pages
725 rows where page = 14 sorted by text
This data as json, CSV (advanced)
date (date) 656 ✖
- 2006-06-27 5
- 2004-07-13 4
- 2004-10-12 4
- 2006-02-28 4
- 2006-09-12 4
- 2007-02-27 4
- 2007-06-12 4
- 2004-05-11 3
- 2004-05-25 3
- 2005-05-10 3
- 2005-05-24 3
- 2005-07-12 3
- 2005-11-08 3
- 2006-01-24 3
- 2006-05-23 3
- 2006-06-13 3
- 2006-11-28 3
- 2007-01-23 3
- 2007-03-13 3
- 2007-04-24 3
- 2007-06-26 3
- 2004-06-08 2
- 2004-09-28 2
- 2004-12-14 2
- 2005-02-08 2
- 2005-04-12 2
- 2005-06-14 2
- 2005-06-28 2
- 2005-12-13 2
- 2006-01-10 2
- 2006-02-14 2
- 2006-04-11 2
- 2006-04-25 2
- 2006-07-11 2
- 2006-10-24 2
- 2006-12-12 2
- 2007-02-13 2
- 2007-03-27 2
- 2007-05-22 2
- 2010-03-09 2
- 2003-09-16 1
- 2003-09-30 1
- 2003-10-02 1
- 2003-10-21 1
- 2003-11-04 1
- 2003-11-18 1
- 2003-12-02 1
- 2003-12-16 1
- 2004-01-06 1
- 2004-01-20 1
- 2004-02-03 1
- 2004-02-17 1
- 2004-03-16 1
- 2004-04-06 1
- 2004-04-08 1
- 2004-04-20 1
- 2004-05-04 1
- 2004-05-13 1
- 2004-05-18 1
- 2004-05-20 1
- 2004-05-27 1
- 2004-06-01 1
- 2004-06-03 1
- 2004-06-10 1
- 2004-06-15 1
- 2004-06-17 1
- 2004-06-22 1
- 2004-06-24 1
- 2004-06-29 1
- 2004-07-01 1
- 2004-07-06 1
- 2004-07-15 1
- 2004-07-20 1
- 2004-09-16 1
- 2004-09-21 1
- 2004-09-23 1
- 2004-09-30 1
- 2004-10-05 1
- 2004-10-07 1
- 2004-10-14 1
- 2004-10-21 1
- 2004-10-26 1
- 2004-10-28 1
- 2004-11-09 1
- 2004-11-16 1
- 2004-11-18 1
- 2004-12-09 1
- 2004-12-16 1
- 2004-12-21 1
- 2005-01-04 1
- 2005-01-06 1
- 2005-01-11 1
- 2005-01-13 1
- 2005-01-18 1
- 2005-01-20 1
- 2005-02-01 1
- 2005-02-03 1
- 2005-02-10 1
- 2005-02-15 1
- 2005-02-17 1
- 2005-02-24 1
- 2005-03-01 1
- 2005-03-03 1
- 2005-03-08 1
- 2005-04-05 1
- 2005-04-26 1
- 2005-05-03 1
- 2005-05-12 1
- 2005-05-17 1
- 2005-05-19 1
- 2005-05-26 1
- 2005-06-02 1
- 2005-06-07 1
- 2005-06-09 1
- 2005-06-16 1
- 2005-06-21 1
- 2005-06-23 1
- 2005-06-30 1
- 2005-07-14 1
- 2005-07-19 1
- 2005-09-13 1
- 2005-09-15 1
- 2005-09-20 1
- 2005-09-22 1
- 2005-10-04 1
- 2005-10-06 1
- 2005-10-11 1
- 2005-10-13 1
- 2005-10-18 1
- 2005-10-20 1
- 2005-10-25 1
- 2005-10-27 1
- 2005-11-01 1
- 2005-11-03 1
- 2005-11-10 1
- 2005-11-15 1
- 2005-11-17 1
- 2005-12-06 1
- 2005-12-15 1
- 2005-12-20 1
- 2006-01-03 1
- 2006-01-05 1
- 2006-01-12 1
- 2006-01-17 1
- 2006-01-19 1
- 2006-01-26 1
- 2006-01-31 1
- 2006-02-02 1
- 2006-02-07 1
- 2006-02-09 1
- 2006-02-16 1
- 2006-02-21 1
- 2006-02-23 1
- 2006-03-02 1
- 2006-03-07 1
- 2006-03-09 1
- 2006-03-14 1
- 2006-03-16 1
- 2006-03-21 1
- 2006-03-28 1
- 2006-03-30 1
- 2006-04-04 1
- 2006-04-06 1
- 2006-04-13 1
- 2006-04-27 1
- 2006-05-02 1
- 2006-05-04 1
- 2006-05-09 1
- 2006-05-11 1
- 2006-05-16 1
- 2006-05-18 1
- 2006-05-25 1
- 2006-05-30 1
- 2006-06-01 1
- 2006-06-15 1
- 2006-06-20 1
- 2006-06-22 1
- 2006-06-29 1
- 2006-07-13 1
- 2006-07-18 1
- 2006-09-14 1
- 2006-09-19 1
- 2006-09-21 1
- 2006-09-26 1
- 2006-10-03 1
- 2006-10-05 1
- 2006-10-12 1
- 2006-10-17 1
- 2006-10-19 1
- 2006-10-26 1
- 2006-10-31 1
- 2006-11-09 1
- 2006-11-16 1
- 2006-11-30 1
- 2006-12-07 1
- 2006-12-14 1
- 2006-12-19 1
- 2006-12-21 1
- 2007-01-04 1
- 2007-01-11 1
- 2007-01-16 1
- 2007-01-18 1
- 2007-01-25 1
- 2007-02-01 1
- 2007-02-06 1
- 2007-02-08 1
- 2007-02-15 1
- 2007-02-20 1
- 2007-02-22 1
- 2007-03-01 1
- 2007-03-06 1
- 2007-03-08 1
- 2007-03-15 1
- 2007-03-20 1
- 2007-03-29 1
- 2007-04-03 1
- 2007-04-05 1
- 2007-04-17 1
- 2007-04-19 1
- 2007-04-26 1
- 2007-05-01 1
- 2007-05-15 1
- 2007-05-17 1
- 2007-05-24 1
- 2007-06-05 1
- 2007-06-07 1
- 2007-06-19 1
- 2007-06-21 1
- 2007-06-28 1
- 2007-07-03 1
- 2007-07-17 1
- 2007-09-13 1
- 2007-09-18 1
- 2007-10-02 1
- 2007-10-16 1
- 2007-11-06 1
- 2007-12-04 1
- 2007-12-18 1
- 2008-01-15 1
- 2008-02-05 1
- 2008-02-14 1
- 2008-02-19 1
- 2008-02-26 1
- 2008-03-04 1
- 2008-03-11 1
- 2008-03-18 1
- 2008-03-20 1
- 2008-04-01 1
- 2008-04-10 1
- 2008-04-15 1
- 2008-05-06 1
- 2008-05-13 1
- 2008-05-15 1
- 2008-05-20 1
- 2008-05-22 1
- 2008-06-12 1
- 2008-06-17 1
- 2008-06-19 1
- 2008-07-01 1
- 2008-07-10 1
- 2008-07-15 1
- 2008-09-16 1
- 2008-09-18 1
- 2008-10-02 1
- 2008-10-09 1
- 2008-10-21 1
- 2008-11-03 1
- 2008-11-06 1
- 2008-11-18 1
- 2008-11-20 1
- 2008-12-09 1
- 2009-01-06 1
- 2009-01-20 1
- 2009-02-03 1
- 2009-02-17 1
- 2009-02-19 1
- 2009-03-03 1
- 2009-03-17 1
- 2009-03-19 1
- 2009-03-26 1
- 2009-03-31 1
- 2009-04-02 1
- 2009-04-21 1
- 2009-04-23 1
- 2009-05-05 1
- 2009-05-19 1
- 2009-05-28 1
- 2009-06-02 1
- 2009-06-11 1
- 2009-06-16 1
- 2009-06-25 1
- 2009-06-30 1
- 2009-07-07 1
- 2009-07-09 1
- 2009-07-14 1
- 2009-07-21 1
- 2009-07-23 1
- 2009-07-28 1
- 2009-09-17 1
- 2009-09-22 1
- 2009-10-06 1
- 2009-10-08 1
- 2009-10-15 1
- 2009-10-20 1
- 2009-10-29 1
- 2009-11-03 1
- 2009-11-17 1
- 2010-01-05 1
- 2010-01-19 1
- 2010-02-02 1
- 2010-02-04 1
- 2010-02-16 1
- 2010-02-18 1
- 2010-03-02 1
- 2010-03-16 1
- 2010-04-15 1
- 2010-04-20 1
- 2010-04-29 1
- 2010-05-04 1
- 2010-05-13 1
- 2010-05-18 1
- 2010-06-01 1
- 2010-06-15 1
- 2010-06-17 1
- 2010-07-06 1
- 2010-07-13 1
- 2010-07-20 1
- 2010-09-21 1
- 2010-10-05 1
- 2010-10-19 1
- 2010-11-09 1
- 2010-12-07 1
- 2010-12-21 1
- 2011-01-18 1
- 2011-02-01 1
- 2011-02-03 1
- 2011-02-15 1
- 2011-03-01 1
- 2011-03-03 1
- 2011-03-15 1
- 2011-04-05 1
- 2011-05-03 1
- 2011-05-17 1
- 2011-05-26 1
- 2011-06-02 1
- 2011-06-07 1
- 2011-06-21 1
- 2011-06-23 1
- 2011-07-05 1
- 2011-07-19 1
- 2011-07-26 1
- 2011-09-20 1
- 2011-10-04 1
- 2011-11-01 1
- 2011-11-15 1
- 2011-12-06 1
- 2011-12-20 1
- 2012-02-07 1
- 2012-03-20 1
- 2012-04-03 1
- 2012-04-30 1
- 2012-05-15 1
- 2012-06-05 1
- 2012-06-19 1
- 2012-07-17 1
- 2012-09-20 1
- 2012-10-02 1
- 2012-10-16 1
- 2012-11-13 1
- 2012-12-04 1
- 2012-12-18 1
- 2013-01-22 1
- 2013-02-19 1
- 2013-03-05 1
- 2013-03-19 1
- 2013-03-21 1
- 2013-04-16 1
- 2013-05-07 1
- 2013-05-16 1
- 2013-05-21 1
- 2013-06-04 1
- 2013-06-18 1
- 2013-06-27 1
- 2013-07-02 1
- 2013-07-16 1
- 2013-07-30 1
- 2013-09-17 1
- 2013-10-01 1
- 2013-10-15 1
- 2013-11-05 1
- 2013-11-19 1
- 2013-11-21 1
- 2013-12-10 1
- 2014-01-07 1
- 2014-01-21 1
- 2014-02-04 1
- 2014-02-18 1
- 2014-03-04 1
- 2014-03-18 1
- 2014-04-01 1
- 2014-04-22 1
- 2014-05-01 1
- 2014-05-06 1
- 2014-05-20 1
- 2014-06-03 1
- 2014-06-17 1
- 2014-06-26 1
- 2014-07-01 1
- 2014-07-15 1
- 2014-07-29 1
- 2014-09-23 1
- 2014-10-21 1
- 2014-11-05 1
- 2014-11-18 1
- 2014-11-20 1
- 2014-12-09 1
- 2015-01-06 1
- 2015-01-20 1
- 2015-01-22 1
- 2015-02-17 1
- 2015-03-05 1
- 2015-03-31 1
- 2015-04-16 1
- 2015-04-21 1
- 2015-04-23 1
- 2015-05-05 1
- 2015-05-07 1
- 2015-05-19 1
- 2015-05-28 1
- 2015-06-02 1
- 2015-06-17 1
- 2015-07-07 1
- 2015-07-21 1
- 2015-09-08 1
- 2015-09-17 1
- 2015-10-06 1
- 2015-10-20 1
- 2015-10-29 1
- 2015-11-17 1
- 2015-11-19 1
- 2015-12-08 1
- 2016-01-05 1
- 2016-01-19 1
- 2016-02-02 1
- 2016-02-04 1
- 2016-02-25 1
- 2016-03-01 1
- 2016-03-10 1
- 2016-03-15 1
- 2016-04-05 1
- 2016-04-07 1
- 2016-04-19 1
- 2016-05-03 1
- 2016-05-12 1
- 2016-06-07 1
- 2016-06-21 1
- 2016-06-30 1
- 2016-07-05 1
- 2016-07-19 1
- 2016-09-20 1
- 2016-09-22 1
- 2016-09-29 1
- 2016-10-04 1
- 2016-10-18 1
- 2016-10-20 1
- 2016-10-27 1
- 2016-11-01 1
- 2016-11-17 1
- 2016-11-29 1
- 2016-12-01 1
- 2016-12-13 1
- 2017-01-12 1
- 2017-02-07 1
- 2017-02-21 1
- 2017-02-23 1
- 2017-03-21 1
- 2017-03-23 1
- 2017-04-13 1
- 2017-04-18 1
- 2017-05-02 1
- 2017-05-04 1
- 2017-06-01 1
- 2017-06-06 1
- 2017-06-20 1
- 2017-06-22 1
- 2017-06-27 1
- 2017-06-29 1
- 2017-07-18 1
- 2017-10-03 1
- 2017-11-07 1
- 2017-11-16 1
- 2017-11-28 1
- 2017-12-14 1
- 2017-12-18 1
- 2018-02-20 1
- 2018-03-06 1
- 2018-03-20 1
- 2018-03-22 1
- 2018-04-12 1
- 2018-04-17 1
- 2018-04-19 1
- 2018-04-26 1
- 2018-05-01 1
- 2018-05-10 1
- 2018-05-15 1
- 2018-05-24 1
- 2018-06-05 1
- 2018-06-19 1
- 2018-06-28 1
- 2018-07-10 1
- 2018-07-24 1
- 2018-09-13 1
- 2018-09-17 1
- 2018-10-04 1
- 2018-10-25 1
- 2018-10-30 1
- 2018-11-15 1
- 2018-11-27 1
- 2018-12-11 1
- 2019-01-10 1
- 2019-01-17 1
- 2019-01-22 1
- 2019-01-31 1
- 2019-02-05 1
- 2019-02-26 1
- 2019-02-28 1
- 2019-03-21 1
- 2019-04-02 1
- 2019-04-04 1
- 2019-04-16 1
- 2019-05-02 1
- 2019-05-07 1
- 2019-05-21 1
- 2019-05-23 1
- 2019-06-04 1
- 2019-06-06 1
- 2019-06-13 1
- 2019-06-18 1
- 2019-07-09 1
- 2019-07-11 1
- 2019-07-16 1
- 2019-09-12 1
- 2019-09-17 1
- 2019-09-19 1
- 2019-10-24 1
- 2019-11-05 1
- 2019-11-19 1
- 2019-12-05 1
- 2019-12-10 1
- 2020-01-16 1
- 2020-01-21 1
- 2020-01-28 1
- 2020-01-30 1
- 2020-02-04 1
- 2020-02-06 1
- 2020-02-18 1
- 2020-03-03 1
- 2020-03-05 1
- 2020-04-07 1
- 2020-05-12 1
- 2020-05-19 1
- 2020-06-02 1
- 2020-06-16 1
- 2020-06-30 1
- 2020-07-14 1
- 2020-07-21 1
- 2020-07-28 1
- 2020-09-15 1
- 2020-09-24 1
- 2020-10-06 1
- 2020-10-20 1
- 2020-10-22 1
- 2020-11-05 1
- 2020-11-10 1
- 2020-11-19 1
- 2020-12-01 1
- 2020-12-03 1
- 2020-12-15 1
- 2021-01-07 1
- 2021-01-12 1
- 2021-01-14 1
- 2021-02-02 1
- 2021-02-16 1
- 2021-02-18 1
- 2021-02-25 1
- 2021-03-04 1
- 2021-03-11 1
- 2021-03-16 1
- 2021-03-25 1
- 2021-04-01 1
- 2021-04-15 1
- 2021-04-20 1
- 2021-04-22 1
- 2021-04-29 1
- 2021-05-04 1
- 2021-05-06 1
- 2021-05-13 1
- 2021-05-18 1
- 2021-05-20 1
- 2021-06-01 1
- 2021-06-03 1
- 2021-06-10 1
- 2021-06-15 1
- 2021-06-24 1
- 2021-07-01 1
- 2021-07-06 1
- 2021-07-20 1
- 2021-07-22 1
- 2021-07-26 1
- 2021-09-16 1
- 2021-09-21 1
- 2021-09-30 1
- 2021-10-05 1
- 2021-10-07 1
- 2021-10-19 1
- 2021-10-28 1
- 2021-11-02 1
- 2021-11-04 1
- 2021-11-16 1
- 2021-11-18 1
- 2021-12-07 1
- 2021-12-09 1
- 2021-12-16 1
- 2021-12-21 1
- 2022-01-18 1
- 2022-02-01 1
- 2022-02-03 1
- 2022-02-10 1
- 2022-02-15 1
- 2022-03-01 1
- 2022-03-03 1
- 2022-03-10 1
- 2022-03-15 1
- 2022-03-17 1
- 2022-03-24 1
- 2022-03-31 1
- 2022-04-14 1
- 2022-04-19 1
- 2022-04-28 1
- 2022-05-03 1
- 2022-05-05 1
- 2022-05-12 1
- 2022-05-17 1
- 2022-05-19 1
- 2022-06-02 1
- 2022-06-07 1
- 2022-06-09 1
- 2022-06-16 1
- 2022-06-21 1
- 2022-06-23 1
- 2022-07-05 1
- 2022-07-07 1
- 2022-07-11 1
- 2022-07-14 1
- 2022-07-19 1
- 2022-07-26 1
Link | body | date | text ▼ | page | path |
---|---|---|---|---|---|
PublicWorksCommittee/2005-10-25.pdf,14 | PublicWorksCommittee | 2005-10-25 | 14 | PublicWorksCommittee/2005-10-25.pdf | |
RulesAndLegislationCommittee/2007-02-08.pdf,14 | RulesAndLegislationCommittee | 2007-02-08 | 14 | RulesAndLegislationCommittee/2007-02-08.pdf | |
OaklandRedevelopmentAgencyAndCityCouncil/2006-01-31.pdf,14 | OaklandRedevelopmentAgencyAndCityCouncil | 2006-01-31 | 14 | OaklandRedevelopmentAgencyAndCityCouncil/2006-01-31.pdf | |
RulesAndLegislationCommittee/2017-05-04.pdf,14 | RulesAndLegislationCommittee | 2017-05-04 | $200,000 To Bell Transit Corporation And 5) $175,000 To Bay Area Charters, Inc.; And Authorizing The City Administrator To Accept And Appropriate Any Additional Grant Funds That Become Available For FY 2017-2018 And Amend The FY 2017-2018 Agreements Without Returning To City Council 16-1077 Sponsors: Human Services Department Attachments: View Report 86766 CMS There was a change in the title read into record. This City Resolution be Scheduled.tc go before the *Life Enrichment Committee to be heard 5/23/2017 4.26 Subject: CPRB Annual Report From: Citizens' Police Review Board Recommendation: Receive The Citizen's Police Review Board (CPRB) 2016 Annual Report 16-1062 Attachments: View Report View Supplemental Report This City Resolution be Scheduled.to go before the *Public Safety Committee to be heard 5/23/2017 City of Oakland Page 14 Printed on 7/25/2017 | 14 | RulesAndLegislationCommittee/2017-05-04.pdf |
RulesAndLegislationCommittee/2006-12-21.pdf,14 | RulesAndLegislationCommittee | 2006-12-21 | ($4,315,536.00) 06-1016 Scheduled to *Public Works Committee on 2/13/2007 S-4-12 Subject: Sanitary Relief Sewers - Project Number C80010 From: Public Works Agency Recommendation: Adopt A Resolution Authorizing Award Of A Contract To Mocon Corporation For The Construction Of Sanitary Relief Sewers Along Wilson Avenue, School Street, Coolidge Avenue, Brookdale Avenue, Maple Avenue And | 14 | RulesAndLegislationCommittee/2006-12-21.pdf |
RulesAndLegislationCommittee/2006-10-05.pdf,14 | RulesAndLegislationCommittee | 2006-10-05 | ($70,000); On The November 14, 2006 Life Enrichment Committee Agenda (06-0811) Scheduled to *Life Enrichment Committee on 11/14/2006 S-4-14 Subject: Oakland Community Action Partnership From: Department of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Agreements For A Second Year With Providers For Services In Alignment With The City's Two Year Contract From The State Of California's Department Of | 14 | RulesAndLegislationCommittee/2006-10-05.pdf |
RulesAndLegislationCommittee/2006-10-19.pdf,14 | RulesAndLegislationCommittee | 2006-10-19 | (Measure Y) From The City Administrator's Office, Department Of Human Services, Oakland Police Department And Oakland Fire Department 06-0868 Scheduled to *Public Safety Committee on 11/28/2006 The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa S-4-11 Subject: Lobbyist Registration Act Amendment From: Public Ethics Commission | 14 | RulesAndLegislationCommittee/2006-10-19.pdf |
RulesAndLegislationCommittee/2007-02-15.pdf,14 | RulesAndLegislationCommittee | 2007-02-15 | (OBRA) Professional Services Agreements, To: | 14 | RulesAndLegislationCommittee/2007-02-15.pdf |
OaklandCityCouncil/2006-12-19.pdf,14 | OaklandCityCouncil | 2006-12-19 | (Public Works Agency-Bicycle Accident) 06-0989 This Matter was Adopted on the Consent Agenda. Votes: DRA\Councilmember Ayes: 8 - Councilmember Kernighan, Councilmember Chang, Councilmember Nadel, Councilmember Brunner, Councilmember Quan, President of the Council De La Fuente, Councilmember Brooks and Councilmember Reid View Report. pdf, 80317 CMS.pdf 10.5-CC Subject: Final Map For Tract 7687 From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving The Final Map For Tract 7687 For The Zephyr Gate | 14 | OaklandCityCouncil/2006-12-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf,14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-05-12 | (Version A) View Supplemental Legislation 6/5/2020 - Kaplan, Kalb, Gallo, Taylor (Version B) View Supplemental Report 6/5/2020 - City Administrator View Supplemental Legislation 6/8/2020 - Kaplan, Kalb, Gallo, Taylor (Version C) This item was continued with no date with direction to the attorney to prepare the stripped down version of the measure as an available option for the packet. City of Oakland Page 13 Printed on 7/2/2020 | 14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-04-01.