pages
1,787 rows where body = "OaklandRedevelopmentSuccessorAgencyAndCityCouncil"
This data as json, CSV (advanced)
Suggested facets: date, page, path
date (date) 133 ✖
- 2022-07-19 42
- 2020-12-15 41
- 2019-07-09 39
- 2013-12-10 35
- 2014-12-09 35
- 2020-07-28 35
- 2018-12-11 34
- 2020-11-10 34
- 2022-03-15 34
- 2021-03-16 33
- 2021-07-26 33
- 2022-06-21 33
- 2016-12-13 32
- 2019-12-10 31
- 2014-07-29 29
- 2021-04-20 29
- 2018-11-27 28
- 2019-11-19 28
- 2019-11-05 27
- 2021-06-01 27
- 2022-01-18 27
- 2013-01-22 23
- 2019-04-16 23
- 2021-09-21 23
- 2015-03-31 22
- 2017-12-18 22
- 2019-07-16 22
- 2016-04-05 21
- 2019-02-26 21
- 2021-12-07 21
- 2022-05-03 21
- 2014-07-01 20
- 2014-11-05 20
- 2017-11-28 20
- 2018-10-30 20
- 2015-12-08 19
- 2019-03-21 19
- 2022-02-15 19
- 2022-07-26 19
- 2014-09-23 18
- 2019-04-02 18
- 2021-01-12 18
- 2014-04-22 17
- 2017-06-27 17
- 2018-07-10 17
- 2021-06-24 17
- 2013-10-01 16
- 2015-09-08 16
- 2018-09-17 16
- 2020-05-12 16
- 2018-06-05 15
- 2019-01-22 15
- 2020-04-07 15
- 2022-07-11 15
- 2016-03-15 14
- 2017-05-16 13
- 2020-04-21 13
- 2021-03-02 13
- 2021-12-21 13
- 2021-03-29 12
- 2021-04-12 12
- 2014-06-02 10
- 2015-06-22 10
- 2020-05-26 10
- 2020-06-09 10
- 2020-06-23 10
- 2022-03-29 10
- 2014-08-13 9
- 2015-05-11 9
- 2015-06-30 9
- 2017-05-30 9
- 2021-05-26 9
- 2021-06-17 9
- 2022-05-31 9
- 2015-07-30 8
- 2020-08-28 8
- 2022-06-30 8
- 2013-06-27 7
- 2015-09-21 7
- 2020-07-23 7
- 2021-05-10 7
- 2021-07-20 7
- 2021-09-01 7
- 2022-02-17 7
- 2014-09-22 6
- 2014-12-16 6
- 2017-03-28 6
- 2017-06-19 6
- 2017-06-26 6
- 2017-06-29 6
- 2021-05-03 6
- 2022-05-26 6
- 2022-08-09 6
- 2012-10-30 5
- 2015-06-01 5
- 2015-09-30 5
- 2017-01-31 5
- 2019-11-14 5
- 2021-03-30 5
- 2021-06-07 5
- 2021-07-30 5
- 2013-04-02 4
- 2013-04-30 4
- 2013-05-23 4
- 2013-12-03 4
- 2014-06-23 4
- 2014-07-30 4
- 2014-09-29 4
- 2020-03-12 4
- 2020-07-31 4
- 2020-12-23 4
- 2021-10-05 4
- 2013-01-07 3
- 2013-06-13 3
- 2013-10-29 3
- 2013-11-05 3
- 2014-05-29 3
- 2014-07-16 3
- 2015-01-05 3
- 2015-03-02 3
- 2015-03-20 3
- 2015-06-08 3
- 2015-09-29 3
- 2017-07-24 3
- 2018-03-08 3
- 2022-01-27 3
- 2013-01-09 2
- 2015-01-28 2
- 2015-05-05 2
- 2015-07-20 2
- 2016-05-09 2
- 2016-12-08 2
- 2017-03-02 2
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2012-10-30 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, October 30, 2012 5:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:39 p.m. 2 Roll Call/City Council COUNCIL MEMBERS: ORAICouncilmember Present: 8 - De La Fuente, Vice Mayor Reid, Brunner, Nadel, Council President Kernighan, Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Schaaf 3 OPEN FORUM 4 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions * Approve as Submitted The Roll Call was modified to note Councilmember Kernighan absent at 6:06 p.m. City of Oakland Page 1 Printed on 8/15/14 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2012-10-30 | * Special Concurrent Meeting of the Meeting Minutes October 30, 2012 Oakland Redevelopment Successor Agency/City Council 5 Subject: Community Jobs Oversight Commission From: Office Of Neighborhood Investment Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) An Ordinance Establishing The Community Jobs Oversight Commission To Monitor Compliance With The Construction And Operations Jobs Policies For The Former Oakland Army Base 12-0071 A motion was made by Brunner, seconded by President Pro Tempore Kaplan, to Approved as Amended on Introduction for Final Passage to the * Special Meeting of the Oakland City Council, due back on November 13, 2012. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Schaaf, Nadel, Council President Kernighan, Councilmember Brooks, Vice Mayor Reid, President Pro Tempore Kaplan and Brunner View Report.pdf View Supplemental Report.pdf View Report.pdf View Report.pdf 13140 CMS.pdf 2) An Ordinance Establishing The Oakland Army Base Jobs Oversight Commission To Monitor Compliance With The Construction And Operations Jobs Policies For The Oakland Army Base 12-0071-1 Not Approved View Report.pdt City of Oakland Page 2 Printed on 8/15/14 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2012-10-30 | * Special Concurrent Meeting of the Meeting Minutes October 30, 2012 Oakland Redevelopment Successor Agency/City Council 6 Subject: OAB Jobs Policy Compliance And Enforcement From: Councilmember Brooks Recommendation: Adopt A Resolution Amending The Oakland Army Base Construction Jobs Policies For Public Improvements And Vertical Construction; Establishing Weekly Reporting Requirements For Contractors And Sub-Contractors; Authorizing The Establishment Of A Website Which Will Post Compliance Information In Real Time; Mandate Use Of The City's LCP Tracker Program; And Establishing Sanctions On Contractors And Sub-Contractors For Noncompliance With Oakland's Jobs Policy 11-0620 A motion was made by Councilmember Brooks, seconded by Nadel, that this matter be Adopted as amended to: 1. Amend the title to correctly include "horizontal construction' 2. City will establish a website, for the general public, with the summary data from the LCP Tracker 3. In Section II. definitions, include the following definintion for Summary Data: Summary Data Shall include: -Zip Code -City of Residence -Ethnicity -Gender -Craft Classification (journey level or apprentice) -Hours worked -Craft/Job Category -Date of Hire -Wages -Benefits 4. Make the signed LDDA available to the public on the City's website The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Schaaf, Nadel, Council President Kernighan, De La Fuente, Councilmember Brooks, Vice Mayor Reid, President Pro Tempore Kaplan and Brunner View Report.pdf View Report.pdf View Supplemental Report.pdf View Report.pdf 84071 C.M.S.pdf City of Oakland Page 3 Printed on 8/15/14 | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2012-10-30 | * Special Concurrent Meeting of the Meeting Minutes October 30, 2012 Oakland Redevelopment Successor Agency/City Council 7 Subject: Project Labor Agreement From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A City Resolution Authorizing The City Administrator To Negotiate And Execute A Project Labor Agreement With The Building And Construction Trades Council Of Alameda County, AFL-CIO, And Specified Local Unions For The Construction Of Public Improvements At The Former Oakland Army Base Without Returning To The City Council; And 12-0087 A motion was made by De La Fuente, seconded by Brunner, that this matter be Adopted as amended The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Schaaf, Nadel, Council President Kernighan, De La Fuente, Vice Mayor Reid, President Pro Tempore Kaplan and Brunner View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84072.pdf 2) An Oakland Redevelopment Successor Agency (ORSA) Resolution Authorizing The ORSA Administrator To Negotiate And Execute A Project Labor Agreement With The Building And Construction Trades Council Of Alameda County, AFL-CIO, And Specified Local Unions For The Construction Of Public Improvements At The Former Oakland Army Base Without Returning To The ORSA Board 12-0087-1 View Supplemental Report.pdf 84072 C.M.S.pdf 2012-007 ORSA.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Roger Britt at 9:24 p.m. City of Oakland Page 4 Printed on 8/15/14 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf,5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2012-10-30 | * Special Concurrent Meeting of the Meeting Minutes October 30, 2012 Oakland Redevelopment Successor Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510)238-3254 TTD City Clerk and Clerk of the Council City of Oakland Page 5 Printed on 8/15/14 | 5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-07 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Monday, January 07, 2013 11:00 AM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Special Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 11:11a.m. 2 Roll Call / City Council COUNCIL MEMBERS: Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 OPEN FORUM There were 9 speakers during Open Forum. At this time outgoing Pro Tempore De La Fuente took a point of personal privilege to address the Council. City of Oakland Page 1 Printed on 3/22/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-07 | * Special Concurrent Meeting of the Meeting Minutes January 7, 2013 Oakland Redevelopment Successor Agency/City Council 4 Subject: Election Of The Vice-Mayor Of The City Of Oakland From: Office of the City Clerk Recommendation: Adopt A Resolution Electing Councilmember As Vice Mayor Of The City Of Oakland For The Term Beginning January 7, 2013 And Ending January 5, 2014 Pursuant To City Charter Section 208 12-0224 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks At this time Councilmember Larry Reid was elected Vice Mayor of the City Council. There were 3 speakers on this item. View Report.pdf 84165 CMS.pdf 5 Subject: Election Of The President Of The Council From: Office of the City Clerk Recommendation: Adopt A Resolution Electing Councilmember As President Of The City Council Of The City Of Oakland For The Term Beginning January 7, 2013 And Ending January 5, 2015 Pursuant To Resolution 82580 C.M.S. 12-0225 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks At this time Councilmember Patricia Kernigan was elected President of the Council. There were 5 speakers on this item. View Report.pdf 84166 CMS.pdf City of Oakland Page 2 Printed on 3/22/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-07 | * Special Concurrent Meeting of the Meeting Minutes January 7, 2013 Oakland Redevelopment Successor Agency/City Council 6 Subject: Election Of The President Pro Tempore From: Office of the City Clerk Recommendation: Adopt A Resolution Electing Councilmember As President Pro Tempore Of The City Council Of The City Of Oakland For The Term Beginning January 7, 2013 And Ending January 5, 2015 Pursuant To Resolution 82580 C.M.S. 12-0226 A motion was made by Councilmember Schaaf, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks At this time Councilmember Rebecca Kaplan was elected President Pro Tempore of the Council. There were 4 speakers on this item. View Report.pdf 84167 CMS.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 12:52 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 3 Printed on 3/22/13 | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-09.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-09 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Wednesday, January 09, 2013 10:30 AM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 10:39 a.m. 2 Roll Call / City Council COUNCIL MEMBERS: Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 OPEN FORUM There were no speakers during Open Forum. 4 Subject: Appointments To City Of Oakland Council Committees From: Council President Recommendation: Adopt A Resolution Pursuant To The Council's Rules Of Procedure (Resolution No. 82580 C.M.S.) To Confirm The City Council President's Appointments Of The Members And Chairpersons Of The Following Committees: Public Works, Finance And Management, Community And Economic Development, Life Enrichment, Public Safety, Rules And Legislation, And Education Partnership 12-0227 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Adopted the composition of committees and chairs as distributed by Council President Kernighan The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There was one speaker on this item. View Report.pdf 84168 CMS.pdf City of Oakland Page 1 Printed on 3/22/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-09.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-09 | * Special Concurrent Meeting of the Meeting Minutes January 9, 2013 Oakland Redevelopment Successor Agency/City Council Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 10:47 a.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 2 Printed on 3/22/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY OF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, January 22, 2013 5:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:48 p.m. 2 Roll Call / City Council Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 12 speakers on this item. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Charles Porter. Councilmember Brooks and Vice Mayor Reid requested association with this tribute. Councilmember Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Christopher Lee. Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Marvin Reid. City of Oakland Page 1 Printed on 3/22/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Recognition Of Service - Danziger From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Recognizing Steve Danziger For 25 Years Of Commitment And Service To The Departments Of The City Of Oakland 12-0241 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: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdt View Supplemental Report.pdf 84169 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF December 18, 2012 and January 7, and January 9, 2013 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Kalb Aye; 7 - Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests to: Reschedule items from consent to Non-Consent to the next Council Agenda, Speak on Consent Calendar, Register Votes, Change order of Items, Reconsiderations, Pull Items held in Committee): There were 2 speakers on this item. 7. CONSENT CALENDAR (CC) ITEMS: There were 2 speakers on this item. City of Oakland Page 2 Printed on 3/22/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.1-CC Subject: Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 12-0239 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84170 CMS.pdf 7.2-CC Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ("HIV")/Acquired Immunodeficiency Syndrome ("AIDS") Epidemic 12-0238 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84171 CMS.pdf 7.3-CC Subject: Settlement Agreement - Mendoza From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Roberto Mendoza In The Amount Of $13,520.00, Arising Out Of An Oakland Police Operation (Oakland Police Department) 12-0236 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 4 speakers on t… | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | 13143 CMS.pdf 7.6-CC Subject: Ordinance Nos. 13125 And 13130 C.M.S. Correction From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Make Corrections To Ordinance No. 13125 C.M.S. And Ordinance No. 13130 C.M.S. 12-0179 Approved for Final Passage There was 1 speaker on this item. View Report.pdf View Supplemental.pd 13144 CMS.pdf City of Oakland Page 4 Printed on 3/22/13 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: CalTrans Purchase Agreement From: Office Of Neighborhood Investment Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement With Caltrans For The Sale Of An Approximately 3-Acre Fee-Owned Parcel And 3-Acre Easement Area Located At The Former Oakland Army Base For 5,750,000, Less Any Costs For Required Easements; And 12-0118 Approved for Final Passage There was 1 speaker on this item. View Report.pdf View Report.pdf View Supplemental.pd 13145 CMS.pdf 7.8-CC Subject: Graffiti Enforcement From: Vice Mayor Nadel And The Office Of The City Attorney Recommendation: Adopt An Ordinance Amending And Restating Oakland Municipal Code Chapter 8.10 To Provide Comprehensive Enforcement Of Vandalism By Defacement Of Property (Graffiti) Through Oakland And State Law, Establishing New Remedies Against Violators, Providing For Restorative Justice For Offenders, A Fund For Rewards And To Assist Victims, And Incorporating State Law Allowing For Liens Against Property Of Offenders 12-0112 Approved for Final Passage There were 8 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13146 CMS.pdf 7.9-CC Subject: Tenant Leases In The City Administration Building Complex From: Office Of Neighborhood Investment Recommendation: Adopt An Ordinance, Amending Ordinance No. 12079 C.M.S., Authorizing The City Administrator To Negotiate And Execute Tenant Leases In The City Administration Building Complex 12-0181 Approved for Final Passage There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 13147 CMS.pdf City of Oakland Page 5 Printed on 3/22/13 | 5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.10-CC Subject: Owner Participation Agreement - SKS Broadway From: Office Of Neighborhood Investment Recommendation: Adopt An Ordinance Authorizing An Amendment To A Purchase And Sale Agreement With SKS Broadway LLC For Sale Of The Public Parking Garage At 409 - 12th Street To Extend Purchase Deadlines 12-0185-1 Approved for Final Passage There was 1 speaker on this item. View Report.pdf 13148 CMS.pdf 7.11-CC Subject: Modification of the Taxi Vehicle Permit (Medallion) Fee From: Vice Mayor Reid and Pro Tempore De La Fuente Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Modify The Annual Fee Of The Taxi Vehicle Permit (Medallion) Assessed By The Office Of The City Administrator 12-0216 *Rescheduled to Meeting of the Oakland City Council on 2/5/2013 There were 2 speakers on this item. View Report.pdf View Supplemental Report.pdf 7.12-CC Subject: Commission On Aging Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Joyce Batiste, Patrick J. Forte And Sylvia Stadmire And Reappointment Of Rochelle S. Zak, M.D. As Members Of The Commission On Aging 12-0252 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 84173 CMS.pdf City of Oakland Page 6 Printed on 3/22/13 | 6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.13-CC Subject: Public Ethics Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Eddie A. Tejada To The Public Ethics Commission 12-0251 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84174 CMS.pdf 7.14-CC Subject: Landmarks Preservation Advisory Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Peter Birkholz And Reappointment Of Mary E. Macdonald As Members Of The Landmarks Preservation Advisory Board 12-0250 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84175 CMS.pdf 7.15-CC Subject: Library Advisory Commission Appointment - Victoria A. Barbero From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Victoria A. Barbero As A Member Of The Library Advisory Commission 12-0249 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdt 84176 CMS.pdf City of Oakland Page 7 Printed on 3/22/13 | 7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,8 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.16-CC Subject: Youth Advisory Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Afolarin Adeleke, Remi Adeleke, Aaliyah Carney, Eric Gant, Edward Gray. Donte Pharr, Munirah Harris, Sabah Harris, Olivia Lucas, Sydney Nguyen, John Noel, Kamari Quinones, Bryce Showes, Marquis Smith, Lilly Tahmasebi, Raja'a Williams And Carmen Zheng As Members Of The Oakland Youth Advisory Commission 12-0248 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 84177 CMS.pdf 7.17-CC Subject: Wildfire Preservation Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Lawrence Bryer And Katherine Moore As Members Of The Wildfire Prevention And Assessment District Advisory Board 12-0247 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View report.pdf 84178 CMS.pdf City of Oakland Page 8 Printed on 3/22/13 | 8 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,9 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.18-CC Subject: Travel Request From: Councilmembers Gallo, Kalb, Gibson McElhaney Recommendation: Adopt A Resolution Authorizing Councilmembers Noel Gallo, Dan Kalb, And Lynette Gibson McElhaney To Travel To Sacramento To Attend The 2013 National League Of Cities New Mayors And Councilmembers Academy From January 16 To 18, 2013 12-0242 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 84179 CMS.pdf 7.19-CC Subject: Settlement Agreement - Hamilton And Bowers From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Fred Hamilton And Stephanie Bowers In The Amount Of $39,547.24, Arising Out Of An Oakland Police Operation (Oakland Police Department) 12-0237 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84180 CMS.pdf City of Oakland Page 9 Printed on 3/22/13 | 9 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,10 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-7.20 Subject: Budget Advisory Committee Appointment - Sabbag From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Jessamyn Sabbag To The Budget Advisory Committee 12-0257 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: No; 1 - Vice Mayor Reid Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84181 CMS.pdf S-7.21-CC Subject: Emergency Services For Seniors From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept And Appropriate A Grant In An Amount Not To Exceed $100,000 From Scan Health Plan, A California Nonprofit Public Benefit Corporation, For The Period Of January 1, 2013 Through June 30, 2014 For The City Of Oakland Department Of Human Services, Aging And Adult Services Information And Referral Program To Provide Financial Assistance For The Emergency Needs Of Low Income And Vulnerable Seniors And To Provide Services To Allow Seniors To Live Independently In Oakland; And 2) Enter Into Grant Agreements With Service Providers To Provide Senior Services In Amounts Not To Exceed $10,000 Each 12-0222 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84182 CMS.pdf City of Oakland Page 10 Printed on 3/22/13 | 10 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,11 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-7.22-CC Subject: Professional Services Agreement - Digital Intelligence Systems From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Waiving The Advertising And Bidding Requirements, The Request For Proposal/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And The Local And Small Business Enterprise Program (L/SLBE) Provisions; And 2) Authorizing The City Administrator Or Her Designee To Enter Into An Agreement With Digital Intelligence Systems (DISYS) In An Amount Not To Exceed $55,000 To Migrate All Information To A Centralized Web Based Reporting Platform (The Crystal Reporting Server), 3) Convert Reports From The Existing Hummingbird Reporting Platform To The New Crystal Reporting Server Platform, 4) Clean, Standardize, And Consolidate Legacy Reports Into A Single Reporting Platform For Easy Access And Usability, And 5) Develop Custom Reports With Information Collected With The Crystal Reporting Server Required For All Five Main Sections In The Police Department 12-0219 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84183 CMS.pdf S-7.23-CC Subject: VMA Security Contact Option From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Extend The Contract With VMA Security Services To Continue Providing Private Security Services On An " "As Needed" Basis From January 1, 2013 Through June 30, 2014, Or Until The Additional Capped Amount Of $100,000 (One Hundred Thousand Dollars) Is Expended, Whichever Is Earliest 12-0230 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilm… | 11 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,12 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted. The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Schaaf Absent; 2 - Councilmember Gallo and Vice Mayor Reid Aye; 5 - Councilmember Kalb, Councilmember Gibson McElhaney, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at p.m. 10 individuals spoke on this item. Agency/Councilmember Schaaf made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf and President Kernighan -8 City of Oakland Page 12 Printed on 3/22/13 | 12 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,13 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Broadway/Valdez District Specific Plan From: Department of Planning and Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, As Recommended By The City Planning Commission, To 1) Extend The D-BR Broadway Retail Frontage District Interim Combining Zone Regulations In Oakland Planning Code Chapter 17.101c Until Final City Council Adoption Of The Broadway/Valdez District Specific Plan And New Zoning Regulations; 2) Make Minor Changes To The D-BR Zone Text, Including The Establishment Of A Pilot Program In A Portion Of The D-BR Combining Zone Only To Allow A New Residential Facility Type Called Micro Living Quarters With An Average Size Of 175 Square Feet Per Living Quarter And The Potential For Accessory Ground Floor Work/Live Units; And 3) Modify The Zoning Map To Remove The D-Br Combining Zone From Existing RM Mixed Housing Type Residential Zones. The D-BR Zone Is Currently Located From 23rd St. In The South; Highway 580 In The North; Webster St. And Lots On Or Near Broadway In The West; And Brook St., Portions Of Valdez St., 27th St., And Harrison St. In The East 12-0221 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the February 5, 2013 meeting. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks View Report.pdf 13151 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED There was 1 speaker on this item. At this time Council President Kernighan announced that items 12 - 15, 23, 20 - 22 will be taken out of order. City of Oakland Pa… | 13 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 11 Subject: Settlement Agreement - Laube From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Chloe Ann Laube V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG11609016, In The Amount Of $55,000.00 As A Result Of A Fall At The Redwood Heights Recreation Center On January 27, 2011 (Parks & Recreation) 12-0211 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: No; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There was 1 speaker on this item. View Report.pd View Supplemental Report.pdf View Supplemental Report.pdf 84185 CMS.pdf 12 Subject: Mobile Food Vending Regulations Extensions From: Department Of Planning And Building Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Extending Interim Regulations With Minor Amendments For Permitting Mobile Food Vending Group Sites Within A Limited Area Of The City Of Oakland Defined, In Part, By City Council Districts 1,2,3, And 4. The Interim Regulations Contained Herein Shall Remain In Place And Be Effective Until The City Council Adopts New Permanent Mobile Food Vending Regulations. 12-0136 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to Approved as Amended on Introduction for Final Passage to the Meeting of the Oakland City Council, due back on February 5, 2013 to allow new vendors to participate in the mobile food vending program. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Ker… | 14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,15 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending The Master Fee Schedule (Ordinance No. 13133 C.M.S. As Amended) To Reduce The Interim Food Vending Group Site Operation Date Fee 12-0136-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks 13150 CMS.pdf City of Oakland Page 15 Printed on 3/22/13 | 15 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,16 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 13 Subject: Contract Award For LED Light Replacement From: Public Works Agency Recommendation: Adopt A Resolution: (1) Waiving Advertising And Bidding And Authorizing The City Administrator To Award Contracts To Suppliers And Contractors Through An Advertised Request For Proposals ("RFP") Selection Process For The Replacement Of Existing HPS Cobra Head Street Lights With LED Street Lights Citywide, Without Return To Council; (2) Awarding Contracts To: (A) Amland Corporation For Three Million, Nine Hundred, Ninety Thousand Dollars ($3,990,000.00) For The Installation Of The LED Street Lights, For Lighting And Electrical Engineering Services And For Documentation Services For This Project, And (B) Graybar For Ten Million, Eight Hundred And Fifty Two Thousand, Six Hundred And Fifty Dollars ($10,852,650.00) For The Supply Of LED Street Lights, And (C) Authorizing The City Administrator To Increase Said Contracts By Up To An Amount Not To Exceed Seven And One Half Percent (7.5%) Of The Original Contract Price, Without Returning To Council; And (3) Authorizing The City Administrator To Waive Advertising And Request For Proposal/Qualification Process Requirements And Award A Project Loan Contract For Financing, For An Amount Of $16,000,000.00, At An Interest Rate Not-To-Exceed Four And One-Tenth Percent (4.10%) For A Term Of Not More Than Twelve (12) Years, To Be Repaid By Energy Savings From Landscape And Lighting Assessment District (LLAD) Funds, Without Return To Council To Amland Corporation, Or To A Lender Selected By The City Administrator Though A Request For Proposal/Qualifications Process, Without Return To Council: And (4) Accepting, Appropriating And Directing Rebates From The Utility Company Estimated At Two Million, Nine Hundred And Twenty-Five Thousand Dollars ($2,925,000.00) To Be Deposited In The Landscape And Lighting Assessment District Funds (LLAD) 12-0146 A motion was made by Counc… | 16 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,17 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 14 Subject: Oakland Coliseum Board Of Commissioners - Reid From: Council President Pat Kernighan Recommendation: Adopt A Resolution Appointing Council Member Larry E. Reid As A Member Of The Oakland-Alameda County Coliseum Authority Board Of Commissioners Replacing Outgoing Council Member Ignacio De La Fuente Beginning January 21, 2013 And Ending January 20, 2015 12-0198 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdt View Supplemental Report.pdf 84187 CMS.pdf 15 Subject: Appointment - County Coliseum Authority Board of Commissioners From: Council President Kernighan Recommendation: Adopt A Resolution Appointing Council Member Rebecca Kaplan As A Member Of The Oakland-Alameda County Coliseum Authority Board Of Commissioners Replacing Outgoing Council Member Desley Brooks Beginning January 21, 2013 And Ending January 20, 2015 12-0245 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: Absent; 1 - Vice Mayor Reid No; 1 - Councilmember Brooks Aye; 6 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan There were 28 speakers on this item. View Report.pdf View Supplemental Report.pdf 84188 CMS.pdf City of Oakland Page 17 Printed on 3/22/13 | 17 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,18 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 16 Subject: Court Order - Delphine Allen From: Offices Of The City Administrator And City Attorney Recommendation: Adopt A Resolution Authorizing Expedited Purchasing Of Goods And Services Directed By Court Appointed Compliance Director In Accordance With The United States Federal District Courts December 12, 2012 Order, To Assist The City In Achieving Compliance With The Negotiated Settlement Agreement ("NSA") And The Amended Memorandum Of Understanding ("AMOU") In Delphine Allen V. City Of Oakland By: 1) Waiving Competitive Advertising, Bidding And Request For Proposals/Qualifications Purchasing Processes Set Forth In Oakland Municipal Code Chapter 2.04; 2) Waiving The Arizona Boycott Policy, Resolution No. 82727; 3) Authorizing The City Administrator To Execute On Behalf Of The City Contracts For The Purchase Of Goods And Services Directed By The Compliance Director In An Amount Up To $250,000.00 Per Contract In Order For The City To Comply With The AMOU And The Court's December 12, 2012 Order; 4) Authorizing Direct Scheduling To Council Of Any NSA/AMOU Compliance-Related Purchases That Require Council Approval; 5) Establishing Unlimited Summer Recess Purchasing Authority For City Administrator For Such Purchases; And 6) Directing The City Administrator To Provide Periodic Reports To The City Council Regarding The Amounts, Nature And Purposes Of Purchases Of Goods And Services Made Pursuant To The Court's Order 12-0240 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted as amended to approve unlimited authority during the Council's annual recess only if a Special Meeting of the City Council cannot be convened. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kapl… | 18 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,19 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 18 Subject: Assault Weapon Ban From: Offices Of The City Attorney, Mayor, and Councilmembers Kaplan And Reid Recommendation: Adopt A Resolution Of The City Council Of The City Of Oakland, California (1) Declaring A Public Health And Safety Crisis In Oakland And Throughout Our Nation Due To Deaths And Injuries Caused By Firearms And, In Particular Semiautomatic, Military-Style And Stolen Firearms (2) Calling Upon The United States ("U.S.") Senate And House Of Representatives To Immediately Reinstate The Federal Assault Weapons Ban, Ban Ammunition Magazines In Excess Of Ten Rounds, Require Background Checks For All Gun Sales, Require Reporting Of Lost Or Stolen Firearms, Establish A National Registry Of Lost Or Stolen Firearms, And Require Firearms Be Secured In Unoccupied Homes Or Businesses And (3) Calling Upon The California Legislature And California Congressional Delegation To Advocate For, Introduce And Support Federal Legislation To Implement These Measures And Regulate Civilian Use Of Ammunition And Military-Style Weapons To Reduce Deaths And Injuries In The U.S. Caused By Firearms 12-0253 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: Absent; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There was 1 speaker on this item. View Report.pdf 84190 CMS.pdf 19 Subject: Divest Investments In Weapons Companies From: Office Of The City Attorney Recommendation: Adopt A Resolution Of The Oakland City Council (1) Declaring A City Policy Prohibiting The City From Holding Any Investment Or Ownership Stake In Any Manufacturer Of Firearms Or Ammunition, (2) Directing The City Administrator To Examine The City's Holdings And Future Invest… | 19 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-20 Subject: Police Service Technicians From: Councilmember Schaaf And Vice Mayor Reid Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Use An Expedited Hiring Process To Hire 20 Police Services Technician II Postings And One Latent Print Examiner III Position At A First Year Cost Of Two Million Three Hundred Forty-Three Thousand Four Hundred Ninety-Eight Dollars ($2,343,498) Which Includes One Million Five Hundred Thirty-Three Thousand Six Hundred Dollars ($1,533,600) For Salaries And Benefits And Eight Hundred Nine Thousand Eight Hundred Ninety-Eight Dollars ($809,898) For Recruiting, Hiring, Maintenance And Operations; And An Annual Cost Thereafter Of One Million Seven Hundred Twenty Five Thousand Nine Hundred Forty-Eight Dollars ($1,725,948) Which Includes One Million Five Hundred Thirty-Three Thousand Six Hundred Dollars ($1,533,600) For Salaries And Benefits And One Hundred Ninety-Two Thousand Three Hundred Forty-Eight Dollars ($192348) For Operations And Maintenance Costs. [TITLE CHANGE] 12-0192 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84191 CMS.pdf City of Oakland Page 20 Printed on 3/22/13 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,21 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-21 Subject: Crime Suppression Assistance From: Councilmember Schaaf And Vice Mayor Reid Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With The Alameda County Sheriff's Office (ACSO) For Ninety (90) Days Of Crime Suppression Assistance Whereby ACSO Will Deploy Ten Deputy Sheriffs In Five, Double Unit Patrol Vehicles And One Sergeant In A Supervisor Vehicle, Two Days Per Week, At A Cost Not To Exceed Two Hundred And Sixty-Five Thousand Dollars ($265,000), With One Option To Renew For An Additional 90 Days In An Amount Not To Exceed Five Hundred Thirty Thousand Dollars ($530,000) [TITLE CHANGE] 12-0193 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: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84192 CMS.pdf S-22 Subject: June 2013 Police Academy From: Councilmember Schaaf And Vice Mayor Reid Recommendation: Adopt A Resolution Authorizing The City Administrator To Initiate And Appropriate Funding For The 168th Police Academy Scheduled For September 2013 (Originally Scheduled For June 2013) [TITLE CHANGE] 12-0187 A motion was made by Vice Mayor Reid, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. At 2:36 a.m. Roll Call was modified to show Councilmember Brooks as absent. View Report.pdf View Supplemental Repor… | 21 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,22 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-23 Subject: Strategic Policy Partnership Contract Amendment From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Contract With Strategic Policy Partnership, LLC In The Amount Of Two Hundred Fifty Thousand Dollars ($250,000) To Hire A Consultant To Put In Place A Much Needed Short-Term Crime Fighting Strategy And A Citywide Reduction And Community Safety plan 12-0231 A motion was made by Councilmember Kalb, seconded by Vice Mayor Reid, that this matter be Adopted as amended to add the language distributed by Councilmember Kalb to the resolution. The motion carried by the following vote: Votes: No; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There were 108 speakers on this item. View Report.pdf View Supplemental Report.pdf 84194 CMS.pdf Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 12:00 a.m., unless extended by Majority Vote of the Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Charles Porter, Christopher Lee, and Marvin Reid at 2:51 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommun… | 22 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council City Clerk and Clerk of the Council City of Oakland Page 23 Printed on 3/22/13 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-02 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, April 02, 2013 5:45 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Special Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:50 p.m. 2 Roll Call / City Council Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 OPEN FORUM There were 91 speakers on Open Forum. At this time, Councilmember Shaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Senator Nick Petris. Councilmember Kalb and President Kernighan requested association with this tribute. 4 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, no final decisions made during Closed Session The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks City of Oakland Page 1 Printed on 4/22/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-02 | * Special Concurrent Meeting of the Meeting Minutes April 2, 2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: 2013 - 2018 Five-Year Plan From: Office Of The City Administrator Recommendation: Receive An Informational Report Presenting The Five-Year Financial Plan For Fiscal Year 2013-2014 Through 2017-2018 12-0078 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 6 Subject: Five-Year Forecast Report From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Amending Resolution No. 81399 C.M.S. Regarding The City Of Oakland Long-Term Financial Planning Policy To Change The Name Of The Policy, Name Of The Resulting Product, Deadline For Production, And Add Some Additional Requirements 12-0345 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Roll Call: Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84264 CMS.pdf City of Oakland Page 2 Printed on 4/22/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-02 | * Special Concurrent Meeting of the Meeting Minutes April 2, 2013 Oakland Redevelopment Successor Agency/City Council 7 Subject: Special Budget Workshop From: Office Of The City Administrator Recommendation: Review The State Budget Report, Police Staffing Scenarios With Costs, Receive Responses To Questions By The Finance And Management Committee About The Five Year Financial Plan For Fiscal Year 2013-2014 Through 2017-2018, Discuss And Give Possible Direction On Budget Process And Priorities 12-0347 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 8 Subject: FY 2012-2013 First And Second Quarter R&E Report From: Office Of The City Administrator Recommendation: Receive The Fiscal Year 2012-2013 First And Second Quarter Revenue And Expenditure Report 12-0379 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 11:07 p.m. City of Oakland Page 3 Printed on 4/22/13 | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-02 | * Special Concurrent Meeting of the Meeting Minutes April 2, 2013 Oakland Redevelopment Successor Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 4/22/13 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-30 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, April 30, 2013 5:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:40 p.m. 2 Roll Call / City Council Excused: President Pro Tempore Kaplan Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, Member Schaaf, Councilmember Gallo, Councilmember Gibson McElhaney and Councilmember Kalb 3 OPEN FORUM There were 13 speakers for Open Foum. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Sebastian Nelson. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Joe Gross. Vice Mayor Reid and Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald Edward Renee. City of Oakland Page 1 Printed on 5/22/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-30 | * Special Concurrent Meeting of the Meeting Minutes April 30, 2013 Oakland Redevelopment Successor Agency/City Council 4 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted a report from the City Attorney of one final decision made during closed session. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore Kaplan Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks S-5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the * Special Meeting of the Oakland City Council, due back on May 23, 2013. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore Kaplan Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.) pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 2 Printed on 5/22/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-30 | * Special Concurrent Meeting of the Meeting Minutes April 30, 2013 Oakland Redevelopment Successor Agency/City Council 6 Subject: Budget Adoption Transparency And Public Participation Policy From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Establishing The City Of Oakland's Budget Process Transparency And Public Participation Policy 12-0424 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, due back on May 21, 2013. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore Kaplan Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Sebastian Nelson, Ronald Edward Renee, and Joe Gross at 9:52 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FR… | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-04-30 | * Special Concurrent Meeting of the Meeting Minutes April 30, 2013 Oakland Redevelopment Successor Agency/City Council City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 5/22/13 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-05-23 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, May 23, 2013 6:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:48 p.m. 2 Roll Call/City Council Absent: Vice Mayor Reid Present: Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Chairperson Schaaf, Councilmember Gallo, Councilmember Gibson McElhaney and Councilmember Kalb 3 OPEN FORUM There were 26 speakers for Open Forum. 4 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions No Final Decisions of Closed Seccion to report. Council President Kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of David Glover. City of Oakland Page 1 Printed on 6/19/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-05-23 | * Special Concurrent Meeting of the Meeting Minutes May 23,2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Brooks, seconded by Councilmember Gallo, that this matter be *Rescheduled to the Meeting of the Oakland City Council, to be heard at the June 13, 2013 meeting. The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Schaaf Absent; 1 - Vice Mayor Reid Aye; 6 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks Councilmember Brooks made a motion, seconded by Councilmember Gallo, to adopt the following: The Council supports a budget that ensures: 1. A Safe City - A City in which safety is defined by more than just police; 2. A Clean City - A City in which we address quality of life issues such as graffiti, blight and illegal dumping in our neighborhoods; 3. A Livable City - A City that respects and provides safe spaces for its children and seniors; and 4. A City that honors and respects its employees. The motion passed with a vote of 6 Ayes, 1 Abstain - Schaaf, 1 Absent - Reid. There were 60 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf The Roll Call was modified to note Councilmember Brooks absent at 10:00 p.m. City of Oakland Page 2 Printed on 6/19/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-05-23 | * Special Concurrent Meeting of the Meeting Minutes May 23,2013 Oakland Redevelopment Successor Agency/City Council 6 Subject: Modification of the Taxi Vehicle Permit (Medallion) Fee From: Vice Mayor Reid and Councilmember De La Fuente Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Modify The Annual Fee Of The Taxi Vehicle Permit (Medallion) Assessed By The Office Of The City Administrator 12-0216 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the Meeting of the Oakland City Council, due back on June 18, 2013. The motion carried by the following vote: Votes: Absent; 2 - Vice Mayor Reid and Councilmember Brooks Aye; 6 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Continuation Of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of David Glover at 11:20 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLO… | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-05-23 | * Special Concurrent Meeting of the Meeting Minutes May 23,2013 Oakland Redevelopment Successor Agency/City Council City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 6/19/13 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-13 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, June 13, 2013 6:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance 2 Roll Call / City Council ORAICouncilmember Present: 8 - Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Chairperson Schaaf, Councilmember Gallo, Councilmember Gibson McElhaney and Councilmember Kalb The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:42 P.M. Councilmember Gibson McElhaney was noted present at 7:17 P.M. 3 OPEN FORUM There were 28 speakers on Open Forum. 4 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions There were two speakers on this item. There were no final decisions made in Closed Session. City of Oakland Page 1 Printed on 7/8/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-13 | * Special Concurrent Meeting of the Meeting Minutes June 13, ,2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Brooks, seconded by Councilmember Gallo, that this matter be *Rescheduled to the Meeting of the Oakland City Council, to be heard at the June 27, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 161 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Revised Budget Proposal.pdf Continuation Of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 12:10 a.m. City of Oakland Page 2 Printed on 7/8/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-13 | * Special Concurrent Meeting of the Meeting Minutes June 13,2013 Oakland Redevelopment Successor Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 3 Printed on 7/8/13 | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-27 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, June 27, 2013 6:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:35 p.m. 2 Roll Call / City Council ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 Open Forum / Citizens Comments (Time Available: 15 Minutes) There were 15 speakers during Open Forum. 