Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: FINAL
Meeting date/time: 5/12/2020 1:30 PM Minutes status: FINAL  
Meeting location: Tele-Conference
Please See The Agenda To Participate In The Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-0341 1a City ResolutionSubject: Municipal Clerks Week From: Council President Kaplan Recommendation: Adopt A Resolution Declaring May 3, 2020 Through May 9, 2020 Municipal Clerks’ Week In The City Of Oakland And Celebrating The 51st Anniversary Of Municipal Clerk WeekAdopted  Action details Not available
20-0339 1b City ResolutionSubject: Honoring Assistant City Administrator Maraskeshia Smith From: Vice Mayor Reid And Councilmember Thao Recommendation: Adopt A Resolution In Honor Of Assistant City Administrator Maraskeshia Smith For Her Commitment To The People Of Oakland And Recognize Her For Outstanding Service To The City Of OaklandAdopted  Action details Not available
20-0368 1c City ResolutionSubject: Honoring Asian And Pacific Islander Heritage Month From: Councilmember Thao And Bas Recommendation: Adopt A Resolution In Support Of House Resolution 908 Condemning All Forms Of Anti-Asian Sentiment As Related To COVID-19; Reaffirming Oakland’s Protection Of Asian American And Pacific Islander Communities; And Recognizing May 2020 As Asian And Pacific Islander Heritage MonthAdopted  Action details Not available
20-0338 28 OrdinanceSubject: Flavored Tobacco Loophole Municipal Code Amendments From: Vice Mayor Reid, Pro Tem Kalb, Councilmembers Taylor And Thao Recommendation: Adopt An Emergency Ordinance Changing Local Rules For The Sale Of Tobacco Products By: (A) Amending Oakland Municipal Code Chapter 5.91 To: (1) Eliminate The “Tobacco Store” Exception To The City’s General Prohibition On The Sale Of Flavored Tobacco Products; (2) Prohibit Pharmacies From Selling Tobacco Products; (3) Impose A Minimum Price And Package Size For Cigars And Cigarettes; (4) Require The On-Site Purchase Of Tobacco Products; (5) Change Definitions Of Terms; (6) Make Administrative Changes For The Licensure Of Tobacco Retailers; And (B) Repealing Oakland Municipal Code Chapter 8.34, Which Prohibits Tobacco Product Vending Machines In Areas Accessible To People Under Twenty One (21) Years Of AgeApproved for Final PassagePass Action details Not available
20-0277 1a OrdinanceSubject: Ordinance Authorizing Emergency Shelter Leases From: Office Of The City Administrator Recommendation: Adpot An Ordinance: 1) Authorizing The City Administrator To Enter Into Three-Year Leases, Each At No Monthly Rent, With Covenant House On Caltrans Property Leased By The City, Roots Community Health Center On The City-Owned Home Base Lot, And Youth Spirit Artworks On The Home Base Lot In Exchange For The Foregoing Entities Agreement To Provide Emergency Shelter And Services To Oakland Residents; 2) Awarding Agreements For Professional Services, At No Cost To The City, To Covenant House, Roots Community Health Center, And Youth Spirit Artworks For The Provision Of Emergency Shelter And Services To Oakland Residents; 3) Waiving The Competitive Bidding Process; And 4) Adopting California Environmental Quality Act (CEQA) Exemption FindingsApproved for Final PassagePass Action details Not available
20-0337 1b City ResolutionSubject: Cannabis Equity Applicants and Licensee Grant Awards From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution Number 88030 C.M.S., Which Among Other Things Authorized The Acceptance And Appropriation Of One-Million, Six-Hundred And Fifty-Seven Thousand, Two-Hundred And One Dollars And Sixty-Five Cents ($1,657,201.65) In State Of California, Equity Act Grant Funding To: Authorize The City Administrator Or His Designee To Award Said Grant Funds To Local Equity Licensees And Applicants To Be Determined And Without Return To City Council: (A) In An Amount Up To Fifty Thousand Dollars ($50,000) Per Grant To Fund Business Start-Up And Operating Costs; (B) In An Amount Up To Two Hundred And Fifty Thousand Dollars ($250,000) Per Grant For The Development And/Or Lease Of Commercial Kitchen(s) And To Fund Events Featuring Cannabis Equity Businesses; And (C) At A Cumulative Grant Amount For The Above-Mentioned Awards Not To Exceed One Million Three Hundred Thousand Dollars ($1,300,000)Adopted  Action details Not available
20-0335 1c City ResolutionSubject: Suspend Requirements And Use Of Reserve Funds In Consolidated Fiscal Policy From: Finance Department Recommendation: Adopt A Resolution: 1. Suspending Section 1, Part C Of The City Of Oakland Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.), Which Requires A Percentage Of The City’s Excess Real Estate Transfer Tax To Be Allocated To The Vital Services Stabilization Fund And Used To Fund Debt Retirement And Unfunded Long-Term Obligations, For Fiscal Years 2018-19, 2019-20, And 2020-21; And 2. Authorizing The Use Of Vital Services Stabilization Reserve Funds For Fiscal Year 2020-21 Pursuant To Section 2, Part B Of The City Of Oakland Consolidated Fiscal PolicyAdopted  Action details Not available
20-0340 1d City ResolutionSubject: State Of California HHAP For Emergency Homeless Services Funding From: Human Services Department Recommendation: Adopt A Resolution: 1. Accepting And Appropriating An Award Of Homeless Housing, Assistance, And Prevention Program Grant Funds In The Amount Of $19,697,548 And Any Additional HHAP Grant Funds That Become Available For The Provision Of Emergency Homeless Interventions; 2. Approving The Award Of Grant Agreements And Professional Service Agreements To Public And Private Entities In An Amount Up To $1 Million For The Provision Of Homeless Intervention Services Through June 30, 2021, With A One Year Option To Renew; 3. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements With Homeless Intervention Service Providers To Extend The Term Of Said Agreements Through June 30, 2021 And To Increase The Amount Of Said Agreements Using Homeless Housing, Assistance, And Prevention Grant Funds; 4. Approving The Award Of Emergency Agreements Using Homeless Emergency Aid Program And Homeless, Housing, Assistance And PreventAdopted as Amended  Action details Not available
20-0333 1e City ResolutionSubject: Head Start California State Preschool Program (CSPP) FY 2020-21 From: Human Services Department Recommendation: Adopt A Resolution Authorizing: 1. The City To Apply For, Accept And Appropriate The State Pre-Kindergarten Supplemental Grant In An Amount Of $32,500, And The State Preschool Program Expansion Grant In An Amount Of $1,225,109, And Any Such Additional Grant Funding, From The California Department Of Education To Fund Pre Kindergarten And Family Literacy Services From July 1, 2020 To June 30, 2021; And 2. A Contribution From The City's General Purpose Fund Equivalent To Central Services Overhead Costs Estimated At $157,786Adopted  Action details Not available
20-0334 1f City ResolutionSubject: Head Start Child & Adult Care Food Program (CACFP) FY 2020-21 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City To Apply For, Accept And Appropriate The Federal Child And Adult Care Food Program Grant From The California Department Of Education In An Estimated Amount Of $249,723, And Any Such Additional Grant Funding, To Provide Funding For Nutritious Meals For The Head Start/Early Head Start Program From July 1, 2020 Through June 30, 2021Adopted  Action details Not available
20-0332 1g City ResolutionSubject: Head Start/Early Head Start FY 2020-21 OUSD-CCTR Sub-Contract From: Human Services Department Recommendation: Adopt A Resolution Authorizing: 1. The City To Enter Into A Subcontract With Oakland Unified School District For The City To Receive State Funding In An Estimated Amount Of Provide Child Care Services To Eligible Children, Ages Birth To Three Years Old, From July 1, 2020 Through June 30, 2021; And 2. Acceptance And Appropriation Of Additional State Funding That Becomes Available From The Same Source For The Same Purposes During The Same Subcontract Term, And Amendment Of The Subcontract Without Returning To Council; And 3. The General Purpose Fund Contribution Included In The City's FY 2020-21 Proposed Budget In The Amount Of $34,873 To Cover Central Service Overhead CostsAdopted  Action details Not available
20-0342 1h City ResolutionSubject: Interim Amended Rules Of Procedure From: Councilmember Taylor And Council President Kaplan Recommendation: Adopt A Resolution Amending The Council's Rules Of Procedure Currently Set Forth In Resolution No. 87044 C.M.S, During The Period Of The Local Emergency Declared By The City Administrator On March 9, 2020 And Confirmed By City Council Resolution No. 88075 C.M.S. On March 12, 2020, To Establish Guidelines For Council And Council Committee Meetings During The Period That State Or Local Public Health Officials Have Imposed Or Recommended Social Distancing MeasuresAdoptedPass Action details Not available
20-0343 1a City ResolutionSubject: Settle The Case Of Kelly Pawlik From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Kelly Pawlik, Individually & As Successor-In-Interest To Decedent Joshua Pawlik V. City Of Oakland, William Berger, Individually & In His Official Capacity As Police Officer For City Of Oakland; Brandon Hraiz, Individually & In His Official Capacity As Police Officer For City Of Oakland; Craig Tanaka, Individually & In His Official Capacity As Police Officer For City Of Oakland; Francisco Negrete, Individually & In His Official Capacity As Police Officer For City Of Oakland; And Does 1-50 Individually & In Their Official Capacities As Police Officers For The City Of Oakland, Inclusive; United States District Court Case No. 19-CV-00617-WHA, City Attorney File No. 32935, In The Amount Of One Milllion Four Hundred Thousand Dollars And No Cents ($1,400,000.00) (Oakland Police Department - Excessive Force/ Wrongful DeathAdopted  Action details Not available
20-0344 1b City ResolutionSubject: Settlement Of Progressive Solutions, Inc. (PSI) V. Michael Stanley From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Progressive Solutions, Inc. (PSI) V. Michael Stanley, City Of Oakland, United States District Court Case No. 16-CV- 04805-SK, File No. X04105-A, By Accepting Plaintiff’s Reorganization Plan That Would Dismiss Plaintiff’s Appeal In The Ninth Circuit And Pay The City $613,811.51 Over Five Years (Finance - Contract Dispute)Adopted  Action details Not available
20-0349 16 City ResolutionSubject: BRT Business Assistance Fund Addressing COVID-19 From: Councilmember Bas and Taylor and Vice Mayor Reid Recommendation: Adopt A Resolution Amending Resolution No. 85286 C.M.S. To Allow Businesses Along The Bus Rapid Transit (BRT) Route To Apply For Business Assistance Fund Grants Due To Impacts From The COVID-19 Crisis; And Amending Resolution No. 86321 C.M.S. To Modify Business Assistance Fund Program Guidelines To: A. Add “Working Capital” As An Eligible Use Of Funds; B. Amend The Equitable Distribution Model Guidelines To Take Into Account Financial Loss Due To The COVID-19 Crisis; And C. Allow The Reallocation Of Funds From One Sub- District To Another Should There Be A Lack Of Eligible BusinessesAdoptedPass Action details Not available
20-0345 17 OrdinanceSubject: Emergency Paid Sick Leave For Oakland Employees From: Councilmember Thao President Kaplan, Pro Tem Kalb And Taylor Recommendation: Adopt An Emergency Ordinance (1) Adding Chapter 5.94 To The Oakland Municipal Code To Establish Emergency Paid Sick Leave For Oakland Employees During The Novel Coronavirus (Covid-19) Pandemic And (2) Amending Chapter 2.44 Of The Oakland Municipal Code To Include Enforcement Of Emergency Paid Sick Leave As Part Of The Duties Of The Department Of Workplace And Employment StandardsApproved for Final PassagePass Action details Not available
20-0140 25 City ResolutionSubject: Ballot Measure Amending Powers Of The Police Commission From: Council President Kaplan And Pro Tem Kalb Recommendation: Adopt A Resolution On The City Council’s Own Motion Submitting To The Voters For The November 3, 2020 Statewide General Election Proposed Amendments To City Charter Section 604 To Strengthen The Independence Of The Oakland Police Commission By Modifying The Powers, Duties, And Staffing Of The Oakland Police Commission And The Community Police Review Agency, And Creating An Office Of Inspector General; And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication, And To Take Any And All Other Actions Necessary Under Law To Prepare For And Conduct The November 3, 2020 General Municipal Election [TITLE CHANGE]ContinuedPass Action details Not available
20-0348 19 Report and RecommendationDETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMSAcceptedPass Action details Not available