{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "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, July 9, 2019\n3:00 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 3:26 P.M.\n2\nROLL CALL / CITY COUNCIL\nPresent\n8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor,\nNikki Bas, and Rebecca Kaplan\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\n35 speakers spoke during Open Forum.\nThe Roll Call was modified to show Councilmember McElhnaey present at 3:56\np.m.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nCouncilmember McElhnaey took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Cheryle Lisa Neal Reed\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JUNE 10, JUNE 12,\nJUNE 18, 5:00 P.M. SPECIAL BUDGET AND JUNE 18, 5:30 P.M. CITY COUNCIL\nAGENDA'S\n18-2043\nAttachments: View Report - 6/10/2019\nView Report - 6/12/2019\nView Report - 5:00 p.m. 6/18/2019\nView Report - 5:30 p.m. 6/18/2019\nA motion was made by Noel Gallo, seconded by Lynette McElhaney, that this\nmatter be Approved. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 1\nPrinted on 10/10/2019", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\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):\nA Motion was made by President Pro Tempore Kalb to Continue item 9.4 to the\nJuly 16, 2019 City Council Agenda\nA Motion was made to withdraw and rescheduled items 7.47 and 7.49 to July 16,\n2019 City Council Agenda\n7\nCONSENT CALENDAR (CC) ITEMS:\nApproval of the Consent Agenda\nThere were 28 speakers on the consent calender.\nA motion was made by Gallo, seconded by Kalb, to approve the Consent Agenda.\nThe motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, 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\nAttachments: View Report\n87763 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\n18-2045\nAttachments: View Report\n87764 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 10/10/2019", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/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\n18-2046\nAttachments: View Report\n87765 CMS\nThis City Resolution was Adopted.\n7.4\nSubject:\nConcordia And Patterson Park Mini-Ptich Soccer Gift-In-Place\nFrom:\nParks, Recreation & Youth Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Accept A\nGift Of In-Kind Services From The United States Soccer Federation Foundation, Inc. For\nThe Concordia And William \"Bill\" Patterson Park Mini-Pitch Soccer Renovation Valued In\nAn Amount Not To Exceed One Hundred And Twenty Thousand Dollars ($120,000) And\nAuthorize The City Administrator To Execute A Contract For One Dollar ($1.00) With\nVendors To Be Determined By The United States Soccer Federation Foundation, Inc. To\nPerform The Services And Authorize The Work On City Property\n18-1952\nAttachments:\nView Report\n87766 CMS\nThis City Resolution was Adopted.\n7.5\nSubject:\nSenior Companion Program/Foster Grandparent Program Grant\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter\nInto Grant Agreements To Accept Grant Funds For Fiscal Year 2019-2020 From The\nCorporation For National And Community Services (CNCS) In Amounts Not To Exceed\n$301,482 For The Senior Companion Program (SCP) And $30,958 For The Foster\nGrandparent Program (FGP); (2) Authorizing The City Administrator To Accept And\nAppropriate Additional Grant Funds From CNCS Within The Grant Terms Without\nReturning To Council; And (3) Authorizing A Contribution From The General Purpose\nFund In The Amount Equivalent To The Central SERVICES OVERHEAD CHARGES IN\nAN ESTIMATED AMOUNT OF $31,493\n18-1954\nAttachments: View Report\n87767 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 10/10/2019", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.6\nSubject:\nParatransit Measure B And BB Funds For Fiscal Year 2019-2020\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept\nAnd Appropriate Direct Local Program Distribution Funds In The Amount Of $1,287,604\nMeasure B And $1,317,530 Measure BB For Fiscal Year 2019-2020 From The Alameda\nCounty Transportation Commission To Provide Paratransit Services; And 2) Execute\nAgreements For Paratransit Services For Fiscal Year 2019-2020 In Amounts Of:\n$600,000 To Friendly Transportation, Inc., $75,000 To St. Mini Cab Corporation,\n$400,000 To Quality Transit, LLC, $100,000 To Bell Transit Corporation, $25,000 To\nOne Access Medical Transportation, LLC, $30,000 To Driver/Owner Leasing Co., Inc.\nAnd $375,000 To Bay Area Charters, Inc.; And 3) Execute A Grant Agreement With The\nCity Of Emeryville In An Amount Not To Exceed $100,000 For Paratransit Services In The\nAmount Of $50,000 For Fiscal Year 2019-2020 And $50,000 For Fiscal Year\n2020-2021; And 4) Accept And Appropriate Any Additional Direct Local Distribution\nFunds That May Become Available For Fiscal Year 2019-2020 And Amend The\nAforementioned Agreements Within The Terms Without Returning To City Council\n18-1964\nAttachments: View Report\n87768 CMS\nThis City Resolution was Adopted.\n7.7\nSubject:\nMultipurpose Senior Service Program (MSSP) FY 2019-2020\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution 1) Authorizing The City Administrator To Apply\nFor And Accept State Of California Standard Agreement Funds In The Amount Of\n$1,405,480 And Enter Into Agreement Number Ms-1920-01 With The State Of California\nDepartment Of Aging For The Multipurpose Senior Services Program For Fiscal Year\n2019-2020; 2) Authorizing The City Administrator To Accept And Appropriate Additional\nGrant Funds From The State Of California Department Of Aging Within The Grant Term\nWithout Returning To Council; And 3) Authorizing A Contribution From The General\nPurpose Fund In The Amount Equivalent To The Central Services Overhead Charges\nEstimated At $282,973\n18-1968\nAttachments: View Report\n87769 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 10/10/2019", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.8\nSubject:\nFY 2019-2021 Information & Assistance (I&A) Program Grant\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution (1) Authorizing The City Administrator To Accept\nAnd Appropriate A Grant In An Amount Not To Exceed $56,142 Per Year For Fiscal\nYears (FY) 2019-2020 And 2020-2021 For A Total Amount Of $112,284 For Two Years\nFrom Alameda County Social Services Agency For Continued Operation Of The\nInformation And Assistance (I&A) Program For Oakland Seniors For The Period Of July\n1, 2019 Through June 30, 2021; And Accept And Appropriate Any Additional Funds\nFrom The Grantor For The I&A Program Within The Grant Term; And (2) Authorizing A\nContribution From The General Purpose Fund In The Amount Equivalent To The Central\nServices Overhead Charges In An Estimated Amount Of $13,660 For FY 2019-2020 And\n$13,934 For FY 2020-2021\n18-1971\nAttachments: View Report\n87770 CMS\nThis City Resolution was Adopted.\n7.9\nSubject:\nPOST Use Of Force Curriculum Development Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Accept And Appropriate Grant Funds To The Oakland Police Department (OPD) In An\nAmount Not To Exceed Two Hundred Thousand Dollars ($200,000) From The State Of\nCalifornia Commission On Peace Officer Standards And Training (Post) For The\nInnovative Grant Program During The Grant Period Of April 1,2019 Through March 31,\n2021, To Fund The Development Of Use Of Force And De-Escalation Curricula And\nDelivery Of Training To OPD Sworn Staff, And To Authorize The General Purpose\nServices Fund To Contribute Twenty Seven Thousand Eight Hundred And Twenty Seven\nDollars ($27,827) To Cover The Central Services Overhead Charges\n18-2032\nAttachments: View Report\n87771 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 10/10/2019", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.10\nSubject:\nBoard Of Port Commissioners Reappointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Reappointments Of Joan Story\nAnd Cestra \"Ces\" Butner To The Board Of Port Commissioners\n18-1939\nAttachments: View Report\n87772 CMS\nThis City Resolution was Adopted.\n7.11\nSubject:\nMajor Encroachment Permit At 1431 Jefferson Street.\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Grant A Conditional And Revocable Major Encroachment Permit To Jefferson Street\nHotel, LLC, A Delaware Limited Li Abut Y Company, To Allow Portions Of The New\nBuilding Above Grade At 1431 Jefferson Street To Encroach Into The Public\nRight-Of-Way On 15th Street And Jefferson Street, Major Encroachment Permit\nENMJ19055\n18-2026\nAttachments: View Report\nView Supplemental Report 7/3/2019\n87773 CMS\nThis City Resolution was Adopted.\n7.12\nSubject:\nCaltrans Sustainable Communities Grant Approval\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Accept And Appropriate A Grant From The California Department Of Transportation\n(Caltrans), Sustainable Communities Grant Program In An Amount Of Four Hundred Forty\nThousand Dollars ($440,000.00) To Develop A City Of Oakland Zero Emission Vehicle\nAction Plan; And To Commit A Local Match Of Fifty Seven Thousand, Five Hundred\nDollars ($57,500.00)\n18-2027\nAttachments: View Report\nView Supplemental Report 7/3/2019\n87774 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 10/10/2019", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.13\nSubject:\n7th And Campbell Affordable Housing Unsecured Predevelopment Loan\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt Resolution Authorizing An Unsecured Predevelopment Loan In\nThe Amount Of $650,000 To Oakland And The World Enterprises, Inc. And McCormack\nBaron Salazar, Or Affiliated Entities, To Support The Development Of Affordable Housing\nAt The 7th & Campbell Project; And Making California Environmental Quality Act\nFindings For This Action\n18-2028\nAttachments: View Report\n87775 CMS\nThis City Resolution was Adopted.\n7.14\nSubject:\nAlcoholic Beverage Control Department OPD Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Allow The Oakland Police Department (OPD) To Accept A Grant Award From The\nCalifornia Department Of Alcoholic Beverage Control (ABC) Alcohol Policing Partnership\n(App) Program, And Appropriate Ninety-Three Thousand Seven Hundred Dollars\n($93,700) For The Federal Fiscal Year Of 2019-2020 Implementation Of OPD'S Alcohol\nControl Enforcement Program, And Authorize The General Purpose Services Fund To\nContribute Thirteen Thousand Eight Hundred Fifty Three Dollars ($13,853) To Cover The\nAssociated Central Services Overhead (CSO) Costs\n18-2030\nAttachments: View Report\n87776 CMS\nThis City Resolution was Adopted.\n7.15\nSubject:\nGrant For Artists Debra Koppman And Laurie Polster\nFrom:\nPresident Pro Tempore Kalb\nRecommendation: Adopt A Resolution Rescinding Resolution No. 86394 And Authorizing\nA Grant Of $9,000 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall\nFunds To Artist Laurie Polster, With The Support Of Artist Debra Koppman, For A Mural\nOn The Outside Of St. Columba Church At 6401 San Pablo Avenue In Oakland In The\nGolden Gate Neighborhood\n[TITLE CHANGE]\n18-2035\nAttachments:\nView Report\nView Supplemental Report 7/3/2019\n87777 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 10/10/2019", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.16\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\n13547 CMS\nPoof Of Publication\nThis Ordinance was Approved for Final Passage.\n7.17\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\n13548 CMS\nPoof Of Publication\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 8\nPrinted on 10/10/2019", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.18\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\n13549 CMS\nPoof Of Publication\nThis Ordinance was Approved for Final Passage.\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\n13550 CMS\nPoof Of Publication\nThis Ordinance was Approved for Final Passage.\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n7.20\nSubject:\nOakland's Race And Gender Disparity Study Update\nFrom:\nContracts And Compliance Division\nRecommendation: Adopt A Resolution To Amend Resolution Number 86754 C.M.S.\nAuthorizing The City Administrator To Increase The Original Contract Amount For Mason\nTillman Associates (MTA) By Ninety-Nine Thousand One Hundred Sixty-One Dollars And\nTwenty-Five Cents ($99,161.25) For A Total Contract Amount Not -To-Exceed - Five\nHundred Ninety Thousand Thirty-Six Dollars And Twenty-Five Cents ($590,036.25) To\nComplete The Remainder Of Oakland's Race And Gender Disparity Study\n18-1944\nAttachments: View Report\n87779 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 10/10/2019", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Operator To Reprographic Offset Operator; And To Amend The Title Of The Full-Time\nClassification Of Reproduction Assistant To Reprographic Assistant\n18-1946\nAttachments: View Report\n13551 CMS\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto\nthe * Concurrent Meeting of the Oakland Redevelopment Successor Agency\nand the City Council to be heard 7/16/2019\n7.22\nSubject:\nRent Adjustment Program Audit Report\nFrom:\nOffice Of The City Auditor\nRecommendation: Receive A Presentation From The City Auditor Regarding The Rent\nAdjustment Program Follow-Up Audit Report\n18-1864\nSponsors: Office Of The City Auditor\nAttachments: View Report\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 10\nPrinted on 10/10/2019", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.23\nSubject:\nMosswood Community Center Project Grant Award\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Apply For, Accept, And Appropriate Grant Funds From The Proposition 68 -\nCalifornia Cultural, Community And Natural Resources Grant For The Mosswood Park\nCommunity Center Project (No. 1003625) For An Amount Not-To-Exceed Two Million\nTwo Hundred One Thousand One Hundred Dollars ($2,201,100.00).\n18-1867\nAttachments: View Report\n87781 CMS\nThis City Resolution was Adopted.\n7.24\nSubject:\nRevenue Appropriation - Auction Sale Proceeds\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo: (1) Accept And Appropriate Rebates, Refunds And Other Similar Incentives Obtained\nDuring The Vehicle Procurement Process, (2) Allocate Revenue From Said Vehicle\nAcquisition Rebates, Refunds And Other Similar Incentives For The Purchase Of\nVehicles And Related Equipment To Support The City Of Oakland's Fleet, And (3) Direct\nOakland Public Works To Prepare And Present To City Council An Annual Report\nIdentifying Revenue From Said Vehicle Acquisition Rebates, Refunds And Other Similar\nIncentives And Provide Expenditure Details\n18-1865\nSponsors: Oakland Public Works Department\nAttachments: View Report\n87782 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 10/10/2019", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.25\nSubject:\nRevenue Appropriation - Rebates, Refunds And Other Incentives\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo: (1) Accept And Appropriate Revenue Generated Through The Sale Of Surplus City Of\nOakland Vehicles And Related Equipment By Public Auction, (2) Allocate Said Surplus\nVehicle And Equipment Auction Sales Revenue For The Purchase Of Vehicles And\nRelated Equipment In Support Of The City Of Oakland's Fleet, And (3) Direct Oakland\nPublic Works To Prepare And Present To City Council An Annual Report Identifying\nSurplus Vehicle And Equipment Auction Sales Revenue And Provide Expenditure Details\n18-1884\nAttachments: View Report\n87783 CMS\nThis City Resolution was Adopted.\n7.26\nSubject:\nBAAQMD Grant For Commercial Lawn And Garden Equipment\nFrom:\nOakland Public Works\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Apply For, Accept, And Appropriate Grant Funds From The Bay Area Air Quality\nManagement District For The Commercial Lawn And Garden Project In An Amount\nNot-To-Exceed Ninety-Five Thousand Dollars ($95,000.00)\n18-1866\nSponsors: Oakland Public Works Department\nAttachments: View Report\n87784 CMS\nThis City Resolution was Adopted.\n7.27\nSubject:\nRehabilitation Of Sanitary Sewers\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The\nLowest Responsive And Responsible Bidder, In Accordance With Project Specifications\nFor Sanitary Sewer Rehabilitation Sub-Basin 83-002 (Project No. 1003231) And With\nContractor's Bid In The Amount Of Three Million Two Hundred Forty-Seven Thousand\nFour Hundred Twenty-Five Dollars ($3,247,425.00); And\n18-1941\nAttachments: View Report\n87785 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 10/10/2019", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The\nLowest Responsive And Responsible Bidder, In Accordance With Project Specifications\nFor Sanitary Sewer Rehabilitation Sub-Basin 80-022 (Project No. 1001026) And With\nContractor's Bid In The Amount Of Two Million One Hundred Seventy Thousand Twenty\nDollars ($2,175,020.00)\n18-1942\nAttachments: View Report\n87786 CMS\nThis City Resolution was Adopted.\n7.28\nSubject:\nSanitary Sewer Extension Reimbursement Agreement\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Enter Into An Agreement Between The City And The Applicant For Reimbursement Of\nA Proportionate Share Of The Cost Of The Proposed Privately-Funded Sanitary Sewer\nExtension Project On Skyline Boulevard And Lexford Place Between The Applicant And\nThe Owners Of Other Benefited Parcels Of The Project\n18-1943\nAttachments: View Report\n87787 CMS\nThis City Resolution was Adopted.\n7.29\nSubject:\nExpand Residential Permit Parking Areas \"G\" and \"N\"\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Expanding Residential Parking Permit Areas \"G\"\nAnd \"N\" At The Following Street Segments: A. Santa Clara Ave Between Kempton Way\nAnd Macarthur Boulevard, East Side; B. West Between 42nd Street And 43rd Street C.\n43rd Street Between West And MLK\n18-1948\nAttachments: View Report\nView Supplemental Report - Kalb\n87788 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 10/10/2019", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.30\nSubject:\nResolution To Accept And Appropriate Cycle 9 (HSIP9) Grant Funds\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Director Of\nTransportation Or Designee To Accept And Appropriate Two Highway Safety\nImprovement Program Cycle 9 (HSIP9) Grants Totaling $1,345,930 To Implement Safety\nImprovements For Pedestrians And Motorists At Various Streets And Intersections In The\nCity Of Oakland, And Allocate $154,070 As Required City Local Match In Measure BB\nLocal Match Funds And Measure KK Infrastructure Bond Fund\n18-1947\nAttachments: View Report\n87789 CMS\nThis City Resolution was Adopted.\n7.31\nSubject:\nMiles Avenue Curb Zone Change\nFrom:\nPresident Pro Tempore Kalb\nRecommendations: Adopt An Ordinance Amending Oakland Municipal Code Section\n10.36.140 To Remove A Street Segment On Miles Avenue From The Established\nParking Meter Zones\n18-2020\nAttachments: View Report\nView Supplemental Report 6/21/2019\n13552 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 7/16/2019\n2) A Resolution Approving The Establishment Of Four-Hour Parking Limitations On The\nSouth Side Of A Segment Of Miles Avenue Between Presley Way And College Avenue\n18-2021\nAttachments: View Report\nView Supplemental Report 6/21/2019\n87790 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 10/10/2019", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.32\nSubject:\nModify Residential Parking Permit Area \"C\" On Birch Court\nFrom:\nPresident Pro Tempore Kalb\nRecommendation: Adopt A Resolution Amending Council Resolution No. 83119 C.M.S.\nTo Increase The Restricted Street Parking Limit From Two Hours To Four Hours\nMaximum For The South Side Of Birch Court From College Avenue To The End Of The\nStreet, Monday Through Friday, Except For Vehicles Displaying RPP Area \"C\" Permits\n18-2034\nAttachments: View Report\n87791 CMS\nThis City Resolution was Adopted.\n7.33\nSubject:\nWorkforce Development Board FY 2019-20 Budget And Contracts\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2019-2020\nWorkforce Development Budget; (2) Accepting And Appropriating $150,000 From The\nCalifornia Workforce Development Board (State Board) And The Employment\nDevelopment Department And Authorizing A Grant Award Agreement In The Amount Of\n$90,000 With The Construction Trades Workforce Initiative To Increase Jobs And\nCareers In The Building Trades For The Oakland Builders Network; (3) Accepting And\nAppropriating $642,966 From The Alameda County Workforce Development Board\n(ACWDB) And Authorizing Grant Agreements With Lao Family Community Development,\nInc. And Building Opportunities For Self-Sufficiency (Boss) To Provide Workforce\nServices To Justice Involved Individuals In The Total Amount Of $200,000 Each For\nFiscal Years (FY) 2019-2021; (4) Accepting And Appropriating Workforce Innovation And\nOpportunity Act (WIOA) Title I Formula Funds In The Estimated Amount Of $3,329,294\nAnd Authorizing Grant Award Agreements With Service Providers Competitively\nSelected By The Oakland Workforce Development Board To Provide Comprehensive\nCareer Services, Adult Career Services, And Youth Services From WIOA Title I Formula\nFunds And Other Funds For Fiscal Year 2019-2020; And (5) Authorizing The City\nAdministrator To Apply For, Accept And Appropriate Grants And Contributions For\nWorkforce Development Services Beyond The WIOA Title I Formula Funding And Other\nBudgeted Funding Sources Up To $250,000 Per Instance With The Approval Of The\nOakland Workforce Development Board Without Returning To Council\n18-1958\nAttachments: View Report\nView Supplemental Report 7/3/2019\n87792 CMS\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nAdopted as Amended. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nCity of Oakland\nPage 15\nPrinted on 10/10/2019", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\nNO VOTE: 0\n7.34\nSubject:\nPurchase Of 2327 San Pablo Avenue SRO For Transitional Housing\nForm:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing The Purchase Of A 24-Unit Single\nRoom Occupancy Residential Hotel Located At 2327 San Pablo Avenue For A Maximum\nOf $3,100,000 For Use As Transitional Housing, And Allocating An Additional Amount\nNot To Exceed $50,000 For Associated Closing Costs And Fees, And Making California\nEnvironmental Quality Act Findings\n18-1963\nAttachments: View Report\n13553 CMS.pdf\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 7/16/2019\n7.35\nSubject\nResolutions Amending Affordable Housing Agreements\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator, Or Her Designee, To Amend A\nRegulatory Agreement Between The City Of Oakland And Fruitvale Development\nCorporation, Inc. Updating Certain Reserve Requirement Obligations To Be Consistent\nWith The City's Current Reserve Requirements; And\n18-1972\nAttachments:\nView Report\nView Color Attachment B\n87793 CMS\nThis City Resolution was Adopted.\n2) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into A\nSecond Amended And Restated Regulatory Agreement Between The City Of Oakland\nAnd RHC-OAK2, LP, Reducing The Number Of Three-Bedroom Units And Increasing\nThe Number Of Four-Bedroom Units At E.C. Reems Garden Apartments To Better\nAccommodate Large Families; And\n18-1973\nAttachments: View Report\n87794 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 10/10/2019", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n3) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into An\nExclusive Negotiation Agreement With Midpen Housing Corporation And Habitat For\nHumanity East Bay/Silicon Valley Or Their Affiliated Entities, For The Negotiation Of One\nOr More Lease Disposition And Development Agreements (\"LDDAS\") And/Or\nDisposition And Development Agreements (\"DDAS\") And Related Documents For\nDevelopment Of Affordable Rental And Homeownership Housing At 1707 Wood Street\n(Between 18th And 20th Streets) In Oakland, Subject To The Completion Of A California\nEnvironmental Quality Act (\"CEQA\") And National Environmental Policy Act (\"NEPA\")\nDetermination, If Applicable; And\n18-1974\nAttachments: View Report\n87795 CMS\nThis City Resolution was Adopted.\n4) A Resolution Authorizing The City Administrator, Or Her Designee, To Amend A\nRegulatory Agreement Between The City Of Oakland And Civic Center 14 L.P. To\nIncrease The Number Of Restricted One Bedroom Units By One (1) Unit, And Decreasing\nThe Number Of Restricted Three Bedroom Units By One (1) Unit; And In The Event Of\nForeclosure Or Loss Of Operating Subsidy, Allowing (I) Income Limits To Rise To 60\nPercent Of Ami And Rents To Rise To 30 Percent Of 60 Percent Of Ami For All\nRestricted Units And (II) After The First Four Years Of Project Operation, Not Enforcing\nThe Project's Homeless And Special Needs Requirement Following An Event Of\nForeclosure Or Loss Of Operating Subsidy During The Period Of Loss\n18-1975\nAttachments: View Reports\n87796 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 17\nPrinted on 10/10/2019", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.36\nSubject:\nExtension Agreement With The Oakland Museum Of California\nFrom:\nCouncilmember Bas\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13709 C.M.S., Which\nAuthorized A Thirty Year Lease Between The City Of Oakland And The Oakland Museum\nOf California Of Two Buildings And Improvements On City Property Located At 1000 Oak\nStreet And 450 Lancaster Street, To (A) Extend The Lease Under The Same Terms And\nConditions For A Period Of Twenty Years Until June 30, 2061 To Facilitate Funding For\nExtensive Improvements To The Museum Entrances, Gardens And The Museum Cafe\nAnd (B) Amend The Lease To Allow Tenant To Pursue The Improvements\n[TITLE CHANGE]\n18-1926\nAttachments: View Report\nView Supplemental Report 6/14/2019\nView Supplemental Report 7/3/2019\n13554 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 7/16/2019\n7.37\nSubject:\nAuthorize An Allocation Of $20 Million In New Markets Tax Credits\nFrom:\nEconomic Workforce Development Department\nRecommendation: Adopt A Resolution Approving An Allocation Of Up To $20 Million Of\nNew Markets Tax Credits By Oakland Renaissance NMTC, Inc., To ORNMTC 2, LLC,\nAnd ORNMTC 4, LLC, Sub-Community Development Entities Affiliated With Oakland\nRenaissance NMTC, Inc., And To Allocate Said Tax Credits To Orton Development, Inc.,\nAnd The Oakland Museum Of California, Or Their Respective Affiliates, For The\nRehabilitation And Adaptive Reuse Of The Historic Henry J. Kaiser Convention Center\nAnd For Accessibility Upgrades And Garden Improvements To The Oakland Museum Of\nCalifornia Campus, And Authorizing The City Administrator To Facilitate Said\nAllocation(S Without Returning To Council\n18-1966\nAttachments: View Report\n87597 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 18\nPrinted on 10/10/2019", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.38\nSubject:\nEquitable Access To Low-Income (\"Equal\") Housing Ordinance\nFrom:\nCity Attorney Parker, Pro Tempore Kalb, And Councilmember Bas\nRecommendation: Adopt An Ordinance Adding A New Article To O.M.C. Chapter 8.22\nTo Increase Access To Housing For Low-Income Tenants Dependent On Housing\nAssistance And To Provide Remedies For Violations\n18-2041\nAttachments: View Report\nView Supplemental Report\nView Supplemental Report 7/3/2019\n13559 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 7/16/2019\n7.39\nSubject:\nOrdinance Amending The Duties Of The Library Advisory Commission\nFrom:\nOakland Public Library Department\nRecommendation: Adopt An Ordinance Amending Ordinance Nos. 8064 C.M.S., 11730\nC.M.S., 12879 C.M.S. And 13174 C.M.S. To Amend The Duties Of The Library Advisory\nCommission To Include Oversight Of The 2018 Oakland Public Library Preservation Act\nAnd The Library Services Retention And Enhancement Act Of 1994 As Amended, And\nTo Clarify The Appointment Process\n18-1965\nAttachments: View Report\n13560 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 7/16/2019\n7.40\nSubject:\nRe-Establishing The Cultural Affairs Commission\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) An Ordinance Amending And Restating Ordinances Nos. 11323 C.M.S. And 11778\nC.M.S. To Redefine Duties, Modify Membership And Quorum And Clarify The\nAppointment Process Of The Cultural Affairs Commission; And\n18-1955\nAttachments: View Report\n13561 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 7/16/2019\nCity of Oakland\nPage 19\nPrinted on 10/10/2019", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n2) An Ordinance Amending And Restating The Percent For Public Art Ordinance No.\n11086 C.M.S. To Clarify The Duties, Membership, And Appointment Of The Public Art\nAdvisory Committee And Its Relationship To The Cultural Affairs Commission, Formerly\nKnown As The Oakland Art Council\n18-1956\nAttachments: View Report\n13562 ( 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 7/16/2019\n7.41\nSubject:\nSenior Center Trust Funds\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Accept,\nAppropriate, And Expend Revenue Received In City Established Trust Accounts For\nSenior Center Events And Activities\n18-1969\nAttachments: View Report\n87798 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 20\nPrinted on 10/10/2019", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.42\nSubject:\nEncampment Management Policy And Program\nFrom:\nCouncilmember Bas\nRecommendation: Approve A Report And Recommendation From The City Administrator\nOn The Encampment Management Policy And Program Due To The Homelessness\nCrisis Emergency And Multiple Legal Actions Against The City\n18-1669\nAttachments: View Report - Councilmember Bas\nView Report - City Administrator\nView Supplemental Report 5/24/2019\nView Supplemental Report 6/21/2019\nThe Council approved recommendations as amended to include the following\nadditions to read as follows;\nAction: Include the following language into the \"General Encampment\nManagement Policies and Procedures\" that the City Administration has been tasked\nwith returning a report on no later than December 3rd, 20119\nCollaboration with Surrounding Communities\n1) In considering Encampment Management Operations and Procedures and the\nlocation of self-governed or sanctioned to city supported encampment, the City will\ninclude measures to conduct regular community engagement with surrounding\nresidents and businesses and support that a cross section of stakeholder is included\nto improve community cohesion, garner support for environmental, and reduce\nenvironmental and public health harms as much as possible\nThis Report and Recommendation be Approve with the following amendments.\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 21\nPrinted on 10/10/2019", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.43\nSubject:\nAmendments To The Police Commission Enabling Ordinance\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter\n2.45, The Enabling Ordinance For The Oakland Police Commission And Community\nPolice Review Agency, To Establish Authorization And Compliance Requirements For\nThe Police Commission To Purchase Professional Services Necessary To Fulfill Their\nDuties As Defined In Charter Section 604 In Compliance With The Provisions Of Oakland\nMunicipal Code Section 2.04.022 And Other Purchasing Requirements As Specified\nTherein\n18-2018\nAttachments: View Report\nView Supplemental Report\n13555 CMS\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 7/16/2019. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n7.44\nSubject:\nSettlement Agreement - Susanna Oto & Mary Kate Hallock 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 Susanna Oto And Mary Kate Hallock V. The City\nOf Oakland, Alameda County Superior Court Case No. RG18895256, In The Amount Of\nFifty Thousand Dollars And No Cents ($50,000.00) To Each Plaintiff As A Result Of\nAlleged Employment Discrimination And Retaliation. (Parks, Recreation, And Youth\nDevelopment Department - Employment)\n18-2063\nAttachments:\nView Report\n87799 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 22\nPrinted on 10/10/2019", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Naming Parks At Brooklyn Basin\nFrom:\nParks, Recreation & Youth Development, Councilmember Bas And McElhaney\nRecommendation: Adopt A Resolution Naming Four (4) Parks At The Brooklyn Basin\nDevelopment Township Commons, Brooklyn Plaza, Mayhew Park, And SII Tka Park\n18-1951\nAttachments: View Report\nView Color Attachment A\n87800 CMS\nThis City Resolution was Adopted.\n7.46\nSubject:\nRedistricting Selection Panel Regulations\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Approving Regulations Establishing Minimum\nStandards For Outreach Efforts To Recruit A Robust Pool Of Applicants For The\nScreening Panel For The Independent Redistricting Commission\n18-2012\nAttachments: View Report\nView Supplemental Report 7/3/2019\n87801 CMS\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nAdopted as Amended. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nS7.47\nSubject:\nOakland Housing Authority Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Anne E.\nGriffith, Lynette Jung Lee, And Mark J. Tortorich For Four-Year Terms, And Barbara\nMontgomery And Betty Lou-Wright For Two-Year Tenant Terms To The Oakland Housing\nAuthority Board\n18-2082\nAttachments: View Report\nView Supplemental Report 7/12/2019\n87822 CMS\nThis City Resolution be Withdrawn and Rescheduled.to go before the *\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council to be heard 7/16/2019\nCity of Oakland\nPage 23\nPrinted on 10/10/2019", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.48\nSubject:\nLandmarks Preservation Advisory Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Klara\nKomorous-Towey; And Christopher Andrews As Members Of The Landmarks\nPreservation Advisory Board\n18-2083\nAttachments: View Report\n87802 CMS\nThis City Resolution was Adopted.\nS7.49\nSubject:\nCannabis Regulatory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Appointment Of Claudia Mercado\nAnd Joshua Chase, And The Reappointment Of Lanese Martin, Chang Yi, Zachary Knox,\nFrank Tucker, And Stephanie Floyd-Johnson As Members Of The Cannabis Regulatory\nCommission\n[TITLE CHANGE]\n18-2084\nAttachments: View Report\nView Revised Supplemenatl Report 7/12/2019\n87821 CMS\nThis City Resolution be Withdrawn and Rescheduled.to go before the\n*\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council to be heard 7/16/2019\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThere were 2 speaker on this item\nThe oral report from the Office of the City Attorney of XXX final decisions made\nduring Closed Session. Please refer to Attachment A for the details of the final\ndecision.\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\nThe Special Concurrent Meeting of the Oakland Redevelopment Successor Agency / City\nCouncil / recessed at 6:11 p.m.\nThe Special Concurrent Meeting of the Oakland Redevelopment Successor Agency / City\nCouncil / reconvened at 6:38 p.m.\nCity of Oakland\nPage 24\nPrinted on 10/10/2019", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\n9.3\nSubject:\nThe California State Historic Preservation Officer Agreements\nFrom:\nPlanning And Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following\nPieces Of Legislation:\n1) A Resolution Authorizing The City Administrator, Or Designee, To Negotiate And\nExecute A Programmatic Agreement, Pursuant To Section 106 Of The National Historic\nPreservation Act, With The California State Historic Preservation Officer Regarding The\nAvoidance Of Any Adverse Effects On Buried Archaeological Historic Properties As A\nResult Of The 34th And San Pablo Affordable Housing Project Located At 3419-3431\nSan Pablo Avenue, Oakland, California, Without Returning To The City Council; And\n18-1879\nAttachments:\nView Report\n87803 CMS\nThe Agenda was modified to show item 9.3 heard at the first Public Hearing\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n6:39 p.m.\n2 individuals spoke on this item.\nCouncilmember McElhaney made a motion as amended, seconded by\nCouncilmember Reid, to close the Public Hearing, and hearing no objections, the\nmotion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, Reid\nand President Kaplan,\nThe Council directed staff to return to Community And Economic Development\nCommittee with in 1 year of establishing a framework for the Programmatic\nAgreement\nA\nmotion was made by Lynette McElhaney, seconded by Larry Reid, that this\nmatter be Adopted as Amended. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 25\nPrinted on 10/10/2019", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\nSubject:\nThe California State Historic Preservation Officer Agreements\nFrom:\nPlanning And Building Department\nRecommendation: Adopt An Ordinance Authorizing The City Administrator Or Designee\nTo Negotiate And Execute Future Required Programmatic Agreements For Affordable\nHousing Projects With The California State Historic Preservation Officer If An\nEnvironmental Assessment Or Environmental Impact Statement Will Be Prepared\n18-1880\nAttachments: View Report\n13557 CMS\nThe Agenda was modified to show item 9.3 heard at the first Public Hearing\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n6:39 p.m.\n2 individuals spoke on this item.\nCouncilmember McElhaney made a motion as amended, seconded by\nCouncilmember Reid, to close the Public Hearing, and hearing no objections, the\nmotion passed by 8 Ayes: Taylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, Reid\nand President Kaplan,\nThe Council directed staff to return to Community And Economic Development\nCommittee after the execution of the Programmatic Agreement with updates\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 7/16/2019\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n12\nSubject:\nProbation And Parole Search Policy\nFrom:\nOakland Police Department And The Oakland Police Commission\nRecommendation: Adopt One Of The Following Two Pieces Of Legislation:\n1) A Resolution Adopting Oakland Police Department General Order R-02, Searches Of\nIndividuals On Supervised Release As Recommended By The Oakland Police\nDepartment; Or\n18-2013\nAttachments: View Report - OPD\nThe Agenda was modified to show item 12 being heard after item 9.3\nThere were12 speaker on this item\nA motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter\nbe No Action Taken. The motion carried by the following vote:\nCity of Oakland\nPage 26\nPrinted on 10/10/2019", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\nAye: 8- - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n2) A Resolution Adopting Oakland Police Department General Order R-02, Searches Of\nIndividuals On Supervised Release, As Recommended By The Oakland Police\nCommission\n18-2067\nAttachments: View Report - Police Commission\n87804 CMS\nThe Council Approved As Amended Option 2 with the following change:\n1) Attachment A Section B3, second sentence, strike the first \"as\" and replace with\n\"by\"\n2) Page 2 of 4, Footnote 5, add K-3 (II)(B)\nThis City Resolution be Adopted as Amended.\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n9.5\nSubject:\nHayes Street Transitional Housing Project\nFrom:\nHousing And Community Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nAuthorizing The Re-Appropriation Of $200,000 In Community Development Block Grant\nFunds To Be Used By The Oakland Community Land Trust For The Acquisition And\nRehabilitation Of Property Located At 5940 Hayes Street In Oakland As A Transitional\nHousing Facility\n18-1959\nAttachments: View Report\nView Supplemental Report 7/3/209\n87805 CMS\nUpon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at\n7:52 p.m.\nThere were 3 speakers on this item.\nCouncilmember Taylor made a motion, seconded by Councilmember Reid, to close\nthe Public Hearing, and hearing no objections, the motion passed by 8 Ayes:\nTaylor, Thao, Gallo, Bas, Kalb, Reid, Gibson McElhaney and President Kaplan\nA motion was made by Loren Taylor, seconded by Larry Reid, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nCity of Oakland\nPage 27\nPrinted on 10/10/2019", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\nNO VOTE: 0\n9.6\nSubject:\nAuthorization Of A DDA For The Sale Of 2100 Telegraph Avenue\nFrom:\nEconomic Workforce And Development\nRecommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate\nAnd Execute A Disposition And Development Agreement (\"DDA\") And Related\nDocuments Between The City Of Oakland And W/L Telegraph Owner, LLC Or A Related\nEntity Or Affiliate (\"Developer\") In A Form And Content Substantially In Conformance With\nThe Terms Described In The Agenda Packet\n18-1962\nAttachments: View Report\nView Supplemental Report 7/3/2019\n13558 CMS\nUpon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at\n8:07 p.m.\n43 individuals spoke on this item.\nCouncilmember McElhaney made a motion, seconded by Vice Mayor Reid, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6 Ayes:\nTaylor, Thao, Gallo, Kalb, Reid, Gibson McElhaney and 2 Abstained Bas and\nPresident Kaplan\nA motion was made by Lynette McElhaney, seconded by Larry Reid, that this\nmatter be Approved On Introduction and Scheduled for Final Passage to go\nbefore the * Concurrent Meeting of the Oakland Redevelopment Successor\nAgency and the City Council, to be heard 7/16/2019. The motion carried by the\nfollowing vote:\nAbstained: 2 - Bas, and Kaplan\nAye: 6 - - Kalb, Reid, McElhaney, Gallo, Thao, and Taylor\nNO VOTE: 0\nCity of Oakland\nPage 28\nPrinted on 10/10/2019", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.7\nSubject:\n2019/20 Annual Action Plan For HUD Entitlement Formula Grants\nFrom:\nHousing And Community Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following\nPieces Of Legislation:\n1) A Resolution: 1) Amending Resolution No. 87729 C.M.S., Which (1) Authorized The\nCity To Submit An Annual Action Plan To The U.S. Department Of Housing And Urban\nDevelopment The Fiscal Year 2019-2020 Consolidated Annual Action Plan, 2) Accepted\nAnd Appropriated Anticipated U.S. Department Of Housing & Urban Development Grant\nFunds, (3) Authorized The City To Enter Into Development Block Grant Agreements,\nAppropriated Revolving Fund Program Income, And (4) Authorized The Use Of General\nPurpose Funds To Pay Central Service Overhead Charges For The Administration Of\nSpecified Grant Funds, To Correct The Amount Of Grant Funds Allocated To The\nOakland Public Works Capital Improvement Projects At Allendale Park, Redwood\nHeights Recreation Center And Carmen Flores At Josie De La Cruz Park; And 2)\nAuthorizing The City Administrator To Submit An Amended Fiscal Year 2019-2020\nConsolidated Annual Action Plan To The United States Department Of Housing And\nUrban Development; And\n18-2022\nAttachments:\nView Report\n87806 CMS\nUpon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at\n9:31 p.m.\nCouncilmember Gallo made a motion, seconded by Councilmember McElhaney to\nclose the Public Hearing, and hearing no objections, the motion passed by 8 Ayes:\nTaylor, Thao, Gallo, Bas, Kalb, Reid, Gibson McElhaney and President Kaplan\nA motion was made by Noel Gallo, seconded by Lynette McElhaney, that this\nmatter be Adopted. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 29\nPrinted on 10/10/2019", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution Authorizing Amending Resolution No. 87730 C.M.S., Which (1)\nAuthorized The Use Of Surplus Community Development Block Grants Funds And\nRevolving Loan Program Income For Fiscal Year 2019-2020 And Fiscal Year 2020-\n2021 Programs, (2) Authorized The Use Of Surplus Housing Opportunities For Persons\nWith Aids Grant Funds To Increase Existing Grant Agreement With Contra Costa County,\n(3) Reinstated Previously Approved Community Development Block Grant Funds For The\nBus Rapid Transit/Business Mitigations Assistance Program, (4) Allocated Economic\nDevelopment Initiative Funds To The City's Commercial Lending Program, To Correct\nThe Amount Of Grant Funds Allocated To The Oakland Public Works Capital\nImprovement Projects At Allendale Park, Redwood Heights Recreation Center And\nCarmen Flores At Josie De La Cruz Park\n18-2023\nAttachments: View Report\n87807 CMS\nUpon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at\n9:31 p.m.\nCouncilmember Taylor made a motion, seconded by Councilmember Reid, to close\nthe Public Hearing, and hearing no objections, the motion passed by 8 Ayes:\nTaylor, Thao, Gallo, Bas, Kalb, Reid, Gibson McElhaney and President Kaplan\nThis City Resolution be Adopted.\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 30\nPrinted on 10/10/2019", "page": 30, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.8\nSubject:\nLet's Bike Oakland 2019 Bicycle Plan Update\nFrom:\nTransportation Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution,\nAs Recommended By The City Planning Commission, Adopting The Let's Bike Oakland\n2019 Bicycle Plan, Relying On The 2019 Addendum To The 2007 Environmental Impact\nReport, Finding That No Additional Environmental Review Is Needed Pursuant To\nCalifornia Environmental Quality Act (CEQA) Guidelines Sections 15162-15164, And\nAdopting Related CEQA Findings\n18-1949\nAttachments: View Report\n87808 CMS\nThe Roll Call was modified to show Vice Mayor Reid out his seat at 9:38 p.m.\nUpon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at\n9:35 p.m.\n6 individuals spoke on this item.\nPresident Pro Tempor Kalb made a motion, seconded by Councilmember Bas, to\nclose the Public Hearing, and hearing no objections, the motion passed by 7 Ayes:\nTaylor, Thao, Gallo, Bas, Kalb, Gibson McElhaney, President Kaplan and 1 Excused-\nReid\nThe Council directed staff to return with the following:\n1) Implement Public Access for bike repair\n2) Continued coordination with AC Transit\n3) Tracking Police Disparity on Black or Brown Bike Stops\nA motion was made by Dan Kalb, seconded by Nikki Bas, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 7 - - Kalb, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 31\nPrinted on 10/10/2019", "page": 31, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.9\nSubject:\n3732 - 3746 39th Avenue Appeal Of Environmental Determination\nFrom:\nPlanning And Building Bureau\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Three Options:\n1) A Resolution Denying The Appeal By Lawrence Ellis And Thus Upholding The\nPlanning Commission's Determination That The Approval Of Community Assembly Civic\nActivities At 3732 - 3746 39th Avenue Is Exempt From The California Environmental\nQuality Act (CEQA); Or\n18-2057\nAttachments: View Report\n87809 CMS\nUpon the reading of Item 9.9 by the City Clerk, the Public Hearing was opened at\n10:03 p.m.\n40 individuals spoke on this item.\nCouncilmember Thao made a motion, seconded by Councilmember McElhaney to\ndeny the appeal with conditions:\n-\nat least 1, up to 3, sweat events tested by a third party consultant, chosen by staff,\npaid by the applicant as reasonable, not excluding non-profits\n- report back within 3 months\nCouncilmember Thao made a motion, seconded by Councilmember McElhaney, to\nclose the Public Hearing at 12:29 a.m., and hearing no objections, the motion\npassed by 6 Ayes: Taylor, Thao, Gallo, Bas, McElhaney, President Kaplan 1\nAbstained - Kalb and 1 Excused - Reid\nA motion was made by Sheng Thao, seconded by Lynette McElhaney, that this\nmatter be Adopted as Amended. The motion carried by the following vote:\nExcused: 1 - Reid\nAbstained: 1 - Kalb\nAye: 6 - - McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nOr, Provided The City Council Can Make The Appropriate Findings:\n2) A Motion To Direct Staff To Prepare A Resolution For Future City Council\nConsideration To Deny The Appeal With Additional Conditions; Or\n18-2064\nThis Report and Recommendation be No Action Taken.\nCity of Oakland\nPage 32\nPrinted on 10/10/2019", "page": 32, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n3) A Motion To Direct Staff To Prepare A Resolution For Future City Council\nConsideration To Uphold The Appeal\n18-2066\nThis Report and Recommendation be No Action Taken.\nA motion was moved by Councilmember McElhaney, seconded by Pro Tem Kalb and\ncarried to extend the meeting past 12:00 a.m. at 11:57 pm.\nS9.10\nSubject:\nEmergency Street Closure 37th Avenue\nFrom:\nCouncilmember Gallo\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nAuthorizing The City Administrator, Or Her Designee, To Temporarily Close The 600-700\nBlock Of 37Th Avenue For A Period Of Eighteen Months, Due To Serious And Continual\nCriminal Activity And Illegal Dumping\n18-2019\nAttachments: View Report\n87810 CMS\nUpon the reading of Item S9.10 by the City Clerk, the Public Hearing was opened at\n12:42 a.m.\nCouncilmember McElhaney was excused at 12:43 a.m\n7 individuals spoke on this item.\nCouncilmember Gallo made a motion, seconded by Councilmember Thao, to close\nthe Public Hearing, and hearing no objections, the motion passed by 6 Ayes:\nTaylor, Thao, Gallo, Bas, Kalb, and President Kaplan; 2 Absent Reid and\nMcElhaney\nThis City Resolution be Adopted.\nExcused: 2- - Reid, and McElhaney\nAye: 6 - - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 33\nPrinted on 10/10/2019", "page": 33, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.1\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\nThe City Attorney informed the Council the Appellant withdrew the appeal.\nThis City Resolution be Withdrawn with No New Date.\n2) A Motion To Direct Staff To Prepare Legislation For Future City Council Consideration\nTo Either: A. Deny The Appeal With Additional Conditions; Or B. Uphold Appeal To The\nExtent There Are Findings To Support Any Such Action.\n18-2024\nThis City Resolution be Withdrawn with No New Date.\nCity of Oakland\nPage 34\nPrinted on 10/10/2019", "page": 34, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.2\nSubject:\nHenry J. Kaiser Convention Center - Lease Disposition And Development\nAgreement\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing: (A) The City Administrator To\nNegotiate And Execute A Lease Disposition And Development Agreement, Up To\nNinety-Nine Year Lease, And Related Documents Between The City Of Oakland And\nOakland Civic, LLC, Or Its Affiliate (\"Oakland Civic\") For The Henry J. Kaiser Convention\nCenter Located At 10 Tenth Street; (B) Establishment Of An Annual Fund To Be Funded\nBy Tenant From Annual Net Project Income For Use By A To-Be-Formed Nonprofit Calvin\nSimmons Theatre Operator (\"Theatre Nonprofit\") To Provide Grants Related To Use Of\nThe Calvin Simmons Theatre; (C) A Grant Up To $100,000 For Subsurface Hazardous\nMaterials Remediation To Oakland Civic, LLC; And (D) A Grant Of $3,000,000 To The\nTheatre Nonprofit For Theatre Rehabilitation Costs\n18-1957\nAttachments: View Report\nView Supplemental Report - Bas 7/12/2019\n13556 CMS\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\nJuly 10, 2019 at 1:33 a.m.\n27 speakers spoke on this item.\nCouncilmember Bas made a motion to amend the legislation to include two new\nExhibits which include the following;\nExhibit 1: Minimum Terms of Community Benefits Agreement Between Orton\nDevelopment and the Coalition\n1)\nA Mechanism for providing potential tenants who are considered \"equity\ntargets\" in the 10,000 square feet of 13,000 Minimum Target User Space to enter\ninto long-term subleases in the project (up to the term of the master lease) as way of\naddressing \"community ownership\",\n2) Requirement to create a community advisory board to participate in the\nmanagement of the Annual Fund for the Calvin Simmons Theatre, enforce the\nCBA, and other responsibilities to be determined;\n3) Right of the Community Coalition for Equitable Development to create\na\nnonprofit, called \"Friends of the Simmons Theatre\", to develop a community\naccess program for educational institutions;\n4)\nDeveloper shall provide and make available at no cost:\na.\nA minimum of 25 Co-Working/Shared Working Memberships,\ni.\nSuch Memberships shall be assigned and or designated to Equity Targets at no\ncost, and\nii.\nSuch Membership shall include access to all amenities and services available\nto paying Members such as access to meeting spaces;\nCity of Oakland\nPage 35\nPrinted on 10/10/2019", "page": 35, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n5) Developer shall work with the Sogorea Te' Land Trust to provide the Trust with\nuse of the Theatre, acknowledge the location of the Theatre on Ohlone lands\n(through a plaque or announcements), and make a one-time grant (amount TBD);\n6) Developer shall work with a community-incubated food industry project in the\nselection of food-serve businesses within the Project;\n7)\nDeveloper shall consult with and meaningfully consider recommendations\nmade by the Community Advisory Board pertaining the curation and commission\nor art displayed in the Project;\n8)\nRequire the Community Advisory Board to provide an annual report to\nDeveloper for submission to the City regarding the expenditures of the Annual\nFund; and\n9) Require the nonprofit created by (2) to provide an annual report to Developer\nfor submission to the City regarding the community access program.\n10) Developer shall make a one-time donation of $100,000 to Friends of the Calvin\nSimmons Theatre (FOST) upon the opening of the Calvin Simmons Theatre.\n11) Developer shall make a one-time contribution of $75,000 to the Coalition's\nAnti-Displacement Fund at the East Bay Community Fund; and\nExhibit 2: Amendment of Proposed Term Sheet for Henry J. Kaiser Convention\nCenter Lease Disposition and Development Agreement and Lease\na.\nDeveloper shall provide office space and make such space available for\nleasing/renting to \"equity targets\" as follows:\nUp to 5,000 square feet of office space on the main arena floor of the project,\no\nAt a full service rate of $2.80 per square foot, subject to agreed-upon \"CPI\"\nincreases, and\no\nSuch tenancy shall include similar terms, services and equal access to\namenities allotted to all other tenants;\nb. Developer shall provide office and programmatic space and make such space\navailable for leasing/renting to \"equity targets\" as follows:\nUp to 5,000 of square feet on the basement level of the project,\no\nAt a full service rate of $2.00 per square feet, subject to agreed-upon \"CPI\"\nincreases, and\no\nSubject to item 1(d), said tenancies shall include similar terms, services and\nequal access amenities allotted to all other tenants;\nc.\nDeveloper shall iensure that all Licensing Fees for the use of the Theatre to be\ncharged to individuals meeting the definition of \"equity targets\" meet the following\nrequirements:\nThe rental rates will never surpass the lowest published tier licensing fees for\nthe use of space within the Theatre, and\nUp to 30 conference room hours per month shall be made available at no cost\nto \"equity targets\";\nd. Developer shall provide an annual report to the City Council summarizing its\ncommunity access program, including the implementation of items a-c above.\ne.\nDeveloper shall ensure compliance with the restriction that non-Target Users\nCity of Oakland\nPage 36\nPrinted on 10/10/2019", "page": 36, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\nmay not use the Theatre more than 200 days in any year without City\nAdministrator's prior written approval; and\nf.\nDeveloper acknowledge that the lease of the 13,000 square feet of Minimum\nTarget User Space includes the 10,000 square feet to be leased to \"equity targets.\"\ng. \"Annual Fund\" shall mean the first $80,000 of Net Revenue as outlined in the\nLease; and\nDirecting the City Administrator to do a Racial Equity Impact Analysis of the Kaiser\nproject through a partnership between the Economic and Workforce Development\nDepartment and the Department of Race and Equity.\nThe results of this analysis could help identify not only the \"equity targets\" being\ndiscussed, and also supplement the work being done by the Community Coalition\nand the Developer:\nas an opportunity to revisit issues, people, and other data that might have\nbeen missed,\nadvise on the implementation of the Community Benefits Agreements for the\nproject,\nand help ensure that it is the most impactful for the most vulnerable\ncommunities among us.\nCouncilmember Bas made a motion, seconded by Councilmember Kalb, to close\nthe Public Hearing, and hearing no objections, the motion passed by 5 Ayes:\nTaylor, Thao, Bas, Kalb, and President Kaplan; Excused; Gallo, Reid, McElhaney\nA\nmotion was made by Nikki Bas, seconded by Dan Kalb, that this matter be\nApproved On Introduction and Scheduled for Final Passage to go before the *\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council, to be heard 7/16/2019. The motion carried by the following vote:\nExcused: 3 - - Reid, McElhaney, and Gallo\nAye: 5 - Kalb, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 37\nPrinted on 10/10/2019", "page": 37, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.4\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\n18-1900\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 Report 7/3/2019\nView Supplemental Report - Kalb 7/3/2019\nView Supplemental Report - Kalb 7/12/2019\nView Supplemental Report 9/12/2019\nView Supplemental Report - Kalb 10/4/2019\nView Supplemental Report - Taylor 10/4/2019\nView Supplemental Finance Report - 10/4/2019\nA motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter\nbe\nContinued to go before the * Concurrent Meeting of the Oakland\nRedevelopment Successor Agency and the City Council, to be heard 7/16/2019.\nThe motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\n11 The Item Regarding the Emergency Street Closure of 37th Avenue is shown under\nitem S9.10\nCONTINUATION OF OPEN FORUM\nCity of Oakland\nPage 38\nPrinted on 10/10/2019", "page": 38, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-07-09", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 9, 2019\nOakland Redevelopment Successor\nAgency/City Council\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 Cheryle Lisa Neal Reed at 1:47 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 39\nPrinted on 10/10/2019", "page": 39, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-07-09.pdf"}