{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "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, January 21, 2020\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 5:38 p.m.\n2\nROLL CALL / CITY COUNCIL\nThe Roll Call was modified to note Councilmember Kalb present at 5:40 p.m.\nThe Roll Call was modified to note Councilmember Taylor present at 5:50p.m.\nPresent\n8\nNikki Bas, Noel Gallo, Dan Kalb, Lynette McElhaney, Laurence E. Reid, Loren\nTaylor, Sheng Thao, and Rebecca Kaplan\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 9 speakers on this item\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nCouncilmember McElhaney took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Miesha Singleton. Vice Mayor Reid and\nCouncilmember Taylor also asked to be associated with this adjournment\nVice Mayor Reid took a point of personal privilege and requested that the meeting\nbe adjourned in memory of Phoebe Richardson.\nCouncilmember Taylor took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Art Shanks. Vice Mayor Reid and\nCouncilemembers McElhaney and Thao asked to be associated with this\nadjornment.\nCouncilmember Thao took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Shuo Zeng. Council President Kaplan asked\nto be associated with this adjournment\nCouncil President Kaplan took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Art Shanks and Dorothy Regina Peron Hunt\nWoods\nCity of Oakland\nPage 1\nPrinted on 2/28/2020", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 10,\n2019\n20-0001\nAttachments: View Report\nThere were 2 speakers on this item.\nThere was a substitute motion made by councilmember Kaplan, seconded by\ncouncilmember Gallo to continue this item to the February 4, 2020 City Council\nmeeting. The motion failed.\nA motion was made that this matter be Approved. The motion carried by the\nfollowing vote:\nAbstained: 1 - Kaplan\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, and Thao\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):\nThere was 1 speaker on this item.\n7\nCONSENT CALENDAR (CC) ITEMS:\nApproval of the Consent Agenda\nA motion was made by Reid, seconded by Gallo, to approve the Consent Agenda.\nThe motion carried by the following vote:\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n7.1\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health\nCrisis With Regard To The Human Immunodeficiency Virus (\"HIV\")/Acquired\nImmunodeficiency Syndrome (\"AIDS\") Epidemic\n20-0002\nAttachments: View Report\n88033 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 2/28/2020", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\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\n20-0003\nAttachments: View Report\n87982 CMS\nThis City Resolution was Adopted.\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\n20-0004\nAttachments: View Report\n87983 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 2/28/2020", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n7.4\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\nThis Ordinance be Approved for Final Passage.\n7.5\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 Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 4\nPrinted on 2/28/2020", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n7.6\nSubject:\nCity Council Presidents Appointments 2020\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Pursuant To The Council's Rule Of Procedure\n(Resolution No. 87044 C.M.S.) And Amending Resolution No.87490 C.M.S. To Confirm\nThe City Council President's Appointments Of Committee Members\n18-2533\nAttachments: View Report\n88006 CMS\nThis City Resolution be Withdrawn and Rescheduled.to go before the\n*\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council to be heard 2/4/2020\n7.7\nSubject:\nLeague Of California Cities Travel Authorization And Reimbursement\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Authorizing The Travel And Reimbursement Of\nCouncilmember Noel Gallo's Travel To San Antonio, Texas For Attendance At The\nLeague Of California Cities Conference From November 20, 2019 Through November\n24, 2019 In The Amount Of $2,172.26 In Travel Costs From The Council Contingency\nFund For Travel\n18-2540\nAttachments: View Report\n87984 CMS\nThis City Resolution was Adopted.\n7.8\nSubject:\nLeague Of California Cities Travel Reimbursement\nFrom:\nCouncilmember Thao\nRecommendation: Adopt A Resolution Authorizing Reimbursement For Councilmembers\nSheng Thao, Nikki Fortunato Bas, And Loren Taylor's Costs Not To Exceed $1,200 Per\nCouncilmember From The Council Contingency Fund For Travel To Sacramento For\nAttendance At The League Of California Cities New Mayors And Council Members\nAcademy From January 22-24, 2020\n20-0026\nAttachments: View Report\n87985 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 2/28/2020", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n7.9\nSubject:\nPeter Dixon V. The 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 Peter Dixon V. The City Of Oakland, Alameda\nCounty Superior Court Case No. RG18900542, City Attorney File No. 32558, In The\nAmount Of One Hundred Eighty-Five Thousand Dollars And No Cents ($185,000.00)\n(Department Of Public Works - Inverse Condemnation)\n20-0024\nAttachments: View Report\n87986 CMS\nThis City Resolution was Adopted.\n7.10\nSubject:\nClaim Of Assurant As Subrogee Of (A/S/O) Gwendolyn Rowe-Lee\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Claim Of Assurant, As Subrogee Of (A/S/O) Gwendolyn\nRowe-Lee, City Attorney File No. C32561, In The Amount Of One Hundred Twelve\nThousand Five Hundred Dollars And 00/100 Cents $112,500.00) (Public Works - Tree\nLimb Failure)\n20-0025\nAttachments: View Report\n87987 CMS\nThis City Resolution was Adopted.\nS7.11\nSubject:\nReallocating Inspector General Funds For Police Commission\nFrom:\nPolice Commission\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Reallocate $649,204 In Salary Savings In The Police Commission's Civilian Office Of\nThe Inspector General During Fiscal Year 2019-20 To Fund Professional Services\nAgreements For An Investigation Of Community Police Review Agency (CPRA) Cases\n07-0538, 13-1062, And 16-0147 With Knox & Ross Law Group, Engage The Community\nOn A Revised Oakland Police Department Use Of Force Policy With Raheem,\nFacilitation Of A Police Commission Retreat With Walker And Associates, An Audit Of\nCurrent And Previously Issued CPRA Cases With Mason Investigative Group, And Other\nExpenses\n18-2503\nAttachments:\nView Report\n87988 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 2/28/2020", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nS7.12\nSubject:\nMayor's Salary\nFrom:\nOffice Of The Auditor\nRecommendation: Review Of The Mayor's 2019 Salary As Required By The City Charter\n18-2553\nAttachments: View Report\nThis Informational Report was Received and Filed.\nS7.13\nSubject:\nRecognized Obligation Payment Schedule 20-21\nFrom:\nFinance Department\nRecommendation: Adopt An Oakland Redevelopment Successor Agency Resolution\nApproving The Submission Of A Recognized Obligation Payment Schedule (\"ROPS\")\nAnd Successor Agency Administrative Budget For July 1, 2020, Through June 30, 2021,\nTo The Countywide Oversight Board, The County And The State\n20-0013\nAttachments: View Report\n2020-001 CMS\nThis ORSA Resolution was Adopted.\nS7.14\nSubject:\nOakland GO Bonds, Series 2020B & Refunding Series 2020 Sale\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Approving The Sale Of City Of Oakland General\nObligation Bonds (Measure KK) And City Of Oakland General Obligation Refunding\nBonds; Approving An Official Notice Of Sale And Continuing Disclosure Certificate;\nApproving A Preliminary Official Statement And Authorizing The Distribution Thereof; And\nAuthorizing Necessary Related Actions\n20-0014\nAttachments: View Report\n87989 CMS\nThis City Resolution was Adopted.\nS7.15\nSubject:\nPG&E On-Bill Financing Agreements\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution To Waive The City's Advertising And Competitive\nBid Requirements When Entering Pacific Gas & Electric (PG&E) Company On-Bill\nFinancing (OBF) Agreements\n18-2548\nAttachments: View Report\n87990 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 2/28/2020", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nS7.16\nSubject:\nUnconditional Certificate Of Completion: Brooklyn Basin Offsite Improvements\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Accepting Completed Public Improvements In The\nRight-Of-Way Of Embarcadero Per The Agreement For Private Construction Of Publicly\nMaintained Infrastructure Dated June 9, 2015 And Directing The Filing Of The\nUnconditional Certificate Of Completion For The Brooklyn Basin Offsite Improvements\n20-0005\nAttachments: View Report\n87991 CMS\nThis City Resolution was Adopted.\nS7.17\nSubject:\nEquitable And Community Oriented Opportunity Zones\nFrom:\nThe Community And Economic Development Committee\nRecommendation: Adopt A Resolution Directing The City Administrator To Implement\nMeasures That Leverage Available Incentives And City Resources To Guide Responsible\nOpportunity Zone Investment Resulting In The Improvement Of The Quality Of Life For\nOakland Residents Living In The Communities In And Around Opportunity Zones\n18-2534\nAttachments: View Report\n87992 CMS\nThis City Resolution was Adopted.\nS7.18\nSubject:\nQuarterly Code Enforcement Report\nFrom:\nPlanning And Building Department\nRecommendation: Receive An Informational Report On The Code Enforcement Activities\nOf The Planning And Building Department For October 2018 Through June 2019 Of\nFiscal Year 2018-19\n20-0010\nAttachments: View Report\nView Supplemental Report 1/10/2020\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 8\nPrinted on 2/28/2020", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nS7.19\nSubject:\nTransformative Climate Communities Implementation Grant\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Their\nDesignee To Apply For, Accept, And Execute All Related Documents For Grant Funds In\nAn Amount Of Twenty-Eight Million, Two Hundred Thousand Dollars ($28,200,000) From\nThe State's Transformative Climate Communities (TCC) Program, Administered By The\nCalifornia Strategic Growth Council (SGC) And Department Of Conservation, For\nProjects Within Or Contiguous To The East Oakland Neighborhoods Initiative Project\nArea\n20-0007\nAttachments: View Report\n87993 CMS\nThis City Resolution was Adopted.\nS7.20\nSubject:\nFair Chance Housing Ordinance\nFrom:\nCity Attorney Parker, Councilmembers Reid, Bas, And Kalb\nRecommendation Adopt The Ronald V. Dellums And Simbarashe Sherry Fair Chance\nAccess To Housing Ordinance Adding Oakland Municipal Code Chapter 8.25 Prohibiting\nConsideration Of Criminal Histories In Screening Applications For Rental Housing\n[TITLE CHANGE]\n18-2301\nAttachments: View Report\nView Supplemental Report - Reid, Bas & Kalb 1/10/2020\nView Supplemental Report - Revised 1/10/2020\nView Supplemental Report 1/17/2020\n13581 CMS\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the * Concurrent Meeting of the Oakland Redevelopment Successor Agency\nand the City Council to be heard 2/4/2020\nCity of Oakland\nPage 9\nPrinted on 2/28/2020", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nS7.21\nSubject:\nAffordable Housing Development Loans\nFrom:\nHousing and Community Development Department\nRecommendation: Adopt Legislation Pertaining To The Following Affordable Housing\nLoans And Activities;\n1) A Resolution Authorizing Affordable Housing Development Loans In A Total Amount\nNot To Exceed $14,683,000, For The Following Affordable Housing New Construction\nProjects: West Grand & Brush Phase I, 7th & Campbell, Longfellow Corner, And Ancora\nPlace; And\n20-0011\nAttachments:\nView Report\nView Supplemental Report 1/10/2020\n87994 CMS\nThis City Resolution was Adopted.\n2) A Resolution Authorizing Affordable Housing Development Loans In A Total Amount\nNot To Exceed $10,970,000, For The Following Affordable Housing Acquisition,\nRehabilitation And Preservation Projects: Fruitvale Studios, Frank G. Mar Apartments,\nAnd Hamilton Apartments\n20-0012\nAttachments: View Report\nView Supplemental Report 1/10/2020\n87995 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 2/28/2020", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nS7.22\nSubject:\nOPD 2019 DNA Backlog Reduction Program\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or\nDesignee To Accept And Appropriate Grant Funds In An Amount Not To Exceed Three\nHundred Twenty-Five Thousand, Seven Hundred Fifty Dollars ($325,750) From The U.S.\nDepartment Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of\nThe Fiscal Year 2019 DNA (Deoxyribonucleic Acid) Backlog Reduction Grant Program\nFor The Oakland Police Department; 2) Waive The Advertising And Competitive Bidding\nRequirements For The Purchase Of DNA Typing Supplies From (1) Promega For One\nHundred And Six Thousand Dollars ($106,000), (2) Qiagen For Thirty-Four Thousand\nThree Hundred Dollars ($34,300), (3) Thermo Fisher/Life Technologies For One Hundred\nTwenty-Eight Thousand Eight Hundred Dollars ($128,800), And (4) Thermo Fisher/Life\nTechnologies, Aurora Biomed, Qiagen, And/Or Remi For Thirty-Two Thousand Six\nHundred Seventy-Four Dollars ($32,674) For DNA Typing Supplies, Instruments, And\nService Maintenance\n20-0015\nAttachments: View Report\nView Supplemental Report 1/10/2020\n87996 CMS\nThis City Resolution was Adopted.\nS7.23\nSubject:\nOPD MHN Employee Assistance Program Contract\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or\nDesignee To Enter Into A Contract With Managed Health Network (MHN) To Continue\nProviding Psychological Substance Abuse Counseling Services For Sworn Members Of\nThe Police Department And Their Dependents, In The Amount Of One Hundred Eighty\nFive Thousand ($185,000) Per Year, For The Period Of July 1, 2019 To June 30, 2022,\nFor A Contract Of Five Hundred Fifty Five Thousand Dollars ($555,000), With A Contract\nRenewal Option Of One Hundred Eighty Five Thousand Dollars ($185,000) Per Year For\nAn Additional Two Years, For A Total Contact Amount Not To Exceed Nine Hundred\nTwenty Five Thousand Dollars ($925,000); And 2) Waiving The City's Competitive\nAdvertising And Bidding Requirements\n20-0016\nAttachments: View Report\nView Supplemental Report 1/10/2020\nView Supplemental Report 1/17/2020\n87997 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 2/28/2020", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThere were 2 final decisons made in closed session;\n1. Max and Feliciana Lynn V. Paramount Theatre of the Arts Incorporated and City\nof Oakland: Alameda County Superior Court Case No. RG19009173\nThe council authorized settlement in the amount of: $75,000.00\nMotion Made by: Councilmember Gibson McElhaney\nMotion Seconded by: Councilmember Fortunato Bas\nAYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and\nPresident Kaplan= 8\n2. Roberta Castro Green V. City of Oakland and DOES 1-20: Alameda County\nSuperior Court Case No. RG18903676\nThe council authorized settlement in the amount of: $50,000.00\nMotion Made by: Vice Mayor Reid\nMotion Seconded by: Councilmember Gallo\nAYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and\nPresident Kaplan= 8\nThere were 2 speakers on this item\nThis be Accepted.\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 12\nPrinted on 2/28/2020", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n9.1\nSubject:\nNon Binding MOU\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nAuthorizing The City Administrator, Or Designee, To Execute A Non-Binding\nMemorandum Of Understanding Between The City And The Port Regarding The Process\nOf Review Of Applications For, And, If Approved, The Anticipated Framework Of\nRegulation Of The Development Project Proposed By The Oakland Athletics At Howard\nTerminal\n18-2550\nAttachments:\nView Report\n87998 CMS\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n8:03 p.m.\n51 individuals spoke on this item.\nVice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the\nPublic Hearing, and hearing no objections, the motion passed by\n8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor 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 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 13\nPrinted on 2/28/2020", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n9.2\nSubject:\nRatification Of Actions - 1310 Oak Street (\"Fire Alarm Building\")\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nTo Ratify City Council's Prior Actions Regarding The Disposition Of The City's Property\nAt 1310 Oak Street (Assessor Parcel Number 002-0091-001), Commonly Referred To\nAs \"The Fire Alarm Building,\" As A Declaration Of Such Property As \"Surplus Land\"\nPursuant To Government Code Section 54221(B)(1)\n18-2549\nAttachments: View Report\n87999 CMS\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n8:33 p.m.\n3 individuals spoke on this item.\nVice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the\nPublic Hearing, and hearing no objections, the motion passed by\n8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor 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 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 14\nPrinted on 2/28/2020", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n9.3\nSubject:\nRatification Of Actions - The Oakland Alameda County Coliseum Complex\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nRatifying Prior Actions Of The City Administrator Regarding The Disposition Of The\nCity's Undivided 50% Interest In The Property Identified As Assessor Parcel Numbers\n041-3901-008 & 041-3901-009 And Commonly Known As The Oakland Alameda County\nColiseum Complex And Declaring Such Property \"Surplus Land\" Pursuant To\nGovernment Code Section 54221(B)(1)\n18-2551\nAttachments: View Report\n88000 CMS\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n8:46 p.m.\n1 individuals spoke on this item.\nVice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the\nPublic Hearing, and hearing no objections, the motion passed by\n7 Ayes: Gallo, Kalb, McElhaney, Reid, Thao, Taylor and President Kaplan\n1 Abstained: Bas\nA motion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nAbstained: 1 Bas\nAye: 7 - - Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n9.4 The Item Regarding The \"Regional Analysis Of Impediments To Fair Housing\" Was\nRemoved From This Agenda Via The January 14, 2020 Community And Economic\nDevelopment Committee Continuing It To The January 28, 2020 Community And\nEconomic Development Committee\nCity of Oakland\nPage 15\nPrinted on 2/28/2020", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n9.5\nSubject:\nCity Center T5/T6 Site B - First DDA Amendment\nFrom:\nEconomic Workforce Development\nRecommendation: Adopt An Ordinance To Authorize A First Amendment To The\nDisposition And Development Agreement And Related Documents Between The City Of\nOakland And STRADA T5 LLC For Disposition Of The City Center T-5/6 Site B Located\nOn The Block Bounded By Broadway, 11th Street, 12th Street And Clay Street To (1)\nTerminate The City's Obligations To Convey Site B Under The Current DDA; (2) Allow\nDeveloper The Option To Pursue A Hotel Project On Site B; (3) Authorize The City\nAdministrator To Allow Developer To Pursue Entitlements For An Alternate Project,\nSubject To A Determination Of Hotel Infeasibility By The City Administrator; (4) Establish\nA New Outside Entitlement Date And Related Performance Deadlines For Site B; (5)\nRequire An Extension Fee; And (6) Amend Other Terms Of The DDA As Needed To\nEffectuate The Foregoing\n20-0028\nAttachments: View Report\nView Report Color Attachments\n13582 CMS\nUpon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at\n8:55 p.m.\n0 individuals spoke on this item.\nCouncilmember McElhaney made a motion, seconded by Councilmember Gallo,\nto amend the item including direction to the city administration to \"bring cost and\noptions to the council for consideration prior to the city administration\ndetermination of feasibility for the project\" and by that same motion closing the\nPublic Hearing, and hearing no objections, the motion passed by\n8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Thao, Taylor and President Kaplan\nA motion was made by Lynette McElhaney, seconded by Noel Gallo, that this\nmatter be Approved As Amended On Introduction and Scheduled for Final\nPassage to go before the * Concurrent Meeting of the Oakland Redevelopment\nSuccessor Agency and the City Council, to be heard 2/4/2020. The motion carried\nby the following vote:\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, 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 2/28/2020", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n11\nSubject:\n2019 Legislative Summary And 2020 Legislative Agenda\nFrom:\nOffice Of The Mayor\nRecommendation: Receive An Informational Report That Summarizes The City's State\nAnd Federal Legislative Efforts In 2019 And Proposes The Legislative Priorities For\n2020\n18-2454\nAttachments: View Report\nView Supplemental Report 1/10/2020\nThe Council gave direction to\n1) allow RV's and Trailers as housing on private land;\n2) the debt for OUSD;\n3) Increase the number of live/work conversions;\n4) Increasing indications around Prop 209 across the state;\n5) Prop 13 signature gathering.\nThere was 1 speaker on this item\nA motion was made that this matter be Received and Filed. The motion carried\nby the following vote:\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n12\nSubject:\nCalifornia Waste Solutions Exclusive Negotiating Agreement\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Extend The Exclusive Negotiating Agreement (ENA) With California Waste Solutions\n(CWS) For A Period Of Six Months With One Administrative Option For An Additional\nThree-Month Extension To Allow CWS To Complete The ENA Benchmarks And For The\nParties To Complete The Negotiation Of The Price And Terms Of A Development And\nDisposition Agreement For The Relocation Of CWS's Existing West Oakland Recycling\nUses To A Portion Of The North Gateway Parcels Located At The Former Oakland Army\nBase\n20-0027\nAttachments: View Report\n88001 CMS\nThere were 3 speakers on this item.\nA motion was made by Lynette McElhaney, seconded by Noel Gallo, that this\nmatter be Adopted. The motion carried by the following vote:\nCity of Oakland\nPage 17\nPrinted on 2/28/2020", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "Attachments: View Report\nView Supplemental Report 1/10/2020\nView Supplemental Legislation 2/7/2020\n13585 CMS\nThere were 5 speakers on this item\nA motion was made that this matter be Approved On Introduction and Scheduled\nfor Final Passage to go before the * Concurrent Meeting of the Oakland\nRedevelopment Successor Agency and the City Council, to be heard 2/4/2020.\nThe motion carried by the following vote:\nRecused: 1 - Taylor\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Reid, Thao, and Kaplan\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 Miesha Singleton, Shuo Zeng, Phoebe\nRichardson, dorothy Regina Peron Hunt Woods and The Mother of Doryanna\nMoreno at 10:00 p.m.\nCity of Oakland\nPage 18\nPrinted on 2/28/2020", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-01-21", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 21, 2020\nOakland Redevelopment Successor\nAgency and the City Council\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 ITEMSONTHIS AGENDA SUBMITTEDTOTHE 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 19\nPrinted on 2/28/2020", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-01-21.pdf"}