{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall,\n1 Frank H. Ogawa Plaza,\nRoom 201\nMeeting Minutes - FINAL\nOakland, California 94612\nCITY OF OAKLAND\nSpecial Concurrent Meeting of the\nOakland Redevelopment Successor\nAgency/City Council\nTuesday, December 10, 2019\n5:30 PM\nCity Council Chamber, 3rd Floor\n1\nPLEDGE OF ALLEGIANCE\nThe Concurrent Meeting of the Oakland City Council and Successor\nRedevelopment Agency was held on the above date. Opening with the Pledge of\nAllegiance, the meeting was convened at 5:37 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)\n9 speakers spoke during Open Forum.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nVice Mayor Reid took a point of personal privilege and requested that the meeting\nbe adjourned in memory of Reverend Dr. M.T. Thompson, Tim White, John Jay,\nGeorge Atkinson III, Harry Overstreet, Helen Baldwin, Eddie Wroten III, Beverly\nNelson and Ben Hazard. Councilmember McElhaney asked to be associated with\nthe adjournment of Reverend Dr. M.T. Thompson, Tim White and Harry Overstreet.\nCouncilmember Taylor asked to be associated with the adjournment of Reverend\nDr. M.T. Thompson, Tim White and John Jay. Councilmember Gallo asked to be\nassociated withe adjournment of Tim White.\nCouncilmember McElhaney took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Stanley A Barr Esquire\nCity of Oakland\nPage 1\nPrinted on 8/14/2020", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS4.1\nSubject:\nA Resolution Recognizing Volunteers\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Recognizing Volunteers For Their Community\nService To Make Oakland A Safe And Clean City\n18-2519\nAttachments: View Report\nThe Roll Call was modified to show Councilmember Thao was out her seat at 6:30\np.m.\nThere was 1 speaker on this item\nThe Council approved to referrer this item to Rules and Legislation Committee no\nDate Specific\nA motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be\nReferred to go before the *Rules & Legislation Committee. The motion carried by\nthe following vote:\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Taylor, Bas, and Kaplan\nAbsent: 1 - Thao\nNO VOTE: 0\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 14,\nAND NOVEMBER 19, 2019\n18-2521\nAttachments: View Report 11/14/2019\nView Report 11/19/2019\nThe Roll Call was modified to show President Pro Tempore Kalb out his seat at 6:38\np.m.\nThere were 2 speakers on this item\nThe Council approved as amended the following changes:\n1. Page 2 and 27 strike T'Shante and replace with T'Shonti\n2. Page 22 number two strike McEhaney and replace with McElhaney\nA motion was made by Larry Reid, seconded by Lynette McElhaney, that this\nmatter be Approve with the following amendments. The motion carried by the\nfollowing vote:\nAye: 6 - Reid, McElhaney, Gallo, Taylor, Bas, and Kaplan\nAbsent: 2 - Kalb, and Thao\nNO VOTE: 0\nCity of Oakland\nPage 2\nPrinted on 8/14/2020", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 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):\nThe Roll Call was modified to show President Pro Tempore Kalb present at 6:44\np.m.\n7\nCONSENT CALENDAR (CC) ITEMS:\nThere were 31 speakers on this item\nThe Roll Call was modified to show Councilmember Thao present at 8:15 p.m.\nCouncilmember McElhaney made a motion seconded by Vice Mayor Reid to move\nitem 7.5 to the non-consent calander\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:\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\n18-2522\nAttachments: View Report\n87946 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\n18-2523\nAttachments: View Report\n87945 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 8/14/2020", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 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\n18-2524\nAttachments: View Report\n87947 CMS\nThis City Resolution was Adopted.\n7.4\nSubject:\n12th Street Remainder Third DDA Amendment\nFrom:\nCouncilmember Taylor\nRecommendation: Adopt An Ordinance To Authorize A Third Amendment To The\nDisposition And Development Agreement Between The City Of Oakland And Lakehouse\nCommons, LLC And Lakehouse Commons Affordable Housing, LP, To Expand The\nConstruction Mitigation, Add Additional Community Benefits And Amend Other Terms\n18-2455\nAttachments: View Report\n13572 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 4\nPrinted on 8/14/2020", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.6\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 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 Report\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\nView Supplemental Report - Taylor 10/18/2019\nView Supplemental Report - Kaplan 10/18/2019\nView Supplemental Report 10/17/2019\nView Supplemental Report 11/1/2019\nView Supplemental Report - Thao & Kalb 11/1/2019\nView Supplemental Report - Thao & Kalb 11/15/2019\nView Supplemental Report 11/26/2019\n13573 CMS\nA motion was made by Noel Gallo, seconded by Larry Reid, that this matter be\nApproved for Final Passage. The motion carried by the following vote:\nAbstained: 1 - - McElhaney\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 5\nPrinted on 8/14/2020", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.7\nSubject:\nAmendments To OMC 15.24 Earthquake Damaged Structures\nFrom:\nPlanning And Building Department\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code, Chapter\n15.24, Entitled Earthquake Damaged Structures, Delegating To The City Administrator or\nDesignee The Authority To Establish An Administrative Regulatory Program For\nAbatement And Upgrade Of Earthquake Damaged Structures, Which Program May Be\nUpdated As Needed In Response To Changes In Laws, Codes, Or Local Circumstances\n18-2372\nAttachments: View Report\n13574 CMS\nThis Ordinance was Approved for Final Passage.