Explore
Oakland City Council
Meeting Agendas & Matters

13 agenda updates since 14 days ago

*Life Enrichment Committee - Cancelled

At The Call Of The Chair, Due To A Lack Of Quorum, This Meeting Is Cancelled. The Next Life Enrichment Committee Meeting Is Scheduled To Be Held On Tuesday, June 24, 2025 At 4:00 P.m.

Filters for matters
  1. In Committee
    Informational Report

    Subject: Report On Extended Stay America Acquisition From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator Regarding The Acquisition Of The Extended Stay America (ESA) Hotel And The Planned Relocation Of Unhoused Persons From The Mosswood Park, East 12th Street, And Martin Luther King Jr. Way Encampments, Including Details On The Number Of Residents From Each Encampment Who Have Or Will Be Offered Shelter At ESA, Information On Closure Plans And Processes, Timeline For All Activities Related To Relocation, And All Outreach Efforts To Both Unhoused And Housed Community Members
    Attachments
  2. In Committee
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Held On May 27, 2025
    Attachments
  3. In Committee
    Report and Recommendation

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

    Subject: Fiscal Year 2025-26 OFCY Grant Renewal From: Human Services Department Recommendation: Adopt A Resolution Extending The Fiscal Year 2024-2025 Oakland Fund For Children And Youth Funded Grants For Twelve (12) Months For Seventy-Four (74) Nonprofit And Public Agencies For One Hundred And Forty-Four (144) Distinct Grant Programs Providing Direct Services For Fiscal Year (FY) 2025-2026 With Annual Awards Totaling An Amount Not To Exceed Eighteen Million Two Hundred Fifty Two Thousand Two Hundred And Eighty-Two Dollars ($18,252,282) To Provide Summer Programs From June 1, 2025 - September 30, 2025 And Full Year Programs From July 1, 2025 - June 30, 2026
    Attachments
  5. In Rules Committee
    City Resolution

    Subject: OFCY 2023-2024 Year End Evaluation Report From: Human Services Department Recommendation: Adopt A Resolution Accepting The Oakland Fund For Children And Youth Final Evaluation Report For Fiscal Year 2023- 2024
    Attachments
  6. In Committee
    City Resolution

    Subject: 2025 Professional Services - Cityspan Technologies, Inc From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: (1) Increasing The Awarded Agreement With Cityspan Technologies, Inc. From Two Hundred Ninety-Two Thousand Two Hundred Fifty Dollars ($292,250) To An Amount Not To Exceed Three Hundred Fifty-Seven Thousand Two Hundred Dollars ($357,200) For A Grants Management System For Oakland Fund For Children And Youth (OFCY) And Paratransit For The Elderly And Disabled Programs From July 1, 2021 Through June 30, 2024; And (2) Waiving The Competitive Multiple-Step Solicitation Process For The Acquisition Of Computerized Or Information Technology Systems And Local/Small Local Business Enterprise (L/LSBE) Program Requirements; And
    Attachments
  7. In Committee
    City Resolution

    2) A Resolution: (1) Authorizing The City Administrator To Execute A Professional Services Agreement With Cityspan Technologies, Inc. (Referred To As Cityspan) For Continuation Of The Client Services And Contract Database, Ongoing Grants Management Licensing, User Support, Project Management, And Custom Programming For Oakland Fund For Children And Youth (OFCY) Funded Programs In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) From July 1, 2025, Through June 30, 2026; And (2) Waiving The Competitive Multiple-Step Solicitation Process For The Acquisition Of Computerized Or Information Technology Systems And The Local/Small Local Business Enterprise (L/LSBE) Program Requirements
    Attachments
  8. In Committee
    City Resolution

    Subject: FY 2025 Professional Services - The Bridging Group (TBG) From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Professional Services Agreement With The Bridging Group To Conduct The Fiscal Year 2024-2025 Annual Evaluation Of The Oakland Fund For Children And Youth And Other Services That Support Continuous Quality Improvement Beginning July 1, 2025, Through June 30, 2026, In A Total Amount Not To Exceed Three Hundred Fifty Thousand Dollars ($350,000)
    Attachments
  9. In Committee
    Informational Report

    Subject: Report On The City’s Head Start Program From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator On The City’s Head Start Program, Including (1) Recent Actions Concerning Leadership Staff And Potential Impact On The City’s Federal Head Start Funding; (2) Clarification On The Roles, Responsibilities, And Mandates Of The Head Start Advisory Board, The Head Start Program Director, City Administration, And The City Council; (3) Race And Other Demographic Data On Head Start Teachers And Students; (4) Details On The Proposed Process To Eventually Transfer Oakland’s Head Start Program From The City Of Oakland To An External Entity; And (5) Information Regarding The Formal Status Of The City’s Head Start 2021-2026 5-Year Grant Contract With The Federal Government And Plans For The 2026 Continuation Application

* Public Works And Transportation Committee

Filters for matters
  1. In Council
    City Resolution

    Subject: Acceptance Of Funding For Sea Level Rise And Groundwater Intrusion Analysis From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate The Sustainable Transportation Planning Grant In The Amount Of Two Hundred And Sixty Thousand Dollars ($260,000) To Fund City Analysis And Engagement Of Port-Led Sea Level Rise And Ground Water Intrusion Modeling

    A motion was made by Ken Houston, seconded by Noel Gallo, 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 6/17/2025. The motion carried by the following vote:

    Attachments
  2. Passed
    Report and Recommendation

    Determination Of Schedule Of Outstanding Committee Items

    A motion was made by Zac Unger, seconded by Noel Gallo, that this matter be Accepted. The motion carried by the following vote:

    Attachments
  3. Passed
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Held On May 27, 2025

    A motion was made by Noel Gallo, seconded by Zac Unger, that this matter be Accepted. The motion carried by the following vote:

    Attachments
  4. In Council
    City Resolution

    Subject: Construction Contract Award For Highway Safety Improvement Program (HSIP) Cycle 10, Systematic Crossing Improvements From: Department Of Transportation Recommendation: Adopt A Resolution Awarding A Construction Contract To Rapid Grading Services For The Highway Safety Improvement Program (HSIP) Cycle 10, Systematic Crossing Improvements Project, Project No. 1006185, The Lowest, Responsible, And Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And Contractor’s Bid In The Amount Of One Million, Six Hundred Thousand Dollars ($1,600,000); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings

    A motion was made by Noel Gallo, seconded by Charlene Wang, that this matter be Approved as Amended 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 6/17/2025. The motion carried by the following vote:

    Attachments
  5. In Council
    City Resolution

    Subject: Speed Safety Camera System Contract Award From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Verra Mobility To Implement And Operate A Speed Safety Camera System Under Assembly Bill 645 For A Six-Year Term Supporting Five Years Of Camera Operations In An Amount Not To Exceed Four Million, Eight-Hundred Sixty-Five Thousand Dollars ($4,865,000); Adopt The Speed Camera Use Policy And Impact Report; Waiving The Arizona Boycott Policy, Resolution 82727 C.M.S.; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings

    A motion was made by Ken Houston, seconded by Noel Gallo, 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 6/17/2025. The motion carried by the following vote:

    Attachments

Concurrent Meeting Of The Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board

Filters for matters
  1. 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
  2. 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
  3. 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
  4. Passed
    City Resolution

    Subject: Leona Quarry GHAD Annual Budget For Fiscal Year 2025/26 And Suspension Of Levy For FY 2025/26 From: GHAD Manager Recommendation: Adopt The Annual GHAD Budget For Fiscal Year 2025/26, Updating The Annual Consumer Price Index Reference Month To December, Updating GHAD Manager Payment Limits Under The Existing Consulting Services Agreement, And Suspending The Assessment Levy For Fiscal Year 2025/26

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

    Attachments
  5. Passed
    City Resolution

    Subject: Oakland Area GHAD Annual Budget For Fiscal Year 2025/26 From: GHAD Manager Recommendation: Adopt A Resolution Adopting The Annual GHAD Budget For Fiscal Year 2025/26, Updating The Annual Consumer Price Index Reference Month To December, And Updating GHAD Manager Payment Limits Under The Existing Consulting Services Agreement

    This City Resolution be Adopted.

    Attachments
  6. Passed
    Ordinance

    Subject: OMSS Lease Disposition And Development Agreement - Sixth Amendment From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Execute A Sixth Amendment To The Lease Disposition And Development Agreement Between The City Of Oakland And OMSS, LLC, For Development Of An Ancillary Maritime Support Facility For Truck Parking And Related Services At 10 Burma Road And 2307 Wake Avenue, To Extend The Outside Closing Date By Three Months (Retroactively, If Necessary) Subject To An Extension Payment Of $12,500, With An Additional Three Month Administrative Extension Subject To An Extension Payment Of $12,500; And Adopting California Environmental Quality Act Findings

    This Ordinance was Approved for Final Passage.

    Attachments
  7. Passed
    Ordinance

    Subject: Authorization For First Amendment To LDDA With Liberation Park Residences From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute An Amendment To The Lease Disposition And Development Agreement With Liberation Park Residences, L.P., For A Portion Of City-Owned Property Located At 73rd Avenue And Foothill Boulevard (Parcel 2), To Revise The Ground Lease Terms Of Rent Payment By Replacing The Provision Of A 55-Year Capitalized Loan In The Amount Of $1,505,004 At A 3% Interest Rate With An Annual Ground Rent Payment Of $90,331 Capped At $1,505,004, To Be Paid To The City During The 99-Year Ground Lease Term

    This Ordinance was Approved for Final Passage.

    Attachments
  8. Passed
    Ordinance

    Subject: Adopt An Ordinance Establishing Wildfire Prevention Commission From: Office Of The City Administrator Recommendation: Adopt An Ordinance Establishing The Wildfire Prevention Commission, Providing For The Appointment Of Members Thereof, And Defining The Duties And Functions Of Said Commission

    This Ordinance was Approved for Final Passage.

    Attachments
  9. Filed
    Informational Report

    Subject: Informational Report On City-Wide Staffing - April 2025 From: Human Resources Management Department Recommendation: Conduct A Public Hearing And Upon Conclusion Receive An Informational Report On City-Wide Staffing From The City Administrator Regarding (1) Citywide Vacancy Rates And Status As Of April 1, 2025, (2) Budgeted Vacancy Rate For Fiscal Year 2024/25 (3) The Vacancy Rates Of Regional Local Public Entities, (4) Recruitment Outreach And Community Engagement, And (5) The Analysis Of The City Workforce And Recruitment Conditions

    A motion was made by Noel Gallo, seconded by Rowena Brown, that this matter be Received and Filed. The motion carried by the following vote:

    Attachments
  10. Introduced In Council
    Ordinance

    Subject: Amending The FY 2024-25 Master Fee Schedule (MFS) From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13799 C.M.S. (Which Adopted The Fiscal Year 2024-25 Master Fee Schedule), As Amended, To Establish, Modify And Delete Fees And Penalties Assessed By The City Of Oakland For Fiscal Year 2025-26

    A motion was made by Noel Gallo, seconded by Carroll Fife, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/17/2025. The motion carried by the following vote:

    Attachments
  11. Passed
    City Resolution

    Subject: FY 2025-26 Landscaping And Lighting Assessment District (LLAD) - Confirmation From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The City Of Oakland Landscaping And Lighting Assessment District (LLAD) Fiscal Year (FY) 2025-26 Engineer’s Report And The Levying Of Assessments

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

    Attachments
  12. Passed
    City Resolution

    Subject: ITD Enterprise Systems From: Information Technology Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1) Enter Into Renewal Agreements For On-Going Citywide Information Technology Operations And Maintenance Agreements; (2) Hardware, Software, Data, Storage, Professional Services And Maintenance Agreements To Upgrade And Enhance Existing Systems, Including, But Not Limited To Oracle, Microsoft, Geographic Information Systems, Permitting Systems And Public Safety Systems As Set Forth In Table 1 Attached Hereto; Up To The Not-To-Exceed Amount Of $20 Million Per Year In Fiscal Years (FY) 2025 Through 2027 For A Total Not-To-Exceed Amount Of $40 Million From The Adopted Information Technology Department Biennial Budget, Which Includes Multi-Year Agreements Entered Or Renewed During FY 2025 Through 2027 With Terms That Extend Beyond The Two­ Year Period; And: (A) Waiving The Multi-Step Solicitation Process And (B), To The Extent Necessary, Waiving The Local/Small Local Business Enterprise Program Requirements For These Agreements

    This City Resolution was Adopted.

    Attachments
  13. Passed
    City Resolution

    Subject: Workers Compensation Third Party Administrator Agreement From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Professional Services Agreement With JT2 Integrated Resources, Inc. To Provide Workers Compensation Administration Services For The Period Of July 1, 2025 Through June 30, 2029, In An Amount Of Three Million, Forty Four Thousand, Seven Hundred Four Dollars ($3,044,704) For Contract Year 2025-2026, And An Amount Of Three Million, One Hundred Sixty Six Thousand, Four Hundred Ninety Three Dollars ($3,166,493) For Contract Year 2026-2027, And An Amount Of Three Million, Two Hundred Ninety Three Thousand, One Hundred Fifty Three Dollars ($3,293,153) For Contract Year 2027- 2028, And An Amount Of Three Million, Four Hundred Twenty Four Thousand, Eight Hundred Eighty Dollars ($3,424,880) For Contract Year 2028-2029, With An Option To Extend The Agreement In One Two Year Increment With An Amount Of Three Million, Five Hundred Sixty One Thousand, Eight Hundred Seventy Six Dollars ($3,561,876) For Contract Year 2029-2030, And An Amount Of Three Million, Seven Hundred Four Thousand, Three Hundred Fifty Two Dollars ($3,704,352) For Contract Year 2030-2031, For A Total Amount Over The Six -Year Term Of The Contract Of Twenty Million, One Hundred Ninety Five Thousand, Four Hundred Fifty Eight Dollars ($20,195,458)

    This City Resolution was Adopted.

    Attachments
  14. Passed
    City Resolution

    Subject: 19th Street Bike Station Contract Renewal And Grant Updates From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing An Amendment And Extension Of A Cooperative Agreement With The Bay Area Rapid Transit District (BART) For Support Of The Operations And Management Of The Uptown Bike Station; Approving Contributions, Paid Over The Course Of Five Years, In A Total Amount Not To Exceed Three Hundred Seventy One Thousand Six Hundred Forty Dollars ($371,640) In Measure BB Bicycle And Pedestrian Funds; And Adopting Appropriate California Environmental Quality Act Findings

    This City Resolution was Adopted.

    Attachments
  15. Passed
    City Resolution

    Subject: LGBTQ Cultural District Rainbow Crosswalks From: Councilmembers Brown, Kaplan, Ramachandran, And Wang Recommendation: Adopt A Resolution Expressing Support For Rainbow Crosswalks In The Lakeshore LGBTQ Cultural District, Authorizing Community Collaboration And Fundraising, And Authorizing The Department Of Transportation To Evaluate, Ensure Compliance, And Implement, And Adopting Appropriate California Environmental Quality Act (CEQA) Findings

    This City Resolution was Adopted.

    Attachments
  16. Passed
    City Resolution

    Subject: Accept And Appropriate Fiscal Year 2025-26 External Funds From: Department Of Transportation Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To: (1) Apply For, Accept, And Appropriate Ten Million Thirty-Three Thousand ($10,033,000) In Housing Incentive Pool Funding Assigned To The Metropolitan Transportation Commission (MTC), (2) Commit Matching Funds In An Amount Up To Eleven Million, Five-Hundred Seventy-Nine Thousand, Thirty-Five Dollars ($11,579,035); (3) State Assurance To Complete The Laurel Access To Mills, Maxwell Park, And Seminary (LAMMPS) Phase II And Phase III Project; (4) Certify Compliance With State Housing Laws; And Adopting Appropriate California Environmental Quality Act Findings; And

    This City Resolution was Adopted.

    Attachments
  17. Passed
    City Resolution

    2) A Resolution Authorizing The City Administrator To: (1) Accept And Appropriate Three Hundred Thousand Dollars ($300,000) From The Metropolitan Transportation Commission’s Transit Oriented Communities (TOC) Grant Program; (2) Commit To Take Steps Toward Achieving Compliance With The Metropolitan Transportation Commission’s TOC Policy As A Condition For The Metropolitan Transportation Commission To Allocate Regional Discretionary Funding To The Oakland Transportation Demand Management (TDM) And Parking Update Project; And Adopting Appropriate California Environmental Quality Act Findings; And

    This City Resolution was Adopted.

    Attachments
  18. Passed
    City Resolution

    3) A Resolution Authorizing The City Administrator To: (1) Accept And Appropriate Six Million Dollars ($6,000,000) In Alameda County Transportation Commission Administered Funding For: (A) The MLK Jr Way Complete Streets Project, (B) Chinatown 9th Street Complete Streets Project, And (C) Speed Camera Program Implementation; (2) Commit Up To Twelve Million Two Hundred Eighty-Seven Thousand Dollars ($12,287,000) Of Matching Funds; And (3) Make Assurances To Complete The Projects; And Adopting Appropriate California Environmental Quality Act Findings; And

    This City Resolution was Adopted.

    Attachments
  19. Passed
    City Resolution

    4) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Four Hundred And Eighteen Thousand Seven Hundred Eighty-Seven Dollars ($418,787) In Fiscal Year 2025-26 State Transportation Development Act Article 3 (TDA) Funds To Fund Comstock Stair Path Rehabilitation And CityRacks Bicycle Parking Program Phase 17; And Adopting Appropriate California Environmental Quality Act Findings; And

    This City Resolution was Adopted.

    Attachments
  20. Passed
    City Resolution

    5) A Resolution Adopting A List Of Projects For Fiscal Year 2025-26 Funded By SB1: The Road Repair And Accountability Act Of 2017 (Road Maintenance And Rehabilitation Account Funds); And Adopting Appropriate California Environmental Quality Act Findings

    This City Resolution was Adopted.

    Attachments
  21. Introduced In Council
    Ordinance

    Subject: Amending Oakland Municipal Code Chapter 9.52 Special Event Permits From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.52 Special Event Permits To Add A Late Fee For Tiers Two, Three, And Four Special Event Applications

    This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/17/2025

    Attachments
  22. Filed
    Informational Report

    Subject: General Plan And Housing Element Annual Progress Reports For Calendar Year 2024 From: Planning And Building Department Recommendation: Receive An Informational Report On The City Of Oakland’s General Plan And Housing Element Annual Progress Reports For Calendar Year 2024

    This Informational Report was Received and Filed.

    Attachments
  23. Passed
    City Resolution

    Subject: Information And Assistance (I&A) Program Grant FY 2025-26 From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting, Appropriating, And Authorizing The City Administrator To Enter Into An Agreement For Receipt Of Grant Funds In An Amount Not To Exceed One Hundred Ten Thousand Dollars ($110,000) From The Alameda County Social Services Agency For Continued Operation Of The Information And Assistance (I&A) Program For Oakland Seniors For Fiscal Year (FY) 2025-26; And (2) Authorizing The City Administrator To Accept And Appropriate Any Additional Funds From Alameda County Social Services Agency For The I&A Program Within FY 2025-26; And (3) Authorizing A Contribution From The General Purpose Fund For $43,819 In Required Matching Funds And An Amount Equivalent To The Central Services Overhead Charges In An Estimated Amount Of $30,506 For FY 2025-26

    This City Resolution was Adopted.

    Attachments
  24. Passed
    City Resolution

    Subject: MOU With Community Initiatives For Town Nights From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With Community Initiatives To Support Continued Operation Of The Town Nights Program

    This City Resolution was Adopted.

    Attachments
  25. Passed
    City Resolution

    Subject: Michael Palmertree Professional Services Contract From: Oakland Police Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter Into A Professional Services Agreement With Michael Palmertree, Marriage Family Therapist, To Provide Behavioral Science Consultation And Training Services To The Oakland Police Department From July 1, 2025, To June 30, 2030, In An Amount Not To Exceed Six Hundred Eighty-Seven Thousand Five Hundred Dollars ($687,500); And (2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) , And The Local/Small Local Business Enterprise Program Requirements

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

    Attachments
  26. Introduced In Council
    Ordinance

    Subject: Ordinance To Designate City Of Oakland Fire Hazard Severity Zone From: Oakland Fire Department Recommendation: Adopt An Ordinance To Designate The City Of Oakland Fire Hazard Severity Zone

    This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/17/2025

    Attachments
  27. Filed
    Informational Report

    Subject: OPD Federal Taskforce 2024 Annual Reports From: Oakland Police Department Recommendation: Receive An Informational Report Of Oakland Police Department’s Federal Law Enforcement Agency Task Force Annual Reports

    This Informational Report was Received and Filed.

