pages
290 rows where page = 27
This data as json, CSV (advanced)
date (date) 179 ✖
- 2007-06-12 3
- 2004-05-25 2
- 2005-06-28 2
- 2005-11-08 2
- 2006-06-13 2
- 2006-06-27 2
- 2006-07-11 2
- 2006-09-12 2
- 2007-02-27 2
- 2007-06-26 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
- 2005-03-03 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
- 2005-06-23 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
- 2006-01-24 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
- 2006-11-30 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
- 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
- 2010-12-07 1
- 2011-03-01 1
- 2011-05-03 1
- 2011-06-21 1
- 2011-07-19 1
- 2011-09-20 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
- 2014-07-15 1
- 2014-07-29 1
- 2014-12-09 1
- 2015-04-21 1
- 2015-05-19 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
- 2017-06-01 1
- 2017-07-18 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
- 2019-11-05 1
- 2019-11-19 1
- 2019-12-10 1
- 2020-02-04 1
- 2020-06-16 1
- 2020-06-30 1
- 2020-07-28 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
- 2021-07-26 1
- 2021-11-16 1
- 2021-12-09 1
- 2021-12-21 1
- 2022-01-18 1
- 2022-03-15 1
- 2022-04-19 1
- 2022-04-28 1
- 2022-05-17 1
- 2022-06-02 1
- 2022-06-07 1
- 2022-06-21 1
- 2022-06-23 1
- 2022-07-05 1
- 2022-07-19 1
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-04-20 | Concurrent Meeting of the Oakland Meeting Minutes April 20, 2010 Redevelopment Agency / City Council 10 Subject: Voting Outreach And Education Campaign Fund From: Councilmembers De La Fuente and Kaplan Recommendation: (1) Hear A Presentation From The County Of Alameda Registrar Of Voters (I) Describing The County's Implementation Plan For Ranked-Choice Voting, Including Outreach And Education, And (II) Demonstrating How To Vote Using A Ranked-Choice Voting Ballot; And (2) Adopt An Ordinance (I) Suspending For The 2010 Municipal Election The City Of Oakland's Limited Public Financing Program (Chapter 3.13 Of The Oakland Municipal Code) And (II) Authorizing The Transfer Of $225,000 From The Election Campaign Fund To The Instant Run-Off Voting (IRV) Outreach And Education Campaign Fund For The November 2010 Municipal Election, And (3) Authorizing The City Administrator To Issue An Expedited RFP Within 30 Days, To Community Non Profit Organizations With Demonstrated Ability, Expertise And Successful History Of Reaching And Working Effectively In And With Low Voter Propensity Communities, In A Culturally Competent Manner, For The Purposes Of Targeted Ranked Choice Voting (RCV)/ Instant Run Off Voting (IRV) Outreach And Education (TITLE CHANGE) 09-1186 Play Video A motion was made by Councilmember Quan, seconded by President of the Council Brunner, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on May 4, 2010 upon the Mayor casting a Vote of Aye The motion carried by the following vote: Votes: ORAICouncilmember Noes: 4 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan and Councilmember Reid ORACouncilmember Ayes: 4 - Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and President of the Council Brunner The following individual spoke on this item: - Sanjiv Handa - Judy Belcher View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplementa… | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2010-04-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-04 | Concurrent Meeting of the Oakland Meeting Minutes May 4, 2010 Redevelopment Agency / City Council S-10 Subject: Denouncing Senate Bill 1070 From: Councilmembers Brunner, Quan and De La Fuente Recommendation: Adopt A Resolution Denouncing Senate Bill 1070, A Law That Seeks To Implement Arizona's Own Scheme Of Immigration Regulation That Will Inevitably Lead To Racial Profiling Of People Of Color And Limited English Proficient Persons, And Calling For A Boycott Of The State Of Arizona And Arizona-Based Businesses; On The May 4, 2010 City Council Agenda 09-1424 Play Video A motion was made by Councilmember Quan, seconded by Councilmember Kaplan, that this matter be Adopted with direction the City Administrator to analyze the firms in Arizona with which the City conducts business. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner Agency/Councilmember Quan made a motion seconded by Agency/Councilmember Brunner to approve an urgency finding pursuant to Section 2.20.080 regarding Item s-10 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 relates to federal or state legislation. The following individuals spoke on this item: - Tanya Kappner - Zachary RunningWolf - Michael Rubin - Sylvia Lopez - Ariana Gil - Eric A. Sisneros - Joel Tena - Wilson Riles - Michael Francisco Sarabia View Supplemental Report.pdf City of Oakland Page 27 Printed on 5/19/10 | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-04.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-05-18 | Concurrent Meeting of the Oakland Meeting Minutes May 18, , 2010 Redevelopment Agency / City Council 9.1 Subject: Major Conditional Use Permit - 6400 Shattuck Avenue From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing To Consider A Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity And Adopting One Of The Following Two Alternative Resolutions: 1) A Resolution Denying The Appeal (A09-220), Thereby Upholding The Planning Commission Decision To Approve A Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity; Or Alternatively, 09-1133 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 The following individuals spoke on this item: - Sanjiv Handa - Gene Hazzard - Amy T. Chen - Sam Herbert - Erika Esperanza Miranda - James Sweeney - Bob Brokl - Don Link - Christopher Waters - Will Gordon - Robert Bobnar View Report.pdf City of Oakland Page 27 Printed on 8/15/14 | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-06-15 | Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.8 Subject: Special Tax Imposed For Library Services From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Library Services In Accordance With The Library Services Retention And Enhancement Act Of 2004 (Measure Q) 09-1292 A motion was made by Councilmember Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Approved On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the July 6, 2010 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 7:24 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Kaplan 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 13025 CMS.pdf City of Oakland Page 27 Printed on 8/15/14 | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-06 | Concurrent Meeting of the Oakland Meeting Minutes July 6, 2010 Redevelopment Agency / City Council 14 Subject: User Fee Ordinance From: Oakland Fire Department Recommendation: Adopt The Following Pieces Of Legislation; 1) An Ordinance Adding Title 8, Health And Safety, Chapter 8.56, Emergency Response Services Fees Program, To The Oakland Municipal Code To Establish And Implement A Program To Charge User Fees For The Emergency response Services Rendered By The City Of Oakland In Connection With Motor Vehicle Accidents Caused By Any And All Non-Resident Drivers Deemed To Be At-Fault And Any And All Criminally Negligent Drivers, Regardless Of Residence, And Amending The Master Fee Schedule To Include The New User Fees; And 09-1614 Play Video A motion was made by Councilmember Reid, seconded by Councilmember Kaplan, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on July 20, 2010. 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 View Report.pdf View Report.pdf 2) A Resolution Waiving The Advertisement And Request For Proposal/Qualifications Process And Authorizing The City Administrator To Negotiate And Award A Three Year Term Agreement To Fire Recovery, USA To Provide Billing And Collection Services In Connection With The City's Emergency Response User Fee Program In Exchange For Retention Of A Percentage Of Revenue Collected To Be Determined By The City Administrator 09-1614-1 The following individual spoke on this item: - Sanjiv Handa 82880 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) Play Video There being no further business, and upon the motion … | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-06.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-07-20 | Concurrent Meeting of the Oakland Meeting Minutes July 20, 2010 Redevelopment Agency / City Council S-7.46-CC Subject: George P. Scotlan Memorial Convention Center - Repairs From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing Allocation Of Agency Funds In An Amount Of Up To $4,000,000 For Necessary Capital Improvements, Repairs And Rehabilitation To The George P. Scotlan Memorial Convention Center, And Authorizing The Agency Administrator To Negotiate And Execute An Amendment To The Management Agreement With Integrated Services Corporation To Include Construction Management For The $4,000,000 In Capital Improvements, Including Up To $153,000 For Management Fees 09-1603 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: - Sanjiv Handa View Report.pdf 2010-0099 CMS.pd S-7.47-CC Subject: Recovery Zone Bond Issuance From: Finance And Management Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Revised Resolution Approving The Application Of The City's Recovery Zone Economic Development Bond Issuance Authority Initial Allocations To The Macarthur Transit Village Within The Redevelopment Agency Of The City Of Oakland Broadway/Macarthur/San Pablo Redevelopment Project Area And The Obligations To Be Issued With Respect Thereto; And 09-1615 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 Agency/Councilmember Reid made a motion seconded by Agency/Councilmember Quan to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item S-7.47 that there is … | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2010-07-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2010-12-07 | Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:17 p.m. 9.5 Subject: Delinquent Business Taxes From: Finance And Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County For Collection; Or 10-0165 A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - President of the Council Brunner ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid One person spoke on this item. Agency/Councilmember Quan made a motion, seconded by Agency/Councilmember Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan - 7 Absent: President of the Council Brunner - -1 View Report.pdf 83104 CMS.pdf 2) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 10-0… | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-03-01 | Concurrent Meeting of the Oakland Meeting Minutes March 1, 2011 Redevelopment Agency / City Council S-9.3 Subject: Oakland Energy And Climate Action Plan From: Public Works Agency Recommendation: Conduct A Public Hearing On The Draft Oakland Energy And Climate Action Plan (ECAP) And Upon Conclusion Adopt A Resolution Directing That Appropriate California Environmental Quality Act Review Be Performed By Staff For The Draft Oakland ECAP 10-0161 A motion was made by Councilmember Nadel, seconded by Councilmember Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Brooks ORAICouncilmember Noes: 1 - President of the Council Reid ORAICouncilmember Ayes: 6 - President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and Councilmember Brunner There were 15 speakers on this item. Agency/Councilmember Brunner made a motion, seconded by Agency/Councilmember Nadel, to close the Public Hearing, 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 Council approved the following recommendations of the Public Works Committee: 1) Action BE-8 on page 66 of the ECAP Objective as follows: a) At the beginning add: An introductory phrase that states Coordinates with other jurisdictions to; and b)At the end of BE-8 add: and request an accounting of current guidelines and expenditures from the public goods surcharge, AND 2) For action TLU on page 59: a) Add language to end: *and study adoption of a Transit Oriented Affordability Policy. Staff was further directed to return to a future committee meeting with the following: 1) a list of potential short term actions that may still need council approval; and 2) a follow-up report on the accounting of how much permanent and affordable Housing is at the transit notes. In addition the council made the follow… | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2011-03-01.