body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City CITY OF OAKLAND Clerk Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Tuesday, January 21, 2020 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 5:38 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Kalb present at 5:40 p.m. The Roll Call was modified to note Councilmember Taylor present at 5:50p.m. Present 8 Nikki Bas, Noel Gallo, Dan Kalb, Lynette McElhaney, Laurence E. Reid, Loren Taylor, Sheng Thao, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 9 speakers on this item 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Miesha Singleton. Vice Mayor Reid and Councilmember Taylor also asked to be associated with this adjournment Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Phoebe Richardson. Councilmember Taylor took a point of personal privilege and requested that the meeting be adjourned in memory of Art Shanks. Vice Mayor Reid and Councilemembers McElhaney and Thao asked to be associated with this adjornment. Councilmember Thao took a point of personal privilege and requested that the meeting be adjourned in memory of Shuo Zeng. Council President Kaplan asked to be associated with this adjournment Council President Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Art Shanks and Dorothy Regina Peron Hunt Woods City of Oakland Page 1 Printed on 2/28/2020",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 10, 2019 20-0001 Attachments: View Report There were 2 speakers on this item. There was a substitute motion made by councilmember Kaplan, seconded by councilmember Gallo to continue this item to the February 4, 2020 City Council meeting. The motion failed. A motion was made that this matter be Approved. The motion carried by the following vote: Abstained: 1 - Kaplan Aye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Thao 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): There was 1 speaker on this item. 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Reid, seconded by Gallo, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, 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 20-0002 Attachments: View Report 88033 CMS This City Resolution was Adopted. City of Oakland Page 2 Printed on 2/28/2020",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 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 20-0003 Attachments: View Report 87982 CMS This City Resolution was Adopted. 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 20-0004 Attachments: View Report 87983 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 2/28/2020",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 7.4 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 This Ordinance be Approved for Final Passage. 7.5 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 Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 2/28/2020",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 7.6 Subject: City Council Presidents Appointments 2020 From: Council President Kaplan Recommendation: Adopt A Resolution Pursuant To The Council's Rule Of Procedure (Resolution No. 87044 C.M.S.) And Amending Resolution No.87490 C.M.S. To Confirm The City Council President's Appointments Of Committee Members 18-2533 Attachments: View Report 88006 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 2/4/2020 7.7 Subject: League Of California Cities Travel Authorization And Reimbursement From: Councilmember Gallo Recommendation: Adopt A Resolution Authorizing The Travel And Reimbursement Of Councilmember Noel Gallo's Travel To San Antonio, Texas For Attendance At The League Of California Cities Conference From November 20, 2019 Through November 24, 2019 In The Amount Of $2,172.26 In Travel Costs From The Council Contingency Fund For Travel 18-2540 Attachments: View Report 87984 CMS This City Resolution was Adopted. 7.8 Subject: League Of California Cities Travel Reimbursement From: Councilmember Thao Recommendation: Adopt A Resolution Authorizing Reimbursement For Councilmembers Sheng Thao, Nikki Fortunato Bas, And Loren Taylor's Costs Not To Exceed $1,200 Per Councilmember From The Council Contingency Fund For Travel To Sacramento For Attendance At The League Of California Cities New Mayors And Council Members Academy From January 22-24, 2020 20-0026 Attachments: View Report 87985 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 2/28/2020",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 7.9 Subject: Peter Dixon V. The 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 Peter Dixon V. The City Of Oakland, Alameda County Superior Court Case No. RG18900542, City Attorney File No. 32558, In The Amount Of One Hundred Eighty-Five Thousand Dollars And No Cents ($185,000.00) (Department Of Public Works - Inverse Condemnation) 20-0024 Attachments: View Report 87986 CMS This City Resolution was Adopted. 7.10 Subject: Claim Of Assurant As Subrogee Of (A/S/O) Gwendolyn Rowe-Lee From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Assurant, As Subrogee Of (A/S/O) Gwendolyn Rowe-Lee, City Attorney File No. C32561, In The Amount Of One Hundred Twelve Thousand Five Hundred Dollars And 00/100 Cents $112,500.00) (Public Works - Tree Limb Failure) 20-0025 Attachments: View Report 87987 CMS This City Resolution was Adopted. S7.11 Subject: Reallocating Inspector General Funds For Police Commission From: Police Commission Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Reallocate $649,204 In Salary Savings In The Police Commission's Civilian Office Of The Inspector General During Fiscal Year 2019-20 To Fund Professional Services Agreements For An Investigation Of Community Police Review Agency (CPRA) Cases 07-0538, 13-1062, And 16-0147 With Knox & Ross Law Group, Engage The Community On A Revised Oakland Police Department Use Of Force Policy With Raheem, Facilitation Of A Police Commission Retreat With Walker And Associates, An Audit Of Current And Previously Issued CPRA Cases With Mason Investigative Group, And Other Expenses 18-2503 Attachments: View Report 87988 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 2/28/2020",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council S7.12 Subject: Mayor's Salary From: Office Of The Auditor Recommendation: Review Of The Mayor's 2019 Salary As Required By The City Charter 18-2553 Attachments: View Report This Informational Report was Received and Filed. S7.13 Subject: Recognized Obligation Payment Schedule 20-21 From: Finance Department Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Approving The Submission Of A Recognized Obligation Payment Schedule (""ROPS"") And Successor Agency Administrative Budget For July 1, 2020, Through June 30, 2021, To The Countywide Oversight Board, The County And The State 20-0013 Attachments: View Report 2020-001 CMS This ORSA Resolution was Adopted. S7.14 Subject: Oakland GO Bonds, Series 2020B & Refunding Series 2020 Sale From: Finance Department Recommendation: Adopt A Resolution Approving The Sale Of City Of Oakland General Obligation Bonds (Measure KK) And City Of Oakland General Obligation Refunding Bonds; Approving An Official Notice Of Sale And Continuing Disclosure Certificate; Approving A Preliminary Official Statement And Authorizing The Distribution Thereof; And Authorizing Necessary Related Actions 20-0014 Attachments: View Report 87989 CMS This City Resolution was Adopted. S7.15 Subject: PG&E On-Bill Financing Agreements From: Oakland Public Works Department Recommendation: Adopt A Resolution To Waive The City's Advertising And Competitive Bid Requirements When Entering Pacific Gas & Electric (PG&E) Company On-Bill Financing (OBF) Agreements 18-2548 Attachments: View Report 87990 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 2/28/2020",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council S7.16 Subject: Unconditional Certificate Of Completion: Brooklyn Basin Offsite Improvements From: Oakland Public Works Department Recommendation: Adopt A Resolution Accepting Completed Public Improvements In The Right-Of-Way Of Embarcadero Per The Agreement For Private Construction Of Publicly Maintained Infrastructure Dated June 9, 2015 And Directing The Filing Of The Unconditional Certificate Of Completion For The Brooklyn Basin Offsite Improvements 20-0005 Attachments: View Report 87991 CMS This City Resolution was Adopted. S7.17 Subject: Equitable And Community Oriented Opportunity Zones From: The Community And Economic Development Committee Recommendation: Adopt A Resolution Directing The City Administrator To Implement Measures That Leverage Available Incentives And City Resources To Guide Responsible Opportunity Zone Investment Resulting In The Improvement Of The Quality Of Life For Oakland Residents Living In The Communities In And Around Opportunity Zones 18-2534 Attachments: View Report 87992 CMS This City Resolution was Adopted. S7.18 Subject: Quarterly Code Enforcement Report From: Planning And Building Department Recommendation: Receive An Informational Report On The Code Enforcement Activities Of The Planning And Building Department For October 2018 Through June 2019 Of Fiscal Year 2018-19 20-0010 Attachments: View Report View Supplemental Report 1/10/2020 This Informational Report was Received and Filed. City of Oakland Page 8 Printed on 2/28/2020",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council S7.19 Subject: Transformative Climate Communities Implementation Grant From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Their Designee To Apply For, Accept, And Execute All Related Documents For Grant Funds In An Amount Of Twenty-Eight Million, Two Hundred Thousand Dollars ($28,200,000) From The State's Transformative Climate Communities (TCC) Program, Administered By The California Strategic Growth Council (SGC) And Department Of Conservation, For Projects Within Or Contiguous To The East Oakland Neighborhoods Initiative Project Area 20-0007 Attachments: View Report 87993 CMS This City Resolution was Adopted. S7.20 Subject: Fair Chance Housing Ordinance From: City Attorney Parker, Councilmembers Reid, Bas, And Kalb Recommendation Adopt The Ronald V. Dellums And Simbarashe Sherry Fair Chance Access To Housing Ordinance Adding Oakland Municipal Code Chapter 8.25 Prohibiting Consideration Of Criminal Histories In Screening Applications For Rental Housing [TITLE CHANGE] 18-2301 Attachments: View Report View Supplemental Report - Reid, Bas & Kalb 1/10/2020 View Supplemental Report - Revised 1/10/2020 View Supplemental Report 1/17/2020 13581 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 2/4/2020 City of Oakland Page 9 Printed on 2/28/2020",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council S7.21 Subject: Affordable Housing Development Loans From: Housing and Community Development Department Recommendation: Adopt Legislation Pertaining To The Following Affordable Housing Loans And Activities; 1) A Resolution Authorizing Affordable Housing Development Loans In A Total Amount Not To Exceed $14,683,000, For The Following Affordable Housing New Construction Projects: West Grand & Brush Phase I, 7th & Campbell, Longfellow Corner, And Ancora Place; And 20-0011 Attachments: View Report View Supplemental Report 1/10/2020 87994 CMS This City Resolution was Adopted. 2) A Resolution Authorizing Affordable Housing Development Loans In A Total Amount Not To Exceed $10,970,000, For The Following Affordable Housing Acquisition, Rehabilitation And Preservation Projects: Fruitvale Studios, Frank G. Mar Apartments, And Hamilton Apartments 20-0012 Attachments: View Report View Supplemental Report 1/10/2020 87995 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 2/28/2020",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council S7.22 Subject: OPD 2019 DNA Backlog Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds In An Amount Not To Exceed Three Hundred Twenty-Five Thousand, Seven Hundred Fifty Dollars ($325,750) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2019 DNA (Deoxyribonucleic Acid) Backlog Reduction Grant Program For The Oakland Police Department; 2) Waive The Advertising And Competitive Bidding Requirements For The Purchase Of DNA Typing Supplies From (1) Promega For One Hundred And Six Thousand Dollars ($106,000), (2) Qiagen For Thirty-Four Thousand Three Hundred Dollars ($34,300), (3) Thermo Fisher/Life Technologies For One Hundred Twenty-Eight Thousand Eight Hundred Dollars ($128,800), And (4) Thermo Fisher/Life Technologies, Aurora Biomed, Qiagen, And/Or Remi For Thirty-Two Thousand Six Hundred Seventy-Four Dollars ($32,674) For DNA Typing Supplies, Instruments, And Service Maintenance 20-0015 Attachments: View Report View Supplemental Report 1/10/2020 87996 CMS This City Resolution was Adopted. S7.23 Subject: OPD MHN Employee Assistance Program Contract From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or Designee To Enter Into A Contract With Managed Health Network (MHN) To Continue Providing Psychological Substance Abuse Counseling Services For Sworn Members Of The Police Department And Their Dependents, In The Amount Of One Hundred Eighty Five Thousand ($185,000) Per Year, For The Period Of July 1, 2019 To June 30, 2022, For A Contract Of Five Hundred Fifty Five Thousand Dollars ($555,000), With A Contract Renewal Option Of One Hundred Eighty Five Thousand Dollars ($185,000) Per Year For An Additional Two Years, For A Total Contact Amount Not To Exceed Nine Hundred Twenty Five Thousand Dollars ($925,000); And 2) Waiving The City's Competitive Advertising And Bidding Requirements 20-0016 Attachments: View Report View Supplemental Report 1/10/2020 View Supplemental Report 1/17/2020 87997 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 2/28/2020",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 2 final decisons made in closed session; 1. Max and Feliciana Lynn V. Paramount Theatre of the Arts Incorporated and City of Oakland: Alameda County Superior Court Case No. RG19009173 The council authorized settlement in the amount of: $75,000.00 Motion Made by: Councilmember Gibson McElhaney Motion Seconded by: Councilmember Fortunato Bas AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan= 8 2. Roberta Castro Green V. City of Oakland and DOES 1-20: Alameda County Superior Court Case No. RG18903676 The council authorized settlement in the amount of: $50,000.00 Motion Made by: Vice Mayor Reid Motion Seconded by: Councilmember Gallo AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan= 8 There were 2 speakers on this item This be Accepted. Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 12 Printed on 2/28/2020",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: Non Binding MOU From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator, Or Designee, To Execute A Non-Binding Memorandum Of Understanding Between The City And The Port Regarding The Process Of Review Of Applications For, And, If Approved, The Anticipated Framework Of Regulation Of The Development Project Proposed By The Oakland Athletics At Howard Terminal 18-2550 Attachments: View Report 87998 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:03 p.m. 51 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor 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 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 13 Printed on 2/28/2020",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 9.2 Subject: Ratification Of Actions - 1310 Oak Street (""Fire Alarm Building"") From: Economic And Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution To Ratify City Council's Prior Actions Regarding The Disposition Of The City's Property At 1310 Oak Street (Assessor Parcel Number 002-0091-001), Commonly Referred To As ""The Fire Alarm Building,"" As A Declaration Of Such Property As ""Surplus Land"" Pursuant To Government Code Section 54221(B)(1) 18-2549 Attachments: View Report 87999 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:33 p.m. 3 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor 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 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 14 Printed on 2/28/2020",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Ratification Of Actions - The Oakland Alameda County Coliseum Complex From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Ratifying Prior Actions Of The City Administrator Regarding The Disposition Of The City's Undivided 50% Interest In The Property Identified As Assessor Parcel Numbers 041-3901-008 & 041-3901-009 And Commonly Known As The Oakland Alameda County Coliseum Complex And Declaring Such Property ""Surplus Land"" Pursuant To Government Code Section 54221(B)(1) 18-2551 Attachments: View Report 88000 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:46 p.m. 1 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Gallo, Kalb, McElhaney, Reid, Thao, Taylor and President Kaplan 1 Abstained: Bas A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Abstained: 1 Bas Aye: 7 - - Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 9.4 The Item Regarding The ""Regional Analysis Of Impediments To Fair Housing"" Was Removed From This Agenda Via The January 14, 2020 Community And Economic Development Committee Continuing It To The January 28, 2020 Community And Economic Development Committee City of Oakland Page 15 Printed on 2/28/2020",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 9.5 Subject: City Center T5/T6 Site B - First DDA Amendment From: Economic Workforce Development Recommendation: Adopt An Ordinance To Authorize A First Amendment To The Disposition And Development Agreement And Related Documents Between The City Of Oakland And STRADA T5 LLC For Disposition Of The City Center T-5/6 Site B Located On The Block Bounded By Broadway, 11th Street, 12th Street And Clay Street To (1) Terminate The City's Obligations To Convey Site B Under The Current DDA; (2) Allow Developer The Option To Pursue A Hotel Project On Site B; (3) Authorize The City Administrator To Allow Developer To Pursue Entitlements For An Alternate Project, Subject To A Determination Of Hotel Infeasibility By The City Administrator; (4) Establish A New Outside Entitlement Date And Related Performance Deadlines For Site B; (5) Require An Extension Fee; And (6) Amend Other Terms Of The DDA As Needed To Effectuate The Foregoing 20-0028 Attachments: View Report View Report Color Attachments 13582 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 8:55 p.m. 0 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Councilmember Gallo, to amend the item including direction to the city administration to ""bring cost and options to the council for consideration prior to the city administration determination of feasibility for the project"" and by that same motion closing the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor and President Kaplan A motion was made by Lynette McElhaney, 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 2/4/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, 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 2/28/2020",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 11 Subject: 2019 Legislative Summary And 2020 Legislative Agenda From: Office Of The Mayor Recommendation: Receive An Informational Report That Summarizes The City's State And Federal Legislative Efforts In 2019 And Proposes The Legislative Priorities For 2020 18-2454 Attachments: View Report View Supplemental Report 1/10/2020 The Council gave direction to 1) allow RV's and Trailers as housing on private land; 2) the debt for OUSD; 3) Increase the number of live/work conversions; 4) Increasing indications around Prop 209 across the state; 5) Prop 13 signature gathering. There was 1 speaker on this item A motion was made that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 12 Subject: California Waste Solutions Exclusive Negotiating Agreement From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Extend The Exclusive Negotiating Agreement (ENA) With California Waste Solutions (CWS) For A Period Of Six Months With One Administrative Option For An Additional Three-Month Extension To Allow CWS To Complete The ENA Benchmarks And For The Parties To Complete The Negotiation Of The Price And Terms Of A Development And Disposition Agreement For The Relocation Of CWS's Existing West Oakland Recycling Uses To A Portion Of The North Gateway Parcels Located At The Former Oakland Army Base 20-0027 Attachments: View Report 88001 CMS There were 3 speakers on this item. A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 17 Printed on 2/28/2020",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"Attachments: View Report View Supplemental Report 1/10/2020 View Supplemental Legislation 2/7/2020 13585 CMS There were 5 speakers on this item A motion was made that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 2/4/2020. The motion carried by the following vote: Recused: 1 - Taylor Aye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Thao, and Kaplan NO VOTE: 0 CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Miesha Singleton, Shuo Zeng, Phoebe Richardson, dorothy Regina Peron Hunt Woods and The Mother of Doryanna Moreno at 10:00 p.m. City of Oakland Page 18 Printed on 2/28/2020",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 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 ITEMSONTHIS AGENDA SUBMITTEDTOTHE 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 19 Printed on 2/28/2020",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf