Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: FINAL
Meeting date/time: 12/15/2020 1:00 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
20-0899 12.1 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
20-0900 12.2 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
20-0901 12.3 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
20-0749 22.4 OrdinanceSubject: Public Ethics Commission Enabling Ordinance From: Public Ethics Commission Recommendation: Adopt An Ordinance Amending The “Public Ethics Commission” Enabling Ordinance To Update The Ordinance To Conform With City Charter Section 603, Delete Duplicative Language That Now Appears In The City Charter, And Codify The Commission’s Administrative Hearing And Fine Collection ProcessApproved for Final PassagePass Action details Not available
20-0807 22.5 OrdinanceSubject: Fox Theater Asset Transfer And Loan Termination From: Economic Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation; 1) An Ordinance Authorizing The City Administrator Or Designee To: (1) Accept From The Oakland Redevelopment Successor Agency (“ORSA”) By Grant Deed, A Fee Simple Interest In The Fox Theater, Pursuant To The Long-Range Property Management Plan; (2) Execute An Assignment Of The Amended Ground Lease For The Fox Theater With ORSA As Assignor And Current Ground Lessor, The City As Assignee And New Ground Lessor, And The Fox Oakland Theater, Inc. (“FOT”) As Ground Lessee, For A Term Of 16 Years; And (3) Execute A Leaseback Agreement For The Fox Theater Between FOT As Lessor And The City As Lessee For A Term Of 16 Years At A Rate Of $247,500 Per Year, Totaling Approximately $3.96 Million, With A City Option To Purchase The Improvements For A Nominal Amount Of One Dollar Upon FOT’s Satisfaction Of A Pledge To Pay ORSA The Amount Of $3.96 Million, Payable In Annual Installments Of $247,500 For A Term Of 16 Years; AndApproved for Final PassagePass Action details Not available
20-0810 2  Ordinance2) An Ordinance Authorizing The City Administrator Or Designee To Execute An Assignment Pursuant To Which The City, As Assignee Would Assume From The Fox Oakland Theater, Inc., (“FOT”) As Assignor, FOT’s Interests As Landlord Under The Following Subleases: (1) The Amended And Restated Fox Theater Sublease With Oakland School For The Arts As Subtenant, Dated January 16, 2016, For A Term Ending June 30, 2021 At An Annual Rent Of Approximately $940,500; (2) The Fox Theater Building Sublease With GASS Entertainment, LLC As Subtenant, Dated As Of December 2006, As Amended, With Options To Extend Until February 6, 2034, For The 69,450 Square Feet Concert Hall At An Annual Percentage Rent Based On Paid Admissions And The 1,300 Square Feet Bar And Event Space At A Base Rent Of Approximately $2,813.56 Per Month, Increased By 10% In 2024 And Every Five Years Thereafter Upon Renewal; And (3) The Amended And Restated Fox Theater Restaurant Lease Agreement With The Emporium Oakland LLC, As Subtenant, Dated August 29, 2018, For $110,774 In Annual Rent For The 4,503 Square Feet Arcade Bar Venue, WiApproved for Final PassagePass Action details Not available
20-0859 22.7 OrdinanceSubject Former Raiders Training Facility 1150 And 1220 Harbor Bay Pkwy From: Economic Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To: (1) Negotiate And Enter Into A Tenancy In Common Agreement (Agreement) With The County Of Alameda (County) To Set Forth The Processes For Management, Maintenance And Future Disposition, Including The Designation Of The County As The Lead Agency Under Such Agreement, Of The Property Formerly Known As The Raiders Training Facility And Located At 1150 And 1220 Harbor Bay Parkway, Alameda Ca (Property), Owned By The City And County, Each, With An Undivided 50 Percent Interest; And (2) Authorize The Expenditure Of Funds For Management, Maintenance And Repairs Of The Property Consistent With The Agreement (A) In The Amount Of $81,250.00 In Excess Of The City Administrator’s Authority From The Funds Held By The County For Prior Rental Income Received And (B) Authorize The Re-Appropriation And Expenditure Of Funds In The Amount Of $170,000.00 From Coliseum Projects Fund (5650)Approved for Final PassagePass Action details Not available
20-0824 22.8 OrdinanceSubject: Proposed Reach Code For All- Electric Construction In Newly Constructed Buildings From: Pro Tem Kalb, Mayor Schaaf, Councilmember Bas And Planning And Building Department Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code (O.M.C.) To Add Building And Construction Code Chapter 15.37 Entitled “All-Electric Construction In Newly Constructed Buildings”; And Adopting CEQA Exemption FindingsApproved for Final PassagePass Action details Not available
20-0847 12.11 Informational ReportSubject: Informational Report From Assemblymember Robert Bonta From: Council President Kaplan Recommendation: Receive An Informational Report From Assemblymember Robert Bonta For Assembly Legislative Update For The City Of OaklandReceived and FiledPass Action details Not available
20-0817 12.12 City ResolutionSubject: Major Encroachment Permit At 7032 Sayre Drive From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To David Bailey And Shewit Bailey, To Allow Portions Of An Existing Three-Story Building To Encroach Into The Public Right-Of-Way Fronting 7032 Sayre Drive, Major Encroachment Permit ENMJ17067AdoptedPass Action details Not available
20-0877 12.13 Informational ReportSubject: Report On Henry J. Kaiser Convention Center Execution Of Benefits Agreement From: Councilmember Bas Recommendation: Receive An Informational Report From The City Administrator On The Execution Of 1) The Community Benefits Agreement And 2) The Letter Of Intent On The Project Labor Agreement For The Henry J. Kaiser Convention Center Development ProjectReceived and FiledPass Action details Not available
20-0876 12.14 City ResolutionSubject: Black Arts And Movement And Business District Grant Authorization From: Councilmember Bas Recommendation: Adopt A Resolution Awarding A Grant To The Black Arts Movement And Business District Community Development Corporation Of Oakland In An Amount Not To Exceed $75,000 For Signage And Organizational Capacity Building To Mitigate The Erosion Of Cultural Identity And Diversity Within The Designated Black Arts Movement And Business DistrictAdoptedPass Action details Not available
20-0887 12.15 City ResolutionSubject: Urging Prioritization Of Public-School Educators For COVID-19 Vaccine Access From: Councilmember Bas Recommendation: Adopt A Resolution Urging Governor Newsom And The California Department Of Public Health To Prioritize California Public School Educators For Phase One COVID-19 Vaccine AccessAdoptedPass Action details Not available
20-0882 12.16 City ResolutionSubject: Honoring Larry Reid For His Service To The City Of Oakland From: Council President Kaplan And Mayor Schaaf Recommendation: Adopt A Resolution Thanking And Appreciating Vice Mayor Laurence E. Reid For His Years Of Meritorious And Dedicated Service To The City Of Oakland And The City CouncilAdoptedPass Action details Not available
20-0881 12.17 City ResolutionSubject: Honoring Lynette Gibson McElhaney For Her Service To The City Of Oakland From: Council President Kaplan And Mayor Schaaf Recommendation: Adopt A Resolution Thanking And Appreciating Council Member Lynette Gibson McElhaney For Her Years of Meritorious And Dedicated Service To The City Of Oakland And the City CouncilAdoptedPass Action details Not available
20-0880 12.18 City ResolutionSubject: Resolution to Pursue Option For In-House Hiring Process For MACRO From: Council President Kaplan Recommendation: Adopt A Resolution Directing The City Administrator And Their Designees To Begin The Process Of Reviewing Options For The Creation Of Oakland City Staff Civilian Response Positions For The MACRO Program Pursuant To Resolution No. 87759 C.M.S. And Report Back To CouncilAdoptedPass Action details Not available
20-0867 12.19 City ResolutionSubject: Honoring Valorie Winn On Her Retirement From: Councilmember McElhaney Recommendation: Adopt A Resolution Congratulating Valorie Winn On Her Retirement And Thanking Her For 42 Years Of Exemplary Service To The City Of OaklandAdoptedPass Action details Not available
20-0878 12.20 City ResolutionSubject: Longfellow Corner Exclusive Negotiation Agreement (ENA) Extension From: Housing & Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Amend An Existing Exclusive Negotiation Agreement Between The City And Longfellow Corner L.P., An Affiliate Of Resources For Community Development, For The Development Of The City Owned Real Property Located At 3823-3829 Martin Luther King Jr. Way, To Extend The Term By An Additional Eighteen Months From December 12, 2020, To June 12, 2022, With One Administrative Option To Extend The Term An Additional Six Months To December 12, 2022, To Allow The Parties To Negotiate The Terms Of A Lease / Disposition And Development Agreement And Related Documents For Future Consideration By The City CouncilAdoptedPass Action details Not available
20-0868 12.21 City ResolutionSubject: Purchase Of Paving Materials For In-House Paving Operations From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Awarding A Purchasing Contract To Lehigh Hanson, Inc., Doing Business As Hanson Aggregates Mid Pacific Inc., In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Year For Two (2) Years With An Option To Renew The Contract For Two (2) Additional One-Year Terms In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Year Without Returning To Council For A Total Contract Amount Not To Exceed Four Million Dollars ($4,000,000) In Accordance With Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor’s Bid Proposal; AndAdoptedPass Action details Not available
20-0869 1  City Resolution2) A Resolution Awarding A Purchasing Contract To Granite Rock Company In An Amount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per Year For Two (2) Years With An Option To Renew The Contract For Two (2) Additional One-Year Terms In An Amount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per Year Without Returning To Council For A Total Contract Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In Accordance With Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor’s Bid ProposalAdoptedPass Action details Not available
20-0793 12.22 Informational ReportSubject: Legislative Agenda 2021 From: Office Of The Mayor Recommendation: Receive An Informational Report On The City’s 2021 State And Federal Legislative Agenda And Summary Of 2020 State And Federal Legislative EffortsReceived and FiledPass Action details Not available
20-0792 22.23 Report and RecommendationSubject: 2021 Schedule Of The City Council And Council Committee Meetings From: Council President Kaplan And Office Of The City Administrator Recommendation: Approve The Report And Recommendations For The 2021 Schedule Of City Council And Council Committee Meetings, Agenda Materials Deadlines, And Agenda Distribution DatesApprove with the following amendmentsPass Action details Not available
20-0903 12.24 City ResolutionSubject: Homelessness Commission Unhoused Working Group From: Councilmember Bas Recommendation: Adopt A Resolution Recommending That The Commission On Homelessness Establish A Working Group Of Unhoused Residents To Advise The Commission On A Quarterly Basis And Requesting That The City Administrator Assess The Feasibility Of Establishing A Stipend Program For Members Of The Working GroupAdoptedPass Action details Not available
20-0904 12.25 City ResolutionSubject: Appointment To The Community Jobs Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Brian Beveridge, Doug Bloch, Margaret Gordon, Danny Lau, Liz Ortega, Megan Morodomi, And Len Turner To The Community Jobs Oversight CommissionAdoptedPass Action details Not available
20-0905 12.26 City ResolutionSubject: Appointment To The Commission On Persons With Disabilities From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Cathy Eberhardt To The Commission On Persons With DisabilitiesAdoptedPass Action details Not available
20-0906 12.27 City ResolutionSubject: Appointment To The Parks And Recreation Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Princess K. Allen And Sheryl Watson As Members Of The Parks And Recreation Advisory BoardAdoptedPass Action details Not available
20-0907 12.28 City ResolutionSubject: Sugar-Sweetened Beverages Community Advisory Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ali Obad As A Member Of The Sugar-Sweetened Beverages Community Advisory BoardAdoptedPass Action details Not available
20-0912 1S2.29 City ResolutionSubject: Honoring The Late David Perez From: Councilmember McElhaney Recommendation: Adopt A Resolution Honoring David Perez And Extending Our Sincere And Deepest Condolences To His Family, Friends And ColleaguesAdoptedPass Action details Not available
20-0911 1S2.30 City ResolutionSubject: Naming “Daisaku Ikeda Way” To Opal St. Between 38th St. And 40th St. From: President Pro Tem Kalb Recommendation: Adopt A Resolution Commemoratively Adding The Name: “Daisaku Ikeda Way” To Opal Street Between 38th Street And 40th Street In Recognition Of The Service Of Third President Of Soka Gakkai And Their Presence In The NeighborhoodAdoptedPass Action details Not available
20-0917 1S2.31 City ResolutionSubject: Oak Grove Apt's Preservation Loan From: Housing And Community Development Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into An Affordable Housing Preservation Loan With Watt Companies, Inc. Or Its Affiliate In An Amount Not To Exceed $5,000 From The Affordable Housing Trust Fund To Support The Preservation Of Affordability At Oak Grove Apartments, A Scattered-Site Project Consisting Of Eight Properties Located In Oakland; And Adopting Appropriate California Environmental Quality Act FindingsAdoptedPass Action details Not available
20-0919 1S2.32 City ResolutionSubject: City Of Oakland V. Southwest Airlines Company From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle Claims Against Southwest Airlines Company For Payment To The City Of Oakland In The Amount Of Fifty-Three Thousand Dollars And No Cents ($53,000.00) And Restoration Of Earned Sick Leave To Ground Crew Employees At Oakland International Airport Arising From The Investigation Of Southwest’s Sick Leave Policies And PracticesAdoptedPass Action details Not available
20-0913 1S2.33 City ResolutionSubject: Todd Johnson Settlement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Todd Johnson In The Amount Of Forty-Five Thousand Dollars And No Cents ($45,000.00) (Department Of Transportation - Dangerous Conditions)AdoptedPass Action details Not available
20-0916 1S2.34 City ResolutionSubject: Governor Newsom’s Appointment To Alameda County Superior Court Judge From: Office Of The City Attorney Recommendation: Adopt A Resolution Congratulating David Alejandro Pereda On His Appointment As Alameda County Superior Court Judge And Commending Him And Expressing Profound Gratitude For His Stellar Service To The City Of Oakland As Deputy City Attorney, Supervising Deputy City Attorney And Special Counsel Supervising The General And Complex Litigation Division Of The Oakland City Attorney’s OfficeAdoptedPass Action details Not available
20-0920 1S2.35 City ResolutionSubject: Clifton Hall From: Housing And Community Development Recommendation: Adopt A Resolution To: 1) Amend Resolution No. 88280 C.M.S. Which, Among Other Things, Allocated $5,220,000 In Homeless, Housing, Assistance And Prevention (HHAP) Funds For 13 Years Of Operating Subsidy For The Permanent Affordable Housing At Clifton Hall, Awarded A Grant To An Operator Selected By The City Administrator, And Allocated $2 Million Of Funds From The Affordable Housing Trust Fund (Boomerang Funds) For The Rehabilitation Of Clifton Hall And Closing Costs, To: A. Increase The Allocated HHAP Funds For Clifton Hall By $1,780,000, For A Total Amount Of $7,000,000; B. Reduce The Allocated HHAP Funds For The Operating Subsidy By $400,000; And C. Allow Up To $30,000 Of The Allocated Boomerang Funds To Also Be Used For Ongoing Property Management Services At Clifton Hall (2) Amend Resolution No. 88281 C.M.S Which, Among Other Things, Allocated $1.2 Million Of The FY 2020-21 Measure Q Funds (Fund 2244) For The Cost Of Operating A Family Shelter By East Oakland Community Project (EOCP) At Its CurrAdoptedPass Action details Not available
20-0884 1S2.36 City ResolutionSubject: AC-OCAP 2021 CSBG Resolution and CSBG CARES Act Resolution From: Human Services Department Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution: 1. Accepting Anti-Poverty Community Services Block Grant (CSBG) In The Amount Of One Million Three Hundred Ninety-Six Thousand One Hundred Fifty-Eight Dollars ($1,396,158) Awarded By The California Department Of Community Services And Development For The 2021 Program Year; 2. Amending Resolution No. 88174 C.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate The Additional Sixty Thousand Two Hundred Seventy-Six Dollars ($60,276) In CSBG Grant Funds Awarded By The California Department Of Community Services And Development For The 2021 Program Year; 3. Authorizing The City Administrator To Accept And Appropriate Any Additional CSBG Funds Awarded By The California Department Of Community Services And Development For The 2021 Program Year, Without Returning To Council; 4. Authorizing The City Administrator To Amend Existing Agreements To Increase The Amount And Extend AdoptedPass Action details Not available
20-0885 1  City Resolution2) A Resolution: 1. Accepting And Appropriating Supplemental Community Services Block Grant (CSBG) Funds In The Amount Of One Million Nine Hundred Thirty-Three Thousand Eight Hundred Thirty Dollars ($1,933,830) Awarded By The California Department Of Community Services And Development Under The Coronavirus Aid, Relief And Economic Security Act To Prevent, Prepare For And Respond To The Coronavirus (Covid-19) Pandemic; And 2. Waiving The Competitive Bidding Process And Awarding A Professional Services Agreement To The Family Independence Initiative In An Amount Not To Exceed One Million Two Hundred Sixty Thousand Dollars ($1,260,000) To Administer Critical Economic Relief Assistance To CSBG Eligible Clients Impacted By Covid-19AdoptedPass 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
20-0759 22.9 City ResolutionSubject: Clarifying Alternative Shelter From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution Number 88077 C.M.S. Requesting The City Administrator To Follow The Center For Disease Control (CDC) Interim Guidelines On Homelessness And Covid-19 To Only Clear Encampments If Individual Housing Units Or Alternative Shelter Is Provided; Clarifying The Requirements For The Provision Of Individual Housing Units And Alternative ShelterContinuedPass Action details Not available
20-0886 17 Informational ReportSubject: Oral Report On 2018 Homeless Resolution From: Council President Kaplan Recommendation: Receive An Oral Report On Implementation Of The Resolution No. 87129 C.M.S., Encouraging The Private Development Of Expanded Housing Options, Including For Non-Profits, Faith-Based Organizations, Private Property Owners, And Service Providers Working On Private Land, To Provide Housing And Sanitary Facilities For The Homeless Through Strategies Including “Small Homes,” Shipping Container Conversion Homes, Recreational Vehicles, Unattached Trailers, Restroom Structures, And Other Options To Provide Dignity, Privacy, And Disease Control, Adopted On April 17, 2018Received and FiledPass Action details Not available
20-0892 1S20 City ResolutionSubject: Homelessness Funding Report FY 2020-22 From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: 1. Amending Resolution No. 88174 C.M.S., Which Adopted Fiscal Year (FY) 2020-21 Mid-Cycle Budget Amendments, To Re-Allocate Previously Allocated Measure Q Funds For Third Party Homeless Services; 2. Awarding Grant Agreements To Homeless Service Providers For The Provision Of Homeless Intervention Services For FY 2020-21; 3. Authorizing The City Administrator To Award Additional Grant Agreements And Professional Service Agreements To Public And Private Entities To Be Selected Through The Human Services Department’s Request For Qualifications Process For The Provision Of Homeless Intervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000) Each In Fy 2020-21 Using Measure Q Funds, Without Returning To Council; And 4. Authorizing The City Administrator To Modify Grant Agreements And Professional Service Agreements For Homeless Intervention Services Awarded Pursuant To This Resolution To Extend The Term AAdoptedPass Action details Not available
20-0893 1  City Resolution2) A Resolution: 1. Amending Resolution No. 88109 C.M.S. Which, Among Other Things, Awarded Grant Agreements And Professional Service Agreements To Fourteen (14) Homeless Service Providers Using Homeless Emergency Aid Program (HEAP) And Homeless, Housing, Assistance And Prevention (HHAP) Funds To Modify The Funding Source For The 14 Grants And Professional Service Agreements To Include Covid-19 Emergency Solutions Grant (ESG-CV) Funds, And 2. Authorizing The City Administrator To Award New Grant Agreements And Professional Service Agreements For Homeless Intervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000) Through June 30, 2021 Using Any Combination Of Accepted And Appropriated Funds, Including Heap, HHAP And ESG-CV Funds, Subject To Any Applicable Funding Regulations And Requirements, Without Returning To Council; And 3. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements For Homeless Intervention Services To Extend The Term Through June 30, 2021 And To Increase The Amount Using Any Combination Of AccAdoptedPass Action details Not available
20-0908 1S22 City ResolutionSubject: Resolution Approving MOU With Oakland Fund For Public Innovation From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving Three-Year Term Memorandum Of Understanding Between The City Of Oakland And The New Venture Fund (NVF), As Fiscal Agent For The Oakland Fund For Public Innovation, To Formally Create A Partnership Between The City And NVF With The Goal Of Developing Privately Funded Projects And Programs That Address Oakland’s Most Complex Issues And Promote Equity, Economic Empowerment, And Cultural Preservation And Enrichment In OaklandAdopted as AmendedPass Action details Not available
20-0828 12.10 City ResolutionSubject: Unmanned Aerial Systems (UAS) Privacy Policy From: Oakland Police Department Recommendations: Adopt A Resolution Approving The Oakland Police Department (OPD) Unmanned Aerial System (UAS) Surveillance Use PolicyAdopted as AmendedPass Action details Not available
20-0794 32.6 OrdinanceSubject: Henry J. Kaiser Convention Center - LDDA Second Amendment From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Second Amendment To The Lease Disposition And Development Agreement (LDDA) Between The City Of Oakland (City) And Oakland Civic, LLC (Oakland Civic}, And Related Documents, For Renovation And Rehabilitation Of Cityowned Property Located At 10 Tenth Street, Commonly Known As The Henry J. Kaiser Convention Center (Property), That (A) (I) Modifies Certain Closing Requirements, Including Eliminating Non-Binding Letters Of Intent Pre-Lease Requirement And Surety Bonds And Increasing Required Guarantor Minimum Net Worth From 25 Percent To 50 Percent, And (II) Adds Notice And Cure Rights For Tax Credit Investors; And (B) Makes Amendments To The Form Of The Lease Attached As Exhibit C To The LDDA To: (1) Revise And Insert Definitions Of Sponsorship/Donation Agreements And Naming Rights, As Applicable, And Specify When Proceeds Of Such Agreements Will Be ConsidApproved for Final PassagePass Action details Not available
20-0871 16 City ResolutionSubject: Results Of The November 3, 2020 General Municipal Election From: Office Of The City Clerk Recommendation: Adopt A Resolution Certifying The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 3, 2020AdoptedPass Action details Not available
20-0875 18 City ResolutionSubject: OMCA Grant Agreement Extension From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Grant Agreement With The Oakland Museum Of California For The Continued Care And Conservation Of The City’s Collection Of Art And Artifacts To Extend The Grant Term For An Additional Ten Years To June 30, 2031 And To Increase The Amount Of The Grant By Thirty Million Dollars ($30,000,000) For A Total Grant Amount Not To Exceed Seventy Three Million Dollars ($73,000,000)AdoptedPass Action details Not available
20-0872 19 City ResolutionSubject: Accepting In-Kind Services For Fuse Corp Equitable Recovery Fellows From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Their Designee, To (1) Accept A Gift Of In-Kind Services Valued Up To One Million, Four Hundred Thousand And Forty Thousand Dollars ($1,440,000) From Fuse Corps To Host Up To Eight (8) Executive-Level Fellows In Multiple City Departments To Support Equitable Recovery Projects; And (2) Negotiate And Execute An Agreement Between Fuse Corps And The City Of OaklandAdopted as AmendedPass Action details Not available
20-0874 110 OrdinanceSubject: Amendments To The Surveillance Technology Ordinance From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.64, Which Regulates The City’s Acquisition And Use Of Surveillance Technology, By (A): (1) Clarifying Existing Definitions And Adding New Ones; (2) Clarifying When City Staff Must Notify The Privacy Advisory Commission And/Or Seek City Council Approval In Regards To The Acquisition Of Surveillance Technology; (3) Prohibiting The City’s Use Of Biometric Surveillance Technology And Predictive Policing Technology; And (B) Adopting California Environmental Quality Act Exemption FindingsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
20-0790 711 City ResolutionSubject: Oakland Army Base Penalties Spending Authority From: Finance Department Recommendation: Adopt A Resolution Amending Resolution No. 88174 C.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate From Fund 5671, Project 1004290, Penalties Collected By The City From Contractors Who Failed To Comply With The City’s Construction Jobs Policy For The Oakland Army Base Project In The Amount Of Three Hundred Fifty-One Thousand, Six Hundred Seventy-Eight Dollars And Twenty-Eight Cents ($351,678.28), And All Future Penalties Collected By The City, If Any, To The Department Of Workplace And Employment Standards For Training, Referral, Monitoring, Or Technical Assistance To Advance The Purposes Of The Army Base Jobs PolicyAdoptedPass Action details Not available
20-0839 212 City ResolutionSubject: Redevelopment Bond Spending Plan From: Economic And Workforce Development Recommendation: Adopt A Resolution To (1) Authorize The City Administrator To Amend The Bond Spending Plan For Excess Oakland Redevelopment Successor Agency (ORSA) Bond Proceeds For FY 2020-21; (2) Accept $9,972,029 In Excess Bond Proceeds From ORSA And Appropriate Said Funds; And (3) Amend The Appropriation And Reallocate $8,193,366 In Excess Bond Proceeds Previously Appropriated And Committed In The Approved Bond Spending Plan [TITLE CHANGE]AdoptedPass Action details Not available
20-0888 113 OrdinanceSubject: Chabot Space & Science Center And OUSD Lease Of 4919 Mountain Blvd. From: Economic Workforce Development Department Recommends: Adopt The Following Pieces Of Legislation: 1) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Master Dissolution And Transfer Agreement And Related Documents Between The City of Oakland (City), Oakland Unified School District (OUSD), The Chabot Space & Science Center Joint Powers Agency (JPA), Chabot Space & Science Center Foundation (Foundation), East Bay Regional Park District (EBPRD) And Eastbay Astronomical Society (EAS) Related To The Chabot Space & Science Center (Chabot) Located At 10000 Skyline Boulevard (Skyline Boulevard Property) To:(A) Dissolve The JPA And Terminate The JPA Agreement; (B) Terminate The Existing City-JPA Ground Lease Of The Skyline Boulevard Property And Related Agreements; (C) Terminate And Release The Existing Lease-Leaseback Agreements To Fully Discharge Approximately $6.5 Million Debt Owed By The JPA To OUSD; (D) Assume Ownership, By The City, Of The Chabot Buildings Approved On Introduction and Scheduled for Final PassagePass Action details Not available
20-0889 1  Ordinance2) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Sixty Year Lease, And Related Documents, With The Oakland Unified School District (OUSD), As Tenant, Of The Real Property Located At 4919 Mountain Boulevard For OUSD's Discharge Of The Chabot Space & Science Center Joint Powers Agency Debt Of Approximately $6.5 Million To OUSD And Payment Of Rent To The City, As Landlord, Of One Dollar ($1) Per Year And Related DocumentsApproved On Introduction and Scheduled for Final Passage  Action details Not available
20-0890 1  City Resolution3) A Resolution Awarding A Ten Year Grant Agreement To Support The Mission And Programs Of The Chabot Space & Science Center Foundation, Payable In Annual Amounts Of Two Hundred Seventy Three Thousand One Hundred And Five Dollars ($273,105), Subject To Funding AvailabilityAdoptedPass Action details Not available
20-0879 114 City ResolutionSubject: No Parking Zone On Lakeshore Ave From Lake Merritt Ave To 1st Ave From: Council President Kaplan And Councilmember Bas Recommendation: Adopt A Resolution Approving The Establishment Of No Parking Restrictions Between 2:00 A.M. And 6 A.M., Monday Through Sunday, On The Lake (East) Side Of Lakeshore Avenue From Lake Merritt Boulevard To 1st Avenue And Allowing A Community Process To Proceed Regarding Establishing A Residential Parking Permit (“RPP”) Area And Directing The City Administrator To Return To Council With An Ordinance Amending Oakland Municipal Code Section 10.44.050 (A)(4) To Authorize The Council To Waive The Requirement That A Proposed Residential Permit Parking Area Include At Least Six Adjacent Block Fronts By Resolution [TITLE CHANGE]AdoptedPass Action details Not available
20-0657 115 Informational ReportSubject: Informational Report On 2020 Disparity Study From: Council President Kaplan Recommendation: Receive An Informational Report On The 2020 City Of Oakland Disparity StudyReceived and FiledPass Action details Not available
20-0754 416 City ResolutionSubject: Local Business Empowerment Through Contracting (LBETC) From: Councilmember Taylor And Councilmember McElhaney Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Directing The City Administrator To Report Back To Council By April 2021 Regarding (1) The Port Of Oakland’s (Port) Interest In And Feasibility Of Partnering With The City To Establish And Operate An Owner-Controlled Insurance Program For Construction Projects, Or For The City To Do So Individually; (2) The City’s Application Of The Local/Small Local Business Enterprise (L/SLBE) Program To On-Call Contracts And Cooperative Agreements; (3) Expansion Of The City’s Construction Preferred Small Local Business Program To The Purchase Of All Professional Services; (4) Creation Of A Small And/Or Very Small Local Business Enterprise (SLBE/VSLBE) Set Aside Program; (5) Establishment Of A Bonding And Financing Program For SLBES; (6) Creation Of A Credit Incentive Program For LBE/SLBE Owners Who Graduated From A High School In Oakland; And (7) Any Other Program Enhancements To Address Race And ContinuedPass Action details Not available
20-0755 3  OrdinanceSubject: Local Business Empowerment Through Contracting (LBETC) From: Councilmember Taylor And Councilmember McElhaney Recommendation: Adopt An Ordinance Amending Ordinance No. 13101 C.M.S., Which Revised Oakland’s Local And Small Local Business Enterprise (L/SLBE) Program Provisions, To Change Local And Small Local Trucking Participation Requirements, Add New Local Business Categories And Certification Criteria, Change The Definition Of “Substantial Presence,” Define “Local-Based Manufacturer, Add And Change Bid Discounts, Limit Modifications To L/SLBE Schedules After Bid Opening, And Provisions Related To Disposition And Development Agreements And Cooperative Agreements, And Update The List Of Applicable Schedules, As Set Forth In Exhibit A Attached HeretoApproved On Introduction and Scheduled for Final PassagePass Action details Not available
20-0891 117 City ResolutionSubject: Moratorium On Ellis Act Evictions And To Repeal The Ellis Act From: President Pro Tempore Kalb And Councilmember Bas Recommendation: Adopt A Resolution Urging California Governor Gavin Newsom To Issue A Moratorium On Ellis Act Evictions During The Covid-19 State Of Emergency And Urging The California Legislature To Repeal The Ellis ActAdoptedPass Action details Not available
20-0808 118 City ResolutionSubject: Limit The Placement Of Advertising Signs Within The City From: Councilmember Gallo Recommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To Initiate A Process To Consider Amendments To The Oakland Advertising Signs Ordinance (Oakland Municipal Code Section 17.104.060) And Oakland Sign Code Section 14.04.270 To Amend The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Very Limited Geographic Areas In The City, To The Extent Legally Permissible, And (B) Upon The Conclusion Of Such Process, Recommend Specific Text Amendments To The Oakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A Future Ordinance; And (2) City Administrator, Upon The Recommendations Of The Planning Commission, Present To The City Council For Review And Consideration An Ordinance Amending The Oakland Advertising Signs Ordinance, The Oakland Sign Code, And Such Other Sections Of The Oakland Municipal Code Necessary To Effectuate The Amendment Of The Mechanisms By Which TAdoptedPass Action details Not available
20-0809 119 City ResolutionSubject: Declaring A Mental Health Emergency From: Councilmember Gallo Recommendation: Adopt A Resolution Urging The State Legislature To Immediately Enact State Laws That 1) Decriminalize Or Legalize The Possession And Use Of Entheogenic Plants And Fungi, 2) Allow Local Jurisdictions To Authorize Its Citizens To Engage In Community-Based Healing Ceremonies Involving The Use Of Entheogenic Plants And Fungi Without Risk Of Arrest And State Prosecution, When Practiced In Accordance With Safe Practice Guidelines And Principles, And 3) That Provide Legal Protections Against Criminal Prosecution For Local Jurisdictions Their Elected And Appointed Officials, Practitioners And Users Operating In Accordance With The Oakland Community Healing Initiative (OCHI)Adopted as AmendedPass Action details Not available
20-0915 1S21 City ResolutionSubject: Amendment No. 1 To The Sewer Service Charges From: Oakland Public Works Recommendation: Adopt Resolution Authorizing The City Administrator To Execute Amendment No. 1 To The Sewer Service Charges, Billng And Collection Agreement Of July 1, 2013, By And Between East Bay Municipal Utility District (EBMUD) And The City Of Oakland For A Term Of Two And A Half Years From January 1, 2021 To June 30, 2023 In Order To Implement Customer Assistance Program Providing Sewer Service Fee Rate Reduction For Low-Income HouseholdsAdoptedPass Action details Not available
20-0898 15 Report and RecommendationAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 1, 2020ApprovedPass Action details Not available