{"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2020-12-15", "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, December 15, 2020\n4:30 PM\nPlease See The Agenda To Participate In The Meeting\nCity Council Chamber, 3rd Floor\nSpecial Meeting of the Oakland City Council\nCity Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612\nCity of Oakland Website: http://www.oaklandnet.com", "page": 1, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2020-12-15.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2020-12-15", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nDecember 15, 2020\nCity 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\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:/loakland.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/82309779653 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):US: +1 669 900 6833 or +1 253\n215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715 8592 or +1 312 626 6799\nWebinar ID: 823 0977 9653\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.aspx 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 urn,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 1/20/2021", "page": 2, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2020-12-15.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2020-12-15", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nDecember 15, 2020\nCity Council\nTHIS MEETING WAS NOTICED IN ACCORDANCE WITH CHARTER SECTION 208.\nPURSUANT TO CHARTER SECTION 208, A WRITTEN REQUEST TO CALL A SPECIAL\nMEETING FOR THE CONSIDERATION OF AN AGENDA ITEM WAS SERVED UPON\nTHECITY CLERK MARCH 19, 2018 BY THREE COUNCIL MEMBERS\nThe Concurrent Meeting of the Oakland City Council and Successor Redevelopment\nAgency was held on the above date. Opening with the Pledge of Allegiance, the meeting\nwas convened at 10:14 p.m.\nRoll Call / Call To Order\nPresent 8 - - Nikki Bas, Noel Gallo, Dan Kalb, Rebecca Kaplan, Loren Taylor, Sheng Thao,\nLynette McElhaney, and Laurence E. Reid\n1 PUBLIC COMMENT\nCOMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS TIME. COMMENTS FOR\nITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN FORUM\n2 Speakers spoke during Public Comment.\nCity of Oakland\nPage 2\nPrinted on 1/20/2021", "page": 3, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2020-12-15.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2020-12-15", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nDecember 15, 2020\nCity Council\n2\nSubject:\nViolence Prevention Services Spending Plan\nFrom:\nDepartment OF Violence Prevention\nRecommendation: Adopt A Resolution Approving The City's (1) Violence Prevention\nProgram Strategies And (2) Funding Priorities For Programs Funded By The 2014\nOakland Public Safety And Services Violence Prevention Act (Safety And Services Act)\nFor July 2021 Through The End Of The Safety And Services Act Funding Period\n(December 2024) as 1) presented by staff at the Life Enrichment Committee of\nDecember 8, 2020; or 2) as presented by staff and directing the City Administrator to\nreturn to Council within 60 days with any proposed revisions to the spending plan; or 3)\nDirect the City Administration to continue with existing spending plan for either six (6) or\nnine (9) months and direct the City Administrator to return to Council by June 30 with an\namended spending plan for consideration\n20-0782\nAttachments: View Report\nView Legislation\nView Supplemental Report - 12/4/2020\nView Supplemental Report Attachment A - 12/4/2020\nView Supplemental Report Attachment B - 12/4/2020\nView Supplemental Report Attachment C - 12/4/2020\nView Supplemental Report Attachment D - 12/4/2020\nSupplemental Legislation - -12/4/2020\n88466 CMS\nCouncilmember McElhaney made a motion, seconded by Councilmember Taylor,\nto adopt the resolution on Item 2.\nCouncilmember Gallo made a motion, seconded by Councilmember Bas to adopt\nthe following amendments;\nApproving a 9 month extension\nReport to council by June 2021\nInclude \"Gender based violence\" programs in funding\nInclude the public health framework\nCouncilmember Gallo retracted his motion and Councilmember McElhaney\nrestated the motion, seconded by Councilmember Thao, and hearing no\nobjections, the motion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb,\nMcElhaney, Reid, Taylor, Thao, and Kaplan\nA motion was made by Lynette McElhaney, seconded by Sheng Thao, that this\nmatter be Adopted as Amended. The motion carried by the following vote:\nAye: 8 - Bas, Gallo, Kalb, Kaplan, Taylor, Thao, McElhaney, and Reid\nNO VOTE: 0\nOpen Forum (TOTAL TIME AVAILABLE: 15 MINUTES)\n1 speaker spoke during Open Forum.\nCity of Oakland\nPage 3\nPrinted on 1/20/2021", "page": 4, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2020-12-15.pdf"} {"body": "OaklandCityCouncilandtheYouthAdvisoryCommission", "date": "2020-12-15", "text": "* Special Meeting of the Oakland\nMeeting Minutes - FINAL\nDecember 15, 2020\nCity Council\nAdjournment\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting in memory of David Perez at 12:36 a.m.\n* In the event of a quorum of the City Council participates on this Committee, the\nmeeting is noticed as a Special Meeting of the City Council; however no final City\nCouncil action can be taken.\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\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 4\nPrinted on 1/20/2021", "page": 5, "path": "OaklandCityCouncilandtheYouthAdvisoryCommission/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "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, December 15, 2020\n1:00 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/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nPursuant to the Governor's Executive Order N-29-20, all members of the City Council as\nwell as the City Administrator, City Attorney and City Clerk will join the meeting via\nphone/video conference 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/87676752881 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): US: +1 669 900 6833 or +1 253\n215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715 8592 or +1 312 626 6799\nWebinar ID: 876 7675 2881\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.aspx 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 1/20/2021", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nThe Special Concurrent Meeting of the Oakland City Council and Successor Redevelopment\nAgency was held on the above date and was convened at 1:00 PM\nROLL CALL / CITY COUNCIL\nPresent 8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor,\nNikki Bas, and Rebecca 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:\nApproval of the Consent Agenda\nA motion was made by Kalb, seconded by Bas, to approve the Consent Agenda.\nThe motion carried by the following vote:\nAye: 7 - - Kalb, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nAbsent: 1 - Reid\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\n20-0899\nAttachments: View Report\n88425 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\n20-0900\nAttachments: View Report\n88426 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 1/20/2021", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\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\n20-0901\nAttachments: View Report\n88427 CMS\nThis City Resolution was Adopted.\n2.4\nSubject:\nPublic Ethics Commission Enabling Ordinance\nFrom:\nPublic Ethics Commission\nRecommendation: Adopt An Ordinance Amending The \"Public Ethics Commission\"\nEnabling Ordinance To Update The Ordinance To Conform With City Charter Section\n603, Delete Duplicative Language That Now Appears In The City Charter, And Codify\nThe Commission's Administrative Hearing And Fine Collection Process\n20-0749\nAttachments: View Report\nView Legislation\n13628 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 3\nPrinted on 1/20/2021", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.5\nSubject:\nFox Theater Asset Transfer And Loan Termination\nFrom:\nEconomic Workforce Development Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) An Ordinance Authorizing The City Administrator Or Designee To: (1) Accept From\nThe Oakland Redevelopment Successor Agency (\"ORSA\") By Grant Deed, A Fee\nSimple Interest In The Fox Theater, Pursuant To The Long-Range Property Management\nPlan; (2) Execute An Assignment Of The Amended Ground Lease For The Fox Theater\nWith ORSA As Assignor And Current Ground Lessor, The City As Assignee And New\nGround Lessor, And The Fox Oakland Theater, Inc. (\"FOT\") As Ground Lessee, For A\nTerm Of 16 Years; And (3) Execute A Leaseback Agreement For The Fox Theater\nBetween FOT As Lessor And The City As Lessee For A Term Of 16 Years At A Rate Of\n$247,500 Per Year, Totaling Approximately $3.96 Million, With A City Option To\nPurchase The Improvements For A Nominal Amount Of One Dollar Upon FOT's\nSatisfaction Of A Pledge To Pay ORSA The Amount Of $3.96 Million, Payable In Annual\nInstallments Of $247,500 For A Term Of 16 Years; And\n20-0807\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\nView Presentation - 11/25/2020\n13629 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 4\nPrinted on 1/20/2021", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2) An Ordinance Authorizing The City Administrator Or Designee To Execute An\nAssignment Pursuant To Which The City, As Assignee Would Assume From The Fox\nOakland Theater, Inc., (\"FOT\") As Assignor, FOT's Interests As Landlord Under The\nFollowing Subleases: (1) The Amended And Restated Fox Theater Sublease With\nOakland School For The Arts As Subtenant, Dated January 16, 2016, For A Term Ending\nJune 30, 2021 At An Annual Rent Of Approximately $940,500; (2) The Fox Theater\nBuilding Sublease With GASS Entertainment, LLC As Subtenant, Dated As Of\nDecember 2006, As Amended, With Options To Extend Until February 6, 2034, For The\n69,450 Square Feet Concert Hall At An Annual Percentage Rent Based On Paid\nAdmissions And The 1,300 Square Feet Bar And Event Space At A Base Rent Of\nApproximately $2,813.56 Per Month, Increased By 10% In 2024 And Every Five Years\nThereafter Upon Renewal; And (3) The Amended And Restated Fox Theater Restaurant\nLease Agreement With The Emporium Oakland LLC, As Subtenant, Dated August 29,\n2018, For $110,774 In Annual Rent For The 4,503 Square Feet Arcade Bar Venue, With\nOptions To Extend Until 2036\n20-0810\nAttachments: View Legislation\n13630 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 5\nPrinted on 1/20/2021", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.7\nSubject\nFormer Raiders Training Facility 1150 And 1220 Harbor Bay Pkwy\nFrom:\nEconomic Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing The City Administrator To: (1)\nNegotiate And Enter Into A Tenancy In Common Agreement (Agreement) With The\nCounty Of Alameda (County) To Set Forth The Processes For Management,\nMaintenance And Future Disposition, Including The Designation Of The County As The\nLead Agency Under Such Agreement, Of The Property Formerly Known As The Raiders\nTraining Facility And Located At 1150 And 1220 Harbor Bay Parkway, Alameda Ca\n(Property), Owned By The City And County, Each, With An Undivided 50 Percent Interest;\nAnd (2) Authorize The Expenditure Of Funds For Management, Maintenance And\nRepairs Of The Property Consistent With The Agreement (A) In The Amount Of\n$81,250.00 In Excess Of The City Administrator's Authority From The Funds Held By The\nCounty For Prior Rental Income Received And (B) Authorize The Re-Appropriation And\nExpenditure Of Funds In The Amount Of $170,000.00 From Coliseum Projects Fund\n(5650)\n20-0859\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\n13631 CMS\nThis Ordinance was Approved for Final Passage.\n2.8\nSubject:\nProposed Reach Code For All- Electric Construction In Newly Constructed\nBuildings\nFrom:\nPro Tem Kalb, Mayor Schaaf, Councilmember Bas And Planning And Building\nDepartment\nRecommendation: Adopt An Ordinance Amending The Oakland Municipal Code\n(O.M.C.) To Add Building And Construction Code Chapter 15.37 Entitled \"All-Electric\nConstruction In Newly Constructed Buildings\"; And Adopting CEQA Exemption Findings\n20-0824\nAttachments: View Report\nView Legislation\n13632 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 6\nPrinted on 1/20/2021", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.11\nSubject:\nInformational Report From Assemblymember Robert Bonta\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Informational Report From Assemblymember Robert\nBonta For Assembly Legislative Update For The City Of Oakland\n20-0847\nAttachments: NO WRITTEN MATERIALS SUBMITTED\nThis Informational Report was Received and Filed.\n2.12\nSubject:\nMajor Encroachment Permit At 7032 Sayre Drive\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To David Bailey And Shewit Bailey, To Allow Portions Of An\nExisting Three-Story Building To Encroach Into The Public Right-Of-Way Fronting 7032\nSayre Drive, Major Encroachment Permit ENMJ17067\n20-0817\nAttachments: View Report\nView Attachment A\nView Legislation\nView Supplemental Legislation - 12/4/2020\nView Supplemental Exhibit B - 12/4/2020\n88428 CMS\nThis City Resolution was Adopted.\n2.13\nSubject:\nReport On Henry J. Kaiser Convention Center Execution Of Benefits\nAgreement\nFrom:\nCouncilmember Bas\nRecommendation: Receive An Informational Report From The City Administrator On The\nExecution Of 1) The Community Benefits Agreement And 2) The Letter Of Intent On The\nProject Labor Agreement For The Henry J. Kaiser Convention Center Development\nProject\n20-0877\nAttachments: View Report\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 7\nPrinted on 1/20/2021", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.14\nSubject:\nBlack Arts And Movement And Business District Grant Authorization\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution Awarding A Grant To The Black Arts Movement\nAnd Business District Community Development Corporation Of Oakland In An Amount\nNot To Exceed $75,000 For Signage And Organizational Capacity Building To Mitigate\nThe Erosion Of Cultural Identity And Diversity Within The Designated Black Arts\nMovement And Business District\n20-0876\nAttachments: View Report\nView Legislation\n88429 CMS\nThis City Resolution was Adopted.\n2.15\nSubject:\nUrging Prioritization Of Public-School Educators For COVID-19 Vaccine\nAccess\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution Urging Governor Newsom And The California\nDepartment Of Public Health To Prioritize California Public School Educators For Phase\nOne COVID-19 Vaccine Access\n20-0887\nAttachments: View Report\nView Legislation\n88430 CMS\nThis City Resolution was Adopted.\n2.16\nSubject:\nHonoring Larry Reid For His Service To The City Of Oakland\nFrom:\nCouncil President Kaplan And Mayor Schaaf\nRecommendation: Adopt A Resolution Thanking And Appreciating Vice Mayor Laurence\nE. Reid For His Years Of Meritorious And Dedicated Service To The City Of Oakland\nAnd The City Council\n20-0882\nAttachments: View Legislation\n88431 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 1/20/2021", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.17\nSubject:\nHonoring Lynette Gibson McElhaney For Her Service To The City Of Oakland\nFrom:\nCouncil President Kaplan And Mayor Schaaf\nRecommendation: Adopt A Resolution Thanking And Appreciating Council Member\nLynette Gibson McElhaney For Her Years of Meritorious And Dedicated Service To The\nCity Of Oakland And the City Council\n20-0881\nAttachments: View Legislation\n88432 CMS\nThis City Resolution was Adopted.\n2.18\nSubject:\nResolution to Pursue Option For In-House Hiring Process For MACRO\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Directing The City Administrator And Their\nDesignees To Begin The Process Of Reviewing Options For The Creation Of Oakland\nCity Staff Civilian Response Positions For The MACRO Program Pursuant To Resolution\nNo. 87759 C.M.S. And Report Back To Council\n20-0880\nAttachments: View Memo\nView Legislation\n88433 CMS\nThis City Resolution was Adopted.\n2.19\nSubject:\nHonoring Valorie Winn On Her Retirement\nFrom:\nCouncilmember McElhaney\nRecommendation: Adopt A Resolution Congratulating Valorie Winn On Her Retirement\nAnd Thanking Her For 42 Years Of Exemplary Service To The City Of Oakland\n20-0867\nAttachments: View Report\n88434 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 1/20/2021", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.20\nSubject:\nLongfellow Corner Exclusive Negotiation Agreement (ENA) Extension\nFrom:\nHousing & Community Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Amend An Existing Exclusive Negotiation Agreement Between The City And\nLongfellow Corner L.P., An Affiliate Of Resources For Community Development, For The\nDevelopment Of The City Owned Real Property Located At 3823-3829 Martin Luther\nKing Jr. Way, To Extend The Term By An Additional Eighteen Months From December\n12, 2020, To June 12, 2022, With One Administrative Option To Extend The Term An\nAdditional Six Months To December 12, 2022, To Allow The Parties To Negotiate The\nTerms Of A Lease / Disposition And Development Agreement And Related Documents\nFor Future Consideration By The City Council\n20-0878\nAttachments: View Report\nView Legislation\n88435 CMS\nThis City Resolution was Adopted.\n2.21\nSubject:\nPurchase Of Paving Materials For In-House Paving Operations\nFrom:\nTransportation Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Awarding A Purchasing Contract To Lehigh Hanson, Inc., Doing\nBusiness As Hanson Aggregates Mid Pacific Inc., In An Amount Not To Exceed One\nMillion Dollars ($1,000,000) Per Year For Two (2) Years With An Option To Renew The\nContract For Two (2) Additional One-Year Terms In An Amount Not To Exceed One\nMillion Dollars ($1,000,000) Per Year Without Returning To Council For A Total Contract\nAmount Not To Exceed Four Million Dollars ($4,000,000) In Accordance With Request\nFor Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor's Bid\nProposal; And\n20-0868\nAttachments:\nView Report\nView Legislation\n88436 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 1/20/2021", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution Awarding A Purchasing Contract To Granite Rock Company In An\nAmount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per\nYear For Two (2) Years With An Option To Renew The Contract For Two (2) Additional\nOne-Year Terms In An Amount Not To Exceed Three Hundred Seventy-Five Thousand\nDollars ($375,000) Per Year Without Returning To Council For A Total Contract Amount\nNot To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In Accordance\nWith Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And\nContractor's Bid Proposal\n20-0869\nAttachments: View Report\n88437 CMS\nThis City Resolution was Adopted.\n2.22\nSubject:\nLegislative Agenda 2021\nFrom:\nOffice Of The Mayor\nRecommendation: Receive An Informational Report On The City's 2021 State And\nFederal Legislative Agenda And Summary Of 2020 State And Federal Legislative Efforts\n20-0793\nAttachments: View Report\nView Memo\nView Supplemental Memo - 12/11/2020\nThis Informational Report was Received and Filed.\n2.23\nSubject:\n2021 Schedule Of The City Council And Council Committee Meetings\nFrom:\nCouncil President Kaplan And Office Of The City Administrator\nRecommendation: Approve The Report And Recommendations For The 2021 Schedule\nOf City Council And Council Committee Meetings, Agenda Materials Deadlines, And\nAgenda Distribution Dates\n20-0792\nAttachments: View Report\nView Supplemental Report - 11/20/2020\nThis Report and Recommendation was Approve with the following amendments.\nCity of Oakland\nPage 11\nPrinted on 1/20/2021", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.24\nSubject:\nHomelessness Commission Unhoused Working Group\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution Recommending That The Commission On\nHomelessness Establish A Working Group Of Unhoused Residents To Advise The\nCommission On A Quarterly Basis And Requesting That The City Administrator Assess\nThe Feasibility Of Establishing A Stipend Program For Members Of The Working Group\n20-0903\nAttachments: View Memo\nView Legislation\n88438 CMS\nThis City Resolution was Adopted.\n2.25\nSubject:\nAppointment To The Community Jobs Oversight Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Brian\nBeveridge, Doug Bloch, Margaret Gordon, Danny Lau, Liz Ortega, Megan Morodomi,\nAnd Len Turner To The Community Jobs Oversight Commission\n20-0904\nAttachments: View Report\n88439 CMS\nThis City Resolution was Adopted.\n2.26\nSubject:\nAppointment To The Commission On Persons With Disabilities\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Cathy\nEberhardt To The Commission On Persons With Disabilities\n20-0905\nAttachments: View Report\n88440 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 1/20/2021", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.27\nSubject:\nAppointment To The Parks And Recreation Advisory Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Appointment Of Princess K. Allen\nAnd Sheryl Watson As Members Of The Parks And Recreation Advisory Board\n20-0906\nAttachments: View Report\n88441 CMS\nThis City Resolution was Adopted.\n2.28\nSubject:\nSugar-Sweetened Beverages Community Advisory Board Appointment\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ali Obad\nAs A Member Of The Sugar-Sweetened Beverages Community Advisory Board\n20-0907\nAttachments: View Report\n88442 CMS\nThis City Resolution was Adopted.\nS2.29\nSubject:\nHonoring The Late David Perez\nFrom:\nCouncilmember McElhaney\nRecommendation: Adopt A Resolution Honoring David Perez And Extending Our Sincere\nAnd Deepest Condolences To His Family, Friends And Colleagues\n20-0912\nSponsors: McElhaney\nAttachments:\nView Legislation\n88443 CMS\nThis City Resolution was Adopted.\nS2.30\nSubject:\nNaming \"Daisaku Ikeda Way\" To Opal St. Between 38th St. And 40th St.\nFrom:\nPresident Pro Tem Kalb\nRecommendation: Adopt A Resolution Commemoratively Adding The Name: \"Daisaku\nIkeda Way\" To Opal Street Between 38th Street And 40th Street In Recognition Of The\nService Of Third President Of Soka Gakkai And Their Presence In The Neighborhood\n20-0911\nAttachments: View Report\n88444 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 1/20/2021", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.31\nSubject:\nOak Grove Apt's Preservation Loan\nFrom:\nHousing And Community Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Enter Into An Affordable Housing Preservation Loan With Watt Companies, Inc. Or Its\nAffiliate In An Amount Not To Exceed $5,000 From The Affordable Housing Trust Fund To\nSupport The Preservation Of Affordability At Oak Grove Apartments, A Scattered-Site\nProject Consisting Of Eight Properties Located In Oakland; And Adopting Appropriate\nCalifornia Environmental Quality Act Findings\n20-0917\nAttachments: View Report\nView Legislation\nThis City Resolution was Adopted.\nS2.32\nSubject:\nCity Of Oakland V. Southwest Airlines Company\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle Claims Against Southwest Airlines Company For Payment To\nThe City Of Oakland In The Amount Of Fifty-Three Thousand Dollars And No Cents\n($53,000.00) And Restoration Of Earned Sick Leave To Ground Crew Employees At\nOakland International Airport Arising From The Investigation Of Southwest's Sick Leave\nPolicies And Practices\n20-0919\nAttachments: View Report\nView Legislation\n88445 CMS\nThis City Resolution was Adopted.\nS2.33\nSubject:\nTodd Johnson Settlement\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Claim Of Todd Johnson In The Amount Of Forty-Five\nThousand Dollars And No Cents ($45,000.00) (Department Of Transportation -\nDangerous Conditions)\n20-0913\nSponsors: Office Of The City Attorney\nAttachments: View Report\nView Legislation\n88446 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 1/20/2021", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.34\nSubject:\nGovernor Newsom's Appointment To Alameda County Superior Court Judge\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Congratulating David Alejandro Pereda On His\nAppointment As Alameda County Superior Court Judge And Commending Him And\nExpressing Profound Gratitude For His Stellar Service To The City Of Oakland As\nDeputy City Attorney, Supervising Deputy City Attorney And Special Counsel Supervising\nThe General And Complex Litigation Division Of The Oakland City Attorney's Office\n20-0916\nAttachments: View Report\n88447 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 1/20/2021", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.35\nSubject:\nClifton Hall\nFrom:\nHousing And Community Development\nRecommendation: Adopt A Resolution To: 1) Amend Resolution No. 88280 C.M.S.\nWhich, Among Other Things, Allocated $5,220,000 In Homeless, Housing, Assistance\nAnd Prevention (HHAP) Funds For 13 Years Of Operating Subsidy For The Permanent\nAffordable Housing At Clifton Hall, Awarded A Grant To An Operator Selected By The\nCity Administrator, And Allocated $2 Million Of Funds From The Affordable Housing Trust\nFund (Boomerang Funds) For The Rehabilitation Of Clifton Hall And Closing Costs, To:\nA. Increase The Allocated HHAP Funds For Clifton Hall By $1,780,000, For A Total\nAmount Of $7,000,000; B. Reduce The Allocated HHAP Funds For The Operating\nSubsidy By $400,000; And C. Allow Up To $30,000 Of The Allocated Boomerang Funds\nTo Also Be Used For Ongoing Property Management Services At Clifton Hall (2) Amend\nResolution No. 88281 C.M.S Which, Among Other Things, Allocated $1.2 Million Of The\nFY 2020-21 Measure Q Funds (Fund 2244) For The Cost Of Operating A Family Shelter\nBy East Oakland Community Project (EOCP) At Its Current Emeryville Location And\nRelocating To Clifton Hall And Awarded A Grant Agreement To EOCP For The Same,\nTo: A. Increase The Allocated Measure Q Funds By $719,000 For 15 Years Of Utilities;\nAnd B. Increase The Allocated Measure Q Funds For FY 20/21 By $262,740 And\nIncrease The Grant Award To EOCP By Same, For A Total Grant Award Of $1,462,740\n(3) Waive Competitive Bidding And Award, To An Entity Selected By The City\nAdministrator, A Professional Services Agreement For Property Management Services\nAt Clifton Hall For A Term Of 15 Years, In An Amount Not To Exceed $2,929,000,\nConsisting Of $2,180,000 Of HHAP Funds, $30,000 Of Boomerang Funds, And\n$719,000 Of Measure Q Funds\n[TITLE CHANGE]\n20-0920\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Legislation\n88448 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 1/20/2021", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS2.36\nSubject:\nAC-OCAP 2021 CSBG Resolution and CSBG CARES Act Resolution\nFrom:\nHuman Services Department\nRecommendation: Adopt The Following Pieces of Legislation:\n1) A Resolution: 1. Accepting Anti-Poverty Community Services Block Grant (CSBG) In\nThe Amount Of One Million Three Hundred Ninety-Six Thousand One Hundred Fifty-Eight\nDollars ($1,396,158) Awarded By The California Department Of Community Services\nAnd Development For The 2021 Program Year; 2. Amending Resolution No. 88174\nC.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To\nAppropriate The Additional Sixty Thousand Two Hundred Seventy-Six Dollars ($60,276)\nIn CSBG Grant Funds Awarded By The California Department Of Community Services\nAnd Development For The 2021 Program Year; 3. Authorizing The City Administrator To\nAccept And Appropriate Any Additional CSBG Funds Awarded By The California\nDepartment Of Community Services And Development For The 2021 Program Year,\nWithout Returning To Council; 4. Authorizing The City Administrator To Amend Existing\nAgreements To Increase The Amount And Extend The Term As Permitted By The\nCalifornia Department Of Community Services And Development, Without Returning To\nCouncil; And 5. Authorizing The Use Of General Purpose Funds To Pay The Human\nServices Department's Central Services Overhead Charges For 2021 CSBG Programs,\nWhich Are Estimated To Be One Hundred Twenty-Seven Thousand Two Hundred\nThirty-Five Dollars ($127,235); And\n20-0884\nAttachments: View Report\nView Report Attachment A\nView Legislation\n88449 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 17\nPrinted on 1/20/2021", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution: 1. Accepting And Appropriating Supplemental Community Services\nBlock Grant (CSBG) Funds In The Amount Of One Million Nine Hundred Thirty-Three\nThousand Eight Hundred Thirty Dollars ($1,933,830) Awarded By The California\nDepartment Of Community Services And Development Under The Coronavirus Aid,\nRelief And Economic Security Act To Prevent, Prepare For And Respond To The\nCoronavirus (Covid-19) Pandemic; And 2. Waiving The Competitive Bidding Process\nAnd Awarding A Professional Services Agreement To The Family Independence Initiative\nIn An Amount Not To Exceed One Million Two Hundred Sixty Thousand Dollars\n($1,260,000) To Administer Critical Economic Relief Assistance To CSBG Eligible\nClients Impacted\nBy Covid-19\n20-0885\nAttachments: View Legislation\n88450 CMS\nThis City Resolution was Adopted.\n3\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 18\nPrinted on 1/20/2021", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 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\nUpon the reading of Item 3.1 by the City Clerk, the Public Hearing was opened at\n9:45 p.m.\n3 individuals spoke on this item.\nCouncil President Kaplan made a motion, seconded by President Pro Tem Kalb, to\ncontinue the Public Hearing, and hearing no objections, the motion passed by 8\nAyes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao, and Council President\nKaplan\nCity of Oakland\nPage 19\nPrinted on 1/20/2021", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nA motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter\nbe Continued to go before the Special Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council, to be heard 1/12/2021. The\nmotion 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:\n2.9\nSubject:\nClarifying Alternative Shelter\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Amending Resolution Number 88077 C.M.S.\nRequesting The City Administrator To Follow The Center For Disease Control (CDC)\nInterim Guidelines On Homelessness And Covid-19 To Only Clear Encampments If\nIndividual Housing Units Or Alternative Shelter Is Provided; Clarifying The Requirements\nFor The Provision Of Individual Housing Units And Alternative Shelter\n20-0759\nAttachments: View Report\nView Legislation\nView Report - Bas & Kaplan\nView Supplemental Legislation - Kaplan & Bas 1/8/2021\nA motion was made by Nikki Bas, seconded by Rebecca Kaplan, that this matter\nbe Continued to go before the Special Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council, to be heard 1/12/2021. The\nmotion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 20\nPrinted on 1/20/2021", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n7\nSubject:\nOral Report On 2018 Homeless Resolution\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Oral Report On Implementation Of The Resolution No.\n87129 C.M.S., Encouraging The Private Development Of Expanded Housing Options,\nIncluding For Non-Profits, Faith-Based Organizations, Private Property Owners, And\nService Providers Working On Private Land, To Provide Housing And Sanitary Facilities\nFor The Homeless Through Strategies Including \"Small Homes,\" Shipping Container\nConversion Homes, Recreational Vehicles, Unattached Trailers, Restroom Structures,\nAnd Other Options To Provide Dignity, Privacy, And Disease Control, Adopted On April\n17,2018\n20-0886\nAttachments: 87129 CMS- 2018\nA motion was made by Larry Reid, seconded by Lynette McElhaney, that this\nmatter be Received and Filed. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 21\nPrinted on 1/20/2021", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "View Report Attachment A\nView Report Attachment B\nView Legislation\n88451 CMS\nA motion was made by Loren Taylor, seconded by Rebecca Kaplan, that this\nmatter be Adopted. 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 22\nPrinted on 1/20/2021", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution: 1. Amending Resolution No. 88109 C.M.S. Which, Among Other Things,\nAwarded Grant Agreements And Professional Service Agreements To Fourteen (14)\nHomeless Service Providers Using Homeless Emergency Aid Program (HEAP) And\nHomeless, Housing, Assistance And Prevention (HHAP) Funds To Modify The Funding\nSource For The 14 Grants And Professional Service Agreements To Include Covid-19\nEmergency Solutions Grant (ESG-CV) Funds, And 2. Authorizing The City Administrator\nTo Award New Grant Agreements And Professional Service Agreements For Homeless\nIntervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000)\nThrough June 30, 2021 Using Any Combination Of Accepted And Appropriated Funds,\nIncluding Heap, HHAP And ESG-CV Funds, Subject To Any Applicable Funding\nRegulations And Requirements, Without Returning To Council; And 3. Authorizing The\nCity Administrator To Amend Existing Grant Agreements And Professional Service\nAgreements For Homeless Intervention Services To Extend The Term Through June 30,\n2021 And To Increase The Amount Using Any Combination Of Accepted And\nAppropriated Funds, Including HEAP, HHAP And ESG-CV Funds, Subject To Any\nApplicable Funding Regulations And Requirements, Without Returning To Council\n20-0893\nAttachments: View Legislation\n88452 CMS\nA motion was made by Loren Taylor, seconded by Rebecca Kaplan, that this\nmatter be Adopted. 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 23\nPrinted on 1/20/2021", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nS22\nSubject:\nResolution Approving MOU With Oakland Fund For Public Innovation\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Approving Three-Year Term Memorandum Of\nUnderstanding Between The City Of Oakland And The New Venture Fund (NVF), As\nFiscal Agent For The Oakland Fund For Public Innovation, To Formally Create A\nPartnership Between The City And NVF With The Goal Of Developing Privately Funded\nProjects And Programs That Address Oakland's Most Complex Issues And Promote\nEquity, Economic Empowerment, And Cultural Preservation And Enrichment In Oakland\n20-0908\nAttachments: View Report\nView Attachment A\nView Attachment B\nView Attachment C\nView Legislation\n88453 CMS\nVice Mayor Reid made a motion seconded by Councilmember Gallo to approve the\nurgency finding on item --- for the following reasons: That there is a need to take\nimmediate action which came to the attention of the local body after the agenda\nwas posted, and that the need to take immediate action:\n(1) is required to avoid a substantial adverse impact that would occur if the action\nwere deferred to a subsequent special or regular meeting;\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\nCouncil President Kaplan made a motion, seconded by Councilmember Taylor, to\nadopt the resolution on Item S22,as amended to include the following language;\n\"C. Rights and responsibilities of each party\n3. Miscellaneous\na. Absent City Council approval, employees of OFPI/ New Venture Fund shall not\nbe identified or described, orally or in writing, as a representative of the City of\nOakland and shall not be permitted to speak or act on behalf of the City of\nOakland.\nb. Absent City Council approval, employees of OFPI/New Venture Fund shall not\nmanage, supervise or be permitted to give orders or directives to City of Oakland\nemployees.\nC. City Council approval shall be required for use of City funds or resources (e.g.\noffice space, computer equipment for personnel funded by OFPI/New Venture\nFund;'\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 Rebecca Kaplan, seconded by Loren Taylor, that this\nCity of Oakland\nPage 24\nPrinted on 1/20/2021", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "December 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\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\n2.10\nSubject:\nUnmanned Aerial Systems (UAS) Privacy Policy\nFrom:\nOakland Police Department\nRecommendations: Adopt A Resolution Approving The Oakland Police Department\n(OPD) Unmanned Aerial System (UAS) Surveillance Use Policy\n20-0828\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\n88454 CMS\nCouncilmember Gallo made a motion seconded by Vice Mayor Reid to approve the\nurgency finding on item 2.10 for the following reasons: That there is a need to take\nimmediate action which came to the attention of the local body after the agenda\nwas posted, and that the need to take immediate action:\n(1) is required to avoid a substantial adverse impact that would occur if the action\nwere deferred to a subsequent special or regular meeting;\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\nCouncilmember Gallo made a motion, seconded by Vice Mayor Reid, to adopt the\nresolution on Item 2.10 as amended, to include the following language Adding;\n\"Further Resolved: that the City only acquire a drone with the capabilities allowed\nin the Use Policy (ie, no added features that would require added features that\nwould require future modifications to the policy; and be it\nFurther Resolved: that due to the economic fragility of the City during the\ndownturn, that the City only use grant funds to purchase a drone and not general\nfund; and be it\"\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 Noel Gallo, seconded by Larry Reid, that this matter be\nAdopted 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 25\nPrinted on 1/20/2021", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2.6\nSubject:\nHenry J. Kaiser Convention Center - LDDA Second Amendment\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt An Ordinance That Authorizes The City Administrator Or\nDesignee To Negotiate And Execute A Second Amendment To The Lease Disposition\nAnd Development Agreement (LDDA) Between The City Of Oakland (City) And Oakland\nCivic, LLC (Oakland Civic}, And Related Documents, For Renovation And Rehabilitation\nOf Cityowned Property Located At 10 Tenth Street, Commonly Known As The Henry J.\nKaiser Convention Center (Property), That (A) (I) Modifies Certain Closing Requirements,\nIncluding Eliminating Non-Binding Letters Of Intent Pre-Lease Requirement And Surety\nBonds And Increasing Required Guarantor Minimum Net Worth From 25 Percent To 50\nPercent, And (II) Adds Notice And Cure Rights For Tax Credit Investors; And (B) Makes\nAmendments To The Form Of The Lease Attached As Exhibit C To The LDDA To: (1)\nRevise And Insert Definitions Of Sponsorship/Donation Agreements And Naming Rights,\nAs Applicable, And Specify When Proceeds Of Such Agreements Will Be Considered\nAs Gross Income For Calculation Of Rent Participation; (2) Document Rights Of Oakland\nCivic And Calvin Simmons Theatre (CST) To Enter Into An Event Use/Sponsorship\nAgreement With The Kaiser Foundation Health Plan, Inc. (Kaiser Foundation) For A Term\nOf Up To 20 Years, For A Maximum Payment Of $1.5 Million To Be Used For Renovation\nOf The Theatre Consistent With The LDDA And Lease, And Related Documents, And (B)\nAuthorize The City Administrator Or Designee To Negotiate And Enter Into A Recognition\nAgreement With Kaiser Foundation For Such Event Use/Sponsorship Agreement,\nSubject To Certain Termination Rights And City Protections; (3) Document Oakland\nCivic's Consent To The City Entering Into A Naming Rights Agreement And Related\nDocuments With Kaiser Foundation For The Property; And (4) Make Minor Revisions To\n(A) Add Notice And Cure Rights For Tax Credit Investors; And (B) Correspond With The\nAgreed-Upon Community Benefits Agreement Between Oakland Civic, CST And Black\nArts Movement And Business District Community Development Corporation\n20-0794\nAttachments: View Report\nView Report - Attachment A\nView Legislation\n13633 CMS\nA motion was made by Nikki Bas, seconded by Larry Reid, that this matter be\nApproved for Final Passage. The motion carried by the following vote:\nAbstained: 1 - - Kaplan\nAye: 6 - - Kalb, Reid, Gallo, Thao, Taylor, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 26\nPrinted on 1/20/2021", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n6\nSubject:\nResults Of The November 3, 2020 General Municipal Election\nFrom:\nOffice Of The City Clerk\nRecommendation: Adopt A Resolution Certifying The Results Of The City Of Oakland\nGeneral Municipal Election Held On Tuesday, November 3, 2020\n20-0871\nAttachments: View Report\n88455 CMS\nA motion was made by Noel Gallo, 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\nSubject:\nOMCA Grant Agreement Extension\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Amend The\nGrant Agreement With The Oakland Museum Of California For The Continued Care And\nConservation Of The City's Collection Of Art And Artifacts To Extend The Grant Term For\nAn Additional Ten Years To June 30, 2031 And To Increase The Amount Of The Grant By\nThirty Million Dollars ($30,000,000) For A Total Grant Amount Not To Exceed Seventy\nThree Million Dollars ($73,000,000)\n20-0875\nAttachments: View Report\n88456 CMS\nCouncilmember Bas made a motion, seconded by Vice Mayor Reid, to adopt the\nresolution on Item 8, directing the city administrator to \"return annually to Council\nwith a grant report\", 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\nA motion was made by Nikki Bas, 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\nCity of Oakland\nPage 27\nPrinted on 1/20/2021", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n9\nSubject:\nAccepting In-Kind Services For Fuse Corp Equitable Recovery Fellows\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Their\nDesignee, To (1) Accept A Gift Of In-Kind Services Valued Up To One Million, Four\nHundred Thousand And Forty Thousand Dollars ($1,440,000) From Fuse Corps To Host\nUp To Eight (8) Executive-Level Fellows In Multiple City Departments To Support\nEquitable Recovery Projects; And (2) Negotiate And Execute An Agreement Between\nFuse Corps And The City Of Oakland\n20-0872\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\n88457 CMS\nCouncilmember Kalb made a motion, seconded by Councilmember Kaplan, to\nadopt the resolution on Item 9, as amended adding to the end of the title and\nlegislation \"to return to coucil with an MOU\", and hearing no objections, the\nmotion passed by with the following vote: 8 Ayes: Bas, Gallo, Kalb, McElhaney,\nReid, Taylor, Thao, and Council President Kaplan\nA motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter\nbe Adopted as Amended. The motion carried by the following vote:\nAye:\n8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 28\nPrinted on 1/20/2021", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n10\nSubject:\nAmendments To The Surveillance Technology Ordinance\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter\n9.64, Which Regulates The City's Acquisition And Use Of Surveillance Technology, By\n(A): (1) Clarifying Existing Definitions And Adding New Ones; (2) Clarifying When City\nStaff Must Notify The Privacy Advisory Commission And/Or Seek City Council Approval\nIn Regards To The Acquisition Of Surveillance Technology; (3) Prohibiting The City's Use\nOf Biometric Surveillance Technology And Predictive Policing Technology; And (B)\nAdopting California Environmental Quality Act Exemption Findings\n20-0874\nAttachments: View Report\nView Legislation\nView Notice And Digest\nA motion was made by Lynette McElhaney, seconded by Noel Gallo, that this\nmatter be Approved On Introduction and Scheduled for Final Passage to go\nbefore the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council, to be heard 1/12/2021. The motion carried by the following\nvote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 29\nPrinted on 1/20/2021", "page": 30, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n11\nSubject:\nOakland Army Base Penalties Spending Authority\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Amending Resolution No. 88174 C.M.S., Which\nAdopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate From\nFund 5671, Project 1004290, Penalties Collected By The City From Contractors Who\nFailed To Comply With The City's Construction Jobs Policy For The Oakland Army Base\nProject In The Amount Of Three Hundred Fifty-One Thousand, Six Hundred Seventy-Eight\nDollars And Twenty-Eight Cents ($351,678.28), And All Future Penalties Collected By\nThe City, If Any, To The Department Of Workplace And Employment Standards For\nTraining, Referral, Monitoring, Or Technical Assistance To Advance The Purposes Of The\nArmy Base Jobs Policy\n20-0790\nAttachments: View Report\nView Legislation\nView Attachment 1\nView Supplemental Legislation - 12/4/2020\nView Supplemental Report - 12/11/2020\nView Supplemental Attachment 1 - 12/11/2020\nView Supplemental Legislation - 12/11/2020\n88458 CMS\nA motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that\nthis matter be Adopted. 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 30\nPrinted on 1/20/2021", "page": 31, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n12\nSubject:\nRedevelopment Bond Spending Plan\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt A Resolution To (1) Authorize The City Administrator To Amend\nThe Bond Spending Plan For Excess Oakland Redevelopment Successor Agency\n(ORSA) Bond Proceeds For FY 2020-21; (2) Accept $9,972,029 In Excess Bond\nProceeds From ORSA And Appropriate Said Funds; And (3) Amend The Appropriation\nAnd Reallocate $8,193,366 In Excess Bond Proceeds Previously Appropriated And\nCommitted In The Approved Bond Spending Plan\n[TITLE CHANGE]\n20-0839\nAttachments: View Report\nView Attachment A\nView Attachment B\nView Legislation & Exhibit A\n88459 CMS\nA motion was made by Noel Gallo, 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\nCity of Oakland\nPage 31\nPrinted on 1/20/2021", "page": 32, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n13\nSubject:\nChabot Space & Science Center And OUSD Lease Of 4919 Mountain Blvd.\nFrom:\nEconomic Workforce Development Department\nRecommends: Adopt The Following Pieces Of Legislation:\n1) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And\nExecute A Master Dissolution And Transfer Agreement And Related Documents\nBetween The City of Oakland (City), Oakland Unified School District (OUSD), The\nChabot Space & Science Center Joint Powers Agency (JPA), Chabot Space & Science\nCenter Foundation (Foundation), East Bay Regional Park District (EBPRD) And Eastbay\nAstronomical Society (EAS) Related To The Chabot Space & Science Center (Chabot)\nLocated At 10000 Skyline Boulevard (Skyline Boulevard Property) To:(A) Dissolve The\nJPA And Terminate The JPA Agreement; (B) Terminate The Existing City-JPA Ground\nLease Of The Skyline Boulevard Property And Related Agreements; (C) Terminate And\nRelease The Existing Lease-Leaseback Agreements To Fully Discharge Approximately\n$6.5 Million Debt Owed By The JPA To OUSD; (D) Assume Ownership, By The City, Of\nThe Chabot Buildings Located On The Skyline Boulevard Property And Transfer All\nRemaining Assets And Liabilities Of The JPA To The Foundation; (E) Execute A\nThirty-Four Year And Eleven Month Lease Of The Skyline Boulevard Property Between\nThe City And The Foundation For One Dollar ($1) Per Year; And (F) Grant An Access\nEasement Over The Skyline Boulevard Property To EBPRD For Access To and From\nSkyline Boulevard And The Parking Garage Located On EBRPD-Owned Property\nAdjacent To The Skyline Boulevard Property; And\n20-0888\nAttachments: View Report\nAttachment A - Master Dissolution And Transfer Agreemenet -Chabot\nSpace Science Center\nAttachment B - Lease (4919 Mountain Blvd) v5 (Final)\nAttachment C - Depiction of 10000 Skyline Property\nAttachment D - Depiction of 4919 Mountain Boulevard\nView Legislation\nView Supplemental Legislation - 1/8/2021\nA motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be\nApproved On Introduction and Scheduled for Final Passage to go before the\nSpecial Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council, to be heard 1/12/2021. The motion carried by the following\nvote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 32\nPrinted on 1/20/2021", "page": 33, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And\nExecute A Sixty Year Lease, And Related Documents, With The Oakland Unified School\nDistrict (OUSD), As Tenant, Of The Real Property Located At 4919 Mountain Boulevard\nFor OUSD's Discharge Of The Chabot Space & Science Center Joint Powers Agency\nDebt Of Approximately $6.5 Million To OUSD And Payment Of Rent To The City, As\nLandlord, Of One Dollar ($1) Per Year And Related Documents\n20-0889\nAttachments: View Legislation\nView Supplemental Legislation - 1/8/2021\nThis Ordinance be Approved On Introduction and Scheduled for Final Passage.to\ngo before the Special Concurrent Meeting of the Oakland Redevelopment\nSuccessor Agency/City Council to be heard 1/12/2021\n3) A Resolution Awarding A Ten Year Grant Agreement To Support The Mission And\nPrograms Of The Chabot Space & Science Center Foundation, Payable In Annual\nAmounts Of Two Hundred Seventy Three Thousand One Hundred And Five Dollars\n($273,105), Subject To Funding Availability\n20-0890\nAttachments: View Legislation\n88460 CMS\nA motion was made by Sheng Thao, seconded by Noel Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 33\nPrinted on 1/20/2021", "page": 34, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n14\nSubject:\nNo Parking Zone On Lakeshore Ave From Lake Merritt Ave To 1st Ave\nFrom:\nCouncil President Kaplan And Councilmember Bas\nRecommendation: Adopt A Resolution Approving The Establishment Of No Parking\nRestrictions Between 2:00 A.M. And 6 A.M., Monday Through Sunday, On The Lake\n(East) Side Of Lakeshore Avenue From Lake Merritt Boulevard To 1st Avenue And\nAllowing A Community Process To Proceed Regarding Establishing A Residential\nParking Permit (\"RPP\") Area And Directing The City Administrator To Return To Council\nWith An Ordinance Amending Oakland Municipal Code Section 10.44.050 (A)(4) To\nAuthorize The Council To Waive The Requirement That A Proposed Residential Permit\nParking Area Include At Least Six Adjacent Block Fronts By Resolution\n[TITLE CHANGE]\n20-0879\nAttachments: View Report\nView Legislation\nView Report Exhibit A Map\n88461 CMS\nA\nmotion was made by Nikki Bas, seconded by Noel Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n15\nSubject:\nInformational Report On 2020 Disparity Study\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Informational Report On The 2020 City Of Oakland\nDisparity Study\n20-0657\nAttachments: View Report\nView Attachment\nA motion was made by Loren Taylor, seconded by Rebecca Kaplan, that this\nmatter be Received and Filed. 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 34\nPrinted on 1/20/2021", "page": 35, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n16\nSubject:\nLocal Business Empowerment Through Contracting (LBETC)\nFrom:\nCouncilmember Taylor And Councilmember McElhaney\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Directing The City Administrator To Report Back To Council By April\n2021 Regarding (1) The Port Of Oakland's (Port) Interest In And Feasibility Of Partnering\nWith The City To Establish And Operate An Owner-Controlled Insurance Program For\nConstruction Projects, Or For The City To Do So Individually; (2) The City's Application Of\nThe Local/Small Local Business Enterprise (L/SLBE) Program To On-Call Contracts And\nCooperative Agreements; (3) Expansion Of The City's Construction Preferred Small\nLocal Business Program To The Purchase Of All Professional Services; (4) Creation Of\nA Small And/Or Very Small Local Business Enterprise (SLBE/VSLBE) Set Aside\nProgram; (5) Establishment Of A Bonding And Financing Program For SLBES; (6)\nCreation Of A Credit Incentive Program For LBE/SLBE Owners Who Graduated From A\nHigh School In Oakland; And (7) Any Other Program Enhancements To Address Race\nAnd Gender Disparities In Local Contracting And Procurement Identified By Council\n[TITLE CHANGE]\n20-0754\nAttachments: View Memo\nView Legislation\nView Supplemental Report - 12/11/2020\nView Supplemental Legislation - 12/11/2020\nView Supplemental Legislation - 1/8/2021\nA motion was made by Loren Taylor, seconded by Larry Reid, that this matter be\nContinued to go before the Special Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council, to be heard 1/12/2021. The\nmotion carried by the following vote:\nAye: 8 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 35\nPrinted on 1/20/2021", "page": 36, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n2) An Ordinance Amending Ordinance No. 13101 C.M.S., Which Revised Oakland's\nLocal And Small Local Business Enterprise (L/SLBE) Program Provisions, To Change\nLocal And Small Local Trucking Participation Requirements, Add New Local Business\nCategories And Certification Criteria, Change The Definition Of \"Substantial Presence,\"\nDefine \"Local-Based Manufacturer, Add And Change Bid Discounts, Limit Modifications\nTo L/SLBE Schedules After Bid Opening, And Provisions Related To Disposition And\nDevelopment Agreements And Cooperative Agreements, And Update The List Of\nApplicable Schedules, As Set Forth In Exhibit A Attached Hereto\n20-0755\nAttachments: View Memo\nView Legislation\nView Report - Attachment A\nView Supplemental Report - 12/11/2020\nView Supplemental Report Attachment A -12/11/2020 -\nView Supplemental Legislation - 12/11/2020\nView Supplemental Report Exhibit A - 12/11/2020\nView Supplemental Legislation - 12/23/2020\nView Supplemental Report Exhibit A - 1/8/2021\nA motion was made by Loren Taylor, seconded by Larry Reid, that this matter be\nApproved On Introduction and Scheduled for Final Passage to go before the\nSpecial Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council, to be heard 1/12/2021. The motion carried by the following\nvote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\n17\nSubject:\nMoratorium On Ellis Act Evictions And To Repeal The Ellis Act\nFrom:\nPresident Pro Tempore Kalb And Councilmember Bas\nRecommendation: Adopt A Resolution Urging California Governor Gavin Newsom To\nIssue A Moratorium On Ellis Act Evictions During The Covid-19 State Of Emergency And\nUrging The California Legislature To Repeal The Ellis Act\n20-0891\nAttachments: View Report\n88462 CMS\nA motion was made by Dan Kalb, seconded by Nikki Bas, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 6 - Kalb, Reid, Gallo, Thao, Bas, and Kaplan\nAbsent: 2 - McElhaney, and Taylor\nCity of Oakland\nPage 36\nPrinted on 1/20/2021", "page": 37, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nNO VOTE: 0\n18\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\n88463 CMS\nA motion was made by Noel Gallo, 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\nCity of Oakland\nPage 37\nPrinted on 1/20/2021", "page": 38, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\n19\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\n88464 CMS\nThe Committee approved as amended to strike the words Or Legalize from the title\nand legislation\nA motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be\nAdopted as Amended. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nS21\nSubject:\nAmendment No. 1 To The Sewer Service Charges\nFrom:\nOakland Public Works\nRecommendation: Adopt Resolution Authorizing The City Administrator To Execute\nAmendment No. 1 To The Sewer Service Charges, Billng And Collection Agreement Of\nJuly 1, 2013, By And Between East Bay Municipal Utility District (EBMUD) And The City\nOf Oakland For A Term Of Two And A Half Years From January 1, 2021 To June 30,\n2023 In Order To Implement Customer Assistance Program Providing Sewer Service\nFee Rate Reduction For Low-Income Households\n20-0915\nAttachments: View Report\nView Attachment A\nView Attachment B\nView Legislation\n88465 CMS\nA motion was made by Noel Gallo, seconded by Larry Reid, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan\nCity of Oakland\nPage 38\nPrinted on 1/20/2021", "page": 39, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n4\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 1,\n2020\n20-0898\nAttachments: View Report\nA\nmotion 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\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nADJOURNMENT OF COUNCIL SESSION\n(Meeting Shall Conclude No Later Than 6:30 P.M., Unless Extended By Majority Vote Of\nThe 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.\nCity of Oakland\nPage 39\nPrinted on 1/20/2021", "page": 40, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2020-12-15", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nDecember 15, 2020\nOakland Redevelopment Successor\nAgency/City Council\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 40\nPrinted on 1/20/2021", "page": 41, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2020-12-15.pdf"}