{"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2019-06-18", "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 Meeting of the Oakland City\nCouncil\nCity Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612\nCity of Oakland Website: http://www.oaklandnet.com\nTuesday, June 18, 2019\n5:00 PM\nCity Council Chamber, 3rd Floor\nThe Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency\nwas held on the above date. Opening with the Pledge of Allegiance, the meeting was\nconvened at 10:00 P.M.\n1\nPLEDGE OF ALLEGIANCE\n2\nROLL CALL / CITY COUNCIL\nPresent 8 - - Nikki Bas, Noel Gallo, Dan Kalb, Rebecca Kaplan, Lynette McElhaney, Larry Reid,\nLoren Taylor, and Sheng Thao\n3\nOPEN FORUM (Total Time Avaliable: 15 Minutes)\n4\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nCity of Oakland\nPage 1\nPrinted on 7/9/2019", "page": 1, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2019-06-18", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nCity Council\nS5\nSubject:\nFY 2019-21 Proposed Budget\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Authorizing The Biennial Budget For Fiscal Years 2019-2021 And\nAppropriating Certain Funds To Provide For The Expenditures Proposed By Said\nBudget; And\n18-1717\nAttachments: View Report\nView Proposed Budget Report\nView Supplemental Proposed Budget Report - 5/31/2019\nView Budget Questions & Responses 6/14/2019\nView Oakland Together Budget 6/14/2019\nView Supplemental Report - Kalb\nView Supplemental Report\nView Supplemental - McElhaney and Kalb 6/18/2019\nView Supplemental Report - Kaplan ERRATA\nView Supplemental Report McElhaney and Kalb 6/21/2019\nView Supplemental Report 6/21/2019\nA motion was made by Councilmember Bas, seconded by President Kaplan, to\ncontinue the matter to the June 24, 2019 Special City Council meeting;\nA Substitute Motion was made by Vice Mayor Reid, seconded by Councilmember\nTaylor to approve the revised President Kaplan budget titled the \"Oakland Together\nBudget\", as provided in the packet, and to include the directives provided by\nCouncilmember McElhaney and Pro Tem Kalb:\nRETT property tax projections\n$33 Million carry forwards\nWPAD funding\nRemoving CIP from budget to come back in July\nSoda Tax funds to Parks and Recs\nUsing Affordable Housing trust funds to start a Homeless Commission\nSugar Sweetened Beverage Advisory Board placement\nCouncilmember Taylor withdrew his Second to the substitute motion, elimination\nthe motion altogether.\nCouncilmember McElhaney made a 2nd Substitute motion, seconded by Vice\nMayor Reid to continue this item to the June 24, 2019 Special City Council meeting\nelevating the motion including \"Oakland Together Budget\" and the amendments\nlisted in Pro Tem Kalb and Councilmember McElhaneys spread sheet, and further\nconsideration of the above bulleted points. The motion passed with a vote of 8\nAyes.\nThere were 101 speakers on this item.\nA motion was made by Lynette McElhaney, seconded by Larry Reid, that this\nCity of Oakland\nPage 2\nPrinted on 7/9/2019", "page": 2, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2019-06-18", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nCity Council\nmatter be Continued to go before the * Special Meeting of the Oakland City\nCouncil, to be heard 6/24/2019. The motion carried by the following vote:\nAye: 8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao\nNO VOTE: 0\n3) A Resolution Authorizing The Use Of One-Time Revenues To Sustain Ongoing\nMaintenance Of City Parks, Recreation Facilities, Programs, Trees And Open Spaces,\nAnd Ongoing Paramedic Services Provided By The Oakland Fire Department; And\n18-1773\nAttachments: View Report\nA motion was made by Lynette McElhaney, seconded by Larry Reid, that this\nmatter be Continued to go before the * Special Meeting of the Oakland City\nCouncil, to be heard 6/24/2019. The motion carried by the following vote:\nAye: 8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao\nNO VOTE: 0\n4) A Resolution Authorizing The City Administrator To Enter Into Grant Agreements With\nFamily Bridges, Spanish Speaking Unity Council Of Alameda County, Inc., Vietnamese\nAmerican Community Center Of The East Bay, Vietnamese Community Development\nInc., Service Opportunity For Seniors/Meals On Wheels, Eden I&R Inc., Youth Together,\nOakland Children's Fairyland Inc., Chabot Space & Science Center, Oakland Parks And\nRecreation Foundation, Friends Of Peralta Hacienda Historical Park, East Bay\nZoological Society, Oakland Asian Cultural Center And Oakland Promise In A Total\nAmount Not To Exceed $1,963,115.00 For Fiscal Year 2019-2020 And $1,819,115.00\nFor Fiscal Year 2020-2021 As Set Forth In Detail In Exhibit A To This Resolution,\nAttached Hereto; And\n18-1774\nAttachments: View Report\nA motion was made by Lynette McElhaney, seconded by Larry Reid, that this\nmatter be Continued to go before the * Special Meeting of the Oakland City\nCouncil, to be heard 6/24/2019. The motion carried by the following vote:\nAye: 8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao\nNO VOTE: 0\nCity of Oakland\nPage 3\nPrinted on 7/9/2019", "page": 3, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2019-06-18", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nCity Council\n5) Receive A Special Presentation And Report Of The Council President's Proposed\nBudget Amendments For The Fiscal Year 2019-21 Proposed Policy Budget For The City\nOf Oakland\n18-473\nAttachments: View Report - Kaplan\nView Report Budget Spreadsheet - Kaplan\nView Supplemenatl Report 6/7/2019 - Kaplan\nView Supplemental Report 6/7/2019 - Response to Kaplan\nView Supplemental Report 6/7/2019 - Response to Beacon\nView Supplemenatl Report 6/14/2019 - Kaplan\nA motion was made by Lynette McElhaney, seconded by Larry Reid, that this\nmatter be Continued to go before the * Special Meeting of the Oakland City\nCouncil, to be heard 6/24/2019. The motion carried by the following vote:\nAye:\n8 - Bas, Gallo, Kalb, Kaplan, McElhaney, Reid, Taylor, and Thao\nNO VOTE: 0\nCONTINUATION OF OPEN FORUM\nADJOURNMENT\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting at 11:47 p.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.\nCity of Oakland\nPage 4\nPrinted on 7/9/2019", "page": 4, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2019-06-18", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nCity Council\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 5\nPrinted on 7/9/2019", "page": 5, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "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 /\nCity Council / Geologic Hazard\nAbatement District Board\nOakland City Hall, 1 Frank H. Ogawa Plaza,\nOakland, California 94612\nCity of Oakland Website: http://www.oaklandnet.com\nTuesday, June 18, 2019\n5:30 PM\nCity Council Chamber, 3rd Floor\nThe Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency\nwas held on the above date. Opening with the Pledge of Allegiance, the meeting was\nconvened at 6:04 p.m.\n1\nPLEDGE OF ALLEGIANCE\n2\nROLL CALL / CITY COUNCIL\nPresent 8 - Nikki Bas, Lynette McElhaney, Loren Taylor, Sheng Thao, Larry Reid, Noel Gallo,\nDan Kalb, and Rebecca Kaplan\n4.1\nSubject:\nHonoring Special Assistant Raynard \"Ray\" Leon Upon His Retirement\nFrom:\nVice Mayor Reid\nRecommendation: Adopt A Resolution Honoring Raynard \"Ray\" Leon Upon His\nRetirement From The City Of Oakland After More Than 28 Years Of Dedicated Service\n18-1909\nAttachments: View Report\nView Supplemental Report 6/14/2019\n87735 CMS\nThe Agenda was modified to show item 4.1 being heard before Open Forum\nThe Roll Call was modified to note Councilmember McElhaney present at 6:18 p.m.\nThere were 4 speaker on this item\nA motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter\nbe Adopted. The motion carried by the following vote:\nAye: 8 - - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 1\nPrinted on 7/9/2019", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\n79 speakers spoke during Open Forum\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nPresident Pro Tempore Kalb took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Walter Davis Miles\nCouncilmember Taylor took a point of personal privilege and requested that the\nmeeting be adjourned in memory of LeRoy Garrison Jr. And Vice Mayor Reid\nrequested to be associated with this adjourned\nVice Mayor Reid took a point of personal privilege and requested that the meeting\nbe adjourned in memory of Walter Robinson\n5\nApproval Of The Draft Minutes From The Committee Meeting Of June 4, 2019\n18-1934\nAttachments: View Report\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 were 2 speakers on this item\nA Motion was made by Council President Kaplan to Withdraw and reschedule item\n9.2 to July 9, 2019\n7\nCONSENT CALENDAR (CC) ITEMS:\nAT THIS TIME, THE JOINT MEETING OF LEONA QUARRY AND OAKLAND AREA\nGEOLOGIC HAZARD ABATEMENT DISTRICTS SHALL BE CONVENED\nCity of Oakland\nPage 2\nPrinted on 7/9/2019", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.1\nSubject:\nLeona Quarry And Oakland Area Geologic Hazard Abatement District\nFrom:\nGeologic Hazard Abatement District (GHAD) Manager Manager And Attorney\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution No. 19-01 Appointing Board Member Loren Taylor As GHAD\nChairperson For The Leona Quarry GHAD; And\n18-1807\nSponsors: Outside Agency\nAttachments: View Report\n2) A Resolution No. 19-02 Approving The 2019/2020 Annual Budget For The Leona\nQuarry GHAD; And\n18-1805\nAttachments: View Report\n3) A Resolution No 19-03 Authorizing GHAD Treasurer, Inc. As The Leona Quarry GHAD\nTreasurer; And\n18-1806\nAttachments: View Report\n4) A Resolution No. 19-01 Appointing Board Member Loren Taylor As GHAD\nChairperson; And\n18-1990\nSponsors: Outside Agency\nAttachments: View Report\n5) A Resolution No. 19-02 Approving The 2019/2020 Annual Budget For The Oakland\nArea GHAD; And\n18-1991\nAttachments: View Report\n6) A Resolution No 19-03 Authorizing GHAD Treasurer, Inc. As The Oakland Area GHAD\nTreasurer.\n18-1992\nAttachments: View Report\nCity of Oakland\nPage 3\nPrinted on 7/9/2019", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council/Geologic Hazard\nAbatement District Board\nAT THIS TIME, THE MEETING OF THE LEONA QUARRY AND OAKLAND AREA\nGEOLOGIC HAZARD ABATEMENT DISTRICTS WILL BE ADJOURNED\nThe Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council /\nGeologic Hazard Abatement District Board recessed at 10:00 p.m.\nThe Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council /\nGeologic Hazard Abatement District Board Re-Convened at 11:47 p.m.\nApproval of the Consent Agenda\nA motion was made by McElhaney, seconded by Gallo, to approve the Consent\nAgenda. The motion carried by the following vote:\nAye: 8 - - Bas, McElhaney, Taylor, Thao, Reid, Gallo, Kalb, and Kaplan\nNO VOTE: 0\n7.2\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\n18-1935\nAttachments: View Report\n87736 CMS\nThis City Resolution was Adopted.\n7.3\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\n18-1936\nAttachments: View Report\n87737 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 7/9/2019", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.4\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\n18-1937\nAttachments: View Report\n87738 CMS\nThis City Resolution was Adopted.\n7.5\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\n13543 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 5\nPrinted on 7/9/2019", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.6\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\n13544 CMS\nThis Ordinance was Approved for Final Passage.\n7.7\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\n13545 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 6\nPrinted on 7/9/2019", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.8\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\n13546 CMS\nThis Ordinance was Approved for Final Passage.\n7.9\nSubject:\nHonoring Dr. Joel Tolbert, Sr.\nFrom:\nPresident Pro Tempore Kalb And Vice Mayor Reid\nRecommendation: Adopt A Resolution Honoring The Life Of Dr. Joel Tolbert, Sr.\n18-1983\nAttachments: View Report\nView Supplemental Report 6/14/2019\n87739 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 7/9/2019", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.10\nSubject:\nLibrary Advisory Commission Appointment\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Caleb\nSmith As A Member Of The Library Advisory Commission\n18-1993\nAttachments: View Report\n87740 CMS\nThis City Resolution was Adopted.\n7.11\nSubject:\nCommunity Jobs Oversight Commission Appointment\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Brian\nBeveridge, Danny Lau, Megan Morodomi, Kate O' Hara, Art Shanks, And Len Turner To\nThe Community Jobs Oversight Commission\n18-1994\nAttachments: View Report\nView Supplemental Report 6/14/2019\n87741 CMS\nThis City Resolution was Adopted.\n7.12\nSubject:\nAffordable Housing & Infrastructure Public Oversight Committee\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Appointment Of Danielle J. Harris\nAs A Member Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight\nCommittee\n18-1995\nAttachments: View Report\nView Supplemental Report 6/14/2019\n87742 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 7/9/2019", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.13\nSubject:\nRental Of Convenient Copiers\nFrom:\nInformation Technology Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Award A\nContract To Toshiba Business Solutions, A Corporation, In An Annual Amount Not To\nExceed Three Hundred Sixty-Two Thousand, Seven Hundred Thirty-Seven Dollars\n($362,737), To Provide Rental Of Convenience Copiers, For A Three Year Term From\nJuly 1, 2019, To June 30, 2022, For A Total Not-To-Exceed Contract Amount Of One\nMillion Eighty-Eight Thousand, Two Hundred Eleven Dollars ($1,088,211), In Accordance\nWith Specification No. 19-985-00/Request For Quotation (\"RFQ\") No. 138493 And\nContractor's Bid\n18-1896\nAttachments: View Report\nView Supplemental Report 6/14/2019\n87743 CMS\nThis City Resolution was Adopted.\nS7.14\nSubject:\nCity Of Oakland Investment Policy For FY 2019-20\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Adopting The City Of Oakland Investment Policy For Fiscal Year\n2019-2020; And\n18-1910\nAttachments: View Report\n87744 CMS\nThis City Resolution was Adopted.\n2) A Resolution Pursuant To Government Code Section 53607 Delegating Investment\nAuthority Of The Oakland Redevelopment Successor Agency To The Agency Treasurer\nFor Fiscal Year 2019-2020\n18-1911\nAttachments: View Report\n2019-002 CMS\nThis ORSA Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 7/9/2019", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.15\nSubject:\nImprovements To Telegraph Avenue From 20th Street To 29th Street\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution To Implement Improvements To Telegraph\nAvenue From 20th Street To 29th Street To Address Identified Issues\n18-1869\nSponsors: Transportation Department\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Supplemental Report 6/7/2019\n87745 CMS\nThis City Resolution was Adopted.\nS7.16\nSubject:\nSidewalk Repair Ordinances\nFrom:\nTransportation Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) An Ordinance Revising Oakland Municipal Code Title 12, Chapter 12.04 To Add\nOakland Municipal Code Title 12, Chapter 12.22 To Establish Property Owner\nResponsibility And Liability For Sidewalk Safety And Maintenance; And\n18-1912\nAttachments: View Report\nView Supplemental Report 6/7/2019\nThis\nOrdinance was Approved On Introduction and Scheduled for Final Passage.\nto the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council to be heard 7/9/2019\n2) An Ordinance Revising Oakland Municipal Code Title 12, Chapter 12.04 To Add New\nRegulations Requiring Oakland Property Owners To Inspect And Certify Sidewalks In The\nPublic Right-Of-Way At The Time Of Property Transfer\n18-1913\nAttachments: View Report\nView Supplemental Report 6/7/2019\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council to be heard 7/9/2019\nCity of Oakland\nPage 10\nPrinted on 7/9/2019", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n3) A Resolution To Authorize The Department Of Transportation To Complete Private\nProperty Sidewalk Repairs Of Low-Income Property Owners At No Cost To Qualifying\nProperty Owners; And\n18-1914\nAttachments: View Report\nView Supplemental Report 6/7/2019\n87746 CMS\nThis City Resolution was Adopted.\n4) A Resolution To Authorize A Three-Month Period In Which Sidewalk Repair Permit\nFees Would Be Waived To Encourage Private Property Sidewalk Damage Repairs\nBeginning July 1,2019 And Ending September 30,2019\n18-1915\nAttachments: View Report\nView Supplemental Report 6/7/2019\n87747 CMS\nThis City Resolution was Adopted.\nS7.17\nSubject:\nWest Oakland Truck Management Plan\nFrom:\nPlanning And Building\nRecommendation: Receive An Informational Report On The West Oakland Truck\nManagement Plan\n18-1871\nSponsors: Planning & Building Department\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Report Attachment C\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 11\nPrinted on 7/9/2019", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.18\nSubject:\nContract For Tenant Legal Services And Outreach\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt A Resolution Authorizing A One-Year Contract With Centro\nLegal De La Raza (\"CLR\") For Provision Of Legal Services And Outreach To\nLow-Income Tenants In The Amount Of $250,000 Covering July 1, 2019 Through June 30,\n2020, Renewable At The City Administrator's Option For Two Additional One-Year Terms\nNot To Exceed $250,000 Per Year\n18-1878\nAttachments: View Report\n87748 CMS\nThis City Resolution was Adopted.\nS7.19\nSubject:\nBART-CITY Fund Pass Through Agreement\nFrom:\nEconomic And Workforce And Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A\nFund Pass Through Agreement With The Bay Area Rapid Transit District (BART) And\nThe City Of Oakland And To Accept And Appropriate Capital Funds From Bart In An\nAmount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) To\nFund Public Realm Improvements And Enhance Connection To The 19th St. BART\nStation\n18-1885\nAttachments: View Report\n87749 CMS\nThis City Resolution was Adopted.\nS7.20\nSubject:\nChild And Adult Care Food Program (CACFP) FY 2019-20\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Apply For\nAnd Accept The U.S. Department Of Agriculture Child And Adult Care Food Program\nGrant From The California Department Of Education In An Estimated Amount Of\n$249,723 To Provide Funding For Nutritious Meals For The Head Start/Early Head Start\nProgram From July 1,2019 Through June 30,2020\n18-1874\nSponsors: Human Services Department\nAttachments: View Report\n87750 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 7/9/2019", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.21\nSubject:\nOakland Head Start Early Childhood Education Program - FY 2019-20\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution To: 1) Authorize The City Administrator To Enter\nInto A Sub-Contract With Oakland Unified School District To Receive State Funding In An\nEstimated Amount Of $185,000 To Provide California General Child Care Services To\nEligible Participants, Ages Birth To Three Years Old, Effective July 1, 2019 Through June\n30, 2020; And 2) Authorize The General Purpose Fund Contribution Included In The FY\n2019-20 Proposed Budget In The Amount Of $33,670 To Cover Central Service\nOverhead Costs\n18-1875\nAttachments:\nView Report\n87751 CMS\nThis City Resolution was Adopted.\nS7.22\nSubject:\nCalifornia State Preschool Program (CSPP) FY 2019-20\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Apply For\nAnd Accept The California Pre-Kindergarten Supplemental Grant In An Amount Of\n$32,500, And The California State Preschool Program Expansion Grant In An Amount Of\n$1,225,109 From The California Department Of Education To Fund Prekindergarten And\nFamily Literacy Services From July 1,2019 To June 30,2020; And Authorizing A\nContribution From The General Purpose Fund In The Amount Equivalent To Central\nServices Overhead Costs Estimated At $152,447\n18-1876\nSponsors: Human Services Department\nAttachments: View Report\n87752 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 7/9/2019", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.23\nSubject:\nOrdinance Authorizing A Lease For City Property\nFrom:\nHuman Services Department\nRecommendation: Adopt An Ordinance (1) Authorizing A Lease Agreement With Bay\nArea Community Services (BACS) For Lease Of The City-Owned Real Property Located\nAt 641 West Grand Avenue For A Term Of Five Years For Zero Rent In Exchange For\nIn-Kind Services To Provide Housing And Supportive Services To Homeless Individuals;\nAnd (2) Finding And Determining That The Lease Of The City- Owned Real Property\nLocated At 641 West Grand Avenue To BACS For Less Than Its Fair Market Value Is In\nThe Best Interest Of The City\n18-1877\nAttachments: View Report\nThis\nOrdinance was Approved On Introduction and Scheduled for Final Passage.\nto the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council to be heard 7/9/2019\nS7.24\nSubject:\nOFCY 2019-2020 Grant Awards\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate\nAnd Execute Grant Agreements Between The City Of Oakland And Various Non-Profit\nAnd Public Agencies To Provide Direct Services For Children And Youth In An Amount\nNot To Exceed $17,989,162 For Fiscal Year 2019-2020, With An Option To Approve\nOne-Year Grant Renewals In Fiscal Years 2020-2021 And 2021-2022 Pending Council\nApproval; And Appropriate And Allocate The Interest Income Earned By Kids First\nOakland Fund For Children And Youth In The Amount Of $276,800 For Fiscal Year\n2019-2020\n18-1883\nAttachments:\nView Report\n87753 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 7/9/2019", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.25\nSubject:\nOPD-U.S. Department Of Veterans Affairs Agreement\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Enter Into An Agreement Between The\nOakland Police Department (OPD) And The United States Department Of Veterans\nAffairs (VA) To Define Law Enforcement Responsibilities On VA Properties\n18-1628\nAttachments: View Report\nView Supplemental Report 5/31/2019\nView Supplemental Report 6/14/2019\n87754 CMS\nThis City Resolution was Adopted.\nS7.26\nSubject:\nAutomatic License Plate Recognition (ALPR) For Parking\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution: (1) Authorizing The City Administrator Or\nDesignee To Acquire And Use Vehicle-Mounted Automatic License Plate Recognition\nTechnology (ALPR) For Parking Management And Enforcement Purposes; (2) Approving\nThe Surveillance Impact Report For The Department Of Transportation's ALPR (DOT's\nALPR); And (3) Approving And Adopting The Surveillance Use Policy For DOT's ALPR\nAs City Policy\n18-1872\nAttachments:\nView Report\n87755 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 7/9/2019", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.27\nSubject:\nOakland Unite Violence Prevention Funding Recommendations\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: 1. Execute\nGrant Agreements With Non-Profits And Public Agencies To Provide Violence\nIntervention Services In Accordance With The 2014 Oakland Public Safety And Services\nViolence Prevention Act For The Period July 1, 2019 To June 30, 2020 In A Total Amount\nNot To Exceed $8,605,000, With A One-Year Option To Renew Through June 30, 2021\nPending Council Approval; And 2. Enter Into An Agreement With Alameda County\nProbation Department To Accept And Appropriate Up To $100,000 Annually From A\nSecond Chance Act Grant To Pilot A Juvenile Gang Intervention Program From July 1,\n2019 To October 31, 2022\n18-1788\nAttachments: View Report\nView Color Attachment\nView Supplemental Report 6/7/2019\nView Supplemental Report 6/14/2019\n87756 CMS\nThis City Resolution was Adopted.\nS7.28\nSubject:\nPolice Commission Professional Service Providers Contract\nFrom:\nCouncilmembers Taylor And Gallo\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter\n2.04, Purchasing System, To Add Section 2.04.022 To Authorize The Police\nCommission To Purchase Professional Services Necessary To Fulfill Its Duties As\nDefined In Measure LL, Codified In Section 604 Of The Oakland City Charter\n18-1764\nAttachments: View Report\nView Supplemental Report 6/28/2019\nView Supplemental Report 6/28/2019\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council to be heard 7/9/2019\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\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 16\nPrinted on 7/9/2019", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council/Geologic Hazard\nAbatement District Board\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\n9.1\nSubject:\nHousing Element Annual Progress Report for Calendar Year 2018\nFrom:\nHousing And Community Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Receive An\nInformational Report On The City Of Oakland's Housing Element Annual Progress Report\nFor Calendar Year 2018\n18-1881\nAttachments: View Report\nView Supplemental Report 6/7/2019\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n12:01 a.m.\n3 individuals spoke on this item.\nCouncilmember Kalb made a motion, seconded by Councilmember Taylor to close\nthe Public Hearing, and hearing no objections, the motion passed by 7 Ayes:\nTaylor, Thao, Bas, Kalb, Kaplan, Reid, McElhaney, and 1 Absent Gallo\nThis Informational Report be Received and Filed.\nAye: 7 - - Bas, McElhaney, Taylor, Thao, Reid, Kalb, and Kaplan\nAbsent: 1 - - Gallo\nNO VOTE: 0\n9.2\nSubject:\n10-10th St (\"Kaiser Auditorium\") Appeal\nFrom:\nPlanning And Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Options:\n1) A Resolution Upholding The Planning Commission's Approval And Denying The\nAppeal By A Coalition Led By Ayodele Nzinga Of 1) A Major Conditional Use Permit For\nThe Reuse, Rehabilitation, And Alternatives Of The Oakland \"Kaiser Auditorium\"; 2)\nRegular Design Review For Building Alterations, And 3) Adoption Of Related California\nEnvironmental Quality Act (CEQA) Findings For The Proposed Project Located At\n10-10th Street, Oakland CA (Project Case No. PLN17101); Or\n18-1897\nAttachments: View Report\nA motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be\nWithdrawn and Rescheduled to go before the Special Concurrent Meeting of the\nOakland Redevelopment Successor Agency/City Council, to be heard 7/9/2019.\nThe motion carried by the following vote:\nCity of Oakland\nPage 17\nPrinted on 7/9/2019", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Printed on 7/9/2019", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n2) A Resolution Overruling Protests And Objections And Accepting And Confirming\nReports Of The City Administrator For Delinquent Trash Service Fees With\nAdministrative And Special Assessment Charges As Necessary Pursuant To Chapter\n8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment\nCharges Be Turned Over To The County Tax Collector For Collection Of The Periods\nMonthly January, February, And March 2019 And Quarterly April - June 2019; Or\n18-1525\nAttachments: View Report\n87757 CMS\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n12: 10 a.m.\n1 individual spoke on this item.\nCouncilmember Kalb made a motion, seconded by Councilmember McElhaney, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6 Ayes:\nTaylor, Thao, Bas, Kalb, Kaplan, Gibson McElhaney and 2 Absent Reid And Gallo\nA motion was made by Dan Kalb, seconded by Lynette McElhaney, that this\nmatter be Adopted. The motion carried by the following vote:\nAye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan\nAbsent: 2 - Reid, and Gallo\nNO VOTE: 0\n3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Trash Service Fees With Administrative And Special Assessment Charges\nAs Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, For Collection\nOf The Periods Monthly January, February, And March 2019 And Quarterly April - June\n2019\n18-1526\nAttachments: View Report\nA motion was made by Dan Kalb, seconded by Lynette McElhaney, that this\nmatter be Not Adopted. The motion carried by the following vote:\nAye: 6- - Bas, McElhaney, Taylor, Thao, Reid, and Kaplan\nAbsent: 2- - Gallo, and Kalb\nNO VOTE: 0\nCity of Oakland\nPage 19\nPrinted on 7/9/2019", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n9.4\nSubject:\nDelinquent Real Estate Property Transfer Taxes Assessment of Liens\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation;\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And\nAuthorizing The Recordation Of Liens With Administrative And Assessment Charges As\nNecessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The\nNotice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector\nFor Collection; Or\n18-1923\nAttachments: View Report\nA motion was made by Lynette McElhaney, seconded by Loren Taylor, that this\nmatter be Not Adopted. The motion carried by the following vote:\nAye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan\nAbsent: 2 - Reid, and Gallo\nNO VOTE: 0\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Real Property Transfer Taxes And The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of\nThe Oakland Municipal Code; Or\n18-1924\nAttachments: View Report\nA motion was made by Lynette McElhaney, seconded by Loren Taylor, that this\nmatter be Not Adopted. The motion carried by the following vote:\nAye: 6 - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan\nAbsent: 2 - Reid, and Gallo\nNO VOTE: 0\nCity of Oakland\nPage 20\nPrinted on 7/9/2019", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n3) A Resolution Overruling Protests And Objections And Accepting. And Confirming\nReports Of The City Administrator On The Costs Incurred By The City Of Oakland For\nDelinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant. To Chapter 4.20 Of\nThe Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n18-1925\nAttachments: View Report\n87758 CMS\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n12:15 a.m.\n1 individual spoke on this item.\nCouncilmember McElhaney, made a motion, seconded by Councilmember Taylor\nto close the Public Hearing, and hearing no objections, the motion passed by 6\nAyes: Taylor, Thao, Bas, Kalb, Kaplan, Gibson McElhaney and 2 Absent Reid And\nGallo\nA motion was made by Lynette McElhaney, seconded by Loren Taylor, that this\nmatter be Adopted. The motion carried by the following vote:\nAye: 6 - - Bas, McElhaney, Taylor, Thao, Kalb, and Kaplan\nAbsent: 2 - Reid, and Gallo\nNO VOTE: 0\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\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)\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting at 12:20 a.m.\nCity of Oakland\nPage 21\nPrinted on 7/9/2019", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2019-06-18", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nJune 18, 2019\nRedevelopment Successor Agency /\nCity Council/Geologic Hazard\nAbatement District Board\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 22\nPrinted on 7/9/2019", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2019-06-18.pdf"}