{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nOakland, California 94612\nMeeting Minutes - FINAL\nLaTonda Simmons, City\nCITY OF OAKLAND\nClerk\nConcurrent Meeting of the Oakland\nRedevelopment Successor Agency\nand the City Council\nTuesday, September 17, 2019\n5:30 PM\nCity Council Chamber, 3rd Floor\n1\nPLEDGE OF ALLEGIANCE\nThe Concurrent Meeting of the Oakland City Council and Successor\nRedevelopment Agency was held on the above date. Opening with the Pledge of\nAllegiance, the meeting was convened at 6:11 p.m.\n2\nROLL CALL / CITY COUNCIL\nPresent 6- - Nikki Bas, Dan Kalb, Laurence E. Reid, Loren Taylor, Sheng Thao, and Rebecca\nKaplan\nAbsent 2 - Noel Gallo, and Lynette McElhaney\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\n16 speakers spoke during Open Forum.\nThe Roll Call was modified to show Councilmember Gallo Present at 6:16 p.m.\nThe Roll Call was modified to show Councilmember McElhaney Present at 6:26\np.m.\nCity of Oakland\nPage 1\nPrinted on 10/1/2019", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nPresident Kaplan took a point of personal privilege and requested that the meeting\nbe adjourned in memory of Dr. Fred Ellis, Councilmember McElhaney requested to\nbe associated with the memory of Dr. Fred Ellis\nVice Mayor Reid took a point of personal privilege and requested that the meeting\nbe adjourned in memory of Elihu Harris\nPresident Pro Tempore Kalb took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Judy Cox, Vice Mayor Reid requested to\nbe associated with the memory of Judy Cox\nCouncilmember Bas took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Martha Casiano\nCouncilmember McElhaney took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Travon Williams, Councilmember Taylor\nrequested to be associated with the memory of Travon Williams\nThe Roll Call was modifed to show Councilmember Thao Excused at 6:30 p.m.\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 9, 2019 AND\nJULY 16, 2019\n18-2151\nAttachments: View Report 7/9/2019\nView Report 7/16/2019\nA motion was made by Larry Reid, seconded by Loren Taylor, that this matter be\nApproved. The motion carried by the following vote:\nExcused: 1 - Thao\nAye: 7 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan\nNO VOTE: 0\n6\nMODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests To: Reschedule Items From Consent To Non-Consent\nTo The Next Council Agenda, Speak On Consent Calendar, Register Votes,\nChange Order Of Items, Reconsiderations, Pull Items Held In Committee):\nCouncil President Kaplan announced that item 12 will be rescheduled to November\n12, 2019 Special City Council Retreat\nCity of Oakland\nPage 2\nPrinted on 10/1/2019", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7\nCONSENT CALENDAR (CC) ITEMS:\nThere were 11 speaker on this item\nApproval of the Consent Agenda\nA motion was made by Gallo, seconded by Reid, to approve the Consent Agenda.\nThe motion carried by the following vote:\nExcused: 1 - - Thao\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan\nNO VOTE: 0\n7.1\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health\nCrisis With Regard To The Human Immunodeficiency Virus \"HIV\")/Acquired\nImmunodeficiency Syndrome (\"AIDS\") Epidemic\n18-2152\nAttachments: View Report\n87837 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\n18-2153\nAttachments: View Report\n87838 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 10/1/2019", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.3\nSubject:\nDeclaration Of A Local Emergency On Homelessness\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of The City's Homelessness\nCrisis\n+18-2154\nAttachments: View Report\n87839 CMS\nThis City Resolution was Adopted.\n7.4\nSubject:\nFace Recognition Technology\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter\n9.64 To Prohibit The City Of Oakland From Acquiring And/Or Using Face Recognition\nTechnology\n18-1891\nAttachments: View Report\nView Supplemental OPD Report\n13563 CMS\nThis Ordinance was Approved for Final Passage.\n7.5\nSubject:\nPolice Commission Appointments\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Accepting The Selection Panel's Slate Of One\nPolice Commissioner (Henry Gage) And One Alternate Police Commissioner (David\nJordan) To Serve On The City Of Oakland Police Commission\n18-2161\nAttachments: View Report\n87840 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 10/1/2019", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.6\nSubject:\nMedical Premiums For Sworn CalPERS Retirees\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Fixing The Employer Contribution At An Equal Amount For Employees\nAnd Annuitants Under The Public Employees' Medical And Hospital Care Act With\nRespect To A Recognized Employee Organizations (For 005 Police Unit); And\n18-2163\nAttachments: View Report\n87841 CMS\nThis City Resolution was Adopted.\n2) A Resolution Fixing The Employer Contribution At An Equal Amount For Employees\nAnd Annuitants Under The Public Employees' Medical And Hospital Care Act With\nRespect To A Recognized Employee Organizations (For 006 Fire Unit)\n18-2164\nAttachments: View Report\n87842 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 10/1/2019", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.7\nSubject:\nRenaming \"A\" Street J. Alfred Smith Sr. Way\nFrom:\nVice Mayor Reid\nRecommendation: Adopt A Resolution Commemoratively Renaming \"A\" Street Between\n85th And 86th Avenues Dr. J. Alfred Smith Sr. Way Which Follows The Process Outlined\nAnd Established By Resoution No. 77967 C.M.S.\n18-2179\nSponsors: Reid\nAttachments: View Report\nView Supplemental Report 9/13/2019\n87843 CMS\nThe Council Approved Recommendations As Amended to read as follows:\nPage 2, First Further Resolved:\nFURTHER RESOLVED: That The City Council Determines That The Proposal For\n\"\nRev. Dr. J. Alfred Smith Sr. Way\" Fulfills The Criteria Of The Resolution No. 77967\nIn That He Has Positively Impacted The Lives Of The Nation And The World; And Be\nIt\nCouncilmember Gallo, Taylor and McElhnaey requested to be associated with this\nitem\nThis City Resolution be Adopted as Amended.\n7.8\nSubject:\nAffordable Housing & Infrastructure Oversight Committee\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Appointment Of Baldomero\nGonzalez As A Member Of The Affordable Housing & Infrastructure (Measure KK) Public\nOversight Committee\n18-2155\nAttachments: View Report\n87844 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 10/1/2019", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.9\nSubject:\nCannabis Regulatory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Appointment Of Deborah\nGoldsberry As A Member Of The Cannabis Regulatory Commission\n18-2156\nAttachments: View Report\n87845 CMS\nThis City Resolution was Adopted.\n7.10\nSubject:\nCommission On Aging\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Cheryl\nMoore, Jennifer Seibert, Asha Beene-Clarke, Shannon McDonnell, Dianna Garrett, And\nThe Reappointment Of Toni Gomez And Jacqueline Philips As Members Of The\nCommission On Aging\n18-2157\nAttachments: View Report\n87846 CMS\nThis City Resolution was Adopted.\n7.11\nSubject:\nCommission On Persons With Disabilities\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Reid\nDavenport To The Commission On Persons With Disabilities\n18-2158\nAttachments: View Report\n87847 CMS\nThis City Resolution was Adopted.\n7.12\nSubject:\nOakland Army Base Jobs Oversight Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Saabir\nLockett To The Community Jobs Oversight Commission\n18-2159\nAttachments:\nView Report\n87848 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 10/1/2019", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n7.13\nSubject:\nCarlitta Collins V. City of Oakland, Et Al..\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Carutta Collins V. City Of Oakland, Et Al., Alameda\nCounty Superior Court Case No. HG16810675, City Attorney's File No. 30969, In The\nAmount Of Thirty-Six Thousand Six Hundred And Sixty-Six Dollars And Sixty-Seven Cents\n($36,666.67) (Department Of Transportation - Dangerous Condition)\n18-2165\nAttachments: View Report\n87849 CMS\nThis City Resolution was Adopted.\n7.14\nSubject:\nFriends Of The Short Cut 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 Friends Of The Short Cut V. City Of Oakland,\nAlameda County Superior Court Case No. RG18920215, City Attorney's File No.\nX04601, In The Amount Of Two Hundred Thirty Thousand Eight Hundred Seventy Eight\nDollars And Eighty Nine Cents ($230,878.89) Plus Interest From August 15, 2019\n(Department Of Transportation - CEQA)\n18-2172\nAttachments: View Report\n87850 CMS\nThis City Resolution was Adopted.\nS7.15\nSubject:\nMacArthur Maze Vertical Clearance Project\nFrom:\nPresident Kaplan\nRecommendation: Adopt A Resolution Requesting That Caltrans Provide Transit Priority\nImprovements To Mitigate Congestion Associated With The MacArthur Maze Vertical\nClearance Project\n18-1823\nAttachments: View Report\nView DOT Supplemental Report 6/14/2019\nView Report - 8/30/2019\nView Supplemental Report - 9/13/2019\n87851 CMS\nThis City Resolution be Adopted as Amended.\nCity of Oakland\nPage 8\nPrinted on 10/1/2019", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.16\nSubject:\nBallfield Wiring And Lighting Project Construction Award\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Rejecting All Bids, Waiving Further Advertising\nAnd Competitive Bidding, Authorizing The City Administrator, Or Designee, To\nNegotiate, Award, And Execute A Construction Contract Without Return To Council For\nAn Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In\nThe Open Market For The Construction Of The Ballfield Wiring And Lighting Capital\nImprovement Project (Project Number 1003447), In Accordance With Project Plans And\nSpecifications\n18-2146\nAttachments:\nView Report\n87852 CMS\nThis City Resolution was Adopted.\nS7.17\nSubject:\nBRT Cost Sharing With AC Transit\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo: (1) Negotiate And Execute Agreements With The Alameda - Contra Costa County\nTransit District For Cost Sharing Of Joint Benefit East Bay Bus Rapid Transit, BRT,\nProject Related Transportation Improvements, (2) To Establish Respective Roles And\nResponsibilities Between AC Transit And The City As To Grant Funding, (3) To Pay AC\nTransit For Work Requested By The City That Is Outside The Base BRT Project Scope,\nAnd (4) To Accept And Appropriate Funds From AC Transit For BRT Related\nTransportation Improvements\n18-2147\nAttachments: View Report\nView Supplemental Report 9/13/2019\n87853 CMS\nThis City Resolution be Adopted as Amended.\nCity of Oakland\nPage 9\nPrinted on 10/1/2019", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.18\nSubject:\nHighway Safety Improvement Program Cycle 8, 35th Ave. Contract\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Columbia\nElectric Inc., For Highway Safety Improvement Program (HSIP) Cycle 8, 35th Avenue\nImprovement Project, Project. No. 1004015, The Lowest, Responsible, Responsive\nBidder In Accordance With Project Plans, Specifications, State Requirements, And With\nContractor's Bid In The Amount Of One Million Four Hundred Fifty-Five Thousand One\nHundred Fifty-One Dollars ($1,455,151)\n18-2142\nAttachments:\nView Report\n87854 CMS\nThis City Resolution was Adopted.\nS7.19\nSubject:\nCaldecott Tunnel Area Improvement Projects Contract\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Ray's\nElectric, The Lowest, Responsible, Responsive Bidder, For Caldecott Tunnel Area\nImprovement Projects 1, 2, 3, 4, Project No. 1000917, In Accordance With Project Plans,\nSpecifications, State Requirements, And With Contractor's Bid In The Amount Of One\nMillion Eight Hundred Thirty-Three Thousand And Eighty Dollars ($1,833,080)\n18-2143\nAttachments: View Report\n87855 CMS\nThis City Resolution was Adopted.\nS7.20\nSubject:\nSummary Vacation Of Public Utility Easement At 3 Drury Court.\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Summarily Vacating An Unused Public Utility\nEasement Located At 3 Drury Court To The Property Owners, Benjamin Edward Wayne\nAnd Valerie K. Mizuhara\n18-2144\nAttachments:\nView Report\nView Supplemental Report 9/13/2019\n87856 CMS\nCity of Oakland\nPage 10\nPrinted on 10/1/2019", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.21\nSubject:\nMajor Encroachment Permit At 412 Madison Street.\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To Essex Madison LLC And Green Valley Corporation To Allow\nPortions Of The New Building Above Grade At 412 Madison Street To Encroach Into The\nPublic Right-Of-Way On 4th, 5th And Madison Streets, Major Encroachment Permit\nENMJ19056\n18-2145\nAttachments: View Report\nView Supplemental Report 9/13/2019\n87857 CMS\nThis City Resolution was Adopted.\nS7.22\nSubject:\nENA Term Extension for 95th and 3050 International Blvd\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt the Following Pieces of Legislation;\n1) A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An\nAmendment To An Exclusive Negotiation Agreement With Acts Community Development\nCorporation And The Related Companies Of California, And/Or Affiliated Entities To\nExtend The Term For One Year With One Optional Six-Month Administrative Extension\nFor The Potential Lease Disposition And Development Of A Mixed-Use Affordable\nHousing Project On Seven Contiguous City-Owned Parcels (Apns 044-4967- - 002,\n044-4967-003, 044-4967-004-02 044-4967-004-03, 044-4967-005, 044-4967-007-01\nAnd 044-4967-009) Located At 95th Avenue And International Boulevard; And\n18-2149\nAttachments: View Report\n87858 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 10/1/2019", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n2) A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An\nAmendment To An Exclusive Negotiation Agreement With Satellite Affordable Housing\nAssociates And The Native American Health Center And/Or Affiliated Entities To Extend\nThe Term For One Year With One Optional Six-Month Administrative Extension For The\nPotential Lease Disposition And Development Of A Mixed-Use Affordable Housing And\nCommunity Health Center Project (APN 025-0719-00-701) Located At 3050 International\nBoulevard\n18-2150\nAttachments:\nView Report\n87859 CMS\nThis City Resolution was Adopted.\nS7.23\nSubject:\nOFCY Additional 2019-2020 Grant Awards\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Authorizing (1) The City Administrator To\nNegotiate And Execute Grant Agreements Between The City Of Oakland And Five\nNon-Profit Agencies To Provide Direct Services For Children And Youth In An Amount\nNot To Exceed $330,000 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 (2) Add A 1.0 Full Time Employee (FTE) Position In The Human Services\nDepartment To Provide Grant Administration Services\n[NEW TITLE]\n18-2017\nAttachments: View Report\n87860 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 10/1/2019", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nS7.24\nSubject:\n2018 OPD Crime Lab Coverdell 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 Sixty-Six Thousand Two Hundred Eighty-Five Dollars ($66,285)\nFrom The California Governor's Office Of Emergency Services (CALOES) For The Paul\nCoverdell Forensic Science Improvement Program During The Grant Period Of January 1\n- December 31, 2019 To Help OPD's Accredited Crime Lab Improve The Quality,\nTimeliness, And Credibility Of Forensic Science Services By Investing In Staff Training,\nOperational Expenses, And Equipment\n18-2141\nAttachments: View Report\n87861 CMS\nS7.25\nSubject:\nDockless Mobility Program Management And Enforcement\nFrom:\nDepartment Of Transportation\nRecommendation: Adopt A Resolution: (1) Authorizing Department Of Transportation\n(DOT) Staff To Enter Into Data Sharing Agreements With Dockless Mobility Service\nProviders For Dockless Mobility Program Management And Enforcement Purposes; (2)\nApproving The Surveillance Impact Report For Dot's Use Of Dockless Mobility Data; (3)\nApproving And Adopting The Surveillance Use Policy For Dot's Use Of Dockless Mobility\nData As City Policy; And (4) Authorizing Dot To Procure And Use Any Necessary Data\nAggregation Or Analysis Software That Complies With The Approved Survaillance Use\nPolicy For DOT's Use Of Dockless Mobility Data\n18-2148\nAttachments: View Report\n87862 CMS\nThis City Resolution was Adopted.\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThe Roll Call was modified to show Councilmember Gallo out his seat at 8:15 p.m.\n2 Final Decisions were made\nA motion was made by Larry Reid, seconded by Loren Taylor, that this matter be\nAccepted. The motion carried by the following vote:\nExcused: 1 - Thao\nAye: 6 - Bas, Kalb, McElhaney, Reid, Taylor, and Kaplan\nAbsent: 1 - - Gallo\nCity of Oakland\nPage 13\nPrinted on 10/1/2019", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nNO VOTE:\n0\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\n9.1\nSubject:\nMandatory Delinquent Trash Fees 2019\nFrom:\nRevenue Management Bureau\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 For\nDelinquent Trash Service Fees With Administrative And Special Assessment Charges\nAs Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing\nThe Notice Of Special Assessment Charges Be Turned Over To The County Tax\nCollector For Collection For The Monthly Periods Of April, May, And June 2019 And\nQuarterly Period Of July- September 2019; Or\n18-2166\nAttachments: View Report\n87863 CMS\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n8:30 p.m.\n2 individuals spoke on this item.\nVice Mayor Reid made a motion, seconded by Councilmember Taylor to close the\nPublic Hearing, and hearing no objections, the motion passed by 5 Ayes: Taylor,\nBas,Kalb, Reid, McElhaney and 1 Absent Gallo, 1 Excused Thao and 1 Abstained\nPresident Kaplan\nA motion was made by Larry Reid, seconded by Loren Taylor, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 - - Thao\nAbstained: 1 - Kaplan\nAye: 5 - - Bas, Kalb, McElhaney, Reid, and Taylor\nAbsent: 1 - - Gallo\nNO VOTE: 0\nCity of Oakland\nPage 14\nPrinted on 10/1/2019", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\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 For The Monthly\nPeriods Of April, May, And June 2019 And Quarterly Period Of July - September 2019;\nOr\n18-2167\nAttachments: View Report\nThis City Resolution be No Action Taken.\n3) A Resolution Continuing The 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 The\nMonthly Periods Of April, May, And June 2019 And Quarterly Period Of July-September\n2019\n18-2168\nAttachments: View Report\nThis City Resolution be No Action Taken.\n9.2\nSubject:\nDelinquent Real Estate Property Transfer Taxes\nFrom:\nRevenue Management Bureau\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\n18-2169\nAttachments: View Report\nThe Roll Call was modified to show Councilmember Gallo Present at 8:40 p.m.\nThis City Resolution be No Action Taken.\nCity of Oakland\nPage 15\nPrinted on 10/1/2019", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\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\n18-2171\nAttachments: View Report\nThis City Resolution be No Action Taken.\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\n18-2170\nAttachments: View Report\n87864 CMS\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n8.38p.m.\n2 individuals spoke on this item.\nPresident Pro Tempore Kalb made a motion, seconded by Councilmember Gallo, to\nclose the Public Hearing, and hearing no objections, the motion passed by 7 Ayes:\nTaylor, Gallo, Bas, Kalb, President Kaplan, Reid, McElhaney and 1 Excused Thao\nA motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 Thao\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Kaplan\nNO VOTE: 0\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\nCity of Oakland\nPage 16\nPrinted on 10/1/2019", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\n11\nSubject:\nRatifying Actions Taken During Mayor Annual Recess\nFrom:\nOffice Of The City Administrator's\nRecommendation: Adopt A Resolution Ratifying Actions Taken By The Mayor During The\nOakland City Council 2019 Annual Recess In Conformance With Rule 21 Of The\nCouncil's Rules Of Procedure Codified In Resolution No. 87044 C.M.S., Passed\nFebruary 6, 2018\n18-2162\nAttachments: View Report\n87865 CMS\nThe Roll Call was modified to show Vice Mayor Reid and Councilmember\nMcElhaney our their seat at 9:15 p.m.\nThere were 5 speakers on this item\nA motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 - Thao\nAye: 5 - Bas, Gallo, Kalb, Taylor, and Kaplan\nAbsent: 2 - McElhaney, and Reid\nNO VOTE: 0\n12\nSubject:\nCity Council Committee Appointments\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Pursuant To The Council's Rules Of Procedure\n(Resolution No. 87044 C.M.S.) To Confirm The City Council President's Appointments Of\nThe Members And Chairpersons Of The Public Works, Finance And Management,\nCommunity And Economic Development, Life Enrichment, Public Safety, Rules And\nLegislation, City Port Liaison Committee, And Education Partnership Committees Of The\nCity Council [NEW TITLE]\n18-2093\nAttachments: View Report\nThere were 3 speakers on this item\nThe Committee continued this item to the November 12, 2019 Council Retreat\nA motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be\nWithdrawn and Rescheduled to go before the * Special Meeting of the Oakland\nCity Council, to be heard 11/12/2019. The motion carried by the following vote:\nExcused: 1 Thao\nAye: 6 - Bas, Gallo, Kalb, McElhaney, Taylor, and Kaplan\nCity of Oakland\nPage 17\nPrinted on 10/1/2019", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2019-09-17", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 17, 2019\nOakland Redevelopment Successor\nAgency and the City Council\nAbsent: 1 - - Reid\nNO VOTE: 0\nCONTINUATION OF OPEN FORUM\nADJOURNMENT OF COUNCIL SESSION\n(Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of\nThe Council)\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting in memory of Dr. Fred Ellis, Jody Cox, Martha Casiano and\nTravon Williams at 9:20 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.\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 18\nPrinted on 10/1/2019", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2019-09-17.pdf"}