body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Meeting Minutes - FINAL Oakland, California 94612 CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Tuesday, December 10, 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 5:37 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) 9 speakers spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Reverend Dr. M.T. Thompson, Tim White, John Jay, George Atkinson III, Harry Overstreet, Helen Baldwin, Eddie Wroten III, Beverly Nelson and Ben Hazard. Councilmember McElhaney asked to be associated with the adjournment of Reverend Dr. M.T. Thompson, Tim White and Harry Overstreet. Councilmember Taylor asked to be associated with the adjournment of Reverend Dr. M.T. Thompson, Tim White and John Jay. Councilmember Gallo asked to be associated withe adjournment of Tim White. Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Stanley A Barr Esquire City of Oakland Page 1 Printed on 8/14/2020",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S4.1 Subject: A Resolution Recognizing Volunteers From: Councilmember Gallo Recommendation: Adopt A Resolution Recognizing Volunteers For Their Community Service To Make Oakland A Safe And Clean City 18-2519 Attachments: View Report The Roll Call was modified to show Councilmember Thao was out her seat at 6:30 p.m. There was 1 speaker on this item The Council approved to referrer this item to Rules and Legislation Committee no Date Specific A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Referred to go before the *Rules & Legislation Committee. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Taylor, Bas, and Kaplan Absent: 1 - Thao NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 14, AND NOVEMBER 19, 2019 18-2521 Attachments: View Report 11/14/2019 View Report 11/19/2019 The Roll Call was modified to show President Pro Tempore Kalb out his seat at 6:38 p.m. There were 2 speakers on this item The Council approved as amended the following changes: 1. Page 2 and 27 strike T'Shante and replace with T'Shonti 2. Page 22 number two strike McEhaney and replace with McElhaney A motion was made by Larry Reid, seconded by Lynette McElhaney, that this matter be Approve with the following amendments. The motion carried by the following vote: Aye: 6 - Reid, McElhaney, Gallo, Taylor, Bas, and Kaplan Absent: 2 - Kalb, and Thao NO VOTE: 0 City of Oakland Page 2 Printed on 8/14/2020",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 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): The Roll Call was modified to show President Pro Tempore Kalb present at 6:44 p.m. 7 CONSENT CALENDAR (CC) ITEMS: There were 31 speakers on this item The Roll Call was modified to show Councilmember Thao present at 8:15 p.m. Councilmember McElhaney made a motion seconded by Vice Mayor Reid to move item 7.5 to the non-consent calander 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: 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 18-2522 Attachments: View Report 87946 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 18-2523 Attachments: View Report 87945 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 8/14/2020",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 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 18-2524 Attachments: View Report 87947 CMS This City Resolution was Adopted. 7.4 Subject: 12th Street Remainder Third DDA Amendment From: Councilmember Taylor Recommendation: Adopt An Ordinance To Authorize A Third Amendment To The Disposition And Development Agreement Between The City Of Oakland And Lakehouse Commons, LLC And Lakehouse Commons Affordable Housing, LP, To Expand The Construction Mitigation, Add Additional Community Benefits And Amend Other Terms 18-2455 Attachments: View Report 13572 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 8/14/2020",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 7.6 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 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 Report 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 View Supplemental Report - Taylor 10/18/2019 View Supplemental Report - Kaplan 10/18/2019 View Supplemental Report 10/17/2019 View Supplemental Report 11/1/2019 View Supplemental Report - Thao & Kalb 11/1/2019 View Supplemental Report - Thao & Kalb 11/15/2019 View Supplemental Report 11/26/2019 13573 CMS A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be Approved for Final Passage. The motion carried by the following vote: Abstained: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 5 Printed on 8/14/2020",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 7.7 Subject: Amendments To OMC 15.24 Earthquake Damaged Structures From: Planning And Building Department Recommendation: Adopt An Ordinance Amending Oakland Municipal Code, Chapter 15.24, Entitled Earthquake Damaged Structures, Delegating To The City Administrator or Designee The Authority To Establish An Administrative Regulatory Program For Abatement And Upgrade Of Earthquake Damaged Structures, Which Program May Be Updated As Needed In Response To Changes In Laws, Codes, Or Local Circumstances 18-2372 Attachments: View Report 13574 CMS This Ordinance was Approved for Final Passage. 7.8 Subject: Updating The Oakland Building Maintenance Code From: Planning & Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Building Maintenance Code (Oakland Municipal Code 15.08) And (2) Reenacting The Oakland Building Maintenance Code With Amendments To Conform To The 2019 California Building Standards Code And Adopting CEQA Exemption Findings 18-2373 Attachments: View Report 13575 CMS This Ordinance was Approved for Final Passage. 7.9 Subject: Local Amendments To 2019 California Model Building Construction Code From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2016 Edition Of The California Building Standards Code, (2) Adopting Local Amendments To The 2019 Edition Of The California Building Standards Code, And (3) Amending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State Law And Adopting CEQA Exemption Findings 18-2375 Attachments: View Report View Supplemental Report 11/8/2019 13576 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 8/14/2020",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 7.10 Subject: Amendments To The Oakland Fire Code, Chapter 15.12 From: Oakland Fire Department Recommendation: Adopt An Ordinance (1) Repealing Current Oakland Municipal Code Chapter 15.12, Oakland Fire Code, (2) Making Findings To Substantiate Modifications To California Building Standards Code Due To Local Climatic, Geological Or Topographical Conditions, (3) Adopting And Making Local Amendments To The 2019 Edition Of The California Fire Code, California Code Of Regulations Title 24, Part 9, And (4) Recodifying Said Code At Oakland Municipal Code Chapter 15.12 As The Oakland Fire Code And Adopting CEQA Exemption Findings 18-2380 Attachments: View Report 13577 CMS This Ordinance was Approved for Final Passage. 7.11 Subject: Salary Ordinance Amendment From: Human Resource Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide A Wage Increase To Represented Employees In Representation Units TA1, TF1, TM2, TW1, UH1, UM1, UM2, TM1, And U41 Pursuant To The Tentative Agreement To The Memorandum Of Understanding Between The City Of Oakland And The International Federation Of Professional And Technical Engineers, Local 21; The Wage Increase Shall Be As Follows: An Increase Of 1% Effective The First Full Pay Period Following January 1, 2020 18-2463 Attachments: View Report 13578 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 7 Printed on 8/14/2020",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.12 Subject: A Resolution In Support Of Senate Bill 378 (Wiener) From: Councilmember Thao, Kalb And Mayor Schaaf Recommendation: Adopt A Resolution Supporting Senate Bill 378 (Wiener) That Would: (1) Require PG&E To Create A Fund To Reimburse Customers And Local Governments For Power Shutoff Costs, (2) Impose Civil Penalties On PG&E For Shutoffs, (3) Require PG&E To Annually Report On Condition Of Its Equipment, The Economic, Environmental And Public Safety Impacts Of Shutoffs And Fire And Safety Risks, And (4) Encourage New Electrical Service Options 18-2423 Attachments: View Report View Supplemental Report 11/8/2019 87948 CMS The Council approved as amended the following changes: 1. Page 2, last WHEREAS strike; now, therefore, be it and add the word and. 2. Page 2 after the last WHEREAS add the following: WHEREAS, since January 2017 Oakland has been an member of the East Bay Community Energy (EBCE) Joint Powers Authority, a community choice energy service enabled by California State Law; and now, therefore, be it. A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Abstained: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 S7.13 Subject: The Budget Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Carrie Crespo-Dixon, Sarah Price, Michael Silk, And Ali Nadeem And Reappointment Of Ken Benson To The Budget Advisory Commission 18-2545 Attachments: View Report 87949 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 8/14/2020",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.14 Subject: Business Tax Board Of Review From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointments Of Members Of The Business Tax Board Of Review 18-2546 Attachments: View Report 87950 CMS This City Resolution was Adopted. S7.15 Subject: Budget Advisory Commission (BAC) Budget Process Recommendations From: Finance Department Recommendation: Receive A Report From The Budget Advisory Commission (BAC) On Recommendations For Continual Improvement Of The Budget Process, And Staff Response To Those Recommendations 18-2430 Attachments: View Report This Informational Report was Received and Filed. S7.16 Subject: Annual Report On Compliance With The Federal Sewer Consent Decree From: Oakland Public Works Department Recommendation: Receive The Annual Informational Report On The Status Of The City's Compliance With The Federal Sewer Consent Decree (CD) Requirements 18-1358 Attachments: View Report View Supplemental Powerpoint 12/5/2019 This Informational Report was Received and Filed. S7.17 Subject: Sanitary Sewer Master Plan From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Professional Services Agreement With V&A Consulting Engineers For Engineering Services For Sanitary Sewer Master Plan Project No. 1004788 In The Amount Not To Exceed Two Million Four Hundred Eighty-Six Thousand Six Hundred Sixty-Six Dollars ($2,486,666) 18-2442 Attachments: View Report 87951 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 8/14/2020",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.18 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 84-003 (Project No. 1003202) And With Contractor's Bid In The Amount Of Three Million Five Hundred Seventy-One Thousand Five Hundred One Dollars ($3,571,501.00); And 18-2443 Attachments: View Report 87952 CMS This City Resolution was Adopted. 2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Specifications For The On-Call Sanitary Sewers Emergency Projects FY 2019-21 (Project No. 1000720-2.0) And With Contractor's Bid In The Amount Of One Million Eight Hundred Seventeen Thousand Seven Hundred Fourteen Dollars ($1,817,714.00) 18-2444 Attachments: View Report 87953 CMS This City Resolution was Adopted. S7.19 Subject: Update To The AMIP-SSMP From: Oakland Public Works Department Recommendation: Adopt A Resolution Approving The Asset Management Implementation Plan And Sanitary Sewer Management Plan - December 2019 As Required By The State Water Resources Control Board's Statewide General Discharge Requirements For Sanitary Sewer Systems And The 2014 Final Consent Decree 18-2446 Attachments: View Report 87954 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 8/14/2020",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.20 Subject: Contract To R&S Overhead Garage Doors & Rolling Gates From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Contract To R&S Overhead Garage Door, Inc., The Lowest Responsive And Responsible Bidder For Overhead Garage Doors And Rolling Gates Installation, Maintenance, And Repair Services For 148 Roll-Up Doors And 37 Rolling Gates At 36 Locations In An Amount Not-To-Exceed $375,000 Per Year For A Two-Year Term, November 1, 2019 To October 31, 2021; With Two (2) One-Year Options To Extend The Agreement, In An Amount Not-To-Exceed $375,000 Per Year, For A Total Not-To-Exceed Contract Amount Of $1,500,000 Over A Four-Year Term In Accord With Specification No. 19-910-00/RFP/Q 1155477 And Contractor's Bid Proposal 18-2445 Attachments: View Report 87955 CMS This City Resolution was Adopted. S7.21 Subject: Construction Award For Fire Station#12 Remodel From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Award And Execute A Construction Contract In The Amount Of Seven Hundred Ninety Eight Thousand Six Hundred Dollars ($798,600.00) To S&H Construction, Inc., The Lowest Responsive And Responsible Bidder, For The Construction Of The Fire Station #12 Remodel Project (No. 1003439A), In Accordance With The Project Plans And Specifications And Contractor's Bid. 18-2447 Attachments: View Report 87956 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 8/14/2020",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.22 Subject: Agreement With Willie Electric Supply Co., Inc, DBA San Leandro Electric From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Contract To Willie Electric Supply Co., DBA San Leandro Electric Supply, The Lowest Responsive And Responsible Bidder, For Electrical Supplies In The Amount Not-To-Exceed $150,000 Per Year For A Three (3) Year Term, October 1, 2019 To September 30, 2022, With Two (2) One-Year Options To Extend The Contract In An Amount Not-To-Exceed $150,000 Per Year For A Total Contract Amount Of $750,000 Over A Five-Year Term In Accord With Specification No. 19-285-00/RFQ 160513 And Contractor's Bid 18-2448 Attachments: View Report 87957 CMS This City Resolution was Adopted. S7.23 Subject: Major Encroachment Permit At 325 7th Street. From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 325 - 7th Street LLC, To Allow Portions Of The New Building Above Grade To Encroach Into The Public Right-Of-Way On 6th Street, 7th Street And Harrison, Major Encroachment Permit ENMJ19057 18-2449 Attachments: View Report 87958 CMS This City Resolution was Adopted. S7.24 Subject: Major Encroachment Permit At 75 Vernon Street. From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Barbara S. Leicht, Trustee Of The Pacific Landing Trust, The Milton Lieberman Irrevocable Trust, And Daniel Lieberman And Miran Choi, Trustees Under The Daniel Lieberman And Miran Choi Living Trust, L.P., To Allow Portions Of The Existing Building Above Grade At 75 Vernon Street To Encroach Into The Public Right-Of-Way On Vernon Street, Major Encroachment Permit ENMJ19051 18-2450 Attachments: View Report 87959 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 8/14/2020",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.25 Subject: Acceptance Of Alameda County Transportation Commission Grants From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee, To Accept And Appropriate Grants From The Alameda County Transportation Commission In An Amount Of $12.059 Million For Three Projects Including The Macarthur Smart City Corridor Project, Broadway Shuttle Operations, And The Fruitvale Avenue Gap Closure Project And Commit Matching Funds Of $1.231 Million 18-2452 Attachments: View Report 87960 CMS This City Resolution was Adopted. S7.26 Subject: Applying For CalHome Grant Funds From: Housing And Community Development Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Apply For, Accept And Appropriate Grant Funds From The California Department Of Housing And Community Development In An Amount Not To Exceed The Maximum Program Limit Under The CalHome Program For First-Time Homebuyer Mortgage Assistance Programs 18-2507 Attachments: View Report View Supplemental Report 12/6/2019 87961 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 8/14/2020",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.27 Subject: On-Call Plan Check, Inspections And Damage Assessment Services From: Planning And Building Department Recommendation: Adopt A Resolution: 1) Awarding A Professional Services Agreement To: (A) CSG Consultants, Inc., 4Leaf, Inc., And To West Coast Code Consultants, Inc. For On-Call Plan Check, Inspections And Public Right Of Way Plan Review Services For A Three-Year Term In The Amount Not To Exceed Two Million Six Hundred And Fifty-Five Thousand Dollars ($2,655,000) Each, With Two One-Year Options To Extend The Contract In The Amount Of $885,000 Per Year; And (B) TRB + Associates, Inc. And Bureau Veritas North America, Inc. For On-Call Plan Check And Inspections Services In The Amount Not To Exceed Two Million Four Hundred And Sixty Thousand Dollars ($2,460,000) Each, With Two One-Year Options To Extend The Contract In The Amount Of $820,000 Per Year; And (C) CSG Consultants, Inc., 4Leaf, Inc., And West Coast Code Consultants, Inc. For Declared Emergency Response For Damage Assessment Report Review, Plan Check, Inspections And Public Right Of Way Plan Review Services In The Amount Not To Exceed Six Hundred And Twenty Thousand Dollars ($620,000) Each; And (D) TRB + Associates, Inc. And Bureau Veritas North America, Inc. For Damage Assessment Report Review, Plan Check And Inspections In The Amount Not To Exceed Five Hundred And Twenty Thousand Dollars ($520,000) Each; And 2) Appropriate Thirteen Million Five Hundred And Eighty-Five Thousand Dollars ($13,585,000) From The Fund Balance Accrued To Date From The Development Service Fund (Fund 2415); And 3) Authorize The Oakland Fire Department To Utilize Salary Savings Accrued To Date From The General Purpose Fund (Fund 1010) For On-Call Plan Check Services For A Three-Year Term In The Amount Not To Exceed One Million Eight Hundred Thousand Dollars ($1,800,000) [TITLE CHANGE] 18-2493 Attachments: View Report View Supplemental Report 87962 CMS This City Resolution was Adopted. S7.28 Subject: Air Quality Plan For Operations Of Good Eggs Facility From: Planning And Building Department Recommendation: Receive An Informational Report On The Air Quality Plan Approved By The City Administrator For Operations Of The Good Eggs Facility Located At 2000 Maritime Street, Suite 200 In The Southeast Gateway Area Of The Oakland Army Base Redevelopment Project 18-2511 Attachments: View Report View Report - Attachments This Informational Report was Received and Filed. City of Oakland Page 14 Printed on 8/14/2020",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.29 Subject: Federal Opportunity Zone Designation Updates From: Economic And Workforce Development Department Recommendation: Receive An Informational Report On Opportunity Zone Designation Updates And Policy Recommendations 18-2376 Attachments: View Report This Informational Report was Received and Filed. S7.30 Subject: OFCY Evaluation Report From: Human Services Department Recommendation: Adopt A Resolution Adopting The Oakland Fund For Children And Youth Final Evaluation Report For Fiscal Year 2018-2019 18-2216 Attachments: View Report View Revised Supplemental Report 11/27/2019 87963 CMS This City Resolution was Adopted. S7.31 Subject: AC-OCAP Annual Report And 2020 CSBG Resolution From: Human Services Department Recommendation: Adopt Tha Following Pieces Of Legislation: 1) Receive The Alameda County-Oakland Community Action Partnership (AC-OCAP) Annual Report: 1. Accepting And Appropriating: (A.) A Renewed Anti-Poverty Community Services Block Grant (CSBG) In The Amount Of $1,354,323 For 2020 From The California Department Of Community Services And Development (CSD); (B.) Additional Funds From CSD Within The 2020 Term, Without Returning To Council; And 18-2214 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 15 Printed on 8/14/2020",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 2) A Resolution: 1. Accepting And Appropriating: A. A Renewed Anti-Poverty Community Services Block Grant (CSBG) In The Amount Of $1,354,323 For 2020 From The California Department Of Community Services And Development (CSD); B. Additional Funds From CSD Within The 2020 Term, Without Returning To Council; And 2. Authorizing A Contribution From The City's General Purpose Fund In An Amount Equivalent To The Human Services Department's (HSD) Central Services Overhead Charges Estimated At $122,877 18-2215 Attachments: View Report 87964 CMS This City Resolution was Adopted. S7.32 Subject: Housing And Urban Development Continuum Of Care Families In Transition From: Human Services Department Recommendation: Adopt A Resolution Amending Resolution No. 87631 C.M.S. To Authorize The City Administrator To Award And Execute Hud Continuum Of Care Grant Agreements With East Oakland Community Project To Align The Grant Terms With HUD's Applicable Families In Transition Grant-Specific (July To June) Fiscal Year, Without Returning To Council 18-2509 Attachments: View Report 87965 CMS This City Resolution was Adopted. S7.33 Subject: National Fitness Campaign Grant From: Parks, Recreation And Youth Development Department Recommendation: Adopt A Resolution 1) Awarding A Contract To National Fitness Campaign LLC In An Amount Not To Exceed $316,000 For The Purchase Of Three Fitness Courts At A Discounted Rate; 2) Accepting A Donation From National Fitness Campaign LLC Valued At $90,000 In The Form Of The Discounted Fitness Courts; 3) Awarding A Contract To Engineered Installation Solutions In An Amount Not To Exceed $75,000 For Installation Of Fitness Courts; And 4) Waiving Advertising And Bidding Requirements For Both Contracts 18-2489 Attachments: View Report 87966 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 8/14/2020",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.34 Subject: Update On The Next Generation 9-1-1 Public Safety Upgrade From: Information Technology Department Recommendation: Receive An Informational Report That Provides An Update On The Next Generation 9-1-1 Public Safety Upgrade And The Court Mandated Performance, Reporting, Information And Metrics Environment System (PRIME 2.0) Projects 18-2456 Attachments: View Report This Informational Report was Received and Filed. S7.35 Subject: Medical Director Contract Extension From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee To Extend The Agreement With Dr. Herbert Gene Hern Doing Business As (DBA) ""Emergentt Consulting"" To Continue To Provide The Services Of Medical Director For The Oakland Fire Department Through September 30, 2020, In An Amount Not To Exceed Sixty-Five Thousand Two Hundred Thirty-Three Dollars And Thirty-Three Cents ($65,233.33), For A Total Contract Amount Not To Exceed Three Hundred Twenty-Six Thousand One Hundred Sixty-Six Dollars And Sixty-Five Cents $326,166.65) 18-2500 Attachments: View Report View REVISED Report 11/27/2019 87967 CMS This City Resolution was Adopted. S7.36 Subject: Oakland Vegetation Management Plan From : Oakland Fire Department Recommendation: Receive An Informational Report On The Status, Goals And Potential Impacts Of The Proposed Oakland Vegetation Management Plan Including But Not Limited To The Environmental Impact Report (EIR) Review Process, Including Scoping, Designation Of Lead Agency, Project Objectives And Description, And Timeline 18-2453 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 17 Printed on 8/14/2020",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.37 Subject: SARAnet Database And Maintenance Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: 1) Execute A Contract With Resource Development Associates (RDA) To Provide Maintenance And Upgrades To The Oakland Police Department (OPD) Community Policing SARAnet Database For A Total Not To Exceed Seventy Thousand Dollars ($70,000) For The Period Of January 1, 2020 Through December 31, 2020, As Well As Four Discretionary One-Year Extensions For SARAnet Maintenance, For Up To Fifteen Thousand Dollars ($15,000) Annually, For A Total Contract Not To Exceed One Hundred Thirty Thousand Dollars ($130,000), For The Period Of January 1, 2020 Through December 31 2024; And 2) Waive The City's Advertising And Bidding Requirements 18-2485 Attachments: View Report 87968 CMS This City Resolution was Adopted. S7.38 Subject: 2019 OPD Port Security Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant In An Amount Not To Exceed Two Hundred Sixty-Two Thousand Five Hundred Dollars ($262,500) From The Department Of Homeland Security (DHS), Federal Emergency Management Agency (FEMA), For The Port Security Grant Program (PSGP) During The Three Year Grant Period Of September 1, 2019 To August 31, 2022, To Purchase And Install New Marine Engines For The Oakland Police Department (OPD) Tactical M2 Catamaran Rescue Boat, And To Authorize OPD To Provide The Required Twenty Five Percent (25%) In-Kind Match Of Eighty-Seven Thousand Five Hundred Dollars ($87,500) [TITLE CHANGE] 18-2487 Attachments: View Report View REVISED Legislation 11/27/2019 87969 CMS This City Resolution was Adopted. City of Oakland Page 18 Printed on 8/14/2020",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.39 Subject: PATH Plan From: Human Services Department Recommendation: Receive And Take Action On A Report and Recommendations, Including Regarding Funding Policy Priorities, On The City's Five Year Framework To Address Homelessness In Oakland For Fiscal Years 2020-2024 [TITLE CHANGE] 18-2223 Attachments: View Report View Supplemental Report 10/18/2019 View Supplemental Report - Bas 11/27/2019 View Supplemental Report 11/27/2019 This Informational Report was Received and Filed. S7.40 Subject: Settlement Agreement - Ariel Spritzer-Satomi 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 Ariel Spritzer-Satomi V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG1682573, City Attorney's File No. 31107, In An Amount Of One Million Six Hundred Sixty-Six Thousand Dollars And Sixty-Seven Cents ($1,666,666.67) (Department Of Transportation - Dangerous Condition) 18-2518 Attachments: View Report 87970 CMS This City Resolution was Adopted. S7.41 Subject: Settlement Agreement - Sebastian Sanchez 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 Sebastian Sanchez V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG17852080, In The Amount Of Two Million Five Hundred Thousand Dollars And No Cents ($2,500,000.00) As A Result Of An Automobile Accident On May 20, 2016 (Oakland Police Department - Automobile Collision) 18-2539 Attachments: View Report 87971 CMS This City Resolution was Adopted. City of Oakland Page 19 Printed on 8/14/2020",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S7.42 Subject: Repeal of O.M.C. Sections 5.70.020, 5.70.030 and 5.70.040 From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 5, Chapter 5.70, To Remove Outdated And Obsolete Sections 5.70.020, New Business Reports, 5.70.030, Pickle Manufacturing, And 5.70.040, Sand And Gravel Sales 18-2543 Attachments: View Report 13580 CMS This City Resolution was Adopted. S7.43 Subject: Oakland Police And Fire Retirement System - Holiday Pay Settlement From: Office Of The City Attorney's Recommendation: Adopt A Resolution Authorizing And Directing City Attorney To Settle Dispute Regarding Holiday Pay Calculations For Police Members Of The Oakland Police And Fire Retirement System Classified At The Rank Of Captain And Deputy Chief 18-2544 Attachments: View Report 87972 CMS This City Resolution was Adopted. S7.44 Subject: Cesar Chavez National Historic Park From: Councilmember Gallo Recommendation: Adopt A Resolution In Support Of The National Park Service And The Wilderness Society In The Establishment Of The Cesar Chavez Historic Park 18-2457 Attachments: View Report 87973 CMS This City Resolution was Adopted. S7.45 Subject: The Cannabis Regulatory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Tiyanna Long As A Member Of The Cannabis Regulatory Commission 18-2536 Attachments: View Report 87974 CMS This City Resolution be Adopted. City of Oakland Page 20 Printed on 8/14/2020",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 Subject: Rockridge BID Annual Report And FY 2020-2021 Levy Approval From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution: 1) Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board; And 2) Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2020-2021 18-2525 Attachments: View Report 87975 CMS The Agenda was modified to show the Public Hearings were heard before item 8 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:16 p.m. Vice Mayor Ried made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, McElhaney and President Kaplan A motion was made by Larry Reid, seconded by Noel Gallo, 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 21 Printed on 8/14/2020",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Montclair BID Annual Report And FY 2020-2021 Levy Approval From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution: 1) Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board; And 2) Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2020-2021 18-2526 Attachments: View Report 87976 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:18 p.m. Councilmember Thao made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, McElhaney and President Kaplan A motion was made by Sheng Thao, seconded by Noel Gallo, 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 22 Printed on 8/14/2020",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S9.3 Subject: Delinquent Real Estate Property Transfer Taxes Assessment Of Liens From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned; Or 18-2495 Attachments: View Report 87977 CMS Upon the reading of Item S9.3 by the City Clerk, the Public Hearing was opened at 8:19 p.m. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, 2 individuals spoke on this item. and hearing no objections, the motion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Reid, McElhaney and President Kaplan A motion was made by Larry Reid, seconded by Noel Gallo, 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 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 18-2496 Attachments: View Report A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be No Action Taken. 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 23 Printed on 8/14/2020",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 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 18-2498 Attachments: View Report A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be No Action Taken. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 S9.4 Subject: Delinquent Business Tax Assessment Of Liens From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 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 18-2499 Attachments: View Report View Attachment 1 87978 CMS The Roll Call was modified to show Councilmember Taylor out his seat Upon the reading of Item S9.4 by the City Clerk, the Public Hearing was opened at 8:26 p.m. Councilmember Gallo made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, 2 individuals spoke on this item. and hearing no objections, the motion passed by 7 Ayes: Thao, Gallo, Bas, Kalb, Reid, McElhaney, President Kaplan and 1 Absent Taylor A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 24 Printed on 8/14/2020",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - Taylor NO VOTE: 0 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Business Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code; Or 18-2501 Attachments: View Report A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be No Action Taken. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - - Taylor NO VOTE: 0 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 Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 18-2502 Attachments: View Report A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be No Action Taken. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - - Taylor NO VOTE: 0 City of Oakland Page 25 Printed on 8/14/2020",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S9.5 Subject: Mandatory Delinquent Trash Fees 2019 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator 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 July, August, And September 2019 And Quarterly Period Of October-December 2019; Or 18-2504 Attachments: View Report View Attachment 87979 CMS Upon the reading of Item S9.5 by the City Clerk, the Public Hearing was opened at 8:41 p.m. Councilmember Gallo made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, 2 individuals spoke on this item. and hearing no objections, the motion passed by 7 Ayes: Thao, Gallo, Bas, Kalb, Reid, McElhaney, President Kaplan and 1 Absent Taylor A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - - Taylor NO VOTE: 0 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 July, August And September And 2019 And Quarterly Period Of October -December 2019; Or 18-2505 Attachments: View Report A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be No Action Taken. The motion carried by the following vote: City of Oakland Page 26 Printed on 8/14/2020",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - Taylor NO VOTE: 0 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 18-2506 Attachments: View Report A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be No Action Taken. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan Absent: 1 - - Taylor NO VOTE: 0 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS This item was taken out of order after S9.5 The Roll Call was modified to show Councilmember Taylor out his sent at 8:51 p.m. There were 2 finale decision made during closed session There were 4 speakers on this item A motion was made by Larry Reid, seconded by Sheng Thao, that this matter be Accepted. 