pages
324 rows where page = 25
This data as json, CSV (advanced)
date (date) 211 ✖
- 2007-06-12 3
- 2007-06-26 3
- 2004-05-25 2
- 2005-06-28 2
- 2005-11-08 2
- 2006-01-24 2
- 2006-06-13 2
- 2006-06-27 2
- 2006-07-11 2
- 2006-09-12 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
- 2004-06-24 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
- 2004-11-18 1
- 2004-12-16 1
- 2005-01-06 1
- 2005-01-18 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
- 2005-07-12 1
- 2005-09-13 1
- 2005-09-15 1
- 2005-09-22 1
- 2005-10-06 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
- 2006-02-16 1
- 2006-02-28 1
- 2006-03-02 1
- 2006-03-07 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
- 2006-05-23 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
- 2006-12-12 1
- 2007-01-11 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
- 2009-07-21 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
- 2010-04-20 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
- 2010-12-07 1
- 2011-03-01 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
- 2013-04-16 1
- 2013-05-07 1
- 2013-05-21 1
- 2013-06-04 1
- 2013-06-18 1
- 2013-07-16 1
- 2013-07-30 1
- 2013-11-19 1
- 2013-12-10 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
- 2016-07-19 1
- 2016-09-20 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
- 2017-06-29 1
- 2017-07-18 1
- 2017-11-16 1
- 2018-07-24 1
- 2018-11-15 1
- 2018-11-27 1
- 2018-12-11 1
- 2019-05-21 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
- 2020-06-16 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
- 2020-12-15 1
- 2021-03-16 1
- 2021-04-20 1
- 2021-06-01 1
- 2021-06-15 1
- 2021-07-20 1
- 2021-07-26 1
- 2021-11-16 1
- 2021-12-09 1
- 2021-12-16 1
- 2021-12-21 1
- 2022-01-18 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/2009-07-21.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-07-21 | Concurrent Meeting of the Oakland Meeting Minutes July 21,2009 Redevelopment Agency / City Council S-10.33-C Subject: MacArthur Boulevard Undergrounding Project C From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Increase The Contract With Summerhill Electric By Up To Two Hundred Ninety Thousand Dollars ($290,000.00) For A Total Contract Amount Of Four Hundred Ninety Thousand Dollars ($490,000.00) To Complete Panel Conversion On The MacArthur Underground Project On MacArthur Boulevard From 73rd Avenue To The San Leandro Border (TITLE CHANGE) 09-0476 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 View Report.pdf 82198 CMS.pdt S-10.34-C Subject: Establishment Of Parking Zones C From: Community and Economic Development Agency Recommendation: Adopt A Resolution Approving The Establishment Of: 1) Two-Hour Parking Restrictions On Both Sides Of East 12th Street Between 37th Avenue And 38th Avenue; And 2) No Parking Between 10 P.M. And 6 A.M. Restriction On The East Side Of Tunnel Road From Caldecott Lane To 500 Feet East Of Hiller Drive 09-0571 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82199 CMS.pdf City of Oakland Page 25 Printed on 9/24/09 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2009-07-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-09-22.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-09-22 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes September 22, 2009 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 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; Or 09-0075-1 Not Adopted 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code 09-0075-2 Not Adopted City of Oakland Page 25 Printed on 10/15/09 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2009-09-22.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-10-06.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-10-06 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes October 6, 2009 Redevelopment Agency / City Council Adopt A Resolution To Oppose The Current BART-Oakland International Airport Connector Proposal And Support Reallocation Of Public Transportation Funds For A Bus Connector And Other Bus Services 09-0750-1 A motion was made by Councilmember De La Fuente, seconded by President of the Council Brunner, that this matter be Not Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner A substitute motion was made by Councilmember De La Fuente seconded by President Brunner to reject the proposed Resolution opposing the Oakland Airport Connector and reaffirm the Oakland City Council's support for this project with the following conditions; 1. The Agreement shall require that 50% of all hours worked on the project, on a craft by craft basis, be worked by Local Area Residents and that 25% be worked by Oakland Residents. The Agreement also shall establish a goal that 20% of all hours worked be by apprentices and 50% of those hours shall be by Oakland Residents. 2. The project shall include one intermediate stop on the Hegenberger corridor, to be funded by any savings from lower than estimated bids. 3. BART shall conduct a meaningful, timely evaluation of the impact of the project's fare rates with regard to their affordability for working people. The motion passed with the following vote: Ayes: Councilmembers De La Fuente, Kernighan, Quan, Reid, Brunner-4; Abstained: Councilmembers Kaplan, Nadel-2; Excused: Councilmember Brooks-1 The following individuals spoke on this item: - Sanjiv Handa - David Mix - Omar Benjamin - Carlos Plazola - Gabrielle Miller - Naomi Schiff - Brian toy - Carol Ward Allen - Henry Gardner - Bill Aboudi - Benjamin Worf - Anthony Rodgers - Barry Lub… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2009-10-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-10-20.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-10-20 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes October 20, 2009 Redevelopment Agency / City Council ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 10:30 p.m., unless extended by Majority Vote of the Council) Play Video There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting in memory of Dr. Robert C. Scott, Bertile Richardson Dunn, Alana Williams, And Gina Harper at 11:35 P.M. NOTE: Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TDD 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 25 Printed on 11/2/09 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2009-10-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-11-03.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-11-03 | DRAFT Concurrent Meeting of the Oakland Meeting Minutes November 3, 2009 Redevelopment Agency / City Council 18 Subject: Clear Channel Outdoor - Billboard Agreement From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Billboard Relocation Agreement With Clear Channel Outdoor, Inc. ("Clear Channel") Allowing Clear Channel To: (A) Construct A New Billboard On East Bay Municipal Utility District (EBMUD) Land East Of The Bay Bridge Toll Plaza; And (B) Reconstruct An Existing Billboard On EBMUD Land East Of The Bay Bridge Toll Plaza, In Exchange For Clear Channel's Agreement To Remove And Waive Its Rights To Compensation, Including All Real Property And Personal Property Interests, For Sixteen Billboards At Various Locations, And Make A One-Time Payment Of Four Hundred Thousand Dollars ($400,000) To The City Plus Annual Payments Of No Less Than Ten Percent Of The Gross Revenue Generated By Both The New And Converted Billboards For The Term Of CCO's Lease Agreement With EBMUD (TITLE CHANGE) 07-1501 A motion was made by Councilmember Brooks, seconded by Councilmember Kaplan, that this matter be Withdrawn and Rescheduled to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the November 17, 2009 meeting. 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 individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 82413 CMS.pdf City of Oakland Page 25 Printed on 2/8/10 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2009-11-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2009-11-17.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2009-11-17 | Concurrent Meeting of the Oakland Meeting Minutes November 17,2009 Redevelopment Agency / City Council THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. City Clerk and Clerk of the Council City of Oakland Page 25 Printed on 12/9/09 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2009-11-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-01-05.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-01-05 | Concurrent Meeting of the Oakland Meeting Minutes January 5, 2010 Redevelopment Agency / City Council 20 Subject: Sewage Overflow Valves Installation From: Councilmember Jean Quan Recommendation: Adopt An Ordinance Amending Chapter 13.08 Of The Oakland Municipal Code To Require The Installation Of Sewage Overflow Devices On Privately Maintained Sewer Laterals 09-0946 Play Video A motion was made by Councilmember Quan, seconded by Councilmember Reid, to Approved As Amended On Introduction to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on January 19, 2010 to the recommendations of the December 15, 2009 Public Works Committee to amend the ordinance to remove section 13.08.410. 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 Report.pdf 12993 CMS.pdf 21 Subject: Citywide Parking Policy From: Community And Economic Development Agency Recommedation: Discussion And Possible Action On Draft Principles And Scope For A City-wide Parking Study 09-0966 A motion was made by Councilmember Nadel, seconded by Councilmember Kaplan, that this matter be Approved. 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 Report.pdf View Supplemental Report.pdf City of Oakland Page 25 Printed on 2/22/10 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-01-05.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-03-02.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-03-02 | Subject: Ranked Choice Voting Implementation Progress Report From: Offices of the City Attorney and City Clerk Recommendation: Action On A Report And Recommendation On The Draft Voter Outreach And Education Plan And Timeline And Responses To Questions Regarding The Implemenation Of Ranked Choice Voting 09-1142 Play Video A motion was made by Councilmember De La Fuente, seconded by Councilmember Kaplan, that this matter be Approved. 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 The following individuals spoke on this item: - Sanjiv Handa - David Mix - Gene Hazzard - Helen Hutchinson - Judy Cox View Report.pdf View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 25 Printed on 3/16/10 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-03-02.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-04-20 | Concurrent Meeting of the Oakland Meeting Minutes April 20, 2010 Redevelopment Agency / City Council 9.1 Subject: Central Estuary Specific Plan Alternatives From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution For The Community Preferred Land Use Alternative For The Central Estuary Specific Plan And To Have That Preferred Alternative Subject To California Environmental Quality Act Review. The Preferred Alternative Includes: (1) West Subarea, Mixed-Use Infill, Maintain Specialty Food Producing Industrial Area; (2) Central West Subarea, Preserve The Existing Neighborhood Including Livework Uses; (3) Central East Subarea, New Mixeduse Residential Development; And (4) East Subarea, Industrial Uses And Limited Residential Development Buffered By Research And Development. 09-1045 Play Video A motion was made by Councilmember Kernighan, seconded by Councilmember Nadel, that this matter be Adopted as Amended 1) Preservation of the existing uses; including Owens Brockway, in the Central East Sub-area, and 2) Change the use only on the Tip of the Tidewater Area from Residential to CIX 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 The following individual (s) spoke on this item: - Clara Garzon - Sharon Cornu - Fred Pecker - Burl Smith - Oscar Barriby - Vaiolini Moa - Donal Mahon - Toby Anderson - Scott Peterson - Mike Erwin - Isaac Alcaca - Sanjiv Handa - Gene Hazzard View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 82688 CMS.pdf City of Oakland Page 25 Printed on 5/20/10 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-04 | Concurrent Meeting of the Oakland Meeting Minutes May 4, 2010 Redevelopment Agency / City Council 9.4 Subject: Coliseum Redevelopment Project Area From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation 1) An Agency Resolution Allocating Funding In An Amount Not To Exceed $180,000 Under The Coliseum Redevelopment Neighborhood Project Initiative (NPI) Program For (1) Art Garden Beautification Project At Peterson Street Between Ford Street And Chapman Street (2) Street Banners Beautification Project Along International Boulevard In The Fruitvale District (3) Mural Beautification Project At 1446 High Street (4) Improvements To Rainbow Recreation Center At 5800 International Boulevard (5) Corridor Beautification Project Along International Boulevard From 67TH Avenue To 72nd Avenue (6) Street Banners And Light pole Painting Beautification Project Along International Boulevard In The Elmhurst District (7) Interior And Exterior Improvements To The East Oakland Boxing Community Center At 816 98th Avenue; And (8) Landscaping Improvements To Sobrante Park, And Authorizing A Contribution Of Agency Funds In An Amount Not To Exceed $74,000 To The City Under The Cooperation Agreement For The Rainbow Recreation Center And Sobrante Park Improvements; And 09-1219 Play Video A motion was made by Councilmember Brooks, 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 1) Remove the $28,000 dollars in grant funds from the High Street Mural; 2) Re-issue the RFP just for $28,000 and High Street area to select a new project(s) approved by the Area 4 SDS Team and determined by the City Attorney's Office to meet all program criteria; and 3) requiring return to Council if the grant involves improvements to public land. And further revising both resolutions, to 1) change references from "Rainbow Recreation Center at 5800 International Boulevard" to "Rainbow Teen Center a… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-18 | Concurrent Meeting of the Oakland Meeting Minutes May 18, , 2010 Redevelopment Agency / City Council S-7.36-CC Subject: Tax Cannabis Act Of 2010 From: City Administrator Office Recommendation: Adopt A Resolution Supporting The 2010 California Initiative Measure 09-0024, Entitled, Regulate, Control And Tax Cannabis, Which Would Legalize And Regulate Cannabis (Marijuana) (TITLE CHANGE) 09-1235 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 View Report.pdf 82774 CMS.pdf S-7.37-CC Subject: Assembly Bill 2492 From: Councilmember Kaplan Recommendation: Adopt A Resolution Supporting Assembly Bill 2492, An Act To Amend Sections 62, 64, And 65.1 Of, And To Add Sections 64.1 And 64.5 To, The Revenue And Taxation Code, Relating To Taxation Which Would Change The Requirements For Reassessment Of The Value Of Commercial Properties. 