4 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions There was no action necessary for this item. City of Oakland Page 1 Printed on 7/31/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-27 | * Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Councilmember Gallo, Vice Mayor Reid and Councilmember Brooks ORAICouncilmember Ayes: 5 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Revised Budget Proposal.pdf S-6 Subject: Amending Council's GPF Financial Policies: Real Estate Transfer Taxes From: Vice Mayor Larry Reid Recommendation: Adopt An Ordinance Amending Ordinance No. 13134 C.M.S., Which Sets Forth The Council's General Purpose Fund (GPF) Financial Policies, To Permit The Use Of Excess Real Estate Transfer Tax Revenues To Pay For One Time Expenses 12-0607 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Noes: 1 - Councilmember Schaaf ORAICouncilmember Ayes: 6 - Councilmember Gibson McElhaney, Councilmember Gallo, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks View Report.pdf 13170… | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-27 | * Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council S-7 Subject: Semi-Annual Vacancy Report From: Department Of Human Resources Management Recommendation: Receive An Informational Report On Budgeted Vacant Positions And Hiring For The Period September 6, 2012 Through April 8, 2013 12-0573 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf S-8 Subject: Amendment To The Fiscal Year 2012-13 Master Fee Schedule From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance Number 13133 C.M.S. (The Fiscal Year 2012-2013 Master Fee Schedule, Or "MFS"), To Establish, Modify And Delete Fees And Penalties Assessed By The Office Of The City Administrator, The City Attorney's Office, The Finance And Management Agency, The Oakland Police Department, The Oakland Fire Department, The Oakland Public Library, The Office Of Parks And Recreation, The Department Of Human Services, The Public Works Agency, The Department Of Housing & Community Development And The Department Of Planning & Building 12-0560 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13171 CMS.pdf City of Oa… | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-27 | * Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council S-9 Subject: FY 2013-2015 Adopted Policy Budget From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The FY 2013-2015 Biennial Budget And Appropriating Certain Funds To Provide For The Expenditures Proposed By Said Budget 12-0622 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion failed by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Noes: 2 - Councilmember Gallo and Vice Mayor Reid View Report.pdf 84466 CMS.pdf S-10 Subject: Appropriations Limit For FY 2013-2015 From: Office Of The City Administrator Recommendation: Adopt A Resolution Establishing An Appropriations Limit For Fiscal Year 2013-2014 Pursuant To Article XIIIB Of The California Constitution 12-0623 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Noes: 2 - Councilmember Gallo and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84467 CMS.pdf City of Oakland Page 4 Printed on 7/31/13 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf,5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-27 | * Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council S-11 Subject: Recognizing New General Purpose Fund Revenue From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending The City Of Oakland's FY 2011-13 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 83444 C.M.S. On June 30, 2011 And Amended By Resolution 83943 C.M.S. On June 28, 2012, To Recognize New Revenue Based On The FY 2012-13 Third Quarter Revenue And Expenditure Report, Resulting In A General Purpose Fund Revenue Increase From $409,346,763 To $431,290,617; And 12-0583 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84468 CMS.pdf 2) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Four Million Four Hundred Thousand Dollars ($4,400,000) For The Overtime The Oakland Police Department Is Projected To Spend Over The FY 2012-13 Police Department General Purpose Fund Budget, From Undesignated General Purpose Fund Balance; And 12-0583-1 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84469 CMS.pdf City of Oakland Page 5 Printed on 7/31/13 | 5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf,6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-27 | * Special Concurrent Meeting of the Meeting Minutes June 27, 2013 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Seven Million Dollars To A Reserve For Pending Litigation And Settlements From Undesignated General Purpose Fund Balance; And 12-0583-2 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan 84470 CMS.pdf 4) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Four Million Eight Hundred Fourteen Thousand Six Hundred Ten Dollars ($4,814,610) From Undesignated General Purpose Fund Balance To Compliance Director Compensation And Staff Costs, Remedial Action Plan Costs, And Strategic Policy Partners Recommendation Costs; And 12-0583-3 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan 84471 CMS.pdf S-12 Subject: Resolution Opposing State Legislation Weakening The California Public Records Act From: Councilmembers Kalb And Schaaf Recommendation: Adopt A Resolution Opposing State Legislation That Weakens California Public Records Act Disclosure Provisions Applicable To Local Agencies 12-0635 A motion was made by Councilmember Kalb, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kalb, Councilmem… | 6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf,7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-06-27 | * Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 11:40 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 7 Printed on 7/31/13 | 7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, October 01, 2013 6:00 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:09 p.m. 2 ROLL CALL/CITY COUNCIL ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Present: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 15 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Glenda Hammonds. Mayor Quan took a point of personal privilege and requested that the meeting be adjourned in memory of Mel Hane. Council President Kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of Quiannong Li. City of Oakland Page 1 Printed on 10/16/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring Oakland's Youth Poet Laureate From: Councilmember Libby Schaaf And Councilmember Desley Brooks Recommendation: Adopt A Resolution Congratulating Obasi Davis, Oakland Resident, As The City Of Oakland's Second Annual Youth Poet Laureate 13-0060 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84633 CMS.pdf 4.2 Subject: Resolution Against Domestic Violence From: Councilmembers Gibson McElhaney And Kalb Recommendation: Adopt A Resolution Declaring Freedom From Domestic Violence Is A Fundamental Human Right 12-0718 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There was one speaker on this item. View Report.pdf View Supplemental.pdf 84634 CMS.pdf City of Oakland Page 2 Printed on 10/16/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 4.3 Subject: Recognizing Volunteer Support Of District 5's Safe And Clean City Efforts From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing Volunteers For Their Community Service To Make Oakland A Safe, Clean City 13-0070 A motion was made by Councilmember Gallo, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84635 CMS.pdf 4.4 Subject: Oakland Airport Connector Update Report From: Vice Mayor Larry Reid Recommendation: Receive An Informational Update And Presentation From BART Regarding The Status Of The Oakland Airport Connector 13-0036 No Action Taken View Report.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF SEPTEMBER 17, 2013 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): Councilmember Gallo made a motion, seconded by President Pro Tempore Kaplan, to Withdraw Item S-12 from this agenda and Reschedule it to the October 15, 2013 City Council meeting. 7. CONSENT CALENDAR (CC) ITEMS: City of Oakland Pa… | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 7.1-CC Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ("HIV")/Acquired Immunodeficiency Syndrome ("AIDS") Epidemic 13-0063 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84636 CMS.pdf 7.2-CC Subject: Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 13-0064 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84637 CMS.pdf 7.3-CC Subject: Violence Prevention & Public Safety Oversight Committee Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Mara Velez And Jamila Iris Edwards As A Member Of The Violence Prevention And Public Safety Oversight Committee 13-0056 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernigh… | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 7.4-CC Subject: Add Employee Relations Analyst Classification To Salary Ordinance From: Department Of Human Resources Managment Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Add The Classification Employee Relations Analyst, Principal 12-0672 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13190 CMS.pdf 7.5-CC Subject: Amending Salary Ordinance - Investment Supervisor Title Change From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Change The Title For The Classification Of Investment Supervisor To Investment Officer And Increase The Salary Range For The Classification 13-0014 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13191 CMS.pdf 7.6-CC Subject: Amending Salary Ordinance And Exemption From Civil Service From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Change The Title Of Support Services Administrator To Manager, Support Services And To Lower The Pay Grade Associated With The Classification 13-0015 This Matter was Approved for Final Passage on the Consent Age… | 5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Allocation Of Funds For The Affordable Housing Trust From: Councilmember Dan Kalb Recommendation: Adopt An Ordinance (1) Amending Oakland Municipal Code Section 15.68.100 That Established The Affordable Housing Trust Fund To Set Aside An Amount Equal To 25% Of Funds Distributed' To The City As A Taxing Entity Under The Redevelopment Dissolution Laws Into The Affordable Housing Trust Fund, (2) Amending Ordinance No. 12502 C.M.S. That Established A General Fund Reserve Policy To Exempt These Distributions From The Requirement To Use One Time Revenues To Pay For One Time Expenses Or Reduce Negative Fund Balances, And (3) Appropriating And Transferring Such Distributions From The General Purpose Fund To The Affordable Housing Trust Fund 12-0665 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13193 CMS.pdf 7.8-CC Subject: Amending Salary Ordinance To Civilianize OPD Positions From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Add The Classification Of Intake Technician 13-0013 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 1… | 6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.9-CC Subject: MOU With CHP For Two Years Of Crime Suppression Assistance From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Extend The Memorandum Of Understanding (MOU) With The California Highway Patrol (CHP) For Up To Two Years Of Crime Suppression Assistance Whereby CHP Will Deploy 10 Officers In Five, Double Unit Patrol Vehicles And Two Sergeants In A Supervisor Vehicle, Up To Four Days Per Week, At A Cost Not To Exceed Two Million Six Hundred Thousand Dollars ($2,600,000) August 8, 2013 To August 7, 2015, And A MOU Extension Total Amount Not To Exceed Three Million Two Hundred Seventy Six Thousand Dollars ($3,267,000), Subject To The Availability Of Funds As Appropriated By The Council 13-0052 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84639 CMS.pdf S-7.10-CC Subject: Urban Search And Rescue Grant Funds From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) To Accept And Appropriate Funds (FEMA Funds) For The Oakland Fire Department For The Period October 1, 2013 To March 31, 2015, In An Amount Not To Exceed One Million One Hundred Sixty Seven Thousand One Hundred Fifty Four Dollars ($1,167,154) To Meet Continuing Management, Training And Equipment Needs Of The Fire Department's Urban Search And Rescue (US&R) Task Force (US&R Task Force); And 2) Expend The FEMA Funds In Accordance With The Preliminary Spending Plan Without Further Council Approval, Including Funding For Training And The Purchase Of Eq… | 7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,8 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.11-CC Subject: Edward Byrne Memorial Justice Assistance Grant (JAG) Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To: 1) Enter Into An Agreement With Alameda County To Apply For Office Of Justice Programs, Bureau Of Justice Assistance, Edward Byrne Memorial Justice Assistance Grant (JAG) Local Program Funds; And 2) Accept And Appropriate JAG Grant Funds In An Amount Not To Exceed Five Hundred Thousand, Two Hundred Dollars ($500,200) Annually For The 2013 Federal Fiscal Year (FFY) October 1, 2012 Through September 30, 2016; And 3) Accept And Appropriate JAG Grant Funds In Advance For The 2014 FFY October 1, 2013 Through September 30, 2017 To Supplement Frontline Policing Services 13-0050 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84641 CMS.pdf S-7.12-CC Subject: Juvenile Accountability Block Grant (JABG) Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee, To: 1) Enter Into A Grant Program Administration Agreement With The State Of California, Corrections Standard Authority, For Juvenile Accountability Block Grant (JABG) Funds; 2) Accept, Appropriate, And Administer JABG Direct Allocation Funds For Fiscal Year (FY) 2013-2014 And FY 2014-2015 To The Oakland Police Department (OPD) In The Amount Not To Exceed Forty Thousand Dollars ($40,000) For The School Safety Policing Project For The Period July 1, 2013 Through June 30, 2014 And July 1, 2014 Through June 30, 2015; And 3) Waive The Central Services Overhead (CSO) Charges Of One Thousand Six Hundred Sixty-Five Dollars … | 8 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,9 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.13-CC Subject: Enterprise Zone Report And TEA Resolution From: Office Of The City Administrator Recommendation: 1) Receive A Report On Oakland's Enterprise Zone, Analyzing The Effects From Statewide Reform Legislation; And 13-0046 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdt 2) Adopt A Resolution Designating A Targeted Employment Area In Accordance With Revised State Law For The Enterprise Zone Program 13-0046-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 84643 CMS.pdf S-7.14-CC Subject: MOU With Friends Of Sausal Creek From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With The Friends Of Sausal Creek To Implement The Sausal Creek Erosion Control And Restoration Project Funded By A $540,000.00 Grant From The Department Of Water Resources Jointly Awarded To The City Of Oakland And The Friends Of Sausal Creek And To Appropriate The Grant Funding For Which The City Was Authorized To Apply And Accept Per Council Resolution No. 81697 C.M.S. 13-0049 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and… | 9 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,10 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.15-CC Subject: Electric Vehicle Memorandum Of Understanding From: Department Of Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Accept And Appropriate Grant Funds In An Amount Not To Exceed Eighty-Seven Thousand Dollars ($87,000.00) From The Surface Transportation Program (STP) And/Or Congestion Mitigation And Air Quality Improvement (CMAQ) Through The Metropolitan Transportation Commission (MTC), For The Purchase Of Three (3) Electric Vehicles And Charging Stations For The Direct Benefit Of The City Of Oakland; 2) Authorize The Execution Of A Memorandum Of Understanding (MOU) With The County Of Alameda And Other Collaborative Bay Area Jurisdictions Which Comprise The Bay Area Climate Collaborative (BACC) For Continued Participation In A Federally funded Grant Initiative Designed To Facilitate Each Jurisdiction's Purchase Of Electric Vehicles And Charging Stations; 3) Enter Into One Or More Purchase Agreement(S) With One Or More Select Vendors Identified In Direct Relationship To The Execution Of The Aforementioned MOU As A Means By Which To Purchase Said Vehicles, Charging Equipment And Installation Of Charging Equipment, And 4) Waive The Competitive Request For Proposals/ Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Program (L/SLBE) Provisions Associated With The Proposed MOU And The Purchase And Placement Of Electric Vehicles, Charging Stations And Related Equipment And Services 13-0051 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84645 CMS.pdf S-7.16-CC Subject: Maintenance And Services Agr… | 10 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,11 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.17-CC Subject: Immigration Reform Resolution From: Councilmember Kalb and Councilmember Gallo Recommendation: Adopt A Resolution in Support of Comprehensive Immigration Reform 13-0055 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84647 CMS.pdf Passed The Consent Agenda A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted the oral report from the Office of the City Attorney of 0 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan COMMENCING AT 7:00 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 11 Printed on 10/16/13 | 11 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,12 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | -Subject: Establishing Permanent Crematorium Regulations From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, Recommended By The Planning Commission, And As Directed By City Council Under Emergency Ordinance No. 13158 C.M.S., To Amend The Planning Code To Establish Permanent Regulations Pertaining To Crematories Within The City Of Oakland 13 0043 No Action Taken View Report.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Ratification Of 2013 Mayor's Recess Actions From: Office Of The City Administrator Recommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2013 Annual Recess In Conformance With The Council's Rules Of Procedure Codified In Resolution No. 82580 C.M.S., Passed March 9, 2010 13-0062 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, due back on October 15, 2013. The motion carried by the following vote: Votes: ORACouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Staff will return to the October 15, 2013 City Council meeting with additional information regarding action taken by the Mayor during the 2013 Annual Recess. View Report.pdf View Supplemental.pdt City of Oakland Page 12 Printed on 10/16/13 | 12 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,13 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-12 Subject: Approval Of Habitat Conservation Fund Application For Grant Funds From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Of The City Council Of Oakland Approving The Application For Grant Funds From The Habitat Conservation Fund Program 13-0077 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Withdrawn and Rescheduled to the Meeting of the Oakland City Council, to be heard at the October 15, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf S-13 Subject: Report On Educational Opportunities For City Employees From: Councilmember Desley Brooks Recommendation: Receive An Updated Informational Report And Possible Action On The City Of Oakland's Partnership With Patten University/UniversityNow's Educational Opportunities For City Employees 13-0033 A motion was made by Councilmember Brooks, seconded by Councilmember Kalb, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf City of Oakland Page 13 Printed on 10/16/13 | 13 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-14 Subject: Establishing New Definitions And Penalties For Illegal Dumping From: Office Of The City Attorney And Councilmember Gibson McElhaney Recommendation: Adopt An Ordinance Enacting the Following: 1) A New Oakland Municipal Code Chapter 8.11 Pertaining To Illegal Dumping And Littering, Defining What Constitutes Illegal Dumping, And Setting Administrative, Civil And Criminal Penalties; 2) Amending And Restating Oakland Municipal Code Chapter 9.56 Pertaining To Seizure And Impoundment Of Vehicles Involved In Certain Nuisance Activities: Prostitution, Pandering, Pimping, And Illegal Dumping 13-0041 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the October 15, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There were 2 speakers on this item. View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf S-15 Subject: AC Transit MOU And Agreement From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Execute A Memorandum Of Understanding (MOU) And A Cooperative Agreement With The Alameda-Contra Costa Transit District (AC Transit) For The Line 51 Transit Performance Initiative Project 13-0047 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 6 … | 14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,15 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-16 Subject: Reimbursement For Hosting Command For Urban Shield 2013 From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Agreement With The Alameda County Sheriff's Office For The Oakland Fire Department To Host And Participate In The Red Area Command For The Urban Shield 2013 Exercise And Training And To Accept Reimbursement Funds In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) For Expenses Incurred By The Oakland Fire Department For This Event 13-0040 A motion was made by Councilmember Kalb, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Noes: 2 - Councilmember Brooks and Councilmember Gibson McElhaney ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Councilmember Brooks made a motion, seconded by Councilmember Gibson McElhaney, to have the City send a letter to the Marriott informing it of the City's policies and laws regarding guns, gun shows and gun sales. The motion passed with a vote of 7 Ayes, 1 Excused - Reid. The City Council also directed the City Attorney to look into ways to continue to strengthen the City's current gun ordinances. There were 12 speakers on this item View Report.pdf View Supplemental Report.pdt 84649 CMS.pdt CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Glenda Hammonds, Quiannong Li, and Mel Hane at 9:49 p.m. City of Oakland Page 15 Printed on 10/16/13 | 15 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf,16 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-01 | * Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 16 Printed on 10/16/13 | 16 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-29 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, October 29, 2013 6:00 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Special Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:12 p.m. 2 ROLL CALL/CITY COUNCIL ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Present: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 20 Open Forum speakers. Mayor Quan took a point of personal privilege and requested that the meeting be adjourned in memory of Fung King Chan. Councilmember Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Warren Coleman. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Lucy Madison. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS No Final Decisions Were Reported. City of Oakland Page 1 Printed on 11/21/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-29 | * Special Concurrent Meeting of the Meeting Minutes October 29, 2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Discussion Of Council Redistricting Options From: Department Of Planning And Building Recommendation: Receive A Report And Possible Action Reviewing Proposed Redistricting Maps And Scheduling Future Council Hearings To Adopt Updated Council District Boundaries 13-0061 Councilmember Gibson McElhaney moved, seconded by President Pro Tempore Kaplan, to approve redistricting based on Map 26. The motion passed with a vote of 6 Ayes, 1 No - Brooks, and 1 Excused - Reid. There were 14 public speakers on this item. View Report.pdf View Supplemental Report.pdt View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Fung King Chan, Warren Coleman and Lucy Madison at 8:16 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City of Oakland Page 2 Printed on 11/21/13 | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-10-29 | * Special Concurrent Meeting of the Meeting Minutes October 29, 2013 Oakland Redevelopment Successor Agency/City Council THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 3 Printed on 11/21/13 | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-11-05 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, November 05, 2013 4:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 4:40 pm. 2 ROLL CALL / CITY COUNCIL 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There was one Open Forum speaker. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS Oral report deferred until 5:30 meeting. City of Oakland Page 1 Printed on 11/21/13 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-11-05 | * Special Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Supporting Richmond's Strategy Of Local Principle Reduction From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing The Devastating Effect Of The Foreclosure Crisis On Local Communities, Supporting The City Of Richmond's Strategy Of Local Principle Reduction To Assist Homeowners In Risk Of Foreclosure Remain In Their Homes, And Declaring Oakland's Intention To Study Whether It Should Embark Upon A Similar Strategy 13-0120 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 11/19/2013 Councilmember Kalb made a motion, seconded by Vice Mayor Reid, to withdraw and reschedule the item to the November 19, 2013 City Council meeting. The motion passed with a vote of 7 Ayes - Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, Reid and President Kernighan, 1 Abstention - Brooks. There were 25 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 6:40 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6… | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-11-05 | * Special Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency/City Council THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 3 Printed on 11/21/13 | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-03 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 03, 2013 1:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Special Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 1:42 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Councilmember Brooks, joined by all Councilmembers, took a point of personal privilege and requested that the meeting be adjourned in memory of Virginia Everett and Ms. Allen. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 4 Open Forum speakers. City of Oakland Page 1 Printed on 1/9/14 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-03 | * Special Concurrent Meeting of the Meeting Minutes December 3, 2013 Oakland Redevelopment Successor Agency/City Council 4 Subject: LDDA With Oakland Maritime Support Services (OMSS) From: Office Of The City Administrator Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement And Ground Lease Between The City Of Oakland And Oakland Maritime Support Services, LLC, A California Limited Liability Company, Or Its Affiliate, In A Form And Content Substantially In Conformance With The Attached Documents, For The Development Of An Ancillary Maritime Support Facility To Provide Truck Parking And Truck-Related Services On Approximately 17 Acres In The Central And North Gateway Areas Of The Former Oakland Army Base, Without Returning To The City Council 13-0145 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were 20 speakers on this item. View Report.pdf View Supplemental Report.pdf 13201 CMS.pdf 5 Subject: Lease With OMSS For Truck Parking On The Former Oakland Army Base From: Office Of The City Administrator Recommendation: Receive The Following: 1) An Informational Report Presenting The City's Execution Of A Lease With Oakland Maritime Support Services, Inc., Or A Related Entity, For Approximately 17 Acres Of Land In The Central And North Gateway Areas Of The Former Oakland Army Base; And/Or 13-0216 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilm… | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-03 | * Special Concurrent Meeting of the Meeting Minutes December 3, 2013 Oakland Redevelopment Successor Agency/City Council 2) An Informational Report Presenting The Agreement Of Prologis CCIG Oakland Global, LLC ("Developer"), Master Developer For The Former Oakland Army Base, In Which It Waives Its Rights Under The Lease Disposition And Development Agreement Between The City And Developer (Effective December 4, 2012) To Exclusively Negotiate Regarding Property Designated For Truck Parking And Related Services At The Former Oakland Army Base 13-0216-1 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 2:15 P.M. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF TH… | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-03 | * Special Concurrent Meeting of the Meeting Minutes December 3, 2013 Oakland Redevelopment Successor Agency/City Council MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 1/9/14 | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 10, 2013 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:36 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 11 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Erin Breckenridge Councilmember Gibson-McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald Owens and Nelson Mandela. Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Michael Stainer. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Howard Poulter. City of Oakland Page 1 Printed on 1/9/14 | 1 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring Mark Morodomi From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Supervising Deputy City Attorney Mark T. Morodomi For 13 Years Of Exemplary Service To The City Of Oakland 13-0198 A motion was made by Council President Kernighan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORA)Councilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84727 CMS.pdf 4.2 Subject: Honoring Vertis Whitaker From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Recognizing Vertis Whitaker For Serving The Oakland Community As The Beat 10Y NCPC Chair For Over 15 Years 13-0200 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84728 CMS.pdf 4.3 Subject: Honoring African American Students With Perfect CST Scores From: Councilmembers Schaaf And Gibson McElhaney And The City Attorney Recommendation: Adopt A Resolution Honoring The Twenty Oakland African American Students Who Achieved Perfect Scores On Their 2013 California Skills Test For Their Tremendous Dedication And Perseverance 13-0161 A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORAICouncilmemb… | 2 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council The Roll Call was modified to note President Pro Tempore Kaplan present at 6:28 P.M. 4.4 Subject: Honoring Wend Jung And Family From: Councilmember Noel Gallo And Council President Patricia Kernighan Recommendation: Adopt A Resolution Acknowledging Wendy Jung And Family For Her Service Provided To Oakland As A Woman Small Business Owner, Community Partner, And Volunteer To Improve The City Of Oakland 13-0212 A motion was made by Councilmember Gallo, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84730 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 19, 2013 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan President Kernighan… | 3 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7. CONSENT CALENDAR (CC) ITEMS: 7.1-CC Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus 'HIV")/Acquired Immunodeficiency Syndrome ("AIDS") Epidemic 13-0217 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84731 CMS.pdf 7.2-CC Subject: Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 13-0218 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84732 CMS.pdf 7.3-CC Subject: Honoring Joseph Haraburda From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring Joseph Haraburda For A Quarter Century Of Service Marked By Numerous Accomplishments, A Powerful Downtown Monument And Regional Economic Leadership 13-0204 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84733 CMS.pdf City of Oakland … | 4 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7.4-CC Subject: Honoring Urban ReLeaf From: Councilmember Gallo Recommendation: Adopt A Resolution Recognizing Urban ReLeaf, A Non-Profit Urban Forestry Organization Based In Oakland For Their 15th Year Anniversary And For Their On Going Contributions To Oakland By Planting Trees, Supporting The Youth, And Enriching Communities 13-0210 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84734 CMS.pdt 7.5-CC Subject: Settlement Agreement - Jeffries V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Don G. Jeffries V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG10545421, City Attorney's File No. 27220, In The Amount Of Four Hundred Thousand Dollars And No Cents ($400,000.00) Arising Out Of Mr. Jeffries' Employment Discrimination Allegations (City Administrator's Office - Employment Discrimination) 13-0164 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84735 CMS.pdf 7.6-CC Subject: Amending Oakland Municipal Code - Residential Permit Parking From: Public Works Agency Recommendation: Adopt An Ordinance Amending Title 10.44 Of The Oakland Municipal Code Clarifying And Updating Residential Permit Parking 13-0142 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, … | 5 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Oakland Army Base Utility Agreements From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Authorizing The City Administrator To Negotiate And Execute Temporary Easements With Pacific Bell Telephone Company, A California Corporation, DBA AT&T California ("AT&T"), For Temporary Relocation Of Telecommunication Lines And Any Associated Or Related Equipment Or Facilities To Facilitate The Public Infrastructure Project On The Former Oakland Army Base; And 13-0148 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 13203 CMS.pdf 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute Easements With Pacific Gas And Electric Company, A California Corporation ("PG&E"), For Installation, Maintenance, And Operation Of A High Pressure Gas Line, Gas Regulator Stations, And Any Associated Or Related Equipment Or Facilities, To Facilitate The Public Infrastructure Project On The Former Oakland Army Base; And 13-0148-1 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 13204 CMS.pdf 3) An Ordinance Authorizing The City Administrator To Negotiate And Execute Easements With Pacific Gas And Electric Company, A California Corporation ("PG&E"), For Installation, Maintenance, And Operation Of Transmission Gas Lines, Distribution Gas Lines, And Any Associated Or Related Equipment Or Facilities, To Facilitate The Public Infrast… | 6 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.8-CC Subject: Amended Ammunition Purchasing Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee: To Amend The Awarded Contract Amounts To San Diego Police Equipment, A Corporation, Contract Purchase Order (CPO) No. 2013014316, By Increasing The Award Amount From Four Hundred Twenty-Four Thousand, Four Hundred Thirteen Dollars ($424,413) To An Amount Not To Exceed Five Hundred Eighty-Seven Thousand, Nine Hundred Fourteen Dollars ($587,914) And To Adamson Police Products, A Corporation, CPO No. 2013014320, By Increasing The Award Amount From Eighty Thousand, Two Hundred Seventy-Nine Dollars ($80,279) To An Amount Not To Exceed One Hundred Forty-Five Thousand, Six Hundred Seventy-Nine Dollars ($145,679) Per Year For The Three Year Period Of July 1, 2013 To June 30, 2016 To Provide Duty And Practice Ammunition To The City Of Oakland (City) Police Department In Accordance With Specification No. 13-680-04/Request For Quote (RFQ) No. 4449 13-0186 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84736 CMS.pdf S-7.9-CC Subject: Sanitary Sewer Rehabilitation From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Delmont Avenue And Edgemoor Place, The Easement Between Majestic Avenue And Laird Avenue, And The Easement Between Modesto Street And Madera Avenue (Project No, C329132) In Accord With Plans And Specifications For The Project And Contr… | 7 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,8 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Thornhill Drive And Cabot Drive, And In Gouldin Road Between Alhambra Avenue And Armour Drive (Project No. C329133) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Sixty-Four Thousand Five Hundred Seventy-Five Dollars ($264,575.00); And 13-0188-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 84738 CMS.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers Bounded By MacArthur Boulevard, Maple Avenue, Barner Avenue, And Frye Street (Project No. C428510 Sub-Basin 80-102) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of One Million Three Hundred Fifty-Four Thousand Three Hundred Sixty-Seven Dollars ($1,354,367.00); And 13-0188-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 84739 CMS.pdf 4) A Resolution Authorizing The City Administrator To Award A Construction Contract To J. Howard Engineering, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Embarcadero Street, Dennison Street, King Street, Frederick Street, And Ke… | 8 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,9 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.10-CC Subject: Sanitary Sewer Pump Station Improvements From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Professional Services Agreement With Schaaf & Wheeler Consulting Civil Engineers For Engineering Services For Oakland's Sanitary Sewer Pump Station Improvements (Project No. C267630) In An Amount Not-To-Exceed Four Hundred Fifty Thousand Dollars ($450,000.00) 13-0189 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84741 CMS.pdt S-7.11-CC Subject: Contract Extension With Montclair Village Association From: Public Works Agency Recommendation: Adopt A Resolution Waiving Formal Advertising And Request For Proposals/Qualifications (RFP/Q) And Authorizing The City Administrator To 1) Continue To Extend The Existing Contract On A Month-To-Month Basis For A Period Not-To-Exceed Six Months From January 1, 2014 Through June 30, 2014, At A Compensation Rate Of Up To $15,900 A Month (Including A $900 Per Month Management Fee And Up To $15,000 In Garage Operating Expenses) For A Total Not-To-Exceed Contract Amount Of $95,400 And 2) Negotiate A New Contract For An Initial Period Of Three Years, With A Two-Year Extension, Contingent Upon Satisfactory Evaluation Of Performance, With Montclair Village Association For The Operation And Management Of Montclair Garage Located At 6235 La Salle Avenue And Scout Lot Located On 2250 Mountain Boulevard 13-0190 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember… | 9 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,10 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.12 Subject: Oakland Army Base Contractor Laydown Uses And Campus Lease From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Negotiate And Execute An Amendment To The 5-Acre Lease With The Port Of Oakland To Amend The Permitted Use From Truck Parking And Truck Services To Contractor Laydown Uses And Extend The Term Up To Forty-Eight Months, Without Returning To City Council; And 13-0195 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 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 84743 CMS.pdt 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To Forty-Eight (48) Month Sublease With Turner/Goodfellow Top Grade/Flatiron, A Joint Venture Of Turner Construction Company, Goodfellow Top Grade Construction, And Flatiron West, Inc., Or A Related Entity, For Contractor Laydown And Contractor Campus Uses On Approximately 5-Acres Of Port-Owned Land At The Former Oakland Army Base, Without Returning To The City Council 13-0195-1 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 7, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf a… | 10 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,11 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.13-CC Subject: Progress Report On Adopted Benchmarks For Coliseum City From: Vice Mayor Larry Reid Recommendation: Receive A Progress Report On The Adopted Benchmarks (30 Days) For The City's ENA Amendment Agreement, Along With Sequential Benchmarks And Delivery Dates On Coliseum City With JRDV Urban International, HKS Sports And Entertainment, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, As Adopted On The October 8, 2013 City Council Meeting; And 13-0181 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf Subject: Revised Third Amendment To Coliseum City ENA From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Amending Resolution Nos. 83746, 84574 And 84666 C.M.S. Authorizing An Exclusive Negotiating Agreement For The Coliseum City Project At The Oakland-Alameda County Coliseum Complex And Surrounding Areas With JRDV Architects, HKS Architects, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, To Remove Forest City Real Estate Services, LLC, As A Party 13-0201 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84744 CMS.pdf City of Oakland Page 11 Printed on 1/9/14 | 11 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,12 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | Page 12 Printed on 1/9/14 | 12 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,13 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.16-CC Subject: BART 17th Street Gateway Public Art Contract Amendment From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist Dan Corson For Public Art Design, Fabrication And Installation Services For The Bart 17th Street Gateway Project To (1) Extend The Termination Date To June 30, 2014, And (2) Increase The Contract For A Total Amount Not To Exceed Six Hundred Fifty Thousand Dollars ($650,000) In Central District Public Art Funds 13-0187 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84747 CMS.pdf S-7.17-CC Subject: Diablo Fire Safe Council Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into A Cooperative Funding Agreement With The Diablo Fire Safe Council (DFSC) For The Proposed South Oakland Hills Community Fuel Reduction Project Whereby: A) DFSC Will Act As The Project Manager And Grant Administrator For The City Of Oakland For The Duration Of The South Oakland Hills Community Fuel Reduction Project; B) DFSC Will Administer Western Wildland Urban Interface Grant Funds (Western WUI Grant) Allocated To The City Of Oakland As Well As Grant Required Matching Funds Provided By The City Of Oakland In An Amount Not To Exceed Two Hundred And Ninety Eight Thousand Eight Hundred And Thirty-One Dollars ($298,831) For Completion Of The Project; 2) Accept And Expend The City Of Oakland Portion Of The Western WUI Grant Award In The Amount Of One Hundred Twenty Thousand Dollars ($120,000); 3) Expend Approved City Of Oakland Funds In The Wildfir… | 13 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.18-CC Subject: Office Of Traffic Safety Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The California Office Of Traffic Safety (OTS) To Accept, Appropriate, And Spend Fiscal Year 2014 State Of California, Office Of Traffic Safety Grant Funds (FY 2014 OTS Grant Funds) In An Amount Up To Three Hundred Thousand Dollars ($300,000); And 2) Administer The FY 2014 OTS Grant Funds Program And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment And Services Required By The Grant Provided That The City's Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed 13-0185 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84749 CMS.pdf S-7.19-CC Subject: Settlement Agreement - State Farm V. Carden And City From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of State Farm Mutual Automobile Insurance Company V. Monique Nicole Carden; City Of Oakland, Alameda County Superior Court Case No. RG13-664366, In The Amount Of Seven Thousand Five Hundred Dollars And No Cents ($7,500.00) As A Result Of A Motor Vehicle Collision On Or About June 23, 2011 (Oakland Parking Division) 13-0219 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmem… | 14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,15 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.20-CC Subject: Cannabis Regulatory Commission Appointment - Tyson Nagler From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Tyson Nagler As A Member Of The Cannabis Regulatory Commission 13-0242 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84751 1 CMS.pdf S-7.21-CC Subject: Budget Advisory Committee Appointment - Edward Gerber From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Edward Gerber To The Budget Advisory Committee 13-0243 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84752 CMS.pdf S-7.22-CC Subject: Community Jobs Oversight Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Andreas Cluver, Josie Camacho, Kate O'Hara, Shirley Burnell, George Bolton, Margaret Gordon, Brian Beveridge, Joe Sarapochillo, Megan Morodomi, Jens Hilmer, And Mark Henderson To The Community Jobs Oversight Commission 13-0244 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84753 CMS.pdf City of Oakland Page 15 Printed on 1/9/14 | 15 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,16 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Passed The Consent Agenda A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Vice Mayor Reid, seconded by Councilmember Gallo, to *Approve as Submitted the oral report from the Office of the City Attorney of 3 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:54 P.M. Councilmember Schaaf made a motion, seconded by Councilmember Gibson-McElhaney, to close the Public Hearing and continue the item to January 7, 2013, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 16 Printed on 1/9/14 | 16 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,17 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Montclair BID Annual Levy From: Department Of Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2014/15 13-0135-1 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the Meeting of the Oakland City Council, due back on January 7, 2014. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:55 P.M. Councilmember Kalb made a motion, seconded by Councilmember Gallo to close the Public Hearing, and continue the item to January 7, 2014 and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.2 Subject: Rockridge BID Annual Levy From: Department Of Economic & Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2014/15 13-0136-1 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, due back on January 7, 2014. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmemb… | 17 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,18 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:57 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.3 Subject: OMC Fire Code Amendments From: Oakland Fire Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Repealing Current Oakland Municipal Code Chapter 15.12, Fire Code, Making Findings To Substantiate Modifications To California Building Codes And Standards Due To Local Climatic, Geological Or Topographical Conditions, And Adopting And Making Local Amendments To The 2013 Edition Of The California Model Building Code, California Code Of Regulation Title 24, Part 9, Including, But Not Limited To, National Fire Protection Association And Other Referenced Standards As Adopted By The California State Fire Marshal, And Recodifying Said Code At Oakland Municipal Code Chapter 15.12 As The Oakland Fire Code 13-0184 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 7, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 6:59 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks,… | 18 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,19 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.4 Subject: Assessment Of Liens For Delinquent Business Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 13-0191 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84754 CMS.pdf 2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code; Or 13-0191-1 Not Adopted 3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection 13-0191-2 Not Adopted City of Oakland Page 19 Printed on 1/9/14 | 19 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.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]) );