pages_fts
37,172 rows
This data as json, CSV (advanced)
Link | rowid ▼ | text | pages_fts | rank |
---|---|---|---|---|
101 | 101 | DRAFT City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk Grawing fit are 150 *Special Finance & Management Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, September 15, 2009 11:30 AM Hearing Room One - 1st Floor Roll Call / Call to Order Play Video Councilmember Present: 4 - Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Oakland City Council Finance and Management Committee convened at 11:40 a.m., with Councilmember Quan presiding as Chairperson. 1 Approval of the Draft Minutes from the Committee Meeting held on July 14, 2009 Play Video A motion was made by Member De La Fuente, seconded by Member Kernighan, to *Approve the Minutes. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan 2 Determination of Schedule of Outstanding Committee Items Play Video A motion was made by Member De La Fuente, seconded by Member Kernighan, to *Approve with the following amendments. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The following individual spoke on this item: - Sanjiv Handa FROM THE SEPTEMBER 29, 2009 AGENDA #2 Subject: Smoking Fee Implementation From: Councilmember Larry Reid Recommendation: Discussion And Possible Action On A Report From The City's Attorney's Office And The City Administrator's Office On The Feasibility Of Implementing A Smoking Fee, With Analysis And Comparisons Of Models Used By Other Jurisdictions, Including A Cost Benefit Analysis, Impact On Personnel And Projected Revenues 09-0631 *Rescheduled to *Finance & Management Committee on 10/27/2009 City of Oakland Page 1 Printed on 9/24/09 | 28381 | |
102 | 102 | DRAFT *Special Finance & Management Meeting Minutes September 15, 2009 Committee #3 Subject: Smoking Tax Collection From: Councilmember Larry Reid Recommendation: Discussion And Possible Action On A Report From The City Attorney's Office On The Reasons That City Of Oakland Did Not Collect The Smoking Tax And Whether The City Collected Revenue From The State In Lieu Of Collecting The Tax 09-0632 *Rescheduled to *Finance & Management Committee on 10/27/2009 3 Discussion And Action On Potential Proposals To Obtain Grant Funds Provided Under The American Recovery And Reinvestment Act Of 2009 (Federal Government's "Stimulus Package") Play Video 09-0188 View Report.pdf View Supplemental Report.pdf 4 Subject: State Budget Status From: Budget Office Recommendation: Receive A Status Report From The City Administrator On The State Budget And Potential Impacts On The City's Proposed Budget For Fiscal Year 2009-2011 09-0439 Play Video A motion was made by Member Nadel, seconded by Member Kernighan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The following individual spoke on this item: - Sanjiv Handa View Report.pdf City of Oakland Page 2 Printed on 9/24/09 | 28381 | |
103 | 103 | DRAFT *Special Finance & Management Meeting Minutes September 15, 2009 Committee 5 Subject: False Alarm Reduction Unit Program Contract From: Oakland Police Department Recommendation: Discussion And Possible Action On A Report And Recommendation Detailing The Results Of The Request For Proposals (RFP) Process Conducted By The Oakland Police Department To Identify And Select A Contractor For The Administration Of The Oakland Police Department's False Alarm Reduction Unit Program 09-0697 Play Video A motion was made by Member Kernighan, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 22, 2009 As a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Committee directed staff to provide a copy of the contract. The following individuals spoke on this item: - Sanjiv Handa View Report.pdf 6 Subject: Negative Fund Balance Report From: Budget Office Recommendation: Receive A Status Report On Citywide Efforts To Research And Correct Negative Fund Balances 09-0535 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Committee directed staff to provide semi-annual progress reports on the fund balances and details of the grant application process. Semi-annual reports are due back January 2010 and September 2010. The following individual spoke on this item: - Sanjiv Handa View Report.pdf City of Oakland Page 3 Printed on 9/24/09 | 28381 | |
104 | 104 | DRAFT *Special Finance & Management Meeting Minutes September 15, 2009 Committee 7 Subject: Measure Y Annual Report From: Office of the City Administrator/Finance and Management Agency Recommendation: Receive An Informational Report On Financial And Program Status Of Measure Y-Violence Prevention & Public Safety Act Of 2004 For Fiscal Years 2004-2005, 2005-2006, 2006-2007, 2007-2008 And 2008-2009 09-0612 Play Video A motion was made by Member Nadel, seconded by Member Kernighan, that this matter be *Received and Forwarded to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 22, 2009 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Committee directed staff to include the page that was inadvertently omitted from report (Appendix H) as a supplemental. The following individual spoke on this item: - Sanjiv Hada View Report.pdf View Supplemental Report.pdf 8 Subject: City Administrator's Purchasing Authority From: Council President Brunner Recommendation: Adopt An Ordinance Amending Ordinance No. 7937 C.M.S., Adopted February 6, 1969, And Amendments Thereto, Codified At Oakland Municipal Code Title 2, Chapter 2.04, Purchasing System, Article I, Bidding, Contracting And Purchasing, To Decrease Amounts For Certain Purchases Requiring City Council Approval And Decrease The City Administrator's Authority For Certain Purchases 09-0489 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 22, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The following individuals spoke on this item: - Sanjiv Handa - Rachel Richman View Report.pdf View Supplemental Report.pd… | 28381 | |
105 | 105 | DRAFT *Special Finance & Management Meeting Minutes September 15, 2009 Committee 9 Subject: Hotel Tax Surcharge Funding Agreements From: Budget Office Recommendation: Adopt A Resolution Appropriating $114,484 To The Cultural Arts And Marketing Division Of The Community And Economic Development Agency And $115,050 To Non-Departmental From Measure C Proceeds, A Voter-Approved Initiative To Levy A Three Percent Surcharge On The City's Transient Occupancy Tax (Hotel Tax) 09-0732 Play Video A motion was made by Member Kernighan, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 22, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Committee directed staff to comeback during the mid-budget cycle to discuss a new date for the Art & Soul festival. Staff was also directed to talk to festival participants around the city to develop a process so that community participants are judged against fair criteria to receive funding. The following individual spoke on this item: - Sanjiv Handa View Report.pdf 10 Subject: PERS Payment From: Department of Human Resources Recommendation: Adopt A Resolution Rescinding Resolution No. 74213 C.M.S. Which Authorized The City Of Oakland To Pay 100 Percent Of Employees' Compensation Earnable As Employer Paid Member Contributions And Authorizing Continued Implementation Of The Provisions Of Section 414(H)(2) Of The Internal Revenue Code To Tax Defer Member Paid Contributions To The California Public Employees' Retirement System (PERS) For Local Miscellaneous Employees Who Are Members Of PERS 09-0740 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on Se… | 28381 | |
106 | 106 | DRAFT *Special Finance & Management Meeting Minutes September 15, 2009 Committee 11 Subject: Urban Search And Rescue Material Storage Lease From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Amended Lease With Willard And Celeste Korn For The Storage Of Urban Search And Rescue Material For The Oakland Fire Department, For An Additional (1) Year With Five (5) One Year Options To Extend, Beginning October 2009 At 35 Hegenberger Place, In The Amount Of $67,860 Per Annum Plus An Annual Rent Escalator Not To Exceed 4% 09-0729 Play Video A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 22, 2009 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan View Report.pdf 12 Subject: Account Receivables Adjustments From: Finance and Management Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Make Adjustments To The City Of Oakland Accounts Receivables By Writing - -Off Unresolvable Accounts With Balances Over $1,000 For A Total Amount Of $3,972,331.37 Within Specific Parameters 09-0733 Play Video A motion was made by Member Nadel, seconded by Member Kernighan, that this matter be Continued to the *Finance & Management Committee, due back on September 29, 2009. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Committee directed staff to comeback with a supplemental report explaining the issues with the Government Agencies and the Utility Companies that have large balances listed in the report. The report should also include strategies to collect monies from those agencies. The following individual spoke on this item: - Sanjiv Handa Vie… | 28381 | |
107 | 107 | DRAFT *Special Finance & Management Meeting Minutes September 15, 2009 Committee 13 Subject: Cash Management Report From: Finance and Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended June 30, 2009 09-0747 Play Video A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The following individual spoke on this item: - Sanjiv Handa View Report.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Finance and Management Committee adjourned the meeting at 2:00 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. NOTE: Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TDD City Clerk and Clerk of the Council City of Oakland Page 7 Printed on 9/24/09 | 28381 | |
108 | 108 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk *Special Life Enrichment Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, December 02, 2008 5:30 PM Hearing Room One - 1st Floor Roll Call / Call to Order Councilmember Present: 4 - Member Kernighan, Chair Chang, Chair Brooks and Member Quan The Oakland City Council Life Enrichment Committee convened at 5:30 pm, with Councilmember Chang presiding as Chairperson. 1 Approval of the Draft Minutes from the Committee Meeting held on November 12, 2008 Play Video No Action Taken 2 Determination of Schedule of Outstanding Committee Items Play Video A motion was made by Member Quan, seconded by Member Kernighan, to * Approve as Submitted. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Chair Brooks, Chair Chang and Member Quan 12-02 LEC Pending View Report.pdf City of Oakland Page 1 Printed on 2/5/09 | 28381 | |
109 | 109 | *Special Life Enrichment Meeting Minutes December 2, 2008 Committee 3 Subject: Gibson And Associates Agreement From: Department of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute An Agreement With Gibson And Associates For The Period December 11, 2008 Through December 11, 2009, In An Amount Not To Exceed One Hundred Thirty-Five Thousand Dollars ($135,000) For Professional Services To Develop The Oakland Fund For Children And Youth Strategic Plan (2010-2013) 07-1796 Play Video A motion was made by Member Kernighan, seconded by Member Quan, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on December 9, 2008 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Chair Brooks, Chair Chang and Member Quan The Committee approved recommendations and directed staff to submit a supplemental report providing the details of the monies left in the OFCY for fiscal year 2008-2009. Staff was also directed to bring forward a Rules request on 12/4/08 to schedule a Strategic Planning Workshop for February 2009 The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf 81706 CMS.pdf 4 Subject: Renaming Brookfield Park From: Office of Parks and Recreation Recommendation: Adopt A Resolution Renaming "Brookfield Park" At 9175 Edes Avenue, To "Bill Patterson Park" 07-1758 Play Video A motion was made by Member Quan, seconded by Member Kernighan, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on December 9, 2008 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Chair Brooks, Chair Chang and Member Quan View Report.pdf 81707 CMS.pdf City of Oakland Page 2 Printe… | 28381 | |
110 | 110 | *Special Life Enrichment Meeting Minutes December 2, 2008 Committee 5 Subject: Dogs On Leashes - Mosswood Park From: Office of Parks and Recreation Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 6.04 - "Animal Control Regulations Generally", Section 6.04.080 (A)(1), To Permit Dogs On A Six Foot Leash On Designated Paths Through Mosswood Park 07-1759 Play Video A motion was made by Member Quan, seconded by Member Kernighan, that this matter be * Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on December 9, 2008 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Chair Brooks, Chair Chang and Member Quan View Report.pdf View Supplemental Report.pdf 12910 CMS.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual(s) spoke under Open Forum: - Sanjiv Handa - Paulette Hogan Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Life Enrichment Committee adjourned the meeting at 6:11 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. NOTE: Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TDD City of Oakland Page 3 Printed on 2/5/… | 28381 | |
