One-Year, Two-Year] Extensions To The\nCurrent Agreements With Wells Fargo Bank To Provide Primary Depository Services For The\nCity At Costs Not To Exceed $275,000 Annually And Primary Custodial Banking Services At\nA Cost Not To Exceed $25,000 Annually\n12-0134\nA motion was made by Councilmember Brooks, seconded by President Pro\nTempore Kaplan, that this matter be Adopted as Amended to authorize a\none year extension The motion carried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nThere were 4 speakers on this item.\nView Report.pdf\n84129 CMS.pdf\nS-14\nSubject:\nGoldman Sachs Swap Agreement Termination\nFrom:\nFinance And Management Agency\nRecommendation: Adopt A Resolution Of The City Council Of The City Of Oakland\nAuthorizing The City Administrator To Negotiate And Terminate The City's Interest Rate\nSwap Agreement With Goldman Sachs & Co. To The Extent That The City Is Able To Do So\nAt A Below Market Value Cost And Not Later Than The End Of The Next Fiscal Year, June\n30, 2013\n11-0424-1\nA motion was made by President Pro Tempore Kaplan, seconded by\nCouncilmember Brooks, that this matter be *Received and Filed. The\nmotion carried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nThere were 6 speakers on this item.\nView Report.pdf\nView Supplemental Report.pdt\nCity of Oakland\nPage 31\nPrinted on 8/15/14", "page": 31, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nS-15\nSubject:\n2011-2012 OFCY Evaluation\nFrom:\nDepartment Of Human Services\nRecommendation: Receive An Informational Report On The Oakland Fund For Children And\nYouth Evaluation Findings For 2011-2012. The Reports Were Prepared By An Independent\nEvaluator And Submitted By The Planning And Oversight Committee Of The Oakland Fund\nFor Children And Youth\n12-0137\nA motion was made by Councilmember Brooks, seconded by President Pro\nTempore Kaplan, that this matter be *Received and Filed. The motion\ncarried by the following vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\nS-16\nSubject:\nOakland Fund For Children And Youth Investment Plan\nFrom:\nDepartment Of Human Services\nRecommendation: Adopt A Resolution To Adopt The Oakland Fund For Children And Youth\n2013-2016 Strategic Investment Plan\n12-0151\nA motion was made by Councilmember Brooks, seconded by President Pro\nTempore Kaplan, that this matter be Adopted. The motion carried by the\nfollowing vote:\nVotes: ORAICouncilmember Excused: 1 - Councilmember Brunner\nORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan,\nCouncilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council\nPresident Kernighan, President Pro Tempore De La Fuente and Councilmember\nBrooks\nView Report.pdf\n84130 CMS.pdf\nContinuation of Open Forum\nADJOURNMENT OF COUNCIL SESSION\n(Meeting shall conclude no later than 12:00 a.m., unless extended by Majority Vote of the\nCouncil)\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting in memory of Francisco Rojas, Bobbi Sartain, and\nRaquel Gerstal at 1:16 a.m.\nCity of Oakland\nPage 32\nPrinted on 8/15/14", "page": 32, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2012-12-04", "text": "*\nConcurrent Meeting of the\nMeeting Minutes\nDecember 4, 2012\nOakland Redevelopment\nSuccessor Agency and the City\nCouncil\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and Committee meetings\nplease contact the Office of the City Clerk. When possible, please notify the City Clerk 48\nhours prior to the meeting so we can make reasonable arrangements to ensure accessibility.\nAlso, in compliance with Oakland's policy for people with environmental illness or multiple\nchemical sensitivities, please refrain from wearing strongly scented products to meetings.\nOffice of the City Clerk - Agenda Management Unit\nPhone: (510) 238-6406\nFax:\n(510) 238-6699\nRecorded Agenda: (510)238-2386\nTelecommunications Display Device: (510)238-3254\nTTD\nTHE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE\nGALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE\nSAFETY OF THOSE ATTENDING MEETINGS.\nMATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY\nCOUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN\nTHE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR,\nOAKLAND, CA 94612 FROM 8:30AM TO 5:00PM\nCity Clerk and Clerk of the Council\nCity of Oakland\nPage 33\nPrinted on 8/15/14", "page": 33, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf"}