body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"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 Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Tuesday, July 9, 2019 3:00 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 3:26 P.M. 2 ROLL CALL / CITY COUNCIL Present 8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor, Nikki Bas, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 35 speakers spoke during Open Forum. The Roll Call was modified to show Councilmember McElhnaey present at 3:56 p.m. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember McElhnaey took a point of personal privilege and requested that the meeting be adjourned in memory of Cheryle Lisa Neal Reed 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JUNE 10, JUNE 12, JUNE 18, 5:00 P.M. SPECIAL BUDGET AND JUNE 18, 5:30 P.M. CITY COUNCIL AGENDA'S 18-2043 Attachments: View Report - 6/10/2019 View Report - 6/12/2019 View Report - 5:00 p.m. 6/18/2019 View Report - 5:30 p.m. 6/18/2019 A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 1 Printed on 10/10/2019",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): A Motion was made by President Pro Tempore Kalb to Continue item 9.4 to the July 16, 2019 City Council Agenda A Motion was made to withdraw and rescheduled items 7.47 and 7.49 to July 16, 2019 City Council Agenda 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda There were 28 speakers on the consent calender. A motion was made by Gallo, seconded by Kalb, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 7.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus (""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic Attachments: View Report 87763 CMS This City Resolution was Adopted. 7.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 18-2045 Attachments: View Report 87764 CMS This City Resolution was Adopted. City of Oakland Page 2 Printed on 10/10/2019",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: Declaration Of A Local Emergency On Homelessness From: Council President Kaplan Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of The City's Homelessness Crisis 18-2046 Attachments: View Report 87765 CMS This City Resolution was Adopted. 7.4 Subject: Concordia And Patterson Park Mini-Ptich Soccer Gift-In-Place From: Parks, Recreation & Youth Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept A Gift Of In-Kind Services From The United States Soccer Federation Foundation, Inc. For The Concordia And William ""Bill"" Patterson Park Mini-Pitch Soccer Renovation Valued In An Amount Not To Exceed One Hundred And Twenty Thousand Dollars ($120,000) And Authorize The City Administrator To Execute A Contract For One Dollar ($1.00) With Vendors To Be Determined By The United States Soccer Federation Foundation, Inc. To Perform The Services And Authorize The Work On City Property 18-1952 Attachments: View Report 87766 CMS This City Resolution was Adopted. 7.5 Subject: Senior Companion Program/Foster Grandparent Program Grant From: Human Services Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter Into Grant Agreements To Accept Grant Funds For Fiscal Year 2019-2020 From The Corporation For National And Community Services (CNCS) In Amounts Not To Exceed $301,482 For The Senior Companion Program (SCP) And $30,958 For The Foster Grandparent Program (FGP); (2) Authorizing The City Administrator To Accept And Appropriate Additional Grant Funds From CNCS Within The Grant Terms Without Returning To Council; And (3) Authorizing A Contribution From The General Purpose Fund In The Amount Equivalent To The Central SERVICES OVERHEAD CHARGES IN AN ESTIMATED AMOUNT OF $31,493 18-1954 Attachments: View Report 87767 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 10/10/2019",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: Paratransit Measure B And BB Funds For Fiscal Year 2019-2020 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept And Appropriate Direct Local Program Distribution Funds In The Amount Of $1,287,604 Measure B And $1,317,530 Measure BB For Fiscal Year 2019-2020 From The Alameda County Transportation Commission To Provide Paratransit Services; And 2) Execute Agreements For Paratransit Services For Fiscal Year 2019-2020 In Amounts Of: $600,000 To Friendly Transportation, Inc., $75,000 To St. Mini Cab Corporation, $400,000 To Quality Transit, LLC, $100,000 To Bell Transit Corporation, $25,000 To One Access Medical Transportation, LLC, $30,000 To Driver/Owner Leasing Co., Inc. And $375,000 To Bay Area Charters, Inc.; And 3) Execute A Grant Agreement With The City Of Emeryville In An Amount Not To Exceed $100,000 For Paratransit Services In The Amount Of $50,000 For Fiscal Year 2019-2020 And $50,000 For Fiscal Year 2020-2021; And 4) Accept And Appropriate Any Additional Direct Local Distribution Funds That May Become Available For Fiscal Year 2019-2020 And Amend The Aforementioned Agreements Within The Terms Without Returning To City Council 18-1964 Attachments: View Report 87768 CMS This City Resolution was Adopted. 7.7 Subject: Multipurpose Senior Service Program (MSSP) FY 2019-2020 From: Human Services Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Apply For And Accept State Of California Standard Agreement Funds In The Amount Of $1,405,480 And Enter Into Agreement Number Ms-1920-01 With The State Of California Department Of Aging For The Multipurpose Senior Services Program For Fiscal Year 2019-2020; 2) Authorizing The City Administrator To Accept And Appropriate Additional Grant Funds From The State Of California Department Of Aging Within The Grant Term Without Returning To Council; And 3) Authorizing A Contribution From The General Purpose Fund In The Amount Equivalent To The Central Services Overhead Charges Estimated At $282,973 18-1968 Attachments: View Report 87769 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 10/10/2019",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.8 Subject: FY 2019-2021 Information & Assistance (I&A) Program Grant From: Human Services Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Accept And Appropriate A Grant In An Amount Not To Exceed $56,142 Per Year For Fiscal Years (FY) 2019-2020 And 2020-2021 For A Total Amount Of $112,284 For Two Years From Alameda County Social Services Agency For Continued Operation Of The Information And Assistance (I&A) Program For Oakland Seniors For The Period Of July 1, 2019 Through June 30, 2021; And Accept And Appropriate Any Additional Funds From The Grantor For The I&A Program Within The Grant Term; And (2) Authorizing A Contribution From The General Purpose Fund In The Amount Equivalent To The Central Services Overhead Charges In An Estimated Amount Of $13,660 For FY 2019-2020 And $13,934 For FY 2020-2021 18-1971 Attachments: View Report 87770 CMS This City Resolution was Adopted. 7.9 Subject: POST Use Of Force Curriculum Development Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds To The Oakland Police Department (OPD) In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) From The State Of California Commission On Peace Officer Standards And Training (Post) For The Innovative Grant Program During The Grant Period Of April 1,2019 Through March 31, 2021, To Fund The Development Of Use Of Force And De-Escalation Curricula And Delivery Of Training To OPD Sworn Staff, And To Authorize The General Purpose Services Fund To Contribute Twenty Seven Thousand Eight Hundred And Twenty Seven Dollars ($27,827) To Cover The Central Services Overhead Charges 18-2032 Attachments: View Report 87771 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/10/2019",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.10 Subject: Board Of Port Commissioners Reappointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointments Of Joan Story And Cestra ""Ces"" Butner To The Board Of Port Commissioners 18-1939 Attachments: View Report 87772 CMS This City Resolution was Adopted. 7.11 Subject: Major Encroachment Permit At 1431 Jefferson Street. From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Grant A Conditional And Revocable Major Encroachment Permit To Jefferson Street Hotel, LLC, A Delaware Limited Li Abut Y Company, To Allow Portions Of The New Building Above Grade At 1431 Jefferson Street To Encroach Into The Public Right-Of-Way On 15th Street And Jefferson Street, Major Encroachment Permit ENMJ19055 18-2026 Attachments: View Report View Supplemental Report 7/3/2019 87773 CMS This City Resolution was Adopted. 7.12 Subject: Caltrans Sustainable Communities Grant Approval From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate A Grant From The California Department Of Transportation (Caltrans), Sustainable Communities Grant Program In An Amount Of Four Hundred Forty Thousand Dollars ($440,000.00) To Develop A City Of Oakland Zero Emission Vehicle Action Plan; And To Commit A Local Match Of Fifty Seven Thousand, Five Hundred Dollars ($57,500.00) 18-2027 Attachments: View Report View Supplemental Report 7/3/2019 87774 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/10/2019",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.13 Subject: 7th And Campbell Affordable Housing Unsecured Predevelopment Loan From: Housing And Community Development Department Recommendation: Adopt Resolution Authorizing An Unsecured Predevelopment Loan In The Amount Of $650,000 To Oakland And The World Enterprises, Inc. And McCormack Baron Salazar, Or Affiliated Entities, To Support The Development Of Affordable Housing At The 7th & Campbell Project; And Making California Environmental Quality Act Findings For This Action 18-2028 Attachments: View Report 87775 CMS This City Resolution was Adopted. 7.14 Subject: Alcoholic Beverage Control Department OPD Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Allow The Oakland Police Department (OPD) To Accept A Grant Award From The California Department Of Alcoholic Beverage Control (ABC) Alcohol Policing Partnership (App) Program, And Appropriate Ninety-Three Thousand Seven Hundred Dollars ($93,700) For The Federal Fiscal Year Of 2019-2020 Implementation Of OPD'S Alcohol Control Enforcement Program, And Authorize The General Purpose Services Fund To Contribute Thirteen Thousand Eight Hundred Fifty Three Dollars ($13,853) To Cover The Associated Central Services Overhead (CSO) Costs 18-2030 Attachments: View Report 87776 CMS This City Resolution was Adopted. 7.15 Subject: Grant For Artists Debra Koppman And Laurie Polster From: President Pro Tempore Kalb Recommendation: Adopt A Resolution Rescinding Resolution No. 86394 And Authorizing A Grant Of $9,000 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Artist Laurie Polster, With The Support Of Artist Debra Koppman, For A Mural On The Outside Of St. Columba Church At 6401 San Pablo Avenue In Oakland In The Golden Gate Neighborhood [TITLE CHANGE] 18-2035 Attachments: View Report View Supplemental Report 7/3/2019 87777 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 10/10/2019",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.16 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 13547 CMS Poof Of Publication This Ordinance was Approved for Final Passage. 7.17 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 13548 CMS Poof Of Publication This Ordinance was Approved for Final Passage. City of Oakland Page 8 Printed on 10/10/2019",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.18 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 13549 CMS Poof Of Publication This Ordinance was Approved for Final Passage. 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 13550 CMS Poof Of Publication This Ordinance was Approved for Final Passage. Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 7.20 Subject: Oakland's Race And Gender Disparity Study Update From: Contracts And Compliance Division Recommendation: Adopt A Resolution To Amend Resolution Number 86754 C.M.S. Authorizing The City Administrator To Increase The Original Contract Amount For Mason Tillman Associates (MTA) By Ninety-Nine Thousand One Hundred Sixty-One Dollars And Twenty-Five Cents ($99,161.25) For A Total Contract Amount Not -To-Exceed - Five Hundred Ninety Thousand Thirty-Six Dollars And Twenty-Five Cents ($590,036.25) To Complete The Remainder Of Oakland's Race And Gender Disparity Study 18-1944 Attachments: View Report 87779 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 10/10/2019",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Operator To Reprographic Offset Operator; And To Amend The Title Of The Full-Time Classification Of Reproduction Assistant To Reprographic Assistant 18-1946 Attachments: View Report 13551 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 7.22 Subject: Rent Adjustment Program Audit Report From: Office Of The City Auditor Recommendation: Receive A Presentation From The City Auditor Regarding The Rent Adjustment Program Follow-Up Audit Report 18-1864 Sponsors: Office Of The City Auditor Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 10 Printed on 10/10/2019",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.23 Subject: Mosswood Community Center Project Grant Award From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds From The Proposition 68 - California Cultural, Community And Natural Resources Grant For The Mosswood Park Community Center Project (No. 1003625) For An Amount Not-To-Exceed Two Million Two Hundred One Thousand One Hundred Dollars ($2,201,100.00). 18-1867 Attachments: View Report 87781 CMS This City Resolution was Adopted. 7.24 Subject: Revenue Appropriation - Auction Sale Proceeds From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: (1) Accept And Appropriate Rebates, Refunds And Other Similar Incentives Obtained During The Vehicle Procurement Process, (2) Allocate Revenue From Said Vehicle Acquisition Rebates, Refunds And Other Similar Incentives For The Purchase Of Vehicles And Related Equipment To Support The City Of Oakland's Fleet, And (3) Direct Oakland Public Works To Prepare And Present To City Council An Annual Report Identifying Revenue From Said Vehicle Acquisition Rebates, Refunds And Other Similar Incentives And Provide Expenditure Details 18-1865 Sponsors: Oakland Public Works Department Attachments: View Report 87782 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 10/10/2019",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.25 Subject: Revenue Appropriation - Rebates, Refunds And Other Incentives From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: (1) Accept And Appropriate Revenue Generated Through The Sale Of Surplus City Of Oakland Vehicles And Related Equipment By Public Auction, (2) Allocate Said Surplus Vehicle And Equipment Auction Sales Revenue For The Purchase Of Vehicles And Related Equipment In Support Of The City Of Oakland's Fleet, And (3) Direct Oakland Public Works To Prepare And Present To City Council An Annual Report Identifying Surplus Vehicle And Equipment Auction Sales Revenue And Provide Expenditure Details 18-1884 Attachments: View Report 87783 CMS This City Resolution was Adopted. 7.26 Subject: BAAQMD Grant For Commercial Lawn And Garden Equipment From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds From The Bay Area Air Quality Management District For The Commercial Lawn And Garden Project In An Amount Not-To-Exceed Ninety-Five Thousand Dollars ($95,000.00) 18-1866 Sponsors: Oakland Public Works Department Attachments: View Report 87784 CMS This City Resolution was Adopted. 7.27 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Specifications For Sanitary Sewer Rehabilitation Sub-Basin 83-002 (Project No. 1003231) And With Contractor's Bid In The Amount Of Three Million Two Hundred Forty-Seven Thousand Four Hundred Twenty-Five Dollars ($3,247,425.00); And 18-1941 Attachments: View Report 87785 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 10/10/2019",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Specifications For Sanitary Sewer Rehabilitation Sub-Basin 80-022 (Project No. 1001026) And With Contractor's Bid In The Amount Of Two Million One Hundred Seventy Thousand Twenty Dollars ($2,175,020.00) 18-1942 Attachments: View Report 87786 CMS This City Resolution was Adopted. 7.28 Subject: Sanitary Sewer Extension Reimbursement Agreement From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into An Agreement Between The City And The Applicant For Reimbursement Of A Proportionate Share Of The Cost Of The Proposed Privately-Funded Sanitary Sewer Extension Project On Skyline Boulevard And Lexford Place Between The Applicant And The Owners Of Other Benefited Parcels Of The Project 18-1943 Attachments: View Report 87787 CMS This City Resolution was Adopted. 7.29 Subject: Expand Residential Permit Parking Areas ""G"" and ""N"" From: Transportation Department Recommendation: Adopt A Resolution Expanding Residential Parking Permit Areas ""G"" And ""N"" At The Following Street Segments: A. Santa Clara Ave Between Kempton Way And Macarthur Boulevard, East Side; B. West Between 42nd Street And 43rd Street C. 43rd Street Between West And MLK 18-1948 Attachments: View Report View Supplemental Report - Kalb 87788 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 10/10/2019",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.30 Subject: Resolution To Accept And Appropriate Cycle 9 (HSIP9) Grant Funds From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Director Of Transportation Or Designee To Accept And Appropriate Two Highway Safety Improvement Program Cycle 9 (HSIP9) Grants Totaling $1,345,930 To Implement Safety Improvements For Pedestrians And Motorists At Various Streets And Intersections In The City Of Oakland, And Allocate $154,070 As Required City Local Match In Measure BB Local Match Funds And Measure KK Infrastructure Bond Fund 18-1947 Attachments: View Report 87789 CMS This City Resolution was Adopted. 7.31 Subject: Miles Avenue Curb Zone Change From: President Pro Tempore Kalb Recommendations: Adopt An Ordinance Amending Oakland Municipal Code Section 10.36.140 To Remove A Street Segment On Miles Avenue From The Established Parking Meter Zones 18-2020 Attachments: View Report View Supplemental Report 6/21/2019 13552 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 2) A Resolution Approving The Establishment Of Four-Hour Parking Limitations On The South Side Of A Segment Of Miles Avenue Between Presley Way And College Avenue 18-2021 Attachments: View Report View Supplemental Report 6/21/2019 87790 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 10/10/2019",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.32 Subject: Modify Residential Parking Permit Area ""C"" On Birch Court From: President Pro Tempore Kalb Recommendation: Adopt A Resolution Amending Council Resolution No. 83119 C.M.S. To Increase The Restricted Street Parking Limit From Two Hours To Four Hours Maximum For The South Side Of Birch Court From College Avenue To The End Of The Street, Monday Through Friday, Except For Vehicles Displaying RPP Area ""C"" Permits 18-2034 Attachments: View Report 87791 CMS This City Resolution was Adopted. 7.33 Subject: Workforce Development Board FY 2019-20 Budget And Contracts From: Economic And Workforce Development Department Recommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2019-2020 Workforce Development Budget; (2) Accepting And Appropriating $150,000 From The California Workforce Development Board (State Board) And The Employment Development Department And Authorizing A Grant Award Agreement In The Amount Of $90,000 With The Construction Trades Workforce Initiative To Increase Jobs And Careers In The Building Trades For The Oakland Builders Network; (3) Accepting And Appropriating $642,966 From The Alameda County Workforce Development Board (ACWDB) And Authorizing Grant Agreements With Lao Family Community Development, Inc. And Building Opportunities For Self-Sufficiency (Boss) To Provide Workforce Services To Justice Involved Individuals In The Total Amount Of $200,000 Each For Fiscal Years (FY) 2019-2021; (4) Accepting And Appropriating Workforce Innovation And Opportunity Act (WIOA) Title I Formula Funds In The Estimated Amount Of $3,329,294 And Authorizing Grant Award Agreements With Service Providers Competitively Selected By The Oakland Workforce Development Board To Provide