pages
16 rows where body = "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard" and page = 20
This data as json, CSV (advanced)
Suggested facets: date (date)
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf,20 | 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 Mitigation Plans and the cost for implementation. At which time funding reallocations will be considered if needed. There were 42 speakers on this item. View Report.pdf View Supplemental.pc View Supplemental.p 84570 CMS.pdf 2) A Resolution Authorizing The City Administrator To Enter Into A Operations And Maintenance Agreement With The Alameda-Contra Costa Transit District (AC Transit) For The Downtown Oakland To San Leandro Bus Rapid Transit Project 12-0642-1 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 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 84571 CMS.pdf City of Oakland Page 20 Printed on 9/18/13 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2013-07-30.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2014-06-17.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2014-06-17 | Concurrent Meeting of the Oakland Meeting Minutes June 17, , 2014 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2) 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; Or 13-0626-1 Not Adopted 3) 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 13-0626-2 Not Adopted City of Oakland Page 20 Printed on 7/1/14 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2014-06-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf,20 | 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 7.8 Subject: 12th Street Remainder Parcel Disposition And Development Agreement With Urbancore And EBALDC From: Economic And Workforce Development Recommendation: Adopt An Ordinance: (1) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland And Urbancore Development, LLC Or Its Related Entities Or Affiliates ("Urbancore"), And East Bay Asian Local Development Corporation Or Its Related Entities Or Affiliates ("EBALDC"), For (A) Sale Of The 12th Street Remainder Parcel Located At E12th Street And 2nd Avenue ("Property") For No Less Than $8.0 Million, (B) A Seller Carryback Loan From The City To EBALDC In The Amount Of $3.3 Million Plus The Cost Of Loan Origination, And (C) Development Of The Property As A Residential Mixed-Use Project, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Exhibit A, And; (2) Adopting CEQA Exemptions (15183 & 15183.3) And Addendum (Relying On The Previously Certified 2014 Lake Merritt Station Area Plan EIR) 15-1218 A motion was made that this matter be Approved On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard 7/26/2016. The motion carried by the following vote: Recused: 2- - Kaplan, and Gibson McElhaney Aye: 5 - Brooks, Campbell Washington, Guillén, Kalb, and Reid No: 1 Gallo COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: AT THIS TIME, THE MEETING OF THE OAKLANDILEONA QUARRY GHAD SHALL BE CONVENED The Geological Hazzard Abatement District was convened at 6:42 P.M. with Councilmember Brooks presiding as chair. City of Oakland Page 20 Printed on 10/1/2016 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-07-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2016-09-20 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL September 20, 2016 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S 7.28 Subject: Fox Theater Loan Assignment And Guarantee From: Economic And Workforce Development Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The Agency Administrator To Consent To The Assignment Of The $1.4 Million Loan Agreement Between The Agency And Fox Theater Master Tenant, LLC To Assign The $1.4 Million Loan To Fox Oakland Theater, Inc. And Subordinate The Loan To A New $4,600,000 Loan; And 16-55 Attachments: View Report View Supplement 2016-008 CMS 2) Resolution Regarding The Fox Theater Project Amending Resolution Nos. 2006-0073 And 2009-0057 To Modify The Existing Loan Repayment Guarantee From The Redevelopment Agency Of The City Of Oakland To Fox Oakland Theater, Inc. For Conventional Loan Not To Exceed $4,600,000. 16-0089 Attachments: View Report 2016-009 CMS S 7.29 Subject: Mortgage Assistance Program Revenue Appropriation And Program Funding From: Housing And Community Development Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution No 77655 C.M.S., Which Appropriated Loan Repayments Under The Mortgage Assistance Program For Continuation Of The Program, To Instead Appropriate Current And Future Loan Repayments To The Low And Moderate Income Housing Asset Fund For The Development Of Affordable Housing, And Appropriating $1,600,000 In Affordable Housing Trust Funds To The Mortgage Assistance Program; And 16-57 Attachments: View Report 86365 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 11/29/2016 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf,20 | 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 7.28 Subject: 2016 STEP Grant From: Oakland Police Department Recommendation Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds In The Amount Of Seven Hundred Fifty-Three Thousand Three Hundred Fifty Dollars ($753,350) From The State Of California, Office Of Traffic Safety (OTS), For The Fiscal Year (FY)2016-17 Selective Traffic Enforcement Program (STEP) To Be Administered By The Oakland Police Department (OPD) And To Authorize The General Purpose Fund To Contribute Sixty-Two Thousand Four Hundred Fifteen Dollars ($62,415) To Cover The Central Service Overhead Charges 16-0348 Sponsors: Oakland Police Department Attachments: View Report 86491 C.M.S. This City Resolution was Adopted. 