Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: SUPPLEMENTAL
Meeting date/time: 4/20/2021 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
21-0289 1S11 City ResolutionSubject: Contracts Related To Council’s Appropriations/Allocations In Resolution Amending Fiscal Year 2020-21 Budget From: Office Of The City Attorney Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Negotiate And Execute Professional Service Agreements Or Grant Agreements For: a) The Lake Merritt Safety & Equity Program, Including But Not Limited To Agreements For Permitted Street Vending Program And Ambassador Program; b) The Akoma Market Vendor Program, Including Vendor Support; c) Rent Stabilization Legal/Mediation Services For Small Business Tenants; d) Covid-19 Testing And Vaccination Information Support Services For Undeserved Communities; e) Community Safety Ambassadors In Chinatown, Eastlake, East Oakland, West Oakland, Fruitvale, And North Oakland; f) Support Services For Local And Disadvantaged Business Enterprise (“DBE”) Contractors; And G) The Native American And Fruitvale Market Vendors, Including Vendor Support In Accordance With City Council Budget Appropriations And Allocations In Exhibit 2 To Resolution No. ________ C.M.S. (AttachedAdoptedPass Action details Not available
21-0248 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
21-0249 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
21-0250 12.3 City ResolutionSubject: Declaration Of A Local Emergency On Homelessness From: Vice Mayor 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
21-0244 12.4 City ResolutionSubject: National Victims’ Rights Week From April 18-24 From: President Pro Tempore Thao Recommendation: Adopt A Resolution Recognizing National Victims’ Rights Week From April 18-24, 2021 And Reaffirming The Commitment To Respect And Enforce Victims’ RightsAdoptedPass Action details Not available
21-0189 12.5 City ResolutionSubject: Honoring Joe Cervantes From: Councilmember Gallo Recommendation: Adopt A Resolution In Honor Of Glenview Business Owner Joe Cervantes For His 64 Years Of Service Operating The Glenview Shoe Renew And Congratulating Him On His RetirementAdoptedPass Action details Not available
21-0205 12.6 City ResolutionSubject: East Oakland Sustainable Transportation To MLK Jr. Shoreline Plan From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept And Appropriate A Grant From The California Air Resources Board In An Amount Of One Hundred Eighty-Four Thousand Seven Hundred Fifty-Three Dollars And Sixty-Nine Cents ($184,753.69) For The East Oakland Sustainable Transportation To Martin Luther King Jr. Shoreline Plan; And 2) Appropriate Measure BB Funds In An Amount Not-To- Exceed Thirteen Thousand Three Hundred Eighty-Two Dollars And Ninety-Three Cents ($13,382.93) As A Local Funds Contribution To The Project; And 3) Enter Into A Professional Services Agreement With Social Good Fund Inc. As Fiscal Agent For The East Oakland Collective In An Amount Not-To-Exceed One Hundred Twenty-Seven Thousand Eight Hundred Fifty- Five Dollars ($127,855); And 4) Waive The City’s Competitive Bidding Process [TITLE CHANGE]AdoptedPass Action details Not available
21-0206 12.7 City ResolutionSubject: Utility Agreements, Notice To Owners, & California Environmental Quality Act Findings For Leimert Bridge Seismic Retrofit Project From: Transportation Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator, Or Designee, To: Execute The Following Agreements For The Completion Of The Leimert Boulevard Bridge Seismic Retrofit Project: (A) A Utility Agreement (UA), And Notice To Owner (NTO), With Pacific Gas & Electric Company (PG&E), (B) A Utility Agreement (UA), And Notice To Owner (NTO) With The East Bay Municipal Utility District (EBMUD), (2) Adopting Appropriate California Environmental Quality Act (CEQA) Findings; And (3) Accepting And Appropriating Funds From PG&E And EBMUD As Reimbursement Of The City’s Project Costs Per The Above UA's To Be Negotiated With PG&E And EBMUD In The Estimated Amount Of $400,000.00; Without Return To CouncilAdoptedPass Action details Not available
21-0167 12.8 Informational ReportSubject: Informational Report On The Safe Oakland Streets (SOS) Initiative From: Transportation Department Recommendation: Receive An Informational Report From The Department Of Transportation, The Oakland Police Department, The Department Of Race And Equity, And The City Administrator’s Office On Comprehensive Traffic Safety Strategies That Effectively Reduce Injuries, Advance Equity And Address Speeding, Including Infrastructure Changes, Enforcement Strategies, Policy Changes, And Programs In Place Or Under Consideration In OaklandReceived and FiledPass Action details Not available
21-0135 22.9 City ResolutionSubject: Major Encroachment Permit At 2327 San Pablo Avenue From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 2327 San Pablo, LLC, To Allow Three Existing Outward Swinging Doors And Portions Of The Existing Building Above Grade At 2327 San Pablo Avenue To Encroach Into The Public Right-Of-Way On San Pablo Avenue, Major Encroachment Permit ENMJ20056; And Making California Environmental Act FindingsAdoptedPass Action details Not available
21-0227 12.10 City ResolutionSubject: Final Map Tract No. 8505 Subdivision Map, 733 Apgar Street From: Transportation Department Recommendation: Adopt A Resolution Approving A Final Map For Tract No. 8505, Located At 733 Apgar Street For A Five-Lot Subdivision For 733 Apgar Street LLC; And Adopting Appropriate California Environmental Quality Act (CEQA) FindingsAdoptedPass Action details Not available
21-0207 12.11 City ResolutionSubject: Oakland Animal Services HVAC And EMS Replacement Project Construction From: Oakland Public Works Department Recommendation: Adopt A Resolution: 1) Awarding A Contract In The Amount Of One Million Seven Hundred Thirty-Eight Thousand Six Hundred Seventy-One Dollars ($1,738,671) To American Air Conditioning, Plumbing And Heating Company, For The Replacement Of The Oakland Animal Services Heating, Ventilation And Cooling, And Energy Management Systems, In Accordance With Project Plans And Specifications; And 2) Reallocating Six Hundred Seventy-Five Thousand Dollars ($675,000) From Fund 5330 Measure KK Main Library Improvement Project (No. 1003451) To The Oakland Animal Services Heating, Ventilation And Cooling (HVAC), And Energy Management Systems Replacement Project (No. 1003449) To Partially Fund The Contract Awarded To American Air Conditioning, Plumbing And Heating Company, To Be Reimbursed Upon The Next Measure KK Bond SaleAdoptedPass Action details Not available
21-0237 12.12 City ResolutionSubject: 2021 Summer Food Service Program From: Human Services Department Recommendation: Adopt A Resolution: 1. Accepting And Appropriating A Summer Food Service Program (SFSP) Grant From The California Department Of Education (CDE) In The Amount Of $426,870; And 2. Awarding Professional Services Agreements (PSAS) To Upton’s, Inc. (DBA School Foodies) In The Amount Of $281,250 And To Flo’s Friendly Foods In The Amount Of $229,950, To Provide Food Services From June 7, 2021 Through August 6, 2021; And 3. Authorizing The City Administrator To Accept And Appropriate Additional SFSP Grant Monies That Become Available From The CDE And Donations From Private Sources During The Period Of June 7, 2021 Through August 6, 2021, Without Returning To Council; And 4. Authorizing The City Administrator To Amend The PSAS With Upton’s, Inc. And Flo’s Friendly Foods To Increase The Amounts During The Term Of June 7, 2021 Through August 6, 2021, Without Returning To Council; And 5. Authorizing Carryforward Of The Appropriations From The Fiscal Year (FY) 2020-2021 Adopted Budget In Measure HH FundAdoptedPass Action details Not available
21-0218 12.13 City ResolutionSubject: Oakland International Airport Noise Forum Appointment From: Council President Fortunato Bas Recommendation: Adopt A Resolution Appointing Councilmember Treva Reid To The Oakland International Airport Community Noise Management Forum For A Two Year Term Beginning April 20, 2021AdoptedPass Action details Not available
21-0113 12.14 City ResolutionSubject: OFCY 2019-2020 Year End Evaluation Report From: Human Services Department Recommendation: Adopt A Resolution Adopting The Oakland Fund For Children And Youth Final Evaluation Report For Fiscal Year 2019-2020AdoptedPass Action details Not available
21-0185 12.15 Informational ReportSubject: OPRF Survey On Oaklanders’ Parks Experience And Perspectives From Councilmember Gallo Recommendation: Receive An Informational Report From OPRF Regarding The Parks SurveyReceived and FiledPass Action details Not available
21-0233 12.16 City ResolutionSubject: Support Of State Legislation Regulating “Ghost Guns” From: Vice Mayor Kaplan Recommendation: Adopt A Resolution Requesting That The State Legislature Enact Legislation That Would Regulate And Control “Ghost Guns” In CaliforniaAdoptedPass Action details Not available
21-0239 12.17 City ResolutionSubject: 100% Zero Emission Vehicle Sales In California By 2030 Goal Support From: Councilmember Kalb Recommendation: Adopt A Resolution Declaring The City Of Oakland’s Support For The Goal Of Reaching 100% Zero Emission Vehicle (ZEV) Sales In California By 2030 And Urging Governor Gavin Newsom, The State Legislature, And The California Air Resources Board (CARB) To Adopt The 100% ZEV By 2030 Standard In Order To Meet Our Climate Goals For Reducing Heat-Trapping Greenhouse Gas EmissionsAdoptedPass Action details Not available
21-0224 12.18 City ResolutionSubject: California Waste Solutions (CWS) ENA Extension From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Execute A Fourth Amendment To The Exclusive Negotiating Agreement (ENA) With California Waste Solutions (CWS), Extending The ENA For A Period Of Three Months, With One Administrative Option For An Additional Three-Month Extension, Subject To Payment Of A Non-Refundable Extension Payment Of $20,000, To Allow The Parties To Complete The Negotiations Of A Development And Disposition Agreement For The Relocation Of CWS’ Existing West Oakland Recycling Uses To A Portion Of The North Gateway Parcels Located At The Former Oakland Army BaseAdoptedPass Action details Not available
21-0238 12.19 City ResolutionSubject: Christopher Robert Saites V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Christopher Robert Saites V. City Of Oakland And Does 1 To 10, Alameda County Superior Court Case No. Rg20050438, City Attorney's File No. 33640, In The Amount Of One Hundred Eighty Five Thousand Dollars And Zero Cents ($185,000.00) (Department Of Transportation - Dangerous Condition)AdoptedPass Action details Not available
21-0136 12.20 OrdinanceSubject: Lease Of Medical Hill Garage At 426 29th Street From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator Or Designee To Negotiate And Execute A Lease Agreement With Euromotors Oakland Inc., A California Corporation DBA Mercedes-Benz Of Oakland For A Term Of Three Years With Two 3-Year Options At A Base Rent Of $31,000 Per Month For The Leasing Of A City-Owned Parking Garage Located At 426 29th Street, Oakland, California; And Adopting California Environmental Quality Act (CEQA) FindingsApproved for Final PassagePass Action details Not available
21-0194 12.21 OrdinanceSubject: Amending Fire Department Duties To Include Civilian Crisis Response From: Councilmember Kalb And Council President Fortunato Bas Recommendation: Adopt A Ordinance Amending Chapter 2.29 Of Oakland Municipal Code, Which Sets Forth The Form Of Organization Through Which The Functions Of The City Under The City Administrator’s Jurisdiction Are Administered, To Provide That The Functions And Duties Of The Mobile Assistance Community Responders Program And Any Civilian Crisis Response Program Shall Be Administered By The Fire DepartmentApproved for Final PassagePass Action details Not available
21-0166 12.22 OrdinanceSubject: Ordinance Amending City’s Anti-Nepotism Ordinance From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending City’s Anti-Nepotism Ordinance, Oakland Municipal Code Chapter 2.40, To Grant The Personnel Director Specific Authority To Make Alternate Arrangements Regarding Employees In The Police And Fire Departments To Minimize Their Supervision And/Or Influence Over The Terms And Conditions Of Employment Of Any Individual With Whom They Have A Family Relationship, Consensual Romantic Relationship, Or Cohabitant RelationshipApproved for Final PassagePass Action details Not available
21-0292 1S2.23 City ResolutionSubject: Resolution Honoring Administrator Jason Mitchell From: Office Of The City Administrator Recommendation: Adopt A Resolution Honoring Dr. Jason Mitchell For His 12 Years Of Exemplary Service To The City Of OaklandAdoptedPass Action details Not available
21-0287 1S2.24 City ResolutionSubject: Lead Abatement JPA Appointment (87449 CMS) From: Council President Fortunato Bas Recommendation: Adopt A Resolution Appointing Councilmember Noel Gallo To The Board Of Directors Of The Alameda County Lead Poisoning Prevention Program Joint Powers Authority And Director William Gilchrist As The Official Alternate For Councilmember Gallo For Terms Commencing April 20, 2021 And Ending December 31st, 2022AdoptedPass Action details Not available
21-0240 1S2.25 City ResolutionSubject: Support For AB 937 The VISION Act From: Council President Fortunato Bas, Pro Tem Thao And Councilmember Fife Recommendation: Adopt A Resolution In Support Of Assembly Bill 937 (Carrillo), The Vision Act, Which Would Ensure That Local Law Enforcement And Other City/County Agencies Are Not Engaged With Immigration Enforcement In Any Manner, Unless Required By Federal Or State LawAdoptedPass Action details Not available
21-0242 1S2.26 City ResolutionSubject: Support For SB 271 The Sheriff Diversity And Democracy Act From: Council President Fortunato Bas Recommendation: Adopt A Resolution In Support Of Senate Bill 271 (Weiner), The Sheriff Diversity And Democracy Act, Which Would Return California To Its Original Constitutional Language For Candidates Seeking The Office Of County Sheriff, Which If Enacted Would No Longer Require Law Enforcement Experience To Seek The Office Of Sheriff And Lead To A Broader Pool Of Eligible Candidates, Ideally With More Diverse Backgrounds And Skill Sets Favoring De-Escalation, Mental Care, And Health CareAdopted  Action details Not available
21-0128 13.1 City ResolutionSubject: Mandatory Delinquent Trash Fees 2021 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of October, November, And December 2020 And Quarterly Periods Of January-March 2021; OrAdoptedPass Action details Not available
21-0129 1  City Resolution2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of October, November, And December 2020 And Quarterly Periods Of January-March 2021; OrNo Action Taken  Action details Not available
21-0130 1  City Resolution3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The Monthly Periods Of October, November, And December 2020 And Quarterly Periods Of January-March 2021No Action Taken  Action details Not available
21-0229 13.2 City ResolutionSubject: Delinquent Business Taxes From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrAdoptedPass Action details Not available
21-0231 1  City Resolution2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrNo Action Taken  Action details Not available
21-0230 1  City Resolution3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Business Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal CodeNo Action Taken  Action details Not available
21-0225 13.3 City ResolutionSubject: Vacation And Sale Of A Portion Of 22nd Street From: Economic Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation; 1) A Resolution Conditionally Vacating By The City Of Oakland A Portion Of The Public Right-Of-Way Of 22nd Street At The Southeast Corner Of Its Intersection With Telegraph Avenue; And Adopting California Environmental Quality Act (CEQA) Findings; AndAdoptedPass Action details Not available
21-0226 1  OrdinanceSubject: Vacation And Sale Of A Portion Of 22nd Street From: Economic Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator Or His Or Her Designee To Negotiate And Execute A Purchase And Sale Agreement For The Sale Of The Vacated Portion Of The Public Right-Of-Way Of 22nd Street At The Southeast Corner Of Its Intersection With Telegraph Avenue Over Two Parcels Owned By The City Of Oakland To W/L Telegraph Owner LLC For Seven Hundred Ninety-Two Thousand Dollars ($792,000) For Development Of The 2100 Telegraph Project; And Adopting California Environmental Quality Act FindingsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
21-0247 15 Report and RecommendationAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 16, MARCH 29 AND MARCH 30 2021ApprovedPass Action details Not available
21-0057 16 City ResolutionSubject: Homelessness Funding Report FY 2021-22 From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: 1. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements With Homeless Intervention Service Providers To Extend The Term Through Fiscal Year (FY) 2021-22 And Increase The Amount Using Measure Q Funds Appropriated For Homeless Intervention Services In The 2021-23 Biennial Budget, Without Returning To Council; And 2. Authorizing The City Administrator To Award New Grant Agreements And Professional Service Agreements To Public And Private Entities 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 2021-22 Using Measure Q Funds Appropriated For Homeless Intervention Services In The 2021-23 Biennial Budget, Without Returning To Council; AndAdopted as AmendedPass Action details Not available
21-0058 2  City Resolution2) A Resolution: 1. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements With Homeless Intervention Service Providers To Extend The Term Through June 30, 2022 And To Increase The Amount Using Any Combination Of Accepted And Appropriated Homeless Emergency Aid Program (HEAP), Homeless, Housing, Assistance And Prevention (HHAP) And Covid-19 Emergency Solutions Grant (ESG-CV) Funds, Subject To Any Applicable Funding Regulations And Requirements, Without Returning To Council 2. Awarding A Grant Agreement And A Professional Service Agreement In Amounts Not To Exceed Eight Hundred Thousand Dollars ($800,000) And Fifty Thousand Dollars ($50,000), Respectively, To Family Bridges For The Provision Of Homeless Intervention Services At Oak Street Community Cabins For FY 2021-22, Using Any Combination Of Accepted And Appropriated HEAP, HHAP And ESG-CV Funds, Subject To Any Applicable Funding Regulations And Requirements; And 3. Authorizing The City Administrator To Award New Grant Agreements And Professional Service Agreements For Homeless IntAdopted as AmendedPass Action details Not available
21-0213 17 Informational ReportSubject: Informational Report On AB 3088 And SB 1079 From: Housing And Community Development Department Recommendation: Receive An Informational Report Regarding State Assembly Bill (AB) 3088 And State Senate Bill (SB) 1079Received and FiledPass Action details Not available
20-0692 18 Informational ReportSubject: Report On Independent Investigation On Bey Cases From: Vice Mayor Kaplan Recommendation: Receive An Informational Report On The Investigation Into The Bey Cases, And Discuss Recommendations For Action To Bring About Reconciliation And RestorationReferredPass Action details Not available
21-0204 19 City ResolutionSubject: Active Transportation Program 19th St. BART To Lake Merritt Urban Greenway From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Gallagher & Burk, For The Active Transportation Program (ATP) 19th Street BART To Lake Merritt Urban Greenway Project (Project No. 1003211), The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor’s Bid In The Amount Of Six Million Four Hundred Thirty-Nine Thousand One Hundred Forty-Eight Dollars And Seventy-Five Cents ($6,439,148.75); And Adopting Appropriate California Environmental Quality Act (CEQA) FindingsAdoptedPass Action details Not available
21-0211 310 City ResolutionSubject: On-Call Permit Support Services From: Planning & Building Department Recommendation: Adopt A Resolution: 1. Authorizing The City Administrator To Award Two Contracts To Interwest Consulting Group, Inc. (“Interwest”) And 4Leaf, Inc. In An Amount Not To Exceed Two Hundred and Fifty Thousand Dollars ($250,000) Each For As Needed On-Call Permit Support Services For A One (1) Year Term With The Option To Extend For An Additional One Year Term Based On A Request For Proposal (“RFP”) Completed February 16, 2021 And Waiving The City's Local/Small Local Business (L/SLBE ) Program Requirements; 2)Waiving The Request For Proposal Requirement And Waiving the City's L/SLBE Program Requirements To Award Two Contracts To West Coast Code Consultants, Inc. (“WC3”) And The Code Group, Inc. (DBA VCA Code) In An Amount Not To Exceed Two Hundred and Fifty Thousand Dollars ($250,000) Each For As Needed On-Call Permit Support Services For A One (1) Year Term With The Option To Extend For An Additional One (1) Year Term; And 3)Amending Resolution No. 88174 C.M.S., Which Adopted The Fiscal Year Adopted as AmendedPass Action details Not available