pages
110 rows where body = "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil" and page = 12
This data as json, CSV (advanced)
Suggested facets: date (date)
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-09-18 | * Concurrent Meeting of the Meeting Minutes September 18, 2012 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 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510)238-3254 TTD City Clerk and Clerk of the Council City of Oakland Page 12 Printed on 8/15/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-02 | * Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.18-CC Subject: Federal Emergency Management Agency Grant From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) To Accept And Appropriate Fiscal Year 2012 Urban Search And Rescue (US&R)Grant Funds In The Amount Of One Million Two Hundred Sixty-One Thousand One Hundred Eight Dollars ($1,261,108) To The Oakland Fire Department For The Period August 1, 2012 Through January 31, 2014; 2) Authorizing The City Administrator To Expend Funds In Accordance With The Preliminary Spending Plan Without Further City Council Approval, Including The Purchase Of US&R Equipment From The General Services Administration Agency And Other Government Pricing Schedules; 3) Waiving The City's Advertising And Competitive Bidding Requirements For The Purchase Of The US&R Equipment; And 4) Approving Travel For City Personnel Who Provide Services Under The FEMA Grant And Cooperative Agreement On Short Notice Without Further Council Authorization 12-0002 This Matter was Adopted on the Consent Agenda. 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 84042 C.M.S.pdf 7.19-CC Subject: Support Of Senate Bill 1172 From: President Pro Tem Ignacio De La Fuente Recommendation: Adopt A Resolution Supporting Senate Bill 1172 (LIEU) Limiting Sexual Orientation Conversion "Treatment" Which Would Prohibit A Psychotherapist From Engaging In Sexual Orientation Change Efforts With A Minor Patient, Regardless Of A Parent's Willingness Or Desire To Authorize Such "Treatments." 12-0017 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilm… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-16 | * Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Assessment Of Liens - Transient Occupancy Taxes From: Office of the City Administrator Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Transient Occupancy Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 12-0016 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Kernighan ORAICouncilmember Ayes: 6 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf 84069 C.M.S.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 12-0016-1 No Action Taken View Report.pdf 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 Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collec… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-04 | * Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.15-CC Subject: 2013-2014 Rockridge Business Improvement District Assessment From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2013/2014 For The Rockridge Business Improvement District, Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board 12-0139 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84110 CMS.pdf S-7.16-CC Subject: 2013-2014 Montclair Business Improvement District Assessment From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2013/2014 For The Montclair Business Improvement District, Approving The Annual Report Of The Montclair Business Improvement District Advisory Board 12-0138 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84111 CMS.pdf City of Oakland Page 12 Printed on 8/15/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-18 | * Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.15-CC Subject: Salary Schedule Amendment - -Mayor's Office Classifications From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Change The Title Of Administrative Assistant To The Mayor To Special Assistant To The Mayor I; And To Change The Title Of Special Assistant To The Mayor To Special Assistant To The Mayor II; And To Add Permanent Part Time And Part Time Designations For The Classifications Of Special Assistant To The Mayor I And Special Assistant To The Mayor II; And To Add The Classification Of Special Assistant To The Mayor III; And To Remove The Classifications Of Mayor's Public Service Employee 14 (CONF), Mayor's Public Service Employee 51, Mayor's Public Service Employee 51 PPT, Mayor's Public Service Employee 51 Pt, Public Service Employee 14, Public Service Employee 14 Pt, Public Service Employee 51, Public Service Employee 51 PPT, Public Service Employee 51 PT, Public Service Employee 51 (CONF), And Public Service Employee 51 PPT (CONF) 12-0178 A motion was made 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 on the Consent Agenda. 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 There was one speaker on this item. View Report.pdf 13143 CMS.pdf S-7.16-CC Subject: Ordinance Nos. 13125 And 13130 C.M.S. Correction From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Make Corrections To Ordinance No. 13125 C.M.S. And Ordinance No. 13130 C.M.S. 12-0179 A moti… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-02-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-02-19 | * Concurrent Meeting of the Meeting Minutes February 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-14 Subject: Solar Conversion Report From: Public Works Agency Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator Or Her Designee To: (A) Implement A Solar Power Procurement Project By Signing A Memorandum Of Understanding With Alameda County For The Regional Renewable Energy Procurement Project; And (B) Enter Into Solar Power Purchase Agreements With Contractor(s) Selected Through The County's Regional Renewable Energy Request For Proposals In An Amount Not To Exceed Three Million Two-Hundred Twenty-Five Thousand Dollars ($3,225,000) During The Term Of The Agreement: And (C) Appropriate Related Incentives; All Without Returning To Council 12-0121 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, that this matter be Adopted as Amended to include February 13, 2013 Special Public Works Committee recommendations to approve Option A as amended to further direct staff to include a process to allow for bids on all possible sites rather than the 20 potential sites identified in Attachment A of the Supplemental Report to the Committee; to further amend the resolution to add to additional further resolves with the following language: "FURTHER RESOLVED: That any power purchase agreement enterened into by the City and any contractor(s) selected through the Alameda County R-REP process shall comply with the City's hiring policies, which seeks to emply Oakland residents; and be it FURTHER RESOLVED: That any power purchase agreement entered into by the City and any Contractor(s) selected through the Alameda County R-REP process shall comply with the City's local/small local business participation policies"; and additionally striking the language "without return to Council" from the resolution and directing the City Administrator to return to the full Council with an Informational report upon conclusion of the… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-02-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-05.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-03-05 | * Concurrent Meeting of the Meeting Minutes March 5, 2013 Oakland Redevelopment Successor Agency and the City Council Passed The Consent Agenda A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Council President Kernighan and Councilmember Brooks 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Council President Kernighan and Councilmember Brooks COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: There was no action necessary for this item. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: New Dog Play Area Appeal From: Department Of Planning And Building Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission, And Granting Approval Of An Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208); Or 11-0624 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page … | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-03-19 | * Concurrent Meeting of the Meeting Minutes March 19,2013 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 12-0309-1 Not Adopted 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 12-0309-2 Not Adopted Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:35 p.m. No individuals spoke on this item. Agency/Councilmember Schaaf made a motion, seconded by Agency/Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan -8 City of Oakland Page 12 Printed on 4/22/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-04-16 | * Concurrent Meeting of the Meeting Minutes April 16, 2013 Oakland Redevelopment Successor Agency and the City Council 7.19-CC Subject: Library Advisory Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ain Bailey As A Member Of The Library Advisory Commission 12-0414 This Matter was Adopted on the Consent Agenda. 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 84290 CMS.pdf 7.20-CC Subject: Cannabis Regulatory Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Jacob Sassaman As Members Of The Cannabis Regulatory Commission 12-0415 This Matter was Adopted on the Consent Agenda. 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 Report.pdt 84291 CMS.pdf 7.21-CC Subject: Resolution Supporting AB 1020 - Letters To Firearm Owners From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Endorsing Assembly Bill 1020, Which Would Require The State Attorney General To Provide Written Notice To Purchasers And Sellers Of Firearms Informing Them Of Laws Pertaining To Gun Trafficking And The Safe Storage Of Weapons 12-0355 This Matter was Adopted on the Consent Agenda. 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 84292 CMS.pdf City of Oakland Page 12 Printed on 5/13/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-05-21 | * Concurrent Meeting of the Meeting Minutes May 21,2013 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: Safe Routes To School Cycle 10 Grant Funds From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, The Director Of Public Works, To Accept And Appropriate Two-Hundred Sixteen Thousand Dollars ($216,000) In Safe Routes To Schools Cycle 10 Grant Funds For Pedestrian Safety Improvements Near Parker Elementary School, World Academy, Achieve Academy, Urban Promise Academy, And Elmhurst Community Prep School 12-0456 This Matter was Adopted on the Consent Agenda. 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 84372 CMS.pdf S-7.23-CC Subject: Owner Controlled Insurance Program From: Council Member Brooks Recommendation: Possible Action Directing The City Administrator To Convene A Revolving Owner Controlled Insurance Program (OCIP) Work Group From January 2013 Through March 2013. The Membership Of The Working Group Shall Include A Representative From The Following City Of Oakland Offices: Risk Management, Controller, Public Works, Community And Economic Development, City Attorney, And Purchasing. A Representative Of The Successor Agency And A Representative From The Port Of Oakland Should Also Be Included As Members. The Working Group Shall Be Tasked With Evaluating OCIP Programs From A Citywide Perspective; Researching Best Practices For OCIPs And To Provide Recommendations For Implementation Of A City Of Oakland OCIP Program. By March 2013 The Working Group Will Issue Recommendations On (a) General Policy, (b) Feasibility Analysis Bid/Request For Proposal (RFP) And Contract Language, (c) Insurance Program Design, (d) Safety And Loss Control, (e) Administration, (f) Claims Management And Adjudication, And (g) Funding Sources. City Admi… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-04 | 7.16-CC Subject: Settlement Agreement - Charles Toney From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Charles Toney V. City Of Oakland, Alameda County Superior Court Case No. RG12632052, City Attorney's File No. 29022, In The Amount Of Twelve Thousand Dollars And No Cents ($12,000.00) (Public Works Agency - Trip And Fall) 12-0549 This Matter was Adopted on the Consent Agenda. View Report.pdf 84421 CMS.pdf City of Oakland Page 12 Printed on 6/19/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-18 | * Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 4) A Resolution Prohibiting Vehicle Parking And Standing At All Times And Approving Removal By Towing In Apgar Lane (Formerly Apgar Street) Between Its Intersection At Telegraph Avenue And Its Termination At The MacArthur Transit Village Project Boundary; And 12-0578-3 5) A Resolution Approving The Installation Of Official Traffic Control Stop Signs For Apgar Lane At Its Intersection At Telegraph Avenue For The MacArthur Transit Village Project 12-0578-4 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 7/16/2013 As A Public Hearing S-7.20-CC Subject: MOU With East Bay Sanitary Sewer Collection Agencies From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With East Bay Sanitary Sewer Collection Agencies For Cost Sharing Of Regional Consultant Services In An Annual Amount Not To Exceed Fifty Thousand Dollars ($50,000.00) 12-0579 This Matter was Adopted on the Consent Agenda. 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 84454 CMS.pdf City of Oakland Page 12 Printed on 7/8/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-02 | * Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 3) An Oakland Redevelopment Successor Agency Resolution Transferring The Grant Under The California Department Of Housing And Community Development's Transit Oriented Development Grant Program For The Coliseum Bart Station Transit Village Project To The City Of Oakland 12-0582-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 2013-021 0RSA.pdf S-7.18-CC Subject: ENA To Develop 12th Street Remainder Parcel From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With JrbanCore-Integral, LLC For Development Of The 12th Street Remainder Parcel Located At 12th Street And 2nd Avenue 12-0592 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84492 CMS.pdf S-7.19-CC Subject: ORSA Property Management Plan From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency (ORSA) Resolution Approving A Long-Range Property Management Plan Addressing The Disposition And Use Of Former Redevelopment Agency Properties 12-0601 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 2013-022 ORSA.pdf City of Oakland Page 12 Printed on … | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-16 | * Concurrent Meeting of the Meeting Minutes July 16, 2013 Oakland Redevelopment Successor Agency and the City Council 4) A Resolution Approving The Allocation Of Up To $8 Million Of New Market Tax Credits By Oakland Renaissance NMTC, Inc., To A Sub-Community Development Entity Affiliated With Oakland Renaissance NMTC, Inc., To Allocate Said Tax Credits To Bridge Housing, Inc. Or Its Affiliates For The Development Of MacArthur Station Mixed-Use Development, Parcel A, At 585 40th Street; And 12-0662-3 This Matter was Adopted on the Consent Agenda. 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 84520 CMS.pdf 5) A Resolution Approving The Allocation Of Up $6 Million Of New Market Tax Credits By Oakland Renaissance NMTC, Inc., To A Sub-Community Development Entity Affiliated With Oakland Renaissance NMTC, Inc., To Allocate Said Tax Credits To Sunfield Development LLC Or Its Affiliates For The Development Of Seminary Point, A Retail Project At Foothill Boulevard And Seminary Avenue 12-0662-4 This Matter was Adopted on the Consent Agenda. 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 84521 CMS.pdf S-7.16-CC Subject: Contract With Causa Justa From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing A Contract With Causa Justa For One Year With A One-Year Option To Renew In An Amount Not To Exceed A Total Of $320,000 To Administer The Oakland Day Labor Program 12-0653 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan an… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-09-17.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-09-17 | * Concurrent Meeting of the Meeting Minutes September 17, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: Rehabilitation of Sanitary Sewers From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, For The Rehabilitation Of Sanitary Sewers Bounded By Golf Links Road, Encina Way And Calandria Avenue (Project No. C312810), In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Million Two Hundred Seventy-Five Thousand Thirty-Three Dollars ($2,275,033.00); And 13-0011 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84624 C.M.S.pdf 2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, For The Rehabilitation Of Sanitary Sewers At 57th Avenue Between San Leandro Street And International Boulevard (Project No. C461810), In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Three Hundred Ninety-Seven Thousand Three Hundred Five Dollars ($397,305.00). 13-0011-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 84625 C.M.S.pdf City of Oakland Page 12 Printed on 10/2/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-09-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-10-15.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-10-15 | * Concurrent Meeting of the Meeting Minutes October 15, 2013 Oakland Redevelopment Successor Agency and the City Council 15 Subject: Discussion Of Council Redistricting Options From: Department Of Planning And Building Recommendation: Receive A Report And Possible Action Reviewing Proposed Redistricting Maps And Scheduling Future Council Hearings To Adopt Updated Council District Boundaries 13-0061 A motion was made by Councilmember Brooks, seconded by Councilmember Gallo, that this matter be Continued to the * Special Meeting of the Oakland City Council, due back on October 29, 2013. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Schaaf ORAICouncilmember Excused: 2 - Council President Kernighan and Vice Mayor Reid ORAICouncilmember Noes: 2 - Councilmember Gibson McElhaney and Councilmember Kalb ORAICouncilmember Ayes: 3 - Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Gallo This item was taken out of order after item # 18. There were 16 speakers on this item. Councilmember Brooks made a motion, seconded by Councilmember Gallo, to focus future discussion on maps 18, 21 and 22, taking into consideration the comments and input given during this City Council meeting, including keeping Fremont High School in District 5. The motion passed with a vote of 3 Ayes, 2 Noes - Gibson McElhaney and Kalb, 1 Abstention - Schaaf, and 2 Excused - Reid and Kernighan. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 12 Printed on 11/6/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-10-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-05 | * Concurrent Meeting of the Meeting Minutes November 5, 2013 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 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. 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 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:48 p.m. President Pro Tempore Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed with a vote of 8 Ayes - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, Reid and President Kernighan. City of Oakland Page 12 Printed on 11/21/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-19 | * Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.16-CC Subject: Montclair BID Annual Levy From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2014/15 For The Montclair Business Improvement District, Approving The Annual Report Of The Montclair Business Improvement District Advisory Board, And Scheduling A Public Hearing For December 10, 2013 13-0135 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84704 C.M.S.pdf S-7.17-CC Subject: Rockridge BID Annual Levy From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2014/15 For The Rockridge Business Improvement District, Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board, And Scheduling A Public Hearing For December 10, 2013 13-0136 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84705 C.M.S.pdf City of Oakland Page 12 Printed on 12/11/13 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-01-07 | * Concurrent Meeting of the Meeting Minutes January 7, 2014 Oakland Redevelopment Successor Agency and the City Council 7.19-CC Subject: Former Oakland Army Base Street Reservations And Easements From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Acknowledging And Confirming The City's Reservation, Acceptance And Establishment Of Parcels A, B, C And D At Gateway Industrial Park As Public Streets And Public Rights-Of-Way Within The City Of Oakland; And 13-0238 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 21, 2014 meeting on the Consent Agenda. 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 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute Public Utility Easements And Utility Easements With Comcast, East Bay Municipal Utility District, U.S. Department Of The Navy, San Francisco Public Utilities Commission (Or Related Entity), Port Of Oakland, CalTrans And To-Be-Determined Telecommunications Providers To Facilitate The Army Base Public Infrastructure Project On The Former Oakland Army Base 13-0238-1 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 21, 2014 meeting on the Consent Agenda. 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 City of Oakland Page 12 Printed on 1/22/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-01-21 | * Concurrent Meeting of the Meeting Minutes January 21, 2014 Oakland Redevelopment Successor Agency and the City Council S-15 Subject: Parking Meter Management System From: Public Works Agency Recommendation: Adopt A Resolution (A) Waiving Advertising And Competitive Bidding And (B) Authorizing The City Administrator Or Her Designee To Execute A Five-Year Service Contract With IPS Group, Inc. In An Amount Not To Exceed Five Million Seven Hundred And Ninety-Three Thousand Nine Hundred And Eighty Dollars ($5,793,980.00), Inclusive Of Two Million Five Hundred Thousand Dollars ($2,500,000.00) For Meter Equipment, Installation And Training, As Well As Three Million Two Hundred And Ninety-Three Thousand Nine Hundred And Eighty Dollars ($3,293,980.00) For Wireless Data, Licensing Fees And Merchant Fees For The Purchase Of Parking Meters And Related Equipment Associated With The Public Works Agency's Parking Meter Management System Initiative; And Authorizing 1) Adjustments To The Public Works Agency's Adopted Fiscal Year 2013-2015 Operating Budget In The Amount Of One Million Nine Hundred And Eighty Thousand One Hundred And Twenty-Five Dollars ($1,980,125.00) For Fiscal Year 2014-2015 For Debt Service; Wireless Data; Licensing Fees; Merchant Fees; Replacement Meters And Parts; Personnel Overtime And Other Operational And Maintenance Expenses Associated With Parking Meters; And 2) Adjustments To The Adopted Fiscal Year 2013-2015 Operating Budget By Increasing Budgeted Parking Meter Revenue In The Amount Of One Million Seven Hundred And Ninety-Four Thousand One Hundred And Sixty Dollars $1,794,160.00) And Increasing Budgeted Parking Citation Revenue In The Amount Of Two Hundred Nine Thousand Dollars ($209,000.00) In Fiscal Year 2014-2015; And 3) The City Administrator Or Her Designee To Execute A Master Lease Purchase Agreement And All Related Documents With A Financial Institution To Be Identified And Selected Through The Competitive Bidding Process For Said Parking Meter Management System Initiative Financing In The Amo… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-02-04 | * Concurrent Meeting of the Meeting Minutes February 4, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.16 Subject: Housing, Residential Rent And Relocation Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ramona C. Chang To The Housing, Residential Rent And Relocation Board 13-0323 This Matter was Withdrawn and Rescheduled to the Meeting of the Oakland City Council, to be heard at the February 18, 2014 meeting on the Consent Agenda. 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 84838 CMS.pdf Passed The Consent Agenda A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Councilmember Kalb, seconded by Vice Mayor Reid, to *Approve as Submitted the oral report from the Office of the City Attorney of one final decision made during Closed Session. 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 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: ACTION … | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-02-18 | * Concurrent Meeting of the Meeting Minutes February 18, 2014 Oakland Redevelopment Successor Agency and the City Council Passed The Consent Agenda A motion was made by Vice Mayor Reid, seconded by Councilmember Schaaf, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, to *Approve as Submitted the oral report from the Office of the City Attorney of one final decision made during Closed Session. 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 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: ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Housing, Residential Rent And Relocation Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ramona C. Chang To The Housing, Residential Rent And Relocation Board 13-0323 A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, 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 S… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-03-04 | * Concurrent Meeting of the Meeting Minutes March 4, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.19-CC Subject: Affiliation Agreement With Peralta Community College From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Agreement With The Peralta Community College District (Peralta Community College) To Affiliate Public Safety Training Courses With The Oakland Police Department (OPD) And To Accept And Appropriate Funds Worth An Estimated Amount Of Two Hundred Thousand Three Hundred Forty-Nine Dollars ($200,349) For The Purposes Of Additional Training Of OPD Personnel And The Development Of A Public Safety Training Facility, And To Accept Future Funds That Are Provided By The State Of California Through Reimbursement To The Peralta Community College If Additional Academies Are Approved [TITLE CHANGE] 13-0332 This Matter was Adopted on the Consent Agenda. 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 84864 CMS.pdf S-7.20-CC Subject: Support For A 2016 Ballot Proposition To Reform Proposition 13 From: Councilmembers Schaff, Kalb, Kaplan And Gibson McElhaney Recommendation: Adopt A Resolution To Encourage The California State Assembly And Senate To Place On The 2016 Ballot A Proposition That Would Reform Proposition 13 By Splitting The Tax Roll Between Residential And Commercial Properties 13-0347 This Matter was Adopted on the Consent Agenda. 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 84865 CMS.pdf City of Oakland Page 12 Printed on 3/19/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-03-18 | * Concurrent Meeting of the Meeting Minutes March 18, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: OPD SARANet Database Software Upgrade And Maintenance Contract From: Office Of The City Administrator Recommendation: Adopt A Resolution (1) Waiving The Request For Proposals Or Qualifications (RFP/Q) Process And (2) Authorizing The City Administrator To Execute A Contract Between The City Of Oakland And Resource Development Associates In An Amount Not To Exceed Sixty Thousand Dollars ($60,000) For The Period Of January 1, 2014 Through December 31, 2014 For An Upgrade And Maintenance Of The SARANet Database To Track The Projects Of The Oakland Police Department's Problem Solving Officers 13-0386 This Matter was Adopted on the Consent Agenda. 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 84892 CMS.pdf S-7.23-CC Subject: Support Of SB 962 - Smartphone Theft Prevention From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of The Senate Bill (SB) 962 (Leno) - Smartphone Theft Prevention 13-0365 This Matter was Adopted on the Consent Agenda. 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 View Supplemental Report.pdf 84893 CMS.pdf Passed The Consent Agenda A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember … | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-04-01.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-04-01 | * Concurrent Meeting of the Meeting Minutes April 1, 2014 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: Amending Density Bonus Ordinance From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Update Chapter 17.107 Density Bonus And Incentive Procedure 13-0403 A motion was made by Vice Mayor Reid, 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 April 22, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:07 p.m. One individual spoke on this item. Vice Mayor Reid made a motion, seconded by President Pro Tempore Kaplan to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. View Report.pdf City of Oakland Page 12 Printed on 4/22/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-04-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-06.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-05-06 | * Concurrent Meeting of the Meeting Minutes May 6, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.16-CC Subject: Salary Ordinance Amendment - Fire Marshal (Non-Sworn) From: Department Of Human Resources Management Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Create The Classification Of Fire Marshal (Non-Sworn); And 13-0476 This Matter was *Withdrawn and Rescheduled on the Consent Agenda. Votes: ORAICouncilmember Excused: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 13228 C.M.S.pdf 2) A Resolution Recommending To The Civil Service Board The Exemption Of The Classification Of Fire Marshal (Non-Sworn) From The Operation Of The Civil Service 13-0476-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 85002 CMS.pdf S-7.17-CC Subject: Salary Ordinance Amendment - Training Coordinator From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Create The Classification Of Training Coordinator 13-0477 This Matter was *Withdrawn and Rescheduled on the Consent Agenda. Votes: ORAICouncilmember Excused: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 13229 C.M.S.pdf City of Oakland Page 12 Printed on 8/15/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-05-20 | * Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.21-CC Subject: On-Call Sanitary Sewer Root Foaming For Fiscal Year 2013-2014 From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee To Award A Construction Contract To Duke's Root Control, Inc., The Only Responsive And Responsible Bidder, For On-Call Sanitary Sewer Root Foaming Services FY 2013-14 (Project No. C457111) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Five Hundred Forty-Four Thousand Three Hundred Seventy Dollars ($544,370.00) 13-0515 This Matter was Adopted on the Consent Agenda. 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 84986 C.M.S.pdf S-7.22-CC Subject: 7th Street West Oakland Transit Village From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Authorizing The Increase Of The Change Order Limit For The Contract With Gallagher & Burk, Inc. For Construction Of 7th Street West Oakland Transit Village Streetscape (Project No. G313110) From Fifteen Percent (15%) To Twenty Percent (20%) Of The Original Contract For A Total Contract Amount Not-To-Exceed Three Million Eight Hundred Sixty Thousand Nine Hundred Fifty-Four Dollars ($3,860,954.00) 13-0514 This Matter was Adopted on the Consent Agenda. 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 84987 C.M.S. pdf City of Oakland Page 12 Printed on 6/3/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-06-03 | * Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.18-CC Subject: Plaza Tenants Accounts Receivable From: Department Of Workforce And Economic Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Make Adjustments To The City's Accounts Receivables By Writing Off Rent Due From Two Former Frank Ogawa Plaza Tenants: Sankofa In The Approximate Amount Of $30,200 And Rising Loafer In The Approximate Amount Of $13,700 13-0558 This Matter was Adopted on the Consent Agenda. 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 85024.C.M.S.pdf S-7.19-CC Subject: Establishing A Registry For Vacant Commercial Properties And Lots From: President Pro Tempore Kaplan And Councilmember Kalb Recommendation: Adopt A Resolution Establishing Council Policy To Create A Registry For Vacant Ground Floor Commercial Properties And For Vacant Lots, And Directing Staff To Return To Council Within 90 Days Of Adoption Of This Resolution, With An Implementation System To Accomplish This Goal 13-0330 This Matter was Adopted on the Consent Agenda. 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 85025 C.M.S.pdf City of Oakland Page 12 Printed on 6/18/14 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-07-15 | * Concurrent Meeting of the Meeting Minutes July 15,2014 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: Contract For Golden Gate Recreation Center Improvement Project From: Oakland Public Works Department Recommendation: Adopt A Resolution To Reject All Bids, Waive Further Competitive Bidding And Authorize The City Administrator, Or His Designee, To Negotiate A Construction Contract With Arntz Builders, Inc. Sole Bidder For The Golden Gate Recreation Center Improvement Project (No. C457510) In Accordance With Plans And Specifications For An Amount Of Six Million Five Hundred Sixty-Three Thousand Seventy-Nine Dollars ($6,563,079.00) Plus Three Hundred Thousand Dollars ($300,000.00) Construction Contract Contingency For A Total Construction Contract Amount Of Six Million Eight Hundred Sixty-Three Thousand Seventy-Nine Dollars ($6,863,079.00) 13-0675 This Matter was Adopted on the Consent Agenda. 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 85103 C.M.S..pdf S-7.23-CC Subject: Contract Amendment For Rajappan & Meyer Consulting Engineers From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving The Request For Proposal ("RFP") Competitive Selection Requirement; Authorizing The City Administrator, Or His Designee, To Amend The Professional Services Agreement With Rajappan And Meyer Consulting Engineers, Inc. For 10th Street Bridge To Increase The Contract Amount From One Million Six Hundred Thousand Dollars ($1,600,000.00) To A Total Not-To- Exceed One Million Nine Hundred Thousand Dollars ($1,900,000.00) To Be Funded From Measure DD Bond Series 2009b Proceeds; And Extending The Time Of Performance Of The Contract Work From December 31, 2014 To December 31, 2016 13-0686 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Bro… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-10-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-10-07 | Concurrent Meeting of the Oakland Meeting Minutes October 7, 2014 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 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510)238-3254 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 12 Printed on 12/16/2014 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-10-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-10-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-10-21 | Concurrent Meeting of the Oakland Meeting Minutes October 21, 2014 Redevelopment Successor Agency and the City Council 7.27 Subject: Accountability & Transparency In High-Stakes Negotiations Act From: Councilmember Libby Schaaf And The Office Of The City Attorney Recommendation: Adopt The Accountability And Transparency In High Stakes Negotiations Policy Resolution Amending Rule 25 Of The Council's Rules Of Procedure, Resolution No. 82580 C.M.S. And Resolution No. 84758 C.M.S., To Require City Councilmembers Appointed To Serve On Boards, Commissions, Agencies, Joint Powers Authorities, ("Representatives") To: (1) Notify The City Council As Soon As High-Stakes Negotiations Commence; (2) Provide Real-Time Reports On High-Stakes Negotiations And Annual Reports On General Business; And (3) Participate In Training Regarding Their Duties And Obligations Of Representation Within 30 Days Of Appointment 13-0744 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85256 CMS.pdf Vice Mayor Reid moved, seconded by Councilmember Brooks, to Continue this item to the Meeting of the Oakland City Council to be heard 11/5/2014. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Kaplan, that the oral report from the Office of the City Attorney of one final decision made during Closed Session be Approved as Submitted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, and Kernighan Absent: 1 - Schaaf 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 12 Printed on 11/19/2014 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-10-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-11-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-11-18 | Concurrent Meeting of the Oakland Meeting Minutes - DRAFT November 18, 2014 Redevelopment Successor Agency and the City Council Subject: Lake Merritt Station Area Plan And Related Actions From: Planning & Building Departmen Recommendationon: Adopt An Ordinance, Amending The Oakland Planning Code To Create The D-LM Lake Merritt Station Area District Zone Regulations And Make Conforming Changes To Other Planning Code Sections, As Well As Adopting Zoning And Height Area Maps 14-0121-1 Attachments: View Report.pdf View Supplemental Report A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Approved On Introduction As Amended and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/9/2014. The following amendments were adopted: A.) Amendments To The Staff Resolution: FURTHER RESOLVED, it is the intent of the Council to expedite will all urgency the nexus studies that are a prerequisite for adopting Citywide Impact Fees for affordable housing, transportation and infrastructure (which includes improvements to existing parks), and to direct staff to strive to complete these studies by October 2015, and bring related actions forward to a vote by December 2015; and be it FURTHER RESOLVED, that it is the intent of the City Council that future adopted Citywide Impact Fees would apply to the Lake Merritt Station Area Plan Areas; and be it FURTHER RESOLVED, that, should environmental and traffic analyses warrant, the City may require the installation of traffic calming measures as a condition of project approval; and be it B.) Amendments To The Lake Merritt Station Area Plan: 1) The City is committee to equitable development in Specific Plan Areas, Priority Development Areas (PDAs) and large development projects that provides housing for a range of economic levels to ensure the development of thriving, vibrant, complete communities. 2) 2) Among other actions, the City will conduct a nexus study and an economic feasibility study to evaluate impact fees for affordable ho… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-11-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-06.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-01-06 | Concurrent Meeting of the Oakland Meeting Minutes January 6, 2015 Redevelopment Successor Agency and the City Council Aye: 8 - Brooks, Campbell Washington, Gallo, Gibson McElhaney, Guillèn, Kalb, Kaplan, and Reid 18 Subject: Children's Fairyland Board Appointment - Ron Zeno From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ron Zeno To The Children's Fairyland Board Of Directors 14-0277 Attachments: View Report.pdf 85350 CMS.pdf A motion was made by Kaplan, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Gibson McElhaney, Guillèn, Kalb, Kaplan, and Reid 19 Subject: Library Advisory Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Grant Inaba And Reappointment Of Shanthi Gonzales, April Harper, And Ain Bailey As Members Of The Library Advisory Commission 14-0278 Attachments: View Report.pdf 85351 CMS.pdf A motion was made by Kaplan, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Gibson McElhaney, Guillèn, Kalb, Kaplan, and Reid 20 Subject: Oakland Housing Authority Board Appointment - Donna Griggs Murphy From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Donna Griggs Murphy To The Oakland Housing Authority Board 14-0279 Attachments: View Report.pdf 85352 CMS.pdf A motion was made by Kaplan, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Gibson McElhaney, Guillèn, Kalb, Kaplan, and Reid City of Oakland Page 12 Printed on 1/21/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-01-20 | Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council S16 Subject: 7th & Campbell ENA From: Housing & Community Development Department Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With Oakland And The World Enterprises, Inc. For The Development Of Property At 7th And Campbell In West Oakland, And Appropriating $13,500 In License Fees From The Low And Moderate Income Housing Asset Fund For Expenditures Related To The Property And The Project 14-0361 Attachments: View Report.pdf 85373 CMS.pdt There were 4 speakers on this item. This item was taken out of order and before item 11. A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney S17 Subject: AC-OCAP Annual Report & 2015 CSBG Resolution From: Human Services Department Recommendation: Receive The Alameda County-Oakland Community Action Annual Report And Adopt A Resolution Authorizing The City Administrator To Accept And Allocate A Renewal Grant In The Amount Of $1,258,856 In Anti-Poverty Community Services Block Grant (CSBG) Funds For 2015 From The California Department Of Community Services And Development (CSD); (2) Authorizing The City Administrator To Accept And Appropriate Additional Grant Funds Without Returning To Council; (3) Authorizing A Contribution From The General Purpose Fund In An Amount Equivalent To The Department's Central Services Overhead Charges; And (4) Authorizing The City Administrator To Enter Into Grant Agreements, Professional Services Contracts, And Amendments With AC-OCAP's Service Providers For The 2015 Program Year 14-0363 Attachments: View Report.pdf View Supplemental Report.pdf 85374 CMS.pdt There were no speakers on this item. A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Abstained: 1 - -… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-03.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-02-03 | Concurrent Meeting of the Oakland Meeting Minutes February 3, 2015 Redevelopment Successor Agency and the City Council Absent: 1 - Reid 12 Subject: Racial Inequality Within The Economic And Criminal Justice Systems From: Council President Gibson McElhaney Recommendation: Continued Discussion With Possible Action On Items Raised At The Special City Council Meeting On Saturday, January 24 To Address Racial Inequality Within The Economic And Criminal Justice Systems, Trauma Endured By Exposure To Violence, And The Loss Of Black Lives, In Response To The Local Protests And Demonstrations That Have Called For Elected Leaders To Create Policy And Programs That Address This Inequality And Injustice 14-0383 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf There were 12 speakers on this item. A motion was made by Kalb, seconded by Guillèn, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 2/17/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid S13 Subject: False Alarm Reduction Program Contract Amendment From: Oakland Police Department Recommendation: Adopt A Resolution Amending Resolution 84501, To Authorize The City Administrator To Amend The Contract With PMAM Corporation For Administration Of The False Alarm Reduction Program For An Additional Two Hundred Forty Two Thousand Seven Hundred Ninety Six Dollars ($242,796), Bringing The Total Contract Amount To Six Hundred Ninety Two Thousand Seven Hundred Ninety Six Dollars ($692,796) For Three Years Of Services 14-0365 Attachments: View Report.pdf View Supplemental Report.pdf 85392 CMS A motion was made by Gallo, seconded by Guillèn, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney No: 1 - Brooks City of Oakland Page 12 Printed on 2/26/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-02-17 | Concurrent Meeting of the Oakland Meeting Minutes February 17, 2015 Redevelopment Successor Agency and the City Council Subject: Affordable Housing NOFA Funds From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Appropriating $3,800,000 From Fund Balance In The Low And Moderate Income Housing Asset Fund For Housing Development Activities; And 14-0432 Attachments: View Report.pdf 85408 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing An Affordable Housing Development Loan In An Amount Not To Exceed $2,000,000 To EAH, Inc., For The 3706 San Pablo Avenue Project; And 14-0433 Attachments: 85409 CMS.pdf This City Resolution was Adopted. 3) A Resolution Authorizing An Affordable Housing Preservation And Rehabilitation Loan In An Amount Not To Exceed $2,000,000 To Community Housing Development Corporation And Dignity Housing West, Inc., For Harp Plaza Apartments Located At 430 28th Street, And Authorizing A Loan Extension And Change In Terms For The Previous Development Loan For The Project; And 14-0434 Attachments: 85410 CMS.pdf This City Resolution was Adopted. 4) A Resolution (1) Authorizing An Additional Affordable Housing Development Loan In An Amount Not To Exceed $2,000,000 To Satellite Affordable Housing Associates For The Redwood Hill Townhomes Project Located At 430 28th Street, (2) Approving A Change In The Project From Ownership To Rental, (3) Authorizing Assumption Of The Existing Loan For The Project By Satellite Affordable Housing Associates, And (4) Authorizing Repayment Extension And Changes In Terms For The Existing Loan For The Project; And 14-0435 Attachments: View Report.pdf 85411 CMS.pdf This City Resolution was Adopted. City of Oakland Page 12 Printed on 3/3/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-03-03.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-03-03 | Concurrent Meeting of the Oakland Meeting Minutes March 3, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: Amending Oakland Municipal Code Chapter 12.12 - Excavation From: Oakland Public Works Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt Ordinance Amending The Oakland Municipal Code (OMC) Chapter 12.12-Excavation To Enhance Preservation Of City's Street And Sidewalk Assets 14-0417 Attachments: View Report.pdf View Supplemental Report.pdt View Supplemental Report.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 3/17/2015. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Dori Maynard, Johnnie Benford, Davon Ellis, Russell Sergent, Annette Snyder and Marcus West, Jr., at 6:43 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: 510)238-6406 Fax: (510)238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 238-3254 City of Oakland Page 12 Printed on 3/17/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-03-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-04-21 | Concurrent Meeting of the Oakland Meeting Minutes April 21, 2015 Redevelopment Successor Agency and the City Council 7.22 Subject: Community Police Advisory Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ravinder Singh And Colleen Brown And The Reappointment Of Jay Ashford, Don Link And John Garvey To The Community Police Advisory Board 14-0767 Attachments: View Report.pdf 85516 CMS This City Resolution was Adopted. 7.23 THIS NUMBER INTENTIONALLY NOT USED 7.24 Subject: Public Safety And Services Violence Prevention Oversight Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Jody Nunez, Tony Marks-Block, Curtis Flemming, Jennifer Madden, Rebecca Alvarado, Melanie Shelby, Kevin McPherson, Letitia Henderson, And Garry Scott As Members Of The Public Safety And Services Violence Prevention Oversight Commission 14-0769 Attachments: View Report.pdf 85517 CMS This City Resolution was Adopted. 7.25 Subject: Support For AB 700: California Disclose Act From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of State Assembly Bill (AB) 700 (Gomez & Levine), The California Disclose Act, That Would Require Radio, Telephone, TV, And Video Ads Regarding Ballot Measures To State The Top Contributors To The Committee Paying For The Ad 14-0673 Attachments: View Report.pdf View Supplemental Report.pdf 85518 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 5/19/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-05.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-05-05 | Concurrent Meeting of the Oakland Meeting Minutes May 5, 2015 Redevelopment Successor Agency and the City Council S 7.25 Subject: 2015 Summer Food Service Program (SFSP) From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept And Appropriate The Summer Food Service Program (SFSP) Grant From The California Department Of Education, Nutrition Services Division In An Estimated Amount Of $345,200 And 2) Enter Into Professional Service Agreements With The San Lorenzo Unified School District In An Amount Not To Exceed $124,250 And Revolution Foods In An Amount Not To Exceed $126,600 To Provide Food Services For The Period June 15, 2015 Through August 14, 2015 14-0788 Attachments: View Report.pdf 85579 CMS.pdf S 7.26 Subject: 2014-2017 Alameda County Community Food Bank (ACCFB) Program From: Human Services Department Recommendation: Adopt A Resolution Waiving The Advertising And Bidding Process And Authorizing The City Administrator To 1) Enter Into Contracts With The Alameda County Community Food Bank For The Procurement Of Bulk Foods For The City's Hunger Program In The Amount Of $100,000 Each Year For Fiscal Years 2014-2015, 2015-2016, And 2016-2017; And 2) Accept And Appropriate Funds That May Be Donated To The Hunger Program In Fiscal Years 2014-2015, 2015-2016, And 2016- 2017 And Amend The Contracts With The Alameda County Community Food Bank For Additional Funds 14-0555 Attachments: View Report.pdf 85580 CMS.pdf S 7.27 Subject: 2014-2017 Continuum Of Care (CoC) Program From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Apply For Accept And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In The Amount Of $3,768,435 Each Year For Fiscal Years 2015-2016 And 2016-2017; And 2) Enter Into Grant Agreements For The Provision Of Transitional And Permanent Housing Under HUD's Continuum Of Care Program For Fiscal Years 2014-2015, 2015-2016, And 2016-2017 14-0557 Attachments: Vi… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-05-19 | Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.22 Subject: TDA Article 3 Funds Approval From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Three Hundred Twenty-Five Thousand Dollars ($325,000.00) In Fiscal Year 2015-16 State Transportation Development Act Article 3 Funds As Follows: (1) Bicyclist Safety Education Classes, Twenty-Five Thousand Dollars ($25,000.00); (2) Bicyclist Signage Program, One Hundred Thousand Dollars ($100,000.00); (3) Bicyclist Safe Storm Drain Inlet Program, One Hundred Thousand Dollars ($100,000.00); (4) East Oakland Bike Lane Implementation, One Hundred Thousand Dollars ($100,000.00); And 14-0795 Attachments: View Report.pdf 85575 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator To Waive The Advertising And Bidding Requirements For Award Of A Professional Services Agreement To The East Bay Bicycle Coalition (DBA Bike East Bay) In An Amount Not-To-Exceed Twenty-Five Thousand Dollars ($25,000) To Conduct Bicyclist Safety Education Classes 14-0796 Attachments: 85576 CMS.pdf This City Resolution was Adopted. 7.23 Subject: License Agreement With Metropolitan Horsemen's Associaton From: Oakland Parks & Recreation Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Execute A License Agreement With Metropolitan Horsemen's Association To Manage Sequoia Arena And Clubhouse And Provide Equestrian And Related Activities For A Five-Year Term With Two Five-Year Options To Renew 14-0790 Attachments: View Report.pdf This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 6/2/2015 City of Oakland Page 12 Printed on 6/3/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-06-02.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-06-02 | Concurrent Meeting of the Oakland Meeting Minutes June 2, 2015 Redevelopment Successor Agency and the City Council Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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: Oakland Tourism Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing To Satisfy The Public Meeting Requirement Regarding The Proposed Formation Of An Oakland Tourism Business Improvement District 2015 (OTBID) And Pursuant To California Streets And Highways Code Section 36623 And Government Code Section 54954.6; On The July 7, 2015 And July 21, 2015 City Council Agenda As A Public Hearing 14-0748 Attachments: View Report.pdf View Supplemental Report.pdf A motion was made by Kaplan, seconded by Kalb, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 6/16/2015 as a Public Hearing. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 9.2 Subject: 2014 Housing Element Annual Progress Report From: Planning & Buiding Department Recommendation: Conduct A Public Hearing To Receive Input From The City Council And The Public On The 2014 Housing Element Annual Progress Report 14-0865 Attachments: View Report.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:09 p.m. One individuals spoke on this item. Councilmember Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillen, Kalb, Kaplan, Reid and Council President Gibson McElhaney. A motion was made by Reid, seconded by Gallo, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Bro… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-06-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-07-07 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.4 Subject: 2015/16-2020/21 Five Year Consolidated Plan From: Housing & Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To 1) Prepare And Submit To The U.S. Department Of Housing And Urban Development The Five Year Consolidated Plan For Fiscal Years 2015/16 - 2020/21 And The Annual Action Plan For Fiscal Year 2015/16; 2) Accepting And Appropriating Funds Totaling $12,019,659 For The Home, Emergency Solutions Grant, Housing Opportunities For Persons With Aids, And The Community Development Block Grant Programs; And 3) Appropriating $ 850,000 In Program Income And Any Amounts In Excess Thereof For Housing Rehabilitation Revolving Loan Fund 14-1084 Attachments: View Report.pdf View Supplemental Report.pdf 85683 CMS.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:00 p.m. 6 individuals spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember---, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. Amend resolution to provide $50,000 to Rebuilding Together Oakland, provide up to $100,000 to offer low income senior rebates for garbage service fees, and defer current NRSA designations and direct staff to review the CDBG criteria for corridor criteria and bring a report back to Council regarding what City areas qualify. A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 12 Printed on 7/23/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-07-21 | Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Designee To Award A Construction Contract To D-Line Constructors, The Lowest Responsible, Responsive Bidder In Accordance With Project Plans And Specifications For The Sausal Creek Restoration Project In Dimond Park (Project No. C395912) And With Contractor's Bid In The Amount Of Two Million Nine Hundred Thirteen Thousand Dollars ($2,913,000.00) 14-1126 Attachments: 85712 CMS.pdf This City Resolution was Adopted. S 7.25 Subject: 3875 Telegraph Avenue Major Encroachment Permit From: Planning And Building Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Alta Bates Summit Medical Center Surgery Property Company LLC To Allow A Portion Of A Trash Enclosure Structure To Encroach Into The Public Right-Of-Way Along The Building's Frontage At 39th Street 14-1130 Attachments: View Report.pdf 85713 CMS.pdf This City Resolution was Adopted. S 7.26 Subject: Contract Authorization: Ornamental Lighting Conversion Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Execute A One-Year Contract For Service With Tanko Lighting For The Period Of July 1, 2015 Through June 30,2016, In An Amount Not To Exceed One Million Six Hundred Eighteen Thousand Six Hundred Sixty-Seven Dollars And Sixty-Three Cents ($1,618,667.63) For The Replacement Of Existing Ornamental Lights With Light Emitting Diode (LED) Street Lighting; 2) Waive The Advertising And Competitive Bidding Requirements Associated With The Proposed Contract For Service; 3) Authorize An Agreement With The Bay Area Rapid Transit (BART) District For The Period Of July 1, 2015 Through June 30, 2016, In An Amount Not To Exceed One Hundred And Ninety-Six Thousand Dollars ($196,000.00) In Capital Reimbursement Funds To Be Remitted From BART To The City Of Oakland For The Placement Of Add… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-10-06 | Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.19 Subject: Employee Benefits Broker/Consultant Contract From: Human Resources Management Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Award A Professional Services Agreement To Keenan And Associates In An Amount Not To Exceed Five Hundred Two Thousand Forty Four Dollars ($502,044) For Three (3) Years With Two (2) One-Year Options To Renew In An Amount Not To Exceed Three Hundred Ninety Thousand Six Hundred Forty Seven Dollars ($390,647) For A Total Contract Amount Not To Exceed Eight Hundred Ninety Two Thousand Six Hundred Ninety One Dollars ($892,691), To Provide Employee Benefits Broker And Consulting Services For The City Of Oakland; And (2) Delegating Authority To The City Administrator To Act, Including Signing Authority, In All Matters Relating To The City Of Oakland Employee Benefits Programs And Plans 15-0051 Attachments: View Report.pdf View Supplemental Report.pdf 85811 CMS This City Resolution was Adopted. 7.20 Pursuant to Rule 28(a) of Resolution 82580 C.M.S., this item was removed from this agenda. 7.21 Subject: Tract No. 8185 Located At 4901 Broadway From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 8185 Located At 4901 Broadway For A Nine Lot Subdivision For SRM Development, LLC; And 15-0149 Attachments: View Report.pdf View Supplemental Report.pdf 85812 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With SRM Development, LLC, For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8185 Located at 4901 Broadway 15-0150 Attachments: 85813 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 10/22/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-10-20 | Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S7.21 Subject: Appropriation Of Regional Measure 2 Safe Routes To Transit Grant Funds From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Accept And Appropriate Three Hundred Forty-Two Thousand One Hundred Ten Dollars ($342,110) In Regional Measure 2 (RM-2) Safe Routes To Transit (SR2T) Grant Funds For Access Improvements To The Lake Merritt Bart Station 15-0131 Attachments: View Report.pdf View Supplemental Report 85839 CMS This City Resolution was Adopted. S7.22 Subject: Services Agreement With eLock Technologies, LLC From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Waive The Advertising And Bidding Requirements And Execute A Professional Services Agreement With eLock Technologies, LLC, In An Amount Not-To-Exceed Thirty Thousand Dollars ($30,000.00) For Five Years For: (1) Service Plans For City-Owned Bicycle eLockers; And (2) As-Needed Repairs To City-Owned Bicycle eLockers Due To Vandalism And Other Causes Not Covered By The Service Plans 15-0133 Attachments: View Report.pdf 85840 CMS This City Resolution was Adopted. S7.23 Subject: Installation Of Bike Lanes On Grand Avenue From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The Removal Of Travel Lanes And The Installation Of Class II Bicycle Lanes On Grand Avenue From Elwood Avenue To Jean Street 15-0137 Attachments: View Report.pdf View Supplemental Report 85841 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 12/15/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-03.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-11-03 | Concurrent Meeting of the Oakland Meeting Minutes November 3, 2015 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 8:30 A.M. TO 5:00 P.M. City of Oakland Page 12 Printed on 12/15/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-11-17 | Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.20 Subject: Contract For Car Sharing Program Development From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Professional Services Agreement With The Transportation Sustainability Research Center (TSRC) In An Amount Not-To-Exceed $80,000.00, And Waiving The Competitive Bid Requirement For The Proposal/Qualification (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Program (S/LBE) Provisions Associated With Typical Vendor Recruitment In Order To Contract With TSRC To Implement The City Of Oakland Car Share Program 15-0251 Attachments: View report 85887 CMS This City Resolution was Adopted. S7.21 Subject: Amend Resolutions Authorizing Parking Garage Contracts From: Oakland Public Works Department Recommendation: Adopt A Resolution Amending Resolutions 84993 C.M.S. And 85105 C.M.S. Authorizing The City's Contracts With City Of Oakland Parking Partners And Montclair Village Association, Respectively, By Removing Any Monthly Cap And Not-To-Exceed Limits On Contractor Compensation. 15-0252 Attachments: View Report 85888 CMS This City Resolution was Adopted. S7.22 Subject: Section 130 Rail Road Grade Crossing Improvement Projects From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Accept And Appropriate Five Hundred Thirty-Six Thousand, Six-Hundred And Twenty-Five Dollars ($536,625.00) In Transportation Funds From The State Of California Section 130 Grade Crossing Improvement Program For The Railroad Crossing At 29th Avenue; And 15-0313 Attachments: View Report 85889 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 12/15/2015 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-05.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-01-05 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL January 5, 2016 Redevelopment Successor Agency and the City Council 9.1 Subject: Rockridge BID Annual Assessment From: Economic And Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2016-2017 15-0438 Attachments: View Report 85946 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:15 p.m. No individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Vice Mayor Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and Council President Gibson McElhaney. A motion was made by Reid, seconded by Kaplan, 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 9.2 Subject: Montclair BID Annual Assessment From: Economic And Workforce Development Department 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 2016-2017 15-0439 Attachments: View Report 85947 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:16 p.m. No individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember 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 Council President Gibson McElhaney. A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Adopt… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-01-19 | Concurrent Meeting of the Oakland Meeting Minutes January 19, 2016 Redevelopment Successor Agency and the City Council 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: Golden Gate Renaming From: Oakland Parks And Recreation Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution To Rename The Golden Gate Recreation Center The Charles Porter Golden Gate Recreation Center 15-0408 Attachments: View Report 85964 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:00 p.m. 1 individual spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Council President Gibson McElhaney and 1 Excused - Reid. A motion was made by Kalb, seconded by Brooks, 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 12 Printed on 2/3/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-02-02.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-02-02 | Grant Year For Housing Retention Services Including Case Management To Shelter Plus Care Families For A Total Grant Amount Of $635,675 Over The Three Year Term; And 3) Accept And Appropriate Additional Funding From Housing And Urban Development (HUD) And Alameda County For Housing Retention Services And Amend The Above Referenced Grant Agreements With Abode Services And EOCP To Increase The Grant Amounts For The Same Purpose Within The Duration Of The Remaining Grant Term, July 1, 2015-June 30, 2017 Without Returning To Council 15-0514 Attachments: View Report 85989 CMS This City Resolution was Adopted. 7.23 Subject: Training In And Reporting The Use Of Force From: Members Of The Public (100 Black Men Of The Bay Area) Recommendation: Receive The Following: 1) A Report And Recommendations Regarding Adopting Policies And Procedures Which Require OPD To Train Officers More Effectively In The Use Of Force, Especially Lethal Force; Such Training Should Not Only Define Conditions In Which Officers May Use Lethal Force But Also, More Broadly, Show Them How To Avoid It; And 14-0824 Attachments: View Report.pdf View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report This Report and Recommendation was Approve as Submitted. City of Oakland Page 12 Printed on 2/17/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-02-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-02-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-02-16 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL February 16, 2016 Redevelopment Successor Agency and the City Council Any proposed ordinance will be subject to the notice and hearing requirements that apply to all Zoning Code amendments. A motion was made by Guillén, seconded by Gibson McElhaney, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 - Gallo S-14 Subject: Amendments To The Ellis Act Ordinance From: Housing & Community Development Department Recommendation: Adopt An Ordinance To Amend The Ellis Act Ordinance O.M.C. 12530 C.M.C. To (1) Extend Relocation Payments To All Households Regardless Of Income; (2) Set The Base Amount Of Relocation Payment At $6,500 Per Studio/One-Bedroom Units, $8,000 Per Two-Bedroom Units, And $9,875 Per Three Or More Bedroom Units; (3) Require An Additional Payment Of $2,500 Per Unit For Units With Tenants Who Are Seniors, Disabled, Low-Income, Or Families With Minor Children; And (4) Require That Half Of The Payment Be Made When The Termination Notice Is Given And The Other Half Of The Payment Made Upon Tenant's Move Out 15-0407 Attachments: View Report View Supplemental Report 13358 CMS There were 6 speakers on this item. A motion was made by Campbell Washington, seconded by Kalb, that Option 2 be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 3/1/2016. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 Gallo 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 Miriam Mimi Rogers, Rhonda Rochelle Lee, and Linda Marie Johnson Howard at 11:01 p.m. City of Oakland Page 12 Print… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-02-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-03-01 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council S7.19 Subject: Resolution To Accept And Appropriate HSIP Cycle 7 Grant Funds From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Four Highway Safety Improvement Program (HSIP) Cycle 7 Grants Totaling $4,683,510 To Implement Safety And Operational Improvements For Pedestrians And Bicyclists At Various Streets And Intersections In The City Of Oakland, Allocate $520,390 In Measure B Matching Funds As The Required City Local Match, And Allocate Additional Funds Of $348,000 In Measure B Matching Funds Required For A Portion Of City's Overhead Recoveries And Increment Of Overhead Rates 15-0609 Attachments: View Report 86027 CMS This City Resolution was Adopted. S7.20 Subject: Housing Related Parks Program Grant 2015 From: Housing and Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City To Apply For, Accept And Appropriate Grant Funds From The California Department Of Housing And Community Development In An Amount Not To Exceed $2,000,000 For The Housing Related Parks Program (Program Year 2015) For Improvements To The Rainbow Recreation Center; And 15-0617 Attachments: View Report 86028 CMS This City Resolution was Adopted. 2) A Resolution Amending Resolution No. 85407 C.M.S, Which Authorized The City To Apply For, Accept And Appropriate Grant Funds From The California Department Of Housing And Community Development Under The Housing Related Parks Program In An Amount Not To Exceed $2,000,000 For Improvements To Saint Andrew's Plaza, Curt Flood Field And Josie De La Cruz, To Change The Project Accounts 15-0618 Attachments: 86029 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 4/8/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-04-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-04-19 | Concurrent Meeting of the Oakland Meeting Minutes April 19, 2016 Redevelopment Successor Agency and the City Council S7.26 Subject: Contract Award And Spending Authority To Parkmobile USA From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Award A Professional Services Agreement To Parkmobile USA, Inc. ("Parkmobile") In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000) For Three (3) Years ($250,000 Per Year) With Two (2) One-Year Renewal Options, To Provide Pay-By-Mobile Services To Motorists For Parking At Parking Metered Spaces In The City; And (2) Authorizing Collection And Appropriation Of Transaction Fees Charged To The Motorists In Addition To the Motorist's Parking Meter Fee In An Annual Amount Not To Exceed Two Hundred Fifty Thousand Dollars ($250,000) For Reimbursement To Parkmobile Under An Agreed Upon Professional Services Agreement 15-0026 Attachments: View Report.pdf View Supplemental Report 86119 CMS This City Resolution was Adopted. S7.27 Subject: Agreement With HDL Software For The Purchase Of Local Tax Software Solution From: Revenue Management Bureau Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Negotiate And Execute An Agreement With HDL Software, LLC ("HDL") For The Purchase Of A Local Tax Software Solution ("LTSS") To Include Software, Installation, Implementation, Training, And Related Professional Services, Taxes, Maintenance, And Support For An Initial Five-Year Term, In A Total Amount Not To Exceed $1,226,730, ($800,000 For Purchase And Installation, $102,000 For Maintenance Year 1, $105,060 For Maintenance Year 2, $108,212 For Maintenance Year 3, And $111,458 For Maintenance Year 4) With, At The Discretion Of The City, Five Potential One-Year Extensions To Provide On-Going Maintenance, Necessary Upgrades, And Technical Support Services Beyond Year 4 15-0849 Attachments: View Report 86120 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 5/4/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-04-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-05-03.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-05-03 | Concurrent Meeting of the Oakland Meeting Minutes May 3, 2016 Redevelopment Successor Agency and the City Council S7.18 Subject: Lease Agreement For The City-Owned Property At 1226 73rd Avenue From: Human Services Department Recommendation: Adopt An Ordinance Authorizing A Lease Agreement With East Oakland Community Project For City-Owned Property At 1226-73rd Avenue For Use As A Shelter Plus Care Housing Facility, For A Lease Term Of Five Years Until June 30, 2020 15-0865 Attachments: View Report This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 5/17/2016 S7.19 Subject: Youth Ventures JPA Amended Agreement & Marcus Foster Education Fund From: Human Services Department Recommendation: Adopt The Folllowing Pieces Of Legislation: 1) A Resolution Authorizing An Amended Youth Ventures Joint Powers Authority (JPA) Agreement That Focuses The Efforts Of The JPA Primarily On The City Of Oakland And Removes References To The Previous Administrative Structure; And 15-0910 Attachments: View Report 86154 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator To Enter Into A Contract With The Youth Ventures Joint Powers Authority (JPA) Fiscal Agent Marcus A. Foster Educational Institute DBA Marcus Foster Education Fund, In The Amount Of $150,000 Per Year For Fiscal Years 2015-2016 And 2016-2017 For The City's Annual Contribution To Support Operations Of The Youth Ventures JPA 15-0911 Attachments: 86155 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 5/18/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-05-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-05-17.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-05-17 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 17, 2016 Redevelopment Successor Agency and the City Council 3) An Ordinance Amending The FY 2015-16 Master Fee Schedule (Ordinance No. 13320 C.M.S., As Amended) To Modify And Establish Permit Application And Annual Regulatory Fees For City Of Oakland Licensed Medical Cannabis Facilities And Adopting CEQA Exemption Findings 15-0811 This Ordinance was Approved for Final Passage. 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 Brenisha Lindon Wilkinson and Maria De Jesus De La Fuente at 10:10 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 12 Printed on 6/13/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-05-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-06-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-06-07 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 7, 2016 Redevelopment Successor Agency and the City Council S-7.26 Subject: Amending City Charter Regarding Authority to Lease for 99 Years From: Economic and Workforce Development Recommendation: Receive A Report And Recommend Possible Action Directing Staff To Prepare The Proposed Legislation To Place A Charter Amendment For Voter Approval On The November 8, 2016 General Election Ballot To Authorize The City Council To Lease Real Property For A Term Of Up To Ninety-Nine Years 15-1051 This Informational Report was Received and Filed. S-7.27 Subject: Amended And Re-Stated Resolution 86094 C.M.S. Adopted May 5, 2016 As Required By The Affordble Housing And Sustainable Communities Program Application Per The California Department Of Housing And Community Development From: Housing and Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: (1) A Resolution Authorizing The Application For And Acceptance Of, And Appropriating, Grant Funds From The California Strategic Growth Council And/Or The California Department Of Housing And Community Development For Putting Down Routes: Connecting East Oakland (AKA Redwood Hill) Located At 4856, 4862, 4868 Calaveras Avenue In An Amount Not To Exceed $6,205,125 Under The 2015-16 Affordable Housing And Sustainable Communities Program; And 15-1052 This City Resolution was Adopted. (2) A Resolution Authorizing The Application For And Acceptance Of, And Appropriating, Grant Funds From The California Strategic Growth Council And/Or The California Department Of Housing And Community Development For The Uptown Oakland Housing And Transportation Collaborative (Aka Embark Apartments) Located At 2126 Martin Luther King Jr. Way In An Amount Not To Exceed $15,982,964 Under The 2015-16 Affordable Housing And Sustainable Communities Program; And 15-1053 This City Resolution was Adopted. (3) A Resolution Authorizing The Application For And Acceptance Of, And Appropriating, Grant Funds From The Cal… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-06-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-07-05.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-07-05 | Funding to Complete Public Improvements From: Office of The City Administrator Recommendation: Adopt An Ordinance Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute Agreements And Related Documents, To Secure Interim Bridge Funding In An Amount Not To Exceed Fifty-Three Million, Two-Hundred Thousand Dollars ($53,200,000) To Meet Critical Cash Flow Needs For The Completion Of Construction Of The City's Public Improvement Obligations At The Former Oakland Army Base ("Base"), Which Options Could Include, Among Other Alternatives: (1) Obtaining Loan(S) Secured By Cityowned Land At The Base Or An Assignment Of The City's Right To Receive Rents From Such City-Owned Land; (2) Providing An Option To A Developer To Acquire Development Rights To The North Gateway Area Of The Base If The City And Two West Oakland Recyclers Fail To Close Escrow On Such Property; And (3) Negotiating For An Army Base Ground Lease Tenant(S) To Prepay A Discounted Present Value Of The Tenant(S)' Long Term Ground Lease Rent To The City 15-1221 A motion was made by Reid, seconded by Guillén, 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 7/19/2016. The motion carried by the following vote: Excused: 1 - Kaplan Aye: 6 - - Brooks, Campbell Washington, Guillén, Kalb, Reid, and Gibson McElhaney No: 1 - Gallo City of Oakland Page 12 Printed on 9/30/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-07-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-10-04 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 4, 2016 Redevelopment Successor Agency and the City Council 7.22 Subject: Green Wall Funds To The Temescal Bid Mural By Artist Lori Anne Fischer From: Councilmember Kalb Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $9,450 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Artist Lori Anne Fischer With The Support Of The Temescal-Telegraph Business Improvement District For A Mural On The Property At 4685 Telegraph Avenue In The Temescal Neighborhood. 16-0115 Attachments: View Report This City Resolution was Adopted. 7.24 Subject: Resolution In Support Of Prop 55 From: Councilmembers Kalb, Guillen. Vice Mayor Campbell Washington Recommendation: Adopt A Resolution In Support Of California Proposition 55 That Would Continue Increased Taxes On Personal Incomes Over $250,000 16-0209 Attachments: View Report View Supplemental Report The Admendment consisted of title change as follows: RESOLUTION IN SUPPORT OF CALIFORNIA PROPOSITION 55 THAT WOULD CONTINUE INCREASED TAXES ON PERSONAL INCOMES OVER $250,000 IN ORDER TO FUND K-12 SCHOOLS AND COMMUNITY COLLEGES AND HEALTHCARE This City Resolution be Adopted as Amended. 7.23 Number Not used 7.25 Subject: Public Safety And Services Violence Prevention Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Troy Williams To The Public Safety And Services Violence Prevention Oversight Commission 16-0146 Attachments: View Report This City Resolution was Adopted. City of Oakland Page 12 Printed on 10/21/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-10-18 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S7.18 Subject: MLK Streetscape Project From: Oakland Public Works Recommendation: Adopt A Resolution Awarding A Construction Contract To Ray's Electric, The Lowest Responsive, Responsible Bidder, In Accordance With Plans And Specifications And Contractor's Bid For The MLK Jr. Streetscape Improvements Project (Project No. P414240) In The Amount Of Two Million Three Hundred Sixty-Eight Thousand Nine Hundred Eighty-Seven Dollars And Fifty Cents ($2,368,987.50) 16-0184 Sponsors: Oakland Public Works Department Attachments: View Report 86434 CMS This City Resolution was Adopted. S7.19 Subject: Illegal Dumping And Graffiti Witness Rewards Fund From: Office Of The City Administrator Recommendation: Adopt A Resolution To Make Permanent And Retroactive To January 1, 2016, The Rewards Fund For Illegal Dumping And Graffiti Witnesses Who Provide Information That Leads To Successful Enforcement Actions 16-0186 Sponsors: Office Of The City Administrator Attachments: View Report 86435 CMS This City Resolution was Adopted. S7.20 Subject: Major Encroachment Permits From: Oakland Public Works Department Recommendation: Adopt A The Following Pieces Of Legislation 1) A Conditional And Revocable Major Encroachment Permit To 2400 Valdez, LLC To Allow Portions Of The New Building Above Sidewalk At 2450 Valdez Street To Encroach Into The Public Right-Of-Way Along 27th Street, 24th Street, And Valdez Street And; 16-0188 Sponsors: Oakland Public Works Department Attachments: View Report 86436 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 11/29/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-11-01.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-11-01 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL November 1, 2016 Redevelopment Successor Agency and the City Council 9.1 Subject: Parking And Mobility Initiatives From: Transportation Services Division Recommendation: Conduct A Public Hearing And Upon Conclusion Take The Following Actions: 1) Receive An Informational Report On The Downtown Oakland Parking Management Report, The Final Deliverable Of The Metropolitan Transportation Commission-Funded Downtown Oakland Parking Study 16-0213 Sponsors: Transportation Department Attachments: View Report Supplemental Report Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:36 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Guillen, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. Staff was directed to include parking for motorcycles and make a city-wide parking study, not just the downtown or certain districts. A motion was made by Rebecca Kaplan, seconded by Abel J. Guillén, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) Adopt An Ordinance Amending Titles Of The Oakland Municipal Code(1) 10.36.141 To Facilitate The Efficient Management Of Parking Meter Zones; And (2) 10.72. To Establish New Dedicated Space Parking Permits To Eligible Car Sharing Organizations 16-0324 Attachments: 13398 CMS Proof Of Publication 13398 A motion was made by Rebecca Kaplan, seconded by Abel J. Guillén, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 11/29/2016. The motion carried by the following vote: City of Oakland Page 12 Printed on 12/28/2016 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-11-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-01-17.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-01-17 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL January 17, 2017 Redevelopment Successor Agency and the City Council S14 Subject: Fiscal Year 2015 FEMA, Urban Search And Rescue Supplemental Funding From: Oakland Fire Department Recommendation: Adopt A Resolution Amending Resolution No. 85941 CM.S. Which Authorized The City Administrator Or Her Designee Among Other Things, To Enter Into An Agreement To Accept, Appropriate And Administer FY 2015 Urban Search And Rescue (US&R) Grant Funds, To Accept, Appropriate And Administer Supplemental FY 2015 US&R Grant Funds In An Amount Not To Exceed Forty-Nine Thousand One Hundred And Fifty-One Dollars ($49,151) For A Cumulative FY 2015 US&R Grant Award Allocation In An Amount Not To Exceed One Million Two Hundred And Seventy-Eight Thousand Seven Hundred And Thirty-Three Dollars ($1,278,733) And Appropriate Said Funds To The US&R Task Force 16-0529 There was 1 speaker on this item. A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Gibson McElhaney, Reid, Kalb, and Kaplan Absent: 1 - Guillén S16 Subject: Rent Adjustment Ordinance And Regulation Changes From: Housing And Community Development Recommendation: Adopt An Ordinance Amending The Rent Adjustment Ordinance (Article I Of O.M.C Chapter 8.22) To (1) Facilitate Implementation Of The Requirements For Owner Petitions For Rent Increases In Excess Of The CPI Rent Adjustment And Banking; (2) Enhance The Reporting Requirements Due From The Owner To A Tenant Where The Owner Is Not Permitted To Set The Initial Rent At The Commencement Of A Tenancy; And (3) Make Clarifying Amendments For Internal Consistency And Efficient Program Operation 16-0558 2) A Resolution Ratifying Amendments To The Rent Adjustment Regulations And Appendix A To The Regulations Approved By The Housing, Residential Rent And Relocation Board To (1) Conform The Regulations To Recent Amendments To The Rent Adjustment Ordinance (Arti… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-01-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-02-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-02-07 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL February 7, 2017 Redevelopment Successor Agency and the City Council 12 Subject: Programmatic Agreement With SHPO Relating To The Hotel Menlo/Empyrean Towers From: Bureau Of Planning Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Negotiate And Execute A Programmatic Agreement, Pursuant To Section 106 Of The National Historic Preservation Act, With The California State Historic Preservation Officer Regarding The Rehabilitation Of The Hotel Menlo/ Empyrean Towers Located At 340-344 13th Street, Oakland, California, Without Returning To The City Council 16-0627 Sponsors: Planning & Building Department Attachments: View Report 86589 C.M.S. There was 1 speaker on this item. Adopted Excused: 1 - - Campbell Washington Aye: 7 - Brooks, Guillén, Kalb, Reid, McElhaney, Kaplan, and Gallo Excused: 1 - - Campbell Washington Aye: 7 - - Brooks, Guillén, Kalb, Reid, McElhaney, Kaplan, and Gallo 13 Subject: Worker's Compensation Third Party Administrator Agreement Extension (March 1, 2017 Through February 28, 2018) From: Human Resources Management Recommendation: Adopt One Of The Following Pieces Of Legislation 1) A Resolution Authorizing The City Administrator To Extend The Professional Services Agreement With JT2 Integrated Resources To Continue Provision Of Worker's Compensation Administration Services For The Period March 1, 2017, Through February 28, 2018, In An Amount Of $2,511,538.40 For A Total Amount Over The Four Year Term Of The Contract Of $9,943,374.86; Or 16-0578 Attachments: View Report View Supplemental Report No Action Taken City of Oakland Page 12 Printed on 4/3/2017 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-02-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-03-07 | * Concurrent Meeting of the Meeting Minutes - FINAL March 7, 2017 Oakland Redevelopment Successor Agency and the City Council 3. Resolution Establishing Budget Priorities For Expenditure of Cannabis Business Taxes Collected By The City Pursuant To Oakland Municipal Code Section 5.04.480 and 5.04.481. 16-0790 There were 108 speakers on this item. A motion was made by Rebecca Kaplan, seconded by Lynette Gibson McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Kalb, Kaplan, and Reid No: 1 - Guillén 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 Gloria Jeffries, Juan Chavez, and Anne Woodell at 12:04 a.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 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. City of Oakland Page 12 Printed on 11/27/2017 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-03-21 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 21, 2017 Redevelopment Successor Agency and the City Council S7.22 Subject: MacArthur Bart Transit Village - Consent To Property Conveyance From: Economic And Workforce Development Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution No. 86266 C.M.S. Which Authorized Consent To The Assignment Of MacArthur Transit Community Partners, LLC's (MTCP) Right To Acquire Parcels B-1 And B-2 From Bart And The Partial Assignment Of A Development Agreement Between The City Of Oakland And MTCP To A Joint Venture Between McGrath Properties, Inc., Or Related Entity, And Boston Properties LP, Or Related Entity ("BP"), And Instead Authorize The Consent To The Assignment Of MTCP's Right To Acquire Parcels B-1 And B-2 From Bart And Partial Assignment Of The Development Agreement To BP, Pursuant To A Long-Term Ground Lease With An Option To Purchase Between MPI MacArthur, LLC, Or Related Entity, And BP For The Development Of Parcels B-1 And B-2 Of The MacArthur Station Project (Formerly Known As The MacArthur Transit Village), Relying On The 2008 MacArthur Transit Village Project Environmental Impact Report And Addenda, And Other Documents, Finding That No Additional Environmental Review Is Needed Pursuant To California Environmental Quality Act Guidelines Sections 15162-15164, 15168, 15180, 15183, 15183.3 And 15061, And Adopting Related CEQA Findings; And 16-0764 Attachments: View Report View Report 86655 CMS City of Oakland Page 12 Printed on 4/28/2017 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-04-18 | * Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.14 Subject: Tract Map 5300 And 5310 San Pablo Avenue From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation 1) A Resolution Conditionally Approving A Final Map For Tract No. 8161, Located At 5300 And 5310 San Pablo Avenue For An Eight Lot Subdivision For 53rd Street/San Pablo Avenue, LLC; And 16-0884 Sponsors: Oakland Public Works Department Attachments: View Report 86686 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With 53RD Street/San Pablo Avenue, LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8161 Located At 5300 And 5310 San Pablo Avenue 16-0885 Sponsors: Oakland Public Works Department Attachments: 86687 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/25/2017 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-05-02 | * Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.13 Subject: 2017 Summer Food Service Program (SFSP) From: Human Services/Children And Youth Services Division Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept The Summer Food Service Program (SFSP) Grant From The California Department Of Education, Nutrition Services Division In An Estimated Amount Of $418,500; 2) Enter Into Agreements With Uptons, Inc. DBA School Foodies In An Amount Not To Exceed $102,060 And With San Lorenzo Unified School District In An Amount Not To Exceed $122,400 And With Revolution Foods In An Amount Not To Exceed $109,890 To Provide Food Services For The Period June 12, 2017 Through August 11, 2017; And 3) Accept And Appropriate Additional SFSP Grant Money That Becomes Available And Amend The Agreements To Increase The Grant Amount Within The Grant Term Of June 12, 2017 Through August 11, 2017 16-0961 Sponsors: Human Services Department Attachments: View Report 86720 CMS This City Resolution was Adopted. S7.14 Subject: Resolution in Support of AB 291 (Assemblymember Chiu) -Immigrant Tenant Protection From: Councilmembers Dan Kalb And Noel Gallo Recommendation: Adopt A Resolution In Support Of Assembly Bill 291 (Assemblymember Chiu) That Will Provide Protections To California Renters From Intimidation And Retaliation In Their Homes And From Deportation Threats 16-0981 Sponsors: Kalb and Noel Gallo Attachments: View Report View Supplemenatl Report 86721 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/25/2017 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-06-06.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-06-06 | * Concurrent Meeting of the Meeting Minutes - FINAL June 6, 2017 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 The City Attorney report 1 final decision made during closed session regarding the approval of a settlement resulting in a payout to the City of Oakland in the amount of $754,888.44 as a result of a settlement regarding the AMBAC Bond Insurance Cases. A motion was made by Abel J. Guillén, seconded by Noel Gallo, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Reid Absent: 1 - Kaplan 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: Housing Element Annual Progress Report For Calendar Year 2016 From: Housing And Community Development Recommendation: Conduct A Public Hearing To Receive And File The City Of Oakland's Housing Element Annual Progress Report For Calendar Year 2016 16-1066 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:25 p.m. 2 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 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, McElhaney, and President Reid. A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 12 Printed on 7/21/2017 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-06-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-03.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-10-03 | * Concurrent Meeting of the Meeting Minutes - FINAL October 3, 2017 Oakland Redevelopment Successor Agency and the City Council Subject: Opposition To Federal Legislation To Weaken Or Eliminate California Firearms Laws From: City Attorney Barbara Parker, Council President Larry Reid, Councilmembers Guillen and Kaplan Recommendation: Adopt A Resolution In Opposition To Federal Legislation To Weaken Or Eliminate California Firearms Laws, Including Congressional Bill HR 367, Which Would Remove Federal Restrictions On Gun "Silencers" And Prohibit California From Enforcing Its Ban On Silencers And From Otherwise Regulating The Sales And Possession Of Silencers 17-0206 Councilmember Guillen made a motion seconded by Councilmember Kaplan to approve the urgency finding for a request to schedule an item regarding "A Resolution Opposition To Federal Legislation To Weaken Or Eliminate California Firearms Laws (HR 367) pursuant to section 2.20.080(E) of the Sunshine Ordinance for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. At the Council Presidents discretion, speakers were allowed to address the scheduling of the item. There were 2 speakers. The action failed FAILED with a vote of 5 AYES (Campbell Washington, Guillen, Kalb, Kaplan and Reid) 3 NOS (Brooks, Gallo, McElhaney) This City Resolution be Referred.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/3/2017 Aye: 5 - - Campbell Washington, Guillén, Kalb, Kaplan, and Reid No: 3 - Brooks, Gallo, and McElhaney NO VOTE: 0 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Annie Campbell Washington, seconded by Noel Gallo, that this matte… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-17.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-10-17 | * Concurrent Meeting of the Meeting Minutes - FINAL October 17, 2017 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 13 Subject: Police Commission Appointments From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Selection Panel's Slate Of Four Police Commissioners (Mubarak Ahmad, Jose Dorado, Ginale Harris, Mike Nisperos) And One Alternate (Maureen Benson) To Serve On The City Of Oakland Police Commission 17-0147 Attachments: View Report 9-21-17 View Updated Report 10-5-17 86945 CMS There were 6 speakers on this itme 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 - Guillén Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Kalb, Kaplan, and Reid NO VOTE: 0 11 Subject: Resolution To Award A Security Services Contract From: Oakland Public Works Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Awarding A Security Services Contract To ABC Security Services Inc. For A Term Period Of Three (3) Years With An Option To Extend The Contract Upon Satisfactory Completion Of The Initial Term In Increments Of One (1) Year; For Up To A Total Of Two (2) Consecutive Additional Years; In An Amount Not-To-Exceed Two Million, Five Hundred Thousand Dollars ($2,500,000) For Each Year Of The Contract; Or 17-0189 Attachments: View Report View Supplemental 10/12/17 There were 12 speakers on this item A motion was made that this matter be Not Adopted. The motion failed by the following vote: Excused: 1 - - Guillén Abstained: 1 - Reid Aye: 3 - - McElhaney, Kalb, and Kaplan City of Oakland Page 12 Printed on 11/30/2017 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-11-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-11-07 | * Concurrent Meeting of the Meeting Minutes - FINAL November 7, 2017 Oakland Redevelopment Successor Agency and the City Council 7.18 Subject: Grant Agreement To Administer A Safe Haven Outdoor Navigation Center From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1. Enter Into A Grant Agreement With Bay Area Community Services In An Amount Not To Exceed $200,000 Each Year For Fiscal Year (FY) 2017-2018 And FY 2018-2019 To Provide Housing Navigation Services At An Outdoor Navigation Center Site; And 2. Enter Into A Grant Agreement With Operation Dignity In An Amount Not To Exceed $300,000 Each Year For FY 2017-2018 And FY 2018-2019 To Provide Site Management Services At An Outdoor Navigation Center Site; And 3. Accept And Appropriate Any Funds Or Donations For Outdoor Navigation Centers That May Become Available From Alameda County, The City Of Emeryville, And Any Other Sources Without Returning To Council For The Period Of Fy2017-2018 And FY 2018-2019; And 4. Amend The Above Grant Agreements To Increase The Grant Amounts For Additional Outdoor Navigation Center Services And Efforts Without Returning To Council Within The Grant Term Of FY 2017-2018 And FY 2018-2019 17-0158 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Report Attachment E Supplemental Report 10-20-17 Supplemental 11-02-17 86956 CMS A motion was made by Kaplan, seconded by Kalb, to approve the Consent Agenda. The motion carried by the following vote: City of Oakland Page 12 Printed on 1/18/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-11-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-01-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-01-16 | * Concurrent Meeting of the Meeting Minutes - FINAL January 16, 2018 Oakland Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Ruby Atkins, Rachel Townsend and Paul Fields 9:09 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 12 Printed on 2/7/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-01-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-02-20.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-02-20 | Printed on 3/7/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-02-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-06.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-03-06 | * Concurrent Meeting of the Meeting Minutes - FINAL March 6, 2018 Oakland Redevelopment Successor Agency and the City Council 9.2 Subject: Mandatory Trash Delinquent Fees And Special Assessment Charges From: Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation; 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection Of The Periods Monthly July, August, September, October, November, December 2017, Quarterly October-December 2017 And January-March 2018; Or 18-0149 Attachments: View Report 87083 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:25 p.m. 1 individual spoke on this item. Councilmember Gallo made a motion to approve option 1, seconded by Vice Mayor Campbell Washington, to close the Public Hearing, and hearing no objections, the motion passed by 5 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan 3 Excused: Brooks, McElhaney, Reid 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: 3 - - Brooks, McElhaney, and Reid Aye: 5- - Campbell Washington, Gallo, Guillén, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 12 Printed on 3/21/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-03-20 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.24 Subject: ENA For 95th And International Blvd. And 3050 International Blvd. From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The Right To Negotiate And Execute An Exclusive Negotiating Agreement, Without Engaging In A Competitive Solicitation Process, With Acts Community Development Corporation And The Related Companies Of California, And Or Affiliated Entities, For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing Project On Seven Contiguous City-Owned Parcels (APNS 044-4967-002, 044-4967-003, 044-4967-004-02, 044-4967-004-03, 044-4967-005, 044-4967-007-01, And 044-4967-009) Located At 95th Avenue And International Boulevard; And 18-0178 Attachments: View Report 87107 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The Right To Negotiate And Execute An Exclusive Negotiating Agreement, Without Engaging In A Competitive Solicitations Process, With Satellite Affordable Housing Associates And The Native American Health Center, And Or Affiliated Entities, For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing And Retail Project Located At 3050 International Boulevard 18-0181 Attachments: 87108 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 6/21/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-01.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-05-01 | * Concurrent Meeting of the Meeting Minutes - FINAL May 1, 2018 Oakland Redevelopment Successor Agency and the City Council S7.25 Subject: Extension of Fiscal Year 2016 Urban Area Security Initiative Grant Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Amending Resolution 86492 No. C.M.S., Which Authorized The City Administrator, Or Her Designee, Among Other Things, To Enter Into An Agreement With The City And County Of San Francisco To Accept, Appropriate And Administer Fiscal Year (FY) 2016-18 Urban Area Security Initiative (UASI) Grant Funds In The Amount Of One Million Sixty-Three Thousand Six Hundred And Twenty-Nine Dollars ($1,063,629); And 2) Authorizing The City Administrator, Or Designee, To A) Sign An Agreement Extending The Grant Period To May 31, 2018; And B) Expend UASI Grant Funds In Accordance With The Revised Spending Plan, Without Further Council, Approval Provided The City's Hiring And Contracting Requirements Are Followed 18-0361 This City Resolution was Adopted. S7.26 Subject: Supplemental Inspection And Plan Review Services Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Enter Into A Professional Services Agreement Contract With West Coast Code Consultants, For Supplemental Fire Code Inspection And Engineering Plan Review Services As Needed For The Period Of July 1,2018 Through June 30,2019, In A Total Amount Not To Exceed Two Hundred Fifty Thousand Dollars ($250,000.00) 18-0362 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 A motion was made by Noel Gallo, seconded by Annie Campbell Washington, that this matter be Accepted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, … | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-15.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-05-15 | * Concurrent Meeting of the Meeting Minutes - FINAL May 15, 2018 Oakland Redevelopment Successor Agency and the City Council S7.24 Subject: Amendments To Public Art Fee Ordinance From: Councilmember McElhaney And President Pro Tempore Guillén Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 15.78 To (A) Authorize The Satisfaction Of The Public Art Requirement Through The Submission And Approval Of Alternative Equivalent Proposals For Installation Of Public Art In State Highway Right-Of-Way Or On Other Public Agency Property And (B) Permit In-Lieu Contributions To Nearby City Owned Arts Facilities To Satisfy The Public Art Requirement For Private Development, And Authorizing The Allocation Of Funds Contributed For Capital Improvements To Capital Improvement Fund Accounts Established By The City Administrator [NEW TITLE] 18-0382 A motion was made 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 6/5/2018. The motion carried by the following vote: Excused: 1 - Reid Abstained: 1 - - Brooks Aye: 6 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 S7.25 Subject: Lease Agreement For City Property Through July 31, 2020 From: Human Services Department Recommendation: Adopt An Ordinance Authorizing A Lease Agreement With East Oakland Community Project For Lease Of The City-Owned Property At 3824 West Street Oakland For A Term Of Five Years For Zero Rent In Exchange For In-Kind Services To Provide Housing And Supportive Services To Homeless Youth 18-0406 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/5/2018 City of Oakland Page 12 Printed on 6/25/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-06-19 | * Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 18-0615 Sponsors: Finance Department Attachments: View Report This City Resolution be No Action Taken. 9.5 Subject: Delinquent Business Taxes 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 Business Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 18-0617 Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/10/2018 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 18-0618 Sponsors: Finance Department Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/10/2018 City of Oakland Page 12 Print… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-10-02 | * Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510)238-3254 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO 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 12 Printed on 10/17/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-10-16 | * Concurrent Meeting of the Meeting Minutes - FINAL October 16, 2018 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Waiving Further Request For Proposal/Qualification Competitive Selection Process Requirements And Authorizing The City Administrator, Or Designee, To Amend The Professional Services Contract With URS Corporation For Bridge Seismic Retrofit Projects By Increasing The Scope Of Work And The Contract Amount By Four Hundred Twenty Thousand Six Hundred Dollars ($420,600.00) For A Total Contract Amount Not-To-Exceed One Million Two Hundred Fifty Thousand Dollars ($1,250,000.00) 18-0905 Attachments: View Report 87384 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: 1 - - Brooks Abstained: 1 - - Kaplan Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and 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 Clifton Harrison at 7:28 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 City of Oakland Page 12 Printed on 11/14/2018 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-05-07 | * Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.25 Subject: OFCY 2019-2020 Summer Grant Awards From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Various Non-Profit And Public Agencies To Provide Direct Services For Children And Youth During Summer Months In An Amount Not To Exceed $1,525,610 For Fiscal Year 2019-2020, With An Option To Approve One-Year Grant Renewals In Fiscal Years 2020-2021 And 2021-2022 Pending Council Approval 18-1662 Attachments: View Report 87660 CMS This City Resolution was Adopted. 7.26 Subject: Sugar Sweetened Beverage Tax Community Grants From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Grant Agreements With Various Non-Profit And Public Agencies To Provide Services For Fiscal Year 2019-2020 To Reduce The Consumption Of Sugar Sweetened Beverages In A Total Amount Not To Exceed $2,000,000 From Fiscal Year 2017-2018 Revenues 18-1639 Attachments: View Report View Supplemental Report 4/19/2019 87661 CMS This City Resolution was Adopted. 7.27 Subject: Sugar-Sweetened Beverage Community Advisory Recommendations From: Council President Kaplan Recommendation: Adopt The Following Pieces Of Legislation; 1) An Informational Report On The Recommendations Of The Sugar-Sweetened Beverage Community Advisory Board; And 18-1554 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 12 Printed on 5/20/2019 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-06-04 | * Concurrent Meeting of the Meeting Minutes - FINAL June 4, 2019 Oakland Redevelopment Successor Agency and the City Council S7.26 Subject: Condemning Deportations Of Southeast Asian Refugee Communities From: Councilmember Bas And Councilmember Thao Recommendation: Adopt A Resolution Condemning Deportations Of Southeast Asian Refugee Communities By The Trump Administration's Immigration And Customs Enforcement (ICE); Respectfully Urging Governor Newsom To Grant Pardons For Rehabilitated Formerly Incarcerated Southeast Asian Individuals; And Respectfully Urging Alameda County District Attorney O'Malley To Collaborate With The Public Defender To Reopen Old Cases And Lower Offensives To Non-Deportable Charges 18-1837 Attachments: View Report View Supplemental Report View Supplemental Report 5/31/2019 87726 CMS This City Resolution was Adopted. S7.27 Subject: Disclosure Of Principal Officers And Solicitation Of Contributions From: Council President Kaplan Recommendation: Adopt A Ordinance Amending The "Oakland Campaign Reform Act" By Amending Section 3.12.020 And Adding Sections 3.12.116 And 3.12.117 To Require Disclosure Of The Principal Officers Of Non-Candidate Controlled Committees Required To File Campaign Statements In Oakland And Requiring That City Public Servants Also Disclose Solicitation Of Contributions From Any Person Or Entity Contracting Or Proposing To Contract With The City Of Oakland 18-1796 Attachments: View Report View Supplemental Report 5/31/2019 87727 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/18/2019 S7.28 Subject: Gwen Jackson Park From: Councilmember Gallo Recommendation: Adopt A Resolution Authorizing The Renaming Of Nicol Park To Gwen Jackson Park 18-1760 Attachments: View Report 87727 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 6/25/2019 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-09-17 | * Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Amendment To An Exclusive Negotiation Agreement With Satellite Affordable Housing Associates And The Native American Health Center And/Or Affiliated Entities To Extend The Term For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing And Community Health Center Project (APN 025-0719-00-701) Located At 3050 International Boulevard 18-2150 Attachments: View Report 87859 CMS This City Resolution was Adopted. S7.23 Subject: OFCY Additional 2019-2020 Grant Awards From: Council President Kaplan Recommendation: Adopt A Resolution Authorizing (1) The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Five Non-Profit Agencies To Provide Direct Services For Children And Youth In An Amount Not To Exceed $330,000 For Fiscal Year 2019-2020, With An Option To Approve One-Year Grant Renewals In Fiscal Years 2020-2021 And 2021-2022 Pending Council Approval, And (2) Add A 1.0 Full Time Employee (FTE) Position In The Human Services Department To Provide Grant Administration Services [NEW TITLE] 18-2017 Attachments: View Report 87860 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 10/1/2019 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-10-01.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-10-01 | * Concurrent Meeting of the Meeting Minutes - FINAL October 1, 2019 Oakland Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Gail Bernstein at 8:48 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 12 Printed on 10/15/2019 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-10-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-01-21 | * Concurrent Meeting of the Meeting Minutes - FINAL January 21, 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 2 final decisons made in closed session; 1. Max and Feliciana Lynn V. Paramount Theatre of the Arts Incorporated and City of Oakland: Alameda County Superior Court Case No. RG19009173 The council authorized settlement in the amount of: $75,000.00 Motion Made by: Councilmember Gibson McElhaney Motion Seconded by: Councilmember Fortunato Bas AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan= 8 2. Roberta Castro Green V. City of Oakland and DOES 1-20: Alameda County Superior Court Case No. RG18903676 The council authorized settlement in the amount of: $50,000.00 Motion Made by: Vice Mayor Reid Motion Seconded by: Councilmember Gallo AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan= 8 There were 2 speakers on this item This be Accepted. Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan 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 12 Printed on 2/28/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-04 | * Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 5) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 285 12th Street Project At 285 12th Street, In An Amount Not To Exceed $4,000,000; And 20-0058 Attachments: View Report View Supplemental Legislation1/24/2020 88023 CMS This City Resolution was Adopted. 6) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Foon Lok East Project At 389 9th Avenue, In An Amount Not To Exceed $7,000,000; And 20-0059 Attachments: View Report View Supplemental Legislation1/24/2020 88024 CM This City Resolution was Adopted. 7) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Mandela Station At West Oakland Bart Project At 1451 7th Street, In An Amount Not To Exceed $30,000,000; And 20-0060 Attachments: View Report View Supplemental Legislation1/24/2020 88025 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 3/6/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-18.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-18 | * Concurrent Meeting of the Meeting Minutes - FINAL February 18, 2020 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: 0 Mandela Parkway Appeal From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Three Options: 1) A Resolution Denying The Appeal By Unite Here Local 2850, And Thus Upholding The Oakland Planning Commission's Approval Of 1) A Major Conditional Use Permit To Construct A Six Story Building Consisting Of 220 Rooms Measuring Approximately 142,813 Square Feet Of Floor Area, 2) A Minor Conditional Use Permit For Transient Habitation (Hotels) And Non-Residential Tandem Parking, 3) A Variance Of The Front Setback And 4) Related California Environmental Quality Act (CEQA) Findings For The Proposed Building Located At 0 Mandela Parkway Oakland Ca. (Project Case No. PLN16394); Or 18-1391 Attachments: View Report View Supplemental Report 11/15/2019 View Supplemental Report 2/7/2020 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:37 p.m. 39 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Councilmember Gallo, to Continue the Public Hearing, and by that same motion adopting motion 3 to direct staff to prepare a resolution for the March 17, 2020 City Council meeting upholding the appeal and hearing no objections, the motion passed by 6 Ayes: Bas, Gallo, Kalb, McElhaney, Thao and President Kaplan; 1 Absent: Reid and 1 Excused: Taylor A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 3/17/2020. The motion carried by the following vote: Excused: 1 - Taylor Aye: 6 - Bas, Gallo, Kalb, McElhaney, Thao, and Kaplan Absent: 1 - - Reid NO VOTE: 0 City of Oakland Page 12 Printed on 3/6/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-03-03 | * Concurrent Meeting of the Meeting Minutes - FINAL March 3, 2020 Oakland Redevelopment Successor Agency and the City Council S7.19 Subject: Contract Increase For Heavy Equipment Repair And Service From: Oakland Public Works Recommendation: Adopt A Resolution Amending Resolution No. 87615 C.M.S., Which Awarded A Contract To Kelly's Truck Rep Air For The Purchase Of Heavy Truck Equipment Repair And Service In The Amount Of $500,000 Annually, To Increase The Amount Authorized For FY 2019-2020 To $1,000,000 And Waiving Advertising And Competitive Bidding Requirement 20-0203 Attachments: View Report Agenda Report View Report Resolution View Report Attachment 1 88068 CMS This City Resolution was Adopted. S7.20 Subject: Fiscal Year 2018 Urban Area Security Initiative (UASI) Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Amending Resolution No. 87526 C.M.S. By: (1) Accepting And Appropriating Fiscal Year 2018 Urban Area Security Initiative (FY 2018 UASI) Grant Funds In The Amount Of One Hundred Thirty-Three Thousand Dollars ($133,000) For A Cumulative FY 2018 UASI Grant Award Of One Million One Hundred Eighty-Three Thousand Dollars $1,183,000); (2) Authorizing The City Administrator Or Designee To Expend The Additional Grant Funds In Accordance With The FY 2018 UASI Spending Plan To Increase Funding For Equipment And Staffing; And (3) Authorizing Use Of The General Purpose Fund To Cover The Cost Of Central Service Overhead Charges Affiliated With Said Grant. 20-0164 Attachments: View Report 88069 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/3/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-05-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-05-19 | * Concurrent Meeting of the Meeting Minutes - FINAL May 19, 2020 Oakland Redevelopment Successor Agency and the City Council 2.4 Subject: 2020 Summer Food Service Program From: Human Services Department Recommendation: Adopt A Resolution To: 1) Accept And Appropriate A Summer Food Service Program (SFSP) Grant From The California Department Of Education (DOE) In The Amount Of $426,870; And 2) Award Professional Services Agreements (PSAS) To Uptons, Inc. (DAB School Foodies) In An Amount Not To Exceed $909,736, And To Flo's Friendly Foods In An Amount Not To Exceed $309,240, To Provide Food Services From May 4, 2020 Through August 15, 2020; And 3) Accept And Appropriate Additional SFSP Grant Monies That Become Available From The DOE And Donations From Private Sources During The Period Of May 4, 2020 Through August 15, 2020, Without Returning To Council; And 4) Authorize Amendments To The Above PSAS To Increase The Not To Exceed Amounts Within The Term Of May 4, 2020 Through August 15, 2020, Without Returning To Council; And 5) Authorize Carryforward Of The Appropriations From The FY 2019-2020 Adopted Budget In Measure HH Fund 1030 In The Approved Projects Identified For The SFSP To FY 2020-2021 20-0364 Attachments: View Report View Legislation 88132 CMS Come back with a general authorization to authorize any additional funds to other small local vendors to expand programming A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 2.16 Subject: City Of Oakland 2020-2021 Tax And Revenue Anticipation Notes From: Finance Department Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds And The Issuance And Sale Of 2020-2021 Notes Payable From Revenues Received During The Fiscal Year 2020-2021 In An Amount Not To Exceed $135,000,000 And Approving Certain Related Matters 20-0356 Attachments: View Report View Legislation 13597 CMS This Ordinance was Approved… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-05-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-16 | * Concurrent Meeting of the Meeting Minutes - FINAL June 16, 2020 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution: (1) Authorizing The City Administrator Or Designee To: (A) Negotiate And Award A New Professional Services Agreement With "4Front Partners" In An Amount Not To Exceed Three Hundred And Fifty Thousand Dollars ($350,000) To Administer The Loan And Grant Programs For Cannabis Equity Applicants And Licensees; (B) Amend The Professional Services Agreement With "Knox And Ross" By Increasing The Funding Amount From One Hundred And Twenty Thousand Dollars ($120,000) To An Amount Not To Exceed One Hundred And Eighty Thousand Dollars ($180,000) To Provide Legal Services To Cannabis Equity Applicants And Licensees; (C) Negotiate And Award A New Agreement With "Make Green Go" In An Amount Not To Exceed Two-Hundred And Fifty Thousand Dollars ($250,000) To Provide Technical Assistance To Cannabis Equity Applicants And Licensees; And (2) Waiving The Request For Proposals/Qualifications Process For The Three Professional Services Agreements Referenced Above; And 20-0423 Attachments: View Legislation 88163 CMS This City Resolution was Adopted. Subject: Go-Biz Grant For Cannabis Equity Program From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Section 5.80.050 And Section 5.81.060 To Allow A Cannabis Business Permit Applicant Who Previously Met The Income And Oakland Residency Criteria To Qualify As An "Equity Applicant," To Receive Equity Assistance Program Services Up To Two Years From The Date Such Applicant Was Verified As An Equity Applicant, Regardless Of The Applicant's Current Income Or Residency; And Adopting CEQA Exemption Findings 20-0424 Attachments: View Legislation View Report - Notice And Digest 13603 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/30/2020 City of Oakland Page 12 Prin… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-30 | * Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.17 Subject: Head Start Program Professional Services Agreement - FY 2020-21 From: Human Services Department Recommendation: Adopt A Resolution To (1) Waive The City's Competitive Bidding Process For As-Needed Head Start Staffing Services And (2) Award A Professional Services Agreement To Childcare Careers For Said Services In A Not To Exceed Amount Of $250,000 For Fiscal Year 2020-2021 20-0461 Attachments: View Report View Legislation 88187 CMS This City Resolution was Adopted. 2.18 Subject: Paratransit Measure B & BB Funds For Fiscal Year 2020-2021 From: Human Services Department Recommendation: Adopt A Resolution To: 1. Accept And Appropriate Direct Local Program Distribution Measure B Funds In The Amount Of $1,117,748 And Measure BB Funds In The Amount Of $1,044,481 For Fiscal Year (FY) 2020-2021 From The Alameda County Transportation Commission To Provide Paratransit Services; And 2. Award Agreements For Paratransit Services For FY 2020-2021 In The Not To Exceed Amounts Of $600,275 (Five Rivers Transit, Inc.), $465,000 (Quality Transit, LLC), $169,385 (Bay Area Charters, Inc.), $100,000 (Bell Transit Corporation), $25,000 (One Access Medical Transportation), And $151,885 (GoGo Technologies, Inc.); And 3. Accept And Appropriate Any Additional Direct Local Distribution Funds That May Become Available From The Same Sources For FY 2020-2021 And 4. Increase The Award Amounts And Authorize Amendments Of The Aforementioned Agreements Accordingly For FY 2020-2021, Without Returning To City Council 20-0464 Attachments: View Report View Legislation 88188 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/30/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-14.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-07-14 | * Concurrent Meeting of the Meeting Minutes - FINAL July 14, 2020 Oakland Redevelopment Successor Agency and the City Council 2.4 Subject: Adcock Joyner Apartments Loan Extension From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Extend The Term Of The Regulatory Agreement And The Existing Loan To 532 16th St. Inc. For The Adcock Joyner Apartments To The Earlier Of 15 Years From Tax Credit Rehabilitation Loan Conversion Or July 30, 2040 20-0395 Attachments: View Report View Legislation The Council accepted Staff's amendment to correct the title and 1st further resolved to read as follows; "Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Extend The Term Of The Regulatory Agreement And The Existing Loan To 532 16th St. Inc. For The Adcock Joyner Apartments for 15 years from the current maturity date to the newer maturity date.' Hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were no final decisions made during Closed Session. A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Accepted. 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 12 Printed on 7/30/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-14.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-07-21 | * Concurrent Meeting of the Meeting Minutes - FINAL July 21, 2020 Oakland Redevelopment Successor Agency and the City Council 2) An Ordinance Amending Ordinance No. 13599 C.M.S., Which Adopted The 2020- 2021 Master Fee Schedule, To Add A New Fee For Administration Of A Pilot Program To Permit Occupancy Of A Recreational Vehicle On Undeveloped Property 20-0550 Attachments: View Report View Report - Attachment A View Legislation 13612 CMS Upon the reading of Item 3.3 by the City Clerk, Councilmember Taylor made a motion, seconded by Councilmember Gallo to open the Public Hearing at 5:48 p.m. individuals spoke on this item. Councilmember Taylor made a motion, seconded by President Pro Tem Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan A motion was made by Loren Taylor, seconded by Dan Kalb, 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 7/28/2020. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were no final decisions to report out. A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - - Fortunato Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 12 Printed on 7/6/2021 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-09-15 | * Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 3.1 The Item Regarding, "The Piedmont Homeowners Association Of 70 Yosemite Avenue" Was Removed From This Agenda 3.2 The Item Regarding, "3455 And 3461 Champion Street DDA Amendment" Was Removed Form This Agenda. 3.3 Subject: Mandatory Trash Delinquent Fees & Special Assessment Charges 2020 From: Finance Department Recommendation: Conduct A Public Hearing, And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, June 2020 And Quarterly Periods Of July-September 2020 (Option 1); Or 20-0601 Attachments: View Report View Resolution View Attachment A 88294 CMS A motion was made by Loren Taylor, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, June 2020 And Quarterly Periods Of July-September 2020 (Option 2); Or 20-0602 Attachments: View Resolution This City Resolution be Not Adopted. City of Oakland Page 11 Printed on 10/22/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-06.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-10-06 | 20-0679 Attachments: View Report 88310 CMS This City Resolution was Adopted. 2.16 Subject: Library Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Mary Going And Reappointment Of Nathaniel Dumas, Viola Gonzales, Caleb Smith, And Angelica Valentine As Members Of The Library Advisory 20-0681 Attachments: View Report 88311 CMS This City Resolution was Adopted. 2.17 Subject: Community Policing Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Art Douglas Blacksher, Marla Williams, And Carol Wyatt As Members Of The Community Policing Advisory Board 20-0672 Attachments: View Report 88312 CMS This City Resolution was Adopted. 2.18 Subject: Children's Fairyland Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Nashwa Emam To The Children's Fairyland Board Of Directors 20-0676 Attachments: View Report 88313 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 10/22/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-10-20 | * Concurrent Meeting of the Meeting Minutes - FINAL October 20, 2020 Oakland Redevelopment Successor Agency and the City Council S2.21 Subject: Police Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of James Jackson To Serve On The Oakland Police Commission As Commissioner [TITLE CHANGE] 20-0677 Attachments: View Report View James Jackson Application View Brian Hauck Application View Legislation View Supplemental Resume: Jackson 10/2/2020 View Supplemental Resume: Hauck 10/2/2020 View Supplemental Memo - 10/09/2020 View Supplemental Report - 11/25/2020 View Supplemental Legislation - 11/25/2020 88387 CMS A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Withdrawn with No New Date. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS 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 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF SEPTEMBER 29, 2020 AND OCTOBER 6, 2020 20-0718 Attachments: View Report - 9/29/2020 View Report - 10/6/2020 A motion was made by Larry Reid, seconded by Sheng Thao, that this matter be Approved. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney City of Oakland Page 11 Printed on 12/16/2020 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-12-01 | * Concurrent Meeting of the Meeting Minutes - FINAL December 1, 2020 Oakland Redevelopment Successor Agency and the City Council 2.17 Subject: Inn At Temescal Project From: Housing & Community Development Department Recommendation: Adopt A Resolution Amending Resolution No. 88283, Which, Among Other Things, Accepted And Appropriated Up To $3.15 Million, As A Local Agency Partner, In State Homekey Funds, And Awarded A Grant Agreement To Operation Dignity And Danco Communities (Development Partner) In An Amount Not To Exceed $4.2 Million, For Development Partner To Acquire And Rehabilitate The Inn At Temescal For Permanent Affordable Housing, To: (1) Accept And Appropriate Up To An Additional $400,000 In Homekey Funds, As Local Agency Partner, For The Operation Of The Inn At Temescal For Permanent Affordable Housing For Homeless Veterans, And (2) Award A Grant Agreement To Development Partner, Or An Affiliated Entity Approved By The City Administrator, In An Increased Amount Not To Exceed $4,600,000 To Acquire, Rehabilitate, And Operate The Inn At Temescal 20-0845 Attachments: View Report View Report - Attachment A View Legislation 88393 CMS This City Resolution was Adopted. 2.18 Subject: Upgrade For Recruiting, Onboarding, Performance Management And Training From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing: The City Administrator Or Designee To 1) Enter Into A Three-Year Agreement With Governmentjobs.com, Inc., DBA NeoGOV (NEOGOV) To Maintain The City's Two Existing Recruitment And Testing Online Platforms And To Provide Two Additional Software Platforms To Automate Employee Performance Appraisals And Employee Training And Development In A Total Contract Amount Not To Exceed $588,000 For The Period November 2020 To November 2023 And 2) Waive Competitive Bidding, Advertising And Request For Proposals/Qualification Process Requirement 20-0811 Attachments: View Report View Report - Attachment A View Legislation 88394 CMS This City Resolution was Adopted. City of Oakland Page … | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-01-19.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-01-19 | * Concurrent Meeting of the Meeting Minutes - FINAL January 19, 2021 Oakland Redevelopment Successor Agency and the City Council 7 Subject: Informational Report On Cares Act Spending From: Council President Kaplan Recommendation: Receive An Informational Report And Update On The Coronavirus Aid, Relief And Economic Security (CARES) Act Relief Fund Expenditures, Last Report Received October 20, 2020 20-0848 Attachments: View Report View Supplemental Report - 11/25/2020 View Supplemental Attachment A - 11/25/2020 View Supplemental Report - 1/8/2021 View Supplemental Report Attachment A - 1/8/2021 A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Bas, Taylor, Thao, Fife, Gallo, Kalb, Reed, and Kaplan NO VOTE: 0 Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Earl Keith Johnson CONTINUATION OF OPEN FORUM 3 speaker spoke during open forum ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 5 HOURS ", Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Earl Kenneth Johnson at 4:44 p.m. City of Oakland Page 11 Printed on 2/2/2021 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-01-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-02.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-02-02 | * Concurrent Meeting of the Meeting Minutes - FINAL February 2, 2021 Oakland Redevelopment Successor Agency and the City Council S10 Subject: Surplus Land Declaration For The Former Raiders Training Facility From: Office Of The City Administrator Recommendation: Adopt A Resolution Declaring The City's Undivided 50% Fee Interest In The Former Raiders Training Facility At 1150 And 1220 Harbor Bay Parkway (Assessor Parcel Numbers: 074-1361-008 And 074-1339-016) As "Surplus Land" Pursuant To Government Code Section 54220 Et Seq. (California Surplus Land Act); And 2) Authorizing The City Administrator To, Jointly With The County Of Alameda, Issue The Notice Of Availability For The Sale Of 100% Fee Title To The Property, In Compliance With The Surplus Land Act [TITLE CHANGE] 20-0894 Attachments: View Report View Legislation 88507 CMS A motion was made by Rebecca Kaplan, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, Taylor, Thao, Fife, Gallo, Kalb, Reed, and Kaplan NO VOTE: 0 The agenda was modified to show agenda items take out of order as follows: 2.10, 2.11, 2.7-2.9, 2.5 2.10 Subject: Termination Of Local Emergency Due To Wildfires From: Oakland Fire Department Recommendation: Adopt A Resolution Terminating The Existence Of A Local Emergency Within The Territorial Limits Of The City Of Oakland Due To The Health Impacts Of Major Wildfires Burning Throughout California, Oregon And The State Of Washington, As Proclaimed By The City Administrator On September 13, 2020, And Confirmed By The City Council On September 15, 2020 21-0037 Attachments: View Report View Legislation Council Referred this item to Rules Pending List No Date Specific A motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this matter be Referred to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council. The motion carried by the following vote: Aye: 8 - Bas, Taylor, Thao, Fife, Gallo, Kalb, Reed, and Kaplan NO VOTE: 0 City of Oakl… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-16.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-02-16 | * Concurrent Meeting of the Meeting Minutes - FINAL February 16, 2021 Oakland Redevelopment Successor Agency and the City Council 13 Subject: 3050 International Boulevard LDDA & Lease From: Office Of The City Administrator's Recommendation: Adopt An Ordinance (A) Authorizing The City Administrator Or Designee To Negotiate And Execute (1) A Lease Disposition And Development Agreement With, Jointly, Satellite Affordable Housing Associates, Inc., And Native American Health Center, A California Non Profit, And/ Or Affiliated Entities (Each, A "Developer") For The Development Of An Affordable Housing Project And Health Center ("Project") On City-Owned Property Located At 3050 International Boulevard ("Property"); And (2) A Lease Of A Portion Of The Property To Each Developer To Operate And Manage The Project, For Up To 99 Years, Including Extensions, For A One-Time Payment Equal To $2,400,000, To Be Paid Pro-Rata By Each Developer; And (B) Adopting Requisite Findings Under The California Environmental Quality Act 21-0086 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Legislation View Report Exhibit A A motion was made by Noel Gallo, 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 3/2/2021. The motion carried by the following vote: Excused: 1 - - Thao Recused: 1 - Reid Aye: 6 - - Bas, Taylor, Fife, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 11 Printed on 3/2/2021 | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-05-04.pdf,12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-05-04 | * Concurrent Meeting of the Meeting Minutes - FINAL May 4, 2021 Oakland Redevelopment Successor Agency and the City Council 7 Subject: Informational Report - Progress Identifying Sites For Homeless Interventions From: Human Services Department Recommendation: Receive An Informational Report From The Human Services Department On Progress Towards Identifying Sites In Each Council District For Homeless Interventions Including Specific Types Of Structures And Models For Services, As Requested At The March 22 2021 Life Enrichment Committee Meeting 21-0319 Attachments: View Report - 1 View Report 2 The Council Committee made a motion to continue this item to the June 1, 2021 City Council Meeting On Non-Consent with next steps and estimated costs to advance the following: 1) BART property at 40th and MLK 2) E12th at the Lake 3) 1707 Wood St (or if needed other Wood St site), prioritizing residents of existing Wood St. encampment 4) Hotels as specified by the CM for D4 5) Managed, modular site with quality Jobs and local hire/training program, In partnership with Lao Family Community Development, at 23rd Ave and 112th 6) Private lot RV/parfclng site in District 6, And a Scheduling Motion that reads as follows: Adopt A Resolution To: 1) Work Together Strongly To Pursue Funding For These Efforts, Including With County, State And Federal Partners, And For Funding. For The Second Year And Beyond For Existing Sites, 2) That The Administration And Attorneys Will Work Together To Ming Forward To Council Any Needed Authorizations 3) That Staff Are Invited To Also Bring Forward Any Other Sites They Wish To Recommend For Council Consideration And Add Solutions After Sites 4) Staff Are Requested To Report Back On Costing, Options, And Needs To Open Sliding Scale RV Or Vehicles Campgrounds With Sanitation. And producing the Housing and Community Development Report to the public as an Informational Memo A motion was made by Rebecca Kaplan, seconded by Carroll Fife, that this matter be Continued to go before the * Concurrent Meeting o… | 12 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-05-04.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]) );