    Attachments
  28. Filed
    Informational Report

    Subject: OPD ShotSpotter Informational Report From: Oakland Police Department Recommendation: Receive An Informational Report From The Oakland Police Department (OPD) On SoundThinking’s ShotSpotter Technology

    This Informational Report was Received and Filed.

    Attachments
  29. Filed
    Informational Report

    Subject: Informational Report On The MACRO Program From: Oakland Fire Department Recommendation: Receive An Informational Report On The Progress Of The City Of Oakland's Mobile Assistance Community Responders Of Oakland (“MACRO”) Pilot Program

    This Informational Report was Received and Filed.

    Attachments

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

Filters for matters
  1. In Committee
    Report and Recommendation

    Approval Of The Draft Minutes From The Meetings Of May 28, 2025 And June 3, 2025 9:00 A.M. And 3:30 P.M.
  2. 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
  3. 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
  4. 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
  5. Second Reading and Final Passage
    Ordinance

    Subject: Measures M, N, C, NN, D, Q, AA, Y, And MM Fiscal Year 2025-26 Cost-Of Living Tax Adjustment, Fixing Rate Of Tax, And Levying Tax From: Finance Department Recommendation: Adopt An Ordinance (1) Authorizing A Fiscal Year 2025-26 Increase In The Rate Of Property Tax Imposed By Voter-Approved Measures; And (2) Fixing The Rate Of The Property Tax And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year 2025-26 For The Emergency Medical Services Retention Act Of 1997 (Measure M), The Paramedic Services Act Of 1997 (Measure N), The Library Services Retention And Enhancement Act (Measure C), The Oakland Community Violence Reduction And Emergency Response Act (Measure NN), The 2018 Oakland Public Library Preservation Act (Measure D), The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, Homelessness Support Act (Measure Q), The Children’s Initiative Of 2018 (Measure AA), The 2022 Oakland Zoo Animal Care, Education And Improvement Ordinance (Measure Y), And The Wildfire Prevention Financing Act Of 2024 (Measure MM)
    Attachments
  6. Introduced In Council
    Ordinance

    Subject: Amending The FY 2024-25 Master Fee Schedule (MFS) From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13799 C.M.S. (Which Adopted The Fiscal Year 2024-25 Master Fee Schedule), As Amended, To Establish, Modify And Delete Fees And Penalties Assessed By The City Of Oakland For Fiscal Year 2025-26
    Attachments
  7. Second Reading and Final Passage
    Ordinance

    Subject: Campaign Reform Act: Temporary Increase In Contribution Limits From: Council President Jenkins And Councilmembers Ramachandran And Houston Recommendation: Adopt An Ordinance Amending The Oakland Campaign Reform Act (Oakland Municipal Code Title 3, Municipal Elections, Article III, Chapter 3.12), To Add Section 3.12.045 To Temporarily Increase Contribution Limits For Candidates And To Amend Section 3.12.150 To Increase Officeholder Fund Limits And Amending The Limited Public Financing Act Of 2024 (Oakland Municipal Code Title 3, Municipal Elections, Article III, Chapter 3.13), To Amend Sections 3.13.060 And 3.13.265 To Extend The Limited Public Financing Act To Apply To 2026 And 2028 General Elections
    Attachments
  8. Introduced In Council
    Ordinance

    Subject: Amending Oakland Municipal Code Chapter 9.52 Special Event Permits From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.52 Special Event Permits To Add A Late Fee For Tiers Two, Three, And Four Special Event Applications
    Attachments
  9. Introduced In Council
    Ordinance

    Subject: Ordinance To Designate City Of Oakland Fire Hazard Severity Zone From: Oakland Fire Department Recommendation: Adopt An Ordinance To Designate The City Of Oakland Fire Hazard Severity Zone
    Attachments
  10. In Committee
    City Resolution

    Subject: Travel Reimbursement 2025 City Leaders Summit From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Authorizing Retroactive Reimbursement From The City Council Contingency Fund For Councilmember Noel Gallo, Who Attended The 2025 League Of California Cities City Leaders Summit, Held April 23-25, 2025, In Sacramento, California, As The City Of Oakland’s Voting Delegate
    Attachments
  11. In Committee
    Ordinance

    Subject: Amendments To Citywide Impact Fee Regulations From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Amending Title 15 Of The Oakland Municipal Code To Update And Revise The Regulations For The Jobs/Housing Impact Fee (Chapter 15.68), Affordable Housing Impact Fee (Chapter 15.72), And Transportation And Capital Improvement Impact Fees (Chapter 15.74); (2) Amending The City Of Oakland Master Fee Schedule (Adopted By Ordinance No. 13799 C.M.S., As Amended) To Calculate Impact Fees For Residential Projects On A Square Footage Basis; And (3) Making Appropriate California Environmental Quality Act Findings
    Attachments

Special Concurrent Meeting Of The Oakland Redevelopment Successor Agency/city Council

Budget Meeting

Filters for matters
  1. In Committee
    City Resolution

    Subject: FY 2025-27 Execution Of Maintenance Of Effort Waivers And Use Of One-Time Revenues To Balance The Biennial Budget From: Finance Department Recommendation: Adopt A Resolution: (1) Authorizing The Use Of One-Time Revenues To Balance The Fiscal Years 2025-27 Biennial Budget Pursuant To Section 1, Part D Of The City Of Oakland Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.) (2) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City In Unable To Budget At The Required Minimum Number Of 700 Sworn Police Personnel Pursuant To “The Oakland Community Violence And Emergency Response Act Of 2024” (Measure NN) (3) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City Is Unable To Budget For The Library’s General Purpose Fund Appropriation At The Required Minimum Amount Of $12,992,267 Pursuant To “The 2018 Oakland Public Library Preservation Act” (Measure D) (4) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City Is Unable To Budget For The Library’s General Purpose Fund Appropriation At The Required Minimum Amount Of $14,500,000 Pursuant To The Library Services Retention And Enhancement Act Of 1994 As Reapproved In 2022 (Measure C) (5) Declaring A State Of Extreme Fiscal Necessity, To Provide For The Temporary Suspension Of The ‘Park Maintenance’ Maintenance Of Effort Requirements, Pursuant To Section 4 Of The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, And Homelessness Support Act (Measure Q) (6) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Allowing For The Minimum Budget Setaside For Public Campaign Financing To Be Suspended, Pursuant To The Oakland Fair Elections Act, Ballot Measure (Measure W) (7) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Allowing For The City Auditor Minimum Staffing Budget Set-Aside To Be Suspended, For A Two-Year Budget Cycle, Pursuant To The Government Reform Charter Amendment Of 2022, (Measure X) (8) Declaring A State Of Extreme Fiscal Necessity For The FY 2025-27 Biennial Budget, And Temporarily Suspending (1) The Requirement To Consider Advisory Board Recommendations Prior To Appropriating Funds, And (2) Restrictions On The Use Of Sugar-Sweetened Beverage Tax Revenue Pursuant To Resolution No. 90586 C.M.S. (9) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Authorizing The Use Of Funds Deposited Into The Affordable Housing Trust Fund (Fund 1870) To Balance The Fiscal Years 2025-27 Biennial Budget Pursuant To Oakland Municipal Code Chapter 15.62 “Affordable Housing Trust Fund” (10) Establishing The Intention Of The City Council To Prioritize Restoration Of Services To Meet The Maintenance Of Effort (MOE) Requirements
    Attachments
  2. In Committee
    City Resolution

    Subject: Adopting The Biennial Budget For Fiscal Years 2025-27 From: Finance Department Recommendation: Adopt A Resolution: (1) Adopting The Biennial Budget For Fiscal Years 2025-27 And Appropriating Funds To Cover Expenditures Approved By Said Budget; (2) Authorizing The City Administrator To Transfer Funds Between Departments, Programs And Funds As Necessary To Support Operations As Set Forth In The Adopted Policy Budget For Fiscal Year 2025-27; (3) Authorizing The Establishment Of The Right Of Way Repair And Maintenance Fund And Such Funds Needed To Support The Issuance Of Bonded Indebtedness During The 2025-27 Biennium; (4) Taking All Steps Necessary To Apply For And Receive Additional Funds Required To Advance And Complete The Projects Identified In The Capital Improvement Program And Accept And Appropriate Any Additional Funds Provided That Such Acceptance Is Consistent With And Does Not Otherwise Negatively Impact The City’s Capital Improvement Program; (5) Declaring A State Of Extreme Fiscal Necessity And The Existence Of A Severe And Unanticipated Financial Event; (6) Suspending For Fiscal Years 2025-2027 The Charter Mandated Minimum Staffing Budget Set Asides For The Office Of The City Auditor; (7) Suspending For Fiscal Years 2025-2027 The Charter Mandated Minimum Staffing Budget Set Asides For The Public Ethic Commission; And (8) Suspending The Minimum Budget Set Asides For The Democracy Dollars Fund And For Non-Staff Costs Related To The Public Ethics Commission’s Administration Of The Oakland Fair Elections Act’s Democracy Dollars Program
    Attachments

*Rules And Legislation Committee - Cancelled

In Observance Of The Juneteenth Holiday, This Meeting Is Cancelled. The Next Rules And Legislation Committee Meeting Is Scheduled To Be Held On Thursday, June 26, 2025 At 10:30 A.m.

    *Community & Economic Development Committee

    Filters for matters
    1. Filed
      Informational Report

      Subject: Annual Housing Programs Informational Report For Fiscal Year 2024-25 From: Housing And Community Development Department Recommendation: Receive An Informational Report On Housing Programs By The Housing And Community Development Department For Fiscal Year 2024-2025

      A motion was made by Carroll Fife, seconded by Zac Unger, that this matter be Received and Filed. The motion carried by the following vote:

      Attachments
    2. In Council
      City Resolution

      Subject: FY 2025-26 OWDB Budget And Contracts From: Economic Workforce Development Department Recommendation: Adopt A Resolution Authorizing The Following Actions For Fiscal Year 2025-2026: (1) Adopting The Workforce Development Budget; (2) Accepting And Appropriating Workforce Innovation And Opportunity (WIOA) Title I Formula Funds For Adult, Dislocated Worker, Youth And Rapid Response Services In The Estimated Amount Of Four Million Two Hundred Nineteen Thousand Eight Hundred Fifteen Dollars ($4,219,815), Including A Carryover Of Unspent Fiscal Year 2024-25 WIOA Funds; And (3) Accepting And Appropriating Four Million Thirty Two Thousand Six Hundred Twenty-Five Dollars ($4,032,625) From California Volunteers And Other Funds For Workforce Development; (4) Executing A Three-Year Agreement With California Department Of Corrections And Rehabilitation And Accepting And Appropriating A Total Of Approximately Twelve Million Four Hundred Seventy-Eight Thousand Eight Hundred Dollars ($12,478,800) To Implement Golden State Works Transitional Employment And Job Placement Services For Oakland Residents On Parole And Executing A Three Year Grant Agreement With Center For Employment Opportunities, Inc. (CEO), In A Total Amount Not To Exceed Eleven Million Seven Hundred Fifty-Two Thousand Eight Hundred Dollars ($11,752,800) To Provide Such Services; (5) Executing Grant Agreements With Service Providers Competitively Selected To Provide Comprehensive Career Services, Adult Career Services, And Youth Services From WIOA Title I Formula Funds And Other Funds; And (6) Authorizing The City Administrator To Apply For, Accept, And Appropriate Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To Two Hundred Fifty Thousand Dollars ($250,000) Per Instance With The Approval Of The Oakland Workforce Development Board

      A motion was made 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 6/17/2025. The motion carried by the following vote:

      Attachments
    3. In Committee
      Informational Report

      Subject: Anti-Displacement Strategic Action Plan From: Councilmember Brown Recommendation: Receive An Informational Report From The City Administrator On The Anti-Displacement Strategic Action Plan, Including Details On The Implementation Plan And Timeline, Performance Metrics And Targets, And Recommendations For Council Action

      A motion was made that this matter be Scheduled to go before the *Community & Economic Development Committee. The motion carried by the following vote:

    4. Passed
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of May 27, 2025

      A motion was made by Zac Unger, seconded by Janani Ramachandran, that this matter be Accepted. The motion carried by the following vote:

      Attachments
    5. Passed
      Report and Recommendation

      Determination Of Schedule Of Outstanding Committee Items

      A motion was made by Janani Ramachandran, seconded by Zac Unger, that this matter be Accepted. The motion carried by the following vote:

      Attachments
    6. In Committee
      Ordinance

      Subject: Amendments To Citywide Impact Fee Regulations From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Amending Title 15 Of The Oakland Municipal Code To Update And Revise The Regulations For The Jobs/Housing Impact Fee (Chapter 15.68), Affordable Housing Impact Fee (Chapter 15.72), And Transportation And Capital Improvement Impact Fees (Chapter 15.74); (2) Amending The City Of Oakland Master Fee Schedule (Adopted By Ordinance No. 13799 C.M.S., As Amended) To Calculate Impact Fees For Residential Projects On A Square Footage Basis; And (3) Making Appropriate California Environmental Quality Act Findings

      A motion was made by Janani Ramachandran, seconded by Zac Unger, that this matter be Scheduled to go before the *Community & Economic Development Committee. The motion carried by the following vote:

      Attachments
    7. In Council
      City Resolution

      Subject: Advertising Signs Relocation Agreement With Becker Boards From: Councilmembers Ramachandran And Gallo Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Negotiate Terms And Enter Into An Advertising Signs Relocation Agreement With Becker Boards, A California L.L.C. (“Becker”) , With Such Agreement Including The Following: (A) Allowing Becker To Erect Up To Five New Advertising Signs At Certain Locations On Private Property In Exchange For Becker Causing The Removal Of Eleven Existing Advertising Faces At Various Locations In The City By Dates Certain, With Becker Waiving Its Rights To Just Compensation For The Removed Signs; (B) Requiring Becker To Make Payments In Advance Of Up To $2,357,500 For Fiscal Year 2025/2026, And Annual Payments Of Up To $750,000 For A Thirty-One Year Term With Escalations, In Addition To Providing Other Financial Incentives To The City Including Negotiated Carbon Offset And Beautification Fees; And (2) Adopting Appropriate California Environmental Quality Act Findings

      A motion was made by Janani Ramachandran, seconded by Zac Unger, that this matter be Approved as Amended 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 6/17/2025. The motion carried by the following vote:

      Attachments
    8. In Council
      City Resolution

      Subject: Homelessness Prevention Pilot Program Extension From: Councilmember Brown Recommendation: Adopt A Resolution (1) Amending Resolution No. 90475 C.M.S., Which Authorized Funding For The Homelessness Prevention Pilot Program Grant To Bay Area Community Services, Inc. For A Total Amount Not To Exceed Four Million Dollars ($4,000,000.00) And Grant Term Through June 30, 2026 To: (A)Extend The Grant Term To June 30, 2027; And (B) Authorize The City Administrator To Accept, Appropriate, And Increase The Grant Agreement Using Any County, State, Federal, And/Or Private Funding That Becomes Available For Bacs’ Homelessness Prevention Pilot Program During The Term Of The Grant Agreement, Without Return To Council; And (C)Authorize The City Administrator To Increase The Grant Agreement During The Term Using Local Funds That City Council Has Appropriated Specifically For This Purpose; And (2) Directing The City Administrator To Present An Annual Informational Report On The Homelessness Prevention Pilot Program

      A motion was made by Zac Unger, seconded by Rowena Brown, 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 6/17/2025. The motion carried by the following vote:

      Attachments

    *Public Safety Committee

    Filters for matters
    1. In Council
      City Resolution

      Subject: OPD Enterprise Rental Car Contract From: Oakland Police Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter Into A Professional Services Agreement With Enterprise Mobility To Provide Rental Car Services Over A Five-Year Term From February 1, 2025 To January 31, 2030, For A Total Contract Amount Not To Exceed Four Million Dollars ($4,000,000); And (2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) And The Local/Small Local Business Enterprise Program Requirements

      A motion was made by Carroll Fife, seconded by Ken Houston, 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 6/17/2025. The motion carried by the following vote:

      Attachments
    2. In Committee
      Informational Report

      Subject: Report On Civilianizing Sworn Positions In OPD From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator With Updates On Direction Given By The City Council, In The Fiscal Year 2020-2021 Mid-Cycle Budget Plan And Fiscal Year 2023-2025 Biennial Budget Plan, Regarding Civilianizing Sworn Positions In The Oakland Police Department’s Internal Affairs Division (IAD), Including Details On All Steps Taken To Implement Civilianization In Accordance With The Aforementioned Budget Plans, Current Status On The Positions Identified, And Timeline For Full Implementation

      A motion was made by Rowena Brown, seconded by Charlene Wang, that this matter be Continued to go before the *Public Safety Committee, to be heard 7/8/2025. The motion carried by the following vote:

    3. Passed
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of May 27, 2025

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

      Attachments
    4. Passed
      Report and Recommendation

      Determination Of Schedule Of Outstanding Committee Items

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

      Attachments

    *Finance & Management Committee

    Filters for matters
    1. In Council
      Ordinance

      Subject: Amendment To The Salary Ordinance For Various Classifications And Minimum Wage Increase From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (“Salary Ordinance”) To: (A) Add The Full-Time Classification Of Parking Control Technician II; And (B) Add The Full-Time Classification Of OAK311 Communications Center Specialist, Senior; And (C) Add The Full-Time, Permanent Part-Time, And Part-Time Equivalent Classifications Of OAK311 Communications Center Specialist; And (D) Amend The Title Of The Full-Time And Permanent Part-Time Equivalent Classifications Of Transportation Planner, Senior To Transportation Planner, Supervising; And (E) Amend The Salary Of The Part-Time Classification Of Senior Aide, PT To Ensure Compliance With The City Of Oakland’s Minimum Wage Ordinance

      A motion was made by Zac Unger, 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 6/17/2025. The motion carried by the following vote:

      Attachments
    2. Filed
      Informational Report

      Subject: Cash Management Report For FY 2024-2025 Q3 Ended March 31, 2025 From: Finance Department Recommendation: Receive The Informational Cash Management Report For Fiscal Year 2024-2025 Third Quarter Ended March 31, 2025

      A motion was made by Zac Unger, seconded by Rowena Brown, that this matter be Received and Filed. The motion carried by the following vote:

      Attachments
    3. In Council
      City Resolution

      Subject: Ben Rosenfeld Consulting, LLC Contract From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/Qualifications Process And The Local/Small Local Business Enterprise Program Requirements And Authorizing The City Administrator To Amend The Professional Service Agreement With Ben Rosenfield Consulting, LLC To Extend The Contract Term Through June 30, 2026 And Increase The Compensation By $33,000 For A Total Contract Amount Of $80,000

      A motion was made by Janani Ramachandran, seconded by Rowena Brown, 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 6/17/2025. The motion carried by the following vote:

      Attachments
    4. Passed
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of May 27, 2025

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

      Attachments
    5. Passed
      Report and Recommendation

      Determination Of Schedule Of Outstanding Committee Items

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

      Attachments

    *Rules & Legislation Committee

    Filters for matters
    1. Passed
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of May 22, 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

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

      Attachments
    3. In Committee
      Ordinance

      Subject: Accessory Dwelling Units 2025 Code Update From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Amending The Oakland Planning Code (Title 17) Section 17.103.080, As Recommended By The City Planning Commission, To Update Regulations For Accessory Dwelling Units (ADUs) To Comply With State Law And Update The Definition Of The Very High Fire Hazard Severity Zone In The Oakland Planning Code (Title 17) Chapter 17.88 To Align With The Very High Fire Hazard Severity Zone Map Adopted By City Council; And (2) Making Appropriate California Environmental Quality Act (CEQA) Finding

      This Ordinance be Scheduled.to go before the *Community & Economic Development Committee to be heard 6/24/2025

    4. In Committee
      Ordinance

      Subject: Rent Adjustment Ordinance Amendment From: Housing And Community Development Department Recommendation: Adopt An Ordinance Amending The Rent Adjustment Ordinance To Allow Owners To Petition For Rent Increases Based On Increased Costs Of Waste Service Rates

      This Ordinance be Scheduled.to go before the *Community & Economic Development Committee to be heard 6/24/2025

    5. In Committee
      City Resolution

      Subject: Contract With Nixon-Egli To Provide Equipment Parts And Repair Services From: Oakland Public Works Department Recommendation: Adopt A Resolution: (1) Awarding A Contract To Nixon-Egli Equipment Company, The Lowest Responsive And Responsible Bidder In Response To RFQ #312524, To Provide Paving Equipment Parts And Repair Services In The Amount Not To Exceed Seven Hundred Thousand Dollars ($700,000) Per Year For A Four Year Term, July 1, 2025, To June 30, 2029, For A Total Not To Exceed Contract Amount Of Two Million Eight Hundred Thousand Dollars ($2,800,000) Over A Four Year Term; (2) Waiving The Local Business/Small Local Business Enterprise Program Utilization Requirement; (3) And Making Appropriate California Environmental Quality Act Findings; On The July 8, 2025 Public Works And Transportation Committee Agenda

      This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 7/8/2025

    6. In Committee
      City Resolution

      Subject: Delinquent Business Taxes Assessment Of Liens From: Finance Department Recommendation: Adopt A Resolution (1) Accepting And Confirming The Report And Notice Of Liens For Delinquent Business Taxes With Penalties, Interest, And Administrative And Assessment Charges, And (2) Overruling Any Protests And Objections Related To The Liens Included In Said Report And Authorizing The Recordation Of Liens, And (3) Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; On The July 1, 2025 City Council Agenda As A Public Hearing

      This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    7. In Committee
      City Resolution

      Subject: Delinquent Real Property Transfer Taxes Assessment Of Liens From: Finance Department Recommendation: Adopt A Resolution (1) Confirming The Report And Notice Of Liens For Delinquent Real Property Transfer Taxes With Penalties, Interest, And Administrative And Assessment Charges, And (2) Overruling Any Protests And Objections Related To The Liens Included In Said Report And Authorizing The Recordation Of Liens, And (3) Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; On The July 1, 2025 City Council Agenda As A Public Hearing

      This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    8. In Committee
      Ordinance

      Subject: Parking Fines From: Department Of Transportation Recommendation: Adopt An Ordinance (1) Amending Oakland Municipal Code 10.48.010 To Increase Fines For Parking Citations Consistent With Previous City Council Direction; (2) Adopting A Fine Of $40 For California Vehicle Code 22500(N) In Support Of Daylighting; (3) Amending Oakland Municipal Code 10.48.010 Consistent With Oakland Ordinance 12607; (4) Amending Oakland Municipal Code 10.48.010 To Resolve Inconsistencies Between Oakland Municipal Code 10.48.010, The Oakland Municipal Code And The California Vehicle Code; And (5) Adopting Appropriate California Environmental Quality Act (CEQA) Findings

      This Ordinance be Scheduled.to go before the * Public Works And Transportation Committee to be heard 6/24/2025

    9. In Committee
      City Resolution

      Subject: Memorandum Of Agreement For 571 Crofton Avenue From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Agreement (“MOA”) With The City Of Piedmont Establishing That The City Of Piedmont Will Process Planning And Building Entitlements For A Single Family Dwelling Remodel And Conversion Of An Existing Garage Into An Accessory Dwelling Unit At 571 Crofton Avenue, A Property Located Within Both Jurisdictions; And Adopting Appropriate California Environmental Quality Act (“CEQA”) Findings; On The July 8, 2025 Community And Economic Development Committee Agenda

      This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 7/8/2025

    10. In Council
      City Resolution

      Subject: Homelessness Prevention Pilot Program Extension From: Councilmember Brown Recommendation: Adopt A Resolution (1) Amending Resolution No. 90475 C.M.S., Which Authorized Funding For The Homelessness Prevention Pilot Program Grant To Bay Area Community Services, Inc. For A Total Amount Not To Exceed Four Million Dollars ($4,000,000.00) And Grant Term Through June 30, 2026 To: (A)Extend The Grant Term To June 30, 2027; And (B) Authorize The City Administrator To Accept, Appropriate, And Increase The Grant Agreement Using Any County, State, Federal, And/Or Private Funding That Becomes Available For Bacs’ Homelessness Prevention Pilot Program During The Term Of The Grant Agreement, Without Return To Council; And (C)Authorize The City Administrator To Increase The Grant Agreement During The Term Using Local Funds That City Council Has Appropriated Specifically For This Purpose; And (2) Directing The City Administrator To Present An Annual Informational Report On The Homelessness Prevention Pilot Program

      This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 6/10/2025

      Attachments
    11. In Rules Committee
      City Resolution

      Subject: Appointments To The Association Of The Bay Area Governments Executive Board From: Council President Jenkins Recommendation: Adopt A Resolution Appointing Members To The Association Of The Bay Area Governments Executive Board; On The June 17, 2025 City Council Agenda On Consent

      This City Resolution be Withdrawn with No New Date.

    12. In Committee
      City Resolution

      Subject: New César E. Chávez Library Lease From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing A Lease Agreement Between The Fruitvale Development Corporation As Landlord And The City Of Oakland As Tenant For A 15,119 Square Foot Premises Located At 3301 E. 12th Street, Suite 275 Known As Fruitvale Transit Village For Ongoing Use As The César E. Chávez Library For An Initial Term Of Five (5) Years Effective June 1, 2025, With Two Options To Renew For Five (5) Years Each, At An Initial Rate Of One Dollar And Twenty-Five Cents ($1.25) Per Square Foot Or Eighteen Thousand Eight Hundred Ninety-Eight Dollars And Seventy-Five Cents ($18,898.75) Per Month With An Annual Increase Matched To The Consumer Price Index, Subject To A Minimum Of Three Percent (3%) And Maximum Of Five Percent (5%) Per Year, Plus The City’s 11.14% Proportionate Share Of Monthly Common Area Expenses Estimated At Eighty-Four Cents ($0.84) Per Square Foot Or Twelve Thousand Six Hundred Ninety-Nine Dollars And Ninety-Six Cents ($12,699.96) Per Month, To Be Reconciled Annually, With An Initial One-Time Payment Of Three Hundred Forty Thousand One Hundred Seventy-Seven Dollars And Fifty Cents ($340,177.50) For Back Rent From December 2023 To May 2025; And Making Appropriate California Environmental Quality Act Findings

      This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 6/24/2025

    13. In Committee
      Ordinance

      Subject: Omnibus Planning Code Amendments With Focus On Streamlining Design Review From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The Planning Commission: (1) Making Omnibus Amendments To The Oakland Title 17 Of The Oakland Municipal Code (The Planning Code) To Effectuate The Objective Design Review Process And Streamline Services, Including But Not Limited To Amendments To Chapter 17.136, Design Review And Demolition Findings; (2) Amending The Planning Code To Incorporate Various Conforming Changes Including But Not Limited To Revisions To Downtown Sea Level Rise Combining Zone Changes Consistent With The Downtown Oakland Specific Plan; (3) Amending The City Of Oakland Master Fee Schedule (Adopted By Ordinance No. 13799 C.M.S., As Amended) To Add A Fee For Ministerial Design Review; And (4) Making Appropriate California Environmental Quality Act Findings

      This Ordinance be Scheduled.to go before the *Community & Economic Development Committee to be heard 6/24/2025

    14. In Committee
      City Resolution

      Subject: FY 2025-27 Execution Of Maintenance Of Effort Waivers And Use Of One-Time Revenues To Balance The Biennial Budget From: Finance Department Recommendation: Adopt A Resolution: (1) Authorizing The Use Of One-Time Revenues To Balance The Fiscal Years 2025-27 Biennial Budget Pursuant To Section 1, Part D Of The City Of Oakland Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.) (2) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City In Unable To Budget At The Required Minimum Number Of 700 Sworn Police Personnel Pursuant To “The Oakland Community Violence And Emergency Response Act Of 2024” (Measure NN) (3) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City Is Unable To Budget For The Library’s General Purpose Fund Appropriation At The Required Minimum Amount Of $12,992,267 Pursuant To “The 2018 Oakland Public Library Preservation Act” (Measure D) (4) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City Is Unable To Budget For The Library’s General Purpose Fund Appropriation At The Required Minimum Amount Of $14,500,000 Pursuant To The Library Services Retention And Enhancement Act Of 1994 As Reapproved In 2022 (Measure C) (5) Declaring A State Of Extreme Fiscal Necessity, To Provide For The Temporary Suspension Of The ‘Park Maintenance’ Maintenance Of Effort Requirements, Pursuant To Section 4 Of The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, And Homelessness Support Act (Measure Q) (6) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Allowing For The Minimum Budget Setaside For Public Campaign Financing To Be Suspended, Pursuant To The Oakland Fair Elections Act, Ballot Measure (Measure W) (7) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Allowing For The City Auditor Minimum Staffing Budget Set-Aside To Be Suspended, For A Two-Year Budget Cycle, Pursuant To The Government Reform Charter Amendment Of 2022, (Measure X) (8) Declaring A State Of Extreme Fiscal Necessity For The FY 2025-27 Biennial Budget, And Temporarily Suspending (1) The Requirement To Consider Advisory Board Recommendations Prior To Appropriating Funds, And (2) Restrictions On The Use Of Sugar-Sweetened Beverage Tax Revenue Pursuant To Resolution No. 90586 C.M.S. (9) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Authorizing The Use Of Funds Deposited Into The Affordable Housing Trust Fund (Fund 1870) To Balance The Fiscal Years 2025-27 Biennial Budget Pursuant To Oakland Municipal Code Chapter 15.62 “Affordable Housing Trust Fund” (10) Establishing The Intention Of The City Council To Prioritize Restoration Of Services To Meet The Maintenance Of Effort (MOE) Requirements

      This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/11/2025

      Attachments
    15. In Committee
      City Resolution

      Subject: Adopting The Biennial Budget For Fiscal Years 2025-27 From: Finance Department Recommendation: Adopt A Resolution: (1) Adopting The Biennial Budget For Fiscal Years 2025-27 And Appropriating Funds To Cover Expenditures Approved By Said Budget; (2) Authorizing The City Administrator To Transfer Funds Between Departments, Programs And Funds As Necessary To Support Operations As Set Forth In The Adopted Policy Budget For Fiscal Year 2025-27; (3) Authorizing The Establishment Of The Right Of Way Repair And Maintenance Fund And Such Funds Needed To Support The Issuance Of Bonded Indebtedness During The 2025-27 Biennium; (4) Taking All Steps Necessary To Apply For And Receive Additional Funds Required To Advance And Complete The Projects Identified In The Capital Improvement Program And Accept And Appropriate Any Additional Funds Provided That Such Acceptance Is Consistent With And Does Not Otherwise Negatively Impact The City’s Capital Improvement Program; (5) Declaring A State Of Extreme Fiscal Necessity And The Existence Of A Severe And Unanticipated Financial Event; (6) Suspending For Fiscal Years 2025-2027 The Charter Mandated Minimum Staffing Budget Set Asides For The Office Of The City Auditor; (7) Suspending For Fiscal Years 2025-2027 The Charter Mandated Minimum Staffing Budget Set Asides For The Public Ethic Commission; And (8) Suspending The Minimum Budget Set Asides For The Democracy Dollars Fund And For Non-Staff Costs Related To The Public Ethics Commission’s Administration Of The Oakland Fair Elections Act’s Democracy Dollars Program

      This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/11/2025

      Attachments

    Special Concurrent Meeting Of The Oakland Redevelopment Successor Agency/city Council

    Filters for matters
    1. In Committee
      Informational Report

      Subject: Fiscal Year (FY) 2024-25 Third Quarter (Q3) Revenue And Expenditures (R&E) Report From: Finance Department Recommendation: Receive An Informational Report On Fiscal Year (FY) 2024-25 Third Quarter (Q3) Results And Year-End Estimates For The General Purpose Fund (GPF, 1010), And Select Funds, And An Update On Current Year Balancing Efforts

      A motion was made by Ken Houston, seconded by Charlene Wang, that this matter be Received and Filed. The motion carried by the following vote:

      Attachments
    2. In Committee
      Informational Report

      Subject: Fiscal Year 2026-30 Five-Year Financial Forecast From: Finance Department Recommendation: Receive An Informational Report On The City Of Oakland Five-Year Financial Forecast Prepared In Accordance With The City Of Oakland’s Consolidated Fiscal Policy, Ordinance No. 13279 C.M.S.

      A motion was made by Janani Ramachandran, seconded by Carroll Fife, that this matter be Received and Filed. The motion carried by the following vote:

      Attachments
    3. In Committee
      Informational Report

      Subject: OPD Staffing Study From: Office Of The Inspector General Recommendation: Receive An Informational Report From PFM Financial Advisors LLC Regarding OPD Staffing Study And Resource Analysis

      A motion was made by Zac Unger, seconded by Noel Gallo, that this matter be Received and Filed. The motion carried by the following vote:

      Attachments
    4. Passed
      City Resolution

      Subject: Resolution To Execute Agreements For Implementation Of Measure A Transaction And Use Tax From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute Agreements With The California Department Of Tax And Fee Administration For Implementation Of The Local City Of Oakland Transactions And Use Tax

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

      Attachments
    5. Second Reading and Final Passage
      Ordinance

      Subject: Measures M, N, C, NN, D, Q, AA, Y, And MM Fiscal Year 2025-26 Cost-Of Living Tax Adjustment, Fixing Rate Of Tax, And Levying Tax From: Finance Department Recommendation: Adopt An Ordinance (1) Authorizing A Fiscal Year 2025-26 Increase In The Rate Of Property Tax Imposed By Voter-Approved Measures; And (2) Fixing The Rate Of The Property Tax And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year 2025-26 For The Emergency Medical Services Retention Act Of 1997 (Measure M), The Paramedic Services Act Of 1997 (Measure N), The Library Services Retention And Enhancement Act (Measure C), The Oakland Community Violence Reduction And Emergency Response Act (Measure NN), The 2018 Oakland Public Library Preservation Act (Measure D), The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, Homelessness Support Act (Measure Q), The Children’s Initiative Of 2018 (Measure AA), The 2022 Oakland Zoo Animal Care, Education And Improvement Ordinance (Measure Y), And The Wildfire Prevention Financing Act Of 2024 (Measure MM)

      A motion was made by Ken Houston, seconded by Carroll Fife, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 6/17/2025. The motion carried by the following vote:

      Attachments
    6. Second Reading and Final Passage
      Ordinance

      Subject: Campaign Reform Act: Temporary Increase In Contribution Limits From: Council President Jenkins And Councilmembers Ramachandran And Houston Recommendation: Adopt An Ordinance Amending The Oakland Campaign Reform Act (Oakland Municipal Code Title 3, Municipal Elections, Article III, Chapter 3.12), To Add Section 3.12.045 To Temporarily Increase Contribution Limits For Candidates And To Amend Section 3.12.150 To Increase Officeholder Fund Limits And Amending The Limited Public Financing Act Of 2024 (Oakland Municipal Code Title 3, Municipal Elections, Article III, Chapter 3.13), To Amend Sections 3.13.060 And 3.13.265 To Extend The Limited Public Financing Act To Apply To 2026 And 2028 General Elections

      This Ordinance be Approved On Introduction and Scheduled for Final Passage.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/17/2025

      Attachments

    *Rules & Legislation Committee

    Filters for matters
    1. To be Scheduled
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of May 29, 2025
      Attachments
    2. To be Scheduled
      Report and Recommendation

      Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings
      Attachments
    3. In Council
      City Resolution

      Subject: Ben Rosenfeld Consulting, LLC Contract From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/Qualifications Process And The Local/Small Local Business Enterprise Program Requirements And Authorizing The City Administrator To Amend The Professional Service Agreement With Ben Rosenfield Consulting, LLC To Extend The Contract Term Through June 30, 2026 And Increase The Compensation By $33,000 For A Total Contract Amount Of $80,000
      Attachments
    4. In Council
      Ordinance

      Subject: Amendment To The Salary Ordinance For Various Classifications And Minimum Wage Increase From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (“Salary Ordinance”) To: (A) Add The Full-Time Classification Of Parking Control Technician II; And (B) Add The Full-Time Classification Of OAK311 Communications Center Specialist, Senior; And (C) Add The Full-Time, Permanent Part-Time, And Part-Time Equivalent Classifications Of OAK311 Communications Center Specialist; And (D) Amend The Title Of The Full-Time And Permanent Part-Time Equivalent Classifications Of Transportation Planner, Senior To Transportation Planner, Supervising; And (E) Amend The Salary Of The Part-Time Classification Of Senior Aide, PT To Ensure Compliance With The City Of Oakland’s Minimum Wage Ordinance
      Attachments
    5. Filed
      Informational Report

      Subject: Cash Management Report For FY 2024-2025 Q3 Ended March 31, 2025 From: Finance Department Recommendation: Receive The Informational Cash Management Report For Fiscal Year 2024-2025 Third Quarter Ended March 31, 2025
      Attachments
    6. In Council
      City Resolution

      Subject: Acceptance Of Funding For Sea Level Rise And Groundwater Intrusion Analysis From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate The Sustainable Transportation Planning Grant In The Amount Of Two Hundred And Sixty Thousand Dollars ($260,000) To Fund City Analysis And Engagement Of Port-Led Sea Level Rise And Ground Water Intrusion Modeling
      Attachments
    7. In Council
      City Resolution

      Subject: Construction Contract Award For Highway Safety Improvement Program (HSIP) Cycle 10, Systematic Crossing Improvements From: Department Of Transportation Recommendation: Adopt A Resolution Awarding A Construction Contract To Rapid Grading Services For The Highway Safety Improvement Program (HSIP) Cycle 10, Systematic Crossing Improvements Project, Project No. 1006185, The Lowest, Responsible, And Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And Contractor’s Bid In The Amount Of One Million, Six Hundred Thousand Dollars ($1,600,000); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings
      Attachments
    8. In Council
      City Resolution

      Subject: Speed Safety Camera System Contract Award From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Verra Mobility To Implement And Operate A Speed Safety Camera System Under Assembly Bill 645 For A Six-Year Term Supporting Five Years Of Camera Operations In An Amount Not To Exceed Four Million, Eight-Hundred Sixty-Five Thousand Dollars ($4,865,000); Adopt The Speed Camera Use Policy And Impact Report; Waiving The Arizona Boycott Policy, Resolution 82727 C.M.S.; And Adopting Appropriate California Environmental Quality Act (CEQA) Findings
      Attachments
    9. In Committee
      Ordinance

      Subject: Amendments To Citywide Impact Fee Regulations From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Amending Title 15 Of The Oakland Municipal Code To Update And Revise The Regulations For The Jobs/Housing Impact Fee (Chapter 15.68), Affordable Housing Impact Fee (Chapter 15.72), And Transportation And Capital Improvement Impact Fees (Chapter 15.74); (2) Amending The City Of Oakland Master Fee Schedule (Adopted By Ordinance No. 13799 C.M.S., As Amended) To Calculate Impact Fees For Residential Projects On A Square Footage Basis; And (3) Making Appropriate California Environmental Quality Act Findings
      Attachments
    10. In Council
      City Resolution

      Subject: FY 2025-26 OWDB Budget And Contracts From: Economic Workforce Development Department Recommendation: Adopt A Resolution Authorizing The Following Actions For Fiscal Year 2025-2026: (1) Adopting The Workforce Development Budget; (2) Accepting And Appropriating Workforce Innovation And Opportunity (WIOA) Title I Formula Funds For Adult, Dislocated Worker, Youth And Rapid Response Services In The Estimated Amount Of Four Million Two Hundred Nineteen Thousand Eight Hundred Fifteen Dollars ($4,219,815), Including A Carryover Of Unspent Fiscal Year 2024-25 WIOA Funds; And (3) Accepting And Appropriating Four Million Thirty Two Thousand Six Hundred Twenty-Five Dollars ($4,032,625) From California Volunteers And Other Funds For Workforce Development; (4) Executing A Three-Year Agreement With California Department Of Corrections And Rehabilitation And Accepting And Appropriating A Total Of Approximately Twelve Million Four Hundred Seventy-Eight Thousand Eight Hundred Dollars ($12,478,800) To Implement Golden State Works Transitional Employment And Job Placement Services For Oakland Residents On Parole And Executing A Three Year Grant Agreement With Center For Employment Opportunities, Inc. (CEO), In A Total Amount Not To Exceed Eleven Million Seven Hundred Fifty-Two Thousand Eight Hundred Dollars ($11,752,800) To Provide Such Services; (5) Executing Grant Agreements With Service Providers Competitively Selected To Provide Comprehensive Career Services, Adult Career Services, And Youth Services From WIOA Title I Formula Funds And Other Funds; And (6) Authorizing The City Administrator To Apply For, Accept, And Appropriate Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To Two Hundred Fifty Thousand Dollars ($250,000) Per Instance With The Approval Of The Oakland Workforce Development Board
      Attachments
    11. Filed
      Informational Report

      Subject: Annual Housing Programs Informational Report For Fiscal Year 2024-25 From: Housing And Community Development Department Recommendation: Receive An Informational Report On Housing Programs By The Housing And Community Development Department For Fiscal Year 2024-2025
      Attachments
    12. In Committee
      Informational Report

      Subject: Anti-Displacement Strategic Action Plan From: Councilmember Brown Recommendation: Receive An Informational Report From The City Administrator On The Anti-Displacement Strategic Action Plan, Including Details On The Implementation Plan And Timeline, Performance Metrics And Targets, And Recommendations For Council Action
    13. In Council
      City Resolution

      Subject: Advertising Signs Relocation Agreement With Becker Boards From: Councilmembers Ramachandran And Gallo Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Negotiate Terms And Enter Into An Advertising Signs Relocation Agreement With Becker Boards, A California L.L.C. (“Becker”) , With Such Agreement Including The Following: (A) Allowing Becker To Erect Up To Five New Advertising Signs At Certain Locations On Private Property In Exchange For Becker Causing The Removal Of Eleven Existing Advertising Faces At Various Locations In The City By Dates Certain, With Becker Waiving Its Rights To Just Compensation For The Removed Signs; (B) Requiring Becker To Make Payments In Advance Of Up To $2,357,500 For Fiscal Year 2025/2026, And Annual Payments Of Up To $750,000 For A Thirty-One Year Term With Escalations, In Addition To Providing Other Financial Incentives To The City Including Negotiated Carbon Offset And Beautification Fees; And (2) Adopting Appropriate California Environmental Quality Act Findings
      Attachments
    14. In Council
      City Resolution

      Subject: Homelessness Prevention Pilot Program Extension From: Councilmember Brown Recommendation: Adopt A Resolution (1) Amending Resolution No. 90475 C.M.S., Which Authorized Funding For The Homelessness Prevention Pilot Program Grant To Bay Area Community Services, Inc. For A Total Amount Not To Exceed Four Million Dollars ($4,000,000.00) And Grant Term Through June 30, 2026 To: (A)Extend The Grant Term To June 30, 2027; And (B) Authorize The City Administrator To Accept, Appropriate, And Increase The Grant Agreement Using Any County, State, Federal, And/Or Private Funding That Becomes Available For Bacs’ Homelessness Prevention Pilot Program During The Term Of The Grant Agreement, Without Return To Council; And (C)Authorize The City Administrator To Increase The Grant Agreement During The Term Using Local Funds That City Council Has Appropriated Specifically For This Purpose; And (2) Directing The City Administrator To Present An Annual Informational Report On The Homelessness Prevention Pilot Program
      Attachments
    15. In Rules Committee
      City Resolution

      Subject: OFCY 2023-2024 Year End Evaluation Report From: Human Services Department Recommendation: Adopt A Resolution Accepting The Oakland Fund For Children And Youth Final Evaluation Report For Fiscal Year 2023- 2024
      Attachments
    16. In Committee
      City Resolution

      Subject: Fiscal Year 2025-26 OFCY Grant Renewal From: Human Services Department Recommendation: Adopt A Resolution Extending The Fiscal Year 2024-2025 Oakland Fund For Children And Youth Funded Grants For Twelve (12) Months For Seventy-Four (74) Nonprofit And Public Agencies For One Hundred And Forty-Four (144) Distinct Grant Programs Providing Direct Services For Fiscal Year (FY) 2025-2026 With Annual Awards Totaling An Amount Not To Exceed Eighteen Million Two Hundred Fifty Two Thousand Two Hundred And Eighty-Two Dollars ($18,252,282) To Provide Summer Programs From June 1, 2025 - September 30, 2025 And Full Year Programs From July 1, 2025 - June 30, 2026
      Attachments
    17. In Committee
      City Resolution

      Subject: 2025 Professional Services - Cityspan Technologies, Inc From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: (1) Increasing The Awarded Agreement With Cityspan Technologies, Inc. From Two Hundred Ninety-Two Thousand Two Hundred Fifty Dollars ($292,250) To An Amount Not To Exceed Three Hundred Fifty-Seven Thousand Two Hundred Dollars ($357,200) For A Grants Management System For Oakland Fund For Children And Youth (OFCY) And Paratransit For The Elderly And Disabled Programs From July 1, 2021 Through June 30, 2024; And (2) Waiving The Competitive Multiple-Step Solicitation Process For The Acquisition Of Computerized Or Information Technology Systems And Local/Small Local Business Enterprise (L/LSBE) Program Requirements; And
      Attachments
    18. In Committee
      City Resolution

      2) A Resolution: (1) Authorizing The City Administrator To Execute A Professional Services Agreement With Cityspan Technologies, Inc. (Referred To As Cityspan) For Continuation Of The Client Services And Contract Database, Ongoing Grants Management Licensing, User Support, Project Management, And Custom Programming For Oakland Fund For Children And Youth (OFCY) Funded Programs In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) From July 1, 2025, Through June 30, 2026; And (2) Waiving The Competitive Multiple-Step Solicitation Process For The Acquisition Of Computerized Or Information Technology Systems And The Local/Small Local Business Enterprise (L/LSBE) Program Requirements
      Attachments
    19. In Committee
      City Resolution

      Subject: FY 2025 Professional Services - The Bridging Group (TBG) From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Professional Services Agreement With The Bridging Group To Conduct The Fiscal Year 2024-2025 Annual Evaluation Of The Oakland Fund For Children And Youth And Other Services That Support Continuous Quality Improvement Beginning July 1, 2025, Through June 30, 2026, In A Total Amount Not To Exceed Three Hundred Fifty Thousand Dollars ($350,000)
      Attachments
    20. In Committee
      Informational Report

      Subject: Report On Extended Stay America Acquisition From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator Regarding The Acquisition Of The Extended Stay America (ESA) Hotel And The Planned Relocation Of Unhoused Persons From The Mosswood Park, East 12th Street, And Martin Luther King Jr. Way Encampments, Including Details On The Number Of Residents From Each Encampment Who Have Or Will Be Offered Shelter At ESA, Information On Closure Plans And Processes, Timeline For All Activities Related To Relocation, And All Outreach Efforts To Both Unhoused And Housed Community Members
      Attachments
    21. In Committee
      Informational Report

      Subject: Report On The City’s Head Start Program From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator On The City’s Head Start Program, Including (1) Recent Actions Concerning Leadership Staff And Potential Impact On The City’s Federal Head Start Funding; (2) Clarification On The Roles, Responsibilities, And Mandates Of The Head Start Advisory Board, The Head Start Program Director, City Administration, And The City Council; (3) Race And Other Demographic Data On Head Start Teachers And Students; (4) Details On The Proposed Process To Eventually Transfer Oakland’s Head Start Program From The City Of Oakland To An External Entity; And (5) Information Regarding The Formal Status Of The City’s Head Start 2021-2026 5-Year Grant Contract With The Federal Government And Plans For The 2026 Continuation Application
    22. In Council
      City Resolution

      Subject: OPD Enterprise Rental Car Contract From: Oakland Police Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter Into A Professional Services Agreement With Enterprise Mobility To Provide Rental Car Services Over A Five-Year Term From February 1, 2025 To January 31, 2030, For A Total Contract Amount Not To Exceed Four Million Dollars ($4,000,000); And (2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) And The Local/Small Local Business Enterprise Program Requirements
      Attachments
    23. In Committee
      Informational Report

      Subject: Report On Civilianizing Sworn Positions In OPD From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator With Updates On Direction Given By The City Council, In The Fiscal Year 2020-2021 Mid-Cycle Budget Plan And Fiscal Year 2023-2025 Biennial Budget Plan, Regarding Civilianizing Sworn Positions In The Oakland Police Department’s Internal Affairs Division (IAD), Including Details On All Steps Taken To Implement Civilianization In Accordance With The Aforementioned Budget Plans, Current Status On The Positions Identified, And Timeline For Full Implementation
    24. To be Scheduled
      City Resolution

      Subject: Project 1007572 Citywide Pavement Rehabilitation From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Construction Contract For Project 1007572 Citywide Pavement Rehabilitation To Mcguire And Hester, The Lowest Responsive, Responsible Bidder, In Accordance With Contractor’s Bid And Project Plans And Specifications, For An Amount Not-To-Exceed Twenty-Five Million, Nine Hundred And Forty-Eight Thousand, Eight Hundred And Seventy-Five Dollars ($25,948,875.00); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings; On The July 8, 2025 Public Works And Transportation Committee Agenda
    25. To be Scheduled
      City Resolution

      Subject: Project 1007573 Citywide Pavement Rehabilitation From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Construction Contract For Project 1007573 Citywide Pavement Rehabilitation To McGuire And Hester, The Lowest Responsive, Responsible Bidder, In Accordance With Contractor’s Bid And Project Plans And Specifications, For An Amount Not-To-Exceed Twenty-Six Million, One Hundred And Eighty-Eight Thousand, Four Hundred And Twenty-Five Dollars ($26,188,425.00); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings; July 8, 2025 Public Works And Transportation Committee Agenda
    26. To be Scheduled
      City Resolution

      Subject: Benefits Broker And Consultant Contract Agreement Execution From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Keenan & Associates For The Provision Of Employee Benefits Broker And Consultation Services For A Five-Year Term With An Option To Extend For Two Years For A Total Amount Not To Exceed Four Hundred Eighty-One Thousand Two Hundred Fifty Dollars ($481,250); On The July 8, 2025 Finance And Management Committee Agenda
    27. To be Scheduled
      City Resolution

