body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Oakland, California 94612 CITY OF OAKLAND Meeting Minutes - FINAL Tuesday, July 28, 2020 12:00 PM Please See The Agenda To Participate In The Meeting Tele-Conference Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council Pursuant to the Governor's Executive Order N-29-20, all members of the City Council as well as the City Administrator, City Attorney and City Clerk will join the meeting via phone/video conference and no teleconference locations are required. 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://oakland.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: Ittps://us02web.zoom.us/j/88202465657 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: 882 0246 5657 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.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: 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 City of Oakland Page 1 Printed on 10/22/2020",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council ROLL CALL / CITY COUNCIL The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. The meeting was convened at 12:07 PM. Present 8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor, Nikki Bas, and Rebecca Kaplan 1 PUBLIC COMMENT COMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS TIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN FORUM. There were 77 speakers on this item. 2 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Kalb, seconded by Gallo, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 2.1 Subject: New License Agreement For Gondola Services On Lake Merritt From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance (1) Authorizing The City Administrator To Negotiate And Execute A Five-Year License With One Five-Year Option To Renew, At The Below Market Rate Of $1000 Per Month, Increasing By $100 In Each Year Including The Option Term, For Use Of Space By Gondola Servizio L.L.C. At Lake Chalet, 1520 Lakeside Drive, And Lake Merritt Boating Center, 568 Bellevue Avenue, Both Properties On The Same Parcel (APN 10-764-3), For Gondola Services On Lake Merritt And (2) Making Findings That The License For Below Fair Market Value Is In The Best Interests Of The City [TITLE CHANGE] 20-0522 Attachments: View Report View Legislation View Revised Report - 7/17/2020 View Revised Legislation - 7/17/2020 13609 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 2 Printed on 10/22/2020",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.2 Subject: FY 2020 - 21 Master Fee Schedule Amendment From: Transportation Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13599 C.M.S., Which Adopted The Fiscal Year 2020-2021 Master Fee Schedule, To Modify City Of Oakland Taxi Permit Fees And Department Of Transportation Survey Fees 20-0558 Attachments: View Report View Report - Attachment A View Legislation 13610 CMS This Ordinance was Approved for Final Passage. 2.3 Subject: RV Pilot Program On Undeveloped Property From: Council President Kaplan Recommendation: Adopt The Following Pieces Of Legislation; 1) An Ordinance Adding Oakland Municipal Code (OMC) Chapter 5.72 To Establish A Pilot Program To Permit Occupancy Of A Recreational Vehicle On Undeveloped Property; Making Conforming Changes To The OMC And Oakland Planning Code; And Making California Environmental Quality Act Findings; And 20-0549 Attachments: View Report View Attachment A View Legislation 13611 CMS This Ordinance was Approved for Final Passage. 2) An Ordinance Amending Ordinance No. 13599 C.M.S., Which Adopted The 2020- 2021 Master Fee Schedule, To Add A New Fee For Administration Of A Pilot Program To Permit Occupancy Of A Recreational Vehicle On Undeveloped Property 20-0550 Attachments: View Report View Report - Attachment A View Legislation 13612 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 3 Printed on 10/22/2020",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.4 Subject: American Muslim Appreciation And Awareness Month August 2020 From: President Kaplan Recommendation: Adopt A Resolution Recognizing The Month Of August 2020 As American Muslim Appreciation And Awareness Month In The City Of Oakland 20-0566 Attachments: View Report View Legislation 88238 CMS This City Resolution was Adopted. 2.10 Subject: Redistricting Commission Applicants From: Office Of The City Administrator Recommendation: Receive An Informational Report On Applicants Eligible To Serve On The City Of Oakland's Redistricting Commission 20-0529 Attachments: View Report This Informational Report was Received and Filed. 2.12 Subject: Professional Services Agreements For Estuary Park Renovation Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Award And Execute A Professional Services Agreement For Landscape Architectural Design Services For The Estuary Park Renovation And Expansion Project (#1000858) With WRT Associates For An Amount Not-To Exceed One Million Four Hundred Thousand Dollars ($1,400,000.00) 20-0530 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation 88239 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 10/22/2020",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.13 Subject: New Fire Station 4 Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Award And Execute A Professional Services Agreement For Architectural And Engineering Design Services With Loving Campos Associates Architects (LCAA) For An Amount Not-To-Exceed One Million Five Hundred Thousand Dollars ($1,500,000.00) For The New Fire Station 4 Project (No. 1003435); And 2) Approve The Reallocation Of One Million Two Hundred Thousand Dollars ($1,200,000.00) From The Measure KK - Affordable Housing And Infrastructure Bond Series 2 (Fund 5332), Fire Station 29 Project (No. 1004854) To The Fire Station 4 Project (No. 1003435). 20-0531 Attachments: View Report View Attachment A View Legislation 88240 CMS This City Resolution was Adopted. 2.14 Subject: 42nd Ave And High Street Access Improvement Design Contract From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Professional Services Agreement With Wood Rodgers For Consulting Services And Construction Support For The 42nd Avenue And High Street Access Improvement Project (City Project No. 1003983) For An Amount Not To Exceed Five Hundred And Twenty Five Thousand Dollars ($525,000) And To Waive The Competitive Request For Qualifications/Proposal (""RFQ/P"") Requirement 20-0533 Attachments: View Report View Attachment A View Legislation 88241 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/22/2020",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.15 Subject: Professional Services Contract For Piedmont Pines Phase Il From: Transportation Department Recommendation: Adopt A Resolution Increasing The Contract Amount For The Piedmont Pines Utility Undergrounding Phase II For The Preparation Of The Engineering Assessment Report And Professional Services For Project (#1000647) With Harris And Associates For An Amount Not-To-Exceed Eighty-One Thousand Six Hundred Thirteen Dollars ($81,613.00), And Waiving The Competitive Request For Qualification/Proposal (RFQ/P) Selection Requirement 20-0535 Attachments: View Report View Cover View Attachment A View Attachment B View Legislation 88242 CMS This City Resolution was Adopted. 2.16 Subject: Project Delivery Agreement for Leimert Bridge Retrofit Project From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Execute A Project Delivery Agreement (PDA) And Any Amendments Thereto With The California Department Of Transportation (Caltrans) For The Completion Of The Leimert Boulevard Bridge Seismic Retrofit Project In Accordance With The Scope, Cost And Development Schedule As Delineated In The Project Delivery Agreement 20-0536 Attachments: View Report View Attachment A View Legislation 88243 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/22/2020",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Agreement (MOA) With The County Of Alameda For The City Of Oakland To Access And Use The Alameda County Veoci Interactive Emergency Management Information Technology System 20-0537 Attachments: View Report View Legislation 88245 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 10/22/2020",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.20 Subject: HMIP Loan Limit Increase From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Modify The Home Maintenance And Improvement Program Guidelines To Increase The Loan Limit From $75,000 To $150,000 Per Project 20-0589 Attachments: View Report View Legislation 88246 CMS This City Resolution was Adopted. 2.21 Subject: Frank G Mar Loan Amendments From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending City Council Resolution No. 83369 C.M.S. And Oakland Redevelopment Agency Resolutions 88-68B C.M.S. And 88-68C C.M.S. To Authorize The City Administrator, Or His Or Her Designee, To Modify Loans For The Frank G Mar Apartments By: (1) Extending The Maturity Dates; (2) Reducing The Interest Rates To The Long-Term Compounding Applicable Federal Rate; And (3) Consolidating And Amending The Loans And Updating Other Terms Of The Loan Documents To Reflect Current City Form Documents And Terms 20-0544 Attachments: View Report View Legislation 88247 CMS This City Resolution was Adopted. 2.22 THE ITEM REGARDING ""3455 AND 3461 CHAMPION STREET DDA AMENDMENT"" IS NOTICED ON THE NON CONSENT CALENDAR AS PUBLIC HEARING ITEM #3.4 2.23 NUMBER NOT USED City of Oakland Page 8 Printed on 10/22/2020",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.24 Subject: Grant Renewal To Pilot Youth Gang Intervention Services From: Department Of Violence Prevention Recommendation: Adopt A Resolution Awarding A Grant To Existing Grantee, East Bay Asian Youth Center, In An Amount Not To Exceed $100,000 For A Term Of July 1, 2020 To June 30, 2021 For The Continued Piloting Of A Juvenile Gang Intervention Program Funded By A Second Chance Act Grant From Alameda County Probation Department 20-0568 Attachments: View Report View Legislation 88248 CMS This City Resolution was Adopted. 2.25 Subject: NOFA Affordable Housing Funding From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation; 1) Receive An Informational Report; And 20-0534 Attachments: View Report View Attachment A This Informational Report was Received and Filed. 2) A Resolution Authorizing Affordable Housing Development Loans In A Total Amount Not To Exceed $13,050,000, For The Following Affordable Housing New Construction Projects: The Phoenix, Friendship Senior Housing, And Fruitvale Transit Village IIB 20-0587 Attachments: View Legislation View Exhibit A 88249 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 10/22/2020",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.26 Subject: Workforce Development Board FY 2020-21 Budget And Contracts From: Economic & Workforce Development Department Recommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2020-21 Workforce Development Budget; (2) Authorizing Grant Award Agreements With Service Providers Competitively Selected By The Oakland Workforce Development Board To Provide Comprehensive Career Services, Adult Career Services, And Youth Career Services From WIOA Title I Funds And Other Funds For Fiscal Year 2020-21; (3) Authorizing The Carryover Of Unspent Fiscal Year 2019-20 Funds To Contracted Service Providers In Fiscal Year 2020-21 And (4) Authorizing The City Administrator Or His Designee To Apply For And Accept Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To $250,000 Per Instance With The Approval Of The Oakland Workforce Development Board 20-0570 Attachments: View Report View Attachment A View Attachment B View Legislation 88250 CMS This City Resolution was Adopted. 2.27 Subject: Workforce Training Funds From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Amend Fiscal Year 2019-2020 Contracts With The Spanish Speaking Unity Council Of Alameda County, Inc., Lao Family Community Development, Inc., And The Oakland Private Industry Council For An Additional Amount Not To Exceed $230,396 20-0567 Attachments: View Report View Legislation View Attachment A View Attachment B 88251 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 10/22/2020",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.28 Subject: Increase To Anewamerica Contract For BRT Business Technical Assistance From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 86444 C.M.S. To Increase The Not-To-Exceed Amount By $24,508.61 From $965,000.00 To A Total Contract Amount Of $989,508.61 And Authorizing The City Administrator, Or Designee, To Make Final Payment For Services Rendered By Anewamerica Community Corporation (ANA) For Providing Technical Assistance For Businesses Along The Bus Rapid Transit Route (BRT) In Oakland During The Effective Date Of An Extended Contract 20-0572 Attachments: View Report View Attachment A View Attachment B View Legislation 88252 CMS This City Resolution was Adopted. 2.29 Subject: Graffiti Abatement Mural At 4038 Piedmont Avenue From: President Pro Tem Kalb Recommendation: Adopt A Resolution Awarding A Grant In An Amount Not To Exceed $4,500 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Artist Caroline Stern For A Mural On The Outside Of Piedmont Grocery At 4038 Piedmont Avenue In Oakland 20-0581 Attachments: View Report 88253 CMS This City Resolution was Adopted. 2.30 Subject: Graffiti Abatement Mural At 6400 San Pablo Avenue From: President Pro Tem Kalb Recommendation: Adopt A Resolution Awarding A Grant In An Amount Not To Exceed $3,000 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Artist Laurie Polster For A Mural On The Outside Of Sister Thea Bowman Manor At 6400 San Pablo Avenue In Oakland, With The Support Of Artist Debra Koppman 20-0582 Attachments: View Legislation 88254 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 10/22/2020",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.31 Subject: Commemorative Street Renaming In Honor Of Huey P. Newtown From: Councilmember McElhaney Recommendation: Adopt A Resolution Commemoratively Renaming 9th Street Between Center St. And Chester St. As 'Dr. Huey P. Newton Way' Per The Process Established By Res. No. 77967 C.M.S. 20-0576 Attachments: View Report View Legislation View Supplemental Legislation 88255 CMS This City Resolution was Adopted. 2.32 Subject: Commemorative Street Renaming In Honor Of Chauncey Bailey From: Councilmember McElhaney Recommendation: Adopt A Resolution Commemoratively Renaming 14th Street Between Oak Street To Broadway Avenue As ""Chauncey Bailey Way"" Per The Process Established By Res. No. 77967 C.M.S. 20-0577 Attachments: View Report View Legislation View Supplemental Legislation 88256 CMS This City Resolution was Adopted. 2.33 Subject: Appointment Of Delegates To League Of California Cities' Conference From: Council President Kaplan Recommendation: Adopt A Resolution Appointing Councilmember Noel Gallo As Voting Delegate To Represent The City Of Oakland At The Annual League Of California Cities' 2020 Conference, And Appointing Councilmember Loren Taylor And Councilmember Sheng Thao To Represent The City Of Oakland As Alternate Voting Delegates For The Virtual 2020 Annual League Of California Cities Conference From October 7-9, 2020 20-0588 Attachments: View Report View Legislation 88257 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 10/22/2020",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.34 Subject: GhostShip Settlement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Cases Of Samuel Maxwell V. City Of Oakland, Et Al., And Wrongful Death Plaintiffs V. City Of Oakland, Et Al., Alameda County Superior Court Case Nos. Rg1785307, Rg16843631, And Related Case Nos., Related To The December 2, 2016 Tragic Fire At The Privately-Owned Warehouse Commonly Referred To As The ""Ghost Ship"" For The Amount Of Nine Million Two Hundred Thousand Dollars ($9.2 Million) To Samuel Maxwell And Twenty Three Million Five Hundred Thousand Dollars ($23.5 Million) To Wrongful Death Plaintiffs 20-0578 Attachments: View Report View Legislation 88258 CMS This City Resolution was Adopted. 2.36 Subject: Renew Grant Agreements With Various Non-Profit And Public Agencies From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Renew Grant Agreements With Various Non-Profit And Public Agencies To Provide Services For Fiscal Year 2020-2021 And Fiscal Year 2021-2022 To Reduce The Consumption Of Sugar Sweetened Beverages In A Total Amount Not To Exceed $1,500,000 From Fiscal Year 2019-2020 Revenues; And 2) Approve Equitable Amendments To The Aforementioned Grant Agreements If Any Additional Funds, Not To Exceed $1,500,00, Become Available Should Any Of The Recommended Grantees Decline The Award, Without Returning To Council 20-0583 Attachments: View Report View Attachment A View Legislation View Supplemental Legislation 7/27/2020 88259 CMS This City Resolution was Adopted. 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 13 Printed on 10/22/2020",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"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 Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 2:16 p.m. 14 individuals spoke on this item. President Pro Tem Kalb made a motion, seconded by Councilmember McElhaney, to Continue the resolution on Item 3.1 to the November 10, 2020 City Council Meeting, and hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan City of Oakland Page 14 Printed on 10/22/2020",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council A motion was made by Dan Kalb, seconded by Lynette McElhaney, that this matter be Continued to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 11/10/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 3.2 Subject: ENA For 1310 Oak Street (Fire Alarm Building Site) From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To Enter Into An Exclusive Negotiation Agreement With The Museum Of Jazz & Art And/Or Affiliated Entity For Eighteen Months, With One Additional Six-Month Administrative Extension, For The Future Disposition Of The Fire Alarm Building Site At 1310 Oak Street (APN 002-0091-001) 20-0574 Attachments: View Report View Attachments A - F View Legislation 88260 CMS Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at p.m. 11 individuals spoke on this item. Councilmember Bas made a motion, seconded by Councilmember McElhaney, to adopt the resolution on Item 3.2, and hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan A motion was made by Nikki Bas, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 15 Printed on 10/22/2020",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.11 Subject: Equity Act Grant Funding From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution Numbers 88030 C.M.S. And 88162 C.M.S., Which Among Other Things Authorized The Acceptance And Appropriation Of One-Million, Six-Hundred And Fifty-Seven Thousand, Two-Hundred And One Dollars And Sixty-Five Cents ($1,657,201.65) In State Of California, Equity Act Grant Funding, And Six Million, Five Hundred Seventy-Six Thousand Seven Hundred And Five Dollars And Seventy-Six Cents ($6,576,705.76 In State Of California, Office Of The Governor ""Go-Biz"" Equity Act Grant Funds To: Authorize The City Administrator Or His Designee To Award Said Grant Funds To Local Equity Licensees And Applicants To Be Determined And Without Return To City Council: (A) In An Amount Up To Fifty Thousand Dollars ($50,000) Per Grant To Fund The Recruitment, Training, And Retention Of A Qualified And Diverse Workforce; And (B) At A Cumulative Grant Amount For The Above-Mentioned Awards Not To Exceed One Million Dollars ($1,000,000) 20-0584 Attachments: View Report View Legislation 88261 CMS This City Resolution be Adopted as Amended. City of Oakland Page 16 Printed on 10/22/2020",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.19 Subject: OPD Crime Lab Supplies Procurement From: Oakland Police Department Recommendation: Adopt A Resolution Waiving The City's Advertising And Competitive Bidding Requirements And Waiving The Request For Proposals/Qualifications (RFP/Q) Process Requirements For The Purchase Of Certified And Accredited Forensic Analytical Supplies, Equipment, Instrumentation, Software, And Related Services On An As-Needed Basis When Laboratory Forensic Science Subject Matter Experts Determine Such Supplies And / Or Services Are Required Based On Casework Conditions, The Laboratory's Validation Methods, Or Its Quality Assurance Program, Or Needed For The Timely Analysis Of Evidence, Or When The Materials Or Services Are Available From Only One Source, In The Amount Of Up To Six Hundred Thousand Dollars ($600,000) Per Fiscal Year Through June 30, 2025, For A Total Cost Not To Exceed Three Million Dollars ($3,000,000) 20-0538 Attachments: View Report View Legislation 88262 CMS The Council accepted Staff's amendment to add ""Resolved that the City Council finds and determines that pursuant to OMC Sections 2.04.05.1.5 and 2.04.051.B, and based upon the reasons stated above and in the report accompanying this resolution, that is in the best interest of the City to temporarily suspend the City's advertising requirements and competitive bidding requirements for purchase of certified and accredited forensic laboratory analytical supplies and maintenance of any existing equipment that are currently in use by the Crime Lab for an amount not to exceed three hundred thousand dollars to provide appropriate supply levels to last through the end of the calendar year, and Further Resolved: that the Department will bring forth a list of all technology used by the Crime Lab to the Privacy Advisory Commission (PAC) by September 2020 to develop appropriate Impact Statements and Use Policies for these items in order to allow the PAC to make a recommendation to the City Council before the end of the calendar year, and Further Resolved: the department is prohibited from purchasing any new equipment or software that may be considered surveillance technology for use by the Crime Lab or that contains any new capabilities or features beyond the existing technology in our possession as of this date, until the above process is complete. "" A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 17 Printed