body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Oakland, California 94612 CITY OF OAKLAND Meeting Minutes - FINAL Tuesday, June 15, 2021 1:30 PM Please See The Agenda To Participate In The Meeting Virtual Tele - Conference Via Zoom Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council Pursuant to the Governor's Executive Order N-29-20, all members of the City Council as well as the City Administrator, City Attorney and City Clerk will join the meeting via phone/video conference and no teleconference locations are required PUBLIC PARTICIPATION The public may observe and/or participate in this meeting many ways. OBSERVE: To observe, the public may view the televised video conference by viewing KTOP channel 10 on Xfinity (Comcast) or ATT Channel 99 and locating City of Oakland KTOP - Channel 10 To observe the meeting online from the City's Agenda Meeting Calendar, at the noticed meeting time, please click on https:/loakland.legistar.com/calendar.aspx and click on the ""In Progress"" link under ""Video"" for the corresponding meeting. To observe the meeting by video conference, please click on this link: Ittps://us02web.zoom.us/j/86314549423 at the noticed meeting time. To listen to the meeting by phone, please call the numbers below at the noticed meeting time: Dial (for higher quality, dial a number based on your current location) US: +1 669 900 6833 or +1 253 215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715 8592 or +1 312 626 6799 or 833 548 0282 (Toll Free) or 877 853 5247 (Toll Free) or 888 788 0099 (Toll Free) or 833 548 0276 (Toll Free) Webinar ID: 863 1454 9423 If asked for a participant ID or code, press #. COMMENT: ALL PUBLIC COMMENT ON ACTION ITEMS WILL BE TAKEN AT THE BEGINNING OF THE MEETING UNDER ITEM 1. COMMENT FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN UNDER OPEN FORUM AT THE END OF THE MEETING There are three ways to submit public comments. eComment. To send your comment directly to Council members and staff BEFORE the meeting starts please click on https:/loakland.legistar.com/calendar.aspx and click on the ""eComment"" link for the corresponding meeting. Please note that eComment submission closes five (5) minutes before posted meeting time. To comment by Zoom video conference, click the ""Raise Your Hand"" button to request to speak when Public Comment is being taken on a eligible agenda item at the beginning of the meeting. You will be permitted to speak during your turn,allowed to comment, and after the allotted time, re-muted. Instructions on how to ""Raise Your Hand"" is available at: ittps://support.zoom.us/hc/en-us/articles/205566129 - Raise-Hand-In-Webinar. To comment by phone, please call on one of the above listed phone numbers. You will be prompted to ""Raise Your Hand"" by pressing ""*9"" to speak when Public Comment is taken. You will be permitted to speak during your turn, allowed to comment, and after the allotted time, re-muted. Please unmute your self by pressing *6. If you have any questions, please email the Agenda Management Unit at cityclerk@oaklandca.gov - Office of the City Clerk City of Oakland Page 1 Printed on 7/6/2021",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. The meeting was convened at 1:30 pm. ROLL CALL / CITY COUNCIL Present 8- - Nikki Fortunato Bas, Loren Taylor, Sheng Thao, Carroll Fife, Noel Gallo, Dan Kalb, Treva Reid, and Rebecca Kaplan 1 PUBLIC COMMENT: COMMENTS ON ALL ACTION ITEMS EXCEPT PUBLIC HEARINGS WILL NOT BE TAKEN AT THIS TIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN FORUM There was 20 speakers on Public Comment 2 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Gallo, seconded by Kaplan, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 2.1 Subject: 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"") Epidemic 21-0448 Attachments: View Report 88681 CMS This City Resolution was Adopted. City of Oakland Page 2 Printed on 7/6/2021",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.2 Subject: 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 Oakland 21-0449 Attachments: View Report 88682 CMS This City Resolution was Adopted. 2.3 Subject: Declaration Of A Local Emergency On Homelessness From: Vice Mayor Kaplan Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of The City's Homelessness Crisis 21-0450 Attachments: View Report 88683 CMS This City Resolution was Adopted. 