body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"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, November 10, 2020 1:30 PM Please See The Agenda To Participate In The Meeting Tele-Conference Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 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/89841783628 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: 898 4178 3628 If asked for a participant ID or code, press #. COMMENT: 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.asp> and click on the ""eComment"" link for the corresponding meeting. Please note that eComment submission closes five (5) minutes before posted meeting time. To comment by Zoom video conference, click the ""Raise Your Hand"" button to request to speak when Public Comment is being taken on a eligible agenda item at the beginning of the meeting. You will be permitted to speak during your turn,allowed to comment, and after the allotted time, re-muted. Instructions on how to ""Raise Your Hand"" is available at: https://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 12/16/2020",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council The Concurrent Meeting of the Special Oakland City Council and Successor Redevelopment Agency was convened at 1:31 P.M. ROLL CALL / CITY COUNCIL Present 8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor, Nikki Bas, and Rebecca Kaplan President Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to withdraw and reschedule Public Hearing Item 3.1 to the December 15, 2020 City Council meeting, and to withdraw and reschedule S2.31 to the Non Consent calendar of the December 1, 2020 City Council meetingand hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan Councilmember Taylor made a motion, seconded by Vice Mayor Reid, to hear Item 2.12 on the Non Consent calendar and withdraw and reschedule Item S2.39 to the December 1, 2020 City Council Agenda, 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 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. 2 CONSENT CALENDAR (CC) ITEMS: Staff requested the body hear item 2.18 on the Non Consent calendar. Councilmember Taylor made a motion, seconded by Council President Kaplan, 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 Approval of the Consent Agenda A motion was made by Taylor, seconded by McElhaney, 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: 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 20-0773 Attachments: View Report 88347 CMS This City Resolution was Adopted. City of Oakland Page 2 Printed on 12/16/2020",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"November 10, 2020 Oakland Redevelopment Successor Agency/City Council 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 20-0774 Attachments: View Report 88348 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 20-0775 Attachments: View Report 88349 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 12/16/2020",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.4 Subject: The City Of Oakland And Prologis CCIG Oakland Global Settlement From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13131, That Among Other Things, Authorized The Lease Of Property At Oakland Army Base For Billboards Under The Oakland Army Base Billboard Franchise And Lease Agreement Dated October 23, 2012 (""Master Agreement"") Between The City Of Oakland (""City"") And Prologis CCIG Oakland Global, LLC (""Master Tenant""), To: (1) Authorize The Settlement Of A Dispute Regarding The Methodology For Calculating Certain Percentage Rent By Splitting The Difference Between The City's And Master Tenant's Positions, Commencing As Of October 1, 2020 And Continuing Through The End Of The Master Agreement Term (""Settlement""); And (2) Approve And Authorize The City Administrator To Execute A First Amendment To The Master Agreement And Such Other Documents Necessary To Effectuate The Settlement 20-0721 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation View Exhibit A - Lease Amendment View Exhibit B - Settlement Agreement 13620 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 12/16/2020",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.5 Subject: Sidewalk Repair Ordinance Enforcement Suspension From: Vice Mayor Reid Recommendation: Adopt An Ordinance Approving A 60-Day Suspension Of Enforcement Of Oakland Sidewalk Repair Ordinance No. 13549 C.M.S. And Request For Two (2) Reports [TITLE CHANGE] 20-0709 Attachments: View Report View Legislation View Legislation - Notice & Digest View Supplemental Legislation - 11/6/2020 View Supplemental Legislation - Notice & Digest 11/6/2020 View Supplemental Legislation - -11/6/2020 View Supplemental Notice & Digest - -11/6/2020 View Supplemental Report - 11/25/2020 13623 CMS Vice Mayor Reid made a motion, seconded by Council President Kaplan, to withdraw and reschedule the Ordinance on Item 2.5 to the December 1, 2020 City Council meeting. The legislation and Title was amended to read the following ""Adopt An Ordinance Approving A 60-Day Suspension Of Enforcement Of Oakland Sidewalk Repair Ordinance No. 13549 C.M.S And Request For Two (2) Reports"" 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 Rebecca Kaplan, 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 12/1/2020. 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 5 Printed on 12/16/2020",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.6 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 13621 CMS This Ordinance was Approved for Final Passage. 2.7 Subject: Modify The Oakland Parks And Recreation Advisory Commission From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending And Restating Ordinance Nos. 11731 And 8065 C.M.S To Update The Duties Of The Parks And Recreation Advisory Commission To Include Oversight Of The 2020 City Of Oakland Parks And Recreation Preservation, Litter Reduction, And Homelessness Support Act (Measure Q), And To Modify The Membership, Appointment, And Meeting Procedures Of The Commission 20-0532 Attachments: View Report View Attachment A View Attachment B View Attachment C View Legislation 13622 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 12/16/2020",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Recommendation: Adopt A Resolution Rejecting All Bids And Awarding A Contract In The Open Market To Medeco Security Locks For The Purchase Of Locking Parking Meter Doors And Nexgen Keys In An Annual Amount Of $250,000.00 Per Year For A Three-Year Term, January 1, 2021 To December 31, 2023; And Authorizing The City Administrator To Extend The Agreement For Two Additional One-Year Terms For A Total Contract Amount Not To Exceed $1,250,000.00 20-0726 Attachments: View Report View Legislation 88350 CMS This City Resolution was Adopted. 2.9 Subject: Resolution Supporting DACA, TPS And DED From: President Pro Tempore Kalb Recommendation: Adopt A Resolution In Support Of Protections From Deportation And A Path To Permanent Residency For Beneficiaries Of Deferred Action For Childhood Arrivals, Temporary Protected Status And Deferred Enforced Departure 20-0736 Attachments: View Legislation 88351 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 12/16/2020",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.10 Subject: The Better Neighborhoods, Same Neighbors Initiative In East Oakland From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: (1) Accept And Appropriate Transformative Climate Communities (TCC) Program Grant Funds In The Amount Of Twenty-Eight Million, Two Hundred Thousand Dollars ($28,200.00) To Implement The TCC Program, Administered By The California Strategic Growth Council (SGC) And Department Of Conservation, For Projects Within Or Contiguous To The Better Neighborhoods, Same Neighbors Initiative Project Area And, (2) Advance Payments To Certain Project Partners In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000), Either Individually Or Collectively, To Implement The Better Neighborhoods, Same Neighbors Initiative Project 20-0746 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 Legislation 88352 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 12/16/2020",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.11 Subject: Prop. 68 Statewide Park Grant Project Applications From: Oakland Public Works Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds From The Proposition 68 - California Statewide Park Development And Community Revitalization Program Grant, Each For An Amount Not-To-Exceed Eight Million Five Hundred Thousand Dollars ($8,500,000.00) For The . Lincoln Square Park Recreation/ Community Center Re-Build/Expansion Project . Mosswood Park New Community Center Verdese Carter Park Renovation In Partnership With The Trust For Public Land, And 2) Waiving The Request For Proposal/Qualifications Competitive Selection Requirement And Authorizing The City Administrator To Enter Into Professional Services Agreements With The Trust For Public Land To Assist The City To Implement The Respective Project Listed Above, In An Contract Amount To Be Negotiated By The City Administrator, Without Return To Council 20-0738 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation 88353 CMS This City Resolution was Adopted. 2.13 Subject: Storm Drainage Master Plan Prof. Services Agreement From : Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Professional Services Agreement To Wood Rodgers For Engineering Services For The City Of Oakland's Storm Drainage Master Plan Project No. 1005274 In An Amount Not To Exceed Three Million Three Hundred Ninety-One Thousand Dollars ($3,391,000) 20-0740 Attachments: View Report View Attachment A View Resolution 88355 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 12/16/2020",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.14 Subject: FY 2020 UASI Grant From: Oakland Fire Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator Or Designee To: (A) Enter Into An Agreement With The City And County Of San Francisco For Receipt Of Federal Fiscal Year 2020 Urban Area Security Initiative (FY 2020 UASI) Grant Funds In An Amount Up To One Million, One Hundred Fifteen Thousand Dollars ($1,115,000.00); (B) Accept And Appropriate Said Grant Funds For The Fire Department, Emergency Management Services Division; (C) Expend Grant Funds In Accordance With The FY 2020 UASI Recommended Grant Spending Plan Provided The City's Hiring And Contracting Requirements And Programs/Policies Are Followed And Without Further Council Approval; And (2) Waiving The City's Advertising And Competitive Bidding And Purchasing Requirements 20-0741 Attachments: View Report View Report DocuSign View Legislation 88356 CMS This City Resolution was Adopted. 2.15 Subject: FY 2019 FEMA Assistance To Firefighters Grant From: Oakland Fire Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Or Designee, To: (A) Enter Into An Agreement With The U.S. Department Of Homeland Security's Federal Emergency Management Agency (FEMA) To Accept The Assistance To Firefighters Grant (AFG) Funds In The Amount Of One Million Two Hundred Sixteen Thousand One Hundred And Ninety Two Dollars ($1,216,192) To Purchase Equipment And Other Necessary Resources For The Project Period Starting September 29, 2020 And Ending September 28, 2021; (B) Appropriate And Administer Said Funds For The Fire Department; (C) Expend AFG Funds In Accordance With The City's Purchasing Requirements And Programs/Policies; And (2) Allocating Matching Funds In The Amount Of One Hundred Twenty One Thousand Six Hundred And Nineteen Dollars And Twenty Two Cents ($121.619.22) 20-0737 Attachments: View Report View Legislation 88357 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 12/16/2020",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.16 Subject: OPD 2020 DNA Backlog Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator, Or Designee, To Accept In Advance Of Formal Award And Appropriate Grant Funds In An Amount Not To Exceed Three Hundred Sixty-Nine Thousand Four Hundred Sixty Dollars ($369,460) From The U.S. Department Of Justice (DOJ), Office Of Justice Programs (OJP), Bureau Of Justice Assistance (BIJ) For Implementation Of The Fiscal Year 2020 DNA Capacity Enhancement For Backlog Reduction (CEBR) Grant Program For The Oakland Police Department; 2) Waive The Advertising And Competitive Bidding Requirements For The Purchase Of DNA Typing Supplies And Instruments From (1) Qiagen For One Hundred Seventy-Five Thousand One Hundred Twenty Dollars ($175,120), (2) Promega For One Hundred Fifty-Seven Thousand And Forty Dollars ($157,040), And (3) Thermo Fisher/Life Technologies For Nineteen Thousand Ninety-Six Dollars ($19,096) 20-0742 Attachments: View Report View Legislation 88358 CMS This City Resolution was Adopted. 2.17 Subject: CA DOJ Sexual Assault Evidence Testing Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: 1) Accept And Appropriate One Hundred Fifty-Three Thousand Six Hundred Twenty-Seven Dollars ($153,627) In Untested Sexual Assault Evidence Audit Grant Program Funds From The California Department Of Justice (CA DOJ) Bureau Of Forensic Services, To Process Untested Sexual Assault Evidence Kits In The Oakland Police Department's (OPD) Inventory; 2) Enter Into A Memorandum Of Understanding (MOU) With CA DOJ Bureau Of Forensic Services To Define Grant Reimbursement Rules; And 3) Authorize The City's General Purpose Fund To Contribute Ten Thousand Three Hundred Forty Nine Dollars ($10,349) To Cover The Associated Central Services Overhead Charges 20-0743 Attachments: View Report View Legislation 88359 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 12/16/2020",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.19 Subject: Amendment To Resolution No. 87789 CMS HSIP9 Grant Funds From: Transportation Department Recommendation: Adopt A Resolution Amending Resolution No. 87789 C.M.S., Which Accepted And Appropriated Two Highway Safety Improvement Program Cycle 9 (HSIP9) Grants Totaling One Million Three Hundred Forty-Five Thousand Nine Hundred Thirty Dollars ($1,345,930), To Appropriate The HSIP9 Grant Funds To The Correct Fund Account 20-0748 Attachments: View Report View Report - Attachment A View Legislation 88360 CMS This City Resolution was Adopted. 2.20 Subject: Ancora Place Affordability Restrictions Amendment From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending The Affordability Restrictions At Ancora Place, An Affordable Housing Project Located At 2227-2257 International Boulevard Proposed By Satellite Affordable Housing Associates 20-0750 Attachments: View Report View Legislation 88361 CMS This City Resolution was Adopted. 2.21 Subject: Montclair BID Annual Report And Intention To Levy FY 2021-2022 From: Economic And Workforce Development Department Recommendation: Adopt A Resolution: 1) Approving The Annual Report Of The Montclair Business Improvement District Advisory Board; 2) Declaring The Intention To Levy And Collect An Annual Assessment For Fiscal Year 2021-2022 For The Montclair Business Improvement District; And 3) Scheduling A Public Hearing For December 1, 2020 20-0752 Attachments: View Report View Legislation View Report - Exhibit A 88362 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 12/16/2020",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.22 Subject: Rockridge BID Annual Report And Intention To Levy FY 2021-2022 From: Economic And Workforce Development Department Recommendation: Adopt A Resolution: 1) Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board; 2) Declaring The Intention To Levy And Collect An Annual Assessment For Fiscal Year 2021-2022 For The Rockridge Business Improvement District; And 3) Scheduling A Public Hearing For December 1, 2020 20-0756 Attachments: View Report View Legislation View Report - Exhibit A 88363 CMS This City Resolution was Adopted. 2.23 Subject: 1911 Telegraph Avenue License Amendment From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance (1) Authorizing The City Administrator Or Designee To Amend The License Agreement For 1911 Telegraph Avenue Between The City Of Oakland And The Lake Merritt-Uptown District Association Of Oakland, To Extend The Term Of The License Agreement From September 1, 2020 To December 31, 2022, For A Monthly License Fee Of Two Thousand Two Hundred And Fifty Dollars ($2,250.00); And (2) Making California Environmental Quality Act (CEQA) Exemption Findings 20-0753 Attachments: View Report View Legislation 13624 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 13 Printed on 12/16/2020",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.24 Subject: Warehouse Fire Litigation From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Jose Alvos V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG16843631, Related To The December 2, 2016 Tragic Fire At The Privately Owned Warehouse Commonly Referred To As The ""Ghost Ship,"" And The Cases Of Eleven Additional Plaintiffs Who Lived At That Location, For The Total Amount Of Three Hundred Ninety Nine Thousand Dollars And No Cents ($399,000) To All These Plaintiffs Combined (Police Department) 20-0758 Attachments: View Report View Resolution 88364 CMS This City Resolution was Adopted. 2.25 Subject: Commemorative Street Renaming For Dr. Huey P. Newton From: Councilmember McElhaney And President Kaplan Recommendation: Adopt A Resolution Commemoratively Renaming 9th Street Between Mandela Parkway And Peralta Street As 'Dr. Huey P. Newton Way' Per The Process Established By Res. No. 77967 C.M.S. 20-0751 Attachments: View Memo View Legislation 88365 CMS This City Resolution was Adopted. 2.26 Subject: Appointment To The Sugar-Sweetened Beverage Community Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Dwayne Aikens And Michelle Wong As Members Of The Sugar-Sweetened Beverage Distribution Tax Community Advisory Board 20-0785 Attachments: View Report 88366 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 12/16/2020",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.27 Subject: Appointment To The Privacy Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointment Of Heather M. Patterson As A Member Of The Privacy Advisory Commission 20-0786 Attachments: View Report 88367 CMS This City Resolution was Adopted. 2.28 Subject: Appointment To The Parks And Recreation Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Jinhee Ha, Peter Moore, Kenzie Smith And Evelyn Torres To The Parks And Recreation Advisory Commission 20-0787 Attachments: View Report 88368 CMS This City Resolution was Adopted. 2.29 Subject: Appointment To The Budget Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of John McKenna To The Budget Advisory Commission 20-0788 Attachments: View Report 88369 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 12/16/2020",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.30 Subject: Salary Amendment For Various Classifications From: Human Resources Management Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Recommending To The Civil Service Board The Exemption Of The Classification Of Deputy Director Of Workplace & Employment Standards From The Operation Of Civil Service; And 20-0727 Attachments: View Report View Legislation 88370 CMS This City Resolution was Adopted. Subject: Salary Amendment For Various Classifications From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Full-Time Classification Of Deputy Director Of Workplace & Employment Standards; To Add The Full-Time Classification Of School Traffic Safety Supervisor; To Add The Full-Time Classification Of Animal Care Services Supervisor; To Amend The Salary Of The Full-Time Classification Of Police Property Supervisor; And To Amend The Title Of The Full-Time, Permanent Part-Time And Part-Time Equivalent Classifications Of Veterinary Technician To Registered Veterinary Technician 20-0728 Attachments: View Legislation 13625 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 16 Printed on 12/16/2020",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.31 Subject: Information On Impact Fees From: Council President Kaplan Recommendation: Receive An Informational Report On The Status Of: 1) The City Of Oakland's Current Efforts To Complete An Assessment Of The Affordable Housing, Jobs/Housing, And Transportation And Capital Improvements Impact Fee Programs From July 2016 To June 2019, And 2) Affordable Housing Impact Fee (AHIF) Collections, Budgeting For 2019/21 And Deployment 18-2061 Attachments: View Report View Supplemental Report 11/8/2019 View Supplemental Report 11/27/2019 View Supplemental Report 2/7/2020 View Supplemental Report - 9/11/2020 View Supplemental Report - Attachment A 9/11/2020 View Supplemental Report - Attachment B 9/11/2020 View Supplemental Presentation - 10/23/2020 View Supplemental Report - 10/23/2020 View Supplemental Report - Attachment A 10/23/2020 View Supplemental Report - Attachment B 10/23/2020 View Supplemental Report - Attachment C 10/23/2020 View Supplemental Report - Attachment D 10/23/2020 View Supplemental Report - Attachment E 10/23/2020 View Supplemental Report - 11/25/2020 View Supplemental Report - Attachment B 11/25/2020 President Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to withdraw and reschedule S2.31 to the Non Consent calendar of the December 1, 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 This Informational Report be * Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 17 Printed on 12/16/2020",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.32 Subject: Oakland Economic Recovery Advisory Council Interim Report From: Vice Mayor Reid Recommendation: Receive An Informational Report On The Economic Recovery Council's Draft Recommendations 20-0710 Attachments: View Report View Attachment A This Informational Report was Received and Filed. S2.33 Subject: Grant Agreement- Friends Of The Public Bank East Bay From: Finance Department Recommendation: Adopt A Resolution Awarding A Grant In An Amount Not To Exceed Thirty Thousand Dollars ($30,000) To The Friends Of The Public Bank East Bay To Aid In The Development Of A Public Bank In Accordance With Assembly Bill No. 857, Which Will Be Able To Handle The Depository And Investment Needs Of The City Of Oakland And All Alameda County Cities 20-0767 Attachments: View Report View Legislation 88731 CMS This City Resolution was Adopted. City of Oakland Page 18 Printed on 12/16/2020",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.34 Subject: Grants For Cannabis Equity Program And Fee Extensions From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution No. 88162 C.M.S. To: (1) Authorize The City Administrator Or His Or Her Designee To Convert The Use Of Up To $2,010,239 Of Previously Awarded State Of California, Office Of The Governor ""Go-Biz"" Equity Act Grant Funds, From Revolving Loans To Local Equity Licensees And Applicants, To Loans To Fund The Purchase Of Real Property (IES) For Use By Multiple Equity Licensees And Applicants, Which May Be Forgiven Upon An Applicant's And Or Licensee's Successful Compliance With Program Loan Terms; (2) Authorize The Use And Allocation Of Up To $500,000 Of ""Go-Biz"" Funds Previously Appropriated For The Revolving No-Interest Loan Program For Loans For The Purchase Of Real Property (IES) For Use By Multiple Equity Licensees And Applicants; And (3) Authorize The Use And Allocation Of Up To $50,000 Of ""Go-Biz"" Funds Previously Appropriated For The Revolving No-Interest Loan Program For Equity Licensees' And Applicants' Utilization Of Shared- Use Manufacturing Facilities; And Make Appropriate California Environmental Quality Act (CEQA) Findings; And 20-0768 Attachments: View Report View Legislation 88372 CMS This City Resolution was Adopted. Subject: Grants For Cannabis Equity Program And Fee Extensions From: Office Of The City Administrator Recommendation: Adopt An Ordinance Changing Permitting Requirements For Cannabis Businesses By: 1) Amending Oakland Municipal Code Sections 5.80.050 And 5.81.060 To Allow A Cannabis Business Permit Applicant Who Previously Met The Income And Oakland Residency Criteria To Qualify As An ""Equity Applicant"" To Receive Equity Assistance Program Services Up To Four Years From The Date Such Applicant Was Verified As An Equity Applicant, Regardless Of The Applicant's Current Income Or Residency; 2) Extending The Due Date For Cannabis Business Permit Fees For Certain Burglarized Businesses; And 3) Adopting CEQA Exemption Findings 20-0769 Attachments: View Legislation View Notice & Digest 13626 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 19 Printed on 12/16/2020",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.35 Subject: Contract For Highway Safety Improvement Program (HSIP) Cycle 7 From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Bay Area Lightworks Inc., For Highway Safety Improvement Program (HSIP) Cycle 7, Market Street And San Pablo Avenue Improvement Project, Project No. 1003204, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Two Million Three Hundred Eight Thousand Five Hundred Seventy-One Dollars ($2,308,571) 20-0770 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Legislation 88373 CMS This City Resolution was Adopted. S2.36 Subject: Contract Authority For Utility Cost-Share Paving From: Transportation Department Recommendation: Adopt A Resolution Waiving Advertising, Competitive Bidding, And City Contracting Program Requirements And Authorizing The City Administrator To Negotiate And Award Construction Contracts To East Bay Municipal Utility District Contractors For All Current And Future Utility Cost-Share Paving Without Return To Council 20-0771 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Legislation View Report Cost Share Paving Project 88374 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 12/16/2020",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.37 Subject: Head Start/Early Head Start Program (FY) 2021 - 2026 Grant Application From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City To Apply For Funding, Through The Funding Opportunity Announcement HHS- 2021-ACF-OHS-CH-R09-1860 For Head Start/Early Head Start Grantee City Of Oakland, In An Estimated Amount Of $17,826,886 Per Year For A Five-Year Period From Fiscal Year (FY) 21/22 Through FY 25/26 From The United States Department Of Health And Human Services, Administration For Children And Families, Office Of Head Start 20-0776 Attachments: View Report View Legislation 88375 CMS This City Resolution was Adopted. S2.38 Subject: Professional Services Agreement With FUSE Corps From: Planning & Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee To: 1) Negotiate And Execute A Contract Between Fuse Corps And The City (Fuse Fellow Contract) In An Amount Not-To-Exceed One Hundred Thousand And One Dollars ($100,001) To Fund One Executive-Level Fellow For The Planning And Building Department For A Full Eight-Month Contract Term; 2) Waive The Competitive Request For Proposals/Qualifications (RFP/Q) Process Requirement For The Proposed Fuse Fellow Contract 20-0779 Attachments: View Report View Legislation 88376 CMS This City Resolution was Adopted. City of Oakland Page 21 Printed on 12/16/2020",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.39 Subject: Commercial Development Loan For The Swan's Marketplace Project From: Economic And Workforce Development Department Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Approving The Resubordination And Modification Of An Existing Commercial Development Loan For The Swans Marketplace Project To Extend The Term Of The Loan To 2050 20-0781 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Report Attachment E View Legislation View Report - 11/20/2020 View Attachment A - 11/20/2020 View Attachment B - 11/20/2020 View Attachment C - 11/20/2020 View Attachment D - 11/20/2020 View Attachment E - 11/20/2020 View Legislation - 11/20/2020 2020-005 CMS This City Resolution be Withdrawn with No New Date. City of Oakland Page 22 Printed on 12/16/2020",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council S2.40 Subject: On-Call Horizontal Concrete Shaving Professional Service Agreement From: Transportation Department Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Authorizing The City Administrator To Negotiate And Award A Construction Services Contract For On-Call Horizontal Concrete Shaving For Sidewalk Displacements Services, For A Term Not To Exceed Four (4) Years And In An Amount Not To Exceed Four Million Five Hundred Thousand Dollars ($4,500,000) With Precision Emprise, LLC [TITLE CHANGE] 20-0702 Attachments: View Report View Attachment A View Legislation View Supplemental Report - -11/6/2020 View Supplemental Report Attachment A -11/6/2020 View Supplemental Legislation - -11/6/2020 88377 CMS This City Resolution was Adopted. S2.41 Subject: Affordable Housing & Infrastructure (Measure KK) Oversight Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Anne Griffith And Reappointment Of Gloria Bailey-Ray As Members Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight Committee 20-0801 Attachments: View Report 88378 CMS This City Resolution was Adopted. City of Oakland Page 23 Printed on 12/16/2020",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.12 Subject: Fire Station 29 Professional Services Agreement From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Professional Services Agreement For Architectural And Engineering Design Services To K2A - Mary McGrath Associated Architects (K2A-MMAA), A Joint- Venture, For An Amount Not-To-Exceed One Million Eight Hundred Thousand Dollars ($1,800,000.00) For The Development Of A Masterplan Of The Training, Resiliency, Education And Community Complex Project And Design For The New Fire Station 29 Project (No. 1004854) 20-0739 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Legislation 88379 CMS Councilmember Taylor made a motion, seconded by Vice Mayor Reid, to hear Item 2.12 