Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: SUPPLEMENTAL
Meeting date/time: 4/16/2019 5:00 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
18-1491 14.1 City ResolutionSubject: Honoring The Laney College Eagles Jr. Football Team From: Councilmember Bas Recommendation: Adopt A Resolution Honoring The Tremendous Accomplishments Of The Laney College Eagles For Ranking As The No. 1 Junior College Football Team In The NationAdoptedPass Action details Not available
18-1377 14.2 Informational ReportSubject: Presentation By The Alameda County Mosquito Abatement District From: Council President Kaplan Recommendation: Receive A Brief Informational Presentation From The District Manager And Council Appointed Trustee Of The Alameda County Mosquito Abatement DistrictReceived and FiledPass Action details Not available
18-1602 15 Report and RecommendationAPPROVAL OF THE DRAFT MINUTES FROM THE SPECIAL MEETING OF APRIL 2, 2019AcceptedPass Action details Not available
18-1600 17.1 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
18-1601 17.2 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
18-1542 17.3 City ResolutionSubject: Honoring 2018 Youth Poet Laureate Leila Mottley From: Councilmember Kalb Recommendation: Adopt A Resolution Honoring Leila Mottley For Becoming The 2018 Oakland Youth Poet Laureate And For Her Artistic Contributions To The City Of OaklandAdoptedPass Action details Not available
18-1478 17.4 OrdinanceSubject: Large Commercial Vehicle Restrictions From: Transportation Department Recommendation: Adopt An Ordinance Amending Section 10.52.060 Of The Oakland Municipal Code To Add 56th St And 58th St Between Shattuck Ave And Telegraph Ave To The List Of City Streets Where Commercial Vehicles Exceeding Four And One-Half Tons Are ProhibitedApproved for Final PassagePass Action details Not available
18-1513 17.5 OrdinanceSubject: Building Code Ordinance From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Ordinance No. 13408 C.M.S. And Ordinance No. 13407, Which Adopted California Building Codes With Local Amendments In Oakland Municipal Code Chapter 15.04 (Oakland Amendments To California Model Building Construction Codes) And 15.08 (Oakland Building Code Maintenance), To Create An Appeals Process Consistent With The California Building CodeApproved for Final PassagePass Action details Not available
18-1529 17.6 OrdinanceSubject: Salary Ordinance Amendment For City Auditor From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (“Salary Ordinance”) To Increase The Salary Of The City AuditorApproved for Final PassagePass Action details Not available
18-1483 17.7 OrdinanceSubject: RAP Fee Increase From: Housing And Community Development Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13497 C.M.S. (The 2018-19 Master Fee Schedule) To Increase The Rent Adjustment Program Service Fee From $68.00 Per Unit To $101.00 Per UnitApproved for Final PassagePass Action details Not available
18-1533 17.8 City ResolutionSubject: Resolution Supporting SB 233 Authored By Senator Wiener From: Councilmember Gallo And Council President Kaplan Recommendation: Adopt A Resolution Supporting California State Senate Bill Number 233, Authored By Senator Scott Wiener And Coauthored By Assembly Members Bill Quirk And Laura Friedman, Which Would Prohibit The Arrest Of Sex Workers When They Report Sexual Assault, Human Trafficking, Stalking, Robbery, Assault, Kidnapping, Threats, Blackmail, Extortion, Burglary Or Other Violent Crimes Against ThemAdoptedPass Action details Not available
18-1557 17.9 City ResolutionSubject: Support For Assembly Bill 410 (Assembly Member Nazarian) Sideshow Activity From: Vice Mayor Reid And Councilmember Thao Recommendation: Adopt A Resolution Supporting Assembly Bill 410 Motor Vehicle Sideshows (Assembly Member Adrin Nazarian)AdoptedPass Action details Not available
18-1555 17.10 City ResolutionSubject: Resolution In Support Of Medicare For All Act 2019 From: Council President Kaplan And Councilmember Thao Recommendation: Adopt A Resolution In Support Of House Resolution 1384, Medicare For All Act 2019AdoptedPass Action details Not available
18-1556 17.11 City ResolutionSubject: Resolution In Support Of Public Banking Act, AB 857 From: Council President Kaplan, President Pro Tempore Kalb And Councilmember Bas Recommendation: Adopt A Resolution In Support Of Public Banking Act, AB 857AdoptedPass Action details Not available
18-1609 17.12 City ResolutionSubject: National Victims’ Rights Week From: Councilmember Thao Recommendation: Adopt A Resolution Proclaiming National Victims’ Rights Week From April 7-13, 2019AdoptedPass Action details Not available
18-1610 17.13 City ResolutionSubject: Appointing Councilmember Thao To The Chabot Space & Science Center JPA From: Council President Kaplan Recommendation: Adopt A Resolution Appointing Councilmember Sheng Thao As The Elected Member Of The Oakland City Council To The Chabot Space & Science Center Joint Powers Authority Board Of Directors To Complete The Term Previously Held By Former Councilmember Annie Campbell WashingtonAdoptedPass Action details Not available
18-1611 17.14 City ResolutionSubject: Declaration Of A Local Emergency On Homelessness From: Council President 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
18-1618 17.15 City ResolutionSubject: Settlement Agreement - Aaron Minyard 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 Aaron Minyard V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG18893200, In The Amount Of One Hundred Eighty Thousand Dollars And No Cents ($180,000.00) (Oakland Police Department - Vehicle Collision)AdoptedPass Action details Not available
18-1455 1S7.16 City ResolutionSubject: Support For The California Schools And Local Communities Funding Act From: Councilmember Bas Recommendation: Adopt A Resolution (1) Supporting The California Schools And Local Communities Funding Act Of 2020, A Proposed Initiative For The November 2020 Ballot That Will Amend The State Constitution To Close A Corporate Tax Loophole By Reassessing Commercial And Industrial Real Property On A One To Three Year Basis Based On A Fair Market Value; (2) Encouraging Other Jurisdictions In The Region To Take Support Positions On The Initiative; And (3) Committing The City Of Oakland To Work In Collaboration With The Oakland Unified School District, Alameda County And State Of California To Maximize Resources For Oakland Public SchoolsAdoptedPass Action details Not available
18-1370 1S7.17 Informational ReportSubject: Informational Update On The Cannabis Equity Program From: Councilmember McElhaney Recommendation: Receive An Informational Report On The City Of Oakland’s Cannabis Equity ProgramReceived and FiledPass Action details Not available
18-1591 1S7.18 City ResolutionSubject: Classification Of Deputy Chief Of Violence Prevention From: Human Resources Management Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Recommending To The Civil Service Board The Exemption Of The Classification Of Deputy Chief Of Violence Prevention From The Operation Of Civil Service; AndAdoptedPass Action details Not available
18-1592 1  OrdinanceSubject: Classification Of Deputy Chief Of Violence Prevention From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (“Salary Ordinance”) To Add The Full-Time Classification Of Deputy Chief Of Violence PreventionApproved On Introduction and Scheduled for Final PassagePass Action details Not available
18-1593 1S7.19 City ResolutionSubject: FY 2019-20 Landscaping And Lighting District (LLAD) - Initiation & Intention From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Initiating The Fiscal Year (FY) 2019-20 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District With The Intention To Levy Assessments For The City Of Oakland Landscaping And Lighting Assessment District (LLAD Or The District), Accept The FY 2019-20 Preliminary Engineer’s Report, And Set May 21, 2019 At 6:30 P.M. As The Date And Time For A Public Hearing; AndAdoptedPass Action details Not available
18-1594 1  Report and Recommendation2) Accept The FY 2019-20 Preliminary Engineer’s Report For The City Of Oakland LLAD (Exhibit A To The Resolution) Prepared By Francisco & Associates, Inc., The LLAD District Engineer, Pursuant To The California Streets And Highways CodeAcceptedPass Action details Not available
18-1595 1S7.20 City ResolutionSubject: Heavy Equipment Repair And Service Agreement From: Finance Department Recommendation: Adopt A Resolution Authorizing The Award Of A Contract To Kelly’s Truck Repair, The Lowest Responsive And Responsible Bidder, A Non-Local Business Enterprise, For The Purchase Of Heavy Equipment Repair And Service, In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000) For A One (1) Year Term, May 1, 2019 To April 30, 2020, In Accordance With Its Bid Filed With The City Clerk On January 29, 2019 In Response To RFQ 135521 Heavy Equipment Repair And Service 19-928-00, And Authorizing The City Administrator To Extend The Agreement With Two (2) One-Year Options In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000) Per Year For A Total Not-To-Exceed Contract Amount Of One Million Five Hundred Thousand Dollars ($1,500,000) Over A Three (3) Year Term, Without Returning To City CouncilAdoptedPass Action details Not available
18-1596 2S7.21 City ResolutionSubject: San Francisco Foundation Grant Funds From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds From The San Francisco Foundation In The Total Amount Of Ten Thousand Dollars ($10,000.00), For The Oakland City Attorney To Develop Infrastructure And Outreach For City Enforcement Of The Tenant Protection Ordinance [NEW TITLE]AdoptedPass Action details Not available
18-1575 1S7.22 City ResolutionSubject: Two-Year Agreement With Smartpedal Labs From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing: (1) A Two-Year Agreement With SmartPedal Labs For An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000.00) For The Period Of May 1, 2019, Through April 30, 2021, To Purchase 612 SmartPedals To Improve The Mileage And Reduce The Greenhouse-Gas Emissions Of Vehicles Operated By The City Of Oakland; And (2) Waiving The Advertising, Competitive Bidding And Request For Proposal/Qualifications (RFP/Q) RequirementsAdoptedPass Action details Not available
18-1576 1S7.23 City ResolutionSubject: Four Year On-Call Architectural Services Agreements From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute Professional Services Agreements For On-Call Architectural Services Over A Period Of Four Years With Twelve (12) Firms For An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000.00) Each With: 1) AE3 Partners, Inc., 2) Byrens Kim Design Works, 3) ELS Architecture And Urban Design, 4) Gyroscope Inc., 5) Hibser Yamauchi Architects, Inc., 6) LCA Architects, Inc., 7) Murakami/Nelson Architectural Corporation, 8) Perkins Eastman Dougherty, 9) RPR Architects, 10) Shah Kawasaki Architects, 11) Studio T-Square, And 12) SVA Architects, IncAdoptedPass Action details Not available
18-1579 1S7.24 City ResolutionSubject: On-Call Professional Services Agreement Contracts From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee To Enter Into A Total Of Seven (7) Professional Services Agreement Contracts For On-Call Construction Management (Cm) Services, In The Amount Of Seven Hundred And Fifty Thousand Dollars ($750,000) Each With 1) Acumen Building Enterprise, Inc., 2) AGS, Inc., 3) Biggs Cardosa Associates, Inc., 4) Consolidated Cm, 5) Ghiradelli & Associates, 6) Kal Krishnan Consulting Services, Inc., And 7) VSCE, IncAdoptedPass Action details Not available
18-1580 1S7.25 City ResolutionSubject: Measure KK Funding Reallocations From: Transportastion Department Recommendation: Adopt A Resolution Reallocating Three Million Two Hundred And Fifty Thousand Dollars ($3,250,000.00) In Funds Within The Fiscal Year 2018-19 Capital Improvement Program Budget For Measure KK Infrastructure Bonds (Fund 5330) From Various Projects To Street ResurfacingAdoptedPass Action details Not available
18-1581 1S7.26 City ResolutionSubject: Concrete Work For Paving Project Construction Contract From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Ray’s Electric, The Lowest Responsive, Responsible Bidder, For Concrete Work For Paving Project (Project No. 1004419) In Accordance With Specifications For The Project And With Contractor’s Bid In The Amount Of One Million Two Hundred Nineteen Thousand Nine Hundred Dollars ($1,219,900.00)AdoptedPass Action details Not available
18-1577 1S7.27 City ResolutionSubject: CalRecycle For Competitive Food Waste Prevention And Rescue Grant From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Authorizing The City Administrator Or Her Designee To 1) Appropriate, Execute In The Name Of The City Of Oakland All Grant Documents, Including But Not Limited To, Applications, Agreements, Amendments, And Requests For Payment In The Amount Of Five Hundred Thousand Dollars ($500,000) From California Department Of Resources Recycling And Recovery (CalRecycle) For The FY 2018-2019 Competitive Food Waste Prevention And Rescue Grant; AndAdoptedPass Action details Not available
18-1578 1  City Resolution2) A Resolution Authorizing The City Administrator Or Her Designee To Submit Application(S) For All CalRecycle Grants For Which The City Of Oakland Is EligibleAdoptedPass Action details Not available
18-1582 1S7.28 City ResolutionSubject: Affordable Housing And Sustainable Communities Program Grant From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Amending Resolution No. 86994 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The 3268 San Pablo Project At 3268 San Pablo Avenue, To Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related Improvements; AndAdoptedPass Action details Not available
18-1583 1  City Resolution2) A Resolution Amending Resolution No. 86216 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The Empyrean & Harrison Hotel At 1300 Webster Street And 1415 Harrison Street, To Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related Improvements; AndAdoptedPass Action details Not available
18-1584 1  City Resolution3) A Resolution Amending Resolution No. 86217 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The Lakehouse Commons Project At E 12th And Lake Merritt Boulevard, To Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related ImprovementsAdoptedPass Action details Not available
18-1535 1S7.29 City ResolutionSubject: Deontae Bush Way From: Councilmember Gallo Recommendation: Adopt A Resolution Commemoratively Renaming Galindo Street Between 35th And Coolidge Ave As Deontae Bush Way Per The Process Established By Resolution No. 77967 C.M.S.AdoptedPass Action details Not available
18-1587 1S7.30 City ResolutionSubject: The Lafayette Square Park Tot Lot Renovation From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept A Gift Of In-Kind Services From The Oakland Parks And Recreation Foundation For The Lafayette Square Park Tot Lot Renovation Valued In An Amount Not To Exceed Sixty Thousand Dollars ($60,000) And Authorize The City Administrator To Execute A Construction Contract For One Dollar ($1.00) With A Construction Firm To Be Determined To Perform The Services And Authorize The Work On City PropertyAdoptedPass Action details Not available
18-1588 1S7.31 City ResolutionSubject: OFCY 2018-2019 Evaluation Contract From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Professional Services Agreement With Social Policy Research Associates For The Evaluation Of The Oakland Fund For Children And Youth, In An Amount Not To Exceed $180,000 For A 16-Month Term, July 1,2018 To October 31, 2019AdoptedPass Action details Not available
18-1589 1S7.32 City ResolutionSubject: Head Start Grants From: Human Services Department Recommendation: Adopt A Resolution: 1. Authorizing The City Administrator To Apply For, Accept And Amend The Appropriation Of The Head Start Grants For Fiscal Year (FY) 2019-2020 From The U.S. Department Of Health And Human Services, Administration For Children And Families, Office Of Head Start In An Amount Not To Exceed $17,179,680; And 2. Authorizing The City Administrator To Enter Into Grant Agreements To Fund Comprehensive Early Care, Education And Family Services For The Head Start Program From July 1,2019 To June 30,2020; And 3. Approving Staff Positions Needed For Program Services; And 4. Authorizing The City Administrator To Accept And Appropriate Additional Federal Grant Funding That Becomes Available For The Same Purposes During The Same Grant Term And Amend The Grant Agreements Without Returning To Council; And 5. Authorizing A Contribution From The General Purpose Fund In An Estimated Amount Of $2,344,599 For FY 2019-2020 Central Services Overhead ChargesAdoptedPass Action details Not available
18-1590 1S7.33 City ResolutionSubject: Continuum Of Care Supportive Housing Programs From: Housing And Community Development Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Apply For, Accept, And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In The Amount Of $5,553,872 Each Year For Fiscal Years (FY) 2019-2020 And 2020-2021 To Fund HUD Continuum Of Care Supportive Housing Programs; 2) Authorizing The City Administrator To Enter Into Grant Agreements For The Provision Of Transitional And Permanent Housing And Support Services Under HUD’s Continuum Of Care Program; 3) Finding And Determining That The Sublease Of The Property Located At 8314 MacArthur Boulevard To East Oakland Community Project For Less Than Its Fair Market Value For The Operation Of The Matilda Cleveland Transitional Housing Program Is In The Best Interest Of The City; 4) Authorizing The City Administrator To Accept And Appropriate Additional Funds That Become Available From HUD For FY 2019-2020 And 2020-2021 And Amend The Grant Agreements To Adjust The Grant Amounts AdoptedPass Action details Not available
18-1534 1S7.34 City ResolutionSubject: Urban Search And Rescue Supplemental Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Amending Resolution No. 86959 C.M.S. To Allow Thee City Administrator Or Designee To Accept, Appropriate, And Administer Supplemental Fiscal Year (FY) 2017 Urban Search And Rescue (US&R) Grant Funds In An Amount Not To Exceed Seventeen Thousand Five Hundred And Seven Dollars ($17,507) For A Cumulative FY 2017 US&R Grant Award Allocation In An Amount Not To Exceed One Million Two Hundred And Fifty-Seven Thousand Five Hundred And Twenty Dollars ($1,257,520)AdoptedPass Action details Not available
18-1379 1S7.35 Informational ReportSubject: Quarterly Report From Oakland Police Commission From: Councilmember Gallo Recommendation: Receive A Quarterly Progress Report From Oakland The Police Commission   Action details Not available
18-1673 1S13 City ResolutionSubject: Funding Restorative Justice And Libraries For Our Youth From: Council President Kaplan, Councilmember Bas,Thao And Gallo Recommendation: Adopt A Resolution Authorizing The Use Of One-Time Revenues In Excess Real Estate Transfer Tax In The Amount Of $1,200,000 From Fiscal Year 2018-2019 To Restore Library, Restorative Justice Programs, And Foster Youth Case Managers As A Grant To The Oakland Unified School District (OUSD)Adopted as AmendedPass Action details Not available
18-1641 112 Report and RecommendationSubject: Children's Initiative of 2018 , Measure AA From: Office Of The City Attorney Recommendation: Approve A Motion Publicly Directing The City Administrator Not To Collect First Year Measure AA (The Children’s Initiative Of 2018) Taxes; And Restating That Pursuant To Council’s December 14, 2018 Resolution No. 87485 C.M.S. The City Administrator Is Directed To Submit A Validation Ordinance For The Taxes, And The City Attorney Is Directed To File A Validation ActionAcceptedPass Action details Not available
18-1511 111 Informational ReportSubject: Fiscal Year 2019-24 Five Year Financial Forecast From: Finance Department Recommendation: Receive An Informational Report On The City Of Oakland Five-Year Financial Forecast Prepared In Accordance With The City Of Oakland’s Consolidated Fiscal Policy, Ordinance 13279 C.M.S.Continued  Action details Not available
18-1597 1S14 City ResolutionSubject: 2100 Telegraph Avenue ENA From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing A Fourth Amendment To The Exclusive Negotiation Agreement (“ENA”) With W/L Telegraph Owner, LLC, Or An Affiliate, For Development Of A Mixed-Use Project On City-Owned Property Located At 2100 Telegraph Avenue (Assessor’s Parcel Number: 008-0648-016-03), Contingent Upon Payment Of A $25,000 Extension Fee, To Extend The Term By Up To Six Months From April 21, 2019 To October 21, 2019 To Complete Disposition And Development Agreement Negotiations, Relying On A CEQA Exemption Pursuant To Sections 15262, 15306 And Section 15061(B)(3) Of The CEQA GuidelinesAdoptedPass Action details Not available
18-1660 1S7.36 Informational ReportSubject: Budget Outlook Message And Calendar. From: Finance Department Recommendation: Receive An Informational Report On The City Administrator’s Budget Outlook Message And Calendar Pursuant To The Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.)Received and FiledPass Action details Not available