pages
388 rows where page = 23
This data as json, CSV (advanced)
date (date) 271 ✖
- 2006-06-27 3
- 2006-09-12 3
- 2007-06-12 3
- 2007-06-26 3
- 2004-05-25 2
- 2005-06-28 2
- 2005-07-12 2
- 2005-11-08 2
- 2006-01-24 2
- 2006-06-13 2
- 2006-07-11 2
- 2006-12-12 2
- 2007-02-27 2
- 2003-10-02 1
- 2004-04-08 1
- 2004-05-13 1
- 2004-05-20 1
- 2004-06-03 1
- 2004-06-10 1
- 2004-06-17 1
- 2004-06-24 1
- 2004-07-01 1
- 2004-07-13 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
- 2005-05-17 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
- 2005-09-13 1
- 2005-09-15 1
- 2005-09-22 1
- 2005-10-06 1
- 2005-10-13 1
- 2005-10-25 1
- 2005-11-10 1
- 2005-11-17 1
- 2005-12-13 1
- 2005-12-15 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
- 2006-04-13 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
- 2006-10-24 1
- 2006-10-26 1
- 2006-10-31 1
- 2006-11-16 1
- 2006-11-28 1
- 2006-11-30 1
- 2006-12-21 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
- 2007-03-08 1
- 2007-03-15 1
- 2007-03-27 1
- 2007-03-29 1
- 2007-04-05 1
- 2007-04-19 1
- 2007-04-26 1
- 2007-05-24 1
- 2007-06-07 1
- 2007-06-21 1
- 2007-06-28 1
- 2008-03-18 1
- 2009-01-06 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
- 2009-06-16 1
- 2009-07-07 1
- 2009-07-21 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
- 2010-03-02 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
- 2010-12-07 1
- 2010-12-21 1
- 2011-03-01 1
- 2011-03-15 1
- 2011-05-03 1
- 2011-05-17 1
- 2011-06-07 1
- 2011-06-21 1
- 2011-07-19 1
- 2011-09-20 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
- 2014-03-18 1
- 2014-05-06 1
- 2014-06-03 1
- 2014-06-17 1
- 2014-07-15 1
- 2014-07-29 1
- 2014-11-18 1
- 2014-12-09 1
- 2015-04-21 1
- 2015-05-19 1
- 2015-06-02 1
- 2016-04-19 1
- 2016-05-03 1
- 2016-07-19 1
- 2016-09-20 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
- 2017-04-18 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
- 2018-05-24 1
- 2018-06-19 1
- 2018-06-28 1
- 2018-07-24 1
- 2018-11-15 1
- 2018-11-27 1
- 2018-12-11 1
- 2019-04-16 1
- 2019-05-02 1
- 2019-05-07 1
- 2019-05-21 1
- 2019-06-06 1
- 2019-07-09 1
- 2019-10-24 1
- 2019-11-05 1
- 2019-11-19 1
- 2019-12-10 1
- 2020-02-04 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
- 2020-10-20 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
- 2021-04-15 1
- 2021-04-20 1
- 2021-05-13 1
- 2021-06-01 1
- 2021-06-03 1
- 2021-06-15 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
- 2021-10-28 1
- 2021-11-16 1
- 2021-12-09 1
- 2021-12-16 1
- 2021-12-21 1
- 2022-01-18 1
- 2022-02-10 1
- 2022-03-03 1
- 2022-03-15 1
- 2022-04-19 1
- 2022-04-28 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
- 2022-07-19 1
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentAgencyAndCityCouncil/2009-01-06.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-01-06 | Concurrent Meeting of the Oakland Meeting Minutes January 6, 2009 Redevelopment Agency / City Council 21 Subject: Oakland Retail Enhancement Strategy - Implementation From: Community and Economic Development Agency Recommendation:Actioi On A Report And Recommendations To Accept The Oakland Retail Enhancement Strategy And To Authorize Actions Included In The Implementation Plan (TITLE CHANGE) 07-1175 Play Video A motion was made by Councilmember De La Fuente, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORACouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Brooks, President of the Council Brunner, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and Councilmember De La Fuente Council approved the committee's recommendation and requested the following additional information on: 1) Retail retention; 2) Restaurant marketing; 3) Land banking; and 4) Nurturing new retail areas. Staff was also requested to bring back a report on the use of redevelopment funds and rezoning as part of the Planning Department's report. The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf City of Oakland Page 23 Printed on 1/29/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-01-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-02-03.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-02-03 | Concurrent Meeting of the Oakland Meeting Minutes February 3, 2009 Redevelopment Agency / City Council with vacant properties. Councilmember Kernighan: Two proposed changes to the proposed Vacant Building Registration Ordinance as follows: I/Section 8.54.030-Scope The requirements of this Chapter shall be applicable to all residential and non-residential buildings that have remained unoccupied for their intended and authorized use for more than one-hundred twenty (120) consecutive calendar days. 2/ Section 8.54.040 - Definitions Vacant non-residential building shall mean the physical absence of an approved occupancy by the legal or equitable owner or a legally authorized occupant or tenant in a building or portion thereof for more than one hundred twenty (120) consecutive calendar days. Occupancies located above or below the ground floor of a Building shall not be considered as vacant for the purposes of this definition. Vacant residential building shall mean the physical absence of an approved occupancy by the legal or equitable owner or a legally authorized occupant or tenant in a building for more than one hundred twenty (120) consecutive calendar days. In addition Councilmember Kernighan stated that the "Perata Bill" $1,000 fine should go to the person that owns the building vs. the land owner. The enforcement fees collected could then be used toward dedicated staffing for the program Vice Mayor De La Fuente The nuisance and blight problems created by vacant properties are a drain to city resources and compromise the overall safety in our neighborhoods and commercial corridors. However, I do not believe that the proposed Vacant Building effectively addresses the mounting vacant building problem and, in my opinion, creates a bureaucratic burden that would be difficult for Oakland residents and businesses to navigate. Oakland has two very distinct vacant building problems that should be approached on separate tracks to address 1) bank owned foreclosed and abandoned properties, and 2) buildings owned and held by… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-02-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-03-03.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-03-03 | ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and President of the Council Brunner View Report.pdf View Supplemental Report.pdf 81818 CMS.pdf 20 Subject: Budget Advisory Committee Appointment From: Office of the Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kalie Moore, Tina Sims And Jay Ashford As Members Of The Budget Advisory Committee 09-0138 A motion was made by Councilmember Quan, seconded by Councilmember De La Fuente, 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 View Report.pdf 81819 CMS.pdf 21 Subject: Community Policing Advisory Board Appointment From: Office of the Mayor Recommendation: Adopt A Resolution Appointing Frederick Remer As A Member Of The Community Policing Advisory Board 09-0139 A motion was made by Councilmember Quan, seconded by Councilmember De La Fuente, 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 View Report.pdf View Supplemental Report.pdt 81820 CMS.pdf City of Oakland Page 23 Printed on 3/27/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-03-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-03-17.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-03-17 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes March 17, 2009 Redevelopment Agency / City Council 6) An Agency Resolution Authorizing A Preservation And Rehabilitation Loan In An Amount Not To Exceed $1,122,000 To East Bay Asian Local Development Corporation For The Hugh Taylor House Project Located At 1935 Seminary Avenue, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Agency Loans For The Project 09-0092-5 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 2009-0034 CMS.pdf 7) An Agency Resolution Authorizing A Preservation And Rehabilitation Loan In An Amount Not To Exceed $1,920,000 To East Bay Asian Local Development Corporation For The Slim Jenkins Court Project Located At 700 Willow Street, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Agency Loans For The Project; 09-0092-6 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 2009-0035 CMS.pdf 8) An Agency Resolution Authorizing A Preservation And Rehabilitation Loan In An Amount Not To Exceed $450,000 To The Unity Council For The Posada De Colores Apartments Project Located At 2221 Fruitvale Avenue, And Authorizing Loan Extensions And/Or Changes In Terms For Existing Agency Loans For The Project; 09-0092-7 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: … | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-03-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-03-31.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-03-31 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes March 31, 2009 Redevelopment Agency / City Council 19 Subject: T.Y. Lin International - Contract Amendment No. 3 From: Community and Economic Development Agency Recommendation: Adopt A Resolution Waiving The Request For Proposal/Request For Qualification Competitive Selection Process Requirements And Authorizing Amendment No. 3 To The Professional Services Contract With T.Y. Lin International/Earthtech, Joint Venture For The Replacement Of Embarcadero Bridge Over Lake Merritt Channel (Project No. G121810) Increasing The Scope Of Work And The Contract Amount By Six Hundred Eighty Thousand Dollars ($680,000.00) For A Total Contract Amount Not To Exceed One Million Nine Hundred Eighty Thousand Two Hundred Forty-Four Dollars ($1,980,244.00) 09-0088 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 Absent: 1 - Councilmember Quan ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental Report.pdf 81888 CMS.pdf The Roll Call was modified to note Councilmember Quan present at 10:55 PM City of Oakland Page 23 Printed on 4/16/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-03-31.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-04-21.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-04-21 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes April 21, 2009 Redevelopment Agency / City Council 20 Subject: Calling Of The Special Election From: Office of the City Attorney Recommendation: Adopt A Resolution Of The City Council Of The City Of Oakland, California, (1) Calling And Giving Notice For The Holding Of A Special Municipal Election On Tuesday, July 21, 2009 For The Purpose Of Submitting To The Electors Of The City Of Oakland Various Proposed Measures, Including But Not Limited To, A Charter Amendment And Ordinances, (2) Authorizing The City Administrator To Enter Into A Contract With A Consultant To Provide Assistance In Preparing For And Conducting The Special Municipal Election If Necessary, (3) Waiving The Request For Proposal Process For Such Consulting Contract; And (4) Authorizing And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With Applicable Legal Requirements 09-0288 A motion was made by Councilmember Reid, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 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(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81927 CMS.pdf 21 Discussion And Action On Potential Proposals To Obtain Grant Funds Provided Under The American Recovery And Reinvestment Act Of 2009 (Federal Government's "Stimulus Package") 09-0188 View Report.pdf City of Oakland Page 23 Printed on 5/1/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-04-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-05-05.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-05-05 | Concurrent Meeting of the Oakland Meeting Minutes May 5, 2009 Redevelopment Agency / City Council S-14.5 Subject: Proposed Vacation Of Skyline Circle From: Community and Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Adopting Findings And Setting A Hearing To Receive Supporting Evidence And Public Testimony For A Proposed Vacation Of The Public Right-Of-Way Of Skyline Circle To The Abutting Property Owners Without Cost And Reserving Public Service Easement 09-0308 Play Video A motion was made by Councilmember De La Fuente, seconded by Councilmember Brooks, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Reid ORAICouncilmember Noes: 1 - President of the Council Brunner ORA)Councilmember Ayes: 6 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and Councilmember Quan View Report.pdf View Supplemental Report.pdt 81971 CMS.pdf City of Oakland Page 23 Printed on 5/21/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-05-05.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-05-19.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-05-19 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes May 19, ,2009 Redevelopment Agency / City Council S-10.30-C Subject: 2009-2010 Permanent Access To Housing Program C From: Department of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Grant Agreements With Agencies Selected Under The City Of Oakland 2009/2010 Request For Proposal Process For The Permanent Access To Housing (PATH) Strategy To Increase Permanent Supportive Housing Inventory, Provide Housing And Homeless Services To The Homeless ($2,654,000) Starting July 1, 2009; To Allocate Match Funding To The East Oakland Community Project For The Operation Of The City's Families In Transition Program Funded By The U.S. Department Of Housing & Urban Development (HUD) ($133,000) For Program Period Started March 1, 2009; To Allocate Match Funding To The East Oakland Community Project For The Operation Of The Matilda Cleveland Transitional Housing Program Funded By HUD (Up To $52,750) For Program Period Starting October 1, 2009; To Allocate Match Funding To Anka Behavioral Health, Inc. For The Operation Of The City's Homeless Families Support Network Supportive Housing Program Funded By HUD (Up To $250,000) For Program Period Started March 1, 2009; To Allocate Funds To Cover Lease Cost At The Matilda Cleveland Transitional Housing Facility For The 2009/2010 Fiscal Year ($36,000) Starting July 1, 2009; To Allocate Funds To Fulfill The City's Annual Obligation To The Alameda County Everyone Home Plan And Alameda County Homeless Management Information System ($51,000); And To Allocate Funds To The City's Hunger Program ($40,000) 09-0266 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 View Report.pd View Supplemental Report.pdf 82018 CMS.pdf City of Oakland… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-05-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-06-02.