body,date,text,page,path OaklandCityCouncilandtheYouthAdvisoryCommission,2019-06-18,"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, June 18, 2019 5:00 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 10:00 P.M. 1 PLEDGE OF ALLEGIANCE 2 ROLL CALL / CITY COUNCIL Present 8 - - Nikki Bas, Noel Gallo, Dan Kalb, Rebecca Kaplan, Lynette McElhaney, Larry Reid, Loren Taylor, and Sheng Thao 3 OPEN FORUM (Total Time Avaliable: 15 Minutes) 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS City of Oakland Page 1 Printed on 7/9/2019",1,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-06-18,"* Special Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 City Council S5 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 View Supplemental Proposed Budget Report - 5/31/2019 View Budget Questions & Responses 6/14/2019 View Oakland Together Budget 6/14/2019 View Supplemental Report - Kalb View Supplemental Report View Supplemental - McElhaney and Kalb 6/18/2019 View Supplemental Report - Kaplan ERRATA View Supplemental Report McElhaney and Kalb 6/21/2019 View Supplemental Report 6/21/2019 A motion was made by Councilmember Bas, seconded by President Kaplan, to continue the matter to the June 24, 2019 Special City Council meeting; A Substitute Motion was made by Vice Mayor Reid, seconded by Councilmember Taylor to approve the revised President Kaplan budget titled the ""Oakland Together Budget"", as provided in the packet, and to include the directives provided by Councilmember McElhaney and Pro Tem Kalb: RETT property tax projections $33 Million carry forwards WPAD funding Removing CIP from budget to come back in July Soda Tax funds to Parks and Recs Using Affordable Housing trust funds to start a Homeless Commission Sugar Sweetened Beverage Advisory Board placement Councilmember Taylor withdrew his Second to the substitute motion, elimination the motion altogether. Councilmember McElhaney made a 2nd Substitute motion, seconded by Vice Mayor Reid to continue this item to the June 24, 2019 Special City Council meeting elevating the motion including ""Oakland Together Budget"" and the amendments listed in Pro Tem Kalb and Councilmember McElhaneys spread sheet, and further consideration of the above bulleted points. The motion passed with a vote of 8 Ayes. There were 101 speakers on this item. A motion was made by Lynette McElhaney, seconded by Larry Reid, that this City of Oakland Page 2 Printed on 7/9/2019",2,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-06-18,"* Special Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 City Council matter be Continued to go before the * Special Meeting of the Oakland City Council, to be heard 6/24/2019. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao NO VOTE: 0 3) 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 A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Continued to go before the * Special Meeting of the Oakland City Council, to be heard 6/24/2019. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao NO VOTE: 0 4) 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; And 18-1774 Attachments: View Report A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Continued to go before the * Special Meeting of the Oakland City Council, to be heard 6/24/2019. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao NO VOTE: 0 City of Oakland Page 3 Printed on 7/9/2019",3,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-06-18,"* Special Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 City Council 5) Receive A Special Presentation And Report Of The Council President's Proposed Budget Amendments For The Fiscal Year 2019-21 Proposed Policy Budget For The City Of Oakland 18-473 Attachments: View Report - Kaplan View Report Budget Spreadsheet - Kaplan View Supplemenatl Report 6/7/2019 - Kaplan View Supplemental Report 6/7/2019 - Response to Kaplan View Supplemental Report 6/7/2019 - Response to Beacon View Supplemenatl Report 6/14/2019 - Kaplan A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Continued to go before the * Special Meeting of the Oakland City Council, to be heard 6/24/2019. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao NO VOTE: 0 CONTINUATION OF OPEN FORUM ADJOURNMENT There being no further business, and upon the motion duly made, the Council adjourned the meeting at 11:47 p.m. 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. City of Oakland Page 4 Printed on 7/9/2019",4,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf OaklandCityCouncilandtheYouthAdvisoryCommission,2019-06-18,"* Special Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 City Council MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 5 Printed on 7/9/2019",5,OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"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, June 18, 2019 5:30 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 6:04 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 4.1 Subject: Honoring Special Assistant Raynard ""Ray"" Leon Upon His Retirement From: Vice Mayor Reid Recommendation: Adopt A Resolution Honoring Raynard ""Ray"" Leon Upon His Retirement From The City Of Oakland After More Than 28 Years Of Dedicated Service 18-1909 Attachments: View Report View Supplemental Report 6/14/2019 87735 CMS The Agenda was modified to show item 4.1 being heard before Open Forum The Roll Call was modified to note Councilmember McElhaney present at 6:18 p.m. There were 4 speaker on this item A motion was made by Larry Reid, seconded by Rebecca Kaplan, 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 7/9/2019",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 79 speakers spoke during Open Forum 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): President Pro Tempore Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Walter Davis Miles Councilmember Taylor took a point of personal privilege and requested that the meeting be adjourned in memory of LeRoy Garrison Jr. And Vice Mayor Reid requested to be associated with this adjourned Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Walter Robinson 5 Approval Of The Draft Minutes From The Committee Meeting Of June 4, 2019 18-1934 Attachments: View Report 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): There were 2 speakers on this item A Motion was made by Council President Kaplan to Withdraw and reschedule item 9.2 to July 9, 2019 7 CONSENT CALENDAR (CC) ITEMS: AT THIS TIME, THE JOINT MEETING OF LEONA QUARRY AND OAKLAND AREA GEOLOGIC HAZARD ABATEMENT DISTRICTS SHALL BE CONVENED City of Oakland Page 2 Printed on 7/9/2019",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 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 2) A Resolution No. 19-02 Approving The 2019/2020 Annual Budget For The Leona Quarry GHAD; And 18-1805 Attachments: View Report 3) A Resolution No 19-03 Authorizing GHAD Treasurer, Inc. As The Leona Quarry GHAD Treasurer; And 18-1806 Attachments: View Report 4) A Resolution No. 19-01 Appointing Board Member Loren Taylor As GHAD Chairperson; And 18-1990 Sponsors: Outside Agency Attachments: View Report 5) A Resolution No. 19-02 Approving The 2019/2020 Annual Budget For The Oakland Area GHAD; And 18-1991 Attachments: View Report 6) A Resolution No 19-03 Authorizing GHAD Treasurer, Inc. As The Oakland Area GHAD Treasurer. 18-1992 Attachments: View Report City of Oakland Page 3 Printed on 7/9/2019",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board AT THIS TIME, THE MEETING OF THE LEONA QUARRY AND OAKLAND AREA GEOLOGIC HAZARD ABATEMENT DISTRICTS WILL BE ADJOURNED The Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board recessed at 10:00 p.m. The Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board Re-Convened at 11:47 p.m. Approval of the Consent Agenda A motion was made by McElhaney, seconded by Gallo, 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 7.2 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 18-1935 Attachments: View Report 87736 CMS This City Resolution was Adopted. 7.3 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 18-1936 Attachments: View Report 87737 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 7/9/2019",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.4 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 18-1937 Attachments: View Report 87738 CMS This City Resolution was Adopted. 7.5 Subject: Salary Amendment And Equity Adjustments Of Various Classifications From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To: 1) Provide A One Percent (1%) Wage Increase To The Salaries Of Employees In Representation Units SB1, SC1, SD1, SI1, TA1, TF1, TM2, TW1, UH1, UM1, UM2, TM1, U41, U31, IE1, TV1, FQ1, US1, UR1, UU1, UK1, UK2 And UP1 Effective The First Pay Period After January 1, 2019; 2) Provide A One Percent (1%) Wage Increase To The Salary Schedule Of Unrepresented Units In Con, U51, UG1, TL1 And UJ1 Effective The First Pay Period After January 1, 2019; 3) Provide A Wage Increase To The Salaries Of Certain Unrepresented Employees In Units Con, U51, UG1, TL1, UJ1 UK1, UK2, UP1, And US1 As Follows: Increase Of Two Percent (2%) Effective The First Full Pay Period In July 2019 And An Increase Of Two Percent (2%) Effective The First Full Pay Period In July 2020; 4) Provide A Five Percent (5%) Wage Increase To The Salaries Of The Full-Time Classifications Of Deputy Chief Of Fire Department And Assistant Chief Of Fire Department Effective The First Full Pay Period In July 2019; 5) Provide A Twenty Percent (20%) Wage Increase To The Salary Of The Full-Time Classification Of Executive Assistant To The City Administrator And Amend The Representation Unit From U31 To UP1 Effective First Full Pay Period In July 2019; And 6) Amend The Title Of The Full-Time Classification Of Equal Employment Opportunities Officer To Equal Employment Opportunity And Civil Rights Director, Change The Classification Representation Unit From UK2 To UK1, And Internally Align The Compensation Range With The Department Of Race And Equity Director Effective The First Full Pay Period In July 2019 18-1889 Attachments: View Report View Supplemental Report 6/14/2019 13543 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 5 Printed on 7/9/2019",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.6 Subject: Neonicotinoid Restriction To Protect Pollinators From: President Pro Tempore Kalb, Councilmember Bas And President Kaplan Recommendation: Adopt A Ordinance: (1) Establishing The City Of Oakland's (City) Policy Prohibiting The City's Use Of Neonscotinoid Pesticides (Neonicotinoids) In Order To Protect Honey Bees And Other Pollinators; (2) Urging The Adoption Of State And Federal Restrictions On Neonscotsnoids; And (3) Urging Retailers Operating In The City Of Oakland To Not Sell Neonscotinoids 18-1638 Attachments: View Report View Supplemental Report 13544 CMS This Ordinance was Approved for Final Passage. 7.7 Subject: Disclosure Of Principal Officers And Solicitation Of Contributions From: Council President Kaplan Recommendation: Adopt A Ordinance Amending The ""Oakland Campaign Reform Act"" By Amending Section 3.12.020 And Adding Sections 3.12.116 And 3.12.117 To Require Disclosure Of The Principal Officers Of Non-Candidate Controlled Committees Required To File Campaign Statements In Oakland And Requiring That City Public Servants Also Disclose Solicitation Of Contributions From Any Person Or Entity Contracting Or Proposing To Contract With The City Of Oakland 18-1796 Attachments: View Report View Supplemental Report 5/31/2019 13545 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 7/9/2019",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.8 Subject: Ordinance Amending Cannabis Business Tax Rates From: Pro Tempore Kalb And Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 5, Chapter 5.04, Section 5.04.480 And Section 5.04.481, To Create A Tiered And Category Based Tax Structure For Cannabis Businesses, Merge Medical And Non-Medical Cannabis Business Classifications, And Reduce Tax Rates For Cannabis Businesses 18-1321 Attachments: View Report View City Administrator Report View Supplemental Report 5/3/2019 View Supplemental Finance Report 5/3/2019 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 13546 CMS This Ordinance was Approved for Final Passage. 7.9 Subject: Honoring Dr. Joel Tolbert, Sr. From: President Pro Tempore Kalb And Vice Mayor Reid Recommendation: Adopt A Resolution Honoring The Life Of Dr. Joel Tolbert, Sr. 18-1983 Attachments: View Report View Supplemental Report 6/14/2019 87739 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 7/9/2019",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7.10 Subject: Library Advisory Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Caleb Smith As A Member Of The Library Advisory Commission 18-1993 Attachments: View Report 87740 CMS This City Resolution was Adopted. 7.11 Subject: Community Jobs Oversight Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Brian Beveridge, Danny Lau, Megan Morodomi, Kate O' Hara, Art Shanks, And Len Turner To The Community Jobs Oversight Commission 18-1994 Attachments: View Report View Supplemental Report 6/14/2019 87741 CMS This City Resolution was Adopted. 7.12 Subject: Affordable Housing & Infrastructure Public Oversight Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Danielle J. Harris As A Member Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee 18-1995 Attachments: View Report View Supplemental Report 6/14/2019 87742 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 7/9/2019",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.13 Subject: Rental Of Convenient Copiers From: Information Technology Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Contract To Toshiba Business Solutions, A Corporation, In An Annual Amount Not To Exceed Three Hundred Sixty-Two Thousand, Seven Hundred Thirty-Seven Dollars ($362,737), To Provide Rental Of Convenience Copiers, For A Three Year Term From July 1, 2019, To June 30, 2022, For A Total Not-To-Exceed Contract Amount Of One Million Eighty-Eight Thousand, Two Hundred Eleven Dollars ($1,088,211), In Accordance With Specification No. 19-985-00/Request For Quotation (""RFQ"") No. 138493 And Contractor's Bid 18-1896 Attachments: View Report View Supplemental Report 6/14/2019 87743 CMS This City Resolution was Adopted. S7.14 Subject: City Of Oakland Investment Policy For FY 2019-20 From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Adopting The City Of Oakland Investment Policy For Fiscal Year 2019-2020; And 18-1910 Attachments: View Report 87744 CMS This City Resolution was Adopted. 2) A Resolution Pursuant To Government Code Section 53607 Delegating Investment Authority Of The Oakland Redevelopment Successor Agency To The Agency Treasurer For Fiscal Year 2019-2020 18-1911 Attachments: View Report 2019-002 CMS This ORSA Resolution was Adopted. City of Oakland Page 9 Printed on 7/9/2019",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.15 Subject: Improvements To Telegraph Avenue From 20th Street To 29th Street From: Transportation Department Recommendation: Adopt A Resolution To Implement Improvements To Telegraph Avenue From 20th Street To 29th Street To Address Identified Issues 18-1869 Sponsors: Transportation Department Attachments: View Report View Report Attachment A View Report Attachment B View Supplemental Report 6/7/2019 87745 CMS This City Resolution was Adopted. S7.16 Subject: Sidewalk Repair Ordinances From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Revising Oakland Municipal Code Title 12, Chapter 12.04 To Add Oakland Municipal Code Title 12, Chapter 12.22 To Establish Property Owner Responsibility And Liability For Sidewalk Safety And Maintenance; And 18-1912 Attachments: View Report View Supplemental Report 6/7/2019 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/9/2019 2) An Ordinance Revising Oakland Municipal Code Title 12, Chapter 12.04 To Add New Regulations Requiring Oakland Property Owners To Inspect And Certify Sidewalks In The Public Right-Of-Way At The Time Of Property Transfer 18-1913 Attachments: View Report View Supplemental Report 6/7/2019 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/9/2019 City of Oakland Page 10 Printed on 7/9/2019",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3) A Resolution To Authorize The Department Of Transportation To Complete Private Property Sidewalk Repairs Of Low-Income Property Owners At No Cost To Qualifying Property Owners; And 18-1914 Attachments: View Report View Supplemental Report 6/7/2019 87746 CMS This City Resolution was Adopted. 4) A Resolution To Authorize A Three-Month Period In Which Sidewalk Repair Permit Fees Would Be Waived To Encourage Private Property Sidewalk Damage Repairs Beginning July 1,2019 And Ending September 30,2019 18-1915 Attachments: View Report View Supplemental Report 6/7/2019 87747 CMS This City Resolution was Adopted. S7.17 Subject: West Oakland Truck Management Plan From: Planning And Building Recommendation: Receive An Informational Report On The West Oakland Truck Management Plan 18-1871 Sponsors: Planning & Building Department Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C This Informational Report was Received and Filed. City of Oakland Page 11 Printed on 7/9/2019",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.18 Subject: Contract For Tenant Legal Services And Outreach From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing A One-Year Contract With Centro Legal De La Raza (""CLR"") For Provision Of Legal Services And Outreach To Low-Income Tenants In The Amount Of $250,000 Covering July 1, 2019 Through June 30, 2020, Renewable At The City Administrator's Option For Two Additional One-Year Terms Not To Exceed $250,000 Per Year 18-1878 Attachments: View Report 87748 CMS This City Resolution was Adopted. S7.19 Subject: BART-CITY Fund Pass Through Agreement From: Economic And Workforce And Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Fund Pass Through Agreement With The Bay Area Rapid Transit District (BART) And The City Of Oakland And To Accept And Appropriate Capital Funds From Bart In An Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) To Fund Public Realm Improvements And Enhance Connection To The 19th St. BART Station 18-1885 Attachments: View Report 87749 CMS This City Resolution was Adopted. S7.20 Subject: Child And Adult Care Food Program (CACFP) FY 2019-20 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept The U.S. Department Of Agriculture Child And Adult Care Food Program Grant From The California Department Of Education In An Estimated Amount Of $249,723 To Provide Funding For Nutritious Meals For The Head Start/Early Head Start Program From July 1,2019 Through June 30,2020 18-1874 Sponsors: Human Services Department Attachments: View Report 87750 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/9/2019",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.21 Subject: Oakland Head Start Early Childhood Education Program - FY 2019-20 From: Human Services Department Recommendation: Adopt A Resolution To: 1) Authorize The City Administrator To Enter Into A Sub-Contract With Oakland Unified School District To Receive State Funding In An Estimated Amount Of $185,000 To Provide California General Child Care Services To Eligible Participants, Ages Birth To Three Years Old, Effective July 1, 2019 Through June 30, 2020; And 2) Authorize The General Purpose Fund Contribution Included In The FY 2019-20 Proposed Budget In The Amount Of $33,670 To Cover Central Service Overhead Costs 18-1875 Attachments: View Report 87751 CMS This City Resolution was Adopted. S7.22 Subject: California State Preschool Program (CSPP) FY 2019-20 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept The California Pre-Kindergarten Supplemental Grant In An Amount Of $32,500, And The California State Preschool Program Expansion Grant In An Amount Of $1,225,109 From The California Department Of Education To Fund Prekindergarten And Family Literacy Services From July 1,2019 To June 30,2020; And Authorizing A Contribution From The General Purpose Fund In The Amount Equivalent To Central Services Overhead Costs Estimated At $152,447 18-1876 Sponsors: Human Services Department Attachments: View Report 87752 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 7/9/2019",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.23 Subject: Ordinance Authorizing A Lease For City Property From: Human Services Department Recommendation: Adopt An Ordinance (1) Authorizing A Lease Agreement With Bay Area Community Services (BACS) For Lease Of The City-Owned Real Property Located At 641 West Grand Avenue For A Term Of Five Years For Zero Rent In Exchange For In-Kind Services To Provide Housing And Supportive Services To Homeless Individuals; And (2) Finding And Determining That The Lease Of The City- Owned Real Property Located At 641 West Grand Avenue To BACS For Less Than Its Fair Market Value Is In The Best Interest Of The City 18-1877 Attachments: View Report This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/9/2019 S7.24 Subject: OFCY 2019-2020 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 In An Amount Not To Exceed $17,989,162 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; And Appropriate And Allocate The Interest Income Earned By Kids First Oakland Fund For Children And Youth In The Amount Of $276,800 For Fiscal Year 2019-2020 18-1883 Attachments: View Report 87753 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 7/9/2019",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.25 Subject: OPD-U.S. Department Of Veterans Affairs Agreement From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into An Agreement Between The Oakland Police Department (OPD) And The United States Department Of Veterans Affairs (VA) To Define Law Enforcement Responsibilities On VA Properties 18-1628 Attachments: View Report View Supplemental Report 5/31/2019 View Supplemental Report 6/14/2019 87754 CMS This City Resolution was Adopted. S7.26 Subject: Automatic License Plate Recognition (ALPR) For Parking From: Transportation Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator Or Designee To Acquire And Use Vehicle-Mounted Automatic License Plate Recognition Technology (ALPR) For Parking Management And Enforcement Purposes; (2) Approving The Surveillance Impact Report For The Department Of Transportation's ALPR (DOT's ALPR); And (3) Approving And Adopting The Surveillance Use Policy For DOT's ALPR As City Policy 18-1872 Attachments: View Report 87755 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 7/9/2019",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board S7.27 Subject: Oakland Unite Violence Prevention Funding Recommendations From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1. Execute Grant Agreements With Non-Profits And Public Agencies To Provide Violence Intervention Services In Accordance With The 2014 Oakland Public Safety And Services Violence Prevention Act For The Period July 1, 2019 To June 30, 2020 In A Total Amount Not To Exceed $8,605,000, With A One-Year Option To Renew Through June 30, 2021 Pending Council Approval; And 2. Enter Into An Agreement With Alameda County Probation Department To Accept And Appropriate Up To $100,000 Annually From A Second Chance Act Grant To Pilot A Juvenile Gang Intervention Program From July 1, 2019 To October 31, 2022 18-1788 Attachments: View Report View Color Attachment View Supplemental Report 6/7/2019 View Supplemental Report 6/14/2019 87756 CMS This City Resolution was Adopted. S7.28 Subject: Police Commission Professional Service Providers Contract From: Councilmembers Taylor And Gallo Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 2.04, Purchasing System, To Add Section 2.04.022 To Authorize The Police Commission To Purchase Professional Services Necessary To Fulfill Its Duties As Defined In Measure LL, Codified In Section 604 Of The Oakland City Charter 18-1764 Attachments: View Report View Supplemental Report 6/28/2019 View Supplemental Report 6/28/2019 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/9/2019 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: City of Oakland Page 16 Printed on 7/9/2019",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 Subject: Housing Element Annual Progress Report for Calendar Year 2018 From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Receive An Informational Report On The City Of Oakland's Housing Element Annual Progress Report For Calendar Year 2018 18-1881 Attachments: View Report View Supplemental Report 6/7/2019 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 12:01 a.m. 3 individuals spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember Taylor to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Taylor, Thao, Bas, Kalb, Kaplan, Reid, McElhaney, and 1 Absent Gallo This Informational Report be Received and Filed. Aye: 7 - - Bas, McElhaney, Taylor, Thao, Reid, Kalb, and Kaplan Absent: 1 - - Gallo NO VOTE: 0 9.2 Subject: 10-10th St (""Kaiser Auditorium"") Appeal From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Options: 1) A Resolution Upholding The Planning Commission's Approval And Denying The Appeal By A Coalition Led By Ayodele Nzinga Of 1) A Major Conditional Use Permit For The Reuse, Rehabilitation, And Alternatives Of The Oakland ""Kaiser Auditorium""; 2) Regular Design Review For Building Alterations, And 3) Adoption Of Related California Environmental Quality Act (CEQA) Findings For The Proposed Project Located At 10-10th Street, Oakland CA (Project Case No. PLN17101); Or 18-1897 Attachments: View Report A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Withdrawn and Rescheduled to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 7/9/2019. The motion carried by the following vote: City of Oakland Page 17 Printed on 7/9/2019",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,Printed on 7/9/2019,18,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection Of The Periods Monthly January, February, And March 2019 And Quarterly April - June 2019; Or 18-1525 Attachments: View Report 87757 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 12: 10 a.m. 1 individual spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Taylor, Thao, Bas, Kalb, Kaplan, Gibson McElhaney and 2 Absent Reid And Gallo A motion was made by Dan Kalb, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan Absent: 2 - Reid, and Gallo NO VOTE: 0 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, For Collection Of The Periods Monthly January, February, And March 2019 And Quarterly April - June 2019 18-1526 Attachments: View Report A motion was made by Dan Kalb, seconded by Lynette McElhaney, that this matter be Not Adopted. The motion carried by the following vote: Aye: 6- - Bas, McElhaney, Taylor, Thao, Reid, and Kaplan Absent: 2- - Gallo, and Kalb NO VOTE: 0 City of Oakland Page 19 Printed on 7/9/2019",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 9.4 Subject: Delinquent Real Estate Property Transfer Taxes Assessment of Liens From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation; 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 18-1923 Attachments: View Report A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Aye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan Absent: 2 - Reid, and Gallo NO VOTE: 0 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 18-1924 Attachments: View Report A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Aye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan Absent: 2 - Reid, and Gallo NO VOTE: 0 City of Oakland Page 20 Printed on 7/9/2019",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 2019 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3) A Resolution Overruling Protests And Objections And Accepting. And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant. To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 18-1925 Attachments: View Report 87758 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 12:15 a.m. 1 individual spoke on this item. Councilmember McElhaney, made a motion, seconded by Councilmember Taylor to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Taylor, Thao, Bas, Kalb, Kaplan, Gibson McElhaney and 2 Absent Reid And Gallo A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan Absent: 2 - Reid, and Gallo NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 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 12:20 a.m. City of Oakland Page 21 Printed on 7/9/2019",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2019-06-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 18, 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 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 AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 22 Printed on 7/9/2019",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf