|
26-0592
| 1 | 1 | Report and Recommendation | Approval Of The Draft Minutes From The Committee Meeting Of April 23, 2026 | | |
Not available
|
Not available
|
|
26-0593
| 1 | 2 | Report and Recommendation | Determination Of Schedule Of Outstanding Committee Items | | |
Not available
|
Not available
|
|
26-0675
| 1 | 3.1 | City Resolution | Subject: Caltrans Community Cleanup and Employment Pathway Grant
From: Oakland Public Works Department
Recommendation: Adopt A Resolution Authorizing (1) The City Administrator To Accept And Appropriate Grant Funds In An Amount Not To Exceed Three Hundred Thousand Dollars ($300,000) From The California Department Of Transportation Community Cleanup And Employment Pathway Grant Program (CCEP) And To Execute Related Grant Agreements;
(2) Waiving The City Of Oakland’s Advertising And Competitive Request For Proposals/Qualifications Requirements For The CCEP-Funded Services;
(3) Amending City Council Resolution No. 89762 C.M.S. To Increase The Agreement With The Youth Employment Partnership, Inc. By Two Hundred Fifty Thousand Dollars ($250,000) For A Total Contract Amount Not To Exceed $2,125,000;
(4) Amending City Council Resolution No. 89761 C.M.S. To Increase The Agreement With The Lake Merritt Institute By Fifty Thousand Dollars ($50,000) For A Total Contract Amount Not To Exceed One Million Two Hundred Twelve Thousand Five Hundred Dollars ($1,212,500); And
(5) Adopting App | | |
Not available
|
Not available
|
|
26-0691
| 1 | 3.2 | City Resolution | Subject: Resolution Submitting To Voters The Oakland Shelter Access For Encampment Response (“SAFER”) Act
From: Councilmember Wang
Recommendation: Adopt A Resolution Submitting To The Voters At The November 3, 2026 General Municipal Election The Oakland Shelter Access For Encampment Response (“SAFER”) Act To, Among Other Things: Amend Oakland Municipal Code Chapter 4.56 (Vacant Property Tax) To Allocate Special Tax Revenues To The Oakland Shelter Access For Encampment Response Fund (“FUND”) For The Purposes Of Providing Interim Shelter, Transitional Housing, Encampment Closure Operations, And Other Related Homelessness Services; And Amend Oakland Municipal Code Chapter 4.20 (Real Property Transfer Tax) To Impose An 8-Year Special Commercial Real Estate Transfer Tax Surcharge Of 0.25% On Transfers Of Real Property More Than $2 Million To $5 Million 0.5% On Transfers Of Real Property More Than $5 Million To $10 Million And Of 1% On Transfers Of Real Property Above $10 Million With Revenues Allocated To The Fund; And Directing The City Clerk To Take Any And All Actions Necessary U | | |
Not available
|
Not available
|
|
26-0683
| 1 | 3.3 | City Resolution | Subject: Gary Payton Commemorative Street Renaming
From: Councilmember Gallo
Recommendation: Adopt A Resolution To (1) Commemoratively Rename 40th Ave Between Mera Street And Carrington Street As “Gary Payton Way,” (2) Authorize The Installation Of A Plaque Honoring Gary Payton, Pursuant To The Policy And Procedures Established By Oakland City Council Resolution No. 77967 C.M.S. | | |
Not available
|
Not available
|
|
26-0658
| 1 | 3.4 | City Resolution | Subject: Madisyn Clark V. City Of Oakland And DOES 1 Through 100
From: Office Of The City Attorney
Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Madisyn Clark V. City Of Oakland And DOES 1 Through 100, Alameda County Superior Court Case No. 24CV071032, City Attorney File No. 36603, In The Amount Of Fifty-Five Thousand Dollars And Zero Cents ($55,000.00) (Department Of Transportation - Dangerous Condition Of Public Property) | | |
Not available
|
Not available
|
|
26-0659
| 1 | 3.5 | City Resolution | Subject: In Re: National Prescription Opiate Litigation
From: Office Of The City Attorney
Recommendation: Adopt A Resolution Authorizing The City Attorney To Release The City’s Potential Claims As Necessary To Join A National Settlement Agreement With Six Remnant Opioid Defendants, Pursuant To In Re: National Prescription Opiate Litigation (Office Of The City Attorney - Public Nuisance, False Advertising, Unfair Competition) | | |
Not available
|
Not available
|
|
26-0674
| 1 | 3.6 | City Resolution | Subject: Appointments To Commission On Persons With Disabilities
From: Office Of The Mayor
Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Brian Hollander And Keana Giles To The Commission On Persons With Disabilities | | |
Not available
|
Not available
|
|
26-0688
| 1 | 3.7 | City Resolution | Subject: District 1 Appointment To The Budget Advisory Commission
From: Office Of The Mayor
Recommendation: Adopt Resolution Confirming The Mayor's Appointment Of Danforth Dougherty To The Budget Advisory Commission | | |
Not available
|
Not available
|
|
26-0618
| 1 | 3.8 | City Resolution | Subject: Resolution Commemoratively Renaming The Plaza At The LGBTQ Community Center
From: Councilmembers Wang, Brown, And Mayor Barbara Lee
Recommendation: Adopt A Resolution Commemeoratively Renaming The Plaza (A Public Right Of Way) At The Oakland LGBTQ Community Center As "Moore Hope Plaza" | | |
Not available
|
Not available
|
|
26-0692
| 1 | 3.9 | City Resolution | Subject: Proposed Ballot Measure To Reform Oakland’s City Charter
From: Office Of The Mayor
Recommendation: Adopt A Resolution Submitting To The Voters At The November 3, 2026 General Municipal Election A Measure That Would Amend The Oakland City Charter To, Among Other Things (1) Make The Mayor The City’s Chief Executive Officer Responsible For Managing City Affairs;
(2) Empower The Council To Confirm The Appointments Of The Directors Of Finance, Human Resources, Public Works, And Transportation;
(3) Empower The Council To Create An Independent Budget And Legislative Analyst’s Office To Provide The Council Fiscal And Policy Analysis That Is Objective And Nonpartisan;
(4) Affirm Councilmembers’ Right To Request Information And Relay Constituent Concerns, And City Officials’ Duty To Respond Promptly;
(5) Empower The Council To Hold Legislative Hearings And Issue Subpoenas;
(6) Create A Mayoral Veto With A Line-Item Budget Veto And A Council Power To Override Any Veto;
(7) Require Councilmembers To Work Full Time And Not Engage In Outside Employment;
(8) Empower The Pu | | |
Not available
|
Not available
|
|
26-0680
| 1 | 3.10 | Ordinance | Subject: Salary Ordinance Amendment For Council Member, City Attorney, And City Auditor
From: Human Resources Management Department
Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (“Salary Ordinance”) To Amend The Salary For Council Member, City Attorney, And City Auditor In Accordance With The Oakland Public Ethics Commission’s Charter-Mandated Salary Adjustments | | |
Not available
|
Not available
|
|
26-0681
| 1 | 3.11 | Ordinance | Subject: Salary Ordinance Amendment For Mayor
From: Human Resources Management Department
Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (“Salary Ordinance”) To Amend The Salary For The Mayor | | |
Not available
|
Not available
|
|
26-0686
| 1 | 3.12 | Informational Report | Subject: Fiscal Year (FY) 2025-26 Third Quarter (Q3) Revenue And Expenditures (R&E) Report
From: Finance Department
Recommendation: Receive An Informational Report On Fiscal Year (FY) 2025-26 Third Quarter (Q3) Revenues And Expenditures (R&E) Results And Year-End Estimates For The General Purpose Fund (GPF, 1010), And Select Funds | | |
Not available
|
Not available
|
|
26-0693
| 1 | 3.13 | Informational Report | Subject: Compliance Status Of The Sewer Consent Decree Program
From: Oakland Public Works Department
Recommendation: Receive An Informational Report On The Status Of Compliance With The Sewer Consent Decree, Wastewater Discharge Requirements For Wastewater Sewer Systems, And National Pollutant Discharge Elimination System Permit, During The 24-Month Period From January 1, 2024, Through December 31, 2025 | | |
Not available
|
Not available
|
|
26-0690
| 1 | 3.14 | City Resolution | Subject: Collaborative And Clean Creeks Agreement
From: Oakland Public Works Department
Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Enter Into An Agreement With The Alameda County Flood Control And Water Conservation District (District) To Accept Funds In An Amount Not To Exceed One Million Six Hundred Thousand Dollars ($1,600,000.00) To Implement The Collaborative Creek Improvement And Clean Creeks Programs (Programs) Over A Five Fiscal Year Term From July 1, 2026, Through June 30, 2031 (Term); (2) Appropriate Funds In An Amount Not To Exceed One Million Six Hundred Thousand Dollars ($1,600,000.00) From The District To Implement The Programs For The Term Of The Agreement; And (3) Adopt Appropriate California Environmental Quality Act Findings | | |
Not available
|
Not available
|
|
26-0687
| 1 | 3.15 | City Resolution | Subject: Construction Contract Award To S.J. Amoroso Construction Co., LLC, And Professional Services Agreement (PSA) Amendment To Shah Kawasaki Architects For The Lincoln Recreation Center Project
From: Oakland Public Works Department
Recommendation: Adopt A Resolution (1) Awarding A Construction Contract For Project 1004857 Lincoln Recreation Center Expansion/Renovation Project To S.J. Amoroso Construction Co., LLC, The Lowest Responsive And Responsible Bidder, In Accordance With Contractor’s Bid, Project Plans And Specifications, For An Amount Of Twenty-Eight Million Four Hundred Thirty-Seven Thousand Dollars ($28,437,000.00); Amending Resolution 89491 C.M.S. To Increase The Professional Services Agreement With Shah Kawasaki Architects By An Amount Not-To-Exceed Eight Hundred Forty-Eight Thousand Seven Hundred Ninety- Seven Dollars ($848,797.00), Bringing The Total Contract Amount From Three Million Twenty-Eight Thousand Eight Hundred Forty-Nine Dollars ($3,028,849.00) To Three Million Eight Hundred Thousand Seventy-Seven Thousand Six Hundred Forty-Six Dollars ($3,877,646.00); | | |
Not available
|
Not available
|
|
26-0678
| 1 | 3.16 | City Resolution | Subject: Accept And Appropriate Fiscal Year 26-27 External Funds
From: Department Of Transportation
Recommendation: Adopt The Following Pieces Of Legislation:
1) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Seven Hundred And Fifty-Six Thousand Three Hundred And Sixty-Four Dollars ($756,364) In Fiscal Year 2026-27 State Transportation Development Act Article 3 (TDA) Funds To Fund The Comstock Way Stair Path Rehabilitation, East 23rd Street Stair Path Rehabilitation, Longridge Road To Rosemount Road Stair Path Rehabilitation, Bicycle Signage Program, And CityRacks Bicycle Parking Program Phase 18; And Adopting Appropriate California Environmental Quality Act Findings; And | | |
Not available
|
Not available
|
|
26-0679
| 1 | | City Resolution | 2) A Resolution Adopting A List Of Projects For Fiscal Year 2026-27 Funded By SB1: The Road Repair And Accountability Act Of 2017 (Road Maintenance And Rehabilitation Account Funds); And Adopting Appropriate California Environmental Quality Act Findings | | |
Not available
|
Not available
|
|
26-0672
| 1 | 3.17 | Informational Report | Subject: General Plan And Housing Element Annual Progress Reports For Calendar Year 2025
From: Planning And Building Department
Recommendation: Receive An Informational Report On The City Of Oakland’s General Plan And Housing Element Annual Progress Reports For Calendar Year 2025 | | |
Not available
|
Not available
|
|
26-0684
| 1 | 3.18 | Informational Report | Subject: Annual Housing Programs Informational Report For Fiscal Year 2025-26
From: Housing And Community Development Department
Recommendation: Receive An Informational Report On Housing Development Programs By The Housing And Community Development Department For Fiscal Year 2025-2026 | | |
Not available
|
Not available
|
|
26-0677
| 1 | 3.19 | City Resolution | Subject: Sub-Regional Shoreline Adaptation Plan (RSAP) Grant And Cooperative Agreement
From: Planning And Building Department
Recommendation: Adopt The Following Pieces Of Legislation:
1) A Resolution (1) Authorizing The City Administrator To Accept And Appropriate Senate Bill 1 Grant Funds From The California Ocean Protection Council In An Amount Of One Hundred Forty-Four Thousand Nine Hundred Dollars ($144,900) To Fund Staff Time To Work On The Existing Conditions And Vulnerability Assessment Analysis For The Sub-Regional Shoreline Adaptation Plan (2) Authorizing The City Administrator To Apply For, Accept, And Appropriate Additional Senate Bill 1 Grant Funds From The Ocean Protection Council In An Amount Up To One Million Three Hundred Fifty-Five Thousand And One Hundred Dollars ($ 1,355,100), For Completion Of The Sub-Regional Shoreline Adaptation Plan; And (3) Authorizing The City Administrator To Represent The City In Intergovernmental Relations With Neighboring Jurisdictions Within Shared Shoreline Operational Landscape Units; And | | |
Not available
|
Not available
|
|
26-0682
| 1 | | City Resolution | 2) A Resolution Authorizing The City Administrator To Enter Into A Cooperative Agreement To Purchase Services From Conger Moss Guillard (CMG) Landscape Architecture For The Development Of The Sub-Regional Shoreline Adaptation Plan By Relying On An Existing Professional Services Agreement Between The City Of Alameda And CMG Landscape Architecture For An Amount Not To Exceed One Million Three Hundred Fifty-Five Thousand And One Hundred Dollars ($1,355,100); And Adopting Appropriate California Environmental Quality Act Findings | | |
Not available
|
Not available
|
|
26-0673
| 1 | 3.20 | City Resolution | Subject: OFCY Cityspan Technologies, Inc. Contract Extension
From: Human Services Department
Recommendation: Adopt A Resolution (1) Amending Resolution No. 90819 To Extend The Agreement With Cityspan Technologies, Inc. For Twelve (12) Months For The Client Services And Contract Database, Ongoing Grants Management Licensing, User Support, Project Management, And Custom Programming For Oakland Fund For Children And Youth (OFCY) Funded Programs In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000), For July 1, 2026, To June 30, 2027; (2) Waiving The Competitive Multiple-Step Solicitation Process For The Acquisition Of Computerized Or Information Technology Systems; And (3) Waiving The Local/Local Small Business Enterprise (L/LSBE) Requirement | | |
Not available
|
Not available
|
|
26-0694
| 1 | 3.21 | City Resolution | Subject: Amortization To Relocate Industrial Recycling Facilities
From: Councilmember Fife
Recommendation: Adopt A Resolution Directing The City Administrator To (1) Develop An Amortization Program To Relocate Industrial Recycling Facilities Operated By California Waste Solutions, Inc. (“CWS”) And CASS, Inc. (“CASS”) From Areas In West Oakland To Address Negative Environmental Impacts On Local Residents; And (2) Proceed To Planning Commission With Amortization Legislation No Later Than December 31, 2026 | | |
Not available
|
Not available
|
|
26-0685
| 1 | 3.22 | City Resolution | Subject: Approving The 2026-2030 Community Violence Reduction Plan
From: Office Of The City Administrator
Recommendation: Adopt A Resolution Approving The 2026-2030 Community Violence Reduction Plan As Required By The Oakland Community Violence Reduction And Emergency Response Act Of 2024 (Measure NN) And Approved By The Oakland Public Safety Planning And Oversight Commission | | |
Not available
|
Not available
|
|
26-0689
| 1 | 3.23 | City Resolution | Subject: PSA With Elite Corporate Solutions, LLC
From: Oakland Fire Department
Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Elite Corporate Solutions LLC (Previously Known As Elite Public Safety Investigations LLC) To Provide Pre-Employment Background Investigations For The Period Of June 1, 2026 To May 31, 2029 In An Amount Not To Exceed Three Hundred Thousand Dollars ($300,000), With An Option To Extend The Agreement For Two Years Until May 31, 2031, At A Cost Of Up To Two Hundred Thousand Dollars ($200,000), And Without Returning To Council, For A Total Amount Not To Exceed Five Hundred Thousand Dollars ($500,000) | | |
Not available
|
Not available
|
|
26-0676
| 1 | 3.24 | City Resolution | Subject: Summarily Vacating Public Utility Easement At 747 52nd Street
From: Department Of Transportation
Recommendation: Adopt A Resolution Summarily Vacating A Public Utility Easement Located At 747 52nd Street To The Property Owner, Children’s Hospital And Research Center At Oakland, And Adopting Appropriate California Environmental Quality Act Findings; On The June 9, 2026 Public Works And Transportation Committee Agenda | | |
Not available
|
Not available
|
|
26-0594
| 1 | 4 | Report and Recommendation | Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings | | |
Not available
|
Not available
|
|
26-0293
| 1 | | City Resolution | Subject: Relocation Agreement With Outfront Foster Interstate LLC
From: Councilmembers Wang And Gallo
Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To Negotiate Terms And Enter Into An Advertising Signs Relocation Agreement With Outfront Foster Interstate LLC, A Delaware Limited Liability Company (“OFI”), With Such Agreement Including The Following: (A) Allowing OFI To Erect Up To Five New Digital Advertising Signs At Certain Locations In The City Of Oakland In Exchange For OFI Causing The Removal Of Up To Eleven (11) Of Its Existing Advertising Faces At Various Locations In The City By Dates Certain, With OFI And Outfront Waiving Its Rights To Just Compensation For The Removed Signs;
(B) Requiring OFI To Make Payments In Advance Of Up To Two Million Three Hundred And Five Thousand Dollars ($2,305,000) For The Fiscal Year 2025 To 2027 Biennial Budget, And Annual Payments Of Up To $750,000 For Each New Digital Advertising Sign For A Thirty-One Year Term With Escalations And A Ten (10) Year Renewal Option, In | | |
Not available
|
Not available
|
|
26-0624
| 1 | 5 | City Resolution | Subject: Proposed Ballot Measure To Amend The City Charter To Improve Civilian Oversight Of OPD
From: Councilmember Houston
Recommendation: Adopt A Resolution Submitting To The Voters At The November 3, 2026 General Municipal Election A Measure That Would Amend City Charter Section 604 To, Among Other Things (1) Simplify The Process For Appointing Police Commissioners By Only Having Regular Police Commissioners That Are Appointed One Each By The Councilmembers And One By The Mayor; (2) Strengthen The Independence Of The Office Of Inspector General By Having The City Auditor, Rather Than The Police Commission, Appoint The Inspector General; (3) Streamline The Process For Appointing Police Chiefs By Using The Same Processes Used To Appoint Other Department Heads; And Directing The City Clerk To Take Any And All Actions Necessary Under The Law To Submit This Measure To The Voters At The November 3, 2026 General Municipal Election; And Making Appropriate California Environmental Quality Act Findings | | |
Not available
|
Not available
|