{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall,\n1 Frank H. Ogawa Plaza, Room 201\nOakland, California 94612\nCITY OF OAKLAND\nMeeting Minutes - FINAL\nTuesday, September 15, 2020\n1:30 PM\nPlease See The Agenda To Participate In The Meeting\nTele-Conference\nConcurrent Meeting of the Oakland Redevelopment\nSuccessor Agency and the City Council", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nPursuant to the Governor's Executive Order N-29-20, all members of the City Council as well as the\nCity Administrator, City Attorney and City Clerk will join the meeting via phone/video conference and\nno teleconference locations are required.\nThe Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was\nconvened at 1:36 PM.\nROLL CALL / CITY COUNCIL\nPresent\n7 -\n-\nNikki Bas, Noel Gallo, Dan Kalb, Laurence E. Reid, Loren Taylor, Sheng Thao, and\nRebecca Kaplan\nAbsent 1 - Lynette McElhaney\nMODIFICATIONS TO THE AGENDA\nVice Mayor Reid made a motion seconded by Pro Tem Kalb to approve the\nemergency finding on item concerning \" Declaration of Local Emergency for Clean\nAir\" for the following reasons: That there is a need to take immediate action which\ncame to the attention of the local body after the agenda was posted, and that the\nneed to take immediate action is required to avoid a substantial adverse impact that\nwould occur if the action were deferred to a subsequent special or regular meeting.\nHearing no objections, the motion passed by with the following vote: 7 Ayes: Bas,\nGallo, Kalb, Reid, Taylor, Thao, and Council President Kaplan 1 Absent McElhaney\nVice Mayor Reid made a motion, seconded by Councilmember Pro Tem Kalb, to\nschedule/hear the emergency item referenced above today, and hearing no\nobjections, the motion passed by with the following vote: 7 Ayes: Bas, Gallo, Kalb,\nReid, Taylor, Thao, and Council President Kaplan 1 Absent McElhaney\nA motion was made by Dan Kalb, seconded by Larry Reid, that this matter be\nAccepted. The motion carried by the following vote:\nAye: 7 - - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\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.\n6 speakers on this item.\n2\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: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nCity of Oakland\nPage 1\nPrinted on 10/22/2020", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n2.1\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\n20-0622\nAttachments: View Report\n88285 CMS\nThis City Resolution was Adopted.\n2.2\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\n20-0623\nAttachments: View Report\n88286 CMS\nThis City Resolution was Adopted.\n2.3\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\n20-0624\nAttachments:\nView Report\n88287 CMS\nThis City Resolution was Adopted.\n2.4 The Item Regarding, \"Affordability, Housing And Infrastructure Oversight\nCommittee\" Was Removed From This Agenda.\nCity of Oakland\nPage 2\nPrinted on 10/22/2020", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.5\nSubject:\nEngine-Powered Leaf Blowers And String Trimmers Ban\nFrom:\nPresident Pro Tempore Kalb\nRecommendation: Adopt An Ordinance Adding Oakland Municipal Code Chapter 8.64\nTo Prohibit The Operation Of Combustion Engine Powered Leaf Blowers And String\nTrimmers Within The Territorial Limits Of The City Of Oakland; And Adopting Appropriate\nCEQA Exemption Findings\n18-0537\nAttachments: View Report\nView Legislation\nView Supplemental Legislation - 9/4/2020\nView Supplemental Legislation - 9/25/2020\n13616 CMS\nPresident Pro Tem Kalb read an amendment to the legislation modifying Section 4\ngrace period \" For violations, 12 months for string trimmers, 6 months for\nviolations other trimmers\"\nThis Ordinance be Approved As Amended On Introduction and Scheduled for\nFinal Passage.to go before the * Concurrent Meeting of the Oakland\nRedevelopment Successor Agency and the City Council to be heard 10/6/2020\nCity of Oakland\nPage 3\nPrinted on 10/22/2020", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "View Exhibit A\nView Exhibit B\n13615 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 4\nPrinted on 10/22/2020", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.8\nSubject:\nSanitary Sewer Root Foaming FY 2019-22\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Awarding A Construction Contract To Nor-Cal Pipeline Services, Inc.,\nThe Lowest Responsive And Responsible Bidder, In Accordance With Project\nSpecifications For Sanitary Sewer Root Foaming FY 2019-22 (Project No. 1000835)\nAnd With Contractor's BID In The Amount Of One Million Nine Hundred Twenty-Two\nThousand Three Hundred Twenty-One Dollars And Thirty-Five Cents ($1,922,321.35)\nAnd\n20-0604\nAttachments: View Report\nView Attachment A - Root Foaming and Sewer On-call Professional\nServices\nView Attachment B - Root Foaming and Sewer On-call Professional\nServices\nView Attachment C1 - Root Foaming and Sewer On-call Professional\nServices\nView Attachment C2- Root Foaming and Sewer On-call Professional\nServices\nView Resolution\n88288 CMS\nThis City Resolution was Adopted.\n2) A Resolution Authorizing The City Administrator Or Designee To Enter Into On-Call\nSanitary Sewers Professional Engineering Services Agreement, Each For A Duration Of\nFive Years With The Following Firms: A) Tier-One Firms Each For An Amount\nNot-To-Exceed Three Hundred Fifty Thousand Dollars ($350,000.00) With: 1) Schaaf &\nWheeler Consultant Engineers, 2) NBA Engineering, Inc., And 3) Black & Veatch\nCorporation; B) Tier-Two Firms Each For An Amount Not-To-Exceed Eight Hundred Fifty\nThousand Dollars ($850,000.00) With: 1) BKF Engineers, And 2) Wood Rogers, Inc.\n20-0605\nAttachments: View Report\n88289 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 10/22/2020", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.9\nSubject:\nRent Adjustment Ordinance Amendment To Alleviate Rent Program Backlog\nFrom:\nHousing And Community Development\nRecommendation: Adopt An Ordinance Amending The Rent Adjustment Ordinance\n(O.M.C. 8.22.010 Et Seq.) To Create Efficiency And Reduce Appeal Times By (1)\nAuthorizing A Single Appeal Officer To Hear Select Appeals; (2) Establishing More\nStringent Attendance Requirements For Board Members; (3) Limiting Oral Argument\nTime On Appeals; And (4) Requiring Parties To Serve Petitions\n20-0606\nAttachments: View Report\nView Ordinance\nView Supplemental Legislation - 9/25/2020\nA motion was made by Sheng Thao, seconded by Loren Taylor, that this matter\nbe Continued to go before the * Concurrent Meeting of the Oakland\nRedevelopment Successor Agency and the City Council, to be heard 10/6/2020.\nThe motion carried by the following vote:\nAye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n2.10\nSubject:\nFY 2020-2021 Oakland Path Rehousing Initiative (OPRI) Family\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution: 1. To Allocate $277,348 In Measure Q (2020\nOakland Parks And Recreation Preservation, Litter Reduction, And Homelessness\nSupport Act) Funds For FY 2020-2021 For The Provision Of Permanent Housing\nSubsidies And Supportive Services To Homeless Families Participating In The Oakland\nPath Rehousing Initiative (OPRI) Program; And 2. To Award A Grant To Building Futures\nWith Women And Children In An Amount Not To Exceed $1,405,948 For FY 2020-2021\nFor The Provision Of Permanent Housing Subsidies And Support Services For\nHomeless Families Under OPRI\n20-0607\nAttachments: View Report\nView Resolution\n88290 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 10/22/2020", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.12\nSubject:\nAuthorization To Award Three FY 2019-21 BID Feasibility Study Grants\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution Awarding Grants To The Oakland Chinatown\nChamber Of Commerce, Inc., The Oakland Vietnamese Chamber Of Commerce, And\nThe Dimond Improvement Association In A Total Amount Not To Exceed $145,000 To\nPerform BID Feasibility Studies\n20-0609\nAttachments: View Report\nView Resolution\n88291 CMS\nThis City Resolution was Adopted.\n2.13\nSubject:\nFinal Tract Map 32nd Street\nFrom:\nTransportation Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Conditionally Approving A Final Map For Tract No. 8421, Located At\n1608, 1612 And 1618 32nd Street For A Six Mini-Lot Subdivision For Gold Standard\nPartners, LLC; And\n20-0614\nAttachments: View Report\nView Resolution\nView Exhibit A\nView Exhibit B\nView Supplemental Legislation - 10/2/2020\n88301 CMS\nThis City Resolution be Withdrawn with No New Date.\nCity of Oakland\nPage 7\nPrinted on 10/22/2020", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A\nSubdivision Improvement Agreement With Gold Standard Partners, LLC For Deferred\nConstruction Of Public Infrastructure Improvements As A Condition To Final Map\nApproval For Tract No. 8421 Located At 1608, 1612 And 1618 32nd Street\n20-0619\nAttachments: View Resolution\nView Exhibit A\nView Exhibit B\nView Supplemental Legislation - 10/2/2020\n88302 CMS\nThis City Resolution be Withdrawn with No New Date.\n2.14\nSubject:\nAnimal Services Contract With Pet Food Express\nFrom:\nOakland Animal Services\nRecommendation: Adopt A Resolution Waiving The Advertising And Bidding\nRequirements And Authorizing The City Administrator To Increase And Extend The\nContract With Pet Food Express (PFE) For Food For Shelter Animals By An Amount Not\nTo Exceed Ninety Thousand Dollars ($90,000.00) From November 1, 2017 Through June\n30, 2021, For A Total Contract Amount Of Three Hundred Five Thousand Dollars And\nZero Cents ($305.000.00)\n20-0620\nAttachments:\nView Report\nView Resolution\n88292 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 10/22/2020", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.7\nSubject:\nIDN-Wilco Inc, Contract Amendment\nFrom:\nOakland Public Works\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Increase The Contract Amount With IDN Wilco Inc. For The Purchase Of Hardware\nAnd Related Product By Four Hundred Thousand Dollars ($400,000), From Two Hundred\nFifty Thousand Dollars ($250,000) For A Total Contract Amount Not-To-Exceed Six\nHundred Fifty Thousand Dollars ($650,000) Through April 30, 2022 To Purchase\nAdditional Equipment And Services And Waive Advertising And Competitive Bidding\n20-0600\nAttachments: View Report\nView Resolution\n88293 CMS\nCouncilmember Taylor Made a motion to amend the legislation adjusting the\nincrease of the contract amount from $400K to $250K, which changes the total\ncontract amount not-to-exceed from $650K to $500K\nA motion was made by Loren Taylor, seconded by Sheng Thao, that this matter\nbe Adopted as Amended. The motion carried by the following vote:\nAye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n2.15\nSubject:\nUpdate On Planning For MACRO\nFrom:\nDepartment Of Violence Prevention\nRecommendation: Receive An Informational Report That Provides An Update On\nPlanning For Mobile Assistance Community Responders Of Oakland (MACRO) Pilot\nProgram\n20-0618\nAttachments: View Report\nView Attachment A\nA motion was made by Nikki Bas, seconded by Dan Kalb, that this matter be\nReceived and Filed. The motion carried by the following vote:\nAye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 9\nPrinted on 10/22/2020", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n2.11\nSubject:\nCOVID-19 Emergency Response\nFrom:\nOakland Fire Department\nRecommendation: Receive An Informational Report From The Oakland Fire\nDepartment's Emergency Management Services Division On The Emergency Response\nAnd The Creation Of Clean Air Buildings For Use Of The Community During The\nCOVID-19 Shelter In Place Emergency\n20-0608\nAttachments: View Report\nView Supplemental Report - 9/11/2020\nView Supplemental Report - -10/16/2020\nA motion was made by Nikki Bas, seconded by Dan Kalb, that this matter be\nContinued to go before the * Concurrent Meeting of the Oakland Redevelopment\nSuccessor Agency and the City Council, to be heard 10/20/2020. The motion\ncarried by the following vote:\nAye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nSubject:\nDeclaration of a Local Emergency\nFrom:\nOffice of the City Administrator\nRecommendation: Adopt A Resolution Confirming And Ratifying The Existence Of A\nLocal Emergency Within The Territorial Limits Of The City Of Oakland Proclaimed By The\nCity Administrator On September 13, 2020 Pursuant To Oakland Municipal Code\nSection 8.50 And Government Code Section 8630 Due To The Health Impacts Of Major\nWildfires Burning Throughout California, Oregon And The State Of Washington On The\nCity Of Oakland\n20-0634\nAttachments: View Report\nPresident Pro Tem Kalb made a motion, seconded by Councilmember Gallo, to\nadopt the resolution on Item *, and hearing no objections, the motion passed by\nwith the following vote: 7 Ayes: Bas, Gallo, Kalb, Reid, Taylor, Thao, and Council\nPresident Kaplan and 1 Absent McElhaney\nA motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 10\nPrinted on 10/22/2020", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n3\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\n3.1 The Item Regarding, \"The Piedmont Homeowners Association Of 70 Yosemite\nAvenue\" Was Removed From This Agenda\n3.2 The Item Regarding, \"3455 And 3461 Champion Street DDA Amendment\" Was\nRemoved Form This Agenda.\n3.3\nSubject:\nMandatory Trash Delinquent Fees & Special Assessment Charges 2020\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 April, May, June 2020 And Quarterly\nPeriods Of July-September 2020 (Option 1); Or\n20-0601\nAttachments: View Report\nView Resolution\nView Attachment A\n88294 CMS\nA motion was made by Loren Taylor, seconded by Dan Kalb, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 7 - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\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 April, May, June 2020 And Quarterly Periods Of July-September 2020 (Option\n2); Or\n20-0602\nAttachments: View Resolution\nThis City Resolution be Not Adopted.\nCity of Oakland\nPage 11\nPrinted on 10/22/2020", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On\nDelinquent Trash Service Fees With Administrative And Special Assessment Charges\nAs Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The\nMonthly Periods Of April, May, June 2020 And Quarterly Periods Of July-September\n2020 (Option 3)\n20-0603\nAttachments: View Resolution\nThis City Resolution be Not Adopted.\n3.4\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 Over To The County Tax Collector\nFor Collection; Or\n20-0611\nAttachments: View Report\nView Resolution\nView Attachment A\n88295 CMS\nThis City Resolution be Adopted.\n2) 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; Or\n20-0613\nAttachments: View Resolution\nThis City Resolution be Not Adopted.\nCity of Oakland\nPage 12\nPrinted on 10/22/2020", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n3) 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\n20-0612\nAttachments: View Resolution\nThis City Resolution be Not Adopted.\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n4\nSubject:\nOakland's 911 Grand Jury Report And Recommendations\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Informational Report Regarding The Grand Jury Report\nOn Problems With Hiring, Equipment, And Other Issues For Oakland's 911 Dispatch\nSystem\n20-0498\nAttachments:\nView Report\nView Report - Final Grand Jury Report\nView Supplemental Final Grand Jury Report - 9/4/2020\nA motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be\nReceived and Filed. The motion carried by the following vote:\nAye: 7 - - Bas, Gallo, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 13\nPrinted on 10/22/2020", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n5\nSubject:\nCARES Act Funds\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Informational Report On Coronavirus Aid, Relief, And\nEconomic Security (CARES) Act Relief Fund Expenditures\n20-0616\nAttachments: View Report\nView Attachment A\nView Supplemental Report - 9/25/2020\nView Supplemental Attachment A - 9/25/2020\nView Supplemental Report - 10/2/2020\nView Supplemental Attachment A -10/9/2020 -\nView Supplemental Attachment A Revised - -10/16/2020\nView Supplemental Report - Kaplan 10/16/2020\nThe Council continued the informational report to return October 6, 2020 with the\nadditional information requested and options for action what was put out status of\nexpenditures and 1) Jobs Programs 2) Fire Related Costs ( funds already spent and\nthose funds available) and 3) Vendors\nA resolution directing additional expenditures\nThis Informational Report be Continued.to go before the * Concurrent Meeting of\nthe Oakland Redevelopment Successor Agency and the City Council to be heard\n10/6/2020\nCity of Oakland\nPage 14\nPrinted on 10/22/2020", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n6\nSubject:\nApproving A MOU With Oakland Fund For Public Innovation\nFrom:\nCouncilmember Taylor\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A\nMemorandum Of Understanding (MOU) On Behalf Of The City Of Oakland With The\nOakland Fund For Public Innovation (OFPI) And/Or Its Fiscal Agent To Allow The City And\nOFPI To Continue To Work Collaboratively On Projects To Address The City's Most\nCritical Needs And To Raise Funds To Support Those Projects For A Three-Year Term,\nWith The Option To Renew For Two Additional Three-Year Terms Subject To City Council\nApproval\n20-0617\nAttachments:\nView Report\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Report - Attachment D\nView Report - Attachment E\nView Report - Attachment F\nView Report - Attachment G\nView Legislation\nView Supplemental Report - 10/02/2020\n88296 CMS\nThis City Resolution be Continued.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n10/6/2020\nCity of Oakland\nPage 15\nPrinted on 10/22/2020", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n7\nSubject:\nTransfer And Management Of Brooklyn Basin Project Parks And Open Space\nFrom:\nOakland Public Works Department\nRecommendation: Adopt An Ordinance (1) Approving And Authorizing The Acceptance\nBy The City Council Of Jurisdictional Control Of A Portion Of The Port Area Permanently\nRelinquished By The Port To Facilitate The Transfer And Long-Term Management By\nThe City Of Public Open Space And Improvements Developed In Phases As Waterfront\nParks As Part Of The Brooklyn Basin Project; And (2) Authorizing The City Administrator\nTo Effectuate Such Acceptance For Each Phase\n20-0615\nAttachments: View Report\nView Ordinance\nView Attachment A\nView Attachment B\nView Supplemental Report - 9/25/2020\n13617 CMS\nCouncilmember Bas amended the legislation to include the CFD information on\nfunds raised in terms of maintaining the Brooklyn Basin Park.\nA motion was made by Nikki Bas, seconded by Loren Taylor, 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 10/6/2020. The motion carried by the\nfollowing vote:\nAye: 6 - Bas, Kalb, Reid, Taylor, Thao, and Kaplan\nAbsent: 2 - Gallo, and McElhaney\nNO VOTE: 0\n8\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JULY 23, JULY 28,\nAND JULY 31, 2020\n20-0610\nAttachments: July 23, 2020 Minutes\nJuly 28, 2020 Minutes\nJuly 31, 2020 Minutes\nSeptember 15, 2020 Minutes\nThis Report and Recommendation be Continued.to go before the * Concurrent\nMeeting of the Oakland Redevelopment Successor Agency and the City Council\nto be heard 10/6/2020\nCity of Oakland\nPage 16\nPrinted on 10/22/2020", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2020-09-15", "text": "* Concurrent Meeting of the\nMeeting Minutes - FINAL\nSeptember 15, 2020\nOakland Redevelopment Successor\nAgency and the City Council\n9\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThis be Accepted.\nCOUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS\nCouncilmember Bas took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Lester George Ngyun\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\n7 speakers spoke during Open Forum.\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 Lester George Ngyun at 6:34 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 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 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 17\nPrinted on 10/22/2020", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2020-09-15.pdf"}