Meeting Name: Concurrent Meeting of the Oakland Redevelopment Agency / City Council (inactive) Agenda status: SUPPLEMENTAL
Meeting date/time: 9/16/2008 6:00 PM Minutes status: FINAL  
Meeting location: Oakland City Hall, 3rd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
07-1614 110.1Declaration Of A Local Emergency Due To AIDS EpidemicCity ResolutionSubject: 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 AIDS EpidemicAdoptedPass Action details Not available
07-1615 110.2Medical Cannabis Health EmergencyCity ResolutionSubject: 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 OaklandAdoptedPass Action details Not available
07-1021 110.3Whistleblower ProtectionOrdinanceSubject: Whistleblower Protection From: Council President De La Fuente And City Auditor Ruby Recommendation: Adopt An Ordinance Prohibiting Retaliation Against Employees Who Act As WhistleblowersApproved for Final PassagePass Action details Not available
07-1440 210.4Jack London District Interim Mixed-Use Parking Program AmendmentsOrdinanceSubject: Jack London District Interim Mixed-Use Parking Program Amendments From: Councilmember Nancy Nadel Recommendation: Adopt An Ordinance Amending Ordinance No. 12864 C.M.S., To Modify The Boundaries Of The Jack London District Interim Mixed-Use Permit Parking Program Area, In Order To Include All Of The Merchants, Businesses, Employees, And Residents Along The Waterfront And At 401 Broadway Street, As Follows: (A) Extend The Southern Boundary Of The Permit Parking Area South Approximately Two Blocks From Embarcadero West, To The Edge Of The Estuary, Between Oak Street And Washington Street Only, Extending The Eastern Boundary In A Straight Line Down Oak Street To The Water; And (B) Extend The Northern Boundary Of The Permit Parking Area North One Block From Fourth Street, Between Washington Street And Broadway Only, To Include The Southern Side Of Fifth Street Only (TITLE CHANGE) Approved for Final PassagePass Action details Not available
07-1503 110.5Encroachment Permit - 1199 Pine StreetCity ResolutionSubject: Encroachment Permit - 1199 Pine Street From: Community and Economic Development Agency Recommendation: Adopt A Resolution Granting PCL Associates LLC A Revocable And Conditional Permit To Allow Portions Of Residential Units In A New Building At 1199 Pine Street To Encroach Over The Public SidewalkAdoptedPass Action details Not available
07-1504 110.6Lake Merritt and 12th Street Separation Structure FundingCity ResolutionSubject: Lake Merritt And 12th Street Separation Structure Funding From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate $15,110,000.00 Of Highway Bridge Program (HBP) Funding Including Up To $13,376,883.00 In Federal Highway Administration (FHWA) Funds And Up To $1,733,177.00 In State Proposition 1B Local Match Funds To Replace The 12th Street Eastern And Western Grade Separation Structures At Lake MerrittAdoptedPass Action details Not available
07-1550 110.7As-Needed Environmental Services InterviewsCity ResolutionSubject: As-Needed Environmental Services Contracts From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Enter Into An Agreement With Geomatrix In An Amount Up To Seven Hundred Fifty Thousand Dollars ($750,000.00) For As-Needed General Environmental Consulting Services For A Two-Year, Eight-Month Period From November 1, 2008 Through June 30, 2011AdoptedPass Action details Not available
07-1550-1 1  City Resolution2) A Resolution Authorizing The City Administrator To Enter Into An Agreement With LFR In An Amount Up To Seven Hundred Fifty Thousand Dollars ($750,000.00) For As-Needed General Environmental Consulting Services For A Two-Year, Eight-Month Period From November 1, 2008 Through June 30, 2011;AdoptedPass Action details Not available
07-1550-2 1  City Resolution3) A Resolution Authorizing The City Administrator To Enter Into An Agreement With Ninyo & Moore In An Amount Up To Seven Hundred Fifty Thousand Dollars ($750,000.00) For As-Needed General Environmental Consulting Services For A Two-Year, Eight-Month Period From November 1, 2008 Through June 30, 2011AdoptedPass Action details Not available
07-1550-3 1  City Resolution4) A Resolution Authorizing The City Administrator To Enter Into An Agreement With URS In An Amount Up To Seven Hundred Fifty Thousand Dollars ($750,000.00) For As-Needed General Environmental Consulting Services For A Two-Year, Eight-Month Period From November 1, 2008 Through June 30, 2011AdoptedPass Action details Not available
07-1550-4 1  City Resolution5) An Agency Resolution Authorizing The Agency Administrator To Expend Agency Funds Up To Three Million Dollars Under The Cooperation Agreement For As-Needed General Environmental Consulting Services For Redevelopment Projects Under The City Of Oakland Environmental Services Contracts In Effect From November 1, 2008 Through June 30, 2011AdoptedPass Action details Not available
07-1422 110.8Purchase Of Real Property - 5859 Foothill BoulevardCity ResolutionSubject: Purchase Of Real Property - 5859 Foothill Boulevard From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Purchase Of Real Property At 5859 Foothill Boulevard, From Community Fund LLC For $480,000 Less The Cost Of Environmental Site Remediation And Authorizing Up To $50,000 For Costs For Demolition And Real Estate ClosingAdoptedPass Action details Not available
07-1511 110.9Mass Care Shelter Sites - OUSD AgreementCity ResolutionSubject: Mass Care Shelter Sites - OUSD Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Acting City Administrator Or His Or Her Designee To Enter Into An Agreement With The Oakland Unified School District Regarding The Use Of Oakland Unified School District School Sites During Emergencies For Temporary Mass Care Shelter SitesAdoptedPass Action details Not available
07-1298 110.10Metropolitan Medical Response SystemCity ResolutionSubject: Metropolitan Medical Response System From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept A Two Hundred Fifty Eight Thousand One Hundred Forty Five Dollar ($258,145.00) Metropolitan Medical Response System (MMRS) Grant From The Governors Office Of Homeland Security To Fund The MMRS Program, Planning And Equipment For Oakland Fire Department AdoptedPass Action details Not available
07-1500 110.11POST Certified Emergency Vehicle TrainingCity ResolutionSubject: POST Certified Emergency Vehicle Training From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Execute An Agreement With The California Commission On Peace Officer Standards And Training (POST) For The Period Of July 1, 2008 Through June 30, 2009 For The Purpose Of Permitting The Police Department To Present The POST Certified Emergency Vehicle Operations Course (EVOC) To One Hundred Fifty (150) Police Officer Trainees, And To Receive Up To Sixty-Six Thousand Seven Hundred Fifty Dollars ($66,750) In Reimbursement FundsAdoptedPass Action details Not available
07-1560 110.12US Department Of Justice Asset Forfeiture FundCity ResolutionSubject: Asset Forfeiture Fund From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or A Designee, To 1) Enter Into A Memorandum Of Understanding, For The Period Of September 30, 2008 Through October 1, 2009 And Renewable Annually, With The US Department Of Justice, Bureau Of Alcohol, Tobacco, Firearms And Explosives (ATF) And The Oakland Police Department (OPD) To Cooperate In The Operation Of A Joint Oakland Firearm And Gang Task Force (Task Force), And 2) Accept And Appropriate Reimbursement Funds From The US Department Of Justice Asset Forfeiture Fund To The Oakland Police Department For Investigator Overtime And Other Asset Forfeiture Fund Authorized Reimbursements In Accordance With The Existing Federal Sharing AgreementAdoptedPass Action details Not available
07-1583 110.13Travel Authorization For Councilmember BrooksCity ResolutionSubject: Travel Authorization For Councilmember Brooks From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Authorizing Councilmember Desley Brooks To Attend The African American Caucus Of The League Of Cities Conference From September 21 - 23, In Conjunction With The Previously Authorized Congressional Black Caucus Legislation Conference From September 23-27, 2008AdoptedPass Action details Not available
07-1607 110.14United States Tennis Association Northern California City ResolutionSubject: United States Tennis Association Northern California From: Vice Mayor Larry E. Reid Recommendation: Adopt A Resolution Authorizing An Immediate Grant Of $2,202.95 Of Vice Mayor Larry E. Reid's Priority Project Funds To The United States Tennis Association Northern California For Elmhurst Youth Tennis Center Members To Attend The 87th Annual Pacific Coast ChampionshipsAdoptedPass Action details Not available
07-1610 110.15Chinatown Chamber of Commerce - Priority Project Funds City ResolutionSubject: Chinatown Chamber Of Commerce - Priority Project Funds From: Councilmember Pat Kernighan Recommendation: Adopt A Resolution Authorizing Allocation Of $500 Of Councilmember Patricia Kernighan's Priority Project Funds To The Chinatown Chamber Of Commerce For The Community Celebration Of The Completion Of The Revive Chinatown Pedestrian Safety Improvements At Four Chinatown IntersectionsAdoptedPass Action details Not available
07-1618 110.16Priority Project Funds - District SixCity ResolutionSubject: Priority Project Funds - District Six From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Authorizing Use Of $4591.96 From Councilmember Desley Brooks' Priority Project Funds To Pay For Custom Screen Printed T-Shirts Promoting The "So You Think You Can Hoop" Event Organized By Councilmember Desbley Brooks' Office (TITLE CHANGE)AdoptedPass Action details Not available
07-1619 110.17United States Tennis Association-Northern CaliforniaCity ResolutionSubject: United States Tennis Association-Northern California From: Councilmember Henry Chang Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000.00 From The At-Large Councilmember Henry Chang, Jr.'s Pay-Go Funds To The United States Tennis Association Northern California For Elmhurst Youth Tennis Center Members To Attend The 87th Annual Pacific Coast ChampionshipsAdoptedPass Action details Not available
07-1626 110.18John And Jean Bouey - Settlement AgreementCity ResolutionSubject: John And Jean Bouey - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of John And Jean Bouey v. City Of Oakland, Alameda County Superior Court Case No. RG07307959 In The Amount Of $7,500.00. This Action Arises From Flooding Of Plaintiffs' Property Located At 9312 Skyline Boulevard Around December 2005, Allegedly Because Of The Discharge Of Surface Water From Skyline Boulevard. The Settlement Was Approved By The City Council At Closed Session On July 15, 2008 (Public Works Agency)AdoptedPass Action details Not available
07-1599 114.1Delinquent Business TaxesCity ResolutionSubject: Delinquent Business Taxes From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator 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; OrAdoptedPass Action details Not available
07-1599-1 1  City Resolution2) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator 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 Tax Collector For Collection; OrNot Adopted  Action details Not available
07-1599-2 1  City Resolution3) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of 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
07-1600 114.2Delinquent Mandatory Garbage Fees City ResolutionSubject: Delinquent Mandatory Garbage Fees From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For January/February/March 2008, Monthly Accounts And April/May/June 2008, Quarterly Accounts And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrAdoptedPass Action details Not available
07-1600-1 1  City Resolution2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrNot Adopted  Action details Not available
07-1600-2 1  City Resolution3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal CodeNot Adopted  Action details Not available
07-1601 114.3Delinquent Real Property Transfer Taxes City ResolutionSubject: Delinquent Real Property Transfer Taxes From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Transient Occupancy Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrAdoptedPass Action details Not available
07-1601-1 1  City Resolution2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over to The County Tax Collector For Collection; OrNot Adopted  Action details Not available
07-1601-2 1  City Resolution3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal CodeNot Adopted  Action details Not available
07-1451 115Property Improvements - 8603 & 8701 Hillside StreetCity ResolutionSubject: Property Improvements - 8603 & 8701 Hillside Street From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing An Owner Participation Agreement With Pineview Partners, LLC, And Lenin Anne For The Rehabilitation Of 8603 & 8701 Hillside Street In The Central City East Redevelopment Project Area, Including Agency Funding In An Amount Not To Exceed $275,000Withdrawn with No New Date  Action details Not available
07-1451-1 1  Informational ReportFrom: The Office of the City Attorney Recommendation: Receive A Supplemental Report On Agency Resolution Authorizing An Owner Participation Agreement For 8603 And 8701 Hillside StreetWithdrawn with No New Date  Action details Not available
07-1506 11616th Street Train StationCity ResolutionSubject: 16th Street Train Station From: Community and Economic Development Agency Recommendation: Action On A Report On The Status Of The Rehabilitation And Reuse Of The Historic 16th Street Train Station In West Oakland; And Adopt The Following Pieces of Legislation: 1) A Resolution Approving A Non-Profit Corporation To Be Created By The Train Station Partnership And Build To Oversee The Rehabilitation And Reuse Of The 16th Street Train Station In West OaklandAdopted as AmendedPass Action details Not available
07-1506-1 1  ORA Resolution2) An Agency Resolution Authorizing A Predevelopment Loan With Deferred Repayment To The Train Station Entity For Rehabilitation Of The 16th Street Train Station In West Oakland In An Amount Not To Exceed $400,000 (TITLE CHANGE)Adopted as AmendedPass Action details Not available
07-1507 217Ventures, LLC Loan - 1396 5th StreetCity ResolutionSubject: Ventures, LLC Loan - 1396 5th Street From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Purchase Of 1396 Fifth Street (Former Red Star Yeast Factory) In West Oakland From 1396 Fifth Street LLC For A Purchase Price Not To Exceed $2,750,000 Less Environmental Remediation Costs, Plus Closing Costs In An Amount Of $60,000 (TITLE CHANGE)AdoptedPass Action details Not available
07-1359-1 118Master Developer For The Former Oakland Army Base - RFPCity ResolutionSubject: Master Developer For The Former Oakland Army Base - RFP From: Community and Economic Development Agency Recommendation: Action On A Supplemental Report On Actions And Recommendations Regarding The Selection Of A Master Developer For A 108-Acre Portion Of The Former Oakland Army BaseAdopted as AmendedPass Action details Not available
07-1597 119Rescinding Ordinance No. 12818 C.M.S. Plastic Bag BanOrdinanceSubject: Rescinding Ordinance No. 12818 C.M.S. Plastic Bag Ban From: Public Works Agency Recommendation: Adopt An Ordinance Rescinding Ordinance No. 12818 C.M.S., Which Banned The Use Of Non-Biodegradable Plastic Carry-Out Bags At Point Of Sale By Certain Retail EstablishmentsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
07-1602 120Shepherd Canyon Park Parking Lot ProjectCity ResolutionSubject: Shepherd Canyon Park Parking Lot Project From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To 1) Waive Advertising And Authorize Direct Solicitation Of Competitive Bids For The Shepherd Canyon Park Parking Lot Project (B246741); And 2) Award A Construction Contract To The Lowest Responsive, Responsible Bidder For The Shepherd Canyon Park Parking Lot Project (B246741) In An Amount Not-To-Exceed $110,000.00 Without Returning To CouncilAdoptedPass Action details Not available
07-1603 121The Shepherd Canyon Park Parking Lot - Donation AgreementsCity ResolutionSubject: The Shepherd Canyon Park Parking Lot - Donation Agreements From: Councilmember Jean Quan Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Donations And Other Funds For Improvements To The Shepherd Canyon Park Parking Lot As Follows: A Donation Of $30,000.00 From The Montclair Soccer Club, A Donation Of $6,732.00 From The Friends Of Oakland Parks & Recreation, And A Donation Of $5,000.00 From The Montclair Safety & Improvement CouncilAdoptedPass Action details Not available
07-1604 122Demolition Of Unsafe Structures For Wallace Street Properties City ResolutionSubject: Demolition Of Unsafe Structures For Wallace Street Properties From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legisaltion: 1) An Agency Resolution Contributing Central City East Redevelopment Funds In The Amount Of $800,000.00 To The City Of Oakland Under The Cooperation Agreement, Of Which $600,000.00 Will Be Allocated For Engineering And Slope Stabilization And $200,000.00 Will Be Allocated For Demolition Of Unsafe Structures For Properties Located At 2621, 2631, And 2633 Wallace Street; AndAdoptedPass Action details Not available
07-1604-1 1  City Resolution2) A Resolution Accepting And Appropriating Central City East Redevelopment Funds In The Amount Of $800,000.00 From The Redevelopment Agency, Authorizing Allocation Of $600,000.00 Of Said Funds To Engineering And Slope Stabilization, And Waiving Advertising And Authorizing Direct Solicitation Of Competitive Bids For And Award Of A Construction Contract To The Lowest Responsible, Responsive Bidder For Demolition Of Unsafe Structures Located At 2621, 2631, And 2633 Wallace Street (Project No. To Be Determined) In A Not-To-Exceed Amount Of $200,000.00 Without Return To CouncilAdoptedPass Action details Not available
07-1612 123Measure M Performance AuditInformational ReportSubject: Measure M Performance Audit From: Office of the City Auditor Recommendation: Receive The Measure M Performance Audit: The City Used Emergency Medical Services Funds AppropriatelyReceived and FiledPass Action details Not available
07-1613 124Measure N Performance AuditInformational ReportSubject: Measure N Performance Audit From: Office of the City Auditor Recommendation: Receive The Measure N Performance Audit: The City Used Paramedic Services Funds AppropriatelyReceived and FiledPass Action details Not available
07-1616 125Whistleblower Program FundingCity ResolutionSubject: Whistleblower Program Funding From: City Auditor Ruby/Council President De La Fuente/Councilmember Kernighan Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Appropriate To The Office Of The City Auditor $330,000 In Fiscal Year 2008-2009 And $330,000 In Fiscal Year 2009-2010 In General Purpose Funds For The Purpose Of Funding Administration Of The City Auditor's Whistleblower ProgramAdopted as AmendedPass Action details Not available
07-1617 126Amicus Brief - Nordyke v. KingCity ResolutionSubject: Amicus Brief - Nordyke v. King From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing The City Of Oakland To Sign Onto An Amicus (Friend Of The Court) Brief In The Case Of Nordyke v. King Tasking The Court To Uphold Alameda County's Ordinance Banning The Possession Of Firearms And Ammunition On County PropertyAdoptedPass Action details Not available
07-1621 127Hiring Practices Audit - FundingCity ResolutionSubject: Hiring Practices Audit - Funding From: Council President De La Fuente Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposal Process For Hiring Audit Services In The Amount Of $150,000.00 To Be Added To The Existing Agreement With Sjoberg Evashenk Consulting For A Total Contract Amount Of $235,000.00, And Appropriating Funds In The Amount Of $150,000.00 To The City Auditor's Budget To Pay For The WorkAdopted as AmendedPass Action details Not available
07-1493 128City Planning Commission AppointmentsCity ResolutionSubject: City Planning Commission Appointments From: Office of the Mayor Recommendation: Adopt A Resolution Appointing Ada Chan And Reappointing Douglas Boxer, As Members Of The City Planning Commission   Action details Not available
07-1622 129Children's Fairyland Board - AppointmentCity ResolutionSubject: Children's Fairyland Board - Appointment From: Office of the Mayor Recommendation: Adopt A Resolution Appointing Georgia Richardson As Member Of The Children's Fairyland BoardAdoptedPass Action details Not available
07-1623 130Mayor's Designee - Police And Fire Retirement BoardCity ResolutionSubject: Mayor's Designee - Police And Fire Retirement Board From: Office of the Mayor Recommendation: Adopt A Resolution Approving The Mayor's Designation Of The City Administrator To Serve In The Mayor's Place And Stead As A Member Of The Police And Fire Retirement BoardAdoptedPass Action details Not available
07-1624 131Cultural Affairs Commission - AppointmentsCity ResolutionSubject: Cultural Affairs Commission - Appointments From: Office of the Mayor Recommendation: Adopt A Resolution Reappointing/Appointing Brian Vejby, Lori Zook, Terry Hill And Matais Pouncil As Members Of The Cultural Affairs CommissionAdoptedPass Action details Not available
07-1625 132Tattoo Parlor MoratoriumOrdinanceSubject: Tattoo Parlor Moratorium From: Councilmember Desley Brooks Recommendation: Adopt An Interim Ordinance, Adopted As An Urgency Measure Pursuant To California Government Code Section 65858, Establishing A Temporary Moratorium On The Establishment Or Expansion Of An Activity Or Facility That Involves Tattooing, Body Piercing, And/Or Permanent Cosmetics To Take Effect Immediately Upon AdoptionApproved for Final PassagePass Action details Not available
TTD 1  City ResolutionAmericans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 238-3254    Action details Not available
... 1 NOTICE PROHIBITING BANNERSDefunct - CommunicationTHE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS.   Action details Not available