Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Meeting of the Oakland City Council - CANCELLATION Agenda status: FINAL
Meeting date/time: 9/21/2021 1:30 PM Minutes status: DRAFT  
Meeting location: Virtual Tele-Conference Via Zoom
CANCELLATION NOTICE: Please Be Advised, At The Call Of Council President Fortunato Bas The 1:30 PM City Council Meeting Has Changed To A Special 1 PM City Council Meeting. Please See Updated Special Meeting Below.
Published agenda: Not available Published minutes: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-0609 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") Epidemic   Not available Not available
21-0610 1  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 Oakland   Not available Not available
21-0611 1  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 Crisis   Not available Not available
21-0633 1  City ResolutionSubject: Celebrating Peter Kim For Over 20 Years of Service From: Council President Fortunato Bas Recommendation: Adopt A Resolution Celebrating Peter Kim For Over 20 Years of Dedicated And Distinguished Service To The City Of Oakland   Not available Not available
21-0634 1  City ResolutionSubject: Appreciating City Of Oakland Employees On World Gratitude Day From: Council President Fortunato Bas Recommendation: Adopt A Resolution Recognizing September 21, 2021 As World Gratitude Day And Appreciating City Of Oakland Employees For Their Unwavering Dedication To Serving The City And Residents Of Oakland   Not available Not available
21-0608 1  City ResolutionSubject: Oakland Police And Fire Retirement Board From: Office Of The Mayor Recommendation: Adopt A Resolution Approving The Mayor's Reappointment Of R. Steven Wilkinson As A Member Of The Oakland Police And Fire Retirement Board   Not available Not available
21-0623 2  City ResolutionSubject: Police Commissioner Appointment From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Selection Panel’s Slate Of One Police Commissioner (Rudolph Howell) To Serve On The City Of Oakland Police Commission   Not available Not available
21-0622 2  City ResolutionSubject: Ratifying Action Taken By The Mayor During The Oakland City Council 2021 Annual Recess From: Office Of The City Administrator Recommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2021 Annual Recess In Conformance With The Council’s Rules Of Procedure Codified In Resolution No. 88266 C.M.S., Passed July 28, 2020   Not available Not available
21-0619 1  City ResolutionSubject: 2021 Mills Act Contract Recommendations From: Planning And Building Department Recommendation: Adopt A Resolution, As Recommended By The Landmarks Preservation Advisory Board, Approving Five (5) Mills Act Contracts Between The City Of Oakland And The Properties At 1420 Magnolia Street, 1120 Chester Street, 1020-22 Bella Vista Avenue, 671 Longridge Road, And 901 Trestle Glen Road, Pursuant To Ordinance No. 12987 C.M.S., To Provide Property Tax Reductions In Exchange For Owners’ Agreement To Repair And Maintain Historic Properties In Accordance With Submitted Work Programs And Approving Total City Tax Revenue Reduction Estimated To Be Below $25,000 Per Year   Not available Not available
21-0624 2  City ResolutionSubject: Removal Of Co-Developer At Harp Plaza Apartments From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending City Council Resolution No. 87018 C.M.S., Which Authorized $3 Million In Loan Funding For The Harp Plaza Apartments Project, To Remove Dignity Housing West Inc. As Co-Developer With Community Housing Development Corporation   Not available Not available
21-0625 2  City ResolutionSubject: Accept And Appropriate Sustainable Communities Grant Funds From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate Sustainable Communities Competitive Grant Funds Totaling Five Hundred Thousand Dollars ($500,000) To Implement The Chinatown Complete Streets Plan, Allocate Seventy Thousand Five Hundred Dollars ($70,500) In Measure BB Funds As The Required City Local Match; And Adopt Appropriate California Environmental Quality Act (CEQA) Findings   Not available Not available
21-0632 3  City ResolutionSubject: Contract Award For Active Transportation Program Grant Project From: Transportation Department Recommendation: Adopt A Resolution (1) Awarding A Construction Contract To Ray’s Electric As The Lowest, Responsible, And Responsive Bidder For The “Crossing To Safety” Project (No. 1004387) Funded By The Active Transportation Program/Cycle 3/Augmentation Round As The Lowest, Responsible, And Responsive Bidder In Accord With The Project Plans, Specifications, And State Requirements, And The Contractor’s Bid In The Amount Of Two Million Nine Hundred Seventy-One Thousand Dollars ($2,971,000) And (2) Adopting Appropriate California Environmental Quality Act (CEQA) Findings   Not available Not available
21-0626 2  City ResolutionSubject: Professional Services Agreement With Golden State Emergency Vehicle Services From: Oakland Public Works Department Recommendation: Adopt The Following Resolution: 1. Awarding An Agreement To Golden State Emergency Vehicle Service, Inc. In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000) For A One-Year Term Beginning July 1, 2021 And Ending June 30, 2022 For Maintenance, Repairs, And Parts For Fire Department Emergency Response Vehicles And Related Equipment; And 2. Authorizing The City Administrator To Renew The Agreement With Golden State Emergency Vehicle Service, Inc. For Two (2) Additional One-Year Terms In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000) Per Year, For A Total Contract Amount Not To Exceed One Million Two Hundred Thousand Dollars ($1,200,000) Without Returning To Council; And 3. Waiving The Advertising, Competitive Bidding And Request For Proposal/Qualifications (RFP/Q) Requirements   Not available Not available
21-0627 1  City ResolutionSubject: Professional Services Agreement With Alameda County Fire Department From: Oakland Public Works Department Recommendation: Adopt A Resolution: 1. Awarding An Agreement To Alameda County Fire Department In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) For A One-Year Term Beginning July 1, 2021 And Ending June 30, 2022 For Maintenance, Repairs, And Parts For Fire Department Emergency Response Vehicles And Related Equipment; And 2. Authorizing The City Administrator To Renew The Agreement With Alameda County Fire Department For Two (2) Additional One-Year Terms In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) Per Year, For A Total Contract Amount Not To Exceed Six Hundred Thousand Dollars ($600,000.00), Without Returning To Council; And 3. Waiving The Advertising, Competitive Bidding And Request For Proposal/Qualifications (RFP/Q) Requirements   Not available Not available
21-0628 3  City ResolutionSubject: OPD Concord Police Association Firearms Range Agreement From: Oakland Police Department Recommendations: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into An Agreement With The Concord Police Officers Association (CPA) To Define The Terms For Use Of The CPA Firearms Range By The Oakland Police Department (OPD) In An Amount Not To Exceed Two Hundred Sixty Thousand Dollars ($260,000) Per Year For A Three (3) Year Term For The Period Of January 1, 2022 Through December 31, 2024, For A Total Not To Exceed Amount Of Seven Hundred Eighty Thousand Dollars ($780,000)   Not available Not available
21-0635 1  City ResolutionSubject: Declaring Gun Violence A Public Health Crisis Form: Councilmember Reid Recommendation: Adopt A Resolution Declaring Gun Violence In The City of Oakland A Public Health Crisis And Requesting The Alameda County Board Of Supervisors To Deploy Resources To The City Of Oakland’s Neighborhood Violence Prevention Programs And Services   Not available Not available
21-0637 1  City ResolutionSubject: City Of Emeryville Funding For Family Front Door & Winter Shelter FY 2021-22 From: Human Services Department Recommendation: Adopt A Resolution To: 1) Accept And Appropriate Funds From The City Of Emeryville In An Amount Not To Exceed $55,000 To Support Emergency Shelter Operations For July 1, 2021 Through June 30, 2022, And Authorize An Agreement For Receipt Of Said Funds; And 2) Award Grant Agreements To: 1) Cornerstone Community Development Corporation, DBA Building Futures For Women And Children In An Amount Not To Exceed $25,000 To Operate The Family Front Door; And 2) The Society Of Saint Vincent De Paul In An Amount Not To Exceed $30,000 To Provide Emergency Shelter For Single Adults; And 3) Accept And Appropriate Additional Funds That Become Available From The City Of Emeryville, For The Same Purposes, Within The Grant Term Of July 1, 2021 Through June 30, 2022 And Authorize The City Administrator To Amend The Grant Agreements To Adjust The Grant Amounts   Not available Not available
21-0638 1  City ResolutionSubject: Youth Spirit Artworks Timeframe Extension And Grant Increase From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Grant Agreement With Youth Spirit Artworks (YSA) For The Provision Of Transitional Housing And Supportive Services For Homeless Transitional Age Youth In Oakland To Extend The Term Through June 30, 2022 And To Increase The Grant Amount By Two Hundred Twenty Thousand Dollars ($220,000) For A Total Grant Amount Of Six Hundred Thirty-One Thousand Three Hundred Sixteen Dollars ($631,316)   Not available Not available
21-0482 2  City ResolutionSubject: Appeal Of 1396 5th Street Project From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Three Options: 1) A Resolution Denying The Appeal By East Bay Residents For Responsible Development And Thus Upholding The Planning Commission’s Environmental Determination And Approval Of A Proposal To Construct 222 Dwelling Units On The Existing Vacant Lot Located At 1396 5th Street, Oakland CA (Project Case No. PLN20-101); Or   Not available Not available
21-0483 1  Report and RecommendationProvided The City Council Can Make The Appropriate Findings: 2) A Motion To Direct Staff To Prepare A Resolution For Future City Council Consideration To Deny The Appeal With Additional Conditions; Or   Not available Not available
21-0484 1  Report and Recommendation3) A Motion To Direct Staff To Prepare A Resolution For Future City Consideration To Uphold The Appeal   Not available Not available
21-0629 1  City ResolutionSubject: Mandatory Delinquent Trash Fees 2021 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Three Options: 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 April, May, And June 2021 And Quarterly Periods Of July September 2021; Or   Not available Not available
21-0630 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 April, May, June 2021 And Quarterly Periods Of July-September 2021 (Option 2); Or   Not available Not available
21-0631 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 April, May, June 2021 And Quarterly Periods Of July-September 2021 (Option 3)   Not available Not available
21-0605 15 Report and RecommendationAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 20, AT 9 AM AND 1:30 PM, JULY 26 AND 30, 2021   Not available Not available
20-0692 16 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 Restoration   Not available Not available
21-0588 17 Informational ReportSubject: Reports On Outside Boards And Commissions From: Vice Mayor Kaplan And Council President Fortunato Bas Recommendation: Receive An Informational Reports From Representatives On Outside Boards And/Or Commissions To Provide The City Council With A Briefing On General Business Regarding The Issues, Activities, Major Decisions And The Agenda Of The Body On Which The Representative Serves   Not available Not available
21-0636 28 City ResolutionSubject: OPD Axon Body-Worn Camera Contract From: Oakland Police Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Oakland Police Department (OPD) Body-Worn Camera (BWC) Surveillance Use Policy And Surveillance Impact Report   Not available Not available
21-0639 2  City Resolution2) A Resolution: 1. Authorizing The City Administrator To Negotiate And Enter Into A Contract With Axon, Inc. To Purchase 786 Body-Worn Cameras (BWC), 786 Electronic Control Weapons (ECW), Cloud-Storage For The Audio And Video BWC Storage System Known As Evidence.Com, And Interview Room Cameras, For The Five Year Period Of January 1, 2022 Through December 31, 2026, For An Annual Cost Not To Exceed One Million Six Hundred Thirty Eight Thousand Five Hundred Five Dollars ($1,638,505) For A Total Five Year Contract Cost Not To Exceed Eight Million One Hundred Ninety Two Thousand Five Hundred Twenty Five Dollars ($8,192,525); And 2. Waiving The City’s Advertising / Bidding And Request For Proposal Requirements For The Proposed Contract   Not available Not available
21-0640 19 City ResolutionSubject: CASS, Inc. Exclusive Negotiation Agreement From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Exclusive Negotiation Agreement (ENA) With CASS, Inc. For Relocation Of Its Recycling Facilities To 101 Admiral Robert Toney Way, With A Term Of Nine Months, With Two Three-Month Administrative Extensions, And Payment Of A Nonrefundable ENA Payment Of $60,000; And Adopting California Environmental Quality Act Findings   Not available Not available