body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"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 and the City Council Tuesday, June 30, 2020 1:30 PM Tele-Conference Please See The Agenda To Participate In The Meeting 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 7/30/2020",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the 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:lloakland.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:llus02web.zoom.us/j/83630639536 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: 836 3063 9536 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:lloakland.legistar.com/calendar.aspx and 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: https:llsupport.zoom.us/hc/en-us/articles/20556612) - 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 City of Oakland Page 2 Printed on 7/30/2020",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council AReed@oaklandca.gov - Office of the City Clerk The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. The meeting was convened at 1:32 P.M. ROLL CALL / CITY COUNCIL Present 8 - Nikki Bas, Noel Gallo, Dan Kalb, Lynette McElhaney, Laurence E. Reid, Loren Taylor, Sheng Thao, and Rebecca Kaplan Council President Kaplan took a point of personal privilege and made 5 scheduling motions the consider the following at the July 14, 2020 City Council meeting; Subject: Pedestrian And Bicyclist For ""Non-Violent"" Violations From: Council President Kaplan Recommendation: Adopt A Resolution Seeking A Policy Recommendation From The Oakland Police Commission For Bicycle And Pedestrian Stops; And Adopting An Interim Moratorium On The Of Arrest Of Persons For Bicycle And Pedestrian Violations By The Oakland Police Department; And Requesting An Informational Report From The Oakland Police Department Regarding The Circumstances And Number And Demographics Of Bicycle And Pedestrian Stops, Tickets And Related Actions 20-0478 Sponsors: Kaplan Attachments: View Report View Legislation View Supplemental Legislation - 7/20/2020 88235 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/21/2020 Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 3 Printed on 7/30/2020",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: OPD Special Events Function From: Council President Kaplan Recommendation: Adopt A Resolution Requesting The City Administrator To Submit To Council Amendments To Oakland Municipal Chapter 9.52 And Other Ordinances That Establish Criteria, Processes And Regulations For Approving Or Permitting Special Events Activities, To Move Such Duties And Functions From The Oakland Police Department To The City Administrator's Office 20-0496 Attachments: View Report View Legislation 88236 CMS A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/21/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 Subject: Oakland's 911 Grand Jury Report And Recommendations From: Council President Kaplan Recommendation: Receive An Informational Report Regarding The Grand Jury Report On Problems With Hiring, Equipment, And Other Issues For Oakland's 911 Dispatch System 20-0498 Attachments: View Report View Report - Final Grand Jury Report A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/21/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 4 Printed on 7/30/2020",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Amending Council Rules of Procedure From: Councilmember Thao Recommendation: Adopt A Resolution Amending The Council's Temporary Rules Of Procedure Resolution No. 88113 C.M.S, Which Establishes Guidelines For Council And Council Committee Meetings And Requirements During The Period That State Or Local Public Health Officials Have Imposed Or Recommended Social Distancing Measures And Is In Effect 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 (1) Restore The Sunshine Ordinance's 10-Day Advance Noticing Requirement For Regular And Special Open Session Council Meetings And 48-Hour Advance Noticing Requirement (Excluding Weekends And Holidays) For Special Open Session Council And Council Committee Meetings; (2) Restore Weekly Meetings Of The Rules And Legislation Committee Commencing At 10:30 A.M. To Perform The Committee's Scheduling And Subject Matter Jurisdiction-Related Functions; And (3) Terminate The Provision Of The City Administrator's March 23, 2020 Emergency Order That Suspended The Noticing Provisions Of The Sunshine Ordinance 20-0500 Attachments: View Memo View Legislation This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/21/2020 Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 5 Printed on 7/30/2020",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Fiscal Year 2020-2021 Budget Amendments From: Council President Kaplan And Councilmember Bas Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2020-21 Budget 20-0501 Attachments: View Report View Attachment - Budget Attachment View Legislation View Informational Memo - Kaplan 7/20/2020 View Notes and Errata Budget Amendments - Kaplan & Bas 7/20/2020 View Supplemental City Administrator Report - 7/20/2020 View Supplemental City Administrator Memo - 7/20/2020 View Kalb Thao Supplemental Report - 7/20/20 View Supplemental McElhaney- City Admin Memo View Supplemental Report - CARES Act MEMO 7/21/2020 This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/21/2020 Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 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. 115 Speakers spoke during Public Comment. 2 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Gallo, seconded by Taylor, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 6 Printed on 7/30/2020",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.1 Subject Proclaiming The Month Of June 2020 Elder Abuse Awareness Month From: Councilmember Thao Recommendation: Adopt A Resolution Proclaiming The Month Of June 2020 ""Elder Abuse Awareness Month' 20-0457 Attachments: View Report View Legislation 88176 CMS This City Resolution was Adopted. 2.2 Subject: Resolution Congratulating And Honoring Yolanda Morris From: Vice Mayor Larry Reid Recommendation: Adopt A Resolution Congratulating And Honoring Yolanda Morris On Her Retirement And 31 Years Of Exemplary Service To The City Of Oakland 20-0468 Attachments: View Report 88177 CMS This City Resolution was Adopted. 2.3 Subject: Agenda Systems Contract Extension From: Office Of The City Clerk Recommendation: Adopt A Resolution Waiving The Competitive Multi-Step Proposal Solicitation Requirement, And The City's Local Business (L/SLBE) Program And Authorizing The City Administrator To Extend The Contract With Granicus, Inc. For Subscriptions To Web Hosted Services For Agenda Management, Streaming Video, And Public Participation In An Amount Not To Exceed Sixty-Nine Thousand One Hundred Eighty Six Dollars ($69,186.00 Each Year For Two Years, For A Total Contract Amount Of $138,372 With Two One Year Options To Extend The Contract At $69,186 Per Year, For A Grand Total Contract Amount Of $276,744 20-0486 Attachments: View Report View Legislation 88178 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 7/30/2020",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.4 Subject: Appointment To The Cannabis Regulatory Commission From: Council President Kaplan Recommendation: Adopt A Resolution Confirming The Appointment Of Chaney Turner As A Member Of The Cannabis Regulatory Commission 20-0471 Attachments: View Report View Legislation 88179 CMS This City Resolution was Adopted. 2.8 Subject: Children's Fairyland Board Of Directors From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Nashwa Emam To The Children's Fairyland Board Of Directors 20-0479 Attachments: View Report This City Resolution be Withdrawn with No New Date. 2.9 Subject: Community Policing Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Donald Dalke, Paula Hawthorn, And Jorge Lerma As Members Of The Community Policing Advisory Board 20-0480 Attachments: View Report 88180 CMS This City Resolution was Adopted. 2.10 Subject: Civil Service Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Christopher S. Johnson And Carmen Martinez To The Civil Service Board 20-0481 Attachments: View Report This City Resolution be Withdrawn with No New Date. City of Oakland Page 8 Printed on 7/30/2020",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.11 Subject: Community Jobs Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Kate O'Hara To The Community Jobs Oversight Commission 20-0482 Attachments: View Report 88181 CMS This City Resolution was Adopted. 2.12 Subject: Head Start Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Dr. Javay Ross, Molly J. Tafoya, Paula Ambrose, And Priya Jagannathan To The Head Start Advisory Board 20-0483 Attachments: View Report 88182 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 7/30/2020",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.13 Subject: One Year Extension Of Federal And State Lobbyist Contracts From: Office Of The Mayor Recommendation: Adopt A Resolution Amending City Council Resolution No. 88140 C.M.S. (Which Authorized Contact Extensions To Townsend Public Affairs For Each Of Its State And Federal Lobbyist Contracts Through September 30, 2021) To Authorize Additional One-Year Extensions Of Townsend Public Affairs': 1) State Lobbyist Contract From October 1, 2021 To September 30, 2022 In An Amount Not To Exceed $150,000 (For A Total Of $750,000 Over The Five Year Term), And, 2) Federal Lobbyist Contract From October 1, 2021 To September 30, 2022 In An Amount Not To Exceed $72,000 (For A Total Amount Of $360,000 Over The Five Year Term); And, Waiving The Advertising And Request For Proposal/Qualification Requirements For The Additional Lobbyist Work 20-0458 Attachments: View Report View Additional Extension Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Legislation 88183 CMS This City Resolution was Adopted. 2.14 Subject: Settle The Case Of Mayonah Shine, Brazil Shine Griffin From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Mayonah Shine, Brazil Shine Griffin V. State Of California, Department Of Transportation, City Of Oakland, And DOES 1 Through 25, Inclusive, Alameda County Superior Court Case No. RG16824128, City Attorney File No. 31111, In The Amount Of One Hundred Thirty-Three Thousand, Three Hundred Thirty-Three Dollars And Thirty-Three Cents ($133,333.33) (Department Of Transportation - Dangerous Condition) 20-0475 Attachments: View Report View Legislation 88184 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 7/30/2020",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.15 Subject: Settle The Case Of Najari Smith V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Najari Smith V. City Of Oakland; Nigel Lawson, Individually And In His Official Capacity As Police Officer For City Of Oakland; Julian Bordona, Individually And In His Official Capacity As Police Officer For City Of Oakland; Scott Hewitt, Individually And In His Official Capacity As Police Sergeant For City Of Oakland; Craig Haney, Individually And In His Official Capacity As Police Records Specialist For City Of Oakland; And DOES 1-50, Individually And In Their Official Capacities As Police Officers For The City Of Oakland, Inclusive; United States District Court Case No. 19-CV-06527-WHO City Attorney File No. 33166, In The Amount Of One Hundred Forty-Seven Thousand Five Hundred Dollars And No Cents ($147,500.00) (Oakland Police Department - Civil Rights/Wrongful Arrest/Racial Profiling 20-0476 Attachments: View Report View Resolution 88185 CMS This City Resolution was Adopted. 2.16 Subject: San Francisco Foundation Grant From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds From The San Francisco Foundation In The Total Amount Of One Hundred Thousand Dollars ($100,000.00) For The Oakland City Attorney To Advance Racial Equity Through Expanded Enforcement Of The Tenant Protection Ordinance 20-0484 Attachments: View Report View Legislation 88186 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 7/30/2020",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.17 Subject: Head Start Program Professional Services Agreement - FY 2020-21 From: Human Services Department Recommendation: Adopt A Resolution To (1) Waive The City's Competitive Bidding Process For As-Needed Head Start Staffing Services And (2) Award A Professional Services Agreement To Childcare Careers For Said Services In A Not To Exceed Amount Of $250,000 For Fiscal Year 2020-2021 20-0461 Attachments: View Report View Legislation 88187 CMS This City Resolution was Adopted. 2.18 Subject: Paratransit Measure B & BB Funds For Fiscal Year 2020-2021 From: Human Services Department Recommendation: Adopt A Resolution To: 1. Accept And Appropriate Direct Local Program Distribution Measure B Funds In The Amount Of $1,117,748 And Measure BB Funds In The Amount Of $1,044,481 For Fiscal Year (FY) 2020-2021 From The Alameda County Transportation Commission To Provide Paratransit Services; And 2. Award Agreements For Paratransit Services For FY 2020-2021 In The Not To Exceed Amounts Of $600,275 (Five Rivers Transit, Inc.), $465,000 (Quality Transit, LLC), $169,385 (Bay Area Charters, Inc.), $100,000 (Bell Transit Corporation), $25,000 (One Access Medical Transportation), And $151,885 (GoGo Technologies, Inc.); And 3. Accept And Appropriate Any Additional Direct Local Distribution Funds That May Become Available From The Same Sources For FY 2020-2021 And 4. Increase The Award Amounts And Authorize Amendments Of The Aforementioned Agreements Accordingly For FY 2020-2021, Without Returning To City Council 20-0464 Attachments: View Report View Legislation 88188 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/30/2020",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.19 Subject: OFCY 2020-2022 Evaluation Contract From: Human Services Department Recommendation: Adopt A Resolution Waiving The Competitive Bidding Process And Authorizing The City Administrator To Amend The Professional Services Agreement With Social Policy Research Associates For The Evaluation Of The Oakland Fund For Children And Youth To: 1) Extend The Term Through December 31, 2021; 2) Increase The Amount By $240,000 For Fiscal Year 2020-2021, Bringing The Total Contract Amount To $480,000; And 3) To Provide The Option To Renew The Agreement With Social Policy Research Associates On The Same Terms For Fiscal Year 2021-2022 20-0467 Attachments: View Report View Report - Attachment A View Legislation 88189 CMS This City Resolution was Adopted. 2.20 Subject: OFCY FY 2020-2021 Grant Renewals From: Human Services Department Recommendation: Adopt A Resolution Awarding Oakland Fund For Children And Youth Grant Agreements In A Total Amount Not To Exceed $16,621,628 To Public And Non-Profit Agencies To Provide Direct Services For Children And Youth For An Additional One-Year Term From July 1, 2020 - June 30, 2021 20-0466 Attachments: View Report View Attachment View Legislation 88190 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 7/30/2020",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.21 Subject: Senior Companion Program/Foster Grandparent Program FY2020-21 From: Human Services Department Recommendation: Adopt A Resolution To: 1. Apply For And Enter Into Agreements For, And Accept And Appropriate, Grant Funds For Fiscal Year (FY) 2020-2021 From The Corporation For National And Community Services (CNCS) In Amounts Not To Exceed $329,233 For The Senior Companion Program And $37,881 For The Foster Grandparent Program; And 2. Amend The Above Grant Agreements For, And Accept And Appropriate, Additional Grant Funds From CNCS For FY 2020-2021, Without Returning To Council; And 3. Authorize A Contribution From The City's General Purpose Fund For Central Services Overhead Charges For FY 2020-2021 In An Estimated Amount Of $32,609 20-0463 Attachments: View Report View Legislation 88191 CMS This City Resolution was Adopted. 2.22 Subject: Mosswood Project Architectural Services Agreement Amendment From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To (1) Amend The Professional Services Agreement With Leddy Maytum Stacy Architects For Architectural And Engineering Services And Increase The Agreement By Two Million Thirty-Five Thousand Dollars ($2,035,000.00)From Seven Hundred Sixty-Five Thousand Dollars ($765,00.00) To A Total Contract Amount Not-To-Exceed Two Million Eight Hundred Thousand Dollars ($2,800,000.00) For The New Mosswood Park Community Center Project (NO. 1003625) And (2) Waive The Competitive Request For Proposals/Qualification Process (""RFP/Q"") Requirement 20-0454 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation 88192 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 7/30/2020",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"City of Oakland Page 15 Printed on 7/30/2020",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.25 Subject: Aircraft Rescue Firefighting Services At The Oakland International Airport From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Memorandum Of Understanding Regarding Fire Protection And Aircraft Rescue Fire Fighting Services (ARFF) Between The City Of Oakland And The Port Of Oakland, To Extend The Term For One Year To Allow The Oakland Fire Department To Continue To Provide Such Services At The Oakland International Airport 20-0470 Attachments: View Report View Legislation 88195 CMS This City Resolution was Adopted. 2.26 Subject: Continued Medical Priority Dispatch System (MPDS) Software Licenses From: Oakland Fire Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Amend The City Of Oakland's (City) Professional Services Agreement With Priority Dispatch For Continued Medical Priority Dispatch System (MPDS) Software Licenses Triage Cards And External Auditing Of The City's 911 Medical Dispatch Services, By Increasing The Funding In An Amount Not To Exceed Sixty Thousand Dollars ($60,000.00), And Extending The Term For The Period Of July 1, 2020 Through June 30, 2021, And Authorizing Two (2) One-Year Options To Extend The Agreement In An Amount Not To Exceed Sixty Thousand Dollars ($60,000.00) Per Year, For A Total Amount Including The Possible Extension Periods, Not To Exceed One Hundred And Eighty Thousand Dollars ($180,000.00); And (2) Waiving The Request For Proposals/Qualifications (RFP/Q) Process Requirements For The Proposed Agreement Extension 20-0487 Attachments: View Report View Legislation 88196 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 7/30/2020",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.27 Subject: Support For A National Truth, Racial Healing, And Transformation Commission From: Councilmember McElhaney Recommendation: Adopt A Resolution In Support Of House Concurrent Resolution 100 (B. Lee) Urging The Establishment Of A United States Commission On Truth, Racial Healing, And Transformation 20-0462 Attachments: View Report View Attachment View Attachment - Bill View Legislation 88197 CMS This City Resolution was Adopted. 2.28 Subject: Support Of California State Assembly Bill 3269 From: President Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of California State Assembly Bill 3269 (CHIU) To Ensure That Local Governments And Relevant State Agencies Are Held Accountable For Addressing California's Historic Homelessness Crisis 20-0450 Attachments: View Report View Legislation View Supplemental Report - 6/29/2020 88198 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 7/30/2020",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.29 Subject: Salary Ordinance Amendments For Various Classification From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Full-Time Classification Of Rent Adjustment Program Manager, Assistant; To Add The Part-Time Classification Of Temporary Contract Services Employee, PT (Sworn); To Amend The Salary Of The Part-Time Classification Of Temporary Contract Services Employee, PT; To Amend The Salary Of The Full-Time Classification Of Manager, Capital Improvement Program; To Amend The Salary And Title Of The Full-Time Classification Of Investment Officer To Investment And Operations Manager; And To Amend The Salary Of The Classification Of Council Member To Ensure Compliance With The Oakland Public Ethics Commission's Charter Mandated Salary Adjustment 20-0438 Attachments: View Report View Memo View Legislation View Supplemental Report - 6/26/2020 View Supplemental Legislation - 6/26/2020 13602 CMS This Ordinance was Approved for Final Passage. 2.30 Subject: Go-Biz Grant For Cannabis Equity Program From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Section 5.80.050 And Section 5.81.060 To Allow A Cannabis Business Permit Applicant Who Previously Met The Income And Oakland Residency Criteria To Qualify As An ""Equity Applicant,"" To Receive Equity Assistance Program Services Up To Two Years From The Date Such Applicant Was Verified As An Equity Applicant, Regardless Of The Applicant's Current Income Or Residency; And Adopting CEQA Exemption Findings 20-0424 Attachments: View Legislation View Report - Notice And Digest 13603 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 18 Printed on 7/30/2020",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.31 Subject: Call For Consolidation Of The November 2020 Election From: Office Of The City Clerk Recommendation: Adopt A Ordinance Requesting Consolidation Of The City Of Oakland General Municipal Election With The Statewide General Election To Be Held In The City Of Oakland On Tuesday, November 3, 2020 20-0439 Attachments: View Legislation 13604 CMS This Ordinance was Approved for Final Passage. 2.32 Subject: Measure Q, ""Distressed Homeowners"" From: Finance Department Recommendation: Adopt An Ordinance Amending The 2020 Oakland Parks And Recreation Preservation, Litter Reduction And Homelessness Support Act To Add An Exemption From the Parcel Tax For Distressed Homeowners, As Required By The Act 20-0419 Attachments: View Report View Legislation 13605 CMS This Ordinance was Approved for Final Passage. 2.5 Subject: Port Commissioner Re-Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointments Of Arabella Martinez And Andreas Cluver To The Board Of Port Commissioners 20-0460 Attachments: View Report View Attachment View Legislation 88199 CMS A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 19 Printed on 7/30/2020",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 2.6 Subject: Housing, Residential Rent And Relocation Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointments Of Saneta Devuono-Powell As A Neutral Member To The Housing, Residential Rent And Relocation Board 20-0459 Attachments: View Report View Attachment View Legislation 88200 CMS A motion was made by Larry Reid, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 2.7 Subject: Mayor's Appointment To The Police Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Judge Brenda Harbin-Forte To The Police Commission 20-0490 Attachments: View Report View Attachment View Legislation 88201 CMS A motion was made by Larry Reid, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 20 Printed on 7/30/2020",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 3.1 Subject: Five-Year Consolidated Action Plan And 2020/21 Annual Action Plan From: Department Of Housing & Community Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution: 1. Accepting And Appropriating A Total Award Of U.S. Department Of Housing & Urban Development Grant Funds In The Amount Of $14,617,844 For Community Development Block Grant (CDBG), Home Investments Partnership (HOME), Emergency Solutions Grant (ESG), And Housing Opportunities For Persons With Aids (HOPWA) Fiscal Years 2020-2022 Programs; 2. Accepting And Appropriating Coronavirus Aid, Relief, And Economic Security (CARES ) Act Funds In The Amount Of $2,723,889 Awarded To The City Of Oakland Under The ESG And HOPWA Programs To Prevent, Prepare For And Respond To The Coronavirus; 3. Authorizing The City Administrator To Prepare And Submit To The U.S. Department Of Housing And Urban Development The City Of Oakland Five-Year Consolidated Plan For Fiscal Years 2020- 21 Through 2024-25 And The Annual Action Plan For Fiscal Year 2020-21; 4. Appropriating $850,000 In Revolving Loan Fund Program Income And Any Amounts In Excess Thereof For Housing Rehabilitation Activities Or Other CDBG-Eligible Activities; 5. Authorizing The City Administrator To Award Grant Agreements To Various Third-Party Contractors And Subrecipients Identified In Exhibit A Attached Hereto For Fiscal Years 2020-2022 CDBG, Home, ESG, And HOPWA Programs; And 6. Authorizing The Use Of General Purpose Funds To Pay Central Service Overhead Charges For The Emergency Solutions Grant And Housing Opportunities For Persons With Aids Programs; And 20-0455 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation View Exhibit A 88202 CMS Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 4:26 p.m. 5 individuals spoke on this item. Councilmember Taylor made an amendment seconded by Kaplan, to ""Allocate up to $800,000 from the $2,275,917 of COVID ESG funds for the Department of Human Services towards Rapid Rehousing, see Exhibit A of the Staff Report, project #65, towards a Re-entry Rapid Housing Flex Fund to be administered by the Department of Violence Prevention and to fund existing re-entry service providers."" Amend the page 2 wheare as clause and page 3 resolved clause HOPWA and ESG City of Oakland Page 21 Printed on 7/30/2020",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council figures transposed Councilmember Taylor made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and hearing no objections, the motion passed, as amended by X Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan 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, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 2) A Resolution: 1. Amending Resolution No. 87729 C.M.S. To Reappropriate $185,000 In Community Development Block Grant Funds Previously Allocated To The City's Housing Assistance Center For Fiscal Year 2019-20 Anti-Displacement Program To East Bay Community Law Center For Anti-Displacement Work To Expand Anti-Displacement Legal Service Delivery Including Legal Services Related To The City's Fair Chance Access To Housing Ordinance; And 2. Awarding A Two-Year Agreement To The East Bay Community Law Center In An Amount Not To Exceed $185,000 To Provide Anti-Displacement Legal Services, Including Legal Services Related To The City's Fair Chance Access To Housing Ordinance 20-0456 Attachments: View Legislation 88203 CMS Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 4:26 p.m. 5 individuals spoke on this item. The Council Amended page 2 wheareas clause and page 3 resolved clause to correct the transposed HOPWA and ESG figures. Councilmember Taylor made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and hearing no objections, the motion passed, as amended by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan 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, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 22 Printed on 7/30/2020",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There was no report out of Closed Session, from the Office of The City Attorney. A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 23 Printed on 7/30/2020",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 5 DETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMS 20-0491 Attachments: View Report - Council View Report - Committee Councilmember McElhaney made a scheduling motion, to hear the following item on July 14, 2020; - ""Resolution Authorizing the City Administrator or Designee to Extend the Term of Existing Loan to 532 16th Street Incorporated for the Adcock Joyner Apartments to the Earlier of An Additional 15 years form Tax Credit Rehabilitation Loan Conversion or July 30, 2038"" - ""Oral Report and Discussion with the City Administrator on the Implementation Framework, Process and Timeline(s) for the June 23, 2020 Budgeted Priorities, Initiatives and Programs"" President Pro Tem Kalb made a scheduling motion, to hear the following item on July 14, 2020; - ""Resolution In Support Of California State Senate Bill 776 (Skinner) To Expand And Strengthen Police Transparency By Expanding Public Access To Police Records Regarding Use Of Force, Wrongful Arrests Or Wrongful Searches And Records That Show An Officer Has Engaged In Biased Or Discriminatory Behavior"" - ""Adoption Of A Resolution Of Necessity For The Acquisition By Eminent Domain Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Sections 1002 And 1245.310 Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair Work"" Councilmember Taylor made a scheduling motion, to hear the following item on July 14, 2020; - "" A resolution authorizing the city administrator or his designee to authorize contracts and/or grant agreements with community partners to deliver on the highest priority COVID-19 CARES Act Fund Allocations from the FY 2020-2021 Budget. A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Approve with the following amendments. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 24 Printed on 7/30/2020",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Adcock Joyner Apartments Loan Extension From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Extend The Term Of The Regulatory Agreement And The Existing Loan To 532 16th St. Inc. For The Adcock Joyner Apartments To The Earlier Of 15 Years From Tax Credit Rehabilitation Loan Conversion Or July 30, 2040 20-0395 Attachments: View Report View Legislation Councilmember McElhaney made a scheduling motion, to hear the following item on July 14, 2020; - ""Resolution Authorizing the City Administrator or Designee to Extend the Term of Existing Loan to 532 16th Street Incorporated for the Adcock Joyner Apartments to the Earlier of An Additional 15 years form Tax Credit Rehabilitation Loan Conversion or July 30, 2038"" - ""Oral Report and Discussion with the City Administrator on the Implementation Framework, Process and Timeline(s) for the June 23, 2020 Budgeted Priorities, Initiatives and Programs"" A motion was made that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/14/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 25 Printed on 7/30/2020",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: 2020 Budgeted Priorities, Initiatives And Programs From: Councilmember McElhaney Recommendation: Oral Report And Discussion With The City Administrator On The Implementation Framework, Process And Timeline(S) For The June 23, 2020 Budgeted Priorities, Initiatives And Programs 20-0515 Attachments: NO WRITTEN MATERIALS SUBMITTED Councilmember McElhaney made a scheduling motion, to hear the following item on July 14, 2020; - ""Resolution Authorizing the City Administrator or Designee to Extend the Term of Existing Loan to 532 16th Street Incorporated for the Adcock Joyner Apartments to the Earlier of An Additional 15 years form Tax Credit Rehabilitation Loan Conversion or July 30, 2038"" - ""Oral Report and Discussion with the City Administrator on the Implementation Framework, Process and Timeline(s) for the June 23, 2020 Budgeted Priorities, Initiatives and Programs"" A motion was made that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/14/2020. The motion carried by the following vote: Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 26 Printed on 7/30/2020",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: Support Of California State Senate Bill 776 From: President Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of California State Senate Bill 776 (Skinner) To Expand And Strengthen Police Transparency By Expanding Public Access To Police Records Regarding Use Of Force, Wrongful Arrests Or Wrongful Searches And Records That Show An Officer Has Engaged In Biased Or Discriminatory Behavior 20-0516 Attachments: View Report View Legislation View Supplemental Legislation - 7/13/2020 88226 CMS President Pro Tem Kalb made a scheduling motion, to hear the following item on July 14, 2020; - ""Resolution In Support Of California State Senate Bill 776 (Skinner) To Expand And Strengthen Police Transparency By Expanding Public Access To Police Records Regarding Use Of Force, Wrongful Arrests Or Wrongful Searches And Records That Show An Officer Has Engaged In Biased Or Discriminatory Behavior"" - ""Adoption Of A Resolution Of Necessity For The Acquisition By Eminent Domain Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Sections 1002 And 1245.310 Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair Work"" A motion was made that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/14/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 27 Printed on 7/30/2020",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Subject: The Piedmont Homeowners Association Of 70 Yosemite Avenue From: President Pro Tempore Kalb Recommendation: Conduct A Public Hearing And Upon Conclusion A Resolution Of Necessity For The Acquisition, By Eminent Domain, Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Section 1002 And Code Of Civil Procedure Sections 1245.326 Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair Work 20-0517 Attachments: View Report View Presentation View Supplemental Response - 7/20/2020 View Supplemental Legislation - 7/20/2020 View Supplemental Exhibit A - 7/20/2020 View Supplemental Response - 7/27/2020 Ntc of City Council Hearing to Bethoven Payumo View Supplemental Response - 7/27/2020 Final Letter to Neighbor View Supplemental Response - 7/27/2020 Supplemental Response to City Council re Resolution of Necessity View Supplemental Response - 7/27/2020 Letr to neighbor requesting access for repairs View Supplemental Response - 7/27/2020 Right of Entry View Supplemental Response - 7/27/2020 Letter to Dina Payumo re Right of Entry View Supplemental Response - 7/27/2020 Response to City Council 7-27-20 View Supplemental Response - 7/27/2020 Exhibits to Response to City Council 7-27-20 View Supplemental Response - 7/27/2020 Proposed DT License Agreement 7-20-20 View Supplemental Response - 7/27/2020 Piedmont Murray 2014 View Supplemental Response - 7/27/2020 70 Yosemite Investigative Stucco Removal Photo report View Supplemental Response - 7/27/2020 Piedmont Walk DT Phase Construction Plan SEND President Pro Tem Kalb made a scheduling motion, to hear the following item on July 14, 2020; - ""Resolution In Support Of California State Senate Bill 776 (Skinner) To Expand And Strengthen Police Transparency By Expanding Public Access To Police Records Regarding Use Of Force, Wrongful Arrests Or Wrongful Searches And Records That Show An Officer Has Engaged In Biased Or Discriminatory Behavior"" - ""Adoption Of A Resolution Of Necessity For The Acquisition By Eminent Domain Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Sections 1002 And 1245.310 City of Oakland Page 28 Printed on 7/30/2020",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair Work"" A motion was made that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/14/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 Subject: COVID-19 CARES Act Fund From: Vice Mayor Reid, Councilmembers Gallo, McElhaney And Taylor Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Authorize Contracts And/Or Grant Agreements With Community Partners To Deliver On The Highest Priority COVID-19 Cares Act Fund Allocations From The FY 2020-2021 Budget 20-0518 Attachments: View Report View Legislation 88229 CMS Councilmember Taylor made a scheduling motion, to hear the following item on July 14, 2020; - A resolution authorizing the city administrator or his designee to authorize contracts and/or grant agreements with community partners to deliver on the highest priority COVID-19 CARES Act Fund Allocations from the FY 2020-2021 Budget. A motion was made that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/14/2020. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 City of Oakland Page 29 Printed on 7/30/2020",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 6 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 3, MARCH 27, APRIL 7, APRIL 21, MAY 19, MAY 26, JUNE 2, AND JUNE 9, 2020 20-0330 Attachments: View Draft Report - March 3, 2020 View Draft Report - March 27, 2020 View Draft Report - April 7, 2020 View Draft Report - April 21, 2020 View Draft Report - May 12, 2020 View Draft Report - May 19, 2020 View Draft Report - May 26, 2020 View Draft Report - June 2, 2020 View Draft Report - June 9, 2020 A motion was made by Noel Gallo, 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 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 7 Subject: California Waste Solutions From: Office Of The City Administrator Recommendation: Adopt A(n) (A) Non-Binding Term Sheet Pursuant To The Terms Of An Existing Exclusive Negotiating Agreement (ENA) With California Waste Solutions (CWS) Reflecting Potential Disposition Terms Of A Portion Of The City-Owned Gateway Industrial District Located At The Former Oakland Army Base For The Proposed Relocation Of CWS's Existing West Oakland Recycling Uses; And (B) A Resolution Authorizing The City Administrator To Execute An Amendment To The ENA That (I) Requires CWS To Pay A $30,000 ENA Extension Fee For The Previously Approved ENA Extension Authority Granted To The City Administrator And (li) Incorporate A Non-Binding Term Sheet Into The Existing ENA 20-0488 Attachments: View Report View Attachment A View Legislation 88204 CMS A motion was made by Noel Gallo, 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 City of Oakland Page 30 Printed on 7/30/2020",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 8 Subject: Carotid Restraint And Chokeholds Resolution From: President Pro Tempore Kalb And Councilmember Taylor Recommendation: Adopt A Resolution Requesting The Oakland Police Commission To Immediately Review And Propose A Change To The Oakland Police Department's Use Of Force Policy That Would Ban The Use Of Carotid Restraints And Chokeholds Under Any And All Circumstances 20-0469 Attachments: View Report View Legislation 88205 CMS A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 9 Subject: Digital Inclusion Strategy From: Councilmember McElhaney, Vice Mayor Reid, Councilmember Gallo & Taylor Recommendation: Adopt Resolution Authorizing The City Administrator To 1) Establish A Digital Inclusion Strategy For The Purpose Of Implementing Digital Inclusion Solutions Designed To Improve Economic, Educational, Healthcare, And Employment Access And Opportunities For Oakland's Historically Underserved And Disadvantaged Communities And Small Businesses, 2) Establish A Digital Inclusion Committee Comprised Of City Staff And Community Leaders To Develop The Digital Inclusion Strategy, 3) Accept And Appropriate Funds In The Amount Of Seven Million And Seven Hundred Thousand Dollars ($7,700,000) From The Federal Cares Act Allocation To Seed The Digital Inclusion Strategy In Support Of Phase I Of The Initiative And Designate Five Hundred Thousand Dollars ($500,000) Of The Seed Money To Hire A Consultant To Assist In Developing A Digital Inclusion Strategy And 4) Waive The Advertising, Bidding And Requests For Proposals/Qualifications Processes And Authorize The City Administrator To Negotiate And Award Contracts Vendor To Implement Phase I Of The Digital Inclusion Strategy And OakWiFi Public Network Expansion Initiative 20-0473 Attachments: View Report View Attachment View Legislation 88206 CMS A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 31 Printed on 7/30/2020",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council Aye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 10 Subject: Budget Directives For FY 20-21 From: President Pro Tempore Kalb And Councilmember Bas Recommendation: Adopt A FY20-21 Budget Directive As Follows: City Council Directs The City Administrator To Immediately Undertake A Thorough Review Of 911 And Non-Emergency Police Calls For Service To Determine The Categories And Relative Volume Of Such Calls And To Evaluate Various Alternate Responder Models, Including Those That Include Mental Health Professionals, As Well As Evaluating The Potential For Creating A Civilian Traffic Unit For Most Moving Violations Or Using Technology For Traffic Enforcement, And Other Alternate Responder Opportunities That Would Be More Appropriate To The Nature Of The Service Requests, And To Review Other Strategies To Reduce Or Re-Direct 911 Call Volumes, With The Report Including Possible Action Items And FY21-23 Budget Recommendations Presented To The Council No Later Than October 30, 2020, And With The Police Commission Being Consulted On Such Analysis Prior To Presentation To City Council 20-0477 Attachments: NO WRITTEN MATERIAL SUBMITTED Councilmember Kalb made an motion, seconded by Bas to approve as amended, adding ""and Labor unions representing City Workers"" and hearing no objections, the motion passed by with the following vote: 7 Ayes: Bas, Gallo, Kalb, Reid, Taylor, Thao, and Council President Kaplan 1 Absent: McElhaney A motion was made by Dan Kalb, seconded by Nikki Bas, that this matter be Approved. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 32 Printed on 7/30/2020",32,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Resolution For New Progressive Revenue Options And Millionaire Tax From: Council President Kaplan Recommendation: Adopt A Resolution Urging Members Of The California State Legislature And Governor To Explore New Progressive Revenue Options, Including A Millionaire Tax To Ensure Safety Net Programs Are Not Cut Due To An Unprecedented $54.3 Billion Deficit As A Result Of Covid-19 Pandemic And Recession 20-0492 Attachments: View Report View Legislation 88207 CMS A motion was made by Rebecca Kaplan, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 11 Subject: Oakland Promise Grant From: Councilmember Taylor Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Grant Agreement On Behalf Of The City With Oakland Promise, A California Non-Profit Public Benefit Corporation, In The Amount Of One Million, One Hundred Fifty Thousand Dollars ($1,150,000) For The Kindergarten To College Early College Scholarship Fund 20-0278 Attachments: View Legislation View Power Point View Report 88208 CMS A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Abstained: 2 - Bas, and Kaplan Aye: 5 - - Gallo, Kalb, Reid, Taylor, and Thao Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 33 Printed on 7/30/2020",33,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-06-30,"* Concurrent Meeting of the Meeting Minutes - FINAL June 30, 2020 Oakland Redevelopment Successor Agency and the City Council COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS President Pro Tem Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Richard Marsh and Dr. Burt Luben. Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Aleesa Johnson and Gayle Steele. Council President Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of The Stonewall Rioters that resulted in Todays Pride Parade. OPEN FORUMICITIZEN COMMENTS (Time Available: 15 Minutes) 11 speakers spoke during Open Forum. 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 Richard Marsh, Dr. Burt Luben, Aleesa Johnson, Gayle Steele and The Stonewall Rioters at 6:42 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications 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 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 34 Printed on 7/30/2020",34,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-30.pdf