{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "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, November 10, 2020\n1:30 PM\nPlease See The Agenda To Participate In The Meeting\nTele-Conference\nSpecial Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nPursuant to the Governor's Executive Order N-29-20, all members of the City Council as well\nas the City Administrator, City Attorney and City Clerk will join the meeting via phone/video\nconference and no teleconference locations are required.\nPUBLIC PARTICIPATION\nThe public may observe and/or participate in this meeting many ways.\nOBSERVE:\nTo observe, the public may view the televised video conference by viewing KTOP channel 10 on\nXfinity (Comcast) or ATT Channel 99 and locating City of Oakland KTOP - Channel 10\nTo observe the meeting online from the City's Agenda Meeting Calendar, at the noticed meeting\ntime, please click on https://oakland.legistar.com/calendar.aspx and click on the \"In Progress\" link\nunder \"Video\" for the corresponding meeting.\nTo observe the meeting by video conference, please click on this link:\nIttps://us02web.zoom.us/j/89841783628 at the noticed meeting time.\nTo listen to the meeting by phone, please call the numbers below at the noticed meeting time: Dial\n(for higher quality, dial a number based on your current location):\nUS: +1 669 900 6833 or +1 253 215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715\n8592 or +1 312 626 6799 Webinar ID: 898 4178 3628\nIf asked for a participant ID or code, press #.\nCOMMENT:\nALL PUBLIC COMMENT ON ACTION ITEMS WILL BE TAKEN AT THE BEGINNING OF THE\nMEETING UNDER ITEM 1. COMMENT FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN\nUNDER OPEN FORUM AT THE END OF THE MEETING\nThere are three ways to submit public comments.\neComment. To send your comment directly to Council members and staff BEFORE the meeting\nstarts please click on https:/loakland.legistar.com/calendar.asp> and click on the \"eComment\" link\nfor the corresponding meeting. Please note that eComment submission closes five (5) minutes\nbefore posted meeting time.\nTo comment by Zoom video conference, click the \"Raise Your Hand\" button to request to speak\nwhen Public Comment is being taken on a eligible agenda item at the beginning of the meeting. You\nwill be permitted to speak during your turn,allowed to comment, and after the allotted time,\nre-muted. Instructions on how to \"Raise Your Hand\" is available at:\nhttps://support.zoom.us/hc/en-us/articles/205566129 - Raise-Hand-In-Webinar.\nTo comment by phone, please call on one of the above listed phone numbers. You will be\nprompted to \"Raise Your Hand\" by pressing *9 to speak when Public Comment is taken. You will\nbe permitted to speak during your turn, allowed to comment, and after the allotted time, re-muted.\nPlease unmute your self by pressing *6.\nIf you have any questions, please email Asha Reed, Assistant City Clerk at AReed@oaklandca.gov.\n- Office of the City Clerk\nCity of Oakland\nPage 1\nPrinted on 12/16/2020", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nThe Concurrent Meeting of the Special Oakland City Council and Successor Redevelopment\nAgency was convened at 1:31 P.M.\nROLL CALL / CITY COUNCIL\nPresent 8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor,\nNikki Bas, and Rebecca Kaplan\nPresident Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to withdraw and reschedule\nPublic Hearing Item 3.1 to the December 15, 2020 City Council meeting, and to withdraw and\nreschedule S2.31 to the Non Consent calendar of the December 1, 2020 City Council meetingand\nhearing no objections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb,\nMcElhaney, Reid, Taylor, Thao, and Council President Kaplan\nCouncilmember Taylor made a motion, seconded by Vice Mayor Reid, to hear Item 2.12 on the Non\nConsent calendar and withdraw and reschedule Item S2.39 to the December 1, 2020 City Council\nAgenda, and hearing no objections, the motion passed by with the following vote: 8 Ayes: Bas,\nGallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan\n1 PUBLIC COMMENT COMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS\nTIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN\nFORUM.\n2\nCONSENT CALENDAR (CC) ITEMS:\nStaff requested the body hear item 2.18 on the Non Consent calendar.\nCouncilmember Taylor made a motion, seconded by Council President Kaplan, and\nhearing no objections, the motion passed by with the following vote: 8 Ayes: Bas,\nGallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan\nApproval of the Consent Agenda\nA motion was made by Taylor, seconded by McElhaney, to approve the Consent\nAgenda. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\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\n20-0773\nAttachments: View Report\n88347 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 12/16/2020", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "November 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\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\n20-0774\nAttachments: View Report\n88348 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\n20-0775\nAttachments: View Report\n88349 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 12/16/2020", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.4\nSubject:\nThe City Of Oakland And Prologis CCIG Oakland Global Settlement\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13131, That Among\nOther Things, Authorized The Lease Of Property At Oakland Army Base For Billboards\nUnder The Oakland Army Base Billboard Franchise And Lease Agreement Dated\nOctober 23, 2012 (\"Master Agreement\") Between The City Of Oakland (\"City\") And\nPrologis CCIG Oakland Global, LLC (\"Master Tenant\"), To: (1) Authorize The Settlement\nOf A Dispute Regarding The Methodology For Calculating Certain Percentage Rent By\nSplitting The Difference Between The City's And Master Tenant's Positions,\nCommencing As Of October 1, 2020 And Continuing Through The End Of The Master\nAgreement Term (\"Settlement\"); And (2) Approve And Authorize The City Administrator\nTo Execute A First Amendment To The Master Agreement And Such Other Documents\nNecessary To Effectuate The Settlement\n20-0721\nAttachments: View Report\nView Attachment A\nView Attachment B\nView Attachment C\nView Legislation\nView Exhibit A - Lease Amendment\nView Exhibit B - Settlement Agreement\n13620 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 4\nPrinted on 12/16/2020", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.5\nSubject:\nSidewalk Repair Ordinance Enforcement Suspension\nFrom:\nVice Mayor Reid\nRecommendation: Adopt An Ordinance Approving A 60-Day Suspension Of\nEnforcement Of Oakland Sidewalk Repair Ordinance No. 13549 C.M.S. And Request\nFor Two (2) Reports\n[TITLE CHANGE]\n20-0709\nAttachments: View Report\nView Legislation\nView Legislation - Notice & Digest\nView Supplemental Legislation - 11/6/2020\nView Supplemental Legislation - Notice & Digest 11/6/2020\nView Supplemental Legislation - -11/6/2020\nView Supplemental Notice & Digest - -11/6/2020\nView Supplemental Report - 11/25/2020\n13623 CMS\nVice Mayor Reid made a motion, seconded by Council President Kaplan, to\nwithdraw and reschedule the Ordinance on Item 2.5 to the December 1, 2020 City\nCouncil meeting. The legislation and Title was amended to read the following\n\"Adopt An Ordinance Approving A 60-Day Suspension Of Enforcement Of Oakland\nSidewalk Repair Ordinance No. 13549 C.M.S And Request For Two (2) Reports\"\nand hearing no objections, the motion passed by with the following vote: 8 Ayes:\nBas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President Kaplan\nA motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter\nbe * Withdrawn and Rescheduled to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council, to be heard\n12/1/2020. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 5\nPrinted on 12/16/2020", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.6\nSubject:\n3455 And 3461 Champion Street DDA Amendment\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Ordinance To Authorize A First Amendment To The\nDisposition And Development Agreement Between The City Of Oakland And Champion\nStreet, LLC, For The Property Located At 3455 And 3461 Champion Street, To (1)\nModify The Project Schedule To Extend (A) The Outside Date For Completion Of\nConstruction To June 30, 2021, And (B) The Outside Date The Restaurant Will Open To\nJuly 30, 2021, And (2) To Make The Determination That The Action Is Exempt From The\nCalifornia Environmental Quality Act (CEQA)\n[NEW TITLE]\n20-0547\nAttachments: View Report\nView Legislation\nView Supplemental Report-10/9/2020 -\nView Supplemental Attachment A 1-10/9/2020\nView Supplemental Legislation - -10/9/2020\n13621 CMS\nThis Ordinance was Approved for Final Passage.\n2.7\nSubject:\nModify The Oakland Parks And Recreation Advisory Commission\nFrom:\nOakland Public Works Department\nRecommendation: Adopt An Ordinance Amending And Restating Ordinance Nos. 11731\nAnd 8065 C.M.S To Update The Duties Of The Parks And Recreation Advisory\nCommission To Include Oversight Of The 2020 City Of Oakland Parks And Recreation\nPreservation, Litter Reduction, And Homelessness Support Act (Measure Q), And To\nModify The Membership, Appointment, And Meeting Procedures Of The Commission\n20-0532\nAttachments: View Report\nView Attachment A\nView Attachment B\nView Attachment C\nView Legislation\n13622 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 6\nPrinted on 12/16/2020", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Recommendation: Adopt A Resolution Rejecting All Bids And Awarding A Contract In\nThe Open Market To Medeco Security Locks For The Purchase Of Locking Parking\nMeter Doors And Nexgen Keys In An Annual Amount Of $250,000.00 Per Year For A\nThree-Year Term, January 1, 2021 To December 31, 2023; And Authorizing The City\nAdministrator To Extend The Agreement For Two Additional One-Year Terms For A Total\nContract Amount Not To Exceed $1,250,000.00\n20-0726\nAttachments: View Report\nView Legislation\n88350 CMS\nThis City Resolution was Adopted.\n2.9\nSubject:\nResolution Supporting DACA, TPS And DED\nFrom:\nPresident Pro Tempore Kalb\nRecommendation: Adopt A Resolution In Support Of Protections From Deportation And\nA Path To Permanent Residency For Beneficiaries Of Deferred Action For Childhood\nArrivals, Temporary Protected Status And Deferred Enforced Departure\n20-0736\nAttachments: View Legislation\n88351 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 12/16/2020", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.10\nSubject:\nThe Better Neighborhoods, Same Neighbors Initiative In East Oakland\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo: (1) Accept And Appropriate Transformative Climate Communities (TCC) Program\nGrant Funds In The Amount Of Twenty-Eight Million, Two Hundred Thousand Dollars\n($28,200.00) To Implement The TCC Program, Administered By The California Strategic\nGrowth Council (SGC) And Department Of Conservation, For Projects Within Or\nContiguous To The Better Neighborhoods, Same Neighbors Initiative Project Area And,\n(2) Advance Payments To Certain Project Partners In An Amount Not To Exceed Two\nHundred Thousand Dollars ($200,000), Either Individually Or Collectively, To Implement\nThe Better Neighborhoods, Same Neighbors Initiative Project\n20-0746\nAttachments: View 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 Legislation\n88352 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 12/16/2020", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.11\nSubject:\nProp. 68 Statewide Park Grant Project Applications\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or\nDesignee To Apply For, Accept, And Appropriate Grant Funds From The Proposition 68\n- California Statewide Park Development And Community Revitalization Program Grant,\nEach For An Amount Not-To-Exceed Eight Million Five Hundred Thousand Dollars\n($8,500,000.00) For The . Lincoln Square Park Recreation/ Community Center\nRe-Build/Expansion Project . Mosswood Park New Community Center Verdese Carter\nPark Renovation In Partnership With The Trust For Public Land, And 2) Waiving The\nRequest For Proposal/Qualifications Competitive Selection Requirement And Authorizing\nThe City Administrator To Enter Into Professional Services Agreements With The Trust\nFor Public Land To Assist The City To Implement The Respective Project Listed Above,\nIn An Contract Amount To Be Negotiated By The City Administrator, Without Return To\nCouncil\n20-0738\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\n88353 CMS\nThis City Resolution was Adopted.\n2.13\nSubject:\nStorm Drainage Master Plan Prof. Services Agreement\nFrom :\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Professional Services Agreement To\nWood Rodgers For Engineering Services For The City Of Oakland's Storm Drainage\nMaster Plan Project No. 1005274 In An Amount Not To Exceed Three Million Three\nHundred Ninety-One Thousand Dollars ($3,391,000)\n20-0740\nAttachments: View Report\nView Attachment A\nView Resolution\n88355 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 12/16/2020", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.14\nSubject:\nFY 2020 UASI Grant\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution: (1) Authorizing The City Administrator Or\nDesignee To: (A) Enter Into An Agreement With The City And County Of San Francisco\nFor Receipt Of Federal Fiscal Year 2020 Urban Area Security Initiative (FY 2020 UASI)\nGrant Funds In An Amount Up To One Million, One Hundred Fifteen Thousand Dollars\n($1,115,000.00); (B) Accept And Appropriate Said Grant Funds For The Fire\nDepartment, Emergency Management Services Division; (C) Expend Grant Funds In\nAccordance With The FY 2020 UASI Recommended Grant Spending Plan Provided\nThe City's Hiring And Contracting Requirements And Programs/Policies Are Followed\nAnd Without Further Council Approval; And (2) Waiving The City's Advertising And\nCompetitive Bidding And Purchasing Requirements\n20-0741\nAttachments: View Report\nView Report DocuSign\nView Legislation\n88356 CMS\nThis City Resolution was Adopted.\n2.15\nSubject:\nFY 2019 FEMA Assistance To Firefighters Grant\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Or\nDesignee, To: (A) Enter Into An Agreement With The U.S. Department Of Homeland\nSecurity's Federal Emergency Management Agency (FEMA) To Accept The Assistance\nTo Firefighters Grant (AFG) Funds In The Amount Of One Million Two Hundred Sixteen\nThousand One Hundred And Ninety Two Dollars ($1,216,192) To Purchase Equipment\nAnd Other Necessary Resources For The Project Period Starting September 29, 2020\nAnd Ending September 28, 2021; (B) Appropriate And Administer Said Funds For The\nFire Department; (C) Expend AFG Funds In Accordance With The City's Purchasing\nRequirements And Programs/Policies; And (2) Allocating Matching Funds In The Amount\nOf One Hundred Twenty One Thousand Six Hundred And Nineteen Dollars And Twenty\nTwo Cents ($121.619.22)\n20-0737\nAttachments: View Report\nView Legislation\n88357 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 12/16/2020", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.16\nSubject:\nOPD 2020 DNA Backlog Reduction Program\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator, Or\nDesignee, To Accept In Advance Of Formal Award And Appropriate Grant Funds In An\nAmount Not To Exceed Three Hundred Sixty-Nine Thousand Four Hundred Sixty Dollars\n($369,460) From The U.S. Department Of Justice (DOJ), Office Of Justice Programs\n(OJP), Bureau Of Justice Assistance (BIJ) For Implementation Of The Fiscal Year 2020\nDNA Capacity Enhancement For Backlog Reduction (CEBR) Grant Program For The\nOakland Police Department; 2) Waive The Advertising And Competitive Bidding\nRequirements For The Purchase Of DNA Typing Supplies And Instruments From (1)\nQiagen For One Hundred Seventy-Five Thousand One Hundred Twenty Dollars\n($175,120), (2) Promega For One Hundred Fifty-Seven Thousand And Forty Dollars\n($157,040), And (3) Thermo Fisher/Life Technologies For Nineteen Thousand Ninety-Six\nDollars ($19,096)\n20-0742\nAttachments: View Report\nView Legislation\n88358 CMS\nThis City Resolution was Adopted.\n2.17\nSubject:\nCA DOJ Sexual Assault Evidence Testing Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo: 1) Accept And Appropriate One Hundred Fifty-Three Thousand Six Hundred\nTwenty-Seven Dollars ($153,627) In Untested Sexual Assault Evidence Audit Grant\nProgram Funds From The California Department Of Justice (CA DOJ) Bureau Of\nForensic Services, To Process Untested Sexual Assault Evidence Kits In The Oakland\nPolice Department's (OPD) Inventory; 2) Enter Into A Memorandum Of Understanding\n(MOU) With CA DOJ Bureau Of Forensic Services To Define Grant Reimbursement\nRules; And 3) Authorize The City's General Purpose Fund To Contribute Ten Thousand\nThree Hundred Forty Nine Dollars ($10,349) To Cover The Associated Central Services\nOverhead Charges\n20-0743\nAttachments: View Report\nView Legislation\n88359 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 12/16/2020", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.19\nSubject:\nAmendment To Resolution No. 87789 CMS HSIP9 Grant Funds\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Amending Resolution No. 87789 C.M.S., Which\nAccepted And Appropriated Two Highway Safety Improvement Program Cycle 9 (HSIP9)\nGrants Totaling One Million Three Hundred Forty-Five Thousand Nine Hundred Thirty\nDollars ($1,345,930), To Appropriate The HSIP9 Grant Funds To The Correct Fund\nAccount\n20-0748\nAttachments: View Report\nView Report - Attachment A\nView Legislation\n88360 CMS\nThis City Resolution was Adopted.\n2.20\nSubject:\nAncora Place Affordability Restrictions Amendment\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt A Resolution Amending The Affordability Restrictions At\nAncora Place, An Affordable Housing Project Located At 2227-2257 International\nBoulevard Proposed By Satellite Affordable Housing Associates\n20-0750\nAttachments: View Report\nView Legislation\n88361 CMS\nThis City Resolution was Adopted.\n2.21\nSubject:\nMontclair BID Annual Report And Intention To Levy FY 2021-2022\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution: 1) Approving The Annual Report Of The Montclair\nBusiness Improvement District Advisory Board; 2) Declaring The Intention To Levy And\nCollect An Annual Assessment For Fiscal Year 2021-2022 For The Montclair Business\nImprovement District; And 3) Scheduling A Public Hearing For December 1, 2020\n20-0752\nAttachments: View Report\nView Legislation\nView Report - Exhibit A\n88362 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 12/16/2020", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.22\nSubject:\nRockridge BID Annual Report And Intention To Levy FY 2021-2022\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution: 1) Approving The Annual Report Of The\nRockridge Business Improvement District Advisory Board; 2) Declaring The Intention To\nLevy And Collect An Annual Assessment For Fiscal Year 2021-2022 For The Rockridge\nBusiness Improvement District; And 3) Scheduling A Public Hearing For December 1,\n2020\n20-0756\nAttachments: View Report\nView Legislation\nView Report - Exhibit A\n88363 CMS\nThis City Resolution was Adopted.\n2.23\nSubject:\n1911 Telegraph Avenue License Amendment\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt An Ordinance (1) Authorizing The City Administrator Or\nDesignee To Amend The License Agreement For 1911 Telegraph Avenue Between The\nCity Of Oakland And The Lake Merritt-Uptown District Association Of Oakland, To Extend\nThe Term Of The License Agreement From September 1, 2020 To December 31, 2022,\nFor A Monthly License Fee Of Two Thousand Two Hundred And Fifty Dollars ($2,250.00);\nAnd (2) Making California Environmental Quality Act (CEQA) Exemption Findings\n20-0753\nAttachments:\nView Report\nView Legislation\n13624 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 12/1/2020\nCity of Oakland\nPage 13\nPrinted on 12/16/2020", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.24\nSubject:\nWarehouse Fire Litigation\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Jose Alvos V. City Of Oakland, Et Al., Alameda\nCounty Superior Court Case No. RG16843631, Related To The December 2, 2016\nTragic Fire At The Privately Owned Warehouse Commonly Referred To As The \"Ghost\nShip,\" And The Cases Of Eleven Additional Plaintiffs Who Lived At That Location, For\nThe Total Amount Of Three Hundred Ninety Nine Thousand Dollars And No Cents\n($399,000) To All These Plaintiffs Combined (Police Department)\n20-0758\nAttachments: View Report\nView Resolution\n88364 CMS\nThis City Resolution was Adopted.\n2.25\nSubject:\nCommemorative Street Renaming For Dr. Huey P. Newton\nFrom:\nCouncilmember McElhaney And President Kaplan\nRecommendation: Adopt A Resolution Commemoratively Renaming 9th Street Between\nMandela Parkway And Peralta Street As 'Dr. Huey P. Newton Way' Per The Process\nEstablished By Res. No. 77967 C.M.S.\n20-0751\nAttachments: View Memo\nView Legislation\n88365 CMS\nThis City Resolution was Adopted.\n2.26\nSubject:\nAppointment To The Sugar-Sweetened Beverage Community Advisory Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Dwayne\nAikens And Michelle Wong As Members Of The Sugar-Sweetened Beverage Distribution\nTax Community Advisory Board\n20-0785\nAttachments: View Report\n88366 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 12/16/2020", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.27\nSubject:\nAppointment To The Privacy Advisory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Reappointment Of Heather M.\nPatterson As A Member Of The Privacy Advisory Commission\n20-0786\nAttachments: View Report\n88367 CMS\nThis City Resolution was Adopted.\n2.28\nSubject:\nAppointment To The Parks And Recreation Advisory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Jinhee\nHa, Peter Moore, Kenzie Smith And Evelyn Torres To The Parks And Recreation\nAdvisory Commission\n20-0787\nAttachments: View Report\n88368 CMS\nThis City Resolution was Adopted.\n2.29\nSubject:\nAppointment To The Budget Advisory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of John\nMcKenna To The Budget Advisory Commission\n20-0788\nAttachments: View Report\n88369 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 12/16/2020", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.30\nSubject:\nSalary Amendment For Various Classifications\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Recommending To The Civil Service Board The Exemption Of The\nClassification Of Deputy Director Of Workplace & Employment Standards From The\nOperation Of Civil Service; And\n20-0727\nAttachments: View Report\nView Legislation\n88370 CMS\nThis City Resolution was Adopted.\nSubject:\nSalary Amendment For Various Classifications\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 Deputy\nDirector Of Workplace & Employment Standards; To Add The Full-Time Classification Of\nSchool Traffic Safety Supervisor; To Add The Full-Time Classification Of Animal Care\nServices Supervisor; To Amend The Salary Of The Full-Time Classification Of Police\nProperty Supervisor; And To Amend The Title Of The Full-Time, Permanent Part-Time\nAnd Part-Time Equivalent Classifications Of Veterinary Technician To Registered\nVeterinary Technician\n20-0728\nAttachments: View Legislation\n13625 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 12/1/2020\nCity of Oakland\nPage 16\nPrinted on 12/16/2020", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.31\nSubject:\nInformation On Impact Fees\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Informational Report On The Status Of: 1) The City Of\nOakland's Current Efforts To Complete An Assessment Of The Affordable Housing,\nJobs/Housing, And Transportation And Capital Improvements Impact Fee Programs\nFrom July 2016 To June 2019, And 2) Affordable Housing Impact Fee (AHIF) Collections,\nBudgeting For 2019/21 And Deployment\n18-2061\nAttachments: View Report\nView Supplemental Report 11/8/2019\nView Supplemental Report 11/27/2019\nView Supplemental Report 2/7/2020\nView Supplemental Report - 9/11/2020\nView Supplemental Report - Attachment A 9/11/2020\nView Supplemental Report - Attachment B 9/11/2020\nView Supplemental Presentation - 10/23/2020\nView Supplemental Report - 10/23/2020\nView Supplemental Report - Attachment A 10/23/2020\nView Supplemental Report - Attachment B 10/23/2020\nView Supplemental Report - Attachment C 10/23/2020\nView Supplemental Report - Attachment D 10/23/2020\nView Supplemental Report - Attachment E 10/23/2020\nView Supplemental Report - 11/25/2020\nView Supplemental Report - Attachment B 11/25/2020\nPresident Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to withdraw\nand reschedule S2.31 to the Non Consent calendar of the December 1, 2020 City\nCouncil 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\nThis Informational Report be * Withdrawn and Rescheduled.to go before the *\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council to be heard 12/1/2020\nCity of Oakland\nPage 17\nPrinted on 12/16/2020", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.32\nSubject:\nOakland Economic Recovery Advisory Council Interim Report\nFrom:\nVice Mayor Reid\nRecommendation: Receive An Informational Report On The Economic Recovery\nCouncil's Draft Recommendations\n20-0710\nAttachments: View Report\nView Attachment A\nThis Informational Report was Received and Filed.\nS2.33\nSubject:\nGrant Agreement- Friends Of The Public Bank East Bay\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Awarding A Grant In An Amount Not To Exceed\nThirty Thousand Dollars ($30,000) To The Friends Of The Public Bank East Bay To Aid In\nThe Development Of A Public Bank In Accordance With Assembly Bill No. 857, Which\nWill Be Able To Handle The Depository And Investment Needs Of The City Of Oakland\nAnd All Alameda County Cities\n20-0767\nAttachments: View Report\nView Legislation\n88731 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 18\nPrinted on 12/16/2020", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.34\nSubject:\nGrants For Cannabis Equity Program And Fee Extensions\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Amending Resolution No. 88162 C.M.S. To: (1) Authorize The City\nAdministrator Or His Or Her Designee To Convert The Use Of Up To $2,010,239 Of\nPreviously Awarded State Of California, Office Of The Governor \"Go-Biz\" Equity Act\nGrant Funds, From Revolving Loans To Local Equity Licensees And Applicants, To\nLoans To Fund The Purchase Of Real Property (IES) For Use By Multiple Equity\nLicensees And Applicants, Which May Be Forgiven Upon An Applicant's And Or\nLicensee's Successful Compliance With Program Loan Terms; (2) Authorize The Use\nAnd Allocation Of Up To $500,000 Of \"Go-Biz\" Funds Previously Appropriated For The\nRevolving No-Interest Loan Program For Loans For The Purchase Of Real Property (IES)\nFor Use By Multiple Equity Licensees And Applicants; And (3) Authorize The Use And\nAllocation Of Up To $50,000 Of \"Go-Biz\" Funds Previously Appropriated For The\nRevolving No-Interest Loan Program For Equity Licensees' And Applicants' Utilization Of\nShared- Use Manufacturing Facilities; And Make Appropriate California Environmental\nQuality Act (CEQA) Findings; And\n20-0768\nAttachments: View Report\nView Legislation\n88372 CMS\nThis City Resolution was Adopted.\nSubject:\nGrants For Cannabis Equity Program And Fee Extensions\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Changing Permitting Requirements For\nCannabis Businesses By: 1) Amending Oakland Municipal Code Sections 5.80.050 And\n5.81.060 To Allow A Cannabis Business Permit Applicant Who Previously Met The\nIncome And Oakland Residency Criteria To Qualify As An \"Equity Applicant\" To Receive\nEquity Assistance Program Services Up To Four Years From The Date Such Applicant\nWas Verified As An Equity Applicant, Regardless Of The Applicant's Current Income Or\nResidency; 2) Extending The Due Date For Cannabis Business Permit Fees For Certain\nBurglarized Businesses; And 3) Adopting CEQA Exemption Findings\n20-0769\nAttachments: View Legislation\nView Notice & Digest\n13626 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 12/1/2020\nCity of Oakland\nPage 19\nPrinted on 12/16/2020", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.35\nSubject:\nContract For Highway Safety Improvement Program (HSIP) Cycle 7\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Bay Area\nLightworks Inc., For Highway Safety Improvement Program (HSIP) Cycle 7, Market Street\nAnd San Pablo Avenue Improvement Project, Project No. 1003204, The Lowest,\nResponsible, Responsive Bidder In Accordance With Project Plans, Specifications, State\nRequirements, And With Contractor's Bid In The Amount Of Two Million Three Hundred\nEight Thousand Five Hundred Seventy-One Dollars ($2,308,571)\n20-0770\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Report Attachment C\nView Report Attachment D\nView Legislation\n88373 CMS\nThis City Resolution was Adopted.\nS2.36\nSubject:\nContract Authority For Utility Cost-Share Paving\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Waiving Advertising, Competitive Bidding, And\nCity Contracting Program Requirements And Authorizing The City Administrator To\nNegotiate And Award Construction Contracts To East Bay Municipal Utility District\nContractors For All Current And Future Utility Cost-Share Paving Without Return To\nCouncil\n20-0771\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Report Attachment C\nView Legislation\nView Report Cost Share Paving Project\n88374 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 20\nPrinted on 12/16/2020", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.37\nSubject:\nHead Start/Early Head Start Program (FY) 2021 - 2026 Grant Application\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City To Apply For Funding,\nThrough The Funding Opportunity Announcement HHS- 2021-ACF-OHS-CH-R09-1860\nFor Head Start/Early Head Start Grantee City Of Oakland, In An Estimated Amount Of\n$17,826,886 Per Year For A Five-Year Period From Fiscal Year (FY) 21/22 Through FY\n25/26 From The United States Department Of Health And Human Services,\nAdministration For Children And Families, Office Of Head Start\n20-0776\nAttachments: View Report\nView Legislation\n88375 CMS\nThis City Resolution was Adopted.\nS2.38\nSubject:\nProfessional Services Agreement With FUSE Corps\nFrom:\nPlanning & Building Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee\nTo: 1) Negotiate And Execute A Contract Between Fuse Corps And The City (Fuse\nFellow Contract) In An Amount Not-To-Exceed One Hundred Thousand And One Dollars\n($100,001) To Fund One Executive-Level Fellow For The Planning And Building\nDepartment For A Full Eight-Month Contract Term; 2) Waive The Competitive Request\nFor Proposals/Qualifications (RFP/Q) Process Requirement For The Proposed Fuse\nFellow Contract\n20-0779\nAttachments: View Report\nView Legislation\n88376 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 21\nPrinted on 12/16/2020", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.39\nSubject:\nCommercial Development Loan For The Swan's Marketplace Project\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Oakland Redevelopment Successor Agency Resolution\nApproving The Resubordination And Modification Of An Existing Commercial\nDevelopment Loan For The Swans Marketplace Project To Extend The Term Of The\nLoan To 2050\n20-0781\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Report Attachment C\nView Report Attachment D\nView Report Attachment E\nView Legislation\nView Report - 11/20/2020\nView Attachment A - 11/20/2020\nView Attachment B - 11/20/2020\nView Attachment C - 11/20/2020\nView Attachment D - 11/20/2020\nView Attachment E - 11/20/2020\nView Legislation - 11/20/2020\n2020-005 CMS\nThis City Resolution be Withdrawn with No New Date.\nCity of Oakland\nPage 22\nPrinted on 12/16/2020", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.40\nSubject:\nOn-Call Horizontal Concrete Shaving Professional Service Agreement\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding\nAnd Authorizing The City Administrator To Negotiate And Award A Construction Services\nContract For On-Call Horizontal Concrete Shaving For Sidewalk Displacements\nServices, For A Term Not To Exceed Four (4) Years And In An Amount Not To Exceed\nFour Million Five Hundred Thousand Dollars ($4,500,000) With Precision Emprise, LLC\n[TITLE CHANGE]\n20-0702\nAttachments: View Report\nView Attachment A\nView Legislation\nView Supplemental Report - -11/6/2020\nView Supplemental Report Attachment A -11/6/2020\nView Supplemental Legislation - -11/6/2020\n88377 CMS\nThis City Resolution was Adopted.\nS2.41\nSubject:\nAffordable Housing & Infrastructure (Measure KK) Oversight Appointment\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Anne\nGriffith And Reappointment Of Gloria Bailey-Ray As Members Of The Affordable Housing\n& Infrastructure (Measure KK) Public Oversight Committee\n20-0801\nAttachments: View Report\n88378 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 23\nPrinted on 12/16/2020", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.12\nSubject:\nFire Station 29 Professional Services Agreement\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Professional Services Agreement\nFor Architectural And Engineering Design Services To K2A - Mary McGrath Associated\nArchitects (K2A-MMAA), A Joint- Venture, For An Amount Not-To-Exceed One Million\nEight Hundred Thousand Dollars ($1,800,000.00) For The Development Of A Masterplan\nOf The Training, Resiliency, Education And Community Complex Project And Design For\nThe New Fire Station 29 Project (No. 1004854)\n20-0739\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Legislation\n88379 CMS\nCouncilmember Taylor made a motion, seconded by Vice Mayor Reid, to hear Item\n2.12 on the Non Consent calendar, and hearing no objections, the motion passed\nby with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor,\nThao, and Council President Kaplan\nA motion was made by Loren Taylor, seconded by Lynette McElhaney, that this\nmatter be Adopted as Amended. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 24\nPrinted on 12/16/2020", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.18\nSubject:\nOPD Crime Lab Surveillance Use Policy And Supplies Procurement\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Waiving The City's Advertising And Competitive\nBidding Requirements And Waiving The Request For Proposals/Qualifications (RFP/Q)\nProcess Requirements For The Purchase Of Certified And Accredited Forensic\nAnalytical Supplies, Equipment, Instrumentation, Software, And Related Services On An\nAs-Needed Basis When Laboratory Forensic Science Subject Matter Experts Determine\nSuch Supplies And / Or Services Are Required Based On Casework Conditions, The\nLaboratory's Validation Methods Or Its Quality Assurance Program, When Needed For\nThe Timely Analysis Of Evidence, Or When The Materials Or Services Are Available\nFrom Only One Source, In The Amount Of Up To Six Hundred Thousand Dollars\n($600,000) Per Fiscal Year Through June 30, 2025, For A Total Cost Not To Exceed\nThree Million Dollars ($3,000,000)\n20-0745\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\n88380 CMS\nCouncilmember Gallo made a motion, seconded by Councilmember Taylor, to\nadopt the resolution on Item 2.18 and made a scheduling motion the hear the\nfollowing item at the December 1, 2020 City Council meeting \"Adopt A Resolution\nApproving The Oakland Police Department (OPD) Crime Lab Criminalistics\nLaboratory DNA Instrumentation And Analysis Software Biometric Technology Use\nPolicy\", and hearing no objections, the motion passed by with the following vote: 7\nAyes: Bas, Gallo, Kalb, Reid, Taylor, Thao, and Council President Kaplan 1 Absent\nMcElhaney\nA motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 25\nPrinted on 12/16/2020", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nSubject:\nOPD Crime Lab Software Biometric Technology Use Policy\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution: (1) Approving The Oakland Police Department\n(OPD) Crime Lab Criminalistics Laboratory DNA Instrumentation And Analysis Software\nBiometric Technology Use Policy And Report; And (2) Approving OPD's Surveillance\nImpact Report For Its Use Of DNA Instrumentation, Analysis And Software\n20-0840\nAttachments: View Report\nView Attachment A\nView Attachment B\nView Legislation\n88388 CMS\nA motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be\nScheduled to go before the * Concurrent Meeting of the Oakland Redevelopment\nSuccessor Agency and the City Council, to be heard 12/1/2020. The motion\ncarried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n3\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 26\nPrinted on 12/16/2020", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n3.1\nSubject:\nThe Piedmont Homeowners Association Of 70 Yosemite Avenue\nFrom:\nPresident Pro Tempore Kalb\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nOf Necessity For The Acquisition, By Eminent Domain, Of A Temporary Right Of Entry To\nThe Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To\nCalifornia Civil Code Section 1002 And Code Of Civil Procedure Sections 1245.326 Et\nSeq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue,\nOakland, To Complete Necessary Repair Work\n20-0517\nAttachments: View Report\nView Presentation\nView Supplemental Response - 7/20/2020\nView Supplemental Legislation - 7/20/2020\nView Supplemental Exhibit A - 7/20/2020\nView Supplemental Response - 7/27/2020 Ntc of City Council\nHearing to Bethoven Payumo\nView Supplemental Response - 7/27/2020 Final Letter to Neighbor\nView Supplemental Response - 7/27/2020 Supplemental Response to\nCity Council re Resolution of Necessity\nView Supplemental Response - 7/27/2020 Letr to neighbor requesting\naccess for repairs\nView Supplemental Response - 7/27/2020 Right of Entry\nView Supplemental Response - 7/27/2020 Letter to Dina Payumo re\nRight of Entry\nView Supplemental Response - 7/27/2020 Response to City Council\n7-27-20\nView Supplemental Response - 7/27/2020 Exhibits to Response to\nCity Council 7-27-20\nView Supplemental Response - 7/27/2020 Proposed DT License\nAgreement 7-20-20\nView Supplemental Response - 7/27/2020 Piedmont Murray 2014\nView Supplemental Response - 7/27/2020 70 Yosemite Investigative\nStucco Removal Photo report\nView Supplemental Response - 7/27/2020 Piedmont Walk DT Phase\nConstruction Plan SEND\nMaster\nMaster\nPresident Pro Tem Kalb made a motion, seconded by Vice Mayor Reid, to withdraw\nand reschedule Public Hearing Item 3.1 to the December 15, 2020 City Council\nmeeting, and hearing no objections, the motion passed by with the following vote:\n8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President\nKaplan\nA motion was made by Dan Kalb, seconded by Larry Reid, that this matter be\nWithdrawn and Rescheduled to go before the Concurrent Meeting of the\nCity of Oakland\nPage 27\nPrinted on 12/16/2020", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nOakland Redevelopment Successor Agency and the City Council, to be heard\n12/15/2020. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n3.2\nSubject:\nElectric Bike Share Program\nFrom:\nTransportation Department\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Title 10 And\nTitle 12.08 To Rename The Dockless Scooter Share Program To Dockless Vehicle\nShare Program And Include Dockless Electric Bicycles And Tricycles As Eligible\nVehicles For Permits Under The Dockless Vehicle Share Program\n20-0761\nAttachments: View Report\nView Report - Attachment A\nView Legislation\n13627 CMS\nUpon the reading of Item 3.2 by the City Clerk, the Public Hearing was opened at\n3:15 p.m. with a Roll Call vote of 8 Ayes.\n3 individuals spoke on this item.\nPresident Pro Tem Kalb made a motion, seconded by Councilmember Taylor, to\nclose the Public Hearing, and hearing no objections, the Ordinance was Approved\non Introduction and passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor,\nThao, and Council President Kaplan\nA motion was made by Dan Kalb, seconded by Loren Taylor, that this matter be\nApproved On Introduction and Scheduled for Final Passage to go before the\n*\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council, to be heard 12/1/2020. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nA motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be\nAccepted. The motion carried by the following vote:\nAbstained: 2 - McElhaney, and Thao\nAye: 6 - - Kalb, Reid, Gallo, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 28\nPrinted on 12/16/2020", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF OCTOBER 20, 2020\n20-0772\nAttachments: View Report\nA motion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nApproved. The motion carried by the following vote:\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n6\nSubject:\nExcess Litter Fee Contract\nFrom:\nOffice Of The City Administrator's\nRecommendation: Adopt A Resolution Waiving The Competitive Request For\nProposals/Qualifications Process And Awarding A Professional Services Agreement To\nOakland Venue Management For Implementation Of The Excess Litter Fee Program For\nThree Years, With Two One-Year Extensions, In An Amount Not To Exceed $750,000.00\nEach Year\n20-0725\nAttachments: View Report\nView ELF Q2 Operations Report\nView ELF Annual Report 2016-2017\nView ELF Annual Report April 2018 to 2019\nView Report - ELF 2018\nView Legislation\n88381 CMS\nA motion was made by Loren Taylor, seconded by Nikki Bas, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 29\nPrinted on 12/16/2020", "page": 30, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\n7\nSubject:\nGiving Right Of First Refusal At Tax Auction To Affordable Housing Community\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution In Support Of Enactment Of Legislation By\nCalifornia Legislature That Would Require That The Affordable Housing Community Be\nGiven The Right Of First Refusal On The Purchase Of Residential Housing Properties\nSubject To Tax Auction\n20-0730\nAttachments: View Report\nView Legislation\n88382 CMS\nA motion was made by Dan Kalb, seconded by Larry Reid, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n8 The Item regarding the \"Budget Amendment And Appropriation\" was removed via\nRule 28\n9 The Item regarding the \"OPD Forensic Logic CopLink Privacy Use Policy And\nContract\" was withdrawn at the November 5, 2020 Rules and Legislation Committee\nand rescheduled to the December 1, 2020 City Council meeting.\nS10\nSubject:\nCommission On Homelessness Appointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Janny\nCastillo, Candice Elder, Joey Harrison, Alexis Lozano, James Mittelberger, Tomiquia\nMoss, Trent Rhorer, Beth Stokes And Mark Walker To The Commission On\nHomelessness\n20-0802\nAttachments: View Report\n88383 CMS\nA motion was made by Dan Kalb, seconded by Larry Reid, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCOUNCILMEMBER ACKNOWLEDGEMENTSIANNOUNCEMENTS\nCity of Oakland\nPage 30\nPrinted on 12/16/2020", "page": 31, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nSubject:\nLimit The Placement Of Advertising Signs Within The City\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To\nInitiate A Process To Consider Amendments To The Oakland Advertising Signs\nOrdinance (Oakland Municipal Code Section 17.104.060) And Oakland Sign Code\nSection 14.04.270 To Amend The Mechanisms By Which The City May Approve The\nInstallation And Operation Of New Advertising Signs Via Development Agreements In\nVery Limited Geographic Areas In The City, To The Extent Legally Permissible, And (B)\nUpon The Conclusion Of Such Process, Recommend Specific Text Amendments To The\nOakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A\nFuture Ordinance; And (2) City Administrator, Upon The Recommendations Of The\nPlanning Commission, Present To The City Council For Review And Consideration An\nOrdinance Amending The Oakland Advertising Signs Ordinance, The Oakland Sign\nCode, And Such Other Sections Of The Oakland Municipal Code Necessary To\nEffectuate The Amendment Of The Mechanisms By Which The City May Approve The\nInstallation And Operation Of New Advertising Signs Via Development Agreements In\nLimited Geographic Areas In The City\n[TITLE CHANGE]\n20-0808\nAttachments: View Memo\nView Legislation\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/15/2020\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 31\nPrinted on 12/16/2020", "page": 32, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/City Council\nSubject:\nDeclaring A Mental Health Emergency\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Urging The State Legislature To Immediately\nEnact State Laws That 1) Decriminalize Or Legalize The Possession And Use Of\nEntheogenic Plants And Fungi, 2) Allow Local Jurisdictions To Authorize Its Citizens To\nEngage In Community-Based Healing Ceremonies Involving The Use Of Entheogenic\nPlants And Fungi Without Risk Of Arrest And State Prosecution, When Practiced In\nAccordance With Safe Practice Guidelines And Principles, And 3) That Provide Legal\nProtections Against Criminal Prosecution For Local Jurisdictions Their Elected And\nAppointed Officials, Practitioners And Users Operating In Accordance With The Oakland\nCommunity Healing Initiative (OCHI)\n20-0809\nAttachments: View Memo\nView Legislation\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/15/2020\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\n3 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 All of The 2020 City of Oakland Homicide\nVictims at 5:03 p.m.\nCity of Oakland\nPage 32\nPrinted on 12/16/2020", "page": 33, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-11-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 10, 2020\nOakland Redevelopment Successor\nAgency/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 ITEMS ON THIS AGENDA SUBMITTED TO THE CITY\nCity of Oakland\nPage 33\nPrinted on 12/16/2020", "page": 34, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-11-10.pdf"}