Meeting Name: * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Agenda status: FINAL
Meeting date/time: 7/14/2020 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
20-0465 22.1 City ResolutionSubject: Multipurpose Senior Service Program (MSSP) FY 2020-2021 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City To: 1. Apply For And Enter Into An Agreement With The California Department Of Aging (CDA) For, And Accept And Appropriate, Standard Agreement Funds In The Amount Of $1,756,834 For The Multipurpose Senior Services Program (MSSP) For Fiscal Year (FY) 2020-2021; And 2. Accept And Appropriate Additional Funds That Become Available From The CDA For The MSSP Within FY 2020-2021, And To Authorize Amendments Of The Aforementioned FY 2020-2021 Agreement For The City To Receive Those Funds, Without Returning To Council; And 3. Waive The City’s Competitive Procurement Process For Purchasing Goods And Services For MSSP Participants, And To Authorize The City Administrator To Procure MSSP-Related Goods From And Award Professional Services Agreements To Private Entities, For FY 2020-2021, Without Returning To Council; And 4. Contribute An Estimated $293,002 From The City’s General Purpose Fund To Cover The Central Services Overhead ChargeAdoptedPass Action details Not available
20-0495 12.2 City ResolutionSubject: U.S. Dept. Of Housing And Urban Development’s Continuum Of Care Grant From: Human Services Department Recommendation: Adopt A Resolution Amending Resolution No. 87631 C.M.S. To: 1. Consolidate, And Align With HUD’s Continuum Of Care (COC) Grant Term Of July 1, 2020 To August 31, 2021, The HUD Families In Transition Grant And The HUD Matilda Cleveland Grant In An Estimated Total Amount Of $546,980; And 2. Award Said Consolidated HUD COC Grant To East Oakland Community Project (EOCP) In The Estimated Consolidated Not To Exceed Amount Of $546,980 For A Term Of July 1, 2020 To August 31, 2021; And 3. Authorize The City To Accept And Appropriate Additional Grant Funds From HUD For The Same Purposes During The Same Term, And Authorize Related Amendment Of The EOCP Grant Agreement, Without Returning To CouncilAdoptedPass Action details Not available
20-0497 12.3 City ResolutionSubject: Affordable And Supportive Housing Rental Subsidy Program From: Housing And Community Development Department Recommendation: Adopt A Resolution: 1. Authorizing The City Administrator Or His Or Her Designee To Negotiate And Enter Into A Legally Binding Agreement With Alameda County To Participate In The Affordable And Supportive Housing Operating Subsidy Program For People Experiencing Homelessness, That Delegates To Alameda County The Authority To: (A) Apply For State Of California Permanent Local Housing Allocation Funds; (B) Accept Said Funds On Behalf Of The City Of Oakland; And (C) Administer The Affordable And Supportive Housing Operating Subsidy Program For People Experiencing Homelessness On Behalf Of The City; And 2. Adopting The Five-Year Plan For The Affordable And Supportive Housing Operating Subsidy Program For People Experiencing Homelessness, For The Permanent Local Housing Allocation ProgramAdoptedPass Action details Not available
20-0502 12.5 City ResolutionSubject: Centro Legal De La Raza To Provide Anti-Displacement Program From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Enter Into The Following One-Year Professional Services Agreements For Anti-Displacement Program Activities: 1. A One Year Contract With Centro Legal De La Raza (“CLR”) To Provide Anti-Displacement Program Services To Low-Income Tenants In The Amount Of $1,275,000 From August 1, 2020 Through September 30, 2021; And 2. Waiving The Competitive Procurement Process For Fair Chance Access To Housing Ordinance Outreach Services So That These Services May Be Included In The One Year Contract With CLR; And 3. A One Year Contract With Housing And Economic Rights Advocates (“Hera”) To Provide Anti-Displacement Program Services To Low Income Homeowners In The Amount Of $525,000 From October 1, 2020 Through September 30, 2021AdoptedPass Action details Not available
20-0503 12.6 City ResolutionSubject: Affordable Housing Preservation And Production Programs From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Apply For, Accept, And Appropriate Up To $5 Million In Funds From The California Department Of Housing And Community Development Under The Local Housing Trust Fund Program And Allocate Up To $5 Million For Affordable Housing Preservation And Production ProgramsAdoptedPass Action details Not available
20-0504 12.7 City ResolutionSubject: MOU With The Pacific Coast Collaborative From: Oakland Public Works Department Recommendation: Adopt A Resolution To Authorize The City Administrator, Or His Designee, To Enter Into A Memorandum Of Understanding With The Pacific Coast Collaborative In The Amount Of Twenty-Five Thousand Dollars ($25,000) Per Year For Three Years In A Total Amount Not To Exceed Seventy-Five Thousand Dollars ($75,000) Beginning In Fiscal Year 2020-2021 And Ending In Fiscal Year 2022-2023 To Participate In The West Coast Regional Food Waste Reduction ProjectAdoptedPass Action details Not available
20-0505 12.8 City ResolutionSubject: Edgewater Drive Replacement Bridge Projects From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Federal Grants In The Amount Of One Million Four Hundred Sixteen Thousand Four Hundred Eighty Dollars ($1,416,480.00) Under Federal Aid Projects Of Highway Bridge Program (HBP) For Preparation Of Plans, Specification And Cost Estimate (PS&E) And Environmental Studies For The Edgewater Drive Bridge Left And The Edgewater Drive Bridge Right Replacement ProjectsAdoptedPass Action details Not available
20-0507 12.9 City ResolutionSubject: Encroachment Permit To American Federation Of State From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To American Federation Of State, County And Municipal Employees, Local 3299, To Allow Portions Of An Existing Basement At 425 15th Street To Encroach Into The Public Right-Of-Way Along 15th Street, Major Encroachment Permit ENMJ19052AdoptedPass Action details Not available
20-0506 12.10 City ResolutionSubject: Encroachment Permit To 584 14th Street From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 584 14th Street, LLC, To Allow Portions Of Basement And Sidewalk Vaults At 584 14th Street To Encroach Into The Public Right-Of-Way Along 14th Street And Jefferson Street, Major Encroachment Permit ENMJ20052AdoptedPass Action details Not available
20-0508 12.11 City ResolutionSubject: Emergency Response To Interpersonal Violence - 2020 Pandemic Grant Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate The Emergency Response To Interpersonal Violence - 2020 Pandemic Grant Funds Administered By The Children’s Advocacy Centers Of California (CACC), In The Amount Of Sixty Thousand Dollars ($60,000), For The Period Of February 24, 2020 Through July 31, 2020, To Purchase Computers For The Oakland Police Department (OPD) Special Victims Section (SVS), Purchase Temporary Shelter For Victims Of Child Abuse And Their Families, And Fund Miscellaneous Expenses Incurred By SVS In Support Of Child Abuse Victims Impacted By The Corona Virus PandemicAdoptedPass Action details Not available
20-0509 12.12 City ResolutionSubject: California Governor’s Office Of Emergency Services From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds In An Amount Not To Exceed Sixty-Three Thousand Nine Hundred Fifty-Nine Dollars ($63,959) From The California Governor’s Office Of Emergency Services (CalOES), For The Fiscal Year 2019-20 Paul Coverdell Forensic Science Improvement Program During The Grant Period Of January 1 - December 31, 2020, To Support The Oakland Police Department (OPD) Crime Laboratory Improve The Quality, Timeliness, And Credibility Of Forensic Science Services, By Investing In Staff Training, Operational Expenses, And EquipmentAdoptedPass Action details Not available
18-0676 22.13 City ResolutionSubject: Property BID Annual Reports And Assessment Payment Approval From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution (1) Approving The Fiscal Year 2019-20 Annual Reports Of The Fruitvale Property Business Improvement District Of 2011, The Lakeshore/Lake Park Business Improvement Management District Of 2012, The Jack London Improvement District, The Temescal/Telegraph Business Improvement District 2015, The Laurel Business Improvement District 2016, And The Koreatown/Northgate Community Benefit District 2017, The Downtown Oakland Community Benefit District 2018, And The Lake Merritt-Uptown Community Benefit District 2018 Advisory Boards; (2) Confirming The Continuing Annual Assessment For Each Said District For Fiscal Year 2020-21 And Levying Said Assessments; (3) Authorizing Payment Of The City’s Cumulative Fiscal Year 2020-21 Fair Share Assessment In An Approximate Amount Of $293,642.48 For City-Owned Properties In The Fruitvale District, The Jack London District, The Temescal District, The KAdoptedPass Action details Not available
18-0677 2  ORSA Resolution2) An Oakland Successor Agency Resolution Authorizing Payment Of The Oakland Redevelopment Successor Agency’s Cumulative Fiscal Year 2020-2021 Fair Share Assessment In An Approximate Amount Of $2,734.48 For One Oakland Redevelopment Successor Agency-Owned Property In The Downtown Oakland Community Benefit District 2018AdoptedPass Action details Not available
20-0522 12.14 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]* Withdrawn and RescheduledPass Action details Not available
20-0523 12.15 City ResolutionSubject: 2019 California State Fire Marshal Mandated Inspections Report From: Oakland Fire Department Recommendation: Adopt A Resolution Acknowledging Receipt Of A Report Made By The Oakland Fire Department Regarding Annual Inspections Of Certain Building Occupancies As Required By Sections 13146.2, 13146.3, And 13146.4 Of The California Health And Safety CodeAdoptedPass Action details Not available
20-0499 12.16 City ResolutionSubject: Appointment To Oakland Housing Authority From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Janny Castillo For A Four-Year Term, And Barbara Montgomery And Betty Lou-Wright For Two-Year Tenant Terms To The Oakland Housing Authority BoardAdoptedPass Action details Not available
20-0524 12.17 City ResolutionSubject: Appointment To Budget Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Travis George To The Budget Advisory CommissionAdoptedPass Action details Not available
20-0525 12.18 City ResolutionSubject: Appointment To Privacy Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointment Of Heather M. Patterson As A Member Of The Privacy Advisory CommissionAdoptedPass Action details Not available
20-0395 12.4 City ResolutionSubject: Adcock Joyner Apartments Loan Extension From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Or Her Designee To Extend The Term Of The Regulatory Agreement And The Existing Loan To 532 16th St. Inc. For The Adcock Joyner Apartments To The Earlier Of 15 Years From Tax Credit Rehabilitation Loan Conversion Or July 30, 2040Adopted as AmendedPass Action details Not available
20-0514 16 Report and RecommendationAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 16, JULY 23, AND JULY 30, 2020AcceptedPass Action details Not available
20-0369 17 OrdinanceSubject: Hospitality Worker Right To Recall Ordinance From: Councilmember Thao, President Pro Tem Kalb & Councilmember Gallo Recommendation: Adopt A Ordinance (1) Establishing A Travel And Hospitality Worker Right To Recall; (2) Amending Chapter 2.44 Of The Oakland Municipal Code To Include Enforcement Of Right To Recall As Part Of The Duties Of The Department Of Workplace And Employment StandardsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
20-0228 38 OrdinanceSubject: Tenant Protection, Just Cause, & Rent Ordinance Amendments From: City Attorney Parker, Councilmember Bas And Pro Tempore Kalb Recommendation: Adopt An Ordinance Amending Chapter 8.22 Of The Oakland Municipal Code (Residential Rent Adjustments And Evictions) To (1) Limit The Maximum Rent Increase In Any One Year To Conform To State Law; (2) Make Failure To Pay Required Relocation Benefits An Affirmative Defense To Eviction; (3) Limit Late Fees; (4) Prohibit Unilaterally Imposed Changes To Terms Of Tenancy; (5) Add One-For-One Replacement Of Roommates To The Definition Of Housing Services; (6) Prohibit Eviction Based On Additional Occupants If Landlord Unreasonably Refused Tenant’s Written Request To Add Occupant(S); And (7) Strengthen Tenants’ Rights And Enforcement Of Tenants’ Rights Under The Tenant Protection Ordinance [TITLE CHANGE]Approved As Amended On Introduction and Scheduled for Final PassagePass Action details Not available
20-0518 19 City ResolutionSubject: COVID-19 CARES Act Fund From: Vice Mayor Reid, Councilmembers Gallo, McElhaney And Taylor Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Authorize Contracts And/Or Grant Agreements With Community Partners To Deliver On The Highest Priority COVID-19 Cares Act Fund Allocations From The FY 2020-2021 BudgetAdoptedPass Action details Not available
20-0516 111 City ResolutionSubject: Support Of California State Senate Bill 776 From: President Pro Tem Kalb Recommendation: Adopt A Resolution In Support Of California State Senate Bill 776 (Skinner) To Expand And Strengthen Police Transparency By Expanding Public Access To Police Records Regarding Use Of Force, Wrongful Arrests Or Wrongful Searches And Records That Show An Officer Has Engaged In Biased Or Discriminatory BehaviorAdoptedPass Action details Not available
20-0494 113 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 ElectionContinuedPass Action details Not available
20-0445 112 City ResolutionSubject: Equitable Business Tax Update From: Councilmember Bas, Thao And President Pro Tem Kalb Recommendation: Adopt A Resolution On The City Council’s Own Motion Submitting To The Voters At The November 3, 2020 General Municipal Election, An Ordinance Repealing And Replacing Chapter 5.04 Of The Oakland Municipal Code To Create An Progressive, Modern, And Equitable Business Tax Structure; And Directing The City Clerk To Take All Actions Necessary To Prepare For And Conduct A November 3, 2020 General Municipal Election.Adopted as AmendedPass Action details Not available
20-0493 114 City ResolutionSubject: Charter Amendment To Remove Limit On Fines From: President Pro Tem Kalb Recommendation: Adopt A Resolution On The City Council’s Own Motion Submitting To The Voters For The November 3, 2020 General Municipal Election Proposed Amendment To City Charter Section 217 To Remove The $1,000 Limit On Fines For Ordinance Violations And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication, And Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 3, 2020 General Municipal ElectionAdoptedPass Action details Not available
20-0513 15 Report and RecommendationDETERMINATION OF SCHEDULE OF OUTSTANDING COUNCIL ITEMSApprove with the following amendmentsPass Action details Not available
20-0515 110 Informational ReportSubject: 2020 Budgeted Priorities, Initiatives And Programs From: Councilmember McElhaney Recommendation: Oral Report And Discussion With The City Administrator On The Implementation Framework, Process And Timeline(S) For The June 23, 2020 Budgeted Priorities, Initiatives And Programs   Action details Not available