body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Oakland, California 94612 CITY OF OAKLAND Meeting Minutes - FINAL Tuesday, May 12, 2020 1:30 PM Please See The Agenda To Participate In The Meeting Tele-Conference Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council Pursuant to the Governor's Executive Order N-29-20, all members of the City Council as well as the City Administrator, City Attorney and City Clerk will join the meeting via phone/video conference and no teleconference locations are required. City of Oakland Page 1 Printed on 7/2/2020",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council PUBLIC PARTICIPATION The public may observe and/or participate in this meeting many ways. OBSERVE: To observe, the public may view the televised video conference by viewing KTOP channel 10 on Xfinity (Comcast) or ATT Channel 99 and locating City of Oakland KTOP - Channel 10 To observe the meeting online from the City's Agenda Meeting Calendar, at the noticed meeting time, please click on https:/loakland.legistar.com/calendar.aspx and click on the ""In Progress"" link under ""Video"" for the corresponding meeting. To observe the meeting by video conference, please click on this link: ttps://us02web.zoom.us/j/88306326214 at the noticed meeting time. Instructions on how to join a meeting by video conference is available at: https://support.zoom.us/hc/en-us/articles/201362193 - - Joining-a-Meeting To listen to the meeting by phone, please call the numbers below at the noticed meeting time: Dial (for higher quality, dial a number based on your current location): US: +1 1 669 900 6833 or +1 253 215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715 8592 or +1 1 312 626 6799 Webinar ID: 883 0632 6214 If asked for a participant ID or code, press #. Instructions on how to join a meeting by phone are available at: https://support.zoom.us/hc/en-us/articles/201362663 - Joining-a-meeting-by-phone. - COMMENT: DUE TO THE SUSPENSION OF THE SUNSHINE ORDINANCE AND COUNCIL'S RULES OF PROCEDURES ALL PUBLIC COMMENT ON ACTION ITEMS WILL BE TAKEN AT THE BEGINNING OF THE MEETING UNDER ITEM 1. COMMENT FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN UNDER OPEN FORUM AT THE END OF THE MEETING There are three ways to make public comment within the time allotted for public comment on an eligible Agenda item. eComment. To send your comment directly to Council members and staff BEFORE the meeting starts please click on https:/loakland.legistar.com/calendar.aspxand click on the ""eComment"" link under ""eComment"" for the corresponding meeting. Please note that eComment submissions closes five (5) minutes before posted meeting time. To comment by Zoom video conference, click the ""Raise Your Hand"" button to request to speak when Public Comment is being taken on a eligible agenda item at the begininng of the meeting. You will then be unmuted, during your turn, and allowed to particiapte in public comment. After the allotted time, you will then be re-muted. Instructions on how to ""Raise Your Hand"" is available at: https://support.zoom.us/hc/en-us/articles/205566129 - Raise-Hand-In-Webinar. To comment by phone, please call on one of the above listed phone numbers. You will be prompted to ""Raise Your Hand"" by pressing ""*9"" to request to speak when Public Comment is being taken on a eligible agenda Item at the beginning of the meeting. You will then be unmuted, during your turn, and allowed to make public comments. After the allotted time, you will then be re-muted. Instructions of how to raise your hand by phone are available at: https://support.zoom.us/hc/en-us/articles/201362663- - Joining-a-meeting-by-phone If you have any questions, please email Asha Reed, Assistant City Clerk at AReed@oaklandca.gov. - Office of the City Clerk The Concurrent Meeting of the Oakland City Council and Successor City of Oakland Page 2 Printed on 7/2/2020",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council Redevelopment Agency was held on the above date. The meeting was convened at 1:35 p.m. Present 8 - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor, Nikki Bas, and Rebecca Kaplan 1 PUBLIC COMMENT COMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS TIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN FORUM. There were 73 speakers on this item. 2 Adopt The Following Actions to Honor: A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 a Subject: Municipal Clerks Week From: Council President Kaplan Recommendation: Adopt A Resolution Declaring May 3, 2020 Through May 9, 2020 Municipal Clerks' Week In The City Of Oakland And Celebrating The 51st Anniversary Of Municipal Clerk Week 20-0341 Attachments: View Report View Resolution 88104 CMS This City Resolution be Adopted. b Subject: Honoring Assistant City Administrator Maraskeshia Smith From: Vice Mayor Reid And Councilmember Thao Recommendation: Adopt A Resolution In Honor Of Assistant City Administrator Maraskeshia Smith For Her Commitment To The People Of Oakland And Recognize Her For Outstanding Service To The City Of Oakland 20-0339 Attachments: View Legislation 88105 CMS This City Resolution be Adopted. City of Oakland Page 3 Printed on 7/2/2020",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council C Subject: Honoring Asian And Pacific Islander Heritage Month From: Councilmember Thao And Bas Recommendation: Adopt A Resolution In Support Of House Resolution 908 Condemning All Forms Of Anti-Asian Sentiment As Related To COVID-19; Reaffirming Oakland's Protection Of Asian American And Pacific Islander Communities; And Recognizing May 2020 As Asian And Pacific Islander Heritage Month 20-0368 Attachments: View AAPI Agenda Memo View AAPI Legislation 88106 CMS This City Resolution be Adopted. 8 Subject: Flavored Tobacco Loophole Municipal Code Amendments From: Vice Mayor Reid, Pro Tem Kalb, Councilmembers Taylor And Thao Recommendation: Adopt An Emergency Ordinance Changing Local Rules For The Sale Of Tobacco Products By: (A) Amending Oakland Municipal Code Chapter 5.91 To: (1) Eliminate The ""Tobacco Store"" Exception To The City's General Prohibition On The Sale Of Flavored Tobacco Products; (2) Prohibit Pharmacies From Selling Tobacco Products; (3) Impose A Minimum Price And Package Size For Cigars And Cigarettes; (4) Require The On-Site Purchase Of Tobacco Products; (5) Change Definitions Of Terms; (6) Make Administrative Changes For The Licensure Of Tobacco Retailers; And (B) Repealing Oakland Municipal Code Chapter 8.34, Which Prohibits Tobacco Product Vending Machines In Areas Accessible To People Under Twenty One (21) Years Of Age 20-0338 Attachments: View Staff Report View Attachment A View Attachment B View Attachment C View Legislation View Notice And Digest View Supplemental Staff Report - 5/7/2020 View Supplemental Attachment A - 5/7/2020 View Supplemental Attachment B - 5/7/2020 View Supplemental Attachment C - 5/7/2020 View Supplemental Legislation - 5/7/2020 View Supplemental Notice - 5/7/2020 13591 CMS A motion was made by Larry Reid, seconded by Sheng Thao, that this matter be Approved for Final Passage. The motion carried by the following vote: City of Oakland Page 4 Printed on 7/2/2020",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council Aye: 8- - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 3 Adopt The Following Actions to Authorize: A motion was made by Dan Kalb, seconded by Noel Gallo, 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 a Subject: Ordinance Authorizing Emergency Shelter Leases From: Office Of The City Administrator Recommendation: Adpot An Ordinance: 1) Authorizing The City Administrator To Enter Into Three-Year Leases, Each At No Monthly Rent, With Covenant House On Caltrans Property Leased By The City, Roots Community Health Center On The City-Owned Home Base Lot, And Youth Spirit Artworks On The Home Base Lot In Exchange For The Foregoing Entities Agreement To Provide Emergency Shelter And Services To Oakland Residents; 2) Awarding Agreements For Professional Services, At No Cost To The City, To Covenant House, Roots Community Health Center, And Youth Spirit Artworks For The Provision Of Emergency Shelter And Services To Oakland Residents; 3) Waiving The Competitive Bidding Process; And 4) Adopting California Environmental Quality Act (CEQA) Exemption Findings 20-0277 Attachments: View Report View Legislation View Exhibit A View Exhibit B View Exhibit C View Supplemental Legislation 4/14/2020 View Supplemental Redline Legislation - 4/16/2020 View Supplemental Legislation - 4/16/2020 View Supplemental Exhibit A- 4/16/2020 View Supplemental Legislation 5/1/2020 13592 CMS Proof Of Publication A motion was made by Dan Kalb, seconded by Sheng Thao, that this matter be Approved for Final Passage. 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 5 Printed on 7/2/2020",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council b Subject: Cannabis Equity Applicants and Licensee Grant Awards From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution Number 88030 C.M.S., Which Among Other Things Authorized The Acceptance And Appropriation Of One-Million, Six-Hundred And Fifty-Seven Thousand, Two-Hundred And One Dollars And Sixty-Five Cents ($1,657,201.65) In State Of California, Equity Act Grant Funding To: Authorize The City Administrator Or His Designee To Award Said Grant Funds To Local Equity Licensees And Applicants To Be Determined And Without Return To City Council: (A) In An Amount Up To Fifty Thousand Dollars ($50,000) Per Grant To Fund Business Start-Up And Operating Costs; (B) In An Amount Up To Two Hundred And Fifty Thousand Dollars ($250,000) Per Grant For The Development And/Or Lease Of Commercial Kitchen(s) And To Fund Events Featuring Cannabis Equity Businesses; And (C) At A Cumulative Grant Amount For The Above-Mentioned Awards Not To Exceed One Million Three Hundred Thousand Dollars ($1,300,000) 20-0337 Attachments: View Cannabis Grant Report View Cannabis Equity Grant Legislation 88107 CMS This City Resolution be Adopted. C Subject: Suspend Requirements And Use Of Reserve Funds In Consolidated Fiscal Policy From: Finance Department Recommendation: Adopt A Resolution: 1. Suspending Section 1, Part C Of The City Of Oakland Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.), Which Requires A Percentage Of The City's Excess Real Estate Transfer Tax To Be Allocated To The Vital Services Stabilization Fund And Used To Fund Debt Retirement And Unfunded Long-Term Obligations, For Fiscal Years 2018-19, 2019-20, And 2020-21; And 2. Authorizing The Use Of Vital Services Stabilization Reserve Funds For Fiscal Year 2020-21 Pursuant To Section 2, Part B Of The City Of Oakland Consolidated Fiscal Policy 20-0335 Attachments: View Report View Legislation 88108 CMS This City Resolution be Adopted. City of Oakland Page 6 Printed on 7/2/2020",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council d Subject: State Of California HHAP For Emergency Homeless Services Funding From: Human Services Department Recommendation: Adopt A Resolution: 1. Accepting And Appropriating An Award Of Homeless Housing, Assistance, And Prevention Program Grant Funds In The Amount Of $19,697,548 And Any Additional HHAP Grant Funds That Become Available For The Provision Of Emergency Homeless Interventions; 2. Approving The Award Of Grant Agreements And Professional Service Agreements To Public And Private Entities In An Amount Up To $1 Million For The Provision Of Homeless Intervention Services Through June 30, 2021, With A One Year Option To Renew; 3. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements With Homeless Intervention Service Providers To Extend The Term Of Said Agreements Through June 30, 2021 And To Increase The Amount Of Said Agreements Using Homeless Housing, Assistance, And Prevention Grant Funds; 4. Approving The Award Of Emergency Agreements Using Homeless Emergency Aid Program And Homeless, Housing, Assistance And Prevention Grant Funds To Provide Emergency Support And Services To The Homeless During The COVID-19 Crisis; 5. Accepting And Appropriating Grants And Donations For Homeless Programs And Services From Outside Sources, Including Other Governmental Agencies, In An Amount Not To Exceed $2 Million Per Grant Or Donation, And Not To Exceed $10 Million In Total Through June 30, 2023; And 6. Creating A 1.0 Full Time Equivalent Administrative Analyst I Position And Extending An Existing Administrative Analyst li Position Through June 30, 2023 In The Human Services Department To Provide Contract Management And Administrative Support Contract Management And Administrative Support For Homeless Housing, Assistance, And Prevention Funded Programs 20-0340 Attachments: View Report View Attachments View Legislation 88109 CMS This City Resolution be Adopted as Amended. City of Oakland Page 7 Printed on 7/2/2020",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council e Subject: Head Start California State Preschool Program (CSPP) FY 2020-21 From: Human Services Department Recommendation: Adopt A Resolution Authorizing: 1. The City To Apply For, Accept And Appropriate The State Pre-Kindergarten Supplemental Grant In An Amount Of $32,500, And The State Preschool Program Expansion Grant In An Amount Of $1,225,109, And Any Such Additional Grant Funding, From The California Department Of Education To Fund Pre Kindergarten And Family Literacy Services From July 1, 2020 To June 30, 2021; And 2. A Contribution From The City's General Purpose Fund Equivalent To Central Services Overhead Costs Estimated At $157,786 20-0333 Attachments: View Report View Legislation 88110 CMS This City Resolution be Adopted. f Subject: Head Start Child & Adult Care Food Program (CACFP) FY 2020-21 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City To Apply For, Accept And Appropriate The Federal Child And Adult Care Food Program Grant From The California Department Of Education In An Estimated Amount Of $249,723, And Any Such Additional Grant Funding, To Provide Funding For Nutritious Meals For The Head Start/Early Head Start Program From July 1, 2020 Through June 30, 2021 20-0334 Attachments: View Report View Legislation 88111 CMS This City Resolution be Adopted. City of Oakland Page 8 Printed on 7/2/2020",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council g Subject: Head Start/Early Head Start FY 2020-21 OUSD-CCTR Sub-Contract From: Human Services Department Recommendation: Adopt A Resolution Authorizing: 1. The City To Enter Into A Subcontract With Oakland Unified School District For The City To Receive State Funding In An Estimated Amount Of Provide Child Care Services To Eligible Children, Ages Birth To Three Years Old, From July 1, 2020 Through June 30, 2021; And 2. Acceptance And Appropriation Of Additional State Funding That Becomes Available From The Same Source For The Same Purposes During The Same Subcontract Term, And Amendment Of The Subcontract Without Returning To Council; And 3. The General Purpose Fund Contribution Included In The City's FY 2020-21 Proposed Budget In The Amount Of $34,873 To Cover Central Service Overhead Costs 20-0332 Attachments: View Report View Legislation 88112 CMS This City Resolution be Adopted. Item H was taken separately h Subject: Interim Amended Rules Of Procedure From: Councilmember Taylor And Council President Kaplan Recommendation: Adopt A Resolution Amending The Council's Rules Of Procedure Currently Set Forth In Resolution No. 87044 C.M.S, During The Period Of The Local Emergency Declared By The City Administrator On March 9, 2020 And Confirmed By City Council Resolution No. 88075 C.M.S. On March 12, 2020, To Establish Guidelines For Council And Council Committee Meetings During The Period That State Or Local Public Health Officials Have Imposed Or Recommended Social Distancing Measures 20-0342 Attachments: View Report View Interim Rules Of Procedure View Legislation View Supplemental Report - 5/7/2020 View Supplemental Legislation - 5/7/2020 2020 Council Meeting Schedule 88113 CMS A motion was made by Loren Taylor, seconded by Rebecca Kaplan, 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 9 Printed on 7/2/2020",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council 4 Adopt The Following Actions To Authorize Settlement of: A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 a Subject: Settle The Case Of Kelly Pawlik From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Kelly Pawlik, Individually & As Successor-In-Interest To Decedent Joshua Pawlik V. City Of Oakland, William Berger, Individually & In His Official Capacity As Police Officer For City Of Oakland; Brandon Hraiz, Individually & In His Official Capacity As Police Officer For City Of Oakland; Craig Tanaka, Individually & In His Official Capacity As Police Officer For City Of Oakland; Francisco Negrete, Individually & In His Official Capacity As Police Officer For City Of Oakland; And Does 1-50 Individually & In Their Official Capacities As Police Officers For The City Of Oakland, Inclusive; United States District Court Case No. 19-CV-00617-WHA City Attorney File No. 32935, In The Amount Of One Million Four Hundred Thousand Dollars And No Cents ($1,400,000.00) (Oakland Police Department - Excessive Force/ Wrongful Death 20-0343 Attachments: View Report View Resolution 88114 CMS This City Resolution be Adopted. b Subject: Settlement Of Progressive Solutions, Inc. (PSI) V. Michael Stanley From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Progressive Solutions, Inc. (PSI) V. Michael Stanley, City Of Oakland, United States District Court Case No. 16-CV-04805-SK, File No. X04105-A, By Accepting Plaintiff's Reorganization Plan That Would Dismiss Plaintiff's Appeal In The Ninth Circuit And Pay The City $613,811.51 Over Five Years (Finance - Contract Dispute) 20-0344 Attachments: View Report View Legislation 88115 CMS This City Resolution be Adopted. City of Oakland Page 10 Printed on 7/2/2020",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council 6 Subject: BRT Business Assistance Fund Addressing COVID-19 From: Councilmember Bas and Taylor and Vice Mayor Reid Recommendation: Adopt A Resolution Amending Resolution No. 85286 C.M.S. To Allow Businesses Along The Bus Rapid Transit (BRT) Route To Apply For Business Assistance Fund Grants Due To Impacts From The COVID-19 Crisis; And Amending Resolution No. 86321 C.M.S. To Modify Business Assistance Fund Program Guidelines To: A. Add ""Working Capital"" As An Eligible Use Of Funds; B. Amend The Equitable Distribution Model Guidelines To Take Into Account Financial Loss Due To The COVID-19 Crisis; And C. Allow The Reallocation Of Funds From One Sub- District To Another Should There Be A Lack Of Eligible Businesses 20-0349 Attachments: View Agenda Report View Legislation 88116 CMS Staff must prepare an equity analysis to address issues brought forward by Council member McElhaney A motion was made by Loren Taylor, seconded by Nikki Bas, 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 11 Printed on 7/2/2020",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council 7 Subject: Emergency Paid Sick Leave For Oakland Employees From: Councilmember Thao President Kaplan, Pro Tem Kalb And Taylor Recommendation: Adopt An Emergency Ordinance (1) Adding Chapter 5.94 To The Oakland Municipal Code To Establish Emergency Paid Sick Leave For Oakland Employees During The Novel Coronavirus (Covid-19) Pandemic And (2) Amending Chapter 2.44 Of The Oakland Municipal Code To Include Enforcement Of Emergency Paid Sick Leave As Part Of The Duties Of The Department Of Workplace And Employment Standards 20-0345 Attachments: View Emergency Paid Sick Leave Memo View Emergency Paid Sick Leave Legislation View Supplemental Emergency Paid Sick Leave Memo - 5/7/2020 View Supplemental Attachment A - 5/7/2020 View Supplemental Emergency Paid Sick Leave Legislation - 5/7/2020 View Supplemental Emergency Paid Sick Leave Signed Legislation - 5/7/2020 13593 CMS A motion was made by Council member Taylor, seconded by Thao to approve the ordinance as amended The council directed the administration to do an FAQ and provide information about enforcement A motion was made by Sheng Thao, seconded by Loren Taylor, that this matter be Approved for Final Passage. 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 12 Printed on 7/2/2020",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"(Version A) View Supplemental Legislation 6/5/2020 - Kaplan, Kalb, Gallo, Taylor (Version B) View Supplemental Report 6/5/2020 - City Administrator View Supplemental Legislation 6/8/2020 - Kaplan, Kalb, Gallo, Taylor (Version C) This item was continued with no date with direction to the attorney to prepare the stripped down version of the measure as an available option for the packet. City of Oakland Page 13 Printed on 7/2/2020",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/City Council A motion was made by Dan Kalb, seconded by Noel Gallo, 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: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 9 DETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMS 20-0348 Attachments: View Report Administration May 19 Scheduling A motion was made 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 COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS Councilmember Kalb, Vice Mayor Reid and Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of John Wagers Councilmember McElhaney and Council President Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Nadir Ali Bey and OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 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 John Wagers, Nadir Ali Bey and at 8:30 p.m. City of Oakland Page 14 Printed on 7/2/2020",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-05-12,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 12, 2020 Oakland Redevelopment Successor Agency/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 15 Printed on 7/2/2020",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-05-12.pdf