on 10/22/2020",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.35 Subject: Engine-Powered Leaf Blowers And String Trimmers Ban From: President Pro Tempore Kalb Recommendation: Adopt An Ordinance Adding Oakland Municipal Code Chapter 8.64 To Prohibit The Operation Of Combustion Engine Powered Leaf Blowers And String Trimmers Within The Territorial Limits Of The City Of Oakland; And Adopting Appropriate CEQA Exemption Findings 18-0537 Attachments: View Report View Legislation View Supplemental Legislation - 9/4/2020 View Supplemental Legislation - 9/25/2020 13616 CMS A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 9/15/2020. The motion carried by the following vote: Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 2.9 Subject: Youth Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Yarency Lizbeth Avelar, Julia Basch, Francesca Berlow, Aa'Jahlee-Soleil Long, Alessandra Mohar, Ahmed Muhammad, Jessica Ramos, Benjamin Salop, Barrett Valentine, And Harper Valentine As Members Of The Youth Advisory Commission 20-0564 Attachments: View Report View Supplemental Legislation 7/24/2020 88263 CMS A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 A motion was moved, seconded and carried to extend the meeting past 12:00 a.m. City of Oakland Page 18 Printed on 10/22/2020",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 3.3 Subject: 95th & International Blvd LDDA & Ground Lease From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Approving The Proposed Terms Of A Lease Disposition And Development Agreement, A Seventy-Five Year Ground Lease For A 55-Year Capitalized Loan Value In The Amount Equal To Or No Less Than $1,210,000, With Fully Deferred Payments, And Related Documents (Collectively, ""Disposition Documents"") With 95th & International Housing Partners, L.P., And/Or Affiliated Entities (""Developer"") For The Development At 95th Avenue & International Boulevard On City Owned Parcels Currently Designated As Assessor's Parcel Numbers 044-4967-002, 044-4967-003, 044-4967-004-02, 044-4967-004-03, 044-4967-005, 044-4967-007-01, 044-4967-009 With Frontage On International Boulevard Between 94th And 95th Avenues (Collectively, ""City Property""); 2) Approving The Proposed Conveyance Of Privately-Owned Parcel Currently Designated As Assessor's Parcel Number 044-4967-001 (""Private Parcel"") From Developer To The City At No Cost; And 3) Authorizing The City Administrator Or His Designee To Negotiate And Execute The Final Disposition Documents, Including The Grant Deed Conveyance Of The Private Parcel To The City And The Ground Lease Conveyance Of The Combined City Property And Private Parcel To Developer For The Proposed Development 20-0585 Attachments: View Report View Attachments A - E View Legislation View Exhibit A View Exhibit B 13615 CMS Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 4:49 p.m. 5 individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember McElhaney, to adopt the resolution on Item 3.3, and hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan A motion was made by Larry Reid, seconded by Lynette McElhaney, that this matter be Approved 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 9/15/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 19 Printed on 10/22/2020",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 3.4 Subject: 3455 And 3461 Champion Street DDA Amendment From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance To Authorize A First Amendment To The Disposition And Development Agreement Between The City Of Oakland And Champion Street, LLC, For The Property Located At 3455 And 3461 Champion Street, To (1) Modify The Project Schedule To Extend (A) The Outside Date For Completion Of Construction To June 30, 2021, And (B) The Outside Date The Restaurant Will Open To July 30, 2021, And (2) To Make The Determination That The Action Is Exempt From The California Environmental Quality Act (CEQA) [NEW TITLE] 20-0547 Attachments: View Report View Legislation View Supplemental Report - -10/9/2020 View Supplemental Attachment A 1-10/9/2020 View Supplemental Legislation - -10/9/2020 A motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 9/15/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 2.6 Subject: Community Policing Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Marla Williams And Carol Wyatt, And Reappointment Of Kirby Thompson And Geraldine Wong As Members Of The Community Policing Advisory Board 20-0561 Attachments: View Report View Supplemental Legislation 7/24/2020 88264 CMS Striking Marla Williams And Carol Wyatt 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 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 20 Printed on 10/22/2020",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.7 Subject: Public Safety Services And Violence Prevention Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Nikki Dinh, And The Mayor's Appointment Of Paula Hawthorn, Beth H. Hodess, Sydney Thomas, Michael Wallace, And Billy G. Dixon As A Member Of The Public Safety And Services Violence Prevention Oversight Commission 20-0562 Attachments: View Report View Supplemental Legislation 7/24/2020 88265 CMS Striking Nikki Dinh and Michael Wallace A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 2.8 Subject: Sugar-Sweetened Beverage Distribution Tax Community Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Julia Liou, Laurie Lawson, Justin Watkins, Michael Hammock, Raphael Breines, And Pamela Alston As Members Of The Sugar-Sweetened Beverage Distribution Tax Community Advisory Board 20-0563 Attachments: View Report View Supplemental Legislation 7/27/2020 88277 CMS A motion was made by Noel Gallo, seconded by Nikki Bas, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 21 Printed on 10/22/2020",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 2.5 Subject: Affordability, Housing And Infrastructure Oversight Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointment Of Carroll Fife And Appointment Of Anne Griffith As Members Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee 20-0559 Attachments: View Report A motion was made that this matter be Withdrawn and Rescheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 9/15/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & No report out from closed session. A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 5 DETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMS 20-0552 Council President Kaplan made a scheduling motion to hear at the September 15, 2020 City Council meeting the following; ""Receive a report from the Administrator on the CARES Act funds distributed, and Council Action, if needed, regarding use of remaining funds"", and Item 2.5 ""Adopt A Resolution Confirming The Reappointment Of Carroll Fife And Appointment Of Anne Griffith As Members Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee"" Councilmember Taylor made a scheduling motion to hear at the September 15, 2020 City Council meeting the following; ""Adopt A Resolution Directing The City Administrator To Return To Council On September 15, 2020 With A Memorandum Of Understanding (MOU) To Formalize The City's Partnership With The Oakland Fund For Public Innovation (OFPI)"" A motion was made by Loren Taylor, seconded by Lynette McElhaney, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 22 Printed on 10/22/2020",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 Subject: CARES Act Funds From: Council President Kaplan Recommendation: Receive An Informational Report On Coronavirus Aid, Relief, And Economic Security (CARES) Act Relief Fund Expenditures 20-0616 Attachments: View Report View Attachment A View Supplemental Report - 9/25/2020 View Supplemental Attachment A - 9/25/2020 View Supplemental Report - 10/2/2020 View Supplemental Attachment A -10/9/2020 View Supplemental Attachment A Revised - -10/16/2020 View Supplemental Report - Kaplan 10/16/2020 Council President Kaplan made a scheduling motion to hear at the September 15, 2020 City Council meeting the following; ""Receive a report from the Administrator on the CARES Act funds distributed, and Council Action, if needed, regarding use of remaining funds"" 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 9/15/2020. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 23 Printed on 10/22/2020",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council Subject: Approving A MOU With Oakland Fund For Public Innovation From: Councilmember Taylor Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding (MOU) On Behalf Of The City Of Oakland With The Oakland Fund For Public Innovation (OFPI) And/Or Its Fiscal Agent To Allow The City And OFPI To Continue To Work Collaboratively On Projects To Address The City's Most Critical Needs And To Raise Funds To Support Those Projects For A Three-Year Term, With The Option To Renew For Two Additional Three-Year Terms Subject To City Council Approval 20-0617 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report - Attachment D View Report - Attachment E View Report - Attachment F View Report - Attachment G View Legislation View Supplemental Report - 10/02/2020 88296 CMS Councilmember Taylor made a scheduling motion to hear at the September 15, 2020 City Council meeting the following; ""Adopt A Resolution Directing The City Administrator To Return To Council On September 15, 2020 With A Memorandum Of Understanding (MOU) To Formalize The City's Partnership With The Oakland Fund For Public Innovation (OFPI)"" A motion was made that this matter be Scheduled to go before the * Special Concurrent Meeting of the Oakland City Council, CPAB, ssoc, and Police Commission, to be heard 9/15/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 6 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 14, 2020 20-0590 Attachments: July 14, 2020 A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 24 Printed on 10/22/2020",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 7 NUMBER NOT USED 8 Subject: Transportation Network Companies Trip Tax Ballot Measure From: Council President Kaplan Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The General Municipal Election On November 3, 2020, A Proposed Ordinance To Impose A General Tax On Users Of Transportation Network Companies At A Rate Of 50 Cents For Private Trips And 25 Cents For Pool Trips; And Directing The City Clerk To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 3, 2020 General Municipal Election 20-0494 Attachments: View Report View Legislation View Supplemental Report - 7/16/2020 View Supplemental Legislation - 7/16/2020 View Supplemental Legislation 7/23/2020 A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Not Adopted. The motion failed by the following vote: Abstained: 1 - Taylor Aye: 4 - Kalb, Thao, Bas, and Kaplan No: 3 - Reid, McElhaney, and Gallo NO VOTE: 0 City of Oakland Page 25 Printed on 10/22/2020",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 9 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 88266 CMS A motion was made by Sheng Thao, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 26 Printed on 10/22/2020",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 10 Subject: The 2030 Oakland Equitable Climate Action Plan From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1. A Resolution 1) The 2030 Oakland Equitable Climate Action Plan; 2) Receive Information On The Progress Of Reducing Greenhouse Gas Emissions; And 20-0526 Attachments: Attachment A - ECAP Attachment B - ECAP Attachment C - ECAP Attachment D ECAP Attachment E - ECAP View Resolution View Presentation ECAP Supplemental Amends July20 View Report View Supplemental Report 7/24/2020 View Supplemental Legislation - 7/24/2020 View Supplemental Redline Legislation - 7/24/2020 View Supplemental Attachment C- 7/24/2020 ECAP Memo ECAP CAC Letter to Council 2 88267 CMS A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 2) A Resolution Committing The City Of Oakland To Achieve Carbon Neutrality By 2045 (OPW) 20-0527 Attachments: View Resolution 88268 CMS A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 27 Printed on 10/22/2020",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 11 Subject: Resolution In Support Of The Reimagining Public Safety Task Force From: Councilmember Taylor And Councilmember Bas Recommendation: Adopt A Resolution (1) Creating The Re-Imagining Public Safety Task Force To Create A Plan To Dramatically Shift Resources From Enforcement And Punishment To Prevention And Wellness For Integration In The Fiscal Year (FY) 2021-23 Budget Using A Robust Engagement Process With Community Stakeholders Rooted In Transparency And Accountability Including Those Who Have Not Been Included In The Conversation, And (2) Waiving The Advertising And Request For Qualifications/Proposals (RFQ/RFP) Process For A Contract With A Consultant Facilitator In An Amount Not To Exceed $100,000, And (3) Authorizing The City Administrator To Accept And Appropriate Future Monetary Or In-Kind Grants, Donations Or Contributions From Federal, State, County, Local Or Other Entities For The Task Force To Carry Out Its Designated Mission 20-0556 Attachments: View Report View Report - Inclusive Engagement Plan View Legislation View Supplemental Report - 7/20/2020 View Slideshow View Supplemental Legislation 7/28/2020 88269 CMS The Council Adopted the Supplemental legislation that includes the Council at Large and Mayor's appointment. A motion was made by Loren Taylor, seconded by Nikki Bas, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 28 Printed on 10/22/2020",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 12 Subject: Improving The Protected Bicycle Lanes On Telegraph In Kono From: Councilmember McElhaney Recommendation: Adopt A Resolution Directing The City Administrator To 1) Engage The Residents And Merchants Living And Working Near The Protected Bicycle Lane Pilot In Kono In No Fewer Than Two Public Meetings To Co-Create Improvements To The Street Design And 2) Bring Forward An Informational Report From The Department Of Transportation And Department Of Race And Equity To Analyze Existing Design Strategies To Create An Effective Process For Partnering With Community On Future Streetscape Improvements 20-0592 Attachments: View Report View Legislation View Supplemental Redlined Legislation -7/27/2020 88270 CMS A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 13 Subject: TOD Housing Program From: Housing And Community Development Department Recommendation: Adopt The Following Resolutions: 1) A Resolution Authorizing The City Administrator Or His Designee To Apply For, Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development's Transit-Oriented Development Housing Program In Connection With The Macarthur Project At 7525 Macarthur Boulevard, In An Amount Not To Exceed $4,000,000; 20-0540 Attachments: View Report View Legislation View Attachment A 88271 CMS A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 29 Printed on 10/22/2020",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council Subject: TOD Housing Program From: Housing And Community Development Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Apply For, Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development's Transit-Oriented Development Housing Program In Connection With The Fruitvale Transit Village II-B Project At 35th Avenue And East 12th Street, In An Amount Not To Exceed $2,500,000. 20-0541 Attachments: View Report View Attachment A View Legislation 88278 CMS This City Resolution be Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/31/2020 3) A Resolution Authorizing The City Administrator Or His Designee To Apply For, And Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development's Transit-Oriented Development Housing Program In Connection With The Lake Park Apartments At 500 Lake Park Apartments, In An Amount Not To Exceed $2,635,000; And 20-0542 Attachments: View Legislation 88272 CMS A motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 30 Printed on 10/22/2020",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 4) A Resolution Authorizing The City Administrator Or His Designee To Apply For, Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development's Transit-Oriented Development Housing Program In Connection With The 7th And Campbell Project At 1666 7th Street, In An Amount Not To Exceed $5,000,000 20-0543 Attachments: View Legislation 88273 CMS This City Resolution be Adopted. 14 Subject: Coronavirus Aid (CARES) Act Funds From: Office Of The City Administrator Recommendation: Adopt A Resolution: 1) Accepting Coronavirus Aid, Relief, And Economic Security (CARES) Act Funds In The Amount Of $36,994,706 Awarded By The State Of California (State) To The City Of Oakland (City) To Address The Public Health And Public Safety Impacts Of COVID-19; 2) Authorizing The City Administrator To Take All Steps Necessary For The City To Receive The CARES Act Funds Awarded By The State, Including, But Not Limited To, Completing And Submitting The State's Local Government Certification Form, Without Returning To Council; 3) Waiving The City's Competitive Processes For The Procurement Of Computerized Or Information Technology (IT) Systems, Supplies, Construction Services And Professional Services To Allow For The Expeditious Use Of CARES Act Funds To Address The Public Health And Public Safety Impacts Of COVID-19; 4) Authorizing The City Administrator To Select CARES Act Fund Sub-Recipients And To Award Contracts And Grant Agreements Using CARES Act Funds In Accordance With City Council Appropriations In The Fiscal Year 2020-21 Mid-Cycle Budget Or Subsequent City Council Direction Received Prior To August 1, 2020 To Address The Public Health And Public Safety Impacts Of COVID-19, Without Returning To Council; And 5) Authorizing The City Administrator To Reallocate CARES Act Funds To Any Item Of Appropriation For Eligible Projects And Activities In The City's Fiscal Year 2020-21 Midcycle Budget If Necessary, To Ensure Timely Expenditure Of CARES Act Funds, Without Returning To Council 20-0579 Attachments: View Report View Legislation 88274 CMS There was a correction read into record addressing Attachment A to correct the approval date from June 14, 2020 to June 21, 2020 and the department from Housing and Community Development Department to Human Services Department. A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 31 Printed on 10/22/2020",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council Aye: 8- - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 15 Subject: Food Delivery Service Fees From: President Pro Tem Kalb Recommendation: Adopt An Emergency Ordinance Capping The Commissions, Charges, And Fees Of Food Delivery Service Providers During The Covid-19 Pandemic Emergency 20-0575 Attachments: View Legislation View Supplemental Report 7/27/2020 View Supplemental Legislation 7/27/2020 13613 CMS Pursuant To City Charter Section 213 (Emergency Ordinance) This Item Was Introduced And Adopted At The Same Meeting, Passing With 8 Ayes, Upon Passage Ordinance Was Approved. President Pro Tem Kalb made a correction to section 5.94.040 (c) adding the word ""Exceed"" before ""$1000 for any subsequent violation"", which was removed in error. This Ordinance be Approved for Final Passage. Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 32 Printed on 10/22/2020",33,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council 16 Subject: Reparation Task Force From: President Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 3121 (Weber) That Would Establish The Task Force To Study And Develop Reparation Proposals For African Americans And Would Require The Task Force To (1) Identify, Compile, And Synthesize The Relevant Corpus Of Evidentiary Documentation Of The Institution Of Slavery That Existed Within The United States And The Colonies; (2) Recommend The Form Of Compensation That Should Be Awarded, The Instrumentalities Through Which It Should Be Awarded, And Who Should Be Eligible For Compensation; And (3) Submit A Written Report Of Its Findings And Recommendations To The State Legislature 20-0580 Attachments: View Report - Assembly Floor Analysis View Report - Fact Sheet View Report - Bill Text View Legislation 88275 CMS A motion was made by Lynette McElhaney, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 17 Subject: Protect Oakland From President Trump's Federal Officers From: Pro Tem Kalb, Councilmember Gallo And City Attorney Parker Recommendation: Adopt A Resolution Directing And Authorizing The City Attorney And The City Administrator To Take Any And All Lawful Necessary Steps To Protect The Rights Of The People And The City Of Oakland Against President Trump's Threats To Take Actions That Result In Harm To The People Of Oakland Or The City Of Oakland, And Against Any Related Actions Federal Officers Take That Result In Harm To The People Of Oakland Or The City Of Oakland 20-0573 Attachments: View Legislation 88276 CMS The 2nd Whereas clause on the last page of the legislation was amended to read; ""WHEREAS, California Governor Newsom and Oakland Mayor Schaaf have both rejected a recent call by Donald Trump to send federal officers, such as officers from the Department of Homeland Security or the Department of Justice, to Oakland, and the Oakland Police Department has stated it would not want uninvited federal assistance to address crowd management in Oakland; and"" This City Resolution be Adopted as Amended. Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 33 Printed on 10/22/2020",34,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-07-28,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 28, 2020 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Otis Logan and Bishop Frank Pinkard. Councilmember Bas took a point of personal privilege and requested that the meeting be adjourned in memory of Denise Gums. OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 17 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 Otis Logan, Bishop Pinkard and Denise Gums at 11:19 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 10/22/2020",35,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-07-28.pdf