pages
476 rows where page = 20
This data as json, CSV (advanced)
date (date) 353 ✖
- 2006-06-27 4
- 2006-01-24 3
- 2006-09-12 3
- 2007-06-12 3
- 2007-06-26 3
- 2004-05-25 2
- 2004-07-13 2
- 2005-06-28 2
- 2005-07-12 2
- 2005-11-08 2
- 2005-12-13 2
- 2006-06-13 2
- 2006-07-11 2
- 2006-10-24 2
- 2006-11-28 2
- 2006-12-12 2
- 2007-02-27 2
- 2003-10-02 1
- 2004-04-08 1
- 2004-04-20 1
- 2004-05-13 1
- 2004-05-20 1
- 2004-05-27 1
- 2004-06-03 1
- 2004-06-10 1
- 2004-06-17 1
- 2004-06-24 1
- 2004-07-01 1
- 2004-07-15 1
- 2004-09-16 1
- 2004-09-23 1
- 2004-09-30 1
- 2004-10-07 1
- 2004-10-14 1
- 2004-10-21 1
- 2004-10-26 1
- 2004-11-09 1
- 2004-11-18 1
- 2004-12-09 1
- 2004-12-16 1
- 2005-01-06 1
- 2005-01-18 1
- 2005-02-03 1
- 2005-02-17 1
- 2005-02-24 1
- 2005-03-03 1
- 2005-04-12 1
- 2005-05-03 1
- 2005-05-10 1
- 2005-05-12 1
- 2005-05-17 1
- 2005-05-19 1
- 2005-05-26 1
- 2005-06-02 1
- 2005-06-09 1
- 2005-06-14 1
- 2005-06-23 1
- 2005-06-30 1
- 2005-07-14 1
- 2005-09-13 1
- 2005-09-15 1
- 2005-09-22 1
- 2005-10-06 1
- 2005-10-13 1
- 2005-10-25 1
- 2005-10-27 1
- 2005-11-10 1
- 2005-11-17 1
- 2005-12-15 1
- 2006-01-05 1
- 2006-01-10 1
- 2006-01-12 1
- 2006-01-19 1
- 2006-01-26 1
- 2006-02-02 1
- 2006-02-09 1
- 2006-02-14 1
- 2006-02-16 1
- 2006-02-28 1
- 2006-03-02 1
- 2006-03-07 1
- 2006-03-09 1
- 2006-03-16 1
- 2006-03-30 1
- 2006-04-06 1
- 2006-04-11 1
- 2006-04-13 1
- 2006-04-25 1
- 2006-04-27 1
- 2006-05-04 1
- 2006-05-11 1
- 2006-05-16 1
- 2006-05-18 1
- 2006-05-23 1
- 2006-05-25 1
- 2006-06-01 1
- 2006-06-15 1
- 2006-06-22 1
- 2006-07-13 1
- 2006-09-14 1
- 2006-09-19 1
- 2006-09-21 1
- 2006-10-03 1
- 2006-10-05 1
- 2006-10-12 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
- 2006-12-21 1
- 2007-01-04 1
- 2007-01-11 1
- 2007-01-23 1
- 2007-01-25 1
- 2007-02-08 1
- 2007-02-13 1
- 2007-02-15 1
- 2007-02-22 1
- 2007-03-08 1
- 2007-03-15 1
- 2007-03-27 1
- 2007-03-29 1
- 2007-04-05 1
- 2007-04-19 1
- 2007-04-24 1
- 2007-04-26 1
- 2007-05-24 1
- 2007-06-07 1
- 2007-06-21 1
- 2007-06-28 1
- 2008-03-18 1
- 2008-05-20 1
- 2008-06-17 1
- 2008-07-01 1
- 2008-07-15 1
- 2008-09-16 1
- 2008-10-21 1
- 2008-11-03 1
- 2008-11-18 1
- 2008-12-09 1
- 2009-01-06 1
- 2009-01-20 1
- 2009-02-03 1
- 2009-03-03 1
- 2009-03-17 1
- 2009-03-31 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
- 2009-07-07 1
- 2009-07-21 1
- 2009-07-28 1
- 2009-09-17 1
- 2009-09-22 1
- 2009-10-06 1
- 2009-10-20 1
- 2009-11-03 1
- 2009-11-17 1
- 2010-01-05 1
- 2010-01-19 1
- 2010-02-16 1
- 2010-03-02 1
- 2010-03-16 1
- 2010-04-20 1
- 2010-05-04 1
- 2010-05-18 1
- 2010-06-01 1
- 2010-06-15 1
- 2010-07-06 1
- 2010-07-20 1
- 2010-09-21 1
- 2010-10-19 1
- 2010-11-09 1
- 2010-12-07 1
- 2010-12-21 1
- 2011-03-01 1
- 2011-03-15 1
- 2011-05-03 1
- 2011-05-17 1
- 2011-05-26 1
- 2011-06-07 1
- 2011-06-21 1
- 2011-07-05 1
- 2011-07-19 1
- 2011-09-20 1
- 2011-11-15 1
- 2011-12-06 1
- 2011-12-20 1
- 2012-07-17 1
- 2012-10-02 1
- 2012-12-04 1
- 2012-12-18 1
- 2013-01-22 1
- 2013-04-16 1
- 2013-05-07 1
- 2013-05-21 1
- 2013-06-04 1
- 2013-06-18 1
- 2013-07-02 1
- 2013-07-16 1
- 2013-07-30 1
- 2013-09-17 1
- 2013-11-19 1
- 2013-12-10 1
- 2014-01-07 1
- 2014-03-04 1
- 2014-03-18 1
- 2014-05-06 1
- 2014-05-20 1
- 2014-06-03 1
- 2014-06-17 1
- 2014-07-01 1
- 2014-07-15 1
- 2014-07-29 1
- 2014-11-05 1
- 2014-11-18 1
- 2014-12-09 1
- 2015-03-31 1
- 2015-04-21 1
- 2015-05-19 1
- 2015-06-02 1
- 2015-07-07 1
- 2015-07-21 1
- 2015-10-06 1
- 2015-10-20 1
- 2015-11-17 1
- 2016-04-05 1
- 2016-04-19 1
- 2016-05-03 1
- 2016-06-07 1
- 2016-07-19 1
- 2016-09-20 1
- 2016-09-22 1
- 2016-10-04 1
- 2016-10-18 1
- 2016-11-01 1
- 2016-11-17 1
- 2016-11-29 1
- 2016-12-13 1
- 2017-03-21 1
- 2017-04-13 1
- 2017-04-18 1
- 2017-05-04 1
- 2017-06-01 1
- 2017-06-20 1
- 2017-06-29 1
- 2017-07-18 1
- 2017-11-07 1
- 2017-11-16 1
- 2017-11-28 1
- 2017-12-14 1
- 2017-12-18 1
- 2018-03-20 1
- 2018-04-12 1
- 2018-04-17 1
- 2018-05-15 1
- 2018-05-24 1
- 2018-06-19 1
- 2018-06-28 1
- 2018-07-24 1
- 2018-10-30 1
- 2018-11-15 1
- 2018-11-27 1
- 2018-12-11 1
- 2019-02-26 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
- 2019-06-18 1
- 2019-07-09 1
- 2019-07-16 1
- 2019-10-24 1
- 2019-11-05 1
- 2019-11-19 1
- 2019-12-10 1
- 2020-02-04 1
- 2020-02-18 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
- 2020-10-06 1
- 2020-10-20 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
- 2021-03-16 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
- 2021-05-13 1
- 2021-05-18 1
- 2021-05-20 1
- 2021-06-01 1
- 2021-06-03 1
- 2021-06-15 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
- 2021-10-05 1
- 2021-10-19 1
- 2021-10-28 1
- 2021-11-16 1
- 2021-12-07 1
- 2021-12-09 1
- 2021-12-16 1
- 2021-12-21 1
- 2022-01-18 1
- 2022-02-03 1
- 2022-02-10 1
- 2022-03-03 1
- 2022-03-15 1
- 2022-03-24 1
- 2022-04-19 1
- 2022-04-28 1
- 2022-05-03 1
- 2022-05-12 1
- 2022-05-17 1
- 2022-05-19 1
- 2022-06-02 1
- 2022-06-07 1
- 2022-06-16 1
- 2022-06-21 1
- 2022-06-23 1
- 2022-07-05 1
- 2022-07-07 1
- 2022-07-19 1
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentAgencyAndCityCouncil/2008-05-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-05-20 | Concurrent Meeting of the Oakland Meeting Minutes May 20,2008 Redevelopment Agency / City Council recycling and to amended the language to prohibit Primary Recycling Collection Centers within 600 feet of a residential zone and allow them only with the granting of a conditional use permit (CUP) in CIX-1, CIX-2 and IG industrial zones in areas greater than 600 feet from residential zones; Intermediate Recycling Processing Facilities would be prohibited within 300 feet of a residential zone and require the granting of a conditional use permit elsewhere in all four industrial zones and directed staff to bring forward in addition to the final passage of the ordinance and emergency moratorium regarding recycling facilities for a specific time period and to work on developing a licensing program with performance standards. View Report. pdf View Supplemental Report.pdf View Supplemental.pdf View Supplemental.pd ACTION ON NON-CONSENT ITEMS: 15 Subject: Measure Y Oversight Committee Appointment From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Appointing Elias J. Ferran As A Member Of The Violence Prevention And Public Safety Oversight Committee 07-1326 A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente The following individual spoke on this item: - Sanjiv Handa View Report.pdf 81306 CMS.pdf City of Oakland Page 20 Printed on 6/10/08 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-05-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-06-17.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-06-17 | Concurrent Meeting of the Oakland Meeting Minutes June 17, , 2008 Redevelopment Agency / City Council S-10.36-C Subject: 42nd/High Street Projects Agreement Amendment C From: Community and Economic Development Agency Recommendation: Adopt Resolution Authorizing The City Administrator Or Her Designee To Execute A Cooperative Agreement And An Amendment To The Existing Freeway Agreement With The California Department Of Transportation (CALTRANS), For The High Street Seismic Retrofit And 42nd/High Street Projects 07-1435 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente View Report.pdf 81376 CMS.pdf S-10.37-C Subject: 2521 And 2529 Seminary Avenue - Real Property Purchase C From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Purchase Of Real Property At 2521 And 2529 Seminary Avenue, From Danilo Mayorga Sr. For $1,450,000 Less Cost Of Environmental Site Remediation And Authorizing Up To $100,000 For Costs For Demolition And Real Estate Closing 07-1310 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente View Report.pdf 2008-0045 CMS.pdf S-10.38-C Subject: Independent Auditor's Report - Redevelopment Agency C From: Community and Economic Development Agency Recommendation: Receive An Informational Report Presented In Compliance With The Independent Auditor's Findings On The Redevelopment Agency Of The City Of Oakland Including The Following Reports For The 2006-2007 Fiscal Year: A) Redevelopment Agency Annual Housing Activity Report; B) Blight Report; C) Property Report; And D) Loan Report 07-1333 This Matter was *Received and Filed on the … | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-06-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-07-01.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-07-01 | Concurrent Meeting of the Oakland Meeting Minutes July 1, 2008 Redevelopment Agency / City Council 17 Subject: A Motion To Reconsider 2521/2529 Seminary Avenue - Real Property Purchase From: Community And Economic Development Agency Recommendation: A Motion To Reconsider The Adoption On June 17, 2008 Of An Agency Resolution Authorizing The Purchase Of Real Property At 2521 And 2529 Seminary Avenue, From Danilo Mayorga Sr. For $1,450,000 Less Cost Of Environmental Site Remediation And Authorizing Up To $100,000 For Costs For Demolition And Real Estate Closing If The Motion To Reconsider Passes With 5 Affirmative Votes, Then One Of The Following Actions Maybe Taken: § Reconfirm The Adoption Of Agency Resolution No. 2008-0045 C.M.S., § Not Adopt The Agency Resolution Authorizing The Purchase Of Real Property, § Continue The Item For A Future Meeting Of The City Council, Or § Refer The Item To The Finance And Management Committee For Further Consideration 07-1310 Play Video A motion was made by Member Chang, seconded by President of the Council De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 2 - Councilmember Brooks and Councilmember Nadel ORAICouncilmember Ayes: 6 - Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente View Report.pdf 2008-0045 CMS.pdf City of Oakland Page 20 Printed on 7/25/08 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-07-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-07-15.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-07-15 | Concurrent Meeting of the Oakland Meeting Minutes July 15,2008 Redevelopment Agency / City Council S-10.38-C Subject: 2008-2009 Investment Policy C From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Adopting The Oakland Redevelopment Agency's Investment Policy For Fiscal Year 2008-2009; And 07-1427 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente View Report.pdf 2008-0065 CMS.pdf 2) A Resolution Adopting The Oakland Redevelopment Agency's Investment Policy For Fiscal Year 2008-2009 07-1427-1 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente 81463 CMS.pdf City of Oakland Page 20 Printed on 10/8/08 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-07-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-09-16.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-09-16 | Concurrent Meeting of the Oakland Meeting Minutes September 16, 2008 Redevelopment Agency / City Council 16 Subject: 16th Street Train Station From: Community and Economic Development Agency Recommendation: Action On A Report On The Status Of The Rehabilitation And Reuse Of The Historic 16th Street Train Station In West Oakland; And Adopt The Following Pieces of Legislation: 1) A Resolution Approving A Non-Profit Corporation To Be Created By The Train Station Partnership And Build To Oversee The Rehabilitation And Reuse Of The 16th Street Train Station In West Oakland 07-1506 Play Video A motion was made by Councilmember Nadel, seconded by Councilmember Brunner, that this matter be Adopted as Amended to revise the agency to add the following language: "Further Resolved: That the board of the Train Statuion entity must include members with significant development experience;" The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 81547 CMS.pdf City of Oakland Page 20 Printed on 10/8/08 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-09-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-10-21.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-10-21 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes October 21, 2008 Redevelopment Agency / City Council 11 An oral report from the Agency Counsel / City Attorney of final decisions made during Closed Session A motion was made by Member Chang, seconded by Councilmember Brunner, to *Approve as Submitted the report from the Office of the City Attorney of two final decisions made during Closed Session. Please refer to Attachment A for the details of the two final decisions. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 3 - Councilmember Brooks, Councilmember Nadel and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Quan and President of the Council De La Fuente The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 12 A disclosure of non-confidential Closed Session Discussion pursuant to Section 2.20.130 of the Sunshine Ordinance A motion was made by Councilmember Quan, seconded by Councilmember Kernighan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 3 - Councilmember Brooks, Councilmember Nadel and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember Brunner, Member Chang, Councilmember Kernighan, Councilmember Quan and President of the Council De La Fuente COMMENCING AT 7:00 P.M. OR AS SOON AS REASONABLY PRACTICAL THEREAFTER: 13 Reconsideration of Ordinances pursuant to Charter Section 216 No Action Taken 14. Consideration of items with statutory Public Hearing Requirements: City of Oakland Page 20 Printed on 11/3/08 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-10-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-11-03.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-11-03 | *Special Concurrent Meeting of the Meeting Minutes November 3, 2008 Oakland Redevelopment Agency/City Council S-26 Subject: Amendments to the Sunshine Ordinance From: Offices of the City Clerk, City Administrator, City Attorney, City Auditor, & Public Ethics Commission Recommendation: Adopt An Ordinance Amending Chapter 2.20 Of The Oakland Municipal Code (AKA "The Oakland Sunshine Ordinance") And Ordinance No. 11370 For The Purpose Of1) Incorporating Amended Provisions Of the "City-Wide Records Management Ordinance" Into The Sunshine Ordinance, And 2) Revising The Current Definition Of "Meeting" To Achieve Consistency With Amendments To The Ralph M. Brown Act 07-1695 Play Video A motion was made by Member Reid, seconded by Member Chang, that this matter be Not Approved the item as noticed on the face of the agenda. The motion failed by the following vote: Votes: ORAICouncilmember Excused: 1 - President of the Council Brunner ORA)Councilmember Ayes: 7 - Councilmember Brooks, Member Chang, Member Kernighan, Member Nadel, Member Quan, Member Reid and Member De La Fuente The following individual spoke on this item: - Sanjiv Handa Council directed staff to complete the recommendations as directed by the Finance and Management Committee View Report.pdf View Supplemental Report.pdt S-27 Subject: Billboard Relocation Agreement - CBS Outdoor From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Billboard Relocation Agreement With CBS Outdoor, Inc. (CBS Outdoor), Allowing CBS Outdoor To Remove And Waive Its Rights To Compensation, Including All Real Property And Personal Property Interests, For A Number Of Billboards At Various Locations In Exchange For Reconstruction Of A Billboard Located At 185 98th Avenue (At The Intersection Of Bigge Avenue And 98th Avenue) 07-1682 Deferred to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 11/18/2008 View Report.pdf City of Oakland Page 20 Printed on 2/26/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-11-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-11-18.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-11-18 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes November 18, 2008 Redevelopment Agency / City Council make sure the performance measures are defined to provide a true measurement of the outcomes with the income levels at 100% of the AMI. View Report.pdf 81679 CMS.pdf 14.3 Subject: Revolution Foods Relocation And Expansion Loan Agreement From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing 1) A Coliseum Redevelopment Revolving Loan In An Amount Not To Exceed $170,500, And 2) A Coliseum Commercial Tenant Improvement And Facade Improvement Grant In An Amount Not To Exceed $90,000, To Revolution Foods, Inc. For The Company's Relocation And Expansion; And 07-1686 Deferred to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 12/9/2008 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) A Resolution Authorizing The Loan Of Enhanced Enterprise Community Loan Funds In An Amount Not To Exceed $249,500 To Revolution Foods, Inc. To Assist The Company's Relocation And Expansion 07-1686-1 Deferred to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 12/9/2008 Staff `presented the following alternative recommendation to amend the Revised Resolutions to reflect that 10 permanent jobs would be created instead of 27 and that the following language would be included in the Resolution: "Further Resolved: That within two years after the initial loan disbursement by the Agency, Revolution Foods, Inc., shall create at least 10 new permanent jobs for low and moderate income Oakland residents of which at least 7 of the jobs shall be filled by residents in Oakland's Enhanced Enterprise Community designated areas. This amendment is a substantive change and therefore this item will be continued to the December 9, 2008 City Council Agenda The following individual(s) spoke and did not indicate a position on this item: - Kirsten Tobey ACTION ON NON-CONSENT ITEMS: City of Oaklan… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-11-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2008-12-09.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2008-12-09 | *Special Concurrent Meeting of the Meeting Minutes December 9, 2008 Oakland Redevelopment Agency/City Council Passed The Consent Agenda A motion was made by Councilmember Reid, seconded by Councilmember Chang, 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 Brunner, Councilmember Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente 11 An oral report from the Agency Counsel / City Attorney of final decisions made during Closed Session A motion was made by Councilmember Chang, seconded by Councilmember Reid, to *Approve as Submitted the report from the Office of the City Attorney of one final decision made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 12 A disclosure of non-confidential Closed Session Discussion pursuant to Section 2.20.130 of the Sunshine Ordinance A motion was made by Councilmember Reid, seconded by Councilmember Kernighan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember Chang, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council De La Fuente COMMENCING AT 7:00 P.M. OR AS SOON AS REASONABLY PRACTICAL THEREAFTER: 13 Reconsideration of Ordinances pursuant to Charter Section 216 No Action Taken 14. Consideration of items with statutory Public Hearing Requirements: City of Oakland Page 20 Printed o… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2008-12-09.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-01-06.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-01-06 | Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In The Amount Of Sixty Five Thousand Twenty One Dollars And Forty Eight Cents ($65,021.48) From The Regents Of The University Of California, Berkeley, School Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of California, Office Of Traffic Safety, For The 2008 Sobriety Checkpoint Program To Be Conducted By The Police Department For The Project Term Of October 1, 2008 Through September 30, 2009 07-1909 Play Video A motion was made by Councilmember Reid, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Brooks, President of the Council Brunner, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and Councilmember De La Fuente The following individual spoke on this item: - Sanjiv Handa View Report.pdf 81750 CMS.pdf City of Oakland Page 20 Printed on 1/29/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-01-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-01-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-01-20 | Concurrent Meeting of the Oakland Meeting Minutes January 20, 2009 Redevelopment Agency / City Council S-18 Subject: Infrastructure And Related Projects Funding From: Councilmember Rebecca Kaplan and Patricia Kernighan Recommendation: Discussion And Action Regarding (1) The Proposed City Of Oakland Funding Requests For Infrastructure And Related Projects For Submission To Federal Government For Funding Through The Propose Economic Stimulus Package; (2) City Councilmembers' Recommendations Regarding Funding Requests; And (3) Establishing Criteria For Funding Requests 09-0014 Play Video A motion was made by Councilmember Quan, seconded by Councilmember De La Fuente, that this matter be Approved. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 2 - Councilmember Brooks and Councilmember Reid ORAICouncilmember Ayes: 6 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and President of the Council Brunner Council approved the proposed criteria and directed staff to work with the Mayor's office on the list and to schedule a date through rules to have the lobbyist come back with a report. All lists submitted by the Councilmembers will be incorporated including the urban forestry plan. The following individuals spoke on this item: -Lance Gyorfi - Sheryl Wang - Sanjiv Handa View Report.pdf View Supplemental Report.pdf City of Oakland Page 20 Printed on 2/20/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-01-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-02-03.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-02-03 | Concurrent Meeting of the Oakland Meeting Minutes February 3, 2009 Redevelopment Agency / City Council 16 Subject: Salary Schedule Amendments From: Finance And Management Agency Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (The Salary Ordinance) To Add: The Permanent Full Time Equivalent Classification, Archivist; The Permanent Part Time Equivalent Classifications of Case Manager I, Permanent Part-Time; Budget And Grants Administrator, Permanent Part-Time; Animal Control Officer, Permanent Part-Time; And Recreation Attendant II, Permanent Part-Time; And To Re-Title Youth Sports Program Coordinator To Sports Program Coordinator 07-1857 Play Video A motion was made by Councilmember Kernighan, seconded by Councilmember De La Fuente, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on February 17, 2009. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Absent: 2 - Councilmember Kaplan and President of the Council Brunner ORAICouncilmember Ayes: 5 - Councilmember De La Fuente, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf The Roll Call was modified to note Councilmember Kaplan present at 11:32 PM City of Oakland Page 20 Printed on 2/20/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-02-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-03-03.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-03-03 | - Mirella Rangel - Troy Banner - Vincent Saephan - Sunnarose Noun - Susan Montauk - Bo Yee - Prentice Powell - Taffera Samuels - Vay Hoang - Carina Lieu - Howard Matis - Xiao Li - Sau Chin - Nicholas James - Garcia Christian - Zhong Wang - Yen Hsieh - Kim Miyoshi - Ade Mosley - Maua Black - Arneitra Robertson City of Oakland Page 20 Printed on 3/27/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-03-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-03-17.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-03-17 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes March 17, 2009 Redevelopment Agency / City Council 14) An Agency Resolution Amending Resolution No. 2008-0019 C.M.S. To Extend The Time Funds Are Reserved For An Affordable Housing Development Loan In An Amount Not To Exceed $2,910,000 To FHP Housing Associates For The Foothill Plaza Rental Project Located At 6311 Foothill Boulevard 09-0091-13 A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner Upon the reading of Item 14.1 by the City Clerk, the Public Hearing was opened at 7:08 P.M. The following individuals spoke on this item: - Dr. Nancy Cross - Maizy Hennessy - Karoleen Feng - Paulette Hogan Agency/Councilmember De La Fuente made a motion, seconded by Agency/Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 2009-0028 CMS.pdf City of Oakland Page 20 Printed on 3/26/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-03-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-03-31.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-03-31 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes March 31,2009 Redevelopment Agency / City Council - Leah Fortin - Jed Silver - Aurora Lopez - Jimmie Woods - Allyn Hall - Brenda Paz - Cristwell Muhammed - Destiny Muhammed - Anna Bach - Ana Montanez - Anyiko Nkululeko - Willie Churchill - Judy Glenn - Judith SIms - Lisa Pham - Jenny Lu - Anyka Barber - Donjelica Eap - Gary Sirbu - Maribel Rodriguez - Michael Fried - Nhi Chau - Viviana Rodriguez - Diyana Crawford - Chris Milburn - Jacky Tran - An Nguyen - Virginia Atienza - Amy Lee - Sanjiv Handa City of Oakland Page 20 Printed on 4/16/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-03-31.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-04-21.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-04-21 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes April 21, 2009 Redevelopment Agency / City Council 16 Subject: Transactions And Use Tax- Ballot Measure From: Councilmember Jean Quan Recommendation: Adopt A Resolution Submitting, On The City Council's Own Motion, To The Electors At A Special Municipal Election, That Is Not Less Than 88 Days And No More Than 150 Days After The Date The Council Passes This Resolution, A Proposed Ordinance Imposing A Transactions And Use Tax (Sales Tax) Of [One-Fourth To One-Half] Of One Percent For Three Years, To Maintain Vital City Services And Facilities; And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With The Next Municipal Special Election 09-0287 A motion was made by Councilmember Quan, seconded by Councilmember Kernighan, that this matter be Not Adopted. The motion failed by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Reid ORAICouncilmember Noes: 3 - Councilmember Brooks, Councilmember De La Fuente and President of the Council Brunner ORAICouncilmember Ayes: 4 - Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and Councilmember Quan The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - Andre Spearman - Sharon Cornu - Scott Peterson - Gregory McConnell - Sean Sullivan View Report. pdf City of Oakland Page 20 Printed on 5/1/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-04-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-05-05.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-05-05 | Concurrent Meeting of the Oakland Meeting Minutes May 5, 2009 Redevelopment Agency / City Council COMMENCING AT 7:00 P.M. OR AS SOON AS REASONABLY PRACTICAL THEREAFTER: 13 Reconsideration of Ordinances pursuant to Charter Section 216 There was no action necessary for this item 14. Consideration of items with statutory Public Hearing Requirements: 14.1 Subject: Dawit Mabrahtu - Appeal From: Office of the City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Filed By Dawit Mebrahtu And Upholding The Administrative Hearing Officer's Decision To Deny The Application For A Permit To Operate A Cabaret Under The Name "Oasis" At 135 12th Street 09-0225 *Withdrawn with No New Date View Report.pdf City of Oakland Page 20 Printed on 5/21/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-05-05.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-05-19.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-05-19 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes May 19, 2009 Redevelopment Agency / City Council 2) A City Resolution Accepting And Appropriating A Contribution Of Redevelopment Agency Funds Under The Cooperation Agreement In An Amount Not To Exceed $40,000 To Provide The Local Match For A Transportation Planning Grant For The International Boulevard Transit-Oriented Development Plan; 09-0270-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 3 - Councilmember Brooks, Councilmember Quan and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and President of the Council Brunner 82012 CMS.pdf 3) A City Resolution Authorizing The Selection Of Consultant(s) And Award Of Professional Services Agreement(s) In An Amount Not To Exceed $245,000 For Consulting Services For The International Boulevard Transit-Oriented Development Plan Without Further Council Action; And 09-0270-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 3 - Councilmember Brooks, Councilmember Quan and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and President of the Council Brunner 82013 CMS.pdf 4) A City Resolution Authorizing The Execution Of Memorandums Of Understanding As Needed With Transform, The Association Of Bay Area Governments (ABAG) And/Or Other Agencies Participating In The Development Of The International Boulevard Transit-Oriented Development Plan 09-0270-3 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 3 - Councilmember Brooks, Councilmember Quan and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and President of the Council Brunner 82014 CMS.pdf City of Oakland Page 20 Printed on 5/28/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-05-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-06-02.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-06-02 | Concurrent Meeting of the Oakland Meeting Minutes June 2, 2009 Redevelopment Agency / City Council COMMENCING AT 7:00 P.M. OR AS SOON AS REASONABLY PRACTICAL THEREAFTER: 13 Reconsideration of Ordinances pursuant to Charter Section 216 Play Video There was no action necessary for this item 14. Consideration of items with statutory Public Hearing Requirements: 14.1 Subject: Bing Rong Mi - Appeal From: Office of the City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Filed By Bing Rong Mi And Upholding The Administrative Hearing Officer's Decision To Deny A Massage Establishment Permit For Sunny Relax, Located At 1531 Webster Street, Oakland, California 09-0324 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council View Report.pdf City of Oakland Page 20 Printed on 7/7/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-06-02.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-06-16.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-06-16 | DRAFT *Special Concurrent Meeting of the Meeting Minutes June 16, 2009 Oakland Redevelopment Agency/City Council 14.10 Subject: 2009-2010 Violence Prevention And Public Safety Tax From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2009-2010 Increase To A Special Tax Imposed For Violence Prevention And Public Safety Services In Accordance With The Violence Prevention And Public Safety Act of 2004 (Measure Y) 09-0347 A motion was made by Councilmember Kaplan, seconded by Councilmember Quan, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Brooks, Council President Brunner, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Pro-Tem Reid and Vice Mayor De La Fuente Upon the reading of Item 14.10 by the City Clerk, the Public Hearing was opened at 9:26 p.m. Agency/Councilmember Kaplan made a motion, seconded by Agency/Councilmember Quan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 12945 CMS.pdf ACTION ON NON-CONSENT ITEMS: 15 Subject: 2009-2011 Budget Discussion From: Budget Office Recommendation: Continuation Of Discussion And Action On The Fiscal Year 2009-2011 Proposed Policy Budget For The City Of Oakland (Including The 2009-2011 Capital Improvement Program) And Fiscal Year 2009-2011 Proposed Budget For The Oakland Redevelopment Agency 09-0449 Play Video View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report..pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 20 Printed on 7/2/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-06-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-07-07.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-07-07 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2009 Redevelopment Agency / City Council Phase II Vertical Developer of binding commitments for, and closing of, public financing or other subsidies, tax-exempt bond financing, customary affordable housing construction and/or permanent bank financing, and/or purchase of low income housing tax credits, sufficient, to complete and operate Phase II, The BRIDGE Completion Guaranty shall also terminate and be of no further force and effect if any of the events set forth in the last sentence of Section 3.3.2 shall occur. Notwithstanding the foregoing, to the extent BRIDGE or a BRIDGE Affiliate continues as the Phase II Vertical Developer, the BRIDGE Completion Guaranty shall not be terminated View Report.pdf View Supplemental Report.pdf 2009-0073 CMS.pdf City of Oakland Page 20 Printed on 9/24/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-07-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-07-21.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-07-21 | Concurrent Meeting of the Oakland Meeting Minutes July 21,2009 Redevelopment Agency / City Council 7) A Resolution Authorizing The City Administrator, Or His Designee, To Enter Into A Professional Services Agreement In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000.00) With Kimley-Horn And Associates, Inc. For As-Needed Transportation Planning Services Over A Period Of Three (3) Years; 09-0567-6 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 82185 CMS.pdf 8) A Resolution Authorizing The City Administrator, Or His Designee, To Enter Into A Professional Services Agreement In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000.00) With Wallace Roberts & Todd, Inc. For As-Needed Transportation Planning Services Over A Period Of Three (3) Years; 09-0567-7 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 82186 CMS.pdf 9) A Resolution Authorizing The City Administrator, Or His Designee, To Enter Into A Professional Services Agreement In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000.00) With Wilbur Smith Associates For As-Needed Transportation Planning Services Over A Period Of Three (3) Years; 09-0567-8 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 82187 CMS.pdf City of Oakland Page 20 Printed on 9/24/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-07-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-07-28.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-07-28 | *Special Concurrent Meeting of the Meeting Minutes July 28,2009 Oakland Redevelopment Agency/City Council 29 Subject: Enterprise Zone - Expand Boundaries From: Community and Economic Development Agency Recommendation: Adopt A Resolution Approving The Expansion Of The Boundaries Of The Oakland Enterprise Zone Into Portions Of Emeryville And West Berkeley 09-0710 Play Video A motion was made by Pro-Tem Reid, seconded by Councilmember Brooks, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Brooks, Council President Brunner, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Pro-Tem Reid and Vice Mayor De La Fuente The following individuals spoke on this item: - Vice Mayor Linda Maio - Russell Baugh - Donal Mahon - Fred Pecker View Report.pdf 82249 CMS.pdf 30 Subject: Predevelopment Loan Modifications From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing A Waiver To Resolution No. 64573 C.M.S. To Authorize A Predevelopment Loan To The Urban Strategies Council Or The Oakland Community Land Trust In An Amount To Not To Exceed $130,000 And To Waive The Requirement For Matching Funds 09-0717 Play Video A motion was made by Councilmember Kaplan, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Brooks, Council President Brunner, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Pro-Tem Reid and Vice Mayor De La Fuente Staff was directed to return in the fall with confirmation that the funds used for the payback are NSP funds collected when properties close The following individual spoke on this item: - Sanjiv Handa - Anne Griffith -Junious Williams View Report.pdf 82250 CMS.pdf City of Oakland Page 20 Printed on 9/24/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-07-28.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-09-22.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-09-22 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes September 22, 2009 Redevelopment Agency / City Council S-10.32-C Subject: 2009 Forensic Casework DNA Backlog Reduction Program C From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In An Amount Not To Exceed Two Hundred Fifty Thousand Dollars ($250,000) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2009 Forensic Casework DNA Backlog Reduction Grant Program In The Police Department 09-0483 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 82291 CMS.pdf S-10.33-C Subject: Forensic DNA Unit Efficiency Improvement Grant C From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In An Amount Not To Exceed Five Hundred Sixty-Nine Thousand Dollars ($569,000) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2009 DNA Unit Efficiency Grant Program And Authorizing The Hiring Of One, Full-Time Eighteen-Month Limited Duration Professional Staff Position For The Criminalistics Division In The Police Department 09-0484 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 82292 CMS.pdf City of Oakland Page 20 Printed on 10/15/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-09-22.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-10-06.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-10-06 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes October 6, 2009 Redevelopment Agency / City Council 14.2 Subject: General Plan Land Use Diagram Corrections From: Community and Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Correcting, Refining And Clarifying The General Plan Land Use Diagram To Generally Reflect Existing Zoning And Land Use, And Conform To The Intent Of The Previously Adopted General Plan 09-0799 Play Video A motion was made by Councilmember Reid, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner Upon the reading of Item 14.2 by the City Clerk, the Public Hearing was opened at 8:00 p.m. The following individuals spoke on this item: - Katrina Douthans - Evelyn Rollins -Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -7, Excused: Agency/Councilmember. Brooks-1 View Report.pdf 82334 CMS.pdf City of Oakland Page 20 Printed on 10/15/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-10-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-10-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-10-20 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes October 20, 2009 Redevelopment Agency / City Council 20 Subject: Rent Relocation Board Appointment From: The Mayor Recommendation: Adopt A Resolution Appointing Guillermo Mayer And Michael Bowie As Members Of The Housing, Residential Rent And Relocation Board 09-0900 Play Video A motion was made by Councilmember Kaplan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82359 CMS.pdf 21 Subject: Oakland Youth Advisory Commission Appointments From: The Mayor Recommendation: Adopt A Resolution Appointing Cesar San Miguel, Kyle Willis, Anastacia Love, Ailish Elzy, Naomi Turner, Edwin Villegas, Sabah Harris, Juan Gomez, Alexandria Amamgbo, Afolarin Adeleke, Taylor Lyons, Alexandria Love, Ja'Ney Batiste, Terry Morgan, Eric Grant, Steven Wesley, Marcellious McNary, And Amina Scott As Members Of The Oakland Youth Advisoy Commission 09-0899 Play Video A motion was made by Councilmember Kaplan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf 82360 CMS.pdf City of Oakland Page 20 Printed on 11/2/09 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-10-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-11-03.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-11-03 | project. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember De La Fuente ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 6 - Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner Councilmember Reid made a motion seconded by Councilmember Brooks to adopt all legislation associated with item 16.1 as presented in the packet Councilmember Nadel made a substitute motion seconded by Councilmember Kaplan to adopt the legislation as amended to add the West Oakland Teen Center to the list as the 8th proposed project. Upon call of the roll, the Substitute Motion passed by a vote of 6 Ayes, 1 No - Brooks, 1 Excused - De La Fuente View Report.pdf View Supplemental Report.pdf 82386 CMS.pdf City of Oakland Page 20 Printed on 2/8/10 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-11-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-11-17.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-11-17 | Concurrent Meeting of the Oakland Meeting Minutes November 17, 2009 Redevelopment Agency / City Council S-16.1 Subject: Obesity And Tobacco Prevention Programs Grant From: Office of the City Administrator Recommendation: Discussion and Possible Action On The City's Participation In The Alameda County Public Health Department's Application To The Communities Putting Prevention To Work Initiative From The U.S. Department Of Health And Human Services, Centers For Disease Control And Prevention Under The American Recovery And Reinvestment Act Of 2009 (ARRA, The Federal Government's "Stimulus Package") For Obesity And Tobacco Prevention Programs 09-0950 A motion was made by Councilmember Kaplan, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President of the Council Brunner ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 17 Subject: Stimulus Grant Update From: Councilmember Brooks & Council President Brunner Recommendation: Receive A Report Evaluating The Preliminary Results Of The Stimulus Grant Applications Submitted To The State And Federal Governments By The City Of Oakland; Including A List Of All Applications (Awarded And Not Awarded), Date Of Award, Amount Of Award And Analysis Of Applications Not Awarded Funding 09-0931 A motion was made by Councilmember Brooks, seconded by Councilmember Kaplan, that this matter be *Received and Filed that substantive grant application be presented and a list of stimulus grant opportunities be listed with the respective due dates, including what the City applied for and what the City did not apply for be presented bi-weekly to the City Council The motion carried by the following vote: Votes: ORAICouncilmember Excuse… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2009-11-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-01-05.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-01-05 | Concurrent Meeting of the Oakland Meeting Minutes January 5, 2010 Redevelopment Agency / City Council - Iris Winogrond - Lindsay Vurek - Rebecca Saltzman - Jenn Pac - Terence Candell - Sharon Cornu View Report.pdf City of Oakland Page 20 Printed on 2/22/10 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-01-05.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-01-19.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-01-19 | Concurrent Meeting of the Oakland Meeting Minutes January 19, 2010 Redevelopment Agency / City Council Votes: ORACouncilmember Excused: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and President of the Council Brunner The following individual(s) spoke on this item and did not indicate a position: -Sanjiv Handa View Report.pdf 21 Subject: Public Safety And Transportation Protection Act From: Councilmember Jean Quan Recommendation: Adopt A Resolution In Support Of The Local Taxpayer, Public Safety And Transportation Protection Act Of 2010, Which Will Prohibit The State From Taking Local Revenue 09-1118 Play Video A motion was made by Councilmember Quan, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and President of the Council Brunner The following individual(s) spoke on this item and did not indicate a position: -Sanjiv Handa View Report.pdf 82506.pdf Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 10:30 p.m., unless extended by Majority Vote of the Council) Play Video The Concurrent Meeting of the Oakland Redevelopment Agency and City Council was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 9:53 pm. City of Oakland Page 20 Printed on 2/10/10 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-01-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-02-16.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-02-16 | Concurrent Meeting of the Oakland Meeting Minutes February 16, 2010 Redevelopment Agency / City Council S-21 Subject: Amending Oakland Municipal Codes From: City Attorney's Office Recommendation: Adopt An Ordinance Deleting Municipal Code (OMC) Section 3.08. 140 (Election Of Candidates), Amending Section 3.08.150 (Order Of Candidates Names); Deleting Section 3.12.210 (Time Periods For Expenditures); Amending 3.12.040 (Interpretation Of This Act), To Make The OMC Consistent With Ranked Choice Voting Sometimes Referred To As Instant Runoff Voting 09-1145 Play Video A motion was made by Councilmember Kaplan, seconded by Councilmember Nadel, to Approved as Amended on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 2, 2010. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental.pdf 12998 CMS.pdf Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 10:30 p.m., unless extended by Majority Vote of the Council) Play Video Adopted There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting in memory of Jimmy Ward, Stanley Garcia, Terrel Knox, and Nguyen Phuong Duyen at 11:38 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 Un… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-02-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-03-02.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-03-02 | SUPPLEMENTAL Concurrent Meeting of the Oakland Meeting Minutes March 2, 2010 Redevelopment Agency / City Council 2) An Agency Resolution Authorizing A Contribution Of $140,912 To The City Of Oakland Under The Cooperation Agreement, In The Amount Of $100,000 Of Coliseum Redevelopment Project Area Funds And $40,912 Of Central City East Redevelopment Project Area Funds To Increase The Funding For Oakland Business Development Corporation For A New Total Contract Amount Not To Exceed $468,552 For Fiscal Year 2009-2010, For Commercial Loan Underwriting Services 09-1129-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0018 CMS.pdf S-10.15-C Subject: Sustainability Incentive Program C From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Adopting The Central City East Sustainability Incentive Program, Allocating $100,000 From Central City East Redevelopment Project Funds To The; Program, And Authorizing Grant Contracts Under The Program Without Returning To The Agency; 09-1044 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 2010-0019 CMS.pdf 2) An Agency Resolution Adopting The Central City East Infill Development Incentives Program, Allocating $100,000 From Central City East Redevelopment Area Funds To The Program, And Authorizing Grant Contracts Under The Program Without Returning To The Agency; And 09-1044-1 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember … | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-03-02.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-03-16.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-03-16 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes March 16, 2010 Redevelopment Agency / City Council 10) A Resolution Amending Resolution No. 2009-0030 C.M.S. To Increase The Amount Of A Preservation And Rehabilitation Loan To East Bay Asian Local Development Corporation By $1,260,000 For The Effie's House (Ivy Hill) Project Located At 829 East 19th Avenue For A Total Loan Amount Of $2,517,000, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Agency Loans For The Project; And 09-1174-9 11) A Resolution Authorizing A Rehabilitation Loan In An Amount Not To Exceed $867,000 To Dignity Housing West, Inc. For The James Lee Court Apartments Project Located At 690 15th Street, And Authorizing Loan Extensions And/Or Changes In The Terms For Existing Agency Loans For The Project; And 09-1174-10 12) A Resolution Authorizing An Affordable Housing Development Loan In An Amount Not To Exceed $3,850,000 To AMCAL Multi-Housing, Inc. For The MacArthur Apartments Project Located At 9800 MacArthur Boulevard; And 09-1174-11 13) A Resolution Amending Resolution No. 2009-0032 C.M.S. To Increase The Amount Of An Affordable Housing Rehabilition Loan To Resources For Community Development For The Marin Way Court Affordable Housing Development Located At 2000 International Boulevard By $1,200,000 For A Total Agency Loan Amount Of $2,400,000, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Agency Loans For The Project; And 09-1174-12 14) A Resolution Authorizing A Preservation And Rehabilitation Loan In An Amount Not To Exceed $2,397,000 To East Bay Asian Local Development Corporation For The Oakland Point LP Scattered Sites Affordable Housing Project Located At 915-17 Chester Street, 1025 Center Street, 1442-46 10th Street, 1430 10th Street, 963 Center Street, 1734 9th Street, And 1501 8th Street, And Authorizing Loan Extensions And/Or Changes In The Terms For Existing Agency Loans For The Project; And 09-1174-14 16) A Resolution Authorizing An Affordable Housing Development Loan In An Amoun… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-03-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-04-20 | Concurrent Meeting of the Oakland Meeting Minutes April 20, 2010 Redevelopment Agency / City Council S-7.35-CC Subject: Restated Memorandum Of Agreement For The Oakland Army Base From: Community And Economic Development Committee Agenda Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing The Agency Administrator To: 1) Execute Amendment To The 2008 Amended And Restated Memorandum Of Agreement Between City Of Oakland, Oakland Redevelopment Agency And Port Of Oakland For The Oakland Army Base Which Primarily Modifies The Manner In Which Reimbursements For Remediation Costs Are Submitted To And Paid From Remediation Accounts, 2) Create A New Fund For The Army Base Joint Environmental Remediation Account, 3) Appropriate Five Million Seven Hundred Forty-One Thousand Four Hundred Seventy-Seven Dollars ($5,741,477) From The Obra Leasing & Utility Fund (9575) Into 'The Army Base Joint Environmental Remediation Account Fund, 4)1 Accept Five Million Seven Hundred Forty-One Thousand Four Hundred Seventy-Seven Dollars ($5,741,477) From The Port Of Oakland For Deposit Into The Army Base Joint Remediation Account Fund, And 5) Appropriate And Expend Up To Eleven Million Four Hundred Eighty-Two Thousand Nine Hundred Fifty-Three Dollars ($11,482,953) For The Army Base Joint Remediation Program Activities 09-1218 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental Report.pdf 2010-0049 CMS.pdf 2) A City Resolution Authorizing The City Administrator To Execute Amendment To The 2008 Amended And Restated Memorandum Of Agreement Between City Of Oakland, Oakland Redevelopment Agency And Port Of Oakland For The Oakland Army Base Which Primarily Modifies The Manner In Which Reimbursements For Remediation Costs Are… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-04 | Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:38 p.m. The following individuals spoke on this item: - Cynthia Slater - Colleen Brown - David Vartanoff - Michelle Leicester - Gene Hazzard - Christopher Waters - Forest Thomas - Marie Watts - Guita Boostani - Brian Hill - Aimee Tabor - Alfred Crofts - Raymond Bobbitt - Geoffrey Pete - Don Link - Roland Moore Ph.D. - Jose Dorado - Kevin Ward - Leonard Raphael - Pamela - Roberk Brokl - Jude Pope City of Oakland Page 20 Printed on 5/19/10 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-18 | Concurrent Meeting of the Oakland Meeting Minutes May 18, ,2010 Redevelopment Agency / City Council S-7.26-CC Subject: HUD Economic Development Initiative From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City To Apply For, Accept, And Appropriate Grant Funds In An Amount Not To Exceed $328,300 From The U.S. Department Of Housing And Urban Development Economic Development Initiative - Special Projects Grant Program For The Unity Council's Fruitvale Transit Village Phase 2 Residential Project At The Blocks Bounded By 35th And 37th Avenues, East 12th Street And The BART Tracks 09-1389 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82764 CMS.pdf S-7.27-CC Subject: Demolition Of 18 Buildings From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Dispensing With Advertising And Authorizing An Alternative Competitive Bidding Process For The Contract For Demolition Of 18 Buildings Located At 4000-4009 Barcelona Street And 9020-9036 Santa Cruz Street At The Former Oak Knoll Naval Hospital Complex, According To Plans And Specifications For The Oak Knoll Demolition Project, And Authorizing The City Administrator To Award The Contract To The Lowest Responsive, Responsible Bidder Without Returning To The City Council In An Amount Not-To-Exceed The Engineer's Estimate Of $180,000 For Said Demolition Work; And 2) Authorizing The City Administrator To Accept And Appropriate A Contribution Of Oak Knoll Redevelopment Funds Under The Cooperation Agreement In An Amount Not-To-Exceed $235,830 For All Costs Associated With The Demolition Of 18 Buildings Located At 4000-4009 Barcelona Street And 9020-9036 Santa Cruz Street At The Former Oak Knoll Naval Hospital Complex; And … | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-06-15 | Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 09-1474-1 Not Adopted 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code 09-1474-2 Not Adopted City of Oakland Page 20 Printed on 8/15/14 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-06 | Concurrent Meeting of the Oakland Meeting Minutes July 6, 2010 Redevelopment Agency / City Council 9.1 Subject: Central City East Neighborhood Project Initiative Program From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing Funding For Various Improvement Projects In An Amount Not To Exeed $160,000 Under The Central City East Neighborhood Project Initiative Program, Authorizing A Contribution Of Agency Funds To The City Under The Cooperation Agreement In An Amount Not To Exceed $160,000 For City Public Improvements Under The Program, And Authorizing The Agency Administrator To Enter Into Agreements With Project Sponsors And Make Necessary Expenditures To Implement Projects Funded Under The Program Without Returning To The Agency; And 09-1417 Play Video A motion was made by Councilmember Reid, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:33 p.m Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -6 and 2 Absent - Brooks and De la Fuente View Report.pdf 2010-0081 CMS.pdf 2) A City Resolution Accepting And Appropriating Redevelopment Agency Funds Under The Cooperation Agreement In An Amount Not To Exceed $160,000 For City Public Improvements Within The Central City East Redevelopment Project Area Under The Neighborhood Project Initiative Program. 09-1417-1 A motion was made by Council… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-20 | Concurrent Meeting of the Oakland Meeting Minutes July 20, 2010 Redevelopment Agency / City Council S-7.35-CC Subject: First Amendment To The Joint Exercise Of Powers Agreement From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing A First Amendment To Joint Exercise Of Powers Agreement Between The Redevelopment Agency And The State Of California To Facilitate The Possible Sale Of The Elihu M. Harris Oakland State Building 09-1522 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner The following individual spoke on this item: - Sanjiv Handa View Report.pdf 2010-0086 CMS.pc S-7.36-CC Subject: Lion Creek Crossings Phase IV Rental Project From: Community And Economic Development Committee Agenda Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Amending Resolution Number 2010-0040 C.M.S. To Increase The Affordability Level, In The Event Of Foreclosure, From 50% To 60% Of Area Median Income For The Lion Creek Crossings Phase IV Rental Project Located At 69th Avenue And Snell Street, To Be Developed By The East Bay Local Development Corporation And The Related Companies Of California Jointly; And 09-1537 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 2010-0087 CMS.pdf 2) A City Resolution Amending Resolution No. 82652 C.M.S. To Increase The Affordability Level, In The Event Of Foreclosure, From 50% To 60% Of Area Median Income For The Lion Creek Crossings Phase Iv Rental Project Located At 69th Avenue And Snell Street, To Be Developed By The East Bay Local Development Corporatio… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-09-21.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-09-21 | Concurrent Meeting of the Oakland Meeting Minutes September 21, 2010 Redevelopment Agency / City Council 4) An Emergency Ordinance Pursuant To Charter Section 213, Extending By Ninety (90) Days Emergency Ordinance No. 12972 C.M.S. Requiring A Major Conditional Use Permit For Self-Serve Laundromats In The City Of Oakland, To Take Effect Immediately Upon Introduction And Adoption. (Extends The One-Year Emergency Ordinance Adopted September 22, 2009) 09-1606-3 A motion was made by Councilmember De La Fuente, seconded by Councilmember Brooks, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Noes: 1 - Councilmember Kernighan ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Nadel, Councilmember Quan and President of the Council Brunner 13036 CMS.pdf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:20 p.m. The following individuals spoke on this item: - Tom Hart Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, uan, and President of the Council Brunner -7, Absent; Reid - 1 City of Oakland Page 20 Printed on 10/22/10 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-09-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-10-19.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-10-19 | Concurrent Meeting of the Oakland Meeting Minutes October 19, 2010 Redevelopment Agency / City Council 14 -Subject: Commission On Persons With Disabilities Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Stephen Beard, Michelle Hernandez, Denise Sherer Jacobson, And Phillip Smith, And Re Appointing Lori Ann Dotson As Members Of The Commission On Persons With Disabilities 10 0035 View Report.pdf View Supplemental Report. pdf 83018 CMS.pdf 15 -Subject: Appointments To The OMERS Board From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing James Edward Hillas A Member Of The Oakland Municipal Employees' Retirement System Board 10 0036 View Report.pdf View Supplemental Report.pdf 83019 CMS.pdf 16 -Subject: Planning Commission Appointments From: Office Of The Mayor Recommendation Adopt A Resolution Re Appointing Sandra E. Galvez And Carlton "Blako" Huntsman As Members Of The City Planning Commission 10 0037 View Report.pdf 83020 CMS.pdf 17 Subject: CPAB Appointments From: Office Of The Mayor Recommendation: Adopt AResolution Appointing Krista C. Gulbransen As Am Ember Of The Community Policing Advisory Board 10 0038 View Report.pdf 83021 CMS.pdf City of Oakland Page 20 Printed on 1/7/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-10-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-11-09.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-11-09 | *Special Concurrent Meeting of the Meeting Minutes November 9, 2010 Oakland Redevelopment Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 20 Printed on 1/7/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-11-09.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-12-07 | Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.39-CC Subject: Measure Y Appointment - Jose Dorado From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Jose Dorado As A Member Of The Violence Prevention And Public Safety Committee 10-0238 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83095 CMS.pdf 7.40-CC Subject: Measure Y Appointment - Michael Brown, Jr. From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Michael E. Brown, Jr., As A Member Of The Violence Prevention And Public Safety Committee 10-0239 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83096 CMS.pdf 7.41-CC Subject: Measure Y Appointment - Peter Barnett From: Office Of The Mayor Recommendaton: Adopt A Resolution Appointing Peter Barnett As A Member Of The Violence Prevention And Public Safety Committee 10-0240 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83097 CMS.pdf City of Oakland Page 20 Printed on 1/7/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-12-21.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-12-21 | Concurrent Meeting of the Oakland Meeting Minutes December 21, 2010 Redevelopment Agency / City Council 11 Subject: Schedule Of Parking Fines - Amending OMC From: Finance And Management Agency Recommendation: Adopt An Ordinance Amending Oakland Municipal Code (O.M.C.) Section 10.48.025 "Imposition Of County And State Surcharges" To Increase By $3.00 The Pass-Through Surcharge To All O.M.C. Parking Violation Fines Including All California Vehicle Code (C.V.C.) Violation Citations To Offset And Remit To State/Alameda County Those Surcharges Imposed By California Government Code Sections 76000, 76100 And 70372(B) And C.V.C. Section 40255 10-0130 A motion was made by Councilmember Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf View Supplemental Report.pdt 13055 CMS.pdf 12 Subject: Permit Fees - Medical Cannabis Dispensaries From: Councilmembers Kaplan and Reid Recommendation: Adopt An Ordinance Amending The Master Fee Schedule (Ordinance Number 9336, As Amended) To Establish A Medical Cannabis Dispensary Permit Application Fee Of $5,000 And An Annual Regulatory Fee For Permitted Medical Dispensaries Of $60,000. 10-0147 *Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 2/1/2011 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 20 Printed on 8/15/14 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2010-12-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-03-01 | Concurrent Meeting of the Oakland Meeting Minutes March 1, 2011 Redevelopment Agency / City Council S-7.33-CC Subject: California Gang Reduction, Intervention And Prevention (CalGRIP) From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate A California Gang Reduction, Intervention And Prevention (CalGRIP) Grant From The California Emergency Management Agency And The Governor's Office Of Gang And Youth Violence Policy, For $369,309 From January 1, 2011 Through December 31, 2012 And Authorizing A Grant Agreement With OUSD Alternative Education For $308,131 To Provide Gang Prevention And Intervention Services From January 1, 2011 Through December 31, 2012 [TITLE CHANGE] 10-0361 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Brooks ORAICouncilmember Ayes: 7 - President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner View Report.pdf View Supplemental Report.pdf View Report.pdf 83242 CMS.pdf S-7.34-CC Subject: Fleming Group Inc. Contract Award From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Jocelyn Freeman Garrick DBA Freeman Fleming Group Inc. To Provide Emergency Medical Services For The Fire Department Emergency Medical Services (EMS) Program During The Period March 1, 2011 Through February 28, 2013 In An Amount Not To Exceed Ninety Thousand Dollars ($90,000) 10-0411 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Brooks ORAICouncilmember Ayes: 7 - President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner View Report.pdf 83243 CMS.pdf City of Oakland Page 20 Printed on 4/21/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-03-15.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-03-15 | Concurrent Meeting of the Oakland Meeting Minutes March 15, 2011 Redevelopment Agency / 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 10-0452-2 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency/ City Council ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 Subject: Commercial And Residential Zoning Amendments From: Community And Economic Development Agency Recommendation: Adopt An Ordinance, Recommended By The Planning Commission, To: (A) Amend The Oakland Planning Code To Create New Zones For The City's Commercial And Residential Areas And Make Related Text Amendments; (B) Amend The Zoning Maps To Include The New Commercial And Residential Zones; (C) Amend The Zoning Maps To Include Height Areas For The New Commercial Zones And Other New Zones On The City's Major Transportation Corridors; And (D) Amend The Document "Guidelines For Determining Project Conformity With The General Plan And Zoning Regulations" To Reflect The Above Changes. 10-0306 A motion was made by Councilmember Brunner, seconded by Councilmember Nadel, that this matter be Approved for Final Passage in conformance with all changes adopted at the March 1, 2011 City Council agenda. With direction to staff to return with The motion carried by the following vote: Votes: ORAICouncilmember Excused: 2 - Vice Mayor Brooks and Councilmember Kernighan ORAICouncilmember Ayes: 6 - President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner There were 20 speakers on this item View Report #1.pdf view Report #2.pdf View Report.pdf View Supplemental #1.pdf View Supplemental #2.pdf View Supplemental p1 1.pdf View Supplemental p2.pdf 13064 CMS.pdf City of Oakland Page 20 Printed on 8/1/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-03-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-05-03 | Concurrent Meeting of the Oakland Meeting Minutes May 3, 2011 Redevelopment Agency / City Council S-7.37-CC Subject: Support Of Assembly Bill 1321 From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution To Support Assembly Bill 1321 (Wieckowski) - Mortgage Title Transparency. A Bill Mandating The Recording Of All Mortgage Deeds/Trusts And Assignments, And Payment Of The Requisite Fees. It Would Also Require That The Mortgage Note Be Filed Prior To Issuing A Notice Of Default To Ensure That The Foreclosing Party Has The Right To Foreclose. [TITLE CHANGE] 10-0528 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Kaplan ORAICouncilmember Ayes: 7 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner View Report.pdf 83335 CMS.pdf S-7.38-CC Subject: Support Of Assembly Bill SB 935 From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution To Support Assembly Bill 935 (Blumenfield) An Act To Amend Section 27360 Of The Government Code, Creating A Foreclosure Mitigation Charge Of $20,000.00, That Must Be Deposited By A Mortgage Servicer Upon Filing A Notice Of Trustee's Sale With The County Recorder. The Monies Collected To Be Used To Create A Foreclosure Mitigation Fund To Be Distributed To Local Agencies For Specific Designated Uses. [TITLE CHANGE] 10-0529 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Kaplan ORAICouncilmember Ayes: 7 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner View Report.pdf 83336 CMS.pdf City of Oakland Page 20 Printed on 8/1/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-05-17.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-05-17 | Concurrent Meeting of the Oakland Meeting Minutes May 17, 2011 Redevelopment Agency / City Council S-17 Subject: Tax And Revenue Anticipation Notes From: Finance And Management Agency Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds For Fiscal Year 2011 - 2012 In An Amount Not To Exceed $125,000,000 And The Issuance And Sale Of 2011-2012 Tax And Revenue Anticipation Notes Therefore And Approving Certain Related Matters; And 10-0611 A motion was made by Vice Mayor Brooks, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the *Special Concurrent Meeting of the Oakland Redevelopment Agency/City Council, to be heard at the June 7, 2011 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner View Report.pdf View Supplemental Report.pdf 13067 CMS.pdf 2) A Resolution Authorizing The Sale Of 2011-2012 Tax And Revenue Anticipation Notes In An Amount Not To Exceed $125,000,000, Authorizing The Execution And Delivery Of Related Documents, And Approving Certain Related Actions 10-0611-1 A motion was made by Vice Mayor Brooks, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner There was 1 speaker on this item. 83368 CMS.pdf City of Oakland Page 20 Printed on 6/23/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-05-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-06-07.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-06-07 | Concurrent Meeting of the Oakland Meeting Minutes June 7, 2011 Redevelopment Agency / City Council 10 Subject: ORA Biennial Budget From: Office Of The Budget Recommendation: Discussion And Action On The 2011-2013 Biennial Budget As The Financial Plan For Conducting The Affairs Of The Redevelopment Agency Of The City Of Oakland 10-0694 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council There were 16 speakers on this item View Report.pdf View Report.pdf View Supplemental Report.pdf 11 Subject: Vacancy In The Office Of The City Attorney From: Office Of The City Attorney Recommendation: Adopt A Resolution Declaring Vacancy In The Office Of The City Attorney Effective June 13, 2011 10-0693 A motion was made by Councilmember Kernighan, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner There was 1 speaker on this item. View Report.pdf 83393 CMS.pdf 12 Subject: Mayor's Salary Review From: Council President Reid Recommendation: Adopt A Resolution Confirming The Salary And Salary Range For The Mayor Of The City Of Oakland Pursuant To The Oakland City Charter, Article III, Section 300 10-0520 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Schaaf, that this matter be Adopted setting the salary at $161,630.00 per year. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 83394 CMS.pdf City of Oakland Page 20 Printed on 6/23/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-06-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-07-05.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-07-05 | Concurrent Meeting of the Oakland Meeting Minutes July 5, 2011 Redevelopment Agency / City Council S-18 Subject: Port Of Oakland - Cost Sharing Agreement From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing The Agency Administrator To Execute A Cost Sharing Agreement Among The Redevelopment Agency, The City And The Port Of Oakland For The Development Of Infrastructure Including Public Utilities And Public Streets On The Former Oakland Army Base; And 10-0703 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Brunner, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid There was 1 speaker on the item. View Report.pdf View Supplemental Report.pdf 2011-0057 CMS.pdf 2) A Resolution Authorizing The City Administrator To Execute A Cost Sharing Agreement Among The City, The Redevelopment Agency And The Port Of Oakland For The Development Of Infrastructure Including Public Utilities And Public Streets On The Former Oakland Army Base 10-0703-1 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Kaplan, that this matter be Adopted accepting the revisions to Attachment B, Page 6, Part D Section 202 that presents a new formula with adjustments on a rorated basis. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Brunner, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 83470 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 … | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-07-05.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-07-19 | Concurrent Meeting of the Oakland Meeting Minutes July 19, 2011 Redevelopment Agency / City Council S-7.35-CC Subject: Summer Recess Grant And Contract Awards From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Make Grant Awards, Accept Grant Funds And Award Contracts For The Purchase Of Construction Labor And Materials Exceeding $500,000.00, To Be Executed During The City Council Annual Recess Of 2011, As Follows: 1. A Resolution To Award A Construction Contract To The Lowest, Responsive, Responsible Bidder, For The Construction Of MacArthur Boulevard Improvement Project (Project No. C167640), Or To Reject All Bids If All Bids Are Deemed Non-Responsive Or Non-Responsible, And Award A Contract On The Open Market In Accord With The Project Plans And Specifications Up To The Amount Of $$5,075,351.00; 2. A Resolution Authorizing The Acceptance And Appropriation Of Up To $827,900.00 Of Federal Funds From The Transportation, Housing And Urban Development And Related Agencies Appropriation Act Of 2010 For The Lake Merritt Improvement Project; 3. A Resolution Awarding A Construction Contract To The Lowest, Responsive, Responsible Bidder, For The Installation Of New And Modified Traffic Signals At Various Locations (Project Nos. C313710, C318210, C316210) Or To Negotiate With The Lowest Bidder If Bids Are Deemed Non-Responsive Or Non-Responsible, In Accord With The Project Plans And Specifications In An Amount Not To Exceed Eight-Hundred Thousand Dollars ($800,000.00) Without Return To Council; 4. A Resolution Awarding A Construction Contract To The Lowest, Responsive, Responsible Bidder, For The Safe Routes To Schools, Cycle 7 Project (Project No. C357010) Or To Negotiate With The Lowest Bidder If Bids Are Deemed Non-Responsive Or Non-Responsible, In Accord With The Project Plans And Specifications In An Amount Not To Exceed Six-Hundred Thousand Dollars ($600,000.00) Without Return To Council; And 5. A Resolution Awarding A Construction Contract To The Lowest, … | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-09-20 | Concurrent Meeting of the Oakland Meeting Minutes September 20, 2011 Redevelopment Agency / City Council Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:27 p.m. No individuals spoke on this item. Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid -8 9.3 Subject: Delinquent Real Property Transfer Taxes 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 11-0018 A motion was made by Vice Mayor Brooks, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Brunner, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83563 CMS.pdf 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing 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 Tur… | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-11-15.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-11-15 | Concurrent Meeting of the Oakland Meeting Minutes November 15,2011 Redevelopment Agency / City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510)238-3254 TTD City Clerk and Clerk of the Council City of Oakland Page 20 Printed on 8/15/14 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-11-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-12-06.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-12-06 | Concurrent Meeting of the Oakland Meeting Minutes December 6, 2011 Redevelopment Agency / City Council 14 Subject: Contract Increase - VMA Security From: Office Of Contracting And Purchasing Recommendation: Adopt A Resolution Authorizing The City Administrator To Increase The Amount Of The Emergency Security Services Contract With VMA Security Or Other Security Services Provider(s) For The Provision Of Security Services As Needed At Frank Ogawa Plaza And Other Facilities In An Amount Not To Exceed Five Hundred Forty Five Thousand Dollars ($545,000) 11-0153 A motion was made by Vice Mayor Brooks, seconded by Councilmember Brunner, that this matter be Denied. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Brunner, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdt 15 Subject: Port Commission Appointments - Uno From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Victor Uno To The Board Of Port Commissioners [TITLE CHANGE] 11-0019 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Vice Mayor Brooks, Councilmember Nadel and President of the Council Reid ORAICouncilmember Ayes: 5 - President Pro Tempore De La Fuente, Councilmember Brunner, Councilmember Kaplan, Councilmember Kernighan and Councilmember Schaaf View Report.pdf View Report.pdf 83655 CMS.pdf City of Oakland Page 20 Printed on 8/15/14 | 20 | OaklandRedevelopmentAgencyAndCityCouncil/2011-12-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2005-05-03 | ORA\Councilmember Ayes: 6 - Councilmember Brooks, Councilmember Brunner, Councilmember Chang, Councilmember Nadel, Vice Mayor Quan and Councilmember Reid Resolution Number 79178 C.M.S. View Report.pdf, 79178 CMS.pdf S-10.6-CC Subject: Studio One Art Center Rehabilitation From: Public Works Agency Recommendation: Adopt a Resolution to reject all bids as non-responsive, waive further competitive bidding and authorize the City Administrator to informally bid or negotiate, award | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2006-10-03 | ORA\Councilmember Absent: 1 - Chairperson Brunner ORA)Councilmember Ayes: 6 - Councilmember Brooks, Member Reid, Chair Quan, Member Nadel, Councilmember Kernighan and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 80162 CMS.pdf 10.4-CC Subject: Chu K. Allen - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Chu K. Allen V. City of Oakland, Superior Court, County of Alameda, Case No. RG05228221, In The Amount Of $48,000.00 As A Result Of Trip And | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2011-06-21 | Concurrent Meeting of the Oakland Meeting Minutes June 21, 2011 Redevelopment Agency/City Council/Geological Hazard Abatement District Board S-7.41-CC Subject: Supporting AB90 - Human Trafficking From: Council President Larry Reid and President Pro Tempore Ignacio De La Fuente Recommendation: Adopt A Resolution Supporting Assembly Bill 90 (Sandre R. Swanson) Human Trafficking: Minors 10-0635 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, Councilmember Brunner, President Pro Tempore De La Fuente, Councimember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and Council President Reid View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf 83433 CMS.pdf S-7.42-CC Subject: Supporting AB12 From: Council President Larry Reid Recommendation: Adopt A Resolution Supporting Assembly Bill 12 (Sandre R. Swanson) Abolition Of Child Commerce, Exploitation, And Sexual Slavery Act Of 2011 10-0634 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, Councilmember Brunner, President Pro Tempore De La Fuente, Councimember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and Council President Reid View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf 83434 CMS.pdf Passed The Consent Agenda A motion was made by Vice Mayor Brooks, seconded by President Pro Tempore De La Fuente, 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 - Vice Mayor Brooks, Councilmember Brunner, President Pro Tempore De La Fuente, Councimember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and Council President Reid City of Oakland Page 20 Printed on 8/1/11 | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2004-04-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2004-04-20 | Councilmember Brunner and Councilmember Brooks ORAICouncilmember Abstained: 2- Councilmember Nadel ORAICouncilmember Nos: ORAICouncilmember Ayes: President of the Council De La Fuente, Councilmember Wan, 5- Councilmember Quan, Councilmember Reid and Councilmember Chang Enactment No: 78502 Subject: Appointments to the Civil Service Board 28 From: Office of the Mayor Recommendation: Adopt a Resolution re-appointing Alan Silver and Harold Mayberry, and appointing Nooshin Saadat, Cheryl Stevens and Renee Rungis as members of the Civil Service Board Attachments: 78503 CMS pdf, Item 28 SUPP 4-20-04.pdf, Item 28 pdf 4-20-04 Resolution Number 78503 C.M.S. The following individual spoke on the item and did not indicate a position: - Sanjiv Handa A motion was made by Councilmember Reid, seconded by Councilmember Wan, that this matter be Adopted. The motion carried by the following vote: ORAICouncilmember Ayes: President of the Council De La Fuente, Councilmember Brunner, 8 Councilmember Wan, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang Enactment No: 78503 Subject: Appointment to the Housing, Residential Rent and Relocation Board 29 From: Office of the Mayor Recommendation: Adopt a Resolution appointing Deborah Taylor, as Neutral Representative, as a member of the Housing, Residential Rent and Relocation Board Attachments: 78504 CMS.pdf, Item 29 SUPP 4-20-04.pdf Item 29.pdf 4-20-04 Resolution Number 78504 C.M.S. A motion was made by Councilmember Reid, seconded by Councilmember Wan, that this matter be Adopted. The motion carried by the following vote: ORAICouncilmember Ayes: President of the Council De La Fuente, Councilmember Brunner, 8 - Councilmember Wan, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang Enactment No: 78504 Subject: Appointment to the Cultural Affairs Commission 30 From: Office of the Mayor Recommendation: Adopt a Resolution appointing Elizabeth Hardy as a member of the Cultural Affairs C… | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2004-04-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-01-18 | (04-0952) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 1 - Councilmember Wan ORA\Councilmember Ayes: 7 - President of the Council De La Fuente, Vice Mayor Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang Resolution Number 79022 C.M.S. Contract Number 05-0005 The following individual(s) spoke and indicated a neutral position on this item: - Sanjiv Handa Cmte Rpt 10 12-14-04 & Cmte Rpt 6 1-11-05.pdf, | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-05-17 | ORA\Councilmember Ayes: 7 - President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, 79218 CMS.pdf S-10.11-C C Subject: Montclair Village Farmer's Market From: Community and Economic Development Agency Recommendation: Adopt a Resolution authorizing the Chief of Police to issue a conditional revocable encroachment permit to the Montclair Village Association for a Farmer's Market on La Salle Avenue between Moraga Avenue and Mountain Boulevard every Sunday between the hours of 2:00 a.m. and 8:00 p.m. (05-0288) This Matter was Adopted on the Consent Agenda. Votes: | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-03-07 | Councilmember Reid ORA\Councilmember Ayes: 6 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks and Councilmember Chang Resolution Number 79748 C.M.S. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-05-16 | 10.3-CC Subject: Thomas Cox - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of 21st Century Insurance As Subrogee For Thomas Cox In The Amount Of $14,771.71, As A Result Of An Auto Collision Involving A City Of Oakland Vehicle On October 15, 2005. (Public Works Agency) (06-0357) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-09-19 | Injury And Property Damages Sustained In An Automobile Collision With A City Vehicle On September 30, 2005 (Fire Service Agency) (06-0689) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, 80118 CMS.pdf 10.10-CC Subject: Omar Alvarez - Settlement Agreement From: Office of the City Attorney | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-10-31 | City's Competitve Bidding And Award Process, Authorize A Solicitation Of Proposals Process And Negotiation of A Contract With Active Network, In An Amount Not-To-Exceed $250,000.00 To Purchase An Enterprise Point-Of-Sale (POS) System Which Will Automate The Cash Handling Process Within The City Of Oakland (TITLE CHANGE) 06-0792 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2008-03-18 | Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 14.3 Subject: Delinquent Transient Occupancy Taxes From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Transient Occupancy 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 Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 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 07-1050 A motion was made by Councilmember Kernighan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Upon the reading of Item 14.3 by the City Clerk, the Public Hearing was opened at 7:32 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Chang, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8 View Report.pdf 81141 CMS.pdf 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Not… | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2010-06-01 | Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 9.2 Subject: Paramedic Emergency Services From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Paramedic Emergency Services In Accordance With The Paramedic Services Act Of 1997 (Measure N) In Setting June 1, 2010 As The Date For Public Hearing 09-1289 A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on June 15, 2010. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:13 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Nadel to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf View Supplemental Report.pdf 13021 CMS.pdf City of Oakland Page 20 Printed on 9/27/10 | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf,20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2011-12-20 | Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution (1) Authorizing Contracts Or Contract Amendments For Fiscal Year 2011-2012 Workforce Investment Act (WIA) Funds With The Following Service Providers To Provide Adult, Dislocated Worker, And Youth Employment And Training Services In Not-To-Exceed Amounts: (A) Oakland Private Industry Council, Inc. (OPIC), One Stop Operator, $195,000; (B) OPIC, One Stop Comprehensive Career Center, $550,000; (C) OPIC, Eastbay Works, $137,303; (D) The English Center, $115,000; (E) Lao Family Community Development, One Stop Affiliate, $102,500; (F) Unity Council, Inc., $157,500; (G) Assets, $120,000; (H) Lao Family Community Development Inc., Youth Services, $215,033.48; (I) Pivotal Point Youth Services, $331,479.78 (J) East Bay Spanish Speaking Citizens Foundation, $97,366.02; (K) Youth Employment Partnership, In School Youth, $124,536.77; (L) Youth Employment Partnership, Out Of School Youth, $229,295.80; And (M) Youth Uprising, $139,189.81; (2) Authorizing Contracts Or Contract Amendments For Fiscal Year 2011-2012 Special Grant Funds To Service Providers As Specified In The Grant Agreements; And (3) Authorizing The City Administrator To Provide Additional Funding To Adult Service Providers For Supportive Services, Intensive Training Accounts, And On-The-Job-Training Within Budgeted Amounts Without Returning To Council 11-0083-2 A motion was made by Councilmember Brunner, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 83676 CMS.pdf City of Oakland Page 20 Printed on 8/15/14 | 20 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf,20 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-09-12 | (06-0659-1) 2006-0004 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $15,800,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A, And $66,550,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A-T (Federally Taxable), And | 20 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf,20 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-10-24 | funding was spent explaining that failure to respond would jeopardize future funding. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 8 Subject: Central District Redevelopment Project Bonds | 20 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-20 Subject: Police Service Technicians From: Councilmember Schaaf And Vice Mayor Reid Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Use An Expedited Hiring Process To Hire 20 Police Services Technician II Postings And One Latent Print Examiner III Position At A First Year Cost Of Two Million Three Hundred Forty-Three Thousand Four Hundred Ninety-Eight Dollars ($2,343,498) Which Includes One Million Five Hundred Thirty-Three Thousand Six Hundred Dollars ($1,533,600) For Salaries And Benefits And Eight Hundred Nine Thousand Eight Hundred Ninety-Eight Dollars ($809,898) For Recruiting, Hiring, Maintenance And Operations; And An Annual Cost Thereafter Of One Million Seven Hundred Twenty Five Thousand Nine Hundred Forty-Eight Dollars ($1,725,948) Which Includes One Million Five Hundred Thirty-Three Thousand Six Hundred Dollars ($1,533,600) For Salaries And Benefits And One Hundred Ninety-Two Thousand Three Hundred Forty-Eight Dollars ($192348) For Operations And Maintenance Costs. [TITLE CHANGE] 12-0192 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84191 CMS.pdf City of Oakland Page 20 Printed on 3/22/13 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:00 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.5 Subject: Delinquent Mandatory Garbage Fees From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For April/May/June 2013 Monthly Accounts And July/August/September 2013 Quarterly Accounts 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 Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 13-0192 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84755 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 13-0192-1 Not Adopted City of Oakland Page 20 Printed on 1/9/14 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-07-01 | * Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510)238-3254 TTD 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 20 Printed on 7/15/14 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-07-29 | * Special Concurrent Meeting of the Meeting Minutes July 29, ,2014 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Permanent Regulations For Crematories From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, Recommended By The Planning Commission, And As Directed By City Council Under Emergency Ordinance No. 13222 C.M.S., To Amend The Planning Code To Establish Permanent Regulations Pertaining To Crematories Within The City Of Oakland 13-0721 A motion was made by Councilmember Brooks, seconded by Councilmember Gibson McElhaney, that this matter be * Approved On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard at the September 23, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:57 P.M. There were six speakers on this item. Councilmember Brooks made a motion, seconded by Councilmember Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, President Kernighan, and 1 Excused - Reid. View Report.pdf 13256 C.M.S.pdf City of Oakland Page 20 Printed on 10/8/14 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-11-05 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 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 Danny Oliver, Michael Davis, Jr., Azel Gratsy, Sr., Perla Avina and Ethel Faye McCleod Day at 8:58 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 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 20 Printed on 11/19/2014 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-12-09 | Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - - Reid 9.4 Subject: Assessment Of Liens For Delinquent Garbage Fees From: Finance Department Recommendation: Conduct A Public Hearing On Delinquent Garbage Fees For April/May/June 2014 Monthly Accounts And July-August-September 2014 Quarterly Accounts 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 Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 14-0245 Attachments: View Report.pdf 85316 CMS.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:36 p.m. No individuals spoke on this item. President Pro Tem Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Schaaf, President Kernighan, 1 Absent - Reid A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - Reid 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 14-0248 This City Resolution was Not Adopted. City of Oakland Page 20 Printed on 1/7/2015 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2015-03-31 | Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 15 Subject: Amendment Of The Ground Lease For The Oakland Marriott From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The Interim City Administrator, Without Returning To The City Council, To Negotiate And Execute An Amendment To The Oakland Marriott Hotel City Center Ground Lease Between The City Of Oakland And Either The Current Tenant, The CIM Group, Inc. (Or A Related Entity), Or The Prospective Tenant, AGRE DCP Oakland City Center LLC (Or A Related Entity), Clarifying Or Modifying Various Lease Provisions, Including The Terms Of The Ground Tenant's Option To Purchase 14-0615 Attachments: View Report.pdf The Council also directed staff to not allow the Marriott Hotel City Cetner to be used for gun/weapons displays or conventions. A motion was made by Kaplan, seconded by Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 16 Subject: General Obligation 2015A Refunding Bonds From: Finance Department Recommendation: Adopt An Ordinance Authorizing The Issuance Of Not To Exceed $140,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation Refunding Bonds (Dedicated Unlimited Ad Valorem Property Tax), Series 2015A, And Authorizing Certain Actions Related Thereto 14-0684 Attachments: View Report.pdf View Supplementa Report.pdf A motion was made by Reid, seconded by Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 20 Printed on 4/21/… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2016-04-05 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 4) A Resolution Amending Resolution No 85410 C.M.S. Which Authorized A $2,000,000 Affordable Housing Preservation And Rehabilitation Loan To Community Housing Development Corporation And Dignity Housing West, Inc., For Harp Plaza Apartments Located At 430 28th Street, To Change The Source Of $750,000 In Project Funding From HUD Funds To The Low And Moderate Income Housing Asset Fund; And 15-0548 Attachments: 86092 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 5) A Resolution Amending Existing Affordable Housing Loans To The Madrone Hotel Project At 477 8th Street To Extend The Loan Maturity Dates To March 1, 2071, And Reduce The Interest Rate To Three Percent; And 15-0549 Attachments: 86093 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 6) A Resolution Authorizing The Application For And Acceptance Of, And Appropriating, Grant Funds From The California Strategic Growth Council And/Or The California Department Of Housing And Community Development In An Amount Not To Exceed $160 Million Under The 2015-16 Affordable Housing And Sustainable Communities Program, And Authorizing The City Administrator To Allocate Such Funds To Eligible Projects Without Returning To The City Council 15-0550 Attachments: 86094 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney CONTINUATION OF OPEN FORUM City of Oakland Page 20 Printed on 4/20/2016 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2016-12-13 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.37 Subject: Rapid Response Network For Oakland Families Facing The Immediate Threat Of Separation Due To Deportation From: Vice Mayor Campbell Washington, President Pro Tem Reid, Councilmember Gallo And Councilmember Guillen Recommendation: Adopt A Resolution Directing The City Administrator To Return To City Council In January 2017 With A Resolution To Appropriate $150,000 In FY 2016-2017 And $150,000 FY 2017-2018 For The Oakland Immigrant Legal Representation And Rapid Response Network To Provide Urgent Legal And Support Services To Oakland Families Facing The Immediate Threat Of Separation Due To Deportation And Work With Alameda County And The Bay Area Philanthropic Community To Fully Fund The Network 16-0520 Attachments: View Report 86534 CMS Vice Mayor made an amendment to the resolution substituting Black Alliance for Just Immigration for Ella Baker Center for Human Rights in the second to last Whereas on page 2. This City Resolution was Adopted as Amended. 7.38 Subject: Community Choice Energy Program JPA Board Appointments From: Council President Gibson McElhaney Recommendation: Adopt A Resolution (1) Appointing Councilmember Dan Kalb To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) And; (2) Appointing Council Member Guillen As An Alternate To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) For Terms Commencing January 1, 2017 And Ending December 31, 2018 16-0521 Attachments: View Report 86535 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 2/6/2017 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-11-28.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2017-11-28 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 28, 2017 Oakland Redevelopment Successor Agency/City Council 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 fwther business, and upon the motion duly made, the Oakland City Council Meeting adjourned the meeting at 10:44 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 20 Printed on 1/18/2018 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-11-28.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-12-18.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2017-12-18 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 18, 2017 Oakland Redevelopment Successor Agency/City Council 16 Subject: Ordinance To Enact The Uniform Residential Tenant Relocation Ordinance From: Councilmember Kaplan Recommendation: Adopt An Ordinance To Enact The Uniform Residential Tenant Relocation Ordinance To (1) Establish An Uniform Schedule Of Relocation Payments; (2) To Extend Relocation Payments To Tenants Displaced By Owner Move-In Evictions; (3) To Extend Relocation Payments To Tenants Displaced By Condominium Conversions; And (4) Conform Existing Ellis Act And Code Compliance Relocation Amounts To Those In The Uniform Schedule 17-0111 Attachments: View Report Supplemental 10/12/17 View Supplemental 11/08/17 View Kaplan Supplemental 12/14/17 View Campbell Wasgington Supplemental 12/14/17 View Revised 01/05/18 There were 26 Speakers on this item Council Committee adopted as amended to include Councilmemeber Kaplans supplemental amendment as follows: Striking Words from page 4 Sec. 2 Article VIII - Relocation Payments for Owner or Relative Move-Ins 8.22.850 - Relocation Payments for Owner or Relative Move-Ins Part A, third sentence; "any of these" and replaceing with "this" and to include Vice Mayor Campbell Washington amendment as follows: Adding to page 4, Sec. 1 - 8.22.820 Amount of relocation payments Part A, first sentence will be " Unless otherwise specified in a section of the Oakland Municipal Code requiring relocation payments" Part B first sentence will be "Unless otherwise specified in a section of the Oakland Municipal Code requiring relocation payments" Adding to page 4 & 5 Sec. 2 a New Part C and subsection 1-3 and conforming with sections D and E from; Article VIII - Relocation Payments for Owner or Relative Move-Ins 8.22.850 - Relocation Payments for Owner or Relative Move-Ins "C Tenant Eligibility for Payment. Tenants will be eligible for relocation payments according to the following schedule based on the effective any any notice to terminate: 1. Upon taking possess… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-12-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-10-30.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-10-30 | Special Concurrent Meeting of the Meeting Minutes - FINAL October 30, 2018 Oakland Redevelopment Successor Agency/City Council A motion was moved by Councilmember McElhaney, seconded President Reid and carried to extend the meeting past 12:00 a.m. 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 Alana Derich Cyril, Ntozake Shnge and Allen Feaste, Joyce Fienberg, Richard Gottfried, Rose Mallinger, Jery Rabinowitz, Cecil Rosenthal, David Rosenthal, Bernice Simon, Sylvan Simon, Daniel Stein, Melvin Wax, Irving Younger, Vickie Lee Jones and Maurice E. Stallard at 12:07a.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 AGENDASUBMITTEDTOTHE 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 20 Printed on 11/29/2018 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-10-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-11-27 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 27, 2018 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Delinquent Real Estate Property Transfer Taxes Assessment Of Liens 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 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 18-1093 Attachments: View Report 87433 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:43 p.m. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: , Campbell Washington, Gallo, Guillén, Kalb, Kaplan, McElhaney and President Reid and 1 Excused Brooks 1 individuals spoke on this item. A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 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 18-1095 Attachments: View Report This City Resolution be Not Adopted. City of Oakland Page 20 Printed on 1/18/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-12-11 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 11, 2018 Oakland Redevelopment Successor Agency/City Council S7.29 Subject: Amendment To Centro Legal De La Raza Professional Services Agreement From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing A First Amendment To The Professional Services Agreement For Anti-Displacement Services With Centro Legal De La Raza Expanding The Scope To Include Six Months Of Continuation Legal Services To Low-Income Tenants Related To The Rent Adjustment Ordinance And Tenant Protection Ordinance And Increasing The Agreement Amount To Cover The Expanded Services By $118,405 From The Rent Adjustment Program Fund (2413) Increasing The Current Two-Year Agreement Amount Of $2,200,000 Funded From The Affordable Housing Trust Fund (1870) To A Total Amount Of $2,318,405; And Authorizing The Advance Payment Of $40,000 From The Affordable Housing Trust Fund (1870) For A Grant Pool To Enable The Emergency Financial Assistance Grants Specified In Agreement To Be Provided To Eligible Recipients In A Timeframe That Addresses Emergency Needs. 18-1111 Attachments: View Report 87466 CMS This City Resolution was Adopted. S7.30 Subject: Wood Street - Affordable Housing ENA From: Housing And Community Development Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into An Exclusive Negotiating Agreement With MIDPEN Housing Corporation And Habitat For Humanity East Bay/Silicon Valley, Or Their Affiliated Entities, For The Negotiation Of A Lease Disposition And Development Agreement ("LDDA") And Related Documents For Development Of Affordable Rental And Homeownership Housing At 1707 Wood Street (Between 18TH And 20TH Streets) In Oakland, Subject To The Completion Of A CEQA And NEPA Determination, If Applicable 18-1114 Attachments: View Report 87467 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 1/28/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-02-26.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-02-26 | Special Concurrent Meeting of the Meeting Minutes - FINAL February 26, 2019 Oakland Redevelopment Successor Agency/City Council S12 Subject: Extension Of Temporary Employment Agency On-Call Contracts From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Six Month Extension And Increase Appropriations For Existing On-Call Professional Service Agreements With (1) HR Management, Inc., (2) Robert Half International And (3) Tempositions, Inc. To Provide Temporary Employment Agency Services On An As-Needed And Rotating Basis At A Cost Not To Exceed $600,000 Per Contract, Which Is An Increase Of $350,000 Per Contract, For A Total Contracting Cost Not To Exceed $1,800,000 Through December 1, 2020 And Waiving The Competitive Request For Proposals/Qualifications Process 18-1441 Attachments: View Report 87561 CMS There were 2 speakers on this item 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 - Kalb, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 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 Larry Bason, Jeff Adachi, Dr. Julia Hare, Amanda Greene And Frank Robinson at 9.27p.m. City of Oakland Page 20 Printed on 3/25/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-02-26.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-04-16 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 12 Subject: Children's Initiative of 2018 Measure AA From: Office Of The City Attorney Recommendation: Approve A Motion Publicly Directing The City Administrator Not To Collect First Year Measure AA (The Children's Initiative Of 2018) Taxes; And Restating That Pursuant To Council's December 14, 2018 Resolution No. 87485 C.M.S. The City Administrator Is Directed To Submit A Validation Ordinance For The Taxes, And The City Attorney Is Directed To File A Validation Action 18-1641 Attachments: View Report View Supplemental Report 4/12/2019 View Supplemental Report 4/12/2019 There were 83 speakers on this item Council President Kaplan also Made a Scheduling Motion, Seconded By Councilmember Thao To Schedule The Following Resolution To The April 30 Special City Council Agenda: Adopt A Resolution To Amend The Council's December 14, 2018 Resolution No, 87485 CMS., "Certifying Measure AA. A Proposed Amendment To The Oakland Charter Creating The 'Children's Initiative Of 2018' And Approving A Parcel Tax To Fund Early Childhood Early Childhood Education And College Readiness Programs, On The November 6, 2018 Oakland General Election, As Passing And Directing The City Administrator To Present A Validation Ordinance To The Council And Directing The City Attorney To Bring A Validation Action For The Measure As Follows: (1) To Direct The City Administrator Not To Present A Validation Ordinance To The Council; And (2) To Direct The City Attorney To Negotiate A Tolling Agreement With The Plaintiff In Jobs And Housing Coalition, Et Al V. City Of Oakland, Alameda County Superior Court Case No. RG19005204 To Toll (I.E., Suspend The Statue Of Limitations) For The Lawsuit For One Year. The Motion Passed With A Vote Of 5 AYES (Bas, Gallo. Taylor and Thao); 1 NO (Reid); 1 ABSTENTION (Kalb) and 1 EXCUSED (McElhaney) A motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this matter be Accepted. The motio… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-07-09 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending And Restating The Percent For Public Art Ordinance No. 11086 C.M.S. To Clarify The Duties, Membership, And Appointment Of The Public Art Advisory Committee And Its Relationship To The Cultural Affairs Commission, Formerly Known As The Oakland Art Council 18-1956 Attachments: View Report 13562 ( CMS 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 7/16/2019 7.41 Subject: Senior Center Trust Funds From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept, Appropriate, And Expend Revenue Received In City Established Trust Accounts For Senior Center Events And Activities 18-1969 Attachments: View Report 87798 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 10/10/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-16.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-07-16 | Special Concurrent Meeting of the Meeting Minutes - DRAFT July 16, 2019 Oakland Redevelopment Successor Agency/City Council 14 Subject: 2016 Telegraph Avenue - Consent Assignment From: Economic And Workforce Development Department Recommendation: Adopt A Successor Agency Resolution Authorizing The Agency Administrator Or Designee To Execute A Consent To (A) The Assignment By W/L Broadway Telegraph Owner VII, LLC To 2016 Telegraph Owner LLC, Or A Related Entity, Of The Assignor's Interest In The Disposition And Development Agreement For Development Of Property Located At 2000-2016 Telegraph Avenue And 490 Thomas L. Berkeley Way, And (B) The Transfer Of All Of The Ownership Interest In 2016 Telegraph Owner LLC, Or A Related Entity, To Keller Holland Telegraph Investors, LLC, Or A Related Entity; That No Further CEQA Analysis Is Needed Based Upon Reliance On The 2004 Uptown Mixed-Use Project Environmental Impact Report (EIR) And Addendum 18-2088 Attachments: View Report 2019-004 CMS There were 5 speakers on this item A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Abstained: 2 - Taylor, and Bas Aye: 5 - - Kalb, McElhaney, Gallo, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 20 Printed on 9/17/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-16.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-05 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2019 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Ordinance Amending Cannabis Business Tax Rates From: Pro Tempore Kalb And Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 5, Chapter 5.04, Section 5.04.480 And Section 5.04.481, To Create A Tiered And Category Based Tax Structure For Cannabis Businesses, Merge Medical And Non-Medical Cannabis Business Classifications, And Reduce Tax Rates For Cannabis Businesses 18-1900 Attachments: View City Administrator Report View Supplemental Report 5/3/2019 View Supplemental Finance Report 5/3/2019 View Supplemental Finance Report 5/10/2019 View Supplemental Legislation 5/17/2019 View Supplemental Finance Report 5/17/2019 View Supplemental Report 7/3/2019 View Report View Supplemental Report - Kalb 7/3/2019 View Supplemental Report - Kalb 7/12/2019 View Supplemental Report 9/12/2019 View Supplemental Report - Kalb 10/4/2019 View Supplemental Report - Taylor 10/4/2019 View Supplemental Finance Report - 10/4/2019 View Supplemental Report - Taylor 10/18/2019 View Supplemental Report - Kaplan 10/18/2019 View Supplemental Report 10/17/2019 View Supplemental Report 11/1/2019 View Supplemental Report - Thao & Kalb 11/1/2019 View Supplemental Report - Thao & Kalb 11/15/2019 View Supplemental Report 11/26/2019 This Ordinance be Continued.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/19/2019 City of Oakland Page 20 Printed on 12/2/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-19 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 19, 2019 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Amendments To The Oakland Fire Code, Chapter 15.12 From: Oakland Fire Department Recommendation: Adopt An Ordinance (1) Repealing Current Oakland Municipal Code Chapter 15.12, Oakland Fire Code, (2) Making Findings To Substantiate Modifications To California Building Standards Code Due To Local Climatic, Geological Or Topographical Conditions, (3) Adopting And Making Local Amendments To The 2019 Edition Of The California Fire Code, California Code Of Regulations Title 24, Part 9, And (4) Recodifying Said Code At Oakland Municipal Code Chapter 15.12 As The Oakland Fire Code And Adopting CEQA Exemption Findings 18-2380 Attachments: View Report Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:57 p.m. 5 individuals spoke on this item. Councilmember McElhaney made a motion Seconded by Gallo to close the Public Hearing and also directed staff to return in April 2020 to The Community & Economic Development Committee with recommended revisions to the Oakland Municipal Code Chapter 15.12 Oakland Fire Code. Seconded by Councilmember Gallo to close the Public Hearing objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, Reid and President Kaplan A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Approved 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 12/10/2019. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 20 Printed on 12/11/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-12-10 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.42 Subject: Repeal of O.M.C. Sections 5.70.020, 5.70.030 and 5.70.040 From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 5, Chapter 5.70, To Remove Outdated And Obsolete Sections 5.70.020, New Business Reports, 5.70.030, Pickle Manufacturing, And 5.70.040, Sand And Gravel Sales 18-2543 Attachments: View Report 13580 CMS This City Resolution was Adopted. S7.43 Subject: Oakland Police And Fire Retirement System - Holiday Pay Settlement From: Office Of The City Attorney's Recommendation: Adopt A Resolution Authorizing And Directing City Attorney To Settle Dispute Regarding Holiday Pay Calculations For Police Members Of The Oakland Police And Fire Retirement System Classified At The Rank Of Captain And Deputy Chief 18-2544 Attachments: View Report 87972 CMS This City Resolution was Adopted. S7.44 Subject: Cesar Chavez National Historic Park From: Councilmember Gallo Recommendation: Adopt A Resolution In Support Of The National Park Service And The Wilderness Society In The Establishment Of The Cesar Chavez Historic Park 18-2457 Attachments: View Report 87973 CMS This City Resolution was Adopted. S7.45 Subject: The Cannabis Regulatory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Tiyanna Long As A Member Of The Cannabis Regulatory Commission 18-2536 Attachments: View Report 87974 CMS This City Resolution be Adopted. City of Oakland Page 20 Printed on 8/14/2020 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-07-28 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 3.3 Subject: 95th & International Blvd LDDA & Ground Lease From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Approving The Proposed Terms Of A Lease Disposition And Development Agreement, A Seventy-Five Year Ground Lease For A 55-Year Capitalized Loan Value In The Amount Equal To Or No Less Than $1,210,000, With Fully Deferred Payments, And Related Documents (Collectively, "Disposition Documents") With 95th & International Housing Partners, L.P., And/Or Affiliated Entities ("Developer") For The Development At 95th Avenue & International Boulevard On City Owned Parcels Currently Designated As Assessor's Parcel Numbers 044-4967-002, 044-4967-003, 044-4967-004-02, 044-4967-004-03, 044-4967-005, 044-4967-007-01, 044-4967-009 With Frontage On International Boulevard Between 94th And 95th Avenues (Collectively, "City Property"); 2) Approving The Proposed Conveyance Of Privately-Owned Parcel Currently Designated As Assessor's Parcel Number 044-4967-001 ("Private Parcel") From Developer To The City At No Cost; And 3) Authorizing The City Administrator Or His Designee To Negotiate And Execute The Final Disposition Documents, Including The Grant Deed Conveyance Of The Private Parcel To The City And The Ground Lease Conveyance Of The Combined City Property And Private Parcel To Developer For The Proposed Development 20-0585 Attachments: View Report View Attachments A - E View Legislation View Exhibit A View Exhibit B 13615 CMS Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 4:49 p.m. 5 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember McElhaney, to adopt the resolution on Item 3.3, and hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan A motion was made by Larry Reid, seconded by Lynette McElhan… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-11-10 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.34 Subject: Grants For Cannabis Equity Program And Fee Extensions From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution No. 88162 C.M.S. To: (1) Authorize The City Administrator Or His Or Her Designee To Convert The Use Of Up To $2,010,239 Of Previously Awarded State Of California, Office Of The Governor "Go-Biz" Equity Act Grant Funds, From Revolving Loans To Local Equity Licensees And Applicants, To Loans To Fund The Purchase Of Real Property (IES) For Use By Multiple Equity Licensees And Applicants, Which May Be Forgiven Upon An Applicant's And Or Licensee's Successful Compliance With Program Loan Terms; (2) Authorize The Use And Allocation Of Up To $500,000 Of "Go-Biz" Funds Previously Appropriated For The Revolving No-Interest Loan Program For Loans For The Purchase Of Real Property (IES) For Use By Multiple Equity Licensees And Applicants; And (3) Authorize The Use And Allocation Of Up To $50,000 Of "Go-Biz" Funds Previously Appropriated For The Revolving No-Interest Loan Program For Equity Licensees' And Applicants' Utilization Of Shared- Use Manufacturing Facilities; And Make Appropriate California Environmental Quality Act (CEQA) Findings; And 20-0768 Attachments: View Report View Legislation 88372 CMS This City Resolution was Adopted. Subject: Grants For Cannabis Equity Program And Fee Extensions From: Office Of The City Administrator Recommendation: Adopt An Ordinance Changing Permitting Requirements For Cannabis Businesses By: 1) Amending Oakland Municipal Code Sections 5.80.050 And 5.81.060 To Allow A Cannabis Business Permit Applicant Who Previously Met The Income And Oakland Residency Criteria To Qualify As An "Equity Applicant" To Receive Equity Assistance Program Services Up To Four Years From The Date Such Applicant Was Verified As An Equity Applicant, Regardless Of The Applicant's Curren… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-12-15 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 15, 2020 Oakland Redevelopment Successor Agency/City Council 3.1 Subject: The Piedmont Homeowners Association Of 70 Yosemite Avenue From: President Pro Tempore Kalb Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Of Necessity For The Acquisition, By Eminent Domain, Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Section 1002 And Code Of Civil Procedure Sections 1245.326 Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair Work 20-0517 Attachments: View Report View Presentation View Supplemental Response - 7/20/2020 View Supplemental Legislation - 7/20/2020 View Supplemental Exhibit A - 7/20/2020 View Supplemental Response - 7/27/2020 Ntc of City Council Hearing to Bethoven Payumo View Supplemental Response - 7/27/2020 Final Letter to Neighbor View Supplemental Response - 7/27/2020 Supplemental Response to City Council re Resolution of Necessity View Supplemental Response - 7/27/2020 Letr to neighbor requesting access for repairs View Supplemental Response - 7/27/2020 Right of Entry View Supplemental Response - 7/27/2020 Letter to Dina Payumo re Right of Entry View Supplemental Response - 7/27/2020 Response to City Council 7-27-20 View Supplemental Response - 7/27/2020 Exhibits to Response to City Council 7-27-20 View Supplemental Response - 7/27/2020 Proposed DT License Agreement 7-20-20 View Supplemental Response - 7/27/2020 Piedmont Murray 2014 View Supplemental Response - 7/27/2020 70 Yosemite Investigative Stucco Removal Photo report View Supplemental Response - 7/27/2020 Piedmont Walk DT Phase Construction Plan SEND Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 9:45 p.m. 3 individuals spoke on this item. Council President Kaplan made a motion, seconded by President Pro Tem Kalb, to continue the Public Hearing, and hearing no objection… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-03-16 | Special Concurrent Meeting of the Meeting Minutes - FINAL March 16, 2021 Oakland Redevelopment Successor Agency/City Council 8 Subject: Informational Report On Easing Process For Accessory Dwelling Units (ADUS) From: Vice Mayor Kaplan Recommendation: Receive An Informational Report From The City Administrator, Or Their Designee, On The Status And Timeline Of Easing The Process For Adding Accessory Dwelling Units (ADUS), Including: Updating Our Municipal Code To Comply With State Law And Make Other Revisions; Providing Dedicated Staff And Extended Hours For Processing ADU Applications; The Number Of Applications And Number Of Approvals And Average Timeline Of Approval For Each Of The Past Two Years; Use Of Pre-Approved Templates For ADUS; Improved Public Informational Materials And Online Systems For ADU Applicants 21-0142 Attachments: View Report A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Thao, Taylor, Fortunato Bas, Fife, Kaplan, Reid, Kalb, and Gallo NO VOTE: 0 9 Subject: Study Of Four-Plexes In Single-Family Areas From: Vice Mayor Kaplan Recommendation: Adopt A Resolution Requesting Bureau Of Planning Staff To Study And The Planning Commission To Consider (1) Allowing Four-Plexes In Areas Currently Designated For Single-Family Residences, Especially In High Resource Areas, And (2) Options For Protecting Existing Tenants From Displacement, And To Forward Any Recommendations For Action To The City Council 21-0174 Attachments: View Report View Legislation View Supplemental Legislation 3/12/2021 88554 CMS Council approved recommendations as amended to add to the first FURTHER RESOLVED after the words demolition the following: equity analysis and community input 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: Aye: 8 - - Thao, Taylor, Fortunato Bas, Fife, Kaplan, Reid, Kalb, and Gallo NO VOTE: 0 City of Oakland Page 1… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-04-20 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 20, 2021 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 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 21-0231 Attachments: View Legislation This City Resolution be No Action Taken. 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Business Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code 21-0230 Attachments: View Legislation This City Resolution be No Action Taken. City of Oakland Page 19 Printed on 5/4/2021 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-06-01 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 1, 2021 Oakland Redevelopment Successor Agency/City Council 10 Subject: City Of Oakland 2021-2022 Tax And Revenue Anticipation Notes From: Finance Department Recommendation: Adopt A Resolution Providing For The Borrowing Of Funds For Fiscal Year 2021-2022 And The Issuance And Sale Of The City Of Oakland 2021-2022 Tax And Revenue Anticipation Notes In An Amount Not To Exceed $150,000,000, And Approving The Execution Of One Or More Note Purchase Agreements Relating To Such Notes And Authorizing Other Actions In Connection Therewith 21-0357 Attachments: View Report View Legislation 88676 CMS A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Thao Aye: 7 - Taylor, Fortunato Bas, Fife, Gallo, Kalb, Kaplan, and Reid NO VOTE: 0 11 Subject: Extension Of On-Call Economic Consultant Professional Service Agreements From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The Amendment Of Resolution No. 85717 C.M.S. To Extend The Terms Of Professional Service Agreements For On-Call Economic Consulting Services By An Additional Two Years With A One Year Option To Extend, And To Increase The Amount Of Each Agreement By An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000) With The Following Five Firms: 1) Century Urban, LLC, 2) David Rosen & Associates, 3) Economic & Planning Systems, 4) Hausrath Economics Group, And 5) Keyser Marston Associates, And Waiving The Request For Proposals Process For These Contracts 21-0363 Attachments: View Report View Attachment A View Legislation 88677 CMS Vice mayor made a motion seconded by Councilmember Gallo to approved staffs recommendation with the following direction: 1) Council approval before the 3rd year extension 2) Yearly update from administration on chosen firms and dollar amount A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted a… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-07-26 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 26, 2021 Oakland Redevelopment Successor Agency/City Council area agencies and partners Item# 7: Non-Departmental - Community Food Security Grant; FY 2021-22 One-Time: $25,000, FY 2021-22 Total: $25,000 Notes: Grant to community food security/ community garden to local organization. "Deep medicine Circle" Item# 8: EWD - Additional resources for Comprehensive One Stop Career Center; FY 2021-22 One-Time: $25,000, FY 2021-22 Total: $25,000 Notes: To private industry Council to respond in extraordinary demand for onsite assistance to address access to unemployment benefits and re-employment services Item# 9: OPD - Foot patrol for Business District during holiday season; FY 2021-22 One-Time: $443,000, FY 2021-22 Total: $443,000 Notes: For Foot Patrol Units to patrol business corridors during November and December 2021; providing OPD personnel assigned to immediate 911 response EXPENDITURE ADDITIONS (POSITIVE #); FUND 2159 - STATE OF CALIFORNIA OTHER Item# 1: MACRO - FY 2021-22 One-Time: $5,000,000, FY 2021-22 Total: $5,000,000, FY 2022-23 One-Time: $5,000,000, FY 2022-23 Total: $5,000,000 EXPENDITURE ADDITIONS (POSITIVE #); FUND 2211 - MEASURE B ACTIA Item# 1: DOT, Traffic Calming and Sideshow Deterrence; FY 2021-22 One-Time: $650,009, FY 2021-22 Total: $650,009 Notes: Additional funding for traffic calming (prioritizing intersections to deter sideshows and other dangerous driving) EXPENDITURE ADDITIONS (POSITIVE #); FUND 2212 - MEASURE B - BICYCLE/PEDESTRIAN PASS THROUGH FUNDS Item# 1: DOT, Sidewalk cutouts to add trees to Flatland streets; FY 2021-22 One-Time: $143,396, FY 2021-22 Total: $143,396 Notes: Eighteen (18) sidewalk cutouts for tree wells in the District 6 Flatlands (not the trees or planning of the trees, but the cut-outs for them). Ten (10) sidewalk cutouts for tree wells in Flatlands of District 4 and District 7. Assumes average of $5k/cutout. EXPENDITURE ADDITIONS (POSITIVE #); FUND 2218 - MEASURE BB - ALAMEDA COUNTY TRANSPORTATION COMMISSI… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-09-21.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-09-21 | Special Concurrent Meeting of the Meeting Minutes - FINAL September 21, 2021 Oakland Redevelopment Successor Agency/City Council 7 Subject: OPD Axon Body-Worn Camera Contract From: Oakland Police Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Oakland Police Department (OPD) Body-Worn Camera (BWC) Surveillance Use Policy And Surveillance Impact Report 21-0636 Attachments: View Report View Legislation View Attachment A View Attachment B View Supplemental Legislation - 9/17/2021 88824 CMS The Council Committee approved staffs recommendations as amended to include the following: 2nd Resolved Clause: That City Council dose hereby accept but not adopted The OPD DGO I:15 BWC786 use policy as provided in attachment B to the report accompanying this resolution for the purpose of on going contract negotiations A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Thao, Taylor, Fortunato Bas, Fife, Gallo, Kalb, Kaplan, and Reid NO VOTE: 0 City of Oakland Page 19 Printed on 10/6/2021 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-09-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-07.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-12-07 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 7, 2021 Oakland Redevelopment Successor Agency/City Council Subject: Actions To Address Gun Violence Crisis From: Councilmember Taylor Recommendation: Adopt A Resolution To Take Specific Actions And Make Specific Commitments In Support Of Oakland's Declared Gun Violence Public Health Crisis By: A. Directing The City Administrator To Provide, No Later Than The Council's First Meeting In January 2022, A Report And Recommendation To Apply Unanticipated And Uncommitted General Fund Revenue Or Cost Savings Toward: 1) The Addition Of A Third Police Academy In FY 2022-2023; 2) The Hiring Of Five (5) Additional Non-Sworn Criminal Investigations Staff; 3) The Initial Investment Into The Planning And Deployment Of Surveillance Camera Technology To Aid In Criminal Investigations While Minimizing Privacy Concerns; And 4) The Unfreezing Of Eight (8) Frozen Positions To Allow For Full Staffing Of The Ceasefire Unit; And B. Directing The City Administrator To Return To Council No Later Than The Council's First Meeting In January 2022, With An Information Report On The Following: 1) A Proposal For Doubling The Clearance Rate Of Homicides And Other Part 1 Crimes Including The Creation Of A Clearance Rates Dashboard; 2) A Staffing Plan To Increase The Number Of Filled Sworn Officer Positions To Eight Hundred (800) By December 2023; 3) Identification Of Grant Opportunities To Increase National Integrated Ballistic Information Network (Nibin) Gun Tracing Efforts; 4) Monitor And Report Back To Council On The Effectiveness Of The 911 Surge Response Teams To Inform Whether Council Should Continue With The Freezing Of These Forty-One (41) Positions As Directed By The Council President's June 2021-23 Amended Budget; And 5) A Plan For Ensuring Equitable 911 Response Across The City And Eliminating The Higher Volume Of Unanswered Calls In Bureau Of Field Operations (BFO) Two Versus Bureau Of Field Operations (BFO) One 21-0920 Attachments: View Report View Legislation Counci… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-01-18 | President Bas made a freindly amendment to continue the item to the February 1, 2022 City Council for further review. Councilmember Fife accepted the amendment. Councilmember Taylor made a substitute motion, seconded by Councilmember Gallo to: 1. .Take no action Resolution numbers 1, 2, & 3 under Item 2.18; and 2.Direct staff to return to Council with a Resolution rejecting all bids for Project #'s 1006103, 1006104, and 1006105 And to negotiate with the lowest responsible bidder and other bidders for these projects in an attempt to secure full compliance with Oakland's Local/Small Local Business Enterprise program requirements and to return to Council with a resolution awarding a negotiated contract that satisfies all Local/Small Local Business Enterprise program requirements. Councilmember Taylor withdrew his substitute motion, and Councilmember Fife amended her Original motion to read: 1.Take no action Resolution numbers 1, 2, & 3 under Item 2.18; and City of Oakland Page 20 Printed on 2/1/2022 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.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]) );