Meeting Name: * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Agenda status: FINAL
Meeting date/time: 2/20/2024 3:30 PM Minutes status: FINAL  
Meeting location: City Council Chamber, 3rd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
24-0076 13.1 City ResolutionSubject: Resolution Honoring Eugenia "Gina" Oliver From: Councilmember Reid Recommendation: Adopt A Resolution Honoring Eugenia "Gina" Oliver For 26 Years Of Devoted Service To The Oakland Police Department And Congratulating Her On Her Well-Deserved RetirementAdoptedPass Action details Not available
24-0077 13.2 City ResolutionSubject: Commemoratively Renaming Rudsdale Street From 76th Ave To 79th Ave As ‘Gladys Green And Teddie Radford’ Way From: Councilmember Reid Recommendation: Adopt A Resolution Commemoratively Renaming Rudsdale Street From 76th Ave To 79th Ave As ‘Gladys Green And Teddie Radford Way’ Pursuant To The Policy And Criteria Established By Oakland City Council Resolution No. 77967 C.M.SAdoptedPass Action details Not available
24-0078 15.1 Report and RecommendationApproval Of The Draft Minutes From The Meeting Of February 6, 2024Accepted  Action details Not available
24-0080 15.2 City ResolutionSubject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ("HIV")/Acquired Immunodeficiency Syndrome ("AIDS") EpidemicAdoptedPass Action details Not available
24-0081 15.3 City ResolutionSubject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of OaklandAdoptedPass Action details Not available
24-0082 15.4 City ResolutionSubject: Declaration Of A Local Emergency On Homelessness From: Councilmember Kaplan Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of The City’s Homelessness CrisisAdoptedPass Action details Not available
24-0021 25.5 OrdinanceSubject: Trybe, Inc. License Agreement For Use Of The Clinton Square Park Community Center For Community Programming From: Council President Fortunato Bas Recommendation: Adopt An Ordinance (1) Authorizing The City Administrator To Negotiate And Execute A License Agreement With Trybe, Inc., A California Nonprofit Organization, For Year-Round Community Programming On The Clinton Square Community Center For A 1-Year Term With Two 1-Year Options, At A Rate Of Zero Dollars ($0.00) Per Year; (2) Making Findings That The License For Below Fair Market Value Is In The Best Interest Of The City; And (3) Making Appropriate California Environmental Quality Act FindingsApproved for Final PassagePass Action details Not available
24-0060 25.6 OrdinanceSubject: Sale Of 1150 And 1220 Harbor Bay Parkway, Alameda From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement With The County Of Alameda And Prologis, L.P. For The Sale Of Property Owned By The City Of Oakland And The County, Each With An Undivided 50 Percent Interest, Formerly Known As The Raiders Training Facility, Located At 1150 And 1220 Harbor Bay Parkway, Alameda, California, For Twenty-Four Million Dollars ($24,000,000) Conditioned On A Lease To Oakland Pro Soccer LLC Or Its Affiliate, Owner Of The Oakland Roots And Soul Soccer Teams; And Adopting California Environmental Quality Act FindingsApproved for Final PassagePass Action details Not available
24-0056 15.8 City ResolutionSubject: Award Construction Contracts For Mandela Parkway And Cary Avenue Trash Capture Projects From: Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: (1) Authorizing The City Administrator To Award A Construction Contract That Follows All City Advertising And Competitive Bidding Requirements To The Lowest Responsive And Responsible Bidder In Accord With Project Plans And Specifications And With The Contractor's Bid For Project No. 1006066 Mandela Parkway Trash Capture Project For An Amount Not To Exceed Three Million Seven Hundred Nineteen Thousand Three Hundred Thirty-Three Dollars ($3,719,333.00), Contingent Upon Caltrans Approval Of Additional Funding, Without Return To City Council; (2) If No Valid Bids Are Received, Authorizing The City Administrator To Award A Construction Contract In The Open Market; (3) Rejecting All Bids That Were Due October 19, 2023; And (4) Adopting Appropriate California Environmental Quality Act Findings For Project No. 1006066 Mandela Parkway Trash Capture Project; AndAdoptedPass Action details Not available
