body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"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, February 4, 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 The Black National Anthem the meeting was convened at 5:45p.m. 2 ROLL CALL / CITY COUNCIL 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 16 speakers on this item 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 Evangeline Munson. President Kaplan, Pro Tem Kalb and Councilmember McElhaney joined in this adjournment 4.1 Subject: National Black HIV Awareness Day From: Council President Kaplan And Councilmember McElhaney Recommendation: Adopt A Ceremonial Resolution Recognizing February 7, 2020 As National Black HIV/AIDS Awareness Day In The City Of Oakland And Acknowledging The AIDS Project Of The East Bay (APEB) As A Leader In Oakland And The East Bay In Education, Prevention And Ending The Stigma Associated With HIV/AIDS Among Some Of The Most Marginalized And Vulnerable Individuals 20-0082 Attachments: View Report View Supplemental Report 1/31/2020 88002 CMS There were 3 speakers on this item. A motion was made by Rebecca Kaplan, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 1 Printed on 3/6/2020",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JANUARY 21, 2020 20-0083 Attachments: View Report There was 1 speaker on this item A motion was made by Sheng Thao, seconded by Larry Reid, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, 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): Item 7.6 was removed from the consent calendar and will be heard at the end of the agenda. 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda There were 10 speakers on this item A motion was made by McElhaney, seconded by Reid, to approve the Consent Agenda. The motion carried by the following vote: Aye: 7 - Bas, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan Absent: 1 - - Gallo NO VOTE: 0 City of Oakland Page 2 Printed on 3/6/2020",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 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 20-0084 Attachments: View Report 88003 CMS 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 20-0085 Attachments: View Report 88004 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 20-0086 Attachments: View Report 88005 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 3/6/2020",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 7.4 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 for Final Passage. 7.5 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 This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 3/6/2020",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 7.7 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 was Adopted. 7.8 Subject: Commission On Persons With Disabilities From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Steven Lau And Karen Nakamura To The Commission On Persons With Disabilities 20-0096 Attachments: View Report 88007 CMS This City Resolution was Adopted. 7.9 Subject: Community Policing Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Yonas Gebremicael And Creighton Davis As Members Of The Community Policing Advisory Board 20-0097 Attachments: View Report 88008 CMS This City Resolution was Adopted. 7.10 Subject: Head Start Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Priya Jagannathan To The Head Start Advisory Board 20-0098 Attachments: View Report 88009 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 3/6/2020",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 7.11 Subject: Sidney Wilson V. City of Oakland And Councilmember Desley Brooks From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sidney Wilson V. City Of Oakland And Oakland Councilmember Desley Brooks, Alameda County Superior Court Case No. RG18925545, City Attorney File No. 32659, In The Amount Of One Hundred Fifteen Thousand Dollars And No Cents ($115,000.00) (City Council - Wrongful Termination/Whistle Blower) 20-0093 Attachments: View Report 88010 CMS This City Resolution was Adopted. 7.12 Subject: T.D.P., And Andrea Dupree, For Richard Perkins 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 T.D.P., A Minor Through Her Mother And Next Friend, Andrea Dupree, For Richard Perkins V. City Of Oakland, Et Al., United States District Court No. 3:16-CV-04324-LB, City Attorney File No. 31147, In The Amount Of Two Hundred Fifty Thousand Dollars And No Cents ($250,000.00) (Oakland Police Department - Excessive Force/Wrongful Death) 20-0094 Attachments: View Report 88011 CMS This City Resolution was Adopted. 7.13 Subject: Roberta Castro Green V. City Of Oakland And DOES 1-20 From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Roberta Castro Green V. The City Of Oakland And DOES 1-20, Alameda County Superior Court Case No. RG18903676, City Attorney File No. 32289, In The Amount Of Fifty Thousand Dollars And No Cents ($50,000.00) (Department Of Transportation - Trip And Fall) 20-0095 Attachments: View Report 88012 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 3/6/2020",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Max & Feliciana Lynn V. Paramount Theatre Of The Art And 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 Max And Feliciana Lynn V. Paramount Theatre Of The Arts, Inc. And City Of Oakland, Alameda County Superior Court Case No. RG190009173, City Attorney's File No. 33097, In The Amount Of Seventy-Five Thousand Dollars And Zero Cents ($75,000.00) (Economic & Workforce Development -Wrongful Death) 20-0099 Attachments: View Report 88013 CMS This City Resolution was Adopted. S7.15 Subject: Bus Lane On The San Francisco-Oaklano Bay Bridge/Highways From: Mayor Schaaf, Council President Kaplan, And Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of A Dedicated Bus And Carpool Lane On The San Francisco-Oakland Bay Bridge And Bus/Carpool Lanes On Highways 580 And 80 20-0081 Attachments: View Report 80014 CMS This City Resolution was Adopted. S7.16 Subject: Comprehensive Annual Financial Report From: Finance Department Recommendation: Receive The Comprehensive Annual Financial Report (CAFR) And The Auditor's Required Communication To City Council (Management Letter) For The Year Ended June 30, 2019 20-0070 Attachments: View CAFR Agenda Report View CAFR Attachment A Cover Page View CAFR Audit Report View CAFR Attachment B Cover Page View CAFR Report Attachment B This Informational Report was Received and Filed. City of Oakland Page 7 Printed on 3/6/2020",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council S7.17 Subject: Oakland Redevelopment Successor Agency Audit Report From: Finance Department Recommendation: Receive The Oakland Redevelopment Successor Agency (ORSA) Audit Report For The Year Ended June 30, 2019 20-0074 Attachments: View ORSA Agenda Report View ORSA Audit Report This Informational Report was Received and Filed. S7.18 Subject: Measure Z - Public Safety & Services Violence Prevention Act Audit Report From: Finance Department Recommendation: Receive An Informational Report On The Measure Z - Public Safety And Services Violence Prevention Act Of 2014 Audit Report For The Year Ended June 30, 2019 20-0073 Attachments: View Measure Z Agenda Report View Measure Z Audit Report This Informational Report was Received and Filed. S7.19 Subject: Measure C - Oakland Hotel Tax Audit And Program Status Report From: Finance Department Recommendation: Receive An Informational Report On The Measure C - Oakland Hotel Tax Audit And Program Status Report For The Year Ended June 30, 2019 20-0071 Attachments: View Measure C Agenda Report View Measure C Audit Report This Informational Report was Received and Filed. City of Oakland Page 8 Printed on 3/6/2020",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council S7.20 Subject: FUSE Corps For Rent Adjustment Program From: Housing And Community Development Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator, Or Her Designee, To Negotiate And Execute An Agreement Between FUSE Corps And The City Of Oakland In An Amount Not-To-Exceed One Hundred And Fifty Thousand Dollars ($150,000) From The Rent Adjustment Program Fund (Fund 2413) To Fund One Executive-Level Fellow For The Housing And Community Development Department For Twelve Months; And 2) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process Requirement For The Agreement 20-0008 Attachments: View Report 88015 CMS This City Resolution was Adopted. S7.21 Subject: Affordable Housing And Sustainable Communities Program From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's 2018-2019 Affordable Housing And Sustainable Communities Program For The Fruitvale Transit Village IIB Project Located At 35th Avenue And East 12th Street, In An Amount Not To Exceed $30,000,000, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements; And 20-0049 Attachments: View Report View Supplemental Report 1/31/2020 88016 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's 2018-2019 Affordable Housing And Sustainable Communities Program For The Mandela Station Project At West Oakland Bart Station, In An Amount Not To Exceed $30,000,000, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements 20-0050 Attachments: View Report 88017 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 3/6/2020",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council S7.22 Subject: CalHome Grant Application From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City To Apply For, Accept And Appropriate Grant Funds From The California Department Of Housing And Community Development In An Amount Not To Exceed $3 Million Under The CalHome Program For Accessory Dwelling Unit And Junior Accessory Dwelling Unit Programs 20-0056 Attachments: View Report 88018 CMS This City Resolution was Adopted. S7.23 THIS NUMBER NOT USED S7.24 Subject: Infill Infrastructure Grant Program From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 3050 International Project At 3050 International Boulevard, In An Amount Not To Exceed $7,500,000; And 20-0053 Attachments: View Report View Supplemental Report 1/21/2020 View Supplemental Report 1/23/2020 View Supplemental Legislation1/24/2020 Viw Supplemnental Report 1/31/2020 88019 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 3/6/2020",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Ancora Place Project At 2227 International Boulevard, In An Amount Not To Exceed $7,500,000; And 20-0054 Attachments: View Report View Supplemental Legislation1/24/2020 80020 CMS This City Resolution was Adopted. 3) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Native American Health Center Project At 3050 International Boulevard, In An Amount Not To Exceed $2,600,000; And 20-0055 Attachments: View Report View Supplemental Legislation1/24/2020 88021 CMS This City Resolution was Adopted. 4) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The West Grand And Brush, Phase 1 Project At 2201 Brush Street, In An Amount Not To Exceed $4,200,000; And 20-0057 Attachments: View Report View Supplemental Legislation1/24/2020 88022 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 3/6/2020",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 5) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 285 12th Street Project At 285 12th Street, In An Amount Not To Exceed $4,000,000; And 20-0058 Attachments: View Report View Supplemental Legislation1/24/2020 88023 CMS This City Resolution was Adopted. 6) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Foon Lok East Project At 389 9th Avenue, In An Amount Not To Exceed $7,000,000; And 20-0059 Attachments: View Report View Supplemental Legislation1/24/2020 88024 CM This City Resolution was Adopted. 7) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Mandela Station At West Oakland Bart Project At 1451 7th Street, In An Amount Not To Exceed $30,000,000; And 20-0060 Attachments: View Report View Supplemental Legislation1/24/2020 88025 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 3/6/2020",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 8) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Fruitvale Transit Village Phase II-B Project At 35th Avenue And East 12th Street, In An Amount Not To Exceed $7,500,000; And 20-0062 Attachments: View Report View Supplemental Legislation1/24/2020 88026 CMS This City Resolution was Adopted. 9) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 7th & Campbell Project At 1666 Seventh Street, In An Amount Not To Exceed $7,500,000; And [TITLE CHANGE] 20-0063 Attachments: View Report View Supplemental Legislation1/24/2020 View Supplemental Legislation1/24/2020 88027 CMS This City Resolution was Adopted. 10) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 500 Lake Park Apartments Project At 500 Lake Park Avenue, In An Amount Not To Exceed $3,700,000 20-0064 Attachments: View Report View Supplemental Legislation1/24/2020 88028 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 3/6/2020",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 11) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Lakehouse Commons Affordable Apartments Project At 121 East 12th Street, In An Amount Not To Exceed $5,000,000 20-0087 Attachments: View Supplemental Legislation1/24/2020 88029 CMS This City Resolution was Adopted. S7.25 Subject: State Grant Funding For Cannabis Equity Program From: Office Of The City Administrator Recommendation: Adopt A Resolution: (1) Accepting And Appropriating One-Million, Six-Hundred And Fifty-Seven Thousand, Two-Hundred And One Dollars And Sixty-Five Cents ($1,657,201.65) In 2019-2020 State Of California, Equity Act Grant Funding To Assist Local Cannabis Equity Applicants And Licensees; (2) Authorizing The City Administrator To: (A) Amend The Professional Services Agreement With 4Front Partners By Increasing The Funding From One-Hundred And Eighty Thousand Dollars ($180,000) To Three-Hundred Thousand Dollars ($300,000) To Administer Loan And Grant Programs For Cannabis Equity Applicants And Licensees; (B) Enter Into A Professional Services Agreement With Knox And Ross To Provide Legal Services To Cannabis Equity Applicants And Licensees In The Amount Of One-Hundred And Twenty Thousand Dollars ($120,000); (3) Waiving The Request For Proposals/Qualifications Process For The Two Professional Services Agreements Referenced Above; (4) Re-Appropriating Repaid Cannabis Equity Loan Funds Allocated Pursuant To Resolution 86633 C.M.S. For The Same Purposes Of Cannabis Equity Loan Assistance; And (5) Adding A Program Analyst Position To Support Grant And Equity Program Administration 20-0061 Attachments: View Report 88030 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 3/6/2020",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council S7.26 Subject: Exotic Animal Performances Ban Ordinance From: Pro Tempore Kalb And Councilmember Gallo Recommendation: Adopt An Ordinance Amending Titles 1 And 6 Of The Oakland Municipal Code To Add Provisions Prohibiting In The City Of Oakland Performances Of Animals For Public Entertainment 18-1927 Attachments: View Report 13583 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 2/18/2020 S7.27 Subject: Create The Commission On Homelessness From: Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland's Homeless Commission Ordinance, Codified In Oakland Municipal Code Section 4.56.060, Established Pursuant To Measure W, The Vacant Property Tax Measure Passed By Voters In 2018, To Add Additional Oversight And Responsibilities 18-2517 Attachments: View Report View Supplemental Report View Supplemental Report 2/14/2020 13584 CMS The Council amended the legislation to reflect the following change; 1) Page 2, Section A, striking ""other funds"" and replacing with "" 2018 Measure W and 2020 Measure Q Homelessness Funds""; This Ordinance was Approved As Amended On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 2/18/2020 City of Oakland Page 15 Printed on 3/6/2020",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council S7.28 Subject: Annual Report From The Head Start Advisory Board From: Human Service Department Recommendation: Receive A Joint Informational Report From The Head Start Advisory Board And Policy Council On The City Of Oakland Head Start Program Governance Structure And Program Metrics For FY 2018-19 18-1741 Attachments: View Report View Revised Power Point Report 9/6/2019 View Supplemental Report 1/24/2020 This Informational Report was Received and Filed. Subject: Bus Lane On The San Francisco-Oakland Bay Bridge/Highways From: Mayor Schaaf, Council President Kaplan, And Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of A Dedicated Bus And Carpool Lane On The San Francisco-Oakland Bay Bridge And Bus/Carpool Lanes On Highways 580 And 80 20-0081 Attachments: View Report 80014 CMS This City Resolution was Adopted. Subject: Comprehensive Annual Financial Report From: Finance Department Recommendation: Receive The Comprehensive Annual Financial Report (CAFR) And The Auditor's Required Communication To City Council (Management Letter) For The Year Ended June 30, 2019 20-0070 Attachments: View CAFR Agenda Report View CAFR Attachment A Cover Page View CAFR Audit Report View CAFR Attachment B Cover Page View CAFR Report Attachment B This Informational Report was Received and Filed. City of Oakland Page 16 Printed on 3/6/2020",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Oakland Redevelopment Successor Agency Audit Report From: Finance Department Recommendation: Receive The Oakland Redevelopment Successor Agency (ORSA) Audit Report For The Year Ended June 30, 2019 20-0074 Attachments: View ORSA Agenda Report View ORSA Audit Report This Informational Report was Received and Filed. Subject: Measure Z - Public Safety & Services Violence Prevention Act Audit Report From: Finance Department Recommendation: Receive An Informational Report On The Measure Z - Public Safety And Services Violence Prevention Act Of 2014 Audit Report For The Year Ended June 30, 2019 20-0073 Attachments: View Measure Z Agenda Report View Measure Z Audit Report This Informational Report was Received and Filed. Subject: Measure C - Oakland Hotel Tax Audit And Program Status Report From: Finance Department Recommendation: Receive An Informational Report On The Measure C - Oakland Hotel Tax Audit And Program Status Report For The Year Ended June 30, 2019 20-0071 Attachments: View Measure C Agenda Report View Measure C Audit Report This Informational Report was Received and Filed. City of Oakland Page 17 Printed on 3/6/2020",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: FUSE Corps For Rent Adjustment Program From: Housing And Community Development Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator, Or Her Designee, To Negotiate And Execute An Agreement Between FUSE Corps And The City Of Oakland In An Amount Not-To-Exceed One Hundred And Fifty Thousand Dollars ($150,000) From The Rent Adjustment Program Fund (Fund 2413) To Fund One Executive-Level Fellow For The Housing And Community Development Department For Twelve Months; And 2) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process Requirement For The Agreement 20-0008 Attachments: View Report 88015 CMS This City Resolution was Adopted. Subject: Affordable Housing And Sustainable Communities Program From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's 2018-2019 Affordable Housing And Sustainable Communities Program For The Fruitvale Transit Village IIB Project Located At 35th Avenue And East 12th Street, In An Amount Not To Exceed $30,000,000, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements; And 20-0049 Attachments: View Report View Supplemental Report 1/31/2020 88016 CMS This City Resolution was Adopted. This City Resolution was Adopted. City of Oakland Page 18 Printed on 3/6/2020",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's 2018-2019 Affordable Housing And Sustainable Communities Program For The Mandela Station Project At West Oakland Bart Station, In An Amount Not To Exceed $30,000,000, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements 20-0050 Attachments: View Report 88017 CMS This City Resolution was Adopted. Subject: CalHome Grant Application From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City To Apply For, Accept And Appropriate Grant Funds From The California Department Of Housing And Community Development In An Amount Not To Exceed $3 Million Under The CalHome Program For Accessory Dwelling Unit And Junior Accessory Dwelling Unit Programs 20-0056 Attachments: View Report 88018 CMS This City Resolution was Adopted. Subject: Priority Production Areas From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution, As Recommended By The Planning Commission, Adopting Appropriate California Environmental Quality Act (CEQA) Findings And New Priority Production Area (PPA) Designations Within The City Of Oakland 20-0065 Attachments: View Report 88031 CMS This City Resolution was Adopted. City of Oakland Page 19 Printed on 3/6/2020",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Infill Infrastructure Grant Program From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 3050 International Project At 3050 International Boulevard, In An Amount Not To Exceed $7,500,000; And 20-0053 Attachments: View Report View Supplemental Report 1/21/2020 View Supplemental Report 1/23/2020 View Supplemental Legislation1/24/2020 Viw Supplemnental Report 1/31/2020 88019 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Ancora Place Project At 2227 International Boulevard, In An Amount Not To Exceed $7,500,000; And 20-0054 Attachments: View Report View Supplemental Legislation 1/24/2020 80020 CMS This City Resolution was Adopted. 3) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Native American Health Center Project At 3050 International Boulevard, In An Amount Not To Exceed $2,600,000; And 20-0055 Attachments: View Report View Supplemental Legislation1/24/2020 88021 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 3/6/2020",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 4) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The West Grand And Brush, Phase 1 Project At 2201 Brush Street, In An Amount Not To Exceed $4,200,000; And 20-0057 Attachments: View Report View Supplemental Legislation1/24/2020 88022 CMS This City Resolution was Adopted. 5) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 285 12th Street Project At 285 12th Street, In An Amount Not To Exceed $4,000,000; And 20-0058 Attachments: View Report View Supplemental Legislation1/24/2020 88023 CMS This City Resolution was Adopted. 6) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Foon Lok East Project At 389 9th Avenue, In An Amount Not To Exceed $7,000,000; And 20-0059 Attachments: View Report View Supplemental Legislation1/24/2020 88024 CM This City Resolution was Adopted. City of Oakland Page 21 Printed on 3/6/2020",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 7) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Mandela Station At West Oakland Bart Project At 1451 7th Street, In An Amount Not To Exceed $30,000,000; And 20-0060 Attachments: View Report View Supplemental Legislation1/24/2020 88025 CMS This City Resolution was Adopted. 8) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Fruitvale Transit Village Phase II-B Project At 35th Avenue And East 12th Street, In An Amount Not To Exceed $7,500,000; And 20-0062 Attachments: View Report View Supplemental Legislation1/24/2020 88026 CMS This City Resolution was Adopted. 9) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 7th & Campbell Project At 1666 Seventh Street, In An Amount Not To Exceed $7,500,000; And [TITLE CHANGE] 20-0063 Attachments: View Report View Supplemental Legislation1/24/2020 View Supplemental Legislation1 1/24/2020 88027 CMS This City Resolution was Adopted. City of Oakland Page 22 Printed on 3/6/2020",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 10) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The 500 Lake Park Apartments Project At 500 Lake Park Avenue, In An Amount Not To Exceed $3,700,000 20-0064 Attachments: View Report View Supplemental Legislation1/24/2020 88028 CMS This City Resolution was Adopted. 11) A Resolution Authorizing The City Of Oakland, A California Municipal Corporation, To Apply For, Accept And Appropriate Funds Under The State Of California Department Of Housing And Community Development's Infill Infrastructure Grant Program In Connection With The Lakehouse Commons Affordable Apartments Project At 121 East 12th Street, In An Amount Not To Exceed $5,000,000 20-0087 Attachments: View Supplemental Legislation1/24/2020 88029 CMS This City Resolution was Adopted. City of Oakland Page 23 Printed on 3/6/2020",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: State Grant Funding For Cannabis Equity Program From: Office Of The City Administrator Recommendation: Adopt A Resolution: (1) Accepting And Appropriating One-Million, Six-Hundred And Fifty-Seven Thousand, Two-Hundred And One Dollars And Sixty-Five Cents ($1,657,201.65) In 2019-2020 State Of California, Equity Act Grant Funding To Assist Local Cannabis Equity Applicants And Licensees; (2) Authorizing The City Administrator To: (A) Amend The Professional Services Agreement With 4Front Partners By Increasing The Funding From One-Hundred And Eighty Thousand Dollars ($180,000) To Three-Hundred Thousand Dollars ($300,000) To Administer Loan And Grant Programs For Cannabis Equity Applicants And Licensees; (B) Enter Into A Professional Services Agreement With Knox And Ross To Provide Legal Services To Cannabis Equity Applicants And Licensees In The Amount Of One-Hundred And Twenty Thousand Dollars ($120,000); (3) Waiving The Request For Proposals/Qualifications Process For The Two Professional Services Agreements Referenced Above; (4) Re-Appropriating Repaid Cannabis Equity Loan Funds Allocated Pursuant To Resolution 86633 C.M.S. For The Same Purposes Of Cannabis Equity Loan Assistance; And (5) Adding A Program Analyst Position To Support Grant And Equity Program Administration 20-0061 Attachments: View Report 88030 CMS This City Resolution was Adopted. Subject: Exotic Animal Performances Ban Ordinance From: Pro Tempore Kalb And Councilmember Gallo Recommendation: Adopt An Ordinance Amending Titles 1 And 6 Of The Oakland Municipal Code To Add Provisions Prohibiting In The City Of Oakland Performances Of Animals For Public Entertainment 18-1927 Attachments: View Report 13583 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 2/18/2020 City of Oakland Page 24 Printed on 3/6/2020",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Create The Commission On Homelessness From: Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland's Homeless Commission Ordinance, Codified In Oakland Municipal Code Section 4.56.060, Established Pursuant To Measure W, The Vacant Property Tax Measure Passed By Voters In 2018, To Add Additional Oversight And Responsibilities 18-2517 Attachments: View Report View Supplemental Report View Supplemental Report 2/14/2020 13584 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 2/18/2020 Subject: Annual Report From The Head Start Advisory Board From: Human Service Department Recommendation: Receive A Joint Informational Report From The Head Start Advisory Board And Policy Council On The City Of Oakland Head Start Program Governance Structure And Program Metrics For FY 2018-19 18-1741 Attachments: View Report View Revised Power Point Report 9/6/2019 View Supplemental Report 1/24/2020 This Informational Report was Received and Filed. City of Oakland Page 25 Printed on 3/6/2020",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"To Two- To Four-Unit Residential Buildings; (2) Require That A Conversion Rights Agreement Be Recorded At Latest 60 Days After The Building Permit For The Generating Residential Building Is Issued; (3) Enhance Tenant Rights And Notice Requirements To Tenants; And (4) Make Other Modifications; And To Direct City Administrator Or Designee To Study Alternative Methods Of (A) Ensuring One-For-One Replacement Of Rental Units In The City As A Result Of Condominium Conversions And (B) Increasing Affordable Home Ownership And Reducing Displacement Of Renters Subject To Conversion; And Adopt CEQA Exemption Findings [NEW TITLE] 18-2106 Attachments: View Report View Supplemental Report 1/10/2020 View Supplemental Legislation 2/7/2020 13585 CMS There was a motion by Councilmember Kalb, seconded by Councilmember Bas to approve the ordinance on introduction with the following amendment: Page 29, Section 8 adding an additional sentence that reads Notwithstanding the sentence immediately above, if a subdivider has received their tentative parcel map prior to the effective date of this Ordinance and is converting a two- to four-unit building, the subdivider shall not be required to secure conversion rights pursuant to this chapter provided the subdivider obtains their approved final map within 24 months of the effective date of this Ordinance."" A motion was made by Dan Kalb, seconded by Nikki Bas, 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 2/18/2020. The motion carried by the following vote: Abstained: 1 - - Reid Recused: 1 - - Taylor Aye: 5 - - Bas, Kalb, McElhaney, Thao, and Kaplan Absent: 1 - - Gallo NO VOTE: 0 City of Oakland Page 26 Printed on 3/6/2020",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 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 no final decisions in closed session A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 5 - Bas, Reid, Taylor, Thao, and Kaplan Absent: 3- - Gallo, Kalb, and McElhaney 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 The Item Regarding the ""1750 Broadway: Appeal By East Bay Residents For Responsible Development"" was withdrawn and rescheduled to the February 18, 2020 City Council Agenda at the January 30, 2020 Rules And Legislation Committee 9.2 The Item Regarding the ""1750 Broadway Project (Appeal By Residents Of 1770 Broadway) t"" was withdrawn and rescheduled to the February 18, 2020 City Council Agenda at the January 30, 2020 Rules And Legislation Committee City of Oakland Page 27 Printed on 3/6/2020",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Priority Production Areas From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution, As Recommended By The Planning Commission, Adopting Appropriate California Environmental Quality Act (CEQA) Findings And New Priority Production Area (PPA) Designations Within The City Of Oakland 20-0065 Attachments: View Report 88031 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:27 p.m. 2 individuals spoke on this item. Councilmember Reid made a motion, seconded by Councilmember McElahney, to close the Public Hearing, and by that same motion moving the item, hearing no objections, the motion passed by 7 Ayes: Bas, Kalb, McElhaney, Reid, Taylor, Thao and President Kaplan and 1 Absent: Gallo A motion was made by Larry Reid, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Bas, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan Absent: 1 - - Gallo NO VOTE: 0 City of Oakland Page 28 Printed on 3/6/2020",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 2020 Oakland Redevelopment Successor Agency and the City Council S9.4 Subject: Regional Analysis Of Impediments To Fair Housing From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Accepting And Adopting The 2020-2025 County Of Alameda Regional Analysis Of Impediments To Fair Housing Choice Report 20-0006 Attachments: View Report 88032 CMS Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:37 p.m. 2 individuals spoke on this item. Councilmember Reid made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and by that same motion moving the item, hearing no objections, the motion passed by 7 Ayes: Bas, Kalb, McElhaney, Reid, Taylor, Thao and President Kaplan and 1 Absent: Gallo A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Gallo Aye: 7 - Bas, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Evangeline Munson at 8:55 p.m. City of Oakland Page 29 Printed on 3/6/2020",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-02-04,"* Concurrent Meeting of the Meeting Minutes - FINAL February 4, 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 Relay Service: 711 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 30 Printed on 3/6/2020",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-02-04.pdf