111 | 111 | *Special Life Enrichment Meeting Minutes December 2, 2008 Committee City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 2/5/09 | 28381 | |
112 | 112 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City CITY OF OAKLAND Clerk Special Concurrent Meeting of the Education Partnership Committee and the Oakland Unified School District Board of Education Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Monday, June 17, 2019 5:30 PM City Council Chamber, 3rd Floor The Oakland Special Concurrent Meeting of the Education Partnership Committee and the Oakland Unified School District Board of Education convened at 5:38 p.m. with Councilmember Bas presiding as Chairperson. COMMITTEE MEMBERSHIP: Excused 1 - - Aimee Eng Present 7 - Roseann Torres, Jumoke Hodge, Dan Kalb, Loren Taylor, Sheng Thao, Nikki Bas, and Jody London 1 Approval Of The Draft Minutes From The Committee Meeting Of May 20, 2019 18-1932 Attachments: View Report A motion was made by Loren Taylor, seconded by Dan Kalb, that this matter be Approved. The motion carried by the following vote: Excused 1 - Eng Abstained 1 - - London Aye 5- - Torres Hodge Kalb Taylor, Bas Absent 1 - - Thao NO VOTE 0 City of Oakland Page 1 Printed on 10/22/2019 | 28381 | |
113 | 113 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 17,2019 Education Partnership Committee and the Oakland Unified School District Board of Education 2 Determination Of Schedule Of Outstanding Committee Items 18-1933 Attachments: View Report View Supplemental Report There was 1 speakers on this item The Agenda was modfied to show the remaing items heard in the following order; 7, 5, 4, 6, 8 and 3 A motion was made by Loren Taylor, seconded by Roseann Torres, that this matter be Approved. The motion carried by the following vote: Excused 1 - Eng Aye 6 - - Torres Hodge Kalb Taylor Bas, London Absent 1 - - Thao NO VOTE 0 City of Oakland Page 2 Printed on 10/22/2019 | 28381 | |
114 | 114 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 17,2019 Education Partnership Committee and the Oakland Unified School District Board of Education 7 Subject: Oakland Promise Report From: Councilmember Taylor And President Pro Tempore Kalb Recommendation: Receive An Informational Report On The Goals, Programs, And Outcomes Of The Oakland Promise, Including Budgetary Information 18-1928 Attachments: View Report View Supplemental Report View Supplemental Report 10/11/2019 View Supplemental Report 10/18/2019 The Roll Call was modified to show Councilmember Thao present at 5:49 p.m. There were 24 speakers on this item The Committee directed staff to continue this item with a supplemental report that includes the following; 1) Oakland Promise budget and expense 2) Data on number of kids in program 3) Staffing rates 4) Racial Equity Impacts to date 5) Governance structure, both historically and to date 6) A specific date for the audit 7) Our process to granting money to non-profit organization A motion was made by Jody London, seconded by Nikki Bas, that this matter be Continued to go before the Special Concurrent Meeting of the Education Partnership Committee and the Oakland Unified School District Board of Education, to be heard 9/16/2019. The motion carried by the following vote: Excused 1 Eng Aye 7. - Torres Hodge Kalb Taylor Thao Bas, London NO VOTE 0 5 Subject: Joint Use Of OUSD Shared Facilities And Agreement From: Councilmember Bas Recommendation: Receive An Informational Report And Update From The City Administrator And Oakland Unified School District On Joint Use Of Shared Facilities And Agreement 18-1838 Attachments: View Report There was 1 speaker on this item A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Received and Filed. The motion carried by the following vote: City of Oakland Page 3 Printed on 10/22/2019 | 28381 | |
115 | 115 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 17,2019 Education Partnership Committee and the Oakland Unified School District Board of Education Excused 1 - Eng Aye 7 - Torres Hodge Kalb Taylor Thao Bas, London NO VOTE 0 4 Subject: The JPA Housing Impact Table On Unsheltered Youth And Educator Housing From: Councilmember Bas Recommendation: Receive An Informational Update From The City Administrator And The Oakland Unified School District On The Joint Powers Authority (JPA) Housing Impact Table On Unsheltered Youth And Educator Housing 18-1839 Attachments: View Report There were 2 speakers on this item A motion was made by Dan Kalb, seconded by Sheng Thao, that this matter be Received and Filed. The motion carried by the following vote: Excused 1 - Eng Aye 7 - - Torres Hodge Kalb Taylor Thao Bas, London NO VOTE 0 6 Subject: Informational Report From The OUSD 7-11 Committee From: Councilmember Bas Recommendation: Receive An Informational Report And Update From The Oakland Unified School District 7-11 Committee On Potential Sale Or Lease Of Surplus Real Property Owned By The District 18-1841 A motion was made by Loren Taylor, seconded by Jumoke Hodge, that this matter be Received and Filed. The motion carried by the following vote: Excused 1 Eng Aye 7 - - Torres Hodge Kalb Taylor Thao Bas, London NO VOTE 0 City of Oakland Page 4 Printed on 10/22/2019 | 28381 | |
116 | 116 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 17,2019 Education Partnership Committee and the Oakland Unified School District Board of Education 8 Subject: Informational Report On The Safe Routes To Schools Program From: Councilmember Bas, Thao And McElhaney Recommendation: Receive An Informational Report From The City Administrator On The Safe Routes To Schools Program To Ensure Pedestrian Safety Around Schools With A List Of Schools By Council District And Timeframes 18-1836 Attachments: View Report There were 2 speakers on this item This Informational Report be Received and Filed. Excused 1 Eng Aye 6 - - Hodge Kalb Taylor Thao Bas, London Absent 1 - Torres NO VOTE 0 3 Subject: Informational Report From The Oakland Unified School District From: Councilmember Bas Recommendation: Receive An Informational Report From The Oakland Unified School District (OUSD) On The OUSD Community Schools Model, Including Programs That Are Collaborations Between The City Of Oakland And OUSD, Specifically A Detailed Description Of The OUSD Restorative Justice Program And Chronic Absenteeism Programs And Priorities 18-1770 Attachments: View Report View Supplemental Report 6/14/2019 There were 2 speakers on this item A motion was made by Jody London, seconded by Sheng Thao, that this matter be Received and Filed. The motion carried by the following vote: Excused 1 Eng Aye 6 - Hodge Kalb Taylor Thao Bas, London Absent 1 - Torres NO VOTE 0 City of Oakland Page 5 Printed on 10/22/2019 | 28381 | |
117 | 117 | Special Concurrent Meeting of the Meeting Minutes - FINAL June 17,2019 Education Partnership Committee and the Oakland Unified School District Board of Education Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) 2 speakers spoke during Open Forum. Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Special Concurrent Meeting of the Education Partnership Committee and the Oakland Unified School District Board of Education adjourned the meeting at 8:32 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. 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 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 6 Printed on 10/22/2019 | 28381 | |
118 | 118 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City CITY OF OAKLAND Clerk Concurrent Meeting of the Oakland Redevelopment Successor Agency and the Community and Economic Development Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, May 8, 2018 1:30 PM Sgt. Mark Dunakin Room - Hearing Room 1 The Oakland City Council Concurrent Oakland Redevelopment Successor Agency and the Community and Economic Development Committee convened at 2:21 P.M. with Councilmember Vice Mayor Campbell Washington presiding as Chairperson. Roll Call / Call To Order Excused 1 - - Laurence E. Reid Present 3 - - Noel Gallo, Annie Campbell Washington, and Lynette McElhaney 1 Approval Of The Draft Minutes From The Committee Meeting Of April 24, 2018 18-0431 Attachments: View Report A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved. The motion carried by the following vote: Excused 1 Reid Aye 3 - - Gallo Campbell Washington, McElhaney NO VOTE 0 City of Oakland Page 1 Printed on 5/25/2018 | 28381 | |
119 | 119 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee 2 Determination Of Schedule Of Outstanding Committee Items 18-0432 Attachments: View Report View Supplemental Report 5-4-2018 The Committee amended the pending list to show the following changes; 1. Under May 22, 2018 page 2, number 3: "Receive An Information Report On The Total Number Of Locally Employed For Construction Projects In Oakland Since 2015", move to Pending No Date Specific. 2. Under Pending No Date Specific page 3, number 1 & 8; "Economic Development Strategy Information Report" and "Informational Quarterly Tracking Report On Economic Development", remove from the pending list. A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved as Amended. The motion carried by the following vote: Excused 1 Reid Aye 3 - - Gallo Campbell Washington, McElhaney NO VOTE 0 3 Subject: Economic Development Strategy 2018-2020 Implementation Report From: Economic & Workforce Development Department Recommendation: Receive An Informational Report On Progress Implementing Oakland's Economic Development Strategy For 2018-2020 18-0405 Attachments: View Report View Supplemental Report 5-4-2018 There were 2 speakers on this item A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Received and Filed. The motion carried by the following vote: Excused 1 Reid Aye 3 - Gallo Campbell Washington, McElhaney NO VOTE 0 City of Oakland Page 2 Printed on 5/25/2018 | 28381 | |
120 | 120 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee 5 Subject: Lake Merritt-Uptown Community Benefit District 2018 From: Economic And Workforce Development Recommendation: Adopt Following Pieces Of Legislation: 1) A Resolution (1) Of Intention To Form The Lake Merritt-Uptown Community Benefit District 2018 ("Lake Merritt-Uptown CBD 2018"); (2) Granting Preliminary Approval Of The Lake Merritt-Uptown CBD 2018 Management Plan; (3) Directing Filing Of The Proposed Lake Merritt-Uptown CBD 2018 Assessment District Boundary Description; (4) Directing Distribution Of A Ballot To All Affected Property Owners Whereby They Can Vote "In Favor Of" Or "Against" The Proposed Lake Merritt-Uptown CBD 2018 And Assessment To Determine Whether A Majority Protest Exists; And (5) Scheduling A Public Hearing For July 17, 2018 ; And 18-0440 Attachments: View Report View Supplemental Report 5-4-2018 CMS 87189 There was 1 speaker on this item A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/15/2018. The motion carried by the following vote: Excused 1 Reid Aye 3 - - Gallo Campbell Washington, McElhaney NO VOTE 0 City of Oakland Page 3 Printed on 5/25/2018 | 28381 | |
121 | 121 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee 2) A Resolution Authorizing The City Administrator (1) To Sign The Ballot In Favor Of The Formation Of The Lake Merritt- Uptown Community Benefit District 2018 ("LCBD 2018"); And (2) To Pay A Cumulative Fiscal Year 2018-2019 Fair Share Assessment In An Approximate Amount Of $67,795.41 For Seven (7) City-Owned Properties On Which Assessments Are To Be Levied (1731 Franklin APN 008 062300601; 274 19TH St APN 008 063500100; 2025 Broadway APN 008 064900500; Grand Ave APN 008 065500600; 200 Grand Ave APN 010 076800400; 2500 Broadway APN 008 067300100; 1911 Telegraph APN 008 071605800), If The LCBD 2018 Is Established; And 18-0441 Attachments: View Supplemental Report 5-4-2018 CMS 87190 A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/15/2018. The motion carried by the following vote: Excused 1 Reid Aye 3 - Gallo Campbell Washington, McElhaney NO VOTE 0 3) An Resolution (1) Authorizing The Agency Administrator To Sign The Ballot In Favor Of The Formation Of The Lake Merritt-Uptown Community Benefit District 2018 ("LCBD 2018") And (2) To Pay A Fiscal Year 2018-2019 Fair Share Assessment In An Approximate Amount Of $1,217.84 For One (1) Oakland Redevelopment Successor Agency-Owned Property (490 Thomas L. Berkley Way APN 008 064900900) If The LCBD 2018 Is Established 18-0443 Attachments: View Supplemental Report 5-4-2018 CMS 2018-010 A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/15/2018. The motion carried by the following vote: Excused 1 - Reid Aye 3 - Gallo Campbe… | 28381 | |
122 | 122 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee 6 Subject: Downtown Oakland Community Benefit District 2018 From: Economic And Workforce Development Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution (1) Of Intention To Form The Downtown Oakland Community Benefit District 2018 ("Downtown Oakland CBD 2018") (2) Granting Preliminary Approval Of The Downtown Oakland CBD 2018 Management Plan; (3) Directing Filing Of The Proposed Downtown Oakland CBD 2018 Assessment District Boundary Description; (4) Directing Distribution Of A Ballot To All Affected Property Owners Whereby They Can Vote "In Favor Of" Or "Against" The Proposed Downtown Oakland CBD 2018 And Assessment To Determine Whether A Majority Protest Exists; And (5) Scheduling A Public Hearing For July 18, 2018; And 18-0444 Attachments: View Report View Supplemental Report 5-4-2018 CMS 87205 There was 1 speaker on this item A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/15/2018. The motion carried by the following vote: Excused 1 Reid Aye 3 - - Gallo Campbell Washington, McElhaney NO VOTE 0 City of Oakland Page 5 Printed on 5/25/2018 | 28381 | |
123 | 123 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee 2) A Resolution Authorizing The City Administrator (1) To Sign The Ballot In Favor Of The Formation Of The Downtown Oakland Community Benefit District 2018 ("DCBD 2018"); And (2) To Pay A Cumulative Fiscal Year 2018-2019 Fair Share Assessment In An Approximate Amount Of $188,716.94 For Twelve (12) City-Owned Properties On Which Assessments Are To Be Levied (1327 Broadway APN 002 009704500; 250 Frank H Ogawa Plz APN 003 006500902; City Hall Plz APN 003 006700200; 1 Frank H Ogawa Plz APN 03 006700300; 1414 Clay St (Garage) APN 003 006700400; 150 Frank H Ogawa Plz APN 008 061900801; 524 16th St APN 008 062000903; 540 17th St (Oakland Ice Center) APN 008 064100805; 620 Washington St APN 001 019900100 Clay St APN 002 009800100; 11th St (T 5/6 Development Site) APN 002 009703900; 11th St (T 5/6 Development Site) APN 002 009704000) If The DCBD 2018 Is Established; And 18-0445 Attachments: View Supplemental Report 5-4-2018 CMS 87206 A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/15/2018. The motion carried by the following vote: Excused 1 - Reid Aye 3 - Gallo Campbell Washington, McElhaney NO VOTE 0 3) A Resolution Authorizing The Agency Administrator To Sign The Ballot In Favor Of The Formation Of The Downtown Oakland Community Benefit District 2018 ("DCBB 2018"); And (2) To Pay A Cumulative Fiscal Year 2018-2019 Fair Share Assessment In An Approximate Amount Of $2,804.27 For One Oakland Redevelopment Successor Agency-Owned Property (989 Franklin APN 002-010-100-100) On Which Assessments Are To Be Levied If The DCBD 2018 Is Established 18-0446 Attachments: View Supplemental Report 5-4-2018 CMS 2018-011 A motion was made by Noel Gallo, seconded by Lynette McElhaney, … | 28381 | |
124 | 124 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee NO VOTE 0 4 Subject: Derby Avenue Parcel DDA And Land Sale From: Economic & 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 Pacific West Communities, Inc, Or A Related Entity, On Terms And Conditions Described Herein, For The Sale Of The Derby Avenue Parcel (APN 025-0720-002-01) At The Appraised Fair Market Value Of $450,000 For The Development Of An Aspire Public Charter School 18-0452 Attachments: View Report There were 25 speakers on this item A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/15/2018. The motion carried by the following vote: Excused 1 - Reid Aye 3 - - Gallo Campbell Washington, McElhaney NO VOTE 0 City of Oakland Page 7 Printed on 5/25/2018 | 28381 | |
125 | 125 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee 7 Subject: Amendments To Public Art Fee Ordinance From: Councilmember McElhaney And President Pro Tempore Guillén Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 15.78 To (A) Authorize The Satisfaction Of The Public Art Requirement Through The Submission And Approval Of Alternative Equivalent Proposals For Installation Of Public Art In State Highway Right-Of-Way Or On Other Public Agency Property And (B) Permit In-Lieu Contributions To Nearby City Owned Arts Facilities To Satisfy The Public Art Requirement For Private Development, And Authorizing The Allocation Of Funds Contributed For Capital Improvements To Capital Improvement Fund Accounts Established By The City Administrator [NEW TITLE] 18-0382 Attachments: View Report View Report 4-27-2018 View McElhaney Supplemental Report 5-4-2018 View Supplemental Report 5-4-2018 There were 5 speakers on this item A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/15/2018. The motion carried by the following vote: Excused 1 - Reid Aye 3 - - Gallo Campbell Washington, McElhaney NO VOTE 0 Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) 5 speakers spoke during Open Forum. Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Concurrent Oakland Redevelopment Successor Agency and Community and Economic Development Committee adjourned the meeting at 4: 31 P.M. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. City of Oakland Page 8 Printed on 5/25/2018 | 28381 | |
126 | 126 | Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 8, 2018 Redevelopment Successor Agency and the Community and Economic Development Committee 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 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 9 Printed on 5/25/2018 | 28381 | |
127 | 127 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, July 7, 2015 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:16 p.m. 2 ROLL CALL / CITY COUNCIL Excused 1 - - Laurence E. Reid Present 7 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 28 Open Forum speakers. The Roll Call was modified to note Councilmember Gallo absent at 7:34 p.m. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements) President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Rachel P. Wilson. 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JUNE 8, JUNE 17, AND JUNE 22, 2015 14-1110 Attachments: View Report.pdf View Report.pdf View Report.pdf A motion was made by Campbell Washington, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Reid Aye: 7. - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 1 Printed on 7/23/2015 | 28381 | |
128 | 128 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): Items 7.5, 7.14 and 11 will be withdrawn with no new date. Councilmember Brooks moved, seconded by Vice Mayor Kaplan, to withdraw Items 7.10 and 7.11 and reschedule to the July 21, 2015 City Council meeting as a Non-Consent item. 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Kalb, seconded by Kaplan, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 7.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ("HIV")/Acquired Immunodeficiency Syndrome ("AIDS") Epidemic 14-1108 Attachments: View Report.pdf 85673 CMS.pdf 7.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 14-1109 Attachments: View Report.pdf 85674 CMS.pdf This City Resolution was Adopted. City of Oakland Page 2 Printed on 7/23/2015 | 28381 | |
129 | 129 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.3 Subject: Settlement Agreement - Helmes V. Douglas Parking/City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Priscilla Helmes V. Douglas Parking, LLC, City Of Oakland, Alameda County Superior Court Case No. RG11-598739, In The Amount Of Nineteen Thousand Dollars And No Cents ($19,000.00) (Public Works Agency - Trip And Fall) 14-1106 Attachments: View Report.pdf 85675 CMS.pdf This City Resolution was Adopted. 7.4 Subject: Settlement Agreement - Claim Of Jerome Matthews From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Jerome Matthews (Claim No. C30225), In The Amount Of Ten Thousand And No Cents Dollars ($10,000.00) Payable To Jerome Matthew (Oakland Public Works - Dangerous Condition/Streets) 14-1107 Attachments: View Report.pdt 85676 CMS.pdf This City Resolution was Adopted. City of Oakland Page 3 Printed on 7/23/2015 | 28381 | |
130 | 130 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.5 Subject: DDA For 12th Street Remainder Parcel From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing: (1) The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland, And A Development Entity Comprised Of Urbancore Development, LLC, And UDR, Inc., (Or Its Related Entities Or Affiliates) For Sale Of The 12th Street Remainder Parcel Located At E12th Street And 2nd Avenue For No Less Than $5.1 Million And Development As A Residential Mixed-Use Project, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Exhibit A; (2) Set -Aside Of No More Than $500,000 From Land Sales Proceeds For Remediation Of Property, And (3) Appropriation Of $200,000 From Land Sales Proceeds To Fund An Asset Portfolio Management Plan 14-0662 Attachments: View Report.pdf View Supplemental Report View Supplemental Report View Supplemental Report.pdf This Ordinance was Withdrawn with No New Date. 7.6 Subject: Board Of Port Commissioners Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Cestra Butner And The Appointment Of Joan Story To The Board Of Port Commissioners 14-1133 Attachments: View Report.pdf View Supplemental Report.pdf 85677 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 7/23/2015 | 28381 | |
131 | 131 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.7 Subject: Claremont EAP Amendment To Add OFD From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend Existing Resolution 83596 Authorizing An Agreement With Claremont Behavioral Services, Inc. ("Claremont") Adding The Provision Of Employee Assistance Program (EAP) Services To Sworn Employees Of The Oakland Fire Department And Their Respective Dependents In An Amount Not To Exceed $30,000 Per Year For Fiscal Years 2015-16 Through 2019-20, Under The Same Terms And Conditions As Agreed Under The Citywide Employee Assistance Program Services Agreement With Exception To The Service Model Terms 14-1049 Attachments: View Report.pdf 85678 CMS.pd This City Resolution was Adopted. 7.8 Subject: Salary Ordinance Amendment For Public Ethics Classifications From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Amend The Classification, Salary And Represetnation Unit Of Executive Director, Public Ethics Commission And Create The Classifications Of Deputy Director, Public Ethics Commission; Ethics Investigator; Ethics Analyst I; And Ethics Analyst Il 14-1050 Attachments: View Report.pdf This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 7/21/2015 7.9 Subject: Excess Litter Fee Contract From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing A Three Year Services Agreement, With Two One-Year Options To Renew, With Oakland Venue Management For Implementation Of The Excess Litter Fee Program In An Amount Not To Exceed $400,000 Each Year 14-1091 Attachments: View Report.pdf 85679 CMS.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 7/23/2015 | 28381 | |
132 | 132 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.10 Subject: Rainbow Recreation Center Professional Services Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Award And Execute A Professional Services Contract With Byrens Kim Design Works For The Design And Construction Of The Rainbow Recreation Center Expansion And Renovation Project (No. C470910) For An Amount Not To Exceed Five Hundred Twenty-Five Thousand Dollars ($525,000.00) 14-1044 Attachments: View Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 7/21/2015 7.11 Subject: Foothill-Seminary Public Transit Hub Streetscape From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Increasing The Change Order Limit With McGuire And Hester For The Construction Of Foothill/Seminary Public Transit Hub Streetscape (Project No. C429610) From Fifteen Percent (15%) To Twenty-Three Percent (23%) Of The Original Contract Amount 14-1043 Attachments: View Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 7/21/2015 7.12 Subject: Rehab Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To J. Howard Engineering, 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 17th Street, 21st Street, 27th Street, Inyo Avenue, And 25th Street (Project No. C329145) And With Contractor's Bid In The Amount Of Two Million Nine Hundred Forty-Nine Thousand Three Hundred Thirty-Eight Dollars ($2,949,338.00) 14-1042 Attachments: View Report.pdf 85680 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 7/23/2015 | 28381 | |
133 | 133 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.13 Subject: Amendments To Business Improvement Management District Ordinance From: Economic & Workforce Developmemt Department Recommendation: Adopt An Ordinance Amending Chapter 4.48 Of The Oakland Municipal Code (1) To Allow The City To Enter Into Contracts Exceeding One Year With Nonprofit Corporations To Administer Business Improvement Management Districts (BIMD), (2) To Clarify That More Than 30 Percent Of Affected Properties Must Petition For The Formation Of A New BIMD, (3) To Change The Official Responsible For Administering BIMDs From The City Clerk To The City Administrator, And (4) To Allow A Summary Of The Management District Plan To Be Attached To Petitions To Form BIMDs 14-1047 Attachments: View Report.pdf This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 7/21/2015 7.14 Subject: Resolution Supporting Affordable Housing Developers From: Vice Mayor Kaplan Recommendation: Adopt A Resolution To Support Affordable Housing Developers To Expand The Availability Of Affordable Housing In Oakland, California Through A Clear And Effective Process That Will Provide Timely Information Regarding Available Land To Affordable Housing Providers 14-1056 Attachments: View Report.pdf View Supplemental Report.pdf This City Resolution was Withdrawn with No New Date. City of Oakland Page 7 Printed on 7/23/2015 | 28381 | |
134 | 134 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.15 Subject: Oakland Workforce Investment Board FY 2015-2016 Budget And Contracts From: Economic And Workforce Development Department Recommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2015-2016 Workforce Investment Board Budget; 2) Accepting And Appropriating Workforce Investment Act (WIA) Title I Formula Funds For Adult, Dislocated Worker, Rapid Response And Youth Programs In The Amount Of $4,567,188; (3) Accepting And Appropriating $205,090 In State Department Of Education Career Pathways Trust Funds Through The Alameda County Office Of Education And Waiving Payment Of Central Services Overhead Charges For Said Grant Funds; And (4) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Investment Board To Provide Adult, Dislocated Worker, Rapid Response And Youth Services From WIA Title I Formula Funds Through June 2017 14-1054 Attachments: View Report.pdf 85681 CMS.pdf The title of the resolution was revised as follows: "A Resolution (1) Adopting The Fiscal Year 2015-2016 Workforce Investment Budget; (2) Accepting And Appropriating Workforce Investment Act (WIA) Title I Formula Funds For Adult, Dislocated Worker, Rapid Response And Youth Programs In The Amount Of $4,567,188; (3) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Investment Board To Provide Adult, Dislocated Worker, Rapid Response And Youth Services From WIA Title ,/ Formula Funds, For Fiscal Year 2015-2016, And (4) Waiving The Competitive Process For Training Services Procured By The City" This City Resolution was Adopted as Amended. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Campbell Washington, seconded by Guillén, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of one final decision made durin… | 28381 | |
135 | 135 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: Oakland Tourism Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing To Satisfy The Public Meeting Requirement Regarding The Proposed Formation Of An Oakland Tourism Business Improvement District 2015 (OTBID) And Pursuant To California Streets And Highways Code Section 36623 And Government Code Section 54954.6 14-0748 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:20 p.m. 9 individuals spoke on this item. Councilmember Kalb made a motion, seconded by Vice Mayor Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. Council also directed staff to include the compromised amendments in a supplemental report for the next public hearing. A motion was made by Kalb, seconded by Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 9 Printed on 7/23/2015 | 28381 | |
136 | 136 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.2 Subject: Amendments To Truck Routes And Prohibitions In East Oakland From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending Sections 10.52.060, 10.52.070, 10.52.080, And 10.52.120 Of The Oakland Municipal Code (O.M.C.) To Modify The Existing Truck-Prohibited Streets, Through Truck Routes, And Local Truck Routes In East Oakland 14-1012 Attachments: View Report.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:39 p.m. One individual spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. A motion was made by Brooks, seconded by Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 7/21/2015. The motion carried by the following vote: Excused: 1 - - Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 10 Printed on 7/23/2015 | 28381 | |
137 | 137 | Attachments: View Report.pdf 85682 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:47 p.m. Six individuals spoke on this item. Councilmember Campbell Washington made a motion, seconded by Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. Council amended the resolution to revise the boundary map to exclude the following property APN 030198005500 located at 3500 35th Avenue, Oakland, CA 94619. A motion was made by Campbell Washington, seconded by Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 11 Printed on 7/23/2015 | 28381 | |
138 | 138 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.4 Subject: 2015/16-2020/21 Five Year Consolidated Plan From: Housing & Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To 1) Prepare And Submit To The U.S. Department Of Housing And Urban Development The Five Year Consolidated Plan For Fiscal Years 2015/16 - 2020/21 And The Annual Action Plan For Fiscal Year 2015/16; 2) Accepting And Appropriating Funds Totaling $12,019,659 For The Home, Emergency Solutions Grant, Housing Opportunities For Persons With Aids, And The Community Development Block Grant Programs; And 3) Appropriating $ 850,000 In Program Income And Any Amounts In Excess Thereof For Housing Rehabilitation Revolving Loan Fund 14-1084 Attachments: View Report.pdf View Supplemental Report.pdf 85683 CMS.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:00 p.m. 6 individuals spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember---, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. Amend resolution to provide $50,000 to Rebuilding Together Oakland, provide up to $100,000 to offer low income senior rebates for garbage service fees, and defer current NRSA designations and direct staff to review the CDBG criteria for corridor criteria and bring a report back to Council regarding what City areas qualify. A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 12 Printed on 7/23/2015 | 28381 | |
139 | 139 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.5 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 14-1019 Attachments: View Report.pdf 85684 CMS.pdf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:01 p.m. No individuals spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember Campbell Washington to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. A motion was made by Brooks, seconded by Campbell Washington, that this matter be . The motion failed by the following vote: Excused: 1 Reid Aye: 5 - Brooks, Campbell Washington, Guillén, Kalb, and Kaplan Absent: 2- - Gallo, and Gibson McElhaney 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 14-1020 This City Resolution was Not Adopted. City of Oakland Page 13 Printed on 7/23/2015 | 28381 | |
140 | 140 | Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 14 Printed on 7/23/2015 | 28381 | |
141 | 141 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 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 14-1023 This City Resolution was 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 14-1024 This City Resolution was Not Adopted. 9.7 Subject: Assessment Of Liens For Delinquent Business Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 14-1025 Attachments: View Report.pdf 85686 CMS.pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 9:06 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excu… | 28381 | |
142 | 142 | 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 | 28381 | |
143 | 143 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.8 Subject: Assessment Of Liens For Delinquent Transient Occupancy Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Transient Occupancy Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 14-1028 Attachments: View Report.pdf 85687 CMS.pdf Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 9:08 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 14-1029 This City Resolution was Not Adopted. City of Oakland Page 17 Printed on 7/23/2015 | 28381 | |
144 | 144 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 14-1030 This City Resolution was Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Support For SB 420 From: Councilmembers Gibson McElhaney And Guillen Recommendation: Adopt A Resolution In Support Of California Senate Bill 420 (Huff) Which Would Clearly Distinguish The "Seller" From The "Purchaser" Of Sex With Minors In The State Penal Code, In Order To Enable Better Data Collection And Tracking, And Thus Better Shape Policies To Reduce The Demand For The Purchase Of Sex [TITLE CHANGE] 14-0976 Attachments: View Report.pdf 12 Subject: Grant Funding For Director Of Equity & Strategic Partnership From: Office Of The Mayor Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds From The East Bay Community Foundation In The Total Amount Of Two Hundred Thirty Two Thousand Dollars ($232,000) For Fiscal Years 2015 To 2017, To Be Provided By The Foundation At The Beginning Of Each Fiscal Year (One Hundred Sixteen Thousand ($116,000) In Fiscal Year 2015-2016, And In Fiscal Year 2016-2017), To Be Used To Pay The Salary Of The Mayor's Director Of Equity And Strategic Partnership position For Two Years, And Requiring Matched Funding By The Office Of Mayor Totaling Two Hundred Thirty Two Thousand Dollars ($232,000) For Fiscal Years 2015-2017 14-1117 Attachments: View Report.pdf 85688 CMS.pdf There was one speaker A motion was made by … | 28381 | |
145 | 145 | 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 13 Subject: Developer Selection & ENA For The Henry J. Kaiser Convention Center From: Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With Orton Development, Inc. For The Rehabilitation, Adaptive Reuse, And Operation Of The Henry J. Kaiser Convention Center, Also Known As The Oakland Municipal Auditorium 14-0954 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Council directed the City Attorney to provide a legal opinion on the status of the land as public park land. The Council also directed staff to provide a supplemental analysis of the additional financials and plan provided by developers. There were 54 speakers on this item. A motion was made by Guillén, seconded by Campbell Washington, that this matter be Withdrawn and Rescheduled to the Meeting of the Oakland City Council, to be heard 7/21/2015. The motion carried by the following vote: Excused: 1 - Reid Aye: 6- - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 19 Printed on 7/23/2015 | 28381 | |
146 | 146 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council S-14 Subject: Amendment to OMC Chapter 2.29 - City Organization From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled "City Agencies, Departments And Offices" To: Create The Public Ethics Commission Department; Create The Department Of Transportation; Transfer The Ball Fields Maintenance Unit To Public Works; Transfer The Neighborhood Services Division To The Police Department; Eliminate References To Bureau Divisions In The Fire, Public Works And Planning And Building Departments; And Add The KTOP Operations Division To The Office Of The City Clerk 14-1137 Attachments: View Report.pdf View Supplemental Report.pdf The Council directed staff to revise the Department of Transportation item to align with the Council's direction in the budget; add the Department of Race and Equity and provide for the KTOP change. A motion was made by Brooks, seconded by Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 7/21/2015. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Rachel p. Wilson at 10:45 p.m. City of Oakland Page 20 Printed on 7/23/2015 | 28381 | |
147 | 147 | Concurrent Meeting of the Oakland Meeting Minutes July 7, 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 21 Printed on 7/23/2015 | 28381 | |
148 | 148 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk *Rules & Legislation Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Thursday, April 28, 2011 10:45 AM City Council Chambers - 3rd Floor Roll Call / Call to Order Excused: President Pro Tempore De La Fuente Present: Vice Mayor Brooks, Member Schaaf and Member Reid The Oakland City Council Rules and Legislation Committee convened at 11:02 a.m., with Council President Reid presiding as Chairperson. 1 Closed Session A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, to *Approve as Submitted a Special Closed Session Beginning at 2:00pm on May 3, 2011 The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid 2 Approval of the Draft Minutes from the Committee meeting of April 14, 2011 A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, to *Approve with the following amendments To correct the minutes to note that Item 4-8 scheduled to the May 10, 2011 Finance and Management Committee Meeting. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid 3 Determination of Schedule of Outstanding Committee Items A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, to *Approve with the following amendments. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid From the Rules and Legislation Pending List: The following items were removed from the Pending List: #1 A report discussing a process for Boards and Commissions Nominations to be forwarded to a Respective Council Committee prior to consideration by the Full Council. City of Oakland Page 1… | 28381 | |
149 | 149 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 #2 A Report and Recommendation regarding the Boards and Commissions Appointment process relative to appointee qualifications and criteria. #4 Subject: State-Wide Fuel Fee From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution Supporting Enactment Of State Legislation That Would Create A New State-Wide "Fuel Fee" That Would Serve The Following Purposes: (1) To Create A Reliable Ongoing Funding Stream For Local Street And Road Maintenance And Transit Operations; (2) To Reduce Greenhouse Gas Emissions; (3) To Promote Energy Independence; (4) To Reduce Traffic Congestion And Improve Transportation Conditions; And (5) To Help To Address The Budget Crisis That The City Of Oakland, As Well As Other Jurisdictions Throughout The State Are Facing Which Has Severely Reduced The Amount Of Revenue That Is Available To Maintain Vital Local Street And Road Infrastructure 09-0498 View Report.pdf rules42811 View Report.pdf 4 Scheduling of Agenda Items and revisions to the agenda for the ORA/City Council meeting of May 3, 2011 [(SUPPLEMENTAL) A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, to *Approve with the following amendments. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid rules4281litem4 View Report.pdf S-4-1 Subject: Measure Y Evaluation And Quarterly Reports From: Office Of The City Administrator Recommendation: Receive An Informational Report From The Office Of The City Administrator And Resource Development Associates On The Measure Y Evaluation Reports For The Individual Violence Prevention Programs For Fiscal Year 2009 - 2010 And The Community Policing April 15, 2011 Quarterly Report 10-0604 Scheduled to *Public Safety Committee on 5/24/2011 There was one speaker on this item. View Report.pdf City of Oakland Page 2 Printed on 8/1/11 | 28381 | |
150 | 150 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 S-4-2 Subject: Amending Conflict Of Interest Code From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending The City Of Oakland's Conflict Of Interest Code (Ordinance Number 11562 C.M.S Adopted March 23,1993, As Amended, Oakland Municipal Code Chapter 3.16) Enacting A Conflict Of Interest Code For City Of Oakland Employees, Members Of Boards And Commissions, And Consultant Positions To Update The Designation Of Positions Covered By The Code 10-0606 Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/17/2011 There was one speaker on this item. View Report.pdf View Report.pdf View Report.pdf View Report.pdf 13075 CMS.pdf S-4-3 Subject: May 5, 2011 Special Council Meeting Agenda From: Office Of The City Clerk Recommendation: Presentation From Mayor Jean Quan Of The Oakland Redevelopment Agency And City Of Oakland's Proposed Policy Budget For Fiscal Year 2011 - 2013 10-0612 This item was noted as a previously scheduled meeting. 2011-13 Budget Final - Scenario A.pdf 2011-13 Budget Final - Scenario B.pdf 2011-13 Budget Final - Scenario C.pdf S-4-4 Subject: Civil Service Board Appointments From: Department Of Human Resource Management Recommendation: Adopt A Resolution Reappointing Judith Bodenhausen, Dee Dee Brantley, And Wendall Mitchell As Members Of The Civil Service Board 10-0605 Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/3/2011 Councilmember Schaaf was noted as voting No. There was one speaker on this item. View Report.pdf 83342 CMS.pdf City of Oakland Page 3 Printed on 8/1/11 | 28381 | |
151 | 151 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 S-4-5 Subject: Measure Y Reports And Grant Renewal From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Exercise The Option To Renew Grant Agreements Between The City Of Oakland And Various Public And Non-Profit Agencies To Provide Violence Prevention Programs For An Estimated Amount Of $5,348,11 For Fiscal Year 2011-2012 10-0607 Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/24/2011 View Report.pdf View Supplemental Report.pdf 83386 CMS.pdf S-4-6 Subject: International Blvd and 95th Avenue - Real Property Purchase From: Community And Economic Development Agency Recommendation: A Request To Withdraw An Item Previously Scheduled To The May 10, 2011 Community And Economic Development Meeting Agenda And Reschedule To The June 14, 2011 Community And Economic Development Agenda An Agency Resolution Authorizing The Purchase Of Real Property At 9409, 9415, 9423, 9431 And 9437 International Boulevard, 1361 95th Avenue And An Unknown Address On 95th Avenue (Assessor's Parcel Number: 044-4967-009) In The Coliseum Redevelopment Project Area, From Elmhurst Plaza Developer, LLC, Charles Hill And Cherry Hill, And Charles Hill, Surviving Joint Tenant, In An Amount Not To Exceed $1,300,000 And Authorizing Up To $400,000 For Demolition, Abatement And Real Estate Closing Costs REASON: A Recent Fair Market Appraisal Of The Properties Suggested A Purchase Price Below The Contract Price Of $1,300,000. Staff Are Negotiating A Revised Purchase Price With The Owner Which Is Consistent With The Appraisal. 10-0541 *Withdrawn and Rescheduled to *Community & Economic Development Committee on 6/14/2011 View Report.pdf 2011-0056 CMS.pdf City of Oakland Page 4 Printed on 8/1/11 | 28381 | |
152 | 152 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 S-4-7 Subject: Rehabilitation - Scotlan Memorial Convention Center From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Amending Resolution No. 2010-0099 C.M.S. To Increase A Previous Allocation Of Agency Funds Of $4,000,000 By An Amount Of Up To $3,750,000 For A Total Amount Of Up To $7,750,000 For Necessary Capital Improvements, Repairs And Rehabilitation Of The George P. Scotlan Memorial Convention Center, And Authorizing The Agency Administrator To Negotiate And Execute An Amendment To The Management Agreement With Integrated Services Corporation To Increase The Original Construction Management Fee Of $153,000 By An Amount Of Up To $153,000 For A Total Amount Of Up To $306,000 For Construction Management Services To Administer Up To $7,750,000 In Capital Improvements 10-0601 Scheduled to *Community & Economic Development Committee on 5/24/2011 There was one speaker on this item. View Report.pdt View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2011-0050 CMS.pdf S-4-8 Subject: West Oakland Neighborhood Project Initiative Program From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Allocating $442,085 In Funding Under The West Oakland Neighborhood Project Initiative Program, Including (A) Funding In An Amount Not To Exceed $208,635 For (1) Creation Of Murals Under The 580 Freeway Overpass, (2) Upgrades To The Entryway Of The Crucible At 1260 7th Street, (3) Tenant Improvements To 1485 8th Street, And (4) Installation Of Lighting Improvements At 716 Peralta Street; And (B) A Contribution Of Agency Funds To The City Under The Cooperation Agreement In An Amount Not To Exceed $233,450 For (1) Installation Of Motion Detectors/Cameras To Deter Or Apprehend Illegal Dumpers, (2) Renovations To St. Andrew's Plaza At 32nd Street And San Pablo, (3) Tree Planting On San Pablo Avenue, (4) Installation Of "Keep… | 28381 | |
153 | 153 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 2) A Resolution Accepting And Appropriating Redevelopment Agency Funds Under The Cooperation Agreement In An Amount Not To Exceed $231,747 For City Public Improvements Within The West Oakland Redevelopment Project Area Under The Neighborhood Project Initiative Program, And Authorizing The City Administrator To Enter Into Agreements And Make Necessary Expenditures To Implement Projects Funded Under The Program Without Returning To The City Council 10-0602-1 Scheduled to *Community & Economic Development Committee on 5/24/2011 83385 CMS.pdf S-4-9 Subject: BART Signs Grant Agreement From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Agency Administrator To Enter Into A Signage Matching Grant Agreement Between The Agency And The San Francisco Bay Area Rapid Transit District In An Amount Not To Exceed $1,000,000.00, To Fund Wayfinding Signage In The Central District 10-0603 Scheduled to *Community & Economic Development Committee on 5/24/2011 S-4-10 Subject: Accela, Inc - Lease Purchase Agreement From: Community And Economic Development Agency Recommendation: Adopt A Resolution Waiving Advertising, Bidding And Request For Proposals/Qualifications Requirements, And Authorizing The City Administrator Or His Designee To: 1) Enter Into A Five-Year Contract With Accela, Inc., For Software, Equipment And Services To Implement A Computerized Land-Use Management System In An Amount Not To Exceed $4,995,000.00 Over The Term Of The Contract; And 2) Award A Financing Contract Following A Competitive Solicitation For Interest Rates To Pay For The Accela Computerized Land-Use Management System, And 3) Carry Out The Above Actions Without Return To Council 10-0610 Scheduled to *Finance & Management Committee on 5/10/2011 There was one speaker on this item. View Report.pdf View Supplemental Report.pdf 83358 CMS.pdf City of Oakland Page 6 Printed on 8/1/11 | 28381 | |
154 | 154 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 S-4-11 Subject: Oakland Airport Intelligent Transportation System From: Public Works Agency Recommendation: Adopt A Resolution: 1) Rejecting All Bids Submitted For The Oakland Airport Intelligent Transportation System (ITS) Project (City Project No. C389510); 2) Waiving Further Advertising And Bidding Requirements; And 3) Authorizing The City Administrator, Or His Designee To Negotiate And Award A Contract For The Purchase Of Necessary Construction Services And Material In Accord With Plans And Specifications For The Project On The Open Market In A Total Amount Not To Exceed Eight Hundred Fifty Thousand Dollars ($850,000.00), Without Return To The Council 10-0599 Scheduled to *Public Works Committee on 5/24/2011 There was one speaker on this item. View Report.pdf 83383 CMS.pdf S-4-12 Subject: East Bay Bus Rapid Transit Project From: Public Works Agency Recommendation: Receive An Informational Report On The East Bay Bus Rapid Transit Project 10-0600 Scheduled to *Public Works Committee on 5/24/2011 View Report.pdf 4-13 Subject: Tax And Revenue Anticipation Notes From: Finance And Management Agency Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds For Fiscal Year 2011 - 2012 In An Amount Not To Exceed $125,000,000 And The Issuance And Sale Of 2011-2012 Tax And Revenue Anticipation Notes Therefore And Approving Certain Related Matters; And 10-0611 Scheduled to *Finance & Management Committee on 5/10/2011 View Report.pdf View Supplemental Report.pdf 13067 CMS.pdf 2) A Resolution Authorizing The Sale Of 2011-2012 Tax And Revenue Anticipation Notes In An Amount Not To Exceed $125,000,000, Authorizing The Execution And Delivery Of Related Documents, And Approving Certain Related Actions 10-0611-1 Scheduled to *Finance & Management Committee on 5/10/2011 83368 CMS.pdf City of Oakland Page 7 Printed on 8/1/11 | 28381 | |
155 | 155 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 S-4-14 Subject: Federal Legislative Lobbyist Agreement From: Office Of The Mayor Recommendation: Adopt A Resolution Recommending That Townsend Public Affairs Serves As The City's Federal Legislative Lobbyist For The Period Of June 1,2011 Through May 31,2012, At A Cost Of Seventy Two Thousand Dollars ($72,000), And Authorize An Option To Renew For One Year Until May 31, 2013 For An Additional Seventy Two Thousand Dollars ($72,000), For A Total Amount Not-To-Exceed ($144,000) For The Entire Term Of The Agreement 10-0608 Scheduled to *Rules & Legislation Committee on 5/19/2011 View Report.pdf View Report.pdf View Supplemental Report.pdf 83395 CMS.pdf Requests Submitted on the Dias: Subject: Vice Mayor Brooks Travel - Gadsden, Alabama From: Vice Mayor Brooks Recommendation: Adopt A Resolution Authorizing Vice Mayor Desley Brooks To Travel To Gadsden/Homewood, Alabama To Attend The National League Of Cities' Finance, Administration And Intergovernmental Relations (FAIR) Steering Committee Meeting From June 2-4, 2011 10-0613 Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/17/2011 View Report.pdf 83349 CMS.pdf Items Removed from the May 3, 2011 ORA/City Council Agenda: #12 Subject: City Of Oakland Lobbyist Registration Act - Amendments From: Public Ethics Commission Recommendation: Adopt An Ordinance Establishing Regulation Of Lobbyists In Oakland Municipal Code Chapter 3.20 10-0342 *Withdrawn with No New Date View Report.pdf View Supplemental Report.pdf View Report.pdf 5 A review of the Council Committees' actions from April 26, 2011 and determination of scheduling to the ORA/City Council meeting of May 3, 2011 or future dates (MATRIX) A motion was made by Member Schaaf, seconded by Vice Mayor Brooks, to *Approve with the following amendments. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid There was one speaker o… | 28381 | |
156 | 156 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 From Finance and Management: #8 Subject: Mayor's Salary Review From: Council President Reid Recommendation: Discussion and Possible Action On A Report Calculating The Oakland City Mayor's Salary In Conformity With The Oakland City Charter 10-0520 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/17/2011 View Report.pdf View Supplemental Report.pdf 83394 CMS.pdf From Community and Economic Development: #4 Subject: Blight Enforcement From: Councilmember Rebecca Kaplan Recommendation: Receive A Report On The Implementation Of SB 1137 - Mortgage Relief Bill And A Recommendation For The Assessment And Collection Of $1,000 Per Day Blight Penalties Against Owners Of Foreclosed And Vacant Residential Properties 10-0456 *Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/17/2011 Vice Mayor Brooks was noted as voting No. View Report.pdf View Report.pdf rules4281litem5 View Report.pdf 6 A review of the Agendas for the Council Committees for the meetings of May 10, 2011 and the Rules and Legislation Committee meeting of May 12, 2011 A motion was made by Member Schaaf, seconded by Vice Mayor Brooks, to * Approve as Submitted. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid There was one speaker on this item. rules4281litem6 View Report.pdf City of Oakland Page 9 Printed on 8/1/11 | 28381 | |
157 | 157 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 7 Subject: Support Of Senate Bill SB 729 From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution To Support Senate Bill 729 This Bill Would Prohibit A Mortgagee, Trustee, Beneficiary, Or Authorized Agent From Recording A Notice Of Default Unless That Party Makes Reasonable And Good Faith Efforts, Defined In Bill, To Evaluate The Borrower For All Available Loss Mitigation Options To Avoid Foreclosure. [TITLE CHANGE] 10-0527 A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on May 3, 2011 as a Consent item. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid There was one speaker on this item. View Report.pdf 83334 CMS.pdf 8 Subject: Support Of Assembly Bill 1321 From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution To Support Assembly Bill 1321 (Wieckowski) - Mortgage Title Transparency. A Bill Mandating The Recording Of All Mortgage Deeds/Trusts And Assignments, And Payment Of The Requisite Fees. It Would Also Require That The Mortgage Note Be Filed Prior To Issuing A Notice Of Default To Ensure That The Foreclosing Party Has The Right To Foreclose. [TITLE CHANGE] 10-0528 A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on May 3, 2011 as a Consent item. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid There was one speaker on this item. View Report.pdf 83335 CMS.pdf City of Oakland Page 10 Printed on 8/1/11 | 28381 | |
158 | 158 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 9 Subject: Support Of Assembly Bill SB 935 From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution To Support Assembly Bill 935 (Blumenfield) An Act To Amend Section 27360 Of The Government Code, Creating A Foreclosure Mitigation Charge Of $20,000.00, That Must Be Deposited By A Mortgage Servicer Upon Filing A Notice Of Trustee's Sale With The County Recorder. The Monies Collected To Be Used To Create A Foreclosure Mitigation Fund To Be Distributed To Local Agencies For Specific Designated Uses. [TITLE CHANGE] 10-0529 A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on May 3, 2011 as a Consent item. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid There was one speaker on this item. View Report.pdf 83336 CMS.pdf 10 Subject: Waste, Recycling, And Labeling Legislative Bills From: Public Works Agency Recommendation: Adopt Five Resolutions To Support Five California Legislative Bills Concerning Solid Waste, Recycling, And Product Labeling: 1) A Resolution To Support California Senate Bill 515 (Corbett) Which Will Require Manufacturers To Create, Fund And Operate A Program To Recycle And/Or Dispose Of Household Batteries They Sell In California After Their Useful Life; 10-0558 A motion was made by Vice Mayor Brooks, seconded by Member Schaaf, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on May 3, 2011 as a Consent item. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore De La Fuente Aye; 3 - Member Schaaf, Vice Mayor Brooks and Member Reid There was one speaker on this item. View Report.pdf 83337 CMS.pdf 2) A Resolution To Su… | 28381 | |
159 | 159 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 3) A Resolution To Support California Senate Bill 568 (Lowenthal), Which Would Ban Restaurants And All Other Food Vendors From Serving Prepared Food In Polystyrene Foam Containers; 10-0558-2 *Approve the Recommendation of Staff, and Forward to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/3/2011 View Report.pdf 83339 CMS.pdf 4) A Resolution In Support Of Assembly Bill 341 (Chesbro) - "Solid Waste: Diversion" That Would Establish A Statewide Goal Of 75% Waste Diversion By The Year 2020 And Require Cities And Counties To Establish Mandatory Recycling For Businesses And Multi-Family Dwellings; And 10-0558-3 *Approve the Recommendation of Staff, and Forward to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/3/2011 View Report.pdf 83340 CMS.pdf 5) A Resolution In Support Of Assembly Bill 818 (Blumenfield) - Solid Waste - Multifamily Dwelling "Renters Right To Recycle Act" 10-0558-4 *Approve the Recommendation of Staff, and Forward to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 5/3/2011 View Report.pdf 83341 CMS.pdf OPEN FORUM (TOTAL TIME AVAILABLE: 15 MINUTES) There was one speaker during Open Forum. Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules and Legislation Committee adjourned the meeting at 12:00 p.m. NOTE: Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-238… | 28381 | |
160 | 160 | *Rules & Legislation Committee Meeting Minutes April 28, 2011 In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City Clerk and Clerk of the Council City of Oakland Page 13 Printed on 8/1/11 | 28381 | |
161 | 161 | Meeting Minutes City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 LaTonda Simmons, City Clerk *Rules & Legislation Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Thursday, May 19, 2005 10:30 AM City Council Chambers - 3rd Floor The Oakland City Council Rules and Legislation Committee convened at 10:35 A.M., with Council President De La Fuente presiding as Chairperson. Roll Call / Call to Order Present: Member Chang, Member Reid, Member Brunner and Chair De La Fuente THE ROLL HAS BEEN MODIFIED TO NOTE COUNCILMEMBER CHANG PRESENT AT 10:41 A.M. COMMITTEE MEMBERSHIP: 1 Closed Session No Action Taken There was no Closed Session meeting. 2 Approval of the Draft Minutes from the Committee meeting of May 5, 2005 A motion was made by Member Reid, seconded by Member Brunner, to *Approve the Minutes. The motion carried by the following vote: Votes: | 28381 | |
162 | 162 | Absent; 1 - Member Chang Aye; 3 - Member Reid, Member Brunner and Chair De La Fuente 3 Determination of Schedule of Outstanding Committee Items A motion was made by Member Brunner, seconded by Member Reid, to * Approve as Submitted. The motion carried by the following vote: Votes: Absent; 1 - Member Chang Aye; 3 - Member Reid, Member Brunner and Chair De La Fuente (R&L item 3 05-19-05) View Item.pdf 4 Scheduling of Agenda Items and revisions to the agenda(s) for the Council Committee meetings of May 24, 2005 (SUPPLEMENTAL) A motion was made by Member Brunner, seconded by Member Chang, to * Approve as Submitted. The motion carried by the following vote: Votes: Aye; 4 - Member Chang, Member Reid, Member Brunner and Chair De La Fuente 4-1 Subject: 5th Avenue Seismic Retrofit From: Community and Economic Development Agency | 28381 | |
163 | 163 | Recommendation: Adopt an Ordinance Authorizing The City Administrator To Enter Into A Sales Agreement With The California Department Of Transportation (Caltrans) To Sell City Owned Property Located Near Interstate 880 And 5th Ave (Assessor Parcel Number 0000-0455-010 (Portion)) And Granting Of Temporary Construction Easements With An Expiration Date Of 1/31/2011 For City Owned Properties (Assessor Parcel Numbers 0000-0455-090 And 0000-0455-010) For A | 28381 | |
164 | 164 | Fair Market Value To Be Determined But Not Less Than $195,100 (05-0398) Scheduled to *Finance & Management Committee on 6/14/2005 View Report.pdf, 12689 CMS.pdf 4-2 Subject: Billboard Management And Regulation From: Community And Economic Development Agency Recommendation: Action On A Report And Recommendations Outlining The City's Land Use Authority And Options For The Management And Regulation Of Outdoor Advertising Signs (Billboards) In The City Of Oakland, Including The Port Area (05-0400) Scheduled to *Community & Economic Development Committee on 6/14/2005 The following individual(s) spoke and did not indicate a position on this item: | 28381 | |
165 | 165 | - Sanjiv Handa View Report 4-3 Subject: Broadway/ Macarthur/San Pablo Redevelopment Project From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing A One-Year Extension Of The Project Area Committee For The Broadway/ Macarthur/ San Pablo Redevelopment Project Area To July 25, 2006 (05-0404) Scheduled to *Community & Economic Development Committee on 7/12/2005 The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 79420 CMS.pdf 4-4 Subject: Neighborhood Commercial Revitalization Façade Improvement | 28381 | |
166 | 166 | Program From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Design Contracts For The Neighborhood Commercial Revitalization Façade Improvement Program In An Amount Not To Exceed $300,000 For The Period Of July 1, 2005 Through June 30, 2009, Without Returning To The City Council (0) | 28381 | |
167 | 167 | Scheduled to *Community & Economic Development Committee on 6/28/2005 The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report 4-5 Subject: McGuire and Hester Railroad Avenue Improvements From: Public Works Agency Recommendation: Adopt The Following Pieces of Legislation: 1) Adopt A Resolution Authorizing Award Of A Contract To Mcguire And Hester | 28381 | |
168 | 168 | For The Construction Of Railroad Avenue Improvements Phase I -- 85th Avenue To Louisiana Street (Project No. C230610) For An Amount Not To Exceed $794,925; and (TITLE CHANGE) (05-0357) Scheduled to *Public Works Committee on 6/14/2005 View Report, 79322 CMS.pdf 2) Adopt A Resolution Authorizing The City To Accept And Appropriate A Contribution Of Redevelopment Agency Funds Under The Cooperation Agreement In An Amount Not To Exceed $950,000 For Construction Of Railroad Avenue Improvements Phase I -- 85th Avenue To Louisiana Street (Project No. C230610); and (05-0357-05) Scheduled to *Public Works Committee on 6/14/2005 View Report, 79323 CMS.pdf McGuire and Hester Railroad Avenue Improvements 3) Adopt An Agency Resolution Authorizing A Contribution Of An Amount Not To Exceed | 28381 | |
169 | 169 | $950,000 In Agency Funds To The City Of Oakland Under The Cooperation Agreement For Construction Of Railroad Avenue Improvements Phase I -- 85th Avenue To Louisiana Street (Project No. C230610) () Scheduled to *Public Works Committee on 6/14/2005 View Report, 79322.pdf, 2005-0036.pdf 4-6 Subject: Green Building Grants From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The Application, Acceptance | 28381 | |
170 | 170 | And Appropriation Of Grant Funds From Stopwaste.org (The Alameda County Waste Management Authority And The Alameda County Source Reduction And Recycling Board) Green Building Grants Under The Agency's Green Building Program And Bay-Friendly Landscaping Program For The Studio One Art Center Rehabilitation (Project No. C244710) In The Amount Of Thirty-five Thousand Dollars ($35,000) (05-0399) Scheduled to *Public Works Committee on 6/14/2005 View Report, | 28381 | |
171 | 171 | 79298 CMS.pdf 4-7 Subject: Acorn-Prescott Neighborhood Improvements From: Public Work Agency Recommendation: Adopt a Resolution Authorizing The City Administrator To Increase The Change Order Limit By $222,926.00 On The Construction Contract With Granite Construction For The Acorn-Prescott Neighborhood Improvements Phase 2 Project (Project No. P131620) For A Total Contract Amount Not To Exceed $1,780,039.00 (05-0402) Scheduled to *Public Works Committee on 6/14/2005 View Report, 79324 CMS.pdf | 28381 | |
172 | 172 | 4-8 Subject: Leona Quarry Subdivision From: Public Works Agency Recommendation: Adopt A Resolution Approving The Final Map Of Tract No. 7492 In A Real Estate Subdivision Entitled "Tract 7351", Leona Quarry Subdivision, Located Along Campus Drive, Oakland, Alameda County, California (05-0403) Scheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/21/2005 View Report, 79320 CMS.pdf 4-9 Subject: Peralta Hacienda Historical Park | 28381 | |
173 | 173 | From: Public Works Agency Recommendation Adopt A Resolution Rejecting All Bids, Authorizing The City Administrator To Negotiate Or Re-Bid, Award And Execute A Construction Contract, Without Return To Council, For The Construction Of Peralta Hacienda Historical Park - Phase IIIA Landscape Improvement (Project No. C196710) Not-To-Exceed The Amount Of Nine Hundred Thousand Dollars ($900,000.00) (05-0405) Scheduled to *Public Works Committee on 6/14/2005 | 28381 | |
174 | 174 | View Report, 79299 CMS.pdf 4-10 Subject: Peralta House From: Office of Parks and Recreation Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A License Agreement Between The City Of Oakland And Friends Of Peralta Hacienda Historical Park For The Limited Use Of Peralta House, The Adjacent Garden Area, And Storage Building For $1 Per Year, For A | 28381 | |
175 | 175 | Five-Year Term, July 1, 2005 To June 30, 2010, With Two Consecutive Five-Year Options To Renew (05-0406) Scheduled to *Life Enrichment Committee on 6/14/2005 View Report, 79309 Contract.pdf, 79309 CMS.pdf (R&L Item 4 05-19-05) View Report.pdf FROM THE MAY 24, 2005 PUBLIC WORKS COMMITTEE AGENDA Subject: Community Choice Aggregation From: Office of the Mayor Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Approve And Send A Letter Of Intent To The California Public Utilities Commission (CPUC) Stating | 28381 | |
176 | 176 | Oakland's Intent To Become A Community Choice Aggregator Pending Final Results Of The City's Implementation Plan; and 2) Negotiate Joint CCA Efforts With Other Bay Area Cities (05-0361) Scheduled to *Public Works Committee on 6/14/2005 View Report.pdf, View Report.pdf, View Report, View Supplemental Report.pdf, 79325 CMS.pdf FROM THE MAY 24, 2005 PUBLIC SAFETY COMMITTEE AGENDA | 28381 | |
177 | 177 | Subject: Massage Establishments and Therapists Regulation From: Council President De La Fuente Recommendation: Adopt An Ordinance Amending Oakland Planning Code Sections 17.09.040 And 17.102.170 And Amending Oakland Municipal Code 5.36, "Massage Establishments And Massage Therapists", To Impose New Permitting Requirements Including, But Not Limited To, Criminal Background Checks For Applicants And Employees, And Amending Oakland | 28381 | |
178 | 178 | Planning Code 17.102.170, "Special Regulations Applying To Massage Service Activities", To Eliminate The Conditional Use Permit (CUP) Requirement And Add A Reference To Massage Permit Regulations In OMC 5.36 (05-0203) This Item was withdrawn from the May 24, 2005 Public Safety Committee agenda. View Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf, View Supplemental Report, 12675 CMS.pdf | 28381 | |
179 | 179 | 5 A review of the Agendas for the Special Concurrent Meeting of ORA/City Council for the Budget meeting of May 31, 2005 and the Rules and Legislation Committee meeting of June 2, 2005 A motion was made by Member Brunner, seconded by Member Chang, to * Approve as Submitted. The motion carried by the following vote: Votes: Aye; 4 - Member Chang, Member Reid, Member Brunner and Chair De La Fuente The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa (R&L Item 5 05-19-05) View Report.pdf OPEN FORUM (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual(s) spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules and Legislation Committee adjourned at 11:15 A.M. NOTE: Americans With Disabilities Act | 28381 | |
180 | 180 | 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 | 28381 | |
181 | 181 | chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk Phone: (510)238-7370 | 28381 | |
182 | 182 | Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 (TDD) * In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City Clerk and Clerk of the Council | 28381 | |
183 | 183 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk *Special Public Safety Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, May 22, 2012 6:00 PM Sgt. Mark Dunakin Room - 1st Floor Roll Call / Call to Order Councilmember Present: 4 - Kaplan, Vice Mayor Nadel, Member Reid and Chair Kernighan The Oakland City Council Public Safety Committee convened at 6:04 p.m., with Councilmember Kernighan presiding as Chairperson. 1 Approval of the Draft Minutes from the Committee Meeting held on May 8, 2012 A motion was made by Kaplan, seconded by Vice Mayor Nadel, to *Approve as Submitted. The motion carried by the following vote: Votes: Councilmember Aye: Kaplan, Vice Mayor Nadel, Member Reid and Chair Kernighan There was one speaker on this item. 2 Determination of Schedule of Outstanding Committee Items A motion was made by Kaplan, seconded by Vice Mayor Nadel, to * Approve as Submitted. The motion carried by the following vote: Votes: Councilmember Aye: Kaplan, Vice Mayor Nadel, Member Reid and Chair Kernighan At this time it was determined that item 7 would be taken before item 6. There was one speaker on this item. psc052212 View Report.pdf View Supplemental Report.pdf City of Oakland Page 1 Printed on 7/6/12 | 28381 | |
184 | 184 | *Special Public Safety Committee Meeting Minutes May 22, 2012 3 Subject: 30 Day Recruitment Report From: Councilmembers Brooks and Kernighan Recommendation: Receive A Monthly Informational Report From the Oakland Police Department on Recruiting and Police Department Staffing Levels Over The Last 30 Days 07-1080-18 A motion was made by Member Reid, seconded by Vice Mayor Nadel, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Kaplan, Vice Mayor Nadel, Member Reid and Chair Kernighan There were 2 speakers on this item. View Report.pdf 4 Subject: 2011 Alcoholic Beverage Action Team Status Report From: Oakland Police Department Recommendation: Receive An Informational Report From The Chief Of Police On The 2011 Activities Of The Alcoholic Beverage Action Team (ABAT) Unit And Its Deemed Approved Program And Tobacco Retail Licensing Initiative 11-0464 A motion was made by Member Reid, seconded by Vice Mayor Nadel, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Kaplan, Vice Mayor Nadel, Member Reid and Chair Kernighan The committee directed staff to investigate claims of liquor stores illegally selling guns and provide a report to a future Public Safety Committee. There was one speaker on this item. View Report.pdf 5 Subject: Automatic Emergency Aid Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Automatic Aid Agreement With Multiple Federal, State, And Local Emergency Response Agencies Throughout The San Francisco Bay Region For Responses To Marine Emergencies 11-0466 A motion was made by Member Reid, seconded by Kaplan, that this matter be *Approve the Recommendation of Staff, and Forward to the * Meeting of the Oakland City Council, due back on June 5, 2012 as a consent item. The motion carried by the following vote: Votes: Councilmember Aye: Kaplan, Vice Mayor Nadel, Member Reid and Chair Kernighan There was one speake… | 28381 | |
185 | 185 | *Special Public Safety Committee Meeting Minutes May 22, 2012 6 Subject: Prohibition Of The Possession Of Tools Of Violence From: Councilmember Kernighan And City Attorney, Barbara Parker Recommendation: Adopt An Ordinance Prohibiting The Possession Of The Tools Of Violence During A Demonstration 11-0475 No Action Taken There were 36 speakers on this item. View Report.pdf 7 Subject: Violence Prevention Grant Agreements From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Various Non-Profit And Public Agencies To Provide Violence Prevention Services For The Period July 1, 2012 To June 30, 2013, With Two One Year Options To Renew In Accordance With The Measure Y Violence Prevention And Public Safety Act, In An Amount Not To Exceed $5,475,000; Additional Street Outreach Services Through The Department Of Justice, Office Of Juvenile Justice And Delinquency Prevention (OJJDP) In An Amount Not To Exceed $204,000 For The Period July 1, 2012 To September 30, 2013, And A One-Time Grant In The Amount Of $225,000 To Alameda County Health Care Services Agency For A Safe House For Commercially Sexually Exploited Children From Measure Y Carryforward Funds 11-0486 This matter was *Approve the Recommendation of Staff, and Forward to the * Meeting of the Oakland City Council, due back on June 5, 2012 as a Non-Consent item The committee directed staff to provide outreach to LGBT youth to inform them of safe places to receive services. There were 21 speakers on this item. View Report.pdf 83895 CMS.pdf Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Public Safety Committee adjourned the meeting at 9:17 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. City of Oakland Page 3 Printed on 7/6/12 | 28381 | |
186 | 186 | *Special Public Safety Committee Meeting Minutes May 22,2012 NOTE: Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 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 4 Printed on 7/6/12 | 28381 | |
187 | 187 | City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City CITY OF OAKLAND Clerk * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, March 20, 2018 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:38 P.M. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Kalb present 5:40 P.M. The Roll Call was modified to note President Pro Tem Guillén present 5:50 P.M. Present 8 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 16 speakers spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Tiana Johnson and Joshua Polluck Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Sergeant Mark Dunakin, Officer John Hege, Sergeant Ervin Romans and Sergeant Daniel Sakai City of Oakland Page 1 Printed on 6/21/2018 | 28381 | |
188 | 188 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: American Red Cross Month From: Council President Reid And Councilmember Kalb Recommendation: Adopt A Resolution Declaring March 2018 As American Red Cross Month 18-0215 Attachments: View Report View Supplemental Report 3-16-2018 87087 CMS There was one speaker on this item A motion was made by Dan Kalb, seconded by Larry Reid, 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 4.2 Subject: Honoring Betty Soskin From: Councilmember Brooks Recommendation: Adopt A Resolution Celebrating And Honoring Betty Reid Soskin For Her Courageous, Innovative, Groundbreaking Work; Which Is Truly Inspirational; Has Promoted Positive Change, And Has Uplifted The Residents Of The City Of Oakland And The Nation In The Areas Of Social Justice, Advocacy, Arts And Culture, Business And Faith 18-0220 Attachments: View Report 87088 CMS.pdf A motion was made 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 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 6, 2018 AND THE MARCH 8, 2018 SPECIAL CITY COUNCIL MEETING 18-0233 Attachments: View Report 3-6-2018 View Report 3-8-2018 There was 1 speaker on this item A motion was made by Abel J. Guillén, seconded by Annie Campbell Washington, that this matter be Accepted. The motion carried by the following vote: City of Oakland Page 2 Printed on 6/21/2018 | 28381 | |
189 | 189 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council Abstained: 1 - Kaplan Aye: 6 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, and Reid Absent: 1 - - McElhaney NO VOTE: 0 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): 7.13 Subject: Rezoning Of 4432-4434 And 4444 Telegraph Avenue From: Planning And Building Department Recommendation: Adopt An Ordinance, To Rezone Portions Of Two Parcels Located At 4432-4434, And 4444 Telegraph Avenue From The RM-1 Mixed Housing Type Residential Zone To The CN-2 Neighborhood Center Zone And To Adopt Related California Environmental Quality Act (CEQA) Findings 18-0040 Attachments: View Report 13495 CMS Proof Of Publication 13495 CMS A motion was made that this matter be Approved for Final Passage. The motion carried by the following vote: Recused: 1 - Guillén Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Kalb, Kaplan, and Reid NO VOTE: 0 7 CONSENT CALENDAR (CC) ITEMS: There were 56 speakers on this item Approval of the Consent Agenda A motion was made by Gallo, seconded by Kaplan, to approve the Consent Agenda. 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 3 Printed on 6/21/2018 | 28381 | |
190 | 190 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 7.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ("HIV")/Acquired Immunodeficiency Syndrome ("AIDS") Epidemic 18-0234 Attachments: View Report 87090 CMS This City Resolution was Adopted. 7.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 18-0235 Attachments: View Report 87091 CMS This City Resolution was Adopted. 7.3 Subject: Salary Ordinance Amendment-Various Classifications 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 Full-Time Classifications Of Treasury Administrator, Assistant, And Revenue & Tax Administrator, Assistant; To Amend The Title Of Deputy Director, Economic Development & Employment To Deputy Director, Economic & Workforce Development; To Amend The Title Of Treasury Manager To Treasury Administrator; To Amend The Title Of Operations Shift Supervisor To Help Desk Supervisor And Amend The Salary; To Amend The Title Of Marketing Specialist To Marketing Program Coordinator And To Amend The Salary; And To Amend The Title Of Child Education Coordinator To Head Start Education Coordinator And Amend The Salary 18-0129 Attachments: View Report 13477 CMS Proof Of Publication 13477 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 6/21/2018 | 28381 | |
191 | 191 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 7.4 Subject: Settlement Of Olga Cortez, Et Al., V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Cases Of: Olga Cortez, Et Al., V. City Of Oakland, Et Al., United States District Court No. 16-CV-06256-JSW In The Amount Of Thirty Five Thousand Dollars And No Cents ($35,000) Arising From Alleged Assaultive Conduct Of Intoxicated Off-Duty OPD Officer On December 7, 2015. (Oakland Police Department- Civil Rights) For A Total Settlement Amount Of Thirty Five Thousand And No Cents. ($35,000) 18-0190 Attachments: View Report 87092 CMS Couincilmember Guillén registered a no vote on this item This City Resolution was Adopted. 7.5 Subject: Settlement Of Chinwe Olike, Et Al., V. City Of Oakland And United Financial Casualty Co. V. City Of Oakland From: Office Of The City Attorney Recommendation : Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Cases Of: (1) Chinwe Olike & Ogenna Udemezue V. City Of Oakland, Et Al., Alameda County Superior Court No. RG16810453 In The Amount Of Ten Thousand Dollars And No Cents ($10,000) And (2) The Related Case Of United Financial Casualty Co., V. City Of Oakland, Alameda County Superior Court, Case No. RG17854117) In The Amount Of Thirty Six Thousand Dollars, One Hundred And Fifteen Dollars And Fifty Two Cents ($36,115.52 As A Result Of An Auto Collision On May 21, 2015. (Oakland Police Department- Auto Collision) For A Total Settlement Amount Of Forty Six Thousand, One Hundred And Fifteen Dollars And Fifty Two Cents. ($46,115.52) 18-0189 Attachments: View Report View Revised Report 87093 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 6/21/2018 | 28381 | |
192 | 192 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 7.6 Subject: MOU With International Federation Of Professional & Technical Engineers From: Department Of Human Resource Management Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The International Federation Of Professional & Technical Engineers ("IFPTE"), Local 21, Representing Employees In Representation Units TA1, TF1, TM2, TW1, UH1, UM1, UM2, TM1, And U41, Covering The Period From Of July 1,2017 Through June 30,2019; And 18-0218 Attachments: View Report 87094 CMS This City Resolution was Adopted. Subject: MOU With International Federation Of Professional & Technical Engineers From: Department Of Human Resource Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Provide Wage Increases To Represented Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The International Federation Of Professional & Technical Engineers, Local 21; The Wage Increases Shall Be As Follows: Increase Of 4% Effective July 1,2017; Increase Of 1% Effective The First Pay Period In January 2019; Additional Increase Of 2% For Select Listed Classifications Effective January 1, 2018; And Additional Increase Of 2% For Select Listed Classifications Effective July 1, 2018 18-0219 Attachments: View Report 13479 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 4/17/2018 City of Oakland Page 6 Printed on 6/21/2018 | 28381 | |
193 | 193 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 7.7 Subject: Adding Cannabis Permitting Staff From: Office Of The City Administrator Recommendation: Adopt A Resolution To Authorize The City Administrator Or Her Designee To Appropriate Three Hundred Seven Thousand And Thirty-Two Dollars ($307,032) Of Available One-Time Project Funds Generated Through Cannabis Permit Application Fees To Fund One Full-Time City Administrator Analyst And One Full-Time Public Service Representative To Work On Cannabis Regulation And Implement The Cannabis Equity Permit Program Through June 30, 2019 18-0240 Attachments: View Report 87095 CMS This City Resolution was Adopted. 7.8 Subject: Adams Point Neighborhood Group Graffiti Abatement Grant From: Councilmember McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $1,000 From Councilmember McElhaney's Graffiti Abatement Mural And Green Wall Funds To The Oakland Parks And Recreation Foundation For The Adams Point Neighborhood Group's Mosaic Trash Container Project 18-0242 Attachments: View Report 87096 CMS This City Resolution was Adopted. 7.10 Subject: Support Of Temporary Protected Status From: Councilmember Brooks And President Pro Tem Guillen Recommendation: Adopt A Resolution Calling On The Federal Government To Extend Temporary Protected Status (TPS) For All Nations Currently Under The Program, And To Establish A Pathway To Permanent Residency For Current Beneficiaries 18-0173 Attachments: View Report View Supplemental Report 3-1-2018 View Report 87097 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 6/21/2018 | 28381 | |
194 | 194 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 7.11 Subject: Agreement With The State Of California Office Of Emergency Services (CAL OES) From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee To Enter Into An Agreement With The State Of California Office Of Emergency Services (Cal OES) To Accept, Appropriate, And Administer Grant Funds In An Amount Not To Exceed Two Hundred Twenty-Eight Six Hundred Eighty-One Dollars And Sixty Cents ($228,681.60) For A Scheduled Full-Scale Exercise To Meet Personnel And Supply Expenses For The Training Of The Oakland Fire Department's Urban Search And Rescue (US&R) Team 18-0247 Attachments: View Report 87098 CMS This City Resolution was Adopted. S7.12 Subject: James Prator V. City Of Oakland, Et Al., Alameda County From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of James Prator V. City Of Oakland, Et Al., Alameda County Superior Court No. RG15792210 In The Amount Of Nine Hundred Thousand Dollars And No Cents ($900,000.00), As A Result Of Multiple Severe Injuries Arising From A Trip And Fall On A Section Of Uplifted Sidewalk Occurring On January 29, 2015 (Oakland Department Of Transportation - Dangerous Condition) 18-0248 Attachments: View Report 87099 CMS This City Resolution was Adopted. 7.14 Subject: Reappointment To The Community Jobs Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Larry Gallegos To The Community Jobs Oversight Commission 18-0249 Attachments: View Report 87100 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 6/21/2018 | 28381 | |
195 | 195 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council 7.15 Subject: Reappointment To The Privacy Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Heather Patterson And Chloe Brown As A Member Of The Privacy Advisory Commission 18-0250 Attachments: View Report 87101 CMS.pdf This City Resolution was Adopted. 7.16 Subject: Appointment To The Community Policing Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Collette McPherson And Kimberly Aceves As A Member Of The Community Policing Advisory Board 18-0251 Attachments: View Report 87102 CMS This City Resolution was Adopted. 7.17 Subject: Appointment To The Sugar Sweetened Beverages Community Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Gabriela Regalado As Members Of The Sugar Sweetened Beverages Community Advisory Board 18-0252 Attachments: View Report 87103 CMS.pdf This City Resolution was Adopted. 7.18 Subject: Appointment To The Civil Service Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Carmen Lorena Martinez To The Civil Service Board 18-0253 Attachments: View Report 87104 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 6/21/2018 | 28381 | |
196 | 196 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.20 Subject: Negative Fund Repayment Plan and Recommendations From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Remove Or Reallocate Appropriations In Specified Funds With Negative Fund Balances And No Sources Of Revenue; (2) Revise The Existing Repayment Schedule To Add 10 Year Repayment Plans For Specified Funds With Negative Fund Balances As Part Of The FY 2019-21 Proposed Policy Budget 18-0159 Attachments: View Report View Supplemental Report 3/9/2018 View Report 4/5/2018 87140 CMS Councilmember Brooks made a motion, seconded by Councilmember Kaplan to continue this item to the April 17, 2018 City Council Meeting as a NON-CONSENT item. This City Resolution was Continued. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 4/17/2018 S7.21 Subject: Cityworks License/Maintenance Renewal With Azteca Systems, LLC From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To: (1.) Extend The Cityworks License And Maintenance Agreement With Azteca Systems, LLC Through May 31, 2022, In An Amount Not To Exceed Four Hundred Forty-Seven Thousand Dollars ($447,000), Without Return To Council, With Additional Options To: I. Expand The License And Maintenance Agreement For Additional Software Products & Licenses In An Amount Not To Exceed Three Hundred Thousand Dollars $300,000 For The Term Of The Contract Without Return To Council; And II. Enter Into License, Maintenance, Hosting, Purchase, And/Or Professional Services Agreement(s) With Azteca Systems LLC Or Their Authorized Business Partner(s) In An Amount Not To Exceed Four Hundred Thousand Dollars $400,000 000 For The Term Of The Contract For Professional Services And/Or Products That Enhance Cityworks Through Additional Functionality, Without Return To Council; And (2.) Waiv… | 28381 | |
197 | 197 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.22 Subject: Major Encroachment Permit At 385 14th Street From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To CP VI Franklin, LLC To Allow Portions Of The New Building Above Grade At 385 14th Street To Encroach Into The Public Right-Of-Way Along 13th Street, 14th Street, And Webster Street, Major Encroachment Permit ENMJ18052 18-0184 Attachments: View Report 87106 CMS This City Resolution was Adopted. S7.23 Subject: Major Encroachment Permit At 378 11th Street From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Pravin L. Patel And Sima P. Patel, Husband And Wife As Community Property With Right Of Survivorship, To Allow Portions Of The New Building Above Grade At 378 11th Street To Encroach Into The Public Right-Of-Way On 11th Street, Major Encroachment Permit ENMJ18051 18-0185 Attachments: View Report CMS 87204 This City Resolution be Continued.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 4/17/2018 City of Oakland Page 11 Printed on 6/21/2018 | 28381 | |
198 | 198 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.24 Subject: ENA For 95th And International Blvd. And 3050 International Blvd. From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The Right To Negotiate And Execute An Exclusive Negotiating Agreement, Without Engaging In A Competitive Solicitation Process, With Acts Community Development Corporation And The Related Companies Of California, And Or Affiliated Entities, For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing Project On Seven Contiguous City-Owned Parcels (APNS 044-4967-002, 044-4967-003, 044-4967-004-02, 044-4967-004-03, 044-4967-005, 044-4967-007-01, And 044-4967-009) Located At 95th Avenue And International Boulevard; And 18-0178 Attachments: View Report 87107 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The Right To Negotiate And Execute An Exclusive Negotiating Agreement, Without Engaging In A Competitive Solicitations Process, With Satellite Affordable Housing Associates And The Native American Health Center, And Or Affiliated Entities, For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing And Retail Project Located At 3050 International Boulevard 18-0181 Attachments: 87108 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 6/21/2018 | 28381 | |
199 | 199 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.25 Subject: HSD Cityspan Contract From: Human Services Department Recommendation: Adopt A Resolution Waiving The Competitive Solicitation Process Requirements, And Authorizing The City Administrator To Execute An Agreement With CitySpan Technologies, Inc. In An Amount Not To Exceed $223,000 For Licensing And Hosting Of A Web-Based, Client-Level Tracking And Contract Management Database System For Oakland Paratransit For The Elderly And Disabled Program (OPED) And Oakland Fund For Children And Youth (OFCY) From April 1, 2018 Through June 30, 2021 18-0175 Attachments: View Report 87109 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 6/21/2018 | 28381 | |
200 | 200 | * Concurrent Meeting of the Meeting Minutes - FINAL March 20, 2018 Oakland Redevelopment Successor Agency and the City Council S7.26 Subject: Ceasefire And Community Engagement Strategy Support Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To: 1) Accept And Appropriate Grant Funds To The Oakland Police Department (OPD) In An Amount Not To Exceed Seven Hundred And Fifty Thousand Dollars ($750,000) To Be Administered By The International Association Of The Chiefs Of Police, Which Serves As The Grant Administrator On Behalf Of The U.S. Department Of Justice, Office Of Justice Programs, Office For Victims Of Crime For The Vision 21: Law Enforcement And The Communities They Serve: Supporting Collective Healing In The Wake Of Harm Demonstration Initiative To Fund Personnel Time, Training, Supplies, And Three Project Partners, During The 22-Month Grant Period Of December 1, 2017 - September 30, 2019; 2) Authorize The City Administrator To Appropriate Three Hundred Fifty-Three Thousand Three Hundred Forty Three Dollars ($353,343) Of The Grant Funds To Fund One Full-Time Grant Funded Limited Duration Project Manager I Position To Implement The Collective Healing Project For The Duration Of This Grant Or, If The Grant Is Extended, For No Longer Than Three Years; 3) Authorize A Contribution Of Twenty Eight Thousand Two Hundred Ninety Two Dollars ($28,292) From The General Purpose Fund To Cover The Associated Central Services Overhead Costs Of 14.32 Percent Which The Grant Does Not Cover; And 4) Waive The City's Competitive Advertising And Bidding Requirements To Allow OPD To Enter Into Contracts Using Grant Funds With: A. Bay Area Women Against Rape In An Amount Not To Exceed Fifty-Seven Thousand Dollars ($57,000) For The Grant Period Of December 1, 2017 To September 30, 2019, With One Extension At The Same Amount, For A Total Not To Exceed One Hundred Fourteen Thousand Dollars ($114,000); B. Community Youth Outreach In An Amount Not To Exceed Seven… | 28381 |
Advanced export
JSON shape: default, array, newline-delimited
CREATE VIRTUAL TABLE [pages_fts] USING FTS5 ( [text], content=[pages] );