Explore
Oakland City Council
Meeting Agendas & Matters

10 agenda updates since 14 days ago

*Community & Economic Development Committee

Filters for matters
  1. In Committee
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Held On October 14, 2025
    Attachments
  2. To be Scheduled
    Report and Recommendation

    Determination Of Schedule Of Outstanding Committee Items
    Attachments
  3. In Committee
    City Resolution

    Subject: General Plan Extension For Open Space, Conservation And Recreation Element From: Planning And Building Department Recommendation: Adopt A Resolution Requesting That The California Governor’s Office Of Land Use And Climate Innovation Grant A Two-Year Extension For The Adoption Of The Updated Open Space, Conservation, And Recreation (OSCAR) Element Of The Oakland General Plan Pursuant To Government Code Section 65361
    Attachments
  4. In Committee
    Informational Report

    Subject: General Plan Update Phase 2: Oakland For All: Options For How We Stabilize And Grow Report (Options Report) From: Planning And Building Department Recommendation: Conduct A Study Session To (1) Receive An Informational Presentation And Report On The Oakland For All: Options For How We Stabilize And Grow Report (Options Report) Developed As Part Of The General Plan Update Phase 2 Process; And (2) Receive Public Comments; And (3) Provide Feedback To Staff On The Options
    Attachments
  5. In Committee
    City Resolution

    Subject: 2025 California Department Of Housing And Community Development Homekey+ Resolutions From: Housing And Community Development Department Recommendation: [TITLE CHANGE] Adopt The Following Pieces Of Legislation: 1) A Resolution Amending And Restating Resolution No. 90640 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The Mark Twain Homes Affordable Housing Project At 3525-3539 Lyon Avenue In An Amount Not To Exceed $35,000,000 And Making Related California Environmental Quality Act Findings; And
    Attachments
  6. In Committee
    City Resolution

    2) A Resolution Amending And Restating Resolution No. 90642 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The 34th And San Pablo Affordable Housing Project At 3419-3431 San Pablo Avenue In An Amount Not To Exceed $35,000,000, And Making Related California Environmental Quality Act Findings; And
    Attachments
  7. In Committee
    City Resolution

    3) A Resolution Amending And Restating Resolution No. 90643 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The Maya Affordable Housing Project At 4715 Telegraph Avenue In An Amount Not To Exceed $8,500,000, And Making Related California Environmental Quality Act Findings; And
    Attachments
  8. In Committee
    City Resolution

    4) A Resolution Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The 3135 San Pablo Affordable Housing Project At 3135 San Pablo Avenue And 967 32nd Street In An Amount Not To Exceed $13,000,000, And Making Related California Environmental Quality Act Findings
    Attachments
  9. In Committee
    City Resolution

    Subject: EBALDC Property Sale/Loan Forgiveness From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Forgive $3,000,000 In Outstanding Principal And $661,042 In Accrued Interest Owed By East Bay Highland Palms II, LP For The Highland Palms Property, And $5,000,000 In Outstanding Principal And $1,094,490 In Accrued Interest Owed By East Bay Capital Fund II, LP For The Eastlake Property, To Preserve Long-Term Affordability Until 2073 And Facilitate The Property Sale To A New Owner
    Attachments
  10. In Committee
    City Resolution

    Subject: Transient Occupancy Tax Sharing Agreement With The Oakland Roots And Soul Soccer Club From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Transient Occupancy Tax Sharing Agreement With Oakland Pro Soccer LLC, DBA Oakland Roots & Soul, In An Amount Not-To-Exceed Three Hundred Thousand Dollars ($300,000) To Support The Attraction Of A World Cup Team To The Oakland Roots & Soul Soccer Club Training Facility During The 2026 FIFA World Cup Tournament
    Attachments

*Rules & Legislation Committee

Filters for matters
  1. To be Scheduled
    Report and Recommendation

    Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings And Oral Report Out Of The Closed Session Agenda
  2. In Committee
    Ordinance

    Subject: Amendments To The City’s Conflict Of Interest Code From: Office Of The City Clerk Recommendation: Adopt An Ordinance Amending And Reenacting The City Of Oakland’s Conflict Of Interest Code (Ordinance No. 11562 C.M.S. Adopted March 23, 1993, As Last Amended By Ordinance No. 13778 C.M.S. Adopted January 16, 2024, Codified As Oakland Municipal Code Chapter 3.16) To Update The Designation Of Positions Covered By The Code
    Attachments
  3. In Rules Committee
    City Resolution

    Subject: Amend And Restating The Council’s Rules Of Procedure. From: Councilmember Ramachandran And Council President Jenkins Recommendation: Adopt A Resolution Amending And Restating The Council’s Rules Of Procedure In Their Entirety In Order To (1) Assure Council Meetings Run In And Orderly And Efficient Manner; (2) Allow For Non-Consent Items To Be Heard Earlier In The Meeting; (3) Create An Additional Presiding Officer Position To Serve As Presiding Officer In The Absence Of The Council President; And (4) Make NonSubstantive Technical Edits
    Attachments

*Finance & Management Committee

Filters for matters
  1. In Committee
    Informational Report

    Subject: Equal Access To Services Ordinance Annual Compliance Report From: Human Resources Management Department Recommendation: Receive An Informational Report Regarding The Annual Equal Access To Services Ordinance Compliance Report For Fiscal Year 2024-25
    Attachments
  2. In Committee
    Informational Report

    Subject: Options To Raise Additional Ongoing $40 Million In General Purpose Fund Revenues From: Office Of The City Administrator Recommendation: Receive An Informational Report With A List Of Options To Raise An Additional Ongoing $40 Million In General Purpose Fund Revenues Via An Ordinance To Adopt Or Increase A Tax Effective July 1, 2026, To Provide Ongoing Resources For Public Safety Services And To Maintain Key Equipment, IT Systems, And 911 Investments
    Attachments
  3. In Committee
    Informational Report

    Subject: Oakland PFRS’s Investment Portfolio As Of June 30, 2025 From: Finance Department Recommendation: Receive An Informational Report On The Oakland Police And Fire Retirement System’s (“PFRS”, Or “System”) Investment Portfolio As Of June 30, 2025
    Attachments
  4. In Committee
    Informational Report

    Subject: Fair Labor Standards Act (FLSA) Overtime Investigation Report From: Councilmembers Unger And Ramachandran Recommendation: Receive An Informational Report From The City Administrator In Response To The City Auditor’s Recommendations In The Substantiated Whistleblower Investigation Regarding “City Of Oakland Uses Unauthorized Formulas For Calculating Overtime That Differ From FLSA Guidelines”
    Attachments
  5. In Committee
    City Resolution

    Subject: Approve OFD Fire Staff Premium Side Letter Agreement To The IAFF, Local 55 MOU From: Human Resources Management Department Recommendation: Adopt A Resolution Approving The Side Letter To Amend And Clarify Article 2.8.7.1. Of The November 1, 2020 - June 30, 2026 Memorandum Of Understanding (“MOU”) Between The City Of Oakland And The International Association Of Firefighters (“IAFF”), Local 55, To Be Effective November 1, 2020
    Attachments

*Rules & Legislation Committee

Filters for matters
  1. To be Scheduled
    City Resolution

    Approval Of The Draft Minutes From The Committee Meeting Of October 23, 2025
  2. To be Scheduled
    City Resolution

    Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings And Oral Report Out Of The Closed Session Agenda
  3. In Committee
    City Resolution

    Subject: Reappointment To The City Planning Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming Mayor Barbara Lee’s Reappointment Of Jennifer Renk To The City Planning Commission, Serving Her Second Three-Year Term
    Attachments

*Public Safety Committee

Filters for matters
  1. In Committee
    City Resolution

    Subject: Bonterra Tech LLC Contract Amendment From: Department Of Violence Prevention Recommendation: Adopt A Resolution Amending Resolution No. 89787 To Correct The Business Name From Bonterra, Inc. To Bonterra Tech LLC
    Attachments
  2. In Committee
    City Resolution

    Subject: Amendment To PSA With The Urban Institute For Grant Evaluation Services From: Department Of Violence Prevention Recommendation: Adopt A Resolution Authorizing The City Administrator To Extend The End Date Of A Professional Services Agreement With The Urban Institute For Evaluation Services, In The Amount Of Three Hundred Twenty-Five Thousand Dollars ($325,000), From December 31, 2025, To June 30, 2026, At No Additional Cost
    Attachments
  3. In Committee
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meetings Held On July 8, 2025, July 22, 2025, September 10, 2025, September 30, 2025, And October 14, 2025
    Attachments
  4. In Committee
    Informational Report

    Subject: Performance Audit Of Oakland’s Police Emergency Response Times From: Office Of The City Auditor Recommendation:  Receive An Informational Report From The City Auditor On The Performance Audit Of Oakland’s Police Emergency Response Times
    Attachments
  5. In Committee
    City Resolution

    Subject: OPD Community Safety Camera System, And FLOCK Safety Contract From: Oakland Police Department Recommendation: Adopt A Resolution (1) Approving The Oakland Police Department Surveillance Use Policy “DGO I-32.1 - Community Safety Camera System” And The Acquisition Of Security Cameras And Related Technology; (2) Awarding A Two Year Agreement To Flock Safety For Acquisition Of Automated License Plate Reader And Pan Tilt Zoom Cameras, Operating System Technology, And Related Services At A Cost Not To Exceed Two-Million Two-Hundred Fifty-Two Thousand Five-Hundred Dollars ($2,252,500); And (3) Waiving The Competitive Multiple-Step Solicitation Process Required For The Acquisition Of Information Technology Systems And Waiving The Local And Small Local Business Enterprise Program Requirements
    Attachments

*Life Enrichment Committee

Filters for matters
  1. In Committee
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Held On October 14, 2025
    Attachments
  2. In Committee
    City Resolution

    Subject: FY2025-27 Budget Amendment Cultural Affairs Manager From: Councilmember Fife And Economic And Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 90827 C.M.S, Which Adopted The City Of Oakland Biennial Budget For Fiscal Years 2025-27, To Reallocate Funding From The General Purpose Fund, Non-Departmental To Add One (1.0) Full-Time Equivalent (FTE) Cultural Affairs Manager Position In The Economic & Workforce Development Department As Set Forth In Exhibit 1
    Attachments
  3. In Committee
    City Resolution

    Subject: Senior Companion Program/Foster Grandparent Program (SCP/FGP) Renewal Grant Applications FY 25-26 From: Human Services Department Recommendation: Adopt A Resolution (1) Accepting, Appropriating, And Authorizing Agreements For Receipt Of Grant Funds From The Corporation For National And Community Services (CNCS-Americorps Seniors) For Fiscal Year (FY) 2025-26 In Amounts Not To Exceed $340,537 For The Senior Companion Program (SCP) And $38,823 For The Foster Grandparent Program (FGP); And (2) Authorizing Contributions From The General-Purpose Fund In The Estimated Amount Of $37,110 For SCP And $24,973 For FGP For Central Services Overhead Charges And In The Estimated Amount Of $62,083 (Added Grantee Share From SCP And FGP) To Meet The Required Minimum Of 10% Local Match Funds For FY 2025-26; And (3) Authorizing The City Administrator To Accept And Appropriate Additional Grant Funds From CNCS Americorps Seniors That Become Available For The Same Purposes Within FY 2025-26
    Attachments

* Public Works And Transportation Committee

Filters for matters
  1. In Committee
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Held On October 14, 2025
    Attachments
  2. In Committee
    Report and Recommendation

    Determination Of Schedule Of Outstanding Committee Items
    Attachments
  3. In Committee
    Informational Report

    Subject: Illegal Dumping From Councilmember Wang Recommendation: Receive An Informational Report From Andy Wang On Illegal Dumping, And Commending Him For Working To Keep Oakland Clean
    Attachments
  4. In Committee
    City Resolution

    Subject: A Feasibility Study For A Potential San Antonio Bart Station From Councilmember Wang Recommendation: Adopt A Resolution Expressing The City Of Oakland’s Support For A San Antonio Bart Station And Calling On The Bay Area Rapid Transit District (BART) To Conduct A Feasibility Study
    Attachments
  5. In Committee
    City Resolution

    Subject: 42nd And High Street I-880 Access Improvements Resolution Of Local Support From: Department Of Transportation Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Submit An Application With The Metropolitan Transportation Commission (MTC) For Regional Discretionary Funding In The Amount Of Two Million Two Hundred Fifty-Six Thousand Dollars ($2,256,000); (2) Accepting And Appropriating Two Million Two Hundred Fifty-Six Thousand Dollars ($2,256,000) From MTC For The 42nd And High Street I-880 Access Improvements Project; (3) Commit Matching Funds In An Amount Up To Twelve Million Three Hundred Thousand Dollars ($12,300,000); (4) Stating Assurances To Complete The 42nd And High Street I-880 Access Improvements Project; And (5) Adopting Appropriate California Environmental Quality Act Findings
    Attachments
  6. In Committee
    City Resolution

    Subject: 27th Street Complete Streets Construction Contract Award From: Department Of Transportation Recommendation: Adopt A Resolution Awarding A Construction Contract To Redgwick Construction For The 27th Street Complete Streets Project, Project No. 1003978, The Lowest, Responsible, And Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor’s Bid In The Amount Of Ten Million, Four Hundred Eighteen Thousand, Five Hundred SeventyThree Dollars And Fifty Cents ($10,418,573.50); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings
    Attachments
  7. In Committee
    City Resolution

    Subject: Extending “No Parking” Restriction At The Lakeshore Cul-De-Sac From: Councilmember Wang Recommendation: Adopt A Resolution Amending Resolution No. 88461 C.M.S. To Extend The “No Parking” Restriction At The Lakeshore Avenue Cul-De-Sac Near Lake Merritt
    Attachments
  8. In Committee
    City Resolution

    Subject: Establish The Right Of Way Repair Fund From: Department Of Transportation Recommendation: Adopt A Resolution Confirming Establishment Of The Right Of Way Repair Fund (Fund 2425), Authorizing The Ongoing Appropriation Of Fund Revenues Generated Through The City Of Oakland’s Notice To Repair Program For Private Sidewalk Repair Projects, And Transferring All Fund 2415 Balance In Project 1001011 To Fund 2425 Project 1001011 For Private Sidewalk Repair Projects
    Attachments

*Rules & Legislation Committee

Filters for matters
  1. Passed
    Report and Recommendation

    Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings

    This Report and Recommendation be Accepted as Amended.

    Attachments
  2. In Committee
    City Resolution

    Subject: OPD Concord Police Association Firearms Range Agreement From: Oakland Police Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter Into A Professional Services Agreement With The Concord Police Officers Association (CPA) For The Use Of The CPA Firearms Range By The Oakland Police Department (OPD), In An Amount Not To Exceed Two Hundred Fifty Thousand Dollars ($250,000) Per Year For The Time Period July 1, 2025, To June 30, 2030; And (2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q), And The Local/Small Local Business Enterprise Program Requirements

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  3. In Committee
    City Resolution

    Subject: Appointment To The Privacy Commission From: Office Of The Mayor And Councilmember Unger Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Byron White To The Privacy Advisory Commission

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  4. In Committee
    City Resolution

    Subject: Purchase Of Asphalt Paving Materials For In-House Paving And Sidewalk Operations From: Department Of Transportation Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Waiving Further Advertising And Competitive Bidding Under OMC Section 2.04.050(I)(2), Authorizing Open-Market Award Under Oakland Municipal Code (OMC) Section 2.04.050(J), Issuing A Limited Restricted Waiver Under OMC Section 2.22.050 And A Waiver Under OMC Section 2.23.030 (B), And Authorizing The City Administrator To Award A Purchasing Contract To Martin Marietta Materials, Inc. In An Amount Not To Exceed $1,000,000 Per Year For Two (2) Years, With One (1) Additional Two-Year Option In An Amount Not To Exceed $1,000,000 Per Year, For A Total Not-To-Exceed $4,000,000 Over Four (4) Years, In Accordance With Specification No. 25-745-00/RFQ 339527 And The Contractor’s Price Quotation Dated July 8, 2025, Without Return To Council, Adopt Appropriate California Environmental Quality Act (CEQA) Findings, Authorizing A One-Time Payment In The Amount Of $250,000 To Pay Outstanding Invoices; And

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  5. In Committee
    City Resolution

    2) A Resolution Waiving Further Advertising And Competitive Bidding Under Oakland Municipal Code (OMC) Section 2.04.050(I) (2) Authorizing Open-Market Award Under OMC Section 2.04.050(J), And Authorizing The City Administrator To Award A Purchasing Contract To Reed & Graham, Inc. In An Amount Not To Exceed $1,000,000 Per Year For Two (2) Years, With One (1) Additional Two-Year Option In An Amount Not To Exceed $1,000,000 Per Year, For A Total Not-To-Exceed $4,000,000 Over Four (4) Years, In Accordance With Specification No. 25-745-00/RFQ 339527 And The Contractor’s Price Quotation Dated August 6, 2025, Without Return To Council And Adopt Appropriate California Environmental Quality Act (CEQA) Findings

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  6. In Committee
    City Resolution

    Subject: Reappointment To The City Planning Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming Mayor Barbara Lee’s Reappointment Of Jennifer Renk To The City Planning Commission, Serving Her Second Three-Year Term

    This City Resolution be Scheduled.to go before the *Rules & Legislation Committee to be heard 11/6/2025

    Attachments
  7. In Committee
    City Resolution

    Subject: Early Childhood Multi-State Contracts FY 26-27 From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator (1) To Apply For And Accept The California Department Of Social Services (CDSS), Child Care And Development Division (CCDD), Contract To Receive State Reimbursement Funding In An Amount Of Three Million Three Hundred Forty-Five Thousand Eight Hundred And Twelve Dollars (3,345,812) To Provide California General Child Care Program (CCTR) Services To Eligible Participants, Ages Birth To Three Years Old, Effective July 1, 2026, Through June 30, 2027; And (2) To Accept And Appropriate Additional California General Child Care Program (CCTR) Reimbursement Funding That Becomes Available For The Same Purposes During The Same Contract Term; And

    This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 11/18/2025

  8. In Committee
    City Resolution

    2) A Resolution Authorizing The City Administrator (1) To Apply For And Accept The California State Preschool Program (CSPP) Contract In An Amount Of Three Million Three Hundred Sixty-Four Thousand Seven Hundred Sixty-Five Dollars ($3,364,765), And To Accept The California Pre­ Kindergarten Supplemental Grant (CPKS) In The Amount Of Thirty-Two Thousand Five Hundred Dollars ($32,500) From The California Department Of Education (CDE), To Provide California State Preschool (CSPP) Services To Eligible Participants, Ages Three To Five-Years-Old, From July 1, 2026 Through June 30, 2027; And (2) To Accept And Appropriate Additional CSPP And CPKS Reimbursement Funding That Becomes Available For The Same Purposes During The Same Contract Term; And

    This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 11/18/2025

  9. In Committee
    City Resolution

    3) A Resolution Authorizing The City Administrator (1) To Apply For And Accept The U.S. Department Of Agriculture Child And Adult Care Food Program (CACFP) Contract From The California Department Of Social Services (CDSS) In An Estimated Amount Of Two Hundred Sixty Thousand Dollars ($260,000) To Provide Funding For Nutritious Meals From July 1, 2026, Through June 30, 2027; And (2) To Accept And Appropriate Additional CACFP Contract Funding That Becomes Available For The Same Purposes During The Same Contract Term; On The November 18, 2025 Life Enrichment Committee Agenda

    This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 11/18/2025

  10. In Committee
    City Resolution

    Subject: October 2025 Domestic Violence Awareness Month From: Councilmembers Wang, Ramachandran, Brown and Council President Jenkins Recommendation: Adopt A Resolution Proclaiming October 2025 Domestic Violence Awareness Month In The City Of Oakland

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  11. In Committee
    City Resolution

    Subject: Repeal 2020 Encampment Management Policy And Adopt 2025 Encampment Abatement Policy From: Councilmember Houston Recommendation: Adopt A Resolution Amending Resolution No. 88341 To Repeal The 2020 Encampment Management Policy And Replace With A 2025 Encampment Abatement Policy That (A) Defines “Encampment” To Exclude Vehicles And Authorizes Citation And Towing Of Inhabited Vehicles By City Departments Pursuant To The California Vehicle Code And Oakland Vehicle Code; (B) Continues To Require Reasonable Efforts To Make Shelter Offers And 7-Day Notice Prior To Non-Urgent Encampment Closures; And (C) Clarifies Emergency And Urgent Health And Safety Conditions That Authorize Immediate, 24-Hour, Or 72-Hour Notice For Encampment Closures, Including Encampments Blocking Sidewalks

    This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 11/4/2025

    Attachments
  12. In Committee
    City Resolution

    Subject: 2025 California Department Of Housing And Community Development Homekey+ Resolutions From: Housing And Community Development Department Recommendation: [TITLE CHANGE] Adopt The Following Pieces Of Legislation: 1) A Resolution Amending And Restating Resolution No. 90640 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The Mark Twain Homes Affordable Housing Project At 3525-3539 Lyon Avenue In An Amount Not To Exceed $35,000,000 And Making Related California Environmental Quality Act Findings; And

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  13. In Committee
    City Resolution

    2) A Resolution Amending And Restating Resolution No. 90642 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The 34th And San Pablo Affordable Housing Project At 3419-3431 San Pablo Avenue In An Amount Not To Exceed $35,000,000, And Making Related California Environmental Quality Act Findings; And

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  14. In Committee
    City Resolution

    3) A Resolution Amending And Restating Resolution No. 90643 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The Maya Affordable Housing Project At 4715 Telegraph Avenue In An Amount Not To Exceed $8,500,000, And Making Related California Environmental Quality Act Findings; And

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  15. In Committee
    City Resolution

    4) A Resolution Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The 3135 San Pablo Affordable Housing Project At 3135 San Pablo Avenue And 967 32nd Street In An Amount Not To Exceed $13,000,000, And Making Related California Environmental Quality Act Findings

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  16. In Committee
    Informational Report

    Subject: Informational Report Of The City's Domestic Violence And Related Activities From: Councilmember Wang Recommendation: Receive An Informational Report Of The City's Domestic Violence, Sexual Assault, And Trafficking-Related Activities; On The November 18, 2025 Public Safety Committee Agenda

    This Informational Report be Scheduled.to go before the *Public Safety Committee to be heard 11/18/2025

  17. In Committee
    Informational Report

    Subject: OPD Crime Report From: Oakland Police Department Recommendation: Receive An Informational Report From The Oakland Police Department (OPD) On Crime, Crime Trends And Crime Reduction Activities in the City of Oakland; On The November 18, 2025 Public Safety Committee Agenda

    This Informational Report be Scheduled.to go before the *Public Safety Committee to be heard 11/18/2025

  18. In Rules Committee
    City Resolution

    Subject: Professional Services Agreement With Macias Gini And O’Connell LLC From: Office Of The City Auditor Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/Qualifications Process And The Local/Small Business Enterprise Program Requirements And Authorizing The City Auditor To Enter Into A Professional Services Agreement With Macias Gini & O’Connell LLP through December 31, 2026, For A Total Contract Amount Not To Exceed $400,000

    This City Resolution be * Withdrawn and Rescheduled.to go before the *Finance & Management Committee

    Attachments
  19. In Committee
    Informational Report

    Subject: Audit Recommendation Follow-Up Report As Of June 30, 2025 From: Office Of The City Auditor Recommendation: Receive An Informational Report From The City Auditor On The Audit Recommendation Follow-Up Report As Of June 30, 2025

    This Informational Report be * Withdrawn and Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/2/2025

    Attachments

* Concurrent Meeting Of The Oakland Redevelopment Successor Agency And The City Council

Filters for matters
  1. Filed
    Report and Recommendation

    Approval Of The Draft Minutes From The Meeting Of October 7, 2025

    This Report and Recommendation was Accepted.

    Attachments
  2. Passed
    City Resolution

    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

    This City Resolution was Adopted.

    Attachments
  3. Passed
    City Resolution

    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

    This City Resolution was Adopted.

    Attachments
  4. Passed
    City Resolution

    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

    This City Resolution was Adopted.

    Attachments
  5. Withdrawn
    Ordinance

    Subject: Middle Income JPA Bond Financing Program From: Housing And Community Development Department Recommendation: Adopt An Ordinance Establishing A Middle Income Joint Powers Authority Bond Financing Program For The Purpose Of Financing The Acquisition, Construction And Improvement Of Oakland Middle Income Housing Projects; Authorizing The City Administrator To Join Joint Powers Authorities, Enter Into Joint Exercise Of Powers Agreements And Other Agreements With Municipal Finance Agencies Under The Program, And Approve The Issuance Of Revenue Bonds By Said Agencies For Oakland Projects Identified By The City Administrator, Without Returning To City Council; And Making Related CEQA Findings

    A motion was made by Kevin Jenkins, seconded by Janani Ramachandran, that this matter be Withdrawn with No New Date. The motion carried by the following vote:

    Attachments
  6. Passed
    Ordinance

    Subject: Sale Of 1226 73rd Avenue From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance (1) Declaring The City-Owned Residential Real Property Located At 1226 73rd Ave (Property) Exempt Surplus Land And (2) Authorizing The City Administrator To: (A) List The Property On The Open Market, (B) Negotiate With Any Or All Interested Purchasers, And (C) Enter Into An Agreement To Dispose Of The Property To The Selected Purchaser For Its Fair Market Value As Determined By The City Administrator

    This Ordinance was Approved for Final Passage.

    Attachments
  7. Passed
    City Resolution

    Subject: Retroactive Reimbursement For Councilmember Janani Ramchandran From: Councilmember Ramachandran Recommendation: Adopt A Resolution Authorizing Retroactive Reimbursement For Councilmember Janani Ramchandran From The City Council Contingency Fund For Travel To Washington, D.C. For Federal Advocacy From September 15-19, 2025

    A motion was made by Rowena Brown, seconded by Ken Houston, that this matter be Adopted as Amended. The motion carried by the following vote:

    Attachments
  8. Passed
    City Resolution

    Subject: Appropriations Limits For FY 2025-26 From: Finance Department Recommendation: Adopt A Resolution Establishing The Appropriations Limit For Fiscal Year 2025-26 Pursuant To Article XIIIB Of The California Constitution

    This City Resolution was Adopted.

    Attachments
  9. Passed
    City Resolution

    Subject: Travel Authorization League Of Minority Voters From: Councilmember Houston Recommendation: Adopt A Resolution Authorizing Councilmember Ken Houston To Travel To Washington, D.C., As The City’s Representative From October 23 - 26, 2025, To Attend The League Of Minority Voters Inaugural Awards & Fundraising Gala And Authorizing Reimbursement Of Costs Not To Exceed $2,500

    This City Resolution was Adopted.

    Attachments
  10. Passed
    City Resolution

    Subject: Appointment To Public Safety Planning And Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Rownee Winn As A Member Of The Oakland Public Safety Planning And Oversight Commission

    This City Resolution was Adopted.

    Attachments
  11. Passed
    City Resolution

    Subject: Reappointments To Commission On Aging From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointments Of Brandon Hemphill, Robert Scott, Suzi Kalmus, Jacqueline Johnson, And Dennis Spears As A Member Of The Commission On Aging

    This City Resolution was Adopted.

    Attachments
  12. Passed
    City Resolution

    Subject: Appointment To Commission On Persons With Disabilities From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Lauren Reed To The Commission On Persons With Disabilities

    This City Resolution was Adopted.

    Attachments
  13. Passed
    City Resolution

    Subject: Emilio Castellanos And Dinah Castellanos V. City Of Oakland, Eric Mcginity And DOES 1-50 From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Emilio Castellanos And Dinah Castellanos V. City Of Oakland, Eric Mcginity And DOES 1-50, Alameda County Superior Court Case No 23CV055346, City Attorney File No. 35252 In The Amount Of Three Hundred Fifty-Five Thousand Dollars And No Cents ($355,000.00) (Oakland Police Department - Vicarious Liability/Negligence)

    This City Resolution was Adopted.

    Attachments
  14. Passed
    City Resolution

    Subject: Samuel Melton V. City Of Oakland, Kaleo Albino, Darren Allison, And DOES 1-5 From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Samuel Melton V. City Of Oakland, Kaleo Albino, Darren Allison, And DOES 1-5, U.S. District Court For The Northern District Of California Case No. 3:24-CV-07783-JCS, City Attorney File No. 37117, In The Amount Of Eighty Thousand Dollars And Zero Cents ($80,000.00) (Oakland Police Department - Property Confiscation)

    This City Resolution was Adopted.

    Attachments
  15. Passed
    City Resolution

    Subject: Omar Rodriguez V. City Of Oakland Et. Al And DOES 4 Through 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 Omar Rodriguez, An Individual V. City Of Oakland, A Government Entity; Starigh Morris, An Individual; The Hertz Corporation, A Corporation; Hertz Vehicles LLC, A Limited Liability Company; CRST Van Operations, A Corporation; California Department Of Transportation, A Government Entity; Alameda-Contra Costa Transit District, A Government Entity, And DOES 4 Through 20, Inclusive, Alameda County Superior Court Case No. 23CV031920, City Attorney File No. 35479, In The Sum Of One Hundred Thousand Dollars And Zero Cents ($100,000.00), Payable To “Dovel & Luner, LLP.” (Department Of Transportation - Dangerous Condition Of Public Property)

    This City Resolution was Adopted.

    Attachments
  16. Failed
    City Resolution

    Subject: Selection Panel Nominations For Police Commissioner Appointments From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Police Commission Selection Panel’s Slate Of Two Commissioners, Ricardo Garcia-Acosta And Omar Farmer, To Serve On The Oakland Police Commission

    This City Resolution be Not Adopted.

    Attachments
  17. Passed
    City Resolution

    Subject: The W.W.Williams Company LLC, Contract For Allison Transmission Parts And Repair Services From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Contract To The W.W. Williams Company LLC, The Sole Responsive And Responsible Offer Obtained By Open Market Per OMC 2.04.050(J) To Formal Calls For Bids On Specification No. 25-928.00 To Provide Allison Transmission Parts And Repair Services In The Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000) Per Year For A Five Year Term, November 15, 2025, To November 15, 2030, For A Total Not To Exceed Contract Amount Of Three Million Seven Hundred And Fifty Thousand Dollars ($3,750,000) Over A Five Year Term; And (2) Waiving The Local Business/Small Local Business Enterprise Program Utilization Requirement; (3) And Making Appropriate California Environmental Quality Act Findings

    This City Resolution was Adopted.

    Attachments
  18. Passed
    City Resolution

    Subject: Contract Amendment For Tenant Representation At RAP Proceedings From: Housing And Community Development Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Extend The Professional Services Agreement With Centro Legal De La Raza For Provision Of Representation Services To Low- And Moderate-Income Tenants At Rent Adjustment Program Petition Proceedings For A One-Year Term From October 1, 2025 Through September 30, 2026, In The Amount Of $250,000, Renewable At The City Administrator’s Option For Up To Three Additional Years For A Total Contract Amount Not To Exceed $1,000,000; And (2) Waiving The Competitive RFP/Q And Small Local Business Enterprise Program Requirements

    This City Resolution was Adopted.

    Attachments
  19. Passed
    City Resolution

    Subject: Contract Amendment For Small Property Owner Representation At RAP Proceedings From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing: (1) The City Administrator To Enter Into A Professional Services Agreement With The East Bay Rental Housing Association For The Provision Of Representation Services At Rent Adjustment Program Petition Proceedings And Housing, Residential Rent And Relocation Board Appeal Proceedings And Provision Of Technical Assistance To Small Property Owners To Comply With The City’s Rent Adjustment And Eviction Laws For A One Year Term, From October 1, 2025 Through September 30, 2026, In The Amount Of $150,000, Renewable At The City Administrator’s Option For Up To Three Additional Years For A Total Contract Amount Not To Exceed $600,000; And (2) Waiving The Competitive RFP/Q Program Requirements

    This City Resolution was Adopted.

    Attachments
  20. Passed
    City Resolution

    Subject: Centro Legal De La Raza Oakland Housing Secure Grant Agreement From: Councilmember Brown Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Extend The Term Of The Grant Agreement With Centro Legal De La Raza, Inc. For Eviction Prevention Services By Two Years To June 30, 2027; (2) Accepting And Appropriating Any Additional County, State, Federal And/Or Private Funding That Becomes Available For Eviction Prevention Services During The Extended Term Of The Grant Agreement; (3) Authorizing The City Administrator To Amend The Grant Agreement To Increase The Grant By The Amount Of Such Additional Funds Or By Any Additional City Funds That City Council Appropriates Specifically For This Purpose; And (4) Directing The City Administrator To Present An Annual Informational Report On Eviction Prevention Services No Later Than March 31 Of Each Calendar Year, Beginning In 2026

    This City Resolution was Adopted.

    Attachments
  21. Passed
    City Resolution

    Subject: Early Childhood And Family Services Division Amended Agreement With Childcare Careers, LLC FY 22-27 From: Human Services Department Recommendation: Adopt A Resolution Waiving The Local/Small Local Business Enterprise Program Requirement And Waiving The Competitive Bidding Process And Authorizing The City Administrator To Execute A Second Amendment To A Professional Services Agreement With Childcare Careers, LLC To Increase The Amount Of The Previous Contract By An Additional $500,000 For A Total Amount Not To Exceed $1,250,000 For As-Needed Substitute Teacher Staffing Services For The Contract Period Fiscal Year 2022-2027

    This City Resolution was Adopted.

    Attachments
  22. Passed
    City Resolution

    Subject: Head Start Grant Continuation Application FY 25-26 From: Human Services Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Accept And Appropriate Head Start Basic Training And Technical Assistance, Early Head Start Basic And Training And Technical Assistance Grants For Fiscal Year (FY) 2025-2026 From The Us Department Of Health And Human Services, Administration For Children And Families, Office Of Head Start (DHHS/ACF), In An Estimated Amount Of Thirteen Million Seven Hundred Ninety-Seven Thousand Fifty-Seven Dollars ($13,797,057), And Committing The Necessary Local Match; And (2) Authorizing An Estimated Offset Of Three Million Four Hundred Fourteen Thousand Nine Hundred Eight-One Dollars ($3,414,981) For FY 2025-2026 Central Services Overhead Charges; And (3) Awarding Grant Agreements To Fund Comprehensive Early Care, Education And Family Services To Community Service Providers Identified In Table 3 For FY 2025-2026 For A Total Amount Not To Exceed Two Million Seven Hundred Sixty Thousand One Hundred Twenty Dollars ($2,760,120); And (4) Authorizing The City Administrator To Accept And Appropriate Additional Federal Head Start/Early Head Start Funds If They Become Available Within FY 2025-2026 And Amend The Grant Agreements Within The Limits Of The Federal Award

    This City Resolution was Adopted.

    Attachments
  23. Passed
    City Resolution

    Subject: Legal Defense Of City Officers And Employees In Criminal Proceedings From: Office Of The City Attorney Recommendation: Adopt A Resolution Delegating Authority To The City Attorney Or Their Designee To Facilitate And Authorize The Legal Defense Of City Officers And Employees In Criminal Proceedings For Acts Or Omissions Within The Scope Of Their Official Duties Upon Making The Findings Required By Government Code Section 995.8 And Subject To Ratification By The City Council As Soon As Practicable

    This City Resolution was Adopted.

    Attachments
  24. Filed
    Report and Recommendation

    Subject: 2026 Legislative Calendar From: Office Of The City Clerk Recommendation: Approve The Report And Recommendation Of The 2026 Legislative Calendar For The City Council Committee Meetings, Report And Distribution Schedule

    This Report and Recommendation was Accepted.

    Attachments
  25. Passed
    City Resolution

    Subject: Agreement Between The City Of Oakland, The County Of Alameda, And The Oakland Alameda County Coliseum Authority From: Council President Jenkins Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A First Amendment To The Amended And Restated Management Agreement Between The City Of Oakland, The County Of Alameda, And The OaklandAlameda County Coliseum Authority (Authority) To Allow The Authority To Manage The Coliseum Complex (Complex) While The City And County Both Own The Complex

    This City Resolution was Adopted.

    Attachments
  26. Passed
    City Resolution

    Subject: License Agreement Between The Oakland-Alameda County Joint Powers Authority And Oakland Pro Soccer LLC From: Council President Jenkins Recommendation: Adopt A Resolution Authorizing The City Administrator To Approve A License Agreement Between The Oakland Alameda County Joint Powers Authority And Oakland Pro Soccer LLC, Subject To Approval By The County Of Alameda, And Certain Other Contingencies, For A Term Ending The Earlier Of December 21, 2026 Or The Date When Either The City Or County Convey Its Ownership Interest In The Coliseum Complex, And For Flat Event Expense Fees Between $138,000 To $300,000 Per Game Day Event And A Base License Fee Of $1,500 Per Month For A Storage Area 

    A motion was made by Rowena Brown, seconded by Ken Houston, that this matter be Adopted. The motion carried by the following vote:

    Attachments
  27. Passed
    City Resolution

    Subject: California Firesafe Council Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (A) Enter Into An Agreement With The California Firesafe Council To Accept Grant Funds In The Amount Of One Hundred And Seven Thousand Two Hundred And Seventy Five Dollars ($107,275); (B) Appropriate And Administer Said Funds; And (C) Expend Grant Funds In Accordance With The City’s Purchasing Requirements For The Purpose Of Fuel Mitigation And Goat Grazing Services In 2025

    This City Resolution was Adopted.

    Attachments
  28. Filed
    Informational Report

    Subject: RAP Annual Report FY 2024-25 From: Housing And Community Development Department Recommendation: Receive And File The Annual Report Of The Rent Adjustment Program For Fiscal Year 2024-25

    This Informational Report was Received and Filed.

    Attachments

*Rules & Legislation Committee

Filters for matters
  1. Passed
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Of October 2, 2025

    A motion was made by Carroll Fife, seconded by Rowena Brown, that this matter be Accepted. The motion carried by the following vote:

    Attachments
  2. Passed
    Report and Recommendation

    Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings And Oral Report Out Of The Closed Session Agenda

    A motion was made by Janani Ramachandran, seconded by Rowena Brown, that this matter be Accepted as Amended. The motion carried by the following vote:

    Attachments
  3. In Rules Committee
    City Resolution

    Subject: Amend And Restating The Council’s Rules Of Procedure. From: Councilmember Ramachandran And Council President Jenkins Recommendation: Adopt A Resolution Amending And Restating The Council’s Rules Of Procedure In Their Entirety In Order To (1) Assure Council Meetings Run In And Orderly And Efficient Manner; (2) Allow For Non-Consent Items To Be Heard Earlier In The Meeting; (3) Create An Additional Presiding Officer Position To Serve As Presiding Officer In The Absence Of The Council President; And (4) Make NonSubstantive Technical Edits

    A motion was made by Kevin Jenkins, seconded by Janani Ramachandran, that this matter be Continued to go before the *Rules & Legislation Committee, to be heard 10/30/2025. The motion carried by the following vote:

    Attachments
  4. Passed
    City Resolution

    Subject: Legal Defense Of City Officers And Employees In Criminal Proceedings From: Office Of The City Attorney Recommendation: Adopt A Resolution Delegating Authority To The City Attorney Or Their Designee To Facilitate And Authorize The Legal Defense Of City Officers And Employees In Criminal Proceedings For Acts Or Omissions Within The Scope Of Their Official Duties Upon Making The Findings Required By Government Code Section 995.8 And Subject To Ratification By The City Council As Soon As Practicable

    A motion was made by Carroll Fife, seconded by Janani Ramachandran, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 10/21/2025. The motion carried by the following vote:

    Attachments
  5. Failed
    City Resolution

    Subject: Selection Panel Nominations For Police Commissioner Appointments From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Police Commission Selection Panel’s Slate Of Two Commissioners, Ricardo Garcia-Acosta And Omar Farmer, To Serve On The Oakland Police Commission

    A motion was made by Kevin Jenkins, seconded by Janani Ramachandran, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 10/21/2025. The motion carried by the following vote:

    Attachments
  6. Filed
    Report and Recommendation

    Subject: 2026 Legislative Calendar From: Office Of The City Clerk Recommendation: Approve The Report And Recommendation Of The 2026 Legislative Calendar For The City Council Committee Meetings, Report And Distribution Schedule

    A motion was made by Kevin Jenkins, seconded by Carroll Fife, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 10/21/2025. The motion carried by the following vote:

    Attachments
  7. Passed
    City Resolution

    Subject: California Firesafe Council Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (A) Enter Into An Agreement With The California Firesafe Council To Accept Grant Funds In The Amount Of One Hundred And Seven Thousand Two Hundred And Seventy Five Dollars ($107,275); (B) Appropriate And Administer Said Funds; And (C) Expend Grant Funds In Accordance With The City’s Purchasing Requirements For The Purpose Of Fuel Mitigation And Goat Grazing Services In 2025

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  8. Passed
    City Resolution

    Subject: The W.W.Williams Company LLC, Contract For Allison Transmission Parts And Repair Services From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Contract To The W.W. Williams Company LLC, The Sole Responsive And Responsible Offer Obtained By Open Market Per OMC 2.04.050(J) To Formal Calls For Bids On Specification No. 25-928.00 To Provide Allison Transmission Parts And Repair Services In The Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000) Per Year For A Five Year Term, November 15, 2025, To November 15, 2030, For A Total Not To Exceed Contract Amount Of Three Million Seven Hundred And Fifty Thousand Dollars ($3,750,000) Over A Five Year Term; And (2) Waiving The Local Business/Small Local Business Enterprise Program Utilization Requirement; (3) And Making Appropriate California Environmental Quality Act Findings

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  9. Filed
    Informational Report

    Subject: RAP Annual Report FY 2024-25 From: Housing And Community Development Department Recommendation: Receive And File The Annual Report Of The Rent Adjustment Program For Fiscal Year 2024-25

    This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  10. Passed
    City Resolution

    Subject: Contract Amendment For Tenant Representation At RAP Proceedings From: Housing And Community Development Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Extend The Professional Services Agreement With Centro Legal De La Raza For Provision Of Representation Services To Low- And Moderate-Income Tenants At Rent Adjustment Program Petition Proceedings For A One-Year Term From October 1, 2025 Through September 30, 2026, In The Amount Of $250,000, Renewable At The City Administrator’s Option For Up To Three Additional Years For A Total Contract Amount Not To Exceed $1,000,000; And (2) Waiving The Competitive RFP/Q And Small Local Business Enterprise Program Requirements

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  11. Passed
    City Resolution

    Subject: Contract Amendment For Small Property Owner Representation At RAP Proceedings From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing: (1) The City Administrator To Enter Into A Professional Services Agreement With The East Bay Rental Housing Association For The Provision Of Representation Services At Rent Adjustment Program Petition Proceedings And Housing, Residential Rent And Relocation Board Appeal Proceedings And Provision Of Technical Assistance To Small Property Owners To Comply With The City’s Rent Adjustment And Eviction Laws For A One Year Term, From October 1, 2025 Through September 30, 2026, In The Amount Of $150,000, Renewable At The City Administrator’s Option For Up To Three Additional Years For A Total Contract Amount Not To Exceed $600,000; And (2) Waiving The Competitive RFP/Q Program Requirements

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  12. Passed
    City Resolution

    Subject: Centro Legal De La Raza Oakland Housing Secure Grant Agreement From: Councilmember Brown Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Extend The Term Of The Grant Agreement With Centro Legal De La Raza, Inc. For Eviction Prevention Services By Two Years To June 30, 2027; (2) Accepting And Appropriating Any Additional County, State, Federal And/Or Private Funding That Becomes Available For Eviction Prevention Services During The Extended Term Of The Grant Agreement; (3) Authorizing The City Administrator To Amend The Grant Agreement To Increase The Grant By The Amount Of Such Additional Funds Or By Any Additional City Funds That City Council Appropriates Specifically For This Purpose; And (4) Directing The City Administrator To Present An Annual Informational Report On Eviction Prevention Services No Later Than March 31 Of Each Calendar Year, Beginning In 2026

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  13. Passed
    City Resolution

    Subject: Early Childhood And Family Services Division Amended Agreement With Childcare Careers, LLC FY 22-27 From: Human Services Department Recommendation: Adopt A Resolution Waiving The Local/Small Local Business Enterprise Program Requirement And Waiving The Competitive Bidding Process And Authorizing The City Administrator To Execute A Second Amendment To A Professional Services Agreement With Childcare Careers, LLC To Increase The Amount Of The Previous Contract By An Additional $500,000 For A Total Amount Not To Exceed $1,250,000 For As-Needed Substitute Teacher Staffing Services For The Contract Period Fiscal Year 2022-2027

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  14. Passed
    City Resolution

    Subject: Head Start Grant Continuation Application FY 25-26 From: Human Services Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Accept And Appropriate Head Start Basic Training And Technical Assistance, Early Head Start Basic And Training And Technical Assistance Grants For Fiscal Year (FY) 2025-2026 From The Us Department Of Health And Human Services, Administration For Children And Families, Office Of Head Start (DHHS/ACF), In An Estimated Amount Of Thirteen Million Seven Hundred Ninety-Seven Thousand Fifty-Seven Dollars ($13,797,057), And Committing The Necessary Local Match; And (2) Authorizing An Estimated Offset Of Three Million Four Hundred Fourteen Thousand Nine Hundred Eight-One Dollars ($3,414,981) For FY 2025-2026 Central Services Overhead Charges; And (3) Awarding Grant Agreements To Fund Comprehensive Early Care, Education And Family Services To Community Service Providers Identified In Table 3 For FY 2025-2026 For A Total Amount Not To Exceed Two Million Seven Hundred Sixty Thousand One Hundred Twenty Dollars ($2,760,120); And (4) Authorizing The City Administrator To Accept And Appropriate Additional Federal Head Start/Early Head Start Funds If They Become Available Within FY 2025-2026 And Amend The Grant Agreements Within The Limits Of The Federal Award

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  15. Passed
    City Resolution

    Subject: License Agreement Between The Oakland-Alameda County Joint Powers Authority And Oakland Pro Soccer LLC From: Council President Jenkins Recommendation: Adopt A Resolution Authorizing The City Administrator To Approve A License Agreement Between The Oakland Alameda County Joint Powers Authority And Oakland Pro Soccer LLC, Subject To Approval By The County Of Alameda, And Certain Other Contingencies, For A Term Ending The Earlier Of December 21, 2026 Or The Date When Either The City Or County Convey Its Ownership Interest In The Coliseum Complex, And For Flat Event Expense Fees Between $138,000 To $300,000 Per Game Day Event And A Base License Fee Of $1,500 Per Month For A Storage Area 

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  16. In Committee
    Informational Report

    Subject: HCD Anti-Displacement Strategic Action Plan From: Housing And Community Development Department Recommendation: Receive An Informational Report On The Housing And Community Development Department’s Anti-Displacement Strategic Action Plan; On The November 18, 2025 Community And Economic Development Committee Agenda

    This Informational Report be Scheduled.to go before the *Community & Economic Development Committee to be heard 11/18/2025

  17. In Committee
    City Resolution

    Subject: Senior Companion Program/Foster Grandparent Program (SCP/FGP) Renewal Grant Applications FY 25-26 From: Human Services Department Recommendation: Adopt A Resolution (1) Accepting, Appropriating, And Authorizing Agreements For Receipt Of Grant Funds From The Corporation For National And Community Services (CNCS-Americorps Seniors) For Fiscal Year (FY) 2025-26 In Amounts Not To Exceed $340,537 For The Senior Companion Program (SCP) And $38,823 For The Foster Grandparent Program (FGP); And (2) Authorizing Contributions From The General-Purpose Fund In The Estimated Amount Of $37,110 For SCP And $24,973 For FGP For Central Services Overhead Charges And In The Estimated Amount Of $62,083 (Added Grantee Share From SCP And FGP) To Meet The Required Minimum Of 10% Local Match Funds For FY 2025-26; And (3) Authorizing The City Administrator To Accept And Appropriate Additional Grant Funds From CNCS Americorps Seniors That Become Available For The Same Purposes Within FY 2025-26

    This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 10/28/2025

    Attachments
  18. In Committee
    City Resolution

    Subject: Rockridge BID Annual Report And Intention To Levy FY 2026-2027 Assessment From: Economic And Workforce Development Department Recommendation: Adopt A Resolution (1) Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board; (2) Declaring The Intention To Levy And Collect An Annual Assessment For Fiscal Year 2026-2027 For The Rockridge Business Improvement District Including A Three (3) Percent Increase In The Annual Assessments; And (3) Scheduling A Public Hearing For December 2, 2025

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

  19. In Committee
    City Resolution

    Subject: Establish The Right Of Way Repair Fund From: Department Of Transportation Recommendation: Adopt A Resolution Confirming Establishment Of The Right Of Way Repair Fund (Fund 2425), Authorizing The Ongoing Appropriation Of Fund Revenues Generated Through The City Of Oakland’s Notice To Repair Program For Private Sidewalk Repair Projects, And Transferring All Fund 2415 Balance In Project 1001011 To Fund 2425 Project 1001011 For Private Sidewalk Repair Projects

    This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 10/28/2025

    Attachments
  20. In Committee
    City Resolution

    Subject: EBALDC Property Sale/Loan Forgiveness From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Forgive $3,000,000 In Outstanding Principal And $661,042 In Accrued Interest Owed By East Bay Highland Palms II, LP For The Highland Palms Property, And $5,000,000 In Outstanding Principal And $1,094,490 In Accrued Interest Owed By East Bay Capital Fund II, LP For The Eastlake Property, To Preserve Long-Term Affordability Until 2073 And Facilitate The Property Sale To A New Owner

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  21. In Committee
    Informational Report

    Subject: Cannabis Equity Program From: Economic And Workforce Development Department Recommendation: Receive An Informational Report On The City Of Oakland’s Cannabis Equity Program.; On The November 18, 2025 Community And Economic Development Committee Agenda

    This Informational Report be Scheduled.to go before the *Community & Economic Development Committee to be heard 11/18/2025

  22. In Committee
    City Resolution

    Subject: City Of Oakland’s Annual Contributions To The Youth Ventures Joint Powers Authority (YVJPA) From: Human Services Department Recommendation Adopt A Resolution To Enter Into An Agreement With The Youth Ventures Joint Powers Authority (YVJPA), Through Its Fiscal Sponsor Philanthropic Ventures Foundation, In The Amount Of $150,000 Per Year For Fiscal Years 2025-26 And 2026-27, For The City Of Oakland’s Annual Contributions To The YVJPA

    This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 11/18/2025

  23. Passed
    City Resolution

    Subject: Agreement Between The City Of Oakland, The County Of Alameda, And The Oakland Alameda County Coliseum Authority From: Council President Jenkins Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A First Amendment To The Amended And Restated Management Agreement Between The City Of Oakland, The County Of Alameda, And The OaklandAlameda County Coliseum Authority (Authority) To Allow The Authority To Manage The Coliseum Complex (Complex) While The City And County Both Own The Complex

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 10/21/2025

    Attachments
  24. In Committee
    City Resolution

    Subject: 27th Street Complete Streets Construction Contract Award From: Department Of Transportation Recommendation: Adopt A Resolution Awarding A Construction Contract To Redgwick Construction For The 27th Street Complete Streets Project, Project No. 1003978, The Lowest, Responsible, And Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor’s Bid In The Amount Of Ten Million, Four Hundred Eighteen Thousand, Five Hundred SeventyThree Dollars And Fifty Cents ($10,418,573.50); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings

    This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 10/28/2025

    Attachments
  25. In Committee
    City Resolution

    Subject: Transient Occupancy Tax Sharing Agreement With The Oakland Roots And Soul Soccer Club From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Transient Occupancy Tax Sharing Agreement With Oakland Pro Soccer LLC, DBA Oakland Roots & Soul, In An Amount Not-To-Exceed Three Hundred Thousand Dollars ($300,000) To Support The Attraction Of A World Cup Team To The Oakland Roots & Soul Soccer Club Training Facility During The 2026 FIFA World Cup Tournament

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  26. In Committee
    Ordinance

    Subject: Amendments To The City’s Conflict Of Interest Code From: Office Of The City Clerk Recommendation: Adopt An Ordinance Amending And Reenacting The City Of Oakland’s Conflict Of Interest Code (Ordinance No. 11562 C.M.S. Adopted March 23, 1993, As Last Amended By Ordinance No. 13778 C.M.S. Adopted January 16, 2024, Codified As Oakland Municipal Code Chapter 3.16) To Update The Designation Of Positions Covered By The Code

    This Ordinance be Scheduled.to go before the *Rules & Legislation Committee to be heard 10/30/2025

    Attachments
  27. In Committee
    City Resolution

    Subject: 42nd And High Street I-880 Access Improvements Resolution Of Local Support From: Department Of Transportation Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Submit An Application With The Metropolitan Transportation Commission (MTC) For Regional Discretionary Funding In The Amount Of Two Million Two Hundred Fifty-Six Thousand Dollars ($2,256,000); (2) Accepting And Appropriating Two Million Two Hundred Fifty-Six Thousand Dollars ($2,256,000) From MTC For The 42nd And High Street I-880 Access Improvements Project; (3) Commit Matching Funds In An Amount Up To Twelve Million Three Hundred Thousand Dollars ($12,300,000); (4) Stating Assurances To Complete The 42nd And High Street I-880 Access Improvements Project; And (5) Adopting Appropriate California Environmental Quality Act Findings

    This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 10/28/2025

    Attachments
  28. In Committee
    Informational Report

    Subject: Audit Recommendation Follow-Up Report As Of June 30, 2025 From: Office Of The City Auditor Recommendation: Receive An Informational Report From The City Auditor On The Audit Recommendation Follow-Up Report As Of June 30, 2025

    This Informational Report be Scheduled.to go before the *Finance & Management Committee to be heard 10/28/2025

    Attachments
  29. In Committee
    Informational Report

    Subject: Illegal Dumping From Councilmember Wang Recommendation: Receive An Informational Report From Andy Wang On Illegal Dumping, And Commending Him For Working To Keep Oakland Clean

    This Informational Report be Scheduled.to go before the * Public Works And Transportation Committee to be heard 10/28/2025

    Attachments
  30. In Committee
    City Resolution

    Subject: A Feasibility Study For A Potential San Antonio Bart Station From Councilmember Wang Recommendation: Adopt A Resolution Expressing The City Of Oakland’s Support For A San Antonio Bart Station And Calling On The Bay Area Rapid Transit District (BART) To Conduct A Feasibility Study

    This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 10/28/2025

    Attachments
  31. In Committee
    City Resolution

    Subject: Lease Of Airport Warehouse For Urban Search And Rescue Program From: Economic And Workforce Development Department Recommendation:  Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Lease Agreement Between The City, As Tenant, And The Port Of Oakland (Port) , As Landlord, For A 52,000 SF Warehouse Located At 7200 Earhart Road, North Field Building L-815 For Use As An Emergency Response Facility By The Oakland Fire Department’s Urban Search And Rescue (US&R) Team For An Initial Term Of Six And One Half (6.5) Years At An Initial Rate Of Twenty-Nine Thousand Six Hundred And Forty Dollars ($29,640) Per Month Or Annual Rent Of Three Hundred Fifty-Five Thousand Six Hundred Eighty Dollars ($355,680) With A Two Percent (2%) Annual Increase; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  32. In Committee
    City Resolution

    Subject: 2025 California Department Of Housing And Community Development Homekey+ Resolutions From: Housing And Community Development Department Recommendation: [TITLE CHANGE] Adopt The Following Pieces Of Legislation: 1) A Resolution Amending And Restating Resolution No. 90640 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The Mark Twain Homes Affordable Housing Project At 3525-3539 Lyon Avenue In An Amount Not To Exceed $35,000,000 And Making Related California Environmental Quality Act Findings; And

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  33. In Committee
    City Resolution

    2) A Resolution Amending And Restating Resolution No. 90642 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The 34th And San Pablo Affordable Housing Project At 3419-3431 San Pablo Avenue In An Amount Not To Exceed $35,000,000, And Making Related California Environmental Quality Act Findings; And

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  34. In Committee
    City Resolution

    3) A Resolution Amending And Restating Resolution No. 90643 C.M.S. Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The Maya Affordable Housing Project At 4715 Telegraph Avenue In An Amount Not To Exceed $8,500,000, And Making Related California Environmental Quality Act Findings; And

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  35. In Committee
    City Resolution

    4) A Resolution Authorizing The City Of Oakland To Apply For, Accept, And Appropriate Funds As A Local Agency Joint Partner Under The California Department Of Housing And Community Development’s Homekey + Program For The 3135 San Pablo Affordable Housing Project At 3135 San Pablo Avenue And 967 32nd Street In An Amount Not To Exceed $13,000,000, And Making Related California Environmental Quality Act Findings

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 10/28/2025

    Attachments
  36. In Committee
    City Resolution

    Subject: Polluters Pay Climate Superfund Act From: Councilmembers Unger And Fife Recommendation: Adopt A Resolution In Support Of California Assembly Bill (“AB”) 1243 (Addis) And Senate Bill (“SB”) 684 (Menjivar), Together Referred To As The Polluters Pay Climate Superfund Act Of 2025

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  37. In Committee
    Informational Report

    Subject: Disparities In Contracting Study Update From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator On The Status Of The Disparities In Contracting Study Conducted By Mason Tillman Associates (MTA) Pursuant To Resolution 89058 C.M.S, Including MTA’S Findings To Date Regarding Disparities In The City’s Professional Services, Procurement, And Construction Contracting Activities And A Timeline On When The Final Report Would Be Presented To The City Council

    This Informational Report be Scheduled.to go before the *Life Enrichment Committee to be heard 11/18/2025

  38. In Committee
    City Resolution

    Subject: FY2025-27 Budget Amendment Cultural Affairs Manager From: Councilmember Fife And Economic And Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 90827 C.M.S, Which Adopted The City Of Oakland Biennial Budget For Fiscal Years 2025-27, To Reallocate Funding From The General Purpose Fund, Non-Departmental To Add One (1.0) Full-Time Equivalent (FTE) Cultural Affairs Manager Position In The Economic & Workforce Development Department As Set Forth In Exhibit 1

    This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 10/28/2025

    Attachments
  39. In Committee
    City Resolution

    Subject: Extending “No Parking” Restriction At The Lakeshore Cul-De-Sac From: Councilmember Wang Recommendation: Adopt A Resolution Amending Resolution No. 88461 C.M.S. To Extend The “No Parking” Restriction At The Lakeshore Avenue Cul-De-Sac Near Lake Merritt

    This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 10/28/2025

    Attachments
  40. In Committee
    Informational Report

    Subject: Performance Audit Of Oakland’s Police Emergency Response Times From: Office Of The City Auditor Recommendation:  Receive An Informational Report From The City Auditor On The Performance Audit Of Oakland’s Police Emergency Response Times

    This Informational Report be Scheduled.to go before the *Public Safety Committee to be heard 10/28/2025

    Attachments
  41. In Committee
    Informational Report

    Subject: Informational Report Regarding Caltrans’ Vision 980 And I-580 Truck Access Studies From Office Of The City Administrator Recommendation:  Receive An Information Report On Caltrans’ Vision 980 And Interstate 580 Truck Access Studies In The City Of Oakland

    This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  42. In Committee
    City Resolution

    Subject: OPD 2025 DNA Backlog Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Accept And Appropriate Grant Funds In An Amount Not To Exceed Three Hundred Four Thousand And Ten Dollars ($304,010) From The U.S. Department Of Justice, Office Of Justice Programs, Bureau Of Justice Assistance, For Implementation Of The FY (Fiscal Year) 2025 DNA Capacity Enhancement For Backlog Reduction (CEBR) Program For The Oakland Police Department (OPD); And (2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) And The Local/Small Local Business Enterprise Program Requirements For The Purchases Of DNA Typing Supplies From (A) Qiagen For Seventy-Five Thousand Dollars ($75,000), (B) Promega Corporation For One Hundred Eighteen Thousand Four Hundred Fifty-Six Dollars ($118,456), (C) NicheVision Forensics, LLC For Forty Thousand Two Hundred Fifty Dollars ($40,250), (D) Life Technologies Corporation For Thirty-Three Thousand Five Hundred Fifty-Four Dollars ($33,554), (E) Hamilton Company For Twenty-Three Thousand Five Hundred Fifty Dollars ($23,550), And (F) Aurora Biomed Inc. For Thirteen Thousand Two Hundred Dollars ($13,200)

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  43. In Committee
    City Resolution

    Subject: Immix Technology (Telestaff) Professional Services Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1) Enter Into A Professional Services Agreement With Immix Technology, Inc. (Telestaff), For A Total Amount Not To Exceed Sixty-Seven Thousand Dollars ($67,000) November 20, 2025 To November 19, 2026 To Provide Software Services; And (2) Approve A Future Spending Authority of Two Hundred and Twenty-Five Thousand Dollars ($225,000) From November 20, 2026 To November 19, 2029 For The Oakland Police Department’s Telestaff Software Application To Schedule and Monitor Staff Primarily Assigned To Patrol, And; (3) Waiving The Competitive, Multi-Step Proposal Solicitation Process, And The Local/Small/Local Business Enterprise Program Requirements

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  44. In Rules Committee
    City Resolution

    Subject: Professional Services Agreement With Macias Gini And O’Connell LLC From: Office Of The City Auditor Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/Qualifications Process And The Local/Small Business Enterprise Program Requirements And Authorizing The City Auditor To Enter Into A Professional Services Agreement With Macias Gini & O’Connell LLP through December 31, 2026, For A Total Contract Amount Not To Exceed $400,000

    This City Resolution be Scheduled.to go before the *Finance & Management Committee to be heard 10/28/2025

    Attachments
  45. In Committee
    City Resolution

    Subject: Corridor Safety Ambassador Grants From: Economic And Workforce Development Department Recommendation: Adopt A Resolution (1) Awarding Grants For The 2025-2027 Corridor Safety Ambassador Program To Non-Profit Organizations Black Cultural Zone, Downtown Oakland Association, Laurel District Association Jack London Improvement District, Oakland Chinatown Improvement Council, Spanish Speaking Unity Council Of Alameda County, Inc, And Trybe Inc. For The Fiscal Years 2025-2027 In An Amount Set Forth In Table One For A Total Amount Not To Exceed Two Million Dollars ($2,000,000) To Immediately Enhance Safety Ambassador And Personnel And Safety Programs Throughout The Program Year In High Priority Neighborhood Business Corridors Including The Chinatown, Dimond, Downtown, Elmhurst, Laurel, Little Saigon, Havenscourt, Hegenberger, And Fruitvale Business Corridors And To Establish A Community Of Practice Linking City Services And Training For Safety Ambassadors And Personnel; And (2) Authorizing The City Administrator To Negotiate And Enter Into Grant Agreements With Grantees For Fiscal Years 2025-2027 With Authority To Extend The Terms Without Increasing The Amount Of The Grant Awards

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/4/2025

    Attachments
  46. In Committee
    City Resolution

    Subject: OPD Community Safety Camera System, And FLOCK Safety Contract From: Oakland Police Department Recommendation: Adopt A Resolution (1) Approving The Oakland Police Department Surveillance Use Policy “DGO I-32.1 - Community Safety Camera System” And The Acquisition Of Security Cameras And Related Technology; (2) Awarding A Two Year Agreement To Flock Safety For Acquisition Of Automated License Plate Reader And Pan Tilt Zoom Cameras, Operating System Technology, And Related Services At A Cost Not To Exceed Two-Million Two-Hundred Fifty-Two Thousand Five-Hundred Dollars ($2,252,500); And (3) Waiving The Competitive Multiple-Step Solicitation Process Required For The Acquisition Of Information Technology Systems And Waiving The Local And Small Local Business Enterprise Program Requirements

    This City Resolution be Scheduled.to go before the *Public Safety Committee to be heard 10/28/2025

    Attachments
  47. In Committee
    City Resolution

    Subject: MOU Between The City Of Oakland And The City Of San Leandro From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With The City Of San Leandro Establishing That The City Of San Leandro Will Process Planning And Building Entitlements For Improvements To An Existing Structure And Parking Lot At 1 East 14th Street/10701 International Boulevard, A Property Located Within Both Jurisdictions, And Act As Lead Agency For The Purposes Of Review Under The California Environmental Quality Act; To Be Withdrawn From The October 28, 2025 Community And Economic Development Committee Agenda And To Be Rescheduled To The November 18, 2025 Community And Economic Development Committee Agenda

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 12/9/2025

  48. In Rules Committee
    City Resolution

    Subject: Professional Services Agreement With Macias Gini And O’Connell LLC From: Office Of The City Auditor Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/Qualifications Process And The Local/Small Business Enterprise Program Requirements And Authorizing The City Auditor To Enter Into A Professional Services Agreement With Macias Gini & O’Connell LLP through December 31, 2026, For A Total Contract Amount Not To Exceed $400,000
    Attachments
  49. In Committee
    City Resolution

    Subject: MOU Between The City Of Oakland And The City Of San Leandro From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With The City Of San Leandro Establishing That The City Of San Leandro Will Process Planning And Building Entitlements For Improvements To An Existing Structure And Parking Lot At 1 East 14th Street/10701 International Boulevard, A Property Located Within Both Jurisdictions, And Act As Lead Agency For The Purposes Of Review Under The California Environmental Quality Act; To Be Withdrawn From The October 28, 2025 Community And Economic Development Committee Agenda And To Be Rescheduled To The November 18, 2025 Community And Economic Development Committee Agenda

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 12/9/2025

22 new matters since 7 days ago

Filters for matters
  1. In Committee
    Informational Report

    Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings And Oral Report Out Of The Closed Session Agenda
  2. In Committee
    Informational Report

    Approval Of The Draft Minutes From The Committee Meeting Of October 30, 2025
  3. To be Scheduled
    City Resolution

    Subject: Claim Of Saba Grocers Initiative From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Government Claim Of Saba Grocers Initiative, City Attorney File No. C37739, In The Amount Of Five Hundred Thousand Dollars And Zero Cents ($500,000.00) (Oakland City Administrator - Contract/Promissory Estoppel); On The November 4, 2025 Special City Council Agenda At 9 A.M. On Consent
  4. To be Scheduled
    City Resolution

    Subject: George Segura 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 George Segura V. City Of Oakland, And Does 1-100, Alameda County Superior Court Case No. 23CV050672, City Attorney File No. 36470, In The Amount Of One Hundred Twenty-Five Thousand Dollars And Zero Cents ($125,000.00) (Oakland Public Works - Dangerous Condition); On The November 4, 2025 Special City Council Agenda At 9 A.M. On Consent
  5. In Committee
    City Resolution

    Subject: Reappointment To The City Planning Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming Mayor Barbara Lee’s Reappointment Of Jennifer Renk To The City Planning Commission, Serving Her Second Three-Year Term

    Attachments

  6. In Committee
    City Resolution

    Subject: October 2025 Domestic Violence Awareness Month From: Councilmembers Wang, Ramachandran, Brown and Council President Jenkins Recommendation: Adopt A Resolution Proclaiming October 2025 Domestic Violence Awareness Month In The City Of Oakland

    Attachments

  7. In Committee
    City Resolution

    Subject: OPD Concord Police Association Firearms Range Agreement From: Oakland Police Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter Into A Professional Services Agreement With The Concord Police Officers Association (CPA) For The Use Of The CPA Firearms Range By The Oakland Police Department (OPD), In An Amount Not To Exceed Two Hundred Fifty Thousand Dollars ($250,000) Per Year For The Time Period July 1, 2025, To June 30, 2030; And (2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q), And The Local/Small Local Business Enterprise Program Requirements

    Attachments

  8. In Committee
    City Resolution

    Subject: Appointment To The Privacy Commission From: Office Of The Mayor And Councilmember Unger Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Byron White To The Privacy Advisory Commission

    Attachments

  9. In Committee
    Informational Report

    Subject: OPD Crime Report From: Oakland Police Department Recommendation: Receive An Informational Report From The Oakland Police Department (OPD) On Crime, Crime Trends And Crime Reduction Activities in the City of Oakland; On The November 18, 2025 Public Safety Committee Agenda
  10. In Committee
    Informational Report

    Subject: Informational Report Of The City's Domestic Violence And Related Activities From: Councilmember Wang Recommendation: Receive An Informational Report Of The City's Domestic Violence, Sexual Assault, And Trafficking-Related Activities; On The November 18, 2025 Public Safety Committee Agenda
  11. In Committee
    City Resolution

    3) A Resolution Authorizing The City Administrator (1) To Apply For And Accept The U.S. Department Of Agriculture Child And Adult Care Food Program (CACFP) Contract From The California Department Of Social Services (CDSS) In An Estimated Amount Of Two Hundred Sixty Thousand Dollars ($260,000) To Provide Funding For Nutritious Meals From July 1, 2026, Through June 30, 2027; And (2) To Accept And Appropriate Additional CACFP Contract Funding That Becomes Available For The Same Purposes During The Same Contract Term; On The November 18, 2025 Life Enrichment Committee Agenda
  12. In Committee
    City Resolution

    2) A Resolution Authorizing The City Administrator (1) To Apply For And Accept The California State Preschool Program (CSPP) Contract In An Amount Of Three Million Three Hundred Sixty-Four Thousand Seven Hundred Sixty-Five Dollars ($3,364,765), And To Accept The California Pre­ Kindergarten Supplemental Grant (CPKS) In The Amount Of Thirty-Two Thousand Five Hundred Dollars ($32,500) From The California Department Of Education (CDE), To Provide California State Preschool (CSPP) Services To Eligible Participants, Ages Three To Five-Years-Old, From July 1, 2026 Through June 30, 2027; And (2) To Accept And Appropriate Additional CSPP And CPKS Reimbursement Funding That Becomes Available For The Same Purposes During The Same Contract Term; And
  13. In Committee
    City Resolution

    Subject: Early Childhood Multi-State Contracts FY 26-27 From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator (1) To Apply For And Accept The California Department Of Social Services (CDSS), Child Care And Development Division (CCDD), Contract To Receive State Reimbursement Funding In An Amount Of Three Million Three Hundred Forty-Five Thousand Eight Hundred And Twelve Dollars (3,345,812) To Provide California General Child Care Program (CCTR) Services To Eligible Participants, Ages Birth To Three Years Old, Effective July 1, 2026, Through June 30, 2027; And (2) To Accept And Appropriate Additional California General Child Care Program (CCTR) Reimbursement Funding That Becomes Available For The Same Purposes During The Same Contract Term; And
  14. To be Scheduled
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Held On October 28, 2025
  15. To be Scheduled
    Report and Recommendation

    Determination Of Schedule Of Outstanding Committee Items
  16. To be Scheduled
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Held On October 28, 2025
  17. To be Scheduled
    Report and Recommendation

    Determination Of Schedule Of Outstanding Committee Items
  18. To be Scheduled
    City Resolution

    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

    Attachments

  19. To be Scheduled
    City Resolution

    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

    Attachments

  20. To be Scheduled
    City Resolution

    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

    Attachments

  21. To be Scheduled
    City Resolution

    Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings And Oral Report Out Of The Closed Session Agenda
  22. To be Scheduled
    City Resolution

    Approval Of The Draft Minutes From The Committee Meeting Of October 23, 2025