003401
| 1 | 4.1 | A 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 agenda | Defunct - Ceremonial Matters | A 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 officials | Presentation - DEFUNCT | |
Action details
|
Not available
|
003363
| 1 | 5 | 7:01 PM - A Public Hearing on the assessment of liens for Delinquent Real Property Transfer Taxes: | Defunct - Public Hearing | 7:01 PM - A Public Hearing on the assessment of liens for Delinquent Real Property Transfer Taxes: | Public Hearing - DEFUNCT | |
Action details
|
Not available
|
003363a
| 1 | 5-1 | A 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 necess | City Resolution | A 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 collection | Adopted | Pass |
Action details
|
Not available
|
003363b
| 2 | 5-2 | A 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 ch | City Resolution | A 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 collection | Not Adopted | |
Action details
|
Not available
|
003363c
| 1 | 5-3 | A 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 Mun | City Resolution | A 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 collection | Not Adopted | |
Action details
|
Not available
|
003364
| 1 | 6 | 7:01 PM - A continued discussion of a Public Hearing on the assessment of liens for Delinquent Business Taxes: | Defunct - Public Hearing | 7:02 p.m. - A Public Hearing on the assessment of liens for Delinquent Business Taxes: | Public Hearing - DEFUNCT | |
Action details
|
Not available
|
003364a
| 1 | 6-1 | A 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 | City Resolution | A 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 collection | Adopted | Pass |
Action details
|
Not available
|
003364b
| 1 | 6-2 | A 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 Resolution | A 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 collection | Not Adopted | |
Action details
|
Not available
|
003364c
| 1 | 6-3 | A 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 Municip | City Resolution | A 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 Code | Not Adopted | |
Action details
|
Not available
|
003365
| 1 | 7 | 7:03 PM - A Public Hearing on Delinquent Mandatory Garbage Fees for July - September 2002, quarterly accounts and April - June 2002, monthly accounts | Defunct - Public Hearing | 7:03 PM - A Public Hearing on Delinquent Mandatory Garbage Fees for October - December 2002, quarterly accounts and July - September 2002, monthly accounts | Public Hearing - DEFUNCT | |
Action details
|
Not available
|
003365a
| 1 | 7-1 | A 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, purs | City Resolution | A 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 collection | Adopted | Pass |
Action details
|
Not available
|
003365b
| 1 | 7-2 | A 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, a | City Resolution | A 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 collection | Not Adopted | |
Action details
|
Not available
|
003365c
| 1 | 7-3 | A 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 | City Resolution | A 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 collection | Not Adopted | |
Action details
|
Not available
|
000257-1a
| 1 | 8-H-1 | An 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 bo | Ordinance | An 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, 1997 | Approved as Amended on Introduction for Final Passage | Pass |
Action details
|
Not available
|
000525-4
| 1 | 9-B | A status report from the Chief, Oakland Police Department, on implementation of the Police Department's reorganization to expand community policing | Informational Report | Subject: 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
policing | Withdrawn with No New Date | |
Action details
|
Not available
|
003284
| 1 | 10-B | A report from the Office of the City Manager regarding the Moving Oakland Forward recommendations on City subsidies | Informational Report | A 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
| 1 | 10-C | A 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 Report | An informational report from the Office of the City Manager regarding the Fiscal Year 2002-2003 Second Quarter Revenue and Expenditure for the General Purpose Fund | Approved | Pass |
Action details
|
Not available
|
003311
| 1 | 10-D | A report from the City Auditor regarding the compilation of Alameda County Unpaid Parking Tax as of June 30, 2002 | Informational Report | A report from the City Auditor regarding the compilation of Alameda County Unpaid Parking Tax as of June 30, 2002 | | |
Action details
|
Not available
|
003296
| 1 | 10-E | A 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 Report | An informational report from the Office of the City Attorney on the resolution of significant litigation matters | Approved | Pass |
Action details
|
Not available
|
003108-2
| 1 | 11-B | A report from the Director, Community and Economic Development Agency, regarding job training performance standards for the period ending December 31, 2002 | Informational Report | A report from the Director, Community and Economic Development Agency, regarding job training performance standards for the period ending December 31, 2002 | Approved | Pass |
Action details
|
Not available
|
003256a
| 1 | 11-C-1 ORA | A 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, 2003 | City Resolution | An 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 $70,000 | Adopted | Pass |
Action details
|
Not available
|
002324-2a
| 1 | 11-D-1 | A 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 $68,000 | City Resolution | A 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 District | Adopted | Pass |
Action details
|
Not available
|
003216i
| 1 | 11-E-1 | A 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 Eas | City Resolution | A 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
| 1 | 11-E-2 ORA | An 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 Acq | ORA Resolution | An 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
| 1 | 12-B-1 | A 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-co | City Resolution | A 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 | Adopted | Pass |
Action details
|
Not available
|
002734-1
| 1 | 12-C | A semi-annual report from the Mayor's Commission on Persons with Disabilities for the period of July 1, 2002 through December 31, 2002 | Informational Report | A semi-annual report from the Mayor's Commission on Persons with Disabilities for the period of July 1, 2002 through December 31, 2002 | Approved | Pass |
Action details
|
Not available
|
001061-2
| 1 | 12-D | An 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 2003-2005 | Informational Report | An 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 2003-2005 | Approved | Pass |
Action details
|
Not available
|
0000F
| 1 | 14-C | Federal Legislative Issues (Oral Status Report) | Informational Report | Status Report on Federal Legislative Issues that may impact the City of Oakland | | |
Action details
|
Not available
|
0000S
| 1 | 14-D | State Legislative Issues (Oral Status Report) | Informational Report | Status Report on State Legislative Issues that may impact the City of Oakland | | |
Action details
|
Not available
|
0000A
| 1 | 14-E | Scheduling of Agenda Items | Informational Report | Scheduling of Agenda Items | Approved | Pass |
Action details
|
Not available
|
003345
| 1 | 15 | A 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 Resolution | A 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) | Adopted | Pass |
Action details
|
Not available
|
003374
| 1 | 16 | A 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 he | City Resolution | A 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) | Adopted | Pass |
Action details
|
Not available
|
003397
| 1 | 16.1 | A 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 agenda | City Resolution | A 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 Amended | Pass |
Action details
|
Not available
|
003201a-1
| 1 | 19 | A 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 of | City Resolution | A 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 resolutions | Adopted as Amended | Pass |
Action details
|
Not available
|
003370
| 1 | 20 | A 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 F | City Resolution | A 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 approval | Adopted | Pass |
Action details
|
Not available
|
002161-m2
| 1 | 21 | A 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 Avenue | City Resolution | A 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 44 | Adopted | Pass |
Action details
|
Not available
|
002161-f2
| 1 | 22 ORA | A 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 to | City Resolution | An 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 44 | Adopted | Pass |
Action details
|
Not available
|
003156a
| 1 | 23 | An 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 mar | Ordinance | An 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 project | Approved for Final Passage | Pass |
Action details
|
Not available
|
003213a
| 1 | 24 | An 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 th | Ordinance | An 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 Zone | Approved for Final Passage | Pass |
Action details
|
Not available
|
003157a
| 1 | 25 | An 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 Code | Ordinance | An 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 personnel | Approved for Final Passage | Pass |
Action details
|
Not available
|