2.4 Subject: Road Maintenance And Rehabilitation Account (RMRA) Funds From: Transportation Department Recommendation: Adopt A Resolution Adopting A List Of Projects To Be Implemented With Road Maintenance And Rehabilitation Account Funds In Fiscal Years 2021-22 And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0421 Attachments: View Report View Legislation 88684 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 7/6/2021",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.5 Subject: Accept and Appropriate HSIP10 Grants From: Transportation Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Accept And Appropriate Three (3) Highway Safety Improvement Program Cycle 10 (HSIP10) Grants Totaling Six Million Twenty-Three Thousand Nine Hundred Ten Dollars ($6,023,910) To Implement Safety And Operational Improvements For Pedestrians, Bicyclists And Motorists At Various Streets And Intersections In The City Of Oakland, And 2) Allocating One Hundred Eighty-Three Thousand One Hundred Ninety Dollars ($183,190) In Measure BB And Measure KK Infrastructure Bond Funds As The Required City Local Match; And 3) Adopt Appropriate California Environmental Quality Act (CEQA) Findings 21-0422 Attachments: View Report View Legislation 88685 CMS This City Resolution was Adopted. 2.6 Subject: BART-CITY Pass-Through Agreements From: Transportation Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into Fund Passthrough Agreements With The San Francisco Bay Area Rapid Transit District (""BART"") And The City Of Oakland, And 2) Accepting And Appropriating Capital Funds Of Up To Two Million Three Hundred Fifty-Nine Thousand And Twenty-Six Dollars ($2,359,026) For The East Bay Greenway Segment Il Project ($1,750,669) And The Coliseum Transit Village Area Improvements Project ($608,357), And 3) Allocating Three Hundred Thirty-Nine Thousand Seven Hundred Fifty-Six Dollars ($339,756) In Measure BB And Measure KK Infrastructure Bond Funds As The Required City Local Match; And 4) Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0427 Attachments: View Report View Legislation 88686 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 7/6/2021",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.7 Subject: Active Transportation Program Funds (ATP) Cycle 5 Funding From: Transportation Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Accept And Appropriate Two (2) Active Transportation Program (ATP) Grants Totaling Thirty-One Million Four Hundred Forty-Nine Thousand Dollars ($31,449,000) For The 7th Street Connection Project And The East Oakland Neighborhood Bike Routes Project, And 2) Committing A Match Of Up To Eleven Million Four Hundred Forty-Nine Thousand Two Hundred Thirty-Nine Dollars ($11,449,239) In Measure BB Funds, Measure KK Infrastructure Bond Funds, Highway Safety Improvement Program Funds, Development Impact Fees, And Federal Earmarks; And 3) Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0426 Attachments: View Report View Legislation 88687 CMS This City Resolution was Adopted. 2.8 Subject: Fiscal Year (FY) 2021-22 Local Measures M, N, Q, Z, D, And Parks Q From: Finance Department Recommendation: Adopt An Ordinance 1) Authorizing A Fiscal Year 2021-22 Increase In The Rate Of Property Tax Imposed By Voter-Approved Measures; And 2) Fixing The Rate Of The Property Tax And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year 2021-22 For The Emergency Medical Services Retention Act Of 1997 (Measure M), The Paramedic Services Act Of 1997 (Measure N), The Library Services Retention And Enhancement Act Of 2004 (Library Measure Q), The 2014 Oakland Public Safety And Services Violence Prevention Act (Measure Z), The 2018 Oakland Public Library Preservation Act (Measure D), And The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, And Homelessness Support Act (Parks Measure Q) 21-0359 Attachments: View Report View Legislation 13652 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 5 Printed on 7/6/2021",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.9 Subject: Extension Of Flex Streets Program From: Office Of The City Administrator Recommendation: Adopt An Ordinance Adding Chapter 8.62, Section 5.51.150, Section 12.08.250, And Section 17.07.060(C) Of The Oakland Municipal Code (O.M.C.) To Expand Restaurant, Retail, Café, Parklet, And Mobile Food Vending Temporary Uses Of Outdoor Private Spaces And Public Right-Of-Ways (""Oakland Flex Streets Program"") Until March 31, 2022 To Encourage Healthy Outdoor Use And Enjoyment Of Businesses; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0358 Attachments: View Report 1 View Report 2 View Legislation View Supplemental Legislation 6/10/2021 13653 CMS This Ordinance was Approved for Final Passage. 2.10 Subject: Acceptance Of Funds For Jack London Aquatic Center Retrofit From: Councilmember Kalb, Fife And Gallo Recommendation: Adopt A Resolution (1) Accepting And Appropriating Gift In Place Funds And Services In The Amount Of $250,000 From Pacific Gas & Electric (""PG&E"") To Retrofit Jack London Aquatic Center To All-Electric Service; (2) Waiving Advertising And Bidding And Awarding A Construction Contract To PG&E; And (3) Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0435 Sponsors: Fife and Gallo Attachments: View Report View Legislation View Supplemental Report 6/10/2021 View Supplemental Legislation 6/10/2021 88688 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 7/6/2021",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.11 Subject: Appointment To The Budget Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Margaret Grimsley To The Budget Advisory Commission 21-0477 Attachments: View Report 88689 CMS This City Resolution was Adopted. 