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-06-02 | Concurrent Meeting of the Oakland Meeting Minutes June 2, 2009 Redevelopment Agency / City Council 15 -Subject: Lake Merritt BART Station Area Specifie Plan From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing A Contribution Of An Amount Not To Exceed Fifty Thousand Dollars ($50,000) From The Central City District Redevelopment Project And Two- Hundred Fifteen Thousand Dollars ($215,000) From The Central District Redevelopment Project To The City Of Oakland Under The Cooperation Agreement To Fund The Development Of The Lake Merritt BART Station Area Plan And Environmental Document; And 09 0247 View Report pdf 2009-0070 CMS.pdf 2) A City Resolution Accepting And Appropriating A Contribution Of Redevelopment Agency Funds Under The Cooperation Agreement In An Amount Not To Exceed Two Hundred Sixty Five Thousand Dollars ($265,000) For The Development Of The Lake Merritt Bart Station Area Plan And Environmental Document, And Authorizing The City Administrator To Negotiate And Execute A Professional Services Agreement With Dyett & Bhatia For Development Of The Lake Merritt Bart Station Area Plan In An Amount Not To Exceed One Million Eighty Five Thousand Dollars ($1, 085 000) 09 -0247 82090 CMS.pdf 16 Subject: Chapter 4.16 The Parking Tax Municipal Code Amendment From: Finance and Management Agency Recommendation Adopt An Ordinance Amending Chapter 4.16 Of The Oakland Municipal Code To Exempt From The Parking Tax Occupants Who Pay Rent For Occupancy of Spaces At Parking Stations Operated Exclusively For Large Diesel Trucks 09 0206 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 17 Discussion And Action On Potential Proposals To Obtain Grant Funds Provided Under The American Recovery And Reinvestment Act Of F2009 (Federal Government's "Stimulus Package") Play Video 09-0188 Council directed staff to bring back information on how Peralta's job training program fits in with the Cy… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-06-02.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-06-16.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-06-16 | DRAFT *Special Concurrent Meeting of the Meeting Minutes June 16, 2009 Oakland Redevelopment Agency/City Council - Greg McConnell - Roy Chan - Victoria Rocha - Thomas Washington - Susan Montauk - Barbara Werum - Keneda Gibson - Sarah Connick - Maria Teresa Salazar - Henry Barnes III - Isaac Simons - Pat Gelb - Rachel Richman - Simuel Ramey - Jack Davis - TeJeana Reagan - Aeeshah Clotteg - Steve Lowe - Carolyn Rae Mixon - Oliver Irby - Sandra Beal - Lupita Figueiredo - Delia Rodriguez - James Mathews - Susan White City of Oakland Page 23 Printed on 7/2/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-06-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-07-07.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-07-07 | View Supplemental Report.pdi 17 Discussion And Action On Potential Proposals To Obtain Grant Funds Provided Under The American Recovery And Reinvestment Act Of 2009 (Federal Government's "Stimulus Package") City of Oakland Page 23 Printed on 9/24/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-07-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-07-21.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-07-21 | Concurrent Meeting of the Oakland Meeting Minutes July 21,2009 Redevelopment Agency / City Council S-10.29-C Subject: Revocable And Conditional Permit - 371 13th Street C From: Community and Economic Development Agency Recommendation: Adopt A Resolution Granting Seema Will Rodgers LLC A Revocable And Conditional Permit For A Hotel Located At 371 13th Street To Allow An Existing Under-Sidewalk Basement To Encroach Into The Public Right-Of-Way 09-0569 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 82194 CMS.pdf S-10.30-C Subject: Rehabilitation Of Sanitary Sewers - Mosto Construction C From: Community and Economic Development Agency Recommendation: Adopt A Resolution Awarding A Construction Contract To Mosto Construction, Inc. For The Rehabilitation Of Sanitary Sewers In Jean Street And Santa Clara Avenue And In The Easement Between Hood Street And Malcolm Avenue (Project No. C282892) In Accord With Plans Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Sixty-One Thousand Four Hundred Thirty-Four Dollars ($261,434.00) 09-0570 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember 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 82195 CMS.pdf City of Oakland Page 23 Printed on 9/24/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-07-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-09-22.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-09-22 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes September 22, 2009 Redevelopment Agency / City Council 14.1 Subject: Delinquent Mandatory Garbage Fees - Public Hearing From: Finance and Management Agency Recommendations: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For January/February/March 2009, Monthly Accounts and April/May/June 2009 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 09-0073 Play Video A motion was made by Councilmember Reid, seconded by Councilmember Brooks, 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 14.1 by the City Clerk, the Public Hearing was opened at 8:09 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -7, Excused: De La Fuente - 1 View Report.pdf 82295 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 Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-09-22.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-10-06.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-10-06 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes October 6, 2009 Redevelopment Agency / City Council 2) A Resolution Amending The City Of Oakland's Fiscal Year 2009-2011 Amended Budget, Which Was Adopted Pursuant To Resolution No. 82235 C.M.S., To Approve Budget Balancing Measure To Address The Shortfall Resulting From A Roll Back Of The Start Time Of The Exempted Period For Parking Meter Violations From 8:00 P.M. To 6:00., 7:00 P.M., Or Other Time Specified By Council 09-0770-2 A motion was made by Councilmember Kernighan, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Noes: 1 - Councilmember Nadel ORAICouncilmember Ayes: 6 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Quan, Councilmember Reid and President of the Council Brunner The City Administrator was directed to implement the roll back to 6:00 PM as soon as possible The following individuals spoke on this item: - Carl Chan - Allen Michaan - Sanjiv Handa - David Mix - Barbara Tengeri - Carmen Anthony - Abraham Kneisley - Anthony Owens - Annetta Pearson - Richard Lee - Max Allstadt - Ralph Cooke - Bill Aboudi - Valerie Winemiller - Ron Bishop - Scott Peterson - Maria Campos - Matt Hummel - Janette MacKinlay - Carie Harvilla - Barbara Kami - Ken Pratt - Jonathan Bair - Emily Park - Henry Gardner - Pamela Drake City of Oakland Page 23 Printed on 10/15/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-10-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-10-20.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-10-20 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes October 20, 2009 Redevelopment Agency / City Council S-26 Subject: New Business Incentives From: Council President Jane Brunner Recommendation: Adopt A Resolution: (1) Authorizing Business Tax And Sales Tax Incentive Programs To Facilitate The City's Business Attraction Activities; And (2) Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute Business And/Or Sales Tax Incentive Agreements: (A) With A Term Of Up To Two Years; And (B) Providing For Total Incentive Payments In Any Single Agreement Not To Exceed Two Hundred And Fifty Thousand Dollars ($250,000) Per Year, For A Total Maximum Amount Of Five Hundred Thousand Dollars ($500,000) (TITLE CHANGE) 09-0451 Play Video A motion was made by Councilmember Reid, seconded by President of the Council Brunner, 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: - Bill Aboudi - Sanjiv Handa View Report.pdf View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 82364 CMS.pdf City of Oakland Page 23 Printed on 11/2/09 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-10-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-11-03.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-11-03 | A motion was made by Councilmember Reid, seconded by Councilmember Kaplan, that this matter be Adopted as Amended to require the deed of trust secured on the property in the amount of $39,677 be negotiated by Bridge and the City Attorney. 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 The following individuals spoke on this item: - Sanjiv Handa - Robert B. Brauer - Greg Hodge - Surlene Grant - Lydia Tan - Alan East Dones 2009-0093 CMS.pdf City of Oakland Page 23 Printed on 2/8/10 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-11-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-11-17.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-11-17 | Concurrent Meeting of the Oakland Meeting Minutes November 17, 2009 Redevelopment Agency / City Council 3) A City Resolution Accepting And Appropriating A Contribution Of Redevelopment Agency Funds Under The Cooperation Agreement In An Amount Not To Exceed $100,000.00 For The Construction Of 66th Avenue Street Improvement Project From San Leandro Street To International Boulevard 09-0871-2 A motion was made by Councilmember Brooks, seconded by Councilmember Kaplan, 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 82417 CMS.pdf 4) A Resolution Directing Staff To Indentify And Allocate Funding For The Construction Of A Traffic Signal At The Intersection Of 64th Avenue And Foothill Boulevard 09-0871-3 A motion was made by Councilmember Brooks, seconded by Councilmember Kaplan, 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 82418 CMS.pdf S-21 Subject: State Energy Program Grant From: Public Works Agency Recommendation: Action On A Report And Recommendation On The California Energy Commission, State Energy Program Stimulus Funding Under The American Recovery And Reinvestment Act (Federal Governments "Stimulus Package") 09-0952 A motion was made by Councilmember Kaplan, seconded by Councilmember Quan, that this matter be Approved. 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, C… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2009-11-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-01-05.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-01-05 | Concurrent Meeting of the Oakland Meeting Minutes January 5, 2010 Redevelopment Agency / City Council 19 Subject: Registration Of Foreclosed And Vacant Residential Buildings From: Councilmembers Reid, Quan, and Kaplan Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending The Oakland Municipal Code To Establish A New Chapter 8.54 Requiring The Registration Of Foreclosed And Vacant Residential Building; And 09-0953 Play Video A motion was made by Councilmember Brooks, seconded by Councilmember De La Fuente, to Approved As Amended On Introduction to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on January 19, 2010 to 1) include the new definition of foreclosure as provided by the City Attorney 2) amend section 8.54.030 to change "is foreclosed upon..." to "has been foreclosed upon. " to ensure properties with established vacancies of 30 or more days at the effective date of this ordinance be included in the penalty assessment 3) to require the full annual fee to be imposed throughout the year 4) directing staff to develop and implement the online payment system as quickly as possible with the intent of expanding the system in the future; and referred the matter to committee to address the gaps in the ordinance. 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 Report.pdf View Supplemental Report.pdf 12991 CMS.pdf City of Oakland Page 23 Printed on 2/22/10 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-01-05.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-03-02.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-03-02 | SUPPLEMENTAL Concurrent Meeting of the Oakland Meeting Minutes March 2, 2010 Redevelopment Agency / City Council 14.1 Subject: Amending The Planning Code And Zoning Maps From: Community And Economic Development Agency Recommendation: An Ordinance Adopting Various Planning Code Text And Map Amendments [Removal Of The S-16, Industrial-Residential Transitional Overlay Zone And Rezoning Of The Southeast Corner Of 24th Street And Webster Street From C-40, Community Thoroughfare Commercial Zone, S-5, Broadway Retail Frontage Interim Combining Zone To C-40, S-4 Design Review Overlay Zone], Including: A) Adding Consumer Service Activities As A Permitted Activity To The CIX2 Zone And As A Conditionally Permitted Activity In The Lo Zone; B) Require Landscaping For Nonresidential Facilities Where Currently Not Required; C) Require Screening Of All New Open Parking, Loading, And Storage Areas In Commercial And Industrial Zones; D) Create Master Sign Program Provisions; E) Expand Exceptions To 1000' Separation Requirement For Alcohol Sales To Include Off-Site Sales Of Alcohol In The Jack London Square Area; F) Delete Additional Parking Requirements For One-Family Dwellings In R-1 Through R-30 Zones On Street Without On-Street Parking; And F) Various Amendments Which Codify Administrative Practice, Update References, Clarify Language, And Other Changes 09-1160 Play Video 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 March 16, 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 Upon the reading of Item 14. 1 by the City Clerk, the Public Hearing was opened at 7:55 p.m. Agency/Councilmember De La Fuente made a motion, secon… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-03-02.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-03-16.