09-1427 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 82775 CMS.pdf S-7.38-CC Subject: Senate Bill 1275 From: Councilmember Kaplan Recommendation: Adopt A Resolution Supporting Senate Bill 1275, Requiring A Loan Servicer To Provide An Application For A Loan Modification To A Homeowner, And Determine Eligibility For A Modification Or Other Alternative To Foreclosure For Those Who Complete The Application, Prior To Filing Of A Notice Of Default. 09-1426 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 C… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-06-15 | Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.6 Subject: Design Review For A Telecommunications Facility From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal (A10-055), And Upholding The Planning Commission Decision To Approve A Regular Design Review At 1001 42nd Street To Establish A Mini Telecom Facility (Telecommunication Civic Activity). 09-1306 *Withdrawn with No New Date The following individual (s) spoke on this item: - Paul Kalbach - Dr. Terese Gjernes - Hannah Latham - Cynthia Carpenter - Kathy Stinus - Eurydice Thomas - Steven Korovesis - Jen Schradie - Wendy Bauman - Sanjiv Handa View Report.pdf View Report.pdf City of Oakland Page 25 Printed on 8/15/14 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-06 | Concurrent Meeting of the Oakland Meeting Minutes July 6, 2010 Redevelopment Agency / City Council View Report.pdf View Report.pdf View Report.pdf View Report.pdf 82878 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS ITEM INTENTIONALLY LEFT BLANK 11 Subject: Measure Y - Progress Report From: Department Of Human Services Recommendation: Receive A Report On The Progress Of Fiscal Year 2009-2010 Measure Y Violence Prevention Grantees; And 09-1349 Play Video A motion was made by Councilmember Nadel, seconded by Councilmember Quan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember De La Fuente ORAICouncilmember Absent: 2 - Councilmember Quan and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and President of the Council Brunner View Supplemental Report.pdf View Report.pdf View Report.pdf A Resolution Authorizing The City Administrator To Exercise The Option To Renew Grant Agreements Between The City Of Oakland And Various Public And Non-Profit Agencies To Provide Violence Prevention Programs For A Total Amount Not To Exceed $5,362,128 For The Period Of July 1, 2010 To June 30, 2011 09-1349-1 A motion was made by Councilmember Nadel, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember De La Fuente ORAICouncilmember Absent: 2 - Councilmember Quan and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and President of the Council Brunner The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82879 CMS.pdf City of Oakland Page 25 Printed on 7/21/10 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-20 | Concurrent Meeting of the Oakland Meeting Minutes July 20, 2010 Redevelopment Agency / City Council 2) A Resolution Amending Resolution No. 82649 C.M.S. To Reduce The Number Of Units From 110 To 102 For The Jefferson Oaks Apartments Project Located At 1424 Jefferson Street 09-1558-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 82914 CMS.pdf 3) An Agency Resolution Approving The Relocation Plans And Replacement Housing Plan For The Jefferson Oaks Apartments Project, And Amending Agency Resolution No. 2003-54 C.M.S. To Exempt The Jefferson Oaks Apartments Project From The Agency's Replacement Housing Policy For Single Room Occupancy Units: And 09-1558-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0095 CMS.pdt 4) An Agency Resolution Amending Resolution No. 2010-0045 C.M.S. To Reduce The Number Of Units From 110 To 102 For The Jefferson Oaks Apartments Project Located At 1424 Jefferson Street 09-1558-3 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 The following individual spoke on this item: - Chava Bat-Esha 2010-0096 CMS.pdf City of Oakland Page 25 Printed on 9/27/10 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-09-21.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-09-21 | Concurrent Meeting of the Oakland Meeting Minutes September 21, 2010 Redevelopment Agency / City Council 15 Subject: Appointments To The OMERS Board From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing James Edward Hillas A Member Of The Oakland Municipal Employees' Retirement System Board 10-0036 *Withdrawn with No New Date View Report.pdf View Supplemental Report.pdf 16 Subject: Planning Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Re-Appointing Sandra E. Galvez And Carlton "Blake" Huntsman As Members Of The City Planning Commission 10-0037 *Withdrawn with No New Date View Report.pdf 17 Subject: CPAB Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Krista C. Gulbransen As Am Ember Of The Community Policing Advisory Board 10-0038 *Withdrawn with No New Date View Report.pdf S-18 Subject: Guidelines For First-Time Homebuyers From: Community And Economic Development Agency Recommendation: Adopt A Resolution Amending Resolution No. 79132 C.M.S. To Modify The Mortgage Assistance Program Guidelines For First-Time Homebuyers To Set The Maximum Allowable Purchase Price From The Current 95 Percent Of The Median Sales Price Of Single Family Homes In Oakland To An Amount Equal To A Sales Price That Is Affordable For Households Earning 100 Percent Of Area Median Income 09-1653 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 Absent: 1 - Councilmember Reid ORAICouncilmember Noes: 2 - Councilmember Nadel and President of the Council Brunner ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan and Councilmember Quan View Report.pdf 82989 CMS.pdf Continuation of Open Forum City of Oakland Page 25 Printed on 10/22/10 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-09-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-12-07 | Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 9.3 Subject: Annual Assessment - Montclair Business Improvement District From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2011-2012 10-0111-1 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 Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner One person spoke on this item. Agency/Councilmember Quan 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, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 83102 CMS.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:16 p.m. City of Oakland Page 25 Printed on 1/7/11 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-03-01 | Concurrent Meeting of the Oakland Meeting Minutes March 1, 2011 Redevelopment Agency / City Council Councilmember De La Fuente was noted as Recused on this motion. Councilmember Brunner returned to chambers. Agency/Councilmember Kaplan made a motion, seconded by Agency/Councilmember Schaaf, to approve the following change: Zoning changes C-20 to RM-4, C-20 to RM-4/C, R-50 to RM-2, and R-50 to RM-4 for any parcels within 500 feet of Councilmember De La Fuente's residence, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf and President of the Council Reid - 6, Excused: Brooks - 1, Recused: De La Fuente -1 - ON THE FIFTH MOTION Council President Reid was noted as Recused on this motion. President Pro Tem De La Fuente returned to chambers. Agency/Councilmember Kaplan made a motion, seconded by Agency/Councilmember Brunner, to approve the following changes: Zoning changes R-30 to RM-2, R-30 to RM-3, R-30 to CC-1, R-50 to CC-1, C-40/S-4 to CC-1, and C-40 to RM-3 for any parcels within 500 feet of Councilmember Reid's residence, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brunner, Kaplan, Kernighan, Nadel, Schaaf and President of the Council Reid - 6, Excused: Brooks - 1, Recused: President Reid - 1 ON THE SIXTH MOTION: President Reid returned to chambers. Agency/Councilmember Kaplan made a motion, seconded by Agency/Councilmember Brunner, to approve the following changes: Zoning changes R-50 to RD-1 and C-30/S-4 to CN-3 for any parcels within 500 feet of Councilmember Brooks' residence, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf and President of the Council Reid - 7, Excused: Brooks 1 ON THE SEVENTH MOTION TO CONSOLIDATE ALL APPROVED CHANGES INTO THE ORDINANCE Agency/Councilmember Schaaf made a motion, seconded by Agency/Councilmember Nadel, to consolidate all motions into the ordinance and hearing no objections, the mo… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-05-03 | Concurrent Meeting of the Oakland Meeting Minutes May 3, 2011 Redevelopment Agency / City Council 9.2 Subject: Improvements To The Facility Located At 655 International Boulevard From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing A Contribution Of $100,000 From Central City East Redevelopment Funds To The City Of Oakland Under The Cooperation Agreement To Undertake Disabled Access Improvements To The Facility Located At 655 International Boulevard In Clinton Park; And 10-0511 A motion was made by Vice Mayor Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. 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 View Report.pdf 2011-0040 CMS.pdf 2) A City Resolution Accepting A Contribution Of $100,000 From The Redevelopment Agency Under The Cooperation Agreement To Undertake Disabled Access Improvements To The Facility Located At 655 International Boulevard In Clinton Park 10-0511-1 A motion was made by Vice Mayor Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. 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 83343 CMS.pdf 9.3 Subject: Lake Merritt Institute For Professional Services From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Two Year Agreement From July 1, 2011, To June 30, 2013, With The Lake Merritt Institute For Professional Services T… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-05-17.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-05-17 | Concurrent Meeting of the Oakland Meeting Minutes May 17, 2011 Redevelopment Agency / City Council MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 25 Printed on 6/23/11 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2011-05-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-06-07.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-06-07 | Concurrent Meeting of the Oakland Meeting Minutes June 7, 2011 Redevelopment Agency / City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 25 Printed on 6/23/11 | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2011-06-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-07-19 | Concurrent Meeting of the Oakland Meeting Minutes July 19, 2011 Redevelopment Agency / City Council 9.4 Subject: Amending Cannabis Ordinances From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Chapter 5.80 Of The Oakland Municipal Code Pertaining To Medical Cannabis Dispensary Permits 10-0751 A motion was made by Councilmember Kaplan, seconded by President Pro Tempore De La Fuente, to Approved As Amended On Introduction and Scheduled for Final Passage to the *Special Concurrent Meeting of the Oakland Redevelopment Agency/City Council, to be heard at the July 26, 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 View Supplemental Report.pdf View Supplemental Report.pdf cannibis supplemental and alternatives.pd 13086 CMS.pdf 2) An Ordinance Amending Chapter 5.81 Of The Oakland Municipal Code Pertaining To Cultivation Of Medical Cannabis; And 10 0751 1 3) An Ordinance Amending The Master Fee Schedule (Ordinance Number 13024 C.M.S., As Amended) To Establish A Medical Cannabis Dispensary Permit Application Fee And An Annual Regulatory Fee For Permitted Medical Dispensaries & To Establish A Cultivation Of Medical Cannabis Permit Application Fee And An Annual Regulatory Fee For Permitted Medical Cannabis Cultivation 10-0751-2 A motion was made by Councilmember Kaplan, seconded by President Pro Tempore De La Fuente, to Approved As Amended On Introduction and Scheduled for Final Passage to the *Special Concurrent Meeting of the Oakland Redevelopment Agency/City Council, to be heard at the July 26, 2011 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-09-20 | Concurrent Meeting of the Oakland Meeting Minutes September 20, 2011 Redevelopment Agency / City Council Votes: ORA)Councilmember 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 11 Subject: Rescinding Resolution No. 72693 From: Department Of Human Resources Recommendation: Adopt A Resolution Rescinding Resolution No. 72693 C.M.S. Which Authorized The City Of Oakland To Pay 100 Percent Of Employees' Compensation Earnable As Employer Paid Member Contributions And Authorizing Implementation Of The Provisions Of Section 414(H)(2) Of The Internal Revenue Code To Tax Defer Member Paid Contributions To The California Public Employees' Retirement System (PERS) For Represented Local Police Safety Employees And Local Police Safety Management Employees, And Unrepresented Local Police Safety Management Employees Who Are Members Of PERS [TITLE CHANGE] 10-0854 A motion was made by Councilmember Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83564 CMS.pdf S-12 Subject: Annual Compliance Plan - Equal Access From: Office Of The City Administrator Recommendation: Receive An Informational Report On Annual Compliance Plan Of The Equal Access To Services Ordinance 10-0752 A motion was made by Vice Mayor Brooks, seconded by Councilmember Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Ker… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-12-06.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-12-06 | Concurrent Meeting of the Oakland Meeting Minutes December 6, 2011 Redevelopment Agency / City Council S-19 Subject: Agreement - Building Services Management Review From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Negotiate And Execute An Amendment To An Agreement With Management Partners, Inc. For The Management Review Of The Building Services Division Within The Community & Economic Development Agency For A New Total Not To Exceed $185,000; 2) Waive The Competitive Procurement Process For This Agreement; And 3) Waive Local And Small Local Business Enterprise Requirements 11-0133 A motion was made by Councilmember Schaaf, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Brunner, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83654 CMS.pdf Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 12:00 a.m., unless extended by Majority Vote of the Council) There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting in memory of Patricia Ann Turner, Hilda Gammage, Pureza Ortigosa Donelly, Clara Roberts and Jeannie Hunter at 12:21 a.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Reco… | 25 | OaklandRedevelopmentAgencyAndCityCouncil/2011-12-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2005-05-03 | ORA\Councilmember Ayes: 6 - Councilmember Brooks, Councilmember Brunner, Councilmember Chang, Councilmember Nadel, Vice Mayor Quan and Councilmember Reid Resolution Number 79182 C.M.S. View Report.pdf, 79182 CMS.pdf S-10.10-C C Subject: Assembly Concurrent Resolution Number 11 - Divestment of PERS From: Councilmember Brooks Recommendation: Adopt a Resolution supporting Assembly Concurrent Resolution 11 (ACR 11) | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2006-10-03 | 7,200 Square Feet Located At The Terminus Of Northwood Court (APN# 048E-7319-40) For The Fair Market Value Of $90,000.00 (06-0672) This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Member De La Fuente ORA\Councilmember Absent: 1 - Chairperson Brunner ORA)Councilmember Ayes: 6 - Councilmember Brooks, Member Reid, Chair Quan, Member Nadel, Councilmember Kernighan and Member Chang View Report.pdf, 12766 CMS.pdf 10.8-CC Subject: Ingress And Egress At 4683 And 4689 Benevides Avenue From: Community and Economic Development Agency | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2011-06-21 | Concurrent Meeting of the Oakland Meeting Minutes June 21, 2011 Redevelopment Agency/City Council/Geological Hazard Abatement District Board 9.3 Subject: Delinquent Real Property Transfer Taxes From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Real Property Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary -Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 10-0685 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Council President Reid ORAICouncilmember Ayes: 7 - Vice Mayor Brooks, Councilmember Brunner, President Pro Tempore De La Fuente, Councimember Kaplan, Councilmember Kernighan, Councilmember Nadel and Councilmember Schaaf View Report.pdf 83436 CMS.pdf 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 10-0685-1 Not Adopted 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 4.20 Of The Oakland Munici… | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-01-18 | Recommendation: Adopt a Resolution authorizing the City Administrator to accept and appropriate fifty-eight thousand six hundred sixty-five dollars ($58,665) from the United States Department of Justice, Drug Enforcement Administration (DEA), to the Oakland Police Department for overtime reimbursement costs of four (4) police officers assigned to the East Bay Task Force for the period October 1, 2004 through September 30, 2005 (04-0998) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 1 - Councilmember Wan ORA)Councilmember Ayes: 7 - President of the Council De La Fuente, Vice Mayor Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang Resolution Number 79024 C.M.S. Cmte Rpt Item 5 1-11-05 & Council Rpt S-10.15CC 1-....pdf, | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-05-17 | issuance and sale of 2005-2006 Tax and Revenue Anticipation Notes therefore, approving the publication of notices in the connection with such sale, and authorizing the award of such notes subject to certain conditions, and certain related matters (05-0298) This Matter was Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on June 7, 2005 on the Consent Agenda. Votes: ORA\Councilmember Ayes: 7 - President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, 12663 CMS.pdf S-10.14-C C Subject: CalPERS Contract Amendment - Firefighters Local 55 | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf,25 | 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 Greg Killens, Et Al. V. City Of Oakland, Et Al., United States District Court Case No. C-05-1395 JCS, Our File No. 24204 In The Amount Of $20,000.00. This Case Involves A Warrantless Search Of Plaintiff's Residence (Oakland Police Department) (06-0167) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - President of the Council De La Fuente and Councilmember Reid | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-05-16 | A Sublease Of The Real Property From The Oakland Joint Powers Financing Authority, And Authorizing Of Tax-Exempt Lease Financing In An Amount Not To Exceed $5,000,000 (06-0267) 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, 12736 CMS.pdf 10.7-CC Subject: Conflict Waiver - Farella Braun And Martel | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-09-19 | Recommendation: Approve The Final Passage (Second Reading) Of An Ordinance Authorizing The City Administrator To Negotiate And Convey Real Property Interests To BART As Required For The Oakland Airport Connector Project Without Returning To Council (06-0456) A motion was made that this matter be Approve as Amended on Introduction for Final Passage. The motion carried by the following vote: Votes: ORA\Councilmember Noes: 1 - Councilmember Nadel ORA\Councilmember Ayes: 7 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 12764 CMS.pdf 10.13-CC Subject: Commercial Vehicles Ordinance From: Public Works Agency | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-10-31 | Councilmember Quan and Councilmember Reid The following individual(s) spoke in favor of this item: - Ali Ar Rasheed The following individual(s) spoke and did not indicate a position on this item: | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2008-03-18 | Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 07-1053-1 Not Adopted 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code 07-1053-2 Not Adopted ACTION ON NON-CONSENT ITEMS: 15 -Subject: (A Motion To Reconsider) Arcadia Park Subdivision New Public Street From: Community and Economic Development Agency Recommendation: A Motion To Reconsider The Adoption On November 6, 2007, Of Resolution No. 80922 C.M.S. Conditionally Accepting The Dedication of Public Right Of Way To Extend Ellington Way To 92nd Avenue For The Arcadia Park Project If Reconsidered, Either To & Reconfirm The Adoption Of Resolution No. 80922 C.M.S., Or & Not Adopt A Resolution Conditionally Accepting The Dedication, Or To & Continue The Item For A Future Meeting Of The City Council, Or To & Refer The Item To The Public Works Committee For Further Consideration 07 0610 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 4/15/2008 80922 CMS.pdf View Report.pdf View Report.pdf City of Oakland Page 25 Printed on 10/17/08 | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2010-06-01 | Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution Upholding And Approving The Appeal (Case No. A09-220), Thereby Reversing The Planning Commission Decision And Denying The Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity 09-1133-1 A motion was made by Councilmember Quan, seconded by President of the Council Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Councilmember Kaplan, Councilmember Brooks and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember Kernighan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan and Councilmember Nadel 82808 CMS.pdf 9.7 Subject: Design Review For A Telecommunications Facility From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal (A10-055), And Upholding The Planning Commission Decision To Approve A Regular Design Review At 1001 42nd Street To Establish A Mini Telecom Facility (Telecommunication Civic Activity). 09 1306 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 View Report.pdf View Report.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 Subject: Support Of Senate Bill 1205 From: Vice Mayor Quan Recommendation: Adopt A Resolution In Support Of Senate Bill (SB) 1205 (Corbett) Establishing The San Francisco Bay Area Disaster Recovery Planning Council 09-1512 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 Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brook… | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf,25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2011-12-20 | View Supplemental Report.pdf View Supplemental Report.pdf Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 12:00 a.m., unless extended by Majority Vote of the Council) There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting in memory of Warren Hellman, Ron Bishop, Hiram Lawrence Jr., Wilmer Josepth Leon Jr., Stephane Dugan Lowe at 12:30 am. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510)238-3254 TTD City Clerk and Clerk of the Council City of Oakland Page 25 Printed on 8/15/14 | 25 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf,25 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-09-12 | Bonds, Series 2006C And $14,330,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C-T (Federally Taxable), Approving The Form Of And Authorizing The | 25 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf,25 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-10-24 | Authorizing And Approving Necessary Action In Connection Therewith; (TITLE CHANGE) And 06-0841 View Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf, 2006-0074 CMS.pdf 2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase | 25 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 13 Subject: City Council Censure Policy From: Councilmember Noel Gallo Recommendation: Receive A Discussion And Possible Action On The Policy And Procedure To Provide The Mechanism By Which The City Council, Acting As A Whole, Can Discipline Any Of Its Members Who Violate State Or Federal Laws, City Ordinances Or Policies 13-0074 A motion was made by Councilmember Gallo, seconded by Councilmember Brooks, that this matter be *Approve as Submitted. The motion carried by the following vote: Votes: ORACouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 14 Subject: Council Censure Policy From: Councilmember Gallo Recommendation: Adopt A Resolution Amending The Council's Rules Of Procedures Currently Set Forth In Resolution No. 82580 C.M.S. To Add A Council Censure Policy And Procedures 13-0211 A motion was made by Councilmember Gallo, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Under Procedure Section, Item 7, "negligent or" will be added before all occurrences of the word "willful." View Report. pdf View Supplemental Report.pdf 84758 CMS.pdf City of Oakland Page 25 Printed on 1/9/14 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-07-29 | * Special Concurrent Meeting of the Meeting Minutes July /29,2014 Oakland Redevelopment Successor Agency/City Council S-11.1 Subject: City Minimum Wage And Sick Leave Ordinance From: Council President Patricia Kernighan Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Establish A City Minimum Wage And Require Paid Sick Leave 13-0757 A motion was made by Council President Kernighan, seconded by Councilmember Gibson McElhaney, that this matter be * Approved On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard at the September 23, 2014 meeting. The motion failed by the following vote: Votes: ORAICouncilmember Noes: 5 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan and Councilmember Schaaf ORAICouncilmember Ayes: 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Council President Kernighan There were 64 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Councilmember Brooks made a motion, seconded by Councilmember Gibson McElhaney, to reconsider Item 7.11, Settlement Agreement - Gerald & Christina Gray, from the July 15, 2014 City Council meeting at the August 13, 2014 Special City Council meeting. City of Oakland Page 25 Printed on 10/8/14 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-12-09 | Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council A motion was made by Vice Mayor Reid, seconded by Councilmember Kalb, to extend the meeting past 12:00 a.m. The motion passed with a vote of 8 Ayes. 11 Subject: Increasing The Salary Of The Director Of Animal Services Classification From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Increase The Salary Of The Director Of Animal Services Classification 14-0168 Attachments: View Report.pdf View Supplemental Report 13281 CMS.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/16/2014. The motion carried by the following vote: Abstained: 1 - Gibson McElhaney Aye: 7 - Brooks, Gallo, Kalb, Kaplan, Reid, Schaaf, and Kernighan 12 Item 12, Approving Final Map For Tract No. 8176 At 857-867 West Grand Avenue, has been moved to the Consent portion of the agenda and renumbered as Item S7.35. 13 Item 13, Approving Final Map For Tract No. 8196 At 4425 Piedmont Avenue, has been moved to the Consent portion of the agenda and renumbered as Item S7.36. 14 Subject: Lake Merritt Station Area Plan And Related Actions From: Planning & Building Departmen Recommendationon: Adopt An Ordinance, Amending The Oakland Planning Code To Create The D-LM Lake Merritt Station Area District Zone Regulations And Make Conforming Changes To Other Planning Code Sections, As Well As Adopting Zoning And Height Area Maps 14-0121-1 Attachments: View Report.pdf View Supplemental Report 13276 CMS.pdt A motion was made by Gallo, seconded by Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - - Reid City of Oakland Page 25 Printed on 1/7/2015 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2016-12-13 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.5 Subject: Mandatory Trash Delinquent Fees January Through March, 2016, And Quarterly April - June, 2016 From: Finance Department / Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 16-0500 Attachments: View Report 86541 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:00 p.m. No individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Guillen, 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 Abel J. Guillén, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Fees 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. ; Or 16-0512 This City Resolution be Not Adopted. 3) 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 T… | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-11-27 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 27, 2018 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Residential Hotel Regulations From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Amending The Oakland Planning Code To Adopt A New Section 17.153 Regulating The Demolition, Conversion And Rehabilitation Of Residential Hotels And Make Related And Conforming Amendments To Other Planning Code Sections, And (2) Determining That The Actions Authorized By This Ordinance Were Both The Subject Of Adequate Previous Analysis Under The California Environmental Quality Act ("CEQA") And Are Exempt From CEQA Pursuant To CEQA Guidelines Sections 15061(B)(3) And 15183 18-0963 Attachments: View Report View Supplemental Report 11/23/2018 View Supplemental Report 11/29/2018 13509 CMS Proof Of Publication Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 9:02 p.m. 14 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and approve the ordinance for introduction with the following amendments: Section 17.153.060 (A)1, 17.153.050(A) and 17.153.060(F) Exceptopns to the restrictions and Conditional use permit requirements: Removed reference to the exception for affordable housing projects in finacial straits. Section 17.153.080 Sale of Residential Hotel: Removed the requirement for Residential Hotel owners to ahve to negotiate with the City during the sale of their property. Staff to work with Sutter owners to resolve issue and bring back amendments to Rules within 90 days. hearing no objections, the motion passed by 7 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan, McElhaney and President Reid A motion was made by Lynette McElhaney, seconded by Dan Kalb, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard … | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-12-11 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 11, 2018 Oakland Redevelopment Successor Agency/City Council S7.39 Subject: Oakland Unite Violence Prevention Services Spending Plan From: Human Services Department Recommendation: Adopt A Resolution Approving Violence Prevention Program Strategies, Funding Amounts, And The Request For Proposal Process For Programs Funded By The 2014 Oakland Public Safety And Services Violence Prevention Act For The Funding Cycle From July 2019 Through Fiscal Year 2021-2022 18-1120 Attachments: View Report View Supplemental Report 12/6/2018 87477 CMS This City Resolution was Adopted. S7.40 Subject: Board Of Port Commissioners From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Barbara Leslie To The Board Of Port Commissioners 18-1169 Attachments: View Report View Supplemental Report 11/30/2018 View Supplemental Report 12/7/2018 87478 CMS This City Resolution was Adopted. S7.41 Subject: City Administrator Employment Agreement From: Office Of The Mayor Recommendation: Adopt A Resolution Approving An Employment Agreement With City Administrator Sabrina Landreth And Authorizing The Mayor, On Behalf Of The City, To Execute Such Employment Agreement For The Four-Year Period Commencing On July 1, 2019 And Ending At Midnight On June 30, 2023 18-1202 Attachments: View Report 87479 CMS This City Resolution was Adopted. Councilmember McElhaney made a motion, seconded Councilmember Kaplan and carried to extend the meeting past 12:00 a.m. City of Oakland Page 25 Printed on 1/28/2019 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-07-09 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.3 Subject: The California State Historic Preservation Officer Agreements From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Designee, To Negotiate And Execute A Programmatic Agreement, Pursuant To Section 106 Of The National Historic Preservation Act, With The California State Historic Preservation Officer Regarding The Avoidance Of Any Adverse Effects On Buried Archaeological Historic Properties As A Result Of The 34th And San Pablo Affordable Housing Project Located At 3419-3431 San Pablo Avenue, Oakland, California, Without Returning To The City Council; And 18-1879 Attachments: View Report 87803 CMS The Agenda was modified to show item 9.3 heard at the first Public Hearing Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:39 p.m. 2 individuals spoke on this item. Councilmember McElhaney made a motion as amended, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, Reid and President Kaplan, The Council directed staff to return to Community And Economic Development Committee with in 1 year of establishing a framework for the Programmatic Agreement A motion was made by Lynette McElhaney, seconded by Larry Reid, 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 City of Oakland Page 25 Printed on 10/10/2019 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-05 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 At 12:25 THE COUNCIL RECESSED INTO CLOSED SESSION THE COUNCIL RE-CONVENED AT 1:16 A.M. S16 Subject: 12th Street Remainder Second DDA Amendment From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance To Authorize A Second Amendment To The Disposition And Development Agreement Between The City Of Oakland And, Lakehouse Commons, LLC And Lakehouse Commons Affordable Housing, LP, To (1) Extend The Outside Date (Retroactively, If Necessary) And Related Performance Deadlines In Exchange For Monthly Payment Of An Additional Deposit And An Extension Fee, (2) Require Reappraisal Of The Property And Renegotiation Of The Purchase Price, (3) Replace The Project Labor Agreement Requirement With An Alternative Requirement, And (4) Remove The Option For City Financing Of 50 Percent Of The Purchase Price Attributable To The Market Rate Project 18-2352 Attachments: View Report 13566 CMS A Motion To Schedule Was Made By Councilmember Taylor, Seconded By Vice Mayor Reid, To Consider The Following Item At The Special City Council Meeting On Thursday November 14, 2019; "Adopt An Ordinance To Authorize A Third Amendment To The Disposition And Development Agreement Between The City Of Oakland And Lakehouse Commons, LLC And Lakehouse Commons Affordable Housing, L.P. To Expand Construction Mitigations, Add Additional Community Benefit Terms And Amend Other Terms" A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 11/14/2019. The motion carried by the following vote: Abstained: 1 - - Kaplan Aye: 5- - Kalb, Reid, McElhaney, Gallo, and Taylor No: 2 - Thao, and Bas NO VOTE: 0 City of Oa… | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-19 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 19, 2019 Oakland Redevelopment Successor Agency/City Council 9.4 Subject: Amendments To OMC 15.24 Earthquake Damaged Structures From: Planning And Building Department Recommendation: Adopt An Ordinance Amending Oakland Municipal Code, Chapter 15.24, Entitled Earthquake Damaged Structures, Delegating To The City Administrator or Designee The Authority To Establish An Administrative Regulatory Program For Abatement And Upgrade Of Earthquake Damaged Structures, Which Program May Be Updated As Needed In Response To Changes In Laws, Codes, Or Local Circumstances 18-2372 Attachments: View Report Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 11:45 p.m. 6 individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Kaplan to close the Public Hearing objections, the motion passed by 5 Ayes: Gallo, Bas, Kalb, Gibson McElhaney, President Kaplan, 2 Excused Taylor and Thao, 1 Absent Reid A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 12/10/2019. The motion carried by the following vote: Excused: 2 - Thao, and Taylor Aye: 5- - Kalb, McElhaney, Gallo, Bas, and Kaplan Absent: 1 - Reid NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 25 Printed on 12/11/2019 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-12-10 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - Taylor NO VOTE: 0 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Business Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code; Or 18-2501 Attachments: View Report A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be No Action Taken. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - - Taylor NO VOTE: 0 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 Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 18-2502 Attachments: View Report A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be No Action Taken. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - - Taylor NO VOTE: 0 City of Oakland Page 25 Printed on 8/14/2020 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-07-28 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council Subject: Approving A MOU With Oakland Fund For Public Innovation From: Councilmember Taylor Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding (MOU) On Behalf Of The City Of Oakland With The Oakland Fund For Public Innovation (OFPI) And/Or Its Fiscal Agent To Allow The City And OFPI To Continue To Work Collaboratively On Projects To Address The City's Most Critical Needs And To Raise Funds To Support Those Projects For A Three-Year Term, With The Option To Renew For Two Additional Three-Year Terms Subject To City Council Approval 20-0617 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report - Attachment D View Report - Attachment E View Report - Attachment F View Report - Attachment G View Legislation View Supplemental Report - 10/02/2020 88296 CMS 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 that this matter be Scheduled to go before the * Special Concurrent Meeting of the Oakland City Council, CPAB, ssoc, and Police Commission, 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 6 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 14, 2020 20-0590 Attachments: July 14, 2020 A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 24 Printed on 10/22/2020 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-11-10 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.12 Subject: Fire Station 29 Professional Services Agreement From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Professional Services Agreement For Architectural And Engineering Design Services To K2A - Mary McGrath Associated Architects (K2A-MMAA), A Joint- Venture, For An Amount Not-To-Exceed One Million Eight Hundred Thousand Dollars ($1,800,000.00) For The Development Of A Masterplan Of The Training, Resiliency, Education And Community Complex Project And Design For The New Fire Station 29 Project (No. 1004854) 20-0739 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Legislation 88379 CMS Councilmember Taylor made a motion, seconded by Vice Mayor Reid, to hear Item 2.12 on the Non Consent calendar, and hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan A motion was made by Loren Taylor, seconded by Lynette McElhaney, 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 City of Oakland Page 24 Printed on 12/16/2020 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-12-15 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 15, 2020 Oakland Redevelopment Successor Agency/City Council S22 Subject: Resolution Approving MOU With Oakland Fund For Public Innovation From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving Three-Year Term Memorandum Of Understanding Between The City Of Oakland And The New Venture Fund (NVF), As Fiscal Agent For The Oakland Fund For Public Innovation, To Formally Create A Partnership Between The City And NVF With The Goal Of Developing Privately Funded Projects And Programs That Address Oakland's Most Complex Issues And Promote Equity, Economic Empowerment, And Cultural Preservation And Enrichment In Oakland 20-0908 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation 88453 CMS Vice Mayor Reid made a motion seconded by Councilmember Gallo to approve the urgency finding on item --- for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action: (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting; and hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan Council President Kaplan made a motion, seconded by Councilmember Taylor, to adopt the resolution on Item S22,as amended to include the following language; "C. Rights and responsibilities of each party 3. Miscellaneous a. Absent City Council approval, employees of OFPI/ New Venture Fund shall not be identified or described, orally or in writing, as a representative of the City of Oakland and shall not be permitted to speak or act on behalf of the City of Oakland. b. Absent City Council approval, employees of OFPI/New Venture Fund shall not manage, supervise or be permitted to give orders or directives to City of… | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-03-16 | Special Concurrent Meeting of the Meeting Minutes - FINAL March 16, 2021 Oakland Redevelopment Successor Agency/City Council S19 Subject: Resolution Reducing Monthly Auto Allowances By 50% Through June 30, 2021. From: Councilmember Kalb Recommendation: Adopt A Resolution Reducing The Monthly Auto Allowances Of The Mayor, Vice Mayor, City Councilmembers, City Attorney And City Auditor By Fifty Percent (50%) From The Date Of The Adoption Of This Resolution Through June 30, 2021 In Light Of The COVID-19 Pandemic [TITLE CHANGE] 21-0014 Attachments: View Report 1 View Report 2 View Report 3 View Legislation View Supplemental Legislation 3/12/2021 88556 CMS A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Abstained: 2- - Thao, and Fortunato Bas Aye: 5 - Taylor, Kaplan, Reid, Kalb, and Gallo No: 1 - Fife NO VOTE: 0 2.8 Subject: Lease Of Medical Hill Garage At 426 29th Street From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator Or Designee To Negotiate And Execute A Lease Agreement With Euromotors Oakland Inc., A California Corporation DBA Mercedes-Benz Of Oakland For A Term Of Three Years With Two 3-Year Options At A Base Rent Of $31,000 Per Month For The Leasing Of A City-Owned Parking Garage Located At 426 29th Street, Oakland, California; And Adopting California Environmental Quality Act (CEQA) Findings 21-0136 Attachments: View Report View Legislation 13643 CMS Proof Of Publication A motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 4/20/2021. The motion carried by the following vote: City of Oakland Page 24 Printed on 8/17/2021 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-04-20 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 20, 2021 Oakland Redevelopment Successor Agency/City Council 2) A Resolution: 1. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements With Homeless Intervention Service Providers To Extend The Term Through June 30, 2022 And To Increase The Amount Using Any Combination Of Accepted And Appropriated Homeless Emergency Aid Program (HEAP), Homeless, Housing, Assistance And Prevention (HHAP) And Covid-19 Emergency Solutions Grant (ESG-CV) Funds, Subject To Any Applicable Funding Regulations And Requirements, Without Returning To Council 2. Awarding A Grant Agreement And A Professional Service Agreement In Amounts Not To Exceed Eight Hundred Thousand Dollars ($800,000) And Fifty Thousand Dollars ($50,000), Respectively, To Family Bridges For The Provision Of Homeless Intervention Services At Oak Street Community Cabins For FY 2021-22, Using Any Combination Of Accepted And Appropriated HEAP, HHAP And ESG-CV Funds, Subject To Any Applicable Funding Regulations And Requirements; And 3. Authorizing The City Administrator To Award New Grant Agreements And Professional Service Agreements For Homeless Intervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000) Each Through June 30, 2022, Using Any Combination Of Accepted And Appropriated HEAP, HHAP And ESG-CV Funds, Subject To Any Applicable Funding Regulations And Requirements, Without Returning To Council 21-0058 Attachments: View Legislation 88603 CMS Council approved staffs recommendations as amended to read as follows; To The Title Resolution: 1. Authorizing The City Administrator To Amend Grant Agreements And Professional Service Agreements With Homeless Intervention Service Providers Identified In Table 1 To Extend The Term Through June 30, 2022 And To Increase The Amount Using Any Combination Of Accepted And Appropriated Homeless Emergency Aid Program (HEAP), Homeless, Housing, Assistance And Prevention (HHAP) And Covid-19 Emergency… | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-06-01 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 1, 2021 Oakland Redevelopment Successor Agency/City Council 16 Subject: L/SLBE Program Annual Report From: Councilmember Taylor Recommendation: Adopt A Resolution Directing The City Administrator To 1) Conduct Two Or More Focus Groups Per Year And An Annual Survey Of Local Businesses Regarding Possible L/SLBE Program Enhancements And 2) Annually Present Its Findings, Policy Recommendations, And A Program Improvement Action Plan To The City Council's Community & Economic Development Committee 21-0351 Attachments: View Report View Legislation View Supplemental Report 5/14/2021 88680 CMS A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Thao Aye: 7 - - Taylor, Fortunato Bas, Fife, Gallo, Kalb, Kaplan, and Reid NO VOTE: 0 S17 Subject: The Fruitvale BID Renewal Petition From: Council President Fortunato Bas And Councilmember Gallo Recommendation: Adopt A Resolution: 1) Authorizing And Directing The City Administrator To Sign The Fruitvale Business Improvement Management District ("Fruitvale BID") Renewal Petition, On Behalf Of The City Of Oakland, To Renew The Fruitvale BID; And 2) Directing The City Administrator To Return To Council With Recommendations For Adoption Of A Policy Governing The City Participation In BID Formation, Including Signing Bid Petitions, As A Property Owner Within A Proposed BID 21-0445 Sponsors: Noel Gallo Attachments: View Legislation There was a motion by Councilmember Gallo seconded by Vice Mayor Kaplan to approve staffs Recommendation Directing The City Administrator To Return To Council With Recommendations For Adoption Of A Policy Governing City Participation In The Formation of Business Improvement Districts, Including Signing Business Improvement District Petitions As A Property Owner Within A Proposed District. This City Resolution be Withdrawn with No New Date. Excused: 1 Thao Aye: 7 - Taylor, Fortunato Bas, Fife, Gallo, Kalb, Ka… | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-07-26 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 26, 2021 Oakland Redevelopment Successor Agency/City Council Excused: 1 - - Gallo Aye: 7 - Thao, Taylor, Fortunato Bas, Fife, Kalb, Kaplan, and Reid NO VOTE: 0 2. A Resolution Authorizing The City Administrator To Accept And Appropriate A Grant Award In The Amount Of One Hundred Seventeen Thousand Four Hundred Seventy-Three ($117,473) From The State Of California Highway Patrol (CHP) For The Cannabis Tax Fund Law Enforcement Grant For The Fiscal Year 2021-2023, To Be Administered By The Oakland Police Department (OPD) Alcohol Beverage Action Team (ABAT) And Traffic Operations Sections (TOS) 21-0574 Attachments: View Legislation 88789 CMS A motion was made by Rebecca Kaplan, seconded by Dan Kalb, 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 City of Oakland Page 24 Printed on 9/21/2021 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.pdf,25 | 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 No Action Taken. The motion carried by the following vote: Aye: 8 - Thao, Taylor, Fortunato Bas, Gallo, Kaplan, Reid, Kalb, and Fife NO VOTE: 0 2.19 Subject: Citywide Sidewalks & Curb Ramps For Paving 2022 From: Transportation Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To A) Award A Construction Contract To Rosas Brothers, The Lowest Responsive And Responsible Bidder, And Waiving Further Advertising And Competitive Bidding And B) Negotiate And Award A Construction Contract To Ray's Electric, The Second Lowest Responsive And Responsible Bidder, Provided That Ray's Electric Meets The Contractor's Bid Schedule Of The Lowest Bid Of Rosas Brothers Construction, Each For Citywide Curb Ramps And Sidewalk Repair In Accord With The Project Plans And Specifications And The Lowest Bid In The Amount Of Five Million, Four Hundred And Seventy-Three Thousand, Five Hundred Dollars ($5,473,500.00) Each, And 2) Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0993 Attachments: View Report View Attachment A View Attachment B View Legislation 89002 CMS Councilmember Fife made a request to move item 2.19 "Citywide Sidewalks & Curb Ramps For Paving 2022" to the Non Consent Calendar. A motion was made by Council President Bas, seconded by Pro Tem Thao to place these items on the Non Consent Calendar. 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 - Thao, Taylor, Fortunato Bas, Gallo, Kaplan, Reid, Kalb, and Fife NO VOTE: 0 City of Oakland Page 25 Printed on 2/1/2022 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-03-15.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-03-15 | Special Concurrent Meeting of the Meeting Minutes - FINAL March 15, 2022 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 22-0162 Attachments: View Legislation Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 2:28 p.m. 24 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Taylor, 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 Loren Taylor, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/17/2022. 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 25 Printed on 5/18/2022 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-03-15.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-06-21.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-06-21 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 21, 2022 Oakland Redevelopment Successor Agency/City Council 2) A Resolution: (A) Authorizing The City Administrator To Implement The Lake Merritt Parking Management Plan By Installing Parking Meters, Signs And Curb Paint On The Following Streets And Designating Them As Flexible Parking Zones: Bellevue Avenue From Perkins Street To Grand Avenue, Lakeshore Avenue From Macarthur Boulevard To Lake Merritt Boulevard, Lake Merritt Boulevard From East 12th Street To Oak Street And Lakeside Drive From 14th Street To Harrison Street; (B) Appropriating $250,000 Dollars From Available Fund Balance In The General Purpose Fund For Materials And Labor; (C) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Competitive Selection Requirement And The Local Business/Small Local Business Requirements And Amending And Extending The Existing Professional Services Agreement With Parkmobile USA, Inc. ("Parkmobile") For Up To One Year In An Amount Not To Exceed Two Hundred Fifty Thousand Dollars ($250,000) For The Reimbursement Of Transaction Fees Charged To Parkers; (D) Waiving The RFP/Q Competitive Selection Requirement And The Local Business/Small Local Business Requirements And Amending And Increasing The Existing Contract With Conduent, Inc. ("Conduent") For Parking System Services In The Amount Of $876,000; (E) Affirming That The District Bordering Lake Merritt Would Benefit From Metering, 8am-To-8pm Monday Through Saturday And 12pm-To-8pm Sundays; And (F) Adopting Appropriate California Environmental Quality Act (CEQA) Findings; And (G) Allocating The Net Revenue From This Program To Park Maintenance, Park Stewardship, Traffic Safety, Support For An Ongoing Vendor Program, And Discounted Transportation Access To The Lake. (H) Establishing The Program As A One Year Pilot With Semi-Annual And Annual Review By The Parks And Recreation Advisory Commission And The City Council Life Enrichment Committee [TITLE CHANGE] 22-0156 Attachments: View Legislation… | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-06-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-07-19.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-07-19 | Special Concurrent Meeting of the Meeting Minutes - DRAFT July 19, 2022 Oakland Redevelopment Successor Agency/City Council S2.43 Subject: Approving The MOUs Between The City And All Labor Groups And Adopt An Ordinance Amending The Salary Schedule From: Human Resources Management Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The Confidential Management Employees Association, Representing Employees In Representation Unit U31, Covering The Period From Of July 1, 2022 Through June 30, 2025; 22-0641 Attachments: View Report View Attachment A CMEA Tentative Agreement View Attachment B IBEW Tentative Agreement View Attachment C IFPTE Tentative Agreement View Attachment D SEIU Tentative Agreement View Attachment E IAFF Tentative Agreement View Attachment F OPAO and OPMA Tentative Agreement View Attachment G Ordinance 12903 View Attachment H Ordinance 12187 View Attachment I Labor Costing View Legislation This City Resolution be Adopted. 2) A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The International Brotherhood Of Electrical Workers, Local 1245 Representing Employees In Representation Units IE1 And TV1 Covering The Period From Of July 1, 2022 Through June 30, 2025; 22-0643 Attachments: View Legislation This City Resolution was Adopted. City of Oakland Page 24 Printed on 7/21/2022 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-07-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2013-07-30 | Special Concurrent Meeting of the Meeting Minutes July 30, 2013 Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3) A Resolution Authorizing The City Administrator To: 1) Enter Into A Twelve Month Non-Exclusive Negotiating Rights Agreement With LightUP Oakland For Developing A Comprehensive Broadband Implementation Strategy; And 2) A Twelve Month Non-Exclusive Negotiating Rights Agreement With LightUP Oakland To Lease City Of Oakland Conduit To Install Fiber Optic Including The Proposed Pilot Project Area; And Return To The Council For Authorization 12-0655-2 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - 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 84578 CMS.pdf S-19 Subject: IT Financing Infrastructure, Operations, Maintenance and Licensing Agreements From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute A Master Lease Agreement, Municipal Payment Plan And All Related Documents With IBM Credit LLC And Oracle Credit Corporation, For Financing In An Amount Not To Exceed $19,250,000 For A Term Of Not More Than 7 Years And An Interest Rate Not To Exceed 3.5% Tax Exempt And/Or 4.8% Taxable, To Provide Funding To Enter: (1) Renewal Of On-Going Information Technology Operations And Maintenance Agreements And (2) Hardware, Software, Professional Services And Maintenance Agreements To Upgrade And Enhance Oracle, Microsoft And Public Safety Systems; In Addition, The City Council Authorizes Entry Into Information Technology Agreement(s) For Upgrades To Existing Systems Without Returning To Council And Waives Competitive Bidding, Advertising And Request For Proposals/Qualification … | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2014-06-17.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2014-06-17 | Concurrent Meeting of the Oakland Meeting Minutes June 17,2014 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board Committee by November 4, 2014. 5. The City Administrator shall bring to the Public Safety Committee by October 14, 2014, a report on the overall OAS transition progress. There were 13 speakers on this item. View Report.pdf View Supplemental Report.pdf CONTINUATION OF OPEN FORUM There were 3 additoinal 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 Kevin Weston, Peggy Thomsen, Rosella Jackson, Jerrie Meadows and Michael Millman at 9:58 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510)238-3254 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 25 Printed on 7/1/14 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2014-06-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf,25 | 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 13 Subject: Renter Protection Act of 2016 (Rent and Eviction Ordinance Amendments Ballot Measure) From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The November 8, 2016 Statewide General Election Proposed Amendments To The Rent Adjustment Ordinance (O.M.C. Chapter 8, Article I (8.22.100, Et Seq.) (1) To Require Owners Petition For Rent Increases In Excess Of An Annual Allowance; And Proposed Amendments To The Just Cause For Eviction Ordinance (Measure EE (2002), (O.M.C. Chapter 8, Article li (8.22.300, Et Seq.) To (2) Modify The New Construction Exemption To Apply To Units Constructed After January 1, 1995, (3) To Require Relocation Payments For Owner-Occupancy Evictions, (4) To Permit The City Council Limited Authority To Modify The Ordinances, And (5) Amending O.M.C. Chapter 8.22 (Rent And Evictions) To Increase Transparency, Including Regular Reports From The Rent Program To The City Council And (6) Removing The Requirement For Council Submission Of Arguments And Provide For Notice And Publication In Accordance With The November 8, 2016 Statewide General Election 15-1197 The council adopted the legislation to include the following amendments: (1) Change the title to read accordingly: "A Resolution on the City Council's own motion submitting to the voters at the November 8, 2016 Statewide General Election Proposed amendments to O.M.C. Chapter 8.22 (Residential Rent Adjustments And Evictions) to: (1) require owners file petitions for rent increases other than those based on the annual consumer price index increase or banking; (2) Increase transparency, including regular public reports from the Rent Program to the City Council; (3) Modify the new construction exemption in the Just Cause for Eviction Ordinance to apply to units constructed after December 31, 1995; and … | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf,25 | 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 Excused: 1 - Reid Aye: 5 - - Brooks, Gallo, Guillén, Kalb, and Gibson McElhaney Absent: 2 - Campbell Washington, and Kaplan At This Time, The Geological Hazard Abatement District Board Will Adjourn And Reconvene As The Meeting Of The ORSA/City Council. Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8.19 p.m. 4 individuals spoke on this item. 9.2 Subject: Assessment Of Liens For Delinquent Garbage Fees From: Finance Department Recommendation: Conduct A Public Hearing On Delinquent Garbage Fees For 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 16-0105 Sponsors: Finance Department Attachments: View Report This City Resolution be Referred.to go before the *Rules & Legislation Committee 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 16-0106 Sponsors: Finance Department This City Resolution be Referred.to go before the *Rules & Legislation Committee City of Oakland Page 25 Printed on 11/29/2016 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf,25 | 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 conflicting provision in the 2008 Conditions of Approval. Following Conditions of Approval are to be added or amended as follows: 41. Groundfloor Retail Leasing. Prior to any conversion of groundfloor space from retail to live/work for Parcels A and C1 Provide active retail leasing period during 24-month construction period and for 15 months following issuance of Temporary Certificate of Occupancy for Parcels A and C1, for a total of 39 months. Work with Temescal Telegraph Business Improvement District (TTBID) during this period to identify and attract retail tenants. 42. Groundfloor Retail Leasing. Prior to Certificate of Occupancy for REMOVE "Parcel A or C1 (and annual reporting)" AND ADD "retail and/or live/work space for Parcels A and C1" Comply with any leasing requirements included in the Owner Participation Agreement, and provide a permanent REMOVE "retail" leasing program to ensure that every time a commercial REMOVE "or," live/work, ADD "or work/live" space is available to lease, the space is actively marketed to retail tenants for retail uses, REMOVE "subject to Planning staff approval. Annual retail leasing program.' ADD "An annual Retail Marketing Plan (see section 43 b.)" compliance REMOVE "reporting" ADD "report" is to accompany ADD "the" required Development Agreement compliance annual report. REMOVE "43 Groundfloor Active Uses. Prior to issuance of Certificate of Occupancy for Parcel A or C1 For ground-floor space that can be converted to live-work, designate not less than 50 percent of the affected square footage to be occupied by active business, subject to approval by the Director of Planning and Building or his/her designee. Factors to be considered in this determination may include, but are not limited to, amount of ground-floor transparency, hours of operation, and type of business to be located in the affected space." ADD … | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf,25 | 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 11 Subject: Oakland Children - Smoking Prevention Ordinance From: Vice Mayor Campbell Washington And Council President Reid Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 5.91 To: (1) Prohibit The Sale Of Flavored Tobacco Products; (2) Require The Posting Of The Full Retail Price Of Tobacco Products; (3) Prohibit The Redemption Of Tobacco Discounts And Coupons; And (4) Make Administrative Changes For The Licensure Of Tobacco Retailers 16-1048 Sponsors: Campbell Washington and Mr. Reid The Council Amended the Ordinance as follows: Section 5.91.100 D MINIMUM AGE FOR PERSONS SELLING TOBACCO. No Person who is younger than eighteen years of age shall engage in Tobacco Retailing Include information about assistance programs in outreach materials and change effective date to July 1, 2018. A motion was made by Annie Campbell Washington, seconded by Larry Reid, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage. The motion carried by the following vote: Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - Brooks NO VOTE: 0 The Roll Call was modified to note Vice Mayor absent at 12:28 a.m. City of Oakland Page 25 Printed on 9/26/2017 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2018-07-24 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 24, 2018 Oakland Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A Motion to receive the report of the city attorney that there are no final decisions were made during closed session and passed with a vote of 8 ayes. COMMENCING AT 4:00 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: THE FOLLOWING ITEMS WERE TAKEN OUT OF ORDER City of Oakland Page 25 Printed on 9/20/2018 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf,25 | 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 NO VOTE: 0 S17 Subject: Naming Rights Agreement For Oakland-Alameda County Coliseum From: Council President Kaplan, Vice Mayor Reid And City Attorney Parker Recommendation: Adopt A Resolution Authorizing The Council's Representatives On The Oakland-Alameda County Coliseum Joint Powers Authority ("JPA") Board To Vote To Approve The Naming Rights Licensing Agreement Between The JPA And Ringcentral, Inc, For The Oakland-Alameda County Coliseum With (1) A Three Year Term Ending June 30,2022, (2) An Annual Licensing Fee Of One Million Dollars ($1,000,000), (3) An Option For Ringcentral To Extend The Agreement For An Additional 12 To 18 Months And (4) Ringcentral's Right To Rename The Coliseum Ringcentral Stadium (Or Such Other Name That Ringcentral Selects) For The Term Along With The Replacement Of Relevant Signage, Media Collateral, And Marketing Materials 18-1824 Attachments: View Report 87706 CMS Councilmember Kaplan made a motion seconded by Councilmember Reid to approve the urgency finding on item 17 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 The Roll Call was modified to note Councilmember Reid excused at 11:40 p.m. City of Oakland Page 25 Printed on 6/7/2019 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf,25 | 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 Abstained: 1 Fife Aye: 7 - Kaplan, Gallo, Fortunato Bas, Kalb, Thao, Reid, and Taylor NO VOTE: 0 9 The Item regarding the "Independent Investigation Of Dr. Sarai Crain's Termination" was removed from this agenda at the April 14, 2022 Rules and Legislation committee and rescheduled to the May 3, 2022 City Council meeting. City of Oakland Page 25 Printed on 5/18/2022 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf,25 | 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 11 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 Councilmember Fife made a motion, seconded by Vice Mayor Kaplan continued this item to the June 21, 2022 City Council agenda with supplemental information on the following; Parking focused on equity, safety PRAC recommendations Funds supporting the black community/programming PWC recommendation Outreach to the community Free Bus service, fee free debit cards for using new parking system 1 year pilot with 6 month review at PRAC and LEC committee Specific options for how to use the net revenue to support black vendors A motion was made by Carroll Fife, seconded by Rebecca Kaplan, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/21/2022. 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 25 Printed on 6/8/2022 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-06-07 | Q), And The Children's Initiative Of 2018 (Measure AA) 22-0427 Attachments: View Report View Legislation View Supplemental Notice And Digest - 6/7/2022 A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/21/2022. The motion carried by the following vote: Abstained: 1 - Kaplan Aye: 5 - Kalb, Fortunato Bas, Gallo, Thao, and Taylor City of Oakland Page 25 Printed on 6/14/2022 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf,25 | 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 3.1 Subject: 2022-23 Consolidated Annual Action Plan From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: A Resolution: 1) Accepting And Appropriating An Award Of United States Department Of Housing & Urban Development Grant Funds In The Amount Of $14,878,176 For Community Development Block Grant (CDBG), Home Investments Partnership (HOME), Emergency Solutions Grant (ESG), And Housing Opportunities For Persons With AIDS (HOPWA) Programs For Fiscal Year 2022-2023; 2) Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing And Urban Development The Annual Action Plan For Fiscal Year 2022-2023; 3) Appropriating $850,000 In Revolving Loan Program Income And Any Amounts Collected In Excess Thereof For Housing Rehabilitation Activities And Other CDBG-Eligible Activities And Projects; 4) Authorizing The City Administrator To Negotiate And Execute Grant Agreements For The Fiscal Year 2022-2023 CDBG, HOME, ESG, And HOPWA Programs; 5) Authorizing The City Administrator To Approve CDBG Future Funding Recommendations To Be Submitted Under The 2022/2023 CDBG Request For Proposals Process Without Returning To Council; And 6) Authorizing The Use Of General-Purpose Funds To Pay Central Service Overhead Charges For The Emergency Solutions Grant And Housing Opportunities For Persons With Aids Programs 22-0534 Attachments: View Report And Attachments View Legislation And Exhibit A 89310 CMS A motion was made by Council President Fortunato Bas, seconded by Councilmember Gallo to open the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas Upon the reading of Item #3.1 " 2022-23 Consolidated Annual Action Plan" by the City Clerk, the Public He… | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2012-07-17 | Concurrent Meeting of the Oakland Meeting Minutes July 17,2012 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 2) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The County Of San Mateo Under Which The City Of Oakland Will Provide Its Fire Personnel During The Term July 1, 2012 Through June 30, 2013 In Exchange For UASI Supplemental Grant Funding In Connection With The Northern California Regional Intelligence Center (NCRIC) Operations, Which Is A Federal, State And 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 Federal Fiscal Year 2011 UASI Supplemental Grant Allocations Through The San Mateo County Agreement From July 1, 2012 Through June 30, 2013 Period For An Amount Up To Two Hundred And Twenty Thousand Nine Hundred And Twenty Two Dollars ($220,922) For The Reimbursement Of Oakland Fire Department Personnel Salaries And Benefits That Are Assigned As Liaison Officer Per The County Of San Mateo NCRIC Agreement 11-0622-1 A motion was made by De La Fuente, seconded by Kernighan, 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 84006 CMS.pdf City of Oakland Page 25 Printed on 8/15/14 | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2013-05-07.pdf,25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2013-05-07 | Concurrent Meeting of the Oakland Meeting Minutes May 7, 2013 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 18 Subject: Replacement Of Cash Reserve With An Insurance Policy From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Oakland City Council Resolution Authorizing The Use Of An Insurance Policy To Be Provided By Assured Guaranty Municipal Corp. ("Assured") To Replace The Cash In The Reserve Fund Securing The Oakland Joint Powers Financing Authority's Lease Revenue Refunding Bonds (Oakland Administration Buildings) 2008 Series B (The "Bonds"), Authorizing The Amendment Of The Rating Requirement In Such Trust Agreement Applicable To The Provider Of Such An Insurance Policy With Respect To Assured, And Authorizing The Reimbursement Of Assured From Base Rental Payments Made By The City Of Oakland Pursuant To The Sublease Relating To The Bonds; And 12-0441 A motion was made by Councilmember Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Councilmember Kaplan, Council President Kernighan, Vice Mayor Reid and Councilmember Schaaf View Report.pdf 84347 CMS.pdf 2) An Oakland Joint Powers Financing Authority Resolution Authorizing The Use Of An Insurance Policy To Be Provided By Assured Guaranty Municipal Corp. ("Assured") To Replace The Cash In The Reserve Fund Securing The Oakland Joint Powers Financing Authority's Lease Revenue Refunding Bonds (Oakland Administration Buildings) 2008 Series B (The "Bonds"), Authorizing The Amendment Of The Rating Requirement In Such Trust Agreement Applicable To The Provider Of Such An Insurance Policy With Respect To Assured, And Authorizing The Reimbursement Of Assured From Base Rental Payments Made By The City Of Oakland Pursuant To The Sublease Relating To The Bonds 12-0441-1 A … | 25 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2013-05-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-02 | * Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Professional Services Agreement Davillier-Sloan, Inc. From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Davillier Sloan, Inc. To Advise On And Facilitate The Development Of A Comprehensive Community Benefits Program For The Oakland Army Base, In An Amount Not-To-Exceed $95,000 12-0010 A motion was made by Councilmember Brunner, seconded by Councilmember Brooks, that this matter be Adopted as Amended add the following language: "1) Davillier-Sloan (DSI) will be helping to develop the resource center's referral systems, ensure that the PLA, union referral system, and contracted hiring processes are aligned with the jobs policy. In addition, DSI will help to establish the processes and mechanisms for ongoing monitoring and compliance with the jobs policies, and developing a uniform dispute resolution process. And DSI will be coordinating the resource center's activities with other parts of the system to deliver jobs. 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 Supplemental.pc 84054 C.M.S.pdf 14 -Subject: Crime Reduction Strategies Report From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing An Update On The Oakland Police Department's Crime Reduction Strategies 12 0004 View Report.pdf View Report.pdf City of Oakland Page 25 Printed on 8/15/14 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf,25 | 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 9.6 by the City Clerk, the Public Hearing was opened at 8:24 p.m. 0 individuals spoke on this item. Vice Mayor Nadel 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 1 Excused: Brunner 9.6 Subject: Central District Redevelopment Five-Year Plan From: Office Of Neighborhood Investment Recommendation: Conduct a Public Hearing On The Report Providing Mid-Term Review Of The Five-Year Implementation Plans (2009-2014) For The Broadway/Macarthur/Sar Pablo, Central District, Coliseum And Stanford/Adeline Redevelopment Project Areas; And Upon Conclusion Adopt the Following Pieces Of Legislation: 12-0135 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. 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 City of Oakland Page 25 Printed on 8/15/14 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-18 | * Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 10 Subject: Goldman Sachs Debarment From: Councilmember Desley Brooks Recommendation: Motion Requesting The City Administrator To Initiate Debarment Proceedings Pursuant To Oakland Municipal Code (OMC) Chapter 2.12 Against Goldman Sachs, And To Provide A Report Status Of The Proceedings At The Second Council Meeting In March 2013 12-0218 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be *Approve as Submitted. 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 11 Subject: November 6, 2012 Election Results From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 6, 2012 12-0208 A motion was made by President Pro Tempore Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. 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 Supplemental Report.pdf 84160 CMS.pdf City of Oakland Page 25 Printed on 8/15/14 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-04-16 | * Concurrent Meeting of the Meeting Minutes April 16, 2013 Oakland Redevelopment Successor Agency and the City Council S-13 Subject: Debarment Process For Goldman Sachs From: Finance And Management Agency Recommendation: Receive An Informational Report With Possible Action Updating And Explaining The Process Of Debarring Goldman Sachs From Doing Any Future Business With The City 12-0314 A motion was made by Councilmember Brooks, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, due back on May 7, 2013 with direction to the City Attorney to bring a legal opinion to Council offering other avenues, in addition to the debarment process, for avoiding doing business with financial institutions that have engaged in illegal or unethical practices, including but not limited to, a requirement to disclose during any competitive selection process any fines paid or disciplinary legal findings made against the financial institution within the last five years. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Schaaf and Council President Kernighan ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental.pdf View Supplemental Report.pdf City of Oakland Page 25 Printed on 5/13/13 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-05-21 | May 21,2013 Oakland Redevelopment Successor Agency and the City Council S-18 Subject: 2013-2014 Tax And Revenue Anticipation Notes From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The Sale Of 2013-2014 Tax And Revenue Anticipation Notes In An Amount Not To Exceed One Hundred Million Dollars ($100,000,000); Authorizing The Execution And Delivery Of Related Documents And Approving Certain Related Actions 12-0453 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: 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 84389 CMS.pdf S-19 Subject: Support For Projects Submitted In The ACTC Coordinated Call For Projects From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To: (A) Apply For, Accept And Appropriate Twenty Million And Fourteen Thousand Dollars ($20,014,000.00) In Metropolitan Transportation Commission ("MTC") Discretionary Funding; And (B) Commit Matching Funds Of Two Million Five Hundred Ninety-Four Thousand Dollars ($2,594,000.00) For The Oakland Pavement Rehabilitation, The Lakeside Green Street, The Lake Merritt Bart Bikeways, The 7th Street West Oakland Transit Village Phase II, And The MLK Jr. Way & Peralta Phase I; And 12-0457 View Report.pdf View Supplemental Report.pdf 84390 CMS.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 25 Printed on 6/5/13 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-04 | * Concurrent Meeting of the Meeting Minutes June 4, 2013 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 7:21 p.m. 7 individuals spoke on this item. Councilmember Brooks 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 9.8 Subject: Army Base Rezoning And Development Agreement From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Create The Gateway Industrial District (D-GI) Zone, And Make Conforming Changes To Other Planning Code Sections And The Oakland Zoning Map To Apply The D-GI Zone To Approximately 160 Acres In The Gateway Development Area Of The Former Oakland Army Base; And 12-0533 Gateway.pd 2) An Ordinance, As Recommended By The City Planning Commission, Authorizing The City Administrator To Negotiate And Execute A Development Agreement Between The City Of Oakland And Prologis CCIG Oakland Global, LLC, A Delaware Limited Liability Company, For The Development On Approximately 160 Acres In The Gateway Development Area Of The Former Oakland Army Base To Be In A Form And Content Substantially In Conformance With The Attached Documents, Without Returning To City Council; And 12-0533-1 City of Oakland Page 25 Printed on 6/19/13 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-18 | * Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 14 Subject: Eliminate Requirement of Council Approval for Creation of Standing Committees From: Oakland Public Library Recommendation: Adopt An Ordinance Amending City Of Oakland Ordinance No. 11730 C.M.S. To Either 1) Eliminate The Requirement Of City Council Prior Approval For Create Of Standing Committees Of The Library Advisory Commission; Or 2) Alter The Requirement Of City Council Prior Approval For Creation Of More Than Two Standing Committees Of The Library Advisory Commission 12-0558 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 2, 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 Option 2 of the Resolution was adopted. View Report.pdf 15 Subject: Contract Award To Thomas Frazier, Compliance Director From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Contract To Thomas Frazier, The Compliance Director Appointed By The United States Federal District Court In Delphine Allen, Et Al. V. City Of Oakland, For The Period Of March 11, 2013 To March 10, 2014 In The Amount Of$722,600.00 (Seven Hundred Twenty-Two Thousand Six Hundred Dollars) To Assist The City In Achieving Full Compliance With The Negotiated Settlement Agreement In The Case Of Delphine Allen, Et Al. V. City Of Oakland, Et Al., United States District Court Case No. C00-4599 TEH 12-0597 A motion was made by Councilmember Brooks, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Counci… | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-16 | * Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 Subject: Jack London BID Public Trust Agreement From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute An Agreement With The Port Of Oakland And State Lands Commission Ensuring That Assessments Paid By The Port For The Proposed Jack London Improvement District Are Used Consistent With The Trust For Commerce, Navigation, And Fisheries 12-0678 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Recused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84539 CMS.pdf 11 Subject: New Dog Play Area Appeal From: Department Of Planning And Building Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission, And Granting Approval Of An Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208); Or 11-0624 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) A Resolution Denying The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission And Denying The Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208) 11-0624-1 No action necessary. City of Oakland Page 25 Printed on 7/31/13 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-19 | * Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 14 Subject: Supporting Richmond's Strategy Of Local Principle Reduction From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing The Devastating Effect Of The Foreclosure Crisis On Local Communities, Supporting The City Of Richmond's Strategy Of Local Principle Reduction To Assist Homeowners In Risk Of Foreclosure Remain In Their Homes, And Declaring Oakland's Intention To Study Whether It Should Embark Upon A Similar Strategy 13-0120 No Action Taken View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdt View Supplemental Report.pdf City of Oakland Page 25 Printed on 12/11/13 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-07-15 | * Concurrent Meeting of the Meeting Minutes July 15,2014 Oakland Redevelopment Successor Agency and the City Council funding is to maintain sufficient resources to allow for the implementation of comprehensive policing within the City's limited resources and to begin the process of restoring the sworn staffing of the Oakland Police Department to a number of crime reduction teams, community resource officers and other sworn police personnel appropriate to meet the Oakland Police Department's stated mission of providing the people of Oakland an environment where they can live, work, play and thrive free from crime and the fear of crime. To ensure the Department's progress toward this mission, the following shall apply: (a) Upon passage of this measure, the City shall maintain a budgeted level of no fewer than seven hundred (700) sworn police personnel (including those sworn police personnel funded by this Ordinance) at all times, and shall hire and maintain no fewer than 700 sworn police personnel as early as practicable after the passage of this Ordinance and at all times after July 1, 2016. (b) The City is prohibited from laying off any police officers if such layoffs will result in a reduction of sworn personnel to a level of less than 800. Furthermore, the City is prohibited from laying off any police officers unless the City Council adopts a resolution containing factual findings that it is necessary to layoff officers in order to avoid causing more harm to the City's residents and businesses than will be caused by such layoffs. (c) Each fiscal year, before the City adopts its two year policy budget or its mid-cycle budget adjustments, the City Administration shall submit to the City Council, and the City Council will adopt, a sworn police personnel hiring plan ("the hiring plan") demonstrating how the City will achieve and /or maintain the strength of. force required by this ordinance. The hiring plan will make use of assumptions that department attrition rates, recruiting success, academy yield and other rel… | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-11-18.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-11-18 | Concurrent Meeting of the Oakland Meeting Minutes - DRAFT November 18, 2014 Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 2:19 a.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 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 25 Printed on 12/11/2014 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-11-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-04-21 | Concurrent Meeting of the Oakland Meeting Minutes April 21, 2015 Redevelopment Successor Agency and the City Council 16 Subject: Appointment Of Sabrina Landreth As City Administrator From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming Mayor Schaaf's Appointment Of Sabrina Landreth As City Administrator And Authorizing The Mayor, On Behalf Of The City, To Execute An Employment Agreement With Ms. Landreth For The Four Year Period Commencing On July 1, 2015 And Ending At Midnight On June 30, 2019 And For An Annual Salary Of Two Hundred Seventy-Five Thousand Dollars ($275,000.00) 14-0763 Attachments: View Report.pdf View Supplemental Report.pdf 85535 CMS This item was heard after Item 10. There was one speaker on this item. A motion was made by Campbell Washington, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 17 Subject: Subordinated Tax Allocation Refunding Bonds, Series 2015-TE & 2015-T From: Finance Department Recommendation: Adopt A Successor Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Form Of Not To Exceed $115,000,000 Combined Aggregate Principal Amount Of The Oakland Redevelopment Successor Agency Subordinated Tax Allocation Refunding Bonds, Series 2015-Te And Oakland Redevelopment Successor Agency Taxable Subordinated Tax Allocation Refunding Bonds, Series 2015-T, Approving The Form Of And Authorizing The Execution And Delivery Of An Indenture Of Trust And A Purchase Agreement; Approving The Selection And Retention. Of A Financial Advisor And Underwriters; Authorizing Payment Of Costs Of Issuance; And Authorizing And Approving Necessary Actions In Connection Therewith 14-0705 Attachments: View Report.pdf 2015-002 CMS A motion was made by Gallo, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb… | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-05-19 | Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council addresses on all the streets that qualify for RPP funding. The study shall follow City practice that all addresses with frontage (including the back or the side of a building) to a street eligible for RPP signs are eligible to obtain RPP permit(s). In addition to identifying all the addresses, the study shall also identify how many permits each address is qualif(ed for based on the amended TDM. While the TDM describes the number of permits the Hospital will fund, this in no way reduces the maximum number of permits that can be retained within an RPP Area pursuant to the Oakland Municipal Code 10.44.070C, as it may be amended. 2. The City shall modify certain requirements for establishing an RPP area in the RPP Area: a. City shall lower the current requirement from 75% to a lower percentage recommended by staff for all on-street parking spaces within the proposed area to be occupied during any two one-hour periods between 8:00 a.m. and 6:00 p.m. b. City shall lower the current requirement to have at least six adjacent block fronts to be included in each area to obtain signatures representing at least 51% of the residential units in each of the blocks within the proposed Residential Permit Parking area. All blocks within the RPP Area are eligible for the program regardless of block adjacency. c. City shall lower the requirement to have at least 80% of each eligible block front be residentially zoned. 3. Zone A shall include all the blocks identified in the attached figure except those designated as in zone B. Zone B shall include Aileen Street from Shattuck Avenue to Market Street, 56th Street from Shattuck Avenue to Market Street, 55th Street from Genoa Street to Market Street, Dover Street from 56ih Street to Aileen Street, and Genoa Street from 55th Street to Aileen Street as identified in the attached figure. 4. CHRCO shall retain a qualified transportation consultant, as its sole cost and expense,… | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-06-02.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-06-02 | Concurrent Meeting of the Oakland Meeting Minutes June 2, 2015 Redevelopment Successor Agency and the City Council S-22 Subject: FBI-OPD Joint Workspace From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Memorandum Of Understanding (MOU) With The Federal Bureau Of Investigation (FBI) Violent Criminal Threat Section (VCTS), To Facilitate The Joint Purchase And Installation Of A Computer Network Infrastructure, Computers And Furniture At The Police Administration Building (PAB) To Create A Shared Work Space For The Safe Streets Taskforce, And Waiving The Advertising And Bidding Requirements For The City's Expenditure Of $63,000.00 Toward The Purchase Of Said Items 14-0958 Attachments: View Report.pdf 85640 CMS.pdt The Resolution was adopted as amended to limit the FBI investigations to homicides only. There were 12 speakers on this item. A motion was made by Brooks, seconded by Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Gallo, Kalb, Reid, and Gibson McElhaney No: 1 - Kaplan Absent: 1 - - Guillén CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Alice Spearman, Michael Lange and Lucious Vassan at 3:00 a.m. City of Oakland Page 25 Printed on 6/22/2015 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-06-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-03-21 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 21, 2017 Redevelopment Successor Agency and the City Council Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid S14 Subject: 500 Kirkham DDA Assignment From: Economic And Workforce Development Recommendation: Adopt An Ordinance Amending Ordinance No. 13368 C.M.S., Which Authorized A Disposition And Development Agreement (DDA) With TL Partners V, L.P., For Disposition And Development Of 500 Kirkham Street As A Mixed-Use Project, To Assign The DDA To Panoramic Interests, LLC, Or An Affiliate. 16-0766 Attachments: View Report 13423 CMS There was 1 speaker on the item. This Ordinance be Approved On Introduction and Scheduled for Final Passage.