pages
83 rows where body = "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil" and page = 16
This data as json, CSV (advanced)
Suggested facets: date (date)
Link | body | date | text | page | path |
---|---|---|---|---|---|
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-02 | * Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: PEG Distribution From: Department Of Information Technology Recommendation: Adopt A Resolution (1) Appropriating $ 1.6 Million For Fiscal Years 2008-2009 And 2009-2010, And Approximately $3.5 Million Total Estimated For Fiscal Years 2012-2013 Through 2016-2017, From Funds Paid By Cable And Video Franchise Holders Comcast And AT&T, ("PEG Funds"), For The Capital Expenses Of Public, Education, And Government ("PEG") Cable Television Channels Operating In The City Of Oakland; (2) Authorizing Apportionment Of Equal Shares Of The PEG Funds To PEG Channels Of The City Of Oakland ("KTOP"), Of The Oakland Unified School District ("KDOL"), And Of The Peralta Community College ("Peralta TV") For Their PEG Channel Cable And Video Television Facilities, Subject To Equal Reapportionment In Fiscal Years When There Are Fewer Or More PEG Channels Operating In Oakland; And (3) Authorizing The City Administrator To Execute Memoranda Of Understanding To Effectuate The Distribution Of Said Funds 12-0036 A motion was made by Councilmember Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted as Amended to limit and disburse funding through the 2012-2013 fiscal year.and further direct staff to return to the November 27th Finance and Management committee with a Report on PEG allocations and an allocation plan for those funds and a full report on KTOP operations which includes information on PEG and staffing. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Vice Mayor Nadel ORAICouncilmember Noes: 1 - Councilmember Schaaf ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84050 C.M.S.pdf City of Oakland Page 16 Printed on 8/15/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-10-16 | * Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 15 -Subject: Settlement Agreement State Farm Insurance Company From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To- Compromise And Settle The Case Of State Farm Mutual Automobile Insurance Company V. City Of Oakland, Alamede County Superior Court No. RGI 57863€ In The Amount of Thirteen Thousand Seven Hundred Sixty Three Dollars And No Cents ($13,763.00) (Public Works) 12 0096 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 Betty Mulholland, Charles Lockman and Levi Davis at p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 16 Printed on 12/7/12 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-04 | From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In The Amount Of Fifty Five Thousand Dollars ($55,000.00) From The Regents Of The University Of California, Berkeley, School Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of California, Office Of Traffic Safety, For The 2012-2013 Sobriety Checkpoint Program To Be Conducted By The Police Department. The Department Also Requests A Waiver Of The Central Overhead Charges 12-0149 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 There were 2 speakers on this item. View Report.pdf 84118 CMS.pdf City of Oakland Page 16 Printed on 8/15/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2012-12-18 | Additional CSBG Funding That May Become Available For Existing Programming Without Returning To Council; 3) Waive All Central Services Overhead Charges Associated With The Grant; 4) Extend And Amend Calendar Year 2012 Grant Agreements And Contracts In Amounts Not To Exceed $50,000 Total For Each Agreement; And 5) Negotiate, Execute, Extend And Amend Calendar Year 2013 Grant Agreements And Contracts With Service Providers In Alignment With The City's 2012-2013 State Approved Community Action Plan In Amounts Not To Exceed $50,000 Each 12-0190 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 View Supplemental Report.pdt 84149 CMS.pdf S-7.23-CC Subject: California Environmental Protection Agency Grant Funds From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Grant Funds From The California Environmental Protection Agency (CalEPA) To The Oakland Fire Department (OFD) In The Amount Of Seventy-Eight Thousand Seven Hundred And Fifty-Six Dollars ($78,756) To Purchase California Electronic Reporting System (CERS) Compatible Software and Computers To Provide A Means For Business Workshops For Oakland Companies To Submit Hazardous Materials Reporting Information To The Certified Unified Program Agency (CUPA) As Required By AB 2286 12-0170 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 84150 CMS.pdf City of Oakland Page 16 Printed on 8/15/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-03-19 | View Report.pdf View Supplemental Report.pdf 84260 CMS.pdf 16 Subject: CalTrans Grant Application For Complete Streets Design Guidelines From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate A Grant From The California Department Of Transportation (CalTrans), Community-Based Transportation Planning (CBTP) Grant Program In An Amount Up To Three Hundred Thousand Dollars ($300,000.00) To Develop A Complete Streets Action Agenda And Design Guidelines; And To Commit A Ten-Percent Local Match From Fund 2211 Measure B For The Grant Amount Actually Received For A Maximum Total Of Up To Thirty Thousand Dollars ($30,000.00) 12-0348 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84261 CMS.pdf City of Oakland Page 16 Printed on 4/22/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-04-16 | * Concurrent Meeting of the Meeting Minutes April 16, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.28-CC Subject: Sanitary Sewer Rehabilitation From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Shattuck Avenue, 59th Street, Telegraph Avenue And Woolsey Street (Sub-Basin 50-10 Project No. C312310) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Million Seven Hundred Ninety-Five Thousand Five Hundred Twenty-Five Dollars ($2,795,525.00); And 12-0372 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 84300 CMS.pdf 2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, For The Rehabilitation Of Sanitary Sewers In Rosedale Avenue Bounded By Foothill Boulevard And Santa Rita Street (Project No: C329128), In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Three Hundred Ninety-Five Thousand Seventy-One Dollars ($395,071.00); And 12-0372-1 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 84301 CMS.pdf City of Oakland Page 16 Printed on 5/13/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-04-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-05-21 | * Concurrent Meeting of the Meeting Minutes May 21,2013 Oakland Redevelopment Successor Agency and the City Council S-7.30-CC Subject: Child & Adult Care Food Program (CACFP) 2013-2014 From: Department of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For, Accept And Appropriate The Child And Adult Care Food Program (CACFP) Grant From The California Department Of Education, Nutrition Services Division (NSD) In An Estimated Amount Of $545,000 To Provide Funding For Nutritious Meals To Children Enrolled In The City Of Oakland's Head Start Program From September 1, 2013 Through August 31, 2014 12-0479 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 84380 CMS.pdf S-7.31-CC Subject: Measure Y Audit Report From: Office Of The City Administrator Recommendation: Receive An Informational Report Presenting The Measure Y - Violence Prevention And Public Safety Act Of 2004 Audit And Program Status Report 12-0442 This Matter was *Received and Filed on the Consent Agenda. Votes: ORACouncilmember 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 City of Oakland Page 16 Printed on 6/5/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-05-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-04 | * Concurrent Meeting of the Meeting Minutes June 4, 2013 Oakland Redevelopment Successor Agency and the City Council 5) A Resolution Authorizing The City Administrator, Or Her Designee, To Reallocate Measure DD Series 2009B Bond Proceeds In An Amount Up To Seven Hundred Seventy Thousand Dollars ($770,000.00) Within The Estuary Waterfront Access Category From The Brooklyn Basin Project (C394410) To A Sub-Project For The Lake Merritt Channel To Bay Trail Connector Project (No. TBD) 12-0524-4 This Matter was Adopted on the Consent Agenda. 84432 CMS.pdf S-7.24-CC Subject: Crisis In Higher Education & College Works Scholarship Program From: Councilmember Desley Brooks Recommendation: Receive An Informational Report And Overview On The Crisis In Higher Education And College Works Scholarship Program 12-0339 This Matter was *Received and Filed on the Consent Agenda. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf S-7.25-CC Subject: Multipurpose Senior Services Program Funds FY 2013-2014 From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept And Appropriate State Of California Standard Agreement Funds In The Amount Of $1,405,480 And Enter Into An Agreement With The State Of California, Department Of Aging For The Multipurpose Senior Services Program (MSSP) For Fiscal Year 2013-2014, And 2) Enter Into Professional Service Agreements With Various Vendors To Provide In-Home Services To Frail Seniors For The Period July 1, 2013 Through June 30, 2014, With A One Year Option To Renew 12-0476 This Matter was Adopted on the Consent Agenda. View Report.pdf 84433 CMS.pdf S-7.26-CC Subject: Senior Companion & Foster Grandparent Program Grant Funds From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Grant Funds For Fiscal Year 2013-2014 From 1) The Corporation For National And Community Services (CNCS) In The Amount Of $329,802 For The Senior Companion Prog… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-06-18 | * Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:20 p.m. No individuals 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: Councilmembers Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan 9.2 Subject: Oak Knoll and Central City East Five Year Implementation Plan From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Oakland Redevelopment Successor Agency Resolution Adopting The Five Year Implementation Plan, 2011-2016, For The Oak Knoll Redevelopment Project; And 12-0552 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 2013-018 ORSA.pd 2) An Oakland Redevelopment Successor Agency Resolution Adopting The Five Year Implementation Plan, 2013-2018, For The Central City East Redevelopment Project 12-0552-1 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 2013-019 ORSA.pdf City of Oakland Page 16 Printed on 7/8/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-02 | Pieces Of Legislation: 1) An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Create The Gateway Industrial District (D-GI) Zone, And Make Conforming Changes To Other Planning Code Sections And The Oakland Zoning Map To Apply The D-GI Zone To Approximately 160 Acres In The Gateway Development Area Of The Former Oakland Army Base; And 12-0533 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 16, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid and Council President Kernighan The Council approved the ordinance as amended to strike "without returning to Council" on the second ordinance and the resolution. The Council further requested quarterly meetings between the developers, stakeholders, regulatory agencies and the community to discuss air quality issues and truck management plans. The Council also requested a 45-day notice of availability of the plan and a 17-day window for comments or responses to those plans. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) An Ordinance, As Recommended By The City Planning Commission, Authorizing The City Administrator To Execute A Development Agreement Between The City Of Oakland And Prologis CCIG Oakland Global, LLC, A Delaware Limited Liability Company, For The Development On Approximately 160 Acres In The Gateway Development Area Of The Former Oakland Army Base To Be In A Form And Content Substantially In Conformance With The Attached Documents 12-0533-1 City of Oakland Page 16 Printed on 7/17/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-07-16 | * Concurrent Meeting of the Meeting Minutes July 16, 2013 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into Urban Area Security Initiative (UASI) Grant Administration Agreement With The City And County Of San Francisco To Accept And Appropriate Up To One Million Five Hundred Dollars ($1,500,000) In Fiscal Year 2014 UASI Grant Funding; And 2) Accept, Appropriate, And Administer The FY 2014 UASI Grant And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment That Is On The Federally Authorized Equipment List (AEL) And Services Required By The Grant Provided That The City Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees Of Approximately Thirty Thousand Five Hundred And Fifty Dollars ($30,550) Affiliated With The FY 2014 UASI Grant; And 12-0660-1 This Matter was Adopted on the Consent Agenda. Votes: ORANCouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 84526 CMS.pdf 3) A Resolution Authorizing The City Administrator Or Her Designee To: Enter Into A Governance Memorandum Of Understanding To Expand The Urban Area Security Initiative (UASI) Approval Authority To Include The Following Jurisdictions: City Of Oakland, City Of San Jose, City And County Of San Francisco, Counties Of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara And Sonoma, Which Will Provide Overall Governance Of The UASI Grant Program, As Well As Other Grant Programs Under The Jurisdiction Of The Approval Authority Across The Bay Area Region Effective December 2, 2013 Through Decemb… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-09-17.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-09-17 | * Concurrent Meeting of the Meeting Minutes September 17, 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 Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted the oral report from the Office of the City Attorney of 5 final decisions made during Closed Session. The motion carried by the following vote: 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 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 8:01 p.m. One individual spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Schaaf to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Councilmembers Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and President Kernighan; 1 Excused: Vice Mayor Reid. City of Oakland Page 16 Printed on 10/2/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-09-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-10-15.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-10-15 | * Concurrent Meeting of the Meeting Minutes October 15, 2013 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 16 Printed on 11/6/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-10-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-05 | Printed on 11/21/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2013-11-19 | * Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Shattuck Gateway Mural Project From: Councilmember Kalb Recommendation: Adopt A Resolution From The Oakland City Council Supporting The Installation Of A Mural At 54th Street And Shattuck Avenue On Caltrans State Route 24 Support Columns And Authorizing The City Administrator To Take Any Actions Necessary To Provide Maintenance Of The Artwork 13-0163 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 View Supplemental Report.pdf 84710. C.M.S.pdf S-7.24-CC Subject: Office Of Traffic Safety DUI Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland (City), To Accept And Appropriate Grant Funds In The Amount Of Forty-Eight Thousand Five Hundred Dollars ($48,500) From The Regents Of The University Of California, Berkeley, School Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of California, Office Of Traffic Safety (OTS), For The 2013-2014 Sobriety Checkpoint Program To Be Conducted By The Oakland Police Department (OPD), And For A Waiver Of The Central Services Office (CSO) Overhead Charges In The Amount Of Five Thousand One Hundred One Dollars ($5,101) 13-0124 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 84711 C.M.S.pdf City of Oakland Page 16 Printed on 12/11/13 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-07.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-01-07 | * Concurrent Meeting of the Meeting Minutes January 7, 2014 Oakland Redevelopment Successor Agency and the City Council 9.2 Subject: Rockridge BID Annual Levy From: Department Of Economic & Workforce Development 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 2014/15 13-0136-1 A motion was made by Councilmember Kalb, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84790 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:47 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 by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 16 Printed on 1/22/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-01-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-02-18 | * Concurrent Meeting of the Meeting Minutes February 18, 2014 Oakland Redevelopment Successor Agency and the City Council 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 CHP Officers Juan Gonzalez and Brian Law at 12:19 P.M. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 16 Printed on 4/1/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-02-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-04.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-03-04 | * Concurrent Meeting of the Meeting Minutes March 4, 2014 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Security Services Contract For City Facilities From: Public Works Agency Recommendation: Adopt A Resolution Awarding A Security Services Contract For City Facilities For A Term Period Of Three Years To Cypress Private Security (Cypress) In An Amount Not-To Exceed Two Million Dollars ($2,000,000) Annually; And To Extend The Contract On A Month-To-Month Basis Upon Expiration Of The Original Or Extended Term Until A New Request For Proposal Process Is Completed [TITLE CHANGE] 13-0100 A motion was made by Vice Mayor Reid, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Gibson McElhaney and President Pro Tempore Kaplan ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were 43 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84867 CMS.pdf 13 Subject: Endorsing The Alameda County Transportation Expenditure Plan From: President Pro Tempore Kaplan And Vice Mayor Reid Recommendation: Adopt A Resolution To Endorse And Support The Approval Of The Alameda County Transportation Expenditure Plan And Recommend To The Alameda County Board Of Supervisors Placement Of An Extension And Augmentation Of The Existing Transportation Sales Tax On The November 2014 Ballot 13-0327 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were six speakers on this item. View Report.pdf View Supplemental Report.pdf View Su… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-03-18 | * Concurrent Meeting of the Meeting Minutes March 18, 2014 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 13-0415-1 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 13-0415-2 Not Adopted ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: District Attorney's Report On Disposition Of Arrests Made By OPD From: Council President Patricia Kernighan And Councilmember Noel Gallo Recommendation: Receive An Informational Report From Alameda County District Attorney Nancy E. O'Malley On Resolution Of Arrests For Robbery And Other Specific Crimes Made By The Oakland Police Department 13-0292 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were no speakers on this item. City of Oakland Page 16 Printed on 4/2/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-03-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-04-01.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-04-01 | * Concurrent Meeting of the Meeting Minutes April 1, 2014 Oakland Redevelopment Successor Agency and the City Council repeated failure to maintain the box and its immediate surrounding as mandated by the ordinance 8. Removal: With due process City authorized to remove a box for violating a compliance order and charge the operator the cost of said removal if a written order to do so is not executed within 30 days 9. Exceptions: Exception to these provisions made for boxes totally inside a building's premises and not visible from the public right-of-way; exception to permit requirement but not performance standards/enforcement made for boxes that are determined to be in keeping with the property's primary use. The motion passed with a vote of 7 Ayes, 1 No - Gallo. There were nine speakers on this item. View Report.pdf CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Ann Taylor, Lewis Mahlman, Robert Mix and Anita Kelley Maher at 8:32 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF 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 16 Printed on 4/… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-04-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-06.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-05-06 | * Concurrent Meeting of the Meeting Minutes May 6, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Marcus Foster Education Fund/Joint Powers Authority From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Agreement With The Youth Ventures Joint Powers Authority (JPA) Through Its Fiscal Agent Marcus A. Foster Educational Institute Dba Marcus Foster Education Fund (MFEF), In The Amount Of `$150,000 Per Year For Fiscal Years 2013-2014 And 2014-2015, For The City Of Oakland's Contribution To The JPA 13-0486 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember 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 84957 C.M.S.pdf S-7.24-CC Subject: Measure Y - -Violence And Public Safety Act Of 2004 Auditor's Report From: Department Of Finance Recommendation: Receive An Informational Report Regarding Measure Y -Violence And Public Safety Act Of 2004 Independent Auditor's Report For The Year Ended June 30, 2013 13-0482 This Matter was *Received and Filed 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 City of Oakland Page 16 Printed on 8/15/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-05-20 | Concurrent Meeting of the Meeting Minutes May 20, 2014 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 Councilmember Gallo, to *Approve as Submitted the oral report of the City Attorney of 2 final decsions made during closed session as reflected in Attachment "A" hereto 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 At this time item 15 was taken out of order and heard before 11. 15 Subject: Support For Measure AA: Extending Tax For Health Care Services From: Council President Kernighan And Councilmember Gibson McElhaney Recommendation: Adopt A Resolution In Support Of The Alameda County Measure AA, The Essential Healthcare Services Measure, On The June 3, 2014 Ballot, Which Will Extend The Half Cent Sales Tax Increase That Was Passed By Voters In 2004 For The Purposes Of Providing Emergency And Preventative Health Care Services For All Alameda County Residents 13-0501 A motion was made by Councilmember Gibson McElhaney, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan This item was taken before Item 11. There was one speaker on this item. View Report.pdf … | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-06-03 | * Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.24-CC Subject: Information And Assistance Program (I&A) From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept A Grant In An Estimated Amount Of $42,019 Per Year Or $84,038 For Two Years From Alameda County Social Services Agency, Area Agency On Aging For Continued Operation Of The Information And Assistance (I&A) Program For Oakland Seniors For The Period Of July 1, 2013 Through June 30, 2015; And 2) Accept, Appropriate, And Expend An Additional Award Of $2,902 Of The Fiscal Year 2012-2013 I&A Grant (Fund 2160, Project G420410) Not Approved During The FY 2012-2013 Midcycle Budget 13-0566 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 Reprot.pdf View Supplemental Report.pdf 85031 C.M.S.pdf S-7.25-CC Subject: Senior AIDES Program FY 2014-2015 From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept Grant Funds In An Estimated Amount Of $901,977 From Senior Services America, Inc., For The Oakland Senior AIDES Program From July 1, 2014 Through June 30, 2015 13-0567 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 85032 C.M.S.pdf City of Oakland Page 16 Printed on 6/18/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-07-15 | 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 decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Councilmember Kalb ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, 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: City of Oakland Page 16 Printed on 8/13/14 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-07-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-10-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-10-21 | Concurrent Meeting of the Oakland Meeting Minutes October 21, 2014 Redevelopment Successor Agency and the City Council Abstained: 3- - Brooks, Reid, and Kernighan Aye: 5 Gallo, Gibson McElhaney, Kalb, Kaplan, and Schaaf 14 Subject: Establish 1% For Public Art In Private Development Projects From: Councilmember Libby Schaaf Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Adopt Chapter 15.70 Public Art Requirements, Which Establishes A New Requirement Of .5% For Residential Or 1% For Nonresidential Of Private Development Project Costs For Public Art And Codifies An Existing Requirement Of 1.5% Of The City's Capital Improvement Project Costs For Public Art, Adopted By The City Council Through Ordinance No. 11086 C.M.S. 14-0036 Attachments: View Report.pdf Vice Mayor Reid moved, seconded by Councilmember Gibson McElhaney, to Continue this item to the Meeting of the Oakland City Council to be heard 11/5/2014. 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 Eric Harris and Bill McCanno at 10:08 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) )238-2386 Telecommunications Display Device: (510) 238-3254 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER T… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-10-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-11-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2014-11-18 | Concurrent Meeting of the Oakland Meeting Minutes - DRAFT November 18, 2014 Redevelopment Successor Agency and the City Council Absent: 1 - Schaaf 14 Subject: Rockridge BID Annual Report And Intent To Levy From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2015-2016 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 9, 2014 14-0160 Attachments: View Report.pdf 85278 CMS A motion was made by Kaplan, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Kalb, Kaplan, Reid, Schaaf, and Kernighan Absent: 1 - - Gibson McElhaney 15 Subject: Montclair BID Annual Report And Intent To Levy From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2015-2016 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 9, 2014 14-0161 Attachments: View Report.pdt 85279 CMS A motion was made by Kaplan, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Kalb, Kaplan, Reid, Schaaf, and Kernighan Absent: 1 - - Gibson McElhaney City of Oakland Page 16 Printed on 12/11/2014 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-11-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-06.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-01-06 | Concurrent Meeting of the Oakland Meeting Minutes January 6, 2015 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 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 16 Printed on 1/21/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-02-17 | Concurrent Meeting of the Oakland Meeting Minutes February 17, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: CAPER And Development Of The Five-Year Consolidated Plan From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Receive The Consolidated Annual Performance And Evaluation Report (CAPER) Submitted To The U.S. Department Of Housing And Urban Development (HUD) For Fiscal Year 2013-2014 14-0425 Attachments: View Report.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:12 p.m. One individual 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, Guillèn, Kalb, Kaplan, Reid and Council President Gibson McElhaney. A motion was made by Reid, seconded by Kaplan, that the FY 2013-2014 CAPER Report be Received and Filed. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 9.2 Subject: Ordinance Extending The Moratorium On Unattended Donation Boxes From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Consider Extending Ordinance No. 13232 C.M.S., An Interim Ordinance, Adopted As An Urgency Measure Pursuant To California Government Code Section 65858, Continuing A Temporary Moratorium On The Establishment, Installation, Placement, Construction, And/Or Expansion Of Unattended Donation/Collection Boxes, To take Immediate Effect, Through December 31,2015 Or Whenever Permanent Regulations Are Adopted, Whichever Occurs First. (7 VOTES REQUIRED FOR PASSAGE) 14-0514 Attachments: View Report.pdf 13295 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:18 p.m. No individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Vice Mayor Kaplan, to close the Public Hear… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-04-21 | Concurrent Meeting of the Oakland Meeting Minutes April 21, 2015 Redevelopment Successor Agency and the City Council 7.34 Subject: Agreement With MTC For Pavement Management Assistance From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: 1) Apply For, Accept $100,000.00 In Pavement Management Technical Assistance Program Grant Funds From The Metropolitan Transportation Commission; 2) Allocate $20,000.00 In Matching Funds And An Additional $88,860.00 For Additional Professional Services From An Existing Project; And 3) Enter Into An Agreement With Metropolitan Transportation Commission To Provide Additional Professional Services In An Amount Not-To-Exceed $88,860.00 14-0715 Attachments: View Report.pdt 85525 CMS This City Resolution was Adopted. 7.35 Subject: Rehab Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Mountain Boulevard, Joaquin Miller Road, Skyline Boulevard And Castle Drive (Project No. C329144) And With Contractor's Bid In The Amount Of Four Million Three Hundred Seventy-One Thousand Seven Hundred Seventy-Three Dollars ($4,371, 773.00) 14-0713 Attachments: View Report.pdf 85526 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 5/19/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-05.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-05-05 | Concurrent Meeting of the Oakland Meeting Minutes May 5, 2015 Redevelopment Successor Agency and the City Council Subject: Children's Hospital And Research Center Oakland's Master Plan Project From: Planning & Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, (A) Adopting CEQA Findings, Including Certification Of Environmental Impact Report; And (B) Rezoning A Portion Of The Project Site From RM-2, Mixed Housing Type Residential Zone-2 To S-1 Medical Center Zone, For Children's Hospital And Research Center Oakland's Master Plan, Located At 747 52 Street, Oakland 14-0801 Attachments: View Report.pdf View Supplemental Report.pdf 13311 CMS.pdf 9.3 Subject: 4690 Tompkins Avenue Project Appeal From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying Appeal #CMD13067-A01 And Upholding The Decision Of The City Planning Commission To Approve An Application To Convert A Vacant Senior Facility Into 40 Condominium Units At 4690 Tompkins Avenue, Subject To Revised Conditions Of Approval 14-0869 Attachments: View Report.pdf 85602 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Update On The Status Of The Zero Waste Garbage Contract From: Vice Mayor Rebecca Kaplan Recommendation: Receive An Informational Report On The Status Of Zero Waste Implementation 14-0536 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report View Supplemental Report.pdf City of Oakland Page 16 Printed on 7/30/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-05-19 | Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.33 Subject: Downtown Oakland Specific Plan And EIR From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Professional Services Contract With Dover, Kohl & Partners And Team Of Consultants, In An Amount Not To Exceed $1,000,000, For Services Related To The Downtown Oakland Specific Plan And Environmental Impact Report Without Returning To Council 14-0862 Attachments: View Report.pdf 85584 CMS.pdf This City Resolution was Adopted. S7.34 Subject: Planning Commission Apointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Amanda Monchamp And Reappointment Of Emily Weinstein And Adhi Nagral To The City Planning Commission 14-0968 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 6/2/2015 S7.35 Subject: Support for AB 1014 (School Attendance Grants) From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution To Support For California Assembly Bill 1014 Which Would Create A Grants Program Through The Department Of Education To Schools Seeking To Resolve Chronic Attendance Problems For Children In Kindergarten Through 3rd Grade. 14-0913 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85585 CMS.pdf This City Resolution was Adopted. City of Oakland Page 16 Printed on 6/3/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-06-02.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-06-02 | Meeting of the Oakland City Council, to be heard 6/16/2015. The motion carried by the following vote: City of Oakland Page 16 Printed on 6/22/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-06-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-07-07 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo 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 14-1026 This City Resolution was Not Adopted. 3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection 14-1027 This City Resolution was Not Adopted. City of Oakland Page 16 Printed on 7/23/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-07-21 | Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 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 Kaplan, seconded by Guillén, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 3 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Excused: 1 - - Brooks Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - 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: Gateway Industrial District (Army Base) Community Facilities District From: Office Of The City Administrator Recommendation: Conduct a Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Determining The Result Of The Special Mail Ballot Election Held In Community Facilities District No. 2015-1 (Gateway Industrial District) On July 21, 2015; And 14-1104 Attachments: View Report.pdf View Report.pdf 85723 CMS.pdf There were 2 speakers on this item. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 16 Printed on 9/10/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-10-06 | Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council S7.31 Subject: 2015-2018 Cityspan Contract From: Human Services Department Recommendation: Adopt A Resolution Waiving The Advertising And Bidding Requirements And The Request For Proposal/Qualifications Process And Authorizing The City Administrator To Execute An Agreement With Cityspan Technologies, Inc. To Provide Licensing And Hosting, Web-Based Client-Level Tracking And Contract Management Database Systems For Three Oakland Human Services Department Programs In An Amount Not To Exceed $338,700 For Three Years From July 1, 2015 To June 30, 2018 15-0114 Attachments: View Report.pdf 85821 CMS This City Resolution was Adopted. S7.32 Subject: Amending Ordinance Re Max Service Rates For Waste Management From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13258 C.M.S., Which Amended Ordinance No. 13253 C.M.S. To Among Other Things, Grant A Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County And Approve Maximum Services Rates For Mixed Materials And Organics Collection, Residential Recycling And Disposal Services, To : 1) Set Maximum Commercial Organics Rates To Be 30 Percent Below Maximum Commercial Mixed Materials Rates For Equivalent Service Frequency And Container Size Effective October 1, 2015, And Setting Maximum Commercial Organics Rates To Be 25 Percent Below Maximum Commercial Mixed Materials Rate For Equivalent Service Frequency And Container Size Effective July 1, 2016; And 2) Add Rates For Additional Single Family Organics Cart Collection, Garbage Compactor Bin Collection, Commercial Cart Push Service, Roll-Off Organics Tipping Services, Roll-Off Ancillary Services, Lock And Key Services, Special Events Bin Services, And Commercial Organics Cart And Bin Collection Six And Seven Times Per Week 15-0139 Attachments: View Report.pdf View Supplemental Report.pdf 13331 CMS A motion was made by Kalb, seco… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-10-20 | Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S7.30 Subject: Boomerang Rapid Rehousing Program (BRRC) From: Human Sevices Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With The Alameda County Department Of Housing And Community Development And Accept And Appropriate Funds In The Amount Of $413,565 To Implement The Boomerang Rapid Rehousing Collaborative (BRRC) For The Period Of July 1, 2015 Through December 31, 2016; And 2) Enter Into Grant Agreements With Building Futures For Women And Children In An Amount Not To Exceed $155,643 And With East Oakland Community Project In An Amount Not To Exceed $207,797; And 3) Accept And Appropriate Additional Funds From Alameda County To Fund The BRRC And Amend The Grant Agreements Within The Grant Period Of July 1, 2015 To December 31, 2016 Without Returning To Council; And, 4) Authorize A Contribution From The General Purpose Fund For The Central Service Overhead Charges In And Estimated Amount Of $2,393 For The Period Of July 1, 2015 To December 31, 2016 15-0174 Attachments: View Report.pdf 85848 CMS This City Resolution was Adopted. S7.31 Subject: Accept And Appropriate JABG Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To: 1) Enter Into A Grant Program Administration Agreement With The State Of California, Board Of State And Community Corrections, For The Juvenile Accountability Block Grant Program (JABG) Funds; 2) Accept, Appropriate, And Administer JABG Direct Allocation Funds For Fiscal Year (FY) 2015-16 To The Oakland Police Department In The Amount Of Twenty-Seven Thousand, Seven Hundred Seventy Dollars ($27,770) For The School Safety Project For The Period July 1, 2015 Through June 30, 2016; And 3) The General Purpose Fund Provide A Contribution To Cover The Central Services Overhead (CSO) Costs Of Approximately Two Thousand Seven Hundred Thirteen Dollars… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2015-11-17 | Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.29 Subject: Golden State Warriors Gym Improvement At Rainbow Recreation Center From: Oakland Parks And Recreation Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Accept A Gift Of In-Kind Services From The Golden State Warriors And The Good Tidings Foundation For The Rainbow Recreation Center Basketball Gym Renovation Project Valued At Fifty-Two Thousand Dollars ($52,000); And 2) Authorizing The City Administrator To Execute Construction Contracts With MCWIL Sport Surfaces, Inc., Doherty Restoration, Inc., And Straightline Enterprise, Inc. Dba First Service For One Dollar ($1.00) Each To Perform The Services And Authorize The Work On City Property; And 3) Waive Advertising And Bidding Requirements For The Project; And 4) Naming The Basketball Court Inside The Rainbow Recreation Center Gym After Former Golden State Warrior Jason Richardson 15-0290 Attachments: View Report 85898 CMS This City Resolution was Adopted. S7.30 Subject: $1M Gun Tracing Allocation In FY 2015-2016 Budget From: Oakland Police Department Recommendation: Receive An Informational Report Regarding The Oakland Police Department (OPD) Spending Plan For Gun Tracing Efforts Funded In The FY 2015-2016 Adopted Policy Budget 15-0228 Attachments: View Report View Supplemental Report The Council commented that the plan should: 1. Specify that this is a pilot program; 2. Specify that the Crime Analyst positions are of limited duration for two years and will be extended after assessment of the pilot program by Council; and 3. Specify that, if funding is not renewed beyond the Fiscal Year 2015-17 budget cycle for the Police Records Specialist, a vacant Police Records Specialist position will be absorbed into OPD through attrition. This Informational Report was Received and Filed. City of Oakland Page 16 Printed on 12/15/2015 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-05.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-01-05 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL January 5, 2016 Redevelopment Successor Agency and the City Council 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 16 Printed on 1/20/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-01-19 | Concurrent Meeting of the Oakland Meeting Minutes January 19, 2016 Redevelopment Successor Agency and the City Council 12 Subject: Extension Of Contracts With Independent Monitor And Compliance Director From: Oakland Police Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Waiving The Advertising/ Bidding And Request For Proposals/ Qualifications Requirements And Authorizing A One-Year Extension (Through January 20, 2017) Of The Professional Services Agreement Between The City Of Oakland And Police Performance Solutions, LLC. For Monitoring And Technical Assistance Services In Delphine Allen V. City Of Oakland, For Six Hundred Fifty Thousand ($650,000) And A Total Contract Amount Not To Exceed Five Million Eight Hundred Ninety-Four Thousand Three Hundred Twenty Dollars ($5,894,320); And 15-0464 Attachments: View Report View Supplemental Report 85968 CMS There was one speaker 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: Excused: 1 - Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney No: 1 Gallo 2) A Resolution Waiving The Advertising/ Bidding And Request For Proposals/ Qualifications Requirements And Authorizing Up To A One-Year Extension (Through January 20, 2017) Of The Professional Services Agreement Between The City Of Oakland And Warshaw & Associates Inc., To Provide Compliance Director Services To The City In Delphine Allen V. City Of Oakland, In An Amount Not To Exceed One Hundred Sixty-Five Thousand Dollars ($165,000) And For A Total Contract Amount Not To Exceed Four Hundred Ninety-Five Thousand Dollars ($495,000) 15-0458 Attachments: 85969 CMS A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney No: 1 - Gallo City of Oakland Page 16 Printed on 2/3/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-01-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-02-02.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-02-02 | Concurrent Meeting of the Oakland Meeting Minutes February 2, 2016 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 Christopher Crafty, Andrew Hatch, Patrick lan Burk, Aida D. Busby, and Tony Morgan at 7:53 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 16 Printed on 2/17/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-02-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-03-01 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 9.2 Subject: Delinquent Mandatory Garbage Fees From: Finance Department Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees for April/May/June 2015 Monthly Accounts And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 15-0643 Attachments: View Report 86033 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:41 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Gallo. to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and President Gibson McElhaney, 1 Absent - Reid. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid 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 15-0644 A motion was made that this matter be Not Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid City of Oakland Page 16 Printed on 4/8/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-04-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-04-19 | Concurrent Meeting of the Oakland Meeting Minutes April 19, 2016 Redevelopment Successor Agency and the City Council S7.32 Subject: Façade Improvement Program Allocation Of Historic Mitigation Funds From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To (1) Accept And Appropriate $188,750 In Historic Mitigation Funds From Three Developers To The Façade Improvement Program; And (2) Accept And Appropriate Any Historic Mitigation Funds Which May Be Received By The City Of Oakland In Fiscal Year 2015/2016 Through Fiscal Year 2024/2025 To The Façade Improvement Program Relying On An Exemption From California Environmental Quality Act ("CEQA") Review Pursuant To Section 15061(B)(3) Of The CEQA Guidelines 15-0802 Attachments: View Report 86127 CMS This City Resolution was Adopted. S7.33 Subject: Brownfield Loan Modification For 785 Seventh Street From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute A Third Amendment To A Loan Agreement And Promissory Note Between The City Of Oakland And Brush Street Group, LLC For Brownfield Cleanup At 785 Seventh Street, Oakland CA 94607; Action Taken In Reliance On Previously Certified Environmental Impact Report For The West Oakland Specific Plan Certified On July 29, 2014 (CEQA Guidelines 15162 And As A Separate And Independent Basis, Section 15183) 15-0803 Attachments: View Report 86128 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 5/4/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-04-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-05-03.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-05-03 | Concurrent Meeting of the Oakland Meeting Minutes May 3, 2016 Redevelopment Successor Agency and the City Council 9.1 Subject: Amendments To Medical Cannabis Ordinances From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Oakland Municipal Code Chapter 5.80, Medical Cannabis Dispensary Permits, To Align With California's Medical Marijuana Regulation And Safety Act And Adopting CEQA Exemption Findings; And 15-0587 Attachments: View Report View Supplemental Report View Supplemental Report Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 11:03 p.m. 47 individuals spoke on this item. Councilmember Brooks made a motion, seconded by President Pro Tempore Reid, 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. Councilmember Brooks made a motion, seconded by President Pro Tempore Reid, to approve the Ordinance on introduction as amended as follows: 1. Add to Definitions Section 5.80.010 the following: Section M. "General Application permit" shall mean all applications issued under OMC 5.80 with the exception of Dispensary Equity Permits issued under section 5.80.040. 2. DISPENSARY PERMIT APPLICATION: a. Section 5.80.020 (E) delete the following: "Priority shall be given to dispensary applications owned and operated by Oakland residents, in particular applicants owned and operated by Oakland residents in census tracts identified by the City Administrator as having high unemployment rates." b. Section 5.80.020(E) add the following: "Fifty percent (50%) of all permits issued under OMC 5.80 shall be issued to an Oakland resident who meets the Dispensary Equity Permit Program requirements set forth in Section 5.80.050. At no time shall the number of new General Application permits exceed the number of Dispensary Equity Permits issued by the City Administrator. The eight (8) existing Dispensary Ope… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-05-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-06-07.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-06-07 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 7, 2016 Redevelopment Successor Agency and the City Council 9.5 Subject: Measures M, N, Q, & Z FY 2016-17 Cost-of-Living Tax Adjustment From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2016-17 Increase In Accordance With The Consumer Price Index, Fixing The Rate Of Property Tax, And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year 2016-2017 For Voter Approved Measure M (The Emergency Medical Services Retention Act), Measure N (The 1997 Paramedic Services Act), Measure Q (The Library Services And Retention Act), And Measure Z (The Public Safety And Services Act Of 2014) 15-1068 Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:16 p.m. 1 individual spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember President Pro Tempore Reid to close the Public Hearing, and hearing no objections, the motion passed by X Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney This Ordinance was Approved On Introduction and Scheduled for Final Passage.to the Meeting of the Oakland City Council to be heard 6/21/2016 Aye: 7 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 - Guillén ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Council To Direct Staff To Prepare A Report Regarding Circulating Ballot Measure From: Office Of The City Administrator Recommendation: Direct Staff To Prepare A Report By June 21, 2016 Analyzing The Circulating Ballot Measure Concerning Renter Protections Under The Provisions Of Elections Code Section 9212 And Specifically Including Consistency With The City's Charter And Other Ordinances 15-1090 A motion was made by Kaplan, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Recused: 2 - Brooks, an… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-06-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-04.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-10-04 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 4, 2016 Redevelopment Successor Agency and the City Council 2) Resolution Granting A Conditional And Revocable Major Encroachment Permit To Bay Devre, LLC To Allow Portion Of Existing Building Above Sidewalk At 3139 To 3145 West Street To Encroach Into The Public Right-Of-Way Along West Street And 32nd Street; And 16-0130 This City Resolution was Adopted. 3) Resolution Granting A Conditional And Revocable Major Encroachment Permit To Jean W. SETO, Trustee Of The Jean W. SETO Living Trust, To Allow Architectural Features Above Sidewalk At 580 Grand Avenue To Encroach Into Public Right-Of-Way Along Burk Street And Grand Avenue, Encroachment Permit ENMJ16061. 16-0131 This City Resolution was Adopted. S7.35 Subject: State Youth Soccer Grant From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds From The California Youth Soccer And Recreation Development Program For The Rainbow Recreation Center Renovation Project In An Amount Not-To-Exceed Six Hundred Thousand Dollars ($600,000.00) And For The Raimondi Park Phase Two Synthetic Field In An Amount Not-To-Exceed One Million Dollars ($1,000,000.00) 16-0133 Attachments: View Report This City Resolution was Adopted. S7.38 Subject: Actions To Preserve Residential Hotels For Low Income Oaklanders From: Councilmember Gibson McElhaney, Reid and Guillen Recommendation: Adopt A Resolution (1) Requesting The City Planning Commission To Consider Zoning Regulation Changes To Further Preserve Residential Hotels For Very Low And Low Income Residents, (2) Strengthening Tenant Protections And (3) Directing The City Administrator To Prepare Options To Preserve Oakland's Supply Of Residential Hotels Available For Very Low And Low Income Residents 16-0144 Attachments: View Report This City Resolution was Adopted. City of Oakland Page 16 Printed on 10/21/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-10-18 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 9.1 Subject: Appeal Of Planning Commission Approval From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeals Of The Coalition Of Neighborhood Stakeholders And Oakland Residents For Responsible Development And Thus Upholding The Planning Commission's Approval Of A Proposal To Construct 262 Dwelling Units Over Approximately 13,000 Square Feet Of Retail Located At 226 13th Street, Oakland CA (Project Case No. PLN15-320), Including Adopting CEQA Exemptions (15183 & 15183.3) And An Addendum (Relying On The Previously Certified 2014 Lake Merritt Station Area Plan EIR) 16-0151 Sponsors: Office Of The City Administrator Attachments: View Report View Report Upon reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:58 p.m. A motion was made by Abel J. Guillén, seconded by Dan Kalb, that this matter be Continued to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 11/1/2016. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 16 Printed on 11/29/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-11-01.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2016-11-01 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL November 1, 2016 Redevelopment Successor Agency and the City Council 9.5 Subject: Classic Safety Police Employee Pension Cost Sharing From: Treasury Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation 1) A Resolution Of Intention To Approve An Amendment To Contract Between The Board Of Administration California Public Employees' Retirement System And The City Council City Of Oakland, And 16-0318 Sponsors: Office Of The City Administrator Attachments: View Report 86465 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:22 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Council President Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Rebecca Kaplan, seconded by Lynette Gibson McElhaney, 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 City of Oakland Page 16 Printed on 12/28/2016 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-11-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-03-21 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 21, 2017 Redevelopment Successor Agency and the City Council 9.1 Subject: Sale Of Oakport Property To Oakland Acura At $5.2 Million From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing The City Administrator Or Designee, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland And Oakland Acura, Or A Related Entity For The Sale Of The Oakport Property (APN 041-3902-021) At The Agreed Upon Sales Price Of $5.2 Million For The Development Of An Acura Dealership And Adopting CEQA Exemption Findings 16-0832 Sponsors: Economic & Workforce Development Department Attachments: View Report 13422 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:10 p.m. 1 individual spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember McElhaney, 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 Noel Gallo, seconded by Lynette McElhaney, 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 3/28/2017. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 16 Printed on 4/28/2017 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-03-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-04-18 | * Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.21 Subject: Support Of SB 560 - Protecting Pensions From Climate Risk By Senator Ben Allen From: Councilmembers Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 560 (Senator Allen) That Will Require Members Of California's Public Pension Funds Boards, As Part Of Their Fiduciary Duties, To Consider Financial Risks Associated With Climate Change With Respect To Their Investments, And, Beginning In 2020, To Report Annually On The Financial Climate Risks, Including The Carbon Footprint Of The Investments 16-0867 Sponsors: Kalb Attachments: View Report View Report 86694 CMS This City Resolution was Adopted. S7.22 Subject: Co-Sponsorship Of Senate Bill 699 (Galgiani) From: Council President Reid Recommendation: Adopt A Resolution To Co-Sponsor Senate Bill 699 (Galgiani) Vehicles: Removal And Impoundment 16-0888 Sponsors: Mr. Reid Attachments: View Report 86695 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 7/25/2017 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-05-02 | * Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 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 Of The Periods January, February, March 2017 And Quarterly January-March 2017; And 16-0975 Sponsors: Finance Department This City Resolution be Not Adopted. 3) A Resolution Continuing Hearing Of The 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 January, February, March 2017 And Quarterly January-March 2017 16-0976 Sponsors: Finance Department This City Resolution be Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 16 Printed on 7/25/2017 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-03.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-10-03 | * Concurrent Meeting of the Meeting Minutes - FINAL October 3, 2017 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 238-3254 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO 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 16 Printed on 1/8/2018 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-10-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-11-07.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2017-11-07 | * Concurrent Meeting of the Meeting Minutes - FINAL November 7, 2017 Oakland Redevelopment Successor Agency and the City Council At this time the Council paused action, the Clerk opened the ballots and announced that 3 ballots were submitted from 3 property owners and the measure prevailed. 3. A Resolution Determining The Result Of The Special Election Held In Community Facilities District No. 2017-1 (Brooklyn Basin Public Services), On November 7, 2017; And 16-1290 Attachments: View Report 86962 CMS A motion was made by Lynette McElhaney, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 Subject: Brooklyn Basin Community Facilities From: Planning And Building Recommendation: Adopt An Ordinance Levying Special Taxes Within Community Facilities District No. 2017-1 (Brooklyn Basin Public Services) 16-1291 Attachments: View Report 13463 CMS A motion was made by Lynette McElhaney, seconded by Dan Kalb, 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 11/28/2017. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 City of Oakland Page 16 Printed on 1/18/2018 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-11-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-06.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-03-06 | * Concurrent Meeting of the Meeting Minutes - FINAL March 6, 2018 Oakland Redevelopment Successor Agency and the City Council S14 Subject: Salary Ordinance Amendment - -Chief of Violence Prevention From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Add The Title Of Chief Of Violence Prevention 18-0130 Attachments: View Report There were 3 speakers on this item A motion was made by Annie Campbell Washington, seconded by Rebecca Kaplan, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 3/20/2018. 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 S15 Subject: Lakeside Green Street Project From: Transportation Department Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Authorizing The City Administrator Or Her Designee, To Increase The Change Order Limit For The Lakeside Green Street Project Construction Contract With McGuire And Hester, Inc. (Project No. C393910) From Ten Percent (10%) To Thirty Percent (30%) Of The Original Contract For A Total Contract Amount Not-To- Exceed Fifteen Million Four Hundred Sixty-Nine Thousand Five Hundred Forty Dollars ($15,469,540.00) And Appropriation Of Two Hundred Forty-Six Thousand Dollars ($246,000.00) From Fund 2215 Measure F Fund Balance And Reallocation Of Two Hundred Thousand Dollars ($200,000.00) From Fund 2216 Curb Ramp Funds (Project No. 1000981) To The Lakeside Green Street Project 18-0134 Attachments: View Report View Supplemental Report 3-1-2018 87086 CMS There were 5 speakers on this item A motion was made by Rebecca Kaplan, seconded by Dan Kalb, 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… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-03-20 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.30 Subject: Support Of The California Schools And Local Communities Funding Act Of 2018 From: Office Of The Mayor, Council President Reid, And President Pro Tem Guillen Recommendation: Adopt A Resolution 1) In Support Of The California Schools Local Communities Funding Act Of 2018 ("The Initiative") On The November, 2018 Ballot, Which Will Amend The State Constitution To Close A Corporate Tax Loophole By Reassessing Commercial And Industrial Real Property On A Regular Basis Based On Fair Market Value; And 2) Encourage Other Jurisdictions In The Region To Take Support Positions On The Initiative 18-0226 Attachments: View Report 87114 CMS This City Resolution was Adopted. S7.31 Subject: Resolution In Support Of SB 930 - Financial Institutions: Cannabis From: Councilmember Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 930 (Hertzberg) That Would Establish A State-Chartered Bank That Would Allow A Person Licensed To Engage In Commercial Cannabis Activity To Engage In Banking Activities 18-0115 Attachments: View Report View Report 3-1-2018 87115 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 16 Printed on 6/21/2018 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-03-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-15.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-05-15 | * Concurrent Meeting of the Meeting Minutes - FINAL May 15, 2018 Oakland Redevelopment Successor Agency and the City Council S7.34 Subject: Resolution In Support Of AB 1771 - Regional Housing Needs From: Councilmember Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 1771 (Bloom) That Would Amend The Council Of Governments Methodology For Distributing Regional Housing Need, Including Requiring Furtherance Of Existing Statutory Goals, Such As Promoting Socioeconomic Equity And Addressing Jobs-Housing Imbalances 18-0449 This City Resolution was Adopted. S7.35 Subject: Resolution In Support Of SB 918 - Homeless Youth Act Of 2018 From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 918 (Wiener) That Would Create The Office Of Homeless Youth, Set Its Goals To Prevent And End Youth Homelessness In California, And Establish $60 Million In Grants Administered By The Office 18-0450 This City Resolution was Adopted. S7.36 Subject: Resolution in Support of SB 1227 - Housing Our Students From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 1227 (Skinner) That Would Establish A 35% Density Bonus For Housing Development Projects Exclusively For Use By Students 18-0451 This City Resolution was Adopted. 8 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 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 16 Printed on 6/25/2018 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-05-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2018-06-19 | * Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council a one-half (1/2) or one-third (1/3) time position as legal advisor to the Commission. The legal advisor to the Agency and the legal advisor to the Commission shall report to the Commission. Neither the legal advisor to the Agency nor the legal advisor to the Commission shall report to or be supervised by the City Attorney or any Deputy City Attorney. Pursuant to City Charter Section 401(6), the City Attorney shall act as counsel to the Agency and the Commission in any litigation brought against either in their official capacity and shall provide legal advice only upon request of the Commission. A motion was made by Rebecca Kaplan, seconded by Lynette McElhaney, 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 7/10/2018. The motion carried by the following vote: Excused: 1 - Reid Aye: 5 - Gallo, McElhaney, Guillén, Kalb, and Kaplan No: 1 - - Campbell Washington Absent: 1 - - Brooks NO VOTE: 0 12 Subject: Fund Three Full-Time Litter/Nuisance Enforcement Officers From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To 1) Appropriate Approximately $36,780 In Fiscal Year 2017-18 From The Comprehensive Clean-Up Fund (1720) Fund Balance And Approximately $452,420 In Fiscal Year 2018-19 To Fund Three Full-Time Litter/Nuisance Enforcement Officers To Help Enforce Regulations Pertaining To Litter And Nuisance Crimes 2) Appropriate Revenues Received From Fines Issued By Litter/Nuisance Enforcement Officers And Rebates From Mattress Recycling Council Redemption Program To Be Used For Outreach And Education Programs And Materials 18-0461 Attachments: View Report 87246 CMS There were 6 speakers on this item. A motion was made by Annie Campbell Washington, seconded by Lynette McElhaney, that t… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-05-07 | * Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council S7.36 Subject: Resolution In Support Of AB 1763 - Enhanced Affordable Housing Density From: President Pro Tem Dan Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 1763 (Chiu) That Would Require A City Or County To Provide 100% Affordable Housing Development Projects With Various Density Bonus Law Benefits As Well As Height Increases, If Near A Major Transit Stop Or High-Quality Transit Corridor 18-1677 Attachments: View Report View Supplemental Report 4/26/2019 87670 CMS This City Resolution was Adopted. S7.37 Subject: Waive OUSD Debt From: Council President Kaplan, Councilmember Thao And Bas Recommendation: Adopt A Resolution Requesting The State To Waive Oakland Unified School District's California State Emergency Loan 18-1689 Attachments: View Report 87671 CMS This City Resolution was Adopted. S7.38 Subject: Resolution In Support Of AB 575 From: Council President Kaplan Recommendation: Adopt A Resolution In Support Of AB 575, Education Finance Local Control Funding Formula; Supplemental Grants For The Lowest Performing Pupil Subgroup Or Subgroups 18-1691 Attachments: View Report View Supplemental Report 4/26/2019 87672 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There was no final decision made during closed session This be Accepted. City of Oakland Page 16 Printed on 5/20/2019 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2019-06-04 | * Concurrent Meeting of the Meeting Minutes - FINAL June 4, 2019 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Elimination Of Rent Ordinance For Owner-Occupied Duplexes And Triplexes From: President Pro Tempore Kalb And Councilmember Gallo Recommendation: Adopt An Ordinance Amending (1) The Rent Adjustment Ordinance (O.M.C. 8.22.020 Et SEQ) To Eliminate Exemptions For Owner-Occupied Duplexes And Triplexes And Allow A Limited Transitional Rent Increase For Newly Covered Units And (2) The Tenant Protection Ordinance (O.M.C. 8.22.600 Et SEQ) To Eliminate Exemptions For Owner-Occupied Duplexes And Triplexes 18-1636 Attachments: View Report View City Administrator Report View Supplemental Report 5/17/2019 13542 CMS There were 58 speakers on this item A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Excused: 1 - Reid Recused: 1 - Taylor Aye: 6 - Bas, Gallo, Kalb, McElhaney, Thao, and Kaplan NO VOTE: 0 The Roll Call was modified to note Councilmember McElhaney absent at 9:46 p.m. S12 Subject: Decriminalizing Entheogenic Plants From: Councilmember Gallo Recommendation: Adopt A Resolution Supporting Entheogenic Plant Practices And Declaring That The Investigation And Arrest Of Individuals Involved With The Adult Use Of Entheogenic Plants On The Federal Schedule 1 List Be Amongst The Lowest Priority For The City Of Oakland 18-1790 Attachments: View Report 87731 CMS There was a motion by Councilmember Gallo, seconded by Council President Kaplan to approve the item with the amendments presented by Councilmember Taylor There were 30 speakers on this item A motion was made that this matter be Adopted as Amended. The motion carried by the following vote: City of Oakland Page 16 Printed on 6/25/2019 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf,16 | 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 Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 18-2171 Attachments: View Report This City Resolution be No Action Taken. 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 18-2170 Attachments: View Report 87864 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8.38p.m. 2 individuals spoke on this item. President Pro Tempore Kalb made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Taylor, Gallo, Bas, Kalb, President Kaplan, Reid, McElhaney and 1 Excused Thao A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Thao Aye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 16 Printed on 10/1/2019 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-01-21 | * Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 9.5 Subject: City Center T5/T6 Site B - First DDA Amendment From: Economic Workforce Development Recommendation: Adopt An Ordinance To Authorize A First Amendment To The Disposition And Development Agreement And Related Documents Between The City Of Oakland And STRADA T5 LLC For Disposition Of The City Center T-5/6 Site B Located On The Block Bounded By Broadway, 11th Street, 12th Street And Clay Street To (1) Terminate The City's Obligations To Convey Site B Under The Current DDA; (2) Allow Developer The Option To Pursue A Hotel Project On Site B; (3) Authorize The City Administrator To Allow Developer To Pursue Entitlements For An Alternate Project, Subject To A Determination Of Hotel Infeasibility By The City Administrator; (4) Establish A New Outside Entitlement Date And Related Performance Deadlines For Site B; (5) Require An Extension Fee; And (6) Amend Other Terms Of The DDA As Needed To Effectuate The Foregoing 20-0028 Attachments: View Report View Report Color Attachments 13582 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 8:55 p.m. 0 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Councilmember Gallo, to amend the item including direction to the city administration to "bring cost and options to the council for consideration prior to the city administration determination of feasibility for the project" and by that same motion closing the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor and President Kaplan A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Approved As Amended 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 2/4/2020. The motion carried by the following vote: Aye: 8 - Bas,… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-04 | * Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council S7.28 Subject: Annual Report From The Head Start Advisory Board From: Human Service Department Recommendation: Receive A Joint Informational Report From The Head Start Advisory Board And Policy Council On The City Of Oakland Head Start Program Governance Structure And Program Metrics For FY 2018-19 18-1741 Attachments: View Report View Revised Power Point Report 9/6/2019 View Supplemental Report 1/24/2020 This Informational Report was Received and Filed. Subject: Bus Lane On The San Francisco-Oakland Bay Bridge/Highways From: Mayor Schaaf, Council President Kaplan, And Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of A Dedicated Bus And Carpool Lane On The San Francisco-Oakland Bay Bridge And Bus/Carpool Lanes On Highways 580 And 80 20-0081 Attachments: View Report 80014 CMS This City Resolution was Adopted. Subject: Comprehensive Annual Financial Report From: Finance Department Recommendation: Receive The Comprehensive Annual Financial Report (CAFR) And The Auditor's Required Communication To City Council (Management Letter) For The Year Ended June 30, 2019 20-0070 Attachments: View CAFR Agenda Report View CAFR Attachment A Cover Page View CAFR Audit Report View CAFR Attachment B Cover Page View CAFR Report Attachment B This Informational Report was Received and Filed. City of Oakland Page 16 Printed on 3/6/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-18.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-02-18 | * Concurrent Meeting of the Meeting Minutes - FINAL February 18, 2020 Oakland Redevelopment Successor Agency and the City Council 3) A Motion To Direct Staff To Prepare A Resolution For Future City Consideration To Uphold The Appeal 18-2488 This City Resolution be Continued.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 3/3/2020 9.3 Subject: 1750 Broadway Project (Appeal By Residents Of 1770 Broadway) From: Planning And Building Department Recommendation: Adopt One Of The Following Three Options: 1) A Resolution Denying The Appeal By The Residents Of 1770 Broadway Led By Joseph Hornof (APL19010) And Upholding The Planning Commission's Environmental Determination And Approval Of A Major Conditional Use Permit For Building Construction Over 200,000 Square Feet And Regular Design Review, For The Project Located At 1750 Broadway, Oakland Ca (PLN18369); Or 18-2490 Attachments: View Report Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 10:39 p.m. 20 individuals spoke on this item. Councilmember McElahney made a motion, seconded by Councilmember Gallo, to continue the Public Hearing, and hearing no objections, the motion passed by 5 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor 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 3/3/2020. 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 16 Printed on 3/6/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-18.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-03-03 | * Concurrent Meeting of the Meeting Minutes - FINAL March 3, 2020 Oakland Redevelopment Successor Agency and the City Council 3) A Motion To Direct Staff To Prepare A Resolution For Future City Consideration To Uphold The Appeal 18-2488 This City Resolution be No Action Taken. 9.2 Subject: 1750 Broadway Project (Appeal By Residents Of 1770 Broadway) From: Planning And Building Department Recommendation: Adopt One Of The Following Three Options: 1) A Resolution Denying The Appeal By The Residents Of 1770 Broadway Led By Joseph Hornof (APL19010) And Upholding The Planning Commission's Environmental Determination And Approval Of A Major Conditional Use Permit For Building Construction Over 200,000 Square Feet And Regular Design Review, For The Project Located At 1750 Broadway, Oakland Ca (PLN18369); Or 18-2490 Attachments: View Report 88074 CMS Upon the reading of Item 9.2 by the City Clerk, the continued Public Hearing was re-opened at 11:20 p.m. 46 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Councilmember Taylor, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Bas, Gallo, Kalb McElhaney, Reid, Taylor and President Kaplan, 1 and 1 Excused: Thao Councilmember McElhaney, seconded by Reid to made a motion to direct the City Administrator to include the following mitigations 1. soil sampling 2. additional dust monitoring 3. Window replacement 4. Relocation Plan/Assistance 5. Local hire/participation 6. Local Apprenticeship 7. Private binding agreements submitted to the City Administration as attachments to item Councimember McElhaney made a motion adopting option 1 the motion passed by 6 Ayes: Gallo, Kalb McElhaney, Reid, Taylor and President Kaplan, 1 NO: Bas and 1 Excused: Thao A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Thao Aye: 6 - - Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan No: 1 - Bas NO VOTE: 0 City of Oakland Page 16 Printed… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-03-03.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-05-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-05-19 | * Concurrent Meeting of the Meeting Minutes - FINAL May 19, 2020 Oakland Redevelopment Successor Agency and the City Council 4 Subject: Appointment Of City Administrator From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming Mayor Schaaf's Appointment Of Edward Reiskin As City Administrator And Authorizing The Mayor, On Behalf Of The City, To Execute An Employment Agreement With Mr. Reiskin For The Period Commencing On May 5, 2020 And Ending At Midnight On January 30, 2023 And For An Annual Salary Of Three Hundred Twenty-Five Thousand, One Hundred Seventy-Eight Dollars And Twenty-Eight Cents $325,178.28) 20-0323 Attachments: View Report View Recommendation Letter View Recommendation Letter View Legislation View Exhibit A View Exhibit B 88134 CMS as amended changing the may 5th date to May 19, 2020 and correcting the grammatical error on page 2. A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 16 Printed on 7/30/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-05-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-16 | * Concurrent Meeting of the Meeting Minutes - FINAL June 16, 2020 Oakland Redevelopment Successor Agency and the City Council 2.20 Subject: Support For Federal Legislation On Police Accountability From: Councilmember McElhaney Recommendation: Adopt A Resolution To Support For Federal Justice In Policing Act To Hold Law Enforcement Officers Accountability In Court, Improve National Transparency Through Mandatory Data Collection, And Reform Police Training And Policies 20-0436 Attachments: View Report View Report - Justice In Policing Act View Report - Justice In Policing Act Text View Legislation 88166 CMS This City Resolution was Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 2.21 Subject: Zero Tolerance Policy For Racist Practices From: Vice Mayor Reid, Councilmembers Gallo, McElhaney, And Taylor Recommendation: Adopt A Resolution (1) Establishing A Zero Tolerance Policy For Racist Practices, Behaviors, And Actions Within The Oakland Police Department And All City Departments, Agencies And Divisions, And Units; (2) Urging The Civil Service Commission, Pursuant To Its Jurisdiction, To Adopt Rules Requiring The Disqualification Of Any Applicant For Employment For Specified Reasons, Including But Not Limited To The Uniformed Ranks Of The Oakland Police Department; And (3) Directing The City Administrator Not To Hire, And To Fire Police Officers And Other Employees For Such Specified Reasons 20-0441 Attachments: View Report View Legislation View Revised Legislation View Revised Legislation V2 88167 CMS Councilmember Taylor made a motion to Amend the first further resolved of the legislation, inserting "A pattern of un-sustained complaints" in the first paragraph. A motion was made by Lynette McElhaney, seconded by Loren Taylor, 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 City of Oakland Page 16 Printed on 7/30/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-06-30 | * Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.25 Subject: Aircraft Rescue Firefighting Services At The Oakland International Airport From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Memorandum Of Understanding Regarding Fire Protection And Aircraft Rescue Fire Fighting Services (ARFF) Between The City Of Oakland And The Port Of Oakland, To Extend The Term For One Year To Allow The Oakland Fire Department To Continue To Provide Such Services At The Oakland International Airport 20-0470 Attachments: View Report View Legislation 88195 CMS This City Resolution was Adopted. 2.26 Subject: Continued Medical Priority Dispatch System (MPDS) Software Licenses From: Oakland Fire Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Amend The City Of Oakland's (City) Professional Services Agreement With Priority Dispatch For Continued Medical Priority Dispatch System (MPDS) Software Licenses Triage Cards And External Auditing Of The City's 911 Medical Dispatch Services, By Increasing The Funding In An Amount Not To Exceed Sixty Thousand Dollars ($60,000.00), And Extending The Term For The Period Of July 1, 2020 Through June 30, 2021, And Authorizing Two (2) One-Year Options To Extend The Agreement In An Amount Not To Exceed Sixty Thousand Dollars ($60,000.00) Per Year, For A Total Amount Including The Possible Extension Periods, Not To Exceed One Hundred And Eighty Thousand Dollars ($180,000.00); And (2) Waiving The Request For Proposals/Qualifications (RFP/Q) Process Requirements For The Proposed Agreement Extension 20-0487 Attachments: View Report View Legislation 88196 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 7/30/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-14.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-07-14 | * Concurrent Meeting of the Meeting Minutes - FINAL July 14, 2020 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Transportation Network Companies Trip Tax Ballot Measure From: Council President Kaplan Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The General Municipal Election On November 3, 2020, A Proposed Ordinance To Impose A General Tax On Users Of Transportation Network Companies At A Rate Of 50 Cents For Private Trips And 25 Cents For Pool Trips; And Directing The City Clerk To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 3, 2020 General Municipal Election 20-0494 Attachments: View Report View Legislation View Supplemental Report - 7/16/2020 View Supplemental Legislation - 7/16/2020 View Supplemental Legislation 7/23/2020 A motion was made by Sheng Thao, seconded by Nikki Bas, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/21/2020. The motion carried by the following vote: Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 16 Printed on 7/30/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-14.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-07-21 | * Concurrent Meeting of the Meeting Minutes - FINAL July 21, 2020 Oakland Redevelopment Successor Agency and the City Council 88341 CMS This Report and Recommendation be Accepted to be Scheduled to go before the *Life Enrichment Committee to be heard 9/21/2020 Subject: Information On Impact Fees From: Council President Kaplan Recommendation: Receive An Informational Report On The Status Of: 1) The City Of Oakland's Current Efforts To Complete An Assessment Of The Affordable Housing, Jobs/Housing, And Transportation And Capital Improvements Impact Fee Programs From July 2016 To June 2019, And 2) Affordable Housing Impact Fee (AHIF) Collections, Budgeting For 2019/21 And Deployment 18-2061 Attachments: View Report View Supplemental Report 11/8/2019 View Supplemental Report 11/27/2019 View Supplemental Report 2/7/2020 View Supplemental Report - 9/11/2020 View Supplemental Report - Attachment A 9/11/2020 View Supplemental Report - Attachment B 9/11/2020 View Supplemental Presentation - 10/23/2020 View Supplemental Report - 10/23/2020 View Supplemental Report - Attachment A 10/23/2020 View Supplemental Report - Attachment B 10/23/2020 View Supplemental Report - Attachment C 10/23/2020 View Supplemental Report - Attachment D 10/23/2020 View Supplemental Report - Attachment E 10/23/2020 View Supplemental Report - 11/25/2020 View Supplemental Report - Attachment B 11/25/2020 Vice Mayor Reid Made a Scheduling Motion to hear the report regarding The "Housing Impact Fee" at the 1st CED committee meeting in September 2020 This Informational Report be Scheduled.to go before the *Community & Economic Development Committee to be heard 9/22/2020 City of Oakland Page 16 Printed on 7/6/2021 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-07-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-09-15 | * Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 6 Subject: Approving A MOU With Oakland Fund For Public Innovation From: Councilmember Taylor Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding (MOU) On Behalf Of The City Of Oakland With The Oakland Fund For Public Innovation (OFPI) And/Or Its Fiscal Agent To Allow The City And OFPI To Continue To Work Collaboratively On Projects To Address The City's Most Critical Needs And To Raise Funds To Support Those Projects For A Three-Year Term, With The Option To Renew For Two Additional Three-Year Terms Subject To City Council Approval 20-0617 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report - Attachment D View Report - Attachment E View Report - Attachment F View Report - Attachment G View Legislation View Supplemental Report - 10/02/2020 88296 CMS This City Resolution be Continued.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/6/2020 City of Oakland Page 15 Printed on 10/22/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-06.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-10-06 | * Concurrent Meeting of the Meeting Minutes - FINAL October 6, 2020 Oakland Redevelopment Successor Agency and the City Council 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: This be Accepted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JULY 23, JULY 28, AND JULY 31, 2020 20-0610 Attachments: July 23, 2020 Minutes July 28, 2020 Minutes July 31, 2020 Minutes September 15, 2020 Minutes 7 Subject: Establishing the Measure KK Oversight Public Committee From: Finance Department Recommendation: Adopt An Ordinance Establishing Pursuant To City Of Oakland Charter Section 601 The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee And Prescribing The Functions, Duties, Powers, And Terms Of Its Members 20-0647 Attachments: View Report View Legislation View Supplemental Report - 10/02/2020 A motion was made by Dan Kalb, seconded by Nikki Bas, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 10/20/2020. The motion carried by the following vote: Aye: 7 - - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 15 Printed on 10/22/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-10-20 | * Concurrent Meeting of the Meeting Minutes - FINAL October 20, 2020 Oakland Redevelopment Successor Agency and the City Council Attachments: View Report View Attachment A View Attachment B View Report - Taylor View Attachment B - Taylor View Supplemental Report - 9/11/2020 View Supplemental Report - Attachment A 9/11/2020 View Supplemental Report - Attachment B 9/11/2020 View Supplemental Report - Attachment C 9/11/2020 View Supplemental Report - Attachment D 9/11/2020 View Supplemental Legislation - 9/11/2020 View Supplemental Report - Exhibit A 9/11/2020 View Supplemental Legislation - 9/18/2020 View Supplemental Report - Exhibit A 9/18/2020 View Supplemental Letter 10/8/2020 View Supplemental Report - Bas 10/16/2020 View Supplemental Report - FULL SUPPORT 10/16/20/2020 View Supplemental Report - Support for the Oakland Homeless Encampment Management 10/16/2020 View Supplemental Report - Support 10/16/2020 View Supplemental Report - We Support The New Encampment Management Policy 10/16/2020 View Supplemental Report - Writing In Support 10/16/2020 View Supplemental Report - Writing In Support Of Encampment Management Policy 10/16/2020 View Supplemental Staff Report - 10/16/2020 View Supplemental Attachment A - 10/16/2020 View Supplemental Attachment B - 10/16/2020 View Supplemental Attachment C - 10/16/2020 View Supplemental Attachment D - 10/16/2020 View Supplemental Attachment E - 10/16/2020 View Supplemental Attachment F - 10/16/2020 View Supplemental Attachment G - 10/16/2020 View Supplemental Attachment H - 10/16/2020 View Supplemental Attachment I - 10/16/2020 View Supplemental Attachment J - 10/16/2020 View Supplemental Attachment K - 10/16/2020 View Supplemental Legislation - 10/16/2020 View Supplemental Exhibit A - -10/16/2020 City of Oakland Page 15 Printed on 12/16/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-10-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2020-12-01 | View Report - Attachment C View Legislation 88401 CMS This City Resolution was Adopted. 2.24 Subject: OPD COPS Frontline Law Enforcement 2020 Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Fiscal Year (FY) 2020 State Of California "Citizens Options For Public Safety (State COPS Grant XXIII) Allocation In The Amount Of Six Hundred Fifty-Eight Thousand Eight Hundred Twenty Dollars ($658,820) Plus Accrued Interest Earnings, Of Up To Ten Thousand Dollars, For A Total Amount Not To Exceed Six Hundred Sixty-Eight Thousand Eight Hundred Twenty Dollars ($668,820), To Fund Helicopter Maintenance, Computer And Technology Upgrades, And Stop Sticks For Patrol Cars 20-0838 Attachments: View Report View Attachment A View Legislation 88402 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 12/16/2020 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-12-01.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-02.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-02-02 | * Concurrent Meeting of the Meeting Minutes - FINAL February 2, 2021 Oakland Redevelopment Successor Agency and the City Council 2.5 Subject: Summary Vacation Of Public Sewer Easement At 500 Lake Park Avenue From: Transportation Department Recommendation: Adopt A Resolution Summarily Vacating An Unused Public Sewer Easement Located At 500 Lake Park Avenue To The Property Owners, Lake Park Oakland EAH, LLC 21-0030 Attachments: View Report View Legislation 88511 CMS The Council approved as amended to include after the 8th whereas clause the following: The vacation will not occur until all the conditions have been satisfied, and that the City Administrator is instructed to not record a vacation until these conditions have been satisfied A motion was made by Carol Fife, seconded by Rebecca Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 6 - Bas, Taylor, Fife, Kalb, Reed, and Kaplan Absent: 2 - Thao, and Gallo NO VOTE: 0 ANNOUNCEMENTS / ADJOURNMENTS IN MEMORY OF OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 3 speakers spoke during open forum ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 6:30 P.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 6:24 p.m. City of Oakland Page 16 Printed on 2/16/2021 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-02-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-05-04.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-05-04 | * Concurrent Meeting of the Meeting Minutes - FINAL May 4, 2021 Oakland Redevelopment Successor Agency and the City Council 9 Subject: Fiscal Year 2021-22 Head Start Multi-Contract Report And Resolutions From: Human Services Dept Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator: 1. To Apply For And Accept The United States Department Of Agriculture (USDA) Child And Adult Care Food Program (CACFP) Grant From The California Department Of Education In An Estimated Amount Of Two Hundred Forty-Nine Thousand Seven Hundred Twenty-Three Dollars ($249,723) To Provide Funding For Nutritious Meals From July 1, 2021 Through June 30, 2022; And 2. To Accept And Appropriate Additional CACFP Grant Funding That Becomes Available For The Same Purposes Between July 1, 2021 And June 30, 2022 And Amend The Agreement Without Returning To Council; And 21-0263 Sponsors: Human Services Department Attachments: View Report View Legislation 88624 CMS A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 15 Printed on 5/18/2021 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-05-04.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-06-15 | * Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 3.2 Subject: Delinquent Real Property Transfer Taxes Assessment of Liens From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 21-0385 Attachments: View Report View Legislation View Report Exhibit A 88705 CMS Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at 3:21 p.m. 2 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife, ,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 21-0387 Attachments: View Legislation View Report Exhibit A A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Not Adopted. The motion carried… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-06.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-07-06 | * Concurrent Meeting of the Meeting Minutes - FINAL July 6, 2021 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Amending Grant Agreements With Bay Area Community Services, Inc., Catholic Charities Of The Diocese Of Oakland, Doing Business As Catholic Charities East Bay, Centro Legal De La Raza, Inc., And Collective Legal Services - The Eviction Defense Center, A Non-Profit Law Corporation, For The Provision Of Rental Assistance To Eligible Households To Increase The Amount Of Each Grant Agreement For A Total Grant Amount Not To Exceed Twelve Million Six Hundred Eighty-One Thousand Six Hundred Forty-Three Dollars ($12,681,643) [TITLE CHANGE] 21-0485 Attachments: View Report View Report Attachment A View Report Attachment B View Legislation 88738 CMS A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 15 Printed on 7/20/2021 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-06.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-20.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-07-20 | * Concurrent Meeting of the Meeting Minutes - FINAL July 20, 2021 Oakland Redevelopment Successor Agency and the City Council TO VIEW PIEDMONT PINES II BID BALLOT TABULATIONS, CLICK HERE: Join Zoom Meeting https:llzoom.us/j/92854175549 Meeting ID: 928 5417 5549 Dial by your location +1 669 900 6833 US (San Jose) +1 408 638 0968 US (San Jose) +1 346 248 7799 US (Houston) +1 253 215 8782 US (Tacoma) +1 312 626 6799 US (Chicago) +1 646 876 9923 US (New York) +1 301 715 8592 US (Washington DC) Meeting ID: 928 5417 5549 Find your local number: https:llzoom.us/u/abRU2iyHOh A motion was made by moved by President Fortunato Bas, seconded and carried by Couniclmember Kalb to extend the meeting past 6:30 p.m. A motion was made by Nikki Fortunato Bas, seconded by Dan Kalb, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - Thao Aye: 7 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, and Fortunato Bas NO VOTE: 0 City of Oakland Page 15 Printed on 9/29/2021 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-07-20.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-05.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-10-05 | * Concurrent Meeting of the Meeting Minutes - FINAL October 5, 2021 Oakland Redevelopment Successor Agency and the City Council 7 Subject: Professional Services Agreement For General Plan Update From: Planning And Building Department Recommendation: Adopt The Following Pieces Of Legislation: A Resolution: (1) Accepting And Appropriating A Priority Development Area (PDA) Grant From The Metropolitan Transportation Commission (MTC) In The Amount Of One Million Six Hundred Thousand Dollars ($1,600,000) To Provide Funding For Services Related To The General Plan Update, Associated Zoning Code And Map Amendments, Community Engagement, And California Environmental Quality Act Assessment; And (2) Accepting And Appropriating A Regional Early Action Plan (REAP) Grant From The Association Of Bay Area Governments (ABAG) In The Amount Of Two Hundred Eighty-One Thousand Six Hundred Nine Dollars ($281,609) To Provide Funding For Services Related To The General Plan Update, Associated Zoning Code And Map Amendments, Community Engagement, And California Environmental Quality Act Assessment; And (3) Awarding A Professional Services Agreement To Dyett & Bhatia, Urban And Regional Planners, Inc In An Amount Not-To-Exceed Five Million Seven Hundred Nineteen Thousand Four Hundred Two Dollars ($5,719,402), Including Five Hundred Nineteen Thousand Nine Hundred Forty-Six Dollars ($519,946) Reserved As Contingency, To Provide Technical Consultant Services Related To The General Plan Update, Associated Zoning Code And Map Amendments, Community Engagement, And California Environmental Quality Act Assessment, For A Term Of Six (6) Years; And (4) Appropriating Funds From The Development Services Fund (2415) Fund Balance In The Amount Of Two Million Three Hundred Forty-Seven Thousand Eight Hundred Ninety Dollars And Eighty-Four Cents ($2,347,890.84) To Provide Funding For Services Related To The General Plan Update, Associated Zoning Code And Map Amendments, Community Engagement, And California Environmental Quality Act Assessment; And 21-0680… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-05.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-19.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-10-19 | * Concurrent Meeting of the Meeting Minutes - FINAL October 19, 2021 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 8 Subject: Informational Report On The Status On Authorized Grants From: Vice Mayor Kaplan Recommendation: Receive An Informational Report From The City Administrator On The Status Of Council-Authorized Grants And The Process For Issuance Of 'Grants, Including: For Each Grant Approved By Council In 2021, Whether All Or Part Or None Of Funds Have Been Issued, Status Of Any Remaining Steps To Be Taken And Funds To Be Issued 21-0695 Attachments: View Report View Report Attachment A The Council Committee continued staffs recommendations to the December 21, 2021 City Council Agenda with direction that staff report back with status updates of the grantees, grantee grant use and whether organizations are for profit or non-profit A motion was made by Rebecca Kaplan, seconded by Loren Taylor, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 12/21/2021. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 9 Subject: FY 2021-23 Use Of One-Time Revenues From: Finance Department Recommendation: Adopt A Resolution Amending And Superseding Resolution No. 88718 C.M.S., Which Authorized The Use Of One-Time Revenues To Balance The Fiscal Years 2021-23 Biennial Budget Pursuant To Section 1, Part D Of The City Of Oakland Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.), To Update The Amount Of One-Time Revenue The City Received Under The American Rescue Plan Act And The Amount Of One-Time Revenue Used To Balance The Fiscal Years 2021-23 Biennial Budget 21-0742 Attachments: View Report View Legislation A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City o… | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-10-19.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-02.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-11-02 | * Concurrent Meeting of the Meeting Minutes - FINAL November 2, 2021 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF OCTOBER 19, 2021 21-0772 Attachments: View Report A motion was made by Sheng Thao, seconded by Carroll Fife, that this matter be Approved. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - Fife, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 6 Subject: Reports On Outside Boards And Commissions From: Vice Mayor Kaplan And Council President Fortunato Bas Recommendation: Receive An Informational Reports From Representatives On Outside Boards And/Or Commissions To Provide The City Council With A Briefing On General Business Regarding The Issues, Activities, Major Decisions And The Agenda Of The Body On Which The Representative Serves 21-0588 Attachments: View Report A motion was made by Nikki Fortunato Bas, seconded by Rebecca Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - - Fife, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 15 Printed on 11/16/2021 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-02.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-11-16 | * Concurrent Meeting of the Meeting Minutes - FINAL November 16, 2021 Oakland Redevelopment Successor Agency and the City Council 3.1 Subject: Oak Knoll Community Facilities District (CFD) From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Of The City Council Of Formation Of A Community Facilities District, Three Improvement Areas, And A Future Annexation Area To Finance Public Improvements And Public Services For The Oak Knoll Project, And Making Findings Under The California Environmental Quality Act (CEQA); And 21-0811 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation And Exhibits 88916 CMS Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 4:26 p.m. 6 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Fife, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas Councilmember Reid made a motion, seconded by Vice Mayor Kaplan, to adopt all 3 resolution on Item 3.1 and hearing no objections, the motion passed by with the following vote: 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Treva Reid, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 16 Printed on 12/28/2021 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-11-16.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2021-12-21 | * Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.25 Subject: Bicyclist Pedestrian Advisory Commission From: Office Of The City Attorney Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Alex Frank And Nick Whipps And Reappointment Of Fred "Phoenix" Mangrum To The Bicyclist Pedestrian Advisory Commission 21-0937 Attachments: View Legislation 88972 CMS This City Resolution was Adopted. 2.26 Subject: Oakland Youth Advisory Commission From: Office Of The City Attorney Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Darby Hatfield, Kai Medina-Safir, And Hayden Thompson, As Members Of The Youth Advisory Commission 21-0938 Attachments: View Legislation 88973 CMS This City Resolution was Adopted. S2.27 Subject: International Contact, Inc And Accent On Languages, Inc. Contract Increase From: Human Resources Management Department Recommendation: Adopt A Resolution Extending And Increasing The Contract For On Call Translation And Interpretation Services With (I) International Contact, Inc. For Three Years, From April 1, 2022 To March 31, 2025, By An Amount Not To Exceed $300,000 (Three Hundred Thousand Dollars) To A New Cap Of $460,000 (Four Hundred Sixty Thousand Dollars) For The Five-Year Contract Term, And (II) Accent On Languages, Inc. For Three Years, From April 1, 2022 To March 31, 2025, By An Amount Not To Exceed $300,000 (Three Hundred Thousand Dollars) To A New Cap Of $550,000 (Five Hundred Fifty Thousand Dollars) For The Five-Year Contract Term 21-0866 Attachments: View Report View Legislation 88974 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 1/19/2022 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf |
OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2022-03-01.pdf,16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil | 2022-03-01 | * Concurrent Meeting of the Meeting Minutes - FINAL March 1, 2022 Oakland Redevelopment Successor Agency and the City Council Aye: 8 - - Taylor, Thao, Fortunato Bas, Kalb, Gallo, Kaplan, Reid, and Fife NO VOTE: 0 8 Subject: 12th Street Remainder Sixth DDA Amendment From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing A Sixth Amendment To The Disposition And Development Agreement Between The City Of Oakland And Lakehouse Commons, LLC, And Lakehouse Commons Affordable Housing, LP, To (1) Extend The Outside Date (Retroactively, If Necessary) And Related Performance Deadlines, In Exchange For Monthly Payments Of An Additional Deposit Of $15,000 And An Extension Fee Of $15,000, (2) Require Reappraisal Of The Property And Update Of The Purchase Price, And (3) Adopt California Environmental Quality Act Findings 22-0060 Attachments: View Report View Legislation View Council President Fortunato Bas Memo - 2/24/2022 Councilmember Taylor made a motion, seconded by Councilmember Reid, to adopt this ordinance on introduction. The motion failed with 5 NOES, 3 AYES REID TAYLOR AND KALB. A motion was made by Loren Taylor, seconded by Treva Reid, 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 3/15/2022. The motion failed by the following vote: Aye: 3 - Taylor, Kalb, and Reid No: 5 - - Thao, Fortunato Bas, Gallo, Kaplan, and Fife NO VOTE: 0 OPEN FORUM / CITIZEN COMMENTS City of Oakland Page 16 Printed on 3/16/2022 | 16 | OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2022-03-01.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]) );