Office of the City Clerk  
Oakland City Hall,  
City of Oakland  
1 Frank H. Ogawa Plaza,  
Room 201  
Oakland, California 94612  
Meeting Minutes - DRAFT  
* Concurrent Meeting of the Oakland  
Redevelopment Successor Agency  
and the City Council  
Tuesday, January 20, 2026  
3:30 PM  
City Council Chamber, 3rd Floor  
The Concurrent Meeting of the Oakland City Council and Successor Redevelopment  
Agency Convened At 3:31 P.M., With Council President Jenkins Presiding As  
Chairperson.  
1
2
Call To Order  
ROLL CALL / CITY COUNCIL  
8 -  
Present  
Rowena Brown, Carroll Fife, Noel Gallo, Ken Houston , Janani Ramachandran, Zac  
Unger, Charlene Wang, and Kevin Jenkins  
3
Modifications to the Agenda and Procedural Items, including but not limited to  
Requests To: Reschedule Items From Consent To Non-Consent, items To The Next  
Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of  
Items, Reconsiderations, Pull Items Held In Committee  
4
CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING  
REQUIREMENTS:  
Councilmember Gallo Registered A No Vote On Items S6.9 And S6.10  
4.1  
Subject: 2025 Delinquent Business Taxes Assessment of Liens  
From: Finance Department  
Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution  
(1) Confirming The Report And Notice Of Liens For Delinquent Business Taxes With  
Penalties, Interest And Administrative And Assessment Charges, And (2) Overruling Any  
Protests And Objections Related To The Liens Included In Said Report And Authorizing  
The Recordation Of Liens, And (3) Directing The Notice Of Lien And Assessment  
Charges Be Turned Over To The County Tax Collector For Collection  
Finance Department  
Sponsors:  
Attachments: View Report  
Councilmember Gallo Made A Motion, Seconded By Councilmember Houston To  
Open The Public Hearing, And Hearing No Objections, The Motion Passed With 8  
Ayes: Brown, Fife, Gallo, Houston, Ramachandran, Unger, Wang, Jenkins  
Upon The Reading Of Item 4.1. By The City Clerk, The Public Hearing Was Opened  
At 3:37 P.M.  
At 3:50 p.m. Councilmember Houston made a motion, seconded by  
Councilmember Gallo, to close the Public Hearing, and by the same motion adopt  
the resolution and hearing no objections, the motion passed by 8 Ayes: Brown,  
Fife, Gallo, Houston, Ramachandran, Unger, Wang, and Jenkins  
4 Speakers Spoke On This Item.  
A motion was made by Ken Houston, seconded by Noel Gallo, that this matter be  
Adopted. The motion carried by the following vote:  
8 - Brown, Fife, Gallo, Houston, Ramachandran, Unger, Wang, and Jenkins  
0
Aye:  
NO VOTE:  
5
ACTION ON THE NON-CONSENT CALENDAR  
5.1  
Subject: Selection Panel Nominations For Police Commissioner Appointments  
From: Office Of The City Administrator  
Recommendation: Adopt One Of The Following Pieces Of Legislation:  
1) A Resolution Accepting The Police Commission Selection Panel’s Slate Of Ricardo  
Garcia-Acosta And Omar Farmer To Serve On The Oakland Police Commission; Or  
Office Of The City Administrator  
Sponsors:  
Attachments: View Report  
A Motion was made by Councilmember Gallo, seconded by Councilmember Fife to  
adopt the First piece of legislation  
13 Speakers Spoke On This Item  
This City Resolution be Not Adopted.  
0
NO VOTE:  
2) A Resolution Rejecting The Police Commission Selection Panel’s Slate Of Ricardo  
Garcia-Acosta And Omar Farmer To Serve On The Oakland Police Commission  
Office Of The City Administrator  
Sponsors:  
Attachments: View Report  
There was a Substitute Motion by Councilmember Houston, seconded by  
Councilmember Wang to adopt the second piece of legislation; The motion passed  
with 6 Ayes: Houston, Brown, Ramachandran, Unger, Wang and Jenkins; 2 No:  
Fife, Gallo  
13 Speakers Spoke On This Item  
A motion was made by Ken Houston, seconded by Charlene Wang, that this  
matter be Adopted. The motion carried by the following vote:  
6 - Brown, Houston, Ramachandran, Unger, Wang, and Jenkins  
Aye:  
No:  
2 - Fife, and Gallo  
0
NO VOTE:  
COUNCIL PRESIDENT JENKINS RELINQUISHED THE CHAIR AT 5:50 P.M AND  
COUNCILMEMBER UNGER PRESIDED AS CHAIRPERSON.  
COUNCILMEMBER UNGER RELINQUISHED THE CHAIR AT 5:54 P.M AND COUNCIL  
PRESIDENT JENKINS PRESIDED AS CHAIRPERSON.  
6
CONSENT CALENDAR (CC) ITEMS:  
20 Speakers Spoke On This Item  
Approval of the Consent Agenda  
A motion was made by Unger, seconded by Houston, to approve the Consent  
Agenda. The motion carried by the following vote:  
5 - Brown, Houston, Unger, Wang, and Jenkins  
Aye:  
No:  
2 - Fife, and Gallo  
1 - Ramachandran  
0
Excused:  
NO VOTE:  
Approval Of The Draft Minutes From The Meeting Of January 6, 2026  
6.1  
6.2  
Attachments: View Report  
This Report and Recommendation was Accepted.  
Subject: Declaration Of A Local Emergency Due To AIDS Epidemic  
From:  
Office Of The Council President  
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  
Office Of The City Council  
Sponsors:  
Attachments: View Legislation  
This City Resolution was Adopted.  
6.3  
6.4  
6.5  
Subject: Declaration Of Medical Cannabis Health Emergency  
From: Office Of The Council President  
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  
Office Of The City Council  
Sponsors:  
Attachments: View Legislation  
This City Resolution was Adopted.  
Subject: Declaration Of A Local Emergency On Homelessness  
From: Office Of The Council President  
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  
Office Of The City Council  
Sponsors:  
Attachments: View Legislation  
This City Resolution was Adopted.  
Subject: Reappointments To Library Commission  
From: Office Of The Mayor  
Recommendation: Adopt A Resolution Confirming The Mayor’s Reappointments Of  
Karen Zukor, Chiye Azuma, And Alex Weinberg To The Library Commission  
Office Of The Mayor  
Sponsors:  
Attachments: View Memo  
This City Resolution was Adopted.  
6.6  
Subject: Early Care And Education Emergency Grant - Measure C  
From: Human Services Department  
Recommendation: Adopt A Resolution Authorizing The City Administrator (1) To Apply  
For And Accept The First 5 Alameda County Early Care And Education Emergency  
Grant In An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000) To  
Provide Stipends To Eligible Early Childhood And Family Services Division Staff And  
Other Allowable Early Childhood Expenditures Effective July 1, 2025, Through June 30,  
2026; And (2) To Accept Additional Early Care And Education Emergency Grant Funding  
That Becomes Available For The Same Purposes During The Same Contract Term; And  
(3) To Enter Into An Agreement With California School Age Consortium (CalSAC) To  
Serve As The Fiscal Sponsor For The City Of Oakland Award From First 5 Alameda  
County’s Early Care And Education Emergency Grant, To Manage And Disburse  
Stipends To Eligible Early Childhood And Family Services Staff And Other Grant Related  
Expenditures  
Human Services Department  
Sponsors:  
Attachments: View Report  
This City Resolution was Adopted.  
6.7  
Subject: Appointments For The Police Commission  
From:  
Office Of The Mayor  
Recommendation: Adopt A Resolution Confirming Mayor Barbara Lee’s Appointment Of  
Evelio Grillo And Doug Wong To Serve On The Oakland Police Commission As The  
Mayor's Appointees  
Office Of The Mayor  
Sponsors:  
Attachments: View Memo  
There Was An Amendment To Remove Doug Wong  
A motion was made by Zac Unger, seconded by Ken Houston, that this matter be  
Adopted as Amended. The motion carried by the following vote:  
5 - Brown, Houston, Unger, Wang, and Jenkins  
Aye:  
No:  
2 - Fife, and Gallo  
1 - Ramachandran  
0
Excused:  
NO VOTE:  
S6.8  
Subject: Montclair Parking Facilities Operating Agreement  
From: Department Of Transportation  
Recommendation: Adopt A Resolution Authorizing An Agreement With The Montclair  
Village Association For The Operation And Management Of The La Salle Garage,  
Located At 6235 La Salle Avenue, And The Scout Lot, Located At 2250 Mountain  
Boulevard For A Period Of Five Years At An Annual Compensation Amount Of $295,200  
(Including $275,000 In Reimbursable Operating Expenses And $20,200 In Management  
Fees And Customer Service Incentives) For A Total Not To Exceed Contract Amount Of  
$1,476,000, Waiving The Competitive Proposals/ Qualifications (RFP/Q) Solicitation  
Requirement, Waiving The Local/Small Local Business Enterprise (L/SLBE)  
Requirement, And Adopting Appropriate California Environmental Quality Act (CEQA)  
Findings  
Transportation Department  
Sponsors:  
Attachments: View Report  
This City Resolution was Adopted.  
S6.9  
Subject: Caltrans Delegated Maintenance Agreement Amendment For Litter Removal  
From:  
Office Of The Mayor And Council President Jenkins  
Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To  
Negotiate And Enter Into A Delegated Maintenance Agreement With The California  
Department Of Transportation (Caltrans) To Include Maintenance Activities Such As  
Weed Abatement, Litter, And Debris Removal On Specified Caltrans Highway  
On-Ramps And Off-Ramps; (2) Accepting And Appropriating Up To Three Hundred  
Seventy-Five Thousand Dollars ($375,000) From Caltrans In Connection With The  
Agreement; And (3) Making California Environmental Quality Act (CEQA) Findings  
Office Of The Mayor and Jenkins  
Sponsors:  
This City Resolution be Adopted.  
S6.10 Subject: MOU Between OPD And Santa Clara Police Department  
From: Oakland Police Department  
Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into  
An Memorandum Of Understanding (MOU) With The Santa Clara Stadium Authority And  
The City Of Santa Clara For The Oakland Police Department To Provide Tactical  
Support And Security For Super Bowl 60 On February 8, 2026 And The FIFA World Cup  
Event From June 11, 2026 To July 19, 2026  
Oakland Police Department  
Sponsors:  
Attachments: View Report  
This City Resolution be Adopted.  
S6.11 Subject: IT PSA With Medical Priority Consultants, Inc.  
From:  
Oakland Fire Department  
Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Execute  
An Information Technology Professional Services Agreement With Medical Priority  
Consultants, Inc., Doing Business As Priority Dispatch Corp., For A Licensing And  
Hosting Software Suite To Support Fire And Medical Dispatching Operations, From  
October 1, 2025 Through September 30. 2028, In An Amount Not To Exceed One  
Hundred Fifty Thousand Dollars ($150,000.00) With An Option To Extend The Agreement  
For Two Additional Years At A Total Amount Not To Exceed Two Hundred Fifty Thousand  
Dollars ($250,000.00) And Without Returning To Council; (2) Authorizing A One-Time  
Payment Not To Exceed Two Hundred Thirty Three Thousand And Thirty Dollars  
($233,,030) To Pay Outstanding Invoices From Fiscal Years 2022 -2025; (3) And  
Waiving The Competitive Multistep Solicitation Process For The Acquisition Of  
Information Technology Systems Requirement And Local/Small Business Program  
Enterprise (L/LSBE) Requirements  
Oakland Fire Department  
Sponsors:  
Attachments: View Report  
This City Resolution was Adopted.  
S6.12 Subject: HSD-2026 Summer Food Service Program  
From: Human Services Department  
Recommendation: Adopt A Resolution (1) Accepting And Appropriating A Summer Food  
Service Program (SFSP) Grant From California Department Of Education And The  
United States Department Of Agriculture In An Amount Up To $426,870; (2) Authorizing  
The City Administrator To Negotiate And Enter Into Professional Services Agreements  
(PSA) With Uptons, Inc. (DBA School Foodies) And Flo's Friendly School Lunches, Inc.  
For Food Services To Support The 2026 SFSP; (3) Accepting And Appropriating  
Additional SFSP Funding From Any Source That Becomes Available And Authorizing  
The City Administrator To Amend The Above PSA’S To Increase Amounts Within The  
2026 SFSP Term; And (4) Waiving The Competitive RFP/Q Process Local/Small Local  
Business Enterprise Program Requirements  
Human Services Department  
Sponsors:  
Attachments: View Report  
This City Resolution was Adopted.  
7 Council Acknowledgments/Annoucements  
OPEN FORUM  
4 Speakers Spoke During Open Forum  
ADJOURNMENT  
(Meeting Shall Conclude No Later Than 9:30 P.M., Unless Extended By Majority Vote  
Of The Council)  
There Being No Further Business, The Council Adjourned The Meeting At 7:02 P.M.  
Americans With Disabilities Act  
If you need special assistance, including translation services to participate in  
Oakland City Council and Committee meetings please contact the Office of the City  
Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we  
can make reasonable arrangements to ensure accessibility. Also, in compliance with  
Oakland's policy for people with environmental illness or multiple chemical  
sensitivities, please refrain from wearing strongly scented products to meetings.  
Office of the City Clerk - Agenda Management Unit  
Phone: (510) 238-6406  
Fax: (510) 238-6699  
Recorded Agenda: (510) 238-2386  
Telecommunications Relay Service: 711  
THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE  
GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF  
THOSE ATTENDING MEETINGS.  
MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL  
AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE  
CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM  
8:30 A.M. TO 5:00 P.M.