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 City of Oakland Page 27 Printed on 8/14/2020",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S13 Subject: FY 2019-20 Midyear Budget Amendments From: Finance Department Recommendation: Adopt A Resolution Amending Resolution No. 87759 C.M.S., Which Adopted The Fiscal Year (FY) 2019-21 Budget, To Amend The FY 2019-20 Budget To Make Adjustments To The FY 2019-20 Revenue And Expenditure Appropriations In The General Purpose Fund (GPF) And Non-GPF Funds 18-2535 Attachments: View Report The Agenda was modified to show item S13 heard before item 11 There were 6 speakers on this item The Council continued this item to February 2020 to return with the 2nd Quarter Budget report A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council. The motion carried by the following vote: Aye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan No: 1 - Taylor NO VOTE: 0 S11 Subject: 2020 Schedule Of The City Council And Council Committee Meetings From: Council President Kaplan Recommendation: Approve A Report And Recommendation For The City Council To Adopt The Proposed 2020 Schedule Of The City Council And Council Committee Meetings 2020 And An Associated Agenda And Report Distribution Schedule 18-2483 Attachments: View Report View Color Attachment There were 2 speakers on this item A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, 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 28 Printed on 8/14/2020",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council S12 Subject: Oakland Go Bonds (Measure KK) And Refunding Series 2020 From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Issuance Of City Of Oakland General Obligation Bonds (Measure KK) In An Aggregate Principal Amount Not To Exceed $190,000,000 And City Of Oakland General Obligation Refunding Bonds In An Aggregate Principal Amount Not To Exceed $69,000,000; Approving A Fiscal Agent Agreement And Escrow Agreement; And Authorizing Necessary Related Actions; And 18-2514 Attachments: View Report 87980 CMS There were 3 speakers on this item A motion was made by Larry Reid, seconded by Dan Kalb, 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 2) A Resolution Identifying Projects Authorized For Funding With Proceeds Of City Of Oakland General Obligation Bonds (Measure KK), Series 2020B-1 And Series 2020B-2, And Allocating Bond Proceeds For The Identified Projects 18-2515 Attachments: View Report 87981 CMS This City Resolution be Adopted. Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 29 Printed on 8/14/2020",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 7.5 Subject: Business Tax Exemption For Small Landlords From: President Pro Tempore Kalb And Councilmember Gallo Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code, Chapter 5.04, Section 5.04.420, To Fully Or Partially Exempt From The Business Tax On Residential Property Rentals Those Landlords With Household Income Of 150 Percent Of Area Median Income Or Less Who Rent Out: (1) Three Or Fewer Rooms In Their Single Family Home Of Personal Residence; Or (2) A Unit From Their Owner-Occupied Duplex, Or Single-Family Home With One Or Two Accessory Dwelling Unit(S) 18-1769 Attachments: View Report View Finance Report View Supplemental Report 6/7/2019 View Kalb Supplemental Report 10/10/2019 View Kaplan Supplemental Report 10/18/2019 View Supplemental Report 10/17/2019 View Supplemental Report 11-7-2019 View Supplemental Report 11-26-2019 13579 CMS The agenda was modified to show Item 7.5 was taken out of order President Pro Tempore Kalb made a motion, seconded by Councilmember Gallo to approve as amended the following Title Change read into recorded: ORDINANCE AMENDING THE OAKLAND MUNICIPAL CODE, CHAPTER 5.04, SECTION 5.04.420, TO FULLY OR PARTIALLY EXEMPT FROM THE BUSINESS TAX ON RESIDENTIAL PROPERTY RENTALS THOSE LANDLORDS WITH HOUSEHOLD INCOME OF 150 PERCENT OF AREA MEDIAN INCOME OR LESS WHO RENT OUT: (1) THREE OR FEWER ROOMS IN THEIR SINGLE FAMILY HOME OF PERSONAL RESIDENCE; OR (2) A UNIT FROM THEIR OWNER-OCCUPIED DUPLEX, OR SINGLE-FAMILY HOME WITH ONE OR TWO ACCESSORY DWELLING UNIT(S) A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 1/21/2020. The motion carried by the following vote: Abstained: 1 - - McElhaney Aye: 6 - - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 1 - - Reid NO VOTE: 0 City of Oakland Page 30 Printed on 8/14/2020",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-12-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 10, 2019 Oakland Redevelopment Successor Agency/City Council 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 Reverend Dr. M.T. Thompson, Tim White, John Jay, George Atkinson III, Harry Overstreet, Helen Baldwin, Eddie Wroten III, Beverly Nelson, Ben Hazard and Stanley A Barr Esquire at 10:20 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 31 Printed on 8/14/2020",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf