{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "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\nConcurrent Meeting of the Oakland\nRedevelopment Successor Agency\nand the City Council\nTuesday, June 4, 2019\n5:30 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 5:49 P.M.\n2\nROLL CALL / CITY COUNCIL\nExcused 1 - - Laurence E. Reid\nPresent\n7\n-\nNikki Bas, Noel Gallo, Dan Kalb, Lynette McElhaney, Loren Taylor, Sheng Thao,\nand Rebecca Kaplan\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 39 opem forum speakers\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nCouncilmember Kalb took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Dr. Joel Tolbert\nCouncilmember McElhaney took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Juanita Hughes\n5\nApproval Of The Draft Minutes From The Committee Meeting Of May 21, 2019\n18-1844\nAttachments: View Report\nItem 6 should read as follows:\nCouncilmember Gibson McElhaney, made a motion, seconded by Vice Mayor\nReid, to withdraw Item S14, with a vote: 2 AYES: Gibson McElhaney and Vice\nMayor Reid; 5 NOS: Bas, Kalb Gallo, Thao and President Kaplan; and 1 RECUSED:\nTaylor; The Motion FAILED\nThis Report and Recommendation be Approve with the following amendments.\nExcused: 1 - - Reid\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nCity of Oakland\nPage 1\nPrinted on 6/25/2019", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nNO VOTE:\n0\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):\nThere was a motion by Councilmember Gall, seconded by President Pro Tempore\nKalb to remove item 7.11 from the consent calendar. The motion passed with a\nvote of 7 AYES ( Bas, Gallo, McElhaney; Taylor, Thao and President Kaplan) and 1\nEXCUSED REID\n7\nCONSENT CALENDAR (CC) ITEMS:\nApproval of the Consent Agenda\nA motion was made by Gallo, seconded by Bas, to approve the Consent Agenda.\nThe motion carried by the following vote:\nExcused: 1 - Reid\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, 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\n18-1845\nAttachments: View Report\n87709 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\n18-1846\nAttachments: View Report\n87710 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 6/25/2019", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.3\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\n18-1847\nAttachments: View Report\n87711 CMS\nThis City Resolution was Adopted.\n7.4\nSubject:\nFY 2019-20 Appropriations Limit\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Establishing An Appropriations Limit For Fiscal\nYear 2019-20 Pursuant To Article XIIIB Of The California Constitution\n18-1822\nAttachments: View Report\n87712 CMS\nThis City Resolution was Adopted.\n7.5\nSubject:\nMeasures M, N, Q, Z, And D FY 19-20 Cost-Of-Living Tax Adjustment\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Authorizing A Fiscal Year 2019-20 Increase In\nAccordance With The Consumer Price Index (CPI), Fixing The Rate Of The Property Tax,\nAnd Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal\nYear (FY) 2019-20 For Voter Approved Measure M (The Emergency Medical Services\nRetention Act Of 1997), Measure N (The Paramedic Services Act Of 1997), Measure Q\n(The Library Services Retention And Enhancement Act Of 2004), Measure Z (The 2014\nOakland Public Safety And Services Violence Prevention Act), And Measure D (The\n2018 Oakland Public Library Preservation Act)\n18-1757\nAttachments:\nView Report\n13536 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 3\nPrinted on 6/25/2019", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "The City Of Oakland, The Spanish Speaking Unity Council Of Alameda County, Inc., And\nBridge Housing Corporation Or Affiliated Entities For The Fruitvale Transit Village Phase\nIIB Affordable Housing Development To Be Located On APN 033-2197-019 Bounded By\nEast 12th Street, 35th Avenue To The West, And 36th Avenue To The East\n18-1749\nAttachments: View Report\n13538 CMS\nThis Ordinance was Approved for Final Passage.\n7.8\nSubject:\nCity Of Oakland 2019-2020 Tax And Revenue Anticipation Note\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Providing For The Borrowing Of Funds And The\nIssuance And Sale Of 2019-2020 Notes Payable From Revenues Received During The\nFiscal Year 2019-2020 In An Amount Not To Exceed $120,000,000 And Approving\nCertain Related Matters\n18-1740\nAttachments: View Report\n13539 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 4\nPrinted on 6/25/2019", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.9\nSubject:\nThe Sanctuary City Contracting And Investment Ordinance\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance: (1) Amending Title Two Of The Oakland\nMunicipal Code (Title Two) To Prohibit The City From Contracting With Companies That\nContract With The United States Immigration And Customs Enforcement (ICE) Or\nCustoms And Border Protection (CBP) To Provide Services Or Goods For Data\nCollection Or Immigration Detention Facilities; (2) Amending Title Two To Prohibit The\nCity From Investing In Companies That Contract With Ice Or CBP For The Services Or\nGoods Mentioned Above; And (3) Requiring The City To Encourage The Governing\nBodies Of The City's Employee Pension Plans To Avoid Investing In Companies That\nContract With Ice Or CBP For The Services Or Goods Mentioned Above\n18-1056\nAttachments: View Report\nView Supplemenatl Report 5/17/2019\n13540 CMS\nThis Ordinance was Approved for Final Passage.\n7.10\nSubject:\nBrooklyn Basin Affordable Housing Agreements\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt An Ordinance (1) Authorizing Lease Disposition And\nDevelopment Agreements With Midpen Housing Corporation And The Oakland Housing\nAuthority, Or Affiliated Entities, For The Long-Term Ground Lease Of Parcel A At\nBrooklyn Basin, 2) Finding And Determining That The Lease Of The Parcel A Property To\nNibbi Brothers Associates, Inc. For Less Than Its Fair Market Rental Value Is In The Best\nInterest Of The City, And (3) Making CEQA Findings For This Action\n18-1751\nAttachments: View Report\n13541 CMS\nThis Ordinance was Approved for Final Passage.\n7.12\nSubject:\nSalary Amendment And Equity Adjustments Of Various Classifications\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 Fire Marshal From The Operation Of Civil Service; And\n18-1888\nAttachments: View Report\n87713 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 6/25/2019", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nSubject:\nSalary Amendment And Equity Adjustments Of Various Classifications\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To: 1) Provide A One Percent (1%) Wage\nIncrease To The Salaries Of Employees In Representation Units SB1, SC1, SD1, SI1,\nTA1, TF1, TM2, TW1, UH1, UM1, UM2, TM1, U41, U31, IE1, TV1, FQ1, US1, UR1, UU1,\nUK1, UK2 And UP1 Effective The First Pay Period After January 1, 2019; 2) Provide A\nOne Percent (1%) Wage Increase To The Salary Schedule Of Unrepresented Units In\nCon, U51, UG1, TL1 And UJ1 Effective The First Pay Period After January 1, 2019; 3)\nProvide A Wage Increase To The Salaries Of Certain Unrepresented Employees In Units\nCon, U51, UG1, TL1, UJ1 UK1, UK2, UP1, And US1 As Follows: Increase Of Two\nPercent (2%) Effective The First Full Pay Period In July 2019 And An Increase Of Two\nPercent (2%) Effective The First Full Pay Period In July 2020; 4) Provide A Five Percent\n(5%) Wage Increase To The Salaries Of The Full-Time Classifications Of Deputy Chief Of\nFire Department And Assistant Chief Of Fire Department Effective The First Full Pay\nPeriod In July 2019; 5) Provide A Twenty Percent (20%) Wage Increase To The Salary Of\nThe Full-Time Classification Of Executive Assistant To The City Administrator And\nAmend The Representation Unit From U31 To UP1 Effective First Full Pay Period In July\n2019; And 6) Amend The Title Of The Full-Time Classification Of Equal Employment\nOpportunities Officer To Equal Employment Opportunity And Civil Rights Director,\nChange The Classification Representation Unit From UK2 To UK1, And Internally Align\nThe Compensation Range With The Department Of Race And Equity Director Effective\nThe First Full Pay Period In July 2019\n18-1889\nAttachments: View Report\nView Supplemental Report 6/14/2019\nThis item was amended at the meeting, removing the \"UJ1\" rep unit, becasue this\nrep unit is a federal grant for Senior Aides and receives increases when the local\nminimum wage is increased.\nThis Ordinance be Approved As Amended On Introduction and Scheduled for\nFinal Passage.to go before the * Concurrent Meeting of the Oakland\nRedevelopment Successor Agency and the City Council to be heard 6/18/2019\nCity of Oakland\nPage 6\nPrinted on 6/25/2019", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.13\nSubject:\nJuanita Johnson V. City Of Oakland And Gloria Brown\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Juanita Johnson V. City Of Oakland And Gloria\nBrown, Alameda County Superior Court Case No. RG17886477, In The Amount Of\nThirty Four Thousand Five Hundred Dollars And No Cents ($34,500.00) (Department Of\nTransportation - Vehicle Collision)\n18-1893\nAttachments: View Report\n87714 CMS\nThis City Resolution was Adopted.\n7.14\nSubject:\nSettlement Agreement - Blake Trisler V. City of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Blake Trisler V. City Of Oakland, Alameda County\nSuperior Court Case No. RG18899726, In The Amount Of Fifty Thousand Dollars And No\nCents ($50,000.00) (Department Of Transportation - Vehicle Collision)\n18-1894\nAttachments: View Report\n87715 CMS\nThis City Resolution was Adopted.\n7.15\nSubject:\nSettlement Agreement - Beverly Whittington Burton V. City of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Beverly Whittington Burton V. Mark Hoffmann, City\nOf Oakland, Et Al, Alameda County Superior Court Case No. RG17883475, In The\nAmount Of Fifty Thousand Dollars And No Cents ($50,000.00) (Oakland Fire Department\n- Vehicle Collision)\n18-1895\nAttachments: View Report\n87716 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 6/25/2019", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.16\nSubject:\nClaim Of Tien-Yu Mao\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Claim Of Tien-Yu Mao, In The Amount Of Three Hundred\nTen Thousand Dollars And 00/100 Cent ($310,000.00) (Public Works-Failed Sewer\nMain)\n18-1901\nAttachments: View Report\n87717 CMS\nThis City Resolution was Adopted.\nS7.17\nSubject:\nNeonicotinoid Restriction To Protect Pollinators\nFrom:\nPresident Pro Tempore Kalb, Councilmember Bas And President Kaplan\nRecommendation: Adopt A Ordinance: (1) Establishing The City Of Oakland's (City)\nPolicy Prohibiting The City's Use Of Neonscotinoid Pesticides (Neonicotinoids) In Order\nTo Protect Honey Bees And Other Pollinators; (2) Urging The Adoption Of State And\nFederal Restrictions On Neonscotsnoids; And (3) Urging Retailers Operating In The City\nOf Oakland To Not Sell Neonscotinoids\n18-1638\nAttachments: View Report\nView Supplemental Report\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the * Concurrent Meeting of the Oakland Redevelopment Successor Agency\nand the City Council to be heard 6/18/2019\nS7.18\nSubject:\nOn-Call General Environmental Consulting Contracts\nFrom:\nOakland Public Works\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Her\nDesignee, To Enter Into Eight Professional Service Agreements With 1) EKI Environment\n& Water, Inc., 2) Fugro USA Land, Inc., 3) GSI Environmental Inc, 4) Haley & Aldrich, Inc.,\n5) Northgate Environmental Management, Inc., 6) Terraphase Engineering, 7) TRC\nCompanies, Inc., And 8) Weiss Associates For On-Call General Environmental\nConsulting Contracts In An Amount Not To Exceed Five Hundred Thousand Dollars\n($500,000.00) Each For A Three-Year Period From July 1, 2019 Through June 30, 2022\n18-1801\nAttachments: View Report\n87718 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 6/25/2019", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.19\nSubject:\nCivicorps School Contracts\nFrom:\nOakland Public Works\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Enter Into A Three-Year Agreement With The Possibility Of Two (2) One Year\nExtensions At The City's Option With Civicorps Schools, And Appropriate The Amount Of\nThree Hundred Thousand Dollars ($300,000.00) To Assist With Used Oil Recycling\nActivities, Perform Bicycle Locker And Sign Cleaning, And Provide Interns To Assist The\nCity's Recycling Hotline And Community Outreach, And Waive The Advertising And The\nCompetitive Request For Proposal/Qualification Selection Requirements\n18-1802\nAttachments: View Report\n87719 CMS\nThis City Resolution was Adopted.\nS7.20\nSubject:\nCourtland Creek Restoration Design And Construction Services\nFrom:\nOakland Public Works\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Award And Execute A Professional Services Agreement With FlowWest, LLC For An\nAmount Not-To-Exceed Four Hundred Thousand Dollars ($400,000.00) To Complete\nInitial Design Services (Phase I) For The Courtland Creek Restoration Project, With The\nOption To Complete Remaining Design, Construction, And Postconstruction Support\nServices (Phase II) Upon Identification And Receipt Of Additional Funding And Future\nCouncil Approval\n18-1795\nAttachments: View Report\n87720 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 6/25/2019", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.21\nSubject:\nPedestrian Lighting And Sidewalk Improvement On International Blvd\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing The City Council Adopt A Resolution\nAuthorizing The City Administrator To Award A Construction Contract To Ray's Electric,\nThe Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And\nSpecifications And Contractor's Bid For The Pedestrian Lighting, Sidewalk Repair And\nCrosswalk Striping On International Boulevard From 1st Avenue To 5th Avenue, And\n22nd Avenue To Fruitvale Avenue Project (Project No. 1004422) Including Base Bid And\nBid Alternate For A Total Contract Amount Not-To-Exceed One Million, Two Hundred\nThirty-Seven Thousand, Five Hundred Dollars ($1,237,500.00) As Additional Funds\nBecome Available\n18-1798\nAttachments: View Report\n87721 CMS\nThis City Resolution was Adopted.\nS7.22\nSubject:\nWrite Off Of Three Loans For Total Of $241,926\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: Write-Off\nThree Uncollectible Loans For A Total Of $241,926 Under The Economic Development\nAdministration Revolving Loan (EDA RL) Program To Decrease - Reportable Default\nRate, Enabling The City To Maintain The EDA RL Balance For Future Loans To Oakland\nSmall Businesses; And Authorize Without Returning To Council, Future Small Business\nLoans That Meet The EDA RL Grant Requirements Up To The Available Balance Of\n$201,676.30 Under EDA Award #07-39-02873\n18-1820\nAttachments: View Report\n87722 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 6/25/2019", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.23\nSubject:\nChildren's Fairyland Agreement\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into\nAn Agreement With Oakland Children's Fairyland, Inc. For The Operation And\nManagement Of Children's Fairyland For A Fifteen Year Term Expiring On December 31,\n2034, And Authorizing An Annual Subsidy To Children's Fairyland Of $200,000 Plus Cost\nOf Living Adjustments\n18-1753\nAttachments: View Report\n87723 CMS\nThis City Resolution was Adopted.\nS7.24\nSubject:\nGrant Extension For Safe Parking Program\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Amend The\nGrant Agreement With WeHOPE To Extend The Grant Term Through April 30, 2020 To\nContinue The Operation Of A Safe Parking Program For Persons Living In Vehicles\n18-1789\nAttachments: View Report\nView Supplemental Report 5/31/2019\n87724 CMS\nThis City Resolution be Adopted as Amended.\nS7.25\nSubject:\nIncrease Advance Crime Scene Restoration Contract\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Increase Spending Authority For Advance Crime Scene Restoration, For Removal Of\nBiohazards, Contaminants And Physical Hazards From City Vehicles And Property, By\nOne Hundred Thousand Dollars ($100,000) For A Total Contract Amount Not To Exceed\nThree Hundred Fifty Thousand Dollars ($350,000) For The Period Of November 1, 2017\nThrough October 31, 2019\n18-1821\nAttachments: View Report\nView Supplemental Report\n87725 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 6/25/2019", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.26\nSubject:\nCondemning Deportations Of Southeast Asian Refugee Communities\nFrom:\nCouncilmember Bas And Councilmember Thao\nRecommendation: Adopt A Resolution Condemning Deportations Of Southeast Asian\nRefugee Communities By The Trump Administration's Immigration And Customs\nEnforcement (ICE); Respectfully Urging Governor Newsom To Grant Pardons For\nRehabilitated Formerly Incarcerated Southeast Asian Individuals; And Respectfully Urging\nAlameda County District Attorney O'Malley To Collaborate With The Public Defender To\nReopen Old Cases And Lower Offensives To Non-Deportable Charges\n18-1837\nAttachments: View Report\nView Supplemental Report\nView Supplemental Report 5/31/2019\n87726 CMS\nThis City Resolution was Adopted.\nS7.27\nSubject:\nDisclosure Of Principal Officers And Solicitation Of Contributions\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Ordinance Amending The \"Oakland Campaign Reform Act\"\nBy Amending Section 3.12.020 And Adding Sections 3.12.116 And 3.12.117 To Require\nDisclosure Of The Principal Officers Of Non-Candidate Controlled Committees Required\nTo File Campaign Statements In Oakland And Requiring That City Public Servants Also\nDisclose Solicitation Of Contributions From Any Person Or Entity Contracting Or\nProposing To Contract With The City Of Oakland\n18-1796\nAttachments: View Report\nView Supplemental Report 5/31/2019\n87727 CMS\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the * Concurrent Meeting of the Oakland Redevelopment Successor Agency\nand the City Council to be heard 6/18/2019\nS7.28\nSubject:\nGwen Jackson Park\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Authorizing The Renaming Of Nicol Park To Gwen\nJackson Park\n18-1760\nAttachments: View Report\n87727 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 6/25/2019", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "Council President Kaplan\nRecommendation: Adopt A Resolution In Support Of Proposed Amendments To\nAssembly Bill 1487 (Chiu) To Address Funding And Governance Strategies For Regional\nHousing Solutions\n18-1830\nAttachments: View Report\nView Report 5/31/2019\n87728 CMS\nThis City Resolution be Adopted.\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThere were 3 speakers on this item. There were no final decisons made in closed\nsession,\nA motion was made that this matter be Accepted. The motion carried by the\nfollowing vote:\nExcused: 1 - Reid\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nNO VOTE: 0\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 13\nPrinted on 6/25/2019", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n9.1\nSubject:\n2019/20 Consolidated Annual Action Plan\nFrom:\nHousing And Community Development\nRecommendation: Adopt A Following Pieces Of Legislation;\n1) A Resolution: 1. Authorizing The City Administrator To Prepare And Submit To The\nU.S. Department Of Housing And Urban Development The Fiscal Year 2019-2020\nConsolidated Annual Action Plan; 2. Accepting And Appropriating An Anticipated Award\nOf U.S. Department Of Housing & Urban Development Grant Funds In The Amount Of\n$13,964,586 For Community Development Block Grant, Home Investments Partnership,\nEmergency Solutions Grant, And Housing Opportunities For Persons With Aids Fiscal\nYear 2019-2020 Programs; And 3. Appropriating $850,000 In Revolving Fund Program\nIncome And Any Amounts In Excess Thereof For Housing Rehabilitation Activities; And 4.\nAuthorizing The City Administrator To Negotiate And Execute Grant Agreements For The\nFiscal Year 2019-2020 Community Development Block Grant, Home Investments\nPartnership, Emergency Solutions Grant, And Housing Opportunities For Persons With\nAids Programs; And 5. Authorizing The Use Of General Purpose Funds To Pay Central\nService Overhead Charges For The Emergency Solutions Grant And Housing\nOpportunities For Persons With Aids Program; And\n18-1799\nAttachments: View Report\n87729 CMS\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n7:56 p.m.\n2 individuals spoke on this item.\nCouncilmember Gallo made a motion, seconded by President Pro Tempore Kalb, to\nclose the Public Hearing, and hearing no objections, the motion passed by 7 AYES:\nBas, Gallo, Kalb, McElhaney, Taylor, Thao and President Kaplan and 1 EXCUSED\nReid\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 Reid\nAye: 7 - - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 14\nPrinted on 6/25/2019", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n2) A Resolution: 1. Authorizing Reappropriation And Use Of $394,739 In Surplus\nCommunity Development Block Grant Funds For Fiscal Year 2019-2020 And Fiscal\nYear 2020-2021 Community Development Block Grant Programs And Activities; And 2.\nAuthorizing The Use Of Approximately $1,632,035 In Surplus Community Development\nBlock Grant Funds And Approximately $579,100 In Surplus Revolving Loan Program\nIncome For Fiscal Year 2019-2020 And 2020-2021 Residential Lending/Rehabilitation\nPrograms; And 3. Authorizing Use Of Available 2014 Housing Opportunities For Persons\nWith Aids Grant Funds To Increase Existing Grant Agreement With Contra Costa County\nBy $57,193 As Approved By The U.S. Department Of Housing And Urban Development;\nAnd 4. Reinstating Previously Approved Community Development Block Grant Funds For\nThe Bus Rapid Transit/Business Mitigations Assistance Program; And 5. Authorizing The\nAllocation Of Up To $236,712 In Economic Development Initiative Funds To The City's\nCommercial Lending Program For FY 2019-2020 To Supplement Community\nDevelopment Block Grant Funds Awarded To Main Street Launch\n18-1843\nAttachments:\nView Report\n87730 CMS\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n7:56 p.m.\n2 individuals spoke on this item.\nCouncilmember Gallo made a motion, seconded by President Pro Tempore Kalb, to\nclose the Public Hearing, and hearing no objections, the motion passed by 7 AYES:\nBas,Gallo, Kalb, McElhaney, Taylor, Thao and President Kaplan and 1 EXCUSED\nReid\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye:\n7 - - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nNO VOTE: 0\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\nCity of Oakland\nPage 15\nPrinted on 6/25/2019", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n11\nSubject:\nElimination Of Rent Ordinance For Owner-Occupied Duplexes And Triplexes\nFrom:\nPresident Pro Tempore Kalb And Councilmember Gallo\nRecommendation: Adopt An Ordinance Amending (1) The Rent Adjustment Ordinance\n(O.M.C. 8.22.020 Et SEQ) To Eliminate Exemptions For Owner-Occupied Duplexes And\nTriplexes And Allow A Limited Transitional Rent Increase For Newly Covered Units And\n(2) The Tenant Protection Ordinance (O.M.C. 8.22.600 Et SEQ) To Eliminate Exemptions\nFor Owner-Occupied Duplexes And Triplexes\n18-1636\nAttachments: View Report\nView City Administrator Report\nView Supplemental Report 5/17/2019\n13542 CMS\nThere were 58 speakers on this item\nA motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be\nApproved for Final Passage. The motion carried by the following vote:\nExcused: 1 - Reid\nRecused: 1 - Taylor\nAye: 6 - Bas, Gallo, Kalb, McElhaney, Thao, and Kaplan\nNO VOTE: 0\nThe Roll Call was modified to note Councilmember McElhaney absent at 9:46 p.m.\nS12\nSubject:\nDecriminalizing Entheogenic Plants\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Supporting Entheogenic Plant Practices And\nDeclaring That The Investigation And Arrest Of Individuals Involved With The Adult Use Of\nEntheogenic Plants On The Federal Schedule 1 List Be Amongst The Lowest Priority For\nThe City Of Oakland\n18-1790\nAttachments: View Report\n87731 CMS\nThere was a motion by Councilmember Gallo, seconded by Council President\nKaplan to approve the item with the amendments presented by Councilmember\nTaylor\nThere were 30 speakers on this item\nA motion was made that this matter be Adopted as Amended. The motion carried\nby the following vote:\nCity of Oakland\nPage 16\nPrinted on 6/25/2019", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nExcused: 2- - McElhaney, and Reid\nAye: 6 - - Bas, Gallo, Kalb, Taylor, Thao, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 17\nPrinted on 6/25/2019", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.11\nSubject:\nOrdinance Amending Cannabis Business Tax Rates\nFrom:\nPro Tempore Kalb And Council President Kaplan\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 5,\nChapter 5.04, Section 5.04.480 And Section 5.04.481, To Create A Tiered And\nCategory Based Tax Structure For Cannabis Businesses, Merge Medical And\nNon-Medical Cannabis Business Classifications, And Reduce Tax Rates For Cannabis\nBusinesses\n18-1321\nAttachments: View Report\nView City Administrator Report\nView Supplemental Report 5/3/2019\nView Supplemental Finance Report 5/3/2019\nView Supplemental Finance Report 5/10/2019\nView Supplemental Legislation 5/17/2019\nView Supplemental Finance Report 5/17/2019\nView Supplemental Legislation 5/24/2019\nView Supplemental Report 5/31/2019\nView Supplemental Report 6/7/1/2019\nThis item was re-introduced with the following amendments presented by\nCouncilmember Taylor:\nTitle 5, Chapter 5.04, sections 5.04.480 and 5.04.481, are amended as follows:\n\"5.04.480 - Cannabis businesses.\nA. The following definitions apply to this section:\n1.\n\"Cannabis Business\" means any business that involves planting, cultivating,\nharvesting, transporting, dispensing, delivering, selling at retail or wholesale,\nmanufacturing, compounding, converting, processing, preparing, storing,\npackaging, or testing any part of the plant Cannabis sativa L. or any of its\nderivatives.\n2. \"Medical Cannabis Business\" means any Cannabis Business conducted\npursuant to Health and Safety Code Sections 11362.5 and 11362.7-11362.83.\n3.\n\"Non-medical Cannabis Business\" means any Cannabis Business not\nconducted pursuant to Health and Safety Code Sections 11362.5 and\n11362.7-11362:83\nB.\nEvery person engaged in a Cannabis Business with total gross receipts less\nthan or equal to five hundred thousand dollars ($500,000.00) shall pay a\nbusiness tax of one-dollar and twenty cents ($1.20) for each one thousand\ndollars ($1,000.00) of gross receipts, or fractional part thereof.\nCity of Oakland\nPage 18\nPrinted on 6/25/2019", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nC. Every person engaged in a Cannabis Business with total gross receipts greater\nthan five hundred thousand dollars ($500,000.00) shall pay a business tax of:\n1. Fifty dollars ($50.00) for each one thousand dollars ($1,000.00) of gross receipts,\nor fractional part thereof, derived from any Medical Cannabis Business activity;\nplus\n2.\nOne hundred dollars ($100.00) for each one thousand dollars ($1,000.00) of\ngross receipts, or fractional part thereof, derived from any Non-medical Cannabis\nBusiness activity.\nD. Before applying the rates described above, persons will be allowed to make\ndeductions from any gross receipts entirely or partially derived from any\nmanufacturing cannabis activity or cannabis cultivation activity carried on within\nOakland in the same manner as manufacturing businesses subject to section\n5.04.390(A).\nE.\nTo the extent that the tax rates described in this Section are less than the\nmaximum rates approved by City of Oakland Measure V, as submitted to voters\non\nNovember 6, 2018, the reduction in the tax rate is intended as a provisional\nadjustment that the City Council may reconsider and eliminate, in part or in whole,\nin the future.\nF.\nNotwithstanding Sections 5.04.080, 5.04.110, and 5.04.120 of this Chapter,\nany Cannabis Business may elect to remit business taxes on a Quarterly\nbasis according to rules and procedures adopted by the Director of Finance.\nG. The business tax rates defined by this Section apply to any gross receipts\nsubject to taxation as of January 1, 2020 and beyond.\n\"Section 5.04.481 - Non Medical Cannabis Businesses [Repealed]\"\nAnd Adding a Final Whereas Clause that reads \"Whereas 2020 cannabis business\ntaxes will be levied at the tax rates authorized by this ordinance and based on gross\nreceipts earned in 2019.'\nThis motion was seconded by Pro Tem Kalb, and passed on Introduction by the\nfollowing vote; AYES: Bas, Gallo, Kalb, Kaplan, Taylor, Thao; EXCUSED:\nMcElhaney and Reid\nThere were 47 speakers on this item\nA motion was made by Loren Taylor, 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 6/18/2019. The motion carried by the following vote:\nExcused: 2- - McElhaney, and Reid\nAye: 6 - Bas, Gallo, Kalb, Taylor, Thao, and Kaplan\nCity of Oakland\nPage 19\nPrinted on 6/25/2019", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-06-04", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 4, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nNO VOTE:\n0\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)\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting in memory of Dr. Joel Tolbert, Gwen Jackson and Juanita\nHughes at 12:00 a.m.\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 20\nPrinted on 6/25/2019", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-06-04.pdf"}