Office of the City Clerk  
Oakland City Hall,  
1 Frank H. Ogawa Plaza,  
Room 201  
City of Oakland  
Oakland, California 94612  
Meeting Minutes - DRAFT  
* Concurrent Meeting of the Oakland  
Redevelopment Successor Agency  
and the City Council  
Tuesday, May 5, 2026  
3:30 PM  
City Council Chamber, 3rd Floor  
The Special Current Meeting of the ORSA/ City Council convened at 3:35 P.M., with Council  
President Jenkins presiding as Chairperson.  
1
2
Call To Order  
ROLL CALL / CITY COUNCIL  
8 - Rowena Brown, Carroll Fife, Noel Gallo, Ken Houston , Janani Ramachandran,  
Zac Unger, Charlene Wang, and Kevin Jenkins  
Present  
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  
A Motion Was Made By Councilmember Houston And Seconded By  
Councilmember Ramachandran To Amend The Agenda By Rescheduling Item  
6.25 "Feather River Camp Replacement Of Septic And Drinking Water Systems"  
From The Consent To Non-Consent, And To Be Heard Following Item 5.2  
This be Accepted.  
4
CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING  
REQUIREMENTS:  
Subject: Violation Of The Oakland Municipal Code Chapter 12.36 (Protected Tree  
Ordinance) At Assessor Parcel Number 48H-7672-18  
4.1  
From:  
Oakland Public Works Department  
Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A  
Resolution Finding Matthew Bernard And Lynn Warner, Owners Of Record Of  
Assessor Parcel Number 48H-7672-18, In Violation Of Oakland Municipal Code  
Chapter 12.36 (Protected Trees) By Illegally Removing Thirty-Eight Protected Trees At  
Said Parcel And Imposing A Penalty, Per Chapter 12.36.150 Of The Oakland  
Municipal Code, Of A Total Sum Of Nine Hundred And Fifteen Thousand, One  
Hundred And Thirty-Five Dollars, And Forty Cents ($915,135.40), To Place On Hold  
Any Building Permits, And Place A Lien For Said Property Until This Penalty Is Paid In  
Full  
Sponsors:  
Oakland Public Works Department  
Attachments:  
20 individuals spoke on this item.  
Councilmember Brown made a motion, seconded by Councilmember Fife to  
move Supplemental Attachment 3, Option 1 (To impose a penalty of $624.771.55)  
Councilmember Gallo made a motion to Reconsider, seconded by  
Councilmember Ramachandran. The motion Passed by 5 Ayes: Gallo,  
Ramachandran, Unger Wang and President Jenkins; 3 Noes: Brown, Fife,  
Houston  
The motion to reconsider was approved to adopt staff's recommendation and to  
close the  
Public Hearing. With no objections, the motion passed by 5 Ayes: Gallo,  
Ramachandran, Unger, Wang, and President Jenkins; 3 Noes: Brown, Fife,  
Houston  
A motion was made by Noel Gallo, seconded by Janani Ramachandran, that this  
matter be Adopted. The motion carried by the following vote:  
5 - Gallo, Ramachandran, Unger, Wang, and Jenkins  
Aye:  
No:  
3 - Brown, Fife, and Houston  
0
NO VOTE:  
COUNCIL PRESIDENT JENKINS RELINQUISHED THE CHAIR AT 5:08 P.M. AND  
COUNCILMEMBER RAMACHANDRAN PRESIDED AS CHAIRPERSON  
5
ACTION ON OTHER NON-CONSENT CALENDAR ITEMS:  
Subject: Adding Rule 33 To The Council’s Rules Of Procedure  
5.1  
From:  
Office Of The City Clerk  
Recommendation: Adopt A Resolution Amending And Restating The Council’s Rules  
Of Procedure In Their Entirety In Order To Add Rule 33 Regarding Hybrid Meetings  
And Technological Disruptions Thereof  
Sponsors:  
Office Of The City Clerk  
Attachments:  
4 individuals spoke on this item.  
A motion was made by Rowena Brown, seconded by Zac Unger, that this matter  
be Adopted. The motion carried by the following vote:  
6 - Brown, Fife, Gallo, Ramachandran, Unger, and Wang  
Aye:  
Absent:  
2 - Houston, and Jenkins  
0
NO VOTE:  
COUNCILMEMBER RAMACHANDRAN RELINQUISHED THE CHAIR AT 5:17 P.M. AND COUNCIL  
PRESIDENT JENKINS PRESIDED AS CHAIRPERSON  
Subject: Public Works, Equipment Services Division, Cooperative Purchase  
Agreements  
5.2  
From:  
Oakland Public Works Department  
Recommendation: Adopt A Resolution (1) Approving Ongoing Cooperative Purchase  
Agreements Exceeding $250,000 For Oakland Public Works, Bureau Of Maintenance  
And Internal Services (Equipment Services Division) Commodity Goods And Services  
Contracts As Outlined In Table 1 In An Additional Amount Not To Exceed Sixteen  
Million Eight Hundred Fifteen Thousand Dollars ($16,815,000); And (2) Adopting  
Appropriate California Environmental Quality Act (CEQA) Findings  
Sponsors:  
Oakland Public Works Department  
Attachments:  
3 individuals spoke on this item.  
A motion was made by Charlene Wang, 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:  
Subject: Feather River Camp Replacement Of Septic And Drinking Water Systems  
From: Oakland Parks And Recreation Youth Development Department  
S6.25  
Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1)  
Waive The Request For Proposal/Qualifications (RFP/Q) Competitive Process; (2)  
Execute A Construction Contract For Capital Repairs And Replacements At Feather  
River Camp, Located At 5469 Oakland Camp Road, Quincy, Ca 95971, In A Total  
Amount Not To Exceed Five Hundred Twenty-Three Thousand Nine Hundred  
Thirty-Eight Dollars And Nine Cents ($523,938.09), With Ackley Engineering For The  
Replacement Of Three Septic Tanks, Drain Systems, And The Drinking Water  
System; And (3) Adopt Appropriate California Environmental Quality Act Findings  
[TITLE CHANGE]  
Sponsors:  
Oakland Parks & Recreation Department  
Attachments:  
10 individuals spoke on this item.  
Councilmember Gallo made a motion seconded by Councilmember Brown to  
approve the urgency finding on item 6.25 for the following reasons: That there is  
a need to take immediate action which came to the attention of the local body  
after the agenda was posted, and that the need to take immediate action is  
required to avoid a substantial adverse impact that would occur if the action were  
deferred to a subsequent special or regular meeting;.  
Motion passed by 8 Ayes: Brown, Fife, Gallo, Houston, Ramachandran, Unger  
Wang and President Jenkins  
A motion was made by Ken Houston, seconded by Rowena Brown, 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:  
Subject: OPD Cellebrite Technology  
From: Oakland Police Department  
5.3  
Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter  
Into A Professional Services Agreement With Cellebrite, Inc. For The Provision Of  
Universal Forensic Extraction Devices And Related Services For The Oakland Police  
Department, For A Contract Amount Not To Exceed One Hundred Forty Thousand  
Dollars ($140,000) For The Period July 1, 2026, To June 30, 2027; (2) Waiving The  
Competitive Multistep Solicitation Process And The Local/Small Local Business  
Enterprise Program Requirements; And (3) Accepting The 2024 Cellebrite Annual  
Report And Making A Determination Regarding Whether The City Should Continue To  
Use This Technology  
Sponsors:  
Oakland Police Department  
Attachments:  
21 individuals spoke on this item  
A motion was made by Noel Gallo, seconded by Ken Houston, that this matter be  
Adopted. The motion carried by the following vote:  
6 - Brown, Gallo, Houston, Unger, Wang, and Jenkins  
Aye:  
No:  
2 - Fife, and Ramachandran  
0
NO VOTE:  
Subject: Peregrine Technologies Contract  
From: Oakland Police Department  
5.4  
Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter  
Into A Three-Year Agreement With Peregrine Technologies For The Provision Of A  
Law Enforcement Records Search Platform And Related Services For The Oakland  
Police Department, At A Cost Not To Exceed One Million Twenty-Four Thousand  
Dollars ($1,024,000) For The Time Period July 1, 2026 To June 30, 2029; And (2)  
Waiving The Competitive Multiple Step Solicitation Process And The Local/Small  
Local Business Enterprise Requirements  
Sponsors:  
Oakland Police Department  
Attachments:  
13 individuals spoke on this item  
A motion was made by Noel Gallo, seconded by Ken Houston, that this matter be  
Adopted. The motion carried by the following vote:  
7 - Brown, Gallo, Houston, Ramachandran, Unger, Wang, and Jenkins  
Aye:  
1 - Fife  
0
No:  
NO VOTE:  
The Item Regarding "Appointment For The Police Commission" Was Withdrawn From This  
Agenda By The April 30, 2026 Rules And Legislation Committee  
6
CONSENT CALENDAR (CC) ITEMS:  
Approval of the Consent Agenda  
9 individuals spoke on this item  
A motion was made by Houston, seconded by Fife, to approve the Consent  
Agenda. The motion carried by the following vote:  
7 - Brown, Fife, Houston, Ramachandran, Unger, Wang, and Jenkins  
Aye:  
Excused:  
NO VOTE:  
1 - Gallo  
0
Approval Of The Draft Minutes From The Meetings Of March 3, 2026, March 16,  
2026, April 14, 2026 At 9:30 A.M. And April 14, 2026 At 3:30 P.M.  
6.0  
Attachments:  
This Report and Recommendation was Accepted.  
Subject: Declaration Of A Local Emergency Due To AIDS Epidemic  
From: Office Of The Council President  
6.1  
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  
Sponsors:  
Office Of The City Council  
Attachments:  
This City Resolution was Adopted.  
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  
6.2  
6.3  
6.4  
Sponsors:  
Office Of The City Council  
Attachments:  
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  
Sponsors:  
Office Of The City Council  
Attachments:  
This City Resolution was Adopted.  
Subject: Agreement To Sell Fire Boat  
From: Oakland Fire Department  
Recommendation: Adopt A Resolution Authorizing The Sale Of The Former Oakland  
Fire Boat, Known As The Sea Wolf, To The Azul Marine Group, Inc For Twenty-Five  
Thousand Dollars ($25,000) And, Finding That The Sale Is In The Best Interests Of  
The City Pursuant To OMC 2.04.120(D)  
Sponsors:  
Oakland Fire Department  
Attachments:  
This City Resolution was Adopted.  
Subject: Steering Committee Reappointments To The Community Policing Advisory  
Board  
6.5  
From:  
Office Of The Mayor  
Recommendation: Adopt A Resolution Confirming The Mayor’s Reappointments Of  
Nancy Sidebotham And Colleen Brown As Members Of The Community Policing  
Advisory Board  
Sponsors:  
Office Of The Mayor  
Attachments:  
This City Resolution was Adopted.  
Subject: Ordinance To Strengthen Illegal Dumping Enforcement  
From: Councilmember Unger And Office Of The Mayor  
6.6  
Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter  
8.11 (Illegal Dumping) To: (1) Increase Penalties For Illegal Dumping; (2) Make  
Transporting Waste In A Vehicle Without A License Plate An Offense; And (3)  
Increase Enforcement Against Illegal Dumping  
Sponsors:  
Unger and Office Of The Mayor  
Attachments:  
This Ordinance was Approved for Final Passage.  
Subject: Purchase Of Real Property At 3105 San Pablo Ave For A Hoover Library  
From: Oakland Public Library And Councilmember Fife  
6.7  
Recommendation: Adopt An Ordinance: (1) Authorizing The City Administrator To  
Negotiate And Execute A Purchase And Sale Agreement With 3105 San Pablo, LLC  
To Acquire The Improved Real Property Located At 3105 San Pablo Avenue In  
Oakland, California, For $3,495,000 And Related Due Diligence And Closing Costs,  
For Redevelopment As A Hoover Branch Library; And  
(2) Reallocating $242,000 Of Measure KK Funds For The Property Acquisition; And  
(3) Adopting California Environmental Quality Act Findings  
Sponsors:  
Oakland Public Library and Fife  
Attachments:  
This Ordinance was Approved for Final Passage.  
Subject: Amendment To Ordinance No. 12187 C.M.S (The Salary Ordinance) For  
Various Classifications And Exemptions  
6.8  
From:  
Human Resources Management Department  
Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance  
No. 12187 C.M.S. (“Salary Ordinance”) To: (A) Add The Full-Time Classification Of  
Parking Administrator; And (B) Add The Full-Time Classification Of Constitutional  
Policing Administrator; And (C) Add The Full-Time Classification Of Assistant Director,  
Human Services; And (D) Amend The Salary Of The Full-Time Classification Of  
Neighborhood Law Corps Attorney  
Sponsors:  
Human Resources Management Department  
Attachments:  
This Ordinance was Approved for Final Passage.  
Subject: Lease Agreement With Oakland Parks And Recreation Foundation For  
Maintenance Of Tyrone Carney Park  
6.9  
From:  
Office Of The City Administrator  
Recommendation: Adopt An Ordinance (1) Authorizing The City Administrator To  
Negotiate And Execute A License Agreement With The Nonprofit Oakland Parks &  
Recreation Foundation For The Tyrone Carney Park At 10501 Acalanes Drive,  
Oakland, For A License Fee Of Zero Dollars ($0.00) For A Term Of Two Years With  
Five One-Year Options To Extend For Maintenance And Workforce Training; (2)  
Making Findings That The Below Market License Fee Is In The City’s Best Interest;  
And (3) Making California Environmental Quality Act Findings  
Sponsors:  
Office Of The City Administrator  
Attachments:  
This Ordinance was Approved for Final Passage.  
Subject: City Of Oakland 2026 Homelessness Strategic Action Plan  
From: Office Of The City Administrator  
6.10  
Recommendation: Receive An Informational Report From The Office Of  
Homelessness Solutions On The City Of Oakland 2026 Homelessness Strategic  
Action Plan  
Sponsors:  
Office Of The City Administrator  
Attachments:  
This Informational Report was Received and Filed.  
Subject: FY 2026-27 Landscaping And Lighting Assessment District (LLAD) -  
Initiation  
6.11  
From:  
Finance Department  
Recommendation: Adopt A Resolution Initiating The Fiscal Year (FY) 2026-27  
Assessment Process For The City Of Oakland Landscaping And Lighting Assessment  
District (LLAD) And Authorizing The City Administrator To Order A Preliminary  
Engineer’s Report  
Sponsors:  
Finance Department  
Attachments:  
This City Resolution was Adopted.  
Subject: Issuance Of An Unconditional Certificate Of Completion For MacArthur  
Transit Village Phase One Public Improvements  
6.12  
From:  
Department Of Transportation  
Recommendation: Adopt A Resolution Accepting Public Infrastructure Improvements,  
Directing The Filing Of An Unconditional Certificate Of Completion For The MacArthur  
Transit Village Phase One Improvements Per The Subdivision Improvement  
Agreement (SIA) For Deferred Construction Of Public Infrastructure Improvements,  
And Making California Environmental Quality Act (CEQA) Findings  
Sponsors:  
Transportation Department  
Attachments:  
This City Resolution was Adopted.  
Subject: Adoption Of A Federally Compliant Floodplain Management Ordinance And  
Flood Hazard Maps  
6.13  
From:  
Planning And Building Department  
Recommendation: Adopt An Ordinance: (1) Repealing Ordinance No. 12960 C.M.S.  
And Replacing It With The Addition Of Oakland Municipal Code (O.M.C.) Chapter  
15.80 To Serve As The City’s New Floodplain Management Ordinance With The  
Inclusion Of References To Flood Hazard Maps; (2) Authorizing The City  
Administrator To Designate A Floodplain Administrator To Administer And Develop  
Regulations In Support Of The Chapter; And (3) Adopting Appropriate California  
Environmental Quality Act Findings  
Sponsors:  
Planning & Building Department  
Attachments:  
This Ordinance was Approved On Introduction and Scheduled for Final Passage.  
to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency  
and the City Council to be heard 5/19/2026  
Subject: Easement At 260 Oak Street  
From: Department Of Transportation  
6.14  
Recommendation: Adopt An Ordinance Authorizing The City Administrator To  
Negotiate And Execute An Agreement To Purchase An Easement For Public Right Of  
Way, Street And Utility Purposes Over A Portion Of The Real Property Located At 260  
Oak Street, Oakland, California, From The Vukasin Family Limited Partnership In The  
Amount Of $255,000; And Adopting California Environmental Quality Act Findings  
Sponsors:  
Transportation Department  
Attachments:  
This Ordinance was Approved On Introduction and Scheduled for Final Passage.  
to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency  
and the City Council to be heard 5/19/2026  
Subject: Consultant Contract Amendment For The Fire Station 29 Project  
From: Oakland Public Works Department  
6.15  
Recommendation: Adopt A Resolution (1) Amending Resolution No. 88379 C.M.S. To  
Increase The Professional Services Agreement For Architectural And Engineering  
Design Services With K2A - Mary McGrath Associated Architects For The Fire Station  
29 Project By An Amount Not-To-Exceed Seven Hundred Thousand Dollars  
($700,000.00), Bringing The Total Contract Amount From One Million Eight Hundred  
Thousand Dollars ($1,800,000.00) To Two Million Five Hundred Thousand Dollars  
($2,500,000.00); (2) Waiving The Competitive Request For Proposal/Qualifications  
Requirements; And (3) Adopting Appropriate California Environmental Quality Act  
(CEQA) Findings  
Sponsors:  
Oakland Public Works Department  
Attachments:  
This City Resolution was Adopted.  
Subject: Fire Alarm Building/Museum Of Jazz And Art New Exclusive Negotiation  
Agreement  
6.16  
From:  
Economic And Workforce Development Department  
Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To  
Negotiate And Execute A New Exclusive Negotiation Agreement With The Museum Of  
Jazz & Art For Development Of A Museum And Art Facility On City Property Located  
At 1310 Oak Street For An 18 Month Term, Conditioned On Payment Of A $10,500  
Exclusive Negotiation Payment, With One Additional Six-Month Administrative  
Extension Conditioned On Payment Of An Additional $3,500; And (2) Adopting  
California Environmental Quality Act Findings  
Sponsors:  
Economic & Workforce Development Department  
Attachments:  
A motion was moved and seconded to approve staff recommendation as  
amended as follows:  
5th WHEREAS: Striking December  
A motion was made by Ken Houston, seconded by Carroll Fife, that this matter be  
Adopted as Amended. The motion carried by the following vote:  
7 - Brown, Fife, Houston, Ramachandran, Unger, Wang, and Jenkins  
Aye:  
Excused:  
NO VOTE:  
1 - Gallo  
0
Subject: Surplus Land Declaration And Disposition Of 4 City-Owned Parcels  
From: Housing And Community Development Department  
6.17  
Recommendation: Adopt A Resolution To (1) Declare Four City-Owned Parcels  
Located At 2824 82nd Avenue And 8327-8329 Golf Links Road As Surplus Land  
Pursuant To The California Surplus Land Act, (2) Authorize The Issuance Of A Notice  
Of Availability Under The Surplus Land Act, (3) Prioritize Offers That Provide  
Affordable Housing Consistent With The Surplus Land Act, And (4) Make Related  
California Environmental Quality Act Findings  
Sponsors:  
Housing And Community Development Department  
Attachments:  
This City Resolution was Adopted.  
Subject: Authorization To Disburse Resilience Hub Grant Funds To Oakland Parks  
And Recreation Foundation For Community Outreach Activities  
6.18  
From:  
Office Of The City Administrator  
Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute  
A Grant Agreement With The Oakland Parks And Recreation Foundation, As Fiscal  
Sponsor For The East Oakland Neighborhood Initiative, In An Amount Not To Exceed  
Twenty-Five Thousand Dollars ($25,000), To Disburse Resilience Hub Grant Funds  
Previously Awarded To The City Of Oakland By Pacific Gas And Electric Company  
Sponsors:  
Office Of The City Administrator  
Attachments:  
This City Resolution was Adopted.  
Subject: Library Agreement With City Of Piedmont  
From: Oakland Public Library  
6.19  
6.20  
6.21  
Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter  
Into An Agreement With City Of Piedmont To Receive One Million Eighty-Two  
Thousand Nine Hundred Fifty-Five Dollars And No Cents ($1,082,955) To Provide  
Oakland Public Library Services To Piedmont Residents For Fiscal Years 2025-2026,  
2026-2027, And 2027-2028; And (2) Accepting And Appropriating Said Funds  
Sponsors:  
Oakland Public Library  
Attachments:  
This City Resolution was Adopted.  
Subject: Library Agreement With City of Emeryville  
From: Oakland Public Library  
Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter  
Into An Agreement With City Of Emeryville To Receive Four Hundred And Fifty-Nine  
Thousand Eight Hundred Twenty-Seven Dollars And No Cents ($459,827) To Provide  
Oakland Public Library Services To Emeryville Residents For Fiscal Years 2026-2027,  
2027-2028, And 2028-2029; And (2) Accepting And Appropriating Said Funds  
Sponsors:  
Oakland Public Library  
Attachments:  
This City Resolution was Adopted.  
Subject: Acceptance Of Oakland Parks And Recreation Foundation Grants  
From: Parks, Recreation, And Youth Development Department  
Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1)  
Accept Monetary Grants, Gifts, And Donations From The Oakland Parks And  
Recreation Foundation (OPRF) In An Amount Not To Exceed $10,000,000 Through  
June 30, 2036; (2) Appropriate Said Funds For The City Of Oakland Parks,  
Recreation And Youth Development Department; And (3) Accept Goods And In-Kind  
Services From OPRF Valued In An Amount Not To Exceed $10,000,000 Through  
June 30, 2036  
Attachments:  
This City Resolution was Adopted.  
Subject:  
Program Service Term Awards FY 2026 - 2028  
From: Human Services Department  
Mayor’s Summer Youth Employment Program And OFCY Summer  
6.22  
Recommendation: Adopt A Resolution Accepting The Planning And Oversight  
Committee Recommendation: To (1) Award Nine (9) Grants Within The Youth  
Summer Jobs / Mayor’s Summer Youth Employment Program Funding Strategy  
Totaling An Amount Not To Exceed One Million Four Hundred Eighty Thousand Two  
Hundred Fifty Three Dollars And Sixty Cents ($ 1,480,253.60) For Two Summer  
Program Service Term Grant Cycles: June 1, 2026, Through September 30, 2026,  
And June 1, 2027, Through September 30, 2027, Contingent Upon Funding  
Availability And Program Performance  
(2) Award Twelve (12) Grants Across Four Funding Strategies (Elementary  
School-Based Expanded Learning, Middle School-Based Expanded Learning, Youth  
Development And Leadership, And Career Access And Employment), Totaling An  
Amount Not To Exceed One Million Seven Hundred Thousand And Twelve Five  
Hundred And Fifty Eight Dollars ($1,712,558.00) For Two Summer Program Service  
Term Grant Cycles: June 1, 2026, Through September 30, 2026, And June 1, 2027,  
Through September 30, 2027, Contingent Upon Funding Availability And Program  
Performance  
Sponsors:  
Human Services Department  
Attachments:  
This City Resolution was Adopted.  
Subject: OPD Federal Taskforce 2025 Annual Reports  
From: Oakland Police Department  
6.22  
Recommendation: Receive An Informational Report Of Oakland Police Department’s  
Federal Law Enforcement Agency Task Force Annual Reports  
Sponsors:  
Oakland Police Department  
Attachments:  
This Informational Report was Received and Filed.  
Subject: Ceasefire-Lifeline Contracts  
From: Department Of Violence Prevention  
6.24  
Recommendation: Adopt A Resolution (1) Amending A Professional Services  
Agreement With The Trustees Of The University Of Pennsylvania For The Term Of  
July 1, 2025, To December 31, 2028, To Add Two Hundred Thousand Dollars  
($200,000), For A Total Amount Not To Exceed Six Hundred Thirty-Nine Thousand  
Nine Hundred Fifty-Two Dollars ($639,952), To Evaluate The City Of Oakland’s  
Ceasefire-Lifeline Strategy And Waiving The City Of Oakland’s Local And Small Local  
Business Enterprise Program Requirements And Competitive Bidding Process; And  
(2) Awarding A Grant Agreement To Faith In Action East Bay For The Term Of July 1,  
2026, To June 30, 2027, For Services Related To Oaklands Ceasefire-Lifeline  
Strategy, In An Amount Not To Exceed One Hundred Fifty Thousand Dollars  
($150,000)  
Sponsors:  
Department of Violence Prevention  
Attachments:  
This City Resolution was Adopted.  
Subject: Andrew Marshall-Buselt V. City Of Oakland  
From: Office Of The City Attorney  
6.26  
Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To  
Compromise And Settle The Case Of Andrew Marshall-Buselt V. City Of Oakland And  
DOES 1-50, Alameda County Superior Court, Case No. 24CV088303, City Attorney  
File No. 37037, In The Amount Of Five Hundred Twelve Thousand Five Hundred  
Dollars And Zero Cents ($512,500.00) (Department Of Transportation - Dangerous  
Condition)  
Sponsors:  
Office Of The City Attorney  
Attachments:  
This City Resolution was Adopted.  
Subject: Vima Harrison 1, LLC V. City Of Oakland  
From: Office Of The City Attorney  
6.27  
Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To  
Compromise And Settle The Claim Of Vima Harrison 1, LLC V. City Of Oakland, City  
Attorney File No. C38038, In The Amount Of Six Hundred Ninety-Five Thousand  
Dollars And Zero Cents ($695,000.00) (Human Services Department - Breach Of  
Contract/Property Damage)  
Sponsors:  
Office Of The City Attorney  
Attachments:  
This City Resolution was Adopted.  
Subject: Kenneth Sanchez V. City Of Oakland, Et Al.  
From: Office Of The City Attorney  
6.28  
Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To  
Compromise And Settle The Case Of Susan Sanchez, As Successor In Interest To  
Kenneth Sanchez, Deceased V. City Of Oakland, A Public Entity; DOES 1 Through  
50, Inclusive, Alameda County Superior Court Case No. 23CV038366, City Attorney  
File No. 35641, In The Sum Of One Hundred Thirty Thousand Dollars And Zero Cents  
($130,000.00) (Department Of Transportation - Dangerous Condition)  
Sponsors:  
Office Of The City Attorney  
Attachments:  
This City Resolution was Adopted.  
Subject: Ramiro G. Hernandez Commemorative Street Renaming  
From: Councilmember Gallo  
S6.29  
Recommendation: Adopt A Resolution To (1) Commemoratively Renaming 45th Ave  
Between The Intersection Of International Blvd And E. 12th Street As “Ramiro G.  
Hernandez Way,” (2) Authorize The Installation Of A Plaque Honoring Ramiro G.  
Hernandez, Pursuant To The Policy And Procedures Established By Oakland City  
Council Resolution No. 77967 C.M.S  
Sponsors:  
Gallo  
Attachments:  
Councilmember Gallo made a motion seconded by Councilmember Brown to  
approve the urgency finding on item S6.29 for the following reasons: That there  
is a need to take immediate action which came to the attention of the local body  
after the agenda was posted, and that the need to take immediate action relates  
to a purely ceremonial or commendatory action;  
Motion passed by 8 Ayes: Brown, Fife, Gallo, Houston, Ramachandran, Unger  
Wang and President Jenkins  
This City Resolution was Adopted.  
THE ROLL CALL WAS MODIFIED TO SHOW COUNCILMEMBER GALLO EXCUSED AT 8:44 P.M.  
Subject: Recognizing Municipal Clerks Week  
From: Council President Jenkins  
S6.30  
Recommendation: Adopt A Resolution Declaring May 3rd Through May 9th, 2026,  
Municipal Clerks Week In The City Of Oakland And Honoring Oakland City Clerk Asha  
Reed And Her Staff  
Sponsors:  
Jenkins  
Attachments:  
Councilmember Gallo made a motion seconded by Councilmember Brown to  
approve the urgency finding on item S6.30 for the following reasons: That there  
is a need to take immediate action which came to the attention of the local body  
after the agenda was posted, and that the need to take immediate action relates  
to a purely ceremonial or commendatory action;  
Motion passed by 8 Ayes: Brown, Fife, Gallo, Houston, Ramachandran, Unger  
Wang and President Jenkins  
This City Resolution was Adopted.  
7 Council Acknowledgments/Annoucements  
THE ROLL CALL WAS MODIFIED TO SHOW COUNCILMEMBER RAMACHANDRAN EXCUSED  
AT 8:49 P.M.  
THE ROLL CALL WAS MODIFIED TO SHOW COUNCILMEMBER FIFE EXCUSED AT 8:50 P.M.  
OPEN FORUM / PUBLIC COMMENTS  
8 speakers spoke during Open Forum.  
ADJOURNMENT OF COUNCIL SESSION  
(Meeting Shall Conclude No Later Than 9:30 P.M., Unless Extended By Majority Vote Of  
The Council)  
There being no further business, and upon the motion duly made, the Council  
adjourned the meeting at 8:59 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.