Meeting Name: Meeting of the Oakland City Council Agenda status: FINAL
Meeting date/time: 1/30/2001 7:00 PM Minutes status: FINAL  
Meeting location: City Council Chambers - 3rd Floor
Published agenda: Not available Published minutes: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
000721 16A resolution appointing Nicole Norris as a member of the Children's Fund Planning and Oversight CommitteeCity ResolutionA resolution appointing Nicole Norris as a member of the Children's Fund Planning and Oversight CommitteeAdopted  Action details Not available
000485a 18-1A resolution authorizing the City Manager to execute a Second Amendment to the Professional Services Agreement with Richard J. Thorman increasing the compensation by an amount not to exceed two hundred thousand dollars ($200,000) for Golf Consulting ServiCity ResolutionA resolution authorizing the City Manager to execute a Second Amendment to the Professional Services Agreement with Richard J. Thorman increasing the compensation by an amount not to exceed two hundred thousand dollars ($200,000) for Golf Consulting Services and to appropriate an amount not to exceed $200,000 from the Golf Enterprise Fund Balance for this purposeAdopted  Action details Not available
000524a 111-1A resolution authorizing a limited exemption to the Integrated Pest Management Policy to use herbicides on landscaped street mediansCity ResolutionA resolution authorizing a limited exemption to the Integrated Pest Management Policy to use herbicides on landscaped street mediansAdopted  Action details Not available
000652a 111-2A resolution authorizing application, acceptance and appropriation of grants funded by Federal Surface Transportation Program Revenue Aligned Budget Authority (RABA) funding in the amount of $1,242,000 for street resurfacingCity ResolutionA resolution authorizing application, acceptance and appropriation of grants funded by Federal Surface Transportation Program Revenue Aligned Budget Authority (RABA) funding in the amount of $1,242,000 for street resurfacingAdopted  Action details Not available
000389a 114A resolution authorizing the City Manager to donate two litter vacuum machines to the Spanish Speaking Unity CouncilInformational ReportA resolution authorizing a professional services agreement with the Unity Council for sidewalk cleaning services in an amount not to exceed $45,000 (TITLE CHANGE) (This item was rescheduled from the February 27, 2001 City Council Meeting)Rescheduled  Action details Not available
000497 115A resolution authorizing and directing the City Attorney to compromise and settle the case of Reverend Willie C. McClinton, et al., v. City of Oakland, et al., United States District Court No. C-98-4371-CW(JL), our file no. 98457, a case alleging vehicle City ResolutionA resolution authorizing and directing the City Attorney to compromise and settle the case of Reverend Willie C. McClinton, et al., v. City of Oakland, et al., United States District Court No. C-98-4371-CW(JL), our file no. 98457, a case alleging vehicle seizure and abatement action by the Police Department in the amount of $150,000.00 (Oakland Police Department - Vehicle Abatement Action) (This item was continued from November 28, 2000, December 5, 2000, December 12, 2000 and January 9,2001 City Council Meeting)Adopted  Action details Not available
000716 116A resolution authorizing and directing the City Attorney to compromise and settle the claims of Roscelyn Garner, individually and on behalf of her minor children, Jacquel Freeland, T'kehay Dupclay, and Darnell Riley, our claim No. C21029, in the amount ofCity ResolutionA resolution authorizing and directing the City Attorney to compromise and settle the claims of Roscelyn Garner, individually and on behalf of her minor children, Jacquel Freeland, T'kehay Dupclay, and Darnell Riley, our claim No. C21029, in the amount of forty thousand dollars and no cents ($40,000.00) - Oakland Police Department (OPD-entry into wrong apartment pursuant to search warrant)Adopted  Action details Not available
000717 117A resolution granting the County of Alameda, a conditional revocable permit for the encroachment of an existing structural sidewalk and basement within the public sidewalk areas of Thirteenth and Franklin StreetsCity ResolutionA resolution granting the County of Alameda, a conditional revocable permit for the encroachment of an existing structural sidewalk and basement within the public sidewalk areas of Thirteenth and Franklin StreetsAdopted  Action details Not available
000718 118 CCA resolution authorizing the City Manager to award a contract to General Auto Parts, a local business enterprise doing business as Napa Auto and Truck Parts for automotive stock and non-stock parts for a three year period in an amount not to exceed $1,250City ResolutionA resolution authorizing the City Manager to award a contract to General Auto Parts, a local business enterprise doing business as Napa Auto and Truck Parts for automotive stock and non-stock parts for a three year period in an amount not to exceed $1,250,000.00 per year, per specification No. 00-065-00-1(This Item was rescheduled from the January 30, 2001, City Council agenda)Rescheduled  Action details Not available
000719 119 CCA resolution authorizing award of a contract to Golden Bay Construction, Inc. for the 8th Street Streetscape Improvements Project in the Acorn Prescott Neighborhood (Project No. P131610), for the amount of eight hundred forty-six thousand one hundred six City ResolutionA resolution authorizing award of a contract to Golden Bay Construction, Inc. for the 8th Street Streetscape Improvements Project in the Acorn Prescott Neighborhood (Project No. P131610), for the amount of eight hundred forty-six thousand one hundred six dollars and forty-five cents ($846,106.45) (PURSUANT TO SECTION 902-E OF THE CITY CHARTER, THIS ITEM REQUIRES A 2/3 VOTE)Adopted  Action details Not available
000720 120A resolution authorizing the City Manager to appropriate transportation funds from the State Safe Routes to school programs in the amount of $459,000, and $51,000 in local matching funds from the Alameda County Measure B Sales TaxCity ResolutionA resolution authorizing the City Manager to appropriate transportation funds from the State Safe Routes to school programs in the amount of $459,000Adopted  Action details Not available
000723 121A resolution authorizing and direction the City Attorney to compromise and settle the case of Stacey Luce v. City of Oakland, et al., Alameda County Superior Court Case No. 819787-2, our file no,. 99857, in the amount of $8,500.00. This case involves a tCity ResolutionA resolution authorizing and direction the City Attorney to compromise and settle the case of Stacey Luce v. City of Oakland, et al., Alameda County Superior Court Case No. 819787-2, our file no,. 99857, in the amount of $8,500.00. This case involves a trip and fall accident on a public sidewalk. (Office of Parks & Recreation - fall/sidewalk)Adopted  Action details Not available
000725 122A resolution authorizing and directing the City Attorney to compromise and settle the case of Bok and Edwin Chan vs. City of Oakland, et al., Alameda County Superior Court Case No. 801546-0, our file no. 98399, in the amount of $1.5 million (Police DepartCity ResolutionA resolution authorizing and directing the City Attorney to compromise and settle the case of Bok and Edwin Chan vs. City of Oakland, et al., Alameda County Superior Court Case No. 801546-0, our file no. 98399, in the amount of $1.5 million (Police Department - Negligence)Adopted  Action details Not available
000662a 122 1A resolution honoring Captain Anthony Hare for his 24 years of dedicated service to the Citizens of OaklandCity ResolutionA resolution honoring Captain Anthony Hare for his 24 years of dedicated service to the Citizens of Oakland (This Item is in conjunction with Item S-5-1) Adopted  Action details Not available
000759 122 2A resolution calling for 10% reduction in electric energy usage in City Facilities and OperationsCity ResolutionA resolution calling for 10% reduction in electric energy usage in City Facilities and OperationsAdopted  Action details Not available
000654 123An ordinance amending Oakland Municipal Code Charter 3.13, the Limited Public Financing Act of the City of Oakland, originally adopted December 14, 1999OrdinanceAn ordinance amending Oakland Municipal Code Charter 3.13, the Limited Public Financing Act of the City of Oakland, originally adopted December 14, 1999 (Introduction: January 16, 2001; vote -7 Ayes, -1 Vacant)Approved for Final Passage  Action details Not available
000713 124An ordinance authorizing acquisition of certain real property by eminent domain located at 155 98th Avenue, Oakland, County of Alameda for the 98th Avenue component of the Airport Roadway Project, widening and improvement for the amount of $323,757.45, plOrdinanceAn ordinance authorizing acquisition of certain real property by eminent domain located at 155 98th Avenue, Oakland, County of Alameda for the 98th Avenue component of the Airport Roadway Project, widening and improvement for the amount of $323,757.45, plus interest thereon and court costs, $6,736.00 for project construction related damages, interest of $6,165.38 until December 31, 2000, litigation costs of $1,396.27, and interest beginning January 1, 2001 in the amount of $12.74 per day (Introduction: January 23, 2001; vote -7 Ayes, -1 Vacant)Approved for Final Passage  Action details Not available