Comprehensive Career Services, Adult Career Services, And Youth Services From WIOA Title I Formula Funds And Other Funds For Fiscal Year 2019-2020; And (5) Authorizing The City Administrator To Apply For, Accept And Appropriate Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To $250,000 Per Instance With The Approval Of The Oakland Workforce Development Board Without Returning To Council 18-1958 Attachments: View Report View Supplemental Report 7/3/2019 87792 CMS A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 15 Printed on 10/10/2019",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 7.34 Subject: Purchase Of 2327 San Pablo Avenue SRO For Transitional Housing Form: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The Purchase Of A 24-Unit Single Room Occupancy Residential Hotel Located At 2327 San Pablo Avenue For A Maximum Of $3,100,000 For Use As Transitional Housing, And Allocating An Additional Amount Not To Exceed $50,000 For Associated Closing Costs And Fees, And Making California Environmental Quality Act Findings 18-1963 Attachments: View Report 13553 CMS.pdf This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 7.35 Subject Resolutions Amending Affordable Housing Agreements From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Amend A Regulatory Agreement Between The City Of Oakland And Fruitvale Development Corporation, Inc. Updating Certain Reserve Requirement Obligations To Be Consistent With The City's Current Reserve Requirements; And 18-1972 Attachments: View Report View Color Attachment B 87793 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into A Second Amended And Restated Regulatory Agreement Between The City Of Oakland And RHC-OAK2, LP, Reducing The Number Of Three-Bedroom Units And Increasing The Number Of Four-Bedroom Units At E.C. Reems Garden Apartments To Better Accommodate Large Families; And 18-1973 Attachments: View Report 87794 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 10/10/2019",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into An Exclusive Negotiation Agreement With Midpen Housing Corporation And Habitat For Humanity East Bay/Silicon Valley Or Their Affiliated Entities, For The Negotiation Of One Or More Lease Disposition And Development Agreements (""LDDAS"") And/Or Disposition And Development Agreements (""DDAS"") And Related Documents For Development Of Affordable Rental And Homeownership Housing At 1707 Wood Street (Between 18th And 20th Streets) In Oakland, Subject To The Completion Of A California Environmental Quality Act (""CEQA"") And National Environmental Policy Act (""NEPA"") Determination, If Applicable; And 18-1974 Attachments: View Report 87795 CMS This City Resolution was Adopted. 4) A Resolution Authorizing The City Administrator, Or Her Designee, To Amend A Regulatory Agreement Between The City Of Oakland And Civic Center 14 L.P. To Increase The Number Of Restricted One Bedroom Units By One (1) Unit, And Decreasing The Number Of Restricted Three Bedroom Units By One (1) Unit; And In The Event Of Foreclosure Or Loss Of Operating Subsidy, Allowing (I) Income Limits To Rise To 60 Percent Of Ami And Rents To Rise To 30 Percent Of 60 Percent Of Ami For All Restricted Units And (II) After The First Four Years Of Project Operation, Not Enforcing The Project's Homeless And Special Needs Requirement Following An Event Of Foreclosure Or Loss Of Operating Subsidy During The Period Of Loss 18-1975 Attachments: View Reports 87796 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 10/10/2019",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.36 Subject: Extension Agreement With The Oakland Museum Of California From: Councilmember Bas Recommendation: Adopt An Ordinance Amending Ordinance No. 13709 C.M.S., Which Authorized A Thirty Year Lease Between The City Of Oakland And The Oakland Museum Of California Of Two Buildings And Improvements On City Property Located At 1000 Oak Street And 450 Lancaster Street, To (A) Extend The Lease Under The Same Terms And Conditions For A Period Of Twenty Years Until June 30, 2061 To Facilitate Funding For Extensive Improvements To The Museum Entrances, Gardens And The Museum Cafe And (B) Amend The Lease To Allow Tenant To Pursue The Improvements [TITLE CHANGE] 18-1926 Attachments: View Report View Supplemental Report 6/14/2019 View Supplemental Report 7/3/2019 13554 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 7.37 Subject: Authorize An Allocation Of $20 Million In New Markets Tax Credits From: Economic Workforce Development Department Recommendation: Adopt A Resolution Approving An Allocation Of Up To $20 Million Of New Markets Tax Credits By Oakland Renaissance NMTC, Inc., To ORNMTC 2, LLC, And ORNMTC 4, LLC, Sub-Community Development Entities Affiliated With Oakland Renaissance NMTC, Inc., And To Allocate Said Tax Credits To Orton Development, Inc., And The Oakland Museum Of California, Or Their Respective Affiliates, For The Rehabilitation And Adaptive Reuse Of The Historic Henry J. Kaiser Convention Center And For Accessibility Upgrades And Garden Improvements To The Oakland Museum Of California Campus, And Authorizing The City Administrator To Facilitate Said Allocation(S Without Returning To Council 18-1966 Attachments: View Report 87597 CMS This City Resolution was Adopted. City of Oakland Page 18 Printed on 10/10/2019",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.38 Subject: Equitable Access To Low-Income (""Equal"") Housing Ordinance From: City Attorney Parker, Pro Tempore Kalb, And Councilmember Bas Recommendation: Adopt An Ordinance Adding A New Article To O.M.C. Chapter 8.22 To Increase Access To Housing For Low-Income Tenants Dependent On Housing Assistance And To Provide Remedies For Violations 18-2041 Attachments: View Report View Supplemental Report View Supplemental Report 7/3/2019 13559 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 7.39 Subject: Ordinance Amending The Duties Of The Library Advisory Commission From: Oakland Public Library Department Recommendation: Adopt An Ordinance Amending Ordinance Nos. 8064 C.M.S., 11730 C.M.S., 12879 C.M.S. And 13174 C.M.S. To Amend The Duties Of The Library Advisory Commission To Include Oversight Of The 2018 Oakland Public Library Preservation Act And The Library Services Retention And Enhancement Act Of 1994 As Amended, And To Clarify The Appointment Process 18-1965 Attachments: View Report 13560 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 7.40 Subject: Re-Establishing The Cultural Affairs Commission From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending And Restating Ordinances Nos. 11323 C.M.S. And 11778 C.M.S. To Redefine Duties, Modify Membership And Quorum And Clarify The Appointment Process Of The Cultural Affairs Commission; And 18-1955 Attachments: View Report 13561 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 City of Oakland Page 19 Printed on 10/10/2019",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending And Restating The Percent For Public Art Ordinance No. 11086 C.M.S. To Clarify The Duties, Membership, And Appointment Of The Public Art Advisory Committee And Its Relationship To The Cultural Affairs Commission, Formerly Known As The Oakland Art Council 18-1956 Attachments: View Report 13562 ( CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 7.41 Subject: Senior Center Trust Funds From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept, Appropriate, And Expend Revenue Received In City Established Trust Accounts For Senior Center Events And Activities 18-1969 Attachments: View Report 87798 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 10/10/2019",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.42 Subject: Encampment Management Policy And Program From: Councilmember Bas Recommendation: Approve A Report And Recommendation From The City Administrator On The Encampment Management Policy And Program Due To The Homelessness Crisis Emergency And Multiple Legal Actions Against The City 18-1669 Attachments: View Report - Councilmember Bas View Report - City Administrator View Supplemental Report 5/24/2019 View Supplemental Report 6/21/2019 The Council approved recommendations as amended to include the following additions to read as follows; Action: Include the following language into the ""General Encampment Management Policies and Procedures"" that the City Administration has been tasked with returning a report on no later than December 3rd, 20119 Collaboration with Surrounding Communities 1) In considering Encampment Management Operations and Procedures and the location of self-governed or sanctioned to city supported encampment, the City will include measures to conduct regular community engagement with surrounding residents and businesses and support that a cross section of stakeholder is included to improve community cohesion, garner support for environmental, and reduce environmental and public health harms as much as possible This Report and Recommendation be Approve with the following amendments. Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 21 Printed on 10/10/2019",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 7.43 Subject: Amendments To The Police Commission Enabling Ordinance From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 2.45, The Enabling Ordinance For The Oakland Police Commission And Community Police Review Agency, To Establish Authorization And Compliance Requirements For The Police Commission To Purchase Professional Services Necessary To Fulfill Their Duties As Defined In Charter Section 604 In Compliance With The Provisions Of Oakland Municipal Code Section 2.04.022 And Other Purchasing Requirements As Specified Therein 18-2018 Attachments: View Report View Supplemental Report 13555 CMS A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/16/2019. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 7.44 Subject: Settlement Agreement - Susanna Oto & Mary Kate Hallock 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 Susanna Oto And Mary Kate Hallock V. The City Of Oakland, Alameda County Superior Court Case No. RG18895256, In The Amount Of Fifty Thousand Dollars And No Cents ($50,000.00) To Each Plaintiff As A Result Of Alleged Employment Discrimination And Retaliation. (Parks, Recreation, And Youth Development Department - Employment) 18-2063 Attachments: View Report 87799 CMS This City Resolution was Adopted. City of Oakland Page 22 Printed on 10/10/2019",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Naming Parks At Brooklyn Basin From: Parks, Recreation & Youth Development, Councilmember Bas And McElhaney Recommendation: Adopt A Resolution Naming Four (4) Parks At The Brooklyn Basin Development Township Commons, Brooklyn Plaza, Mayhew Park, And SII Tka Park 18-1951 Attachments: View Report View Color Attachment A 87800 CMS This City Resolution was Adopted. 7.46 Subject: Redistricting Selection Panel Regulations From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving Regulations Establishing Minimum Standards For Outreach Efforts To Recruit A Robust Pool Of Applicants For The Screening Panel For The Independent Redistricting Commission 18-2012 Attachments: View Report View Supplemental Report 7/3/2019 87801 CMS A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 S7.47 Subject: Oakland Housing Authority Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Anne E. Griffith, Lynette Jung Lee, And Mark J. Tortorich For Four-Year Terms, And Barbara Montgomery And Betty Lou-Wright For Two-Year Tenant Terms To The Oakland Housing Authority Board 18-2082 Attachments: View Report View Supplemental Report 7/12/2019 87822 CMS 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 7/16/2019 City of Oakland Page 23 Printed on 10/10/2019",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council S7.48 Subject: Landmarks Preservation Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Klara Komorous-Towey; And Christopher Andrews As Members Of The Landmarks Preservation Advisory Board 18-2083 Attachments: View Report 87802 CMS This City Resolution was Adopted. S7.49 Subject: Cannabis Regulatory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Claudia Mercado And Joshua Chase, And The Reappointment Of Lanese Martin, Chang Yi, Zachary Knox, Frank Tucker, And Stephanie Floyd-Johnson As Members Of The Cannabis Regulatory Commission [TITLE CHANGE] 18-2084 Attachments: View Report View Revised Supplemenatl Report 7/12/2019 87821 CMS 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 7/16/2019 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 2 speaker on this item The oral report from the Office of the City Attorney of XXX final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: The Special Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council / recessed at 6:11 p.m. The Special Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council / reconvened at 6:38 p.m. City of Oakland Page 24 Printed on 10/10/2019",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.3 Subject: The California State Historic Preservation Officer Agreements From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Designee, To Negotiate And Execute A Programmatic Agreement, Pursuant To Section 106 Of The National Historic Preservation Act, With The California State Historic Preservation Officer Regarding The Avoidance Of Any Adverse Effects On Buried Archaeological Historic Properties As A Result Of The 34th And San Pablo Affordable Housing Project Located At 3419-3431 San Pablo Avenue, Oakland, California, Without Returning To The City Council; And 18-1879 Attachments: View Report 87803 CMS The Agenda was modified to show item 9.3 heard at the first Public Hearing Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:39 p.m. 2 individuals spoke on this item. Councilmember McElhaney made a motion as amended, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, Reid and President Kaplan, The Council directed staff to return to Community And Economic Development Committee with in 1 year of establishing a framework for the Programmatic Agreement A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 25 Printed on 10/10/2019",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council Subject: The California State Historic Preservation Officer Agreements From: Planning And Building Department Recommendation: Adopt An Ordinance Authorizing The City Administrator Or Designee To Negotiate And Execute Future Required Programmatic Agreements For Affordable Housing Projects With The California State Historic Preservation Officer If An Environmental Assessment Or Environmental Impact Statement Will Be Prepared 18-1880 Attachments: View Report 13557 CMS The Agenda was modified to show item 9.3 heard at the first Public Hearing Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:39 p.m. 2 individuals spoke on this item. Councilmember McElhaney made a motion as amended, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, Reid and President Kaplan, The Council directed staff to return to Community And Economic Development Committee after the execution of the Programmatic Agreement with updates This Ordinance be Approved As Amended On Introduction and Scheduled for Final Passage.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/16/2019 Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 12 Subject: Probation And Parole Search Policy From: Oakland Police Department And The Oakland Police Commission Recommendation: Adopt One Of The Following Two Pieces Of Legislation: 1) A Resolution Adopting Oakland Police Department General Order R-02, Searches Of Individuals On Supervised Release As Recommended By The Oakland Police Department; Or 18-2013 Attachments: View Report - OPD The Agenda was modified to show item 12 being heard after item 9.3 There were12 speaker on this item A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be No Action Taken. The motion carried by the following vote: City of Oakland Page 26 Printed on 10/10/2019",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 8- - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 2) A Resolution Adopting Oakland Police Department General Order R-02, Searches Of Individuals On Supervised Release, As Recommended By The Oakland Police Commission 18-2067 Attachments: View Report - Police Commission 87804 CMS The Council Approved As Amended Option 2 with the following change: 1) Attachment A Section B3, second sentence, strike the first ""as"" and replace with ""by"" 2) Page 2 of 4, Footnote 5, add K-3 (II)(B) This City Resolution be Adopted as Amended. Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 9.5 Subject: Hayes Street Transitional Housing Project From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The Re-Appropriation Of $200,000 In Community Development Block Grant Funds To Be Used By The Oakland Community Land Trust For The Acquisition And Rehabilitation Of Property Located At 5940 Hayes Street In Oakland As A Transitional Housing Facility 18-1959 Attachments: View Report View Supplemental Report 7/3/209 87805 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:52 p.m. There were 3 speakers on this item. Councilmember Taylor made a motion, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, Gibson McElhaney and President Kaplan A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 27 Printed on 10/10/2019",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 9.6 Subject: Authorization Of A DDA For The Sale Of 2100 Telegraph Avenue From: Economic Workforce And Development Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Disposition And Development Agreement (""DDA"") And Related Documents Between The City Of Oakland And W/L Telegraph Owner, LLC Or A Related Entity Or Affiliate (""Developer"") In A Form And Content Substantially In Conformance With The Terms Described In The Agenda Packet 18-1962 Attachments: View Report View Supplemental Report 7/3/2019 13558 CMS Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 8:07 p.m. 43 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Taylor, Thao, Gallo, Kalb, Reid, Gibson McElhaney and 2 Abstained Bas and President Kaplan 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 7/16/2019. The motion carried by the following vote: Abstained: 2 - Bas, and Kaplan Aye: 6 - - Kalb, Reid, McElhaney, Gallo, Thao, and Taylor NO VOTE: 0 City of Oakland Page 28 Printed on 10/10/2019",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9.7 Subject: 2019/20 Annual Action Plan For HUD Entitlement Formula Grants From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution: 1) Amending Resolution No. 87729 C.M.S., Which (1) Authorized The City To Submit An Annual Action Plan To The U.S. Department Of Housing And Urban Development The Fiscal Year 2019-2020 Consolidated Annual Action Plan, 2) Accepted And Appropriated Anticipated U.S. Department Of Housing & Urban Development Grant Funds, (3) Authorized The City To Enter Into Development Block Grant Agreements, Appropriated Revolving Fund Program Income, And (4) Authorized The Use Of General Purpose Funds To Pay Central Service Overhead Charges For The Administration Of Specified Grant Funds, To Correct The Amount Of Grant Funds Allocated To The Oakland Public Works Capital Improvement Projects At Allendale Park, Redwood Heights Recreation Center And Carmen Flores At Josie De La Cruz Park; And 2) Authorizing The City Administrator To Submit An Amended Fiscal Year 2019-2020 Consolidated Annual Action Plan To The United States Department Of Housing And Urban Development; And 18-2022 Attachments: View Report 87806 CMS Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 9:31 p.m. Councilmember Gallo made a motion, seconded by Councilmember McElhaney to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, Gibson McElhaney and President Kaplan A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 29 Printed on 10/10/2019",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing Amending Resolution No. 87730 C.M.S., Which (1) Authorized The Use Of Surplus Community Development Block Grants Funds And Revolving Loan Program Income For Fiscal Year 2019-2020 And Fiscal Year 2020- 2021 Programs, (2) Authorized The Use Of Surplus Housing Opportunities For Persons With Aids Grant Funds To Increase Existing Grant Agreement With Contra Costa County, (3) Reinstated Previously Approved Community Development Block Grant Funds For The Bus Rapid Transit/Business Mitigations Assistance Program, (4) Allocated Economic Development Initiative Funds To The City's Commercial Lending Program, To Correct The Amount Of Grant Funds Allocated To The Oakland Public Works Capital Improvement Projects At Allendale Park, Redwood Heights Recreation Center And Carmen Flores At Josie De La Cruz Park 18-2023 Attachments: View Report 87807 CMS Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 9:31 p.m. Councilmember Taylor made a motion, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, Gibson McElhaney and President Kaplan This City Resolution be Adopted. Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 30 Printed on 10/10/2019",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9.8 Subject: Let's Bike Oakland 2019 Bicycle Plan Update From: Transportation Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution, As Recommended By The City Planning Commission, Adopting The Let's Bike Oakland 2019 Bicycle Plan, Relying On The 2019 Addendum To The 2007 Environmental Impact Report, Finding That No Additional Environmental Review Is Needed Pursuant To California Environmental Quality Act (CEQA) Guidelines Sections 15162-15164, And Adopting Related CEQA Findings 18-1949 Attachments: View Report 87808 CMS The Roll Call was modified to show Vice Mayor Reid out his seat at 9:38 p.m. Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 9:35 p.m. 6 individuals spoke on this item. President Pro Tempor Kalb made a motion, seconded by Councilmember Bas, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, President Kaplan and 1 Excused- Reid The Council directed staff to return with the following: 1) Implement Public Access for bike repair 2) Continued coordination with AC Transit 3) Tracking Police Disparity on Black or Brown Bike Stops A motion was made by Dan Kalb, seconded by Nikki Bas, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - - Kalb, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 31 Printed on 10/10/2019",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9.9 Subject: 3732 - 3746 39th Avenue Appeal Of Environmental Determination From: Planning And Building Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Three Options: 1) A Resolution Denying The Appeal By Lawrence Ellis And Thus Upholding The Planning Commission's Determination That The Approval Of Community Assembly Civic Activities At 3732 - 3746 39th Avenue Is Exempt From The California Environmental Quality Act (CEQA); Or 18-2057 Attachments: View Report 87809 CMS Upon the reading of Item 9.9 by the City Clerk, the Public Hearing was opened at 10:03 p.m. 40 individuals spoke on this item. Councilmember Thao made a motion, seconded by Councilmember McElhaney to deny the appeal with conditions: - at least 1, up to 3, sweat events tested by a third party consultant, chosen by staff, paid by the applicant as reasonable, not excluding non-profits - report back within 3 months Councilmember Thao made a motion, seconded by Councilmember McElhaney, to close the Public Hearing at 12:29 a.m., and hearing no objections, the motion passed by 6 Ayes: Taylor, Thao, Gallo, Bas, McElhaney, President Kaplan 1 Abstained - Kalb and 1 Excused - Reid A motion was made by Sheng Thao, seconded by Lynette McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Reid Abstained: 1 - Kalb Aye: 6 - - McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 Or, Provided The City Council Can Make The Appropriate Findings: 2) A Motion To Direct Staff To Prepare A Resolution For Future City Council Consideration To Deny The Appeal With Additional Conditions; Or 18-2064 This Report and Recommendation be No Action Taken. City of Oakland Page 32 Printed on 10/10/2019",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 3) A Motion To Direct Staff To Prepare A Resolution For Future City Council Consideration To Uphold The Appeal 18-2066 This Report and Recommendation be No Action Taken. A motion was moved by Councilmember McElhaney, seconded by Pro Tem Kalb and carried to extend the meeting past 12:00 a.m. at 11:57 pm. S9.10 Subject: Emergency Street Closure 37th Avenue From: Councilmember Gallo Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Temporarily Close The 600-700 Block Of 37Th Avenue For A Period Of Eighteen Months, Due To Serious And Continual Criminal Activity And Illegal Dumping 18-2019 Attachments: View Report 87810 CMS Upon the reading of Item S9.10 by the City Clerk, the Public Hearing was opened at 12:42 a.m. Councilmember McElhaney was excused at 12:43 a.m 7 individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Thao, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Taylor, Thao, Gallo, Bas, Kalb, and President Kaplan; 2 Absent Reid and McElhaney This City Resolution be Adopted. Excused: 2- - Reid, and McElhaney Aye: 6 - - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 33 Printed on 10/10/2019",33,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9.1 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 The City Attorney informed the Council the Appellant withdrew the appeal. This City Resolution be Withdrawn with No New Date. 2) A Motion To Direct Staff To Prepare Legislation For Future City Council Consideration To Either: A. Deny The Appeal With Additional Conditions; Or B. Uphold Appeal To The Extent There Are Findings To Support Any Such Action. 18-2024 This City Resolution be Withdrawn with No New Date. City of Oakland Page 34 Printed on 10/10/2019",34,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Henry J. Kaiser Convention Center - Lease Disposition And Development Agreement From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing: (A) The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement, Up To Ninety-Nine Year Lease, And Related Documents Between The City Of Oakland And Oakland Civic, LLC, Or Its Affiliate (""Oakland Civic"") For The Henry J. Kaiser Convention Center Located At 10 Tenth Street; (B) Establishment Of An Annual Fund To Be Funded By Tenant From Annual Net Project Income For Use By A To-Be-Formed Nonprofit Calvin Simmons Theatre Operator (""Theatre Nonprofit"") To Provide Grants Related To Use Of The Calvin Simmons Theatre; (C) A Grant Up To $100,000 For Subsurface Hazardous Materials Remediation To Oakland Civic, LLC; And (D) A Grant Of $3,000,000 To The Theatre Nonprofit For Theatre Rehabilitation Costs 18-1957 Attachments: View Report View Supplemental Report - Bas 7/12/2019 13556 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at July 10, 2019 at 1:33 a.m. 27 speakers spoke on this item. Councilmember Bas made a motion to amend the legislation to include two new Exhibits which include the following; Exhibit 1: Minimum Terms of Community Benefits Agreement Between Orton Development and the Coalition 1) A Mechanism for providing potential tenants who are considered ""equity targets"" in the 10,000 square feet of 13,000 Minimum Target User Space to enter into long-term subleases in the project (up to the term of the master lease) as way of addressing ""community ownership"", 2) Requirement to create a community advisory board to participate in the management of the Annual Fund for the Calvin Simmons Theatre, enforce the CBA, and other responsibilities to be determined; 3) Right of the Community Coalition for Equitable Development to create a nonprofit, called ""Friends of the Simmons Theatre"", to develop a community access program for educational institutions; 4) Developer shall provide and make available at no cost: a. A minimum of 25 Co-Working/Shared Working Memberships, i. Such Memberships shall be assigned and or designated to Equity Targets at no cost, and ii. Such Membership shall include access to all amenities and services available to paying Members such as access to meeting spaces; City of Oakland Page 35 Printed on 10/10/2019",35,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 5) Developer shall work with the Sogorea Te' Land Trust to provide the Trust with use of the Theatre, acknowledge the location of the Theatre on Ohlone lands (through a plaque or announcements), and make a one-time grant (amount TBD); 6) Developer shall work with a community-incubated food industry project in the selection of food-serve businesses within the Project; 7) Developer shall consult with and meaningfully consider recommendations made by the Community Advisory Board pertaining the curation and commission or art displayed in the Project; 8) Require the Community Advisory Board to provide an annual report to Developer for submission to the City regarding the expenditures of the Annual Fund; and 9) Require the nonprofit created by (2) to provide an annual report to Developer for submission to the City regarding the community access program. 10) Developer shall make a one-time donation of $100,000 to Friends of the Calvin Simmons Theatre (FOST) upon the opening of the Calvin Simmons Theatre. 11) Developer shall make a one-time contribution of $75,000 to the Coalition's Anti-Displacement Fund at the East Bay Community Fund; and Exhibit 2: Amendment of Proposed Term Sheet for Henry J. Kaiser Convention Center Lease Disposition and Development Agreement and Lease a. Developer shall provide office space and make such space available for leasing/renting to ""equity targets"" as follows: Up to 5,000 square feet of office space on the main arena floor of the project, o At a full service rate of $2.80 per square foot, subject to agreed-upon ""CPI"" increases, and o Such tenancy shall include similar terms, services and equal access to amenities allotted to all other tenants; b. Developer shall provide office and programmatic space and make such space available for leasing/renting to ""equity targets"" as follows: Up to 5,000 of square feet on the basement level of the project, o At a full service rate of $2.00 per square feet, subject to agreed-upon ""CPI"" increases, and o Subject to item 1(d), said tenancies shall include similar terms, services and equal access amenities allotted to all other tenants; c. Developer shall iensure that all Licensing Fees for the use of the Theatre to be charged to individuals meeting the definition of ""equity targets"" meet the following requirements: The rental rates will never surpass the lowest published tier licensing fees for the use of space within the Theatre, and Up to 30 conference room hours per month shall be made available at no cost to ""equity targets""; d. Developer shall provide an annual report to the City Council summarizing its community access program, including the implementation of items a-c above. e. Developer shall ensure compliance with the restriction that non-Target Users City of Oakland Page 36 Printed on 10/10/2019",36,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council may not use the Theatre more than 200 days in any year without City Administrator's prior written approval; and f. Developer acknowledge that the lease of the 13,000 square feet of Minimum Target User Space includes the 10,000 square feet to be leased to ""equity targets."" g. ""Annual Fund"" shall mean the first $80,000 of Net Revenue as outlined in the Lease; and Directing the City Administrator to do a Racial Equity Impact Analysis of the Kaiser project through a partnership between the Economic and Workforce Development Department and the Department of Race and Equity. The results of this analysis could help identify not only the ""equity targets"" being discussed, and also supplement the work being done by the Community Coalition and the Developer: as an opportunity to revisit issues, people, and other data that might have been missed, advise on the implementation of the Community Benefits Agreements for the project, and help ensure that it is the most impactful for the most vulnerable communities among us. Councilmember Bas made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 5 Ayes: Taylor, Thao, Bas, Kalb, and President Kaplan; Excused; Gallo, Reid, McElhaney A motion was made by Nikki Bas, seconded by Dan Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/16/2019. The motion carried by the following vote: Excused: 3 - - Reid, McElhaney, and Gallo Aye: 5 - Kalb, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 37 Printed on 10/10/2019",37,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council 9.4 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 18-1900 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 Report 7/3/2019 View Supplemental Report - Kalb 7/3/2019 View Supplemental Report - Kalb 7/12/2019 View Supplemental Report 9/12/2019 View Supplemental Report - Kalb 10/4/2019 View Supplemental Report - Taylor 10/4/2019 View Supplemental Finance Report - 10/4/2019 A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/16/2019. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 The Item Regarding the Emergency Street Closure of 37th Avenue is shown under item S9.10 CONTINUATION OF OPEN FORUM City of Oakland Page 38 Printed on 10/10/2019",38,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-07-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 9, 2019 Oakland Redevelopment Successor Agency/City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Cheryle Lisa Neal Reed at 1:47 a.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. 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 39 Printed on 10/10/2019",39,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf