body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"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, September 15, 2020 1:30 PM Please See The Agenda To Participate In The Meeting Tele-Conference Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the 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. The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was convened at 1:36 PM. ROLL CALL / CITY COUNCIL Present 7 - - Nikki Bas, Noel Gallo, Dan Kalb, Laurence E. Reid, Loren Taylor, Sheng Thao, and Rebecca Kaplan Absent 1 - Lynette McElhaney MODIFICATIONS TO THE AGENDA Vice Mayor Reid made a motion seconded by Pro Tem Kalb to approve the emergency finding on item concerning "" Declaration of Local Emergency for Clean Air"" for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. 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 Vice Mayor Reid made a motion, seconded by Councilmember Pro Tem Kalb, to schedule/hear the emergency item referenced above today, 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 Larry Reid, that this matter be Accepted. The motion carried by the following vote: Aye: 7 - - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney 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. 6 speakers on this item. 2 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Reid, seconded by Gallo, to approve the Consent Agenda. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan City of Oakland Page 1 Printed on 10/22/2020",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council Absent: 1 - - McElhaney NO VOTE: 0 2.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus (""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 20-0622 Attachments: View Report 88285 CMS This City Resolution was Adopted. 2.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 20-0623 Attachments: View Report 88286 CMS This City Resolution was Adopted. 2.3 Subject: Declaration Of A Local Emergency On Homelessness From: Council President Kaplan Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of The City's Homelessness Crisis 20-0624 Attachments: View Report 88287 CMS This City Resolution was Adopted. 2.4 The Item Regarding, ""Affordability, Housing And Infrastructure Oversight Committee"" Was Removed From This Agenda. City of Oakland Page 2 Printed on 10/22/2020",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 2.5 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 President Pro Tem Kalb read an amendment to the legislation modifying Section 4 grace period "" For violations, 12 months for string trimmers, 6 months for violations other trimmers"" This Ordinance 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 10/6/2020 City of Oakland Page 3 Printed on 10/22/2020",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"View Exhibit A View Exhibit B 13615 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 10/22/2020",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 2.8 Subject: Sanitary Sewer Root Foaming FY 2019-22 From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Nor-Cal Pipeline Services, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Specifications For Sanitary Sewer Root Foaming FY 2019-22 (Project No. 1000835) And With Contractor's BID In The Amount Of One Million Nine Hundred Twenty-Two Thousand Three Hundred Twenty-One Dollars And Thirty-Five Cents ($1,922,321.35) And 20-0604 Attachments: View Report View Attachment A - Root Foaming and Sewer On-call Professional Services View Attachment B - Root Foaming and Sewer On-call Professional Services View Attachment C1 - Root Foaming and Sewer On-call Professional Services View Attachment C2- Root Foaming and Sewer On-call Professional Services View Resolution 88288 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into On-Call Sanitary Sewers Professional Engineering Services Agreement, Each For A Duration Of Five Years With The Following Firms: A) Tier-One Firms Each For An Amount Not-To-Exceed Three Hundred Fifty Thousand Dollars ($350,000.00) With: 1) Schaaf & Wheeler Consultant Engineers, 2) NBA Engineering, Inc., And 3) Black & Veatch Corporation; B) Tier-Two Firms Each For An Amount Not-To-Exceed Eight Hundred Fifty Thousand Dollars ($850,000.00) With: 1) BKF Engineers, And 2) Wood Rogers, Inc. 20-0605 Attachments: View Report 88289 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/22/2020",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 2.9 Subject: Rent Adjustment Ordinance Amendment To Alleviate Rent Program Backlog From: Housing And Community Development Recommendation: Adopt An Ordinance Amending The Rent Adjustment Ordinance (O.M.C. 8.22.010 Et Seq.) To Create Efficiency And Reduce Appeal Times By (1) Authorizing A Single Appeal Officer To Hear Select Appeals; (2) Establishing More Stringent Attendance Requirements For Board Members; (3) Limiting Oral Argument Time On Appeals; And (4) Requiring Parties To Serve Petitions 20-0606 Attachments: View Report View Ordinance View Supplemental Legislation - 9/25/2020 A motion was made by Sheng Thao, seconded by Loren Taylor, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 10/6/2020. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 2.10 Subject: FY 2020-2021 Oakland Path Rehousing Initiative (OPRI) Family From: Human Services Department Recommendation: Adopt A Resolution: 1. To Allocate $277,348 In Measure Q (2020 Oakland Parks And Recreation Preservation, Litter Reduction, And Homelessness Support Act) Funds For FY 2020-2021 For The Provision Of Permanent Housing Subsidies And Supportive Services To Homeless Families Participating In The Oakland Path Rehousing Initiative (OPRI) Program; And 2. To Award A Grant To Building Futures With Women And Children In An Amount Not To Exceed $1,405,948 For FY 2020-2021 For The Provision Of Permanent Housing Subsidies And Support Services For Homeless Families Under OPRI 20-0607 Attachments: View Report View Resolution 88290 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/22/2020",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 2.12 Subject: Authorization To Award Three FY 2019-21 BID Feasibility Study Grants From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Awarding Grants To The Oakland Chinatown Chamber Of Commerce, Inc., The Oakland Vietnamese Chamber Of Commerce, And The Dimond Improvement Association In A Total Amount Not To Exceed $145,000 To Perform BID Feasibility Studies 20-0609 Attachments: View Report View Resolution 88291 CMS This City Resolution was Adopted. 2.13 Subject: Final Tract Map 32nd Street From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 8421, Located At 1608, 1612 And 1618 32nd Street For A Six Mini-Lot Subdivision For Gold Standard Partners, LLC; And 20-0614 Attachments: View Report View Resolution View Exhibit A View Exhibit B View Supplemental Legislation - 10/2/2020 88301 CMS This City Resolution be Withdrawn with No New Date. City of Oakland Page 7 Printed on 10/22/2020",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With Gold Standard Partners, LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8421 Located At 1608, 1612 And 1618 32nd Street 20-0619 Attachments: View Resolution View Exhibit A View Exhibit B View Supplemental Legislation - 10/2/2020 88302 CMS This City Resolution be Withdrawn with No New Date. 2.14 Subject: Animal Services Contract With Pet Food Express From: Oakland Animal Services Recommendation: Adopt A Resolution Waiving The Advertising And Bidding Requirements And Authorizing The City Administrator To Increase And Extend The Contract With Pet Food Express (PFE) For Food For Shelter Animals By An Amount Not To Exceed Ninety Thousand Dollars ($90,000.00) From November 1, 2017 Through June 30, 2021, For A Total Contract Amount Of Three Hundred Five Thousand Dollars And Zero Cents ($305.000.00) 20-0620 Attachments: View Report View Resolution 88292 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 10/22/2020",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 2.7 Subject: IDN-Wilco Inc, Contract Amendment From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Increase The Contract Amount With IDN Wilco Inc. For The Purchase Of Hardware And Related Product By Four Hundred Thousand Dollars ($400,000), From Two Hundred Fifty Thousand Dollars ($250,000) For A Total Contract Amount Not-To-Exceed Six Hundred Fifty Thousand Dollars ($650,000) Through April 30, 2022 To Purchase Additional Equipment And Services And Waive Advertising And Competitive Bidding 20-0600 Attachments: View Report View Resolution 88293 CMS Councilmember Taylor Made a motion to amend the legislation adjusting the increase of the contract amount from $400K to $250K, which changes the total contract amount not-to-exceed from $650K to $500K A motion was made by Loren Taylor, seconded by Sheng Thao, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 2.15 Subject: Update On Planning For MACRO From: Department Of Violence Prevention Recommendation: Receive An Informational Report That Provides An Update On Planning For Mobile Assistance Community Responders Of Oakland (MACRO) Pilot Program 20-0618 Attachments: View Report View Attachment A A motion was made by Nikki Bas, seconded by Dan Kalb, that this matter be Received and Filed. 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 9 Printed on 10/22/2020",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 2.11 Subject: COVID-19 Emergency Response From: Oakland Fire Department Recommendation: Receive An Informational Report From The Oakland Fire Department's Emergency Management Services Division On The Emergency Response And The Creation Of Clean Air Buildings For Use Of The Community During The COVID-19 Shelter In Place Emergency 20-0608 Attachments: View Report View Supplemental Report - 9/11/2020 View Supplemental Report - -10/16/2020 A motion was made by Nikki Bas, seconded by Dan Kalb, that this matter be Continued to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 10/20/2020. The motion carried by the following vote: Aye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 Subject: Declaration of a Local Emergency From: Office of the City Administrator Recommendation: Adopt A Resolution Confirming And Ratifying The Existence Of A Local Emergency Within The Territorial Limits Of The City Of Oakland Proclaimed By The City Administrator On September 13, 2020 Pursuant To Oakland Municipal Code Section 8.50 And Government Code Section 8630 Due To The Health Impacts Of Major Wildfires Burning Throughout California, Oregon And The State Of Washington On The City Of Oakland 20-0634 Attachments: View Report President Pro Tem Kalb made a motion, seconded by Councilmember Gallo, to adopt the resolution on Item *, and hearing no objections, the motion passed by with the following vote: 7 Ayes: Bas, Gallo, Kalb, Reid, Taylor, Thao, and Council President Kaplan and 1 Absent McElhaney A motion was made by Dan Kalb, seconded by Noel Gallo, 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 City of Oakland Page 10 Printed on 10/22/2020",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 3.1 The Item Regarding, ""The Piedmont Homeowners Association Of 70 Yosemite Avenue"" Was Removed From This Agenda 3.2 The Item Regarding, ""3455 And 3461 Champion Street DDA Amendment"" Was Removed Form This Agenda. 3.3 Subject: Mandatory Trash Delinquent Fees & Special Assessment Charges 2020 From: Finance Department Recommendation: Conduct A Public Hearing, And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, June 2020 And Quarterly Periods Of July-September 2020 (Option 1); Or 20-0601 Attachments: View Report View Resolution View Attachment A 88294 CMS A motion was made by Loren Taylor, 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 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, June 2020 And Quarterly Periods Of July-September 2020 (Option 2); Or 20-0602 Attachments: View Resolution This City Resolution be Not Adopted. City of Oakland Page 11 Printed on 10/22/2020",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The Monthly Periods Of April, May, June 2020 And Quarterly Periods Of July-September 2020 (Option 3) 20-0603 Attachments: View Resolution This City Resolution be Not Adopted. 3.4 Subject: Delinquent Real Estate Property Transfer Taxes Assessment Of Liens From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 20-0611 Attachments: View Report View Resolution View Attachment A 88295 CMS This City Resolution be Adopted. 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 20-0613 Attachments: View Resolution This City Resolution be Not Adopted. City of Oakland Page 12 Printed on 10/22/2020",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code 20-0612 Attachments: View Resolution This City Resolution be Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 4 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 View Supplemental Final Grand Jury Report - 9/4/2020 A motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be Received and Filed. 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 13 Printed on 10/22/2020",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 5 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 The Council continued the informational report to return October 6, 2020 with the additional information requested and options for action what was put out status of expenditures and 1) Jobs Programs 2) Fire Related Costs ( funds already spent and those funds available) and 3) Vendors A resolution directing additional expenditures This Informational Report be Continued.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/6/2020 City of Oakland Page 14 Printed on 10/22/2020",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 6 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 This City Resolution be Continued.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/6/2020 City of Oakland Page 15 Printed on 10/22/2020",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 7 Subject: Transfer And Management Of Brooklyn Basin Project Parks And Open Space From: Oakland Public Works Department Recommendation: Adopt An Ordinance (1) Approving And Authorizing The Acceptance By The City Council Of Jurisdictional Control Of A Portion Of The Port Area Permanently Relinquished By The Port To Facilitate The Transfer And Long-Term Management By The City Of Public Open Space And Improvements Developed In Phases As Waterfront Parks As Part Of The Brooklyn Basin Project; And (2) Authorizing The City Administrator To Effectuate Such Acceptance For Each Phase 20-0615 Attachments: View Report View Ordinance View Attachment A View Attachment B View Supplemental Report - 9/25/2020 13617 CMS Councilmember Bas amended the legislation to include the CFD information on funds raised in terms of maintaining the Brooklyn Basin Park. A motion was made by Nikki Bas, seconded by Loren Taylor, 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 10/6/2020. The motion carried by the following vote: Aye: 6 - Bas, Kalb, Reid, Taylor, Thao, and Kaplan Absent: 2 - Gallo, and McElhaney NO VOTE: 0 8 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JULY 23, JULY 28, AND JULY 31, 2020 20-0610 Attachments: July 23, 2020 Minutes July 28, 2020 Minutes July 31, 2020 Minutes September 15, 2020 Minutes This Report and Recommendation be Continued.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/6/2020 City of Oakland Page 16 Printed on 10/22/2020",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-09-15,"* Concurrent Meeting of the Meeting Minutes - FINAL September 15, 2020 Oakland Redevelopment Successor Agency and the City Council 9 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS This be Accepted. COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS Councilmember Bas took a point of personal privilege and requested that the meeting be adjourned in memory of Lester George Ngyun OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 7 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 Lester George Ngyun at 6:34 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 17 Printed on 10/22/2020",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf