body,date,text,page,path OaklandCityCouncilandtheYouthAdvisoryCommission,2019-05-07,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City CITY OF OAKLAND Clerk Special Meeting of the Oakland City Council City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, May 7, 2019 4:00 PM City Council Chamber, 3rd Floor The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 4:10 p.m. 1 PLEDGE OF ALLEGIANCE 2 ROLL CALL / CITY COUNCIL Excused 1 - Lynette McElhaney Present 7 - Nikki Bas, Noel Gallo, Dan Kalb, Rebecca Kaplan, Larry Reid, Loren Taylor, and Sheng Thao 3 OPEN FORUM (Total Time Avaliable: 15 Minutes) 23 speakers spoke during Open Forum 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 3 final decison made in closed session; A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - - Bas, Gallo, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 City of Oakland Page 1 Printed on 5/20/2019",1,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-05-07.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-05-07,"* Special Meeting of the Oakland Meeting Minutes - FINAL May 7, 2019 City Council 5 Subject: FY 2019-21 Mayor And Council Priorities From: Finance Department Recommendation: Receive An Informational Report To Begin Discussing Mayor And Council Priorities For The Fiscal Year (FY) 2019-21 In Accordance With The Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.) 18-1434 Attachments: View Report View Report - McElhaney 2/25/2019 There were 23 speakers on this item A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Gallo, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 The Council took a recess at 6:01 P.M. The council re-convened at 6:40 P.M. 6 Subject: FY 2019-21 Proposed Budget From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Authorizing The Biennial Budget For Fiscal Years 2019-2021 And Appropriating Certain Funds To Provide For The Expenditures Proposed By Said Budget; And 18-1717 Attachments: View Report View Proposed Budget Report There were 40 speakers on this item This City Resolution be Continued. to go before the * Special Meeting of the Oakland City Council to be heard 6/10/2019 Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 City of Oakland Page 2 Printed on 5/20/2019",2,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-05-07.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-05-07,"* Special Meeting of the Oakland Meeting Minutes - FINAL May 7, 2019 City Council 2) A Resolution Authorizing The Use Of One-Time Revenues To Sustain Ongoing Maintenance Of City Parks, Recreation Facilities, Programs, Trees And Open Spaces, And Ongoing Paramedic Services Provided By The Oakland Fire Department; And 18-1773 Attachments: View Report This City Resolution be Continued. to go before the * Special Meeting of the Oakland City Council to be heard 6/10/2019 3) A Resolution Authorizing The City Administrator To Enter Into Grant Agreements With Family Bridges, Spanish Speaking Unity Council Of Alameda County, Inc., Vietnamese American Community Center Of The East Bay, Vietnamese Community Development Inc., Service Opportunity For Seniors/Meals On Wheels, Eden I&R Inc., Youth Together, Oakland Children's Fairyland Inc., Chabot Space & Science Center, Oakland Parks And Recreation Foundation, Friends Of Peralta Hacienda Historical Park, East Bay Zoological Society, Oakland Asian Cultural Center And Oakland Promise In A Total Amount Not To Exceed $1,963,115.00 For Fiscal Year 2019-2020 And 1,819,115.00 For Fiscal Year 2020-2021 As Set Forth In Detail In Exhibit A To This Resolution, Attached Hereto 18-1774 Attachments: View Report This City Resolution be Continued.to go before the * Special Meeting of the Oakland City Council to be heard 6/10/2019 7 Subject: FY 2019-21 Proposed CIP Form: Finance Department Recommendation: Receive An Informational Report On The Recommended Capital Improvement Program (CIP) For Fiscal Years 2019-2021 18-1716 Attachments: View Report A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Gallo, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 City of Oakland Page 3 Printed on 5/20/2019",3,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-05-07.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-05-07,"* Special Meeting of the Oakland Meeting Minutes - FINAL May 7, 2019 City Council S8 Subject: FY 2019-21 Proposed Affordable Housing Expenditures (Measure KK) From: Housing And Community Development Department Recommendation: Receive An Informational Report On The Proposed Affordable Housing Expenditures From Measure KK Funds Per The Fiscal Year (FY) 2019-21 Proposed Budget 18-1759 Attachments: View Report There were 7 speakers on this item A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - - Bas, Gallo, Kalb, Kaplan, Reid, Taylor, and Thao NO VOTE: 0 S9 Subject: InnoFin Solutions LLC Professional Services Contract From: Finance Department Recommendation: Adopt A Resolution: 1) Waiving The Competitive Solicitation Process For The Purchase Of Professional Services For The Ongoing Support For Budget Implementation, And Budget System Operations And Maintenance For The Oracle Planning And Budgeting Cloud Service (""PBCS""); And 2) Authorizing The City Administrator To Extend The Contract For Professional Services With InnoFin Solutions LLC To Provide Ongoing Support For Budget Implementation, And Budget System Operations And Maintenance For The Oracle Planning And Budgeting Cloud Service (""PBCS"") For Two Years, From July 1, 2019 To June 30, 2021, In The Amount Of One Hundred Fifty Thousand Dollars ($150,000) Per Year, With A Total Contract Amount Of Three Hundred Thousand Dollars ($300,000) 18-1761 Attachments: View Report This City Resolution be Continued. to go before the * Special Meeting of the Oakland City Council to be heard 6/10/2019 CONTINUATION OF OPEN FORUM ADJOURNMENT There being no further business, and upon the motion duly made, the Council adjourned the meeting at 8:20 p.m. City of Oakland Page 4 Printed on 5/20/2019",4,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-05-07.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-05-07,"* Special Meeting of the Oakland Meeting Minutes - FINAL May 7, 2019 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 Display Device: (510)238-3254 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 AGENDASUBMITTEDTOTHE 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 5 Printed on 5/20/2019",5,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City CITY OF OAKLAND Clerk Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Tuesday, May 7, 2019 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The council took a recess at 6:40 P.M. The council re-convened at 8:29 P.M. 2 ROLL CALL / CITY COUNCIL Excused 1 - - Lynette McElhaney Present 7 - Nikki Bas, Noel Gallo, Dan Kalb, Laurence E. Reid, Loren Taylor, Sheng Thao, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): President Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Oscar Grant and Sandra Bland 4.1 Subject: Oakland Small Business Week, May 5 Through May 11, 2019 From: Councilmember Gallo Recommendation: Adopt A Resolution Recognizing Oakland Entrepreneurs In Celebration Of Oakland Small Business Week, May 5 - 11, 2019 18-1541 Attachments: View Report View Supplemental Report 5/3/2019 87636 CMS A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 1 Printed on 5/20/2019",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 4.2 Subject: Municipal Clerk's Week From: Council President Kaplan Recommendation: Adopt A Resolution Declaring May 5, 2019 Through May 11, 2019 Municipal Clerk's Week In The City Of Oakland, Celebrating The 50th Anniversary Of Municipal Clerk's Week, And Honoring Oakland City Clerk LaTonda Simmons And Her Staff 18-1614 Attachments: View Report View Supplemental Report 4/26/2019 87637 CMS There were 2 speakers on this item A motion was made by Loren Taylor, seconded by Sheng Thao, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF APRIL 16 AND APRIL 30, 2019 18-1695 Attachments: View Report 4/16/2019 View Report 4/30/2019 - 4 P.M. View Report 4/30/201 - 6 P.M. 1 speaker A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 2 Printed on 5/20/2019",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): Item 7.30 will be moved to the non-consent portion of the agenda Item 11 will be bifurcated, Resolution number 2 will be continued to the May 21, 2019 City Council Agenda 7 CONSENT CALENDAR (CC) ITEMS: There were 22 speakers on this item. Approval of the Consent Agenda A motion was made by Taylor, seconded by Thao, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 7.1 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 18-1696 Attachments: View Report 87638 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 5/20/2019",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.2 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 18-1697 Attachments: View Report 87639 CMS This City Resolution was Adopted. 7.3 Subject: Declaration Of A Local Emergency On Homelessness From: Council President 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 18-1698 Attachments: Vlew Report 87640 CMS This City Resolution was Adopted. 7.4 Subject: Affordable Homes For All Week From: Council President Kaplan Recommendation: Adopt A Resolution Proclaiming May 9Th To May 19Th As The 23Rd Annual East Bay Affordable Housing Week, ""Affordable Homes For All"" 18-1688 Attachments: View Report 87641 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 5/20/2019",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Mario Moore 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 Mario Moore V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG 17885806, In The Amount Of Fifty Three Thousand Thirty Dollars And Forty-Two Cents ($53,030.42) (Department Of Transportation - Sidewalk) 18-1690 Attachments: View Report 87642 CMS This City Resolution was Adopted. 7.6 Subject: Housing, Residential Rent And Relocation Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointments Of Rose Auguste As A Tenant Member, Corean Todd As An Alternate Tenant Member, Ardis Graham As A Neutral Member, And The Reappointment Of Benjamin Scott As An Alternate Landlord Member To The Housing, Residential Rent And Relocation Board 18-1615 Attachments: View Report 87643 CMS This City Resolution was Adopted. 7.7 Subject: City Planning Commission Reappointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Thomas Limon And Clark Manus To The City Planning Commission 18-1616 Attachments: View Report 87644 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 5/20/2019",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.8 Subject: Assembly Bill 392 From: Councilmember Bas, Taylor, President Pro Tempore Kalb And Council President Kaplan Recommendation: Adopt A Resolution In Support Of Assembly Bill 392, The California Act To Save Lives: Introduced By Assembly Members Shirley Weber And Kevin McCarty 18-1640 Attachments: View Report View Supplemental Report 4/12/2019 87645 CMS This City Resolution was Adopted. 7.9 Subject: Classification Of Deputy Chief Of Violence Prevention 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 Full-Time Classification Of Deputy Chief Of Violence Prevention 18-1592 Attachments: View Report 13532 CMS This Ordinance was Approved for Final Passage. 7.10 Subject: Fiscal Year 2019-24 Five Year Financial Forecast From: Finance Department Recommendation: Receive An Informational Report On The City Of Oakland Five-Year Financial Forecast Prepared In Accordance With The City Of Oakland's Consolidated Fiscal Policy, Ordinance 13279 C.M.S. 18-1511 Attachments: View Report This Informational Report was Received and Filed. 7.11 Subject: Privacy Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointment Of Brian Hofer And Lou Katz, And The Appointment Of Henry Gage III, And Gina Tomlinson, As Members Of The Privacy Advisory Commission 18-1704 Attachments: View Report 87646 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 5/20/2019",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.12 Subject: Civil Service Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Brooke Levin To The Civil Service Board 18-1719 Attachments: View Report 87647 CMS This City Resolution was Adopted. 7.13 Subject: Budget Advisory Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Travis George And Sarah Lee To The Budget Advisory Commission 18-1718 Attachments: View Report 87648 CMS This City Resolution was Adopted. 7.14 Subject: Major Encroachment Permit At 392 11th Street From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To NDO Group, LLC, To Allow Portions Of Existing Basement And Sidewalk Vault At 392 11th Street To Encroach Into The Public Right-Of-Way Along Franklin Street And 11th Street, Major Encroachment Permit ENMJ17061 17-0388 Sponsors: Transportation Department Attachments: View Report View Supplemental Report 4/11/2019 View Supplemental Report 4/19/2019 87649 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 5/20/2019",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.15 Subject: Major Encroachment Permit At 2801 Linden Street From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To BTBSOR, LLC, To Allow A Portion Of Existing Building And Awning At 2801 Linden Street To Encroach Into The Public Right-Of-Way Along Linden Street And 28th Street, Major Encroachment Permit ENMJ19053 18-1624 Attachments: View Report 87650 CMS This City Resolution was Adopted. 7.16 Subject: Road Maintenance and Rehabilitation Account Annual Project List From: Transportation Department Recommendation: Adopt A Resolution Adopting A List Of Projects For Fiscal Years 2019-20 Funded By SB1: The Road Repair And Accountability Act Of 2017 18-1631 Attachments: View Report 87651 CMS This City Resolution was Adopted. 7.17 Subject: Uptown Bike Station From: Transportation Department Recommendation: Adopt A Resolution To Authorize A Three-Year Extension Of A Cooperative Agreement With The Bay Area Rapid Transit District (BART) For Support Of The Operations And Management Of The Uptown Bike Station; And Approve The Contribution Of Operating Funds In An Amount Not To Exceed One Hundred Sixty-Five Thousand Dollars ($165,000.00) 18-1585 Attachments: View Report View Supplemental Report 4/19/2019 87652 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 5/20/2019",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.18 Subject: Team Oakland Youth Employment Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Two-Year Agreement With Youth Employment Partnership (YEP) To Implement The Team Oakland Program, In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000.00), With An Option To Extend The Contract For Two Additional Years, Through June 30,2023 In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000.00), Based On Satisfactory Contractor Performance 18-1622 Attachments: View Report View Supplemental Report 4/19/2019 View Supplemental Report 5/3/2019 87653 CMS This City Resolution was Adopted. 7.19 Subject: Construction Award For Brookfield Head Start Renovation From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To 1) Award A Contract In The Amount Of Six Hundred Nineteen Thousand Dollars ($619,000.00) To Saboo, Inc., The Lowest Responsive And Responsible Bidder, For The Construction Of The Brookfield Head Start Renovation Project (No. 1003442), In Accordance With The Project Plans And Specifications And Contractor's Bid; And 2) Approve And Reallocate Funds In The Amount Of Four Hundred Thirty Five Thousand Dollars ($435,000.00) From Head Start Playground Replacement Project (No. 1003444) - Measure KK Bond Fund (5330) To The Brookfield Head Start Renovation Project For Construction And Project Contingency 18-1620 Attachments: View Report 87654 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 5/20/2019",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.20 Subject: Manzanita Head Start Renovation Construction Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To: 1) Reject All Bids, Waive Further Advertising And Competitive Bidding, And Authorize The City Administrator, Or Designee, To Award A Construction Contract Without Return To Council For An Amount Not To Exceed Five Hundred And Fifty Thousand Dollars ($550,000.00) In The Open Market For The Construction Of The Manzanita Recreation Center Head Start Renovation (Project No. 1003445), In Accord With The Project Plans And Specifications; And 2) Approve And Reallocate Additional Funds Of One Hundred Fifty Thousand Dollars ($150,000.00) From The Head Start Facility Renovation At Arroyo Viejo Recreation Center Project (No. 1003443), Measure KK Bond Remaining Funds (Fund No. 5330), To The Manzanita Head Start Renovation Project (No. 1003445) For Construction And Project Contingency 18-1625 Attachments: View Report 87655 CMS This City Resolution was Adopted. 7.21 Subject: Clean Lake Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Two-Year Agreement, From July 1, 2019 To June 30, 2021, With The Lake Merritt Institute For Professional Services To Provide Cleanup, Maintenance, Monitoring, Volunteer Coordination, Technical Assistance, And Public Outreach Related To Lake Merritt, And Appropriate An Amount Not To Exceed Three Hundred Ninety Thousand Dollars ($390,000.00), With An Option To Extend The Contract For Two Additional Years Through June 30, 2023, In An Amount Not To Exceed Three Hundred Ninety Thousand Dollars ($390,000.00), Based On Satisfactory Contractor Performance 18-1619 Attachments: View Report 87656 CMS The Council Committee approved The Staffs recommendation as amended to add to the Resolution the following: To return to council to extend the contract A motion was made by Loren Taylor, seconded by Sheng Thao, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 10 Printed on 5/20/2019",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.22 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Specifications For Sanitary Sewer Rehabilitation Sub-Basin 80-101 (Project No. 1004342) And With Contractor's Bid In The Amount Of Three Million Three Hundred Seventy-Nine Thousand Two Hundred Forty Dollars ($3,379,240.00) 18-1626 Attachments: View Report 87657 CMS This City Resolution was Adopted. 7.23 Subject: Assignment Of Billboard Sublease To Outfront Foster Interstate Oakland LLC From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Issue A Letter That Consents To An Assignment And Assumption Agreement That Assigns All Of The Interests Of Foster Interstate Media, Inc., As Subtenant, Under That Certain Billboard Sublease Agreement Dated October 23, 2012 To Outfront Foster Interstate Oakland LLC 18-1665 Attachments: View Report 87658 CMS This City Resolution was Adopted. 7.24 Subject: OFCY 2017-2018 Year End Evaluation Reports From: Human Services Department Recommendation: Adopt A Resolution Adopting The Oakland Fund For Children And Youth Final Evaluation Reports For Fiscal Year (FY)2017-2018 18-1343 Attachments: View Report View Color Report View Color Final Report 87659 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 5/20/2019",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.25 Subject: OFCY 2019-2020 Summer Grant Awards From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Various Non-Profit And Public Agencies To Provide Direct Services For Children And Youth During Summer Months In An Amount Not To Exceed $1,525,610 For Fiscal Year 2019-2020, With An Option To Approve One-Year Grant Renewals In Fiscal Years 2020-2021 And 2021-2022 Pending Council Approval 18-1662 Attachments: View Report 87660 CMS This City Resolution was Adopted. 7.26 Subject: Sugar Sweetened Beverage Tax Community Grants From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Grant Agreements With Various Non-Profit And Public Agencies To Provide Services For Fiscal Year 2019-2020 To Reduce The Consumption Of Sugar Sweetened Beverages In A Total Amount Not To Exceed $2,000,000 From Fiscal Year 2017-2018 Revenues 18-1639 Attachments: View Report View Supplemental Report 4/19/2019 87661 CMS This City Resolution was Adopted. 7.27 Subject: Sugar-Sweetened Beverage Community Advisory Recommendations From: Council President Kaplan Recommendation: Adopt The Following Pieces Of Legislation; 1) An Informational Report On The Recommendations Of The Sugar-Sweetened Beverage Community Advisory Board; And 18-1554 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 12 Printed on 5/20/2019",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Directing The City Administrator To Submit Sugar-Sweetened Beverage Tax Funding Requests For Fiscal Years 2018-2019 And 2019-2021 To The Sugar-Sweetened Beverage Community Advisory Board And Then After Review Of These Submitted Requests, The Advisory Board Shall Send Its Full Recommendations For FY 2018-2019 And FY 2019-2021 To Council In May 2019 18-1627 Attachments: View Report 87662 CMS This City Resolution was Adopted. 7.28 Subject: FY 2018-19 Cultural Funding Grants, Round Two From: Economic Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Eight Grant Agreements With Eight Oakland-Based Nonprofit Organizations Providing Arts And Cultural Services In Oakland, As Part Of The Pilot Grant Program ""Neighborhood Voices: Belonging In Oakland,"" During Fiscal Year 2018-19, In A Total Amount Not To Exceed $80,000 18-1635 Attachments: View Report 87663 CMS This City Resolution was Adopted. 7.29 Subject: FY 2017/2018 Justice Assistance Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate The Fiscal Year 2017 And 2018 Edward Byrne Memorial Justice Assistance Grant (Jag) Funds In The Amounts Of Five Hundred Thirty-five Thousand, Three Hundred Twenty-Four Dollars ($535,324) For October 1, 2016 Through September 30, 2020, And Four Hundred Seventy-Three Thousand Nine Hundred Ninety-Two Dollars ($473,992) For October 1, 2017 Through September 30, 2021 To Upgrade Equipment And Fund Department-Wide Training 18-1630 Attachments: View Report 87664 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 5/20/2019",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.31 Subject: Grant Agreement to Center for Employment Opportunities From: Human Services Department Recommendation: Adopt A Resolution To Authorize The City Administrator To: 1) Enter Into A Three-Year Agreement With California Department Of Corrections And Rehabilitation (CDCR) And Accept And Appropriate Up To $3,658,384 Annually To Implement Golden State Works Transitional Employment And Job Placement Services For Oakland Residents On Parole; And Enter Into A Renewal Agreement And Accept And Appropriate Up To $3,900,000 For A Fourth Year Of Funding; And 2) Enter Into A Three-Year Grant Agreement With Center For Employment Opportunities (CEO), In An Annual Amount Not To Exceed $3,488,384 To Provide Job Placement Services, And Pending Available Funding From CDCR Amend The Grant Agreement For A Fourth Year Of Funding In An Amount Not To Exceed $3,380,000; And 3) Accept And Appropriate Any Additional Funds That Become Available From CDCR Within The Agreement Terms Of July 1,2019 Through June 30,2023, And Amend The Grant Agreement With CEO To Increase The Grant Amount; And 4) Enter Into A Data Sharing Agreement With CDCR To Implement The Automated Reentry Management System 18-1661 Attachments: View Report View Supplemental Report 5/3/2019 87665 CMS This City Resolution was Adopted. 7.32 Subject: Retired OPD Officers Association V. OPD And Fire Retirement System From: Office Of The City Attorney Recommendation: Adopt Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Retired Oakland Police Officers Association Et. Al. V. Oakland Police And Fire Retirement System Et. Al., Alameda County Superior Court Case No. Rg16838274, Regarding Holiday Pay Calculations For Police Retirees Classified Below The Rank Of Captain 18-1714 Attachments: View Report 87666 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 5/20/2019",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.33 Subject: Settlement Of Anthony Finnell 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 Anthony Finnell V. City Of Oakland, Before The Oakland Civil Service Board, In The Amount Of Forty Thousand Five Hundred And Ninety Two Dollars And No Cents ($40,592) (Alleged Wrongful Termination) 18-1721 Attachments: View Report 87667 CMS This City Resolution was Adopted. 7.34 Subject: Gold-Level Bicycle Friendly Community From: President Pro Tempore Kalb Recommendation: Adopt A Resolution Celebrating Oakland As A Gold-Level Bicycle Friendly Community 18-1720 Attachments: View Report View Supplemental Report 5/3/2019 87668 CMS This City Resolution was Adopted. S7.35 Subject: Resolution In Support Of AB 1279 - High-Resource Area Housing Production From: President Pro Tempore Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 1279 (Bloom) That Would Require Development Sites In High Resource Areas To Allow More Density And Height And To Be Subject To ""Use By-Right"" Approval With Various Protections Against Displacement 18-1675 Attachments: View Report View Supplemental Report 4/26/2019 87669 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 5/20/2019",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council S7.36 Subject: Resolution In Support Of AB 1763 - Enhanced Affordable Housing Density From: President Pro Tem Dan Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 1763 (Chiu) That Would Require A City Or County To Provide 100% Affordable Housing Development Projects With Various Density Bonus Law Benefits As Well As Height Increases, If Near A Major Transit Stop Or High-Quality Transit Corridor 18-1677 Attachments: View Report View Supplemental Report 4/26/2019 87670 CMS This City Resolution was Adopted. S7.37 Subject: Waive OUSD Debt From: Council President Kaplan, Councilmember Thao And Bas Recommendation: Adopt A Resolution Requesting The State To Waive Oakland Unified School District's California State Emergency Loan 18-1689 Attachments: View Report 87671 CMS This City Resolution was Adopted. S7.38 Subject: Resolution In Support Of AB 575 From: Council President Kaplan Recommendation: Adopt A Resolution In Support Of AB 575, Education Finance Local Control Funding Formula; Supplemental Grants For The Lowest Performing Pupil Subgroup Or Subgroups 18-1691 Attachments: View Report View Supplemental Report 4/26/2019 87672 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There was no final decision made during closed session This be Accepted. City of Oakland Page 16 Printed on 5/20/2019",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 Subject: Amending The FY 2019-20 Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13497 C.M.S. (The Fiscal Year 2018-19 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 Herein 18-1637 Attachments: View Report View Supplemental Report 5/3/2019 View Supplemental Report 5/10/2019 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 10:27 p.m. 3 individuals spoke on this item. Councilmember Vice Mayor Reid made a motion, seconded by Councilmember Taylor to close the Public Hearing, and hearing no objections, the motion passed by 7Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid and President Kaplan, 1 Excused: McElhaney The Council Committee approved The Staff recommendation as Amended to remove from Department Of Transportation Section, Page 4, Section B, Parts A and B the 2 hour Minimum reference A motion was made by Larry Reid, 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 5/21/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 17 Printed on 5/20/2019",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 9.2 Subject: Repeal And Adopt Code For Minimum Ceiling Heights From: Council President Kaplan Recommendation: Adopt An Ordinance Repealing Part Of The Oakland Amendments To The 2016 Edition Of The State Housing Law Regulations And The California Model Building Construction Codes Implemented Through Ordinance No. 13407 And No. 13408 In The Oakland Municipal Code By Striking Out Sections 15.04.3.2545 And 15.04.3.2550 And Amending Section 15.08.210.A By Adopting The Existing 2016 California Residential Code To Require A Minimum Ceiling Height Of 7' Feet For Habitable Spaces And 6 Feet 8 Inches For Bathrooms Toilet Rooms, And Laundry Rooms In Buildings Within The Scope Of The California Residential Code As Set Forth In California Residential Code Section 1.1.3 18-1486 Attachments: View Report View Report 4/18/2019 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 10:42 p.m. 5 individuals spoke on this item. Councilmember Vice Mayor Reid made a motion, seconded by Councilmember Gallo to close the Public Hearing, and hearing no objections, the motion passed by 7Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid and President Kaplan, 1 Excused: McElhaney A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved 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 5/21/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 18 Printed on 5/20/2019",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Emergency Building Standards Amendments From: Building And Planning Department Recommendation: Adopt An Ordinance For Emergency Building Standards Amendments To The 2016 California Building Code Adding Section 15.04.3.2400 To The Oakland Municipal Code Chapter 15.04 (2016 Oakland Building Construction Code) To Incorporate Emergency Building Standards As Recently Adopted By The State Of California For Emergency Housing Buildings And Facilities, With Local Modifications 18-1666 Attachments: View Report View Supplemental Report 4/19/2019 View Supplemental Report 5/3/2019 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 10:45 p.m. 3 individuals spoke on this item. Councilmember Taylor made a motion, seconded by Councilmember President Pro Tempore Kalb to close the Public Hearing, and hearing no objections, the motion passed by 7Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid and President Kaplan, 1 Excused: McElhaney A motion was made by Loren Taylor, seconded by Dan Kalb, that this matter be Approved 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 5/21/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 19 Printed on 5/20/2019",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 11 Subject: 3Y Paving Plan From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Establishing A Three Year Prioritization Plan For The City Of Oakland's Complete Streets Paving Program (2019-2021); And 18-1663 Attachments: View Report View Supplemental Report 4/19/2019 View Supplemental Report 5/3/2019 87673 CMS There were 7 speakers on this Item The Council approved this item with the following amendments: to adopt part 1 and to continue number 2 to May 21, 2019 A motion was made by Vice Mayor Reid, seconded by Councilmember Thao, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 Subject: 3Y Paving Plan From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Award All Paving And Concrete Construction Contracts That Follow All City Advertising And Competitive Bidding Requirements And Are Awarded In Direct Service Of Delivering The 2019 Three Year Prioritization Plan, Without Return To Council 18-1664 Attachments: View Report View Supplemental Report 4/19/2019 View Supplemental Report 5/10/2019 The Council approved to continue this item A motion was made by Nikki Bas, seconded by Rebecca Kaplan, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/21/2019. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan City of Oakland Page 20 Printed on 5/20/2019",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 12 Subject: Resolution In Support Of SB 54 From: President Pro Tem Dan Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 54 (Allen/Skinner) That Would Require The Department Of Resources Recycling And Recovery To Adopt Regulations To Source Reduce And Recycle At Least 75% Of Single-Use Packaging And Products Sold Or Distributed In California By 2030 And Require Manufacturers Of Single-Use Plastics To Demonstrate Certain Recycling Rates By 2022 And 2026 18-1678 Attachments: View Report View Supplemental Report 4-19-2019 87674 CMS There were 2 speakers on this item This City Resolution be Adopted. Excused: 1 - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 13 Subject: A Resolution In Support Of Kaiser Mental Health Patients And Clinicians From: Council President Kaplan, President Pro Tem Kalb And Councilmember Bas Recommendation: Adopt A Resolution Of The Oakland City Council In Support Of Full Parity For Mental Health Patients And Clinicians At Kaiser Permanente 18-1668 Attachments: View Report There were 12 speakers on this item A motion was moved by Vice Mayor Reid, seconded by President Pro Tempore Kalb and carried to extend the meeting past 12:00 a.m. A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Referred to go before the *Life Enrichment Committee, to be heard 5/28/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 6 - Bas, Gallo, Kalb, Taylor, Thao, and Kaplan Absent: 1 - Reid NO VOTE: 0 City of Oakland Page 21 Printed on 5/20/2019",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 Oakland Redevelopment Successor Agency and the City Council 7.30 Subject: Citizens Options For Public Safety Grant FY 2018 Supplemental Report From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Fiscal Year (FY) 2018 State Of California ""Citizens Options For Public Safety"" (State Cops Grant XXI) Allocation In The Amount Of Six Hundred Fifty-One Thousand Seven Hundred Forty-Three Dollars ($651,743) Plus Accrued Interest Earnings, To Purchase A Mobile Command Vehicle, A Bearcat Armored Vehicle, And Officer Trauma Plate Packs [TITLE CHANGE] 18-1634 Attachments: View Report View Supplemental Report 4-19-2019 View Supplemental Report 5/17/2019 There was 1 speakers on this item A motion was made by Nikki Bas, seconded by Sheng Thao, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 5/21/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.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 in memory of Oscar Grant and Sandra Bland at 12:29 p.m. City of Oakland Page 22 Printed on 5/20/2019",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-05-07,"* Concurrent Meeting of the Meeting Minutes - FINAL May 7, 2019 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 Display Device: (510)238-3254 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 ITEMSONTHIS AGENDA SUBMITTEDTOTHE 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 23 Printed on 5/20/2019",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-05-07.pdf