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-03-16 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes March 16,2010 Redevelopment Agency / City Council City Clerk and Clerk of the Council City of Oakland Page 23 Printed on 3/16/10 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-03-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-04-20 | Concurrent Meeting of the Oakland Meeting Minutes April 20, 2010 Redevelopment Agency / City Council S-7.41-CC Subject: Purchase And Implementation Of A Live Burn Simulator From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept A Grant From Federal Emergency Management Agency And The Department Of Homeland Security In The Amount Of Three Hundred Thousand Dollars ($300,000) And 2) Award A Contract To The Lowest Responsible, Responsive Bidder For Equipment, Installation And Training To Implement A Live Burn Simulator Training Unit In An Amount Up To $375,000, Without Return To Council 09-1224 This Matter was Adopted on the Consent Agenda. 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 View Report.pdf 82686 CMS.pdf S-7.42-CC Subject: Senate Bill 1304 From: Vice Mayor Quan Recommendation: Adopt A Resolution Supporting Senate Bill 1304: The Michelle Maykin Memorial Donation Protection Act 09-1323 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORACouncilmember 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 Report.pdf 82687 CMS.pdf Passed The Consent Agenda A motion was made by Councilmember De La Fuente, seconded by Councilmember Quan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - 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 City of Oakland Page 23 Pr… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-04 | Concurrent Meeting of the Oakland Meeting Minutes May 4, 2010 Redevelopment Agency / City Council 9.3 Subject: U.S. Department Of Housing - Consolidated Plan From: Community And Economic Development Agenda Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution 1) Authorizing The City Administrator To Prepare And Submit To The U.S. Department Of Housing And Urban Development The Consolidated Plan For Fiscal Years 2010-2015 And The Annual Action Plan For Fiscal Year 2010-2015; 2) Accepting And Appropriating Funds Totaling $16,439,906 For The Home, Emergency Shelter Grant (ESG), Housing Opportunities For Persons With Aids (HOPWA), And The Community Development Block Grant Programs; 3) Appropriating $670,480 In Program Income And Any Amounts In Excess Thereof For Housing Rehabilitation Revolving Loan Fund; 4) Reprogramming Fiscal Year 2007-2009 And Fiscal Year 2009-2011 Cdbg Funds In The Amount Of $219,671; And 5) Reprogramming Home Funds In The Amount Of $167,862; And 09-1240 A motion was made by Councilmember Nadel, seconded by Councilmember Kaplan, that this matter be Adopted as Amended to include the recommendation of the April 27, 2010 Community and Economic Development Committee to include $112,000 dollars in funding for the Josie De La Cruz Park 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 Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 9:28 p.m. The following individuals spoke on this item: - Britt Katryn Riss Agency/Councilmember Nadel 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, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -7 - Noes: De La Fuente - -1 Vi… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-18 | Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council S-7.32-CC Subject: Northern California Regional Intelligence From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To: 1) Enter Into A County Of San Mateo Agreement Under Which The City Of Oakland Will Provide Its Police Personnel In Exchange For Supplemental Grant Funding In Connection With The Northern California Regional Intelligence Center (NCRIC) Operation And The Fiscal Year 2009 And Fiscal Year 2010 Urban Areas Security Initiative Grant (UASI) Allocation, Which Is A Federal, State And 1 Local Public Safety Effort That Involves The Intake, Analysis, Fusion, Synthesis, And Appropriate Dissemination Of Criminal And Homeland Security Intelligence In The Greater San Francisco Bay Area And The Northern Coastal Counties Of California; And 2) Accept And Appropriate UASI Grant Allocations Of $220,922 For The Federal Fiscal Year 2009 For Reimbursement Of Salaries And Benefits Paid To Oakland Police Department Staff That Is Assigned As A Liaison Officer Per The County Of San Mateo NCRIC Agreement 09-1314 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 82770 CMS.pdf S-7.33-CC Subject: Homeland Security Grant Program From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate Fifty Thousand Dollars ($50,000) For Federal Fiscal Year 2009 Community Emergency Response Team (CERT) Grant From The State Of California Homeland Security Grant Program To The City Of Oakland, Office Of Emergency Services (OES), Communities Of Oakland Respond To Emergencies (CORE) Program 09-1315 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vi… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf,23 | 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 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 Notice Of Lien And Assessment Charges Be Turned Over to The County Tax Collector For Collection; Or 09-1476-1 Not Adopted 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code 09-1476-2 Not Adopted 9.5 Subject: Vacating (Abandoning) A Portion Of Peralta Street From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One OfThe Following Pieces Of Legislation: 1) A Resolution Adopting Findings And Setting A Hearing To Receive Supporting Evidence And Public Comment On A Proposed Conditional Vacation Of A Portion Of Peralta Street At Its Intersection With 36th Street Without Costs To The Emeryville Redevelopment Agency To Facilitate Construction Of The Ambassador Affordable Housing Project; Or 09-1468 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Quan, 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, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82842 CMS.pdf City of Oakland Page 23 Printed on 8/15/14 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-06 | Concurrent Meeting of the Oakland Meeting Minutes July 6, 2010 Redevelopment Agency / City Council 9.4 Subject: Amendments To Planning Code From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, Recommended By The Planning Commission, To (A) Amend Section 17.136.075 Of The Oakland Planning Code And Make Other Related Amendments To The Planning Code And Building And Construction Code (Chapter 15.36 Of The Oakland Municipal Code) Relating To Required Findings For The Demolition Of Historic Structures; And (B) Adopt Admininstrative Submittal Requirement For Applications To Demolish Historic Structures 09-1419 Play Video A motion was made by Councilmember Nadel, seconded by Councilmember Quan, that this matter be Adopted as Amended. 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 9.4 by the City Clerk, the Public Hearing was opened at 7:00 p.m. The following individual spoke on this item: - Sanjiv Handa - Naomi Schiff - Paul Campos - Greg McConnell Agency/Councilmember Nadel 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, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -7 and 1 Absent - De La Fuente View Report.pdf View Report.pdf View Supplemental Report.pdf City of Oakland Page 23 Printed on 7/21/10 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-20 | Concurrent Meeting of the Oakland Meeting Minutes July 20, 2010 Redevelopment Agency / City Council S-7.39-CC Subject: Construction Of Public Improvements - Oakland Army Base From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Agency Administrator To Apply For, Accept, And Appropriate Federal, State And Local Grant Funding For Planning, Design, And Construction Of Infrastructure Improvements On The Former Oakland Army Base Including, But Not Limited To, Environmental Remediation, Materials Import And Surcharging, Rail Expansion, Public Utilities, Streets, And Landscaping, Without Returning To The Agency Board 09-1541 This Matter was Adopted as Amended on the Consent Agenda. Votes: ORA)Councilmember 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 Report.pdf 2010-0091 CMS.pdf S-7.40-CC Subject: Redevelopment Survey Area From: Community And Economic Development Agency Recommendation: Adopt A Resolution Designating The Lowell Street/Golden Gate/Gaskill Neighborhoods, Adjacent To The Broadway/Macarthur/ San Pablo Redevelopment Project Area, As A Redevelopment Survey Area 09-1555 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 82912 CMS.pdf S-7.41-CC Subject: Mixed-Use Development From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing An Exclusive Negotiating Agreement With Sunfield Development, LLC Or A Related Entity To Develop Portions Of The Block Bounded By San Pablo Avenue, Telegraph Avenue, 18th Street, And 19th Street 09-1556 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember … | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-09-21.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-09-21 | Concurrent Meeting of the Oakland Meeting Minutes September 21, 2010 Redevelopment Agency / City Council Roll call was modified to show Councilmembers Kaplan and Kernighan absent at 9:05 pm. S-10 Subject: Five Year Strategic Plan (OPD) From: Oakland Police Department Recommendation: Receive An Informational Report From The Office Of Chief Of Police Detailing The Police Department's Five Year Strategic Plan 10-0002 A motion was made by Councilmember Brooks, seconded by Councilmember Quan, that this matter be *Received and Filed. The motion failed by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kaplan ORAICouncilmember Absent: 2 - Councilmember Kernighan and Councilmember Reid Item S-19 was heard immediately after item 10. View Report.pdf View Supplemental Report.pdt Roll call was modified to show Councilmembers Kaplan and Kernighan returned at 9:10 pm. S-19 Subject: Personal Video Management System From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee To 1) Implement A Personal Video Management System (PVMS) Within The Oakland Police Department In An Amount Not-To-Exceed Five Hundred Forty Thousand Forty-Eight Dollars ($540,048), For The Purchase Of 350 VIEVU Portable Cameras From Adamson Police Products, To Be Used By Patrol Officers, And 2) Waive The City Of Oakland's Competitive Bid Process 10-0004 Adopted Votes: View Report.pdf View Supplemental Report.pdt 82990 CMS.pdf 11 Subject: Improving Language Access To City Services From: Office Of The City Adminstrator/ Equal Access Recommendation: Receive A Status Report On The Implementation Of The Equal Access To Services Ordinance 09-1526 *Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 10/5/2010 View Report.pdf View Supplemental Report.pdf City of Oakland Page 23 Printed on 10/22/10 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-09-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-10-19.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-10-19 | Concurrent Meeting of the Oakland Meeting Minutes October 19, 2010 Redevelopment Agency / City Council 19 Subject: Expenditure Limit Processes (Spending Cap) From: Councilmembers Kaplan And Quan Recommendation: Discussion And Action Regarding A Procedure To Clarify The Process For Determining When Expenditure Ceilings (Spending Caps) Under The Campaign Finance Reform Act (Oakland Municipal Code Section 3.12.220) Are Lifted 10-0084 A motion was made by Councilmember De La Fuente, seconded by President of the Council Brunner, that this matter be Approved to 1) Refer the matter to the Public Ethics commission after filing of a complaint to provide for investigation of complaint allegations; 2) Ask the commission to review the issue of determining the process that triggers the lifting of the expenditure ceilings; and 3) Refer to the Ethics commission discussion of an amendment to Municipal Code section 3.12.220 - Expenditure Ceilings Lifted, to strike "or in an independent expenditure committees in the aggregate spends more than fifteen thousand dollars ($15,000.000) on a District City Council or School Board election or seventy thousand ($70,000) in a city Attorney, Auditor, Councilmember at Large or Mayoral election" and "The independent expenditure committee amounts of fifteen thousand dollars ($15,000.00) and seventy thousand ($70,000.00) respectively, shall be increased in proportion to any increase of the voluntary expenditure ceiling amounts resulting from an increase in the CPI as provided by Section 3.12.180 of this chapter." The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 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 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 … | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-10-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-12-07 | Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 9.1 Subject: Mills Act Contracts From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Approving Five (5) Mills Act Contracts Between The City Of Oakland And The Properties At 2801 Harrison Street (Estimated Amount - $665/Year), 1081 53rd Street (Estimated Amount - $860/Year), 1926 Martin Luther King Jr. Way (Estimated Amount - $448/Year), 2651 22nd Avenue (Estimated Amount - $1,502/Year), And 1615 Broadway (Estimated Amount - To Be Determined), Pursuant To Ordinance No. 12987 C.M.S., To Provide These Owners With Property Tax Reductions In Exchange For Their Agreement To Repair And Maintain Their Historic Property In Accordance With Submitted Work Programs 10-0109 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 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 One person spoke on this item: 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: Brooks, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -7 Absent: De La Fuente - 1 View Report.pdf 83100 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:14 p.m. City of Oakland Page 23 Printed on 1/7/11 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-12-21.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-12-21 | Concurrent Meeting of the Oakland Meeting Minutes December 21, 2010 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 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. City Clerk and Clerk of the Council City of Oakland Page 23 Printed on 8/15/14 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2010-12-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-03-01 | Concurrent Meeting of the Oakland Meeting Minutes March 1, 2011 Redevelopment Agency / City Council 9.2 Subject: Commercial And Residential Zoning Amendments From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion 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 Schaaf, seconded by Councilmember Nadel, to Approved As Amended On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the March 15, 2011 meeting to consolidate all motions on the item into the ordinance. The motion carried by the following vote: 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 There were 21 speakers on the item. ON THE FIRST MOTION: Agency/Councilmember Brunner made a motion, seconded by Agency/Councilmember Nadel, to close the Public Hearing and also adopt changes to the Ordinance excluding: 1) Zoning change R-60 to RM-4 for any parcels within 500 feet of Councilmember Brunner's residence. 2) Zoning changes M-30 to RM-3, R-36 to RM-3, M-30 to HBX-2, R-36 to RM-2, CIX-I to HBX-2, C-10 to HBX-2 for any parcels within 500 feet of Councilmember Nadel's residence. 3) Zoning changes C-20 to RM-4, C-20 to RM-4/C, R-50 to RM-2, and R-50… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-03-15.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-03-15 | Concurrent Meeting of the Oakland Meeting Minutes March 15,2011 Redevelopment Agency / City Council City Clerk and Clerk of the Council City of Oakland Page 23 Printed on 8/1/11 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-03-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-05-03 | Concurrent Meeting of the Oakland Meeting Minutes May 3, 2011 Redevelopment Agency / City Council Passed The Consent Agenda A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Schaaf, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: 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 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Councilmember Brunner, seconded by Vice Mayor Brooks, to *Approve as Submitted the report of the City Attorney of 3 final decitions made during closed session. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Kaplan ORAICouncilmember Absent: 1 - Councilmember Kernighan ORAICouncilmember Ayes: 6 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner There was one speaker on this item. COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:35 p.m. Agency/Councilmember Brunner made a motion, seconded by Agency/Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember Brunner, Brooks, De La Fuente, Kernighan, Nadel, Schaaf, and President of the Council Reid - -7, 1 Excused - Kaplan City of Oakland Page 23 Printed on 8/1/11 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-05-17.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-05-17 | Concurrent Meeting of the Oakland Meeting Minutes May 17, 2011 Redevelopment Agency / City Council Subject: Sale Of Various City-Owned Properties From: Community and Economic Development Agency Recommendation: Adopt An Ordinance Amending Ordinance Nos. 13061 And 13062 C.M.S. Authorizing The Sale Of Various City-Owned Properties To The Redevelopment Agency. To Remove 250 Fallon Street And 600-620 Washington Street, And To Add The 12th Street Remainder Parcel 10-0596-1 A motion was made by Vice Mayor Brooks, seconded by Councilmember Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the 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 13068 CMS.pdf 3) An Agency Resolution Amending Resolution Nos. 2011-0023 C.M.S. And 2011-0024 C.M.S. Authorizing The Purchase Of Various Properties From The City, To Remove 250 Fallon Street And 600-620 Washington Street, And To Add The 12th Street Remainder Parcel 10-0596-2 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 Kaplan, Councilmember Kernighan, Councilmember Nadel, President of the Council Reid, Councilmember Schaaf and Councilmember Brunner There was 1 speaker on this item. 2011-0045 CMS.pdf City of Oakland Page 23 Printed on 6/23/11 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-05-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-06-07.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-06-07 | Concurrent Meeting of the Oakland Meeting Minutes June 7, 2011 Redevelopment Agency / City Council 17 Subject: OFCY Interim Report From: Department Of Human Services Recommendation: Receive An Informational Report From The Oakland Fund For Children And Youth And Submission Of The OFCY Evaluation Interim Reports For 2010-2011 10-0586 A motion was made by Councilmember Schaaf, seconded by Councilmember Kaplan, that this matter be *Received and Filed. 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 18 Subject: Amending Conflict Of Interest Code From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending The City Of Oakland's Conflict Of Interest Code (Ordinance Number 11562 C.M.S Adopted March 23, 1993, As Amended, Oakland Municipal Code Chapter 3.16) Enacting A Conflict Of Interest Code For City Of Oakland Employees, Members Of Boards And Commissions, And Consultant Positions To Update The Designation Of Positions Covered By The Code 10 0606 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/21/2011 View Report.pdf View Report.pdf View Report.pdf View Report.pdf City of Oakland Page 23 Printed on 6/23/11 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-06-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-07-19 | Concurrent Meeting of the Oakland Meeting Minutes July 19, 2011 Redevelopment Agency / City Council 9.2 Subject: Community Development Block Grant Program From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Amending Resolution 83344 C.M.S 1) Authorizing The City Administrator To Submit To The U.S. Department Of Housing And Urban Development The Revised Annual Action Plan For Fiscal Year 2011-2012; 2) Accepting And Appropriating Funds Totaling $14,658,157 For The Home, Emergency Shelter Grant (ESG), Housing Opportunities For Persons With Aids (HOPWA), And The Community Development Block Grant Programs; And 3) Authorizing The City Administrator To Negotiate And Execute Agreements With Subgrantees For Fiscal Year 2011-2012 For The Community Development Block Grant Program. 10-0775 A motion was made by President Pro Tempore De La Fuente, 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 Brunner, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83499 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:19 p.m. No individuals spoke on this item. Agency/Councilmember Brunner made a motion, seconded by Agency/Councilmember De La Fuente, 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 City of Oakland Page 23 Printed on 11/17/11 | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-09-20 | Concurrent Meeting of the Oakland Meeting Minutes September 20, 2011 Redevelopment Agency / City Council Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:41 p.m. 1 individual spoke on this item. Agency/Councilmember Brunner made a motion, seconded by Agency/Councilmember Schaaf, 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 9.5 Subject: Planning Code Amendments From: Community And Economic Development Agency Recommendation: Adopt An Ordinance, Recommended By The Planning Commission, To: 1) Update References, Reducing Redundancy, And Clarifying Language In Various Chapters Of The Planning Code; 2) Conditionally Permit Mini- And Micro- Telecommunications Facilities In Residential Areas Of The Central Business District; 3) Amend Chapter 17.112 Of The Planning Code To Allow Crop Growing As A Home Occupation; 4) Adjust The Sign Regulations In The RU-4 And RU-5 Zones To Be Consistent With Other Zones On The City's Major Transportation Corridors; 5) Create An Interim Combining Zone For The Core Of The Chinatown Commercial Area That Would Broaden The Range Of Allowed Ground Floor Uses; And 6) Improve Consistency Among Chapters And The Maps, Including Making The Zoning Ordinance Text Consistent With The Adopted Height Map For The Area Near Valdez, Harrison And 27th Streets. 10-0794 A motion was made by Councilmember Brunner, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the October 4, 2011 meeting. 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 130… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-12-06.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-12-06 | Concurrent Meeting of the Oakland Meeting Minutes December 6, 2011 Redevelopment Agency / City Council 2) An Ordinance Amending Oakland Municipal Code Title 2, Chapter 2.04, Purchasing System, To Authorize A Pre-Qualification Process And Mandatory And Optional Preferred Small Local Business Programs For The Purchase Of Preconstruction And Other Professional Services And Construction Services) 09-1651-2 A motion was made by Councilmember Kernighan, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the December 20, 2011 meeting. 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 13102 CMS.pdf S-17 Subject: General Obligation Refunding Bonds From: Finance And Management Agency Recommendation: Adopt A Resolution Authorizing The Issuance And Sale Of Not To Exceed $95,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation Refunding Bonds, Series 2012; Prescribing The Terms Of Sale Of Said Bonds; Approving The Form Of And Authorizing The Execution And Delivery Of A Fiscal Agent Agreement, Escrow Agreement, Continuing Disclosure Certificate And Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing The Execution And Delivery Of An Official Statement; And Authorizing Necessary Actions Related Thereto 11-0140 A motion was made by Vice Mayor Brooks, seconded by Councilmember Kaplan, that this matter be Adopted as Amended to amend the resolution to set the interest rate cap at 5%. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Brunner, Councilmember Kaplan, Coun… | 23 | OaklandRedevelopmentAgencyAndCityCouncil/2011-12-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2005-05-03 | View Report.pdf, 79180 CMS.pdf S-10.8-CC Subject: Citywide Guardrail Project From: Public Works Agency Recommendation: Adopt a Resolution authorizing the City Administrator to reject the one (1) bid received, revise the project plans and specifications and re-bid the on-call Citywide Guardrail Project (Project No. C231410) (05-0242) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 1 - Council President De La Fuente ORA\Councilmember Ayes: 6 - Councilmember Brooks, Councilmember Brunner, Councilmember Chang, Councilmember Nadel, Vice Mayor Quan and Councilmember Reid Resolution Number 79181 C.M.S. View Report.pdf, 79181 CMS.pdf S-10.9-CC | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2006-10-03 | Subject: Genice Jacobs - 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 Genice Jacobs In The Amount Of Eighty Eight Thousand Four Hundred Forty One Dollars And No Cents ($88,441.00), As A Result of Property Damages Sustained When Surface Water Overflowed From A Blocked City Storm Drain Caused A Landslide On Her Property (Public Works Agency) (06-0767) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 1 - Member De La Fuente | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2011-06-21 | Concurrent Meeting of the Oakland Meeting Minutes June 21, 2011 Redevelopment Agency/City Council/Geological Hazard Abatement District Board 3) A Resolution Appointing A Member Of The Oakland Area Geologic Hazard Abatement District (GHAD) Board As Chairperson Of The Oakland Area Geologic Hazard Abatement District Board 10-0734 A motion was made by Council President Reid, seconded by President Pro Tempore De La Fuente, that this matter be Adopted to appoint Vice Mayor Brooks as Chairperson of the Oakland Area Geological Hazard Abatement District Board 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 At this time the GHAD Board moved, seconded and carried a vote to adjourn as the GHAD Board and reconvene as the Concurrent ORA/City Council Meeting. 8 GHAD.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:46 p.m. 42 individuals spoke on this item. 