body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City CITY OF OAKLAND Clerk Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Tuesday, September 17, 2019 5:30 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 6:11 p.m. 2 ROLL CALL / CITY COUNCIL Present 6- - Nikki Bas, Dan Kalb, Laurence E. Reid, Loren Taylor, Sheng Thao, and Rebecca Kaplan Absent 2 - Noel Gallo, and Lynette McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 16 speakers spoke during Open Forum. The Roll Call was modified to show Councilmember Gallo Present at 6:16 p.m. The Roll Call was modified to show Councilmember McElhaney Present at 6:26 p.m. City of Oakland Page 1 Printed on 10/1/2019",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): President Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Dr. Fred Ellis, Councilmember McElhaney requested to be associated with the memory of Dr. Fred Ellis Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Elihu Harris President Pro Tempore Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Judy Cox, Vice Mayor Reid requested to be associated with the memory of Judy Cox Councilmember Bas took a point of personal privilege and requested that the meeting be adjourned in memory of Martha Casiano Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Travon Williams, Councilmember Taylor requested to be associated with the memory of Travon Williams The Roll Call was modifed to show Councilmember Thao Excused at 6:30 p.m. 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 9, 2019 AND JULY 16, 2019 18-2151 Attachments: View Report 7/9/2019 View Report 7/16/2019 A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Approved. The motion carried by the following vote: Excused: 1 - Thao Aye: 7 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan NO VOTE: 0 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): Council President Kaplan announced that item 12 will be rescheduled to November 12, 2019 Special City Council Retreat City of Oakland Page 2 Printed on 10/1/2019",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 7 CONSENT CALENDAR (CC) ITEMS: There were 11 speaker on this item Approval of the Consent Agenda A motion was made by Gallo, seconded by Reid, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - - Thao Aye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan NO VOTE: 0 7.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 18-2152 Attachments: View Report 87837 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 18-2153 Attachments: View Report 87838 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 10/1/2019",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the 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 +18-2154 Attachments: View Report 87839 CMS This City Resolution was Adopted. 7.4 Subject: Face Recognition Technology From: Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.64 To Prohibit The City Of Oakland From Acquiring And/Or Using Face Recognition Technology 18-1891 Attachments: View Report View Supplemental OPD Report 13563 CMS This Ordinance was Approved for Final Passage. 7.5 Subject: Police Commission Appointments From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Selection Panel's Slate Of One Police Commissioner (Henry Gage) And One Alternate Police Commissioner (David Jordan) To Serve On The City Of Oakland Police Commission 18-2161 Attachments: View Report 87840 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 10/1/2019",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 7.6 Subject: Medical Premiums For Sworn CalPERS Retirees From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees' Medical And Hospital Care Act With Respect To A Recognized Employee Organizations (For 005 Police Unit); And 18-2163 Attachments: View Report 87841 CMS This City Resolution was Adopted. 2) A Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees' Medical And Hospital Care Act With Respect To A Recognized Employee Organizations (For 006 Fire Unit) 18-2164 Attachments: View Report 87842 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/1/2019",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 7.7 Subject: Renaming ""A"" Street J. Alfred Smith Sr. Way From: Vice Mayor Reid Recommendation: Adopt A Resolution Commemoratively Renaming ""A"" Street Between 85th And 86th Avenues Dr. J. Alfred Smith Sr. Way Which Follows The Process Outlined And Established By Resoution No. 77967 C.M.S. 18-2179 Sponsors: Reid Attachments: View Report View Supplemental Report 9/13/2019 87843 CMS The Council Approved Recommendations As Amended to read as follows: Page 2, First Further Resolved: FURTHER RESOLVED: That The City Council Determines That The Proposal For "" Rev. Dr. J. Alfred Smith Sr. Way"" Fulfills The Criteria Of The Resolution No. 77967 In That He Has Positively Impacted The Lives Of The Nation And The World; And Be It Councilmember Gallo, Taylor and McElhnaey requested to be associated with this item This City Resolution be Adopted as Amended. 7.8 Subject: Affordable Housing & Infrastructure Oversight Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Baldomero Gonzalez As A Member Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee 18-2155 Attachments: View Report 87844 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/1/2019",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 7.9 Subject: Cannabis Regulatory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Deborah Goldsberry As A Member Of The Cannabis Regulatory Commission 18-2156 Attachments: View Report 87845 CMS This City Resolution was Adopted. 7.10 Subject: Commission On Aging From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Cheryl Moore, Jennifer Seibert, Asha Beene-Clarke, Shannon McDonnell, Dianna Garrett, And The Reappointment Of Toni Gomez And Jacqueline Philips As Members Of The Commission On Aging 18-2157 Attachments: View Report 87846 CMS This City Resolution was Adopted. 7.11 Subject: Commission On Persons With Disabilities From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Reid Davenport To The Commission On Persons With Disabilities 18-2158 Attachments: View Report 87847 CMS This City Resolution was Adopted. 7.12 Subject: Oakland Army Base Jobs Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Saabir Lockett To The Community Jobs Oversight Commission 18-2159 Attachments: View Report 87848 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 10/1/2019",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 7.13 Subject: Carlitta Collins V. City of Oakland, Et Al.. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Carutta Collins V. City Of Oakland, Et Al., Alameda County Superior Court Case No. HG16810675, City Attorney's File No. 30969, In The Amount Of Thirty-Six Thousand Six Hundred And Sixty-Six Dollars And Sixty-Seven Cents ($36,666.67) (Department Of Transportation - Dangerous Condition) 18-2165 Attachments: View Report 87849 CMS This City Resolution was Adopted. 7.14 Subject: Friends Of The Short Cut 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 Friends Of The Short Cut V. City Of Oakland, Alameda County Superior Court Case No. RG18920215, City Attorney's File No. X04601, In The Amount Of Two Hundred Thirty Thousand Eight Hundred Seventy Eight Dollars And Eighty Nine Cents ($230,878.89) Plus Interest From August 15, 2019 (Department Of Transportation - CEQA) 18-2172 Attachments: View Report 87850 CMS This City Resolution was Adopted. S7.15 Subject: MacArthur Maze Vertical Clearance Project From: President Kaplan Recommendation: Adopt A Resolution Requesting That Caltrans Provide Transit Priority Improvements To Mitigate Congestion Associated With The MacArthur Maze Vertical Clearance Project 18-1823 Attachments: View Report View DOT Supplemental Report 6/14/2019 View Report - 8/30/2019 View Supplemental Report - 9/13/2019 87851 CMS This City Resolution be Adopted as Amended. City of Oakland Page 8 Printed on 10/1/2019",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council S7.16 Subject: Ballfield Wiring And Lighting Project Construction Award From: Oakland Public Works Department Recommendation: Adopt A Resolution Rejecting All Bids, Waiving Further Advertising And Competitive Bidding, Authorizing The City Administrator, Or Designee, To Negotiate, Award, And Execute A Construction Contract Without Return To Council For An Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In The Open Market For The Construction Of The Ballfield Wiring And Lighting Capital Improvement Project (Project Number 1003447), In Accordance With Project Plans And Specifications 18-2146 Attachments: View Report 87852 CMS This City Resolution was Adopted. S7.17 Subject: BRT Cost Sharing With AC Transit From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: (1) Negotiate And Execute Agreements With The Alameda - Contra Costa County Transit District For Cost Sharing Of Joint Benefit East Bay Bus Rapid Transit, BRT, Project Related Transportation Improvements, (2) To Establish Respective Roles And Responsibilities Between AC Transit And The City As To Grant Funding, (3) To Pay AC Transit For Work Requested By The City That Is Outside The Base BRT Project Scope, And (4) To Accept And Appropriate Funds From AC Transit For BRT Related Transportation Improvements 18-2147 Attachments: View Report View Supplemental Report 9/13/2019 87853 CMS This City Resolution be Adopted as Amended. City of Oakland Page 9 Printed on 10/1/2019",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council S7.18 Subject: Highway Safety Improvement Program Cycle 8, 35th Ave. Contract From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Columbia Electric Inc., For Highway Safety Improvement Program (HSIP) Cycle 8, 35th Avenue Improvement Project, Project. No. 1004015, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Four Hundred Fifty-Five Thousand One Hundred Fifty-One Dollars ($1,455,151) 18-2142 Attachments: View Report 87854 CMS This City Resolution was Adopted. S7.19 Subject: Caldecott Tunnel Area Improvement Projects Contract From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Ray's Electric, The Lowest, Responsible, Responsive Bidder, For Caldecott Tunnel Area Improvement Projects 1, 2, 3, 4, Project No. 1000917, In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Eight Hundred Thirty-Three Thousand And Eighty Dollars ($1,833,080) 18-2143 Attachments: View Report 87855 CMS This City Resolution was Adopted. S7.20 Subject: Summary Vacation Of Public Utility Easement At 3 Drury Court. From: Transportation Department Recommendation: Adopt A Resolution Summarily Vacating An Unused Public Utility Easement Located At 3 Drury Court To The Property Owners, Benjamin Edward Wayne And Valerie K. Mizuhara 18-2144 Attachments: View Report View Supplemental Report 9/13/2019 87856 CMS City of Oakland Page 10 Printed on 10/1/2019",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council S7.21 Subject: Major Encroachment Permit At 412 Madison Street. From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Essex Madison LLC And Green Valley Corporation To Allow Portions Of The New Building Above Grade At 412 Madison Street To Encroach Into The Public Right-Of-Way On 4th, 5th And Madison Streets, Major Encroachment Permit ENMJ19056 18-2145 Attachments: View Report View Supplemental Report 9/13/2019 87857 CMS This City Resolution was Adopted. S7.22 Subject: ENA Term Extension for 95th and 3050 International Blvd From: Economic And Workforce Development Recommendation: Adopt the Following Pieces of Legislation; 1) A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Amendment To An Exclusive Negotiation Agreement With Acts Community Development Corporation And The Related Companies Of California, And/Or Affiliated Entities To Extend The Term For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing Project On Seven Contiguous City-Owned Parcels (Apns 044-4967- - 002, 044-4967-003, 044-4967-004-02 044-4967-004-03, 044-4967-005, 044-4967-007-01 And 044-4967-009) Located At 95th Avenue And International Boulevard; And 18-2149 Attachments: View Report 87858 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 10/1/2019",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Amendment To An Exclusive Negotiation Agreement With Satellite Affordable Housing Associates And The Native American Health Center And/Or Affiliated Entities To Extend The Term For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing And Community Health Center Project (APN 025-0719-00-701) Located At 3050 International Boulevard 18-2150 Attachments: View Report 87859 CMS This City Resolution was Adopted. S7.23 Subject: OFCY Additional 2019-2020 Grant Awards From: Council President Kaplan Recommendation: Adopt A Resolution Authorizing (1) The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Five Non-Profit Agencies To Provide Direct Services For Children And Youth In An Amount Not To Exceed $330,000 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 (2) Add A 1.0 Full Time Employee (FTE) Position In The Human Services Department To Provide Grant Administration Services [NEW TITLE] 18-2017 Attachments: View Report 87860 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 10/1/2019",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council S7.24 Subject: 2018 OPD Crime Lab Coverdell 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 Sixty-Six Thousand Two Hundred Eighty-Five Dollars ($66,285) From The California Governor's Office Of Emergency Services (CALOES) For The Paul Coverdell Forensic Science Improvement Program During The Grant Period Of January 1 - December 31, 2019 To Help OPD's Accredited Crime Lab Improve The Quality, Timeliness, And Credibility Of Forensic Science Services By Investing In Staff Training, Operational Expenses, And Equipment 18-2141 Attachments: View Report 87861 CMS S7.25 Subject: Dockless Mobility Program Management And Enforcement From: Department Of Transportation Recommendation: Adopt A Resolution: (1) Authorizing Department Of Transportation (DOT) Staff To Enter Into Data Sharing Agreements With Dockless Mobility Service Providers For Dockless Mobility Program Management And Enforcement Purposes; (2) Approving The Surveillance Impact Report For Dot's Use Of Dockless Mobility Data; (3) Approving And Adopting The Surveillance Use Policy For Dot's Use Of Dockless Mobility Data As City Policy; And (4) Authorizing Dot To Procure And Use Any Necessary Data Aggregation Or Analysis Software That Complies With The Approved Survaillance Use Policy For DOT's Use Of Dockless Mobility Data 18-2148 Attachments: View Report 87862 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS The Roll Call was modified to show Councilmember Gallo out his seat at 8:15 p.m. 2 Final Decisions were made A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - Thao Aye: 6 - Bas, Kalb, McElhaney, Reid, Taylor, and Kaplan Absent: 1 - - Gallo City of Oakland Page 13 Printed on 10/1/2019",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 Subject: Mandatory Delinquent Trash Fees 2019 From: Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, And June 2019 And Quarterly Period Of July- September 2019; Or 18-2166 Attachments: View Report 87863 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:30 p.m. 2 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Taylor to close the Public Hearing, and hearing no objections, the motion passed by 5 Ayes: Taylor, Bas,Kalb, Reid, McElhaney and 1 Absent Gallo, 1 Excused Thao and 1 Abstained President Kaplan A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Thao Abstained: 1 - Kaplan Aye: 5 - - Bas, Kalb, McElhaney, Reid, and Taylor Absent: 1 - - Gallo NO VOTE: 0 City of Oakland Page 14 Printed on 10/1/2019",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, And June 2019 And Quarterly Period Of July - September 2019; Or 18-2167 Attachments: View Report This City Resolution be No Action Taken. 3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The Monthly Periods Of April, May, And June 2019 And Quarterly Period Of July-September 2019 18-2168 Attachments: View Report This City Resolution be No Action Taken. 9.2 Subject: Delinquent Real Estate Property Transfer Taxes From: Revenue Management Bureau 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 18-2169 Attachments: View Report The Roll Call was modified to show Councilmember Gallo Present at 8:40 p.m. This City Resolution be No Action Taken. City of Oakland Page 15 Printed on 10/1/2019",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 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 18-2171 Attachments: View Report This City Resolution be No Action Taken. 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 18-2170 Attachments: View Report 87864 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8.38p.m. 2 individuals spoke on this item. President Pro Tempore Kalb made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Taylor, Gallo, Bas, Kalb, President Kaplan, Reid, McElhaney and 1 Excused Thao A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Thao Aye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 16 Printed on 10/1/2019",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Ratifying Actions Taken During Mayor Annual Recess From: Office Of The City Administrator's Recommendation: Adopt A Resolution Ratifying Actions Taken By The Mayor During The Oakland City Council 2019 Annual Recess In Conformance With Rule 21 Of The Council's Rules Of Procedure Codified In Resolution No. 87044 C.M.S., Passed February 6, 2018 18-2162 Attachments: View Report 87865 CMS The Roll Call was modified to show Vice Mayor Reid and Councilmember McElhaney our their seat at 9:15 p.m. There were 5 speakers on this item A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Thao Aye: 5 - Bas, Gallo, Kalb, Taylor, and Kaplan Absent: 2 - McElhaney, and Reid NO VOTE: 0 12 Subject: City Council Committee Appointments From: Council President Kaplan Recommendation: Adopt A Resolution Pursuant To The Council's Rules Of Procedure (Resolution No. 87044 C.M.S.) To Confirm The City Council President's Appointments Of The Members And Chairpersons Of The Public Works, Finance And Management, Community And Economic Development, Life Enrichment, Public Safety, Rules And Legislation, City Port Liaison Committee, And Education Partnership Committees Of The City Council [NEW TITLE] 18-2093 Attachments: View Report There were 3 speakers on this item The Committee continued this item to the November 12, 2019 Council Retreat A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Withdrawn and Rescheduled to go before the * Special Meeting of the Oakland City Council, to be heard 11/12/2019. The motion carried by the following vote: Excused: 1 Thao Aye: 6 - Bas, Gallo, Kalb, McElhaney, Taylor, and Kaplan City of Oakland Page 17 Printed on 10/1/2019",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2019-09-17,"* Concurrent Meeting of the Meeting Minutes - FINAL September 17, 2019 Oakland Redevelopment Successor Agency and the City Council Absent: 1 - - Reid NO VOTE: 0 CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Dr. Fred Ellis, Jody Cox, Martha Casiano and Travon Williams at 9:20 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. 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 18 Printed on 10/1/2019",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf