Concurrent Meeting of the Oakland Redevelopment Agency/City Council/Joint Powers Financing Authority
Summary unavailable: Rate limit exceeded. Please try again in a minute.
Agenda
- PLEDGE OF ALLEGIANCE
- ROLL CALL / ORA & COUNCIL
- OPEN FORUM (Total Time Available: 15 Minutes)
- SPECIAL ORDERS OF THE DAY
- Approval of the Draft Minutes from the Special Concurrent Meetings held on May 1, 2001 and the Council Budget Discussion held on April 24, 2001
- An oral report from the Agency Council/City Attorney of final decisions made during Closed Session
- A disclosure of non-confidential Closed Session Discussion pursuant to Section 15 of the Sunshine Ordinance
- * OR IMMEDIATELY UPON ADJOURNMENT OF THE SPECIAL COUNCIL BUDGET DISCUSSION FOR FISCAL YEAR 2001-2003
- Installation to various Boards and Commissions of the City of Oakland
- 4.1 An oral report from the Chief, Oakland Fire Department, regarding the City's response to the West Oakland fire and available City resources to assist the victimsInformational ReportAction: Approved Passed
A motion was made that this matter be Approved. The motion carried by the following vote:
- Untitled item
- MODIFICATIONS TO THE CONCURRENT AGENDA
- Mayoral Actions and Report from Mayor
- 5 A resolution appointing Gabriel Navar and Beth Gates as members of the Cultural Affairs CommissionCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 6 A resolution appointing Hyland Baron as a member of the Cultural Affairs CommissionCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Reconsideration of Ordinances Pursuant to Charter Section 216c
- Tie Breaking for Legislative Actions: Motions, Resolutions & Ordinance
- From Mayor Jerry Brown announcing his nominations to the various Boards and Commissions of the City of Oakland
- Public Meetings & Hearings
- 7 7:01 PM A Public Hearing on Delinquent Mandatory Garbage Fees for October-December 2000, quarterly accounts and January-March 2000, monthly accountsDefunct - Public HearingAction: Public Hearing - DEFUNCT
- 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, 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 collectionCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 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 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 collectionCity ResolutionAction: Not Adopted
- 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 Code, and directing the notice of lien and assessment charges to be turned over to the County Tax Collector for collectionCity ResolutionAction: Not Adopted
- 8 7:02 PM A Public Hearing on the assessment of liens for Delinquent Business Taxes:Defunct - Public HearingAction: Public Hearing - DEFUNCT
- 8-1 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 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 collectionCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 8-2 A resolution overruling protests and objections, 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 collectionCity ResolutionAction: Not Adopted
- 8-3 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 Municipal CodeCity ResolutionAction: Not Adopted
- 9 7:03 PM - A Public Hearing on a resolution approving the issuance by the Oakland Joint Powers Financing Authority of lease revenue refunding bonds not to exceed $165,000,000 aggregate principal amount and the form of a bond purchase contract; approving the form of, and authorizing the execution and delivery of a continuing disclosure certificate; approving the form of a sale, assignment and assumption agreement; and authorizing the execution of documents and the taking of all necessary actions relating to the lease financing with the Oakland Joint Powers Financing AuthorityDefunct - Public HearingAction: Public Hearing - DEFUNCT
- 9-1 A resolution of the City Council of the City of Oakland approving the issuance by the Oakland Joint Powers Financing Authority of lease revenue refunding bonds not to exceed $165,000,000 aggregate principal amount and the form of a bond purchase contract; approving the form of and authorizing the execution and delivery of a continuing disclosure certificate; approving the form of a sale, assignment and assumption agreement; and authorizing the execution of documents and the taking of all necessary actions relating to the lease financing with the Oakland Joint Powers Financing AuthorityCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Untitled item
- 10 7:04 PM - A Public Hearing on the resolution authorizing an amendment to the City's Consolidated Plan for Fiscal Year 1999-2000 and Fiscal Year 2001-2002 to reallocate $1,410,213 in Home Funds from the Mortgage Assistance Program to the Home Maintenance and Improvement ProgramDefunct - Public HearingAction: Public Hearing - DEFUNCT
- 10-1 A resolution authorizing an amendment to the City's Consolidated Plan Action Plan for Fiscal Year 1999-2000 and Fiscal Year 2001-2002 to reallocate $1,410,213 from the Mortgage Assistance Program to the Home Maintenance and Improvement ProgramCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Written Communication
- Report/Requests from the President of the Council
- Reports from Commissions and Agency/Council Committees NOTE: REFER TO ATTACHED COMMITTEE MINUTES OF EACH COMMITTEE REFERENCED BELOW FOR ACTION ITEMS AND ADDITIONAL ITEMS TO BE DISCUSSED
- A report and action to be taken from the meeting of the Finance and Management Committee, held on Tuesday, April 24, 2001
- Untitled item
- A report and action to be taken from the meeting of the Concurrent Meeting of the Redevelopment Agency and Council Community & Economic Development Committee, held on Tuesday, April 24, 2001
- Untitled item
- A report and action to be taken from the meeting of the Life Enrichment Committee, held on Tuesday, April 24, 2001
- Untitled item
- A report and action to be taken from the meeting of the Public Safety Committee, held on Tuesday, April 24, 2001
- Untitled item
- 15 A report and action to be taken from the meeting of the Rules & Legislation Committee, held on Thursday, April 26, 2001Action: Approve the Minutes Passed
A motion was made to Approve the Minutes. The motion carried by the following vote:
- 15-1 A report from the City Clerk regarding a preliminary timeline for the Redistricting ProcessInformational ReportAction: Approved Passed
A motion was made that this matter be Approved. The motion carried by the following vote:
- 15-2 A report from the City Attorney on the legal landscape related to the redistricting processInformational ReportAction: Approved Passed
A motion was made that this matter be Approved. The motion carried by the following vote:
- 15-3 An informational report from the City Manager's Office outlining the unadjusted numeric results of Census 2000, as published by the United States Census BureauInformational ReportAction: Approved Passed
A motion was made that this matter be Approved. The motion carried by the following vote:
- 16 A report and action to be taken from the meeting of the City/Port Liaison Committee held on Friday, April 27, 2001Action: Approve the Minutes Passed
A motion was made to Approve the Minutes. The motion carried by the following vote:
- Reports / Requests from Members of the Agency/Council
- 16.1 A request from Councilmember Chang for a motion to reconsider a resolution authorizing a Professional Services Agreement between the Oakland Redevelopment Agency and Bruce Beasley in an amount not to exceed $250,000 for the Fountain Sculpture Public Art Project at the Frank H. Ogawa PlazaCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Untitled item
- Report from Staff
- 18 An informational report from the City Manager on an evaluation of Recreation Center ProgramsDefunct - Reports from StaffAction: Approved Passed
A motion was made that this matter be Approved. The motion carried by the following vote:
- Untitled item
- Resolutions (This section includes Consent, ORA and Regular Legislation
- 22 A resolution amending and restating Resolution No. 75359 C.M.S. which was approved on November 30, 1999, and re-authorizing a $1.0 million loan of Enhanced Enterprise Community HUD-108 revolving loan funds and economic development initiative funds to Oakland Hospitality LLC. to help finance the construction of a Homewood Suites (Formerly Hawthorn Suites) Hotel at the Embarcadero and 10th AvenueCity ResolutionAction: Continued
- Untitled item
- 23 JPFA A resolution of the Oakland Joint Powers Financing Authority authorizing the issuance and sale of its lease revenue refunding bonds in an aggregate principal amount not to exceed $165,000,000; authorizing the procurement of bond insurance and a Reserve Fund Surety Bond; approving the forms of the authorizing, the execution and delivery of an indenture of trust, a second amended and restated ground lease, a second amended and restated lease and sublease, an assignment agreement, a bond purchase contract, an escrow agreement, the official statement (in preliminary and final form) and certain other financing and related documents; and authorizing the taking of all necessary actions relating to the issuance of the bondsCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Untitled item
- 24 A resolution authorizing an agreement with Wallace Roberts and Todd, Inc. for landscape architectural and related design services for the Lake Merritt Park Master Plan Project in an amount not to exceed Five Hundred Four Thousand Eight Hundred Eighty-five Dollars ($504,885) (PURSUANT TO SECTION 902-E OF THE CITY CHARTER, THIS ITEM REQUIRES A 2/3 VOTE)City ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 25 CC 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 epidemicCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 26 CC 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 OaklandCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 27 A resolution authorizing the City Manager to award a contract to Lucy's Sales for furnishing traffic signal control units to the City of Oakland in the amount not to exceed $472,697.28 for a two-year period beginning January 20, 2001 through January 19, 2003, according to Specification No. 03-550-80-1City ResolutionAction: Continued
- 28 A resolution confirming the report of assessment for the abatement of dangerous and insanitary building sewer conditionsCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 29 A resolution authorizing award of a construction contract to W.E. Lyons Construction Co., Inc. for the construction of the Hegenberger Gateway Project (Project No. C82640) in the amount of three million, three hundred eighty-three thousand, thirty-one dollars and eight cents ($3,383,031.08) (PURSUANT TO SECTION 902-E OF THE CITY CHARTER, THIS ITEM REQUIRES A 2/3 VOTE)City ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Untitled item
- 30 A resolution authorizing award of a construction contract to Bay Construction Company for the construction of the City Stables Project (Project No. G121410) in the amount of one hundred ninety-three thousand dollars ($193,000) (PURSUANT TO SECTION 902-E OF THE CITY CHARTER, THIS ITEM REQUIRES A 2/3 VOTE)City ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 31 A resolution authorizing the City Manager, on behalf of the City of Oakland, to accept and appropriate fifty thousand dollars ($50,000) from the United States Department of Justice (USDOJ) Weed and Seed Asset Forfeiture Fund, as partial funding for the fifth year of Oakland's Weed and Seed ProgramCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 32 A resolution authorizing the City Manager, on behalf of the City of Oakland, to execute an agreement with the California Commission on Peace Officer Standards and Training (POST) for the purpose of permitting the Police Department to present the POST certified Emergency Vehicle Operation Courser (EVOC) to one hundred twenty (120) officers, and to receive up to fifty-three thousand four hundred dollars ($53,400) in reimbursement funds, at a rate of four hundred forty-five dollars ($445) per full-time, on-duty, POST reimbursable student attending the courseCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 33 A resolution authorizing the City Manager to apply for, accept, and appropriate funds in an amount of $733,217 from Alameda County Measure B Funds for the Fiscal Year 2001-2002City ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- 34 A resolution stating the intent of the City Council of the City of Oakland to approve an amendment to the contract between the Board of Administration of the Public Employees' Retirement System ("PERS") and the City of OaklandCity ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Untitled item
- 35 A resolution confirming the intention to order improvements to the City of Oakland Landscape and Lighting Assessment District and accepting the report of the District Engineer for discussion purposes and setting a date for a Public HearingCity ResolutionAction: Continued
- Untitled item
- 36 A resolution in support of SB 993, The Early Education and Wage Equity Act (Figueroa Bill)City ResolutionAction: Adopted Passed
A motion was made that this matter be Adopted. The motion carried by the following vote:
- Untitled item
- Introduction of Ordinance
- 37 An ordinance of the Council of the City of Oakland authorizing amendment to the contract between the City of Oakland and the Board of Administration of the California Public Employees' Retirement SystemOrdinanceAction: Approved On Introduction and Scheduled for Final Passage Passed
A motion was made that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the May 22, 2001 meeting. The motion carried by the following vote:
- Untitled item
- Untitled item
- Final Passage of Ordinance
- 39 An ordinance amending Chapter 8.42 of the Oakland Municipal Code, local Certified Unified Program Agency requirements, to establish a site assessment and reporting requirement to identify, eliminate or mitigate harmful effects of a hazardous materials releaseOrdinanceAction: Approved for Final Passage Passed
A motion was made that this matter be Approved for Final Passage. The motion carried by the following vote:
- Untitled item
- 40 An ordinance establishing equal access to City Services and programs by requiring City Departments to offer bilingual services and materials if a substantial portion of the public utilizing City Services does not speak English effectively because it is not their primary languageOrdinanceAction: Approved for Final Passage Passed
A motion was made that this matter be Approved for Final Passage. The motion carried by the following vote:
- Untitled item
- 41 An ordinance authorizing the City Manager to accept the transfer of 15,947 square feet of excess real property from the California Department of Transportation for the Columbian Gardens Community Center at 9854 Koford Road at no cost to the CityOrdinanceAction: Approved for Final Passage Passed
A motion was made that this matter be Approved for Final Passage. The motion carried by the following vote:
- Untitled item
- 42 An ordinance approving the form of and authorizing the execution and delivery of a second amended and restated ground lease, a second amended and restated lease and sublease agreement to sublease the Convention Center sites and to lease the Convention center facilities and improvements from the Oakland Joint Powers Financing Authority (JPFA), approving an assignment of leasehold interest from the California Statewide Communities Development Authority to the Oakland JPFA, and authorizing the taking of all necessary action relating to the foregoing matters, all in connection with a Tax-Exempt Lease Revenue Bond refinancing by the Oakland JPFA of the Henry J. Kaiser Convention Center and the Oakland Convention Center George Scotlan Memorial in an amount not to exceed $165,000,000OrdinanceAction: Approved for Final Passage Passed
A motion was made that this matter be Approved for Final Passage. The motion carried by the following vote:
- Untitled item
- ADJOURNMENT - ( Meeting Shall Conclude no Later Than 10:30 p.m., unless Extended by Majority Vote of the Council)
- Untitled item
- Untitled item
- Untitled item
- Untitled item
- Untitled item