Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: SUPPLEMENTAL
Meeting date/time: 10/4/2022 10:00 AM Minutes status: FINAL  
Meeting location: Virtual Tele- Conference Via Zoom
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
22-0714 1  Informational ReportSubject: State Of The City From: Office Of The Mayor Recommendation: Receive An Oral Update From Mayor Libby Schaaf Regarding The State Of The CityReceived and FiledPass Action details Not available
21-0267 1  City ResolutionSubject: OPD Automated License Plate Reader Privacy Policy And Options From: Oakland Police Department Recommendation:Adopt One Of The Following Policy Options: 1) A Resolution Approving The Oakland Police Department (OPD) Automated License Plate Reader (ALPR) Surveillance Use Policy (SUP) And Surveillance Impact Report (SIR); OrScheduled  Action details Not available
21-0268 3  City Resolution2) A Resolution That Within 30 Days Of The Date Of Passage Of This Resolution, The Chief Of Police Shall Certify In Writing To The City Council And The Privacy Advisory Commission (PAC) That The Oakland Police Department (OPD) Has Terminated Its Use Of Automatic License Plate Reader (ALPR); OrScheduled  Action details Not available
22-0730 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
22-0733 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
22-0734 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
22-0735 12.4 City ResolutionSubject: Teleconference Meetings Of The City Council From: Office Of The City Administrator’s Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Determination That Conducting In-Person Meetings Of The City Council And Its Committees Would Present Imminent Risks To Attendees’ Health, And Electing To Continue Conducting Meetings Using Teleconferencing In Accordance With California Government Code Section 54953(E), A Provision Of AB-361AdoptedPass Action details Not available
22-0715 12.5 City ResolutionSubject: Reimagine Alameda County’s Youth Justice System From: Vice Mayor Kaplan, President Bas And Councilmember Fife Recommendation: Adopt A Resolution Supporting The Creation Of A Countywide, Collaborative, Community-Based Planning Process To Reimagine Alameda County’s Approach To Youth Justice As Proposed By The Free Our Kids (FOK) Coalition And The County’s Juvenile Justice Coordinating Council (JJCC) Realignment Subcommittee Created Pursuant To California Senate Bill 823AdoptedPass Action details Not available
22-0716 12.6 City ResolutionSubject: 50th Anniversary Of Center for Independent Living Inc. From: Vice Mayor Kaplan And Councilmember Kalb Recommendation: Adopt A Resolution Celebrating The Center For Independent Living Inc. On Its 50th Anniversary And Its Many Contributions To Advancing The Civil Rights And Independence Of People With DisabilitiesAdoptedPass Action details Not available
22-0719 12.7 City ResolutionSubject: Summarily Vacation Of Public Sewer Easement At 1017 Portal Avenue From: Transportation Department Recommendation: Adopt A Resolution Vacating An Unused Public Sewer Easement Located At 1017 Portal Avenue To The Property Owner, David Marshall Perkins, And Adopting Appropriate California Enviormental Quality Act FindingsAdoptedPass Action details Not available
22-0720 12.8 City ResolutionSubject: Major Encroachment Permit At 6570 Girvin Drive From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit Enmj22051to Viorel Bogdan, To Allow Portions Of Earth Retaining Structures To Encroach Into The Public Right Of Way Along Girvin Drive, Adjacent To 6570 Girvin Drive; And Adopting Appropriate California Enviromental Quality Act FindingsAdoptedPass Action details Not available
22-0721 12.9 City ResolutionSubject: Apply For, Accept, And Appropriate Funds From CalRecycle Payment Programs And Grants And SB 1383 And ECAP Compliance Grants From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Funds From California Department Of Resources Recycling And Recovery Payment Programs Beginning With Fiscal Year 2022/2023 And Effective Until Rescinded By The City Council; AndAdoptedPass Action details Not available
22-0722 1  City Resolution2) A Resolution Amending Resolution No. 86915 C.M.S. And Resolution No. 87623 C.M.S. To Authorize The City Administrator To Apply For, Accept, And Appropriate Funds From California Department Of Resources Recycling And Recovery Competitive And Non-Competitive Grants Beginning With Fiscal Year 2022/2023 And Effective For Five (5) Years; AndAdoptedPass Action details Not available
22-0723 1  City Resolution3) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Funds From Grants For Which The City Is Eligible To Support Compliance With Senate Bill 1383, The Short-Lived Climate Pollutant: Organic Waste Methane Emissions Reduction Act Of 2016, And Oakland 2030 Equitable Climate Action Plan Programs Beginning With Fiscal Year 2022/2023 And Effective For Five (5) YearsAdoptedPass Action details Not available
22-0724 12.10 City ResolutionSubject: Urging Children’s Hospital Oakland To Negotiate In Good Faith With The Resident Physicians Of Children’s Hospital Oakland From: Councilmember Kalb, Pro Tempore Thao And Vice Mayor Kaplan Recommendation: Adopt A Resolution Urging UCSF Benioff Children’s Hospital Oakland To Negotiate In Good Faith With The Resident Physicians Of Children’s Hospital Oakland To Achieve An Equitable Collective Bargaining Agreement That Will Attract A Diverse Population Of Medical Student Graduates From Across The Country To Oakland To Complete Their Residency And Allow Resident Physicians To Afford To Live NearbyAdoptedPass Action details Not available
22-0744 12.11 City ResolutionSubject: National Hispanic Heritage Month, Honoring Hispanic/ Latinx Community Leaders From: Councilmember Gallo Recommendation: Adopt A Resolution, As Part Of National Hispanic Heritage Month, Honoring Hispanic/Latinx Community Leaders In All Council Districts For Their Continual Year-Round WorkAdoptedPass Action details Not available
22-0747 12.12 City ResolutionSubject: Support Of Freedom For Nasrin From: President Pro Tempore Thao Recommendation: Adopt A Resolution In Support Of The Immediate Release Of Nasrin Sotoudeh And All Other Political Prisoners And Prisoners Of Conscience In The Islamic Republic Of Iran And Affirming Oakland’s Support Of Human Rights In Iran, Including Equal Rights For Women, The LGBTQ+ Community, And Minorities And The End Of Apartheid Against Women And Targeted Religious, Nonreligious And Cultural Minorities [TITLE CHANGE]AdoptedPass Action details Not available
22-0748 12.13 City ResolutionSubject: Celebrating 2 Years Of Black Cultural Zone’s Akoma Market From: Councilmember Taylor And Councilmember Reid Recommendation: Adopt A Resolution Recognizing And Honoring The Black Cultural Zone For Two Years Of Serving The Community Through The Akoma Market And Congratulating The Market On Expansion To Phase 2.0 Expanding It To Other Locations Across Oakland While Maintaining Its Presence And Footprint At Liberation Park In East OaklandAdoptedPass Action details Not available
22-0749 12.14 City ResolutionSubject: Kate Didech V. City Of Oakland, And Does 1 To 20, Inclusive From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Kate Didech V. City Of Oakland, And Does 1 To 20, Inclusive, Alameda County Superior Court Case No. RG19030982, City Attorney File No. 33141, In The Amount Of Sixty Five Thousand Dollars And Zero Cents ($65,000.00) (Department Of Transportation - Dangerous Condition Of Public Property)AdoptedPass Action details Not available
22-0753 12.15 City ResolutionSubject: California Capital Insurance Company V. City Of Oakland, Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of California Capital Insurance Company As Subrogee Of 350 Fourth Street LLC V. City Of Oakland, And Does 1 Through 25, Inclusive, Alameda County Superior Court Case No. RG21102644, City Attorney File No. 34451, In The Amount Of Forty-Five Thousand Dollars And No Cents ($45,000.00) (Department Of Public Works-Inverse Condemnation)AdoptedPass Action details Not available
22-0754 12.16 City ResolutionSubject: Saniyyah Lateef V. City Of Oakland, Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Saniyyah Lateef V. City Of Oakland, County Of Alameda And Does 1-100, Alameda County Superior Court Case No. Rg19022179, City Attorney’s File No. 33105, In The Amount Of One Hundred Ten Thousand Dollars And Zero Cents ($110,000.00) (Department Of Transportation - Dangerous Condition Of Public Property)AdoptedPass Action details Not available
22-0757 12.17 City ResolutionSubject: Park And Recreation Advisory Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Marc Barach And Donna Duhe To The Parks And Recreation Advisory CommissionAdoptedPass Action details Not available
22-0756 12.18 City ResolutionSubject: Landmark And Preservation Advisory Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Benjamin Fu As A Member Of The Landmarks Preservation Advisory BoardAdoptedPass Action details Not available
22-0755 12.19 City ResolutionSubject: Public Safety And Services Oversight Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Carlotta Brown As A Member Of The Public Safety And Services Violence Prevention Oversight CommissionAdoptedPass Action details Not available
22-0783 1S2.20 City ResolutionSubject: Oakland Youth Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Sarah Turley, Bria Woodland, Quincy Russell, Emily Chachagua, Brian Ibarra Morales, Kendy Mendoza, Romero Wesson, Nathan Yuheng Li, Mekilet Gebregiorgis, Cassandra Young, Sophia Hesseltine, Airieanna Murrell, And Bryce Hunt As Members Of The Oakland Youth CommissionAdoptedPass Action details Not available
22-0713 2S2.21 City ResolutionSubject: FY22-23 Oakland Head Start General Child Care And Development Program (CCTR) Contract Award From: Human Services Department Recommendation: Adopt A Resolution: 1. Authorizing The City Administrator To Enter Into An Agreement With The California Department Of Social Services (CDSS) Child Care And Development Division (CCDD) And Accept And Appropriate State Reimbursement Funding In An Amount Not To Exceed $3,315,326 To Provide California General Child Care Program (CCTR) Services To Eligible Participants, Ages Birth To Three Years Old, Effective July 1, 2022 Through June 30, 2023; And 2. Approve A Contribution From The General Purpose Fund In An Amount Of $42,482 Equivalent To The Associated Central Services Overhead Costs Estimated; And 3. Accept And Appropriate Additional California General Child Care Program Reimbursement Funding For FY2022-23 That Becomes Available For The Same Purposes Stated, During The Grant Term, And To Amend The AgreementAdoptedPass Action details Not available
22-0703 2S2.22 City ResolutionSubject: Gateway Industrial Landscape Maintenance Contract 2022 From: Public Works Department Recommendation: Adopt A Resolution: (1) Waiving Further Advertising And Competitive Bidding; (2) Authorizing The City Administrator To Award A Two-Year Landscape Maintenance Construction Contract In An Amount Not To Exceed Three Hundred Fifteen Thousand Dollars ($315,000.00) In The Open Market For The Gateway Industrial Landscape Maintenance Contract 2022 (Project No. 1004284) In Accord With All Of The City’s Contracting Programs Including The Local And Small Local Business Enterprise Requirements; And (3) Adopting Appropriate California Environmental Quality Act FindingsAdoptedPass Action details Not available
22-0704 1S2.23 Informational ReportSubject: Cannabis Regulatory Commission 2021 Annual Report From: Economic And Workforce Development Department Recommendation: Receive An Informational Report From The Cannabis Regulatory Commission For The Year 2021Received and FiledPass Action details Not available
22-0777 1S7 City ResolutionSubject: Amendments To Council’s Temporary Rules Of Procedure From: Council President Bas Recommendation: Adopt A Resolution Amending The Council's Temporary Rules Of Procedure Set Forth In Resolution No. 88266 C.M.S.,(Except For Modifications To Rule 25, The “High Stakes Negotiations Policy” Approved By Resolution No. 88785 C.M.S.), Which Establish Guidelines For Council And Council Committee Meetings And Requirements During The Period Of The Local Emergency Declared By The City Administrator On March 9, 2020 And Confirmed By City Council Resolution No. 88075 C.M.S. On March 12, 2020, To: (1) Establish More Frequent Committee Meetings; (2) Clarify How Long Members Of The Public Have To Raise Their Hands To Advise The Council And City Clerk That They Wish To Comment On Agenda Items; (3) Clarify The Process For Requesting Scheduling Of Items Via Rule 28; (4) Establish A Policy Regarding When Councilmembers Should Have Their Cameras On During Teleconference Meetings; And (5) Make Non-Substantive Technical Edits; And Setting Forth In Their Entirety The Rules Of Procedure As AmendAdoptedPass Action details Not available
22-0781 1S8 City ResolutionSubject: Amending Agreements Between The City And EOYDC From: Office Of The City Attorney Recommendation: Adopt A Resolution: 1) Amending Resolution No. 89376 C.M.S. To Add Building Opportunities For Self-Sufficiency (Boss) As The Fiscal Sponsor For Grantee “Family Support Advocates” And To Add The Social Good Fund Inc. As The Fiscal Sponsor For Grantee “Homies Empowerment”; 2) Ratifying Resolution Nos. 88678, 88921, 89245 And 89376 C.M.S., Which Authorized Grant Agreements Between The City Of Oakland And The East Oakland Youth Development Center (“EOYDC”), To The Extent Necessary To Resolve Any Potential Conflicts Of Interest Related To Councilmember Treva Reid’s Remote Interest In EOYDC; And 3) Ratifying Such Grant Agreements Between The City Of Oakland And EOYDCAdoptedPass Action details Not available
22-0746 16 City ResolutionSubject: Access To The Undesignated Eight Acres On The North Gateway Parcel From: Councilmember Fife Recommendation: Adopt A Resolution Directing The City Administrator To Allow Access To The Undesignated Eight Acres On The North Gateway Parcel Located At The Former Oakland Army Base To Serve Up To 300 Individuals Who Have Been Displaced Due To The Wood Street Encampment Closure, And Directing The City Administrator, In Collaboration With State And Alameda County Leaders, To Develop A Plan To Stand Up A More Stable Housing Intervention With Supportive Services On Eight Acres Of The North Gateway Parcel To Serve Unhoused Communities Throughout District 3, With Priority To Residents From The Wood Street And Martin Luther King Jr. Way Encampments [TITLE CHANGE]Adopted as AmendedPass Action details Not available