\n7.8\nSubject:\nUpdating The Oakland Building Maintenance Code\nFrom:\nPlanning & Building Department\nRecommendation: Adopt An Ordinance (1) Repealing The Oakland Building\nMaintenance Code (Oakland Municipal Code 15.08) And (2) Reenacting The Oakland\nBuilding Maintenance Code With Amendments To Conform To The 2019 California\nBuilding Standards Code And Adopting CEQA Exemption Findings\n18-2373\nAttachments: View Report\n13575 CMS\nThis Ordinance was Approved for Final Passage.\n7.9\nSubject:\nLocal Amendments To 2019 California Model Building Construction Code\nFrom:\nPlanning And Building Department\nRecommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The\n2016 Edition Of The California Building Standards Code, (2) Adopting Local\nAmendments To The 2019 Edition Of The California Building Standards Code, And (3)\nAmending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State\nLaw And Adopting CEQA Exemption Findings\n18-2375\nAttachments: View Report\nView Supplemental Report 11/8/2019\n13576 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 6\nPrinted on 8/14/2020", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.10\nSubject:\nAmendments To The Oakland Fire Code, Chapter 15.12\nFrom:\nOakland Fire Department\nRecommendation: Adopt An Ordinance (1) Repealing Current Oakland Municipal Code\nChapter 15.12, Oakland Fire Code, (2) Making Findings To Substantiate Modifications\nTo California Building Standards Code Due To Local Climatic, Geological Or\nTopographical Conditions, (3) Adopting And Making Local Amendments To The 2019\nEdition Of The California Fire Code, California Code Of Regulations Title 24, Part 9, And\n(4) Recodifying Said Code At Oakland Municipal Code Chapter 15.12 As The Oakland\nFire Code And Adopting CEQA Exemption Findings\n18-2380\nAttachments: View Report\n13577 CMS\nThis Ordinance was Approved for Final Passage.\n7.11\nSubject:\nSalary Ordinance Amendment\nFrom:\nHuman Resource Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To Provide A Wage Increase To Represented\nEmployees In Representation Units TA1, TF1, TM2, TW1, UH1, UM1, UM2, TM1, And\nU41 Pursuant To The Tentative Agreement To The Memorandum Of Understanding\nBetween The City Of Oakland And The International Federation Of Professional And\nTechnical Engineers, Local 21; The Wage Increase Shall Be As Follows: An Increase Of\n1% Effective The First Full Pay Period Following January 1, 2020\n18-2463\nAttachments: View Report\n13578 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 7\nPrinted on 8/14/2020", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Meeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.12\nSubject:\nA Resolution In Support Of Senate Bill 378 (Wiener)\nFrom:\nCouncilmember Thao, Kalb And Mayor Schaaf\nRecommendation: Adopt A Resolution Supporting Senate Bill 378 (Wiener) That Would:\n(1) Require PG&E To Create A Fund To Reimburse Customers And Local Governments\nFor Power Shutoff Costs, (2) Impose Civil Penalties On PG&E For Shutoffs, (3) Require\nPG&E To Annually Report On Condition Of Its Equipment, The Economic, Environmental\nAnd Public Safety Impacts Of Shutoffs And Fire And Safety Risks, And (4) Encourage\nNew Electrical Service Options\n18-2423\nAttachments: View Report\nView Supplemental Report 11/8/2019\n87948 CMS\nThe Council approved as amended the following changes:\n1. Page 2, last WHEREAS strike; now, therefore, be it and add the word and.\n2. Page 2 after the last WHEREAS add the following:\nWHEREAS, since January 2017 Oakland has been an member of the East Bay\nCommunity Energy (EBCE) Joint Powers Authority, a community choice energy\nservice enabled by California State Law; and now, therefore, be it.\nA\nmotion was made by Noel Gallo, seconded by Larry Reid, that this matter be\nAdopted as Amended. The motion carried by the following vote:\nAbstained: 1 - - McElhaney\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nS7.13\nSubject:\nThe Budget Advisory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Carrie\nCrespo-Dixon, Sarah Price, Michael Silk, And Ali Nadeem And Reappointment Of Ken\nBenson To The Budget Advisory Commission\n18-2545\nAttachments: View Report\n87949 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 8/14/2020", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.14\nSubject:\nBusiness Tax Board Of Review\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointments Of\nMembers Of The Business Tax Board Of Review\n18-2546\nAttachments: View Report\n87950 CMS\nThis City Resolution was Adopted.\nS7.15\nSubject:\nBudget Advisory Commission (BAC) Budget Process Recommendations\nFrom:\nFinance Department\nRecommendation: Receive A Report From The Budget Advisory Commission (BAC) On\nRecommendations For Continual Improvement Of The Budget Process, And Staff\nResponse To Those Recommendations\n18-2430\nAttachments: View Report\nThis Informational Report was Received and Filed.\nS7.16\nSubject:\nAnnual Report On Compliance With The Federal Sewer Consent Decree\nFrom:\nOakland Public Works Department\nRecommendation: Receive The Annual Informational Report On The Status Of The City's\nCompliance With The Federal Sewer Consent Decree (CD) Requirements\n18-1358\nAttachments: View Report\nView Supplemental Powerpoint 12/5/2019\nThis Informational Report was Received and Filed.\nS7.17\nSubject:\nSanitary Sewer Master Plan\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Her\nDesignee To Enter Into A Professional Services Agreement With V&A Consulting\nEngineers For Engineering Services For Sanitary Sewer Master Plan Project No.\n1004788 In The Amount Not To Exceed Two Million Four Hundred Eighty-Six Thousand\nSix Hundred Sixty-Six Dollars ($2,486,666)\n18-2442\nAttachments: View Report\n87951 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 8/14/2020", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.18\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 84-003 (Project No. 1003202) And With\nContractor's Bid In The Amount Of Three Million Five Hundred Seventy-One Thousand\nFive Hundred One Dollars ($3,571,501.00); And\n18-2443\nAttachments: View Report\n87952 CMS\nThis City Resolution was Adopted.\n2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The\nLowest Responsive And Responsible Bidder, In Accordance With Project Specifications\nFor The On-Call Sanitary Sewers Emergency Projects FY 2019-21 (Project No.\n1000720-2.0) And With Contractor's Bid In The Amount Of One Million Eight Hundred\nSeventeen Thousand Seven Hundred Fourteen Dollars ($1,817,714.00)\n18-2444\nAttachments: View Report\n87953 CMS\nThis City Resolution was Adopted.\nS7.19\nSubject:\nUpdate To The AMIP-SSMP\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Approving The Asset Management\nImplementation Plan And Sanitary Sewer Management Plan - December 2019 As\nRequired By The State Water Resources Control Board's Statewide General Discharge\nRequirements For Sanitary Sewer Systems And The 2014 Final Consent Decree\n18-2446\nAttachments: View Report\n87954 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 8/14/2020", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.20\nSubject:\nContract To R&S Overhead Garage Doors & Rolling Gates\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Contract To R&S Overhead Garage\nDoor, Inc., The Lowest Responsive And Responsible Bidder For Overhead Garage\nDoors And Rolling Gates Installation, Maintenance, And Repair Services For 148 Roll-Up\nDoors And 37 Rolling Gates At 36 Locations In An Amount Not-To-Exceed $375,000 Per\nYear For A Two-Year Term, November 1, 2019 To October 31, 2021; With Two (2)\nOne-Year Options To Extend The Agreement, In An Amount Not-To-Exceed $375,000\nPer Year, For A Total Not-To-Exceed Contract Amount Of $1,500,000 Over A Four-Year\nTerm In Accord With Specification No. 19-910-00/RFP/Q 1155477 And Contractor's Bid\nProposal\n18-2445\nAttachments: View Report\n87955 CMS\nThis City Resolution was Adopted.\nS7.21\nSubject:\nConstruction Award For Fire Station#12 Remodel\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Award And Execute A Construction Contract In The Amount Of Seven Hundred Ninety\nEight Thousand Six Hundred Dollars ($798,600.00) To S&H Construction, Inc., The\nLowest Responsive And Responsible Bidder, For The Construction Of The Fire Station\n#12 Remodel Project (No. 1003439A), In Accordance With The Project Plans And\nSpecifications And Contractor's Bid.\n18-2447\nAttachments: View Report\n87956 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 8/14/2020", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.22\nSubject:\nAgreement With Willie Electric Supply Co., Inc, DBA San Leandro Electric\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Contract To Willie Electric Supply\nCo., DBA San Leandro Electric Supply, The Lowest Responsive And Responsible\nBidder, For Electrical Supplies In The Amount Not-To-Exceed $150,000 Per Year For A\nThree (3) Year Term, October 1, 2019 To September 30, 2022, With Two (2) One-Year\nOptions To Extend The Contract In An Amount Not-To-Exceed $150,000 Per Year For A\nTotal Contract Amount Of $750,000 Over A Five-Year Term In Accord With Specification\nNo. 19-285-00/RFQ 160513 And Contractor's Bid\n18-2448\nAttachments: View Report\n87957 CMS\nThis City Resolution was Adopted.\nS7.23\nSubject:\nMajor Encroachment Permit At 325 7th Street.\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To 325 - 7th Street LLC, To Allow Portions Of The New Building\nAbove Grade To Encroach Into The Public Right-Of-Way On 6th Street, 7th Street And\nHarrison, Major Encroachment Permit ENMJ19057\n18-2449\nAttachments: View Report\n87958 CMS\nThis City Resolution was Adopted.\nS7.24\nSubject:\nMajor Encroachment Permit At 75 Vernon Street.\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To Barbara S. Leicht, Trustee Of The Pacific Landing Trust, The\nMilton Lieberman Irrevocable Trust, And Daniel Lieberman And Miran Choi, Trustees\nUnder The Daniel Lieberman And Miran Choi Living Trust, L.P., To Allow Portions Of The\nExisting Building Above Grade At 75 Vernon Street To Encroach Into The Public\nRight-Of-Way On Vernon Street, Major Encroachment Permit ENMJ19051\n18-2450\nAttachments: View Report\n87959 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 8/14/2020", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.25\nSubject:\nAcceptance Of Alameda County Transportation Commission Grants\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee,\nTo Accept And Appropriate Grants From The Alameda County Transportation\nCommission In An Amount Of $12.059 Million For Three Projects Including The Macarthur\nSmart City Corridor Project, Broadway Shuttle Operations, And The Fruitvale Avenue\nGap Closure Project And Commit Matching Funds Of $1.231 Million\n18-2452\nAttachments: View Report\n87960 CMS\nThis City Resolution was Adopted.\nS7.26\nSubject:\nApplying For CalHome Grant Funds\nFrom:\nHousing And Community Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her\nDesignee To Apply For, Accept And Appropriate Grant Funds From The California\nDepartment Of Housing And Community Development In An Amount Not To Exceed The\nMaximum Program Limit Under The CalHome Program For First-Time Homebuyer\nMortgage Assistance Programs\n18-2507\nAttachments: View Report\nView Supplemental Report 12/6/2019\n87961 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 8/14/2020", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.27\nSubject:\nOn-Call Plan Check, Inspections And Damage Assessment Services\nFrom:\nPlanning And Building Department\nRecommendation: Adopt A Resolution: 1) Awarding A Professional Services Agreement\nTo: (A) CSG Consultants, Inc., 4Leaf, Inc., And To West Coast Code Consultants, Inc. For\nOn-Call Plan Check, Inspections And Public Right Of Way Plan Review Services For A\nThree-Year Term In The Amount Not To Exceed Two Million Six Hundred And Fifty-Five\nThousand Dollars ($2,655,000) Each, With Two One-Year Options To Extend The\nContract In The Amount Of $885,000 Per Year; And (B) TRB + Associates, Inc. And\nBureau Veritas North America, Inc. For On-Call Plan Check And Inspections Services In\nThe Amount Not To Exceed Two Million Four Hundred And Sixty Thousand Dollars\n($2,460,000) Each, With Two One-Year Options To Extend The Contract In The Amount\nOf $820,000 Per Year; And (C) CSG Consultants, Inc., 4Leaf, Inc., And West Coast Code\nConsultants, Inc. For Declared Emergency Response For Damage Assessment Report\nReview, Plan Check, Inspections And Public Right Of Way Plan Review Services In The\nAmount Not To Exceed Six Hundred And Twenty Thousand Dollars ($620,000) Each;\nAnd (D) TRB + Associates, Inc. And Bureau Veritas North America, Inc. For Damage\nAssessment Report Review, Plan Check And Inspections In The Amount Not To Exceed\nFive Hundred And Twenty Thousand Dollars ($520,000) Each; And 2) Appropriate\nThirteen Million Five Hundred And Eighty-Five Thousand Dollars ($13,585,000) From The\nFund Balance Accrued To Date From The Development Service Fund (Fund 2415); And\n3) Authorize The Oakland Fire Department To Utilize Salary Savings Accrued To Date\nFrom The General Purpose Fund (Fund 1010) For On-Call Plan Check Services For A\nThree-Year Term In The Amount Not To Exceed One Million Eight Hundred Thousand\nDollars ($1,800,000)\n[TITLE CHANGE]\n18-2493\nAttachments: View Report\nView Supplemental Report\n87962 CMS\nThis City Resolution was Adopted.\nS7.28\nSubject:\nAir Quality Plan For Operations Of Good Eggs Facility\nFrom:\nPlanning And Building Department\nRecommendation: Receive An Informational Report On The Air Quality Plan Approved By\nThe City Administrator For Operations Of The Good Eggs Facility Located At 2000\nMaritime Street, Suite 200 In The Southeast Gateway Area Of The Oakland Army Base\nRedevelopment Project\n18-2511\nAttachments: View Report\nView Report - Attachments\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 14\nPrinted on 8/14/2020", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.29\nSubject:\nFederal Opportunity Zone Designation Updates\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Receive An Informational Report On Opportunity Zone Designation\nUpdates And Policy Recommendations\n18-2376\nAttachments: View Report\nThis Informational Report was Received and Filed.\nS7.30\nSubject:\nOFCY Evaluation Report\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Adopting The Oakland Fund For Children And\nYouth Final Evaluation Report For Fiscal Year 2018-2019\n18-2216\nAttachments: View Report\nView Revised Supplemental Report 11/27/2019\n87963 CMS\nThis City Resolution was Adopted.\nS7.31\nSubject:\nAC-OCAP Annual Report And 2020 CSBG Resolution\nFrom:\nHuman Services Department\nRecommendation: Adopt Tha Following Pieces Of Legislation:\n1) Receive The Alameda County-Oakland Community Action Partnership (AC-OCAP)\nAnnual Report: 1. Accepting And Appropriating: (A.) A Renewed Anti-Poverty Community\nServices Block Grant (CSBG) In The Amount Of $1,354,323 For 2020 From The\nCalifornia Department Of Community Services And Development (CSD); (B.) Additional\nFunds From CSD Within The 2020 Term, Without Returning To Council; And\n18-2214\nAttachments: View Report\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 15\nPrinted on 8/14/2020", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution: 1. Accepting And Appropriating: A. A Renewed Anti-Poverty Community\nServices Block Grant (CSBG) In The Amount Of $1,354,323 For 2020 From The\nCalifornia Department Of Community Services And Development (CSD); B. Additional\nFunds From CSD Within The 2020 Term, Without Returning To Council; And 2.\nAuthorizing A Contribution From The City's General Purpose Fund In An Amount\nEquivalent To The Human Services Department's (HSD) Central Services Overhead\nCharges Estimated At $122,877\n18-2215\nAttachments:\nView Report\n87964 CMS\nThis City Resolution was Adopted.\nS7.32\nSubject:\nHousing And Urban Development Continuum Of Care Families In Transition\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Amending Resolution No. 87631 C.M.S. To\nAuthorize The City Administrator To Award And Execute Hud Continuum Of Care Grant\nAgreements With East Oakland Community Project To Align The Grant Terms With\nHUD's Applicable Families In Transition Grant-Specific (July To June) Fiscal Year,\nWithout Returning To Council\n18-2509\nAttachments: View Report\n87965 CMS\nThis City Resolution was Adopted.\nS7.33\nSubject:\nNational Fitness Campaign Grant\nFrom:\nParks, Recreation And Youth Development Department\nRecommendation: Adopt A Resolution 1) Awarding A Contract To National Fitness\nCampaign LLC In An Amount Not To Exceed $316,000 For The Purchase Of Three\nFitness Courts At A Discounted Rate; 2) Accepting A Donation From National Fitness\nCampaign LLC Valued At $90,000 In The Form Of The Discounted Fitness Courts; 3)\nAwarding A Contract To Engineered Installation Solutions In An Amount Not To Exceed\n$75,000 For Installation Of Fitness Courts; And 4) Waiving Advertising And Bidding\nRequirements For Both Contracts\n18-2489\nAttachments: View Report\n87966 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 8/14/2020", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.34\nSubject:\nUpdate On The Next Generation 9-1-1 Public Safety Upgrade\nFrom:\nInformation Technology Department\nRecommendation: Receive An Informational Report That Provides An Update On The\nNext Generation 9-1-1 Public Safety Upgrade And The Court Mandated Performance,\nReporting, Information And Metrics Environment System (PRIME 2.0) Projects\n18-2456\nAttachments: View Report\nThis Informational Report was Received and Filed.\nS7.35\nSubject:\nMedical Director Contract Extension\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee\nTo Extend The Agreement With Dr. Herbert Gene Hern Doing Business As (DBA)\n\"Emergentt Consulting\" To Continue To Provide The Services Of Medical Director For\nThe Oakland Fire Department Through September 30, 2020, In An Amount Not To\nExceed Sixty-Five Thousand Two Hundred Thirty-Three Dollars And Thirty-Three Cents\n($65,233.33), For A Total Contract Amount Not To Exceed Three Hundred Twenty-Six\nThousand One Hundred Sixty-Six Dollars And Sixty-Five Cents $326,166.65)\n18-2500\nAttachments: View Report\nView REVISED Report 11/27/2019\n87967 CMS\nThis City Resolution was Adopted.\nS7.36\nSubject:\nOakland Vegetation Management Plan\nFrom :\nOakland Fire Department\nRecommendation: Receive An Informational Report On The Status, Goals And Potential\nImpacts Of The Proposed Oakland Vegetation Management Plan Including But Not\nLimited To The Environmental Impact Report (EIR) Review Process, Including Scoping,\nDesignation Of Lead Agency, Project Objectives And Description, And Timeline\n18-2453\nAttachments: View Report\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 17\nPrinted on 8/14/2020", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.37\nSubject:\nSARAnet Database And Maintenance Contract\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo: 1) Execute A Contract With Resource Development Associates (RDA) To Provide\nMaintenance And Upgrades To The Oakland Police Department (OPD) Community\nPolicing SARAnet Database For A Total Not To Exceed Seventy Thousand Dollars\n($70,000) For The Period Of January 1, 2020 Through December 31, 2020, As Well As\nFour Discretionary One-Year Extensions For SARAnet Maintenance, For Up To Fifteen\nThousand Dollars ($15,000) Annually, For A Total Contract Not To Exceed One Hundred\nThirty Thousand Dollars ($130,000), For The Period Of January 1, 2020 Through\nDecember 31 2024; And 2) Waive The City's Advertising And Bidding Requirements\n18-2485\nAttachments:\nView Report\n87968 CMS\nThis City Resolution was Adopted.\nS7.38\nSubject:\n2019 OPD Port Security Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Accept And Appropriate Grant In An Amount Not To Exceed Two Hundred Sixty-Two\nThousand Five Hundred Dollars ($262,500) From The Department Of Homeland Security\n(DHS), Federal Emergency Management Agency (FEMA), For The Port Security Grant\nProgram (PSGP) During The Three Year Grant Period Of September 1, 2019 To August\n31, 2022, To Purchase And Install New Marine Engines For The Oakland Police\nDepartment (OPD) Tactical M2 Catamaran Rescue Boat, And To Authorize OPD To\nProvide The Required Twenty Five Percent (25%) In-Kind Match Of Eighty-Seven\nThousand Five Hundred Dollars ($87,500)\n[TITLE CHANGE]\n18-2487\nAttachments: View Report\nView REVISED Legislation 11/27/2019\n87969 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 18\nPrinted on 8/14/2020", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.39\nSubject:\nPATH Plan\nFrom:\nHuman Services Department\nRecommendation: Receive And Take Action On A Report and Recommendations,\nIncluding Regarding Funding Policy Priorities, On The City's Five Year Framework To\nAddress Homelessness In Oakland For Fiscal Years 2020-2024\n[TITLE CHANGE]\n18-2223\nAttachments: View Report\nView Supplemental Report 10/18/2019\nView Supplemental Report - Bas 11/27/2019\nView Supplemental Report 11/27/2019\nThis Informational Report was Received and Filed.\nS7.40\nSubject:\nSettlement Agreement - Ariel Spritzer-Satomi 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 Ariel Spritzer-Satomi V. City Of Oakland, Et Al.,\nAlameda County Superior Court Case No. RG1682573, City Attorney's File No. 31107,\nIn An Amount Of One Million Six Hundred Sixty-Six Thousand Dollars And Sixty-Seven\nCents ($1,666,666.67) (Department Of Transportation - Dangerous Condition)\n18-2518\nAttachments: View Report\n87970 CMS\nThis City Resolution was Adopted.\nS7.41\nSubject:\nSettlement Agreement - Sebastian Sanchez 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 Sebastian Sanchez V. City Of Oakland, Et Al,\nAlameda County Superior Court Case No. RG17852080, In The Amount Of Two Million\nFive Hundred Thousand Dollars And No Cents ($2,500,000.00) As A Result Of An\nAutomobile Accident On May 20, 2016 (Oakland Police Department - Automobile\nCollision)\n18-2539\nAttachments: View Report\n87971 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 19\nPrinted on 8/14/2020", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.42\nSubject:\nRepeal of O.M.C. Sections 5.70.020, 5.70.030 and 5.70.040\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 5,\nChapter 5.70, To Remove Outdated And Obsolete Sections 5.70.020, New Business\nReports, 5.70.030, Pickle Manufacturing, And 5.70.040, Sand And Gravel Sales\n18-2543\nAttachments: View Report\n13580 CMS\nThis City Resolution was Adopted.\nS7.43\nSubject:\nOakland Police And Fire Retirement System - Holiday Pay Settlement\nFrom:\nOffice Of The City Attorney's\nRecommendation: Adopt A Resolution Authorizing And Directing City Attorney To Settle\nDispute Regarding Holiday Pay Calculations For Police Members Of The Oakland Police\nAnd Fire Retirement System Classified At The Rank Of Captain And Deputy Chief\n18-2544\nAttachments: View Report\n87972 CMS\nThis City Resolution was Adopted.\nS7.44\nSubject:\nCesar Chavez National Historic Park\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution In Support Of The National Park Service And The\nWilderness Society In The Establishment Of The Cesar Chavez Historic Park\n18-2457\nAttachments: View Report\n87973 CMS\nThis City Resolution was Adopted.\nS7.45\nSubject:\nThe Cannabis Regulatory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Appointment Of Tiyanna Long As\nA Member Of The Cannabis Regulatory Commission\n18-2536\nAttachments: View Report\n87974 CMS\nThis City Resolution be Adopted.\nCity of Oakland\nPage 20\nPrinted on 8/14/2020", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\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:\nRockridge BID Annual Report And FY 2020-2021 Levy Approval\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution:\n1) Confirming The Annual Report Of The Rockridge Business Improvement District\nAdvisory Board; And 2) Levying The Annual Assessment For The Rockridge Business\nImprovement District For Fiscal Year 2020-2021\n18-2525\nAttachments: View Report\n87975 CMS\nThe Agenda was modified to show the Public Hearings were heard before item 8\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n8:16 p.m.\nVice Mayor Ried made a motion, seconded by Councilmember Gallo, to close the\nPublic Hearing, and hearing no objections, the motion passed by 8 Ayes: Taylor,\nThao, Gallo, Bas, Kalb, Reid, McElhaney and President Kaplan\nA\nmotion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nAdopted. 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 21\nPrinted on 8/14/2020", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.2\nSubject:\nMontclair BID Annual Report And FY 2020-2021 Levy Approval\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution:\n1) Confirming The Annual Report Of The Montclair Business Improvement District\nAdvisory Board; And 2) Levying The Annual Assessment For The Montclair Business\nImprovement District For Fiscal Year 2020-2021\n18-2526\nAttachments: View Report\n87976 CMS\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened\nat\n8:18 p.m.\nCouncilmember Thao made a motion, seconded by Councilmember Gallo, to close\nthe Public Hearing, and hearing no objections, the motion passed by 8 Ayes:\nTaylor, Thao, Gallo, Bas, Kalb, Reid, McElhaney and President Kaplan\nA motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be\nAdopted. 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 22\nPrinted on 8/14/2020", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS9.3\nSubject:\nDelinquent Real Estate Property Transfer Taxes Assessment Of Liens\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And\nAuthorizing The Recordation Of Liens With Administrative And Assessment Charges As\nNecessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The\nNotice Of Lien And Assessment Charges Be Turned; Or\n18-2495\nAttachments: View Report\n87977 CMS\nUpon the reading of Item S9.3 by the City Clerk, the Public Hearing was opened at\n8:19 p.m.\nVice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the\nPublic Hearing,\n2 individuals spoke on this item. and hearing no objections, the motion passed by\n8\nAyes: Taylor, Thao, Gallo, Bas, Kalb, Reid, McElhaney and President Kaplan\nA motion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Real Property Transfer Taxes And The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of\nThe Oakland Municipal Code; Or\n18-2496\nAttachments: View Report\nA motion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nNo Action Taken. 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 23\nPrinted on 8/14/2020", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\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\n18-2498\nAttachments: View Report\nA motion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nNo Action Taken. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nS9.4\nSubject:\nDelinquent Business Tax Assessment Of Liens\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming\nThe Recordation Of Liens With Administrative And Assessment Charges As Necessary\nPursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of\nLien And Assessment Charges Be Turned Over To The County Tax Collector For\nCollection;Or\n18-2499\nAttachments: View Report\nView Attachment 1\n87978 CMS\nThe Roll Call was modified to show Councilmember Taylor out his seat\nUpon the reading of Item S9.4 by the City Clerk, the Public Hearing was opened at\n8:26 p.m.\nCouncilmember Gallo made a motion, seconded by Vice Mayor Reid, to close the\nPublic Hearing,\n2 individuals spoke on this item. and hearing no objections, the motion passed by\n7\nAyes: Thao, Gallo, Bas, Kalb, Reid, McElhaney, President Kaplan and 1 Absent\nTaylor\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nAdopted. The motion carried by the following vote:\nCity of Oakland\nPage 24\nPrinted on 8/14/2020", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan\nAbsent: 1 - Taylor\nNO VOTE: 0\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Business Taxes And The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland\nMunicipal Code; Or\n18-2501\nAttachments: View Report\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be No\nAction Taken. The motion carried by the following vote:\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan\nAbsent: 1 - - Taylor\nNO VOTE: 0\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 Business Taxes And Authorizing The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of\nThe Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n18-2502\nAttachments: View Report\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be No\nAction Taken. The motion carried by the following vote:\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan\nAbsent: 1 - - Taylor\nNO VOTE: 0\nCity of Oakland\nPage 25\nPrinted on 8/14/2020", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS9.5\nSubject:\nMandatory Delinquent Trash Fees 2019\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator 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 July, August, And September 2019\nAnd Quarterly Period Of October-December 2019; Or\n18-2504\nAttachments: View Report\nView Attachment\n87979 CMS\nUpon the reading of Item S9.5 by the City Clerk, the Public Hearing was opened at\n8:41 p.m.\nCouncilmember Gallo made a motion, seconded by Vice Mayor Reid, to close the\nPublic Hearing,\n2 individuals spoke on this item. and hearing no objections, the motion passed by\n7 Ayes: Thao, Gallo, Bas, Kalb, Reid, McElhaney, President Kaplan and 1 Absent\nTaylor\nA motion was made by Noel Gallo, seconded by Larry Reid, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan\nAbsent: 1 - - Taylor\nNO VOTE: 0\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 July, August And September And 2019 And Quarterly Period Of October\n-December 2019; Or\n18-2505\nAttachments: View Report\nA motion was made by Noel Gallo, seconded by Larry Reid, that this matter be\nNo Action Taken. The motion carried by the following vote:\nCity of Oakland\nPage 26\nPrinted on 8/14/2020", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan\nAbsent: 1 - Taylor\nNO VOTE: 0\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\n18-2506\nAttachments: View Report\nA motion was made by Noel Gallo, seconded by Larry Reid, that this matter be\nNo Action Taken. The motion carried by the following vote:\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan\nAbsent: 1 - - Taylor\nNO VOTE: 0\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThis item was taken out of order after S9.5\nThe Roll Call was modified to show Councilmember Taylor out his sent at 8:51 p.m.\nThere were 2 finale decision made during closed session\nThere were 4 speakers on this item\nA motion was made by Larry Reid, seconded by Sheng Thao, that this matter be\nAccepted. The 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\nCity of Oakland\nPage 27\nPrinted on 8/14/2020", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS13\nSubject:\nFY 2019-20 Midyear Budget Amendments\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Amending Resolution No. 87759 C.M.S., Which\nAdopted The Fiscal Year (FY) 2019-21 Budget, To Amend The FY 2019-20 Budget To\nMake Adjustments To The FY 2019-20 Revenue And Expenditure Appropriations In The\nGeneral Purpose Fund (GPF) And Non-GPF Funds\n18-2535\nAttachments: View Report\nThe Agenda was modified to show item S13 heard before item 11\nThere were 6 speakers on this item\nThe Council continued this item to February 2020 to return with the 2nd Quarter\nBudget report\nA motion was made by Dan Kalb, seconded by Larry Reid, that this matter be\nContinued to go before the * Concurrent Meeting of the Oakland Redevelopment\nSuccessor Agency and the City Council. The motion carried by the following\nvote:\nAye: 7 - Kalb, Reid, McElhaney, Gallo, Thao, Bas, and Kaplan\nNo: 1 - Taylor\nNO VOTE: 0\nS11\nSubject:\n2020 Schedule Of The City Council And Council Committee Meetings\nFrom:\nCouncil President Kaplan\nRecommendation: Approve A Report And Recommendation For The City Council To\nAdopt The Proposed 2020 Schedule Of The City Council And Council Committee\nMeetings 2020 And An Associated Agenda And Report Distribution Schedule\n18-2483\nAttachments: View Report\nView Color Attachment\nThere were 2 speakers on this item\nA motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that\nthis matter 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 28\nPrinted on 8/14/2020", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS12\nSubject:\nOakland Go Bonds (Measure KK) And Refunding Series 2020\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Approving The Issuance Of City Of Oakland General Obligation Bonds\n(Measure KK) In An Aggregate Principal Amount Not To Exceed $190,000,000 And City\nOf Oakland General Obligation Refunding Bonds In An Aggregate Principal Amount Not\nTo Exceed $69,000,000; Approving A Fiscal Agent Agreement And Escrow Agreement;\nAnd Authorizing Necessary Related Actions; And\n18-2514\nAttachments: View Report\n87980 CMS\nThere were 3 speakers on this item\nA motion was made by Larry Reid, seconded by Dan Kalb, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n2) A Resolution Identifying Projects Authorized For Funding With Proceeds Of City Of\nOakland General Obligation Bonds (Measure KK), Series 2020B-1 And Series 2020B-2,\nAnd Allocating Bond Proceeds For The Identified Projects\n18-2515\nAttachments: View Report\n87981 CMS\nThis City Resolution be Adopted.\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 29\nPrinted on 8/14/2020", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.5\nSubject:\nBusiness Tax Exemption For Small Landlords\nFrom:\nPresident Pro Tempore Kalb And Councilmember Gallo\nRecommendation: Adopt An Ordinance Amending The Oakland Municipal Code,\nChapter 5.04, Section 5.04.420, To Fully Or Partially Exempt From The Business Tax On\nResidential Property Rentals Those Landlords With Household Income Of 150 Percent Of\nArea Median Income Or Less Who Rent Out: (1) Three Or Fewer Rooms In Their Single\nFamily Home Of Personal Residence; Or (2) A Unit From Their Owner-Occupied Duplex,\nOr Single-Family Home With One Or Two Accessory Dwelling Unit(S)\n18-1769\nAttachments: View Report\nView Finance Report\nView Supplemental Report 6/7/2019\nView Kalb Supplemental Report 10/10/2019\nView Kaplan Supplemental Report 10/18/2019\nView Supplemental Report 10/17/2019\nView Supplemental Report 11-7-2019\nView Supplemental Report 11-26-2019\n13579 CMS\nThe agenda was modified to show Item 7.5 was taken out of order\nPresident Pro Tempore Kalb made a motion, seconded by Councilmember Gallo to\napprove as amended the following Title Change read into recorded:\nORDINANCE AMENDING THE OAKLAND MUNICIPAL CODE, CHAPTER 5.04,\nSECTION 5.04.420, TO FULLY OR PARTIALLY EXEMPT FROM THE BUSINESS TAX\nON RESIDENTIAL PROPERTY RENTALS THOSE LANDLORDS WITH HOUSEHOLD\nINCOME OF 150 PERCENT OF AREA MEDIAN INCOME OR LESS WHO RENT OUT:\n(1) THREE OR FEWER ROOMS IN THEIR SINGLE FAMILY HOME OF PERSONAL\nRESIDENCE; OR (2) A UNIT FROM THEIR OWNER-OCCUPIED DUPLEX, OR\nSINGLE-FAMILY HOME WITH ONE OR TWO ACCESSORY DWELLING UNIT(S)\nA motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be\nApproved As Amended 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 1/21/2020. The motion carried by the\nfollowing vote:\nAbstained: 1 - - McElhaney\nAye: 6 - - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan\nAbsent: 1 - - Reid\nNO VOTE: 0\nCity of Oakland\nPage 30\nPrinted on 8/14/2020", "page": 30, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-12-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 10, 2019\nOakland Redevelopment Successor\nAgency/City Council\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 Reverend Dr. M.T. Thompson, Tim White,\nJohn Jay, George Atkinson III, Harry Overstreet, Helen Baldwin, Eddie Wroten III,\nBeverly Nelson, Ben Hazard and Stanley A Barr Esquire at 10:20 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 31\nPrinted on 8/14/2020", "page": 31, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-12-10.pdf"}