on the Non Consent calendar, 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 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 24 Printed on 12/16/2020",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 2.18 Subject: OPD Crime Lab Surveillance Use Policy And 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, When 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) 20-0745 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation 88380 CMS Councilmember Gallo made a motion, seconded by Councilmember Taylor, to adopt the resolution on Item 2.18 and made a scheduling motion the hear the following item at the December 1, 2020 City Council meeting ""Adopt A Resolution Approving The Oakland Police Department (OPD) Crime Lab Criminalistics Laboratory DNA Instrumentation And Analysis Software Biometric Technology Use Policy"", 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 Noel Gallo, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 25 Printed on 12/16/2020",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council Subject: OPD Crime Lab Software Biometric Technology Use Policy From: Oakland Police Department Recommendation: Adopt A Resolution: (1) Approving The Oakland Police Department (OPD) Crime Lab Criminalistics Laboratory DNA Instrumentation And Analysis Software Biometric Technology Use Policy And Report; And (2) Approving OPD's Surveillance Impact Report For Its Use Of DNA Instrumentation, Analysis And Software 20-0840 Attachments: View Report View Attachment A View Attachment B View Legislation 88388 CMS A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 12/1/2020. The motion carried by the following vote: Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 26 Printed on 12/16/2020",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 3.1 Subject: The Piedmont Homeowners Association Of 70 Yosemite Avenue From: President Pro Tempore Kalb Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Of Necessity For The Acquisition, By Eminent Domain, Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Section 1002 And Code Of Civil Procedure Sections 1245.326 Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair Work 20-0517 Attachments: View Report View Presentation View Supplemental Response - 7/20/2020 View Supplemental Legislation - 7/20/2020 View Supplemental Exhibit A - 7/20/2020 View Supplemental Response - 7/27/2020 Ntc of City Council Hearing to Bethoven Payumo View Supplemental Response - 7/27/2020 Final Letter to Neighbor View Supplemental Response - 7/27/2020 Supplemental Response to City Council re Resolution of Necessity View Supplemental Response - 7/27/2020 Letr to neighbor requesting access for repairs View Supplemental Response - 7/27/2020 Right of Entry View Supplemental Response - 7/27/2020 Letter to Dina Payumo re Right of Entry View Supplemental Response - 7/27/2020 Response to City Council 7-27-20 View Supplemental Response - 7/27/2020 Exhibits to Response to City Council 7-27-20 View Supplemental Response - 7/27/2020 Proposed DT License Agreement 7-20-20 View Supplemental Response - 7/27/2020 Piedmont Murray 2014 View Supplemental Response - 7/27/2020 70 Yosemite Investigative Stucco Removal Photo report View Supplemental Response - 7/27/2020 Piedmont Walk DT Phase Construction Plan SEND Master Master President Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to withdraw and reschedule Public Hearing Item 3.1 to the December 15, 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 A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Withdrawn and Rescheduled to go before the Concurrent Meeting of the City of Oakland Page 27 Printed on 12/16/2020",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council Oakland Redevelopment Successor Agency and the City Council, to be heard 12/15/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 3.2 Subject: Electric Bike Share Program From: Transportation Department Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 10 And Title 12.08 To Rename The Dockless Scooter Share Program To Dockless Vehicle Share Program And Include Dockless Electric Bicycles And Tricycles As Eligible Vehicles For Permits Under The Dockless Vehicle Share Program 20-0761 Attachments: View Report View Report - Attachment A View Legislation 13627 CMS Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at 3:15 p.m. with a Roll Call vote of 8 Ayes. 3 individuals spoke on this item. President Pro Tem Kalb made a motion, seconded by Councilmember Taylor, to close the Public Hearing, and hearing no objections, the Ordinance was Approved on Introduction and passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan A motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 12/1/2020. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Abstained: 2 - McElhaney, and Thao Aye: 6 - - Kalb, Reid, Gallo, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 28 Printed on 12/16/2020",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF OCTOBER 20, 2020 20-0772 Attachments: View Report A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 1 - - McElhaney NO VOTE: 0 6 Subject: Excess Litter Fee Contract From: Office Of The City Administrator's Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/Qualifications Process And Awarding A Professional Services Agreement To Oakland Venue Management For Implementation Of The Excess Litter Fee Program For Three Years, With Two One-Year Extensions, In An Amount Not To Exceed $750,000.00 Each Year 20-0725 Attachments: View Report View ELF Q2 Operations Report View ELF Annual Report 2016-2017 View ELF Annual Report April 2018 to 2019 View Report - ELF 2018 View Legislation 88381 CMS 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 29 Printed on 12/16/2020",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council 7 Subject: Giving Right Of First Refusal At Tax Auction To Affordable Housing Community From: Council President Kaplan Recommendation: Adopt A Resolution In Support Of Enactment Of Legislation By California Legislature That Would Require That The Affordable Housing Community Be Given The Right Of First Refusal On The Purchase Of Residential Housing Properties Subject To Tax Auction 20-0730 Attachments: View Report View Legislation 88382 CMS A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 8 The Item regarding the ""Budget Amendment And Appropriation"" was removed via Rule 28 9 The Item regarding the ""OPD Forensic Logic CopLink Privacy Use Policy And Contract"" was withdrawn at the November 5, 2020 Rules and Legislation Committee and rescheduled to the December 1, 2020 City Council meeting. S10 Subject: Commission On Homelessness Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Janny Castillo, Candice Elder, Joey Harrison, Alexis Lozano, James Mittelberger, Tomiquia Moss, Trent Rhorer, Beth Stokes And Mark Walker To The Commission On Homelessness 20-0802 Attachments: View Report 88383 CMS A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 COUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS City of Oakland Page 30 Printed on 12/16/2020",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council Subject: Limit The Placement Of Advertising Signs Within The City From: Councilmember Gallo Recommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To Initiate A Process To Consider Amendments To The Oakland Advertising Signs Ordinance (Oakland Municipal Code Section 17.104.060) And Oakland Sign Code Section 14.04.270 To Amend The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Very Limited Geographic Areas In The City, To The Extent Legally Permissible, And (B) Upon The Conclusion Of Such Process, Recommend Specific Text Amendments To The Oakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A Future Ordinance; And (2) City Administrator, Upon The Recommendations Of The Planning Commission, Present To The City Council For Review And Consideration An Ordinance Amending The Oakland Advertising Signs Ordinance, The Oakland Sign Code, And Such Other Sections Of The Oakland Municipal Code Necessary To Effectuate The Amendment Of The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Limited Geographic Areas In The City [TITLE CHANGE] 20-0808 Attachments: View Memo View Legislation This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/15/2020 Aye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 31 Printed on 12/16/2020",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council Subject: Declaring A Mental Health Emergency From: Councilmember Gallo Recommendation: Adopt A Resolution Urging The State Legislature To Immediately Enact State Laws That 1) Decriminalize Or Legalize The Possession And Use Of Entheogenic Plants And Fungi, 2) Allow Local Jurisdictions To Authorize Its Citizens To Engage In Community-Based Healing Ceremonies Involving The Use Of Entheogenic Plants And Fungi Without Risk Of Arrest And State Prosecution, When Practiced In Accordance With Safe Practice Guidelines And Principles, And 3) That Provide Legal Protections Against Criminal Prosecution For Local Jurisdictions Their Elected And Appointed Officials, Practitioners And Users Operating In Accordance With The Oakland Community Healing Initiative (OCHI) 20-0809 Attachments: View Memo View Legislation This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/15/2020 Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 3 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 All of The 2020 City of Oakland Homicide Victims at 5:03 p.m. City of Oakland Page 32 Printed on 12/16/2020",33,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2020-11-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 10, 2020 Oakland Redevelopment Successor Agency/City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Relay Service: 711 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY City of Oakland Page 33 Printed on 12/16/2020",34,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf