Meeting Name: * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Agenda status: SUPPLEMENTAL
Meeting date/time: 9/17/2019 5:30 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
18-2151 15 Report and RecommendationAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 9, 2019 AND JULY 16, 2019ApprovedPass Action details Not available
18-2152 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
18-2153 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
+18-2154 17.3 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
18-1891 17.4 OrdinanceSubject: Face Recognition Technology From: Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.64 To Prohibit The City Of Oakland From Acquiring And/Or Using Face Recognition TechnologyApproved for Final PassagePass Action details Not available
18-2161 17.5 City ResolutionSubject: Police Commission Appointments From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Selection Panel’s Slate Of One Police Commissioner (Henry Gage) And One Alternate Police Commissioner (David Jordan) To Serve On The City Of Oakland Police CommissionAdoptedPass Action details Not available
18-2163 17.6 City ResolutionSubject: Medical Premiums For Sworn CalPERS Retirees From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees’ Medical And Hospital Care Act With Respect To A Recognized Employee Organizations (For 005 Police Unit); AndAdoptedPass Action details Not available
18-2164 1  City Resolution2) A Resolution Fixing The Employer Contribution At An Equal Amount For Employees And Annuitants Under The Public Employees’ Medical And Hospital Care Act With Respect To A Recognized Employee Organizations (For 006 Fire Unit)AdoptedPass Action details Not available
18-2179 17.7 City ResolutionSubject: Renaming “A” Street J. Alfred Smith Sr. Way From: Vice Mayor Reid Recommendation: Adopt A Resolution Commemoratively Renaming “A” Street Between 85th And 86th Avenues Dr. J. Alfred Smith Sr. Way Which Follows The Process Outlined And Established By Resoution No. 77967 C.M.S.Adopted as Amended  Action details Not available
18-2155 17.8 City ResolutionSubject: Affordable Housing & Infrastructure Oversight Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Baldomero Gonzalez As A Member Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight CommitteeAdoptedPass Action details Not available
18-2156 17.9 City ResolutionSubject: Cannabis Regulatory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Deborah Goldsberry As A Member Of The Cannabis Regulatory CommissionAdoptedPass Action details Not available
18-2157 17.10 City ResolutionSubject: Commission On Aging From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Cheryl Moore, Jennifer Seibert, Asha Beene-Clarke, Shannon McDonnell, Dianna Garrett, And The Reappointment Of Toni Gomez And Jacqueline Philips As Members Of The Commission On AgingAdoptedPass Action details Not available
18-2158 17.11 City ResolutionSubject: Commission On Persons With Disabilities From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Reid Davenport To The Commission On Persons With DisabilitiesAdoptedPass Action details Not available
18-2159 17.12 City ResolutionSubject: Oakland Army Base Jobs Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Saabir Lockett To The Community Jobs Oversight CommissionAdoptedPass Action details Not available
18-2165 17.13 City ResolutionSubject: Carlitta Collins 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 Carutta Collins V. City Of Oakland, Et Al., Alameda County Superior Court Case No. HG16810675, City Attorney’s File No. 30969, In The Amount Of Thirty-Six Thousand Six Hundred And Sixty-Six Dollars And Sixty-Seven Cents ($36,666.67) (Department Of Transportation - Dangerous Condition)AdoptedPass Action details Not available
18-2172 17.14 City ResolutionSubject: Friends Of The Short Cut 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 Friends Of The Short Cut V. City Of Oakland, Alameda County Superior Court Case No. RG18920215, City Attorney’s File No. X04601, In The Amount Of Two Hundred Thirty Thousand Eight Hundred Seventy Eight Dollars And Eighty Nine Cents ($230,878.89) Plus Interest From August 15, 2019 (Department Of Transportation - CEQA)AdoptedPass Action details Not available
18-1823 1S7.15 City ResolutionSubject: MacArthur Maze Vertical Clearance Project From: President Kaplan Recommendation: Adopt A Resolution Requesting That Caltrans Provide Transit Priority Improvements To Mitigate Congestion Associated With The MacArthur Maze Vertical Clearance ProjectAdopted as Amended  Action details Not available
18-2146 1S7.16 City ResolutionSubject: Ballfield Wiring And Lighting Project Construction Award From: Oakland Public Works Department Recommendation: Adopt A Resolution Rejecting All Bids, Waiving Further Advertising And Competitive Bidding, Authorizing The City Administrator, Or Designee, To Negotiate, Award, And Execute A Construction Contract Without Return To Council For An Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In The Open Market For The Construction Of The Ballfield Wiring And Lighting Capital Improvement Project (Project Number 1003447), In Accordance With Project Plans And SpecificationsAdoptedPass Action details Not available
18-2147 1S7.17 City ResolutionSubject: BRT Cost Sharing With AC Transit From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To: (1) Negotiate And Execute Agreements With The Alameda - Contra Costa County Transit District For Cost Sharing Of Joint Benefit East Bay Bus Rapid Transit, BRT, Project Related Transportation Improvements, (2) To Establish Respective Roles And Responsibilities Between AC Transit And The City As To Grant Funding, (3) To Pay AC Transit For Work Requested By The City That Is Outside The Base BRT Project Scope, And (4) To Accept And Appropriate Funds From AC Transit For BRT Related Transportation ImprovementsAdopted as Amended  Action details Not available
18-2142 1S7.18 City ResolutionSubject: Highway Safety Improvement Program Cycle 8, 35th Ave. Contract From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Columbia Electric Inc., For Highway Safety Improvement Program (HSIP) Cycle 8, 35th Avenue Improvement Project, Project. No. 1004015, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor’s Bid In The Amount Of One Million Four Hundred Fifty-Five Thousand One Hundred Fifty-One Dollars ($1,455,151)AdoptedPass Action details Not available
18-2143 1S7.19 City ResolutionSubject: Caldecott Tunnel Area Improvement Projects Contract From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Ray’s Electric, The Lowest, Responsible, Responsive Bidder, For Caldecott Tunnel Area Improvement Projects 1, 2, 3, 4, Project No. 1000917, In Accordance With Project Plans, Specifications, State Requirements, And With Contractor’s Bid In The Amount Of One Million Eight Hundred Thirty-Three Thousand And Eighty Dollars ($1,833,080)AdoptedPass Action details Not available
18-2144 1S7.20 City ResolutionSubject: Summary Vacation Of Public Utility Easement At 3 Drury Court. From: Transportation Department Recommendation: Adopt A Resolution Summarily Vacating An Unused Public Utility Easement Located At 3 Drury Court To The Property Owners, Benjamin Edward Wayne And Valerie K. MizuharaAdoptedPass Action details Not available
18-2145 1S7.21 City ResolutionSubject: Major Encroachment Permit At 412 Madison Street. From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Essex Madison LLC And Green Valley Corporation To Allow Portions Of The New Building Above Grade At 412 Madison Street To Encroach Into The Public Right-Of-Way On 4th, 5th And Madison Streets, Major Encroachment Permit ENMJ19056AdoptedPass Action details Not available
18-2149 1S7.22 City ResolutionSubject: ENA Term Extension for 95th and 3050 International Blvd From: Economic And Workforce Development Recommendation: Adopt the Following Pieces of Legislation; 1) A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Amendment To An Exclusive Negotiation Agreement With Acts Community Development Corporation And The Related Companies Of California, And/Or Affiliated Entities To Extend The Term For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing Project On Seven Contiguous City-Owned Parcels (Apns 044-4967- 002, 044-4967-003, 044-4967-004-02, 044-4967-004-03, 044-4967-005, 044-4967-007-01, And 044-4967-009) Located At 95th Avenue And International Boulevard; AndAdoptedPass Action details Not available
18-2150 1  City Resolution2) A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Amendment To An Exclusive Negotiation Agreement With Satellite Affordable Housing Associates And The Native American Health Center And/Or Affiliated Entities To Extend The Term For One Year With One Optional Six-Month Administrative Extension For The Potential Lease Disposition And Development Of A Mixed-Use Affordable Housing And Community Health Center Project (APN 025-0719-00-701) Located At 3050 International BoulevardAdoptedPass Action details Not available
