body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"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 / City Council / Geologic Hazard Abatement District Board Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, May 21, 2019 5:30 PM City Council Chamber, 3rd Floor The Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board was held on the above date. Opening with the Pledge of Oakland Jazz Choir the meeting was convened at 5:58 P.M. 1 PLEDGE OF ALLEGIANCE 2 ROLL CALL / CITY COUNCIL Present 8 - Nikki Bas, Lynette McElhaney, Loren Taylor, Sheng Thao, Larry Reid, Noel Gallo, Dan Kalb, and Rebecca Kaplan Vice Mayor Reid took a point of personal privilege to present a Proclamation to Tyrone Lee Jones family 4.1 Subject: Honoring Asian American Pacific Islander Heritage Month From: Councilmember Thao And Councilmember Bas Recommendation: Adopt A Resolution In Celebration Of Asian American And Pacific Islander Heritage Month Honoring Asian American And Pacific Islanders Whose Service And Leadership In Oakland Contribute To The City's Cultural Diversity And Its Spirit Of Community Service 18-1512 Sponsors: Bas and Thao Attachments: View Report View Supplemental Report 5/17/2019 87675 CMS The Agenda was modified to show item 4.1 heard before Open Forum A motion was made by Nikki Bas, seconded by Sheng Thao, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 1 Printed on 6/7/2019",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 14 speaker on this item 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MAY 7, 2019 18-1776 Attachments: View Report 5/7/2019 - 4 P.M. View Report 5/7/2019 - 5:30 P.M. A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 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): The Council approved to withdraw and reschedule Item 7.1 to The June 18, 2019 City Council Agenda There was a motion made to move item S17 from Non-Consent to be heard before the Consent items There was a motion made to Change the June 10, 2019 Special City Council time to 5:00 p.m. Councilmember Gibson McElhaney, made a motion, seconded by Vice Mayor Reid, to withdraw Item S14, with a vote: 2 AYES: Gibson McElhaney and Vice Mayor Reid; 5 NOS: Bas, Kalb Gallo, Thao and President Kaplan; and 1 RECUSED: Taylor; The Motion FAILED 7 CONSENT CALENDAR (CC) ITEMS: There were 24 speakers on this item City of Oakland Page 2 Printed on 6/7/2019",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.1 Subject: Leona Quarry and Oakland Area Geologic Hazard Abatement District From: Geologic Hazard Abatement District (GHAD) Manager Manager And Attorney Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution No. 19-01 Appointing Board Member Loren Taylor As GHAD Chairperson for the Leona Quarry GHAD; And 18-1807 Sponsors: Outside Agency Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/18/2019 2) A Resolution No. 19-02 Approving The 2019/2020 Annual Budget For The Leona Quarry GHAD; And 18-1805 Attachments: View Report This City Resolution be Withdrawn and Rescheduled.tc go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/18/2019 3) A Resolution No 19-03 Authorizing GHAD Treasurer, Inc. As The Leona Quarry GHAD Treasurer; And 18-1806 Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/18/2019 Approval of the Consent Agenda There were 25 speakers on this item A motion was made by Gallo, seconded by Taylor, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 3 Printed on 6/7/2019",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"87677 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 6/7/2019",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.5 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 18-1779 Attachments: View Report 87678 CMS This City Resolution was Adopted. 7.6 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 13533 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 5 Printed on 6/7/2019",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.7 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 13534 CMS This Ordinance was Approved for Final Passage. 7.8 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 13535 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 6/7/2019",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.9 Subject: Settlement Agreement In Chana Trahan 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 The Case Of Chana Trahan V. City Of Oakland, Et Al., Alameda County Superior Court Case No. HG18918504 In The Amount Of One Hundred Fifty-Four Thousand Dollars And No Cents ($154,000.00) Arising From A September 25, 2017 Auto Accident Involving An Oakland Police Department Vehicle At The Intersection Of High Street And International Boulevard (Oakland Police Department - Automobile Accident) 18-1791 Attachments: View Report 87679 CMS This City Resolution was Adopted. 7.10 Subject: Settlement Agreement - Dawit Behre 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 Dawit Behre V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG17881593, In The Amount Of Fifty Thousand Dollars And No Cents ($50,000.00) As A Result Of An Automobile Collision On December 27, 2016 (Oakland Public Works - Automobile Collision) 18-1797 Attachments: View Report 87680 CMS This City Resolution was Adopted. 7.11 Subject: Susan Jeffries 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 Susan Jeffries And George Fitzgerald V. City Of Oakland, Et Al, U.S. District Court, Northern District Of California, Case No. 18-CV-04498-KAW, In The Amount Of Forty Thousand Dollars And No Cents ($40,000.00) (Parks And Recreation - American's With Disabilities Act Violation) 18-1803 Attachments: View Report 87681 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 6/7/2019",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.12 Subject: OPD EBRCSA Member MOU From: Oakland Police Department Recommendation: Adopt A Resolution Amending Resolution 87525 And Authorizing The City Administrator Or Designee To Enter Into A Memorandum Of Understanding (MOU) Between The Oakland Police Department (OPD) And The East Bay Regional Communications System Authority Members) Establishing Clear Guidelines For Use Of OPD East Bay Regional Communications System Authority (EBRCSA) Frequencies To Facilitate Interagency Communication 18-1792 Attachments: View Report 87682 CMS This City Resolution was Adopted. 7.13 Subject Support Of AB 362 - Overdose Prevention Programs From: Mayor Schaaf And Councilmember Bas Recommendation: Adopt A Resolution In Support Of AB 362 - Overdose Prevention Programs (Eggman) And Request That, In Addition To The City And County Of San Francisco, The Bill Be Amended To Give The City Of Oakland Discretion To Authorize Qualified Entities To Operate Overdose Prevention Programs In The City Of Oakland 18-1713 Attachments: View Report 87683 CMS This City Resolution was Adopted. 7.14 Subject: Supporting AB 646 & ACA 6 From: Councilmember Taylor, Thao And President Pro Tem Kalb Recommendation: Adopt A Resolution Supporting California State Assembly Bill No. 646 (AB 646), The ""Free The Vote Act"" And Assembly Constitutional Amendment No. 6 (ACA 6), Authored By Assembly Member Kevin McCarty That Would Restore Voting Rights To Every Person On Parole In California And Urging The State Legislature To Put AB 646 And ACA 6 On California's 2020 Ballot 18-1709 Attachments: View Report View Supplemental Report 5/10/2019 87684 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 6/7/2019",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.15 Subject: Public Safety And Services Violence Prevention Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Carlotta Brown, Nikki Uyen T. Dinh, Dayna Rose, And Edwillis Wright As Members Of The Public Safety And Services Violence Prevention Oversight Commission 18-1804 Attachments: View Report 87685 CMS This City Resolution was Adopted. S7.16 Subject: Resolution In Support Of SB 18 (Skinner) From: President Pro Tempore Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 18 (Skinner) That Would (1) Require The Regular Publication Of A Landlord-Tenant Legal Guide; (2) Extend Indefinitely The Existing State Law Protections For Tenanats Whose Landlord Goes Into Foreclosure; And (3) Provide Funding For Rental Assistance And Legal Aid To Tenants Through Competitive Grants To Statewide Programs 18-1767 Attachments: View Report View Supplemental Report 5/10/2019 87686 CMS This City Resolution was Adopted. S7.17 Subject: Honoring 2019 Oakland Tech Ice Hokey Team From: President Pro Tempore Kalb Recommendation: Adopt A Resolution Honoring The Oakland Technical High School Ice Hokey Team For Its Second Consecutive League Championship 18-1842 Attachments: View Report 87687 CMS Councilmember Kalb made a motion seconded by Councilmember Thao to approve the urgency finding on item 7.17 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. This City Resolution was Adopted. City of Oakland Page 9 Printed on 6/7/2019",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.18 Subject: Resolution In Support Of Performance Management From: Councilmember Taylor Recommendation: Adopt A Resolution Directing The City Administrator To Develop Recommendations For Applying The Best Practices Of Performance Management, Measurement, And Reporting To Increase Employee Satisfaction And Retention Through Increased Staff Empowerment And Accountability, And To Increase Public Confidence Through Greater Transparency And Consistent Reporting 18-1707 Attachments: View Report View Report - Color Attachment View Supplemental Report 5/10/2019 87688 CMS This City Resolution was Adopted. S7.19 Subject: Prop. 68 Statewide Parks Grant - Project Recommendations From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: 1) Apply For, Accept, And Appropriate Grant Funds From The Proposition 68 - California Statewide Park Development And Community Revitalization Program Grant For The Lincoln Square Park Recreation/Community Center Re-Build/Expansion Project For An Amount Not-To-Exceed Eight Million Five Hundred Thousand Dollars ($8,500,000.00) And 2) To Apply For, Accept, And Appropriate Grant Funds From Future Rounds Of The Proposition 68 - California Statewide Park Development And Community Revitalization Program Grant For The Following Alternate Projects, For An Amount Not-To-Exceed Eight Million Five Hundred Thousand Dollars ($8,500,000.00) For Each Of The Following Projects: Arroyo Viejo Recreation Center Renovation, Brookdale Recreation Center Renovation/Expansion, Mosswood Park New Recreation/Community Center, San Antonio Rec Center Renovation 18-1743 Attachments: View Report 87689 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 6/7/2019",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.20 Subject: Mosswood Park Project Architectural Services Agreement Award From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Award And Execute A Professional Services Agreement For Architectural And Engineering Design Services With Leddy Maytum Stacy Architects (LMSA) For An Amount Not-To-Exceed Seven Hundred Sixty-Five Thousand Dollars ($765,000.00) To Complete Programming And Master Planning Through Schematic Design Services, With The City Option To Complete Remaining Design Service Through Construction Support Utilizing LMSA Upon The Identification Of Additional Funding And Future Council Approval For The New Mosswood Park Community Center And Park Master Plan Project (No. 1003625) 18-1744 Attachments: View Report 87690 CMS This City Resolution was Adopted. S7.21 Subject: TDA Article 3 FY19-20 Funds Approval From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Four Hundred And Forty-Four Thousand Seven Hundred And Ninety-Six Dollars ($444,796.00) In Fiscal Year (FY) 2019-20 State Transportation Development Act Article 3 Funds As Follows: (1) Outlook To Hillmont And Parkway Cascade Stair Path Projects, Two Hundred Forty Four Thousand Seven Hundred Ninety Six Dollars ($244,796.00); (2) Bicycle Signage Program, One Hundred Thousand Dollars ($100,000.00); (3) Bicycle Parking Program, Seventy Five Thousand Dollars ($75,000.00); And (4) Bicycle Education Program, Twenty Five Thousand Dollars ($25,000.00); And 18-1747 Attachments: View Report 87691 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 6/7/2019",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2) A Resolution Authorizing The City Administrator To Waive The Advertising And Bidding Requirements For Award Of A Professional Services Agreement To The East Bay Bicycle Coalition (DBA Bike East Bay) In An Amount Not-To-Exceed Twenty-Five Thousand Dollars ($25,000.00) To Conduct Bicyclist Safety Education Classes 18-1748 Attachments: View Report 87692 CMS This City Resolution was Adopted. S7.22 Subject: Major Encroachment Permit At 13th St. Between Broadway And Franklin St. From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Downtown Oakland & Lake Merritt / Uptown Community Benefit & Business Improvement Districts To Paint Sidewalks And Roadway, And Install Bollards And Planters Within 13th Street To Create A ""Pavement To Parks"" Facility Into The Public Right-Of-Way On 13th Street Between Broadway And Franklin Street, Major Encroachment Permit ENMJ18065 18-1746 Attachments: View Report 87693 CMS This City Resolution was Adopted. S7.23 Subject: Improve Quality Of Life For Residents In/Around Opportunity Zones From: Councilmember Taylor Recommendation: Adopt A Resolution Directing The City Administrator To Develop Recommendations For Leveraging Available Incentives And City Resources To Encourage Responsible Investment Resulting In The Improvement Of The Quality Of Life For Oakland Residents Living In The Communities In And Around Opportunity Zones 18-1708 Attachments: View Report View Supplemental Report 5/10/2019 87694 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 6/7/2019",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.24 Subject: Acceptance Of The Surdna Grant From: Economic Workforce And Development Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds From The Surdna Foundation In The Total Amount Of Seventy-Five Thousand Dollars ($75,000.00) To Be Used To Support The Objectives Of The City's Cultural Plan ""Belonging In Oakland: A Cultural Development Plan"" And The City Of Oakland, Cultural Affairs Division's Participation As A Planning Partner Advising The Surdna Foundation's ""Thriving Cultures"" Program 18-1745 Attachments: View Report 87695 CMS A motion was made by Gallo, seconded by Taylor, to approve the Consent Agenda. The motion carried by the following vote: S7.25 Subject: 2019 Summer Food Service Program From: Human Services Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Accept The Summer Food Service Program (SFSP) Grant From The California Department Of Education, Nutrition Services Division In An Amount Not To Exceed $294,000; 2) Authorizing The City Administrator To Enter Into Agreements With Uptons, Inc. DBA School Foodies In An Amount Not To Exceed $232,686 And With Revolution Foods In An Amount Not To Exceed $73,350 To Provide Food Services For The Period June 10, 2019 Through August 9, 2019; 3) Authorizing The City Administrator To Accept And Appropriate Additional SFSP Grant Money That Becomes Available And Amend The Agreements To Increase The Grant Amount Within The Grant Term Of June 10, 2019 Through August 9, 2019; 4) Adjusting The FY 2018-2019 Adopted Budget To Transfer Salary Savings In The Amount Of Approximately $158,057 To Fund Operations And Maintenance; And 5) Authorizing A Contribution From The General Purpose Fund In An Estimated Amount Of $133,307 To Offset Overhead Charges 18-1750 Attachments: View Report 87696 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 6/7/2019",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.26 Subject: 2019-2021 Alameda County Social Services Agency Match Funding From: Human Services Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Accept And Appropriate Alameda County Social Service Agency Grant Funds In An Amount Of $349,056 For Fiscal Year 2019- 2020 And $350,134 For Fiscal Year 2020-2021 For The Henry J. Robinson Multi Service Center, And Accept Additional Funds And Adjust The Appropriation Depending On The Exact Grant Award; And 2) Authorizing The City Administrator To Enter Into A Grant Agreement With Bay Area Community Services For The Provision Of Transitional Housing And Support Services Each Year For Fiscal Years 2019-2020 And 2020-2021; And 3) Authorizing A Contribution From The General Purpose Fund In The Amount Equivalent To The Department's Central Services Overhead In An Estimated Amount Of $4,459 For Fiscal Year 2019-2020 And $4,548 For Fiscal Year 2020-2021 18-1754 Attachments: View Report 87697 CMS This City Resolution was Adopted. S7.27 Subject: FY 19-21 Oakland Path ReHousing Initiative And LHAP From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Enter Into An Agreement With The Oakland Housing Authority (OHA) And Accept Funds In The Amount Of $2,000,000 Each Year For Fiscal Year (FY) 2019-2020 And FY 2020-2021 To Continue Implementing The Oakland Path Re Housing Initiative (OPRI); And 2) Enter Into An Agreement With OHA And Accept Funds In An Amount Not To Exceed $965,400 Each Year For FY 2019-2020 And 2020- : 2021 To Implement The Moving To Work Local Housing Assistance Program (LHAP); And Appropriate Said Funds; And 3) Enter Into Grant Agreements With Service Providers For The Provision Of Transitional Housing Services For LHAP And For The Provision Of Permanent Housing And Support Services Under OPRI For FY 2019-2020 And FY 2020-2021; And 4) Accept And Appropriate Additional Funds That Become Available From OHA For The LHAP Or OPRI Within The Grant Terms Of FY 2019-2020 And FY 2020-2021 And Amend The Grant Agreements To Adjust The Grant Amounts Without Returning To Council 18-1756 Attachments: View Report 87698 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 6/7/2019",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.28 Subject: Summer Youth Employment Program 2019 Funding Recommendation From: Economic Workforce And Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Grants And Contributions And To Allocate Such Funds Upon Receipt To The City For The Summer Youth Employment Services Of The Oakland Workforce Development Board, And To Negotiate And Execute Grant Agreements Between The City Of Oakland And Various Nonprofit Organizations To Provide Summer Youth Employment Services And / Or Program Support, Without Returning To Council 18-1765 Attachments: View Report View Supplemental Report 5/10/2019 87699 CMS This City Resolution was Adopted. S7.29 Subject: Audit Of The Alameda County Sheriff's Office From: Councilmember Bas Recommendation: Adopt A Resolution Supporting Community Requests For An Independent Audit Of The Alameda County Sheriff's Office In The Interests Of Transparency And Accountability 18-1680 Attachments: View Report 87700 CMS This City Resolution was Adopted. S7.30 Subject: OPD-US Marshals MOU From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Memorandum Understanding (MOU) With The United States Marshals Service (USMS) To Allow Oakland Police Department (OPD) Participation In The Northern District Of California Regional Fugitive Taskforce For The Purpose Of Locating And Apprehending Fugitives 18-1119 Attachments: View Report View Supplemenatl Report 11/27/2018 View Supplemental Report 11/29/2018 View Supplemental Report 5/3/2019 87701 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 6/7/2019",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.31 Subject: Official Bird Of The City Resolution From: Councilmember Kalb And Mayor Schaaf Recommendation: Adopt A Resolution Naming The Black-Crowned Night Heron The Official Bird Of The City Of Oakland 18-0060 Attachments: View Report View Supplemental Report 5/10/2019 87702 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 6/7/2019",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 3 final decisons made in closed session on May 21, 2019 1) Blake Trisler V. City of Oakland Alameda County Superior Court Case No. RG18899726 This matter is listed as Item No. 1(d) on the Closed Session Agenda: The council authorized settlement in the amount of $50,000.00 This case arose out of incidents occurring on: April 5, 2016 This settlement resolves all claims in this matter. A motion was made by Vice Mayor Reid, seconded by Councilmember Thao 8 AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan 2) Beverly Wittington Burton V. Mark Hoffmann, City of Oakland et al. Alameda County Superior Court Case No. RG17883475 This matter is listed as Item No. 1(e) on the Closed Session Agenda: The council authorized settlement in the amount of: $50,000.00 This case arose out of incidents occurring on: November 23, 2015. This settlement will resolve all claims in this matter. A motion was made by Councilmember McElhaney, seconded by Vice Mayor Reid 8 AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan 3) Juanita Johnson V. City of Oakland and Gloria Brown Alameda County Superior Court Case No. RG17886477 This matter is listed as Item No. 1(f) on the Closed Session Agenda: The council authorized settlement in the amount of $34,500.00 This case arose out of incidents occurring on: May 27, 2017, This settlement resolves all claims in this matter. A Motion was made by Councilmember Gallo, seconded by Councilmember Taylor 8 AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan A motion was made that this matter be Accepted. The motion carried by the following vote: City of Oakland Page 17 Printed on 6/7/2019",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 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: FY 2019-20 Landscaping And Lighting District (LLAD) - Confirmation From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Information In The Engineer's Report For The City Of Oakland Landscaping And Lighting Assessment District For Fiscal Year (FY) 2019-20 And The Levying Of Assessments 18-1758 Attachments: View Report View Supplemental Report 5/17/2019 87703 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:10 p.m. 1 individual spoke on this item. President Pro Tempore Kalb made a motion, seconded by Vice Mayor Reid to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, President Pro Tempore Kalb, Gibson McElhaney, Vice Mayor Reid and President Kaplan, A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 18 Printed on 6/7/2019",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 9.2 Subject: Measures M, N, Q, Z, And D FY 19-20 Cost-Of-Living Tax Adjustment From: Finance Department Recommendation: Adopt An Ordinance Authorizing A Fiscal Year 2019-20 Increase In Accordance With The Consumer Price Index (CPI), Fixing The Rate Of The Property Tax, And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year (FY) 2019-20 For Voter Approved Measure M (The Emergency Medical Services Retention Act Of 1997), Measure N (The Paramedic Services Act Of 1997), Measure Q (The Library Services Retention And Enhancement Act Of 2004), Measure Z (The 2014 Oakland Public Safety And Services Violence Prevention Act), And Measure D (The 2018 Oakland Public Library Preservation Act) 18-1757 Attachments: View Report Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:12 p.m. 2 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, President Pro Tempore Kalb, Gibson McElhaney, Vice Mayor Reid and President Kaplan, 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 6/4/2019. The motion carried by the following vote: Aye: 8 - - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 19 Printed on 6/7/2019",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 9.3 Subject: Emergency Shelter Activities And Amendment To Planning Code From: Building And Planning Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending Oakland Planning Code Section 17.07.060 To Allow Emergency Shelter Residential Activities And Emergency Housing Facilities On Property Designated By The City Administrator And Owned Or Leased By The City With No Discretionary Planning Approvals 18-1762 Attachments: View Report View Supplemental Report 5/24/2019 Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:17 p.m. 7 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, President Pro Tempore Kalb, Gibson McElhaney, Vice Mayor Reid and President Kaplan 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 6/4/2019. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 20 Printed on 6/7/2019",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S9.5 Subject: Fruitvale Transit Village IIB LDDA And Ground Lease From: Economic Workforce Development Department Recommendation: Adopt An An Ordinance Authorizing The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement, A Ninety-Nine Year Ground Lease And Related Documents (Collectively ""LDDA"") Among The City Of Oakland, The Spanish Speaking Unity Council Of Alameda County, Inc., And Bridge Housing Corporation Or Affiliated Entities For The Fruitvale Transit Village Phase IIB Affordable Housing Development To Be Located On APN 033-2197-019 Bounded By East 12th Street, 35th Avenue To The West, And 36th Avenue To The East 18-1749 Attachments: View Report Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 8:44 p.m. 1 individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Bas to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, President Pro Tempore Kalb, Gibson McElhaney, Vice Mayor Reid and President Kaplan A motion was made by Noel Gallo, seconded by Nikki Bas, 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 6/4/2019. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 21 Printed on 6/7/2019",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 11 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 87704 CMS There was a motion by councimember Thao, seconded by councilmember Bas to approve the resoution with the following amendments (Kaplan) The motion FAILED with a vote of 4 AYES (Bas, Gallo. Thao and Kaplan); 3 NOS (Kalb, McElhaney and Reid) and 1 ABSTAIN (Taylor) Councilmember Kalb made a motion, seconded by Councilmember Reid to appove the following amendments: (Kalb) This motion PASSED with a vote of 8 AYES (Bas, Gallo, Kalb, Reid, Taylor, Thao and Kaplan) A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 S13 Subject: City Of Oakland 2019-2020 Tax And Revenue Anticipation Note From: Finance Department Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds And The Issuance And Sale Of 2019-2020 Notes Payable From Revenues Received During The Fiscal Year 2019-2020 In An Amount Not To Exceed $120,000,000 And Approving Certain Related Matters 18-1740 Attachments: View Report A motion was made by Lynette McElhaney, seconded by Larry Reid, 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 6/4/2019. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 22 Printed on 6/7/2019",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2) A Resolution Of The Council Of The City Of Oakland Providing For The Borrowing Of Funds For Fiscal Year 2019-2020 And The Issuance And Sale Of The City Of Oakland 2019-2020 Tax And Revenue Anticipation Note In An Amount Not To Exceed $120,000,000, And Approving The Execution Of A Note Purchase Agreement Relating To Such Note And Authorizing Other Actions In Connection Therewith 18-1742 Attachments: View Report 87705 CMS A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 23 Printed on 6/7/2019",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"View Supplemental Finance Report 5/10/2019 View Supplemental Legislation 5/17/2019 View Supplemental Finance Report 5/17/2019 View Supplemental Legislation 5/24/2019 View Supplemental Report 5/31/2019 View Supplemental Report 6/7/1/2019 Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 9:50 p.m. 63 individuals spoke on this item. Councilmember Taylor made a motion, seconded by Councilmember Thao adopt an ordinance to approve the low rate on the $500K and below at .012 % at the January 2020 billing and close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, President Pro Tempore Kalb, Gibson McElhaney, Vice Mayor Reid and President Kaplan The council also made a scheudling motion to adopt a tax rate for cannabis businesses tax above $500K to the June 4, 2019 City council meeting with a supplemental report detailing the equity program (the number of regular permits vs equity etc.), information on loan payback and job training. A motion was made by Loren Taylor, seconded by Sheng Thao, 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 6/4/2019. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan City of Oakland Page 24 Printed on 6/7/2019",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board NO VOTE: 0 S17 Subject: Naming Rights Agreement For Oakland-Alameda County Coliseum From: Council President Kaplan, Vice Mayor Reid And City Attorney Parker Recommendation: Adopt A Resolution Authorizing The Council's Representatives On The Oakland-Alameda County Coliseum Joint Powers Authority (""JPA"") Board To Vote To Approve The Naming Rights Licensing Agreement Between The JPA And Ringcentral, Inc, For The Oakland-Alameda County Coliseum With (1) A Three Year Term Ending June 30,2022, (2) An Annual Licensing Fee Of One Million Dollars ($1,000,000), (3) An Option For Ringcentral To Extend The Agreement For An Additional 12 To 18 Months And (4) Ringcentral's Right To Rename The Coliseum Ringcentral Stadium (Or Such Other Name That Ringcentral Selects) For The Term Along With The Replacement Of Relevant Signage, Media Collateral, And Marketing Materials 18-1824 Attachments: View Report 87706 CMS Councilmember Kaplan made a motion seconded by Councilmember Reid to approve the urgency finding on item 17 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Bas, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 The Roll Call was modified to note Councilmember Reid excused at 11:40 p.m. City of Oakland Page 25 Printed on 6/7/2019",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S14 Subject: Elimination Of Rent Ordinance For Owner-Occupied Duplexes And Triplexes From: President Pro Tempore Kalb And Councilmember Gallo Recommendation: Adopt An Ordinance Amending (1) The Rent Adjustment Ordinance (O.M.C. 8.22.020 Et SEQ) To Eliminate Exemptions For Owner-Occupied Duplexes And Triplexes And Allow A Limited Transitional Rent Increase For Newly Covered Units And (2) The Tenant Protection Ordinance (O.M.C. 8.22.600 Et SEQ) To Eliminate Exemptions For Owner-Occupied Duplexes And Triplexes 18-1636 Attachments: View Report View City Administrator Report View Supplemental Report 5/17/2019 Councilmember Kalb made a motion, seconded by Councilmember Gallo to approve the ordinance as amended to change the date on page 9 to June 30, 2020 and request a task force of small landlords and include information about education and outreach. This item will be placed on non-consent A motion was made by Dan Kalb, seconded by Noel Gallo, 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 6/4/2019. The motion carried by the following vote: Excused: 2 - - McElhaney, and Reid Recused: 1 - Taylor Aye: 5 - - Bas, Thao, Gallo, Kalb, and Kaplan NO VOTE: 0 A motion was moved, seconded and carried to extend the meeting past 12:00 a.m. City of Oakland Page 26 Printed on 6/7/2019",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"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 87707 CMS There was a motion by Councilmamer Bas, seconded by Councilmember Gallo To Approve The Mobile Command Vehicle At $331 Thousand Dollars, To Approve The Officer Trauma Plate Packs At $20,743 Dollars And To Request That OPD Come Back With Options For The Remaining $300 Thousand Dollars And To Include If Possible Options For Foot Patrol Officers. And Request The Police Commission Take Up Bear Cat And Armored Car Policies A motion was made by Nikki Bas, seconded by Noel Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 3- - McElhaney, Taylor, and Reid Aye: 5 - - Bas, Thao, Gallo, Kalb, and Kaplan NO VOTE: 0 S15 Subject: Brooklyn Basin Affordable Housing Agreements From: Housing And Community Development Department Recommendation: Adopt An Ordinance (1) Authorizing Lease Disposition And Development Agreements With Midpen Housing Corporation And The Oakland Housing Authority, Or Affiliated Entities, For The Long-Term Ground Lease Of Parcel A At Brooklyn Basin, 2) Finding And Determining That The Lease Of The Parcel A Property To Nibbi Brothers Associates, Inc. For Less Than Its Fair Market Rental Value Is In The Best Interest Of The City, And (3) Making CEQA Findings For This Action 18-1751 Attachments: View Report There was 1 speaker A motion was made by Nikki Bas, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 27 Printed on 6/7/2019",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board Excused: 3 - - McElhaney, Taylor, and Reid Aye: 5 - Bas, Thao, Gallo, Kalb, and Kaplan NO VOTE: 0 2) A Resolution (1) Authorizing An Additional Unsecured Predevelopment Loan In The Amount Of $3,532,000 To Midpen Housing Corporation, Or Affiliated Entities, To Support The Development Of Affordable Housing On Parcel A At Brooklyn Basin, And Amend Existing Predevelopment Loans To 0% Interest, (2) Authorizing A Secured Affordable Housing Development Loan In An Amount Not To Exceed $29,775,000, To Midpen Housing Corporation, Or Affiliated Entities, To Support The Development Of 254 Units Of Affordable Housing On Parcel A At Brooklyn Basin, (3) Appropriate $2,003,436.22 In Master Developer Fee Contributions And Interest Earnings And $9,984,957.25 In Net Sales Proceeds From The OHA Purchase Of An Ownership Interest In The Affordable Housing Parcels Into Development Financing Of The Affordable Housing Units For Development Of Both Parcel A And Parcel F, And (4) Making CEQA Findings For This Action 18-1752 Attachments: View Report 87708 CMS A motion was made by Nikki Bas, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 3 - McElhaney, Taylor, and Reid Aye: 5 - - Bas, Thao, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 28 Printed on 6/7/2019",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S16 Subject: The Sanctuary City Contracting And Investment Ordinance From: Office Of The City Administrator Recommendation: Adopt An Ordinance: (1) Amending Title Two Of The Oakland Municipal Code (Title Two) To Prohibit The City From Contracting With Companies That Contract With The United States Immigration And Customs Enforcement (ICE) Or Customs And Border Protection (CBP) To Provide Services Or Goods For Data Collection Or Immigration Detention Facilities; (2) Amending Title Two To Prohibit The City From Investing In Companies That Contract With Ice Or CBP For The Services Or Goods Mentioned Above; And (3) Requiring The City To Encourage The Governing Bodies Of The City's Employee Pension Plans To Avoid Investing In Companies That Contract With Ice Or CBP For The Services Or Goods Mentioned Above 18-1056 Attachments: View Report View Supplemenatl Report 5/17/2019 There were 3 speakers on this item A motion was made 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 6/4/2019. The motion carried by the following vote: Excused: 3 - - McElhaney, Taylor, and Reid Aye: 5 - - Bas, Thao, Gallo, Kalb, 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 at 1:23 p.m. City of Oakland Page 29 Printed on 6/7/2019",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-05-21,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL May 21, 2019 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 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",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-05-21.pdf