Meeting Name: Meeting of the Oakland City Council Agenda status: FINAL
Meeting date/time: 3/25/2003 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
003401 14.1A presentation by Councilmember Brooks of Sekondi-Takoradi, Ghana (an Oakland sister city since 1975) Mayor Phillip Nkrumah and his visiting delegation of government and business officials; on the March 25, 2003 City Council agendaDefunct - Ceremonial MattersA presentation by Councilmember Brooks of a proclamation to Sekondi-Takoradi, Ghana (an Oakland sister city since 1975) Mayor Phillip Nkrumah and his visiting delegation of government and business officialsPresentation - DEFUNCT  Action details Not available
003363 157:01 PM - A Public Hearing on the assessment of liens for Delinquent Real Property Transfer Taxes:Defunct - Public Hearing7:01 PM - A Public Hearing on the assessment of liens for Delinquent Real Property Transfer Taxes:Public Hearing - DEFUNCT  Action details Not available
003363a 15-1A resolution accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent real property transfer taxes, and confirming the recordation of liens, administrative charges, and assessment charges, as necessCity ResolutionA resolution accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent real property transfer taxes, and confirming the recordation of liens, administrative charges, and assessment charges, as necessary, pursuant to Chapter 4.20 of the Oakland Municipal Code, and directing the notice of lien and assessment charges to be turned over to the County Tax Collector for collectionAdoptedPass Action details Not available
003363b 25-2A resolution overruling protests and objections, and accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent real property transfer taxes, and authorizing the recordation of liens, administrative chCity ResolutionA resolution overruling protests and objections, and accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent real property transfer taxes, and authorizing the recordation of liens, administrative charges as necessary - pursuant to Chapter 4.20 of the Oakland Municipal Code, and directing the notice of lien and assessment charges to be turned over to the County Tax Collector for collectionNot Adopted  Action details Not available
003363c 15-3A resolution continuing hearing on reports of the City Manager on the delinquent real property transfer taxes and confirming the recordation of liens, admininstrative charges, and assessment charges as necessary pursuant to Chapter 4.20 of the Oakland MunCity ResolutionA resolution continuing hearing on reports of the City Manager on the delinquent real property transfer taxes and confirming the recordation of liens, admininstrative charges, and assessment charges as necessary pursuant to Chapter 4.20 of the Oakland Municipal Code, and directing the notice of lien and assessment charges to be turned over to the County Tax Collector for collectionNot Adopted  Action details Not available
003364 167:01 PM - A continued discussion of a Public Hearing on the assessment of liens for Delinquent Business Taxes:Defunct - Public Hearing7:02 p.m. - A Public Hearing on the assessment of liens for Delinquent Business Taxes:Public Hearing - DEFUNCT  Action details Not available
003364a 16-1A resolution accepting and confirming reports of the City Manager 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 toCity ResolutionA resolution accepting and confirming reports of the City Manager 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 for collectionAdoptedPass Action details Not available
003364b 16-2A resolution overruling protests and accepting and confirming reports of the City Manager on the delinquent business taxes, and confirming the recordation of liens, administrative charges, and assessment charges as necessary, pursuant to Title 5, Chapter City ResolutionA resolution overruling protests and accepting and confirming reports of the City Manager 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 for collectionNot Adopted  Action details Not available
003364c 16-3A resolution continuing hearing on reports of the City Manager 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 MunicipCity ResolutionA resolution continuing hearing on reports of the City Manager 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 CodeNot Adopted  Action details Not available
003365 177:03 PM - A Public Hearing on Delinquent Mandatory Garbage Fees for July - September 2002, quarterly accounts and April - June 2002, monthly accountsDefunct - Public Hearing7:03 PM - A Public Hearing on Delinquent Mandatory Garbage Fees for October - December 2002, quarterly accounts and July - September 2002, monthly accountsPublic Hearing - DEFUNCT  Action details Not available
003365a 17-1A resolution accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent garbage service fees, and confirming the recordation of liens, administrative charges, and assessment charges, as necessary, pursCity ResolutionA resolution accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent garbage service fees, and confirming the recordation of liens, administrative charges, and assessment charges, as necessary, pursuant to Chapter 8.28 of the Oakland Municipal Code, and directing the notice of lien and assessment charges to be turned over to the County Tax Collector for collectionAdoptedPass Action details Not available
003365b 17-2A resolution overruling protests and objections, and accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent garbage service fees, and authorizing the recordation of liens, administrative charges, aCity ResolutionA resolution overruling protests and objections, and accepting and confirming reports of the City Manager on the costs incurred by the City of Oakland for delinquent garbage service fees, and authorizing the recordation of liens, administrative charges, as necessary, pursuant to Chapter 8.28 of the Oakland Municipal Code, and directing the notice of lien and assessment charges to be turned over to the County Tax Collector for collectionNot Adopted  Action details Not available
003365c 17-3A resolution continuing hearing on reports of the City Manager on the delinquent garbage service fees, and confirming the recordation of liens, administrative charges, and assessment charges, as necessary, pursuant to Chapter 8.28 of the Oakland MunicipalCity ResolutionA resolution continuing hearing on reports of the City Manager on the delinquent garbage service fees, and confirming the recordation of liens, administrative charges, and assessment charges, as necessary, pursuant to Chapter 8.28 of the Oakland Municipal Code, and directing the notice of lien and assessment charges to be turned over to the County Tax Collector for collectionNot Adopted  Action details Not available
000257-1a 18-H-1An ordinance amending the Sunshine Ordinance, Oakland Municipal Code Chapter 2.20, regarding public meetings and public records; to define public meeting and the local bodies to which the ordinance applies; to regulate conduct of meeting for additional boOrdinanceAn ordinance amending Oakland Municipal Code Chapter 2.20, regulating public meetings and public records known as the City of Oakland Sunshine Ordinance originally adopted January 14, 1997Approved as Amended on Introduction for Final PassagePass Action details Not available
000525-4 19-BA status report from the Chief, Oakland Police Department, on implementation of the Police Department's reorganization to expand community policingInformational ReportSubject: Community Policing From: Oakland Police Department Recommendation: Receive the status report from the Chief, Oakland Police Department, on implementation of the Police Department's reorganization to expand community policingWithdrawn with No New Date  Action details Not available
003284 110-BA report from the Office of the City Manager regarding the Moving Oakland Forward recommendations on City subsidiesInformational ReportA report and recommendation from the Office of the City Manager regarding the Moving Oakland Forward Goal 2D: Eliminating City subsidies for non-City activities   Action details Not available
003316 110-CA report from the Office of the City Manager regarding the Fiscal Year 2002-2003 Second Quarter Revenue and Expenditure for the General Purpose Fund Informational ReportAn informational report from the Office of the City Manager regarding the Fiscal Year 2002-2003 Second Quarter Revenue and Expenditure for the General Purpose FundApprovedPass Action details Not available
003311 110-DA report from the City Auditor regarding the compilation of Alameda County Unpaid Parking Tax as of June 30, 2002Informational ReportA report from the City Auditor regarding the compilation of Alameda County Unpaid Parking Tax as of June 30, 2002   Action details Not available
003296 110-EA report from the Office of the City Attorney regarding dismissal of two significant litigation matters, Andrews/Cook v. City of Oakland, et al. (Matter No. 20748) and Zimmerman v. City of Oakland, et al. (Matter No. 98353)Informational ReportAn informational report from the Office of the City Attorney on the resolution of significant litigation mattersApprovedPass Action details Not available
003108-2 111-BA report from the Director, Community and Economic Development Agency, regarding job training performance standards for the period ending December 31, 2002Informational ReportA report from the Director, Community and Economic Development Agency, regarding job training performance standards for the period ending December 31, 2002ApprovedPass Action details Not available
003256a 111-C-1 ORAA resolution authorizing an extension of the existing contract with Airport Parking Management of Oakland to continue providing the Broadway Shopper Shuttle Service until April 30, 2003, for an additional amount not to exceed $70,000 until April 30, 2003City ResolutionAn Agency resolution authorizing an extension of the existing contract with Airport Parking Management of Oakland to continue providing the Broadway Shopper Shuttle Service until April 30, 2003, for an additional amount not to exceed $70,000AdoptedPass Action details Not available
002324-2a 111-D-1A resolution authorizing the City of Oakland to amend the contract with the Unity Council in an amount not to exceed $50,000 for the implementation of the Fruitvale Main Street Program in the Fruitvale District for the total contract amount of $68,000City ResolutionA resolution authorizing the City of Oakland to amend the contract with the Unity Council to increase the contract amount by $50,000 for the total of $100,000 for the implementation of the Fruitvale Main Street Program in the Fruitvale DistrictAdoptedPass Action details Not available
003216i 111-E-1A resolution authorizing an Affordable Housing Development Loan in an amount not to exceed $460,600, supplementing Redevelopment Agency Loans of $1,427,000, for a total loan commitment of $1,887,600 to resources for Community Development, Inc. for the EasCity ResolutionA resolution authorizing an Affordable Housing Development Loan in an amount not to exceed $460,600, supplementing Redevelopment Agency Loans of $1,427,000, for a total loan commitment of $1,887,600 to resources for Community Development, Inc. for the Eastmont Court Project located at 6850 Foothill Boulevard   Action details Not available
003216j 111-E-2 ORAAn Agency resolution amending Resolution No. 01-11 C.M.S. to extend the loan term from 30 years to 55 years, and to reduce the interest rate on a $361,000 Site Acquisition Loan from 6% to 3%; and authorizing consolidation of the existing $361,000 Site AcqORA ResolutionAn Agency resolution amending Resolution No. 01-11 C.M.S. to extend the loan term from 30 years to 55 years, and to reduce the interest rate on a $361,000 Site Acquisition Loan from 6% to 3%; and authorizing consolidation of the existing $361,000 Site Acquisition Loan with an existing Affordable Housing Development Loan commitment for $1,066,000 to resources for Community Development, Inc. for the Eastmont Court Project located at 6850 Foothill Boulevard   Action details Not available
001305a 112-B-1A resolution authorizing $1,346,246 in Measure K Funds for Mosswood Park improvements, the Temescal Pool renovation, and Peralta Hacienda Historical Park improvements, and authorizing $240,000 in Measure K Series D Trail Improvement Funds for two trail-coCity ResolutionA resolution authorizing the appropriation and allocation of $1,346,246 from completed projects and interest earnings from Measure K General Obligation Bonds to Mosswood Park improvements, the Temescal Pool renovation, and Peralta Hacienda Historical Park improvements, and authorizing $240,000 in Measure K Series D Trail Improvement Funds for two trail-connecting bridges in Joaquin Miller Park and Cesar Chavez Park AdoptedPass Action details Not available
002734-1 112-CA semi-annual report from the Mayor's Commission on Persons with Disabilities for the period of July 1, 2002 through December 31, 2002Informational ReportA semi-annual report from the Mayor's Commission on Persons with Disabilities for the period of July 1, 2002 through December 31, 2002ApprovedPass Action details Not available
001061-2 112-DAn informational report from the Director, Department of Human Services, regarding the options for the disposition of the Alice Street Learning Center at 250 17th Street in Fiscal Year 2003-2005Informational ReportAn informational report from the Director, Department of Human Services, regarding the options for the disposition of the Alice Street Learning Center at 250 17th Street in Fiscal Year 2003-2005ApprovedPass Action details Not available
0000F 114-CFederal Legislative Issues (Oral Status Report)Informational ReportStatus Report on Federal Legislative Issues that may impact the City of Oakland   Action details Not available
0000S 114-DState Legislative Issues (Oral Status Report)Informational ReportStatus Report on State Legislative Issues that may impact the City of Oakland   Action details Not available
0000A 114-EScheduling of Agenda ItemsInformational ReportScheduling of Agenda ItemsApprovedPass Action details Not available
003345 115A request from Councilmember Wan for a resolution in support of Senate Bill 204 to provide grants to local agencies for programs to recycle disposable diapers; on the March 25, 2003 City Council agenda City ResolutionA resolution declaring the City of Oakland's position in support of Senate Bill 204 to provide grants to local agencies for programs to recycle disposable diapers (Introduced by Councilmember Wan)AdoptedPass Action details Not available
003374 116A resolution declaring the City of Oakland's Support for the University of Michigan's consideration of race and ethnicity in Law School Admissions Decisions which is being challenged in the Grutter v. Bollinger and Gratz v. Bollinger Cases that will be heCity ResolutionA resolution declaring the City of Oakland's support for the University of Michigan's consideration of race and ethnicity in Law School Admissions Decisions which is being challenged in the Grutter v. Bollinger and Gratz v. Bollinger cases that will be heard by the United States Supreme Court on April 1, 2003 (Introduced by Councilmember Brunner and Vice Mayor Nadel)AdoptedPass Action details Not available
003397 116.1A request from Councilmember Brunner for a proposed resolution supporting a teach-in on the war in Iraq, to be held in City Hall and sponsored by the Oakland City Council on Monday, March 31, 2003; on the March 25, 2003 City Council agendaCity ResolutionA resolution supporting a teach-in on the war in Iraq, to be held in City Hall and sponsored by the Oakland City Council on Monday, March 31, 2003 (Introduced by Councilmember Brunner)Adopted as AmendedPass Action details Not available
003201a-1 119A resolution (1) repealing Resolution Numbers 75563 and 76561 C.M.S., ("Repealed Resolutions") which established and amended the City Council's Rules of Procedure for the conduct of Council meetings and Code of Conduct, and (2) establishing new rules ofCity ResolutionA resolution (1) repealing Resolution Numbers 75563 and 76561 C.M.S., ("Repealed Resolutions") which established and amended the City Council's Rules of Procedure for the conduct of Council meetings and Code of Ethics and (2) establishing new rules of procedure for the conduct of City Council meetings, including but not limited to changes to (i) the order of business of Council meetings, (ii) Committee and Council procedures, (iii) powers of the Rules Committee, (iv) dates, times and frequency of regular Council and Committee meetings, and (v) procedures and time limits for public speakers, that were provided under the repealed resolutionsAdopted as AmendedPass Action details Not available
003370 120A resolution from the City Manager approving a settlement agreement with he Port of Oakland and Oakland Golf, LLC regarding dispute between the Port of Oakland and Oakland Golf, LLC relating to the development of he Golf Course Project at the former Lew FCity ResolutionA resolution approving a settlement agreement with the Port of Oakland and Oakland Golf, LLC regarding disputes between the Port of Oakland and Oakland Golf, LLC relating to the development of the Golf Course Project at the former Lew F. Galbraith Golf Course, and authorizing the City Manager to enter into the settlement agreement without returning to City Council for further approvalAdoptedPass Action details Not available
002161-m2 121A resolution amending Resolution Nos. 76990 C.M.s. which authorized an Affordable Housing Development Loan in an amount not to exceed $1,045,800 to Christian Church Homes for the Sister Thea Bowman Manor II Project located at 6400 San Pablo AvenueCity ResolutionA resolution amending Council Resolution Number 76990 C.M.S. which authorized an Affordable Housing Development Loan not to exceed $1,045,800 for the Sister Thea Bowman Manor II Project located at 6400 San Pablo Avenue to reduce the number of units from 46 to 44AdoptedPass Action details Not available
002161-f2 122 ORAA resolution amending Agency resolution 02-17 C.M.S. authorizing an Affordable Housing Development Loan in an amount not to exceed $1,000,000 to Christian Church Homes for the Sister Thea Bowman Manor II Project located at 6400 San Pablo Avenue from 46 toCity ResolutionAn Agency resolution amending Agency resolution 02-17 C.M.S. which authorized an Affordable Housing Development Loan not to exceed $1,000,000 for the Sister Thea Bowman Manor II Project located at 6400 San Pablo Avenue to reduce the number of units from 46 to 44AdoptedPass Action details Not available
003156a 123An ordinance authorizing the negotiation and execution of a Disposition and Development Agreement for the sale of the City-owned property at 3615 35th Avenue at fair market value to Paul Wang Enterprise for the development of a multi-use project and a marOrdinanceAn ordinance authorizing 1) negotiation and execution of a Disposition and Development Agreement; 2) the sale of the City-owned property at 3615 and 3619 35th Avenue at fair market value to Paul Wang Enterprises for the development of a multi-use project; and 3) a market rate loan to Paul Wang Enterprises not to exceed $279,000 for this projectApproved for Final PassagePass Action details Not available
003213a 124An ordinance to rezone approximately 196 parcels, comprising of approximately 26 1/2 acres of land, in an area generally bounded by Alcatraz Avenue, Woolsey Street, Telegraph Avenue, and Hillegass Avenue, and commonly referred to as Fairview Park, from thOrdinanceAn ordinance rezoning approximately 196 parcels, comprising of approximately 26 1/2 acres of land, in an area generally bounded by Alcatraz Avenue, Woolsey Street, Telegraph Avenue, and Hillegass Avenue, and commonly referred to as Fairview Park, from the R-40 Garden Apartment Residential Zone/S-18 Mediated Residential Design Review Combining Zone to the R-35 Special One-Family Residential Zone/S-18 Mediated Residential Design Review Combining ZoneApproved for Final PassagePass Action details Not available
003157a 125An ordinance establishing findings as to local climatic, geological, and topographical conditions rendering reasonably necessary various enumerated local fire standards that are more stringent than those mandated by the California CodeOrdinanceAn ordinance adopting express findings and amending the Oakland Fire Code (also known as "Uniform Fire Code") codified in Oakland Municipal Code Chapter 15.12, 2001 California Fire Code, Appendix VI-E, and amending related provisions of Oakland's Arrest, Citation, and Misdemeanor Penalty Provisions of the Oakland Municipal Code Chapter 1.24, to increase fines and appoint enforcement personnelApproved for Final PassagePass Action details Not available