{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nOakland, California 94612\nMeeting Minutes - FINAL\nLaTonda Simmons, City\nCITY OF OAKLAND\nClerk\nSpecial Concurrent Meeting of the\nOakland Redevelopment Successor\nAgency/City Council\nTuesday, April 16, 2019\n5:00 PM\nCity Council Chamber, 3rd Floor\n1\nPLEDGE OF ALLEGIANCE\nThe Concurrent Meeting of the Oakland City Council and Successor\nRedevelopment Agency was held on the above date. Opening with the Pledge of\nAllegiance, the meeting was convened at 5:20 P.M.\n2\nROLL CALL / CITY COUNCIL\nExcused 1 - - Lynette McElhaney\nPresent\n7 - Dan Kalb, Larry Reid, Noel Gallo, Sheng Thao, Loren Taylor, Nikki Bas, and\nRebecca Kaplan\n4.1\nSubject:\nHonoring The Laney College Eagles Jr. Football Team\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution Honoring The Tremendous Accomplishments Of\nThe Laney College Eagles For Ranking As The No. 1 Junior College Football Team In\nThe Nation\n18-1491\nAttachments: View Report\n87600 CMS\nThe Agenda was modified to show item 4.1 taken out of order\nA motion was made by Nikki Bas, seconded by Larry Reid, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 - - McElhaney\nAye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 16 speakers on this item\nCity of Oakland\nPage 1\nPrinted on 5/9/2019", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n4.2\nSubject:\nPresentation By The Alameda County Mosquito Abatement District\nFrom:\nCouncil President Kaplan\nRecommendation: Receive A Brief Informational Presentation From The District Manager\nAnd Council Appointed Trustee Of The Alameda County Mosquito Abatement District\n18-1377\nAttachments: View Report\nThere are 2 speakers on this item\nThis Informational Report be Received and Filed.\nExcused: 1 - - McElhaney\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements)\nCouncilmember Gallo took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Angel Garcia Vasquez, Alma Garcia and\nDeontae Bush\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE SPECIAL MEETING OF APRIL 2,\n2019\n18-1602\nAttachments: View Report\nA motion was made by Larry Reid, seconded by Loren Taylor, that this matter be\nAccepted. The motion carried by the following vote:\nExcused: 1 - - McElhaney\nAye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n6\nMODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests To: Reschedule Items From Consent To Non-Consent\nTo The Next Council Agenda, Speak On Consent Calendar, Register Votes,\nChange Order Of Items, Reconsiderations, Pull Items Held In Committee):\nItem 7.36 will be moved to the non-consent calendar\nItem 11 will be taken after items 12 and 13\nCity of Oakland\nPage 2\nPrinted on 5/9/2019", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7\nCONSENT CALENDAR (CC) ITEMS:\nThere were 40 speakers on the consent calendar\nApproval of the Consent Agenda\nA motion was made by Gallo, seconded by Kalb, to approve the Consent Agenda.\nThe motion carried by the following vote:\nExcused: 1 - - McElhaney\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n7.1\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health\nCrisis With Regard To The Human Immunodeficiency Virus \"HIV\")/Acquired\nImmunodeficiency Syndrome (\"AIDS\") Epidemic\n18-1600\nAttachments: View Report\n87601 CMS\nThis City Resolution was Adopted.\n7.2\nSubject:\nDeclaration Of Medical Cannabis Health Emergency\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing The City Council's Declaration Of A\nLocal Public Health Emergency With Respect To Safe, Affordable Access To Medical\nCannabis In The City Of Oakland\n18-1601\nAttachments: View Report\n87602 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 5/9/2019", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.3\nSubject:\nHonoring 2018 Youth Poet Laureate Leila Mottley\nFrom:\nCouncilmember Kalb\nRecommendation: Adopt A Resolution Honoring Leila Mottley For Becoming The 2018\nOakland Youth Poet Laureate And For Her Artistic Contributions To The City Of Oakland\n18-1542\nAttachments: View Report\n87603 CMS\nThis City Resolution was Adopted.\n7.4\nSubject:\nLarge Commercial Vehicle Restrictions\nFrom:\nTransportation Department\nRecommendation: Adopt An Ordinance Amending Section 10.52.060 Of The Oakland\nMunicipal Code To Add 56th St And 58th St Between Shattuck Ave And Telegraph Ave\nTo The List Of City Streets Where Commercial Vehicles Exceeding Four And One-Half\nTons Are Prohibited\n18-1478\nAttachments: View Report\nView Supplemental Report 3/15/2019\n13528 CMS\nProof Of Publication\nThis Ordinance was Approved for Final Passage.\n7.5\nSubject:\nBuilding Code Ordinance\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13408 C.M.S. And\nOrdinance No. 13407, Which Adopted California Building Codes With Local\nAmendments In Oakland Municipal Code Chapter 15.04 (Oakland Amendments To\nCalifornia Model Building Construction Codes) And 15.08 (Oakland Building Code\nMaintenance), To Create An Appeals Process Consistent With The California Building\nCode\n18-1513\nAttachments: View Report\nView Supplemental Report 4/12/2019\n13529 CMS\nProof Of Publication\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 4\nPrinted on 5/9/2019", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.6\nSubject:\nSalary Ordinance Amendment For City Auditor\nFrom:\nHuman Resources Management\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To Increase The Salary Of The City Auditor\n18-1529\nAttachments: View Report\n13530 CMS\nProof Of Publication\nCouncil President Kaplan was added as a Co-Sponsor\nThis Ordinance was Approved for Final Passage.\n7.7\nSubject:\nRAP Fee Increase\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13497 C.M.S. (The\n2018-19 Master Fee Schedule) To Increase The Rent Adjustment Program Service Fee\nFrom $68.00 Per Unit To $101.00 Per Unit\n18-1483\nAttachments: View Report\nView Supplemental Report 3/29/2019\n13531 CMS\nProof Of Publication\nThis Ordinance was Approved for Final Passage.\n7.8\nSubject:\nResolution Supporting SB 233 Authored By Senator Wiener\nFrom:\nCouncilmember Gallo And Council President Kaplan\nRecommendation: Adopt A Resolution Supporting California State Senate Bill Number\n233, Authored By Senator Scott Wiener And Coauthored By Assembly Members Bill\nQuirk And Laura Friedman, Which Would Prohibit The Arrest Of Sex Workers When They\nReport Sexual Assault, Human Trafficking, Stalking, Robbery, Assault, Kidnapping,\nThreats, Blackmail, Extortion, Burglary Or Other Violent Crimes Against Them\n18-1533\nAttachments: View Report\n87604 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 5/9/2019", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.9\nSubject:\nSupport For Assembly Bill 410 (Assembly Member Nazarian) Sideshow\nActivity\nFrom:\nVice Mayor Reid And Councilmember Thao\nRecommendation: Adopt A Resolution Supporting Assembly Bill 410 Motor Vehicle\nSideshows (Assembly Member Adrin Nazarian)\n18-1557\nAttachments: View Report\n87605 CMS\nThis City Resolution was Adopted.\nExcused: 1 - - McElhaney\nAye: 6 - - Kalb, Reid, Gallo, Thao, Taylor, and Kaplan\nNo: 1 - Bas\nNO VOTE: 0\n7.10\nSubject:\nResolution In Support Of Medicare For All Act 2019\nFrom:\nCouncil President Kaplan And Councilmember Thao\nRecommendation: Adopt A Resolution In Support Of House Resolution 1384, Medicare\nFor All Act 2019\n18-1555\nAttachments: View Report\n87606 CMS\nThis City Resolution was Adopted.\n7.11\nSubject:\nResolution In Support Of Public Banking Act, AB 857\nFrom:\nCouncil President Kaplan, President Pro Tempore Kalb And Councilmember\nBas\nRecommendation: Adopt A Resolution In Support Of Public Banking Act, AB 857\n18-1556\nAttachments: View Report\n87607 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 5/9/2019", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.12\nSubject:\nNational Victims' Rights Week\nFrom:\nCouncilmember Thao\nRecommendation: Adopt A Resolution Proclaiming National Victims' Rights Week From\nApril 7-13, 2019\n18-1609\nAttachments: View Report\n87608 CMS\nThis City Resolution was Adopted.\n7.13\nSubject:\nAppointing Councilmember Thao To The Chabot Space & Science Center\nJPA\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Appointing Councilmember Sheng Thao As The\nElected Member Of The Oakland City Council To The Chabot Space & Science Center\nJoint Powers Authority Board Of Directors To Complete The Term Previously Held By\nFormer Councilmember Annie Campbell Washington\n18-1610\nAttachments: View Report\n87609 CMS\nThis City Resolution was Adopted.\n7.14\nSubject:\nDeclaration Of A Local Emergency On Homelessness\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of The City's Homelessness\nCrisis\n18-1611\nAttachments: View Report\nView Supplemental Report 4/12/2019\n87610 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 5/9/2019", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.15\nSubject:\nSettlement Agreement - Aaron Minyard V. City Of Oakland, Et Al.\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Aaron Minyard V. City Of Oakland, Et Al., Alameda\nCounty Superior Court Case No. RG18893200, In The Amount Of One Hundred Eighty\nThousand Dollars And No Cents ($180,000.00) (Oakland Police Department - Vehicle\nCollision)\n18-1618\nAttachments: View Report\n87611 CMS\nThis City Resolution was Adopted.\nS7.16\nSubject:\nSupport For The California Schools And Local Communities Funding Act\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution (1) Supporting The California Schools And Local\nCommunities Funding Act Of 2020, A Proposed Initiative For The November 2020 Ballot\nThat Will Amend The State Constitution To Close A Corporate Tax Loophole By\nReassessing Commercial And Industrial Real Property On A One To Three Year Basis\nBased On A Fair Market Value; (2) Encouraging Other Jurisdictions In The Region To\nTake Support Positions On The Initiative; And (3) Committing The City Of Oakland To\nWork In Collaboration With The Oakland Unified School District, Alameda County And\nState Of California To Maximize Resources For Oakland Public Schools\n18-1455\nAttachments: View Report\n87612 CMS\nThis City Resolution was Adopted.\nS7.17\nSubject:\nInformational Update On The Cannabis Equity Program\nFrom:\nCouncilmember McElhaney\nRecommendation: Receive An Informational Report On The City Of Oakland's Cannabis\nEquity Program\n18-1370\nAttachments: View Report\nView Supplemental Report 4/12/2019\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nReceived and Filed. The motion carried by the following vote:\nExcused: 1 - - McElhaney\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 8\nPrinted on 5/9/2019", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.18\nSubject:\nClassification Of Deputy Chief Of Violence Prevention\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Recommending To The Civil Service Board The Exemption Of The\nClassification Of Deputy Chief Of Violence Prevention From The Operation Of Civil\nService; And\n18-1591\nSponsors: Human Resources Management Department\nAttachments: View Report\n87613 CMS\nThis City Resolution was Adopted.\nSubject:\nClassification Of Deputy Chief Of Violence Prevention\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To Add The Full-Time Classification Of Deputy\nChief Of Violence Prevention\n18-1592\nAttachments: View Report\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nApproved On Introduction and Scheduled for Final Passage to go before the\n*\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council, to be heard 5/7/2019. The motion carried by the following vote:\nExcused: 1 - - McElhaney\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 9\nPrinted on 5/9/2019", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.19\nSubject:\nFY 2019-20 Landscaping And Lighting District (LLAD) - Initiation & Intention\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Initiating The Fiscal Year (FY) 2019-20 Assessment Process For The\nCity Of Oakland Landscaping And Lighting Assessment District With The Intention To\nLevy Assessments For The City Of Oakland Landscaping And Lighting Assessment\nDistrict (LLAD Or The District), Accept The FY 2019-20 Preliminary Engineer's Report,\nAnd Set May 21, 2019 At 6:30 P.M. As The Date And Time For A Public Hearing; And\n18-1593\nAttachments: View Report\n87614 CMS\nThis City Resolution was Adopted.\n2) Accept The FY 2019-20 Preliminary Engineer's Report For The City Of Oakland LLAD\n(Exhibit A To The Resolution) Prepared By Francisco & Associates, Inc., The LLAD\nDistrict Engineer, Pursuant To The California Streets And Highways Code\n18-1594\nAttachments: View Report\nA motion was made that this matter be Accepted. The motion carried by the\nfollowing vote:\nExcused: 1 - McElhaney\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 10\nPrinted on 5/9/2019", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.20\nSubject:\nHeavy Equipment Repair And Service Agreement\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Authorizing The Award Of A Contract To Kelly's\nTruck Repair, The Lowest Responsive And Responsible Bidder, A Non-Local Business\nEnterprise, For The Purchase Of Heavy Equipment Repair And Service, In An Amount\nNot-To-Exceed Five Hundred Thousand Dollars ($500,000) For A One (1) Year Term,\nMay 1, 2019 To April 30, 2020, In Accordance With Its Bid Filed With The City Clerk On\nJanuary 29, 2019 In Response To RFQ 135521 Heavy Equipment Repair And Service\n19-928-00, And Authorizing The City Administrator To Extend The Agreement With Two\n(2) One-Year Options In An Amount Not-To-Exceed Five Hundred Thousand Dollars\n($500,000) Per Year For A Total Not-To-Exceed Contract Amount Of One Million Five\nHundred Thousand Dollars ($1,500,000) Over A Three (3) Year Term, Without Returning\nTo City Council\n18-1595\nAttachments: View Report\n87615 CMS\nThis City Resolution was Adopted.\nS7.21\nSubject:\nSan Francisco Foundation Grant Funds\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Accept And Appropriate Grant Funds From The San Francisco Foundation In The\nTotal Amount Of Ten Thousand Dollars ($10,000.00), For The Oakland City Attorney To\nDevelop Infrastructure And Outreach For City Enforcement Of The Tenant Protection\nOrdinance\n[NEW TITLE]\n18-1596\nAttachments: View Report\nView Supplemental Report 4/12/2019\n87616 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 5/9/2019", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "This City Resolution was Adopted.\nS7.23\nSubject:\nFour Year On-Call Architectural Services Agreements\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Execute Professional Services Agreements For On-Call Architectural Services Over A\nPeriod Of Four Years With Twelve (12) Firms For An Amount Not-To-Exceed Five\nHundred Thousand Dollars ($500,000.00) Each With: 1) AE3 Partners, Inc., 2) Byrens\nKim Design Works, 3) ELS Architecture And Urban Design, 4) Gyroscope Inc., 5) Hibser\nYamauchi Architects, Inc., 6) LCA Architects, Inc., 7) Murakami/Nelson Architectural\nCorporation, 8) Perkins Eastman Dougherty, 9) RPR Architects, 10) Shah Kawasaki\nArchitects, 11) Studio T-Square, And 12) SVA Architects, Inc\n18-1576\nAttachments: View Report\n87618 CMS\nThis City Resolution was Adopted.\nS7.24\nSubject:\nOn-Call Professional Services Agreement Contracts\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee\nTo Enter Into A Total Of Seven (7) Professional Services Agreement Contracts For\nOn-Call Construction Management (Cm) Services, In The Amount Of Seven Hundred And\nFifty Thousand Dollars ($750,000) Each With 1) Acumen Building Enterprise, Inc., 2)\nAGS, Inc., 3) Biggs Cardosa Associates, Inc., 4) Consolidated Cm, 5) Ghiradelli &\nAssociates, 6) Kal Krishnan Consulting Services, Inc., And 7) VSCE, Inc\n18-1579\nAttachments: View Report\n87619 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 5/9/2019", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.25\nSubject:\nMeasure KK Funding Reallocations\nFrom:\nTransportastion Department\nRecommendation: Adopt A Resolution Reallocating Three Million Two Hundred And Fifty\nThousand Dollars ($3,250,000.00) In Funds Within The Fiscal Year 2018-19 Capital\nImprovement Program Budget For Measure KK Infrastructure Bonds (Fund 5330) From\nVarious Projects To Street Resurfacing\n18-1580\nAttachments: View Report\nView Supplemental Report 4/12/2019\n87620 CMS\nThis City Resolution was Adopted.\nS7.26\nSubject:\nConcrete Work For Paving Project Construction Contract\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Ray's\nElectric, The Lowest Responsive, Responsible Bidder, For Concrete Work For Paving\nProject (Project No. 1004419) In Accordance With Specifications For The Project And\nWith Contractor's Bid In The Amount Of One Million Two Hundred Nineteen Thousand\nNine Hundred Dollars ($1,219,900.00)\n18-1581\nAttachments: View Report\n87621 CMS\nThis City Resolution was Adopted.\nS7.27\nSubject:\nCalRecycle For Competitive Food Waste Prevention And Rescue Grant\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Authorizing The City Administrator Or Her Designee To 1) Appropriate,\nExecute In The Name Of The City Of Oakland All Grant Documents, Including But Not\nLimited To, Applications, Agreements, Amendments, And Requests For Payment In The\nAmount Of Five Hundred Thousand Dollars ($500,000) From California Department Of\nResources Recycling And Recovery (CalRecycle) For The FY 2018-2019 Competitive\nFood Waste Prevention And Rescue Grant; And\n18-1577\nAttachments:\nView Report\n87622 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 5/9/2019", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution Authorizing The City Administrator Or Her Designee To Submit\nApplication(S) For All CalRecycle Grants For Which The City Of Oakland Is Eligible\n18-1578\nAttachments: View Report\n87623 CMS\nThis City Resolution was Adopted.\nS7.28\nSubject:\nAffordable Housing And Sustainable Communities Program Grant\nFrom:\nTransportation Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Amending Resolution No. 86994 C.M.S., Which Authorized The City To\nApply For, Accept And Appropriate Loan And Grant Funds Under The State Of\nCalifornia's Affordable Housing And Sustainable Communities Program In Connection\nWith The 3268 San Pablo Project At 3268 San Pablo Avenue, To Authorize An\nAgreement With Bay Area Motivate, LLC For Transportation-Related Improvements; And\n18-1582\nAttachments: View Report\nView Supplemental Report 4-5-2019\n87624 CMS\nThis City Resolution was Adopted.\n2) A Resolution Amending Resolution No. 86216 C.M.S., Which Authorized The City To\nApply For, Accept And Appropriate Loan And Grant Funds Under The State Of\nCalifornia's Affordable Housing And Sustainable Communities Program In Connection\nWith The Empyrean & Harrison Hotel At 1300 Webster Street And 1415 Harrison Street,\nTo Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related\nImprovements; And\n18-1583\nAttachments: View Report\nView Supplemental Report 4-5-2019\n87625 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 5/9/2019", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n3) A Resolution Amending Resolution No. 86217 C.M.S., Which Authorized The City To\nApply For, Accept And Appropriate Loan And Grant Funds Under The State Of\nCalifornia's Affordable Housing And Sustainable Communities Program In Connection\nWith The Lakehouse Commons Project At E 12th And Lake Merritt Boulevard, To\nAuthorize An Agreement With Bay Area Motivate, LLC For Transportation-Related\nImprovements\n18-1584\nAttachments: View Report\nView Supplemental Report 4-5-2019\n87626 CMS\nThis City Resolution was Adopted.\nS7.29\nSubject:\nDeontae Bush Way\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Commemoratively Renaming Galindo Street\nBetween 35th And Coolidge Ave As Deontae Bush Way Per The Process Established\nBy Resolution No. 77967 C.M.S.\n18-1535\nAttachments: View Report\n87627 CMS\nThis City Resolution was Adopted.\nS7.30\nSubject:\nThe Lafayette Square Park Tot Lot Renovation\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Accept A\nGift Of In-Kind Services From The Oakland Parks And Recreation Foundation For The\nLafayette Square Park Tot Lot Renovation Valued In An Amount Not To Exceed Sixty\nThousand Dollars ($60,000) And Authorize The City Administrator To Execute A\nConstruction Contract For One Dollar ($1.00) With A Construction Firm To Be\nDetermined To Perform The Services And Authorize The Work On City Property\n18-1587\nAttachments: View Report\n87628 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 5/9/2019", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.31\nSubject:\nOFCY 2018-2019 Evaluation Contract\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate\nAnd Execute A Professional Services Agreement With Social Policy Research\nAssociates For The Evaluation Of The Oakland Fund For Children And Youth, In An\nAmount Not To Exceed $180,000 For A 16-Month Term, July 1,2018 To October 31,\n2019\n18-1588\nAttachments:\nView Report\n87629 CMS\nThis City Resolution was Adopted.\nS7.32\nSubject:\nHead Start Grants\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution: 1. Authorizing The City Administrator To Apply\nFor, Accept And Amend The Appropriation Of The Head Start Grants For Fiscal Year\n(FY) 2019-2020 From The U.S. Department Of Health And Human Services,\nAdministration For Children And Families, Office Of Head Start In An Amount Not To\nExceed $17,179,680; And 2. Authorizing The City Administrator To Enter Into Grant\nAgreements To Fund Comprehensive Early Care, Education And Family Services For\nThe Head Start Program From July 1,2019 To June 30,2020; And 3. Approving Staff\nPositions Needed For Program Services; And 4. Authorizing The City Administrator To\nAccept And Appropriate Additional Federal Grant Funding That Becomes Available For\nThe Same Purposes During The Same Grant Term And Amend The Grant Agreements\nWithout Returning To Council; And 5. Authorizing A Contribution From The General\nPurpose Fund In An Estimated Amount Of $2,344,599 For FY 2019-2020 Central\nServices Overhead Charges\n18-1589\nAttachments: View Report\n87630 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 5/9/2019", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.33\nSubject:\nContinuum Of Care Supportive Housing Programs\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Apply\nFor, Accept, And Appropriate Funds From The U.S. Department Of Housing And Urban\nDevelopment (HUD) In The Amount Of $5,553,872 Each Year For Fiscal Years (FY)\n2019-2020 And 2020-2021 To Fund HUD Continuum Of Care Supportive Housing\nPrograms; 2) Authorizing The City Administrator To Enter Into Grant Agreements For The\nProvision Of Transitional And Permanent Housing And Support Services Under HUD's\nContinuum Of Care Program; 3) Finding And Determining That The Sublease Of The\nProperty Located At 8314 MacArthur Boulevard To East Oakland Community Project For\nLess Than Its Fair Market Value For The Operation Of The Matilda Cleveland Transitional\nHousing Program Is In The Best Interest Of The City; 4) Authorizing The City Administrator\nTo Accept And Appropriate Additional Funds That Become Available From HUD For FY\n2019-2020 And 2020-2021 And Amend The Grant Agreements To Adjust The Grant\nAmounts Without Returning To Council; And 5) Authorizing A Contribution From The\nGeneral Purpose Fund For The Central Services Overhead Charges In An Estimated\nAmount Of $22,466 For FY 2019-2020 And $22,915 For 2020-2021\n18-1590\nAttachments: View Report\nView Supplemental Report 4/12/2019\n87631 CMS\nThis City Resolution was Adopted.\nS7.34\nSubject:\nUrban Search And Rescue Supplemental Grant\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Amending Resolution No. 86959 C.M.S. To Allow\nThee City Administrator Or Designee To Accept, Appropriate, And Administer\nSupplemental Fiscal Year (FY) 2017 Urban Search And Rescue (US&R) Grant Funds In\nAn Amount Not To Exceed Seventeen Thousand Five Hundred And Seven Dollars\n($17,507) For A Cumulative FY 2017 US&R Grant Award Allocation In An Amount Not To\nExceed One Million Two Hundred And Fifty-Seven Thousand Five Hundred And Twenty\nDollars ($1,257,520)\n18-1534\nAttachments: View Report\n87632 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 17\nPrinted on 5/9/2019", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.35\nSubject:\nQuarterly Report From Oakland Police Commission\nFrom:\nCouncilmember Gallo\nRecommendation: Receive A Quarterly Progress Report From Oakland The Police\nCommission\n18-1379\nAttachments:\nView Report\nView Supplemental Report 4/5/2019\nView Attachment A\nView Attachment B\nCOUNCIL PRESIDENT KAPLAN RELINQUISHED THE CHAIR AT 6:40 P.M AND PRESIDENT\nPRO TEMPORE KALB PRESIDED AS CHAIRPERSON.\nCOUNCIL PRESIDENT KAPLAN WAS NOTED PRESENT AT 7:01 P.M. AND RESUMED\nPRESIDING AS CHAIR.\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\nCity of Oakland\nPage 18\nPrinted on 5/9/2019", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS13\nSubject:\nFunding Restorative Justice And Libraries For Our Youth\nFrom:\nCouncil President Kaplan, Councilmember Bas, Thao And Gallo\nRecommendation: Adopt A Resolution Authorizing The Use Of One-Time Revenues In\nExcess Real Estate Transfer Tax In The Amount Of $1,200,000 From Fiscal Year\n2018-2019 To Restore Library, Restorative Justice Programs, And Foster Youth Case\nManagers As A Grant To The Oakland Unified School District (OUSD)\n18-1673\nAttachments: View Report\n87633 CMS\n87633 CMS Red Line\nThere were 40 speakers on this item\nCouncilmember Thao made a Motion seconded by Council President Kaplan to\napprove recommendations as amended to include the following revisions:\n1) As to The Recommendation: Adopt A Resolution Authorizing The Use Of\nOne-Time Excess Revenues Or Other Funding Source In The Amount Of $1,200,000\nTo Restore Library, Restorative Justice Programs, And Foster Youth Case Manager\nAs A Grant To The Oakland Unified School District (OUSD)\n2) To the 3rd page RESOLVED: That the City of Oakland shall allocate $1,200,000 in\nunexpended one-time City of Oakland Excess Revenue Or From Another Funding\nSources For A Grant To The Oakland Unified School District To Be Used As\nFollows: $610,000 For Oakland Unified School District Restorative Justice Program\nAnd $510,000 To Oakland Unified School District Libraries And Foster Youth Case\nManagement For Fiscal Year 2019-20.\n3) To the 3rd page RESOLVED: That The City Administrator Of Her Designee Is\nHereby Authorized To Use One-Time Revenues That Are Excess Revenues Or Other\nRevenues In The Amount Of $1,200,00 For A Grant To The Oakland Unified School\nServices\nA motion was made by Sheng Thao, seconded by Dan Kalb, that this matter be\nAdopted as Amended. The motion carried by the following vote:\nExcused: 1 - - McElhaney\nAbstained: 1 - - Reid\nAye: 6 - - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 19\nPrinted on 5/9/2019", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n12\nSubject:\nChildren's Initiative of 2018 Measure AA\nFrom:\nOffice Of The City Attorney\nRecommendation: Approve A Motion Publicly Directing The City Administrator Not To\nCollect First Year Measure AA (The Children's Initiative Of 2018) Taxes; And Restating\nThat Pursuant To Council's December 14, 2018 Resolution No. 87485 C.M.S. The City\nAdministrator Is Directed To Submit A Validation Ordinance For The Taxes, And The City\nAttorney Is Directed To File A Validation Action\n18-1641\nAttachments: View Report\nView Supplemental Report 4/12/2019\nView Supplemental Report 4/12/2019\nThere were 83 speakers on this item\nCouncil President Kaplan also Made a Scheduling Motion, Seconded By\nCouncilmember Thao To Schedule The Following Resolution To The April 30\nSpecial City Council Agenda:\nAdopt A Resolution To Amend The Council's December 14, 2018 Resolution No,\n87485 CMS., \"Certifying Measure AA. A Proposed Amendment To The Oakland\nCharter Creating The 'Children's Initiative Of 2018' And Approving A Parcel Tax To\nFund Early Childhood Early Childhood Education And College Readiness\nPrograms, On The November 6, 2018 Oakland General Election, As Passing And\nDirecting The City Administrator To Present A Validation Ordinance To The\nCouncil And Directing The City Attorney To Bring A Validation Action For The\nMeasure As Follows: (1) To Direct The City Administrator Not To Present A\nValidation Ordinance To The Council; And (2) To Direct The City Attorney To\nNegotiate A Tolling Agreement With The Plaintiff In Jobs And Housing Coalition,\nEt Al V. City Of Oakland, Alameda County Superior Court Case No. RG19005204 To\nToll (I.E., Suspend The Statue Of Limitations) For The Lawsuit For One Year. The\nMotion Passed With A Vote Of 5 AYES (Bas, Gallo. Taylor and Thao); 1 NO (Reid); 1\nABSTENTION (Kalb) and 1 EXCUSED (McElhaney)\nA motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this\nmatter be Accepted. The motion carried by the following vote:\nExcused: 1 - - McElhaney\nAye: 5 - Gallo, Thao, Taylor, Bas, and Kaplan\nNo: 2 - Kalb, and Reid\nNO VOTE: 0\nCity of Oakland\nPage 20\nPrinted on 5/9/2019", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThere was 1 final decison made in closed session. Mario Moore V. City of Oakland\nAlameda County Superior Court Case No. RG17885806.\nOn April 4, 2017 plaintiff Mario Moore tripped on uneven sidewalk on the north\nside of the 800 block of West Grand Avenue (between Curtis Street and West\nStreet), sustaining a displaced knee and fracture. He underwent surgery and was in\na long leg cast for six weeks and then required four months of physical therapy, the\nuse of crutches and claims he still suffers impaired mobility and pain as a result of\nhis injury. His medical bills were $45,193.45. Mr. Moore sued the City for a\ndangerous condition seeking compensation for his medical expenses and pain and\nsuffering. This settlement will resolve all claims in this matter.\nA motion was made by Councilmember Taylor, seconded by Councilmember\nGallo. The motion passed with a vote of 7 AYES:(Fortunato Bas, Gallo, Kalb, Reid,\nTaylor, Thao and President Kaplan); 1 Excused McElhaney\nThere were 2 speakers on this item.\nThis be Accepted.\n11\nSubject:\nFiscal Year 2019-24 Five Year Financial Forecast\nFrom:\nFinance Department\nRecommendation: Receive An Informational Report On The City Of Oakland Five-Year\nFinancial Forecast Prepared In Accordance With The City Of Oakland's Consolidated\nFiscal Policy, Ordinance 13279 C.M.S.\n18-1511\nAttachments: View Report\nThis Informational Report be Continued.to go before the Special Concurrent\nMeeting of the Oakland Redevelopment Successor Agency/City Council to be\nheard 5/7/2019\nCity of Oakland\nPage 21\nPrinted on 5/9/2019", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS14\nSubject:\n2100 Telegraph Avenue ENA\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing A Fourth Amendment To The\nExclusive Negotiation Agreement (\"ENA\") With W/L Telegraph Owner, LLC, Or An\nAffiliate, For Development Of A Mixed-Use Project On City-Owned Property Located At\n2100 Telegraph Avenue (Assessor's Parcel Number: 008-0648-016-03), Contingent\nUpon Payment Of A $25,000 Extension Fee, To Extend The Term By Up To Six Months\nFrom April 21, 2019 To October 21, 2019 To Complete Disposition And Development\nAgreement Negotiations, Relying On A CEQA Exemption Pursuant To Sections 15262,\n15306 And Section 15061(B)(3) Of The CEQA Guidelines\n18-1597\nAttachments: View Report\nView Supplemental Report 4/11/2019\n87634 CMS\nA motion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 - - McElhaney\nAbstained: 1 - - Bas\nAye: 6 - - Kalb, Reid, Gallo, Thao, Taylor, and Kaplan\nNO VOTE: 0\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\nS7.36\nSubject:\nBudget Outlook Message And Calendar.\nFrom:\nFinance Department\nRecommendation: Receive An Informational Report On The City Administrator's Budget\nOutlook Message And Calendar Pursuant To The Consolidated Fiscal Policy (Ordinance\nNo. 13487 C.M.S.)\n18-1660\nAttachments: View Report\nA motion was made by Rebecca Kaplan that this matter be Received and Filed.\nThe motion carried by the following vote:\nExcused: 1 - - McElhaney\nAye: 6 - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan\nAbsent: 1 - - Reid\nCity of Oakland\nPage 22\nPrinted on 5/9/2019", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-04-16", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 16, 2019\nOakland Redevelopment Successor\nAgency/City Council\nNO VOTE: 0\n10\nTHIS NUMBER INTENTIONALLY NOT USED\nCONTINUATION OF OPEN FORUM\nADJOURNMENT OF COUNCIL SESSION\n(Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of\nThe Council)\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and Committee\nmeetings please contact the Office of the City Clerk. When possible, please notify the\nCity Clerk 5 days prior to the meeting so we can make reasonable arrangements to\nensure accessibility. Also, in compliance with Oakland's policy for people with\nenvironmental illness or multiple chemical sensitivities, please refrain from wearing\nstrongly scented products to meetings.\nOffice of the City Clerk - Agenda Management Unit\nPhone: (510)238-6406\nFax: (510) 238-6699\nRecorded Agenda: (510) 238-2386\nTelecommunications Display Device: (510)238-3254\nTHE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE\nGALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF\nTHOSE ATTENDING MEETINGS.\nMATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL\nAFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE\nCITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM\n8:30 A.M. TO 5:00 P.M.\nCity of Oakland\nPage 23\nPrinted on 5/9/2019", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf"}