{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "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\nConcurrent Meeting of the Oakland\nRedevelopment Successor Agency\nand the City Council\nTuesday, June 16, 2020\n1:30 PM\nTele-Conference\nPlease See The Agenda To Participate In The Meeting\nThe Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was\nheld on the above date. The meeting was convened at 1:36 PM.\n2\nROLL CALL / CITY COUNCIL\nPresent 8- - Nikki Bas, Noel Gallo, Dan Kalb, Lynette McElhaney, Laurence E. Reid, Loren\nTaylor, Sheng Thao, and Rebecca Kaplan\n1\nPUBLIC COMMENT\nCOMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS TIME.\nCOMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN DURING\nOPEN FORUM.\nCouncilmember McElhaney Made A Motion, Seconded By Councilmember Thao\nTo Withdraw And Reschedule Items 2.10 And 2.13 To The June 23, 2020 Special\nCity Council Meeting, And Hearing No Objections, The Motion Passed By With The\nFollowing Vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, And\nCouncil President Kaplan\nCouncil President Kaplan Made A Motion, Seconded By Councilmember\nMcElhaney To Move Item 2.8 To Non Consent, As A Public Hearing And Hearing\nNo Objections, The Motion Passed By With The Following Vote: 8 Ayes: Bas, Gallo,\nKalb, McElhaney Reid, Taylor, Thao, And Council President Kaplan\nCouncilmember Taylor Made A Motion, Seconded By Vice Mayor Reid To Move\nItem 2.21 To Non Consent, And Hearing No Objections, The Motion Passed By With\nThe Following Vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, And\nCouncil President Kaplan\n215 speakers spoke during Public Comment.\n2\nCONSENT CALENDAR (CC) ITEMS:\nApproval of the Consent Agenda\nA motion was made by McElhaney, seconded by Kaplan, to approve the Consent\nAgenda. 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 1\nPrinted on 7/30/2020", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.1\nSubject:\nIncrease Contract Amount with BiRITE Foodservice Distributors\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution: 1. Increasing The Contract Purchase Order\nAward Amount To BiRite Food Service Distributors (BiRite), For The Purchase Of Food\nAnd Non-Food Items, By Three Hundred Fifty-Five Thousand Dollars ($355,000), For A\nTotal Not-To-Exceed Contract Amount Of Six Hundred Thousand Dollars ($600,000)\nThrough July 31, 2021; And 2. Authorizing Amendment Of Said Contract Purchase Order\nWith BiRite In The Amount Set Forth Above\n20-0420\nAttachments: View Report\nView Legislation\n88153 CMS\nThis City Resolution was Adopted.\n2.2\nSubject:\nSection 130 RR Grade Crossing Improvements\nFrom:\nTransportation Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator To Accept And Appropriate Four\nHundred Fifty-Six Thousand Two Hundred Twenty-Seven Dollars ($456,227.00) In\nTransportation Funds From The State Of California Section 130 Grade Crossing\nImprovement Program For The Railroad Crossing At 29th Avenue, To Award A\nConstruction Contract To The Lowest Responsive And Responsible Bidder In An Amount\nNot To Exceed The Grant Amounts, Including Additional Funds From The Funding\nAgency If Needed, And Authorizing The City Administrator, Or His Designee, The\nDirector Of The Department Of Transportation Or The Assistant Director Of The\nDepartment Of Transportation, To Negotiate And Execute Agreements With Union\nPacific Railroad (UPRR) For Right Of Entry, Crossing Improvements And Maintenance, In\nAccordance With California Public Utility Commission (CPUC) Regulations At 29th\nAvenue; And\n20-0224\nAttachments:\nView Report\nView Legislation\nView Attachment\n88154 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 7/30/2020", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2) A Resolution Authorizing The City Administrator To Accept And Appropriate Two\nHundred Fifty-Two Thousand Two Hundred Thirty-Six Dollars ($252,236.00) In\nTransportation Funds From The State Of California Section 130 Grade Crossing\nImprovement Program For The Railroad Crossing At 85th Avenue, To Award A\nConstruction Contract To The Lowest Responsive And Responsible Bidder In An Amount\nNot To Exceed The Grant Amounts, Including Additional Funds From The Funding\nAgency If Needed, And Authorizing The City Administrator, Or His Designee, The\nDirector Of The Department Of Transportation Or The Assistant Director Of The\nDepartment Of Transportation, To Negotiate And Execute Agreements With Union\nPacific Railroad (UPRR) For Right Of Entry, Crossing Improvements And Maintenance, In\nAccordance With California Public Utility Commission (CPUC) Regulations At 85th\nAvenue; And\n20-0225\nAttachments:\nView Legislation\nView Attachment\n88155 CMS\nThis City Resolution was Adopted.\n3) A Resolution Authorizing The City Administrator To Accept And Appropriate Three\nHundred Fourteen Thousand Eighty-Five Dollars ($314,085.00) In Transportation Funds\nFrom The State Of California Section 130 Grade Crossing Improvement Program For\nThe Railroad Crossing At 105th Avenue, To Award A Construction Contract To The\nLowest Responsive And Responsible Bidder In An Amount Not To Exceed The Grant\nAmounts, Including Additional Funds From The Funding Agency If Needed, And\nAuthorizing The City Administrator, Or His Designee, The Director Of The Department Of\nTransportation Or The Assistant Director Of The Department Of Transportation, To\nNegotiate And Execute Agreements With Union Pacific Railroad (UPRR) For Right Of\nEntry, Crossing Improvements And Maintenance, In Accordance With California Public\nUtility Commission (CPUC) Regulations At 105th Avenue\n20-0226\nAttachments: View Legislation\nView Report - Attachment C\nView Report - Attachment D\n88156 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 7/30/2020", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.3\nSubject:\nSingle Audit Report Fiscal Year 2018-19\nFrom:\nFinance Department\nRecommendation: Receive The Single Audit Informational Report For The Year Ended\nJune 30, 2019\n20-0267\nAttachments: View Report\nView Attachment\nThis Informational Report was Received and Filed.\n2.4\nSubject:\nClaremont Behavioral Services Inc. Agreement Extension\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Extend An\nAgreement With Claremont Behavioral Services, Inc. (\"Claremont\") For Employee\nAssistance Program (\"EAP\") And Related Services For All Non-Sworn City Employees\nAnd The Sworn Employees Of The Oakland Fire Department (\"OFD\") And Respective\nOFD Dependents In An Amount Not To Exceed $270,132.64 ($135,066.32 In Contract\nYear 2020-2021 And $135,066.32 In Contract Year 2021-2022) With Options To Extend\nThe Agreement In One-Year Or Two-Year Increments Provided Service Rates Do Not\nIncrease More Than 4% Year-Over-Year\n20-0415\nAttachments: View Report\nView Legislation\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Report - Attachment D\nView Report - Attachment E\nView Report - Attachment F\n88157 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 7/30/2020", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.5\nSubject:\n2019-2020 Public Safety Power Shutoff (PSPS) Resiliency Grant\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo: 1) Enter Into An Agreement With The State Of California To Accept 2019-20 Public\nSafety Power Shutoff (PSPS) Resiliency Grant Funds In The Amount Of Five Hundred\nThousand Dollars ($500,000); 2) Appropriate And Administer Said Funds; 3) And\nExpend Said Funds To Purchase Communications Systems And Related Supplies And\nSupport City Resiliency Programs\n20-0416\nAttachments:\nView Report\nView Legislation\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\n88158 CMS\nThis City Resolution was Adopted.\n2.6\nSubject:\nAppointment To Planning Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Leopold\nRay-Lynch To The City Planning Commission\n20-0432\nAttachments: View Report\nView Report - Biography\nView Legislation\n88159 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 7/30/2020", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.7\nSubject:\nFY 2020-2023 PATH Strategy\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution To: 1. Award Annual Grants To Specific Entities\nFor Fiscal Years (FY) 2020-2023 For The Permanent Access To Housing (PATH)\nStrategy In An Estimated Total Annual Amount Of $1,792,305 Contingent Upon Available\nFunding From The U.S. Department Of Housing And Urban Development (HUD); And 2.\nAward Grants To Specific Entities For Three Projects Funded By HUD Continuum Of\nCare (COC) To Meet HUD-Required Match Funding For Each FY Between 2020-2023;\nAnd 3. Waive The Competitive Bidding Process Requirements And Award Grants To (A)\nThe Homeless Advocacy Center In An Amount Not To Exceed $50,000, For The\nProvision Of Benefits Advocacy In Shelter, And (B) Alameda County Community Food\nBank (ACCFB) In An Amount Not To Exceed $200,000, For The Provision Of Food For\nThe Brown Bag Food Distribution Program During Each FY Between 2020-2023; And 4.\nAccept And Appropriate Donations From Private Sources To The City's Hunger Program\nIn Each FY Between 2020-2023, And Authorize Amendment Of ACCFB's Annual Path\nGrant Agreement Based Upon Such Additional Donations; And 5. Appropriate Funds\nFrom The Touraine Hotel Lease Revenues Received For Each FY Between 2020-2023\n20-0433\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Report - Attachment D\nView Legislation\n88160 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 7/30/2020", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.9\nSubject:\nFiscal Year 2018 Urban Search & Rescue (US&R) Supplemental Funding\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Amending Resolution 87503 No. C.M.S., Which\nAmong Other Things Authorized The City Administrator To Enter Into An Agreement To\nAccept, Appropriate, And Administer Fiscal Year (FY) 2018 Urban Search And Rescue\n(US&R) Grant Funds In An Amount Of Up To One Million Two Hundred Thirty Seven\nThousand Nine Hundred And Ninety Dollars ($1,237,990), To Authorize The City\nAdministrator Or His Designee To Accept, Appropriate, And Administer Supplemental\nFY 2018 US&R Grant Funds In The Amount Of Eighty Three Thousand Eight Hundred\nAnd Thirty Three Dollars ($83,833), For A Cumulative FY 2018 US&R Grant Award Not\nTo Exceed One Million Three Hundred Twenty One Thousand Eight Hundred And Twenty\nThree Dollars ($1,321,823)\n20-0417\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\n88161 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 7/30/2020", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.10\nSubject:\nOPD RSI Helicopter Maintenance Contract\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Enter Into A Professional Services Agreement With Rotorcraft Support, Inc. (RSI) To\nProvide Helicopter Maintenance Services To The Oakland Police Department (OPD) For\nThe Period Of July 1, 2020 To June 30, 2022 In An Amount Not To Exceed Seven\nHundred Fifty Thousand Dollars ($750,000) Per Year Or One Million Five Hundred\nThousand Dollars ($1,500,000) For July 1, 2020 To June 30, 2022, With An Option To\nExtend The Contract For One Additional Year To June 30, 2023, At The Same Rate Of\nSeven Hundred Fifty Thousand Dollars ($750,000) Per Year, For A Total Contract Not To\nExceed Two Million, Two Hundred Fifty Thousand Dollars ($2,250,000)\n20-0418\nAttachments: View Report\nView Legislation\nView Supplemental Report - 6/15/2020\nView Supplemental Attachment - 6/19/2020\nView Supplemental Report - 6/19/2020\n88173 CMS\nCouncilmember McElhaney made a motion, seconded by Councilmember Thao, to\nwithdraw and rescheduled this item to the June 30, 2020 Special City Council\nmeeting.\nA motion was made by Lynette McElhaney, seconded by Loren Taylor, that this\nmatter be Withdrawn and Rescheduled to go before the Special Concurrent\nMeeting of the Oakland Redevelopment Successor Agency/City Council, to be\nheard 6/23/2020. The motion carried by the following vote:\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n2.11\nSubject:\nMeasure Q, \"Distressed Homeowners\"\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Amending The 2020 Oakland Parks And\nRecreation Preservation, Litter Reduction And Homelessness Support Act To Add An\nExemption From the Parcel Tax For Distressed Homeowners, As Required By The Act\n20-0419\nAttachments: View Report\nView Legislation\n13605 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 6/30/2020\nCity of Oakland\nPage 8\nPrinted on 7/30/2020", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.12\nSubject:\nCall For Consolidation Of The November 2020 Election\nFrom:\nOffice Of The City Clerk\nRecommendation: Adopt A Ordinance Requesting Consolidation Of The City Of Oakland\nGeneral Municipal Election With The Statewide General Election To Be Held In The City\nOf Oakland On Tuesday, November 3, 2020\n20-0439\nAttachments: View Legislation\n13604 CMS\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council to be heard 6/30/2020\nCity of Oakland\nPage 9\nPrinted on 7/30/2020", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.13\nSubject:\nOPD Shotspotter Contract\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo 1) Enter Into A Professional Services Agreement With Shotspotter, Inc. For Gunshot\nLocation Detection Service Coverage, Subject To The Availability Of Funds And\nApproval By The City Council Of The Funds In The Oakland Police Department's\nBaseline Budget Proposal, For: A. Oakland Police Department (OPD) Shotspotter\nGeographic Area \"Phase I\" For April 19, 2020 Through June 30, 2020 For Nineteen\nThousand, Four Hundred Forty-Eight Dollars ($19,448); B. OPD Shotspotter Areas\nPhases I, II, And III, From July 1, 2020 To June 30, 2021, For An Amount Not To Exceed\nFive Hundred Seventy-Two Thousand, Five Hundred Sixty-Two Dollars ($572,562); C.\nOPD Shotspotter Areas Phase I, II, And III, From July 1, 2021 To June 30, 2022, For An\nAmount Not To Exceed Six Hundred One Thousand, One Hundred Ninety Dollars\n$601,190); D. OPD Shotspotter Areas Phase I, II, And III, From July 1, 2022 To June 30,\n2023, For An Amount Not To Exceed Six Hundred Thirty-One Thousand, Two Hundred\nForty-Eight Dollars ($631,248); For A Total Amount Not To Exceed One Million Eight\nHundred Twenty-Four Thousand, Four Hundred Forty-Eight Dollars ($1,824,448) For\nOPD Shotspotter Area Phase I For April 19, 2020 To June 30, 2020 And All Three OPD\nShotspotter Phases For July 1, 2020 To June 30, 2023; And 2) Waive The Competitive\nRequest For Proposal/ Qualifications (RFP/Q) Process, The Advertising And Bidding\nRequirements, And Local And Small Local Business (L/SLB) Enterprise Program\nProvisions For The Contracts With Shotspotter, Inc.\n20-0421\nAttachments: View Report\nView Legislation\nView Report Attachment A\nView Supplemental Report - 6/15/2020\nView Supplemental Report - 6/19/2020\n88172 CMS\nCouncilmember McElhaney made a motion, seconded by Councilmember Thao, to\nwithdraw and rescheduled this item to the June 23, 2020 Special City Council\nmeeting.\nA motion was made by Lynette McElhaney, seconded by Loren Taylor, that this\nmatter be Withdrawn and Rescheduled to go before the Special Concurrent\nMeeting of the Oakland Redevelopment Successor Agency/City Council, to be\nheard 6/23/2020. 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 10\nPrinted on 7/30/2020", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.14\nSubject:\nGo-Biz Grant For Cannabis Equity Program\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator Or Designee To: (1) Apply For And\nAccept Six Million Five Hundred Seventy-Six Thousand Seven Hundred And Five Dollars\nAnd Seventy-Six Cents ($6,576,705.76) In State Of California, Office Of The Governor\n\"Go-Biz\" Equity Act Grant Funds; (2) Appropriate The Go-Biz Grant Funds By: (A)\nProviding Loans And Grants To Cannabis Equity Applicants And Licensees For\nBusinesses' Start-Up And Ongoing Costs; And (B) Supporting Workforce Development\nPrograms; (3) Award Grants In An Amount Not To Exceed Seventy-Five Thousand\nDollars ($75,000) Per Grant For Cannabis Equity Applicants And Licensees, To Be\nDetermined And Without Return To Council; And (4) Provide Loans In An Amount Not To\nExceed Five-Hundred Thousand Dollars ($500,000) Per Loan For Cannabis Equity\nApplicants And Licensees, To Be Determined And Without Return To Council; And\n20-0422\nAttachments: View Report\nView Report - Attachment A Grant Agreement\nView Report - Attachment B Equity Applicant Survey\nView Report - Attachment C equity loan demographics\nView Report - Attachment D-1 Elevate Impact Budget\nView Report - Attachment D-2 Elevate Narrative\nView Report - Attachment E-1 MGG Budget\nView Report - Attachment E-2 MGG Narrative\nView Report - Attachment F-1 Knox Budget\nView Report - Attachment F-2 Knox and Ross Narrative\nView Legislation\nView Supplemental Report - 6/15/2020\n88162 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 7/30/2020", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2) A Resolution: (1) Authorizing The City Administrator Or Designee To: (A) Negotiate\nAnd Award A New Professional Services Agreement With \"4Front Partners\" In An\nAmount Not To Exceed Three Hundred And Fifty Thousand Dollars ($350,000) To\nAdminister The Loan And Grant Programs For Cannabis Equity Applicants And\nLicensees; (B) Amend The Professional Services Agreement With \"Knox And Ross\" By\nIncreasing The Funding Amount From One Hundred And Twenty Thousand Dollars\n($120,000) To An Amount Not To Exceed One Hundred And Eighty Thousand Dollars\n($180,000) To Provide Legal Services To Cannabis Equity Applicants And Licensees;\n(C) Negotiate And Award A New Agreement With \"Make Green Go\" In An Amount Not To\nExceed Two-Hundred And Fifty Thousand Dollars ($250,000) To Provide Technical\nAssistance To Cannabis Equity Applicants And Licensees; And (2) Waiving The Request\nFor Proposals/Qualifications Process For The Three Professional Services Agreements\nReferenced Above; And\n20-0423\nAttachments:\nView Legislation\n88163 CMS\nThis City Resolution was Adopted.\nSubject:\nGo-Biz Grant For Cannabis Equity Program\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Section\n5.80.050 And Section 5.81.060 To Allow A Cannabis Business Permit Applicant Who\nPreviously Met The Income And Oakland Residency Criteria To Qualify As An \"Equity\nApplicant,\" To Receive Equity Assistance Program Services Up To Two Years From The\nDate Such Applicant Was Verified As An Equity Applicant, Regardless Of The\nApplicant's Current Income Or Residency; And Adopting CEQA Exemption Findings\n20-0424\nAttachments: View Legislation\nView Report - Notice And Digest\n13603 CMS\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council to be heard 6/30/2020\nCity of Oakland\nPage 12\nPrinted on 7/30/2020", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.15\nSubject:\nCity Of Oakland Investment Policy For FY 2020-21\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Adopting The City Of Oakland Investment Policy For Fiscal Year\n2020-2021; And\n20-0425\nAttachments: View Report\nView Report Redline Legislation\nView Legislation\n88164 CMS\nThis City Resolution was Adopted.\n2) An Oakland Redevelopment Successor Agency Resolution Pursuant To Government\nCode Section 53607 Delegating Investment Authority Of The Oakland Redevelopment\nSuccessor Agency To The Agency Treasurer For Fiscal Year 2020-2021\n20-0426\nAttachments: View Legislation\n2020-003 CMS\nThis ORSA Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 7/30/2020", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.16\nSubject:\n2020-21 Core Housing Resource Center Functions & Related Services Grant\nExtension\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution To: 1) Enter Into Grant Agreements And\nAmendments To Grant Agreements For, And Also Accept And Appropriate, Core\nHousing Resource Center (CHRC) Funds From: A. The County Of Alameda In The\nEstimated Amount Of $2,587,302 For July 1 Through December 31, 2020; And B. The\nCity Of Berkeley In The Estimated Amount Of $28,125 For July 1, 2020 Through June 30,\n2021; And C. The City Of Emeryville In The Estimated Amount Of $25,000 For July 1,\n2020 Through June 30, 2021; And 2) Award Grants To Specific Service Providers For\nThe Grant Period Of July 1, 2020 Through June 30, 2021; And 3) Extend The 1.0 Full\nTime Employee (FTE) Program Analyst li Position To Oversee The Oakland Coordinated\nEntry System Through December 31, 2020; And 4) Accept And Appropriate Additional\nFunds That Become Available From The Same Sources For The CHRC Within The Grant\nTerms Of FY 2020-2021 And Amend The Grant Agreements To Adjust The Grant\nAmounts Without Returning To Council\n20-0434\nAttachments: View Report\nView Attachement\nView Legislation\n88165 CMS\nThis City Resolution was Adopted.\n2.17\nSubject:\nFiscal Year 2020-21 Master Fee Schedule\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13533 C.M.S. (The\nFiscal Year 2019-20 Master Fee Schedule), As Amended To Establish, Modify And\nDelete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies\nOf The City Of Oakland, Referenced Herein\n20-0371\nAttachments: View Report\nView Attachment A\nView Legislation\nView Supplemental Legislation - 6/9/2020\n13599 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 14\nPrinted on 7/30/2020", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.18\nSubject:\nCreation Of The Department Of Workplace & Employment Standards\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland\nMunicipal Code Entitled \"City Agencies, Departments And Offices\" To Create The\nDepartment Of Workplace And Employment Standards Focusing On Workplace\nProtections And Employment Standards To Implement Measure Z (Hotel Minimum Wage\nAnd Working Conditions Ordinance (Oakland Municipal Code Chapters 5.93 And 2.44\nAnd Sections 2.36.010(A) And 5.92.050).\n20-0259\nAttachments: View Report\nView Legislation\nView Supplemental Memo - Bas\nView Supplemental Legislation 6/11/2020\nView Supplemental Redline Legislation 6/11/2020\n13600 CMS\nThis Ordinance was Approved for Final Passage.\n2.19\nSubject:\nDirector Of Workplace & Employment Standards Salary Ordinance\nAmendment\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To Add The Full-Time Classification Of Director\nOf Workplace And Employment Standards\n20-0336\nAttachments: View Report\nView Ordinance\n13601 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 15\nPrinted on 7/30/2020", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.20\nSubject:\nSupport For Federal Legislation On Police Accountability\nFrom:\nCouncilmember McElhaney\nRecommendation: Adopt A Resolution To Support For Federal Justice In Policing Act To\nHold Law Enforcement Officers Accountability In Court, Improve National Transparency\nThrough Mandatory Data Collection, And Reform Police Training And Policies\n20-0436\nAttachments: View Report\nView Report - Justice In Policing Act\nView Report - Justice In Policing Act Text\nView Legislation\n88166 CMS\nThis City Resolution was Adopted.\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n2.21\nSubject:\nZero Tolerance Policy For Racist Practices\nFrom:\nVice Mayor Reid, Councilmembers Gallo, McElhaney, And Taylor\nRecommendation: Adopt A Resolution (1) Establishing A Zero Tolerance Policy For\nRacist Practices, Behaviors, And Actions Within The Oakland Police Department And All\nCity Departments, Agencies And Divisions, And Units; (2) Urging The Civil Service\nCommission, Pursuant To Its Jurisdiction, To Adopt Rules Requiring The Disqualification\nOf Any Applicant For Employment For Specified Reasons, Including But Not Limited To\nThe Uniformed Ranks Of The Oakland Police Department; And (3) Directing The City\nAdministrator Not To Hire, And To Fire Police Officers And Other Employees For Such\nSpecified Reasons\n20-0441\nAttachments: View Report\nView Legislation\nView Revised Legislation\nView Revised Legislation V2\n88167 CMS\nCouncilmember Taylor made a motion to Amend the first further resolved of the\nlegislation, inserting \"A pattern of un-sustained complaints\" in the first paragraph.\nA motion was made by Lynette McElhaney, seconded by Loren Taylor, that this\nmatter be Adopted as Amended. 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 16\nPrinted on 7/30/2020", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n8\nSubject:\nSalary Ordinance Amendments For Various Classification\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To Add The Full-Time Classification Of Rent\nAdjustment Program Manager, Assistant; To Add The Part-Time Classification Of\nTemporary Contract Services Employee, PT (Sworn); To Amend The Salary Of The\nPart-Time Classification Of Temporary Contract Services Employee, PT; To Amend The\nSalary Of The Full-Time Classification Of Manager, Capital Improvement Program; To\nAmend The Salary And Title Of The Full-Time Classification Of Investment Officer To\nInvestment And Operations Manager; And To Amend The Salary Of The Classification Of\nCouncil Member To Ensure Compliance With The Oakland Public Ethics Commission's\nCharter Mandated Salary Adjustment\n20-0438\nAttachments: View Report\nView Memo\nView Legislation\nView Supplemental Report - 6/26/2020\nView Supplemental Legislation - 6/26/2020\n13602 CMS\nA\nmotion was made by Noel Gallo, seconded by Lynette McElhaney, that this\nmatter be Approved On Introduction and Scheduled for Final Passage to go\nbefore the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council, to be heard 6/30/2020. The motion carried by the following\nvote:\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n9\nSubject:\nResolution Urging The City Of Oakland To Halt The Use Of Tear Gas\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution Urging The City Of Oakland To Immediately Halt\nThe Use Of Tear Gas For Crowd Control During The Covid-19 Pandemic And\nRequesting The Oakland Police Commission To Immediately Review And Propose\nChanges To The Oakland Police Department's Policy In Order To Halt Such Use\n20-0429\nAttachments: View Legislation\n88168 CMS\nA motion was made by Nikki Bas, seconded by Rebecca Kaplan, that this matter\nbe Adopted. The motion carried by the following vote:\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nCity of Oakland\nPage 17\nPrinted on 7/30/2020", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nNo: 1 - Reid\nNO VOTE: 0\n10\nSubject:\nDeclaration Of A Local Emergency\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution (1) Declaring The Existence Of A Local\nEmergency Within The Territorial Limits Of The City Of Oakland Pursuant To Oakland\nMunicipal Code Section 8.50 And Government Code Sections 8558 & 8630, Oakland's\nMarch 9, 2020 Declaration Of Covid-19 Emergency, Ratified On March 12, 2020\n(Resolution No. 88075 C.M.S,) And Oakland's Proclamation Of Emergency In Response\nTo Serious Threats To Local Businesses And City Facilities, Effective June 1 - June 8,\n2020, Due To The Disastrous Economic And Other Impacts Of Destructive Armed\nRobberies And Covid-19 And Related Shutdowns On Local Businesses; And (2)\nRequesting That The Governor Declare A State Of Emergency In Oakland For Local\nBusinesses Harmed By The Foregoing Events; And Make State Resources Available To\nThe City And Impacted Entities, Including State Disaster Relief, And That He Seek\nFederal Disaster Relief For Oakland; And (3) Requesting That The City Administrator\nMake Available, As Soon As Possible, The Resources And Assistance Impacted\nEssential And Other Businesses And Organizations Need To Commence Or Continue\nBusiness Operations In Oakland, Including Interim Amendments To The City's Business\nOperation And Land Use Ordinances And Regulations, Within His Authority\n20-0437\nAttachments: View Report- Kaplan\nView Legislation\n88169CMS\nA motion was made by Larry Reid, seconded by Loren Taylor, 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\nAt 6:34 p.m. A motion was moved by Councilmember Gallo, seconded by Vice Mayor\nReid and carried to extend the meeting past 6:30 p.m.\nCity of Oakland\nPage 18\nPrinted on 7/30/2020", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n6\nSubject:\nFY 2020-21 Appropriations Limit\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Establishing An Appropriations Limit For Fiscal\nYear 2020-21 Pursuant To Article XIIIB Of The California Constitution\n20-0440\nAttachments: View Report\nView Legislation\nView Report - Exhibit A\n88175 CMS\nA motion was made by Loren Taylor, seconded by Noel Gallo, that this matter be\nContinued to go before the Special Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council, to be heard 6/23/2020. The\nmotion carried by the following vote:\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n3\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS\n2.8\nSubject:\nFY 2020-21 Landscaping And Lighting District (LLAD) - Confirmation\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Confirming The City Of Oakland Landscaping And\nLighting Assessment District Fiscal Year (FY) 2020-21 Engineer's Report; And The\nLevying Of Assessments\n20-0387\nAttachments: View Report\nView Report - Appendix A\nView Legislation\nView Report - Exhibit A\n88170 CMS\nUpon the reading of Item 2.8. by the City Clerk, the Public Hearing was opened at\n6:34 p.m.\n9 individuals spoke on this item.\nCouncilmember Gallo made a motion, seconded by Vice Mayor Reid, to adopt the\nresolution on Item 2.8, and by that same motion closing the public hearing, the\nmotion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney,\nReid, Taylor, Thao, and Council President Kaplan\nA motion was made by Noel Gallo, seconded by Larry Reid, that this matter be\nAdopted. The motion carried by the following vote:\nCity of Oakland\nPage 19\nPrinted on 7/30/2020", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nAye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n3.1\nSubject:\n0 Mandela Parkway Appeal\nFrom:\nPlanning And Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Three Options:\n1) A Resolution Denying The Appeal By Unite Here Local 2850, And Thus Upholding The\nOakland Planning Commission's Approval Of 1) A Major Conditional Use Permit To\nConstruct A Six Story Building Consisting Of 220 Rooms Measuring Approximately\n142,813 Square Feet Of Floor Area, 2) A Minor Conditional Use Permit For Transient\nHabitation (Hotels) And Non-Residential Tandem Parking, 3) A Variance Of The Front\nSetback And 4) Related California Environmental Quality Act (CEQA) Findings For The\nProposed Building Located At 0 Mandela Parkway Oakland Ca. (Project Case No.\nPLN16394); Or\n18-1391\nAttachments: View Report\nView Supplemental Report 11/15/2019\nView Supplemental Report 2/7/2020\nUpon the reading of Item 3.1. by the City Clerk, the Public Hearing was opened at\n7:15 p.m.\n17 individuals spoke on this item.\nCouncilmember McElhaney made a motion, seconded by Councilmember Gallo, to\nadopt the 3rd resolution on Item 3.1, and by that same motion closing the public\nhearing, the motion passed by with the following vote: 7 Ayes: Bas, Gallo, Kalb,\nMcElhaney, Taylor, Thao, and Council President Kaplan 1 Absent: Reid\nA motion was made that this matter be No Action Taken. The motion carried by\nthe following vote:\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nAbsent: 1 - - Reid\nNO VOTE: 0\nCity of Oakland\nPage 20\nPrinted on 7/30/2020", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nProvided The City Council Can Make The Appropriate Findings:\n2) A Motion To Direct Staff To Prepare A Resolution For Future City Council\nConsideration To Deny the Appeal With Additional Conditions; Or\n18-2464\nUpon the reading of Item 3.1. by the City Clerk, the Public Hearing was opened at\n7:15 p.m.\n17 individuals spoke on this item.\nCouncilmember McElhaney made a motion, seconded by Councilmember Gallo,\nto\nadopt the 3rd resolution on Item 3.1, and by that same motion closing the public\nhearing, the motion passed by with the following vote: 7 Ayes: Bas, Gallo, Kalb,\nMcElhaney, Taylor, Thao, and Council President Kaplan 1 Absent: Reid\nThis Report and Recommendation be No Action Taken.\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nAbsent: 1 - Reid\nNO VOTE: 0\n3) Adopt A Resolution Upholding The Appeal By Unite Here Local 2850, And Thus\nDenying The Oakland City Planning Commission's Approval Of 1) A Major Conditional\nUse Permit To Construct A Six-Story Building Consisting Of 220 Hotel Rooms Measuring\nApproximately 142,813 Square Feet Of Floor Area, 2) A Minor Conditional Use Permit\nFor Transient Habitation (Hotels) And Non-Residential Tandem Parking, 3) A Minor\nVariance For Front Setback Reduction, And 4) Related California Environmental Quality\nAct (CEQA) Findings For The Proposed Building Located At 0 Mandela Parkway\n(Project Case No. PLN16394)\n[TITLE CHANGE]\n18-2465\nAttachments:\nView Legislation\n88171 CMS\nUpon the reading of Item 3.1. by the City Clerk, the Public Hearing was opened at\n7:15 p.m.\n17 individuals spoke on this item.\nCouncilmember McElhaney made a motion, seconded by Councilmember Gallo,\nto\nadopt the 3rd resolution on Item 3.1, and by that same motion closing the public\nhearing, the motion passed by with the following vote: 7 Ayes: Bas, Gallo, Kalb,\nMcElhaney, Taylor, Thao, and Council President Kaplan 1 Absent: Reid\nThis Report and Recommendation be Approved.\nAye: 7 - Bas, Gallo, Kalb, McElhaney, Taylor, Thao, and Kaplan\nCity of Oakland\nPage 21\nPrinted on 7/30/2020", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nAbsent: 1 - - Reid\nNO VOTE: 0\nCity of Oakland\nPage 22\nPrinted on 7/30/2020", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n7\nSubject:\nFY 2020-21 Mid Cycle Budget Amendments\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Amending Resolution No. 87759 C.M.S., Which\nAdopted The City Of Oakland's Fiscal Year 2019-21 Biennial Budget, To Make\nMid-Cycle Budget Adjustments To: (1) Fiscal Year 2020-21 General Purpose Fund\nRevenue Projections; (2) Fiscal Year 2020-21 General Purpose Fund Appropriations;\nAnd (3) Fiscal Year 2020-21 Non-General Purpose Fund Revenue Projections And\nAppropriations\n20-0406\nAttachments:\nView Report\nView Legislation\nView Attachment 2\nView Supplemental Report - 5/29/2020\nView Supplemental Exhibits - 5/29/2020\nView Supplemental Report - 5/29/2020\nView Supplemental Report - 5/29/2020 Measure D Informational\nMemo\nView Supplemental Report 5/29/2020 Kaplan\nView Supplemental Report Q&A #1- 5/29/2020\nView Supplemental Report Q&A #2- 6/12//2020\nView Supplemental Report Q&A #3- 6/12/2020\nView Supplemental Report - Errata #2 - 6/12/2020\nView Supplemental Report - Errata #2 All Exhibits - 6/12/2020\nView Supplemental Report - Bas 6/15/2020\nView Supplemental Report - Kaplan 6/15/2020\nView Supplemental Report Q&A #4- 6/18/2020\nView Supplemental Report - Kaplan 6/19/2020\nView Supplemental Report - Errata #3 6/19/2020\nView Supplemental Legislation- 6/19/2020\nView Supplemental Report - Bas 6/22/2020\nView Supplemental Amendment Spreadsheet - Kaplan 6/22/2020\nView Supplemental Memo - Reid, Gallo, McElhaney & Taylor\n6/22/2020\nView Supplemental Report - Reid, Gallo, McElhaney & Taylor\n6/22/2020\n88174 CMS\nA motion was made by Lynette McElhaney, seconded by Sheng Thao, that this\nmatter be Continued to go before the Special Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council, to be heard 6/23/2020. The\nmotion carried by the following vote:\nCity of Oakland\nPage 23\nPrinted on 7/30/2020", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nAye: 8 - - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\n4\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThere were no final decisions made during closed session.\nThis be Accepted.\n5\nDETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMS\n20-0435\nAttachments: View Report\nCouncil President Kaplan made a motion seconded by Councilmember Thao to\nschedule the Special Rules and Legislation Committee on Monday June 22, 2020\nat\n1:30 pm to hear the item regarding the \"Equitable Business Tax\"\nCouncil President Kaplan made a motion seconded by Councilmember Thao to\nschedule a Special City Council Budget Meeting on Tuesday June 23, 2020 at Noon\nto hear the following items;\nItem 2.10 \"OPD RSI Helicopter Maintenance Contract\";\nItem 2.13 \"OPD Shotspotter Contract\";\nItem 6 \"FY 2020-21 Appropriations Limit\"; And\nItem 7 \"FY 2020-21 Mid Cycle Budget Amendments\"\nCouncil President Kaplan made a motion seconded by Councilmember Thao to\nSpecial Community & Economic Development Committee Meeting on Monday\nJune 29, 2020 at 1:00 pm to hear the following items;\n\"Tenant Protection, Just Cause, & Rent Ordinance Amendments\"; And\n\"Hospitality Worker Right To Recall Ordinance\"\nThis Report and Recommendation be Accepted.\nAye: 8 - Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 24\nPrinted on 7/30/2020", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nSubject:\nTenant Protection, Just Cause, & Rent Ordinance Amendments\nFrom:\nCity Attorney Parker, Councilmember Bas And Pro Tempore Kalb\nRecommendation: Adopt An Ordinance Amending Chapter 8.22 Of The Oakland\nMunicipal Code (Residential Rent Adjustments And Evictions) To (1) Limit The Maximum\nRent Increase In Any One Year To Conform To State Law; (2) Make Failure To Pay\nRequired Relocation Benefits An Affirmative Defense To Eviction; (3) Limit Late Fees;\n(4) Prohibit Unilaterally Imposed Changes To Terms Of Tenancy; (5) Add One-For-One\nReplacement Of Roommates To The Definition Of Housing Services; (6) Prohibit Eviction\nBased On Additional Occupants If Landlord Unreasonably Refused Tenant's Written\nRequest To Add Occupant(S); And (7) Strengthen Tenants' Rights And Enforcement Of\nTenants' Rights Under The Tenant Protection Ordinance [TITLE CHANGE]\n20-0228\nAttachments: View Report\nView Legislation\nView Supplemental Report 6/26/2020\nView Supplemental Legislation 6/26/2020\nView Amended Legislation 7/9/2020\nView Supplemental City Attorney Report & PowerPoint - 7/13/2020\nView Supplemental Legislation - 7/17/2020\n13608 CMS\nThis Ordinance be *Withdrawn and Rescheduled.to go before the *Special\nCommunity & Economic Development Committee to be heard 6/29/2020\nSubject:\nHospitality Worker Right To Recall Ordinance\nFrom:\nCouncilmember Thao, President Pro Tem Kalb & Councilmember Gallo\nRecommendation: Adopt A Ordinance (1) Establishing A Travel And Hospitality Worker\nRight To Recall; (2) Amending Chapter 2.44 Of The Oakland Municipal Code To Include\nEnforcement Of Right To Recall As Part Of The Duties Of The Department Of Workplace\nAnd Employment Standards\n20-0369\nAttachments: View Report\nView Legislation\nView Amended Legislation - -7/9/2020\n13607 CMS\nThis Ordinance be * Withdrawn and Rescheduled.to go before the *Special\nCommunity & Economic Development Committee to be heard 6/29/2020\nCity of Oakland\nPage 25\nPrinted on 7/30/2020", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nCOUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS\nPresident Pro Tem Kalb Made A Scheduling Motion To Hear The Following Items\nAt The June 30, 2020 City Council Meeting;\n\"Adopt A Resolution Requesting The Oakland Police Commission To Immediately\nReview And Propose A Change To The Oakland Police Department's Use Of Force\nPolicy That Would Ban The Use Of Carotid Restraints And Chokeholds Under Any\nAnd All Circumstances\"; And\n\"Adopt Resolution In Support Of California State Assembly Bill 3269 (Chiu) To\nEnsure That Local Governments And Relevant State Agencies Are Held\nAccountable For Addressing California's Historic Homelessness Crisis\"\nVice Mayor Reid Took A Point Of Personal Privilege And Requested That The\nMeeting Be Adjourned In Memory Of Omar Hassan.\nCouncilmember Thao Made A Scheduling Motion To Hear The Following Item At\nThe June 30, 2020 City Council Meeting;\n\"Adopt A Resolution Proclaiming The Month Of June 2020 \"Elder Abuse\nAwareness Month\"\nCouncilmember Thao Took A Point Of Personal Privilege And Requested That The\nMeeting Be Adjourned In Memory Of Marnie Zhong\nCouncilmember Bas Reaffirmed The Scheduling Of The \"Business Tax Measure\"\nTo June 30, 2020 Special Rules And Legislation Committee.\nPresident Kaplan Made A Motion To Schedule The Following Standing Item To\nRegular City Council Meetings;\n\"Approval Of Draft Council Minutes\"\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\n20 speakers spoke during Open Forum.\nVice Mayor Reid Took A Point Of Personal Privilege And Requested That The\nMeeting Be Adjourned In Memory Of Erik Salgado.\nADJOURNMENT OF COUNCIL SESSION\n(Meeting Shall Conclude No Later Than 6:30 P.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 Omar Hassan, Marnie Zhong and Erik\nSalgado at 9:49 p.m.\nCity of Oakland\nPage 26\nPrinted on 7/30/2020", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-06-16", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nJune 16, 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 Relay Service: 711\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 27\nPrinted on 7/30/2020", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-06-16.pdf"}