Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: SUPPLEMENTAL
Meeting date/time: 4/5/2016 5:00 PM Minutes status: FINAL  
Meeting location: City Council Chamber, 3rd Floor
*** PLEASE NOTE CHANGE IN TIME ***
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
15-0819 14.1National Library WeekCity ResolutionSubject: National Library Week From: Council President Lynette Gibson McElhaney And Office Of The Mayor Recommendation: Adopt A Resolution Declaring The Week Of April 10th To 16th, 2016 To Be "National Library Week" In The City Of Oakland And Encouraging All Residents Of Oakland To Explore And Enjoy The Free Resources And Services Available At Their Local Public LibraryAdoptedPass Action details Not available
15-0692 15APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 1, 2016 AND MARCH 15, 2016Informational ReportAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 1, 2016 AND MARCH 15, 2016Received and FiledPass Action details Not available
15-0795 17.1Declaration 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 Human Immunodeficiency Virus ("HIV")/Acquired Immunodeficiency Syndrome ("AIDS") EpidemicAdoptedPass Action details Not available
15-0796 17.2Declaration Of Medical Cannabis Health EmergencyCity ResolutionSubject: 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 OaklandAdoptedPass Action details Not available
15-0529 17.3Recognizing Lieutenant Kevin N. WileyCity ResolutionSubject: Recognizing Lieutenant Kevin N. Wiley From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing And Honoring Lieutenant Kevin Wiley For 30 Years Of Dedicated Service To The Residents Of Oakland And The Oakland Police DepartmentAdoptedPass Action details Not available
15-0699 17.4American Red Cross Month 2016City ResolutionSubject: American Red Cross Month 2016 From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Declaring March 2016 As American Red Cross MonthAdoptedPass Action details Not available
15-0701 17.5Honoring Winners Of The 37th Annual MLK Jr. Oratorical Fest 2016City ResolutionSubject: Honoring Winners Of The 37th Annual MLK Jr. Oratorical Fest 2016 From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Recognizing Oakland Unified School District Students For Their Oustanding Performances And First Place Awards In The 37th Annual Martin Luther King Jr. Oratorical Fest 2016AdoptedPass Action details Not available
15-0700 17.6Support For HR 3965 & 3384: FAA Community Accountability & Quiet Communities ActsCity ResolutionSubject: Support For HR 3965 & 3384 -FAA Community Accountability & Quiet Communities Acts From: Vice Mayor Annie Campbell Washington And President Pro Tempore Reid Recommendation: Adopt A Resolution Declaring The City Of Oakland's Support For HR 3965- The FAA Community Accountability Act Of 2015 And HR 3384- The Quiet Communities Act Of 2015AdoptedPass Action details Not available
15-0767 17.7Settlement Agreement - Grievance Of SEIU, Local 1021City ResolutionSubject: Settlement Agreement - Grievance Of SEIU, Local 1021 From: Office of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Grievance Of SEIU, Local 1021 V. City Of Oakland, C.S.M.C.S. Case No. ARB-14-0072, City Attorney's File No. X04056, In The Amount Of Forty-Five Thousand Dollars And Zero Cents ($45,000.00) (City Administrator's Office)AdoptedPass Action details Not available
15-0784 17.8Settlement Agreement - Of Sharita Brigham V. City Of OaklandCity ResolutionSubject: Settlement Agreement - Sharita Brigham V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sharita Brigham V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG15-759069, In The Amount Of Eight Thousand Five Hundred Dollars And No Cents ($8,500.00) As A Result Of A Trip And Fall Accident On June 24, 2014 (Public Works - Dangerous Condition)AdoptedPass Action details Not available
15-0783 17.9Settlement Agreement - Victoria Hunter V. City Of OaklandCity ResolutionSubject: Settlement Agreement - Victoria Hunter V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Victoria Hunter V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG14-709717, In The Amount Of Eleven Thousand Five Hundred Dollars And No Cents ($11 ,500.00) As A Result Of A Trip And Fall Accident On March 18, 2013 (Public Works - Dangerous Condition)AdoptedPass Action details Not available
15-0785 17.10Settlement Agreement - Painters & Decorators Joint Apprenticeship Training Committee V. City Of OaklandCity ResolutionSubject: Settlement Agreement - Painters & Decorators Joint Apprenticeship Training Committee V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Painters And Decorators Joint Apprenticeship Training Committee V. City Of Oakland, Et Al. Alameda County Superior Court Case No. RG14740320, In The Amount Of Three Hundred Seventy-Five Thousand Dollars And N0/100 Cents ($375,000.00) (Council - Breach Of Contract)AdoptedPass Action details Not available
15-0786 17.11Youth Ventures Joint Powers Authority AppointmentsCity ResolutionSubject: Youth Ventures Joint Powers Authority Appointments From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Appointing Mayor Libby Schaaf, Council President Lynette Gibson McElhaney, Vice Mayor Annie Campbell Washington, Chief Of Police Sean Whent, And Sara Bedford, Director Of The Human Serices Department, To The Board Of Trustees Of The Youth Ventures Joint Powers Authority And Lieutenant Leronne Armstrong As The Official Alternate For Chief Of Police Sean Whent Through All For Terms Commencing July 1, 2015 And Ending June 30, 2019AdoptedPass Action details Not available
15-0793 17.12Councilmember Kalb Travel AuthorizationCity ResolutionSubject: Councilmember Kalb Travel Authorization From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing Reimbursement For Councilmember Dan Kalb's Costs Of $91.84 From The Council Contingency Fund For Travel To Sacramento For Attendance At The League Of California Cities’ Housing, Community And Economic Development Policy Committee On January 22, 2016; And Of Approximately $570.00 From The Council Contingency Fund For Travel To San Diego For The League Of California Cities’ Housing, Community And Economic Development Policy Committee On April 7-8, 2016AdoptedPass Action details Not available
15-0808 17.13Tract No. 8185 Located At 4901 BroadwayCity ResolutionSubject: Tract No. 8185 Located At 4901 Broadway From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into An Amended And Restated Subdivision Improvement Agreement With US TP SRM Temescal, LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8185 Located At 4901 BroadwayAdoptedPass Action details Not available
15-0757 17.14Amendment To Ordinance No. 12187 C.M.S. (The Salary Ordinance)OrdinanceSubject: Amendment To Ordinance No. 12187 C.M.S. (The Salary Ordinance) From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Add The Classification Of Early Head Start Instructor; Add The Full-Time, Permanent Part-Time, And Part-Time Equivalents Of The New Head Start/Early Head Start Substitute Associate Instructor Classification; Add The Part-Time Equivalent Food Service Worker, PT Classification; And Adjust The Title Of Early Childhood Instructor To Head Start InstructorApproved On Introduction and Scheduled for Final PassagePass Action details Not available
15-0758 17.15FY 2016-17 Landscaping And Lighting Assessment DistrictCity ResolutionSubject: FY 2016-17 Landscaping And Lighting Assessment District From: Office Of The City Administrator Recommendation: Adopt A Resolution Initiating The Fiscal Year (FY) 2016-17 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District And Authorizing The City Administrator Or Designee To Order A Preliminary Engineer's Report Pursuant To The California Streets And Highways CodeAdoptedPass Action details Not available
15-0719 17.16Major Encroachment Permits At Various LocationsCity ResolutionSubject: Major Encroachment Permits At Various Locations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Zwuschen, LLC. To Allow Portion Of The Existing Building At 1945 And 1955 Broadway To Encroach Into The Public Right-Of-Way Along The Building Frontage On Broadway And On 20th Street; AndAdoptedPass Action details Not available
15-0720 1 Major Encroachment Permits At Various LocationsCity Resolution2) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Broadway Oak Partners LLC To Allow Portion Of The Building Above Grade At 459 8th Street To Encroach Into The Public Right-Of-Way Along 8th Street And Broadway; AndAdoptedPass Action details Not available
15-0721 1 Major Encroachment Permits At Various LocationsCity Resolution3) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Trustees Chapel Of The Chimes Special Care Funds To Allow Portion Of The Building Above Grade At 4435 Piedmont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Piedmont Avenue; AndAdoptedPass Action details Not available
15-0722 1 Major Encroachment Permits At Various LocationsCity Resolution4) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 265 Vernon Street, LLC To Allow Portion Of The Building Above Sidewalk At 459 23rd Street To Encroach Into The Public Right-Of-Way Along The Building Frontage On 23rd Street And Valley Street; AndAdoptedPass Action details Not available
15-0723 1 Major Encroachment Permits At Various LocationsCity Resolution5) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Temescal Investors, LLC To Allow Portion Of The Building Above Grade At 5239 Claremont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Telegraph AvenueAdoptedPass Action details Not available
15-0724 17.17Highway Safety Improvement Program Cycle 5 (HSIP5) Contract AwardsCity ResolutionSubject: Highway Safety Improvement Program Cycle 5 (HSIP5) Contract Awards From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Ray's Electric For Highway Safety Improvement Program Cycle 5 (HSIPS): West MacArthur Boulevard, Project No. C468210 And C468211, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Thirty-Four Thousand Seventy-One Dollars ($1,034,071); AndAdoptedPass Action details Not available
15-0725 1 Highway Safety Improvement Program Cycle 5 (HSIP5) Contract AwardsCity Resolution2) A Resolution Awarding A Construction Contract To Beliveau Engineering Contractors, Inc. For Highway Safety Improvement Program Cycle 5 (HSIPS): Market Street, Project No. C468230 And C48231, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Eight Hundred Ninety-Five Thousand Three Hundred Ten Dollars ($895,310)AdoptedPass Action details Not available
15-0727 17.18Measure WW And State HRPP ReallocationsCity ResolutionSubject: Measure WW And State HRPP Reallocations From: Oakland Parks & Recreation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing Reallocation Of A Portion Of The East Bay Regional Park District Open Space, Wildlife, Shoreline, And Parks Bond (Measure WW Bond) Local Grant Program Fund For The Charles Porter Golden Gate Recreation Center Project (No. C377320) In The Amount Of One Million Thirty-One Thousand Seven Hundred Dollars ($1,031,700.00) To The Curt Flood Field Project (No. TBD); And Authorize The City Administrator Or Designee To Re-Apply And Reallocate The Grant Funds For Both Projects From East Bay Regional Park District For The Measure WW Bond; AndAdoptedPass Action details Not available
15-0728 1 Measure WW And State HRPP ReallocationsCity Resolution2) A Resolution Authorizing The City Administrator To Request Reallocation Of Grant Funds From The California Department Of Housing And Community Development Under The Housing Related Parks Program In An Amount Not To. Exceed $1,031,700.00 From The Curt Flood Field Project (No. C495010) To The Charles Porter Golden Gate Recreation Center Project (No. TBD)AdoptedPass Action details Not available
15-0760 17.19Emergency Solutions Grant Sunset/EOCP/St. Mary’s CenterCity ResolutionSubject: Emergency Solutions Grant Sunset/EOCP/St. Mary’s Center From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Appropriate Emergency Solutions Grant (ESG) Funds From 1997 Through 2010 In The Amount Of $184,008.16 Into The Fiscal Year (FY) 2010 Award, To Be Called FY 2010 Sunset Cleanup, To Be Spent On FY 2015-2016 Shelter Operations Expenses; 2) Amend The Existing Grant Agreement With East Oakland Community Project (EOCP) To Increase The Grant In FY 2015-2016 By Up To $301,663 For Shelter Operations Expenses, Reunification Services, Hotel Vouchers For Homeless Families, And Mortgage Costs; And 3) Amend The Existing Grant Agreement With St. Mary's Center To Increase The Grant By Up To $34,008.16 For Shelter Operations ExpensesAdoptedPass Action details Not available
15-0712 17.20Cadet Program GrantCity ResolutionSubject: Cadet Program Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To 1) Enter Into A Funding Agreement With The Oakland Funding Education Fund To Accept Grant Funds In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000) From To Fund The Salary And Benefits Of 7.5 Fulltime Equivalent (FTE) Police Cadet Positions From December 17, 2015 Through November 30, 2018; 2) Appropriate And Administer Said Funds To The Oakland Police Department; And 3) Authorize The General Purpose Fund To Subsidize The Central Services Overhead Costs Of Approximately One Hundred Four Thousand Two Hundred Ninety-One Dollars ($104,291)AdoptedPass Action details Not available
15-0711 17.21ShotSpotter Contract ExtensionCity ResolutionSubject: ShotSpotter Contract Extension From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into An Agreement With SST, Inc. For Gunshot Detection Services That Will Consolidate All Three ShotSpotter Phase Area Programs Into A Consolidated Contract On An Annual Basis From April 19, 2016 To April 18, 2017, At A Cost Of Four Hundred Ninety-Four Thousand Six Hundred Dollars ($494,600.00) Per Year, With An Option To Renew For Three Additional One-Year Terms, For A Total Contract Amount Not To Exceed One Million Nine Hundred Seventy-Eight Thousand Four Hundred Dollars ($1,978,400); And 2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Local Business (L/SLB) Enterprise Program Provisions For The Agreement With SST, Inc.AdoptedPass Action details Not available
15-0764 17.22West Oakland Street Outreach ServicesCity ResolutionSubject: West Oakland Street Outreach Services From: Human Services Department/Oakland Unite Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Grant Agreement With Building Opportunities For Self-Sufficiency To Provide West Oakland Street Outreach Services In Accordance With The 2014 Oakland Public Safety And Services Violence Prevention Act (Measure Z) For The Period Of April 1, 2016 To June 30, 2017 In An Amount Not To Exceed $406,250, With A One-Year Option To Renew Through June 30, 2018 Pending Council ApprovalAdoptedPass Action details Not available
15-0765 17.23Violence Prevention Relocation ProgramCity ResolutionSubject: Violence Prevention Relocation Program From: Human Services Department/Oakland Unite Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With Alameda County Probation Department Establishing A Violence Prevention Relocation Program To Facilitate Coordinated Implementation Of Emergency Relocation Services For Witnesses And Victims Of Violent CrimeAdoptedPass Action details Not available
15-0766 17.24Juvenile Justice Center (JJC) Transition Center (TC) MOUCity ResolutionSubject: Juvenile Justice Center (JJC) Transition Center (TC) MOU From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With Alameda County, Oakland Unified School District, And Alameda County Office Of Education To Delineate Partner Roles And Ongoing Coordination Of Efforts At The Alameda County Juvenile Justice Center Transition CenterAdoptedPass Action details Not available
15-0654 19.1Amending Fire Code Chapter 15.12, Section 114.3OrdinanceSubject: Amending Fire Code Chapter 15.12, Section 114.3 From: Finance Department Recommendation: Adopt An Ordinance Amending Chapter 15.12, Section 114.3 Of The Oakland Fire Code To Authorize Use Of The Lien Process To Recover Unpaid Administration And Reinspection Fees, Fines, Interest, Penalties, And Collection Fees And Other Costs Associated With Enforcement Of The Fire CodeApproved On Introduction and Scheduled for Final PassagePass Action details Not available
15-0655 19.2Amending The Master Fee ScheduleOrdinanceSubject: Amending The Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance 13320 C.M.S. (The FY 2015-16 Master Fee Schedule, Or "MFS"), To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced HereinApproved On Introduction and Scheduled for Final PassagePass Action details Not available
15-0753 19.32630 Broadway (Formerly Biff’s Coffee Shop) AppealCity ResolutionSubject: 2630 Broadway (Formerly Biff’s Coffee Shop) Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying An Appeal By Friends Of Biff's And Thus Upholding The Planning Commission's Approval Of A Proposal To Demolish The Existing, Vacant Structure (Formerly Biff's Coffee Shop) And Construct 255 Dwelling Units Over Approximately 37,000 Square Feet Of Retail Located At 2630 Broadway, Oakland CA (Project Case No. PLN15-241), Including Adopting CEQA Exemptions (15183 & 15183.3) And Addendum (Relying On The Previously Certified 2014 Broadway Valdez District Specific Plan EIR)AdoptedPass Action details Not available
15-0600 111Informational Report And Possible Action To Adopt “Love Life” As The City’s Official Tagline And MottoCity ResolutionSubject: Adopt “Love Life” As The City’s Official Tagline and Motto From: Council President Gibson McElhaney And Councilmembers Brooks and Kaplan Recommendation: Adopt A Resolution Adopting “Love Life” As The City’s Official Tagline And Motto [TITLE CHANGE]AdoptedPass Action details Not available
15-0732 112Declaration Of Housing State Of Emergency And MoratoriumCity ResolutionSubject: Declaration Of Housing State Of Emergency And Moratorium From: Member Of The Public Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Declaring, Renewing And Continuing The City Council's Declaration Of A Local Housing Emergency Due To The Severe Impacts And Calamities Caused By The Critical Housing Shortage, Lack Of Affordable Home Ownership Opportunities And Skyrocketing Rental Rates Causing Displacement Of Long-Term Residents And Gentrification; Establishing A 90-Day Moratorium On No-Cause Evictions And On Rent Increases Not Authorized By Existing Rent Control Provisions; AndNo Action Taken  Action details Not available
15-0776 1 Moratorium On Evictions And Rent IncreasesOrdinance2) An Urgency Measure Adopting An Interim Ordinance Pusuant To Government Code Section 65858 Imposing A Moratorium On Certain Residential Rent Increases And On Evictions From All Residential Rental Units Except For Just Cause EvictionsNo Action Taken  Action details Not available
15-0850 1 Moratorium On Evictions And Rent IncreasesOrdinanceSubject: Department Of Housing Emergency Moratorium From: Council President Gibson McElhaney & Council Member Guillen, On Behalf Of Members of the Public Recommendation: Interim Emergency Ordinance To Temporarily: 1) Eliminate The Exemptions From Rent Control For Owner-Occupied Duplexes And Triplexes And Substantially Rehabilitated Properties; 2) Place A Moratorium On Rent Increases Above The Annual CPI Adjustment; 3) Affirm The City’s Prohibition On Illegal Evictions; 4) Affirm The City's Duty To Publicize City Policies Establishing Tenant Rights; And 5) Direct The City Administrator To Evaluate Potential Permanent Rent Stabilization MeasuresApproved for Final PassagePass Action details Not available
15-0761 113Housing For Educators In The City Of OaklandCity ResolutionSubject: Housing For Educators In The City Of Oakland From: Vice Mayor Annie Campbell Washington And Board Of Education Director Jody London Recommendation: Adopt A Resolution Supporting The Development Of Housing Projects, Policies And Programs For Educators In The City Of OaklandWithdrawn with No New Date  Action details Not available
15-0545 114NOFA Housing Funding ModificationsCity ResolutionSubject: NOFA Housing Funding From: Housing & Community Development Department Recommendation: Receive A Report On The Recommendations Pertaining To Loans, Grants And Loan Modifications And Adopt The Following Pieces Of Legislation: 1) A Resolution Appropriating $2,521,517 From Fund Balance In The Low And Moderate Income Housing Asset Fund For Housing Development Activities; AndAdoptedPass Action details Not available
15-0546 2 NOFA Housing Funding ModificationsCity Resolution2) A Resolution Authorizing Affordable Housing Development Loans To The Fruitvale Transit Village Phase II, Redwood Hill Townhomes, Camino 23, 3706 San Pablo Avenue, Coliseum Place, And Embark Apartments Affordable Housing Projects As Affordable Housing Funds Become Available In A Total Amount Not To Exceed $5,013,851 Without Returning To Council [TITLE CHANGE]; AndAdoptedPass Action details Not available
15-0547 1 NOFA Housing Funding ModificationsCity Resolution3) A Resolution Authorizing The Transfer Of $71,881 In Affordable Housing Trust Funds To The Housing Predevelopment Revolving Loan And Grant Program; AndAdoptedPass Action details Not available
15-0548 1 NOFA Housing Funding ModificationsCity Resolution4) A Resolution Amending Resolution No 85410 C.M.S. Which Authorized A $2,000,000 Affordable Housing Preservation And Rehabilitation Loan To Community Housing Development Corporation And Dignity Housing West, Inc., For Harp Plaza Apartments Located At 430 28th Street, To Change The Source Of $750,000 In Project Funding From HUD Funds To The Low And Moderate Income Housing Asset Fund; AndAdoptedPass Action details Not available
15-0549 1 NOFA Housing Funding ModificationsCity Resolution5) A Resolution Amending Existing Affordable Housing Loans To The Madrone Hotel Project At 477 8th Street To Extend The Loan Maturity Dates To March 1, 2071, And Reduce The Interest Rate To Three Percent; AndAdoptedPass Action details Not available
15-0550 1 NOFA Housing Funding ModificationsCity Resolution6) A Resolution Authorizing The Application For And Acceptance Of, And Appropriating, Grant Funds From The California Strategic Growth Council And/Or The California Department Of Housing And Community Development In An Amount Not To Exceed $160 Million Under The 2015-16 Affordable Housing And Sustainable Communities Program, And Authorizing The City Administrator To Allocate Such Funds To Eligible Projects Without Returning To The City CouncilAdoptedPass Action details Not available