Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: FINAL
Meeting date/time: 7/28/2020 12:00 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
20-0522 22.1 OrdinanceSubject: New License Agreement For Gondola Services On Lake Merritt From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance (1) Authorizing The City Administrator To Negotiate And Execute A Five-Year License With One Five-Year Option To Renew, At The Below Market Rate Of $1000 Per Month, Increasing By $100 In Each Year Including The Option Term, For Use Of Space By Gondola Servizio L.L.C. At Lake Chalet, 1520 Lakeside Drive, And Lake Merritt Boating Center, 568 Bellevue Avenue, Both Properties On The Same Parcel (APN 10-764-3), For Gondola Services On Lake Merritt And (2) Making Findings That The License For Below Fair Market Value Is In The Best Interests Of The City [TITLE CHANGE]Approved for Final PassagePass Action details Not available
20-0558 32.2 OrdinanceSubject: FY 2020 - 21 Master Fee Schedule Amendment From: Transportation Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13599 C.M.S., Which Adopted The Fiscal Year 2020-2021 Master Fee Schedule, To Modify City Of Oakland Taxi Permit Fees And Department Of Transportation Survey FeesApproved for Final PassagePass Action details Not available
20-0549 32.3 OrdinanceSubject: RV Pilot Program On Undeveloped Property From: Council President Kaplan Recommendation: Adopt The Following Pieces Of Legislation; 1) An Ordinance Adding Oakland Municipal Code (OMC) Chapter 5.72 To Establish A Pilot Program To Permit Occupancy Of A Recreational Vehicle On Undeveloped Property; Making Conforming Changes To The OMC And Oakland Planning Code; And Making California Environmental Quality Act Findings; AndApproved for Final PassagePass Action details Not available
20-0550 2  Ordinance2) An Ordinance Amending Ordinance No. 13599 C.M.S., Which Adopted The 2020-2021 Master Fee Schedule, To Add A New Fee For Administration Of A Pilot Program To Permit Occupancy Of A Recreational Vehicle On Undeveloped PropertyApproved for Final PassagePass Action details Not available
20-0566 12.4 City ResolutionSubject: American Muslim Appreciation And Awareness Month August 2020 From: President Kaplan Recommendation: Adopt A Resolution Recognizing The Month Of August 2020 As American Muslim Appreciation And Awareness Month In The City Of OaklandAdoptedPass Action details Not available
20-0529 12.10 Informational ReportSubject: Redistricting Commission Applicants From: Office Of The City Administrator Recommendation: Receive An Informational Report On Applicants Eligible To Serve On The City Of Oakland’s Redistricting CommissionReceived and FiledPass Action details Not available
20-0530 12.12Professional Services Agreements For Estuary Park Renovation ProjectCity ResolutionSubject: Professional Services Agreements For Estuary Park Renovation Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Award And Execute A Professional Services Agreement For Landscape Architectural Design Services For The Estuary Park Renovation And Expansion Project (#1000858) With WRT Associates For An Amount Not-To Exceed One Million Four Hundred Thousand Dollars ($1,400,000.00)AdoptedPass Action details Not available
20-0531 12.13 City ResolutionSubject: New Fire Station 4 Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Award And Execute A Professional Services Agreement For Architectural And Engineering Design Services With Loving Campos Associates Architects (LCAA) For An Amount Not-To-Exceed One Million Five Hundred Thousand Dollars ($1,500,000.00) For The New Fire Station 4 Project (No. 1003435); And 2) Approve The Reallocation Of One Million Two Hundred Thousand Dollars ($1,200,000.00) From The Measure KK - Affordable Housing And Infrastructure Bond Series 2 (Fund 5332), Fire Station 29 Project (No. 1004854) To The Fire Station 4 Project (No. 1003435).AdoptedPass Action details Not available
20-0533 12.14 City ResolutionSubject: 42nd Ave And High Street Access Improvement Design Contract From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Professional Services Agreement With Wood Rodgers For Consulting Services And Construction Support For The 42nd Avenue And High Street Access Improvement Project (City Project No. 1003983) For An Amount Not To Exceed Five Hundred And Twenty Five Thousand Dollars ($525,000) And To Waive The Competitive Request For Qualifications/Proposal (“RFQ/P”) RequirementAdoptedPass Action details Not available
20-0535 12.15 City ResolutionSubject: Professional Services Contract For Piedmont Pines Phase II From: Transportation Department Recommendation: Adopt A Resolution Increasing The Contract Amount For The Piedmont Pines Utility Undergrounding Phase II For The Preparation Of The Engineering Assessment Report And Professional Services For Project (#1000647) With Harris And Associates For An Amount Not-To-Exceed Eighty-One Thousand Six Hundred Thirteen Dollars ($81,613.00), And Waiving The Competitive Request For Qualification/Proposal (RFQ/P) Selection RequirementAdoptedPass Action details Not available
20-0536 12.16 City ResolutionSubject: Project Delivery Agreement for Leimert Bridge Retrofit Project From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Execute A Project Delivery Agreement (PDA) And Any Amendments Thereto With The California Department Of Transportation (Caltrans) For The Completion Of The Leimert Boulevard Bridge Seismic Retrofit Project In Accordance With The Scope, Cost And Development Schedule As Delineated In The Project Delivery AgreementAdoptedPass Action details Not available
20-0571 12.17 City ResolutionSubject: Citywide Sidewalks & Curb Ramps 2020-2022 From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To 1) AJW Construction, The Lowest Responsive And Responsible Bidder, And Waiving Advertising And Competitive Bidding And Authorizing The City Administrator To Negotiate And Award Construction Contracts To 2) Rosas Brothers Construction And 3) Ray’s Electric, The Second And Third Lowest Responsive And Responsible Bidders, Provided That Both Meet The Contractor’s Bid Schedule Of The Lowest Bid Of AJW Construction, For Citywide Curb Ramps And Sidewalk Repair In Accord With The Project Plans And Specifications And The Lowest Bid In The Amount Of Two Million, Three Hundred And Ninety-Eight Thousand Dollars ($2,398,000) EachAdoptedPass Action details Not available
20-0537 12.18 City ResolutionSubject: Veoci Interactive Emergency Management Information Technology From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Agreement (MOA) With The County Of Alameda For The City Of Oakland To Access And Use The Alameda County Veoci Interactive Emergency Management Information Technology SystemAdoptedPass Action details Not available
20-0589 12.20 City ResolutionSubject: HMIP Loan Limit Increase From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Modify The Home Maintenance And Improvement Program Guidelines To Increase The Loan Limit From $75,000 To $150,000 Per ProjectAdoptedPass Action details Not available
20-0544 12.21 City ResolutionSubject: Frank G Mar Loan Amendments From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending City Council Resolution No. 83369 C.M.S. And Oakland Redevelopment Agency Resolutions 88-68B C.M.S. And 88-68C C.M.S. To Authorize The City Administrator, Or His Or Her Designee, To Modify Loans For The Frank G Mar Apartments By: (1) Extending The Maturity Dates; (2) Reducing The Interest Rates To The Long-Term Compounding Applicable Federal Rate; And (3) Consolidating And Amending The Loans And Updating Other Terms Of The Loan Documents To Reflect Current City Form Documents And TermsAdoptedPass Action details Not available
20-0568 12.24 City ResolutionSubject: Grant Renewal To Pilot Youth Gang Intervention Services From: Department Of Violence Prevention Recommendation: Adopt A Resolution Awarding A Grant To Existing Grantee, East Bay Asian Youth Center, In An Amount Not To Exceed $100,000 For A Term Of July 1, 2020 To June 30, 2021 For The Continued Piloting Of A Juvenile Gang Intervention Program Funded By A Second Chance Act Grant From Alameda County Probation DepartmentAdoptedPass Action details Not available
20-0534 12.25 Informational ReportSubject: NOFA Affordable Housing Funding From: Housing And Community Development Department Recommendation: Adopt The Following Pieces Of Legislation; 1) Receive An Informational Report; AndReceived and FiledPass Action details Not available
20-0587 1  City Resolution2) A Resolution Authorizing Affordable Housing Development Loans In A Total Amount Not To Exceed $13,050,000, For The Following Affordable Housing New Construction Projects: The Phoenix, Friendship Senior Housing, And Fruitvale Transit Village IIBAdoptedPass Action details Not available
20-0570 12.26 City ResolutionSubject: Workforce Development Board FY 2020-21 Budget And Contracts From: Economic & Workforce Development Department Recommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2020-21 Workforce Development Budget; (2) Authorizing Grant Award Agreements With Service Providers Competitively Selected By The Oakland Workforce Development Board To Provide Comprehensive Career Services, Adult Career Services, And Youth Career Services From WIOA Title I Funds And Other Funds For Fiscal Year 2020-21; (3) Authorizing The Carryover Of Unspent Fiscal Year 2019-20 Funds To Contracted Service Providers In Fiscal Year 2020-21 And (4) Authorizing The City Administrator Or His Designee To Apply For And Accept Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To $250,000 Per Instance With The Approval Of The Oakland Workforce Development BoardAdoptedPass Action details Not available
20-0567 12.27 City ResolutionSubject: Workforce Training Funds From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Amend Fiscal Year 2019-2020 Contracts With The Spanish Speaking Unity Council Of Alameda County, Inc., Lao Family Community Development, Inc., And The Oakland Private Industry Council For An Additional Amount Not To Exceed $230,396AdoptedPass Action details Not available
20-0572 12.28 City ResolutionSubject: Increase To Anewamerica Contract For BRT Business Technical Assistance From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 86444 C.M.S. To Increase The Not-To-Exceed Amount By $24,508.61 From $965,000.00 To A Total Contract Amount Of $989,508.61 And Authorizing The City Administrator, Or Designee, To Make Final Payment For Services Rendered By Anewamerica Community Corporation (ANA) For Providing Technical Assistance For Businesses Along The Bus Rapid Transit Route (BRT) In Oakland During The Effective Date Of An Extended ContractAdoptedPass Action details Not available
20-0581 12.29 City ResolutionSubject: Graffiti Abatement Mural At 4038 Piedmont Avenue From: President Pro Tem Kalb Recommendation: Adopt A Resolution Awarding A Grant In An Amount Not To Exceed $4,500 From Councilmember Kalb’s Graffiti Abatement Mural And Green Wall Funds To Artist Caroline Stern For A Mural On The Outside Of Piedmont Grocery At 4038 Piedmont Avenue In OaklandAdoptedPass Action details Not available
20-0582 12.30 City ResolutionSubject: Graffiti Abatement Mural At 6400 San Pablo Avenue From: President Pro Tem Kalb Recommendation: Adopt A Resolution Awarding A Grant In An Amount Not To Exceed $3,000 From Councilmember Kalb’s Graffiti Abatement Mural And Green Wall Funds To Artist Laurie Polster For A Mural On The Outside Of Sister Thea Bowman Manor At 6400 San Pablo Avenue In Oakland, With The Support Of Artist Debra KoppmanAdoptedPass Action details Not available
20-0576 12.31 City ResolutionSubject: Commemorative Street Renaming In Honor Of Huey P. Newtown From: Councilmember McElhaney Recommendation: Adopt A Resolution Commemoratively Renaming 9th Street Between Center St. And Chester St. As ‘Dr. Huey P. Newton Way’ Per The Process Established By Res. No. 77967 C.M.S.AdoptedPass Action details Not available
20-0577 12.32 City ResolutionSubject: Commemorative Street Renaming In Honor Of Chauncey Bailey From: Councilmember McElhaney Recommendation: Adopt A Resolution Commemoratively Renaming 14th Street Between Oak Street To Broadway Avenue As "Chauncey Bailey Way" Per The Process Established By Res. No. 77967 C.M.S.AdoptedPass Action details Not available
20-0588 12.33 City ResolutionSubject: Appointment Of Delegates To League Of California Cities’ Conference From: Council President Kaplan Recommendation: Adopt A Resolution Appointing Councilmember Noel Gallo As Voting Delegate To Represent The City Of Oakland At The Annual League Of California Cities' 2020 Conference, And Appointing Councilmember Loren Taylor And Councilmember Sheng Thao To Represent The City Of Oakland As Alternate Voting Delegates For The Virtual 2020 Annual League Of California Cities Conference From October 7-9, 2020AdoptedPass Action details Not available
20-0578 12.34 City ResolutionSubject: GhostShip Settlement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Cases Of Samuel Maxwell V. City Of Oakland, Et Al., And Wrongful Death Plaintiffs V. City Of Oakland, Et Al., Alameda County Superior Court Case Nos. Rg1785307, Rg16843631, And Related Case Nos., Related To The December 2, 2016 Tragic Fire At The Privately-Owned Warehouse Commonly Referred To As The “Ghost Ship” For The Amount Of Nine Million Two Hundred Thousand Dollars ($9.2 Million) To Samuel Maxwell And Twenty Three Million Five Hundred Thousand Dollars ($23.5 Million) To Wrongful Death PlaintiffsAdoptedPass Action details Not available
20-0583 12.36 City ResolutionSubject: Renew Grant Agreements With Various Non-Profit And Public Agencies From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Renew Grant Agreements With Various Non-Profit And Public Agencies To Provide Services For Fiscal Year 2020-2021 And Fiscal Year 2021-2022 To Reduce The Consumption Of Sugar Sweetened Beverages In A Total Amount Not To Exceed $1,500,000 From Fiscal Year 2019-2020 Revenues; And 2) Approve Equitable Amendments To The Aforementioned Grant Agreements If Any Additional Funds, Not To Exceed $1,500,00, Become Available Should Any Of The Recommended Grantees Decline The Award, Without Returning To CouncilAdoptedPass Action details Not available
20-0517 23.1 City ResolutionSubject: The Piedmont Homeowners Association Of 70 Yosemite Avenue From: President Pro Tempore Kalb Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Of Necessity For The Acquisition, By Eminent Domain, Of A Temporary Right Of Entry To The Property Located At 58 Yosemite Avenue, Oakland, California, Pursuant To California Civil Code Section 1002 And Code Of Civil Procedure Sections 1245.326 Et Seq., By The Piedmont Walk Homeowners Association Of 70 Yosemite Avenue, Oakland, To Complete Necessary Repair WorkContinuedPass Action details Not available
20-0574 13.2 City ResolutionSubject: ENA For 1310 Oak Street (Fire Alarm Building Site) From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To Enter Into An Exclusive Negotiation Agreement With The Museum Of Jazz & Art And/Or Affiliated Entity For Eighteen Months, With One Additional Six-Month Administrative Extension, For The Future Disposition Of The Fire Alarm Building Site At 1310 Oak Street (APN 002- 0091-001)AdoptedPass Action details Not available
20-0584 12.11 City ResolutionSubject: Equity Act Grant Funding From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution Numbers 88030 C.M.S. And 88162 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, And Six Million, Five Hundred Seventy-Six Thousand Seven Hundred And Five Dollars And Seventy-Six Cents ($6,576,705.76) In State Of California, Office Of The Governor “Go-Biz” Equity Act Grant Funds 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 The Recruitment, Training, And Retention Of A Qualified And Diverse Workforce; And (B) At A Cumulative Grant Amount For The Above-Mentioned Awards Not To Exceed One Million Dollars ($1,000,000)Adopted as Amended  Action details Not available
20-0538 12.19 City ResolutionSubject: OPD Crime Lab Supplies Procurement From: Oakland Police Department Recommendation: Adopt A Resolution Waiving The City’s Advertising And Competitive Bidding Requirements And Waiving The Request For Proposals/Qualifications (RFP/Q) Process Requirements For The Purchase Of Certified And Accredited Forensic Analytical Supplies, Equipment, Instrumentation, Software, And Related Services On An As-Needed Basis When Laboratory Forensic Science Subject Matter Experts Determine Such Supplies And / Or Services Are Required Based On Casework Conditions, The Laboratory’s Validation Methods, Or Its Quality Assurance Program, Or Needed For The Timely Analysis Of Evidence, Or When The Materials Or Services Are Available From Only One Source, In The Amount Of Up To Six Hundred Thousand Dollars ($600,000) Per Fiscal Year Through June 30, 2025, For A Total Cost Not To Exceed Three Million Dollars ($3,000,000)Adopted as AmendedPass Action details Not available
18-0537 42.35 OrdinanceSubject: Engine-Powered Leaf Blowers And String Trimmers Ban From: President Pro Tempore Kalb Recommendation: Adopt An Ordinance Adding Oakland Municipal Code Chapter 8.64 To Prohibit The Operation Of Combustion Engine Powered Leaf Blowers And String Trimmers Within The Territorial Limits Of The City Of Oakland; And Adopting Appropriate CEQA Exemption FindingsApproved As Amended On Introduction and Scheduled for Final PassagePass Action details Not available
20-0564 12.9 City ResolutionSubject: Youth Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Reappointment Of Yarency Lizbeth Avelar, Julia Basch, Francesca Berlow, Aa’Jahlee-Soleil Long, Alessandra Mohar, Ahmed Muhammad, Jessica Ramos, Benjamin Salop, Barrett Valentine, And Harper Valentine As Members Of The Youth Advisory CommissionAdoptedPass Action details Not available
20-0585 13.3 OrdinanceSubject: 95th & International Blvd LDDA & Ground Lease From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Approving The Proposed Terms Of A Lease Disposition And Development Agreement, A Seventy-Five Year Ground Lease For A 55-Year Capitalized Loan Value In The Amount Equal To Or No Less Than $1,210,000, With Fully Deferred Payments, And Related Documents (Collectively, “Disposition Documents”) With 95th & International Housing Partners, L.P., And/Or Affiliated Entities (“Developer”) For The Development At 95th Avenue & International Boulevard On City Owned Parcels Currently Designated As Assessor’s Parcel Numbers 044-4967-002, 044-4967-003, 044-4967-004-02, 044-4967-004-03, 044-4967-005, 044-4967-007-01, 044-4967-009 With Frontage On International Boulevard Between 94th And 95th Avenues (Collectively, “City Property”); 2) Approving The Proposed Conveyance Of Privately-Owned Parcel Currently Designated As Assessor’s Parcel Number 044-4967-001 (“Private Parcel”) From Developer To The City At No Cost; And 3) Authorizing The City Administrator Or HisApproved On Introduction and Scheduled for Final PassagePass Action details Not available
20-0547 23.4 OrdinanceSubject: 3455 And 3461 Champion Street DDA Amendment From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance To Authorize A First Amendment To The Disposition And Development Agreement Between The City Of Oakland And Champion Street, LLC, For The Property Located At 3455 And 3461 Champion Street, To (1) Modify The Project Schedule To Extend (A) The Outside Date For Completion Of Construction To June 30, 2021, And (B) The Outside Date The Restaurant Will Open To July 30, 2021, And (2) To Make The Determination That The Action Is Exempt From The California Environmental Quality Act (CEQA) [NEW TITLE]ContinuedPass Action details Not available
20-0561 12.6 City ResolutionSubject: Community Policing Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Marla Williams And Carol Wyatt, And Reappointment Of Kirby Thompson And Geraldine Wong As Members Of The Community Policing Advisory BoardAdopted as AmendedPass Action details Not available
20-0562 12.7 City ResolutionSubject: Public Safety Services And Violence Prevention Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Nikki Dinh, And The Mayor's Appointment Of Paula Hawthorn, Beth H. Hodess, Sydney Thomas, Michael Wallace, And Billy G. Dixon As A Member Of The Public Safety And Services Violence Prevention Oversight CommissionAdopted as AmendedPass Action details Not available
20-0563 12.8 City ResolutionSubject: Sugar-Sweetened Beverage Distribution Tax Community Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Julia Liou, Laurie Lawson, Justin Watkins, Michael Hammock, Raphael Breines, And Pamela Alston As Members Of The Sugar-Sweetened Beverage Distribution Tax Community Advisory BoardAdoptedPass Action details Not available
20-0559 12.5 City ResolutionSubject: Affordability, Housing And Infrastructure Oversight Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointment Of Carroll Fife And Appointment Of Anne Griffith As Members Of The Affordable Housing & Infrastructure (Measure KK) Public Oversight CommitteeWithdrawn and RescheduledPass Action details Not available
20-0552 15 Report and RecommendationDETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMSApprovedPass Action details Not available
20-0616 1  Informational ReportSubject: CARES Act Funds From: Council President Kaplan Recommendation: Receive An Informational Report On Coronavirus Aid, Relief, And Economic Security (CARES) Act Relief Fund ExpendituresScheduledPass Action details Not available
20-0617 1  City ResolutionSubject: Approving A MOU With Oakland Fund For Public Innovation From: Councilmember Taylor Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding (MOU) On Behalf Of The City Of Oakland With The Oakland Fund For Public Innovation (OFPI) And/Or Its Fiscal Agent To Allow The City And OFPI To Continue To Work Collaboratively On Projects To Address The City’s Most Critical Needs And To Raise Funds To Support Those Projects For A Three-Year Term, With The Option To Renew For Two Additional Three-Year Terms Subject To City Council ApprovalScheduledPass Action details Not available
20-0590 16 Report and RecommendationAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 14, 2020ApprovedPass Action details Not available
20-0494 18 City ResolutionSubject: Transportation Network Companies Trip Tax Ballot Measure From: Council President Kaplan Recommendation: Adopt A Resolution On The City Council’s Own Motion Submitting To The Voters At The General Municipal Election On November 3, 2020, A Proposed Ordinance To Impose A General Tax On Users Of Transportation Network Companies At A Rate Of 50 Cents For Private Trips And 25 Cents For Pool Trips; And Directing The City Clerk To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 3, 2020 General Municipal ElectionNot AdoptedFail Action details Not available
20-0500 19 City ResolutionSubject: Amending Council Rules of Procedure From: Councilmember Thao Recommendation: Adopt A Resolution Amending The Council's Temporary Rules Of Procedure Resolution No. 88113 C.M.S, Which Establishes Guidelines For Council And Council Committee Meetings And Requirements During The Period That State Or Local Public Health Officials Have Imposed Or Recommended Social Distancing Measures And Is In Effect 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 (1) Restore The Sunshine Ordinance’s 10-Day Advance Noticing Requirement For Regular And Special Open Session Council Meetings And 48-Hour Advance Noticing Requirement (Excluding Weekends And Holidays) For Special Open Session Council And Council Committee Meetings; (2) Restore Weekly Meetings Of The Rules And Legislation Committee Commencing At 10:30 A.M. To Perform The Committee’s Scheduling And Subject Matter Jurisdiction-Related Functions; And (3) Terminate The Provision Of The City Administrator’s March AdoptedPass Action details Not available
20-0526 110 City ResolutionSubject: The 2030 Oakland Equitable Climate Action Plan From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1. A Resolution 1) The 2030 Oakland Equitable Climate Action Plan; 2) Receive Information On The Progress Of Reducing Greenhouse Gas Emissions; AndAdopted as AmendedPass Action details Not available
20-0527 1  City Resolution2) A Resolution Committing The City Of Oakland To Achieve Carbon Neutrality By 2045 (OPW)AdoptedPass Action details Not available
20-0556 211 City ResolutionSubject: Resolution In Support Of The Reimagining Public Safety Task Force From: Councilmember Taylor And Councilmember Bas Recommendation: Adopt A Resolution (1) Creating The Re-Imagining Public Safety Task Force To Create A Plan To Dramatically Shift Resources From Enforcement And Punishment To Prevention And Wellness For Integration In The Fiscal Year (FY) 2021-23 Budget Using A Robust Engagement Process With Community Stakeholders Rooted In Transparency And Accountability Including Those Who Have Not Been Included In The Conversation, And (2) Waiving The Advertising And Request For Qualifications/Proposals (RFQ/RFP) Process For A Contract With A Consultant Facilitator In An Amount Not To Exceed $100,000, And (3) Authorizing The City Administrator To Accept And Appropriate Future Monetary Or In-Kind Grants, Donations Or Contributions From Federal, State, County, Local Or Other Entities For The Task Force To Carry Out Its Designated MissionAdoptedPass Action details Not available
20-0592 112 City ResolutionSubject: Improving The Protected Bicycle Lanes On Telegraph In Kono From: Councilmember McElhaney Recommendation: Adopt A Resolution Directing The City Administrator To 1) Engage The Residents And Merchants Living And Working Near The Protected Bicycle Lane Pilot In Kono In No Fewer Than Two Public Meetings To Co-Create Improvements To The Street Design And 2) Bring Forward An Informational Report From The Department Of Transportation And Department Of Race And Equity To Analyze Existing Design Strategies To Create An Effective Process For Partnering With Community On Future Streetscape ImprovementsAdoptedPass Action details Not available
20-0540 113 City ResolutionSubject: TOD Housing Program From: Housing And Community Development Department Recommendation: Adopt The Following Resolutions: 1) A Resolution Authorizing The City Administrator Or His Designee To Apply For, Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development’s Transit-Oriented Development Housing Program In Connection With The Macarthur Project At 7525 Macarthur Boulevard, In An Amount Not To Exceed $4,000,000;AdoptedPass Action details Not available
20-0541 1  City ResolutionSubject: TOD Housing Program From: Housing And Community Development Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Apply For, Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development’s Transit-Oriented Development Housing Program In Connection With The Fruitvale Transit Village II-B Project At 35th Avenue And East 12th Street, In An Amount Not To Exceed $2,500,000.Withdrawn and Rescheduled  Action details Not available
20-0542 1  City Resolution3) A Resolution Authorizing The City Administrator Or His Designee To Apply For, And Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development’s Transit-Oriented Development Housing Program In Connection With The Lake Park Apartments At 500 Lake Park Apartments, In An Amount Not To Exceed $2,635,000; AndAdoptedPass Action details Not available
20-0543 1  City Resolution4) A Resolution Authorizing The City Administrator Or His Designee To Apply For, Accept, And, If Awarded, The City Council To Appropriate Funds Under The State Of California Department Of Housing And Community Development’s Transit-Oriented Development Housing Program In Connection With The 7th And Campbell Project At 1666 7th Street, In An Amount Not To Exceed $5,000,000Adopted  Action details Not available
20-0579 114 City ResolutionSubject: Coronavirus Aid (CARES) Act Funds From: Office Of The City Administrator Recommendation: Adopt A Resolution: 1) Accepting Coronavirus Aid, Relief, And Economic Security (CARES) Act Funds In The Amount Of $36,994,706 Awarded By The State Of California (State) To The City Of Oakland (City) To Address The Public Health And Public Safety Impacts Of COVID-19; 2) Authorizing The City Administrator To Take All Steps Necessary For The City To Receive The CARES Act Funds Awarded By The State, Including, But Not Limited To, Completing And Submitting The State’s Local Government Certification Form, Without Returning To Council; 3) Waiving The City’s Competitive Processes For The Procurement Of Computerized Or Information Technology (IT) Systems, Supplies, Construction Services And Professional Services To Allow For The Expeditious Use Of CARES Act Funds To Address The Public Health And Public Safety Impacts Of COVID-19; 4) Authorizing The City Administrator To Select CARES Act Fund Sub-Recipients And To Award Contracts And Grant Agreements Using CARES Act FuAdoptedPass Action details Not available
20-0575 115 OrdinanceSubject: Food Delivery Service Fees From: President Pro Tem Kalb Recommendation: Adopt An Emergency Ordinance Capping The Commissions, Charges, And Fees Of Food Delivery Service Providers During The Covid-19 Pandemic EmergencyApproved for Final PassagePass Action details Not available
20-0580 116 City ResolutionSubject: Reparation Task Force From: President Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 3121 (Weber) That Would Establish The Task Force To Study And Develop Reparation Proposals For African Americans And Would Require The Task Force To (1) Identify, Compile, And Synthesize The Relevant Corpus Of Evidentiary Documentation Of The Institution Of Slavery That Existed Within The United States And The Colonies; (2) Recommend The Form Of Compensation That Should Be Awarded, The Instrumentalities Through Which It Should Be Awarded, And Who Should Be Eligible For Compensation; And (3) Submit A Written Report Of Its Findings And Recommendations To The State LegislatureAdoptedPass Action details Not available
20-0573 117 City ResolutionSubject: Protect Oakland From President Trump’s Federal Officers From: Pro Tem Kalb, Councilmember Gallo And City Attorney Parker Recommendation: Adopt A Resolution Directing And Authorizing The City Attorney And The City Administrator To Take Any And All Lawful Necessary Steps To Protect The Rights Of The People And The City Of Oakland Against President Trump’s Threats To Take Actions That Result In Harm To The People Of Oakland Or The City Of Oakland, And Against Any Related Actions Federal Officers Take That Result In Harm To The People Of Oakland Or The City Of OaklandAdopted as AmendedPass Action details Not available