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 8 Ayes: Agency/Councilmember: Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid City of Oakland Page 23 Printed on 8/1/11 | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-01-18 | period of September 1, 2004 to August 31, 2006 in the amount of one million three thousand thirty five dollars ($1,003,035) for training, personnel and administrative costs and acquisition, storage and maintenance of equipment for the Fire Department's Urban Search and Rescue (USAR) Team; and, waiving formal biding and authorizing the City Administrator to purchase USAR Team equipment from the General Service Administration (GSA) without return to | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-05-17 | The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 79220 CMS.pdf 2) A Resolution of the Oakland Joint Powers Financing Authority Approving the Issuance and Sale of Refunding Revenue Bonds in One or More Series to Refund the Authority's Outstanding Lease Revenue Bonds 1998 Series A; Approving the Forms of and Authorizing Execution and Delivery of an Amended and Restated Lease, An Amended and Restated Sublease, A Trust Agreement and a Bond Purchase Contract and Related Agreements; Authorizing the Procurement of Bond Insurance; and Authorizing Execution of Documents and the Taking of All Necessary | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-03-07 | From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Donte Hooker V. City Of Oakland, United States District Court Case No. C04-4292 EDL, Our File No. X02434 In The Amount Of $10,000.00. This Case Involves An Incident With Oakland Police Department Officers (Office Of Police Services) (06-0166) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - President of the Council De La Fuente and Councilmember Reid | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-05-16 | $75,000,000 And The Issuance And Sale Of 2006-2007 Tax And Revenue Anticipation Notes Therefore; Approving The Publication Of Notices In Connection With Such Sale, And Authorizing The Award Of Such Notes Subject To Certain Conditions, And Certain Related Matters (06-0265) This Matter was Approved for Final Passage 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, 12735 CMS.pdf 10.6-CC | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-09-19 | Including An Option To Purchase Portions Of Pacific Renaissance Plaza On 9th Street Between Franklin And Webster For $40 Million; And (06-0692) A motion was made that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Abstained: 1 - Councilmember Brooks DRA\Councilmember Recused: 1 - Councilmember Brunner ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Nadel, Councilmember Quan, Councilmember Reid and Councilmember Chang 2006-0065 CMS.pdf 2) A Resolution Authorizing Settlement Of Litigation In The Matter Of The City OF Oakland Et Al., v. Pacific Renaissance Associates II, Et Al., And Related Cases (06-0692-1) A motion was made by Councilmember Brunner, seconded by | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-10-31 | 80230 CMS.pdf 10.12-CC Subject: Travel Authorization For Vice Mayor Quan And Councilmember Reid From: Vice Mayor Quan Recommendation: Adopt A Resolution Authorizing Vice Mayor Jean Quan And Councilmember Larry Reid To Travel To Reno, Nevada To Attend The National League Of Cities 83rd Congress Of Cities And Exposition, December 5-9, 2006 06-0805 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 | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2008-03-18 | Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 14.5 Subject: Delinquent Mandatory Garbage Fees From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For July/August/September 2007, Monthly Accounts And October/November/December 2007, 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 07-1052 A motion was made by Member Chang, 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 14.5by the City Clerk, the Public Hearing was opened at 7:39 PM. The following individuals spoke on this item: - George Nesbitt - Sanjiv Handa Agency/Councilmember Chang 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, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8 View Report.pdf 81143 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 Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant … | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2010-06-01 | Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A City Ordinance Authorizing The City Administrator To Enter Into A Sublease With The Redevelopment Agency Of The City Of Oakland For The George P. Scotlan Memorial Convention Center For A Term Of Up To 12 Years For A Total Lease Payment Of $2,000,000 In Fiscal Year 2009 - 2010 And $2,000,000 In Fiscal Year 2010 - 2011; And 09-1388-1 A motion was made by Councilmember De La Fuente, seconded by Councilmember Brooks, 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 View Report.pdf 13019 CMS.pdf 3) An Oakland Joint Powers Financing Authority Resolution Approving The City Of Oakland Sublease Of The George P. Scotlan Memorial Convention Center To The Redevelopment Agency Of the City Of Oakland Under The Second Amended And Restated Lease And Sublease Agreement Between The Oakland Joint Posers Authority And The City Of Oakland Dated May 1, 2001 09-1388-2 A motion was made by Councilmember De La Fuente, seconded by President of the Council Brunner, that this matter be Adopted. 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 9.5 by the City Clerk, the Public Hearing was opened at 7:16 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember De La Fuente made a motion, seconded by Agency/Councilmember Reid, to close the Public Hearing, a… | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf,23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2011-12-20 | Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A City Resolution Authorizing The Purchase Of The Henry J. Kaiser Convention Center Improvements From The Oakland Joint Powers Financing Authority For One Dollar 11-0178-1 A motion was made by Councilmember Kaplan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 83677 CMS.pdf S-14 Subject: Recycling Facilities At Oakland Army Base From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing The Agency Administrator To Negotiate And Enter Into A 360-Day Exclusive Negotiating Agreement With California Waste Solutions And Custom Alloy Scrap Sales, Inc. For The Development Of Two Recycling Facilities On Approximately 20 Acres Of The North Gateway Area Of The Former Oakland Army Base; And 11-0182 A motion was made by Councilmember Nadel, seconded by Councilmember Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Recused: 1 - President of the Council Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and Councilmember Schaaf View Report.pdf 2011-0071 CMS.pdf 2) A City Resolution Authorizing The City Administrator To Negotiate And Enter Into A 360-Day Exclusive Negotiating Agreement With California Waste Solutions And Custom Alloy Scrap Sales, Inc. For The Development Of Two Recycling Facilities On Approximately 20 Acres Of The North Gateway Area Of The Former Oakland Army Base 11-0182-1 A motion was made by Council… | 23 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf,23 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-09-12 | From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation: | 23 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf,23 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-10-24 | Series 2006T (Federally Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of A Second Supplemental Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement | 23 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-01-22 | * Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council City Clerk and Clerk of the Council City of Oakland Page 23 Printed on 3/22/13 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.7 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 13-0194 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 84757 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 13-0194-1 Not Adopted 3) 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 Turned Over To The County Tax Collector For Collection 13-0194-2 No… | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-07-29 | * Special Concurrent Meeting of the Meeting Minutes July 29,2014 Oakland Redevelopment Successor Agency/City Council Roll Call was modified to note Vice Mayor Reid present at 7:58 P.M. Vice Mayor Reid registered Aye votes for all items taken up to this point. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY LEFT BLANK. City of Oakland Page 23 Printed on 10/8/14 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-12-09 | 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 14-0256 Attachments: View Report 85319 CMS.pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 8:39 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by President Pro Tem Kaplan, 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 Gallo, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 23 Printed on 1/7/2015 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2016-12-13 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.1 The Item Regarding " Plug In Electric Vehicle" Was Withdrawn And Rescheduled To Go Before The *Community & Economic Development Committee to be heard 1/10/2017 9.2 Subject: Ordinance Amending Vehicular Food Vending Program From: Council President Reid Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapters 8.09, Vehicular Food Vending, And 5.49, Pushcart Food Vending Pilot Program, To Permit Vehicular Food Vending On Private Property And Within The Public Right-Of-Way On 85th Avenue Between Edes Avenue And San Leandro Boulevard And Make Related Administrative Changes, And Adopting California Exemption Quality Act (CEQA) Exemption Findings 16-0451 Attachments: View Report View Supplemental Report 13414 CMS Proof Of Publication 13414 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:52 p.m. 20 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 1/17/2017. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 23 Printed on 2/6/2017 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-11-27 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 27, 2018 Oakland Redevelopment Successor Agency/City Council 9.5 Subject: Mandatory Delinquent Trash Fees And Special Assessment Charges 2018 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection Of The Periods Monthly July, August, And September 2018 Quarterly October-December 2018; Or 18-1084 Attachments: View Report 87435 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 8:54 p.m. 1 individual spoke on this item. Councilmember made a motion, seconded by Councilmember ---, to close the Public Hearing, and hearing no objections, the motion passed by X Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, McElhaney and President Reid 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 Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection Of The Periods Monthly July, August, September 2018, Quarterly October-December 2018; Or 18-1087 Attachments: View Report This City Resolution be Not Adopted. City of Oakland Page 23 Printed on 1/18/2019 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-12-11 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 11, 2018 Oakland Redevelopment Successor Agency/City Council S7.34 Subject: OPD ATF MOU From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Memorandum Understanding (MOU) With The Bureau Of Alcohol, Tobacco, Firearms, And Explosives (ATF) And The Oakland Police Department (OPD) For The Purpose Of Reimbursement Of Overtime Salary And Other Costs Related To OPD Participation In The ATF Taskforce, For The Period Of July 27, 2016 Through September 30, 2021 18-1110 Attachments: View Report View Supplemental Report 11-27-2018 View Supplemental Report 11-29-2018 87474 CMS This City Resolution was Adopted. S7.35 Subject: OPD DEA Task Force MOU From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Memorandum Understanding (MOU) With The United States Department Of Justice, Drug Enforcement Administration (DEA) To Form The Oakland Police Department (OPD) DEA Task Force Group (Task Force) To Collaborate On Information Sharing And Focused Operations To Disrupt Illegal Drug Activity Occurring In The City Of Oakland, From October 1, 2018 Through September 30, 2019 18-1118 Attachments: View Report View Supplemental Report 11-27-2018 View Supplemental Report 11-29-2018 87475 CMS This City Resolution was Adopted. City of Oakland Page 23 Printed on 1/28/2019 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-04-16 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 10 THIS NUMBER INTENTIONALLY NOT USED CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) 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 23 Printed on 5/9/2019 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-07-09 | Naming Parks At Brooklyn Basin From: Parks, Recreation & Youth Development, Councilmember Bas And McElhaney Recommendation: Adopt A Resolution Naming Four (4) Parks At The Brooklyn Basin Development Township Commons, Brooklyn Plaza, Mayhew Park, And SII Tka Park 18-1951 Attachments: View Report View Color Attachment A 87800 CMS This City Resolution was Adopted. 7.46 Subject: Redistricting Selection Panel Regulations From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving Regulations Establishing Minimum Standards For Outreach Efforts To Recruit A Robust Pool Of Applicants For The Screening Panel For The Independent Redistricting Commission 18-2012 Attachments: View Report View Supplemental Report 7/3/2019 87801 CMS 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 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 S7.47 Subject: Oakland Housing Authority Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Anne E. Griffith, Lynette Jung Lee, And Mark J. Tortorich For Four-Year Terms, And Barbara Montgomery And Betty Lou-Wright For Two-Year Tenant Terms To The Oakland Housing Authority Board 18-2082 Attachments: View Report View Supplemental Report 7/12/2019 87822 CMS This City Resolution be Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 City of Oakland Page 23 Printed on 10/10/2019 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-05 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2019 Oakland Redevelopment Successor Agency/City Council 12 Subject: Montclair Parking Facilities Operation And Management Agreement From: Transportation Department Recommendation: Adopt A Resolution: 1) Waiving The Competitive Proposals/Qualifications (RFP/Q) Solicitation Requirement And 2) Authorizing The City Administrator To Execute An Agreement With The Montclair Village Association For The Operation And Management Of The Montclair Garage, Located At 6235 La Salle Avenue, And The Scout Lot, Located On 2250 Mountain Boulevard For An Initial Period Of Three Years At Annual Compensation Amount Of $252,000 (Including $237,000 In Reimbursable Operating Expenses And $14,800 In Management Fees And Incentives) For A Total Contract Amount Of $756,000, With An Option To Extend For An Additional Two-Years At An Annual Compensation Amount Of Up To $252,000 For A Total Not To Exceed Contract Amount Of $1,260,000 18-2334 Attachments: View Report 87918 CMS There was 1 speaker on this item A motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 2 - Reid, and McElhaney NO VOTE: 0 13 NUMBER NOT USED City of Oakland Page 23 Printed on 12/2/2019 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-19 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 19, 2019 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 Subject: Amendment To The MOU Between The City Of Oakland And IAF Local 55 From: Councilmember Thao Recommendation: Adopt A Resolution Approving An Amendment To Section 4.2 Of The Memorandum Of Understanding Between The City Of Oakland And Internation Association Of Firefighters Local 55 To Add An Additional Fire Engine, Accompanying Staff Of One Officer, One Engineer, One Firefighter/ Paramedic, And One Firefighter, And Two Additional Resource Officers. 18-2513 Councilmember Thao made a scheduling motion seconded by Council President Kaplan to Scheduled The following at the 1st Public Safety Committee Meeting in January 2020: Resolution Approving An Amendment To Section 4.2 Of The Memorandum Of Understanding Between The City Of Oakland And Internation Association Of Firefighters Local 55 To Add An Additional Fire Engine, Accompanying Staff Of One Officer, One Engineer, One Firefighter/Paramedic And One Firefighter, And Two Additional Resource Officers. : Excused: 1 - - Taylor Aye: 6- - Kalb, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - - Reid NO VOTE: 0 City of Oakland Page 23 Printed on 12/11/2019 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-12-10 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S9.3 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 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 Turned; Or 18-2495 Attachments: View Report 87977 CMS Upon the reading of Item S9.3 by the City Clerk, the Public Hearing was opened at 8:19 p.m. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, 2 individuals spoke on this item. and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, McElhaney and President Kaplan A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan 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 18-2496 Attachments: View Report A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be No Action Taken. 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 23 Printed on 8/14/2020 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-07-28 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.5 Subject: Affordability, Housing And Infrastructure Oversight Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointment Of Carroll Fife And Appointment Of Anne Griffith As Members Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee 20-0559 Attachments: View Report A motion was made that this matter be Withdrawn and Rescheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 9/15/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & No report out from closed session. A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 5 DETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMS 20-0552 Council President Kaplan made a scheduling motion to hear at the September 15, 2020 City Council meeting the following; "Receive a report from the Administrator on the CARES Act funds distributed, and Council Action, if needed, regarding use of remaining funds", and Item 2.5 "Adopt A Resolution Confirming The Reappointment Of Carroll Fife And Appointment Of Anne Griffith As Members Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee" Councilmember Taylor made a scheduling motion to hear at the September 15, 2020 City Council meeting the following; "Adopt A Resolution Directing The City Administrator To Return To Council On September 15, 2020 With A Memorandum Of Understanding (MOU) To Formalize The City's Partnership With The Oakland Fund For Public Innovation (OFPI)" A motion was made by Loren Taylor, seconded by Lynette McElhaney, that this matter be… | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-11-10 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.39 Subject: Commercial Development Loan For The Swan's Marketplace Project From: Economic And Workforce Development Department Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Approving The Resubordination And Modification Of An Existing Commercial Development Loan For The Swans Marketplace Project To Extend The Term Of The Loan To 2050 20-0781 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Report Attachment E View Legislation View Report - 11/20/2020 View Attachment A - 11/20/2020 View Attachment B - 11/20/2020 View Attachment C - 11/20/2020 View Attachment D - 11/20/2020 View Attachment E - 11/20/2020 View Legislation - 11/20/2020 2020-005 CMS This City Resolution be Withdrawn with No New Date. City of Oakland Page 22 Printed on 12/16/2020 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-12-15 | View Report Attachment A View Report Attachment B View Legislation 88451 CMS A motion was made by Loren Taylor, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 22 Printed on 1/20/2021 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-03-16 | Special Concurrent Meeting of the Meeting Minutes - FINAL March 16, 2021 Oakland Redevelopment Successor Agency/City Council 9. Amend Consolidated Fiscal Policy to mate dear foal when Council obtains and appropriates new funds received, that were not part of the previously-adopted budget that Council to direct use of those funds, through a duly-noticed process at a public meeting. Amendments to Rule 25 of Council Rules of Procedure (resolution) 10. Amend Rule 25 of the Council Rules of Procedure, "high-stakes negotiations", to make clear that the requirement for Council approval at a public meeting prior to taking actions on outside boards that could impact the City by over $1 million, applies equally with regard to actions by Councilmembers, Mayor, Administrator or other representative, aid that it applies only to increased costs, not increased revenues (finding revenues to require report-not to Council after obtained, but not action ahead of time). Direction from Councilmember Taylor Directing the City Administrator to bring, to the March 29,2021 special meeting of the Oakland City Council, A resolution amending resolution 88174, to adjust and balance the FY2020-21 Fiscal year Budget based on the projected budget deficit for die remainder of FY2020-21 not limited to Receiving, Accepting, and Appropriating American Rescue Plan Act (ARPA) Funds and Allocating the previously appropriated $10 million disbursed to tile City by the Oakland-Alameda County Coliseum Joint Powers Authority (JPA) and using said fluids to balance the FY2020-21 budget and restore critical city services including but not limited to Restoration of the Ceasefire Unit, Restoration of Sideshow enforcement and investigations, and OK Program funding, and reinstating temporary staff in Parks and Recreation and Library Departments. A motion was made by Nikki Bas, seconded by Rebecca Kaplan, that this matter be Approve with the following amendments. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Fife, Kaplan, Reid, … | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-04-20 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 20, 2021 Oakland Redevelopment Successor Agency/City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 16, MARCH 29 AND MARCH 30 2021 21-0247 Attachments: View Report March 16, 2021 View Report March 29, 2021 View Report March 30, 2021 A motion was made by Noel Gallo, seconded by Nikki Bas, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Thao, Taylor, Bas, Fife, Gallo, Kalb, Kaplan, and Reid NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 22 Printed on 5/4/2021 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-06-01 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 1, 2021 Oakland Redevelopment Successor Agency/City Council 14 Subject: Extension Of Flex Streets Program From: Office Of The City Administrator Recommendation: Adopt An Ordinance Adding Chapter 8.62, Section 5.51.150, Section 12.08.250, And Section 17.07.060(C) Of The Oakland Municipal Code (O.M.C.) To Expand Restaurant, Retail, Café, Parklet, And Mobile Food Vending Temporary Uses Of Outdoor Private Spaces And Public Right-Of-Ways ("Oakland Flex Streets Program") Until March 31, 2022 To Encourage Healthy Outdoor Use And Enjoyment Of Businesses; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0358 Attachments: View Report 1 View Report 2 View Legislation View Supplemental Legislation 6/10/2021 There was a motion by Councilmember Taylor seconded by Vice Mayor Kaplan to approve staffs Recommendation and to include for profit and non-profits businesses, expedite creation of community markets such as the AKOMA marketplace, for example, at City Hall A motion was made by Loren Taylor, seconded by Nikki Fortunato Bas, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/15/2021. The motion carried by the following vote: Excused: 1 Thao Aye: 7 - Taylor, Fortunato Bas, Fife, Gallo, Kalb, Kaplan, and Reid NO VOTE: 0 15 Subject: Parking Reforms For Cost Savings And Community Benefits From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Informational Report On A Suite Of Parking System Reforms Designed To Reduce Costs While Increasing The City's Capacity To Actively Manage The Parking And Mobility System; And 21-0335 Attachments: View Report A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be * Withdrawn and Rescheduled to go before the *Public Works Committee, to be heard 6/22/2021. The motion carried by the followi… | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-07-26 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 26, 2021 Oakland Redevelopment Successor Agency/City Council 11 Subject: City Hall East From: Councilmember Taylor Recommendation: Adopt A Resolution Directing The City Administrator To Develop Options For Establishing A City Hall East Program Whereby City Services Are Made Available To Oakland Residents From A Satellite Location Between High Street And The San Leandro Border And Return To Council With Recommendations For Implementation In November 2021 21-0549 Attachments: View Report View Legislation 88786 CMS The Council Committee approved recommendations with direction that The City Administrator return to Finance and Management Committee in fall 2021 with recommendations for implementation A motion was made by Loren Taylor, seconded by Treva Reid, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Gallo Aye: 7 - Thao, Taylor, Fortunato Bas, Fife, Kalb, Kaplan, and Reid NO VOTE: 0 12 Subject: Informational Report On OPD Academies From: Vice Mayor Kaplan Recommendation: Receive An Informational Report From The Oakland Police Department On Efforts To Improve Retention And Graduation Rates Of Recruits Of Academies To Become An Officer In The Oakland Police Department, Including Data Regarding What Has Been Implemented And Planned Interventions To Improve Rates Of Completion Of Field Training; Also Provide Information On Plans To Improve Selection Of Applicants, Especially Oakland Residents, Who Are More Likely To Remain And Succeed 21-0548 Attachments: View Report View Supplemental Report - 9/3/2021 The Council Committee continued this item to the September 14, 2021 Public Safety Committee A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, that this matter be Continued to go before the *Public Safety Committee, to be heard 9/14/2021. The motion carried by the following vote: Excused: 1 Gallo Aye: 7 - Thao, Taylor, Fortunato Bas, Fife, Kalb, Kaplan, and Reid City of Oakland Page 22 Printed on 9/21/2021 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-09-21.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-09-21 | Special Concurrent Meeting of the Meeting Minutes - FINAL September 21, 2021 Oakland Redevelopment Successor Agency/City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 6:30 P.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 People of Hati, Keandre Allums, Ruby Stein and Michael Cortez at 10:13 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 Relay Service: 711 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO 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 22 Printed on 10/6/2021 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-09-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-01-18 | Special Concurrent Meeting of the Meeting Minutes - FINAL January 18, 2022 Oakland Redevelopment Successor Agency/City Council passed by with the following vote: 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Carroll Fife, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Gallo, Kaplan, Reid, Kalb, and Fife NO VOTE: 0 City of Oakland Page 23 Printed on 2/1/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-03-15.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-03-15 | Special Concurrent Meeting of the Meeting Minutes - FINAL March 15, 2022 Oakland Redevelopment Successor Agency/City Council Aye: 7 - - Thao, Taylor, Fortunato Bas, Reid, Kalb, Fife, and Kaplan NO VOTE: 0 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of July, August, September, October, November, December 2021, Quarterly Periods Of October-December 2021, And January-March 2022 22-0159 Attachments: View Legislation 89165 CMS Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at 1:06 p.m. 15 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Fife, to continue the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Fife, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas 1 Excused Gallo A motion was made by Rebecca Kaplan, seconded by Carroll Fife, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 4/19/2022. The motion carried by the following vote: Excused: 1 Gallo Aye: 7 - - Thao, Taylor, Fortunato Bas, Reid, Kalb, Fife, and Kaplan NO VOTE: 0 City of Oakland Page 23 Printed on 5/18/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-03-15.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-06-21.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-06-21 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 21, 2022 Oakland Redevelopment Successor Agency/City Council 8 Subject: Lake Merritt Parking Management Plan From: Transportation Department Recommendation: Receive An Informational Report On Interdepartmental Efforts To Support Safe Access To And Use Of Lake Merritt And Adopt The Following Pieces Of Legislation; 22-0154 Attachments: View Report View Supplemental Report Councilmember Taylor - 5/12/2022 View Supplemental Report 5/13/2022 View Supplemental Attachment A 5/13/2022 View Supplemental Attachment B 5/13/2022 View Supplement Attachment C 5/13/2022 View Supplemental Report - 6/16/2022 A motion was made by Carroll Fife, seconded by Nikki Fortunato Bas, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Fife, Kaplan, Kalb, Gallo, and Reid NO VOTE: 0 City of Oakland Page 23 Printed on 8/1/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-06-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-07-19.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-07-19 | Special Concurrent Meeting of the Meeting Minutes - DRAFT July 19, 2022 Oakland Redevelopment Successor Agency/City Council S2.37 Subject: Results Of The City Of Oakland Municipal Election From : Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland Municipal Election Held On Tuesday, June 7, 2022 22-0632 Attachments: View Memo View City of Oakland Measure C - June 7, 2022 Statewide Direct Primary Election View Legislation This City Resolution be Adopted. S2.39 Subject: Wilson Riles, Jr. V. City Of Oakland, Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claims Of Plaintiff Wilson Riles, Jr. In The Case Of Wilson Riles, Jr. V. City Of Oakland, Officer Jorge Yauger, Officer Bryant Ocampo, Michael [Sic] Legault, Richard Fielding, Traci Campbell Block, Cecilia Sevilla, Officer Jonathan Low, Officer Alexandra Lowe, And Does 5 Through 10, United States District Court, Northern District Of California, Case No. 3:20-Cv-06869-Jcs, City Attorney's File No. 33973, In The Amount Of Three Hundred Sixty Thousand Dollars And Zero Cents ($360,000.00) (Oakland Police Department And Planning And Building Department - Civil Rights) 22-0638 Attachments: View Report View Legislation A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Fife, and Kaplan Abstained: 1 - - Kalb Aye: 5 - Gallo, Reid, Fortunato Bas, Taylor, and Thao NO VOTE: 0 City of Oakland Page 22 Printed on 7/21/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-07-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2013-07-30 | From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Amending Resolution No. 83746 C.M.S. To Authorize A 45-Day Extension To The Exclusive Negotiating Agreement With JRDV Urban International, HKS Sports And Entertainment, HKS Inc., And Forest City Real Estate Services LLC, Or Affiliated Entities, For Development Of The Coliseum City Project At The Oakland-Alameda County Coliseum Complex And Surrounding Area 12-0702 A motion was made by Vice Mayor Reid, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84574 CMS.pdf 17 Subject: PEC Approved 2.4% Increase For Councilmember Salaries From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Irrevocably Waiving Payment Of The Full Public Ethics Commission-Approved 2.4% Increase In The Salary For The Office Of Councilmember For Fiscal Year 2013-2014, Or, In The Alternative, Irrevocably Waiving A Part Of The Public Ethics Commission-Approved 2.4% Increase, %, For Fiscal Year 2013-2014 12-0681 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Noes: 2 - Councilmember Gallo and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The Council approved recommendations as amended to include the following revisions: 1) Council will irrevocably waive the salary increase amount over that which City employees received based on a $72,000 salary and accept a 2% increase; 2) All prior waivers will continue… | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2014-06-17.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2014-06-17 | Concurrent Meeting of the Oakland Meeting Minutes June 17,2014 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S-12 Subject: First Amendment To The Agreement With Progressive Solutions, Inc. From: Finance Department/Revenue Management Bureau Recommendation: Adopt A Resolution Waiving Request For Proposals ("RFP"), Competitive Selection Advertising And Competitive Bidding Requirements, And Authorizing The City Administrator To: (I) Amend The Agreement With Progressive Solutions, Inc., By Increasing The Agreement Compensation By One Million, Six Hundred Eleven Thousand, Ten Dollars ($1,611,010) For A Total Amount Not To Exceed Two Million, Two Hundred Twenty-Eight Thousand, Ten Dollars ($2,228,010); For System Maintenance And Support Services, Hardware (New And Replacement), Training/Payment Card Security Compliance Services ("PCI Compliance",) Certificates, Forms, Letters And Mailing, And Webhosting Services; And (II) Executing One Optional Annual Extension For Fiscal Year 2014-15 With One Remaining Optional Annual Extension In An Amount Not To Exceed Three Hundred Thirty-Eight Thousand, Nine Hundred Sixty-Three Dollars ($338,963) For Fiscal Year 2015-16 13-0592 A motion was made by Gallo, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf and Council President Kernighan View Report.pdf View Supplemental.pdf 85069 C.M.S.pdf S-13 Subject: Use Of Excess Real Transfer Tax Revenues & Establishing Rainy Day Fund From: Councilmember Libby Schaaf Recommendation: Receive A Report And Adopt Recommendations To Amend Ordinance No. 13170 The Council's General Purpose Fund (GPF) Financial Policies Regarding Use Of Excess Real Transfer Tax Revenues And Establishing A Rainy Day Fund And Policy For Funding Debt And Unfunded Liabilities 13-0614 A motion was made by Schaaf, seconded by Gallo, that this matter be Approv… | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2014-06-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2016-07-19 | Special Concurrent Meeting of the Meeting Minutes - DRAFT July 19, 2016 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 11 Subject: Police Commission Charter Amendment Measure From: Councilmembers Noel Gallo And Dan Kalb Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The November 8, 2016 Statewide General Election 1) A Proposed Amendment To The City Charter To Create The Oakland Police Commission, The Community Police Review Agency, And A Process For Police Discipline And 2) A Proposed Enabling Ordinance Relating To The Oakland Police Commission And The Community Police Review Agency, And Directing The City Clerk To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The Election 15-1035 This City Resolution was Continued.to the * Special Meeting of the Oakland City Council to be heard 7/26/2016 15 Subject: RAP Fee Increase From: Council President Gibson McElhaney, President Pro Tem Reid and Vice Mayor Campbell Washington Recommendation: Adopt An Ordinance Amending Ordinance No. 13320 C.M.S. (The 2015-16 Master Fee Schedule) To Increase The Rent Program Service Fee From $30 Per Unit To $68 Per Unit 15-1299 The item was approved as amended to include the $68 increase, with an assessment of where we need to be in the future A motion was made by Campbell Washington, seconded by Reid, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Gibson McElhaney, and Reid No: 2 - Gallo, and Kaplan City of Oakland Page 23 Printed on 10/1/2016 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2016-09-20 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL September 20, 2016 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S 7.33 Subject: Library Literacy Grants 2016-19 From: Oakland Public Library Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Apply For, Accept And Appropriate California Library Literacy Services (CLLS) Grant Funds From The California State Library In The Estimated Annual Amount Of $75,600 For Fiscal Year (FY) 2017-18 And FY 2018-19 Which Will Be Included In The FY17-19 Biennial Budget Development; And (2) Authorizing The City Administrator To Accept And Appropriate Additional CLLS Grant Funds For The Same Purposes, Within The Same Grant Term, Without Returning To Council During FY16-17, FY17-18 And FY18-19; And (3) Authorizing A Contribution Annually From The General Purpose Fund In An Estimated Amount Of $3,075 To Subsidize Central Services Overhead Costs. 16-51 Sponsors: *Life Enrichment Committee Attachments: View Report 86370 CMS This City Resolution was Adopted. S 7.34 Subject: Janet Roe, Et Al. V. City Of Oakland From: Office Of the City Attorney Recommendation: Adopt A Resolution Amending Resolution No. 86329 C.M.S. Which Authorizes And Directs The City Attorney To Compromise And Settle The Case Of Jane Roe, By And Through Her Guardian Ad Litem Janet Roe, Et Al. V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG14732238, City Attorney's File No. 29938, In The Amount Of Two Hundred And Thirty Thousand Dollars And Zero Cents ($230,000.00) (Office Of Parks And Recreation - Child Assaulted), To Change The Payees 16-0168 Sponsors: Office Of The City Attorney Attachments: View Report 86371 CMS This City Resolution was Adopted. City of Oakland Page 23 Printed on 11/29/2016 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2016-11-29 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 29, 2016 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 14 Subject: Reaffirming That Oakland Is A City Of Refuge For Immigrants From: Vice Mayor Campbell Washington, Councilmemembers Gallo, Guillen And Pro Tempore Reid Recommendation: Adopt A Resolution Denouncing Tactics Used To Intimidate Immigrants Residing In Oakland And Re-Affirming The City's Declaration As A City Of Refuge 16-0440 Sponsors: Campbell Washington, Gallo and Mr. Reid Attachments: View Report View Supplemental Report 86498 C.M.S. There are 38 speakers on this item. A motion was made by Annie Campbell Washington, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Gibson McElhaney, and Reid 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 23 Printed on 12/28/2016 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-06-20.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2017-06-20 | Concurrent Meeting of the Oakland Meeting Minutes - DRAFT June 20, 2017 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 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 ONTHIS AGENDA SUBMITTEDTOTHE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 23 Printed on 7/16/2017 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-06-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2017-07-18 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL July 18, 2017 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S9.5 Subject: 2017/18 Annual Action Plan For Entitlement Formula Grants From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To (1) Prepare And Submit To The U.S. Department Of Housing And Urban Development, The Consolidated Plan Annual Action Plan For Fiscal Year 2017/18; (2) Accept And Appropriate Funds Totaling $12,229,282 For The Home, Emergency Solutions Grant, Housing Opportunities For Persons With AIDS, And The Community Development Block Grant Programs For FY 2017/18; (3) Authorizing The City Administrator To Negotiate And Execute Two-Year Grant Agreements Under The Community Development Block Grant Program, With The Second Year Funding Contingent Upon Level Of CDBG Funds Awarded To The City Oakland By Hud For FY 2018/19; (4) Appropriating $1,200,000 In Revolving Fund Program Income And Any Amounts In Excess Thereof For Housing Rehabilitation Revolving Fund; (5) Authorizing The Reprograming $209,750 In Community Development Block Grant Program Savings And Carry-Forward Funds For 2017/18 Projects; And (6) Authorizing A Contribution From The General Purpose Fund In The Estimated Amount Of $8,089 For Central Service Overhead Charges Associated With The Emergency Solutions Grant. 16-1287 Sponsors: Housing And Community Development Department Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 10:11 p.m. 2 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Gibson McElhaney and President Reid A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following v… | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2018-07-24 | To Enter Into An Agency Participation Agreement And Hold Harmless Agreement With The California Department Of Corrections And Rehabilitation (CDCR) For Use Of The Parole Leads 2.0 Computer Application 18-0562 Attachments: View Report 87316 CMS This City Resolution was Adopted. City of Oakland Page 23 Printed on 9/20/2018 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2019-05-21 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2) A Resolution Of The Council Of The City Of Oakland Providing For The Borrowing Of Funds For Fiscal Year 2019-2020 And The Issuance And Sale Of The City Of Oakland 2019-2020 Tax And Revenue Anticipation Note In An Amount Not To Exceed $120,000,000, And Approving The Execution Of A Note Purchase Agreement Relating To Such Note And Authorizing Other Actions In Connection Therewith 18-1742 Attachments: View Report 87705 CMS A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 23 Printed on 6/7/2019 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2020-06-02 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 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 23 Printed on 7/3/2020 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-04-19 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 19, 2022 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 15 AND MARCH 29, 2022 22-0272 Attachments: View March 15, 2022 Draft Minutes View March 29, 2022 Draft Minutes This Report and Recommendation be Approved. Aye: 8 - - Kaplan, Gallo, Fortunato Bas, Kalb, Fife, Thao, Reid, and Taylor NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 12 Subject: Official Newspaper From: Office Of The City Administrator Recommendation: Adopt A Resolution Designating The East Bay Times And Oakland Post As Official Newspapers For The City Of Oakland Pursuant To Chapter 1.06 Of The Municipal Code 22-0102 Attachments: View Report View Legislation 89141 CMS A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kaplan, Gallo, Fortunato Bas, Kalb, Fife, Thao, Reid, and Taylor NO VOTE: 0 6 Subject: Direct Community Grant Procedural Recommendations From: Finance Department Recommendation: Receive An Informational Report From The City Administrator On Procedural Recommendations For City Council To Award Direct Community Grants (Budgetary Earmarks) 22-0250 Attachments: View Report A motion was made by Loren Taylor, seconded by Treva Reid, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Kaplan, Gallo, Fortunato Bas, Kalb, Fife, Thao, Reid, and Taylor NO VOTE: 0 City of Oakland Page 23 Printed on 5/18/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-05-17 | Special Concurrent Meeting of the Meeting Minutes - FINAL May 17, 2022 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 9 Subject: HUD Continuum Of Care (CoC) And Associated Funding FY 22-23 From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting, Appropriating, And Authorizing Agreements For The Receipt Of Funds To Support Homeless Programs From The Following Sources: A) Continuum Of Care (CoC) Supportive Housing Program Renewal Funds From The U.S. Department Of Housing And Urban Development (HUD) In The Amount Of $5,532,120 For Fiscal Year (FY) 2022-23; B) Local Housing Assistance Program (LHAP) Funds From The Oakland Housing Authority (OHA) In The Amount Of $965,400 For FY 2022-23; C) Social Services Agency (SSA) Funds From Alameda County In The Amount Of $372,221 For FY 2022-23; And (2) Appropriating $1,700,000 Of Measure Q Funds For FY 2022-23 To Provide Required Hud Match Funding And To Support The Ongoing Operation Of Transitional Housing Sites; And (3) Awarding Grant Agreements To Non-Profit Agencies Identified In Table 1 For FY 2022-23 Using The Above Funds To Provide Critical Homeless Services; And (4) Accepting And Appropriating Additional Grant Funds That Become Available For The Same Purposes Within FY 2022-23 And Authorizing The City Administrator To Amend The Grant Agreements To Adjust The Grant Amounts Within The Limits Of The Awards; And (5) Authorizing The Use Of General Purpose Funds To Pay Central Services Overhead Charges For The Hud Coc And SSA Grants 22-0308 Attachments: View Report View Report View Legislation View Legislation 89198 CMS A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Kalb, Fortunato Bas, Gallo, Kaplan, Thao, Reid, and Taylor NO VOTE: 0 City of Oakland Page 23 Printed on 6/8/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-06-07 | Special Concurrent Meeting of the Meeting Minutes - DRAFT June 7, 2022 Oakland Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF MAY 17, 2022 AND MAY 26, 2022 22-0464 Attachments: View Report - May 17, 2022 Minutes View Report - May 26, 2022 Minutes A motion was made by Noel Gallo, seconded by Carroll Fife, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Fife, Kalb, Fortunato Bas, Gallo, Kaplan, Thao, Reid, and Taylor NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: Councilmember Taylor motioned, seconded by Councilmember Kalb to extend the meeting beyond 6:30 P.M. 2.14 Subject: Summer Youth Employment Program From: Economic And Workplace Development Department Recommendation: Adopt A Resolution Of The Oakland City Council Authorizing The City Administrator To: (1) Apply For, Accept, And Appropriate Grants And Contributions And To Allocate Any Additional Funds Raised For The City's Summer Youth Employment Program And Services Of The Oakland Workforce Development Board Without Returning To The City Council; And (2) Negotiate And Execute Grant Agreements For The 2022 Summer Youth Employment Program Between The City Of Oakland And: Lao Family Community Development, Inc., Youth Employment Partnership, Inc., And Trybe, Inc. Pursuant To A Request For Proposals For Fiscal Years 2022-2025 22-0403 Attachments: View Report View Legislation City of Oakland Page 23 Printed on 6/14/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-07-05 | Special Concurrent Meeting of the Meeting Minutes - DRAFT July 5, 2022 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S2.31 Subject: Workforce Development Board FY 2022-23 Budget And Contracts From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The Following Actions: (1) Adopting The Fiscal Year 2022-23 Workforce Development Budget; (2) Accepting And Appropriating Five Million Eight Hundred Ninety-Six Thousand Dollars ($5,896,000) Of Youth Workforce Development Program Funds From The Office Of The Governor's California Volunteers To Increase Youth And Young Adult Employment Services And Develop Pathways Into Careers In Public Service; (3) Accepting And Appropriating Five Hundred Thousand Dollars ($500,000) From The California Workforce Development Board; (4) Authorizing Grant Award Agreements With Service Providers Competitively Selected By The Oakland Workforce Development Board To Provide Comprehensive Career Services, Adult Career Services, And Youth Career Services From Workforce Innovation Opportunity Act (WIOA) Title I Funds And Other Funds For Fiscal Year 2022-23; (5) Authorizing The Carryover Of Unspent Fiscal Year 2021-22 Funds To Contracted Service Providers In Fiscal Year 2022-23; And (6) Authorizing The City Administrator To Apply For And Accept Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To Two Hundred Fifty Thousand Dollars ($250,000) Per Instance With The Approval Of The Oakland Workforce Development Board Without Returning To Council 22-0516 Attachments: View Report View Legislation 89309 CMS This City Resolution was Adopted. City of Oakland Page 22 Printed on 7/14/2022 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2012-07-17 | Concurrent Meeting of the Oakland Meeting Minutes July 17,2012 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:57 p.m. 1 individual spoke on this item. Councilmember Kernighan made a motion, seconded by Pro Tem De La Fuente, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Councilmember: Brooks, Brunner, De La Fuente, Kernighan, Nadel, Schaaf, and President Reid -7 Excused: Kaplan - 1 9.2 Subject: Lakeshore/Lake Park Business Improvement Plan From: Office Of Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Establishing The Lakeshore/Lake Park Business Improvement Management District Of 2012, Approving The Management Plan, Directing Filing Of The Proposed Assessment District Boundary Description, Making A Determination With Regard To The Majority Protest Procedure For Approval Of The Proposed Assessments; And Approving The Assessments For The District 11-0414-1 A motion was made by Kernighan, seconded by De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Kaplan ORAICouncilmember Ayes: 7 - Brooks, Brunner, De La Fuente, Kernighan, Nadel, Councilmember Schaaf and Reid View Report.pdf 84004 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 23 Printed on 8/15/14 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2013-05-07.pdf,23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2013-05-07 | Kernighan, Vice Mayor Reid and Councilmember Schaaf Council approved the recommendation as amended as follows: Section 5.64.100(A), the "% of. fare over 15 miles out of City: 150%" will be deleted to correct typographical error; Section 5.64.040(B)(4), "Use of alternative radio technology for fleets consisting more than five vehicles will be authorized under the discretion of the City Administrator" will be added; Section 5.64.055(E)(1), Operating Permit Holders will be required to be in full compliance with this section by January 1, 2017; Section 5.64.055(E)(2), will be amended to change vehicle efficiency requirements to 30% by the end of 2015 and up to 50% by 2017. View Report.pdf View Supplemental Report.pdf City of Oakland Page 23 Printed on 5/22/13 | 23 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2013-05-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-02 | * Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council seconded by Councilmember Brunner. View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental.pd View Supplemental.pd View Report.pdf View Supplemental Report.pdf 9.4 -Subject: Tree Appeal From: Public Works Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Filed By Ernest And Okhoo Hanes And Mary Mc Callister Against The Decision Of The Public Works Agency Approving The Removal Of Fifteen (15) Trees, To Remove The Tops Of Twenty One (21) Trees And To Preserve Forty Two (42) Trees On City Lots Adjacent To 6807 Wilton Drive To Resolve A View Claim From Phyllis Bishop 12 0021 View Report.pdf View Report.pdf View Supplemental Report.pdf View Report.pdf 84093 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED Council President Reid was noted as present at 9:30pm and returned to presiding of the Council meeting. City of Oakland Page 23 Printed on 8/15/14 | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-04 | * Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:51 p.m. 0 individuals spoke on this item. President Pro Tem De La Fuente made a motion, seconded by 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, Schaaf, and President Reid - -7 Excused: Brunner 9.4 Subject: Assessment Of Liens - Transient Occupancy Taxes From: Office of the City Administrator 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 12-0123 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84125 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 12-0123-1 Not Adopted City of Oakland Page 23 Printed on 8/15/14 | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-18 | * Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 9.4 Subject: Safeway Project Appeal From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeals A12-146 & A12-148, And Approving The Major Conditional Use Permits, Design Review And Minor Variances For A Revised Project Based Upon An Agreement Between The Appellants And The Applicant That Includes A New Safeway Grocery Store Of No More Than 45,500 Square Feet And Retail Of No More Than 9,500 Square Feet Under Case Numbers CMDV09-107, TPM-09889, ER09-0006 And Certification Of The EIR And Addendum For The College Avenue Safeway Project Located At 6310 College Avenue(TITLE CHANGE) 12-0085 A motion was made by Councilmember Brunner, seconded by Councilmember Brooks, that this matter be Adopted as Amended per the settlement agreement distributed by Councilmember Brunner. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84159 CMS.pdf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:54 p.m. 67 individuals spoke on this item. Agency/Councilmember Nadel made a motion, seconded by Agency/Councilmember Schaaf, 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 City of Oakland Page 23 Printed on 8/15/14 | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-04-16 | * Concurrent Meeting of the Meeting Minutes April 16, 2013 Oakland Redevelopment Successor Agency and the City Council Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to *Approve as Submitted the report of the City Attorney of two (2) final decisions made during closed session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: There was no action necessary for this item. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: New Dog Play Area Appeal From: Department Of Planning And Building Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission, And Granting Approval Of An Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208); Or 11-0624 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemen… | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-05-21 | * Concurrent Meeting of the Meeting Minutes May 21,2013 Oakland Redevelopment Successor Agency and the City Council 15 Subject: Army Base Real Property Issues From: Office Of Neighborhood Investment Recommendation: Receive An Informational Report And Recommend Possible Action To Address Issues Of Immediate Concern To Current City Tenants At The Former Oakland Army Base, And Receive Additional Information Requested By The City Council At Its May 7 Meeting 12-0505 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Continued to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, due back on June 4, 2013. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Council President Kernighan ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid and Councilmember Brooks Council adopted the following motion: 1. Defer unlawful detainer actions for 15 days (6/1/13 - 6/15/13) pending further clarification regarding overall development; 2. Prohibit real estate manager from giving consent to issue unlawful detainer actions against Oakland Army Base tenants between 6/1/13 - 6/15/13; 3. Maintain regular communication with tenants; 4. Maintain open and honest negotiations with OMSS 5. Maintain communication with the Port for smooth transition of tenants. There were 12 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental.pd City of Oakland Page 23 Printed on 6/5/13 | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-04 | 9.6 Subject: Measure Y: FY 2013-2014 Tax Adjustment From: City Administrator's Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2013-14 Increase To A Special Tax Imposed For Violence Prevention And Public Safety Services, In Accordance With The Consumer Price Index, And Pursuant To The Violence Prevention And Public Safety Act Of 2004 (Measure Y) 12-0522 A motion was made by Councilmember Gallo, seconded by Vice Mayor Reid, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the June 18, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 7:10 p.m. Vice Mayor Reid made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Councilmember: Brooks, Gallo, Gibson McElhaney, Kaplan, Reid, Schaaf, and President Kernighan - 8 City of Oakland Page 23 Printed on 6/19/13 | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-18 | * Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Modification of the Taxi Vehicle Permit (Medallion) Fee From: Vice Mayor Reid and Councilmember De La Fuente Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Modify The Annual Fee Of The Taxi Vehicle Permit (Medallion) Assessed By The Office Of The City Administrator 12-0216 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 2, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Noes: 2 - Councilmember Schaaf and Council President Kernighan ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Vice Mayor Reid and Councilmember Brooks A fee of $719.00 was adopted. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 23 Printed on 7/8/13 | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf,23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-02 | * Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Support Of AB 1229 Affirming Local Control Of Inclusionary Zoning For Affordable Housing From: Offices Of Councilmembers Kalb And Gibson McElhaney Recommendation: Adopt A Resolution In Support Of Assembly Bill 1229 (Atkins) - State Legislation That Would Re-Authorize Cities And Counties To Adopt Ordinances With Inclusionary Rental Housing Requirements For Lower Income Households 12-0608 A motion was made by Councilmember Kalb, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84502 CMS.pdf CONTINUATION OF OPEN FORUM There were no additional Open Forum speakers. 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 the 19 Firefighters that lost their lives in Arizona, Pauline Grant, Jose Santa Maria and Kenneth Bradley at 10:19 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANN… | 23 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.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]) );