body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2020-01-21,"* Concurrent Meeting of the Meeting Minutes - FINAL January 21, 2020 Oakland Redevelopment Successor Agency and the City Council 11 Subject: 2019 Legislative Summary And 2020 Legislative Agenda From: Office Of The Mayor Recommendation: Receive An Informational Report That Summarizes The City's State And Federal Legislative Efforts In 2019 And Proposes The Legislative Priorities For 2020 18-2454 Attachments: View Report View Supplemental Report 1/10/2020 The Council gave direction to 1) allow RV's and Trailers as housing on private land; 2) the debt for OUSD; 3) Increase the number of live/work conversions; 4) Increasing indications around Prop 209 across the state; 5) Prop 13 signature gathering. There was 1 speaker on this item A motion was made that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan NO VOTE: 0 12 Subject: California Waste Solutions Exclusive Negotiating Agreement From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Extend The Exclusive Negotiating Agreement (ENA) With California Waste Solutions (CWS) For A Period Of Six Months With One Administrative Option For An Additional Three-Month Extension To Allow CWS To Complete The ENA Benchmarks And For The Parties To Complete The Negotiation Of The Price And Terms Of A Development And Disposition Agreement For The Relocation Of CWS's Existing West Oakland Recycling Uses To A Portion Of The North Gateway Parcels Located At The Former Oakland Army Base 20-0027 Attachments: View Report 88001 CMS There were 3 speakers on this item. A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 17 Printed on 2/28/2020",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf