Meeting Name: * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Agenda status: SUPPLEMENTAL
Meeting date/time: 2/4/2025 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
25-0425 15.1 Report and RecommendationApproval Of The Draft Minutes From The Meetings of January 13, 2025 And January 21, 2025AcceptedPass Action details Not available
25-0422 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
25-0423 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
25-0424 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
25-0427 15.5 City ResolutionSubject: Rename A Portion Of Coliseum Way As ‘Rickey Henderson Way’ From: Office Of The Mayor And Councilmembers Kaplan, Houston And Ramachandran Recommendation: Adopt A Resolution To (1) Commemoratively Rename The Intersection At 51st Street And Broadway As ‘Rickey Henderson Way’ And (2) Authorize The Installation Of A Plaque Or Sign Honoring Rickey Henderson, Pursuant To The Policy And Procedures Established By Oakland City Council Resolution No. 77967 C.M.S. And (3) Declaring February 4th, In The City Of Oakland, As Rickey Henderson Day And (4) Making Appropriate California Environmental Quality Act FindingsAdopted as AmendedPass Action details Not available
25-0429 15.6 City ResolutionSubject: Oakland International Airport Community Noise Management Forum Appointee From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Appointing Councilmember Ken Houston To The Oakland International Airport Community Noise Management Forum For A Two-Year Term Beginning April 20, 2025AdoptedPass Action details Not available
25-0430 15.7 City ResolutionSubject: Alameda County Transportation Commission Appointment From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Reappointing Councilmember Carroll Fife And Appointing Councilmember Rowena Brown To The Alameda County Transportation Commission, And Reappointing Councilmember Rebecca Kaplan To Serve As Alternate To The Alameda County Transportation Commission (“ACTC") Commencing February 8, 2025AdoptedPass Action details Not available
25-0431 15.8 City ResolutionSubject: Joint Powers Authority Lead Poisoning Prevention Program Re-Appointment From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Re-Appointing Councilmember Noel Gallo To The Joint Powers Authority Board Of Directors Of The Alameda County Lead Poisoning Prevention Program And Reappointing Director William Gilchrist As The Official Alternate For Councilmember Gallo For Terms Commencing January 1, 2025, And Ending December 31, 2026AdoptedPass Action details Not available
25-0434 15.9 City ResolutionSubject: The East Bay Community Energy Authority Joint Powers Authority Appointment From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Appointing Councilmember Rowena Brown To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) And Appointing Councilmember Zac Unger As An Alternate To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) For Terms Commencing January 1, 2025, And Ending December 31, 2026AdoptedPass Action details Not available
25-0435 15.10 City ResolutionSubject: Alameda County Waste Management Authority (ACWMA) Board Appointment From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Appointing Councilmember Ken Houston As A Member Of The Alameda County Waste Management Authority (ACWMA) Board And Appointing Councilmember Janani Ramachandran As An Alternate Member Of The BoardAdoptedPass Action details Not available
25-0436 15.11 City ResolutionSubject: East Bay Regional Wildfire Prevention Coordinating Appointment From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Appointing Councilmember Janani Ramachandran To Represent The City Of Oakland At The East Bay Regional Wildfire Prevention Coordinating Group As A Member And Appointing Councilmember Zac Unger To Represent The City Of Oakland As An Alternate MemberAdoptedPass Action details Not available
25-0439 15.12 City ResolutionSubject: California League Of Cities Appointments From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Re-Appointing Councilmember Noel Gallo As Voting Delegate To Represent The City Of Oakland At The Annual League Of California Cities' 2025 Conference October 8-10, 2025 In Long Beach, And Appointing Councilmember Rowena Brown To Represent The City Of Oakland As Alternate Voting Delegate, Including Approval Of Travel Expenses For Attending 2025 ConferenceAdoptedPass Action details Not available
25-0445 15.13 City ResolutionSubject: Marleen L. Sacks & Alameda County Taxpayers’ Association V. City Of Oakland... From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Marleen L. Sacks And Alameda County Taxpayers’ Association V. City Of Oakland, Oakland Police Commission, John Alden, Ed Reiskin, Libby Schaaf And Does 1-5, Alameda County Superior Court Case No. RG20078708, City Attorney File No. X05206 In The Amount Of Two Hundred And Fifty Thousand Dollars And No Cents ($250,000.00) And The Terms Set Forth BelowAdoptedPass Action details Not available
25-0446 15.14 City ResolutionSubject: Bernita Toney 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 Bernita Toney V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG19030985, City Attorney File No. 33449-1, In The Amount Of One Hundred Fifty Thousand Dollars And Zero Cents ($150,000.00). (Department Of Transportation - Dangerous Condition Of Public Property)AdoptedPass Action details Not available
25-0417 1S5.15 City ResolutionSubject: Apply For CalHome 2024 Grant From: Housing And Community Development Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Apply For, Accept And Appropriate Calhome Grant Funds In An Amount Not To Exceed $5 Million From The California Department Of Housing And Community Development 2024 Homeownership Super Notice Of Funding Availability; And (2) Execute A Standard Agreement And Any Amendments Thereto In Connection With The California Department Of Housing And Community Development 2024 Homeownership Super Notice Of Funding AvailabilityAdoptedPass Action details Not available
25-0419 1S5.16 City ResolutionSubject: Coro/Partnership For The Bay’s Future MOU From: Housing And Community Development Department Recommendation: Adopt A Resolution Accepting And Authorizing Two-Year Memorandum Of Understanding For The Receipt Of In-Kind Services From The San Francisco Foundation And Coro Northern California To Support The Development Of An Equitable Lead Hazard Abatement Program And Proactive Rental Inspection Program, Valued In A Total Amount Not To Exceed Four Hundred Sixty Thousand Dollars ($460,000)AdoptedPass Action details Not available
25-0420 1S5.17 OrdinanceSubject: East 12th Street Remainder Parcel 2 LDDA & Ground Lease From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance: (1) Authorizing The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement Between The City Of Oakland (“City”) And Satellite Affordable Housing Associates Or Its Affiliate (“Developer”), For Development Of 94 Units Of Affordable Housing On A Portion Of The 12th Street Remainder (“Parcel 2”), Located At East 12th Street And 2nd Avenue, With A Term Of Three Years With A One-Year Extension; (2) Authorizing The City Administrator To Negotiate And Execute A 99-Year Ground Lease Between The City And Developer With $1 Per Year Base Rent Plus Rent Based On The Appraised $3,760,000 Fair Market Value Of Parcel 2; (3) Making A Surplus Land Act Exemption Determination; And (4) Adopting California Environmental Quality Act FindingsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
25-0418 1S5.18 OrdinanceSubject: Family Bridges Lease And BIG Oakland Rent Forgiveness From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance (1) Authorizing The City Administrator To Negotiate And Execute A Lease Agreement With Family Bridges, Inc., A Nonprofit Corporation, For The Approximately 3,929 Square Foot Ground Floor Space Located At 150 Frank H. Ogawa Plaza (Lionel J. Wilson Building), Suite 1B To Operate A Crisis Response And Community Mediation Program For An Initial Term Of Three Years With One Three-Year Option To Renew; (2) Waiving Oakland Municipal Code Section 2.42.230 To Reduce Rent Below $1.25 Per Square Foot And Setting Total Lease Payments To A Rate Of Two Thousand Dollars ($2,000) Per Month With 3% Annual Escalations For The Initial Term Due To Social Benefits To The Community Pursuant To Oakland Municipal Code Section 2.42.110; (3) Forgiving Outstanding Rent Balances In An Amount Not To Exceed One Hundred Eighty Thousand Dollars ($180,000) For The Outgoing Tenant Big Oakland, LLC; And (4) Making Appropriate California Environmental Quality Act FinApproved On Introduction and Scheduled for Final PassagePass Action details Not available