18-2017 2S7.23 City ResolutionSubject: OFCY Additional 2019-2020 Grant Awards From: Council President Kaplan Recommendation: Adopt A Resolution Authorizing (1) The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Five Non-Profit Agencies To Provide Direct Services For Children And Youth In An Amount Not To Exceed $330,000 For Fiscal Year 2019-2020, With An Option To Approve One-Year Grant Renewals In Fiscal Years 2020- 2021 And 2021-2022 Pending Council Approval, And (2) Add A 1.0 Full Time Employee (FTE) Position In The Human Services Department To Provide Grant Administration Services [NEW TITLE]AdoptedPass Action details Not available
18-2141 1S7.24 City ResolutionSubject: 2018 OPD Crime Lab Coverdell Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds To The Oakland Police Department (OPD) In An Amount Not To Exceed Sixty-Six Thousand Two Hundred Eighty-Five Dollars ($66,285) From The California Governor’s Office Of Emergency Services (CALOES) For The Paul Coverdell Forensic Science Improvement Program During The Grant Period Of January 1 - December 31, 2019 To Help OPD’s Accredited Crime Lab Improve The Quality, Timeliness, And Credibility Of Forensic Science Services By Investing In Staff Training, Operational Expenses, And EquipmentAdoptedPass Action details Not available
18-2148 1S7.25 City ResolutionSubject: Dockless Mobility Program Management And Enforcement From: Department Of Transportation Recommendation: Adopt A Resolution: (1) Authorizing Department Of Transportation (DOT) Staff To Enter Into Data Sharing Agreements With Dockless Mobility Service Providers For Dockless Mobility Program Management And Enforcement Purposes; (2) Approving The Surveillance Impact Report For Dot’s Use Of Dockless Mobility Data; (3) Approving And Adopting The Surveillance Use Policy For Dot’s Use Of Dockless Mobility Data As City Policy; And (4) Authorizing Dot To Procure And Use Any Necessary Data Aggregation Or Analysis Software That Complies With The Approved Survaillance Use Policy For DOT’s Use Of Dockless Mobility DataAdoptedPass Action details Not available
18-2166 19.1 City ResolutionSubject: Mandatory Delinquent Trash Fees 2019 From: Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, And June 2019 And Quarterly Period Of July- September 2019; OrAdoptedPass Action details Not available
18-2167 1  City Resolution2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of April, May, And June 2019 And Quarterly Period Of July - September 2019; OrNo Action Taken  Action details Not available
18-2168 1  City Resolution3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The Monthly Periods Of April, May, And June 2019 And Quarterly Period Of July-September 2019No Action Taken  Action details Not available
18-2169 19.2 City ResolutionSubject: Delinquent Real Estate Property Transfer Taxes From: Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrNo Action Taken  Action details Not available
18-2171 1  City Resolution2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; OrNo Action Taken  Action details Not available
18-2170 1  City Resolution3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For CollectionAdoptedPass Action details Not available
18-2162 111 City ResolutionSubject: Ratifying Actions Taken During Mayor Annual Recess From: Office Of The City Administrator's Recommendation: Adopt A Resolution Ratifying Actions Taken By The Mayor During The Oakland City Council 2019 Annual Recess In Conformance With Rule 21 Of The Council’s Rules Of Procedure Codified In Resolution No. 87044 C.M.S., Passed February 6, 2018AdoptedPass Action details Not available
18-2093 112 City ResolutionSubject: City Council Committee Appointments From: Council President Kaplan Recommendation: Adopt A Resolution Pursuant To The Council’s Rules Of Procedure (Resolution No. 87044 C.M.S.) To Confirm The City Council President’s Appointments Of The Members And Chairpersons Of The Public Works, Finance And Management, Community And Economic Development, Life Enrichment, Public Safety, Rules And Legislation, City Port Liaison Committee, And Education Partnership Committees Of The City Council [NEW TITLE]Withdrawn and RescheduledPass Action details Not available