body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Meeting Minutes - FINAL Oakland, California 94612 CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Tuesday, December 21, 2021 9:30 AM Virtual Tele - Conference Via Zoom Please See The Agenda To Participate In The Meeting The Concurrent Meeting of the Special Oakland City Council was held on the above date, the meeting was convened at 9:32 AM. ROLL CALL / CITY COUNCIL Councilmember Gallo was not present at the time of Roll Call. His attendance was noted at 9:48 A.M. Present 8 - Sheng Thao, Loren Taylor, Nikki Fortunato Bas, Rebecca Kaplan, Noel Gallo, Dan Kalb, Carroll Fife, and Treva Reid 1 PUBLIC COMMENT: COMMENTS ON ALL ACTION ITEMS EXCEPT PUBLIC HEARINGS WILL NOT BE TAKEN AT THIS TIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN 54 speakers spoke during public comment. 2 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Gallo, seconded by Kaplan, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 2.1 Subject: Celebrating Sandra Taylor For Over 28 Years Of Service From: Councilmember Reid Recommendation: Adopt A Resolution Celebrating Sandra Taylor For Over 28 Years Of Dedicated And Distinguished Service To The City Of Oakland 21-0942 Attachments: View Legislation 88943 CMS This City Resolution was Adopted. City of Oakland Page 1 Printed on 1/19/2022",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 2.2 Subject: Resolution Recognizing Cynthia Perkins From: Council President Fortunatos Bas Recommendation: Adopt A Resolution Recognizing Cynthia Perkins For Providing 30 Years Of Dedicated And Committed Service To The City Of Oakland And Congratulating Her Upon Her Retirement 21-0946 Attachments: View Legislation 88944 CMS This City Resolution was Adopted. 2.3 Subject: Institute Common Sense Covid-19 Safety Measures In Division Of Juvenile Justice Facilities From: Councilmember Reid And Council President Fortunato Bas Recommendation: Adopt A Resolution Urging The Governors Office To Institute Common Sense Covid-19 Safety Measures In Division Of Juvenile Justice Facilities As A Result Of A Recent Covid-19 Outbreak And Take All The Necessary Actions That Prioritizes Transparency, Common Sense Public Health Measures, And Population Reduction To Stop The Spread Of Covid-19 In Division Of Juvenile Justice Facilitie 21-0954 Attachments: View Report View Legislation 88945 CMS This City Resolution was Adopted. City of Oakland Page 2 Printed on 1/19/2022",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 2.4 Subject: Bay View Industrial Services Contract Expansion From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving Request For Proposal/Qualification Requirements And Awarding A Professional Services Contract To Bayview Industrial Services, Inc. (Also Known As Bay View Environmental Services, Inc.) For On-Call Emergency And Nonemergency Collection, Removal And Disposal Of Hazardous Materials For A Two-Year Term In An Amount Not To Exceed Four Hundred Eighty Thousand Dollars ($480,000), With An Option To Renew The Agreement For An Additional One-Year Term In An Amount Not To Exceed Two Hundred Forty Thousand Dollars ($240,000) For A Total Contract Amount Not To Exceed Seven Hundred Twenty Thousand Dollars ($720,000) 21-0947 Attachments: View Report View Legislation 88946 CMS This City Resolution was Adopted. 2.5 Subject: Fruitvale Alive! Gap Closure Project Construction Contract Award From: Department Of Transportation Recommendation: Adopt A Resolution Awarding A Construction Contract To Redgwick Construction For The Active Transportation Program (ATP) Fruitvale Alive! Gap Closure Project, Project No. 1000724, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Nine Million Six Hundred Fifty-Three Thousand Four Hundred And Six Dollars ($9,653,406.00); Authorizing The Construction Of The Fruitvale Alive! Gap Closure Project; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0943 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 88947 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 1/19/2022",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council COMMENCING AS SOON AS REASONABLY PRACTICABLE, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS There are no Public Hearings On this agenda. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There is no report out from closed session. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 6 Subject: Enabling Ordinance For Measure R - Newspaper Of Record From: Vice Mayor Kaplan Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Add Chapter 1.06 To Title 1, General Provisions, To Establish The Requirements For An Official Newspaper And The Procedures For The City Council To Designate One Or More Official Newspapers In Accordance With Charter Section 1205 21-0833 Attachments: View Report View Legislation View Report - Revised View Legislation - Revised A motion was made by Rebecca Kaplan, seconded by Noel Gallo, 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 1/18/2022. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 City of Oakland Page 4 Printed on 1/19/2022",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 10 Subject: Managed Safe RV Sites And Sanitation From: Vice Mayor Kaplan Recommendation: Adopt A Resolution To Improve Community Health By Providing For Managed Sites For RVS, Tiny Homes/Pallet Shelters And Sanitation, By (1) Authorizing The Use Of 796 66th Avenue As A Managed Safe RV Site And Sanitation; (2) Seek Authorization From Game Changers LLC For The Use Of 2201-2601 Wood Street For Tiny Homes/Pallet Shelters And Sanitation; (3) Seek Authorization From The State To Use The CalTrans Parcel At The Interstate 880 At High Street As A Managed Safe RV Site And Sanitation; (4) To Direct Staff To Develop A Sliding Fee Scale For Use At City-Managed RV Sites And Return To Council With Such Amendments To The Master Fee Schedule As Needed To Implement It; (5) To Adopt A Budget Amendment To The Biennial Budget For Fiscal Years 2021-2023 To Allocate Funding For Capital, Start Up And Operational Costs For Parcels Located At 796 66th Avenue And 2201-2601 Wood Street, As Shown In Exhibit 1; And (6) To Direct The Administration And Oakland's Lobbyist, To Pursue Additional Funds, Including From Alameda County, State, And Federal Sources For These Purposes 21-0879 Attachments: View Report View Legislation View Exhibit 1 View Report - Revised View Legislation - Revised View Report - Exhibit 1 Revised View Supplement Report - Kaplan 12/17/2021 View Supplemental Exhibit 1 - Kaplan 12/17/2021 View Supplemental Legislation - Kaplan 12/17/2021 88948 CMS The Council amended the legislation to strike the $1,000,000 funding allocation for 2201-2601 Wood Street, listed under line item #4 in the exhibit, and removed the CalTrans Parcel site option at interstate 880. A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 7 - Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid Absent: 1 - - Thao NO VOTE: 0 City of Oakland Page 5 Printed on 1/19/2022",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 9 Subject: HHAP 2 And 3 Funds From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting And Appropriating Round 2 Homeless Housing, Assistance, And Prevention Program (""HHAP 2"") Grant Funds In An Amount Not To Exceed Nine Million, Three Hundred Eleven Thousand, Five Hundred Sixty-Eight Dollars ($9,311,568) Awarded To The City Of Oakland For The Provision Of Emergency Homeless Interventions; (2) Authorizing The City Administrator (Or Designee) To Take All Steps Necessary To Apply For And Receive Round 3 Homeless Housing, Assistance, And Prevention Program (""HHAP 3"") Grant Funds Allocated To The City Of Oakland; (3) Accepting And Appropriating HHAP 3 Grant Funds In The Amount Of Twenty-Four Million, Sixty-Six Thousand, Eight Hundred Twenty-Two Dollars And Fifty-Two Cents ($24,066,822.52) Allocated To The City Of Oakland For The Provision Of Emergency Homeless Interventions; And (4) Allocating Up To Ten Million Dollars ($10,000,000) Of HHAP Grant Funds To Provide Long-Term Operating Funds For Homekey Program Extremely Low-Income Permanent Housing Sites 21-0919 Attachments: View Report And Attachments View Legislation View Supplemental Report - 12/17/2021 88949 CMS A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid Absent: 1 - - Thao NO VOTE: 0 City of Oakland Page 6 Printed on 1/19/2022",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 5 Subject: Proof Of Vaccination Emergency Ordinance From: Councilmember Kalb Recommendation: Adopt An Emergency Ordinance Adding Oakland Municipal Code Chapter 8.68 To Require Proof Of A Covid-19 Vaccination For Patrons At The Following Indoor Public Locations: (1) Establishments Or Events Where Food Or Drink Is Served Including Restaurants, Bars, Coffee Houses, Clubs, And Banquet Halls; (2) Entertainment Venues, Theaters, Concert Venues, Museums, And Recreation Facilities; (3) Gyms, Fitness Centers And Yoga Studios; (4) Senior Adult Care Facilities And City Senior Center Programs; (5) Dental Offices; (6) Public Libraries; (7) City Hall; And (8) Large Indoor Events At City And Privately-Owned Facilities 21-0877 Attachments: View Report View Legislation View Supplemental Legislation - Kalb 12/17/2021 View Supplemental Report - 12/17/2021 13669 CMS Councilmember Kalm made a motion, seconded by President Pro Tem Thao-, to adopt the Emergency Ordinance, as amended on Item 5. The amendments include the following language; - ""Add whereas clause: WHEREAS, some public health officials have opined that attending a private meeting with fewer than 50 persons, such as a seminar or workshop where food or drink is provided incidental to the meeting, presents less of a risk of the spread of COVID-19 than a Patron eating and/or drinking in a public indoor setting such as restaurant or other establishment subject to this ordinance that includes a sit-down meal, due to the limited eating or drinking that occurs at such private meeting(s), the potential removal of masks for brief periods of time and the small size of the meeting""; and - ""Modify sections (c) 1 under definitions: A ""covered location"" does not include a private meeting of fewer than 50 people food or drink is provided incidental to the meeting as a workshop or seminar.' and -""In 8.68.070 add: And further direct the city administrator to pursue opening additional free public vaccination sites-including drop in availability, and report back to Council by January 18, 2022 on the status."" And hearing no objections, the motion passed by with the following vote: 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas Council President Fortunato Bas made a motion, seconded by Councilmember Gallo, to include a friendly amendment including the following; -Striking ""(5) Dental Offices; (6) Public Libraries"" from the title of the legislation and all language refering to Dental Offices and Public Libraries throughout the legislation and Notice And Digest; City of Oakland Page 7 Printed on 1/19/2022",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council - Striking letter ""N. Public Library means a library open to the public operated by the City."" from page 6, -Striking from Section 8.68.030(A) the language ""In order to provide adequate time for Dental Offices to inform patients of this requirement, the advisory notice for Dental Offices shall inform Patrons that beginning on March 1, 2022, Proof of Vaccination is required to enter any Indoor Portion of such office for a dental appointment.""; -Striking from Section 8.68.030(B) the language ""Beginning March 1, 2022, Dental Offices shall require each Patron twelve (12) years or older to provide Proof of Vaccination."", -Striking from Section 8.68.030(B)(2) the language ""A Patron of a Dental Office who does not qualify for an exemption provided above may still be allowed to enter such location in the event they are having a dental emergency requiring immediate care as determined by any licensed dentist in that Dental Office. A Dental Office also may allow proof of recent negative COVID-19 test in lieu of proof of vaccination for their Patrons regardless of qualifying medical exemption.""; and -Striking from Section 8.68.040(B) the language ""For Patrons aged eighteen (18) years and older entering a Public Library, City Personnel must cross check the Patron's Proof of Vaccination with the Patron's Oakland Public Library Membership Card or a Photo Identification."" And hearing no objections, the motion passed by with the following vote: 7 Ayes: Fife, ,Gallo, Kaplan, Reid, Taylor, Thao, and Fortunato Bas 1 No: Kalb A motion was made by Dan Kalb, seconded by Sheng Thao, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 City of Oakland Page 8 Printed on 1/19/2022",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 11 Subject: No-Layoffs And Appreciation For City Of Oakland Workers From: Vice Mayor Kaplan, Pro Tem Pore Thao, President Fortunato Bas And Councilmember Fife Recommendation: Adopt A Resolution Appreciating City Of Oakland Workers For Their Hard Work And Dedication To The City And Its Residents; And As An Extension Of This Appreciation, The Council Does Not Support Layoffs Of Any City Employees 21-0953 Attachments: View Report View Legislation A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, 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 1/18/2022. The motion carried by the following vote: Aye: 8 - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 12 Subject: Budget Amendments - Reallocate OPD PIO And Add Police Patrols From: Vice Mayor Kaplan And Councilmember Fife Recommendation: Adopt A Resolution Amending Resolution 88717 C.M.S. To Amend The Fiscal Year 2021-2023 Adopted Biennial Budget To Reallocate Funds From Public Relations/PIO Purposes To Go To East Oakland Police Patrol, As Shown In Exhibit 1 [TITLE CHANGE] 21-0952 Attachments: View Report View Legislation View Report - Exhibit 1 View Supplemental Report - 1/6/2022 View Supplemental Legislation - 1/6/2022 View Supplemental Exhibit 1 - 1/6/2022 View Supplemental Report - January 12, 2022 View Supplemental Legislation - January 12, 2022 View Supplemental Exhibit 1 - January 12, 2022 A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, 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 1/18/2022. The motion carried by the following vote: Aye: 8 - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 City of Oakland Page 9 Printed on 1/19/2022",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"View Supplemental Attachment A - 12/17/2021 View Supplemental Attachment A - January 13, 2022 A motion was made by Rebecca Kaplan, seconded by Nikki Fortunato Bas, 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 1/18/2022. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 City of Oakland Page 10 Printed on 1/19/2022",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 7 Subject: 2021 Homekey Recommendation From: Housing And Community Development Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Jointly Apply For, Accept, And Enter Into Standard Agreements As A Local Agency Partner For, Funds In An Amount Not To Exceed $120 Million From The California Department Of Housing And Community Development's Homekey Program; (2) Allocating City Matching Funds In A Total Amount Not To Exceed $9,000,000, And Authorizing Affordable Housing Development Grants From Homekey And City Matching Funds For The Following Homekey Projects: Kingdom Builders Transitional Housing (2317 International Boulevard), The Phoenix (801 Pine Street), Piedmont Place (55 Macarthur Boulevard), Coliseum Way (4801 Coliseum Way), 8400 Edes Avenue, And Bay Area Community Services (BACS) Project Reclamation; And (3) Authorizing Homeless Housing, Assistance, And Prevention Program Grants In A Total Amount Not To Exceed $10,000,000 To Provide Long-Term Operating Funds For The Piedmont Place And Coliseum Way Homekey Projects; And (4) Waiving City Requirements For Local And Small Local Business Enterprise (L/SLBE) Program, Local Employment Program, And Oakland Apprenticeship Program 21-0950 Attachments: View Report View Report - Attachment A View Legislation View Presentation 88950 CMS Vice Mayor Kaplan made a motion, seconded by Councilmember Fife, to adopt the resolution as amended on Item 7, striking the ""BACS Bay Area Community Services Project Reclamation"" site, and hearing no objections, the motion passed by with the following vote: 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Rebecca Kaplan, seconded by Carroll Fife, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 Council President Fortunato Bas Relinquished The Chair At 3:57 Pm And Vice Mayor Kaplan Presided As Chairperson. City of Oakland Page 11 Printed on 1/19/2022",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council 8 Subject: AC-OCAP 2022 CSBG State Contract Resolution From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting Anti-Poverty Community Services Block Grant (CSBG) In The Amount Of One Million, Three Hundred, Ninety-One Thousand, Five Hundred Sixty-Nine Dollars ($1,391,569) Awarded By The California Department Of Community Services And Development For The January 1, 2022 Through December 31, 2022 Program Year (""2022 CSBG Program Year""); (2) Amending Resolution No. 88717 C.M.S., Which Adopted The Fiscal Year 2021-23 Biennial Budget, To Decrease The Amount Of CSBG Funds Appropriated For The 2022 CSBG Program Year By Four Thousand, Five Hundred Eighty-Nine Dollars ($4,589); (3) Authorizing The City Administrator Or Designee To Accept And Appropriate Any Additional CSBG Funds Awarded By The California Department Of Community Services And Development For The 2022 CSBG Program Year, Without Returning To Council; (4) Authorizing The City Administrator Or Designee To Amend Existing CSBG Agreements To Increase The Amount And Extend The Term As Authorized By Any Additional CSBG Award During 2022 CSBG Program Year, Without Returning To Council; And (5) Authorizing The Use Of General Purpose Funds To Pay The Human Services Department Central Services Overhead Charges For 2022 CSBG Programs In The Amount Of One Hundred Forty-Four Thousand, Seven Hundred Seventy-Sever Dollars ($144,777) 21-0924 Attachments: View Report View Legislation 88951 CMS A motion was made by Noel Gallo, seconded by Carroll Fife, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Thao, Taylor, Fortunato Bas, Kaplan, Gallo, Kalb, Fife, and Reid NO VOTE: 0 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 7 speakers spoke during Open Forum. City of Oakland Page 12 Printed on 1/19/2022",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2021-12-21,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency/City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 2:30 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 at 4:22 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 13 Printed on 1/19/2022",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Meeting Minutes - FINAL Oakland, California 94612 CITY OF OAKLAND Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Tuesday, December 21, 2021 1:30 PM Virtual Tele- Conference Via Zoom Please See The Agenda To Participate In The Meeting The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency convened at 4:34 PM. ROLL CALL / CITY COUNCIL Present 8 - - Carroll Fife, Noel Gallo, Dan Kalb, Rebecca Kaplan, Treva Reid, Loren Taylor, Sheng Thao, and Nikki Fortunato Bas 1 PUBLIC COMMENT: COMMENTS ON ALL ACTION ITEMS EXCEPT PUBLIC HEARINGS WILL NOT BE TAKEN AT THIS TIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN 24 speakers spoke during Public Comment. MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): City of Oakland Page 1 Printed on 1/19/2022",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council Subject: Grant Award To Lao Family Community Development Inc's Care Campus From: Council President Fortunato Bas Recommendation: Adopt A Resolution: 1. Awarding A Grant In The Amount Of One Million Dollars ($1,000,000,000) To Lao Family Community Development Inc. For The Provision Of Temporary Housing And Support Services To Assist Homeless Residents In Finding Permanent Affordable Housing And Achieve Long-Term Financial Security; 2. Waiving Competitive Bidding And Authorizing The City Administrator To Amend The Construction Contract With Sustainable Urban Neighborhoods To Increase The Amount By Three Hundred Thirty Thousand Dollars ($330,000) For Installation Of Utilities At The East 12th Street/2nd Avenue And 3rd Street/Peralta Street Pallet-Shelter Sites; 3. Allocating One Hundred Thousand Dollars ($100,000) To Be Used As Contingency Funds For Payment Of Utility Cost At The East 12th Street/2nd Avenue And 3rd Street/Peralta Street Pallet-Shelter Sites; And 4. Directing The City Administrator To Prioritize Individuals Who Were Oakland Residents Prior To Becoming Homeless For The Purpose Of Providing Homeless Interventions [TITLE CHANGE] 21-0966 Attachments: View Report & Legislation View Supplemental Report & Legislation - 1/12/2022 Council President Fortunato Bas made a scheduling motion, seconded by President Pro Tem Thao, to schedule and hear the following item at the January 18, 2021 City Council meeting on Non Consent A motion was made by Nikki Fortunato Bas, seconded by Sheng Thao, that this matter be Scheduled to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 1/18/2022. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 2 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Gallo, seconded by Taylor, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 2 Printed on 1/19/2022",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 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 21-0846 Attachments: View Legislation 88952 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 21-0847 Attachments: View Legislation 88953 CMS This City Resolution was Adopted. 2.3 Subject: Declaration Of A Local Emergency On Homelessness From: Vice Mayor 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 21-0848 Attachments: View Legislation 88954 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 1/19/2022",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.4 Subject: Teleconference Meetings Of The City Council From: Office Of The City Administrator Recommendation: Adopt A Adopt A Resolution Renewing And Continuing The City Council's Determination That Conducting In-Person Meetings Of The City Council And Its Committees Would Present Imminent Risks To Attendees' Health, And Electing To Continue Conducting Meetings Using Teleconferencing In Accordance With California Government Code Section 54953(E), A Provision Of AB-361 21-0849 Attachments: View Legislation 88955 CMS This City Resolution was Adopted. 2.5 Subject: Resolution Honoring Tamora Corbin From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring And Commending Tamora M. Corbin For 37 Years Of Dedicated Service To The City Of Oakland 21-0837 Attachments: View Legislation 88956 CMS This City Resolution was Adopted. 2.6 Subject: Resolution Honoring Michael Fung From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring And Commending Michael Fung For 32 Years Of Dedicated Service To The City Of Oakland 21-0838 Attachments: View Legislation 88957 CMS This City Resolution was Adopted. 2.7 Subject: Resolution Honoring Connie Daye From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring And Commending Connie Daye For 22 Years Of Dedicated Service To The City Of Oakland 21-0839 Attachments: View Legislation 88958 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 1/19/2022",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.8 Subject: Oakland GO Bonds, Series 2022C (Measure KK) From: Finance Department Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds And The Issuance And Sale Of General Obligation Bonds In An Amount Not To Exceed $220,000,000 And Approving Certain Related Matters 21-0831 Attachments: View Report View Legislation 13670 CMS This Ordinance was Approved for Final Passage. 2.9 Subject: Compliance With Senate Bill 1383 To Reduce Greenhouse Gas Emissions From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Adopting Alameda County Waste Management Authority Organics Reduction And Recycling Ordinance 2021-02 (WMA Ordinance 2021-02); Amending Oakland Municipal Code Chapter 8.28 To Make Conforming Amendments For Consistency With WMA Ordinance 2021-02 And To Comply With Senate Bill 1383; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings; And 21-0653 Attachments: View Report View Attachment A View Legislation View Supplemental Presentation - 11/19/2021 13671 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 5 Printed on 1/19/2022",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2) An Ordinance Amending Oakland Municipal Code Chapter 15.34 (Construction And Demolition Debris Collection, Transportation, Waste Reduction And Recycling Requirements) To Comply With Senate Bill 1383 (The Short-Lived Climate Pollutant Reduction Act Of 2016) And Its Regulations At California Code Of Regulations At Title 14 Section 18989.1(A)(2), Which Require Compliance With The Requirements Of The California Green Building Standards Code (CalGreen) Sections 4.408.1 And 5.408.1 To Divert 65% Of Construction And Demolition Debris; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings; And 21-0654 Attachments: View Legislation 13672 CMS This Ordinance was Approved for Final Passage. 3) An Ordinance Amending Oakland Planning Code Chapter 17.118 (Recycling Space Allocation Requirements), To Comply With Senate Bill 1383 (The Short-Lived Climate Pollutant Reduction Act Of 2016) And Its Regulations At California Code Of Regulations (CCR) At Title 14 Section 18989. (A)(2), Which Require Compliance With The Requirements Of CalGreen Sections 4.410.2 - Recycling By Residential Occupants And Section 5.410.1 - Recycling By Non-Residential Occupants To Require Space For Organics Containers In New Or Renovated Multi-Family And Commercial Buildings As An Addition To The Current Requirement For Space For Recycling Containers; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings; And 21-0655 Attachments: View Legislation 13673 CMS This Ordinance was Approved for Final Passage. 4) An Ordinance Amending Oakland Municipal Code By Adding Chapter 18.01 (Water Efficient Landscaping Ordinance), To Comply With The State Requirement To Promote Water Conservation And Efficient Use Of Water In Landscaping; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0656 Attachments: View Legislation 13674 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 1/19/2022",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.10 Subject: Oak Knoll Community Facilities District (CFD) From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Levying Special Taxes Within Three Improvement Areas In The City Of Oakland Community Facilities District No. 2021-1 (Oak Knoll Facilities And Services), And Making Findings Under The California Environmental Quality Act (CEQA) 21-0815 Attachments: View Legislation 13675 CMS This Ordinance was Approved for Final Passage. 2.11 Subject: Citizens Options For Public Safety (COPS) Grant FY 2021 From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate The XXIV Fiscal Year (FY) 2021 State Of California ""Citizens Options For Public Safety"" (State COPS Grant XXIV) Allocation In The Amount Of Six Hundred Sixty-Four Thousand One Hundred Ninety Dollars ($664,190 Plus Accrued Interest Earnings, Of Up To Ten Thousand Dollars For A Total Amount Not To Exceed Six Hundred Seventy-Four Thousand One Hundred Ninety Dollars ($674,190) To Fund Helicopter Maintenance, Computer And Technology Upgrades, And Criminal Investigation Interview Room Upgrades 21-0861 Attachments: View Report View Report Attachment A View Legislation 88959 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 1/19/2022",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.12 Subject: Fire Station No. 10 Dormitory Renovation Construction Contract Award From: Oakland Public Works Department Recommendation: Adopt A Resolution: (1) Awarding A Construction Contract In An Amount Not To Exceed One Million Two Hundred Thousand Dollars ($1,200,000.00) To The Lowest Responsive And Responsible Bidder, For The Construction Of The Fire Station No. 10 Dormitory Renovation Project, In Accordance With The Project Plans And Specifications And Contractor's Bid; Or (2) If No Valid Bids Are Received, Or The Bids Are Deemed Non-Responsive Or Non-Responsible And/Or Exceed The Engineer's Estimate By More Than Ten Percent (10%), The City Administrator, Or Designee, May Reject All Bids And Award The Contract, For An Amount Not To Exceed One Million Two-Hundred Thousand Dollars ($1,200,000.00) In The Open Market, Without Return To Council; And 3)Adopting Appropriate California Environmental Quality Act (CEQA) Findings 21-0858 Attachments: View Report View Attachment A View Legislation 88960 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 1/19/2022",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.13 Subject: Contract Award For HSIP8 - Oakland Hills From: Transportation Department Recommendation: Adopt A Resolution (1) Awarding A Construction Contract To AZ Construction Inc. Doing Business As Ace Fence Company, For Highway Safety Improvement Program (HSIP) Cycle 8, Oakland Hills Project, Project No. 1004013, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Five Hundred Twenty-One Thousand Three Hundred Fifteen Dollars ($521,315); And (2) Adopt Appropriate California Environmental Quality Act (CEQA) Findings 21-0875 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 88961 CMS This City Resolution was Adopted. 2.14 Subject: City Of Oakland V. California Waste Solutions - Ordinance From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Ordinance No. 13274 C.M.S. Which Awarded California Waste Solutions, Inc. (""CWS"") An Exclusive Residential Recycling Collection Services Franchise Contract (""RR Franchise Agreement""), To Authorize And Approve The First Amendment To The RR Franchise Agreement Which Will: (1) Clarify The Rate For Premium Backyard Multi-Family (""MFD"") Recycling Services For Carts; (2) Modify Certain Provisions And Services CWS Provides Under The RR Franchise Agreement As Described And Specified In This Ordinance And First Amendment To The RR Franchise Agreement; And (3) Adopt Appropriate California Environmental Quality Act (""CEQA"") Findings 21-0910 Attachments: View Report View Legislation 13676 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 9 Printed on 1/19/2022",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.15 Subject: Gateway Bank, F.S.B. V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Gateway Bank, F.S.B. V. City Of Oakland And Does 1 - 10, Inclusive, Alameda County Superior Court Case No. RG21098594, City Attorney's File No. 33856, In The Amount Of Three Hundred-Seven Thousand And Three Hundred-Seventy Dollars And Eight Cents ($307,370.08) (Department Of Public Works - Failed Sewer Main) 21-0933 Attachments: View Report View Legislation 88962 CMS This City Resolution was Adopted. 