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-04-01 | * Concurrent Meeting of the Meeting Minutes April 1, 2014 Oakland Redevelopment Successor Agency and the City Council S-11 Subject: Support For Assembly Bill No. 2310 Re City Attorney Eviction Authority From: Office Of The City Attorney Recommendation: Adopt A Resolution To Support California Assembly Bill No. 2310 Immediately Reinstating Section 3485 To The California Civil Code Which Authorizes City Attorneys To File An Action For Unlawful Detainer To Abate A Nuisance Caused By Illegal Conduct Involving Weapons Or Ammunition On Real Property 13-0448 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 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 The Council approved the resolution as amended to include the following revisions to read as follows: WHEREAS, the bill would apply to the Counties of Alameda (only cases arising in Oakland), Los Angeles, San Diego and Sacramento and the City Council wishes to ensure Oakland remains part of the legislation; and RESOLVED: that the City of Oakland supports Assembly Bill No. 2310 immediately reinstating Section 3485 to the California Civil Code to include the City of Oakland and authorizing the Oakland City Attorney to file an action for unlawful detainer to abate a nuisance caused by illegal conduct involving weapons or ammunition on real property. View Report.pdf 84917 CMS.pdf City of Oakland Page 14 Printed on 4/22/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-04-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-04-16 | * Concurrent Meeting of the Meeting Minutes April 16, 2013 Oakland Redevelopment Successor Agency and the City Council 7.24-CC Subject: Police And Fire Retirement Board Re-Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Re-Appointment Of Jaime Godfrey And Walter Johnson, Sr., As A Member Of The Police And Fire Retirement Board 12-0417 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84295 CMS.pdf S-7.25-CC Subject: Medical Subsidy For Sworn Fire Members From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution No. 79454 And Fixing The City's Contribution Under The Public Employer's Medical And Hospital Care Act, Only With Respect To Sworn Fire Unit Members, To Conform To The Memorandum Of Understanding Between The City Of Oakland And International Association Of Firefighters, Local 55 12-0381 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84296 CMS.pdf S-7.26-CC Subject: Existing Building Facade Encroachment, 427 Clifton Street From: Department Of Building, Planning And Neighborhood Preservation Recommendation: Adopt A Resolution Granting Clifton And Boyd LLC A Revocable And Conditional Permit To Allow Portions Of The Existing Facade, Utility Meters, And Irrigation Piping For A Building Located At 427 Clifton Street To Encroach Into The Public Right-Of-Way Along Clifton Street And Boyd Avenue 12-0331 This Matter was Adopted to amend the resolution to state that no easement windows which open out onto the sidewalk will be … | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-18 | * Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 2) A Successor Agency Resolution Authorizing The Agency 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 12-0118-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 2012-012 ORSA.pdf S-7.19-CC Subject: Affordable Housing Trust Fund Project Fund Staffing From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Appropriating $966,709 From The Affordable Housing Trust Fund For Housing Development Project Funding And $240,000 From The Affordable Housing Trust Fund For Project Staffing 12-0183 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84147 CMS.pdt S-7.20-CC Subject: Owner Participation Agreement - SKS Broadway From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) An Oakland Redevelopment Successor Agency Resolution Authorizing An Amendment To An Owner Participation Agreement With SKS Broadway LLC To Extend Development Deadlines For A Mixed-Use Project At 1100 Broadway; And 12-0185 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and … | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-04 | * Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.18-CC Subject: Mills Act Contracts From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving Four (4) Mills Act Contracts Between The City Of Oakland And The Properties At 818 Trestle Glen Road (Estimated - $2,036/Year Property Tax Reduction), 1550 5th Avenue (Estimated - $747/Year Property Tax Reduction), 3627 Majestic Avenue (Estimated - $935/Year Property Tax Reduction), And 3635 Majestic Avenue (Estimated - $709/year Property Tax Reduction) Pursuant To Ordinance No. 12987 C.M.S., To Provide These Owners With Property Tax Reductions In Exchange For Their Agreement To Repair And Maintain Their Historic Property In Accordance With Submitted Work Programs. 12-0165 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84113 CMS.pdf S-7.19-CC Subject: 2012-2013 Cultural Services Grants From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Seventy-Nine (79) Cultural Services Grants To Sixty-Nine (69) Oakland-Based Nonprofit Organizations And Individual Artists Providing Arts And Cultural Services In Oakland During Fiscal Year 2012-2013 In A Total Amount Not To Exceed $950,001 12-0140 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84114 CMS.pdf City of Oakland Page 14 Printed on 8/15/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-18.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-02-18 | * Concurrent Meeting of the Meeting Minutes February 18, 2014 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Domain Awareness Center (DAC) Phase 2 Contract Award From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Negotiate And Execute A Professional Services Agreement With Schneider Electric Inc. To Provide Professional Services For Design/Build/Maintain Services Represented In Phase 2 Of The City And Port Joint Domain Awareness Center (DAC) Project For An Amount Not To Exceed $1,600,000; And 2) If Negotiations Fail With Schneider Electric Inc, The City Administrator Or Her Designee Is Authorized To Negotiate And Enter Into A Contract With Another Vendor On The DAC Phase Evaluations Ranking List, Without Returning To Council 13-0291 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 March 4, 2014. The motion carried by the following vote: Votes: ORA)Councilmember Abstained: 2 - Councilmember Kalb and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council direct staff to return with the following information: 1) A modified contract to narrow the scope of the DAC to operate only at the Port; 2) Provide the following information for previously installed Phase 1 components, such as City GIS, traffic cameras and Shot Spotter, and components to be implemented in Phase 2: a. Functionality of the components; b. Possible impacts of removing them; C. Which components directly support Port security; 3) Provide a cost sharing agreement; and 4) Provide a liability agreement. There were 79 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 84869 C… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-02-19.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-02-19 | * Concurrent Meeting of the Meeting Minutes February 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-15 Subject: Crime Suppression Assistance - CHP From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With The California Highway Patrol (CHP) For Sixty (60) Days Of Crime Suppression Assistance Whereby CHP Will Deploy 10 Officers In Five, Double Unit Patrol Vehicles And Two Sergeants In A Supervisor Vehicle, Two Days Per Week, At A Cost Not To Exceed One Hundred And Sixty Two Thousand Dollars ($162,000). 12-0306 A motion was made by Vice Mayor Reid, seconded by Councilmember Schaaf, that this matter be Adopted as Amended to delete the first sentence in the first "Further Resolved" that makes reference to $5 million being allocated for NSA related expenses. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 2 - Councilmember Gibson McElhaney and Councilmember Brooks ORAICouncilmember Ayes: 6 - Council President Kernighan, Councilmember Kalb, Councilmember Schaaf, Councilmember Gallo, Vice Mayor Reid and President Pro Tempore Kaplan View Report.pdf View Report.pdf View Report.pdf 84220 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 Macletus Cledie Watson at 8:28 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 product… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-02-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-04.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-02-04 | * Concurrent Meeting of the Meeting Minutes February 4, 2014 Oakland Redevelopment Successor Agency and the 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 14 Printed on 3/3/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-21.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-01-21 | * Concurrent Meeting of the Meeting Minutes January 21, 2014 Oakland Redevelopment Successor Agency and the City Council S-18 Subject: Contract For Operation And Management Of Parking Facilities From: Public Works Agency Recommendation: Adopt A Resolution Directing The City Administrator (1) To Negotiate A Multi-Year Contract For The Operation And Management Of Eight (8) City-Owned Parking Garages With Standard Parking Corporation And Its Partners Under The Name City Of Oakland Parking Partners, The Highest Scoring Respondent To A Competitive Request For Proposal And (2) To Return To The City Council Upon Conclusion Of Negotiations For Final Approval Of Said Contract And Other Parking Related Matters 13-0152 A motion was made by Vice Mayor Reid, seconded by Councilmember Gallo, that this matter be Adopted as Amended. 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 View Supplemental Report.pdf 84807 CMS.pdf S-19 Subject: Contract With Alameda County To Operate West Oakland Youth Center From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With The County Of Alameda To Operate The West Oakland Youth Center For The Term Of February 1, 2014 To February 28, 2015 With Two One-Year Mutual Options To Renew And Provide Funding Up To $470,000 For Center Operating Expenses And Planning And Development Of Youth Programming [TITLE CHANGE] 13-0215 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President P… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-07.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-01-07 | * Concurrent Meeting of the Meeting Minutes January 7, 2014 Oakland Redevelopment Successor Agency and the City Council 7.22-CC Subject: Support Of S.O.S. Initiative & State Kill Switch Legislation From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of The Nationwide Secure Our Smartphones Initiative, Best Known As The S.O.S. Initiative, And Requesting State Legislation Mandating A Kill Switch Requirement For New Smartphones Sold In California [TITLE CHANGE] 13-0199 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.pdf 84788 CMS.pdf Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, 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 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: City of Oakland Page 14 Printed on 1/22/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-07-15 | * Concurrent Meeting of the Meeting Minutes July 15,2014 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: Active Transportation Program Grants From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (A) Apply For, Accept And Appropriate Up To Seventeen Million Three Hundred Eleven Thousand One Hundred Sixty Dollars ($17,311,160.00) In Active Transportation Program Funds Assigned To The Metropolitan Transportation Commission; (B) Commit Matching Funds Of Up To Six Hundred Forty Seven Thousand Four Hundred Sixty Dollars ($647,460.00) From Measure B (Fund 2211) Grant Matching Funds (C) If Funded, Assure Completion Of The Following Ten Active Transportation Program Projects: The International Boulevard Pedestrian Lighting And Sidewalk Repair Project, The International Boulevard Pedestrian Refuges Project, The City Of Oakland Improvements For Safe Routes To School Project, The Park Boulevard Area Improvements For Safe Routes To School Project, The Thornhill Drive/Mountain Boulevard Improvements For Safe Routes To School Project, The High Street - Courtland Avenue-Ygnacio Avenue Intersection Improvements For Safe Routes To School Project, The Harrison Street/27th Street/ 24th Street Intersection Improvements Project, The Lake Merritt To Bay Trail Bicycle Pedestrian Gap Closure Project, The Laurel Access To Mills Maxwell Park And Seminary Active Transportation Connections Project And The Telegraph Avenue Great Streets Project 13-0678 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 85106 C.M.S..) pdf City of Oakland Page 14 Printed on 8/13/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-16 | * Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.19 Subject: 2010 PSGP Funding For Phase 2 Of The Domain Awareness Center From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept, Appropriate, And Administer Up To Two Million Dollars ($2,000,000) Of American Recovery And Reinvestment Act (ARRA) Supplemental Port Security Grant Funds For (PSGP) Fiscal Years 2009 And 2010 Supplemental For Phase 2 Of The Joint Port Of Oakland/City Domain Awareness Center (DAC) Project; And 2) Enter Into A Memorandum Of Understanding And Grant Administration Agreement With The Port Of Oakland To Distribute And Expend Said Funds For Phase 2 Of The System Enhancements And Integration Of The DAC Project; And 3) Approve The City Of Oakland's Preliminary Spending Plan For Fiscal Years 2009 And 2010 PSGP Grant Funds And To Administer And Expend The Supplemental PSGP Funds In Accordance With The Preliminary Spending Plan And The Proposed Grant Administration Agreement; And 4) Amend The City's 2013 Contract With Science Applications International Corporation (SAIC) By Increasing The Amount To Be Paid Up To Two Million Dollars For Completion Of Phase 2 Of The DAC Project Work, Bringing The Total Contract Amount Authorized To Four Million Nine Hundred Thousand Dollars ($4,900,000); And Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) And The Advertising And Bidding Requirements, For The Proposed Contract Amendment With Science Applications International Corporation (SAIC) 12-0630 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 7/30/2013 View Report.pdf View Supplemental.pd S-7.20-CC Subject: FY 2012 Federal Statewide Homeland Security Program Grant Funds From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Accept, Appropriate, And Administer Federal Fiscal Year 2012 Statewide Homeland Security (SHSP) Grant All… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-02 | * Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: Establishing Community Facilities Districts For Expiring Wildfire Prevention Assessment District From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of The City Council Of The City Of Oakland Approving Amended And Restated Local Goals And Policies And Appraisal Standards For Community Facilities Districts; And 12-0611 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid and Council President Kernighan View Report.pdf 84495 CMS.pdf 2) A Resolution Of Intention Of The City Of Oakland To Establish City Of Oakland Community Facilities District No. 2013-1 (Wildfire Prevention District) In The Current Wildfire Prevention Assessment District Area, Schedule A Public Hearing, Levy A Special Tax To Finance Certain Public Services And Approving A Proposed Boundary Map For Community Facilities District No. 2013-1 Pursuant To The Mello-Roos Community Facilities Act Of 1982; And 12-0593 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84496 CMS.pdf City of Oakland Page 14 Printed on 7/17/13 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-18 | * Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Contract For Body Armor Vests From: Office of The City Administrator Recommendation: A Resolution Awarding A Contract To Bricker-Mincolla Uniform Company, A Small Local Business, In An Amount Not To Exceed Three Hundred Four Thousand, Seven Hundred Sixty-Four Dollars ($304,764.00) Per Year For An Aggregated Amount Not To Exceed $609,528.00 For The Contract Period Of July 1, 2013 To June 30, 2015, To Provide Soft Body Armor Vests, To The City Of Oakland In Accordance With Specification No. 13-680-08/Request For Quote (RFQ) No. 4444 And The General Conditions Therefore On File In Purchasing According To Its Bid Filed With The City On February 25, 2013 12-0555 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental.pd 84457 CMS.pdf S-7.24-CC Subject: 2012 Report On Recovered And Traced Guns In Oakland From: Councilmember Libby Schaaf Recommendation: Receive An Information Report On Guns Recovered And Traced Within The City Of Oakland During 2012 12-0437 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf Passed The Consent Agenda A motion was made by Councilmember Gibson McElhaney, 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 Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan,… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-06-03 | * Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.21-CC Subject: Teen Mental Health Library Grant & BRL Agreement From: Oakland Public Library Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Apply For, Accept And Appropriate A Library Services And Technology Act (LSTA) Grant From The California State Library In The Amount Of $90,000; 2) Authorizing The City Administrator To Enter Into A One-Year Professional Services Agreement With Beats Rhymes And Life, Inc. For An Amount Not To Exceed Ninety-Thousand ($90,000) Beginning July 1, 2014; And 3) Waiving The Advertising And Request For Proposal/Qualifications (RFP/Q) Process For The Proposed Agreement With Beats Rhymes And Life, Inc. 13-0555 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 85028 C.M.S.pdf City of Oakland Page 14 Printed on 6/18/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-04 | * Concurrent Meeting of the Meeting Minutes June 4, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.20-CC Subject: BART 17th Street Gateway Construction Contract Award From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Award And Execute A Construction Contract To Bay Construction, The Lowest Responsive And Responsible Bidder, For The BART 17th Street Gateway Improvement Project (Project No. C464510), In The Amount Of One Million One Hundred Twenty-Eight Thousand Three Hundred Twenty Dollars ($1,128,320.00) In Accord With The Project Plans And Specifications And The Contractor's Bid 12-0518 This Matter was Adopted on the Consent Agenda. View Report.pdf 84425 CMS.pdf S-7.21-CC Subject: Civicorps Schools Recycling Services Contract From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Three-Year Agreement With Civicorps Schools For An Amount Not-To-Exceed Two Hundred Twenty-Five Thousand Dollars ($225,000) To Provide Recycling And Related Services And Waiving The Advertising And Competitive Request For Proposal/Qualification Requirements 12-0521 This Matter was Adopted on the Consent Agenda. View Report.pdf 84426 CMS.pdf S-7.22-CC Subject: Fire Station One Parking Lot Biotreatment Retrofit Construction Award From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Reject All Bids Received For The Construction Of The Fire Station One Parking Lot Biotreatment Retrofit, To Waive Further Competitive Bidding, And To Negotiate With The Bidders To Award A Contract For The Construction Of The Fire Station One Parking Lot Biotreatment Retrofit (Project No. C329126) In An Amount Up To One Hundred Ninety-Six Thousand Dollars ($196,000.00) 12-0523 This Matter was Adopted on the Consent Agenda. View Report.pdf 84427 CMS.pdf City of Oakland Page 14 Printed on 6/19/13 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-18.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-03-18 | * Concurrent Meeting of the Meeting Minutes March 18, 2014 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer 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 Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 13-0412 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: ORAICouncilmember Excused: 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 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:55 p.m. No individuals spoke on this item. Vice Mayor Reid made a motion, seconded by President Pro Tempore Kaplan to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, President Kernighan, and 1 Excused - Brooks. View Report.pdf 84894 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 13-0412-1 Not Adopted City of Oakland Page 14 Printed on 4/2/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-03-19 | * Concurrent Meeting of the Meeting Minutes March 19,2013 Oakland Redevelopment Successor Agency and the City Council 11 Subject: New Dog Play Area Appeal From: Department Of Planning And Building Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission, And Granting Approval Of An Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208); Or 11-0624 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) A Resolution Denying The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission And Denying The Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208) 11-0624-1 There was no action necessary for this item. 12 Subject: ABAG Appointments From: Council President Kernighan Recommendation: Adopt A Resolution Appointing The Following To Positions To The Executive Board And General Assembly Of The Association Of Bay Area Governments: Oakland Mayor Jean Quan And Councilmember Libby Schaaf To The Executive Board, Councilmembers Lynette Gibson McElhaney And Dan Kalb As Alternate Members Of The Executive Board, To Complete The Two-Year Terms That Commenced On July 1, 2012 And End On June 30, 2014, And Councilmember Libby Schaaf As An Alternate Member To The General Assembly 12-0317 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.p pdf 84257 CMS.pdf City of Oakland Page 14 Printed on 4… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-04.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-03-04 | * Concurrent Meeting of the Meeting Minutes March 4, 2014 Oakland Redevelopment Successor Agency and the City Council S-10 Subject: Contract Award To Adjudication Hearing Officer From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Award Professional Services Contracts To Rudy Villegas And To Mario Thornton To Serve As Adjudication Hearing Officers For The Parking Section As Needed At The Discretion Of The City Administrator, In A Combined Total Amount Not To Exceed One Hundred Fifty Thousand Dollars ($150,000) Per Year For Three (3) Years, Each With Two (2) One-Year Renewal Options 13-0304 A motion was made that this matter be Adopted as Amended to require City Council approval for all contract extensions. The motion carried by the following vote: Roll Call: 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 ORAICouncilmember Abstained: 1 - Councilmember Schaaf ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid and Council President Kernighan View Report.pd View Supplemental Report.pdf 84866 CMS.pdf City of Oakland Page 14 Printed on 3/19/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-05.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-03-05 | * Concurrent Meeting of the Meeting Minutes March 5, 2013 Oakland Redevelopment Successor Agency and the City Council 14 -Subject: ACTC Alternate Appointment From: Council President Kernighan Recommendation: Adopt A Resolution Appointing Councilmember Dan Kalb As An Alternate To The Alameda County Transportation Commission 12 0318 View Report.pdf View Supplemental.pdf 15 Subject: ACWMA Appointment From: Council Prosident Kernighan Recommendation: Adopt A Resolution Appointing Councilmember Dan Kalb As A Member Of The Alameda County Waste Management Authority (ACWMA) And Appointing President Pro Tem Rebecca Kaplan As An Alternate Member Of The ACWMA 12 0319 View Report.pdf View Supplemental Report.pdf 16 -Subject: BRT Policy Steering Committee Appointment From: Council Prosident Kernighan Recommendation: Adopt A Resolution Appointing Councilmember Noel Gallo As A Member And Councilmember Dan Kalb As An Alternate Member To The Alameda Contra Costa Transit District's Bus Rapid Transit (BRT) Policy Steering Committee 12 0320 View Report.pdf View Supplemental Report.pdf 17 Subject: Electronic Filing Of Campaign Statements From: Offices Of Councilmember Schaaf, The City Attorney, And The City Clerk Recommendation: Adopt An Ordinance Amending Title Three Chapter 3.12 Articles I, II, VI And VII Of The Oakland Municipal Code And Adding Article IX Requiring Electronic Filing Of Campaign Statements For (1) Candidates Seeking Election In The City Of Oakland, (2) Committees Formed Or Existing Primarily To Support Or Oppose An Oakland Candidate(s) Or To Support Or Oppose The Qualification Of Or Passage Of, An Oakland Ballot Measure, And (3) General Purpose Committees Active Only In Oakland 12-0258 A motion was made by Councilmember Kalb, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard at the March 19, 2013 meeting. The motion carried by the following vote: Vo… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-05-20 | * Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: California State Preschool Program (CSPP) Grant 2014-2015 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For And Accept The California State Preschool Program (CSPP) Expansion Grant From The California Department Of Education In An Estimated Amount Of $913,421 And Amend The Appropriation Included In The FY 2013-2015 Adopted Budget For Program Year 2014-2015 To Fund Prekindergarten And Family Literacy Services In Accord With Said Grant From July 1,2014 To June 30,2015 13-0517 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 There was one speaker on this item. View Report.pdf 84990 C.M.S.pdf S-7.26-CC Subject: AB 109 Realignment Funding From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To: Accept As Fiscal Agent For The Alameda County Police Chiefs And Sheriffs Association (ACCPSA) Police Grant Funds Allocated By The California Board Of State And Community Corrections (BSCC) To The Alameda County Region To Mitigate The Impacts Of California Assembly Bill 109, And To Distribute Such Funds At The Sole Direction Of The ACCPSA; And Accept Police Grant Funds Awarded By The ACCPSA To The City Of Oakland To Mitigate The Impacts Of Assembly Bill 109, And To Allocate To Projects As Authorized For Approved Projects 13-0534 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 Repo… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-05-21 | * Concurrent Meeting of the Meeting Minutes May 21,2013 Oakland Redevelopment Successor Agency and the City Council S-7.27-CC Subject: Jack London Improvement District 2013 From: Office Of Economic And Workforce Development Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Of Intention To Form The Jack London Improvement District, Granting Preliminary Approval Of The Management Plan, Directing Filing Of The Proposed Assessment District Boundary Description, Submitting A Proposed Assessment To The Affected Property Owners For Majority Protest Procedure Approval; And Scheduling A Public Hearing For July 16, 2013; And 12-0480 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84376 CMS.pdf 2) A City Resolution Authorizing The City Administrator To Sign The Ballot And To Pay The FY 13/14 Assessment For One (1) City-Owned Property On Which Assessments Are To Be Levied (APN 018 04250 0401) To Support The Formation Of The Jack London Improvement District 12-0480-1 This Matter was Adopted as Amended as follows: 1. The district name will be made the consistent throughout all documents; 2. Section 8 will be amended to clarify the assessment methodology that will be used to levy assessments on condominiums; 3. Under Section 13, "to complete the counting of the returned ballots on the night of the Public Hearing" will be added; and 4. Section 19, will be amended to clarify how the percentages will be calculated when the ballots are tallied to be consistent with local governing ordinances on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks … | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-06.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-05-06 | * Concurrent Meeting of the Meeting Minutes May 6, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.20-CC Subject: Army Base Utility Program Closure 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 Utilities Program Management Agreement With The Port Of Oakland, For Limited Continued Operation Of The Existing Integrated Utility Systems At The Former Oakland Army Base [TITLE CHANGE]; And 13-0439 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84954 C.M.S.pdf 2) A Resolution Authorizing The City Administrator To Negotiate And Execute An Amendment To Terminate The Resource Program Management Services Agreement With The Port Of Oakland Whereby The Port Provides Electricity To The City-Owned Portion Of The Former Oakland Army Base [TITLE CHANGE] 13-0439-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 84955 C.M.S.pdf City of Oakland Page 14 Printed on 8/15/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-19 | * Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 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 On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the December 10, 2013 meeting 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 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 Infrastructure Project On The Former Oakland Army Base 13-0148-2 A motion was made to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the December 10, 2013 meeting 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 S-7.20-CC Subject: Fiscal Year 2013-2014 Cultural Funding Grants From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Sixty-Nine (69) Cultura… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-05 | * Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:55 p.m. There were 3 public speakers on this item. President Pro Tempore Kaplan made a motion, seconded by Councilmember Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed with a vote of 8 Ayes - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, Reid and President Kernighan. 9.2 Subject: Local Amendments to State Model Building Code From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Ordinance Repealing The Oakland Amendments To The 2010 Editions Of The California Model Building Codes And Adopting Local Amendments To The 2013 Editions Of The California Building Standards Code, California Code Of Regulations, Title 24, Parts 2 (Building), 2.5 (Residential), 3 (Electrical), 4 (Mechanical), 5 (Plumbing), 6 (Energy), And 11 (Green Building Standards), And Amending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State Law [TITLE CHANGE]; And 13-0095 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, 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 November 19, 2013 meeting with the assurances of staff that staff will meet with community members regarding concerns with the changes to the Code and bring a report back to Council in February 2014 addressing the concerns. 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 View Supplemental Report.pdf View Supplemental Rep… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-10-15.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-10-15 | * Concurrent Meeting of the Meeting Minutes October 15, 2013 Oakland Redevelopment Successor Agency and the City Council 2) An Ordinance Amending Title 10.36 (Parking Meter Zones) Of The Oakland Municipal Code To Establish Flexible Parking Zones, Amending Title 10.44.050 (Designation Of A Residential Parking Area) And, Amending Ordinance Number 13184 C.M.S. (The FY 2013-14 Master Fee Schedule, Or "MFS"), To Establish And Modify Fees Assessed For On-Street And Off-Street Parking By In Order To Facilitate A Flexible Parking Zone Program; And 13-0048-1 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, 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 November 5, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 2 - Council President Kernighan and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, President Pro Tempore Kaplan, Councilmember Gallo, Councilmember Schaaf, Councilmember Gibson McElhaney and Councilmember Kalb View Report.pdf View Supplemental Report.pdf 3) A Resolution Creating A Flexible Parking District For Montclair Village 13-0048-2 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 Excused: 2 - Council President Kernighan and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, President Pro Tempore Kaplan, Councilmember Gallo, Councilmember Schaaf, Councilmember Gibson McElhaney and Councilmember Kalb 84665 CMS.pdf City of Oakland Page 14 Printed on 11/6/13 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-10-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-16 | * Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Non-Owner-Occupied Ordinance From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Establish A New Chapter 8.58 Requiring The Registration And Inspection Of Transferred, Improved Residential Real Property Of One To Four Units That Is Not Occupied By The New Owner And The Abatement Of Health And Safety Violations And Amending The Master Fee Schedule To Provide New Fees For This Ordinance 11-0541 Approved On Introduction and Scheduled for Final Passage to * Special Meeting of the Oakland City Council on 11/13/2012 Introduction (First Reading) was passed as amended, with the Mayor casting an Aye vote to approve the ordinance for introduction with the following amendments: 1. To revise Article III: Scope and Exclusions to read as follows: Section 8.58.210 - Exclusions The provisions of this Chapter shall not apply to Properties: E. Where the Owner has applied for a City building permit in order to rehabilitate the property within ninety (90) days from the date of acquisition of the property. Should the property be occupied by tenants and access to the property delayed due to issues with the tenants, the Owner can seek additional time through a request to the Building Official. If the permits expire without the permitted work being completed, this exclusion no longer applies and the Owner must register the property with thirty (30) days following the expiration of the permits. 2. To revise Article III: Registration, Inspection and Abatement: Section 8.58.300(C) to read as follows: "Initial registration shall include providing information attesting to the conditions of the property, including readily apparent violations of the Oakland Building Construction Code, Building Maintenance Code, Property Maintenance Code, Fire Code, and Planning Code, as listed in Attachment A and subject to change from time to time as state and local plannin… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-02 | * Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Ray's Electrical Contract From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric, The Lowest Responsible And Responsive Bidder, For Countdown PED Heads (Project No. C316230) Under 2007-2009 Highway Safety Improvement Program (HSIP) Cycle 2 In Accordance With Project Plans, Specifications, Federal Requirements, And Contractor's Bid In The Amount Of Forty Five Thousand Three Hundred And Ninety Dollars ($45,390.00); And 12-0033 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84047 C.M.S.pdf 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric, The Lowest Responsible And Responsive Bidder, For Left Turn Phasing (Project No. C316220) Under 2007-2009 Highway Safety Improvement Program (HSIP) Cycle 2 In Accordance With Project Plans, Specifications, Federal Requirements, And Contractor's Bid In The Amount Of Two Hundred Thirty Nine Thousand And Twenty Seven Dollars ($239,027.00) 12-0033-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84048 C.M.S.pdf City of Oakland Page 14 Printed on 8/15/14 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-09-17.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-09-17 | * Concurrent Meeting of the Meeting Minutes September 17, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: Semi-Aunnual ROPS And Successor Agency Budget From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Approving The Submission Of A Recognized Obligation Payment Schedule And Successor Agency Administrative Budget For January Through June 2014 To The Oakland Oversight Board, The County, And The State 13-0010 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 View Supplemental Report.pdf 84628 CMS.pdf S-7.26-CC Subject: Authorization To Change The Name Of The 19th Street BART Station From: Councilmember Lynnette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing Bay Area Rapid Transit (BART) To Change The Name Of The "19th Street/Oakland" Station To The "19th Street/Uptown Oakland" Station 13-0016 This Matter was Adopted As A Motion 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 Passed The Consent Agenda A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, 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 City of Oakland Page 14 Printed on 10/2/13 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-09-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-04-18 | * Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.17 Subject: Oakland Fund For Children And Youth (OFCY) 2017 Summer Grant Renewal From: Human Services Dept/Children & Youth Services Division Recommendation: Adopt A Resolution Authorizing The City Administrator To Renew The Oakland Fund For Children And Youth Grant Agreements Between The City Of Oakland And Various Public And Non-Profit Agencies To Provide Direct Services For Children And Youth Through The 2017 Summer Youth Development & Empowerment Funding Strategy In An Amount Not To Exceed $1,043,091 16-0891 Sponsors: Human Services Department Attachments: View Report 86690 CMS This City Resolution was Adopted. S7.18 Subject: PATH-BFWC Amend/Increase & OHA Grant Amount Increase 2016-2017 From: Human Services/Community Housing Services Division Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Amend The Permanent Access To Housing (PATH) Grant With Cornerstone Community Development Corporation DBA Building Futures With Women And Children To Increase The Grant Amount By Up To $120,000 For The Fiscal Year 2016-2017 Grant Year For The Provision Of Rapid Rehousing Services To Literally Homeless Families From Oakland; And 2) Increase The Amount Of The Grant Agreement With The Oakland Housing Authority By Up To $89,135.90 For The Grant Term Of November 1, 2016 Through October 31, 2017 For The Administration Of Rapid Rehousing Subsidies For Homeless Families In Oakland 16-0890 Sponsors: Human Services Department Attachments: View Report 86691 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 7/25/2017 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-12-01 | * Concurrent Meeting of the Meeting Minutes - FINAL December 1, 2020 Oakland Redevelopment Successor Agency and the City Council 2.21 Subject: Grant Amendment For Courtland Creek Restoration Project (Project) From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Designee, To (1) Apply For, Accept, And Appropriate Grant Funds In An Amount Not-To-Exceed One Million Five Hundred Thousand Dollars ($1,500,000.00) From The Environmental Protection Agency (EPA) San Francisco Bay Water Quality Improvement Fund (SFBWQIF) To Implement The Courtland Creek Restoration Project (Project), And (2) Enter Into A Grant Agreement With The EPA To Implement The Project (No. 1005340); And 20-0829 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report - Attachment D View Report - Attachment E View Report - Attachment F View Legislation 88397 CMS This City Resolution was Adopted. 2) A Resolution (1) Amending The Professional Services Agreement With FlowWest, LLC To Increase The Agreement By An Additional One Million One Hundred Twenty-Four Thousand Seventy-One Dollars ($1,124,071.00) For A Total Contract Amount Not-To-Exceed One Million Five Hundred Twenty Four Thousand Seventy-One Dollars ($1,524,071.00) For Phase II Of Project Design, Construction Support, And Post-Construction Services, And (2) Waiving The Competitive Request For Proposals/Qualifications Requirement 20-0830 Attachments: View Legislation 88398 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 12/16/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-12-21 | * Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.22 Subject: Amend Five Professional Services Agreements From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Extend The Terms Of Five Professional Services Agreements With Increases To The Amounts Of Three Professional Services Agreements To The Following Consultants Who Will Provide Critically Needed Services To The Housing And Community Development Department And Waive The Request For Proposals/Qualifications Process: (1) City Data Services, Extending The Term From December 15, 2021 To December 31, 2024 With An Option To Renew For Two Additional One-Year Terms And Expanding The Scope Of Work And Increasing The Amount Of The Agreement From $43,100 To An Amount Not To Exceed $177,180; And (2) Katharine Gale, Extending The Term From December 31, 2021 To June 30, 2022 And Increasing The Amount Of The Agreement From $41,040 To An Amount Not To Exceed $50,000; And (3) Amy Hiestand Consultant, LLC Extending The Term From December 31, 2021 To December 31, 2022 And Increasing The Amount Of The Agreement From $99,999 To An Amount Not To Exceed $150,000; And (4) Kenneth Jones, Extending The Term From December 31, 2021 To December 31, 2022; And (5) Urban Homesteading Assistance Board, Extending The Term From April 5, 2021 To December 31, 2022 21-0928 Attachments: View Report View Legislation 88969 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 1/19/2022 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2022-02-01.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2022-02-01 | * Concurrent Meeting of the Meeting Minutes - FINAL February 1, 2022 Oakland Redevelopment Successor Agency and the City Council 8 The Item Regarding The "Budget Amendments - Reallocate OPD PIO And Add Police Patrols" Was Removed From This Agenda Via Rule 28. 9 Subject: Informational Report On The Status On Authorized Grants From: Vice Mayor Kaplan Recommendation: Receive An Informational Report From The City Administrator On The Status Of Council-Authorized Grants And The Process For Issuance Of 'Grants, Including: For Each Grant Approved By Council In 2021, Whether All Or Part Or None Of Funds Have Been Issued, Status Of Any Remaining Steps To Be Taken And Funds To Be Issued 21-0695 Attachments: View Report View Report Attachment A View Supplemental Attachment A - 12/17/2021 View Supplemental Attachment A - January 13, 2022 View Supplemental Attachment A 1/27/2022 A motion was made by Nikki Fortunato Bas, seconded by Carroll Fife, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - Taylor, Thao, Fortunato Bas, Kaplan, Fife, Kalb, and Reid NO VOTE: 0 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 7 speakers spoke during Open Forum. ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) Vice Mayor Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Oscar Grant III. Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Lenora Cordelia Salter. Councilmember Fife took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald Sanders Jr. The Council adjourned at 4:51 PM in memory of Oscar Grant III, Lenora Cordelia Salter, And Ronald Sanders Jr. City of Oakland Page 14 Printed on 2/16/2022 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2022-02-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-16.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-02-16 | * Concurrent Meeting of the Meeting Minutes - FINAL February 16, 2021 Oakland Redevelopment Successor Agency and the 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 5 days 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 Relay Service: 711 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 ITEMSONTHIS AGENDA SUBMITTEDTOTHE 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 of Oakland Page 13 Printed on 3/2/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-18.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-18 | * Concurrent Meeting of the Meeting Minutes - FINAL February 18, 2020 Oakland Redevelopment Successor Agency and the City Council S7.15 Subject: Bike Share Program Agreement With Bay Area Motivate L.L.C From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Authorizing The City Administrator To Finalize And Execute An Amendment To The Bike Share Franchise Agreement With Bay Area Motivate L.L.C. That Provides For The Expansion Of The Regional Bike Share Program By Introducing Electric-Assist, Self-Locking Bikes Consistent With The City's Bicycle Sharing Policy; And 20-0144 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report View Supplemental Report 2/7/2020 This City Resolution be Continued. to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 3/3/2020 Excused: 1 - Taylor Aye: 5 - - Gallo, Kalb, McElhaney, Thao, and Kaplan Absent: 2 - Bas, and Reid NO VOTE: 0 2) An Ordinance Amending Ordinance 13355 C.M.S. Granting An Exclusive Franchise To Bay Area Motivate, L.L.C. To Operate A Bike Share Program 20-0145 Attachments: View Report View Supplemental Report 2/7/2020 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 3/3/2020 Excused: 1 - Taylor Aye: 5 - - Gallo, Kalb, McElhaney, Thao, and Kaplan Absent: 2 - Bas, and Reid NO VOTE: 0 City of Oakland Page 14 Printed on 3/6/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-02.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-02-02 | * Concurrent Meeting of the Meeting Minutes - FINAL February 2, 2021 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 2.8 Subject: HSIP8 Bancroft Avenue Improvements From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Gruendl Inc., Doing Business As Ray's Electric, For Highway Safety Improvement Program (HSIP) Cycle 8, Bancroft Avenue Improvement Project, Project No. 1004012, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Two Million Two Hundred Eighteen Thousand Eight Hundred Sixty-Seven Dollars ($2,218,867) 21-0034 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Report Attachment E View Legislation 88509 CMS A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - - Taylor, Thao, Gallo, Kalb, Reed, and Kaplan No: 2 - Bas, and Fife NO VOTE: 0 City of Oakland Page 14 Printed on 2/16/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-02-20.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-02-20 | * Concurrent Meeting of the Meeting Minutes - FINAL February 20, 2018 Oakland Redevelopment Successor Agency and the City Council Excused: 3 - - Brooks, Campbell Washington, and Reid Aye: 5 - Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 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 All Victims of Gun Violence, Sidney Richardson and Joesph Ronald Apelyard at 9:15 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 5 days 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 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 of Oakland Page 14 Printed on 3/7/2018 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-02-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-04 | * Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 11) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Lakehouse Commons Affordable Apartments Project At 121 East 12th Street, In An Amount Not To Exceed $5,000,000 20-0087 Attachments: View Supplemental Legislation1/24/2020 88029 CMS This City Resolution was Adopted. S7.25 Subject: State Grant Funding For Cannabis Equity Program From: Office Of The City Administrator Recommendation: Adopt A Resolution: (1) Accepting And Appropriating One-Million, Six-Hundred And Fifty-Seven Thousand, Two-Hundred And One Dollars And Sixty-Five Cents ($1,657,201.65) In 2019-2020 State Of California, Equity Act Grant Funding To Assist Local Cannabis Equity Applicants And Licensees; (2) Authorizing The City Administrator To: (A) Amend The Professional Services Agreement With 4Front Partners By Increasing The Funding From One-Hundred And Eighty Thousand Dollars ($180,000) To Three-Hundred Thousand Dollars ($300,000) To Administer Loan And Grant Programs For Cannabis Equity Applicants And Licensees; (B) Enter Into A Professional Services Agreement With Knox And Ross To Provide Legal Services To Cannabis Equity Applicants And Licensees In The Amount Of One-Hundred And Twenty Thousand Dollars ($120,000); (3) Waiving The Request For Proposals/Qualifications Process For The Two Professional Services Agreements Referenced Above; (4) Re-Appropriating Repaid Cannabis Equity Loan Funds Allocated Pursuant To Resolution 86633 C.M.S. For The Same Purposes Of Cannabis Equity Loan Assistance; And (5) Adding A Program Analyst Position To Support Grant And Equity Program Administration 20-0061 Attachments: View Report 88030 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 3/6/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-01-21 | * Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 9.2 Subject: Ratification Of Actions - 1310 Oak Street ("Fire Alarm Building") From: Economic And Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution To Ratify City Council's Prior Actions Regarding The Disposition Of The City's Property At 1310 Oak Street (Assessor Parcel Number 002-0091-001), Commonly Referred To As "The Fire Alarm Building," As A Declaration Of Such Property As "Surplus Land" Pursuant To Government Code Section 54221(B)(1) 18-2549 Attachments: View Report 87999 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:33 p.m. 3 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor and President Kaplan A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 14 Printed on 2/28/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-20.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-07-20 | * Concurrent Meeting of the Meeting Minutes - FINAL July 20, 2021 Oakland Redevelopment Successor Agency and the City Council S2.22 Subject: Resolution In Support Of AB 1256 From: Vice Mayor Kaplan Recommendation: Adopt A Resolution In Support Of Assembly Bill 1256 (Quirk), Anit-Cannabis Discrimination, Prohibiting Employers From Discriminating Against Hiring, Or Terminating, A Person, Who Has Tested Positive For Having Cannabis Metabolites In Their Urine, Hair, Or Bodily Fluid 21-0559 Attachments: View Memo View Legislation 88767 CMS A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Withdrawn and Rescheduled to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 7/26/2021. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 13 Printed on 9/29/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-07-21 | * Concurrent Meeting of the Meeting Minutes - FINAL July 21, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: 2020 Supplemental Encampment Management Policy From: The Life Enrichment Committee Recommendation: Adopt A Resolution Adopting The Administration's Proposed Encampment Management Policy, To Be Implemented Upon Adoption By The Administration [TITLE CHANGE] 20-0239 City of Oakland Page 14 Printed on 7/6/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-06.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-07-06 | * Concurrent Meeting of the Meeting Minutes - FINAL July 6, 2021 Oakland Redevelopment Successor Agency and the City Council Attachments: View Report 1 View Report 2 View Report 3 View Report 4 View Legislation 88735 CMS A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Recused: 1 - Reid Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, and Kaplan NO VOTE: 0 2.14 Subject: BID Ballots - Chinatown And Fruitvale Resolution From: Council President Fortunato Bas Recommendation: Adopt A Resolution: (1) Authorizing And Directing The City Administrator To Cast A Ballot In Favor Of The Formation Of The Chinatown Community Benefit Business Improvement District 2021 ("Chinatown BID 2021") On Behalf Of City Owned Properties Within The Chinatown BID 2021; And (2) Authorizing And Directing The City Administrator To Cast A Ballot In Favor Of The Formation Of The Fruitvale Community Benefit Business Improvement District 2021 ("Fruitvale BID 2021") On Behalf Of City Owned Properties Within The Fruitvale BID 2021 21-0519 Attachments: View Report 88736 CMS The Council Committee Bifurcated the item and made two separate motions. The first motion was made by Council President Fortunato Bas, seconded by President Pro Tempore Thao, that part 1: Ballot In Favor Of The Formation Of The China Town Community Benefit Business Improvement District 2021, Adopted by a vote of 7 Ayes, 1 Reused Councilmember Gallo And a separation motion for part 2: Ballot In Favor Of The Formation Of The Fruitvale Community Benefit Business Improvement District 2021; The motion was made by Councilmember Gallo, seconded by Council President Fortunato Bas, that this matter be Adopted by a vote of 8 Ayes A motion was made by Nikki Fortunato Bas, seconded by Sheng Thao, that this matter be Adopted. The motion carried by the following vote: Recused: 1 - Gallo Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 13 Printed on 7/20/202… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-06-15 | * Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 3.1 Subject: Mandatory Delinquent Trash Fees 2021 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of January, February, March 2021 And Quarterly Periods Of April-June 2021 (Option 1); Or 21-0382 Attachments: View Report View Legislation View Report Attachment A 88704 CMS Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 2:55 p.m. 2 individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Taylor, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Fife, Gallo, Kalb, Reid, Taylor, Thao, and Fortunato Bas 1 Abstention: Kaplan Council requested that when this item returns to include the history of the contract A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Abstained: 1 - Kaplan Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, and Reid NO VOTE: 0 City of Oakland Page 13 Printed on 7/6/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-16 | * Concurrent Meeting of the Meeting Minutes - FINAL June 16, 2020 Oakland Redevelopment Successor Agency and the City Council 2.16 Subject: 2020-21 Core Housing Resource Center Functions & Related Services Grant Extension From: Human Services Department Recommendation: Adopt A Resolution To: 1) Enter Into Grant Agreements And Amendments To Grant Agreements For, And Also Accept And Appropriate, Core Housing Resource Center (CHRC) Funds From: A. The County Of Alameda In The Estimated Amount Of $2,587,302 For July 1 Through December 31, 2020; And B. The City Of Berkeley In The Estimated Amount Of $28,125 For July 1, 2020 Through June 30, 2021; And C. The City Of Emeryville In The Estimated Amount Of $25,000 For July 1, 2020 Through June 30, 2021; And 2) Award Grants To Specific Service Providers For The Grant Period Of July 1, 2020 Through June 30, 2021; And 3) Extend The 1.0 Full Time Employee (FTE) Program Analyst li Position To Oversee The Oakland Coordinated Entry System Through December 31, 2020; And 4) Accept And Appropriate Additional Funds That Become Available From The Same Sources For The CHRC Within The Grant Terms Of FY 2020-2021 And Amend The Grant Agreements To Adjust The Grant Amounts Without Returning To Council 20-0434 Attachments: View Report View Attachement View Legislation 88165 CMS This City Resolution was Adopted. 2.17 Subject: Fiscal Year 2020-21 Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13533 C.M.S. (The Fiscal Year 2019-20 Master Fee Schedule), As Amended To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced Herein 20-0371 Attachments: View Report View Attachment A View Legislation View Supplemental Legislation - 6/9/2020 13599 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 14 Printed on 7/30/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-06-19 | * Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 13 Subject: Measure LL Enabling Legislation From: Office Of The City Administrator Recommendation: Take Action On The Following Items: 1) Receive An Informational Report From The Police Commission On Its Comments To The City Council Regarding Measure LL - Police Commission Enabling Ordinance; And 18-0516 Attachments: View Report View Supplemental City Attorney Report There were 42 speakers on this item This Report and Recommendation be Accepted. City of Oakland Page 14 Printed on 5/23/2019 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-30 | * Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.21 Subject: Senior Companion Program/Foster Grandparent Program FY2020-21 From: Human Services Department Recommendation: Adopt A Resolution To: 1. Apply For And Enter Into Agreements For, And Accept And Appropriate, Grant Funds For Fiscal Year (FY) 2020-2021 From The Corporation For National And Community Services (CNCS) In Amounts Not To Exceed $329,233 For The Senior Companion Program And $37,881 For The Foster Grandparent Program; And 2. Amend The Above Grant Agreements For, And Accept And Appropriate, Additional Grant Funds From CNCS For FY 2020-2021, Without Returning To Council; And 3. Authorize A Contribution From The City's General Purpose Fund For Central Services Overhead Charges For FY 2020-2021 In An Estimated Amount Of $32,609 20-0463 Attachments: View Report View Legislation 88191 CMS This City Resolution was Adopted. 2.22 Subject: Mosswood Project Architectural Services Agreement Amendment From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To (1) Amend The Professional Services Agreement With Leddy Maytum Stacy Architects For Architectural And Engineering Services And Increase The Agreement By Two Million Thirty-Five Thousand Dollars ($2,035,000.00)From Seven Hundred Sixty-Five Thousand Dollars ($765,00.00) To A Total Contract Amount Not-To-Exceed Two Million Eight Hundred Thousand Dollars ($2,800,000.00) For The New Mosswood Park Community Center Project (NO. 1003625) And (2) Waive The Competitive Request For Proposals/Qualification Process ("RFP/Q") Requirement 20-0454 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation 88192 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 7/30/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-06-04 | * Concurrent Meeting of the Meeting Minutes - FINAL June 4, 2019 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: 2019/20 Consolidated Annual Action Plan From: Housing And Community Development Recommendation: Adopt A Following Pieces Of Legislation; 1) A Resolution: 1. Authorizing The City Administrator To Prepare And Submit To The U.S. Department Of Housing And Urban Development The Fiscal Year 2019-2020 Consolidated Annual Action Plan; 2. Accepting And Appropriating An Anticipated Award Of U.S. Department Of Housing & Urban Development Grant Funds In The Amount Of $13,964,586 For Community Development Block Grant, Home Investments Partnership, Emergency Solutions Grant, And Housing Opportunities For Persons With Aids Fiscal Year 2019-2020 Programs; And 3. Appropriating $850,000 In Revolving Fund Program Income And Any Amounts In Excess Thereof For Housing Rehabilitation Activities; And 4. Authorizing The City Administrator To Negotiate And Execute Grant Agreements For The Fiscal Year 2019-2020 Community Development Block Grant, Home Investments Partnership, Emergency Solutions Grant, And Housing Opportunities For Persons With Aids Programs; And 5. Authorizing The Use Of General Purpose Funds To Pay Central Service Overhead Charges For The Emergency Solutions Grant And Housing Opportunities For Persons With Aids Program; And 18-1799 Attachments: View Report 87729 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:56 p.m. 2 individuals spoke on this item. Councilmember Gallo made a motion, seconded by President Pro Tempore Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7 AYES: Bas, Gallo, Kalb, McElhaney, Taylor, Thao and President Kaplan and 1 EXCUSED Reid A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 14 Printed on 6/25/2019 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-06-06.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-06-06 | * Concurrent Meeting of the Meeting Minutes - FINAL June 6, 2017 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Amending The Term Sheet For The DDA For The Properties Located At 3455 And 3461 Champion Street From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance (1) Amending The Term Sheet For The Disposition And Development Agreement For The Properties Located At 3455 And 3461 Champion Street Previously Approved By Ordinance Number 13400 C.M.S. To Modify The Project Schedule, Including Extending The Outside Dates For Closing And Completion Of Construction, And The Hours Of Operation; And (2) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute Such Disposition And Development Agreement And Related Documents Between The City Of Oakland And Carlos Soloman And Dominica Rice-Soloman (Or Their Related Entities Or Affiliates), All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Amended Term Sheet Attached As Exhibit A 16-1160 A motion was made by Annie Campbell Washington, seconded by Noel Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/20/2017. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid 14 Subject: AMBAC Bond Insurance Cases From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Approving Settlement Of The City's Lawsuit Against Defendant Ambac Assurance Corporation In The Ambac Bond Insurance Cases For Ambac Assurance Corporation's, Payment Of $754,888.44 16-1091 A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid S15 Subject: Revenue-Neut… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-06-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2022-03-01.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2022-03-01 | * Concurrent Meeting of the Meeting Minutes - FINAL March 1, 2022 Oakland Redevelopment Successor Agency and the City Council deadlines set by the State Funding parameters and timely completion of the TOWN for All Projects as well as other potential future major capital transportation projects involving the City (collectively, Major Projects), City staff is rapidly increasing resources, both staffing and consultant; and" and - Adding the Clause "These positions are for important projects citywide. and are not restricted to 1 specific area or project" The motion failed with the following vote; 4 AYES, 2 NOES FIFE AND GALLO, 2 ABSTENTIONS THAO AND FORTUNATO BAS. A motion to reconsider the vote was made by Council President Bas, seconded by Vice Mayor Kaplan and passed with a vote of 6 AYES, 2 NOES FIFE AND GALLO. Vice Mayor Kaplan restated the amended motion, seconded by Councilmember Kalb and the motion passed with 5 AYES, 2 NOES FIFE AND GALLO, 1 ABSTENTION THAO. A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Abstained: 1 - Thao Aye: 5 - Taylor, Fortunato Bas, Kalb, Kaplan, and Reid No: 2 - Gallo, and Fife NO VOTE: 0 City of Oakland Page 14 Printed on 3/16/2022 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2022-03-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-03-20 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.26 Subject: Ceasefire And Community Engagement Strategy Support Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To: 1) Accept And Appropriate Grant Funds To The Oakland Police Department (OPD) In An Amount Not To Exceed Seven Hundred And Fifty Thousand Dollars ($750,000) To Be Administered By The International Association Of The Chiefs Of Police, Which Serves As The Grant Administrator On Behalf Of The U.S. Department Of Justice, Office Of Justice Programs, Office For Victims Of Crime For The Vision 21: Law Enforcement And The Communities They Serve: Supporting Collective Healing In The Wake Of Harm Demonstration Initiative To Fund Personnel Time, Training, Supplies, And Three Project Partners, During The 22-Month Grant Period Of December 1, 2017 - September 30, 2019; 2) Authorize The City Administrator To Appropriate Three Hundred Fifty-Three Thousand Three Hundred Forty Three Dollars ($353,343) Of The Grant Funds To Fund One Full-Time Grant Funded Limited Duration Project Manager I Position To Implement The Collective Healing Project For The Duration Of This Grant Or, If The Grant Is Extended, For No Longer Than Three Years; 3) Authorize A Contribution Of Twenty Eight Thousand Two Hundred Ninety Two Dollars ($28,292) From The General Purpose Fund To Cover The Associated Central Services Overhead Costs Of 14.32 Percent Which The Grant Does Not Cover; And 4) Waive The City's Competitive Advertising And Bidding Requirements To Allow OPD To Enter Into Contracts Using Grant Funds With: A. Bay Area Women Against Rape In An Amount Not To Exceed Fifty-Seven Thousand Dollars ($57,000) For The Grant Period Of December 1, 2017 To September 30, 2019, With One Extension At The Same Amount, For A Total Not To Exceed One Hundred Fourteen Thousand Dollars ($114,000); B. Community Youth Outreach In An Amount Not To Exceed Seven… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-03-03 | * Concurrent Meeting of the Meeting Minutes - FINAL March 3, 2020 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Amending Resolution Authorizing Oakland Promise From: President Kaplan Recommendation: Adopt A Resolution Implementing Recommendations Of The City Auditor Regarding Oakland Promise, And Amending Resolution No. 85809 C.M.S. (Actions Taken By The Mayor During The Oakland City Council 2015 Annual Recess) Authorizing The City Administrator To Enter Into A Memorandum Of Understanding (MOU) With The East Bay College Fund To Implement The Oakland Promise Initiative 18-2542 Attachments: View Report View Auditor Report 2/7/2020 View Supplemental Report - Auditors Presentation 2/20/2020 View Supplemental Report - Kaplan 88072 CMS There were 3 speakers on this item. the committee moved the revised Kaplan supplemntal resolution A motion was made by Larry Reid, seconded by Lynette McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Thao Aye: 6 - - Bas, Gallo, Kalb, McElhaney, Taylor, and Kaplan Absent: 1 - - Reid NO VOTE: 0 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: City of Oakland Page 14 Printed on 7/3/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-06.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-03-06 | * Concurrent Meeting of the Meeting Minutes - FINAL March 6, 2018 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Police Commission Enabling Ordinance From: Councilmember Kalb And Councilmember Gallo Recommendation: Discussion And Action On An Ordinance (1) Enabling Implementation Of The City Charter Amendment Creating The Oakland Police Commission And The Community Police Review Agency, (2) Establishing A Civilian Inspector General, And (3) Requiring An Annual Report And Presentation By The Community Policing Advisory Board To The Commission [TITLE CHANGE] 16-1095 Sponsors: Kalb and Gallo Attachments: View Report View Report - Gallo Alternative View Supplemental Report - Kalb View Supplemental Report 2-23-18 View Supplemental Report 3-16-2018 There were 13 speakers on this item A motion was made by Annie Campbell Washington, seconded by Rebecca Kaplan, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 3/20/2018. The motion carried by the following vote: Excused: 3- - Brooks, McElhaney, and Reid Aye: 5 - Campbell Washington, Gallo, Guillén, Kalb, and Kaplan NO VOTE: 0 12 Subject: Califa/CENIC Agreement From: Oakland Public Library Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute An Agreement With Califa Group In An Amount Not To Exceed Six Hundred Two Thousand Three Hundred Sixty-One Dollars ($602,361) Over A Five-Year Period For The Provision, Installation And Maintenance Of Advanced Network (Data) Services To Allow The Library To Receive Telecommunications Services From The Corporation For Education Network Initiatives In California Upgrading The Library Wide Area Network (WAN) And Internet Connectivity, With A Potential Deep Discount Using E-Rate And California Teleconnect Funds 18-0182 Attachments: View Report 87084 CMS A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: City of Oaklan… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-01.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-05-01 | * Concurrent Meeting of the Meeting Minutes - FINAL May 1, 2018 Oakland Redevelopment Successor Agency and the 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 of Oakland Page 14 Printed on 5/16/2018 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-15.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-05-15 | * Concurrent Meeting of the Meeting Minutes - FINAL May 15, 2018 Oakland Redevelopment Successor Agency and the City Council S7.28 Subject: Professional Services Contract For The Department Of Violence Prevention From: Councilmember McElhaney And Council President Reid Recommendation: Adopt A Resolution (1) Authorizing The City Administrator Or Her Designee To Execute A Professional Services Agreement With Urban Strategies Council In An Amount Not To Exceed $300,000 To Coordinate And Facilitate A Robust And Inclusive Community Stakeholder Engagement Process, Including A Community-Based Participatory Research Component, That Will Culminate In A Community Leadership Summit That Will Inform The Planning And Implementation Of Department Of Violence Prevention Strategic Planning And Operations; And (2) Waiving The Competitive Procedures Under The City's Purchasing Ordinance (Oakland Municipal Code Chapter 2.04) [TITLE CHANGE] 18-0088 Sponsors: Reid This City Resolution was Adopted. S7.29 Subject: Forensic Logic LEAP Search Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Enter Into A Two Year Contract With Forensic Logic, Inc., From July 1, 2018 Through June 30, 2020, For One Hundred And Fifty Eight Thousand Dollars ($158,000) For The First Year, And One Hundred Sixty Eight Thousand Dollars ($168,000) For The Second Year, For A Total Of Three Hundred Twenty Six Thousand Dollars ($326,000) For This Contract, For Access To The Leap Search Network Suite Of Crime Analysis Applications, Licensing, Technical Support, And Consulting Services; And 2) Waiving The City's Advertising/ Bidding And Request For Proposal Requirements For The Proposed Purchase 18-0407 This City Resolution was Adopted. S7.30 Subject: Glenview Elementary Reconstruction Crossing Guard Funding Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Receive And Appropriate A Grant From The Oakland Unified School… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-05-02 | * Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.17 Subject: Resolution In Support Of AB 523 (Assemblymember Gómez Reyes) - Equity In Clean Energy Investments From: Councilmembers Dan Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 523 (Assemblymember Gomez Reyes) That Will Dedicate A Minimum Of 25% Of The Available Moneys Administered By The California Energy Commission (CEC) In The Electric Program Investment Charge (EPIC) For Clean Energy Projects Located Within And Benefiting Individuals Living In Designated Disadvantaged Communities (DAC) And An Additional 10% Of Funds To Low Income Communities 16-0985 Sponsors: Kalb Attachments: View Report View Supplemental Report 86724 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS 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: City of Oakland Page 14 Printed on 7/25/2017 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-05-04.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-05-04 | * Concurrent Meeting of the Meeting Minutes - FINAL May 4, 2021 Oakland Redevelopment Successor Agency and the City Council Solutions For Such Sites; And, IV. Report Back To Council On Costing, Options, And Needs To Open Sliding Scale Recreational Vehicles Or Vehicles Campgrounds With Sanitation; On The June 1, 2021 City Council Agenda On Non-Consent 21-0373 Vice Mayor Kaplan Made a Scheduling Motion at the May 4, 2021Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to forward this item to the June 1, 2021 City Council Agenda On Non-Consent This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/1/2021 S13 Subject: City Auditor's Office Presentation Of Homeless Services Performance Audit From: Office Of The City Auditor Recommendation: Receive An Informational Report From City Auditor Regarding Homeless Services Performance Audit 21-0291 Attachments: View Report View Supplemental Report - 4/23/2021 A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 S12 Subject: Alameda County Call For Support From: The Life Enrichment Committee Recommendation: Adopt A Resolution Directing The Council President To Schedule A Meeting With The Alameda County Board Of Supervisors To Discuss And Develop Plans For Coordination Of Homelessness And Public Health Solutions 21-0338 Attachments: View Report View Legislation 88622 CMS A motion was made by Rebecca Kaplan, seconded by Nikki Bas, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 13 Printed on 5/18/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-05-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-05-07 | * Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.31 Subject: Grant Agreement to Center for Employment Opportunities From: Human Services Department Recommendation: Adopt A Resolution To Authorize The City Administrator To: 1) Enter Into A Three-Year Agreement With California Department Of Corrections And Rehabilitation (CDCR) And Accept And Appropriate Up To $3,658,384 Annually To Implement Golden State Works Transitional Employment And Job Placement Services For Oakland Residents On Parole; And Enter Into A Renewal Agreement And Accept And Appropriate Up To $3,900,000 For A Fourth Year Of Funding; And 2) Enter Into A Three-Year Grant Agreement With Center For Employment Opportunities (CEO), In An Annual Amount Not To Exceed $3,488,384 To Provide Job Placement Services, And Pending Available Funding From CDCR Amend The Grant Agreement For A Fourth Year Of Funding In An Amount Not To Exceed $3,380,000; And 3) Accept And Appropriate Any Additional Funds That Become Available From CDCR Within The Agreement Terms Of July 1,2019 Through June 30,2023, And Amend The Grant Agreement With CEO To Increase The Grant Amount; And 4) Enter Into A Data Sharing Agreement With CDCR To Implement The Automated Reentry Management System 18-1661 Attachments: View Report View Supplemental Report 5/3/2019 87665 CMS This City Resolution was Adopted. 7.32 Subject: Retired OPD Officers Association V. OPD And Fire Retirement System From: Office Of The City Attorney Recommendation: Adopt Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Retired Oakland Police Officers Association Et. Al. V. Oakland Police And Fire Retirement System Et. Al., Alameda County Superior Court Case No. Rg16838274, Regarding Holiday Pay Calculations For Police Retirees Classified Below The Rank Of Captain 18-1714 Attachments: View Report 87666 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 5/20/2019 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-11-16 | * Concurrent Meeting of the Meeting Minutes - FINAL November 16, 2021 Oakland Redevelopment Successor Agency and the City Council 2.26 Subject: Rockridge BID Annual Report & Intention To Levy FY 22-23 Assessment From: Economic And Workforce Development Department Recommendation: Adopt A Resolution: (1) Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board; (2) Declaring The Intention To Levy And Collect An Annual Assessment For Fiscal Year 2022-2023 For The Rockridge Business Improvement District; And (3) Scheduling A Public Hearing For December 7, 2021 21-0803 Attachments: View Report View Exhibit A View Legislation 88912 CMS This City Resolution was Adopted. 2.27 Subject: Michele Williams 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 Michele Williams V. City Of Oakland, And Does 1 Through 20, Alameda County Superior Court Case No. Rg19042561, City Attorney's File No. 30925, In The Amount Of Four Hundred Thousand Dollars And Zero Cents ($400,000.00) (Department Of Public Works - Negligence) 21-0835 Attachments: View Report View Legislation 88913 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 12/28/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-02.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-11-02 | * Concurrent Meeting of the Meeting Minutes - FINAL November 2, 2021 Oakland Redevelopment Successor Agency and the City Council 3.3 Subject: Amendment To Rent Adjustment Ordinance To Include Vehicular Residential Facilities From: Mayor Schaaf, President Pro Tem Thao And Councilmember Kalb Recommendation: Adopt An Ordinance To Amend The Rent Adjustment Ordinance (Oakland Municipal Code Chapter 8.22) To Add Vehicular Residential Facilities As Covered Units 21-0661 Sponsors: Libby Schaaf, Kalb and Thao Attachments: View Report View Legislation View Supplemental Report 10/28/2021 Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 3:24 p.m. 5 individuals spoke on this item. Councilmember Taylor made a motion, seconded by President Pro Tempore Thao, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Loren Taylor, seconded by Sheng Thao, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 11/16/2021. The motion carried by the following vote: Aye: 8 - - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 13 Printed on 11/16/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-11-07.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-11-07 | * Concurrent Meeting of the Meeting Minutes - FINAL November 7, 2017 Oakland Redevelopment Successor Agency and the City Council 7.21 Subject: Fiscal Year 2017 FEMA Urban Search and Rescue Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To: A) Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) To Accept And Appropriate Federal FEMA Funds For The Period September 1, 2017 To August 31, 2020, In The Amount Of One Million Two Hundred Forty Thousand And Thirteen Dollars ($1,240,013) To Meet Continuing Management, Training And Equipment Needs Of The Fire Department's Urban Search And Rescue (US&R) Task Force Four; B) To Host The US&R Medical Team Training In June 2018; C) Expend The FEMA Funds In Accordance With The Preliminary Spending Plan Without Further Council Approval, Including Funding For Training And The Purchase Of Equipment From The General Services Administration And Other Government Pricing Schedules; D) Waiving The City's Advertising And Competitive Bidding And Purchasing Requirements For Procurement Of Equipment When Required By The Grant Funds; And E) Approve Travel For City Personnel That Provide Services Under The FEMA Cooperative Agreement Program On Short Notice Without Further Council Authorization 17-0243 Attachments: View Report 86959 CMS This City Resolution was Adopted. Approval of the Consent Agenda A motion was made by Kaplan, seconded by Kalb, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS The report of the City Attorney of 1 final decision approved during closed session. A motion was made by Abel J. Guillén, seconded by Noel Gallo, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 8 - Brooks, C… | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-11-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-19.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-10-19 | * Concurrent Meeting of the Meeting Minutes - FINAL October 19, 2021 Oakland Redevelopment Successor Agency and the City Council 6 Subject: Property Exchange With OUSD At Marston Campbell Park From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Of Oakland (City) To Conduct The Following Exchange Of Properties With The Oakland Unified School District, A California Public School District (District): (1) Acquisition Of Approximately 44,791 Square Feet Of Real Property Located At Marston Campbell Park Near The Intersection Of 16th Street And Market Street From The District At No Cost To The City Pursuant To Oakland Municipal Code (OMC) Section 2.41.020 And Section 219(6) Of The City Charter; (2) Disposition Of Approximately 25,939 Square Feet Of Real Property Located At 1700 Market Street To The District At No Cost Pursuant To OMC Section 2.42.050; (3) Acquisition Of An Easement From The District Over Approximately 13,884 Square Feet Of Real Property Located Immediately Adjacent To 1700 Market Street For The Purpose Of Providing Irrigation Facilities To Marston Campbell Park Pursuant To OMC Section 2.41.060; (4) Allocating A Not To Exceed Amount Of Ten Thousand Dollars ($10,000) For Associated Closing Costs And Fees; And (5) Making California Environmental Quality Act And Surplus Land Act Findings 21-0735 Attachments: View Report View Attachment A View Attachment B View Legislation View Revised Notice and Digest View Exhibit A View Exhibit B A motion was made by Carroll Fife, seconded by Treva Reid, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 11/2/2021. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 13 Printed on 11/2/2021 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-10-20 | * Concurrent Meeting of the Meeting Minutes - FINAL October 20, 2020 Oakland Redevelopment Successor Agency and the City Council 2.16 Subject: Sidewalk Repair Ordinance Enforcement Suspension From: Vice Mayor Reid Recommendation: Adopt An Ordinance Approving A 60-Day Suspension Of Enforcement Of Oakland Sidewalk Repair Ordinance No. 13549 C.M.S. And Request For Two (2) Reports [TITLE CHANGE] 20-0709 Attachments: View Report View Legislation View Legislation - Notice & Digest View Supplemental Legislation - 11/6/2020 View Supplemental Legislation - Notice & Digest 11/6/2020 View Supplemental Legislation - -11/6/2020 View Supplemental Notice & Digest - -11/6/2020 View Supplemental Report - 11/25/2020 13623 CMS Council Committee approved recommendations as amended to include the following: 1. Section 1 Page 2, strike 90 add 60 2. Section 2 Page 2, strike 75 add 50 noting the effective date to be November 10, 2020 upon the affirmative vote of at least 6 Councilmember. A motion was made by Larry Reid, seconded by Sheng Thao, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 11/10/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 13 Printed on 12/16/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-03.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-10-03 | * Concurrent Meeting of the Meeting Minutes - FINAL October 3, 2017 Oakland Redevelopment Successor Agency and the City Council S15 Subject: Appointment To The Police Commission From: Office Of The Mayor Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution Confirming The Mayor's Appointment Of Regina Jackson To The Police Commission; And 17-0127 There were 2 speakers on this item This City Resolution be Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/17/2017 2) A Resolution Confirming The Mayor's Appointment Of Edwin Prather To The Police Commission; And 17-0132 This City Resolution be Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/17/2017 3) A Resolution Confirming The Mayor's Appointment Of Thomas Smith To The Police Commission; And 17-0133 This City Resolution be Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/17/2017 4) A Resolution Confirming The Mayor's Appointment Of Andrea Dooley As An Alternate Member Of The Police Commission 17-0134 This City Resolution be Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/17/2017 COUNCIL PRESIDENT REID RELINQUISHED THE CHAIR AT 8:52 P.M. AND PRESIDENT PRO TEMPORE GUILLEN PRESIDED AS CHAIRPERSON. City of Oakland Page 14 Printed on 1/8/2018 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-05.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-10-05 | * Concurrent Meeting of the Meeting Minutes - FINAL October 5, 2021 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Of The City Council Of Intention To Incur Bonded And Other Indebtedness For The Oak Knoll Project Community Facilities District, And Making Findings Under The California Environmental Quality Act (CEQA) 21-0670 Sponsors: Economic & Workforce Development Department Attachments: View Legislation 88846 CMS Upon the reading of Item 3.2 - 2 by the City Clerk, the Public Hearing was opened at 4.40 p.m. 2 individuals spoke on this item. Councilmember Vice Mayor Kaplan made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas, 1 Abstained Fife A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS 21-0709 Attachments: View Report - September 23, 2021 Closed Session Report Out (1) View Report - September 23, 2021 Closed Session Report Out (2) A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 14 Printed on 2/2/2022 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-06.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-10-06 | * Concurrent Meeting of the Meeting Minutes - FINAL October 6, 2020 Oakland Redevelopment Successor Agency and the City Council 2.21 Subject: 2020 FEMA Grant Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Or Designee To: (A) Enter Into A Grant Agreement With The Federal Emergency Management Agency (FEMA) For Receipt Of Funds For The Period September 1, 2020 To August 31, 2023, In The Amount Of One Million Two Hundred Sixty-Six Thousand And Six Hundred Thirty-One Dollars ($1,266,631); (B) Accept And Appropriate Said FEMA Funds For The Fire Department's Urban Search And Rescue Task Force; (C) Expend The FEMA Funds In Accordance With The Preliminary Spending Plan And Government Pricing Schedules Without Further Council Approval, (2) Waiving The City's Advertising And Competitive Bidding And Purchasing Requirements 20-0671 Attachments: View Report View Legislation 88316 CMS This City Resolution was Adopted. 2.22 Subject: Daupler Inc - After Hours Emergency Call Management Service From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/Qualifications Selection Requirement and Awarding A Three-Year Professional Services Agreement With Daupler, Inc. For An Amount Of Six Hundred Sixty-Eight Thousand Four Hundred Dollars ($668,400.00) For The Period Of October 16, 2020 Through October 15, 2023 For Emergency Call Management Services With Two One-Year Options To Extend The Contract For An Amount of Two Hundred Twenty-Two Thousand Eight Hundred Dollars ($222,800.00) Annually, For A Grand Total Contract Amount Of One Million One Hundred Fourteen Thousand Dollars ($1,114,000.00), Without Returning To Council 20-0687 Attachments: View Report View Legislation 88317 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 10/22/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-09-15 | * Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code 20-0612 Attachments: View Resolution This City Resolution be Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 4 Subject: Oakland's 911 Grand Jury Report And Recommendations From: Council President Kaplan Recommendation: Receive An Informational Report Regarding The Grand Jury Report On Problems With Hiring, Equipment, And Other Issues For Oakland's 911 Dispatch System 20-0498 Attachments: View Report View Report - Final Grand Jury Report View Supplemental Final Grand Jury Report - 9/4/2020 A motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 13 Printed on 10/22/2020 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf,14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-09-17 | * Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 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: 9.1 Subject: Mandatory Delinquent Trash Fees 2019 From: Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, And June 2019 And Quarterly Period Of July- September 2019; Or 18-2166 Attachments: View Report 87863 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:30 p.m. 2 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Taylor to close the Public Hearing, and hearing no objections, the motion passed by 5 Ayes: Taylor, Bas,Kalb, Reid, McElhaney and 1 Absent Gallo, 1 Excused Thao and 1 Abstained President Kaplan A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Thao Abstained: 1 - Kaplan Aye: 5 - - Bas, Kalb, McElhaney, Reid, and Taylor Absent: 1 - - Gallo NO VOTE: 0 City of Oakland Page 14 Printed on 10/1/2019 | 14 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf |
OaklandCityCouncil/2012-06-19.pdf,14 | OaklandCityCouncil | 2012-06-19 | * Meeting of the Oakland City Meeting Minutes June 19, 2012 Council 3) A Resolution Increasing The Amount Of An Affordable Housing Preservation And Rehabilitation Loan To Dignity Housing West, Inc. For The James Lee Court Affordable Housing Development Located At 690 15th Street By $1,105,000 For A Total Loan Amount Of $3,501,000, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Loans For The Project 11-0534-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Vice Mayor Nadel, Councilmember Schaaf and President of the Council Reid 83920 CMS.pdf 4) A Resolution Authorizing A Preservation And Rehabilitation Loan In An Amount Not To Exceed $382,000 To East Bay Asian Local Development Corporation For The Marcus Garvey Commons Project Located At 1769 Goss Street And 1766 7th Street, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Loans For The Project 11-0534-3 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Vice Mayor Nadel, Councilmember Schaaf and President of the Council Reid 83921 CMS.pdf 5) A Resolution Authorizing A Preservation And Rehabilitation Loan In An Amount Not To Exceed $669,000 To East Bay Asian Local Development Corporation For The Slim Jenkins Court Project Located At 700 Willow Street, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Loans For The Project 11-0534-4 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Vice Mayor Nadel, Councilmember Schaaf and President of the Council Reid 83922 CMS.pdf City of Oakland Page 14 Printed on 7/20/12 | 14 | OaklandCityCouncil/2012-06-19.pdf |
OaklandCityCouncil/2012-06-05.pdf,14 | OaklandCityCouncil | 2012-06-05 | * Meeting of the Oakland City Meeting Minutes June 5, 2012 Council 7.22-CC Subject: Settlement Agreement - Alameda County V. City of Oakland- General Parking Taxes From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Settlement Of County Of Alameda V. City Of Oakland, City Of Oakland V. County Of Alameda (San Francisco Superior Court Case No. CPF-11-511142, Previously Alameda Superior Court Case No. RGO9460907), By: (1) Payment To The County Of Alameda Of 50% Of The Parking Taxes Collected At The Oakland-Alameda County Coliseum (Coliseum) Pursuant To Oakland Municipal Code (OMC) Section 4.16.030 (The 10% General Parking Taxes), Which Is $1,121,115 From July 1, 2009 Through April 30, 2012, (2) Remittance To The Oakland-Alameda County Coliseum Authority (Coliseum Authority), On A Going-Forward, Basis As Of May 1, 2012, Of The 10% General Parking Taxes Collected At The Oakland-Alameda County Coliseum, (3) Retention By The City Of The Parking Surtax Collected At The Coliseum Pursuant To OMC Section 4.16.031 (The 8.5% Special Tax), (4) Agreement By The Parties To Work Cooperatively Through The Coliseum Authority To Oppose Any Rent Deduction Claims By The Coliseum Authority's Licensees, And (5) Dismissal Of The Litigation Between The City And County (Finance And Management Agency; Parking Taxes Imposed Under OMC Chapter 4.16) 11-0531 A motion was made that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 2 - Councilmember Brunner and President of the Council Reid ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 5 - President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Vice Mayor Nadel and Councilmember Schaaf View Report.pdf 83891 CMS.pdf Passed The Consent Agenda A motion was made by Councilmember Schaaf, seconded by Councilmember Kernighan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAI… | 14 | OaklandCityCouncil/2012-06-05.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/2013-01-22.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/2014-07-01.pdf,14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-07-01 | * Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 11 Subject: Domain Awareness Center (DAC) Privacy And Data Retention From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Domain Awareness Center (DAC) Ad Hoc Advisory Committee On Privacy And Data Retention 13-0665 A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, 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 There was one speaker on this item. View Report.pdf 12 Subject: Broadway Valdez District Specific Plan From: Office Of The City Administrator Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The (A) Oakland Planning Code To Create The D-BV Broadway Valdez District Commercial Zone Regulations And Make Conforming Changes To Other Planning Code Sections, As Well As Adopting Zoning And Height Area Maps; And (B) Oakland Master Fee Schedule (Ordinance No. 13184 C.M.S., As Amended) To Establish A Parking In-Lieu Fee And Open Space In-Lieu Fee 13-0593-1 A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, that this matter be Approved for Final Passage. 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 There were three speakers on this item. View Report.pdf View Supplemental Report.pdt 13241C.M.S.pdf City of Oakland Page 14 Printed on 7/15/14 | 14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf,14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-07-29 | * Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 2) An Oakland Redevelopment Successor Agency Resolution Authorizing Payment Of The Oakland Redevelopment Successor Agency's Cumulative Fiscal Year 2014/15 Fair Share Assessment In An Approximate Amount Of $8,819.40 For Oakland Redevelopment Successor Agency-Owned Properties In The Downtown Oakland Community Benefit District Of 2008, And The Fruitvale Property Business Improvement District Of 2011 13-0730-1 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 2014-008 ORSA.pdf S-7.26-CC Subject: Basement Backfill And Repair Program From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution (1) Authorizing The Creation Of A City Basement Backfill And Repair Program, (2) Allocating $2,636,845 For The Program Using Excess Central District Bond Funds Under The Bond Expenditure Agreement, And (3) Authorizing The City Administrator To Make Grants Under The Program Without Returning To Council 13-0731 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 85139 C.M.S.pdf S-7.27-CC Subject: Producers Associates Inc. Agreement From: Oakland Parks And Recreation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Execute An Agreement With Producers Associates, Inc. To Provide Summer Musical Theater At Woodminster Amphitheater For A Ten-Year Term From 2014 Through 2023 With One Three-Year Option To Renew 13-0698 This Matter was * Adopted as Amended to provide a breakdown of … | 14 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.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 |
OaklandCityCouncilandtheYouthAdvisoryCommission/2012-04-30.pdf,14 | OaklandCityCouncilandtheYouthAdvisoryCommission | 2012-04-30 | * Special Meeting of the Oakland Meeting Minutes April 30, 2012 City Council 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Councilmember Kaplan, seconded by Councilmember Kernighan, to *Approve as Submitted the report of the City Attorney of 1 final decisions made during Closed Session. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Brunner, Councilmember Kaplan, President Reid, Councilmember Brooks, President Pro Tempore De La Fuente, Councilmember Schaaf, Vice Mayor Nadel and Councilmember 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: 9.1 -Subject: OMC Amendment Interim Department Names From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code (OMC) Chapter 2.29 "City Agencies, Departments And Offices" To Establish The Interim Departments And Offices Of Housing And Community Development, Economic And Workforce Development, Neighborhood Investment, And Planning, Building And Neighborhood Preservation 11 0380 View Report.pdf 9.2 -Subject: 2012 2013 HUD Annual Action Plan From: Office Of Neighborhood Investment Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution 1) Authorizing The City Administrator To Prepare And Submit To The U.S. Department Of Housing And Urban Development The Annual Action Plan For Fiscal Year 2012 2013; 2) Accepting And Appropriating Funds Totaling 940, 158.00 For The Home, Emergency Shelter Grant (ESG), Housing Opportunities For Persons With Aids (HOPWA), And The Community Development Block Grant Programs; 3) Appropriating $556, 408.00 In Program Income, Reprogrammed Funds And Any Amounts In Excess Thereof For Housing Rehabilitation Revolving Loan Fund; And 4) Authorizing The City Administrator To Negotiate And Execute Agreements With Subgrante… | 14 | OaklandCityCouncilandtheYouthAdvisoryCommission/2012-04-30.pdf |
OaklandCityCouncilandtheYouthAdvisoryCommission/2012-11-13.pdf,14 | OaklandCityCouncilandtheYouthAdvisoryCommission | 2012-11-13 | * Special Meeting of the Oakland Meeting Minutes November 13, 2012 City Council 15 -Subject: Settlement Veronica Hodge From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Veronica Hodge V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG11579929, City Attorney's File No. X03702, In The Non Wage Settlement Amount Of Forty Eight Thousand Dollars And No Cents ($48,000.00) (Personnel, Human Resources) 12 0105 View Report.pdf 84088 CMS.pdf 16 Subject: Hydraulic Fracturing Moratorium From: Vice Mayor Nancy Nadel Recommendation: Adopt A Resolution Requesting The Governor And The State Of California's Division Of Oil, Gas And Geothermal Resources ("DOGGR") To Move Swiftly To Place A Moratorium On Hydraulic Fracturing And On The Disposal Of Fracking Wastewater By Injection Wells Until The DOGGR, In Conjunction With State And Local Authorities, Makes A Determination That Such Processes Are Safe For Public Health, For The State's Water Supply, And For The Environment 12-0045 A motion was made by Vice Mayor Nadel, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: No; 1 - Councilmember Brooks Aye; 7 - Councilmember Kaplan, Councilmember Brunner, President Reid, President Pro Tempore De La Fuente, Councilmember Schaaf, Vice Mayor Nadel and Councilmember Kernighan View Report.pdf View Supplemental Report.pdf 84094 CMS.pdf 17 -Subject: Settlement Samantha And Gary Wise From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Samantha And Gary Wise, In The Amount Of $26,000.00, As A Result Of Property Damage Sustained Caused By An Obstructed City Sewer Main. (Public Works Agency) 12 0111 View Report.pdf 84089 CMS.pdf 18 -Subject: Settlement Terilyn And Felipe Gudino From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The … | 14 | OaklandCityCouncilandtheYouthAdvisoryCommission/2012-11-13.pdf |
OaklandCityCouncilandtheYouthAdvisoryCommission/2019-02-05.pdf,14 | OaklandCityCouncilandtheYouthAdvisoryCommission | 2019-02-05 | * Special Meeting of the Oakland Meeting Minutes - FINAL February 5, 2019 City Council Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 The Roll Call was modified to note Councilmember excused at 9:20p.m. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 11 Subject: Appropriation And Use Of Neighborhood Stabilization Program Income From: Housing And Community Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution 1. Authorizing The Use Of $1,911,049 In Loan Repayment Funds And Future Repayments From The Neighborhood Stabilization Program To Fund Rehabilitation Projects In Housing And Community Development's Residential Lending And Rehabilitation Programs; And 2. Appropriating $1,300,000 To Be Used By The Oakland Community Land Trust And Resources For Community Development For The Rehabilitation Of A 15-Unit Affordable Rental Project Located At 2530 9th Avenue 18-1274 Attachments: View Report 87534 CMS Upon the reading of Item 11 by the City Clerk, the Public Hearing was opened at 9:56 p.m. 4 individuals spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Bas, Gallo, Kalb, Reid, Taylor, Thao and President Kaplan and 1 Excused: McElhaney A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - - Bas, Gallo, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 City of Oakland Page 14 Printed on 2/28/2019 | 14 | OaklandCityCouncilandtheYouthAdvisoryCommission/2019-02-05.pdf |
RulesAndLegislationCommittee/2008-04-10.pdf,14 | RulesAndLegislationCommittee | 2008-04-10 | *Rules & Legislation Committee Meeting Minutes April 10, 2008 In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City Clerk and Clerk of the Council City of Oakland Page 14 Printed on 6/2/08 | 14 | RulesAndLegislationCommittee/2008-04-10.pdf |
RulesAndLegislationCommittee/2010-04-15.pdf,14 | RulesAndLegislationCommittee | 2010-04-15 | *Rules & Legislation Committee Meeting Minutes April 15, 2010 S-4-28 Subject: Sales And Use Tax Records- Amending Reso No. 68566 From: Finance And Management Agency Recommendation: Adopt A Resolution Amending 65866 C.M.S., Authorizing Designated City Officials And A Consultant Authority To Examine Sales And Use Tax Records Pursuant To Government Code 7056 09-1354 Scheduled to *Finance & Management Committee on 5/11/2010 View Report.pdf 82762 CMS.pdf S-4-29 Subject: 2010-2011 Third Quarter Review From: The Budget Office Recommendation: Receive A Report On Fiscal Year 2009-2010 Third Quarter Revenue And Expenditure Results And Year-End Projections For Four Selected Funds - General Purpose Fund (1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); Overtime Analysis For The General Purpose Fund (1010) And All Funds; And Status Of Implementing The Fiscal Year 2009-2011 Budget 09-1355 Scheduled to *Finance & Management Committee on 5/25/2010 View Report.pdf S-4-30 Subject: Consolidating City-Owned And City-Leased Facilities From: Finance and Management Agency Recommendation: Receive An Informational Report On The Status Of Consolidating City-Owned And City-Leased Facilities 09-1367 Scheduled to *Finance & Management Committee on 4/27/2010 View Report.pdf S-4-31 Subject: Doing Business As Douglas Parking, LLC From: Finance And Management Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Contract Amendment Between The City Of Oakland And The Bay Area Parking Company, Inc. (Doing Business As Douglas Parking, LLC) To Manage Eight City-Owned Parking Facilities On A Month-To-Month Basis Until A New Parking Facility Operator Is Selected Through A Competitive Process 09-1375 Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency/ City Council on 4/20/2010 View Report.pdf 82694 CMS.pdf City of Oakland Page 14 Printed on 6/20/10 | 14 | RulesAndLegislationCommittee/2010-04-15.pdf |
RulesAndLegislationCommittee/2015-04-16.pdf,14 | RulesAndLegislationCommittee | 2015-04-16 | *Rules & Legislation Committee Meeting Minutes April 16, 2015 #2.11 Subject: Identify Barriers To Full Participation Of African Americans In Oakland From: Members Of The Public Recommendation: Receive An Informational Report And Possible Action Detailing How All City Departments Will Insure, And Remedy Where Necessary Policies And Budget Priorities That Are Barriers To Full Participation Of African American Residents In The Life Of Oakland, Including Business Opportunities, Quality Jobs And Job Training, Housing, And Civic Participation 14-0833 This item was scheduled to all Council Committees on June 23, 2015. A motion was made by Kalb, seconded by Guillén, that this matter be Scheduled to the *Finance & Management Committee, to be heard 6/23/2015. The motion carried by the following vote: Aye: 3 - Guillén, Kalb, and Gibson McElhaney Absent: 1 - Reid 5 A Review Of The Council Committees' Actions From April 14, 2015 And Determination Of Scheduling To The City Council Meeting Of April 21, 2015 (MATRIX) 14-0737 Attachments: View Report.pdf A motion was made by Guillén, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Aye: 3 - Guillén, Kalb, and Gibson McElhaney Absent: 1 - Reid 6 A Review Of The Draft Agendas For The Council Committee Meetings Of April 28, 2015 And The Rules And Legislation Committee Of April 30, 2015 14-0738 Attachments: View Report.pdf A motion was made by Kalb, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Aye: 3 - Guillén, Kalb, and Gibson McElhaney Absent: 1 - - Reid City of Oakland Page 14 Printed on 5/18/2015 | 14 | RulesAndLegislationCommittee/2015-04-16.pdf |
RulesAndLegislationCommittee/2015-04-23.pdf,14 | RulesAndLegislationCommittee | 2015-04-23 | *Rules & Legislation Committee Meeting Minutes April 23, 2015 4.37 Subject: Settlement Agreement - L.W., Etc. 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 L.W., Etc. V. City Of Oakland, Et Al., United States District Court, Northern District Of California No. 3:14-CV-01877 LB, City Attorney's File No. 29763 In The Amount Of Forty-Five Thousand Dollars ($45,000.00) (Oakland Police Department - Excessive Force) 14-0874 Attachments: View Report.pdf View Supplemtal Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 5/5/2015 4.38 Subject: Settelment Agreement - F.R., Etc. 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 F.R., Etc. V. City Of Oakland, Et Al., United States District Court, Northern District Of California No. 3:14-CV-01876 LB, City Attorney's File No. 29754 In The Amount Of Two Hundred Thirty Thousand Dollars ($230,000.00) (Oakland Police Department - Excessive Force) 14-0877 Attachments: View Report.pdf View Supplemental Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 5/5/2015 Items Submitted On The Dais Subject: Sole Source Contract With Association Of Bay Area Governments From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving The City's Advertising, Competitive Bid And Request For Proposals/Qualifications (RFP/RFQ) Process And Authorizing The City Administrator Or Designee To A Ward A Contract To The Association Of Bay Area Governments (ABAG) In An Amount Not To Exceed $60,000 For The Services, As Needed, Of ABAG's Resilience Program Coordinator, Danielle Mieler, To Assist With Oakland's Resilience Action Plan Project Deliverables 14-0847 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland Cit… | 14 | RulesAndLegislationCommittee/2015-04-23.pdf |
RulesAndLegislationCommittee/2010-04-29.pdf,14 | RulesAndLegislationCommittee | 2010-04-29 | *Rules & Legislation Committee Meeting Minutes April 29, 2010 NOTE: 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 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. In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City Clerk and Clerk of the Council City of Oakland Page 14 Printed on 8/15/14 | 14 | RulesAndLegislationCommittee/2010-04-29.pdf |
RulesAndLegislationCommittee/2016-04-07.pdf,14 | RulesAndLegislationCommittee | 2016-04-07 | *Rules & Legislation Committee Meeting Minutes April 7, 2016 10 Subject: Support For AB 1674: Caps Firearm Purchases From: Councilmembers Desley Brooks, Dan Kalb And Rebecca Kaplan Recommendation: Adopt A Resolution In Support Of Assembly Bill (AB) 1674 (Santiago) That Would Cap The Amount Of Firearms That May Be Purchased By A Person At One Per Month 15-0791 Attachments: View Report View Supplemental Report 86110 CMS A motion was made by Reid, seconded by Kalb, that this matter be Approve the Recommendation of Staff, and Forward to the Meeting of the Oakland City Council, to be heard 4/19/2016. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney 11 Subject: Support For AB 1809: Reform Asset Limit For Cal-WORKS Program From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution In Support Of Assembly Bill 1809 Introduced By Assemblymember Patty Lopez To Reform The Asset Limit For The California Works Opportunity And Responsibility To Kids (Cal-WORKS) Program To Encourage Low-Income Families To Save And Develop Behaviors That Lead To Economic Self-Sufficiency And It Reduces Administrative Inefficiencies 15-0774 Attachments: View Report View Supplemental Report 86111 CMS A motion was made by Kalb, seconded by Guillén, that this matter be Approve the Recommendation of Staff, and Forward to the Meeting of the Oakland City Council, to be heard 4/19/2016. The motion carried by the following vote: Aye: 3 - - Guillén, Kalb, and Gibson McElhaney Absent: 1 - - Reid City of Oakland Page 14 Printed on 5/12/2016 | 14 | RulesAndLegislationCommittee/2016-04-07.pdf |
RulesAndLegislationCommittee/2010-02-18.pdf,14 | RulesAndLegislationCommittee | 2010-02-18 | *Rules & Legislation Committee Meeting Minutes February 18, 2010 5 A review of the Agendas for the City Council for the meeting of March 2, 2010 and Rules and Legislation Committee for the meeting of March 4, 2010. Play Video A motion was made by Member Reid, seconded by Member De La Fuente, to Accepted. The motion carried by the following vote: Votes: Excused; 1 - Chair Brunner Aye; 3 - Member Quan, Member Reid and Member De La Fuente item4 View Report.pdf OPEN FORUM (TOTAL TIME AVAILABLE: 15 MINUTES) Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules and Legislation Committee adjourned the meeting at 11:45 a.m. NOTE: 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) 839-6451 TDD In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City Clerk and Clerk of the Council City of Oakland Page 14 Printed on 4/6/10 | 14 | RulesAndLegislationCommittee/2010-02-18.pdf |
RulesAndLegislationCommittee/2009-02-19.pdf,14 | RulesAndLegislationCommittee | 2009-02-19 | *Rules & Legislation Committee Meeting Minutes February 19, 2009 4-36 Subject: Delinquent Business Taxes - Public Hearing From: Finance and Management Agency Recommendation: Conduct A Public Hearing On 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 For Collection; Or 09-0082 Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 3/17/2009 View Report.pdf 4-37 From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Real Property Transfer 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 Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 09-0083 Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 3/17/2009 View Report.pdf City of Oakland Page 14 Printed on 3/11/09 | 14 | RulesAndLegislationCommittee/2009-02-19.pdf |
RulesAndLegislationCommittee/2016-02-25.pdf,14 | RulesAndLegislationCommittee | 2016-02-25 | *Rules & Legislation Committee Meeting Minutes February 25, 2016 Open Forum (Total Time Available: 15 Minutes) There were 4 Open Forum speakers. Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules & Legislation Committee adjourned the meeting at 12:50 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 5 days 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 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 * In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City of Oakland Page 14 Printed on 3/16/2016 | 14 | RulesAndLegislationCommittee/2016-02-25.pdf |
RulesAndLegislationCommittee/2011-02-03.pdf,14 | RulesAndLegislationCommittee | 2011-02-03 | *Rules & Legislation Committee Meeting Minutes February 3, 2011 Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules and Legislation Committee adjourned the meeting at 12:45 p.m. NOTE: 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 14 Printed on 8/1/11 | 14 | RulesAndLegislationCommittee/2011-02-03.pdf |
RulesAndLegislationCommittee/2010-02-04.pdf,14 | RulesAndLegislationCommittee | 2010-02-04 | *Rules & Legislation Committee Meeting Minutes February 4, 2010 S-4-31 Subject: California Hotel - Rehabilitation & Conversion From: Community And Economic Development Agency Recommendation: Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Amending Agency Resolution No. 2008-0005 C.M.S. To Change The Recipient Of A $300,000 Grant For The Rehabilitation And Conversion Of The California Hotel To Permanent Supportive Housing From Cahon Associates To The East Bay Asian Local Development Corporation (EBALDC); And 09-1175 Play Video Scheduled to *Community & Economic Development Committee on 3/9/2010 The following individual spoke on this item: - Sanjiv Handa View Report.pdt 2010-0022 CMS.pdf S-4-32 Subject: Two Professional Services Agreements From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Professional Services Agreements With Advanced Resources In Construction Services, Ltd., And The Alley Group Construction Managers To Provide Construction Monitoring Services For Affordable Housing Projects On An As-Needed Basis In An Aggregate Amount Not To Exceed Two Hundred And Fifty Thousand Dollars ($250,000) 09-1176 Play Video Scheduled to *Community & Economic Development Committee on 3/9/2010 View Report.pdf 2010-0024 CMS.pdf City of Oakland Page 14 Printed on 5/19/10 | 14 | RulesAndLegislationCommittee/2010-02-04.pdf |
RulesAndLegislationCommittee/2016-02-04.pdf,14 | RulesAndLegislationCommittee | 2016-02-04 | *Rules & Legislation Committee Meeting Minutes February 4, 2016 Subject: Status Report On Coal From: Office Of The City Administrator Recommendation: Adopt A Resolution (A) Waiving Advertising, Competitive Bidding, And Request For Proposals/Qualification ("RFP/Q") Competitive Selection Requirements And (B) Authorizing The City Administrator Or Her Designee To Enter Into A Professional Services Contract With Environmental Science Associates In The Amount Of $ 208,000 For The Analysis Of Potential Health And Safety Effects Of Certain Commodities Proposed At The Oakland Bulk And Oversized Terminal At The Oakland Army Base West Gateway Site And Further Authorizing The City Administrator To Approve An Additional $ 45,000 For Other Work As Required Without Returning To City Council From Undesignated General Purpose Fund Balance [TITLE CHANGE] 15-0362 Attachments: View Report View Supplemental Report This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 2/16/2016 Subject: Expanded Library Services From: Oakland Public Library Recommendation: Receive An Informational Report To Expand Library Services Throughout The City Of Oakland Through The Use Of Pop-Up Mobile Library Services. 15-0615 Attachments: View Report This Informational Report was Scheduled.tc the *Education Partnership Committee to be heard 2/25/2016 Subject: OUSD Emergency Shelter Facilities Use Committee Annual Report From: Oakland Fire Department Recommendation: Receive An Informational Report On The City Of Oakland And Oakland Unified School District's Emergency Shelter Facility Use Committee, Highlighting Their Accomplishments Over The Last Year 15-0620 Attachments: View Report This Informational Report was Scheduled.to the *Life Enrichment Committee to be heard 2/23/2016 City of Oakland Page 14 Printed on 3/16/2016 | 14 | RulesAndLegislationCommittee/2016-02-04.pdf |
RulesAndLegislationCommittee/2015-01-22.pdf,14 | RulesAndLegislationCommittee | 2015-01-22 | *Rules & Legislation Committee Meeting Minutes January 22, 2015 Subject: Racial Inequality Within The Economic And Criminal Justice Systems From: Council President Gibson McElhaney Recommendation: Continued Discussion With Possible Action On Items Raised At The Special City Council Meeting On Saturday, January 24 To Address Racial Inequality Within The Economic And Criminal Justice Systems, Trauma Endured By Exposure To Violence, And The Loss Of Black Lives, In Response To The Local Protests And Demonstrations That Have Called For Elected Leaders To Create Policy And Programs That Address This Inequality And Injustice 14-0383 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf This Report and Recommendation was Scheduled.tc the Meeting of the Oakland City Council to be heard 2/3/2015 Subject: Support For Senate Act 140 From: Council President Gibson McElhaney Recommendation: Adopt A Resolution In Support Of Senate Act 140 (S. 140) Which Would Strengthen Law Enforcement Efforts To Investigate And Prosecute Individuals Who Commit Sex Trafficking Crimes And Require The Department Of Justice To Collect And Monitor Data On The Sexual Exploitation Of Children 14-0400 Attachments: View Report.pdf This City Resolution was Rescheduled.to the *Rules & Legislation Committee to be heard 2/5/2015 Subject: Recognizing Service For Peace From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing Service For Peace For Their Exemplary Volunteerism And Commitment To Serving Oakland Residents In Beautifying Parks, Schools, And Neighborhoods On Martin Luther King, Jr. Annual Day Of Service 14-0447 Attachments: View Report This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 2/3/2015 City of Oakland Page 14 Printed on 2/5/2015 | 14 | RulesAndLegislationCommittee/2015-01-22.pdf |
RulesAndLegislationCommittee/2008-07-10.pdf,14 | RulesAndLegislationCommittee | 2008-07-10 | *Rules & Legislation Committee Meeting Minutes July 10, 2008 Subject: Police Services Ballot Measure From: Councilmember Jane Brunner Recommendation: Adopt A Resolution Submitting, On The City Council's Own Motion, To The Electors At The November 4, 2008 Statewide General Election, A Proposed Ordinance Creating A Special Parcel Tax To Increase Police Personnel And Add A Data Management System; Consolidating The Election With The Statewide General Election; And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With The November 4, 2008, Statewide General Election 07-1485-1 Play Video A motion was made by Member Brunner, seconded by Vice Mayor Reid, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on July 15, 2008. The motion carried by the following vote: Votes: No; 1 - Chair De La Fuente Aye; 3 - Member Chang, Vice Mayor Reid and Member Brunner The Committee approved recommendations and directed that the City Attorney prepare amendment language regarding: 1) Maintaining the Measure Y commitment of 803 officers in the City; 2) Setting the number of officers to fully staff the Criminal Investigations Division; 3) Adding the GPS system under the Data Management System section; and 4) Further defining "Administrative Costs" so it is clear what the money will be used for View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 81483 CMS.pdf View Supplemental Report.pdf Subject: Support Of Assembly Bill 2058 From: Public Works Agency Recommendation: Adopt A Resolution In Support Of Assembly Bill 2058 (Levine) - Recycling: Plastic Carryout Bags, Paper Carryout Bags, Which Would Require On Or After July 1, 2011, A Store To Provide Plastic Carryout Bags To Customers For Not Less Than $0.25 Per Bag If The Store Does Not Meet Or Exceed A Plastic Carryout Bag Diversion Rate Of 70% And To Provide Paper Carryout Bags To Customers For… | 14 | RulesAndLegislationCommittee/2008-07-10.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]) );