2.12 Subject: Chinatown Business Development And Safety Grant From: Council President Fortunato Bas Recommendation: Adopt A Resolution Awarding A Grant In The Amount Of Seventy-Five Thousand Dollars ($75,000) To The Oakland Chinatown Chamber Of Commerce (""Chinatown COC"") For Business Development And Public Safety Including Lighting, Facade Improvements And Repair And Other Small Business Development And Safety Needs As Determined By The Chinatown COC 21-0476 Attachments: View Report View Legislation 88690 CMS This City Resolution was Adopted. 2.13 Subject: FY 2020-21 OPD Crime Lab Coverdell Grant From: Oakalnd Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds In An Amount Not To Exceed Fifty-Nine Thousand Eighty-Two Dollars ($59,082) From The California Governor's Office Of Emergency Services (CalOES), For The Fiscal Year 2020-21 Paul Coverdell Forensic Science Improvement Program, During The Grant Period Of January 1, 2021 - December 31, 2021, To Support The Oakland Police Department (OPD) Crime Laboratory Operations 21-0455 Attachments: View Report View Resolution 88691 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 7/6/2021",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.14 Subject: CitySpan Contract - Tracking And Contract Management Database From: Human Services Department Recommendation: Adopt A Resolution Waiving Competitive Solicitation Requirements, And Awarding An Agreement To CitySpan Technologies, Inc. In An Amount Not To Exceed Ninety-Two Thousand Five Hundred Dollars ($92,500) For Licensing And Hosting Of A Web-Based, Client-Level Tracking And Contract Management Database System For Oakland Paratransit For The Elderly And Disabled Program (OPED) And Oakland Fund For Children And Youth (OFCY) For A Three-Year Term From July 1, 2021 Through June 30, 2024 21-0456 Attachments: View Report View Legislation 88692 CMS This City Resolution was Adopted. 2.15 Subject: United Together Manor Loan Modification And Extension From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending Oakland Redevelopment Agency Resolutions No. 89-87 C.M.S., And Resolution No. 93.29 C.M.S., To Authorize The City Administrator To Modify The Loans To United Together, Inc., For The United Together Manor Project By: (1) Extending The Maturity Date From January 2025 To January 2054; And (2) Reducing The Interest Rate From Six Percent Per Annum To Three Percent Per Annum, And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0460 Sponsors: Housing And Community Development Department Attachments: View Report View Legislation 88693 CMS This City Resolution was Adopted. 2.16 Subject: Proclaiming The Month Of June 2021 Elder Abuse Awareness Month From: President Pro Tempore Thao Recommendation: Adopt A Resolution Proclaiming The Month Of June 2021 ""Elder Abuse Awareness Month' 21-0461 Attachments: View Report 88694 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 7/6/2021",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.17 Subject: In Support Of AB 43 From: Vice Mayor Kaplan Recommendation: Adopt A Resolution In Support Of AB 43, A Bill To Allow Municipalities More Flexibility On Setting Speed Limits And Require Factors Such As Pedestrian, Bicycle, And Child Safety To Be Considered When Setting Speed Limits 21-0463 Attachments: View Report View Legislation 88695 CMS This City Resolution was Adopted. 2.18 Subject: Commemorative Street Renaming In Honor Of Dorothy King From: Councilmember Fife Recommendation: Adopt A Resolution Commemoratively Renaming 2nd Street Between Broadway And Franklin Street As 'Dorothy King Way' Per The Process Established By Res. No. 77967 C.M.S. 21-0465 Sponsors: Fife Attachments: View Legislation 88696 CMS This City Resolution was Adopted. 2.19 Subject: Senior Companion Program/Foster Grandparent Program (SCP/FGP) Renewal Grant Applications FY 2021 - 2022 From: Human Services Department Recommendation: Adopt A Resolution: 1. Authorizing Agreements With And To Accept And Appropriate Grant Funds From The Corporation For National And Community Services (CNCS) For Fiscal Year (FY) 2021-2022 In Amounts Not To Exceed $287,126 For The Senior Companion Program And $29,484 For The Foster Grandparent Program, Respectively; And 2. Authorizing The City Administrator To Amend The Above Grant Agreements For And To Accept And Appropriate Additional Grant Funds From CNCS For FY 2021-2022, Within The Grant Terms, Without Returning To Council; And 3. Authorizing A Contribution From The City's General Purpose Fund For Central Services Overhead Charges For FY 2021-2022 In An Estimated Amount Of $32,941 21-0478 Attachments: View Report View Legislation 88697 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 7/6/2021",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"Oakland Redevelopment Successor Agency and the City Council 2.20 Subject: Centro Legal De La Raza ACILEP Grant Agreement From: Office Of The City Administrator Recommendation: Adopt A Resolution Awarding A Grant Agreement To Centro Legal De La Raza In An Amount Not To Exceed Three Hundred Thousand Dollars ($300,000) To Provide Legal Support For Children And Families At Risk Of Deportation 21-0470 Attachments: View Report & Legislation 88698 CMS This City Resolution was Adopted. 2.21 Subject: Resolution In Support Of California State Assembly Bill 988 From: Councilmember Kalb Recommendation: Adopt A Resolution In Support Of California State Assembly Bill 988 Which Would State The Legislature's Intent To Implement A Three-Digit Phone Line, 9-8-8, For People Experiencing Suicidal And Other Immediate Mental Health Crises To Be Able To Receive Life Saving Care 21-0474 Attachments: View Report View Legislation 88699 CMS This City Resolution was Adopted. 2.22 Subject: Darwin Bondgraham And Ali Winston V. City Of Oakland, Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle Costs And Attorneys' Fees In The Case Of Darwin Bondgraham And Ali Winston V. City Of Oakland, Oakland Police Department And Susan Manheimer, Alameda County Superior Court Case No. RG20071657, City Attorney's File No. X05171, In The Amount Of One Hundred Twenty-Five Thousand Two Hundred Four Dollars And Fifty Cents ($125,204.50) As A Result Of Alleged Public Records Act Violations (Police Department- Public Records Act) 21-0475 Attachments: View Report View Legislation 88700 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 7/6/2021",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2.23 Subject: Terry Baker V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution (1) Authorizing And Directing The City Attorney To Compromise And Settle The Case Of: Terry Baker V. City Of Oakland, Marcell Patterson, Individually And In The Capacity Of A Police Officer For The Oakland Police Department; And Does 1-10, Alameda County Superior Court Case No. RG20054133, In The Amount Of Twelve Million Dollars And No Cents ($12,000,000.00) Arising From A June 5, 2019 Auto Accident Involving An OPD Vehicle At The Intersection Of Lemon Street And Curtola Parkway In Vallejo, California; And (2) Authorizing And Directing The City Attorney To Initiate Legal Action Against Oakland Police Officer Marcell Patterson For Indemnity (Oakland Police Department - Automobile Accident) 21-0480 Attachments: View Report View Legislation 88701 CMS This City Resolution was Adopted. S2.24 Subject: Support For AB 257, The Fast Food Accountability And Standards Recovery Act From: Council President Fortunato Bas And Councilmember Fife Recommendation: Adopt A Resolution Supporting California State Assembly Bill No. 257, ""The Fast Food Accountability And Standards Recovery Act"" (""Fast Recovery Act""), Introduced By Assembly Member Lorena Gonzalez To Establish The Fast Food Sector Council, Which Would Include Worker Representatives Along With Government And Industry Representatives, To Promulgate Minimum Fast Food Restaurant Employment Protections For California's One-Half Million Fast Food Workers [TITLE CHANGE] 21-0433 Attachments: View Legislation View Supplemental Legislation 6/10/2021 88702 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 7/6/2021",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council S2.25 Subject: Support For AB 490, The Angelo Quinto Act Of 2021 From: Council President Fortunato Bas, Councilmember Kalb And Fife Recommendation: Adopt A Resolution Supporting California State Assembly Bill No.490, ""The Angelo Quinto Act Of 2021,"" Introduced By Assembly Members Gipson And Bonta, To Prohibit Law Enforcement Agencies From Authorizing Techniques Or Transport Methods That Involve A Substantial Risk Of Positional Asphyxia [TITLE CHANGE] 21-0434 Attachments: View Legislation View Supplemental Legislation 6/10/2021 88703 CMS This City Resolution was Adopted. S2.26 Subject: Military Equipment Rules From: Vice Mayor Kaplan, Councilmember Gallo And Kalb Recommendation: Adopt An Ordinance Adding Chapter 9.65 To The Oakland Municipal Code Establishing Rules For The Oakland Police Department's Acquisition And Use Of Military And Militaristic Equipment 21-0340 Attachments: View Report View Legislation View Police Commission Memo View Supplemental Legislation 6/4/2021 View Supplemental Legislation 6/4/2021 REDLINED View Supplemental Report 6/10/2021 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/6/2021 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 12 Printed on 7/6/2021",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 3.1 Subject: Mandatory Delinquent Trash Fees 2021 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of January, February, March 2021 And Quarterly Periods Of April-June 2021 (Option 1); Or 21-0382 Attachments: View Report View Legislation View Report Attachment A 88704 CMS Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 2:55 p.m. 2 individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Taylor, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Fife, Gallo, Kalb, Reid, Taylor, Thao, and Fortunato Bas 1 Abstention: Kaplan Council requested that when this item returns to include the history of the contract A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Abstained: 1 - Kaplan Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, and Reid NO VOTE: 0 City of Oakland Page 13 Printed on 7/6/2021",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of January, February, March 2021 And Quarterly Periods Of April-June 2021 (Option 2); Or 21-0383 Attachments: View Legislation View Report Exhibit A A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Abstained: 1 - - Kaplan Aye: 7 - - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, and Reid NO VOTE: 0 3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The Monthly Periods Of January, February, March 2021 and Quarterly Periods Of April-June 2021 (Option 3) 21-0384 Attachments: View Legislation A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Abstained: 1 - Kaplan Aye: 7 - - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, and Reid NO VOTE: 0 City of Oakland Page 14 Printed on 7/6/2021",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 3.2 Subject: Delinquent Real Property Transfer Taxes Assessment of Liens From: Finance Department Recommendation: Conduct A Public Hearing 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 Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 21-0385 Attachments: View Report View Legislation View Report Exhibit A 88705 CMS Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at 3:21 p.m. 2 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife, ,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 2) 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 Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 21-0387 Attachments: View Legislation View Report Exhibit A A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Not Adopted. The motion carried by the following vote: City of Oakland Page 15 Printed on 7/6/2021",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council Aye: 8 - - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 21-0386 Attachments: View Legislation A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Not Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 3.3 Subject: Housing Element Annual Progress Report for Calendar Year 2020 From: Planning And Building Department And Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Receive An Informational Report On The City Of Oakland's Housing Element Annual Progress Report For Calendar Year 2020 21-0413 Attachments: View Report View Attachment A View Attachment B View Attachment C View PowerPoint Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 3:35 p.m. 4 individuals spoke on this item. Council President Fortunato Bas made a motion, seconded by Councilmember Taylor to direct the City Administrator to collaborate with Councilmeber Kalb, Fife and Taylor and a working group to form a day long study session; and close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife, ,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Nikki Fortunato Bas, seconded by Loren Taylor, that this matter be Received and Filed. The motion carried by the following vote: City of Oakland Page 16 Printed on 7/6/2021",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council Aye: 8 - - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 3.4 Subject 2021-2026 Oakland Local Hazard Mitigation Plan From: Oakland Fire Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Adopting The 2021-2026 Oakland Local Hazard Mitigation Plan As An Amendment To The Safety Element Of The Oakland General Plan 21-0436 Attachments: View Report View Attachment A View Attachment B View Resolution View Exhibit A 88706 CMS Upon the reading of Item 3.4 by the City Clerk, the Public Hearing was opened at 4:49 p.m. 2 individuals spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 Vice Mayor Kaplan made a motion seconded Council President Fortunato Bas to extend the meeting past five hours City of Oakland Page 17 Printed on 7/6/2021",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 3.5 Subject: Substantial Amendments To The AAP FY 2020/21 Neighborhood Stabilization Program From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution: (1) Authorizing The Remapping Of The Existing Neighborhood Stabilization Program (NSP) Target Area For Nsp1 To The Community Development Block Grant (CDBG) Community Development Districts To Facilitate Expenditure Of Program Funds And The Closure Of The NSP1 Grant; 2) Authorizing The Reprogramming Of Three Hundred Twenty-Six Thousand, Five Hundred Eighty-One Dollars ($326,581) Of Neighborhood Stabilization Program Funds Designated For The Purchase Of Foreclosed Properties To The Acquisition And Conversion To Affordable Housing (ACAH) Program; 3) Authorizing The Modification Of The Eligible Activity For 1222 89th Avenue From Rehabilitation To Demolition Of A Blighted Property; And 4) Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing And Urban Development The City's First Substantial Amendment To Its Annual Action Plan (AAP) For Fiscal Year 2020-21, Which Is Part Of The Five-Year Consolidated Plan (Con Plan) For Fiscal Years 2020-21 Through 2024-25, To Reflect These Modifications 21-0459 Sponsors: Housing And Community Development Department Attachments: View Report View Report Attachment A View Legislation 88707 CMS Upon the reading of Item 3.5 by the City Clerk, the Public Hearing was opened at 5:19 p.m. 0 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter City of Oakland Page 18 Printed on 7/6/2021",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 2) A Resolution (1) Authorizing The Remapping Of The Existing Neighborhood Stabilization Program (NSP) Target Area For Nsp3 To The Community Development Block Grant (CDBG) Community Development Districts To Facilitate The Closure Of The NSP3 Grant; And (2) Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing And Urban Development The City's Second Substantial Amendment To Its Annual Action Plan (AAP) For Fiscal Year 2020-21, Which Is Part Of The Five-Year Consolidated Plan (Con Plan) For Fiscal Years 2020-21 Through 2024-25, To Reflect These Modifications 21-0479 Sponsors: Housing And Community Development Department Attachments: View Report View Report Attachment A View Legislation 88708 CMS Upon the reading of Item 3.5 by the City Clerk, the Public Hearing was opened at 5:19 p.m. 0 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8Ayes: Fife,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 19 Printed on 7/6/2021",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 3.6 Subject: 2021/22 Consolidated Annual Action Plan Form: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution (1) Accepting And Appropriating An Award Of United States Department Of Housing & Urban Development Grant Funds In The Amount Of $14,766,961 For Community Development Block Grant (CDBG), Home Investments Partnership (HOME), Emergency Solutions Grant (ESG), and Housing Opportunities for Persons With AIDS (HOPWA) programs for Fiscal Year 2021-2022; (2) Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing And Urban Development The Annual Action Plan For Fiscal Year 2021-22; (3) Appropriating $850,000 In Revolving Loan Program Income And Any Amounts Collected In Excess Thereof For Housing Rehabilitation Activities And Other CDBG-Eligible Activities And Projects; (4) Authorizing The City Administrator To Negotiate And Execute Grant Agreements For The Fiscal Year 2021-2022 CDBG, HOME, ESG, And HOPWA Programs; And (5) Authorizing The Use Of General-Purpose FundS To Pay Central Service Overhead Charges For The Emergency Solutions Grant and Housing Opportunities for Persons With AIDS Programs; And 21-0468 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Legislation View Report Exhibit A 88709 CMS Upon the reading of Item 3.6 by the City Clerk, the Public Hearing was opened at 5:26 p.m. 0 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing, and hearing no objections, the motion passed by 8Ayes: Fife,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas City of Oakland Page 20 Printed on 7/6/2021",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 2) A Resolution Authorizing The City Administrator To: (1) Prepare And Submit To The U.S. Department Of Housing & Urban Development A First Substantial Amendment To The City Of Oakland's Five-Year Consolidated Plan For Fiscal Years 2020-21 Through 2024-25 To Add CDBG-Eligible Backup Activities To Be Funded With CDBG Funds That Become Available As A Result Of Projects Being Completed Under Budget, Delayed Or Cancelled; And (2) Award, Without Returning To Council, Agreements To Third Party Contractors And Sub Recipients For Backup Projects And Activities Identified In Exhibit A Attached Hereto Using CDBG Funds That Become Available As A Result Of Projects Being Completed Under Budget, Delayed Or Cancelled In Fiscal Years 2020-21 Through 2024-25, Subject To Compliance With Any Applicable Competitive Bidding Requirements 21-0469 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Legislation View Report Exhibit A 88710 CMS Upon the reading of Item 3.6 by the City Clerk, the Public Hearing was opened at 5:26 p.m. 0 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing, and hearing no objections, the motion passed by 8Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fortunato Bas, Taylor, Thao, Fife, Gallo, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 21 Printed on 7/6/2021",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 3.7 Subject: FY 2021-22 Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13599 C.M.S. (Which Adopted The Fiscal Year 2020-21 Master Fee Schedule), As Amended, To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland Referenced Herein 21-0228 Attachments: View Report View Legislation View Supplemental Report 6/11/2021 View Supplemental Legislation 6/24/2021 Upon the reading of Item 3.7 by the City Clerk, the Public Hearing was opened at 5:43 p.m. 1 individual spoke on this item. President Pro Tempore Thao made a motion, seconded by Councilmember Taylor, to Approve on introduction as amended with direction that the scheduling of the outstanging/open questions and the scooter fee info memo return in September 2021 ; and close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Fife, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas; 1 Excused: Gallo A motion was made by Sheng Thao, seconded by Loren Taylor, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/6/2021. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - - Fortunato Bas, Taylor, Thao, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 22 Printed on 7/6/2021",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MAY 26, 2021 AND JUNE 1, 2021 21-0451 Attachments: View May 26, 2021 Minutes View June 1, 2021 Minutes The Agenda was modified to show item 5 before item 4 Item 2.18 - moved to June 15 Item 6 - first Whereas should read ""and can be easily sanitized"", second Whereas, delete the second word Whereas Item 12 - provide the requested information by the June 17 special meeting (it says June 15) Item 14 - direction for the Administration to expedite creating community markets across the City like Akoma at for example City Hall Plaza. A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, that this matter be Approve with the following amendments. The motion carried by the following vote: Excused: 1 Gallo Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Sheng Thao, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 23 Printed on 7/6/2021",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 6 Subject: Oral Report And Action To Expand ShotSpotter From: Vice Mayor Kaplan Recommendation: Receive A Oral Report From OPDIAdministration On Current ShotSpotter Geographic Scope, Numbers Detected, Usage, And Responsive Deployments; And (2) Action On Options To Expand ShotSpotter Coverage Area 21-0191 Sponsors: Kaplan Items 6 and 7 was taken together A motion was made by Loren Taylor, seconded by Rebecca Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 24 Printed on 7/6/2021",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 7 Subject: OPD ShotSpotter Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To (1) Enter Into A Professional Services Agreement With Shotspotter, Inc. For Gunshot Location Detection Service Coverage For: A. OPD Shotspotter Area Phases I, II And III, From July 1, 2021 To June 30, 2023, For An Amount Not To Exceed Six Hundred One Thousand One Hundred Eighty-Six Dollars ($601,186) Per Year For A Total Of One Million Two Hundred Two Thousand, Three Hundred Seventy-Two Dollars ($1,202,372), With An Optional Third Year, From July 1, 2023 To June 30, 2024 For An Amount Not To Exceed Six Hundred One Thousand One Hundred Eighty-Six Dollars ($601,186); For A Total Not To Exceed One Million Eight Hundred And Three Thousand, Five Hundred Fifty Eight Dollars ($1,803,558) For The Period Of July 1, 2021 Through June 30, 2024; B. OPD Shotspotter Area Phase IV, From July 1, 2021 To June 30, 2023, For An Amount Not To Exceed One Hundred Ninety-Five Thousand, Three Hundred Dollars ($195,300) Per Year For A Total Of Three Hundred Ninety Thousand, Six Hundred Dollars ($390,600) With An Optional Third Year, From July 1, 2023 To June 30, 2024, For An Amount Not To Exceed One Hundred Ninety-Five Thousand, Three Hundred Dollars ($195,300); For A Total Amount Not To Exceed Seven Hundred Ninety-Six Thousand Four Hundred Eighty Six Dollars ($796,486) Per Year For An Overall Total Of One Million Five Hundred Ninety Two Thousand Nine Hundred Seventy Two Dollars ($1,592,972) For OPD Shotspotter Area Phases I, II, III And IV For The Period Of July 1, 2021 Through June 30, 2023, With An Optional Additional Third Year Of OPD Shotspotter Coverage For Area Phases I, II, III And IV, For The Period Of July 1, 2023 Through June 30, 2024, In An Amount Not To Exceed Seven Hundred Ninety Six Thousand Four Hundred Eighty Six ($796,486); And (2) Waive 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 Contracts With Shotspotter, Inc. 21-0279 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Legislation View Supplemental Report 6/10/2021 88711 CMS City of Oakland Page 25 Printed on 7/6/2021",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"Year 2020-21 Expenditures In Line With The Budget 21-0400 Attachments: View Report View Supplemental Report 6/11/2021 A motion was made by Nikki Fortunato Bas, seconded by Rebecca Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 Gallo Aye: 7 - Fortunato Bas, Taylor, Thao, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 9 Subject: Homelessness Regional Action Plan From: Councilmember Taylor Recommendation: Receive An Informational Report From The City Administrator Or His Designee On The Regional Action Plan On Homelessness From The Regional Impact Council 21-0447 Attachments: View Memo View Report View Supplemental Report 6/10/2021 Councilmember Taylor made motion seconded by Councilmember Reid to continue this item to the Life Enrichment Committee Pending list No Date Specific A motion was made by Loren Taylor, seconded by Treva Reid, that this matter be * Withdrawn and Rescheduled to go before the *Life Enrichment Committee. The motion carried by the following vote: Excused: 2 - Thao, and Gallo Aye: 6 - - Fortunato Bas, Taylor, Fife, Kalb, Reid, and Kaplan City of Oakland Page 26 Printed on 7/6/2021",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 10 Subject: City Of Oakland Investment Policy For FY 2021-22 From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Adopting The City Of Oakland Investment Policy For Fiscal Year 2021-2022; And 21-0431 Attachments: View Report View Legislation 88712 CMS A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Thao, and Gallo Aye: 6 - - Fortunato Bas, Taylor, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 2) A Resolution Pursuant To Government Code Section 53607 Delegating Investment Authority Of The Oakland Redevelopment Successor Agency To The Agency Treasurer For Fiscal Year 2021-2022 21-0432 Attachments: View Report View Legislation 2021-003 CMS A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Thao, and Gallo Aye: 6 - - Fortunato Bas, Taylor, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 City of Oakland Page 27 Printed on 7/6/2021",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Paratransit Measure B & BB Funds For Fiscal Year 2021-2022 From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting And Appropriating Direct Local Program Distribution Measure B Funds In The Amount Of $1, 128,925 And Measure Bb Funds In The Amount Of $1,054,926 For Fiscal Year (FY) 2021-2022 From The Alameda County Transportation Commission To Provide Paratransit Services; And (2) Awarding Agreements For Paratransit Services For FY 2021-2022 In The Amounts Of $500,000 (Five Rivers Transit Solutions, Inc.), $363,800 (Quality Transit, LLC), $150,000 (Bay Area Charters, Inc.), $100,000 (Bell Transit Corporation), $25,000 (One Access Medical Transportation), And $100,000 (Gogo Technologies, Inc.); And (3) Awarding A Grant Agreement To The City Of Emeryville For Paratransit Services For FY 2021-2022 In An Amount Of $50,000; And (4) Authorizing The City Administrator To Accept And Appropriate Any Additional Direct Local Distribution Funds That May Become Available From The Same Funding Sources For FY 2021-2022; And (5) Authorizing The City Administrator To Increase The Award Amounts And Authorize Amendments Of The Aforementioned Agreements Accordingly Within Their Terms, Without Returning To Council 21-0457 Attachments: View Report View Legislation 88713 CMS A motion was made by Rebecca Kaplan, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Thao, and Gallo Aye: 5- - Taylor, Fife, Kalb, Reid, and Kaplan Absent: 1 - - Fortunato Bas NO VOTE: 0 City of Oakland Page 28 Printed on 7/6/2021",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Multipurpose Senior Service Program FY 2021-2022 Standard Agreement From: Human Services Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Apply For, Enter Into An Agreement With, And To Accept And Appropriate From The California Department Of Aging (CDA) Funds In The Amount Of $1,756,834 For The Multipurpose Senior Services Program (MSSP) For Fiscal Year (FY) 2021-2022; And (2) Waiving The City's Competitive Procurement Process For Purchasing Goods And Services For MSSP Participants; (3) Authorizing The City Administrator To Procure MSSP - Related Goods From, And To Award Professional Services Agreements To, Private Entities For FY 2021- - 2022, Without Returning To Council; And (4) Authorizing A Contribution From The General Purpose Fund In An Estimated Amount Of $460,330 For Central Services Overhead Charges 21-0458 Attachments: View Report View Legislation 88714 CMS A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - - Thao, and Gallo Aye: 6 - - Fortunato Bas, Taylor, Fife, Kalb, Reid, and Kaplan NO VOTE: 0 ANNOUNCEMENTS / ADJOURNMENTS IN MEMORY OF OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 6 speakers spoke during open forum ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 6:30 P.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 8:25 p.m. City of Oakland Page 29 Printed on 7/6/2021",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-06-15,"* Concurrent Meeting of the Meeting Minutes - FINAL June 15, 2021 Oakland Redevelopment Successor Agency and the City Council Americans 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 5 days 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 Relay Service: 711 THE 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. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 30 Printed on 7/6/2021",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-06-15.pdf