Skip to main content
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 #TypeTitleActionResultAction DetailsVideo
003401 14.1Defunct - 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 15Defunct - 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 15-1City 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 25-2City 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 15-3City 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 16Defunct - 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 16-1City 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 16-2City 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 16-3City 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 17Defunct - 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 17-1City 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 17-2City 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 17-3City 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-1OrdinanceAn 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-BInformational 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-BInformational 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-CInformational 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-DInformational 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-EInformational ReportAn informational report from the Office of the City Attorney on the resolution of significant litigation mattersApprovedPass Action details Not available
003108-2 111-BInformational 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 ORACity 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-1City 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-1City 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 ORAORA 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-1City 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-CInformational 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-DInformational 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-CInformational ReportStatus Report on Federal Legislative Issues that may impact the City of Oakland   Action details Not available
0000S 114-DInformational ReportStatus Report on State Legislative Issues that may impact the City of Oakland   Action details Not available
0000A 114-EInformational ReportScheduling of Agenda ItemsApprovedPass Action details Not available
003345 115City 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 116City 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 116.1City 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 119City 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 120City 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 121City 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 ORACity 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 123OrdinanceAn 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 124OrdinanceAn 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 125OrdinanceAn 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