2.16 Subject: IAFF MOU Amendment With Aircraft Rescue Fire Fighters Services From: Human Resources Management Department Recommendation: Adopt A Resolution Approving An Amendment To The Memorandum Of Understanding Between The City Of Oakland And The International Association Of Firefighters, Local 55 (IAFF MOU), Increasing The Fire Protection And Aircraft Rescue Firefighting Services (ARFF) Specialty Pay By An Additional 4% Retroactively Effective As Of The First Full Pay Period In July 2021 And Conditioned Upon The Agreement By The Port Of Oakland To Provide Full Reimbursement To The City For ARFF Pay 21-0902 Attachments: View Report View Legislation 88963 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 1/19/2022",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.17 Subject: Acceptance Of SAMHSA ReCAST Grant From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting And Appropriating A Grant Awarded By The United States Substance Abuse And Mental Health Services Administration (SAMHSA) In The Amount Of Five Million Dollars ($5,000,000) To Be Disbursed In Equal Payments Of One Million Dollars ($1,000,000) Annually For Five Years For The Resiliency In Communities After Stress And Trauma (Recast) Program From September 29, 2021 Through September 30, 2026; (2) Approving 1.00 Full Time Equivalent Project Manager I And 0.50 Full Time Equivalent Administrative Assistant II Positions In The Human Services Department From September 29, 2021 To September 30, 2026 For Required Program Implementation; (3) Awarding Grant Agreements To Various Non-Profit And Public Agencies To Provide Trauma Informed Behavioral Health Services To High-Risk Youth And Their Families Impacted By Violence And Systemic Racism From October 1, 2021 Through September 30, 2022; And (4) Waiving Request For Proposal/Qualifications Requirements And Awarding Professional Service Agreements To Resource Development Associates In An Amount Not To Exceed Fifty Thousand Dollars ($50,000) And Bright Research Group In An Amount Not To Exceed One Hundred, Twenty-Five Thousand Dollars ($125,000) For One-Year Terms From September 29, 2021 Through September 30, 2022 To Provide Services Necessary To Fulfill The Requirements Of The Recast Grant 21-0927 Attachments: View Report View Legislation 88964 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 1/19/2022",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.18 Subject: Professional Services Agreements For On-Call Landscape Architects From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award And Execute A Series Of Professional Services Agreements For On-Call Landscape Architectural Services For A Period Of Four (4) Years With The Following Firms: 1) Bay Tree; 2) Bottomley Associates; 3) Community Design And Architecture; 4) Dillingham Associates; 5) Jett.; 6) Keller Mitchell; 7) Kimley Horn; 8) Mantle; 9) Merrill Morris Partners; 10) Meyer Studio Land Architects; 11) NCE; 12) PGA Design; 13) RHAA Landscape Architects; 14) Terrain Studio; 15) UDLA And 16) WRT, Each For An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000.00) 21-0899 Attachments: View Report View Attachment A View Legislation 88965 CMS This City Resolution was Adopted. 2.19 Subject: Skyline Boulevard Evacuation Corridor Fire Prevention Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate 1) Six Hundred Thousand Dollars ($600,000) From The California Department Of Forestry And Fire Protection (CAL FIRE) Fuel Reduction Program, And 2) Two Hundred And Twenty-Four Thousand Dollars ($224,000) From The CAL FIRE Fire Prevention Grants Program, For A Total Of Eight Hundred And Twenty-Four Thousand Dollars ($824,000) For The Completion Of The Skyline Boulevard Evacuation Corridor Project Involving The Removal Of Dead And Hazardous Trees Along Skyline Boulevard, And The Planting Of One Hundred And Fifty (150) Oak Trees As Shaded Fuel Breaks 21-0901 Attachments: View Report View Attachment A View Attachment B View Legislation View Supplemental Legislation - 12/17/2021 88966 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 1/19/2022",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.20 Subject: Hamilton Apartments Loan Extension From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending Two Affordable Housing Loans Authorized By Redevelopment Agency Resolution Nos. 91-38 C.M.S., 95-09 C.M.S., And 97-73 C.M.S. To 2101 Telegraph Avenue Associates, An Affiliate Of Mercy Housing, Inc., For The Hamilton Apartments Project At 2101 Telegraph Avenue To (1) Extend The Term Of The Loans And Regulatory Agreement By Fifty-Five Years; (2) Reduce The Interest Rate Of The Loans From Six Percent To Three Percent Simple Interest; And (3) Update The Repayment Terms And Other Provisions To Be Consistent With Current City Policies 21-0926 Attachments: View Report View Legislation 88967 CMS This City Resolution was Adopted. 2.21 Subject: 1707 Wood Street Exclusive Negotiation Agreement Extension From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending Resolution No. 87795 C.M.S. To Authorize An Amendment To The Exclusive Negotiation Agreement (ENA) With Midpen Housing Corporation And Habitat For Humanity East Bay/Silicon Valley, Inc., For The Development Of Affordable Housing At The City-Owned Real Property Located At 1707 Wood Street, To Extend The Term By Eighteen Months, With Two Administrative Options To Extend The Term An Additional Six Months And Up To Eighteen Months 21-0906 Attachments: View Report View Legislation 88968 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 1/19/2022",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.22 Subject: Amend Five Professional Services Agreements From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Extend The Terms Of Five Professional Services Agreements With Increases To The Amounts Of Three Professional Services Agreements To The Following Consultants Who Will Provide Critically Needed Services To The Housing And Community Development Department And Waive The Request For Proposals/Qualifications Process: (1) City Data Services, Extending The Term From December 15, 2021 To December 31, 2024 With An Option To Renew For Two Additional One-Year Terms And Expanding The Scope Of Work And Increasing The Amount Of The Agreement From $43,100 To An Amount Not To Exceed $177,180; And (2) Katharine Gale, Extending The Term From December 31, 2021 To June 30, 2022 And Increasing The Amount Of The Agreement From $41,040 To An Amount Not To Exceed $50,000; And (3) Amy Hiestand Consultant, LLC Extending The Term From December 31, 2021 To December 31, 2022 And Increasing The Amount Of The Agreement From $99,999 To An Amount Not To Exceed $150,000; And (4) Kenneth Jones, Extending The Term From December 31, 2021 To December 31, 2022; And (5) Urban Homesteading Assistance Board, Extending The Term From April 5, 2021 To December 31, 2022 21-0928 Attachments: View Report View Legislation 88969 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 1/19/2022",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.23 Subject: Tribal Agreement For Dr. Kenneth Anderson Senior Housing Project From: Planning & Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Tribal Cultural Resources Treatment And Monitoring Agreement Pursuant To Senate Bill 35 (2017) With The Confederated Villages Of Lisjan Regarding The Avoidance Of Any Adverse Effects On Tribal Cultural Resources As A Result Of The Dr. Kenneth Anderson Affordable Senior Housing Project Located At 1003 E. 15th Street 21-0915 Attachments: View Report View Attachment A View Attachment B View Legislation 88970 CMS This City Resolution was Adopted. 2.24 Subject: License Agreement With Woven Multimedia For Nonexclusive Right To ""I'm Oakland"" From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing A License Agreement With Sabereh Mohammadkashi Dba Woven Multimedia For The Nonexclusive Right To Use The Documentary Short Film ""I'm Oakland"" Produced For The City As Part Of The Cultural Strategist-In-Government Program 21-0914 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Legislation 88971 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 1/19/2022",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 2.25 Subject: Bicyclist Pedestrian Advisory Commission From: Office Of The City Attorney Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Alex Frank And Nick Whipps And Reappointment Of Fred ""Phoenix"" Mangrum To The Bicyclist Pedestrian Advisory Commission 21-0937 Attachments: View Legislation 88972 CMS This City Resolution was Adopted. 2.26 Subject: Oakland Youth Advisory Commission From: Office Of The City Attorney Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Darby Hatfield, Kai Medina-Safir, And Hayden Thompson, As Members Of The Youth Advisory Commission 21-0938 Attachments: View Legislation 88973 CMS This City Resolution was Adopted. S2.27 Subject: International Contact, Inc And Accent On Languages, Inc. Contract Increase From: Human Resources Management Department Recommendation: Adopt A Resolution Extending And Increasing The Contract For On Call Translation And Interpretation Services With (I) International Contact, Inc. For Three Years, From April 1, 2022 To March 31, 2025, By An Amount Not To Exceed $300,000 (Three Hundred Thousand Dollars) To A New Cap Of $460,000 (Four Hundred Sixty Thousand Dollars) For The Five-Year Contract Term, And (II) Accent On Languages, Inc. For Three Years, From April 1, 2022 To March 31, 2025, By An Amount Not To Exceed $300,000 (Three Hundred Thousand Dollars) To A New Cap Of $550,000 (Five Hundred Fifty Thousand Dollars) For The Five-Year Contract Term 21-0866 Attachments: View Report View Legislation 88974 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 1/19/2022",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council S2.28 Subject: Five Year Pavement Prioritization Plan From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution: Establishing A Five-Year Prioritization Plan For The City Of Oakland's Complete Streets Paving Program (2022-2027) And Adopting California Environmental Quality Act (""CEQA"") Exemption Findings; And 21-0903 Attachments: View Report View Report Attachment A View Report Attachment B View Legislation 88975 CMS This City Resolution was Adopted. 2) A Resolution: Authorizing The City Administrator To Award All Paving And Concrete Construction Contracts That Follow All City Advertising And Competitive Bidding Requirements And Are Awarded In Direct Service Of Delivering The 2022 Five Year Prioritization Plan In A Amount Not to Exceed Seventy-Five Millions Dollars, Without Return To City Council 21-0904 Attachments: View Legislation View Supplemental Legislation - 12/17/2021 88976 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 1/19/2022",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council S2.30 Subject: Claudine Jones V. City Of Oakland, Joseph D. Evinger, Sara A. Evinger, From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Claudine Jones V. City Of Oakland, Joseph D. Evinger, Sara A. Evinger, And Does One Through Twenty, Alameda County Superior Court Case No. RG21087883, City Attorney's File No. 33578, In The Amount Of Three Hundred Thousand Dollars And Zero Cents ($300,000.00) (Department Of Transportation - Dangerous Condition) 21-0961 Attachments: View Report View Legislation A motion was made by Nikki Fortunato Bas, seconded by Noel Gallo, 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 1/18/2022. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 S2.32 Subject: Negrete V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Francisco Negrete, William Berger, Craig Tanaka, Brandon Hraiz, Josef Phillips, V. City Of Oakland; Police Commission Of The City Of Oakland; Does 1 - 10, Inclusive, Alameda County Superior Court Case No. RG20062117, City Attorney's File No. X04860-1, In The Amount Of Forty Thousand Dollars And Zero Cent ($40,000.00) (Community Police Review Agency - Administrative Writ Of Mandamus) 21-0963 Attachments: View Report View Legislation A motion was made by Nikki Fortunato Bas, seconded by Noel Gallo, 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 1/18/2022. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 COMMENCING AS SOON AS REASONABLY PRACTICABLE, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: City of Oakland Page 18 Printed on 1/19/2022",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 3 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 19 Printed on 1/19/2022",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 3.1 Subject: Amendments To Oakland Planning Code Related To Accessory Dwelling Units From: Planning & Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To: 1) Revise Regulations For Accessory Dwelling Units (ADUs) And Junior Accessory Dwelling Units (JADUs) To Comply With State Law; 2) Amend The S-9 Zoning Overlay Zone That Identifies Areas In The City Where ADUs Are Restricted To One Internal Conversion ADU Or JADU Per Residential Lot; 3) Provide An Exception Mechanism For Allowing Attached And Detached ADUs In The S-9 Zoning Overlay Zone; 4) Provide Additional Wildfire Building Protections In S-9 Zoning Overlay Zone; 5) Make Conforming Changes In Various Sections Of The Oakland Planning Code Related To ADUs; And 6) Make Appropriate California Environmental Quality Act (CEQA) Findings 21-0829 Attachments: View Report View Attachment A View Attachment B View Attachment C View Attachment D View Attachment E View Attachment F View Legislation View Exhibit A View Exhibit B View Supplemental Report - 12/17/2021 View Supplemental Attachment A - 12/17/2021 View Supplemental Exhibit A - 12/17/2021 View Presentation - 12/17/2021 View Supplemental Report - 1/6/2022 View Supplemental Exhibit - 1/6/2022 View Supplemental Attachment A - 1/6/2022 Upon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at 5:59 p.m. 9 individuals spoke on this item. President Pro Tem Thao made a motion, seconded by Councilmember Kalb, to amend the legislation and Attachment A (page 73) to increase the distance from ""18 feet"" to ""20 feet, and to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife,Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Sheng Thao, seconded by Dan Kalb, that this matter be City of Oakland Page 20 Printed on 1/19/2022",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 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 1/18/2022. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 3.2 Subject: Amending Fiscal Year 2021-22 Master Fee Schedule (MFS) From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13654 C.M.S. (Which Adopted The Fiscal Year 2021-22 Master Fee Schedule), As Amended, To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland Referenced Herein 21-0900 Attachments: View Report View Legislation Upon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at 6:56 p.m. 3 individuals spoke on this item. Councilmember Gallo made a motion, seconded by Vice Mayor Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Noel Gallo, seconded by Rebecca Kaplan, 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 1/18/2022. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 21 Printed on 1/19/2022",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 3.3 Subject: First Substantial Amendment To The 2021-2022 Annual Action Plan From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution: (1) Accepting And Appropriating Home Investment Partnership (""HOME"") Grant Funds In The Amount Of Eleven Million Three Hundred Twenty-Five Thousand Nine Hundred Forty-One Dollars ($11,325,941) Awarded To The City Of Oakland By The U.S. Department Of Housing & Urban Development Under The American Rescue Plan (ARP) Act To Provide Housing, Rental Assistance, Shelter And Other Support Services To Persons Who Are Homeless Or At Risk Of Homelessness, And Other Vulnerable Populations; And (2) Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing & Urban Development A Home-ARP Allocation Plan As Part Of The City's First Substantial Amendment To Its Fiscal Year (FY) 2021-22 Consolidated Annual Action Plan; And (3) Authorizing The City Administrator To Award Home Program Agreements For Eligible Activities As Set Forth In Exhibit A, Attached Hereto, And The City's Home-ARP Allocation Plan Submitted As Part Of Its Amended FY 2021-22 Consolidated Annual Action Plan Subject To Compliance With Any Applicable Competitive Bidding Requirements, Without Returning To Council 21-0930 Attachments: View Report View Report Attachment A View Legislation View Report Exhibit A 88977 CMS Upon the reading of Item 3.3 by the City Clerk, the Public Hearing was opened at 7:07 p.m. 6 individuals spoke on this item. Councilmember Reid, made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Treva Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 22 Printed on 1/19/2022",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS 21-0965 Attachments: December 16, 2021 Closed Session Report of Final Actions - County of Santa Clara, et al. V. Atlantic Richfield Co., et al. December 16, 2021 Closed Session Report of Final Actions - State Compensation Insurance Fund V. City of Oakland and DOES 1 to 50 December 16, 2021 Closed Session Report of Final Actions - -Claudine Jones V. City of Oakland, Joseph D. Evinger, Sara A. Evinger, and Does 1-20 December 16, 2021 Closed Session Report of Final Actions - The People of the State of California, acting by and through Santa Clara County Counsel James R. Williams, Orange County December 16, 2021 Closed Session Report of Final Actions - Francisco Negrete A motion was made by Nikki Fortunato Bas, seconded by Noel Gallo, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 23 Printed on 1/19/2022",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council S2.29 Subject: County Of Santa Clara, Et Al. V. Atlantic Richfield Co., Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney And City Administrator To Enter Into A Partial Settlement And Disposition Of Lead Paint Settlement Funds From The Settlement Of County Of Santa Clara, Et. Al. V. Atlantic Richfield Co, Et. Al., Santa Clara County Superior Court Case No. 1-00-Cv-788657, City Attorney's File No. X00625, As Follows: (1) 60% Of Settlement Funds, Approximately $14,000,000, To Be Spent In Oakland For Lead Poisoning Prevention Purposes (""City Services Allocation""); (2) 20% Of City Services Allocation, ,797,184.58 To Be Disbursed Upon Execution Of Memorandum Of Understanding To The City Of Oakland To Fund Development Of An Equity Based Lead Program; (3) 40% Of Present And Future Settlement Funds, Approximately 9,600,000, To Be Distributed To The County Of Alameda To Enhance And Expand Existing Services For Lead Poisoning Prevention In Alameda County; (4) The Remaining 40% Of The City Services Allocation To Be Held In Trust By County Treasurer Subject To An Agreement By The City And The County On Disbursement; (5) The City Administrator To Enter Into The Attached Memorandum Of Understanding Setting Out These Preceding Terms (Office Of The City Attorney - Public Nuisance Enforcement Action) 21-0960 Attachments: View Report View Legislation 88978 CMC Council President Fortunato Bas made a motion, seconded by Councilmember Taylor, to move this item to Non Consent. Council President Bas made a motion seconded by Councilmember Gallo to approve the urgency finding on item S2.29 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting; Motion passed by 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas The Legislation was amended to include the following, after the 5th Whereas clause to read: City of Oakland Page 24 Printed on 1/19/2022",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council ""Whereas, the City Of Oakland Municipal cod 2.29.170.1 specifies that ""the City of Oakland will intentionally integrate, on a Citywide basis, the principle of ""Fair and just"" in all the city does in order to achieve equitable opportunities for all people and communities; and Whereas, equity practice focuses on developing systemic approaches to address racial disparities in life outcomes for under served residents of Oakland; and Whereas, the Lead Race and Equity analysis sets forth recommendations for allocating and delivering lead settlement funding equitably"" A motion was made by Noel Gallo, seconded by Carroll Fife, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 S2.31 Subject: State Compensation Insurance Fund V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of State Compensation Insurance Fund V. City Of Oakland And Does 1 To 50, Alameda County Superior Court, Case No. RG18891438, City Attorney's File No. 31864, In The Amount Of Forty-Five Thousand Dollars And Zero Cents ($45,000.00) (Department Of Transportation - Dangerous Condition) 21-0962 Attachments: View Agenda View Legislation 88979 CMC Council President Fortunato Bas made a motion, seconded by Councilmember Taylor, to move this item to Non Consent. Council President Bas made a motion seconded by Councilmember Gallo to approve the urgency finding on item S2.31 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting; Motion passed by 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Carroll Fife, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 25 Printed on 1/19/2022",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council S2.33 Subject: People Of The State Of California, Et Al. V. Purdue Pharma L.P., Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Attorney To Release The City's Potential Claims As Necessary To Join The National Distributor Settlement Agreement, The California State-Subdivision Agreement Regarding Distribution And Use Of Settlement Funds-Distributors, The National Johnson & Johnson (A.K.A. Janssen) Settlement Agreement, And The California State-Subdivision Agreement Regarding Distribution And Use Of Settlement Funds-Janssen, Pursuant To In Re National Prescription Opiate Litigation, MDL Master Docket No. 1:17-MD-2804 (Office Of The City Attorney - Public Nuisance, False Advertising, Unfair Competition) 21-0964 Attachments: View Report View Legislation 88980 CMS Council President Fortunato Bas made a motion, seconded by Councilmember Taylor, to move this item to Non Consent. Council President Bas made a motion seconded by Councilmember Gallo to approve the urgency finding on item S2.33 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting; Motion passed by 8 Ayes: Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 7, 2021 AND THE SPECIAL SSOC MEETING OF DECEMBER 7, 2021 21-0850 Attachments: December 7, 2021 City Council Minutes December 7, 2021 Special SSOC Council Minutes A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 26 Printed on 1/19/2022",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 6 The item regarding ""Enabling Ordinance For Measure R - Newspaper Of Record"" was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the December 21, 2021 Special City Council Meeting at 9:30 A.M. 7 The item regarding ""Proof Of Vaccination Emergency Ordinance "" was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the December 21, 2021 Special City Council Meeting at 9:30 A.M. 8 The item regarding ""Managed Safe RV Sites And Sanitation"" was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the December 21, 2021 Special City Council Meeting at 9:30 A.M. 9 The item regarding Amending The City's Hiring Plan For Police Officers was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the February 1, 2022 City Council Meeting. 12 Subject: Honoring Oakland's Homicide Victims From: Councilmember Taylor Recommendation: Adopt A Resolution In Remembrance And Honoring The Lives Lost Due To Homicide In The City Of Oakland In 2021 And Calling For Community Healing And Cooperation To Collectively Address The Root Causes Of Violence And Crime 21-0935 Attachments: View Report View Legislation 88981 CMS Councilmember Taylor read into record the 133 names of those who's lives were lost in Oakland due to homicide. Those names include A motion was made by Loren Taylor, seconded by Rebecca Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 City of Oakland Page 27 Printed on 1/19/2022",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 10 Subject: Actions To Address Gun Violence Crisis From: Councilmember Taylor Recommendation: Adopt A Resolution To Take Specific Actions And Make Specific Commitments In Support Of Oakland's Declared Gun Violence Public Health Crisis By: A. Directing The City Administrator To Provide, No Later Than The Council's First Meeting In January 2022, A Report And Recommendation To Apply Unanticipated And Uncommitted General Fund Revenue Or Cost Savings Toward: 1) The Addition Of A Third Police Academy In FY 2022-2023; 2) The Hiring Of Five (5) Additional Non-Sworn Criminal Investigations Staff; 3) The Initial Investment Into The Planning And Deployment Of Surveillance Camera Technology To Aid In Criminal Investigations While Minimizing Privacy Concerns; And 4) The Unfreezing Of Eight (8) Frozen Positions To Allow For Full Staffing Of The Ceasefire Unit; And B. Directing The City Administrator To Return To Council No Later Than The Council's First Meeting In January 2022, With An Information Report On The Following: 1) A Proposal For Doubling The Clearance Rate Of Homicides And Other Part 1 Crimes Including The Creation Of A Clearance Rates Dashboard; 2) A Staffing Plan To Increase The Number Of Filled Sworn Officer Positions To Eight Hundred (800) By December 2023; 3) Identification Of Grant Opportunities To Increase National Integrated Ballistic Information Network (Nibin) Gun Tracing Efforts; 4) Monitor And Report Back To Council On The Effectiveness Of The 911 Surge Response Teams To Inform Whether Council Should Continue With The Freezing Of These Forty-One (41) Positions As Directed By The Council President's June 2021-23 Amended Budget; And 5) A Plan For Ensuring Equitable 911 Response Across The City And Eliminating The Higher Volume Of Unanswered Calls In Bureau Of Field Operations (BFO) Two Versus Bureau Of Field Operations (BFO) One 21-0920 Attachments: View Report View Legislation This Item was deferred to the January 13, 2022 Rules And Legislation Committee to be scheduled with a new title. This City Resolution be Referred.to go before the *Rules & Legislation Committee to be heard 1/13/2022 City of Oakland Page 28 Printed on 1/19/2022",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council 11 Subject: County Support For Gun Violence Reduction From: Councilmember Taylor Recommendation: Adopt A Resolution Calling For The County Of Alameda To Support Oakland's Gun Violence Reduction Efforts By: (1) Strengthening Workforce Development Programs Focused On Justice-Involved Oakland Residents, (2) Substantially Increasing Investments Into Reentry Support Services For Oakland's Returning Citizens, (3) Conducting An Equity Analysis On Case Charging And Case Closure Data By City, For Cases Presented To The District Attorney, And Develop A Plan For Addressing Any Inequity That May Lead To Adverse Public Safety Outcomes, And (4) Collaborating With The City Of Oakland's Department Of Violence Prevention To Strengthen Violence Interruption In Jails To Complement Violence Interruption Efforts In The Community 21-0921 Attachments: View Report View Legislation This City Resolution be No Action Taken. 13 The item regarding "" Informational Report On The Status On Authorized Grants"" was withdrawn from this agenda at the December 16, 2021 Rules and Legislation Committee, and rescheduled to be heard at the December 21, 2021 Special City Council Meeting at 9:30 A.M. City of Oakland Page 29 Printed on 1/19/2022",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council S14 Subject: Assistance For Businesses Impacted By Armed Robberies From: Vice Mayor Kaplan, Councilmember Fife, Gallo, And Pro Tem Thao Recommendation: Adopt A Resolution To Direct The City Administrator To Assist Impacted Businesses Who Have Been Harmed By Armed Robberies By (1) Researching And Implementing City-Issued Loans To Impacted Businesses Can Be Deferred Or Waived, (2) Researching Options For Tax Rebates For Impacted Businesses And Returning To Council For Authorization As Needed, (3) Researching And Implementing, To The Extent Allowed Under The Program, The City's Provision Of Funding Through The City's Façade Improvement/Tenant Improvement Programs To Help Businesses Rebuild And Install Security Doors/Gates And Related Infrastructure, (4) Identify And Apply For State Of California Grant Funds That Can Be Granted To Oakland's Cannabis And East Oakland Businesses To Cover The Costs Of Repairs, Losses And/Or Other Damages Suffered Due To Recent Crime Activity, And (5) Conduct An Intensive Outreach Campaign To Impacted Businesses To Inform Them Of The Availability Of Any Existing City Support To Remediate The Economic Harm Caused By Armed Robberies 21-0917 Attachments: View Report View Legislation View Revised Report 12/10/2021 View Revised Legislation 12/10/2021 View Supplemental City Administrator Report 12/10/21 88982 CMS A motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Fife, Gallo, Kalb, Kaplan, Reid, Taylor, Thao, and Fortunato Bas NO VOTE: 0 ANNOUNCEMENTS / ADJOURNMENTS IN MEMORY OF Councilmember Taylor made a request to adjourn tonight's meeting in memory of Richard Rogers. OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 6 speakers spoke during Open Forum City of Oakland Page 30 Printed on 1/19/2022",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2021-12-21,"* Concurrent Meeting of the Meeting Minutes - FINAL December 21, 2021 Oakland Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 6:30 P.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Richard Rogers and the 133 homicide victims this year in Oakland at 10:32 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 31 Printed on 1/19/2022",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2021-12-21.pdf