Meeting Name: Meeting of the Oakland City Council Agenda status: FINAL
Meeting date/time: 11/14/2000 6:30 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
000381 16A report from the Director, Public Works Agency, regarding an update on the City's Major Transportation Projects and 2001 Legislative PrioritiesInformational ReportA report from the Director, Public Works Agency, regarding an update on the City's Major Transportation Projects and 2001 Legislative Priorities   Action details Not available
000419 17A resolution appointing Cecilie Birner, Denis J. Craig, Nancy Phillips Crosby, Alice Moore, Jan Sermoneta, and Wayland Wong as members of the commission on persons with disabilitiesCity ResolutionA resolution appointing Cecilie Birner, Denis J. Craig, Nancy Phillips Crosby, Alice Moore, Jan Sermoneta, and Wayland Wong as members of the Commission on Persons with DisabilitiesAdopted  Action details Not available
000420 18A resolution appointing Isabelle S. Gomes-White and Daisy Jin Yan as members of the Citizen's Police Review BoardCity ResolutionA resolution appointing Isabelle S. Gomes-White and Daisy Jin Yan as members of the Citizen's Police Review BoardAdopted  Action details Not available
000421 19A resolution appointing Stan Weisner as a member of the Kids First! - Children's Fund Planning and Oversight CommitteeCity ResolutionA resolution appointing Stan Weisner as a member of the Kids First! - Children's Fund Planning and Oversight CommitteeAdopted  Action details Not available
000422 110A resolution appointing Larry Reid as a member of the Oakland/San Leandro Ad Hoc Liaison CommitteeCity ResolutionA resolution appointing Larry Reid as a member of the Oakland/San Leandro Ad Hoc Liaison CommitteeAdopted  Action details Not available
000423 111A resolution appointing Henry Cotten and Carl Gilmore as members of the Oakland Municipal Employees' Retirement System Board (This Item was rescheduled from the November 14, 2000 City Council Meeting)City ResolutionA resolution appointing Henry Cotten and Carl Gilmore as members of the Oakland Municipal Employees' Retirement System Board (This Item was rescheduled from the November 14, 2000 City Council Meeting)   Action details Not available
000424 112A resolution appointing Justin Horner as a member of the Community Action Agency Administrating BoardCity ResolutionA resolution appointing Justin Horner as a member of the Community Action Agency Administrating BoardAdopted  Action details Not available
000437 113A resolution appointing Jo Ellen Spencer as a member of the Health and Human Services CommissionCity ResolutionA resolution appointing Jo Ellen Spencer as a member of the Health and Human Services CommissionAdopted  Action details Not available
000210a 115-1A report and recommendation from the City Clerk on the results from the Request for Qualification (RFQ) for Facilities-Based Provider of Competitive Voice, Video and Data Services in Oakland, CaliforniaCity ResolutionA report and recommendation from the City Clerk on the results from the Request for Qualification (RFQ) for Facilities-Based Provider of Competitive Voice, Video and Data Services in Oakland, California   Action details Not available
000208 115-2A report and recommendation from the City Clerk on the status of the Cable Franchise negotiations with AT&T Broadband and Internet Services and the City of OaklandInformational ReportA report and recommendation from the City Clerk on the status of the Cable Franchise negotiations with AT&T Broadband and Internet Services and the City of Oakland   Action details Not available
000008a 115-3An ordinance suspending Oakland's Burma (Myanmar) Divestment Ordinance, Oakland Municipal Code, Chapter 2.04, Article 3, Sections 2.04.180 through 2.04.280OrdinanceAn ordinance suspending Oakland's Burma (Myanmar) Divestment Ordinance, Oakland Municipal Code, Chapter 2.04, Article 3, Sections 2.04.180 through 2.04.280 (Introduction November 14, 2000; vote count -7 Ayes; -1 Excused)   Action details Not available
000309b 115-5A resolution authorizing the allocation of funds in accordance with incentive and disincentive programs established by the Risk Management Incentive ProgramCity ResolutionA resolution authorizing the allocation of funds in accordance with incentive and disincentive programs established by the Risk Management Incentive Program   Action details Not available
000291a 116-1A resolution of intention to form the Fruitvale Business Improvement Management District, granting preliminary approval of the Management Plan, directing filing of the proposed Assessment District boundary description, submitting a proposed assessment to City ResolutionA resolution of intention to form the Fruitvale Business Improvement Management District, granting preliminary approval of the Management Plan, directing filing of the proposed Assessment District boundary description, submitting a proposed assessment to the affected property owners for majority protest procedure approval; and scheduling a public hearing for January 9, 2001(TITLE CHANGE)Adopted  Action details Not available
000291b 116-2A resolution authorizing the City Manager to execute an affirmative response to the Fruitvale Improvement District for City-owned properties within the proposed district for a total of $64,830.33 over five years City ResolutionA resolution authorizing the City Manager to execute the ballot for the two (2) City-owned properties on which assessments are to levied (APN 025-0722-026 and APN 033-2130-035) to support the formation of the Fruitvale Business Improvement Management District and, if the District is formed, to take the necessary actions to pay the amount of the assessments for the two City owned properties in an amount not to exceed a total of $64,830.33 over the five year assessment period (TITLE CHANGE)Adopted  Action details Not available
000254a 117-1An ordinance amending Oakland Municipal Code, Section 6.04.080, Dogs at Large in Parks, to add Glen Daniel/King Estate Park north of Fontaine Street to the list of City Parks where dogs are allowed on leash (000254a)OrdinanceAn ordinance amending Oakland Municipal Code, Section 6.04.080, Dogs at Large in Parks, to add Glen Daniel/King Estate Park north of Fontaine Street to the list of City Parks where dogs are allowed on leash (Introduction November 14, 2000; vote count -6 Ayes; -1 Absent; -1 Excused)   Action details Not available
000326a 117-2A resolution to adopt the Public Art Annual Plan for Fiscal Year 2000-2001City ResolutionA resolution to adopt the Public Art Annual Plan for Fiscal Year 2000-2001Adopted  Action details Not available
000164b 121-1An ordinance amending the Oakland Municipal Code and authorizing Litter Control Officers (Non-sworn) to enforce provisions of Chapter 1.24, arrest and citations, to reduce illegal dumping and other blightOrdinanceAn ordinance amending the Oakland Municipal Code and authorizing Litter Control Officers (Non-sworn) to enforce provisions of Chapter 1.24, Arrest and Citations, to reduce illegal dumping and other blight (Introduction November 14, 2000; vote count -7 Ayes; -1 Excused)Approved On Introduction and Scheduled for Final PassagePass Action details Not available
000120 121-2A follow-up report on KTOP Studio regarding cost-covering programs, operations, and projects.Informational ReportA follow-up report on KTOP Studio regarding cost-covering programs, operations, and projects.Approved  Action details Not available
000120a  21-2-1A resolution authorizing a transfer of Thirty Thousand ($30,000.00) Dollars to KTOP from the Emergency Contingency Account for critical equipmentCity ResolutionA resolution authorizing a transfer of Thirty Thousand ($30,000.00) Dollars to KTOP from the Emergency Contingency Account for critical equipment   Action details Not available
000314a 122-1A resolution authorizing a consulting contract in an amount not-to-exceed $138,000 with Hausrath Economics Group for the preparation of reports and analyses for the proposed West Oakland Redevelopment ProjectCity ResolutionA resolution authorizing a consulting contract in an amount not-to-exceed $138,000 with Hausrath Economics Group for the preparation of reports and analyses for the proposed West Oakland Redevelopment Project   Action details Not available
000350a 122-2A resolution authorizing the City Manager to accept and appropriate $5,196,485 from the Metropolitan Transportation Commission's Transportation for Livable Communities Funds, and to appropriate up to $297,000 from City funds as matching dollars for CapitaCity ResolutionA resolution authorizing the City Manager to accept and appropriate $5,196,485 from the Metropolitan Transportation Commission's Transportation for Livable Communities Funds, and to appropriate up to $297,000 from City funds as matching dollars for Capital Improvement Projects in the Eastlake, Fruitvale, and West Oakland Areas    Action details Not available
000351a 122-3An ordinance rescinding Ordinance No. 9669 C.M.S. and dissolving the Private Industry CouncilOrdinanceAn ordinance rescinding Ordinance No. 9669 C.M.S. and dissolving the Private Industry Council (Introduction November 14, 2000; vote count -7 Ayes; -1 Excused)   Action details Not available
000351b 122-4A resolution amending Resolution No. 75904 C.M.S. to authorize the City Manager to accept Workforce Investment Act and related funding in an amount up to $9,303,000 on behalf of the CityCity ResolutionA resolution amending Resolution No. 75904 C.M.S. to authorize the City Manager to accept Workforce Investment Act and related funding in an amount up to $9,303,000 on behalf of the CityAdopted  Action details Not available
000331a 128 CCA resolution urging the California Public Utilities Commission to protect Oakland's seniors, disabled, and low income citizens from high electricity prices resulting from deregulationCity ResolutionA resolution urging the California Public Utilities Commission to protect Oakland's seniors, disabled, and low income citizens from high electricity prices resulting from deregulation   Action details Not available
000397 129 CCA 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 AIDS epidemicCity ResolutionA 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 AIDS epidemic   Action details Not available
000399 130 CCA 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 OaklandCity ResolutionA 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   Action details Not available
000402 131A Resolution authorizing and directing the City Attorney to compromise and settle the case of Kevin Greene vs. City of Oakland, Alameda County Superior Court Case No. 783868-2, our file no. 97254, in the amount of $130,000.00 (Public Works Agency-LandslidCity ResolutionA resolution authorizing and directing the City Attorney to compromise and settle the case of Kevin Greene vs. City of Oakland, Alameda County Superior Court Case No. 783868-2, our file no. 97254, in the amount of $130,000.00 (Public Works Agency-Landslide)Adopted  Action details Not available
000403a 132A resolution commending the Oakland Apprenticeship Workforce Development Partnership System Working Group and Advisory Committee for outstanding achievements accomplished towards the development of the 15% Apprenticeship Incentive and Punitive Policy, andCity ResolutionA resolution commending the Oakland Apprenticeship Workforce Development Partnership System Working Group and Advisory Committee for outstanding achievements accomplished towards the development of the 15% Apprenticeship Incentive and Punitive Policy, and their continued work towards the development of a Pathway Delivery System   Action details Not available
000415a 133A resolution recognizing the 140th year Anniversary of the Lakeshore Avenue Baptist Church of OaklandCity ResolutionA resolution recognizing the 140th year Anniversary of the Lakeshore Avenue Baptist Church of OaklandAdopted  Action details Not available
000427 134 CCA resolution authorizing award of a contract to Darcy & Harty/ AJW Construction, Inc., a joint venture for the rehabilitation of sanitary sewers in the vicinity of Merriewood Drive and Mountain Boulevard (Project No. C79410), in the amount of One Million City ResolutionA resolution authorizing award of a contract to Darcy & Harty/ AJW Construction, Inc., a joint venture for the rehabilitation of sanitary sewers in the vicinity of Merriewood Drive and Mountain Boulevard (Project No. C79410), in the amount of One Million Four Hundred Seventy-four Thousand Five Hundred Thirty-five dollars ($1,474,535) (2/3 Vote)Adopted  Action details Not available
000428 135 CCA resolution authorizing the City Manager to accept and appropriate Vehicle Incentive Program Funds in the amount of $99,000 to offset a portion of the cost to acquire 22 compressed natural gas-powered vansCity ResolutionA resolution authorizing the City Manager to accept and appropriate Vehicle Incentive Program Funds in the amount of $99,000 to offset a portion of the cost to acquire 22 compressed natural gas-powered vansAdopted  Action details Not available
000429 136 CCA resolution authorizing that terms of office for members of the Planning and Oversight Committee of the Kids First! - Oakland Fund for Children and Youth commence on August 1st each year and terminate on July 31st the following year City ResolutionA resolution authorizing that terms of office for members of the Planning and Oversight Committee of the Kids First! - Oakland Fund for Children and Youth commence on August 1st each year and terminate on July 31st the following year Adopted  Action details Not available
000430 137 CCA resolution authorizing the City Manager to appropriate to the Fire Department $189,467.62 of funds reimbursed from the California State Office of Emergency ServicesCity ResolutionA resolution authorizing the City Manager to appropriate to the Fire Department $189,467.62 of funds reimbursed from the California State Office of Emergency ServicesAdopted  Action details Not available
000431 138 CCA resolution authorizing the donation of two surplus motorcycles to the Oakland Unified School DistrictCity ResolutionA resolution authorizing the donation of two surplus motorcycles to the Oakland Unified School DistrictAdopted  Action details Not available
000432 139A resolution awarding a sole source purchase agreement to Mine Safety Appliance Company (MSA) for self-contained breathing apparatus (SCBA) for fire fighting personnel in an amount not to exceed $671,838.00City ResolutionA resolution awarding a sole source purchase agreement to Mine Safety Appliance Company (MSA) for self-contained breathing apparatus (SCBA) for fire fighting personnel in an amount not to exceed $671,838.00Adopted  Action details Not available
000433 140A resolution authorizing Jubilee West, Inc. to transfer a $65,100 City loan to Oakland Point Limited Partnership for a thirty one unit rehabilitation project and authorizing reconveyance of the Deed of Trust and Forgiveness of accrued interest on the loanCity ResolutionA resolution authorizing Jubilee West, Inc. to transfer a $65,100 City loan to Oakland Point Limited Partnership for a thirty one unit rehabilitation project and authorizing reconveyance of the Deed of Trust and Forgiveness of accrued interest on the loan to Jubilee West, Inc.Adopted  Action details Not available
000434 141 ORAA resolution authorizing Jubilee West, Inc. to transfer a $195,000 Redevelopment Agency loan to Oakland Point Limited Partnership for a thirty-one unit rehabilitation project and authorizing reconveyance of the Deed of Trust and Forgiveness of accrued intCity ResolutionA resolution authorizing Jubilee West, Inc. to transfer a $195,000 Redevelopment Agency loan to Oakland Point Limited Partnership for a thirty-one unit rehabilitation project and authorizing reconveyance of the Deed of Trust and Forgiveness of accrued interest on the loan to Jubilee West, Inc.Adopted  Action details Not available
000442 142A resolution authorizing and directing the City Attorney to compromise and settle the case of Susan B. Garner in the amount of $7,696.00, as a result of a city sewer line failure (Public Works, sewer department)City ResolutionA resolution authorizing and directing the City Attorney to compromise and settle the case of Susan B. Garner in the amount of $7,696.00, as a result of a city sewer line failure (Public Works, sewer department)Adopted  Action details Not available
000448c 143A resolution commending Pastor, Reverend Newton Carey Jr., and his wife, Mrs. Sallie Tee Carey for their leadership in the West Oakland Community for the past 25 years City ResolutionA resolution commending Pastor, Reverend Newton Carey Jr., and his wife, Mrs. Sallie Tee Carey for their leadership in the West Oakland Community for the past 25 years (This item is in conjunction with 5)Adopted  Action details Not available
000457 144A resolution authorizing acquisition of real property interests following settlement of condemnaton litigation relating to the Airport Roadway Project widening and improvment of 98th Avenue componentCity ResolutionA resolution authorizing acquisition of real property interests following settlement of condemnaton litigation relating to the Airport Roadway Project widening and improvment of 98th Avenue component   Action details Not available
000461 145A resolution amending Resolution No. 74724 C.M.S., as amended, to reestablish the City of Oakland's Disadvantaged Business Enterprise Program for the US Department of Transportation Funded Projects form October 1, 2000 through September 30, 2001City ResolutionA resolution amending Resolution No. 74724 C.M.S., as amended, to reestablish the City of Oakland's Disadvantaged Business Enterprise Program for the US Department of Transportation Funded Projects from October 1, 2000 through September 30, 2001Adopted  Action details Not available
000436 146An ordinance amending the Salary Schedule of Ordinance No. 12187 C.M.S. (The Salary Ordinance) to add the classifications of Development Project & Program Coordinator, Community Action Agency Director, Equipment Parts Technician, Equal Opportunity SpecialOrdinanceAn ordinance amending the Salary Schedule of Ordinance No. 12187 C.M.S. (The Salary Ordinance) to add the classifications of Development Project & Program Coordinator, Community Action Agency Director, Equipment Parts Technician, Equal Opportunity Specialist, PPT, Tax Auditor III, Tax Enforcement Officer III and to amend the classification of Budget and Grants Administrator (Introduction: November 14, 2000; vote count -7 Ayes; -1 Excused)Approved On Introduction and Scheduled for Final Passage  Action details Not available
000443 147An ordinance authorizing acquisition of certain real property interests by eminent domain located at 145 98th Avenue, Oakland, County of Alameda for the 98th Avenue component of the Airport Roadway Project, widening an improvement for the amount of $700,0OrdinanceAn ordinance authorizing acquisition of certain real property interests by eminent domain located at 145 98th Avenue, Oakland, County of Alameda for the 98th Avenue component of the Airport Roadway Project, widening and improvement for the amount of $700,000.00, including court costs, and attorney's fees, plus interest through October 24, 2000 (Introduction: November 14, 2000; vote count -7 Ayes; -1 Excused)   Action details Not available
000061a 148An ordinance amending Chapter 8.44 and 1.28 of the Oakland Municipal Code concerning security measures for the Oakland-Alameda County Coliseum ComplexOrdinanceAn ordinance amending Chapter 8.44 and 1.28 of the Oakland Municipal Code concerning security measures for the Oakland-Alameda County Coliseum Complex (Introduced: October 3, 2000; Vote Count - 8 Ayes)Approved for Final Passage  Action details Not available
000380a 149An ordinance establishing a pilot Oakland Artisan Market place OrdinanceAn ordinance establishing a five-year pilot arts and crafts vending project entitled "Oakland Artisan Marketplace" (Introduction: October 31, 2000; vote count -8 Ayes)Approved for Final Passage  Action details Not available
000388 150An ordinance authorizing acquisition of leasehold interests in certain real property by eminent domain located on 98th Avenue, Oakland, County of Alameda for the 98th Avenue component of the Airport Roadway Project, widening and improvement for the amounOrdinanceAn ordinance authorizing acquisition of leasehold interests in certain real property by eminent domain located on 98th Avenue, Oakland, County of Alameda for the 98th Avenue component of the Airport Roadway Project, widening and improvement for the amount of $160,000, plus interest thereon and court costs (Introduction October 31, 2000; vote count -8 Ayes)Approved for Final Passage  Action details Not available
000392 151An ordinance authorizing acquisition of certain real property by eminent domain located at 70 Hegenberger Road, Oakland, County of Alameda, for the 98th Avenue Component of the Airport Roadway Project, widening and improvement for the amount of $725,000.0OrdinanceAn ordinance authorizing acquisition of certain real property by eminent domain located at 70 Hegenberger Road, Oakland, County of Alameda, for the 98th Avenue Component of the Airport Roadway Project, widening and improvement for the amount of $725,000.00, including interest thereon, court costs, and attorneys fee (Introduction October 31, 2000; vote count -8 Ayes)Approved for Final Passage  Action details Not available