7.29 Subject: Fiscal Year 2016 Urban Area Security Initiative Program Grant Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee To: 1. Enter Into The Urban Area Security Initiative (UASI) Grant Administration Agreement With The City And County Of San Francisco; 2. Accept, Appropriate, And Administer Up To One Million Sixty Three Thousand And Six Hundred Twenty Nine Dollars ($1,063,629.00) UASI Grant Funds For Federal Fiscal Year (FY) 2016-18; 3. Approve The FY 2016-18 UASI Recommended Spending Plan And Authorize A Contribution From The General Purpose Fund In An Amount Equivalent To The Department's Central Services Overhead (CSO) Charges Affiliated With Said Grant Estimated At Nineteen Thousand, Five Hundred Eighteen Dollars ($19,518.00) For FY 2016-17 And Forty-Five Thousand, Five Hundred Forty-Two Dollars ($45,542.00) For FY 2017-18; And 4. Expend Funds In Accordance With Said Recommended Spending Plan Without Further Council Approval Provided The City's Hiring And Contract Services Requirements And Programs/Policies Are Followed. 16-… | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-11-29.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-06-20.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2017-06-20 | Concurrent Meeting of the Oakland Meeting Minutes - DRAFT June 20, 2017 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S14 Subject: City of Oakland 2017-2018 Tax and Revenue Anticipation Notes From: Finance Department Recommendation: Adopt A Resolution Of The Council Of The City Of Oakland Providing For The Borrowing Of Funds For Fiscal Year 2017-18 And The Issuance And Sale Of The City Of Oakland 2017-2018 Tax And Revenue Anticipation Note In An Amount Not To Exceed $86,000,000, And Approving The Execution Of A Note Purchase Agreement Relating To Such Note And Authorizing Other Actions In Connection Therewith 16-1167 Staff were directed to prepare a follow up informational report providing status on the process. This City Resolution be Adopted. Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 20 Printed on 7/16/2017 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-06-20.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf,20 | 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 S7.44 Subject: Amending Resolution No. 86034 C.M.S., To Amend Rule 19 From: Councilmember Kalb Recommendation: Adopt A Resolution Amending Resolution No. 86034 C.M.S., To Amend Rule 19 Of The Council's Rules Of Procedure, Which, Among Other Things, Requires The Rules Committee To Review The Mayor's Appointments To The Citizens' Police Review Board Prior To Council Approval, To Replace "Citizens' Police Review Board" With "Police Commission" 16-1136 Sponsors: Kalb This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There was 1 speaker on this item. This Approve as Submitted the report of one final decision made during closed session regarding the matter of Edna Dickson v. City of Oakland et. al. to settle the claim in the amount of $35,000 for damages/injuries from a trip and fall on City owned property. Aye: 8 - Brooks, 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: City of Oakland Page 20 Printed on 9/26/2017 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2017-07-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf,20 | 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 S7.34 Subject: Child & Adult Food Program (CACFP) Grant Application FY 2018-2019 From: Human Services Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Apply For And Accept The U.S. Department Of Agriculture Child And Adult Care Food Program (CACFP) Grant From The California Department Of Education In An Estimated Amount Of $243,632 To Provide Funding For Nutritious Meals For The Head Start/Early Head Start Program From July 1, 2018 Through June 30, 2019; And 2) Authorizing A General Purpose Fund Contribution In The Amount Equivalent To Central Service Overhead Costs Estimated At $41,675 18-0680 Attachments: View Report 87309 CMS This City Resolution was Adopted. S7.35 Subject: Oakland Head Start/Early Childhood Education Program FY 2018-2019 From: Human Services Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Enter Into A Sub-Contract With Oakland Unified School District To Receive State Funding In An Estimated Amount Of $200,000 To Provide California General Child Care Services To Eligible Participants, Ages Birth To Three Years Old, Effective July 1, 2018 Through June 30, 2019; And Accept And Appropriate Said Funding; And 2) Authorize The General Purpose Fund Contribution In The Amount Of $29,795 To Cover Central Service Overhead Costs As Included In The FY 2018-19 Midcycle Proposed Budget 18-0681 Attachments: View Report 87310 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 9/20/2018 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2018-07-24.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2019-05-21 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 9.3 Subject: Emergency Shelter Activities And Amendment To Planning Code From: Building And Planning Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending Oakland Planning Code Section 17.07.060 To Allow Emergency Shelter Residential Activities And Emergency Housing Facilities On Property Designated By The City Administrator And Owned Or Leased By The City With No Discretionary Planning Approvals 18-1762 Attachments: View Report View Supplemental Report 5/24/2019 Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:17 p.m. 7 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, President Pro Tempore Kalb, Gibson McElhaney, Vice Mayor Reid and President Kaplan A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/4/2019. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 20 Printed on 6/7/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2019-06-18 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 9.4 Subject: Delinquent Real Estate Property Transfer Taxes Assessment of Liens From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation; 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 18-1923 Attachments: View Report A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Aye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan Absent: 2 - Reid, and Gallo NO VOTE: 0 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 18-1924 Attachments: View Report A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Aye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan Absent: 2 - Reid, and Gallo NO VOTE: 0 City of Oakland Page 20 Printed on 7/9/2019 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2020-06-02 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3.5 Subject: Fiscal Year 2020-21 Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13533 C.M.S. (The Fiscal Year 2019-20 Master Fee Schedule), As Amended To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced Herein 20-0371 Attachments: View Report View Attachment A View Legislation View Supplemental Legislation - 6/9/2020 13599 CMS A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, 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 6/9/2020. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 Upon the reading of Item 3.5 by the City Clerk, the Public Hearing was opened at 4:39 p.m. 0 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by President Kaplan, to close the Public Hearing, and by that same motion approving as amended upon introduction to strike the Tow and Survey Fee Increase and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan. City of Oakland Page 20 Printed on 7/3/2020 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2021-05-18.pdf,20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard | 2021-05-18 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 18, 2021 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board NO VOTE: 0 Council President Fortunato Bas made a motion seconded by Councilmember Fife to extend the meeting past 5 hours 12 Subject: Plaza Covid-19 Rent Relief From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator, Or Designee, To Negotiate And Execute Amendments To Seven Leases With The Following Tenants: Big Oakland, Awaken Cafe, Downtown Wine Merchant, Pan Theater And Studio-Fab, 130 Cafe, Betti Ono Gallery, And Pro Arts, To (1) Forgive Up To Fifty (50) Percent Of Outstanding Rent Balances Not To Exceed $185,000 Total Forgiveness; And (2) Reduce Future Rents By Up To Fifty (50) Percent Ending No Later Than June 30, 2022 Not To Exceed $145,000 Total Rent Reduction 21-0360 Attachments: View Report View Legislation A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/1/2021. The motion carried by the following vote: Excused: 1 Gallo Aye: 7 - Fife, Fortunato Bas, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 13 The Item Regarding The "Oral Report And Action To Expand ShotSpotter" Was Withdrawn From This Agenda At The May 13, 2021 Rules And Legislation Committee and rescheduled to the June 15, 2021 City Council Agenda 14 The Item Regarding The "OPD ShotSpotter Contract" Was Withdrawn From This Agenda At The May 13, 2021 Rules And Legislation Committee and rescheduled to the June 15, 2021 City Council Agenda City of Oakland Page 19 Printed on 6/1/2021 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2021-05-18.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf,20 | 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 S2.38 Subject: Professional Service Agreement To Urban Institute - Measure Z Evaluation Services From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Contract With Urban Institute And Subcontractor Urban Strategies Council To: 1. Evaluate Annually, All Department Of Violence Prevention Programs And Services From May 2022 Through March 2025, For A Total Amount Of One Million Four Hundred And Eight Thousand Two Hundred And Seventy-Six Dollars ($1,408,276); And 2. Evaluate Annually, The Oakland Police Department's Geographic Policing, Community Policing, And Special Victims Services' Programs From May 2022 Through March 2025, For A Total Amount Of Four Hundred Eleven Thousand Five Hundred And Twenty-Twc Dollars ($411,522) 22-0235 Attachments: View Report View Attachment View Legislation 89139 CMS This City Resolution was Adopted. 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 20 Printed on 5/18/2022 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-04-19.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf,20 | 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 5 Approval Of The Draft Minutes From The Meeting Of April 25, 2022 And May 3, 2022 22-0362 Attachments: View Draft Minutes April 25, 2022 View Draft Minutes May 3, 2022 A motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Fife, Kalb, Fortunato Bas, Gallo, Kaplan, Thao, Reid, and Taylor NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 2.28 Subject: 2022 Summer Food Service Program From: Office Of The City Administrator Recommendation: Adopt A Resolution 1. Accepting And Appropriating A Summer Food Service Program (SFSP) Grant From The California Department Of Education (CDE) In The Amount Of $426,870; And 2. Awarding Professional Services Agreements (PSA) To Uptons, Inc. (DBA School Foodies) In An Amount Not To Exceed $227,500 And To Flo's Friendly Foods In An Amount Not To Exceed $304,800 To Provide Food Services From May 30, 2022 Through July 29, 2022; And 3. Accepting And Appropriating Additional SFSP Grant Monies That Become Available From The CDE And Donations From Private Sources For The Period Of May 30, 2022 Through July 29, 2022; And 4. Authorizing Amendments To The Above PSAS To Increase The Not To Exceed Amounts Within The Term Of May 30, 2022 Through July 29, 2022 22-0372 Attachments: View Report View Legislation 89196 CMS A motion was made by Carroll Fife, seconded by Rebecca Kaplan, 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 20 Printed on 6/8/2022 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-05-17.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf,20 | 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 2.30 Subject: Main Library Feasibility Study Consultant Award From: Oakland Public Works Department Recommendation: Adopt A Resolution: 1) Awarding A Professional Services Agreement For Architectural Design Services To Esherick Homsey Dodge And Davis, Architects (EHDD) For An Amount Not-To-Exceed Six Hundred Thousand Dollars ($600,000.00) To Prepare A Feasibility Study For An Expanded Or Relocated Main Library (Project No. 1004858), With An Option To Amend EHDD'S Agreement To Provide Grant Support Services For An Amount Not-To-Exceed Four Hundred Thousand Dollars ($400,000.00) Upon Identification Of Additional Funding; 2) Authorizing The City Administrator To Apply For, Accept And Appropriate Future Grant Funds To Support The Design And Construction Of An Expanded Or Relocated Main Library; And 3) Adopting Appropriate California Environmental Quality Act (CEQA) Findings 22-0367 Attachments: View Report View Report Attachment A View Report Attachment B View Legislation This City Resolution was Adopted. 2.31 Subject: CalOES Grant For ADU Legalization Feasibility Assessments From: Housing And Community Development Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Accept And Appropriate Up To Six Hundred Thousand Dollars ($600,000) In Prepare California Jumpstart Program Funds From The California Governor's Office Of Emergency Services (CALOES) To Provide Feasibility Assessments To Encourage The Legalization Of Accessory Dwelling Units 2) Authorizing The City Administrator To Contract With Qualified Consultants To Provide The Feasibility Assessments 22-0402 Attachments: View Report View Legislation This City Resolution was Adopted. City of Oakland Page 20 Printed on 6/14/2022 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-06-07.pdf |
OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.pdf,20 | 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 And To Settle Plaintiffs' Claims For Permanent Injunctive Relief Pertaining To Crowd Control, Including Multiple Requirements Regarding The Use Of Chemical Agents; Multiple Requirements On The Management Of Mutual Aid Agencies; Requirements Regarding The Use Of Impact Munitions, Displaying Of Identifying Information, Usage Of Personal Digital Recording Devices, And Crowd Dispersal Methods; Training Of Officers; And A Five-Year Period Of Continuing Jurisdiction; And To Settle Plaintiffs' Claims For Attorneys' Fees And Costs In An Amount Up To One Million Two Hundred Thousand Dollars And No Cents ($1,200,000.00) Arising From The Oakland Police Department's Response To Demonstrations In Oakland Between May 29, 2020 And June 1, 2020. (Police Department - Crowd Control) 22-0580 Attachments: View Report View Legislation 89303 CMS This City Resolution was Adopted. 2.25 Subject: Celebrating Whitney Barazoto's From: Councilmember Kalb Recommendation: Adopt A Resolution Celebrating Whitney Barazoto's Extraordinary Work Shaping And Leading The Public Ethics Commission And Thanking Her For Ten Years Of Dedicated Service 22-0582 Attachments: View Legislation 89304 CMS This City Resolution was Adopted. 2.26 Subject: Resolution In Support Of A Comprehensive And Holistic Response To The Overdose And Opioid Epidemic From: President Pro Tempore Thao And Council President Bas Recommendation: Adopt A Resolution Urging Alameda County, The State And Federal Government To Provide Funding To Develop Support A Comprehensive And Holistic Response To The Overdose And Opioid Epidemic In The City Of Oakland 22-0520 Attachments: View Legislation 89305 CMS This City Resolution was Adopted. City of Oakland Page 19 Printed on 7/14/2022 | 20 | OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2022-07-05.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]) );