24-0057 1  City Resolution2) A Resolution: (1) Authorizing The City Administrator To Award A Construction Contract That Follows All City Advertising And Competitive Bidding Requirements To The Lowest Responsive And Responsible Bidder, In Accord With Project Plans And Specifications And With Contractor's Bid For Project No. 1006466 Cary Avenue Trash Capture Project For An Amount Not To Exceed Three Million Thirty-Six Thousand One Hundred Forty-Five Dollars ($3,036,145.00), Contingent Upon Caltrans Approval Of Additional Funding, Without Return To City Council; (2) If No Valid Bids Are Received, Authorizing The City Administrator To Award A Construction Contract In The Open Market; And (3) Adopting Appropriate California Environment Al Quality Act Findings For Project No. 1006466 Cary A Venue Trash Capture ProjectAdoptedPass Action details Not available
24-0070 15.9 City ResolutionSubject: Community Boards/CPRA Mediation Grant From: Community Police Review Agency Recommendation: Adopt A Resolution Accepting And Authorizing Two-Year Memorandum Of Understanding For The Receipt Of In-Kind Services Valued At Up To $120,000 Per Year From Community Board Program (Community Boards) For The Community Police Review Agency’s Development And Implementation Of A Mediation ProgramAdoptedPass Action details Not available
24-0026 15.10 City ResolutionSubject: Oakland Reprographics Shop Equipment Lease Renewal From: Information Technology Department Recommendation: Adopt Resolution Authorizing The City Administrator To Enter Into A Lease Agreement With Xerox Corporation, For A Grand Total Not To Exceed Amount Of $938,093 ($893,422 Plus Five Percent Contingency Of $44,671) For A Term Beginning April 1, 2024 And Ending March 31, 2029 To Upgrade, Refresh, And Consolidate Savings For The City’s Reprographics Shop Equipment, Located In The Information Technology Department, And To The Extent Necessary, Waiving The Local/Small Business Enterprise Program Requirements And The Competitive Multiple-Step Solicitation Process For Information Technology AgreementsAdoptedPass Action details Not available
24-0089 15.11 City ResolutionSubject: Bankers Standard Insurance Company V. City Of Oakland, Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Bankers Standard Insurance Company As Subrogee Of Cynthia Wood V. City Of Oakland And Does 1 Through 25, Inclusive, Alameda County Superior Court Case No. 22CV019905, In The Amount Of One Hundred Fifty Thousand Dollars And Zero Cents ($150,000.00) (Department Of Public Works - Inverse Condemnation)AdoptedPass Action details Not available
24-0092 15.12 City ResolutionSubject: Commemorative Street Renaming From: Councilmember Fife Recommendation: Adopt A Resolution Commemoratively Renaming The 1700 Block Of Maritime Street As ‘Sergeant Morrie Turner Way’; The 2100 Block Of Maritime Street As ‘Major Howard Jackson Way’; And The 000 Block Of Burma Road As ‘Major General John Stanford Way’, Pursuant To Local Precedent And The Policy And Criteria Established By Resolution No. 77967 C.M.S.AdoptedPass Action details Not available
24-0079 15.13 City ResolutionSubject: Appointments To The Cultural Affairs Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointments Of Candi Martinez, Mandolyn Ludlum, And Olaywa Austin To The Cultural Affairs CommissionAdoptedPass Action details Not available
24-0095 15.14 City ResolutionSubject: Appointment To The Bicyclist & Pedestrian Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of James Jessup As A Member Of The Bicyclist And Pedestrian Advisory CommissionAdoptedPass Action details Not available
24-0019 1S5.15 City ResolutionSubject: Moeller Bros. Body Shop, Contract For Collision Repair Services From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Contract To Moeller Bros. Body Shop, The Lowest Responsive And Responsible Bidder, A Non-Local Business Enterprise, In An Amount Not-To-Exceed One Million Dollars ($1,000,000) Per Year To Provide Collision Repair And Body Shop Services For Heavy And Light Equipment Vehicle Fleet For A Three (3) Year Term, January 1, 2024, To December 31, 2027, And Authorize Two (2) Additional One (1) Year Agreement Extensions For An Amount Of One Million Dollars ($1,000,000) Per Year For A Total Not-To- Exceed Contract Amount Of Five Million Dollars ($5,000,000) For A Term Of Five (5) Years Without Returning To Council And Waive The Local And Small Local Business Enterprise Program RequirementsAdoptedPass Action details Not available
24-0054 1S5.16 City ResolutionSubject: Grant Funding For Sea Level Rise Improvement Projects From The Building Resilient Infrastructure And Communities Program From: Office Of The City Administrator Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Submit A Grant Application To The Federal Emergency Management Agency (FEMA) For The Building Resilient Infrastructure And Communities Program For A Grant Up To Fifty-Six Million Dollars ($56,000,000), And Authorizing The Commitment Of The Required Non-Federal Match Of One Million Dollars ($1,000,000) And Annual Maintenance Commitment Letter For One Hundred Eighteen Thousand Four Hundred Fifty One Dollars ($118,451) From Measure U Funds For Flooding And Sea Level Rise Adaptation Projects Along San Leandro Creek, Doolittle Drive, And Oakland Airport North Field; (2) Authorizing The City Administrator To Accept And Appropriate The FEMA Grant, If Awarded, In An Amount Up To Fifty-Six Million Dollars ($56,000,000); (3) Authorizing The City Administrator To Apply For, Accept And Appropriate Required Non-Federal Match Funds From State, RegionalAdoptedPass Action details Not available
24-0031 1S5.17 City ResolutionSubject: AC-OCAP Annual Report And 2024 CSBG Resolution From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting And Appropriating Anti-Poverty Community Services Block Grant (CSBG) In The Amount Of One Million, Three Hundred, Nineteen Thousand, Seven Hundred Forty-Five Dollars ($1,319,745) Awarded By The California Department Of Community Services (CSD) And Development For The January 1, 2024 Through December 31, 2024 Program Year (2024 CSBG Program Year); (2) Authorizing The City Administrator To Accept And Appropriate Any Additional Grant Funds From CSD For The Same Purpose Within The 2024 CSBG Program Year; (3) Authorizing The Use Of General Purpose Funds To Pay The Human Services Department Central Services Overhead Charges For 2024 CSBG Programs In The Estimated Amount Of One Hundred Fifty-One Thousand, Nine Hundred Fifty-Six Dollars ($151,956)AdoptedPass Action details Not available
24-0030 1S5.18 City ResolutionSubject: Professional Service Agreement With Bayview Industrial Services From: Oakland Fire Department Recommendation: Adopt A Resolution Waiving Request For Proposal/Qualification Requirements And Awarding A Professional Services Contract To Bayview Industrial Services, Inc. (Also Known As Bay View Environmental Services, Inc.) For On-Call Emergency And Non-Emergency Collection, Removal And Disposal Of Hazardous Materials For A One-Year Term In An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000), With An Option To Renew The Agreement For An Additional One-Year Term In An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000) For A Total Contract Amount Not To Exceed One Million Dollars ($1,000,000)AdoptedPass Action details Not available
24-0075 2S5.19 City ResolutionSubject: Resolution To Co-Sponsor, And In Support Of California Senate Bill 915 (Dave Cortese) - The Autonomous Vehicle Service Deployment And Data Transparency Act From: Council President Fortunato Bas Recommendation: Adopt A Resolution For The City Of Oakland To Co-Sponsor, And In Support Of, California Senate Bill 915 (Dave Cortese), The Autonomous Vehicle Services Deployment And Data Transparency Act Prioritizing Local Control In The Decision To Deploy Autonomous Vehicle ServicesAdoptedPass Action details Not available
24-0109 1S5.20 City ResolutionSubject: Veterinary Supply Contract With Covetrus From: Animal Services Department Recommendation: Adopt A Resolution Approving An Increase To The Existing Oakland Animal Services Cooperative Purchase Agreement With Covetrus North America/Butler Animal Health Supply LLC By An Amount Not To Exceed Sixty Thousand Six Hundred Thirty-Eight Dollars And Fifty Cents ($60,638.50), For A Total Contract Amount Of Seven Hundred Ninety-Nine Thousand Two Hundred Ninety-Three Dollars And Eight Cents ($799,293.08)AdoptedPass Action details Not available
24-0055 15.7 City ResolutionSubject: Approving A Records And Information Management Policy and Records Retention Schedule From: Office Of The City Clerk Recommendation: Adopt A Resolution (1) Approving A Records And Information Management Policy And A Records Retention Schedule; (2) Authorizing The Destruction Of Recordings Of Routine Video Monitoring Pursuant To Government Code 34090.6 (A) After One Year; (3) Authorizing The City Clerk To Review And Approve Requests For The Deletion And/Or Destruction Of Any City Records; And (4) Authorizing The City Clerk To Review The Retention Periods In The Records Retention Schedule On A Periodic BasisAdopted as AmendedPass Action details Not available
23-0963 26.1 Informational ReportSubject: 2022/23 Consolidated Annual Performance & Evaluation Report From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Receive The City Of Oakland’s Consolidated Annual Performance And Evaluation Report (CAPER) For Fiscal Year (FY) 2022/23 Community Development Block Grant, HOME Investment Partnerships, Housing Opportunities For Persons With HIV/AIDS, Emergency Solutions Grant, HOME American Rescue Plan And 2022/23 Activities Administered Under Coronavirus Aid Relief & Economic Security Act Funds Allocated Under The Community Development Block Grant, Housing Opportunities For Persons With HIV/AIDS And Emergency Solutions Grant ProgramsReceived and FiledPass Action details Not available
24-0051 26.2 OrdinanceSubject: Authorization Of Liberation Park Mixed-Use Development LDDA And DDA From: Economic & Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Authorizing The City Administrator To Negotiate And Execute A Disposition And Development Agreement Between The City Of Oakland And Liberation Park Market Hall, Or Its Affiliates, For The Sale Of A Portion Of The Property Located At 73rd Avenue And Foothill Boulevard (Parcel 1) And Development Of A Mixed-Use Market Hall And Cultural Center, For The Appraised $994,996 Fair Market Value, With A Term Of Two And One-Half Years With Two One-Year Administrative Extension Options; And Adopting California Environmental Quality Act FindingsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
24-0052 2  Ordinance2) An Ordinance Authorizing The City Administrator To Negotiate And Execute (A) A Lease Disposition And Development Agreement Between The City And Liberation Park Residences, L.P., Or Its Affiliates, For Development Of 119 Units Of Affordable Housing On A Portion Of The Property Located At 73rd Avenue And Foothill Boulevard (“Parcel 2”), With A Term Of Two And One-Half Years With Two One-Year Administrative Extension Options, (B) A 99-Year Ground Lease, And (C) A 55-Year Capitalized Loan In The Amount Equal To $1,505,004; And Adopting California Environmental Quality Act Findings; AndApproved On Introduction and Scheduled for Final PassagePass Action details Not available
24-0053 2  Ordinance3) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Extension To An Existing License Agreement By And Between The City Of Oakland And Black Cultural Zone Community Development Corporation, To Operate A Community Service Outdoor Market On The Property Located At 73rd Avenue And Foothill Boulevard For A Term Ending On The Earlier Of October 18, 2027, Or The Commencement Of Construction On The Property, For A License Fee Of Five Hundred Dollars ($500) Per Month; Making Findings That The Below Market Rate License Fee Is In The Best Interests Of The City; And Adopting California Environmental Quality Act FindingsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
24-0040 1S8 City ResolutionSubject: Funding For New Construction Affordable Housing Pipeline And Modifying Resolutions For State Funding From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution (1) Allocating Measure U Housing Bond Funds In A Total Amount Not To Exceed $22,000,000 To Fund New Construction Of Multifamily Rental Affordable Housing Projects, (2) Authorizing The City Administrator To Make Development Loans Under The New Construction Of Multifamily Rental Affordable Housing Program Without Returning To Council, Contingent On Funding Availability, And (3) Modifying Allocations Of Prior California Department Of Housing & Community Development’s (CA HCD) Local Housing Trust Fund Awards To Comply With State Program RequirementsAdopted as AmendedPass Action details Not available
24-0041 1  City Resolution2) A Resolution Modifying City Council Resolution No. 88213, As Amended By City Council Resolution No. 89128 C.M.S., To Name The Position Of City Administrator Or Their Designee Or Successor As Authorized Executors Of California Department Of Housing & Community Development’s (CA HCD) Local Housing Trust Fund (LHTF) Program For The City’s 2020 LHTF Award;AdoptedPass Action details Not available
24-0042 1  City Resolution3) A Resolution Modifying City Council Resolution No. 88765 C.M.S., As Amended And Restated By City Council Resolution No. 89128 C.M.S., To Name The Position Of City Administrator Or Their Designee Or Successor As Authorized Executors Of California Department Of Housing & Community Development’s (CA HCD) Local Housing Trust Fund (LHTF) Program For The City’s 2021 LHTF Award; AndAdoptedPass Action details Not available
24-0043 1  City Resolution4) A Resolution Amending And Restating Resolution No. 89975 C.M.S, Which Authorized Acceptance Of Funds Awarded Under Round Three Of The California Department Of Housing And Community Development’s Homekey Program And Approved Affordable Housing Development Funding From Homekey And City Matching Funds For Imperial Inn (490 West Macarthur Boulevard), Dignity Village (9418 Edes/606 Clara Street), Kingdom Builders Transitional Housing (624 14th Street), The Maya (4715 Telegraph Avenue), And CSH Enterprise Housing (8471 Enterprise Way), To Allocate Homekey And City Funding To Each Of These ProjectsAdoptedPass Action details Not available