14-0565
| 1 | 4.1 | Honoring Cesar Chavez Day | City Resolution | Subject: Celebrating Cesar Chavez Day
From: Councilmembers Noel Gallo And Abel Guillen
Recommendation: Adopt A Resolution In Celebration Of Cesar Chavez Day Honoring Oakland Latinos And Latinas Who Through Their Leadership And Community Service Have Continued The Legacy Of Cesar Chavez | Adopted as Amended | Pass |
Action details
|
Not available
|
14-0617
| 1 | 4.2 | National Dispatcher Appreciation Week | City Resolution | Subject: National Dispatcher Appreciation Week
From: Councilmember Desley Brooks
Recommendation: Adopt A Resolution Recognizing April 13 - 19, 2015 As Emergency Dispatcher Week In The City Of Oakland | Adopted | Pass |
Action details
|
Not available
|
14-0651
| 1 | 4.3 | Recognizing Oakland Unified Students | City Resolution | Subject: Recognizing Oakland Unified Students
From: Councilmember Campbell Washington
Recommendation: Adopt A Resolution Recognizing Oakland Unified School District Students For Their Outstanding Performances And First Place Awards In The 36th Annual Martin Luther King Jr. Oratorical Fest 2015 | Adopted | Pass |
Action details
|
Not available
|
14-0675
| 1 | 5 | | Informational Report | APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 17, 2015 | Received and Filed | Pass |
Action details
|
Not available
|
14-0676
| 1 | 7.1 | Declaration Of A Local Emergency Due To AIDS Epidemic | City Resolution | 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 | Adopted | Pass |
Action details
|
Not available
|
14-0677
| 1 | 7.2 | Declaration Of Medical Cannabis Health Emergency | City Resolution | 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 | Adopted | Pass |
Action details
|
Not available
|
14-0419
| 1 | 7.3 | Civil Service Exemption For Employee And Labor Relations Analyst, Senior | Ordinance | Subject: Civil Service Exemption For Employee And Labor Relations Analyst, Senior
From: Human Resources Management Department
Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Create The Classification Of Employee And Labor Relations Analyst, Senior | Approved for Final Passage | Pass |
Action details
|
Not available
|
14-0580
| 1 | 7.4 | Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. | Ordinance | Subject: Amending The Salary Schedule Of Ordinance No. 12187 C.M.S.
From: Employee Relations
Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance 12187 C.M.S. (The Salary Ordinance) To Increase Salaries For Classifications Represented By The Oakland Police Officers' Association (OPOA) And Oakland Police Management Association (OPMA) In The Amounts Set Forth In The Adopted July 1, 2006 Through June 30, 2015 Memoranda Of Understanding (MOUs) | Approved for Final Passage | Pass |
Action details
|
Not available
|
14-0417
| 1 | 7.5 | Amending Oakland Municipal Code Chapter 12.12 - Excavation | Ordinance | Subject: Amending Oakland Municipal Code Chapter 12.12 - Excavation
From: Oakland Public Works Department
Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code (OMC) Chapter 12.12-Excavation To Enhance Preservation Of City's Street And Sidewalk Assets | Approved for Final Passage | Pass |
Action details
|
Not available
|
14-0502
| 1 | 7.6 | Car Share Policy, Ordinance, Master Fee Changes & External Funding | Ordinance | Subject: Car Share Policy, Ordinance, Master Fee Changes & External Funding
From: Oakland Public Works Department
Recommendation: Adopt An Ordinance That Amends Title 10.44 And Title 10.71 Of The Oakland Municipal Code To Establish New Parking Permits To Eligible Car Sharing Organizations; And Amend Ordinance Number 13184 C.M.S. (The FY 2013-14 Master Fee Schedule, Or "MFS") To Establish Fees For The New Permits | Approved for Final Passage | Pass |
Action details
|
Not available
|
14-0579
| 1 | 7.7 | Resolution In Support Of AB 65 - Body Worn Camera Fund | City Resolution | Subject: Resolution In Support Of AB 65 - Body Worn Camera Fund
From: Councilmember Dan Kalb
Recommendation: Adopt A Resolution In Support Of State Assembly Bill (AB) 65 (Alejo) That Would Create A State Fund To Help Local Law Enforcement Agencies Purchase, Implement, And Maintain A Body Worn Camera Program | Adopted | Pass |
Action details
|
Not available
|
14-0625
| 1 | 7.8 | Support For AB 43: Establish Refundable CA Earned Income Tax Credit | City Resolution | Subject: Support For AB 43: Establish Refundable CA Earned Income Tax Credit
From: Councilmembers Gibson McElhaney And Campbell Washington
Recommendation: Adopt A Resolution To Support Assembly Bill 43 Which Establishes A Refundable California Earned Income Tax Credit To Act As A Stimulus For Working Low And Middle-Income Families By Reducing Poverty And Rewarding Work | Adopted | Pass |
Action details
|
Not available
|
14-0689
| 1 | 7.9 | Resolution Recognizing Don Kinkead | City Resolution | Subject: Resolution Recognizing Don Kinkead
From: Councilmember Dan Kalb
Recommendation: Adopt Resolution Recognizing Extraordinary Service To His Community By Don Kinkead, Founding Editor Of The Rockridge News And Founding Member Of The Rockridge Community Planning Council | Adopted | Pass |
Action details
|
Not available
|
14-0690
| 1 | 7.10 | Anti-Graffiti Grant To Adams Point Neighborhood Group | City Resolution | Subject: Anti-Graffiti Grant To Adams Point Neighborhood Group
From: Council President Lynette Gibson McElhaney
Recommendation: Adopt A Resolution Authorizing A Grant Of $1,590 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To Oakland Parks And Recreation Foundation, As Fiscal Sponsor For The Adams Point Neighborhood Group, For Five Mosaic Trash Cans In The Adams Point Neighborhood On MacArthur Boulevard | Adopted | Pass |
Action details
|
Not available
|
14-0692
| 1 | 7.11 | Anti-Graffiti Grant To OneFam | City Resolution | Subject: Anti-Graffiti Grant To OneFam
From: Council President Lynette Gibson McElhaney
Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To OneFam For A Mural On 1620 7th Street In West Oakland | Adopted | Pass |
Action details
|
Not available
|
14-0665
| 1 | S7.12 | Increase CPS HR Consulting Contract Amount | City Resolution | Subject: Increase CPS HR Consulting Contract Amount
From: Human Resources Management Department
Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) Process And Amending The On Call Contract With CPS-HR, Consulting For Full Service Public Sector Human Resource Services To Increase The Contract Amount By $200,000 (Two Hundred Thousand Dollars) To A New Cap Of $400,000 (Four Hundred Thousand Dollars) And For An Additional One Year For A Total Of Three Years Duration For Additional Services [TITLE CHANGE] | Withdrawn with No New Date | |
Action details
|
Not available
|
14-0656
| 1 | S7.13 | Labor Relations Consultant For 2015 Successor Labor Negotiations | City Resolution | Subject: Labor Relations Consultant For 2015 Successor Labor Negotiations
From: Office Of The City Administrator
Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute A Professional Services Contract Between The City Of Oakland And Renne Sloan Holtzman Sakai LLP, Public Law Group To Provide Labor Relations Consulting And Negotiations Services For The City's 2015 Successor Labor Negotiations In An Amount Not To Exceed One Hundred Fifty Thousand Dollars ($150,000) For A Term Of One Year Beginning March 1, 2015 And Ending February 28, 2016 | Adopted | Pass |
Action details
|
Not available
|
14-0622
| 1 | S7.14 | Designation And Authorization To Examine Sales And Use Tax Records | City Resolution | Subject: Designation And Authorization To Examine Sales And Use Tax Records
From: Revenue Management Bureau
Recommendation: Adopt A Resolution Authorizing The City Administrator To Update And Expand The List Of Designated City Officials Who Are Permited To View And Use City Of Oakland Sales And Use Tax Information To (1) Include Assistant City Administrator, Director Of Finance, Revenue And Tax Administrator, Budget Director, Director Of Economic And Workforce Development, City Administrator Analyst, Assistant To The City Administrator, City Attorney, Deputy City Attorney IV, Deputy City Attorney III, Principal Revenue Analyst, Principal Financial Analyst, Tax Auditor III, Tax Auditor II, Accountant II, Tax Enforcement Officer II, Revenue Assistant, Collections Officer, Tax Representative II, And (2) Remove From The Existing List Revenue Collections Supervisor, Revenue Audit Supervisor, And Finance Manager; And (3) Add A Consultant Authority To Examine Sales And Use Tax Records For The City Of Oakland From The Board Of Equalization Pursuant To California Revenue And Taxation Cod | Adopted | Pass |
Action details
|
Not available
|
14-0627
| 1 | S7.15 | Agreement For Property Tax, And Sales And Use Tax Consultant Services | City Resolution | Subject: Agreement For Property Tax, And Sales And Use Tax Consultant Services
From: Revenue Management Bureau
Recommendation: Adopt The Following Pieces Of Legislation:
1) A Resolution Authorizing The City Administrator To Execute A Professional Services Contract With Hinderliter, de Llams And Associates (HdL) For Sales And Use Tax Consulting Services In An Amount (I) Not To Exceed $10,200 Annually For Sales And Use Tax Economic Analysis, Web Based Data, Auditing Services, And Training; And (II) Additional Compensation Not To Exceed 15% Of Net Revenue Discovered And Recovered For The City As A Result Of Consultant Preformed Audits, (Revenue Recovery Will Be Calculated Based On The Retroactive Recovery Plus Eight Future Quarters, But Not To Exceed A Total Of Eleven Quarters); And Authorizing This Contract For An Initial Three-Year Term With Two Optional Annual Extensions; And | Adopted | Pass |
Action details
|
Not available
|
14-0628
| 1 | | Agreement For Property Tax, And Sales And Use Tax Consultant Services | City Resolution | 2) A Resolution Authorizing The City Administrator To Execute A Professional ·~ Services Contract With Hinderliter, de Llamas And Associates (HdL) Coren & Cone For Property Tax Consulting Services In An Amount (I) Not To Exceed $24,000 Annually For Property Tax Economic Analysis, Web Based Data And Staff Training; And (Ii). Additional Compensation Not To Exceed 25% Of Net Revenue Discovered And Recovered For The City As A Result Of Property Tax Audits Performed By The Consultant; And Authorizing This Contract For An Initial Three-Year Term With Two Optional Annual Extensions | Adopted | Pass |
Action details
|
Not available
|
14-0623
| 1 | S7.16 | Contract Extension With ACS/Xerox | City Resolution | Subject: Contract Extension With ACS/Xerox
From: Revenue Management Bureau
Recommendation: Adopt A Resolution Waiving The Request For Qualifications ("RFQ"), Competitive Selection Advertising And Competitive Bidding Requirements And Authorizing The City Administrator To Execute A Third Amendment To The Agreement With ACS State And Local Solutions Inc. (ACS/Xerox), Extending The Term Of The Agreement For A Period Not To Exceed One-Year, Starting April 2, 2015 And Terminating April 1, 2016 To Provide A Parking Citation Administration And Revenue Reconciliation ("CARR") System; And Compensate ACS/Xerox Under The Current Terms Of The Existing Contract In An Amount Not To Exceed $900,000 | Adopted | Pass |
Action details
|
Not available
|
14-0659
| 1 | S7.17 | Contract Award and Spending Authority to IPT LLC “PayLock” | City Resolution | Subject: Contract Award And Spending Authority To IPT LLC “PayLock”
From: Finance Department
Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Award A Professional Services Agreement To IPT LLC ("Paylock"), In An Amount Not To Exceed Six Hundred Ninety Thousand Dollars ($690,000) For Three (3) Years ($230,000 Per Year) With Two (2) One-Year Options To Renew, To Provide Vehicle Immobilization/Boot Release Services For The City Of Oakland; And (2) Authorizing Collection And Appropriation Of Transaction Fees Imposed Upon Release Of The Vehicle Immobilizing Boot In Addition To The Motorist's Outstanding Citation In An Annual Amount Not To Exceed Two Hundred Thirty Thousand Dollars ($230,000) For Payment To Paylock Under Such Professional Services Agreement | Adopted | Pass |
Action details
|
Not available
|
14-0618
| 1 | S7.18 | FY 2015-2016 Landscaping And Lighting Assessment District | City Resolution | Subject: FY 2015-2016 Landscaping And Lighting Assessment District
From: Office Of The City Administrator
Recommendation: Adopt A Resolution Initiating The FY 2015-16 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District And Authorizing The City Administrator To Order A Preliminary Engineer’s Report Pursuant To The California Streets And Highways Code | Adopted | Pass |
Action details
|
Not available
|
14-0654
| 1 | S7.19 | Rehab Of Sanitary Sewers | City Resolution | Subject: Rehab Of Sanitary Sewers
From: Oakland Public Works Department
Recommendation: Adopt The Following Pieces Of Legislation:
1) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Plans And Specifications For The On-Call Sanitary Sewers Emergency Projects Fiscal Year 2014-2015 (Project No. C455620) And With Contractor’s Bid In The Amount Of One Million Two Hundred Eighty-Five Thousand Eight Hundred Twenty-Five Dollars ($1,285,825.00); And | Adopted | Pass |
Action details
|
Not available
|
14-0655
| 1 | | | City Resolution | 2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Plans And Specifications For The Rehabilitation Of Sanitary Sewers In West Grand Avenue Between Wood Street And San Pablo Avenue, And In 20th Street Between Broadway And Harrison Street (Project No. C329142) And With Contractor’s Bid In The Amount Of Five Million Nine Hundred Twenty-Seven Thousand Five Hundred Seventy-Seven Dollars ($5,927,577.00) | Adopted | Pass |
Action details
|
Not available
|
14-0664
| 1 | S7.20 | Golden State Fire Apparatus/Sole Source Maintenance Contract | City Resolution | Subject: Golden State Fire Apparatus/Sole Source Maintenance Contract
From: Oakland Public Works Department
Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee To: 1) Execute A One-Year Service Agreement For The Period Of May 1, 2015 Through April 30, 2016, With Golden State Fire Apparatus, Inc. In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000.00) For Maintenance, Parts And Repair Of Oakland Fire Department Emergency Response Vehicles; 2) Authorize The Execution Of Two Additional One-Year Agreement Extensions With Golden State Fire Apparatus, Inc. In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000.00) Per Year, For A Grand Total Contract Amount Of One Million Two Hundred Thousand Dollars ($1,200,000.00), Without Returning To Council; And 3) Waive The Advertising, Competitive Bidding, Request For Proposal/Qualifications (RFP/Q) And The Local And Small Local Business Enterprise (L/SLBE) Program Requirements Associated With The Proposed Service Agreements | Adopted | Pass |
Action details
|
Not available
|
14-0621
| 1 | S7.21 | Oakland Tourism Business Improvement District 2015 | City Resolution | Subject: Oakland Tourism Business Improvement District 2015
From: Economic & Workforce Development Department
Recommendation: Adopt A Resolution Of Intention To Establish The Oakland Tourism Business Improvement District 2015 (OTBID) And Scheduling A Related Public Meeting For April 21, 2015 And A Related Public Hearing For May 19, 2015 And Giving Notice Thereof | Adopted | Pass |
Action details
|
Not available
|
14-0668
| 1 | S7.22 | East Bay Corridor Initiative/Resolution Amendment | City Resolution | Subject: East Bay Corridor Initiative/Resolution Amendment
From: Planning & Building Department
Recommendation: Adopt A Resolution (1) Acknowledging The City Of Oakland's Participation In The East Bay Corridors Initiative, A Regional, Multi-Jurisdictional Collaboration Of Bay Area Cities, Counties And The Association Of Bay Area Governments Designed To Serve As A Platform For East Bay Jurisdictions To Prioritize And Fund Catalyst Projects That Support Housing, Infrastructure And Community Development Projects, (2) Authorizing The City Administrator To Execute A Memorandum Of Understanding (MOU) Between Oakland And Participants In The East Bay Corridors Initiative To Collaboratively Enhance The Livability, Mobility And Economic Prosperity For Areas Within The Corridors And To Establish The Administrative And Governance Structure For The Initiative, And (3) Amending Council Resolution 83714 C.M.S Which Accepted A State Strategic Growth Grant For International Boulevard Corridor Planning, To Waive Central Service Overhead In The Amount Of Approximately $105,000 Pursuant To State Req | Adopted | Pass |
Action details
|
Not available
|
14-0616
| 1 | S7.23 | Cityspan Contract For Oakland Paratransit | City Resolution | Subject: Cityspan Contract For Oakland Paratransit
From: Human Services Department
Recommendation: Adopt A Resolution Waiving The Advertising And Bidding Requirements And The Request For Proposal/Qualifications Process And Authorizing The City Administrator To Execute An Agreement With Cityspan Technologies, Inc. To Provide Licensing And Hosting, Web-Based Client-Level Tracking And Contract Management Database Systems For The Oakland Paratransit For The Elderly And The Disabled (OPED) Program In An Amount Not To Exceed $55,000 For Three Years From April 1, 2015 To March 31, 2018 | Adopted | Pass |
Action details
|
Not available
|
14-0620
| 1 | S7.24 | Fiscal Year 20142-2015 Port Security Grant Program | City Resolution | Subject: Fiscal Year 2014-2015 Port Security Grant Program
From: Oakland Fire Department
Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or His Designee To: A) Enter Into An Agreement With The U.S. Department Of Homeland Security For Fiscal Year 2014/2015 Port Security Grant Program (PSGP) Funds In An Amount Up To Five Hundred Seventy-Eight Thousand, Five Hundred And Twenty-Seven Dollars ($578,527); And B) Accept, Appropriate, And Administer Said Funds; And C) Approve The Preliminary Spending Plan; And D) Expend Funds In Accordance With The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of The City Administrator's Purchasing Authority; And E) Authorize The Use Of Existing (Budgeted) Funding In The Amount Of One Hundred Ninety-Two Thousand, Eight Hundred And Forty Two Dollars ($192,842) From General Purpose Fund For Personnel And Other Administrative Resources, To Satisfy The In-Kind Match Requirement; And 2) Waiving The City Of Oakland's Advertising And Bidding Requirements For Items Required To Be Purchased From The Fe | Withdrawn and Rescheduled | |
Action details
|
Not available
|
14-0663
| 1 | S7.25 | Santa Rita Jail Initative | City Resolution | Subject: Santa Rita Jail Initative
From: Oakland Police Department
Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Sign A Memorandum Of Understanding (MOU) With The Alameda County Sheriff's Office (ACSO) For Up To Two (2) Years, Financed By Fifty Thousand Dollars ($50,000) Of Oakland's Previously Appropriated FFY 2014 U.S. Department Of Justice Byrne Justice Assistance Grant (JAG) Local Program Funds By Resolution No. 84641, For Operating The Santa Rita Jail Intelligence Initiative (SRJII), For The Purpose Of Assisting The Oakland Police Department (OPD) With Investigations And Crime Reduction In Oakland, For The Period Of April 1, 2015 To March 30, 2017 | Adopted | Pass |
Action details
|
Not available
|
14-0660
| 1 | S7.26 | Our Kids Youth Mentoring Program Appropriation | City Resolution | Subject: Our Kids Youth Mentoring Program Appropriation
From: Oakland Police Department
Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Alameda County District Attorney's Office Gang Diversion Distribution Funds In An Amount Not To Exceed One Hundred Sixty Thousand Dollars ($160,000.00) To Support The Our Kids Youth Mentoring Program, And To Enter Into A Memorandum Of Agreement (MOA) For The Period Of March 1, 2015 To August 31, 2016 With Acts Full Gospel O.K. Program For An Amount Not To Exceed One-Hundred Sixty Thousand Dollars ($160,000) | Adopted | Pass |
Action details
|
Not available
|
13-0700
| 3 | 9.1 | 6239 Elderberry Drive Utility Pole Telecommunications Project Appeal | City Resolution | Subject: 6239 Elderberry Drive Utility Pole Telecommunications Project Appeal
From: Planning & Building Department
Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation:
1) A Resolution Denying Appeal #A13-233 And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive; Or | Adopted | Pass |
Action details
|
Not available
|
14-0231
| 2 | | | City Resolution | 2) A Resolution Upholding The Appeal Of Manuel Perez And Dr. Christy Hiebert (Appeal #A13-233), Thereby Reversing The Decision Of The City Planning Commission And Denying Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive | Not Adopted | |
Action details
|
Not available
|
14-0657
| 1 | 9.2 | Coliseum Area Specific Plan And EIR | City Resolution | Subject: Coliseum Area Specific Plan And EIR
From: Planning And Building Department
Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation:
1) A Resolution, As Recommended By The City Planning Commission, A) Certifying The Environmental Impact Report And Making Related CEQA Findings; And B) Adopting The Coliseum Area Specific Plan And Related General Plan Amendments; And | Adopted as Amended | Pass |
Action details
|
Not available
|
14-0658
| 1 | | Coliseum Area Specific Plan And EIR | Ordinance | Subject: Coliseum Area Specific Plan And EIR
From: Planning And Building Department
Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To (A) Create The D-CO Coliseum Area District Zones Regulations; (B) Make Conforming, But Non-Substantive Changes To Other Planning Code Sections In The Coliseum Specific Plan, Lake Merritt Station Area Plan And West Oakland Specific Plan Areas; And (C) Adopt Revised Zoning And Height Area Maps | Approved On Introduction and Scheduled for Final Passage | Pass |
Action details
|
Not available
|
14-0536
| 1 | 11 | Update On The Status Of The Zero Waste Garbage Contract | Informational Report | Subject: Update On The Status Of The Zero Waste Garbage Contract
From: Vice Mayor Rebecca Kaplan
Recommendation: Receive An Informational Report On The Status Of Zero Waste Implementation | Continued | Pass |
Action details
|
Not available
|
14-0693
| 1 | 13 | Execution Of Supplement No. 5 To The Oakland Raiders And OACCA Master Agreement | City Resolution | Subject: Execution Of Supplement No. 5 To The Oakland Raiders And OACCA Master Agreement
From: Finance Department
Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Supplement No. 5 To The Master Agreement And Exhibits To The Master Agreement Between The Oakland Raiders And The Oakland-Alameda County Coliseum Authority | Adopted | Pass |
Action details
|
Not available
|
14-0685
| 1 | 14 | Term Lengths For The Safety And Services Oversight Commission | Ordinance | Subject: Term Lengths For The Safety And Services Oversight Commission
From: Office Of The City Administrator
Recommendation: Adopt An Ordinance Establishing The Membership Terms And Quorum Requirement For The Public Safety And Services Violence Prevention Oversight Commission | Approved As Amended On Introduction and Scheduled for Final Passage | Pass |
Action details
|
Not available
|
14-0615
| 1 | 15 | Amendment Of The Ground Lease For The Oakland Marriott | Ordinance | Subject: Amendment Of The Ground Lease For The Oakland Marriott
From: Economic & Workforce Development Department
Recommendation: Adopt An Ordinance Authorizing The Interim City Administrator, Without Returning To The City Council, To Negotiate And Execute An Amendment To The Oakland Marriott Hotel City Center Ground Lease Between The City Of Oakland And Either The Current Tenant, The CIM Group, Inc. (Or A Related Entity), Or The Prospective Tenant, AGRE DCP Oakland City Center LLC (Or A Related Entity), Clarifying Or Modifying Various Lease Provisions, Including The Terms Of The Ground Tenant's Option To Purchase | Approved On Introduction and Scheduled for Final Passage | Pass |
Action details
|
Not available
|
14-0684
| 1 | 16 | General Obligation 2015A Refunding Bonds | Ordinance | Subject: General Obligation 2015A Refunding Bonds
From: Finance Department
Recommendation: Adopt An Ordinance Authorizing The Issuance Of Not To Exceed $140,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation Refunding Bonds (Dedicated Unlimited Ad Valorem Property Tax), Series 2015A, And Authorizing Certain Actions Related Thereto | Approved On Introduction and Scheduled for Final Passage | Pass |
Action details
|
Not available
|
14-0619
| 1 | S-17 | Coliseum Arena 2015 Refunding Series A | City Resolution | Subject: Coliseum Arena 2015 Refunding Series A
From: Finance Department
Recommendation: Adopt A Resolution Regarding The Oakland-Alameda County Coliseum Authority's Issuance Of Lease Revenue Bonds (Oakland Coliseum Arena Project) 2015 Refunding Series A, Approving The Form And Authorizing The Execution And Delivery By The City Of Oakland Of One Or More Letters Of Representations; Approving Such Other Documents And The Taking Of All Necessary Actions By The City In Connection With The Refunding Of The Authority's Outstanding Bonds For The Arena, Including Approving The Form And Distribution Of An Official Statement In Connection Therewith | Adopted | Pass |
Action details
|
Not available
|
14-0496
| 1 | S-18 | Measure WW Public Art | City Resolution | Subject: Measure WW Public Art
From: Economic & Workforce Development Department
Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Reallocate Grant Funds In An Amount Not To Exceed Two Hundred Four Thousand Sixty-Seven Dollars ($204,067) From The East Bay Regional Park District Local Grant Program Under The Measure WW Park Bond Extension For Public Art At Three Designated Oakland Parks And Open Space Renovation Project Sites At Morcom Rose Garden, DeFremery Park, And Children's Fairyland [TITLE CHANGE] | Adopted as Amended | Pass |
Action details
|
Not available
|