body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Meeting Minutes - FINAL Oakland, California 94612 CITY OF OAKLAND Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board Tuesday, June 2, 2020 1:30 PM City Council Chamber, 3rd Floor Please See The Agenda To Participate In The Meeting The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Role Call, the meeting was convened at 1:31 PM. City of Oakland Page 1 Printed on 7/3/2020",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 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: https://us02web.zoom.us/j/81833138129 at the noticed meeting time. 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: +1 669 900 6833 or +1 253 215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715 8592 or +1 312 626 6799 Webinar ID: 818 3313 8129 If asked for a participant ID or code, press #. 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 submit public comments. 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 for the corresponding meeting. Please note that eComment submission 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 beginning of the meeting. You will be permitted to speak during your turn, ,allowed to comment, and after the allotted time, re-muted. Instructions on how to ""Raise Your Hand"" is available at: ittps://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 speak when Public Comment is taken. You will be permitted to speak during your turn, allowed to comment, and after the allotted time, re-muted. Please unmute your self by pressing *6. If you have any questions, please email Asha Reed, Assistant City Clerk at AReed@oaklandca.gov. - Office of the City Clerk ROLL CALL / CITY COUNCIL Present 8 - Nikki Bas, Lynette McElhaney, Loren Taylor, Sheng Thao, Larry Reid, Noel Gallo, Dan Kalb, and Rebecca Kaplan City of Oakland Page 2 Printed on 7/3/2020",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 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 38 speakers on these items. 2 CONSENT CALENDAR (CC) ITEMS: COUNCIL PRESIDENT KAPLAN RELINQUISHED THE CHAIR AT 2:48 PM AND COUNCILMEMBER TAYLOR PRESIDED AS CHAIRPERSON FOR THE GEOLOGICAL HAZARD AND ABATEMENT DISTRICT. AT 2:48 PM, THE JOINT METING OF THE LEONA QUARRY AND OAKLAND AREA GEOLOGICAL HAZARD ABATEMENT DISTRICTS CONVENED 2.1 Subject: Leona Quarry and Oakland Area GHAD From: Oakland Area Geologic Hazard Abatement District Staff Recommendation: Adopt The Following Pieces Of Legislation: 1) A Oakland Area GHAD Resolution No. 2020/01 Adopting The GHAD Budget For Fiscal Year 2020/21 And Updating GHAD Manager Payment Limit Under Consulting Services Agreement; And 20-0404 Attachments: View Report 2.1-1 CMS The GHAD Chairperson Councilmember Taylor, made a motion, seconded by Councilmember McElhaney to modify the Leona Quarry GHAD budget that reflects a suspension of the GHAD assessment for the 2020-21 fiscal year and to direct the GHAD manager to conduct a series of at least two town hall meetings that are open to the public in partnership with the Monte Vista Villas HOA and the District 6 council office prior to bringing back a recommendation for the Leona Quarry GHAD 2021-2022 Fiscal year budget. A motion was made by Loren Taylor, seconded by Lynette McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 3 Printed on 7/3/2020",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"City of Oakland Page 4 Printed on 7/3/2020",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2.2 Subject: FY 2020-21 Budget Options From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Suspending The Contributions To The Other Post-Employment Benefits Trust For Fiscal Years 2019-20 And 2020-21 Pursuant To Section 5 Of The City Of Oakland Other Post-Employment Benefits Funding Policy (Resolution No. 87551 C.M.S.); And 20-0391 Attachments: View Report View Legislation 88136 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The Use Of One-Time Revenues To Balance The Fiscal Year 2020-21 Budget Pursuant To Section 1, Part D Of The City Of Oakland Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.); And 20-0412 Attachments: View Report 88137 CMS This City Resolution was Adopted. 3) A Resolution Authorizing The City Administrator To Restructure The Negative Funds Repayment Schedule Adopted By Resolution No. 87759 C.M.S. As Part Of The City's Fiscal Year 2020-21 Budget By Postponing The Fiscal Year 2020-21 Payment And Extending The Final Payment Date By One Year 20-0413 Attachments: View Report 88138 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 7/3/2020",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2.3 Subject: 7th & Campbell Affordable Housing Unsecured Predevelopment Loan From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The Increase Of An Unsecured Predevelopment Loan To Oakland And The World Enterprises, Inc. And McCormack Baron Salazar, Or Affiliated Entities, To Support The Development Of Affordable Housing At The 7th & Campbell Project Site By $1,550,000 From The Previously Approved $650,000 To A Total Predevelopment Loan Amount Not To Exceed $2,200,000; And Making California Environmental Quality Act Findings For This Action 20-0386 Attachments: View Report View Attachment A View Legislation 88139 CMS This City Resolution was Adopted. 2.4 Subject: One Year Extension of City Lobbyist Contracts From: Office Of The Mayor Recommendation: Adopt A Resolution Amending City Council Resolution No. 86906 C.M.S. To Authorize A One-Year Contract Extension With Townsend Public Affairs To Serve As The City Of Oakland State Lobbyist From October 1, 2020 To September 30, 2021 For A Total Amount Not To Exceed $150,000, For A Total Contract Amount Of $600,000 (For A Total Of Four Years); And, To Serve As The City Of Oakland Federal Lobbyist From October 1, 2020 To September 30, 2021 For An Amount Not Exceed $72,000, For A Total Contract Amount Of $288,000 (For A Total Of Four Years); And Waiving The Advertising And Request For Proposal/Qualifications Requirement Associated With Said Contracts 20-0392 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Legislation 88140 CMS Vice Mayor Reid made a motion to increase the contract from 1 year to 2 years. The body agreed to adopt this resolution as is, and comeback with a request amend the adopted legislation. The motion died due to lack of a second. This City Resolution was Adopted. City of Oakland Page 6 Printed on 7/3/2020",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2.5 Subject: Planning Commission Re-Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Jonathan Fearn To The City Planning Commission 20-0402 Attachments: View Report View Report - Resume View Legislation View Report - Letter Of Appointment 88141 CMS This City Resolution was Adopted. 2.6 Subject: Local Early Action Planning Grant Funds From: Planning & Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept And Appropriate Funds From The Local Government Planning Support Grant Program, Also Known As The Local Early Action Planning Grant Program, From The California Department Of Housing And Community Development In An Amount Not To Exceed Seven Hundred And Fifty Thousand Dollars ($750,000) To Provide Funding From July 1, 2020 Through December 31, 2023 For The Preparation, Adoption, And Implementation Of Plans And Policies That Streamline Housing Approvals, Accelerate Housing Production, And Increase Housing Stock 20-0394 Attachments: View Report View Legislation 88142 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 7/3/2020",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2.7 Subject: Department Of Water Resources Courtland Creek Restoration Project Grant From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds In An Amount Not-To-Exceed One Million Dollars ($1,000,000) From The California Department Of Water Resources (DWR) Urban Streams Restoration Program To Implement The Courtland Creek Restoration Project (Project), And To Enter Into A Grant Agreement With DWR To Implement The Project 20-0383 Attachments: View Report View Attachment A View Attachment B View Attachment C View Attachment D View Legislation 88143 CMS This City Resolution was Adopted. 2.8 Subject: City Of Oakland V. Nerine Cherepy, 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 City Of Oakland V. Nerine Cherepy, Et Al., Alameda County Superior Court Case No. RG18896713 For Payment To The City Of Oakland In The Amount Of Four Hundred Fifty Thousand Dollars And No Cents ($450,000.00) Arising From Damage To Cavendish Road In Approximately February 2017 Caused By A Homeowner And Her Contractors. 20-0403 Attachments: View Report View Resolution 88144 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 7/3/2020",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2.9 Subject: 2020-2021 Oakland Landscaping And Lighting Assessment District From: Finance Department Recommendation: Adopt A Resolution Repealing Resolution No. 88101 C.M.S. And 1) Reinitiating The Fiscal Year 2020-2021 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District (""LLAD""); 2) Approving The City Of Oakland LLAD Preliminary Engineer's Report; 3) Declaring The Intention To Levy And Collect The Annual LLAD Assessment; And 4) Setting June 16, 2020 At 1:30 P.M. As The Date And Time For The Public Hearing 20-0411 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation 88145 CMS This City Resolution was Adopted. 2.10 Subject: Local Health Emergency For Oakland's Black And Latinx Residents From: Vice Mayor Reid, Councilmember Gallo, McElhaney And Taylor Recommendation: Adopt A Resolution Amending Resolution No. 88118 C.M.S., Which Declared A Local Health Emergency For Oakland's Black Residents Due To The Spread Of Covid-19 Locally And Its Devastating And Disparate Impact On Oakland's Black Residents Pursuant To Government Code Section 8630, The Oakland City Administrator's Proclamation Of Local Emergency On March 9, 2020, Ratified By The City Council On March 12, 2020, And The Emergency Health Orders Of The Alameda County Health Department And Governor Of The State Of California Related To Covid-19; To Extend The Declaration Of Local Health Emergency To Oakland's LatinX Residents 20-0410 Attachments: View Resolution 88146 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 7/3/2020",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2.11 Subject: FY 20-21 Cost-Of-Living Tax Adjustment, Fixing Rate Of Tax, & Levying Tax From: Finance Department Recommendation: Adopt An Ordinance 1) Authorizing A Fiscal Year 2020-21 Increase In The Rate Of Property Tax Imposed By Voter-Approved Measures; And 2) Fixing The Rate Of The Property Tax And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year 2020-21 For The Emergency Medical Services Retention Act Of 1997 (Measure M), The Paramedic Services Act Of 1997 (Measure N), The Library Services Retention And Enhancement Act Of 2004 (Library Measure Q), The 2014 Oakland Public Safety And Services Violence Prevention Act (Measure Z), The 2018 Oakland Public Library Preservation Act (Measure D), And The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, And Homelessness Support Act (Parks Measure Q) 20-0355 Attachments: View Report View Legislation View Supplemental Memo 5/22/2020 13595 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 10 Printed on 7/3/2020",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 2.12 Subject: Miscellaneous Planning Code Amendments From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The Planning Commission, Amending Oakland Planning Code Regulations Related To: The Appeals Process; Expiration Of A Variance; Home Occupation Regulations; Group Assembly Commercial Activities In The D-BV Zone; Appeal Of Determinations Regarding General Plan Consistency; Front Setbacks On Small Lots In The RM Zones; Location Of Commercial Facilities Above Residential Facilities; Consideration Of Design Review And Conditional Use Permit Applications With Subdivisions; Sidewalk Width Required For Sidewalk Cafes; Use Of Barbed And Razor Wire At Construction Sites; Height And Distance Of Walls From Open Space Zones And The Right Of Way; Permit Requirements For A Change In Alcohol Licenses; Carshare Requirements In The Downtown Zones; Timeframe Required To Approve A Final Planned Unit Development Permit; Defining Small Project Design Review As A Discretionary Project Under The California Environmental Quality Act; And Parking Requirements For Group Assembly Commercial Activities; And Make Appropriate California Environmental Quality Act Determinations 20-0350 Attachments: View Report View Attachment View Legislation View Exhibit View Notice And Digest View Supplemental Report 5/28/2020 View Supplemental Legislation 5/28/2020 View Supplemental Report 5/28/2020 - Exhibit A 13596 CMS This Ordinance was Approved for Final Passage. 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 3:27 p.m. 0 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, Taylor, Thao, and Kaplan. City of Oakland Page 11 Printed on 7/3/2020",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3.1 Subject: Auto Repair In The D-BV-4 Zone From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The Planning Commission, Amending Oakland Planning Code Regulations To Conditionally Permit Auto Repair And Cleaning Commercial Activities In The Broadway Valdez District - 4 Zone 20-0384 Attachments: View Report View Attachment A View Legislation View Exhibit A View Report - Notice & Digest View Supplemental Legislation- 6/4/2020 13598 CMS This Ordinance 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 6/9/2020 Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 2) A Resolution Approving A Conditional Use Permit And Regular Design Review For An Automotive Repair Facility At 401 27th Street And The Associated CEQA Exemption, As Recommended By The Planning Commission 20-0385 Attachments: View Legislation View Exhibit A 88147 CMS A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 12 Printed on 7/3/2020",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at 3:36 p.m. 0 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, Taylor, Thao, and Kaplan. 3.2 Subject: Delinquent Business Tax From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 20-0388 Attachments: View Report View Attachment A View Legislation 88148 CMS 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, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 20-0389 Attachments: View Legislation This City Resolution be No Action Taken. City of Oakland Page 13 Printed on 7/3/2020",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Business Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code 20-0390 Attachments: View Legislation This City Resolution be No Action Taken. Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at 3:36 p.m. 1 individuals spoke on this item. President Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan 1 Absent McElhaney 3.3 Subject: Delinquent Real Estate Property Transfer From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 20-0393 Attachments: View Report View Attachment A View Legislation 88149 CMS A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 14 Printed on 7/3/2020",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 3:42 p.m. 0 individuals spoke on this item. President Pro Tempore Kalb made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, and by that same motion move option 1 and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan. 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 20-0401 Attachments: View Legislation This City Resolution be No Action Taken. 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code 20-0398 Attachments: View Legislation This City Resolution be No Action Taken. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were no report outs from closed session. A motion was made that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 15 Printed on 7/3/2020",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board 5 DETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMS 20-0414 Attachments: View Report Council President Kaplan made a motion to call a Special City Council Meeting concerning Emergency Action on Monday June 8, 2020 to include the following topics; Emergency Operations Plan Emergency Declaration Policy on teargas and specialty munition deployment Protecting local businesses, our local communities, and the unsheltered Transportation strategy to accommodate Curfew ordinance The Threat to Facilities had been noticed for the June 4, 2020 Closed Session. Councilmember McElhaney made scheduling motion, seconded by Councilmember Taylor to hear at the June 16, 2020 the following resolution; ""Adopt A Resolution Establishing A Zero Tolerance Policy For Racist Practices, Behaviors, And Actions Within The Oakland Police Department and Across The City of Oakland And Directing The City Administrator To Not Hire Or To Fire Police Officers Who Demonstrate Alt-right, Neo-Nazi, And Racist Beliefs And Conduct"". President Pro Tem Kalb made a motion to have a Public Works Committee on July 20, 2020 at 1:30 PM, and reaffirmed the Life Enrichment Committee for July 6, 2020. A motion was made that this matter be Accepted. The motion carried by the following vote: Aye: 8 - - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 16 Printed on 7/3/2020",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board Subject: Zero Tolerance Policy For Racist Practices From: Vice Mayor Reid, Councilmembers Gallo, McElhaney, And Taylor Recommendation: Adopt A Resolution (1) Establishing A Zero Tolerance Policy For Racist Practices, Behaviors, And Actions Within The Oakland Police Department And All City Departments, Agencies And Divisions, And Units; (2) Urging The Civil Service Commission, Pursuant To Its Jurisdiction, To Adopt Rules Requiring The Disqualification Of Any Applicant For Employment For Specified Reasons, Including But Not Limited To The Uniformed Ranks Of The Oakland Police Department; And (3) Directing The City Administrator Not To Hire, And To Fire Police Officers And Other Employees For Such Specified Reasons 20-0441 Attachments: View Report View Legislation View Revised Legislation View Revised Legislation V2 88167 CMS This City Resolution be Referred.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/16/2020 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 6 Subject: Support For ACA-5 (Weber, Gipson, And Santiago) From: Councilmember McElhaney, President Pro Tem Kalb And City Attorney Parker Recommendation: Adopt A Resolution In Support Of ACA 5 (Weber) A Ballot Initiative To Overturn Proposition 209 That Prevents The City Of Oakland And Other California Public Agencies From Remedying Discrimination 20-0396 Attachments: View Report View Report - Bill Analysis View Legislation View Report Bill 88150 CMS A motion was made by Lynette McElhaney, seconded by Sheng Thao, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 17 Printed on 7/3/2020",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 7 Subject: Resolution In Support Of Senate Bill 1190 (Durazo) From: President Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 1190 (Durazo) That Would (1) Extend The Protection Of Civil Code Section 1946.7 To Allow A Tenant To Terminate Their Tenancy If They Are A Victim Of A Crime That Caused Physical Injury, Emotional Injury And The Threat Of Physical Injury, Or Death; And (2) Give Local Governments Authority To Enforce The Tenant Protection Act Of 2019 20-0409 Attachments: View Report View Legislation View Report - Bill 88151 CMS A motion was made by Dan Kalb, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 3.4 Subject: Mandatory Delinquent Trash Fees 2020 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing TheNotice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of October, November, December 2019, January,February March 2020 And Quarterly Periods Of January-March, April-June 2020 (Option 1); Or 20-0397 Attachments: View Report View Legislation View Report - Attachment A 88152 CMS A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 18 Printed on 7/3/2020",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board Upon the reading of Item 3.4 by the City Clerk, the Public Hearing was opened at 5:58 p.m. 0 individuals spoke on this item. President Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, and by that same motion move option 1 and hearing no objections, the motion passed by 7 Ayes: Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan 1 Absent McElhaney 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of October, November, December 2019, January, February, March 2020 and Quarterly Periods Of January-March, April-June 2020 (Option 2); or 20-0399 Attachments: View Report This City Resolution be No Action Taken. 3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The Monthly Periods Of October, November, December 2019, January, February, March 2020 and Quarterly Periods Of January-March, April-June 2020 (Option 3). 20-0400 Attachments: View Report This City Resolution be No Action Taken. City of Oakland Page 19 Printed on 7/3/2020",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 3.5 Subject: Fiscal Year 2020-21 Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13533 C.M.S. (The Fiscal Year 2019-20 Master Fee Schedule), As Amended To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced Herein 20-0371 Attachments: View Report View Attachment A View Legislation View Supplemental Legislation - 6/9/2020 13599 CMS A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 6/9/2020. The motion carried by the following vote: Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 Upon the reading of Item 3.5 by the City Clerk, the Public Hearing was opened at 4:39 p.m. 0 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by President Kaplan, to close the Public Hearing, and by that same motion approving as amended upon introduction to strike the Tow and Survey Fee Increase and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan. City of Oakland Page 20 Printed on 7/3/2020",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board 8 Subject: FY 2020-21 Mid Cycle Budget Amendments From: Finance Department Recommendation: Adopt A Resolution Amending Resolution No. 87759 C.M.S., Which Adopted The City Of Oakland's Fiscal Year 2019-21 Biennial Budget, To Make Mid-Cycle Budget Adjustments To: (1) Fiscal Year 2020-21 General Purpose Fund Revenue Projections; (2) Fiscal Year 2020-21 General Purpose Fund Appropriations; And (3) Fiscal Year 2020-21 Non-General Purpose Fund Revenue Projections And Appropriations 20-0406 Attachments: View Report View Legislation View Attachment 2 View Supplemental Report - 5/29/2020 View Supplemental Exhibits - 5/29/2020 View Supplemental Report - 5/29/2020 View Supplemental Report - 5/29/2020 Measure D Informational Memo View Supplemental Report 5/29/2020 Kaplan View Supplemental Report Q&A #1- - 5/29/2020 View Supplemental Report Q&A #2- 6/12//2020 View Supplemental Report Q&A #3- -6/12/2020 View Supplemental Report - Errata #2 - 6/12/2020 View Supplemental Report - Errata #2 All Exhibits - 6/12/2020 View Supplemental Report - Bas 6/15/2020 View Supplemental Report - Kaplan 6/15/2020 View Supplemental Report Q&A #4- 6/18/2020 View Supplemental Report - Kaplan 6/19/2020 View Supplemental Report - Errata #3 6/19/2020 View Supplemental Legislation- 6/19/2020 View Supplemental Report - Bas 6/22/2020 View Supplemental Amendment Spreadsheet - Kaplan 6/22/2020 View Supplemental Memo - Reid, Gallo, McElhaney & Taylor 6/22/2020 View Supplemental Report - Reid, Gallo, McElhaney & Taylor 6/22/2020 A motion was made by Lynette McElhaney, seconded by Sheng Thao, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/16/2020. The motion carried by the following vote: City of Oakland Page 21 Printed on 7/3/2020",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board Aye: 8 - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan NO VOTE: 0 COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS Council President Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of George Floyd, Breonna Taylor, Ahmaud Arbery, David Patrick Underwood, Tony McDade and 99 Anniversary of the Greenwood District Tulsa Oklahoma Massacre (Councilmembers McElhaney, Reid, Taylor, Thao and Bas asked to be associated with the above adjournments) Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Edward Fitzpatrick (Vie Mayor Reid asked to be associated with this adjournment) OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 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 ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 6:30 P.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 George Floyd, Breonna Taylor, Ahmaud Arbery, David Patrick Underwood, Tony McDade, 99 Anniversary of the Greenwood District - Tulsa, Oklahoma Massacre and Edward Fitzpatrick at 6:45 p.m. 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. City of Oakland Page 22 Printed on 7/3/2020",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard,2020-06-02,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL June 2, 2020 Redevelopment Successor Agency / City Council/Geologic Hazard Abatement District Board MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 23 Printed on 7/3/2020",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2020-06-02.pdf