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 3/28/2017 Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid Excused: 1 - - Brooks Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid S15 Subject: Resolution In Support Of SB 687 - Keeping Hospitals Open From: Councilmembers Dan Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 687 (Skinner) That Would (1) Extend Existing Attorney General Notice And Consent Requirements Concerning The Disposition Of Assets By Nonprofit Corporations Controlling Health Facilities To Include Lease Or Transfer Of An Emergency Center To For-Profit Entities Or Mutual Benefit Corporations And (2) Require Nonprofit Corporations Providing Emergency Center Services To Obtain The Consent Of The Attorney General Prior To Reducing Or Eliminating Service Levels 16-0810 Sponsors: Kalb Attachments: View Report View Report 86665 CMS This City Resolution be Withdrawn and Rescheduled.tc go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 3/28/2017 City of Oakland Page 25 Printed on 4/28/2017 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-04-18 | * Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510)238-6699 Recorded Agenda: (510)238-2386 Telecommunications 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 25 Printed on 7/25/2017 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-04 | * Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Create The Commission On Homelessness From: Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland's Homeless Commission Ordinance, Codified In Oakland Municipal Code Section 4.56.060, Established Pursuant To Measure W, The Vacant Property Tax Measure Passed By Voters In 2018, To Add Additional Oversight And Responsibilities 18-2517 Attachments: View Report View Supplemental Report View Supplemental Report 2/14/2020 13584 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 2/18/2020 Subject: Annual Report From The Head Start Advisory Board From: Human Service Department Recommendation: Receive A Joint Informational Report From The Head Start Advisory Board And Policy Council On The City Of Oakland Head Start Program Governance Structure And Program Metrics For FY 2018-19 18-1741 Attachments: View Report View Revised Power Point Report 9/6/2019 View Supplemental Report 1/24/2020 This Informational Report was Received and Filed. City of Oakland Page 25 Printed on 3/6/2020 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-16 | * Concurrent Meeting of the Meeting Minutes - FINAL June 16, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Tenant Protection, Just Cause, & Rent Ordinance Amendments From: City Attorney Parker, Councilmember Bas And Pro Tempore Kalb Recommendation: Adopt An Ordinance Amending Chapter 8.22 Of The Oakland Municipal Code (Residential Rent Adjustments And Evictions) To (1) Limit The Maximum Rent Increase In Any One Year To Conform To State Law; (2) Make Failure To Pay Required Relocation Benefits An Affirmative Defense To Eviction; (3) Limit Late Fees; (4) Prohibit Unilaterally Imposed Changes To Terms Of Tenancy; (5) Add One-For-One Replacement Of Roommates To The Definition Of Housing Services; (6) Prohibit Eviction Based On Additional Occupants If Landlord Unreasonably Refused Tenant's Written Request To Add Occupant(S); And (7) Strengthen Tenants' Rights And Enforcement Of Tenants' Rights Under The Tenant Protection Ordinance [TITLE CHANGE] 20-0228 Attachments: View Report View Legislation View Supplemental Report 6/26/2020 View Supplemental Legislation 6/26/2020 View Amended Legislation 7/9/2020 View Supplemental City Attorney Report & PowerPoint - 7/13/2020 View Supplemental Legislation - 7/17/2020 13608 CMS This Ordinance be *Withdrawn and Rescheduled.to go before the *Special Community & Economic Development Committee to be heard 6/29/2020 Subject: Hospitality Worker Right To Recall Ordinance From: Councilmember Thao, President Pro Tem Kalb & Councilmember Gallo Recommendation: Adopt A Ordinance (1) Establishing A Travel And Hospitality Worker Right To Recall; (2) Amending Chapter 2.44 Of The Oakland Municipal Code To Include Enforcement Of Right To Recall As Part Of The Duties Of The Department Of Workplace And Employment Standards 20-0369 Attachments: View Report View Legislation View Amended Legislation - -7/9/2020 13607 CMS This Ordinance be * Withdrawn and Rescheduled.to go before the *Special Community & Economic Development Committee to be heard 6/29/2020 City of Oakland Pag… | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-30 | * Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Adcock Joyner Apartments Loan Extension From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Extend The Term Of The Regulatory Agreement And The Existing Loan To 532 16th St. Inc. For The Adcock Joyner Apartments To The Earlier Of 15 Years From Tax Credit Rehabilitation Loan Conversion Or July 30, 2040 20-0395 Attachments: View Report View Legislation Councilmember McElhaney made a scheduling motion, to hear the following item on July 14, 2020; - "Resolution Authorizing the City Administrator or Designee to Extend the Term of Existing Loan to 532 16th Street Incorporated for the Adcock Joyner Apartments to the Earlier of An Additional 15 years form Tax Credit Rehabilitation Loan Conversion or July 30, 2038" - "Oral Report and Discussion with the City Administrator on the Implementation Framework, Process and Timeline(s) for the June 23, 2020 Budgeted Priorities, Initiatives and Programs" A motion was made that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/14/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 25 Printed on 7/30/2020 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-14.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-07-14 | * Concurrent Meeting of the Meeting Minutes - FINAL July 14, 2020 Oakland Redevelopment Successor Agency and the City Council COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Clayton Monroe Bell Jr Councilmember Taylor took a point of personal privilege and requested that the meeting be adjourned in memory of Emelio Meijela OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 7 speakers spoke during Open Forum. 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 Clayton Monroe Bell Jr. and Emelio Meijela at 8:56 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 City of Oakland Page 25 Printed on 7/30/2020 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-14.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-07-21 | * Concurrent Meeting of the Meeting Minutes - FINAL July 21, 2020 Oakland Redevelopment Successor Agency and the City Council 8 Subject: Transportation Network Companies Trip Tax Ballot Measure From: Council President Kaplan Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The General Municipal Election On November 3, 2020, A Proposed Ordinance To Impose A General Tax On Users Of Transportation Network Companies At A Rate Of 50 Cents For Private Trips And 25 Cents For Pool Trips; And Directing The City Clerk To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 3, 2020 General Municipal Election 20-0494 Attachments: View Report View Legislation View Supplemental Report - 7/16/2020 View Supplemental Legislation - 7/16/2020 View Supplemental Legislation 7/23/2020 A motion was made that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/28/2020. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 6:30 P.M., Unless Extended By Majority Vote Of The Council) City of Oakland Page 25 Printed on 7/6/2021 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-10-20 | * Concurrent Meeting of the Meeting Minutes - FINAL October 20, 2020 Oakland Redevelopment Successor Agency and the City Council S16 Subject: Terminate OPD Participation In Joint Terror Task Force From: Council President Kaplan Recommendation: Adopt A Resolution Terminating The Oakland Police Department's Participation In The Joint Terror Task Force 20-0691 Attachments: View Report - Kaplan View Annual Report - OPD View Legislation View Supplemental Report - Kaplan 10/9/2020 View Supplemental Report - Bas 10/16/2020 View Supplemental Report - 10/16/2020 88346 CMS A motion was made by Nikki Bas, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan NO VOTE: 0 COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 4 speakers spoke during open forum ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Then 5 Hours., 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 Joe Morgan, Torian Hughes, LoEshe Lacey, DaMar Tucker and Randy Riddle at 12:16 a.m. City of Oakland Page 24 Printed on 12/16/2020 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-12-01 | * Concurrent Meeting of the Meeting Minutes - FINAL December 1, 2020 Oakland Redevelopment Successor Agency and the City Council Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 2) An Ordinance Authorizing The City Administrator Or Designee To Execute An Assignment Pursuant To Which The City, As Assignee Would Assume From The Fox Oakland Theater, Inc., ("FOT") As Assignor, FOT's Interests As Landlord Under The Following Subleases: (1) The Amended And Restated Fox Theater Sublease With Oakland School For The Arts As Subtenant, Dated January 16, 2016, For A Term Ending June 30, 2021 At An Annual Rent Of Approximately $940,500; (2) The Fox Theater Building Sublease With GASS Entertainment, LLC As Subtenant, Dated As Of December 2006, As Amended, With Options To Extend Until February 6, 2034, For The 69,450 Square Feet Concert Hall At An Annual Percentage Rent Based On Paid Admissions And The 1,300 Square Feet Bar And Event Space At A Base Rent Of Approximately $2,813.56 Per Month, Increased By 10% In 2024 And Every Five Years Thereafter Upon Renewal; And (3) The Amended And Restated Fox Theater Restaurant Lease Agreement With The Emporium Oakland LLC, As Subtenant, Dated August 29, 2018, For $110,774 In Annual Rent For The 4,503 Square Feet Arcade Bar Venue, With Options To Extend Until 2036 20-0810 Attachments: View Legislation Councilmember Taylor made a motion, seconded by Vice Mayor Reid, to open the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan Upon the reading of Item 3.4 by the City Clerk, the Public Hearing was opened at 4:13 p.m. 2 individuals spoke on this item. Councilmember Thao made a motion, seconded by Pro Tem Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan This Ordinance be Approved On Introduction and Scheduled for Final Passage.to go before the … | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-06-15 | * Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 6 Subject: Oral Report And Action To Expand ShotSpotter From: Vice Mayor Kaplan Recommendation: Receive A Oral Report From OPDIAdministration On Current ShotSpotter Geographic Scope, Numbers Detected, Usage, And Responsive Deployments; And (2) Action On Options To Expand ShotSpotter Coverage Area 21-0191 Sponsors: Kaplan Items 6 and 7 was taken together A motion was made by Loren Taylor, seconded by Rebecca Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 24 Printed on 7/6/2021 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-20.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-07-20 | * Concurrent Meeting of the Meeting Minutes - FINAL July 20, 2021 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Relay Service: 711 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO 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 24 Printed on 9/29/2021 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-11-16 | Meeting Minutes - FINAL November 16, 2021 Oakland Redevelopment Successor Agency and the City Council 9 Subject: Fiscal Year 2021-22 Cultural Funding Grants - Round One From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Awarding Grants To 69 Oakland-Based Nonprofit Organizations And Individual Artists Providing Arts And Cultural Services In Oakland For Fiscal Year 2021-22 (Round One), In A Total Amount Not To Exceed $1,265,500 21-0804 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation 88921 CMS The agenda was modified to show items 10 and item S12 was taken together 10 Subject: Coliseum ENA Action From: Vice Mayor Kaplan And Councilmember Gallo Recommendation: Adopt One Of The Following Two Options: 1) A Resolution Authorizing The City Administrator, Or Designee, To Enter Into An Exclusive Negotiating Agreement (ENA) With The African American Sports And Entertainment Group (AASEG), For A Period Of One Year, With One Administrative Option To Extend For Twelve (12) Months, To Work Toward The Acquisition And Development (Including Purchase, Lease, Or Partnership) Of The City's Share Of The Oakland Coliseum Complex, Consisting Of Various Parcels Bounded By San Leandro Street, 66th Avenue, Hegenberger Road And Interstate 880, Including, During The ENA Period, To Negotiate Terms For, But Not Limited To, The Financial Plan, And Community Benefits, And Authorizing And Accepting Payment Of An ENA Fee Of $200,000 Per Year And Project Expense Payments To The City Of Oakland; Or 21-0724 Sponsors: Gallo Attachments: View Report View Legislation View Supplemental Report - 11/12/2021 This City Resolution be No Action Taken. City of Oakland Page 25 Printed on 12/28/2021 | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf,25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-12-21 | * Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council "Whereas, the City Of Oakland Municipal cod 2.29.170.1 specifies that "the City of Oakland will intentionally integrate, on a Citywide basis, the principle of "Fair and just" in all the city does in order to achieve equitable opportunities for all people and communities; and Whereas, equity practice focuses on developing systemic approaches to address racial disparities in life outcomes for under served residents of Oakland; and Whereas, the Lead Race and Equity analysis sets forth recommendations for allocating and delivering lead settlement funding equitably" A motion was made by Noel Gallo, seconded by Carroll Fife, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 S2.31 Subject: State Compensation Insurance Fund V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of State Compensation Insurance Fund V. City Of Oakland And Does 1 To 50, Alameda County Superior Court, Case No. RG18891438, City Attorney's File No. 31864, In The Amount Of Forty-Five Thousand Dollars And Zero Cents ($45,000.00) (Department Of Transportation - Dangerous Condition) 21-0962 Attachments: View Agenda View Legislation 88979 CMC Council President Fortunato Bas made a motion, seconded by Councilmember Taylor, to move this item to Non Consent. Council President Bas made a motion seconded by Councilmember Gallo to approve the urgency finding on item S2.31 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting; M… | 25 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf |
PublicSafetyCommittee/2004-05-25.pdf,25 | PublicSafetyCommittee | 2004-05-25 | - Maureen Dorsey | 25 | PublicSafetyCommittee/2004-05-25.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]) );