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-05-03 | Concurrent Meeting of the Oakland Meeting Minutes May 3, 2011 Redevelopment Agency / City Council 11 Subject: Gang Injunction Informational Reports From: Councilmember Patricia Kernighan Recommendation: Receive A Joint Informational Report From The City Attorney's Office And The Oakland Police Department On The City's Civil Injunction Cases Against The North Side Oakland Gang And The Nortenos Gang 10-0331 No Action Taken There were 31 speakers on this item. The council directed staff to return to the May 17, 2011 City Council meeting with an action item regarding gang injunctions that includes the additional information to be provided by the City Attorney and the police department. View Report.pdf 12 -Subject: City Of Oakland Lobbyist Registration Act Amendments From: Public Ethics Commission Recommendation: Adopt An Ordinance Establishing Regulation Of Lobbyists In Oakland Municipal Code Chapter 3.20 10 0342 *Withdrawn with No New Date View Report.pdf View Supplemental Report.pdf View Report.pdf 13 Subject: Countrywide Transportation Plan From: Public Works Agency Recommendation: Adopt A Resolution Endorsing And Establishing Specific Programs And Projects As Oakland's Top Priorities For Funding In The 25-Year 2012 Countywide Transportation Plan 10-0565 A motion was made by Vice Mayor Brooks, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORA)Councilmember 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 83345 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 at 10:27 p.m. City of Oakland Page 27 Printed on 8/1/11 | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2011-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-07-19 | Concurrent Meeting of the Oakland Meeting Minutes July 19, 2011 Redevelopment Agency / City Council 12 Subject: City Attorney Appointment From: Council President Larry Reid Recommendation: Adopt A Resolution Appointing To Fill The Vacancy In The Office Of The City Attorney For The Balance Of The Unexpired Term, Which Runs Until 11 A.M. On Monday, January 7, 2013 10-0785 A motion was made by Councilmember Schaaf, seconded by Councilmember Kaplan, that this matter be Adopted as amended to appoint Barbara Parker as the City Attorney for the balance of the unexpired term for the period ending January 7, 2013, at 10:59 a.m. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Vice Mayor Brooks, President Pro Tempore De La Fuente and Councilmember Brunner ORAICouncilmember Ayes: 5 - Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Report.pdf 83501 CMS.pdf 13 Subject: City Attorney Election From: President Pro Tempore Ignacio De La Fuente Recommendation: Adopt A Resolution On The City Council's Own Motion Waiving The Council's Authority To Fill The Vacancy In The Office Of City Attorney And Submitting To The Voters At The November 15, 2011 Special Election The Filling Of The Vacancy In The Office Of City Attorney; Directing The City Clerk And City Administrator To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The Special Election 10-0793-1 No Action Taken View Report.pdf View Report.pdf View Supplemental Report.pdf City of Oakland Page 27 Printed on 11/17/11 | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2011-07-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncil | 2011-09-20 | Concurrent Meeting of the Oakland Meeting Minutes September 20, 2011 Redevelopment Agency / City Council 2) An Agency Resolution Authorizing The Agency Administrator To Execute A Third Amendment To The Oakland Army Base Exclusive Negotiating Agreement ("ENA") With AMB Property, L.P./California Capital Group ("Developer Entity") Consenting To A Change In The Developer Entity To Prologis Property, L.P./CCIG Oakland Global, LLC, Resulting From (1) The Reorganization And Merger Of AMB Property, L.P. Into Prologis Property, L.P.; And (2)California Capital Group's Assignment Of All Its Interests And Obligations Under The ENA To CCIG Oakland Global, LLC 11-0002-1 A motion was made by Vice Mayor Brooks, seconded by President of the Council Reid, that this matter be Adopted as Amended to amend the revised resolutions in the packet to the first "Further Resolved" to change the approval of Oakland Redevelopment Agency contracts from $15,000 to $50,000 and keep the approval of non agency funds at $100,000 for prospective contracts after the initial $14.1 million, and to direct staff to work directly with the developer regarding the $9 million to ensure greater transparency in the availability of the opportunities to achieve greater participation and diversity of contracts. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - President Pro Tempore De La Fuente, Councilmember Kernighan and Councilmember Schaaf ORAICouncilmember Ayes: 5 - Vice Mayor Brooks, Councilmember Brunner, Councilmember Kaplan, Councilmember Nadel and President of the Council Reid 2011-0063 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) 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 … | 27 | OaklandRedevelopmentAgencyAndCityCouncil/2011-09-20.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2005-05-03 | ORA\Councilmember Excused: 1 - Council President De La Fuente ORA)Councilmember Ayes: 6 - Councilmember Brooks, Councilmember Brunner, Councilmember Chang, Councilmember Nadel, Vice Mayor Quan and Councilmember Reid Resolution Number 79183 C.M.S. View Report.pdf, View Supplemental Report.pdf, 79183 CMS.pdf S-10.11-C C Subject: Landscaping and Lighting Assessment District From: Office of the City Administrator - Budget Recommendation: Adopt a Resolution of intention and accepting the Fiscal Year 2005-2006 preliminary Engineer's Report for the City of Oakland Landscaping and Lighting Assessment District and setting the date for a Public Hearing (05-0177) This Matter was Adopted on the Consent Agenda. | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2005-05-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2006-10-03 | ORA\Councilmember Absent: 1 - Chairperson Brunner ORA)Councilmember Ayes: 6 - Councilmember Brooks, Member Reid, Chair Quan, Member Nadel, Councilmember Kernighan and Member Chang The following individual(s) spoke in favor of this item: - Shay Harting View Report.pdf, 12767 CMS.pdf 10.9-CC Subject: Ratification Of The Mayor's Actions During 2006 Recess From: Office of the City Clerk Recommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2006 Annual Recess In Conformance With Resolution Number 79006 C.M.S. Dated January 4, 2005 (06-0697) This Matter was Adopted on the Consent Agenda. Votes: | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2006-10-03.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard | 2011-06-21 | Concurrent Meeting of the Oakland Meeting Minutes June 21, 2011 Redevelopment Agency/City Council/Geological Hazard Abatement District Board 3) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code 10-0686-2 Not Adopted Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:38 p.m. One individual spoke on this item. Agency/Councilmember Schaaf made a motion, seconded by Agency/Councilmember Brunner, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: (gency/Councilmember: Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf. Absent: President Reid -1 9.5 Subject: Delinquent Mandatory Garbage Fees From: Finance And Management Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent 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 10-0687 A motion was made by Councilmember Schaaf, seconded by Councilmember Nadel, 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 83438 CMS.pdf City of Oakland Page 27 Printed on 8/1/11 | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndGeologicalHazardAbatementDistrictBoard/2011-06-21.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-01-18 | Enforcement Administration (DEA), to the Oakland Police Department, for overtime reimbursement costs of six (6) police officers and one (1) sergeant assigned to the Oakland Area Violent Drug Task Force, for the period October 1, 2004 through September 30, 2005 (04-1002) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 1 - Councilmember Wan DRA\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 79025 C.M.S. Cmte Rpt Item 6 1-11-05 & Council Rpt S-10.16CC 1- pdf, | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-01-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2005-05-17 | 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 The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 12664 CMS.pdf, 79262A CMS.pdf S-10.15-C C Subject: Salary Ordinance Amendment - Firefighters Local 55 From: Office of Personnel | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2005-05-17.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf,27 | 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 Annette Tate, Et Al. V. City Of Oakland, Et Al., Superior Court, County Of Alameda, Case No. WG05201863, In The Amount Of $7,000.00 As A Result Of An Automobile Collision Accident In The Vicinity Of 45th Street And Martin Luther King, Jr. Boulevard On July 12, 2004 (Public Works Agency - Automobile Accident) (06-0169) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - President of the Council De La Fuente and Councilmember Reid | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-03-07.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-05-16 | Councilmember Chang View Report.pdf, 79893 CMS.pdf 10.8-CC Subject: Conflict Of Interest Waiver - Sheppard Mullin Richter And Hampton LLP From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving A Waiver Of Any Conflict Of Interest That The Law Firm Of Sheppard Mullin Richter And Hampton LLP May Have As A Result Of Providing Advice To The Fulton Project Development Group In Matters Related To The Development Of Approximately 70 Acres Of The Former Oakland Army Base (06-0372) This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-05-16.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-09-19 | From: Community and Economic Development Agency Recommendation: Approve The Introduction (First Reading)Of An An Ordinance Authorizing The City Administrator To Enter Into A Purchase And Sales Agreement To Sell To Gerald Cheney, The Adjoining Property Owner, A City Owned Parcel Containing Approximately 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 Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2006-10-31 | Adopting Amendments To The Zoning Regulations That Create Three New Housing And Business Mix (HBX) Zoning Designations; 2) Adopting A Design Guidelines Manual Associated With The New HBX Zoning Designations; 3) Amending The Zoning Maps To Include The New HBX Zones; And 4) Amending The Document "Guidelines For Determining Project Conformity With The General Plan And Zoning Regulations" To Reflect The New Zones (TITLE CHANGE) 06-0591 This Matter was Approved for Final Passage on the Consent Agenda. Votes: | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2008-03-18 | Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 17 Subject: Tobacco Shop Moratorium - Extension From: Councilmember Larry Reid Recommendation: Adopt An Urgency Ordinance, Pursuant To California Government Code Section 65858, Extending Until May 1, 2008 A Moratorium On The Establishment Of Any New Activity Or Facility Selling Tobacco Or Tobacco Related Products Or Paraphernalia 07-1031 A motion was made by Councilmember Reid, seconded by Member Chang, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 12866 CMS.pdf 18 Subject: Unity Council Contract - Mortgage Counseling From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Negotiate And Enter Into A Contract With The Unity Council In An Amount Not To Exceed $100,000 For The Period Of April 1, 2008 To June 30, 2009, For Mortgage Delinquency And Default Resolution Counseling To Low Income Homeowners In Oakland At Risk Of Losing Their Primary Homes Due To Inability To Make Mortgage Payments 07-1046 A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Council approve recommendations and directed staff to return to the Community and Economic Development Committee with a monthly report on what actions we're taking to address the mor… | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf |
OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf,27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2010-06-01 | Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-13 Subject: Establishing Parking Limitations From: Councilmember Kernighan And Councilmember Nadel Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Establishment Of Three-Hour Parking Limitations From 8:00 A.M. To 6:00 P.M., Monday Through Sunday Except Holidays On The West Side Of Lakeshore Avenue Between Macarthur Boulevard And The 12th Street Dam; 2) Rescinding Resolution Number 47802, Passed April 6, 1967, Which Established A Two-Hour Parking Limitation On The West Side of Lakeshore Avenue Between The 12th Street Dam And East 15th Street Between 8:00 A.M. and Noon, And On The West Side Of Lakeshore Avenue Between El Embarcadero And MacArthur Boulevard Between 8 A.M. and 6 P.M. On Weekdays Except Holidays; 3) Rescinding Resolution No. 62175, Passed May 15, 1984, Which Established A Two-Hour Parking Limitation On The West Side of Lakeshore Avenue Between El Embarcadero and East 1 18th Street Between 10:00 A.M. and 7:00 P.M. Monday Through Sunday; And 4) Rescinding Resolution Number 63235, Passed July 30, 1985, Which Established A No-Parking Restriction On The West Side Of Lakeshore Avenue Between MacArthur Boulevard And The 12th Street Dam Between Noon And 8:00 P.M. On Weekends And Holidays 09-1372 A motion was made by Councilmember De La Fuente, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Reid View Report.pdf 82811 CMS.pdf City of Oakland Page 27 Printed on 9/27/10 | 27 | OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf,27 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-09-12 | Retention Of A Financing Team; Authorizing Payment of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And Approving Necessary Actions In Connection Therewith; And (06-0660) View Report.pdf, View Supplemental Report.pdf, 2006-0070 CMS.pdf | 27 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf |
OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf,27 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee | 2006-10-24 | 06-0841-2 A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 31, 2006 as a Non-Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Abstained: Member Brunner Councilmember Excused: Member Quan Councilmember Aye: Member Nadel and Member De La Fuente The Committee bifurcated the motion to separate the $30,000,000 principal amount to be accepted, and return with a supplemental report explaining the $7, 000, 000 uptown change. 80250 CMS.pdf 9 | 27 | OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2013-12-10 | * Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 17 Subject: Eighth Amended Stadium License Agreement With Oakland Athletics From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of The Eighth Amendment To The Oakland-Alameda County Coliseum Oakland Athletics Amended And Restated Stadium License Agreement 13-0213 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdi 84761 CMS.pdf 18 Subject: Supplement To Master Agreement - Oakland Raiders & Coliseum Authority From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Supplement No. 4 To The Master Agreement And Exhibits To The Master Agreement Between The Oakland Raiders And The Oakland Alameda County Coliseum Authority 13-0214 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84762 CMS.pdf City of Oakland Page 27 Printed on 1/9/14 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-07-29 | * Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 12 Subject: Revisions To Local Amendments To State Building Code From: President Pro Tempore Rebecca Kaplan Recommendation: Adopt An Ordinance To Amend And Restate Ordinance No. 13200 C.M.S., Adopted November 19, 2013, To Revise The Local Amendments To The 2013 Editions Of The California Building Standards Code (Title 24, California Code Of Regulations) And Amendments To Oakland Municipal Code Chapter 15.04 To Incorporate Modified Requirements For Seismic Retrofitting When There Is A Change Of Occupancy In Existing Buildings And Other Modifications 13-0329 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be * Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Absent: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13252 C.M.S.pdf 13 Subject: Councilmember Cost-Of-Living Salary Increase For FY 2014-2015 From: Council President Kernighan Recommendation: Adopt A Resolution Continuing To Waive Past Salary Increases Authorized By The Public Ethics Commission For City Councilmembers And Instead Accept A Salary Of $76,100.00 For FY 2014-2015, Which Represents A 2.4 Percent Increase Over The Salary That Most Councilmembers Received In FY 2013-2014 13-0733 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be * Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmemb… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2014-12-09 | Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 16 Subject: Government Ethics Act From: Councilmember Dan Kalb And The Office Of The City Attorney Recommendation: Adopt A "Government Ethics Act" Ordinance (A) Adopting And Expanding Local Oversight Over Ethical Requirements Regarding Conflicts Of Interest, Revolving Door, Use Of City Resources For Private Gain, Gifts, City Officers Contracting With The City, And Other Ethics Issues; (B) Adopting And Expanding State Governmental Ethics Laws Applicable To Local Government Officials And Public Servants; (C) Granting The Public Ethics Commission Authority To Impose Penalties For Violations Of Certain Charter Provisions Including Sections 218 (Noninterference In Administrative Affairs) And 907 (Nepotism); (D) Requiring That The Public Ethics Commission Provide Training, Advice And Assistance Regarding Compliance With The Act; And (E) Authorizing The Commission To Impose Penalties And Fines For Violations [TITLE CHANGE] 14-0078 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13278 CMS.pdf A motion was made by Kalb, seconded by Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 17 Subject: Establishing A Rainy Day Policy And Consolidated Fiscal Policy From: Office Of The City Administrator And Councilmember Schaaf Recommendation: Adopt An Ordinance Amending The City Of Oakland Financial Policies, To Establish A New Rainy Day Policy And Consolidating All Fiscal Policies Into The City Of Oakland Consolidated Fiscal Policy 14-0120 Attachments: View Report.pdf View Supplemental Report View Supplemental Report 13279 CMS.pdf A motion was made by Schaaf, seconded by Kaplan, that this matter be Approved for Final Passage. The mot… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2016-12-13 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.7 Subject: Liens for Delinquent Real Estate Property Transfer Taxes 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 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 16-0498 Attachments: View Report 86543 CMS Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 9:04 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by Vice Mayor Campbell Washington, 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 Noel Gallo, seconded by Annie Campbell Washington, 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 Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 16-0510 This City Resolution be Not Adopted. 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessmen… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-11-27 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 27, 2018 Oakland Redevelopment Successor Agency/City Council 11 Subject: Receive A Report On The Public Lands Policy Process And Analysis From: Councilmember Guillén And Kaplan Recommendation: Approve A Report And Recommendation On The Public Lands Policy Process And Analysis To Inform Council Direction To Prepare Legislation To Implement A City Public Lands Policy And/Or Strategy 18-0522 Attachments: View Report Guillen And Kaplan Report View Report View Report Attachments A-G View Supplemental Report 6-15-2018 View Supplemental Report Attachments A - B View Supplemental Report 6-22-2018 View Supplemental Presentation 6-22-2018 View Supplemental Report 7-13-2018 This City Resolution be Withdrawn and Rescheduled.to go before the *Rules & Legislation Committee to be heard 11/29/2018 12 Subject: Resolution Setting Forth Oakland's Public Lands Policy Framework From: President Pro Tem Guillén And Councilmember Kaplan Recommendation: Adopt A Resolution Setting Forth Oakland's Public Lands Policy Framework And Directing Staff To Return To Council With An Ordinance To Codify These Policies 18-1137 Attachments: View Report View Supplemental Report 12/7/2018 87483 CMS This City Resolution be Withdrawn and Rescheduled.to go before the *Rules & Legislation Committee to be heard 11/29/2018 CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 10:09 p.m. City of Oakland Page 27 Printed on 1/18/2019 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-11-27.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2018-12-11 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 11, 2018 Oakland Redevelopment Successor Agency/City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 2 speakers on this item A motion was made that this matter be Accepted. The motion carried by the following vote: Excused: 1 - - Brooks Aye: 7 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 Subject: Montclair BID Annual Report And FY 2019-2020 Levy Approval From: Office Of The City Administrator 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 2019-2020 18-1116 Attachments: View Report 87480 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 12:09 p.m. 5 individuals spoke on this item Councilmember McElhaney made a motion, seconded by Councilmember Kalb to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan, McElhaney and President Reid and 1 Excused Brooks A motion was made by Lynette McElhaney, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 City of Oakland Page 27 Printed on 1/28/2019 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-12-11.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-07-09 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 8- - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 2) A Resolution Adopting Oakland Police Department General Order R-02, Searches Of Individuals On Supervised Release, As Recommended By The Oakland Police Commission 18-2067 Attachments: View Report - Police Commission 87804 CMS The Council Approved As Amended Option 2 with the following change: 1) Attachment A Section B3, second sentence, strike the first "as" and replace with "by" 2) Page 2 of 4, Footnote 5, add K-3 (II)(B) This City Resolution be Adopted as Amended. Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 9.5 Subject: Hayes Street Transitional Housing Project From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The Re-Appropriation Of $200,000 In Community Development Block Grant Funds To Be Used By The Oakland Community Land Trust For The Acquisition And Rehabilitation Of Property Located At 5940 Hayes Street In Oakland As A Transitional Housing Facility 18-1959 Attachments: View Report View Supplemental Report 7/3/209 87805 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:52 p.m. There were 3 speakers on this item. Councilmember Taylor made a motion, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, Gibson McElhaney and President Kaplan A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 27 Printed on 10/10/2019 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-05 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2019 Oakland Redevelopment Successor Agency/City Council MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 27 Printed on 12/2/2019 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2019-11-19 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 19, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 5- - Kalb, McElhaney, Gallo, Bas, and Kaplan Absent: 1 - Reid NO VOTE: 0 11 Subject: Resolution Calling Special Election For March 3, 2020 From: Office Of The City Clerk Recommendation: Adopt A Resolution: 1) Calling And Giving Notice For The Holding Of A Special Municipal Election On Tuesday March 3, 2020 For The Purpose Of Submitting To The Electors Of The City Of Oakland Proposed Measures; 2) Requesting Consolidation Of The City Of Oakland Special Municipal Election With The Statewide Primary Election To Be Held On March 3, 2020; And 3) Authorizing And Directing The City Clerk To Take All Actions Necessary For The Special Municipal Election In Accordance With Applicable Legal Requirements 18-2458 Attachments: View Report 87944 CMS A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Thao, and Taylor Aye: 5 - Kalb, McElhaney, Gallo, Bas, and Kaplan Absent: 1 - - Reid NO VOTE: 0 CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Mark Gagliardi, Raymond Chang, Misty Smith Walton, T'Shonti Rollerson, Xy Lee, Phia Vang, Kou Xiong, Kalaxiong Thao, Trevor Leopold and Victims of Saugus High School Mass Shooting at 12:04 a.m. City of Oakland Page 27 Printed on 12/11/2019 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf,27 | 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 3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code 18-2506 Attachments: View Report A motion was made by Noel Gallo, seconded by Larry Reid, 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 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS This item was taken out of order after S9.5 The Roll Call was modified to show Councilmember Taylor out his sent at 8:51 p.m. There were 2 finale decision made during closed session There were 4 speakers on this item A motion was made by Larry Reid, seconded by Sheng Thao, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 27 Printed on 8/14/2020 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-07-28 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 9 Subject: Amending Council Rules of Procedure From: Councilmember Thao Recommendation: Adopt A Resolution Amending The Council's Temporary Rules Of Procedure Resolution No. 88113 C.M.S, Which Establishes Guidelines For Council And Council Committee Meetings And Requirements During The Period That State Or Local Public Health Officials Have Imposed Or Recommended Social Distancing Measures And Is In Effect During The Period Of The Local Emergency Declared By The City Administrator On March 9, 2020 And Confirmed By City Council Resolution No. 88075 C.M.S. On March 12, 2020, To (1) Restore The Sunshine Ordinance's 10-Day Advance Noticing Requirement For Regular And Special Open Session Council Meetings And 48-Hour Advance Noticing Requirement (Excluding Weekends And Holidays) For Special Open Session Council And Council Committee Meetings; (2) Restore Weekly Meetings Of The Rules And Legislation Committee Commencing At 10:30 A.M. To Perform The Committee's Scheduling And Subject Matter Jurisdiction-Related Functions; And (3) Terminate The Provision Of The City Administrator's March 23, 2020 Emergency Order That Suspended The Noticing Provisions Of The Sunshine Ordinance 20-0500 Attachments: View Memo View Legislation 88266 CMS A motion was made by Sheng Thao, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 26 Printed on 10/22/2020 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-11-10 | Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council Subject: OPD Crime Lab Software Biometric Technology Use Policy From: Oakland Police Department Recommendation: Adopt A Resolution: (1) Approving The Oakland Police Department (OPD) Crime Lab Criminalistics Laboratory DNA Instrumentation And Analysis Software Biometric Technology Use Policy And Report; And (2) Approving OPD's Surveillance Impact Report For Its Use Of DNA Instrumentation, Analysis And Software 20-0840 Attachments: View Report View Attachment A View Attachment B View Legislation 88388 CMS A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 12/1/2020. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 26 Printed on 12/16/2020 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2020-12-15 | Special Concurrent Meeting of the Meeting Minutes - FINAL December 15, 2020 Oakland Redevelopment Successor Agency/City Council 2.6 Subject: Henry J. Kaiser Convention Center - LDDA Second Amendment From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Second Amendment To The Lease Disposition And Development Agreement (LDDA) Between The City Of Oakland (City) And Oakland Civic, LLC (Oakland Civic}, And Related Documents, For Renovation And Rehabilitation Of Cityowned Property Located At 10 Tenth Street, Commonly Known As The Henry J. Kaiser Convention Center (Property), That (A) (I) Modifies Certain Closing Requirements, Including Eliminating Non-Binding Letters Of Intent Pre-Lease Requirement And Surety Bonds And Increasing Required Guarantor Minimum Net Worth From 25 Percent To 50 Percent, And (II) Adds Notice And Cure Rights For Tax Credit Investors; And (B) Makes Amendments To The Form Of The Lease Attached As Exhibit C To The LDDA To: (1) Revise And Insert Definitions Of Sponsorship/Donation Agreements And Naming Rights, As Applicable, And Specify When Proceeds Of Such Agreements Will Be Considered As Gross Income For Calculation Of Rent Participation; (2) Document Rights Of Oakland Civic And Calvin Simmons Theatre (CST) To Enter Into An Event Use/Sponsorship Agreement With The Kaiser Foundation Health Plan, Inc. (Kaiser Foundation) For A Term Of Up To 20 Years, For A Maximum Payment Of $1.5 Million To Be Used For Renovation Of The Theatre Consistent With The LDDA And Lease, And Related Documents, And (B) Authorize The City Administrator Or Designee To Negotiate And Enter Into A Recognition Agreement With Kaiser Foundation For Such Event Use/Sponsorship Agreement, Subject To Certain Termination Rights And City Protections; (3) Document Oakland Civic's Consent To The City Entering Into A Naming Rights Agreement And Related Documents With Kaiser Foundation For The Property; And (4) Make Minor Revisions… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-03-16 | Special Concurrent Meeting of the Meeting Minutes - FINAL March 16, 2021 Oakland Redevelopment Successor Agency/City Council 11 Subject: HUD Continuum Of Care (CoC) & SSA Match Funding FY 21-22, 22-23 From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: (1) Authorizing The City Administrator To Apply For, Accept And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In The Amount Of $5,602,748 Each Year For Fiscal Years ( FY) 2021-2022 And 2022-2023 To Fund HUD Continuum Of Care (CoC) Programs, And To Allocate $224,110 Of City Administrative Funds As Designated Herein; And (2) Awarding Nine Grant Agreements Each Year For F Y 2021-2022 And 2022-2023, Subject To Available Appropriated HUD Funds, In The Total Cumulative Annual Grants Amount Of $5,378,638 For The Provision Of Transitional And Permanent Housing And Support Services Under Hud's CoC Program; And (3) Authorizing The City Administrator To Accept And Appropriate Additional Funds That Become Available From HUD For The Same Purposes For FY 2021-2022 Or 2022-2023, And Authorizing Amendments Of The Grant Agreements To Adjust The Grant Amounts, Without Returning To Council; And (4) Authorizing A Contribution From The General Purpose Fund For The Central Services Overhead Charges In An Estimated Amount Of $31,143 Each Year For FY 2021-2022 And 2022-2023; And 21-0171 Attachments: View Report View Legislation 88557 CMS Council approved staffs recommendations as amended to strike the second year 2022-2023 A motion was made by Rebecca Kaplan, seconded by Carol Fife, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Fife, Kaplan, Reid, Kalb, and Gallo NO VOTE: 0 City of Oakland Page 26 Printed on 8/17/2021 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-03-16.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-04-20 | Special Concurrent Meeting of the Meeting Minutes - FINAL April 20, 2021 Oakland Redevelopment Successor Agency/City Council 8 Subject: Report On Independent Investigation On Bey Cases From: Vice Mayor Kaplan Recommendation: Receive An Informational Report On The Independent Investigation Into The Bey Cases, And Discuss Recommendations For Action To Bring About Reconciliation And Restoration 20-0692 Attachments: View Report Council referred this item to Rules and Legislation Committee for Scheduling A motion was made by Rebecca Kaplan, seconded by Nikki Bas, that this matter be Referred to go before the *Rules & Legislation Committee, to be heard 4/22/2021. The motion carried by the following vote: Aye: 6 - Bas, Fife, Gallo, Kalb, Kaplan, and Reid Absent: 2 - Thao, and Taylor NO VOTE: 0 9 Subject: Active Transportation Program 19th St. BART To Lake Merritt Urban Greenway From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Gallagher & Burk, For The Active Transportation Program (ATP) 19th Street BART To Lake Merritt Urban Greenway Project (Project No. 1003211), The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Six Million Four Hundred Thirty-Nine Thousand One Hundred Forty-Eight Dollars And Seventy-Five Cents ($6,439,148.75); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0204 Attachments: View Report Attachment A Attachment B Attachment C Attachment D Attachment E Attachment F View Resolution 88604 CMS A motion was made by Carroll Fife, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Bas, Fife, Gallo, Kalb, Kaplan, and Reid City of Oakland Page 26 Printed on 5/4/2021 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-04-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-06-01 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 1, 2021 Oakland Redevelopment Successor Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 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 26 Printed on 6/15/2021 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-06-01.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2021-07-26 | Special Concurrent Meeting of the Meeting Minutes - FINAL July 26, 2021 Oakland Redevelopment Successor Agency/City Council 16 Subject: Grant Renewal To Pilot Youth Gang Intervention Services From: Department Of Violence Prevention Recommendation: Adopt A Resolution: 1. Accepting And Appropriating A Second Chance Act Grant In An Amount Not To Exceed One Hundred Twenty-Five Thousand Dollars From The United States Department Of Justice Office Of Juvenile Justice And Delinquency Prevention; And 2. Awarding A Grant In An Amount Not To Exceed One Hundred Twenty-Five Thousand Dollars ($125,000) To East Bay Asian Youth Center Inc. To Pilot A Juvenile Gang Intervention Program From July 1, 2021 To December 30, 2022 Using The Second Chance Act Grant Funds Awarded To The City Of Oakland 21-0568 Attachments: View Report View Legislation 88791 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 26 Printed on 9/21/2021 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-07-26.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-01-18 | Special Concurrent Meeting of the Meeting Minutes - FINAL January 18, 2022 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 5 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 Tone, John Madden, Deja Robinson And Dr Martin Luther King Jr. at 9:15 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications 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 27 Printed on 2/1/2022 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-01-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-03-15.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-03-15 | Special Concurrent Meeting of the Meeting Minutes - FINAL March 15, 2022 Oakland Redevelopment Successor Agency/City Council Excused: 1 - - Gallo Aye: 7 - - Thao, Taylor, Fortunato Bas, Reid, Kalb, Fife, and Kaplan NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 1, 2022 22-0168 Attachments: View Report A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Excused: 1 Gallo Aye: 7 - Thao, Taylor, Fortunato Bas, Reid, Kalb, Fife, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 2.11 Subject: Sanitary Sewer Sub-Basin 82-005 Rehabilitation Project 1004845 Phase 1 From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving Further Advertising And Competitive Bidding, Authorizing The City Administrator To Award A Construction Contract For An Amount Not To Exceed Four Million Two Hundred Seventy-Two Thousand Five Hundred And Nine Dollars ($4,272,509.00) In The Open Market For Sanitary Sewer Sub- Basin 82-005 Rehabilitation (Project No. 1004845, Phase 1) In Accordance With Plans And Specifications And With All Of The City's Contracting Programs Such As Local And Small Local Enterprise Requirements; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 22-0115 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Legislation 89070 CMS The resolution was amended to include a provision to clarify there will be no waiver of any of the Local/Small Local Business Enterprise requirements A motion was made by Rebecca Kaplan, seconded by Loren Taylor, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Gallo City of Oakland Page 27 Printed on 5/18/2022 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-03-15.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-06-21.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-06-21 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 21, 2022 Oakland Redevelopment Successor Agency/City Council 6 Subject: FY 2021-23 Midcycle Budget Amendments From: Finance Department Recommendation: Adopt A Resolution: (1) Adopting The Midcycle Budget For Fiscal Year 2022-23 And Appropriating Funds To Cover Expenditures Approved By Said Budget; And (2) Authorizing The City Administrator To Transfer Funds Between Departments, Programs And Funds As Necessary To Support Departmental Operations And Reorganization As Set Forth In The Adopted Midcycle Budget For Fiscal Years 2022-23 22-0397 Attachments: View Report View Legislation View Supplemental Report - Reid 6/16/2022 View Supplemental Report 2 - Reid 6/16/2022 View Supplemental Report - Bas 6/17/2022 View Supplemental Report- Taylor 6/16/2022 View Supplemental Report - Reid 6/27/22 View Supplemental Report - Kaplan 6/27/22 View Supplemental Report - Kalb 6/27/2022 View Supplemental Report - Thao 6/27/22 View Supplemental Report - Bas 6/27/2022 View Supplemental Report (2) - Bas 6/27/2022 89283 CMS View Council Amendment Mid Cycle Budget Spreadsheet - 7/7/2022 A motion was made by Dan Kalb, seconded by Treva Reid, that this matter be Continued to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 6/30/2022. The motion carried by the following vote: Excused: 2 - Taylor, and Gallo Aye: 5 - Fortunato Bas, Fife, Kaplan, Kalb, and Reid Absent: 1 - - Thao NO VOTE: 0 Councilmember Gallo was excused at 8:01 PM City of Oakland Page 27 Printed on 8/1/2022 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-06-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-07-19.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil | 2022-07-19 | Special Concurrent Meeting of the Meeting Minutes - DRAFT July 19, 2022 Oakland Redevelopment Successor Agency/City Council 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 An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To: (1) Provide Wage Increases For Employees Pursuant To The Memoranda Of Understanding Between The City Of Oakland And The Confidential Management Employee Association; The International Brotherhood Of Electrical Workers, Local 1245; The International Federation Of Professional And Technical Engineers, Local 21; The Service Employees International Union, Local 1021; And For Unrepresented Classifications CON, TL1, U51, US1, UG1, UP1, UK1, And UK2 As Follows: I) 5% Effective The First Full Pay Period After July 1, 2022; II) 2.5% Effective The First Full Pay Period After July 1, 2023; III) 2.5% Effective The First Full Pay Period After January 1, 2024; IV) 2% Effective The First Full Pay Period After July 1, 2024; V) 2% Effective The First Full Pay Period After March 1, 2025; (2) Provide Wage Increases For Employees Pursuant To The International Association Of Firefighters, Local 55; The Oakland Police Officers' Association; The Oakland Police Management Association; And For Unrepresented Units UN1, UR1 And UU1 As Follows: I) 3.5% Effective The First Full Pay Period After July 1, 2022; II) 3.5% Effective The First Full Pay Period After July 1, 2023; III) 3% Effective The First Full Pay Period After July 1, 2024; IV) 3% Effective The First Full Pay Period After July 1, 2025; And (3) Provide Special Equity Adjustments As Follows: I) Pursuant To The MOU Between The City Of Oakland And The Confidential Management Employee Association, 5% Wage Increase For Certain Classifications In Representation Unit U31 Effective The First Full Pay Period After October 1, 2022; II) Pursuant To The MOU Between The City Of Oakland And The Int… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2022-07-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf,27 | 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 S-22 Subject: Add Employee Relations Analyst Classification To Salary Ordinance From: Department Of Human Resources Managment Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Add The Classification Employee Relations Analyst, Principal; And 12-0672 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the September 17, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 2) A Resolution Recommending To The Civil Service Board The Exemption Of The Following Classification From The Operation Of The Civil Service: Employee Relations Analyst, Principal 12-0672-1 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember 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 84582 CMS.pdf City of Oakland Page 27 Printed on 9/18/13 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf,27 | 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 14 Subject: Adoption Of Legislation To Place An Infrastructure Bond On The November 2016 Ballot From: Office of City Administrator Recommendation: 1) Adopt A Resolution On The City Council's Own Motion Submitting To The November 8, 2016 Statewide General Election, A Proposed Ordinance To Authorize Issuance Of $600 Million General Obligation Bonds To Fund Various City Infrastructure And Affordable Housing Projects; And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With The November 8, 2016 Statewide General Election; Action Taken In Reliance On Previously Certified Environmental Impact Reports And CEQA Exemptions Without Limitation, CEQA Guidelines 15162,15183,15183.3 And 15378 [TITLE CHANGE] 15-1174 The resolution was adopted as amended accordingly: 1) On page 3, section 2 (2)( a - e) adding the language "in the amount of" preceeding the dollar amounts in parenthesis 2) On page 4, section 3(C)(e) as presented but not referenced as section 3(C)(5) striking the last sentence of the paragraph reading "The City Council may make changes to the project plan in the future consistent with the City's established priorities." 3) On page 4, section 3(C)(E) to add language in the first sentence after the comma "If the remaining funds designated". A motion was made by Rebecca Kaplan, seconded by Annie Campbell Washington, that this matter be . The motion carried by the following vote: Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Gibson McElhaney, and Reid No: 1 - Brooks 2) Recommendation: Direct The City Administrator To Expedite The Analysis Required By Article 14.16 Of The SEIU Local 1021 Memorandum of Agreement (Reviewing the Capital Improvement Plan To Identify Work That May Be Completed By Represented Employees In Lieu Of Contracting Out Such Work), Focusing First O… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf,27 | 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 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Grand Jury Revenue Managment Bureau Investigation From: Office Of The City Administrator Recommendation: Staff Recommends That The City Council Accept This Informational Report On City Of Oakland Response To The 2015-16 Alameda County Grand Jury Final Report Titled "Management Issues Within The City Of Oakland Revenue Division." 16-0083 Sponsors: Office Of The City Administrator Attachments: View Report View Supplemental Report This Informational Report be Received and Filed. Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 12 Subject: Ratification Of Actions Taken During The 2016 Annual Recess From: Office Of The City Administrator Recommendation: Staff Recommends That The City Council Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2016 Annual Recess In Conformance With The Council's Rules Of Procedure. 16-0110 Attachments: View Report 86373 CMS The City Attorney was directed to prepare a legal opinion on the legal grounds for the administration to proceed with an administrative hearing rather than the matter coming before the City Council in accordance with municipal code requirements. A motion was made by Noel Gallo, seconded by Annie Campbell Washington, 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 City of Oakland Page 27 Printed on 11/29/2016 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf,27 | 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 9.2 Subject: Local Amendments To 2016 California Model Housing Law From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2013 Edition Of The State Housing Law Regulations, (2) Adopting Local Amendments To The 2016 Edition Of The State Housing Law Regulations, And (3) Amending Oakland Municipal Code Chapter 15.08 To Comply With Changes To State Law And Adopting CEQA Exemption Findings 16-0357 Sponsors: Oakland Public Works Department Attachments: View Report View Supplemental Report 13407 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:47 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Kalb to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and President Gibson McElhaney; 1 Absent: Reid. Councilmember Kaplan made a motion, seconded by Councilmember Kalb, to amend the Ordinance on page 2 cosisting of an additional Whereas clause stating the following: "Whereas City Staff will work together with stakeholders to explore any potential further amendments.' A motion was made by Rebecca Kaplan, 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 12/13/2016. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Reid City of Oakland Page 27 Printed on 12/28/2016 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf,27 | 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 12 Subject: Police Commission Enabling Ordinance From: Councilmembers Dan Kalb And Noel Gallo Recommendation: Adopt An Ordinance (1) Enabling Implementation Of The City Charter Amendment Creating The Oakland Police Commission And The Community Police Review Agency, (2) Establishing A Civilian Inspector General, And (3) Requiring An Annual Report And Presentation By The Community Policing Advisory Board To The Commission 16-1095 Sponsors: Kalb and Gallo Councilmember Kalb made a motion, seconded by Council President Reid to amend the ordinance as follows: Direct the City Administrator to offer to meet and confer with the applicable unions, as required by state law, over the relevant provisions of version of the Police Commission Enabling Ordinance that we vote on tonight. STRIKE THE FOLLOWING LANGUAGE: "The Council approved an alternative motion to direct the City Administrator to meet and confer with the applicable unions, as required by state law, over the relevant provisions of this version of the Police Commission Enabling Ordinance with the following amendments: STRIKE THE FOLLOWING LANGUAGE: "B. Results of a criminal records search. The results of each criminal records search shall be disclosed only to the Appointing Authority that is considering the Commissioner or alternate, and shall remain confidential to the greatest extent permitted by law. The Appointing Authority may use the results of the criminal records search solely for the purpose of evaluating the candidates for Commissioner and alternate. Nothing in this Chapter 2.45 shall be construed to require the 8election Panel or the Mayor to disqualify an applicant because of the results of the criminal records search. ADD TEXT AS FOLLOWS: Note: This change will require a change in 2.45.190 H (Commissioner training) as follows: H. Commissioners will attend a police academy curriculum designed fo… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf,27 | 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 Aye: 8 - Brooks, Campbell Washington, Guillén, Gallo, Kalb, Kaplan, McElhaney, and Reid NO VOTE: 0 At 7:01 pm the public hearing for the Downtown Oakland Community Benefit District 2018 was opened. There were 18 speakers on this item. This item was paused until tabulation of the ballots were complete. At 7:36 pm the public hearing for the Lake Merritt-Uptown Community Benefit District 2018 was opened. There were 13 speakers on this item. This item was paused until tabulation of the ballots were complete. 9.4 Subject: Shared Mobility Update and Dockless Bike and Scooter Share Policy From: Councilmembers Kaplan, Gallo, McElhaney And The Department Of Transportation Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Amending Ordinance Number XXXX (Fiscal Year 2018-2019 Master Fee Schedule) Establishing Fees For The New Dockless Bike And Scooter Share Permits 18-0733 Attachments: View Report View Supplemental Report 7-13-2018 View Supplemental Report 7-20-2018 Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:52 p.m. 1 individual spoke on this item. The Council continued this item to September 17, 2018 A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 9/17/2018. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Guillén, Gallo, Kalb, Kaplan, McElhaney, and Reid NO VOTE: 0 City of Oakland Page 27 Printed on 9/20/2018 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2019-05-21 | Accrued Interest Earnings, To Purchase A Mobile Command Vehicle, A Bearcat Armored Vehicle, And Officer Trauma Plate Packs [TITLE CHANGE] 18-1634 Attachments: View Report View Supplemental Report 4-19-2019 View Supplemental Report 5/17/2019 87707 CMS There was a motion by Councilmamer Bas, seconded by Councilmember Gallo To Approve The Mobile Command Vehicle At $331 Thousand Dollars, To Approve The Officer Trauma Plate Packs At $20,743 Dollars And To Request That OPD Come Back With Options For The Remaining $300 Thousand Dollars And To Include If Possible Options For Foot Patrol Officers. And Request The Police Commission Take Up Bear Cat And Armored Car Policies A motion was made by Nikki Bas, seconded by Noel Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 3- - McElhaney, Taylor, and Reid Aye: 5 - - Bas, Thao, Gallo, Kalb, and Kaplan NO VOTE: 0 S15 Subject: Brooklyn Basin Affordable Housing Agreements From: Housing And Community Development Department Recommendation: Adopt An Ordinance (1) Authorizing Lease Disposition And Development Agreements With Midpen Housing Corporation And The Oakland Housing Authority, Or Affiliated Entities, For The Long-Term Ground Lease Of Parcel A At Brooklyn Basin, 2) Finding And Determining That The Lease Of The Parcel A Property To Nibbi Brothers Associates, Inc. For Less Than Its Fair Market Rental Value Is In The Best Interest Of The City, And (3) Making CEQA Findings For This Action 18-1751 Attachments: View Report There was 1 speaker A motion was made by Nikki Bas, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 27 Printed on 6/7/2019 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf,27 | 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 11 Subject: State Rental Assistance Cashflow Loan Program From: Housing And Community Development Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Apply For, Accept, And Appropriate Funds Under The California Housing And Community Development State Rental Assistance Cashflow Loan Program In An Amount Not To Exceed Twenty Million Dollars ($20,000,000) Under The California Housing & Community Development Temporary Emergency Rental Assistance Cashflow Loan Program To Continue To Provide Financial Assistance For Eligible Oakland Tenants; (2) Authorizing Grant Agreements With Program Partners, Including Any Amendments And Reallocation Of Funds Between Program Partners Not To Exceed The Amount Awarded Under The Cashflow Loan Funding, Without Returning To Council If Necessary, To Provide Timely Expenditure Of Cashflow Funds Financial Assistance For Payment Of Rent And Other Housing Related Expenses To Eligible Households; And (3) Authorizing The Application For, Acceptance And Appropriation Of Any Additional Cashflow Loan Funding Made Available By The California Department Of Housing & Community Development And To Amend Grant Agreements Between Existing Program Partners To Increase Funds Awarded Pursuant This Resolution Without Returning To Council On The Condition That Staff Return To Council To Report Program Progress And Additional Funds Received 22-0276 Attachments: View Report View Report Attachment A View Legislation 89143 CMS The Council included a request that staff would advocate to the State to process the pending applications. This City Resolution be Adopted. Aye: 8 - Kaplan, Gallo, Fortunato Bas, Kalb, Fife, Thao, Reid, and Taylor NO VOTE: 0 OPEN FORUM / CITIZEN COMMENTS 9 Speakers spoke during Open Forum. ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 6:30 P.M., Unless Extended By Majori… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf,27 | 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 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 12thstreet 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 Park Mobile USA, Inc. ("Park Mobile") 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, Seven Days A Week; And (F) Adopting Appropriate California Environmental Quality Act (CEQA) Findings 22-0156 Attachments: View Legislation View Supplemental Legislation 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 servic… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2022-06-07 | Special Concurrent Meeting of the Meeting Minutes - DRAFT June 7, 2022 Oakland Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 2) A Resolution Appropriating $1,577,870.14 From Funding Reimbursed To The City By The U.S. Department Of Housing And Urban Development's Housing Development Grant Program To Housing Development Activities; And 22-0437 Attachments: View Legislation A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Kalb, Fortunato Bas, Gallo, Kaplan, Thao, Reid, and Taylor NO VOTE: 0 3) A Resolution Amending City Council Resolution No. 88765 C.M.S. Authorizing Affordable Housing Development Loans To The Friendship Senior Housing And The Phoenix Projects To Change The Funding Sources For A Portion Of The Loans To Include Allocations From The California Department Of Housing And Community Development's Local Housing Trust Fund Program 22-0438 Attachments: View Legislation A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Fife, Kalb, Fortunato Bas, Gallo, Kaplan, Thao, Reid, and Taylor NO VOTE: 0 City of Oakland Page 27 Printed on 6/14/2022 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf,27 | 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 6 Subject: Sanitary Sewer Sub-Basin 83-403 Rehabilitation From: Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications For The Sanitary Sewer Sub-Basin 83-403 Rehabilitation (Project No. 1000921) And With Contractor's Bid For An Amount Not To Exceed Five Million, Four Hundred Thirty-Six Thousand, Four Hundred And Sixty Dollars ($5,436,460.00); And Adopting Appropriate California Environmental Quality Findings 22-0521 Attachments: View Report View Attachment A - Project 1000921 Location Map View Attachment B - 1000921 List of Bidders and Project Construction Schedule View Attachment C - Contracts & Compliance Unit Compliance Evaluation 1000921 View Attachment D - Contractor Performance Evaluation View Legislation 89312 CMS A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Kalb, Fortunato Bas, Gallo, Kaplan, Thao, Reid, and Taylor Absent: 1 - Fife NO VOTE: 0 7 Subject: Report On Youth Employment Programs From: Councilmember Fife And Vice Mayor Kaplan Recommendation: Receive An Informational Report From The City Administrator On All Youth Employment Programs Within The City Of Oakland, Including The Total Number Of Positions Or Placements For The Current Year, Funding Sources, As Well As Plans And Efforts To Expand The Number Of Youth Participants, Further Clarify The Application Process For Young People, Creation Of Employment Opportunities Within City Departments, And Securing Private Funds To Support The Growth Of Youth Employment In Our City 22-0525 Attachments: View Report The City Council received and filed this item and directed staff to upload the Powerpoint to the City website as a public infor… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf,27 | 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 Urban Area Security Initiative (UASI) Grant Administration Agreement With The City And County Of San Francisco To Accept And Appropriate Up To One Million Two Hundred Dollars ($1,200,000) In Fiscal Year 2012 UASI Grant Funding; And 2) Administer The Fy 2012 UASI Grant And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment That Is On The Federally Authorized Equipment List (AEL) And Services Required By The Grant Provided That The City Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees Thirty Thousand Five Hundred And Fifty Dollars ($30,550) Affiliated With The Fy2012 UASI Grant. 11-0623-1 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 84008 CMS.pdf 13 Subject: Board Of Port Commissioners Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of James Head, Appointment Of Bryan R. Parker And Appointment Of Cestra 'Ces' Butner To The Board Of Port Commissioners 11-0645 A motion was made by Nadel, seconded by Kernighan, that this matter be Not Adopted. The motion failed by the following vote: Votes: ORAICouncilmember Excused: 1 - Kaplan ORAICouncilmember Noes: 3 - Brooks, De La Fuente and Reid ORAICouncilmember Ayes: 4 - Brunner, Kernighan, Nadel and Councilmember Schaaf There were 13 speakers on this item. Vie… | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2012-07-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2013-05-07.pdf,27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority | 2013-05-07 | Concurrent Meeting of the Oakland Meeting Minutes May 7, 2013 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 21 Subject: On-Call Environmental And Hazardous Materials Consulting Contracts From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation Which Authorize The City Of Oakland To Enter Into Professional Services Agreements For On-Call Environmental Consulting Services In An Aggregate Amount Not To Exceed Four Million Dollars ($4,000,000) For A Three-Year Period From July 1, 2013, Through June 30, 2016: 12-0405 A motion was made by Councilmember Kaplan, seconded by Vice Mayor Reid, 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 View Supplemental Report.pdf View Supplemental Report.pdf Adopt The Following Pieces Of Legislation Which Authorize The Oakland Redevelopment Successor Agency To Enter Into Professional Services Agreements For On-Call Environmental Consulting Services In An Aggregate Amount Not To Exceed Four Million Dollars ($4,000,000) For A Three-Year Period From July 1, 2013, Through June 30, 2016: 12-0405-1 A motion was made by Councilmember Kaplan, seconded by Vice Mayor Reid, 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 City of Oakland Page 27 Printed on 5/22/13 | 27 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2013-05-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-02 | * Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Municipal Identification Agreement From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A City Resolution Authorizing The City Administrator To Execute A Licensing Agreement With SF Global To Provide Official City Of Oakland Municipal Identification And Debit Cards To Oakland Residents; And 12-0039 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember 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 84056 C.M.S.pdf 2) An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To Establish A Municipal Identification Application Fee For Identifications Issued Pursuant To Chapter 2.34 12-0039-2 A motion was made by Council President Kernighan that this matter be Approved On Introduction and Scheduled for Final Passage to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard at the October 16, 2012 meeting. 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 13135 C.M.S..p pdf City of Oakland Page 27 Printed on 8/15/14 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-04 | * Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 3) An Oakland Redevelopment Successor Agency Resolution Adopting An Amendment To The Five Year Implementation Plan, 2009-2014, For The Coliseum Redevelopment Project To Add The Following Projects: Coliseum City, Fruitvale Transit Village Phase II, 66th Avenue And San Leandro Street, Hill-Elmhurst, Melrose Ford, And Clara Street And Edes Avenue 12-0135-3 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 2012-011 ORSA. pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 8.28 p.m. 0 individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Vice Mayor Nadel, 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 City of Oakland Page 27 Printed on 8/15/14 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-18 | * Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Modification of the Taxi Vehicle Permit (Medallion) Fee From: Vice Mayor Reid and Pro Tempore De La Fuente Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Modify The Annual Fee Of The Taxi Vehicle Permit (Medallion) Assessed By The Office Of The City Administrator 12-0216 A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Reid, 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 January 22, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Councilmember Schaaf, Vice Mayor Nadel and Council President Kernighan ORAICouncilmember Ayes: 5 - President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Brunner, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13173 CMS.pdf S-14 Subject: Graffiti Enforcement From: Vice Mayor Nadel And The Office Of The City Attorney Recommendation: Adopt An Ordinance Amending And Restating Oakland Municipal Code Chapter 8.10 To Provide Comprehensive Enforcement Of Vandalism By Defacement Of Property (Graffiti) Through Oakland And State Law, Establishing New Remedies Against Violators, Providing For Restorative Justice For Offenders, A Fund For Rewards And To Assist Victims, And Incorporating State Law Allowing For Liens Against Property Of Offenders 12-0112 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, to Approved As Amended On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard at the January 22, 2013 meeting to include "tagging and tagger" in the definition The motion carried by the following vote: Votes: ORAICouncilmembe… | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-04-16 | * Concurrent Meeting of the Meeting Minutes April 16, 2013 Oakland Redevelopment Successor Agency and the City Council THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 27 Printed on 5/13/13 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-05-21 | * Concurrent Meeting of the Meeting Minutes May 21, 2013 Oakland Redevelopment Successor Agency and the 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 27 Printed on 6/5/13 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-04 | * Concurrent Meeting of the Meeting Minutes June 4, 2013 Oakland Redevelopment Successor Agency and the City Council 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 taken. 12 Subject: Army Base Real Property Issues From: Office Of Neighborhood Investment Recommendation: Receive An Informational Report And Recommend Possible Action To Address Issues Of Immediate Concern To Current City Tenants At The Former Oakland Army Base, And Receive Additional Information Requested By The City Council At Its May 7 Meeting 12-0505 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be *Approve as Submitted. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental.pdf City of Oakland Page 27 Printed on 6/19/13 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-18 | * Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Semi-Annual Vacancy Report From: Department Of Human Resources Management Recommendation: Receive An Informational Report On Budgeted Vacant Positions And Hiring For The Period September 6, 2012 Through April 8, 2013 12-0573 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Continued to the Meeting of the Oakland City Council, due back on June 27, 2013. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf S-18 Subject: Army Base Long-Range Property Management Plan From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency (ORSA) Resolution Approving The Long-Range Property Management Plan For The Oakland Army Base, And Authorizing The Transfer Of Army Base Parcel E And The Quitclaim Of Any Other ORSA Interest In The Army Base To The City Of Oakland Pursuant To The Plan 12-0577 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, 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 2013-020 ORSA.pdf City of Oakland Page 27 Printed on 7/8/13 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-16 | * Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-14 Subject: FY 2013-2014 WIA Budget And Contracts From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2013-2014 Workforce Investment Budget; (2) Accepting And Appropriating Workforce Investment Act (WIA) Title I Funds For Adult, Dislocated Worker, And Youth Programs In The Amount Of $4,854,996; And (3) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Investment Board To Provide Adult, Dislocated Worker, And Youth Services Through June 2016 12-0648 A motion was made by Councilmember Brooks, 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 Council also directed the Workforce Investment Board to bring back a report in the fall regarding the following: 1) Oakland Workforce Development Network recommendations: A) Require the City to review and reduce its administrative charges to be consistent with federal regulations; B) Reallocate the savings to support program activities that are consistent with the purpose of the Workforce Investment Act; C) Provide evidence of the City's own investment in this WIB-directed workforce system; D) Service levels be negotiated wtih service providers to reflect realistic expectations in light of the funding available to them, E) All meetings of the WIB be properly noticed and open to public participation; F) WIB staff to report back to the Community & Economic Developmetn Committee in September 2013; 2) Establishing standing committees with public notice for all expenditures made by the Board; 3) Applying prompt payment requirements to non-profit organizations; 4) Develop… | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-19 | * Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-16 Subject: Fiscal Year 2012-13 Adjusted Budget From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Unaudited FY 2012-13 Fourth Quarter Revenue And Expenditure Results And Year-End Summaries For Four Selected Funds: General Purpose Fund (GPF, 1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And All Funds; And Authorizing The City Administrator To Adjust The GPF Revenue Appropriations In The Amount Of $18.89 Million And Expenditure Appropriations In The Net Amount Of $28.00 Million Over Or Under Budget By Department Listed In Exhibits A And B Attached Herein 13-0160 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The Council also moved to continue the report portion of the item to the next council meeting for discussion. View Report.pdf 84720 C.M.S.pdf City of Oakland Page 27 Printed on 12/11/13 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-07-15 | * Concurrent Meeting of the Meeting Minutes July 15, 2014 Oakland Redevelopment Successor Agency and the City Council (a) Street outreach and case management to youth and young adults at high-risk of involvement in violence in order to connect individuals in need of employment, mental health, or educational services to needed programs; (b) Crisis response, advocacy and case management for victims of crime (including domestic violence victims, commercially sexually exploited children, and victims of shootings and homicides) with a strategic focus on reducing likelihood of being re-victimized. (c) Reentry programs for youth and young adults, including case management, school support, job training and placement in order to reduce recidivism rates and improve educational and employment outcomes for those at highest risk of violence. 4. Fire Services: Provide fire services such as: (a) Maintain staffing to ensure adequate personnel resources to respond to and investigate medical and fire/arson emergencies, including response to homicides and gun-related violence. Section 4. PLANNING, ACCOUNTABILITY AND EVALUATION To ensure the proper revenue collection, spending, and implementation of the programs mandated by this ordinance, the City shall impose the following requirements: (A) Commission: Adoption of this Ordinance shall establish a "Public Safety and Services Violence Prevention" Commission. 1. Qualifications: The Commission's membership must be comprised of individuals with experience in criminal justice, public health, social services, research and evaluation, finance, audits, and/or public policy. 2. Conflicts of Interest: Each Commission member shall certify that the member and the member's immediate family members, business associates and employers have no financial interest in any program, project, organization, agency or other entity that is seeking or will seek funding approval under this ordinance. Financial interest includes, without limitation, salaries, consultant fees, program fees, commissions, gifts, … | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-04-21 | Concurrent Meeting of the Oakland Meeting Minutes April 21, 2015 Redevelopment Successor Agency and the City Council 19 Subject: Tract No. 7621 Subdivision Map, Brooklyn Basin Project 845 Embarcadero From: Planning & Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 7621 Phase 1 Located At 845 Embarcadero For A Seven Lot Subdivision For Zarsion-OHP I LLC; And 14-0708 Attachments: View Report.pdf View Supplemental Report.pdf 85538 CMS A motion was made by Gallo, seconded by Guillén, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Brooks 2) A Resolution Authorizing The City Administrator Or His Designee To Enter Into A Subdivision Improvement Agreement With Zarsion-OHP I LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 7621 Phase 1 Located At 845 Embarcadero 14-0709 Attachments: View Report.pdf View Supplemental Report.pdf 85539 CMS A motion was made by Gallo, seconded by Guillén, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Brooks City of Oakland Page 27 Printed on 5/19/2015 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-05-19 | Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 9.3 Subject: Final Development Plan For MacArthur Station Phase 3 And 4 From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution, As Recommended By The City Planning Commission, (A) Affirming The Commission's Environmental Determination That No Additional Environmental Review Is Needed Pursuant To CEQA Guidelines Sections 15162-15164 And Adopting Related CEQA Findings; And (B) Adopting Final Development Plan For Parcel A/Phase 3 And Parcel C-L/Phase 4, Minor Variances, Design Review And Other Development Related Land Use Permits For The MacArthur Station (MS) Project, Located At 532 39th Street (Also Referenced As 585 40th Street) 14-0871 Attachments: View Report.pdf 85603 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 9:24 p.m. One individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Council President Gibson McElhaney, and 1 Excused - Reid. A motion was made by Kaplan, seconded by Kalb, 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 City of Oakland Page 27 Printed on 6/3/2015 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf,27 | 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 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 Sergeant Mark Dunakin, Office John Hege, SWAT Sergeants Evin Romans and Daniel Sakai, Annie May Acre, Jan Sinnon, William Bell, Sultan Bey, Lousin Annette Davis, Wallen Gallete, and Natalie Byrd at 10:50 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510)238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510)238-3254 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 27 Printed on 4/28/2017 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-04 | * Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were no final decisions in closed session A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 5 - Bas, Reid, Taylor, Thao, and Kaplan Absent: 3- - Gallo, Kalb, and McElhaney NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 The Item Regarding the "1750 Broadway: Appeal By East Bay Residents For Responsible Development" was withdrawn and rescheduled to the February 18, 2020 City Council Agenda at the January 30, 2020 Rules And Legislation Committee 9.2 The Item Regarding the "1750 Broadway Project (Appeal By Residents Of 1770 Broadway) t" was withdrawn and rescheduled to the February 18, 2020 City Council Agenda at the January 30, 2020 Rules And Legislation Committee City of Oakland Page 27 Printed on 3/6/2020 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-16 | * Concurrent Meeting of the Meeting Minutes - FINAL June 16, 2020 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Relay Service: 711 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMSONTHIS AGENDA SUBMITTEDTOTHE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 27 Printed on 7/30/2020 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-30 | * Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Support Of California State Senate Bill 776 From: President Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of California State Senate Bill 776 (Skinner) To Expand And Strengthen Police Transparency By Expanding Public Access To Police Records Regarding Use Of Force, Wrongful Arrests Or Wrongful Searches And Records That Show An Officer Has Engaged In Biased Or Discriminatory Behavior 20-0516 Attachments: View Report View Legislation View Supplemental Legislation - 7/13/2020 88226 CMS President Pro Tem Kalb made a scheduling motion, to hear the following item on July 14, 2020; - "Resolution In Support Of California State Senate Bill 776 (Skinner) To Expand And Strengthen Police Transparency By Expanding Public Access To Police Records Regarding Use Of Force, Wrongful Arrests Or Wrongful Searches And Records That Show An Officer Has Engaged In Biased Or Discriminatory Behavior" - "Adoption Of A Resolution Of Necessity For The Acquisition By Eminent Domain Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Sections 1002 And 1245.310 Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair Work" 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 27 Printed on 7/30/2020 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-12-01 | * Concurrent Meeting of the Meeting Minutes - FINAL December 1, 2020 Oakland Redevelopment Successor Agency and the City Council 3.5 Subject: 2nd Substantial Amendment To 2019/20 Consolidated Annual Action Plan From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution: 1) Accepting And Appropriating Coronavirus Aid, Relief, And Economic Security (CARES Act) Funds In The Amount Of Nineteen Million, Two Hundred Eighty-Eight Thousand, One Hundred Seventy-Five Dollars ($19,288,175) Awarded To The City Of Oakland In Round Two Of The U.S. Department Of Housing & Urban Development Emergency Solutions Grant Allocations To Prevent, Prepare For And Respond To The Coronavirus; 2) Accepting And Appropriating Cares Act Funds In The Amount Of Three Million, Seven Hundred Twelve Thousand, Five Hundred Twenty-Nine Dollars ($3,712,594) Awarded To The City Of Oakland In Round Three Of The U.S. Department Of Housing & Urban Development Community Development Block Grant Allocations To Prevent, Prepare For And Respond To The Coronavirus; 3) Authorizing The City Administrator To Update Round One Cares Act Housing Opportunities For Persons With AIDS (HOPWA-CV) Programs To Include A Rental Assistance Program For Homeless People With HIV/AIDS Transitioning Out Of The Operation Home Key Motel Rooms To Permanent Housing; 4) Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing & Urban Development The City's Second Substantial Amendment To Its Fiscal Year 2019-2020 Consolidated Annual Action Plan; And 5) Authorizing The City Administrator To Award Round-One HOPWA Cares Act Grant Agreements, Round-Two Emergency Solutions Cares Act Grant Agreements, And Round-Three Community Development Block Grant Cares Act Grant Agreements As Set Forth In Exhibit A, Attached Hereto And The City's Amended Fiscal Year 2019-2020 Consolidated Annual Action Plan, Subject To Compliance With Any Applicable Competitive Bidding Requirements, Without… | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-06-15 | Year 2020-21 Expenditures In Line With The Budget 21-0400 Attachments: View Report View Supplemental Report 6/11/2021 A motion was made by Nikki Fortunato Bas, 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 9 Subject: Homelessness Regional Action Plan From: Councilmember Taylor Recommendation: Receive An Informational Report From The City Administrator Or His Designee On The Regional Action Plan On Homelessness From The Regional Impact Council 21-0447 Attachments: View Memo View Report View Supplemental Report 6/10/2021 Councilmember Taylor made motion seconded by Councilmember Reid to continue this item to the Life Enrichment Committee Pending list No Date Specific A motion was made by Loren Taylor, seconded by Treva Reid, that this matter be * Withdrawn and Rescheduled to go before the *Life Enrichment Committee. The motion carried by the following vote: Excused: 2 - Thao, and Gallo Aye: 6 - - Fortunato Bas, Taylor, Fife, Kalb, Reid, and Kaplan City of Oakland Page 26 Printed on 7/6/2021 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-11-16 | * Concurrent Meeting of the Meeting Minutes - FINAL November 16, 2021 Oakland Redevelopment Successor Agency and the City Council S12 Subject: Coliseum Site ENA From: Vice Mayor Kaplan Recommendation: Adopt One Of The Following Two Options: 1) Resolution Authorizing The City Administrator, Or Designee, To Enter Into An Exclusive Negotiating Agreement (ENA) With The Stewart Property Group, LLC, Dave Stewart And Lonnie Murray, Or An Affiliated Entity, With A Term Of Eighteen (18) Months With One Administrative Option To Extend For Six (6) Months, Subject To Payment Of A Non-Refundable ENA Fee Of $200,000 Per Year And Project Expense Payments For Actual City Costs Incurred, To Negotiate Potential Terms For The Acquisition And Development 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 Potential Terms For Purchase, Lease, And/Or Partnership;A Financial Plan; And Community Benefits; Or 21-0854 Attachments: View Report View Legislation View Supplemental Report - 11/12/2021 The Council Committee approved recommendations as amended to include the following: Page 3, 1st Further Resolved: FURTHER RESOLVED: That the ENA shall require the Stewart Property Group, LLC, Dave Stewart and Lonnie Murray to pay to the City of Oakland a non-refundable annual ENA fee of $200,000 and Project Expense Payments for all costs incurred by the City of Oakland during the ENA negotiations; and be it FURTHER RESOLVED: That the City Council authorizes the City Administrator to accept, deposit and appropriate the ENA Fee of $200,000 per year into Entity (1), Miscellaneous Capital Projects Fund (5999), in a Project to be determined later, for the fee to negotiate exclusively with the City; and be it FURTHER RESOLVED: That the City Council authorizes the City Administrator to accept, deposit and appropriate an initial Project Expense Payment (PEP) of no less than $2.5M to cover actual staff costs and third party expenses in… | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf,27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-12-21 | * Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 6 The item regarding "Enabling Ordinance For Measure R - Newspaper Of Record" was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the December 21, 2021 Special City Council Meeting at 9:30 A.M. 7 The item regarding "Proof Of Vaccination Emergency Ordinance " was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the December 21, 2021 Special City Council Meeting at 9:30 A.M. 8 The item regarding "Managed Safe RV Sites And Sanitation" was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the December 21, 2021 Special City Council Meeting at 9:30 A.M. 9 The item regarding Amending The City's Hiring Plan For Police Officers was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the February 1, 2022 City Council Meeting. 12 Subject: Honoring Oakland's Homicide Victims From: Councilmember Taylor Recommendation: Adopt A Resolution In Remembrance And Honoring The Lives Lost Due To Homicide In The City Of Oakland In 2021 And Calling For Community Healing And Cooperation To Collectively Address The Root Causes Of Violence And Crime 21-0935 Attachments: View Report View Legislation 88981 CMS Councilmember Taylor read into record the 133 names of those who's lives were lost in Oakland due to homicide. Those names include A motion was made by Loren Taylor, seconded by Rebecca Kaplan, 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 City of Oakland Page 27 Printed on 1/19/2022 | 27 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf |
PublicSafetyCommittee/2004-05-25.pdf,27 | PublicSafetyCommittee | 2004-05-25 | 27 | PublicSafetyCommittee/2004-05-25.pdf | |
PublicSafetyCommittee/2005-04-12.pdf,27 | PublicSafetyCommittee | 2005-04-12 | and Community Intervention workers to work with police officers to help | 27 | PublicSafetyCommittee/2005-04-12.pdf |
PublicSafetyCommittee/2005-05-10.pdf,27 | PublicSafetyCommittee | 2005-05-10 | organizations that can administer the program and include the | 27 | PublicSafetyCommittee/2005-05-10.pdf |
PublicSafetyCommittee/2005-06-28.pdf,27 | PublicSafetyCommittee | 2005-06-28 | It is the expectation of the City Council that the City Administrator and the | 27 | PublicSafetyCommittee/2005-06-28.pdf |
PublicSafetyCommittee/2005-09-13.pdf,27 | PublicSafetyCommittee | 2005-09-13 | Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 (TDD) City Clerk and Clerk of the Council | 27 | PublicSafetyCommittee/2005-09-13.pdf |
PublicSafetyCommittee/2005-12-13.pdf,27 | PublicSafetyCommittee | 2005-12-13 | Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 (TDD) City Clerk and Clerk of the Council | 27 | PublicSafetyCommittee/2005-12-13.pdf |
PublicSafetyCommittee/2006-01-10.pdf,27 | PublicSafetyCommittee | 2006-01-10 | - Kim Smith | 27 | PublicSafetyCommittee/2006-01-10.pdf |
PublicSafetyCommittee/2006-02-28.pdf,27 | PublicSafetyCommittee | 2006-02-28 | A motion was made by Member Quan, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 7, 2006 as a Consent Item The motion carried by the following vote: Votes: Councilmember Aye: Member Nadel, Member Kernighan, Member Quan and Chair Reid View Report.pdf, 79765 CMS.pdf 11 Subject: Weed and Seed Initiative From: Oakland Police Department | 27 | PublicSafetyCommittee/2006-02-28.pdf |
PublicSafetyCommittee/2006-05-23.pdf,27 | PublicSafetyCommittee | 2006-05-23 | The following individual(s) spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Public Safety Committee adjourned the meeting at 9:43 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. NOTE: Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings | 27 | PublicSafetyCommittee/2006-05-23.pdf |
PublicSafetyCommittee/2006-06-13.pdf,27 | PublicSafetyCommittee | 2006-06-13 | - Bill Ashley | 27 | PublicSafetyCommittee/2006-06-13.pdf |
PublicSafetyCommittee/2007-02-13.pdf,27 | PublicSafetyCommittee | 2007-02-13 | 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 | 27 | PublicSafetyCommittee/2007-02-13.pdf |
PublicSafetyCommittee/2007-02-27.pdf,27 | PublicSafetyCommittee | 2007-02-27 | a new system. The Committee also directed the Taxi Detail to handle issues administratively. | 27 | PublicSafetyCommittee/2007-02-27.pdf |
PublicSafetyCommittee/2007-06-12.pdf,27 | PublicSafetyCommittee | 2007-06-12 | this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on June 19, 2007. The motion carried by the following vote: Votes: Councilmember Aye: Member Nadel, Member Kernighan, Member Quan and Chair Reid The following individual spoke against this item: - Daryl Meshack View Report.pdf, 80647 CMS.pdf 10 Subject: VBS Services - Professional Services Agreement From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, | 27 | PublicSafetyCommittee/2007-06-12.pdf |
PublicWorksCommittee/2004-05-25.pdf,27 | PublicWorksCommittee | 2004-05-25 | The Committee also requested that staff provide fliers with the fine information to the Police Department for distribution to the Neighborhood Crime Prevention Councils and Service Delivery Systems. 04-0158.pdf, Item 8 PWC 4-27-04.pdf, Item 13 PWC 5-25-04.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) | 27 | PublicWorksCommittee/2004-05-25.pdf |
PublicWorksCommittee/2004-10-26.pdf,27 | PublicWorksCommittee | 2004-10-26 | (GAHD) what constitutes fully funded and timeline for implementation | 27 | PublicWorksCommittee/2004-10-26.pdf |
PublicWorksCommittee/2005-10-25.pdf,27 | PublicWorksCommittee | 2005-10-25 | 6) provide more information on the Landscaping and Lighting Assessment | 27 | PublicWorksCommittee/2005-10-25.pdf |
PublicWorksCommittee/2006-06-13.pdf,27 | PublicWorksCommittee | 2006-06-13 | - Mike Levy | 27 | PublicWorksCommittee/2006-06-13.pdf |
PublicWorksCommittee/2006-09-12.pdf,27 | PublicWorksCommittee | 2006-09-12 | 27 | PublicWorksCommittee/2006-09-12.pdf | |
PublicWorksCommittee/2006-12-12.pdf,27 | PublicWorksCommittee | 2006-12-12 | Telecommunications Display Device: (510) 839-6451 TDD City Clerk and Clerk of the Council | 27 | PublicWorksCommittee/2006-12-12.pdf |
RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee/2005-06-28.pdf,27 | RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee | 2005-06-28 | Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on July 19, 2005 as a Non-consent item. The motion carried by the following vote: Votes: Councilmember Aye: Chair Brunner, Member Chang, Member Reid and Member De La Fuente View Report.pdf, 2005-0043 CMS.pdf 7 Subject: Neighborhood Project Initiative From: Community Economic Development Agency Recommendation: Adopt An Agency Resolution On The Coliseum Neighborhood Project | 27 | RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee/2005-06-28.pdf |
RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee/2006-01-24.pdf,27 | RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee | 2006-01-24 | - Kong Lao | 27 | RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee/2006-01-24.pdf |
RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee/2006-06-27.pdf,27 | RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee | 2006-06-27 | Hundred Seventy-Eight Thousand Dollars ($678,000) (06-0397-1) A motion was made by Member Reid, seconded by Member Chang, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency/City Council, due back on June 27, 2006 as a Public Hearing. The motion carried by the following vote: Votes: Councilmember Abstained: Chair Brunner Councilmember Aye: Member Chang, Member Reid and Member De La Fuente | 27 | RedevelopmentAgencyandCouncilCommunityAndEconomicDevelopmentCommittee/2006-06-27.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]) );