      Subject: BID Annual Reports And Assessment Payment Approval From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A City Of Oakland Resolution (A) Approving The Fiscal Year 2024-25 Annual Reports Of The Lakeshore/Lake Park Business Improvement Management District Of 2022 (Lakeshore District), The Jack London Improvement District (Jack London District), The Temescal/Telegraph Business Improvement District (Temescal District), The Laurel Business Improvement District 2016 (Laurel District), The Koreatown/Northgate Community Benefit District 2017 (Koreatown District), The Oakland Tourism Business Improvement District (Oakland Tourism District), The Downtown Oakland Community Benefit District 2018 (Downtown Oakland District), The Lake Merritt-Uptown Community Benefit District 2018 (Lake Merritt-Uptown District), And The Chinatown Community Benefit District 2021 (Chinatown District) Advisory Boards; (B) Confirming The Continuing Annual Assessment For Each Said District And Levying Said Assessments, With The Exception Of The Laurel District That Is Expiring, For Fiscal Year 2025-26; (C) Increasing The 2025-26 Assessment By 5 Percent For The Jack London District, Temescal District, Koreatown District, Lakeshore District And Lake Merritt-Uptown District And By 3.2 Percent For The Downtown Oakland District; (D) Authorizing Payment Of The City Of Oakland Cumulative Fiscal Year 2025-26 Fair Share Assessment In An Approximate Amount Of Four Hundred Eighty-Three Thousand Two Hundred Five Dollars And Seventy-Four Cents ($483,205.74) For City Of Oakland-Owned Properties In The Jack London District, The Temescal District, The Koreatown District, The Downtown Oakland District, The Lake Merritt-Uptown District, And The Chinatown District; And (E) Renewing The Agreements With The Districts For Administration And Disbursement Of Funds; And
    28. To be Scheduled
      City Resolution

      Subject: OPD Asset Forfeiture Fund Appropriation From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate Asset Forfeiture Funds In The Amount Of One Million Two Hundred Twenty Three Thousand Five Hundred Thirty-Three Dollars ($1,223,533) On Behalf Of The Oakland Police Department For Purchases For Ceasefire; On The June 24, 2025 Public Safety Committee Agenda
    29. To be Scheduled
      City Resolution

      Subject: 2024 Consolidated Annual Performance And Evaluation Report From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing And Urban Development The Consolidated Annual Performance And Evaluation Report For Fiscal Year 2024/2025 Community Development Block Grant, Home Investment Partnerships, Housing Opportunities For Persons With Aids, And Emergency Solutions Grants Programs; On The September 16, 2025 City Council Agenda As A Public Hearing

    *Rules & Legislation Committee

    Filters for matters
    1. Passed
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of May 15, 2025

      A motion was made by Rowena Brown, seconded by Janani Ramachandran, 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

      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. Passed
      City Resolution

      Subject: ITD Enterprise Systems From: Information Technology Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1) Enter Into Renewal Agreements For On-Going Citywide Information Technology Operations And Maintenance Agreements; (2) Hardware, Software, Data, Storage, Professional Services And Maintenance Agreements To Upgrade And Enhance Existing Systems, Including, But Not Limited To Oracle, Microsoft, Geographic Information Systems, Permitting Systems And Public Safety Systems As Set Forth In Table 1 Attached Hereto; Up To The Not-To-Exceed Amount Of $20 Million Per Year In Fiscal Years (FY) 2025 Through 2027 For A Total Not-To-Exceed Amount Of $40 Million From The Adopted Information Technology Department Biennial Budget, Which Includes Multi-Year Agreements Entered Or Renewed During FY 2025 Through 2027 With Terms That Extend Beyond The Two­ Year Period; And: (A) Waiving The Multi-Step Solicitation Process And (B), To The Extent Necessary, Waiving The Local/Small Local Business Enterprise Program Requirements For These Agreements

      This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    4. Passed
      City Resolution

      Subject: Workers Compensation Third Party Administrator Agreement From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Professional Services Agreement With JT2 Integrated Resources, Inc. To Provide Workers Compensation Administration Services For The Period Of July 1, 2025 Through June 30, 2029, In An Amount Of Three Million, Forty Four Thousand, Seven Hundred Four Dollars ($3,044,704) For Contract Year 2025-2026, And An Amount Of Three Million, One Hundred Sixty Six Thousand, Four Hundred Ninety Three Dollars ($3,166,493) For Contract Year 2026-2027, And An Amount Of Three Million, Two Hundred Ninety Three Thousand, One Hundred Fifty Three Dollars ($3,293,153) For Contract Year 2027- 2028, And An Amount Of Three Million, Four Hundred Twenty Four Thousand, Eight Hundred Eighty Dollars ($3,424,880) For Contract Year 2028-2029, With An Option To Extend The Agreement In One Two Year Increment With An Amount Of Three Million, Five Hundred Sixty One Thousand, Eight Hundred Seventy Six Dollars ($3,561,876) For Contract Year 2029-2030, And An Amount Of Three Million, Seven Hundred Four Thousand, Three Hundred Fifty Two Dollars ($3,704,352) For Contract Year 2030-2031, For A Total Amount Over The Six -Year Term Of The Contract Of Twenty Million, One Hundred Ninety Five Thousand, Four Hundred Fifty Eight Dollars ($20,195,458)

      This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    5. Introduced In Council
      Ordinance

      Subject: Amending The FY 2024-25 Master Fee Schedule (MFS) From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13799 C.M.S. (Which Adopted The Fiscal Year 2024-25 Master Fee Schedule), As Amended, To Establish, Modify And Delete Fees And Penalties Assessed By The City Of Oakland For Fiscal Year 2025-26

      This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    6. Filed
      Informational Report

      Subject: Informational Report On City-Wide Staffing - April 2025 From: Human Resources Management Department Recommendation: Conduct A Public Hearing And Upon Conclusion Receive An Informational Report On City-Wide Staffing From The City Administrator Regarding (1) Citywide Vacancy Rates And Status As Of April 1, 2025, (2) Budgeted Vacancy Rate For Fiscal Year 2024/25 (3) The Vacancy Rates Of Regional Local Public Entities, (4) Recruitment Outreach And Community Engagement, And (5) The Analysis Of The City Workforce And Recruitment Conditions

      This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    7. In Committee
      Informational Report

      Subject: Fiscal Year (FY) 2024-25 Third Quarter (Q3) Revenue And Expenditures (R&E) Report From: Finance Department Recommendation: Receive An Informational Report On Fiscal Year (FY) 2024-25 Third Quarter (Q3) Results And Year-End Estimates For The General Purpose Fund (GPF, 1010), And Select Funds, And An Update On Current Year Balancing Efforts

      This Informational Report be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/3/2025

      Attachments
    8. In Committee
      Informational Report

      Subject: Fiscal Year 2026-30 Five-Year Financial Forecast From: Finance Department Recommendation: Receive An Informational Report On The City Of Oakland Five-Year Financial Forecast Prepared In Accordance With The City Of Oakland’s Consolidated Fiscal Policy, Ordinance No. 13279 C.M.S.

      This Informational Report be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/3/2025

      Attachments
    9. Passed
      City Resolution

      Subject: 19th Street Bike Station Contract Renewal And Grant Updates From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing An Amendment And Extension Of A Cooperative Agreement With The Bay Area Rapid Transit District (BART) For Support Of The Operations And Management Of The Uptown Bike Station; Approving Contributions, Paid Over The Course Of Five Years, In A Total Amount Not To Exceed Three Hundred Seventy One Thousand Six Hundred Forty Dollars ($371,640) In Measure BB Bicycle And Pedestrian Funds; And Adopting 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 6/3/2025

      Attachments
    10. Passed
      City Resolution

      Subject: LGBTQ Cultural District Rainbow Crosswalks From: Councilmembers Brown, Kaplan, Ramachandran, And Wang Recommendation: Adopt A Resolution Expressing Support For Rainbow Crosswalks In The Lakeshore LGBTQ Cultural District, Authorizing Community Collaboration And Fundraising, And Authorizing The Department Of Transportation To Evaluate, Ensure Compliance, And Implement, 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 6/3/2025

      Attachments
    11. Passed
      City Resolution

      Subject: Accept And Appropriate Fiscal Year 2025-26 External Funds From: Department Of Transportation Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To: (1) Apply For, Accept, And Appropriate Ten Million Thirty-Three Thousand ($10,033,000) In Housing Incentive Pool Funding Assigned To The Metropolitan Transportation Commission (MTC), (2) Commit Matching Funds In An Amount Up To Eleven Million, Five-Hundred Seventy-Nine Thousand, Thirty-Five Dollars ($11,579,035); (3) State Assurance To Complete The Laurel Access To Mills, Maxwell Park, And Seminary (LAMMPS) Phase II And Phase III Project; (4) Certify Compliance With State Housing Laws; And Adopting Appropriate California Environmental Quality Act Findings; 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 6/3/2025

      Attachments
    12. Passed
      City Resolution

      2) A Resolution Authorizing The City Administrator To: (1) Accept And Appropriate Three Hundred Thousand Dollars ($300,000) From The Metropolitan Transportation Commission’s Transit Oriented Communities (TOC) Grant Program; (2) Commit To Take Steps Toward Achieving Compliance With The Metropolitan Transportation Commission’s TOC Policy As A Condition For The Metropolitan Transportation Commission To Allocate Regional Discretionary Funding To The Oakland Transportation Demand Management (TDM) And Parking Update Project; And Adopting Appropriate California Environmental Quality Act Findings; 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 6/3/2025

      Attachments
    13. Passed
      City Resolution

      3) A Resolution Authorizing The City Administrator To: (1) Accept And Appropriate Six Million Dollars ($6,000,000) In Alameda County Transportation Commission Administered Funding For: (A) The MLK Jr Way Complete Streets Project, (B) Chinatown 9th Street Complete Streets Project, And (C) Speed Camera Program Implementation; (2) Commit Up To Twelve Million Two Hundred Eighty-Seven Thousand Dollars ($12,287,000) Of Matching Funds; And (3) Make Assurances To Complete The Projects; And Adopting Appropriate California Environmental Quality Act Findings; 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 6/3/2025

      Attachments
    14. Passed
      City Resolution

      4) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Four Hundred And Eighteen Thousand Seven Hundred Eighty-Seven Dollars ($418,787) In Fiscal Year 2025-26 State Transportation Development Act Article 3 (TDA) Funds To Fund Comstock Stair Path Rehabilitation And CityRacks Bicycle Parking Program Phase 17; And Adopting Appropriate California Environmental Quality Act Findings; 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 6/3/2025

      Attachments
    15. Passed
      City Resolution

      5) A Resolution Adopting A List Of Projects For Fiscal Year 2025-26 Funded By SB1: The Road Repair And Accountability Act Of 2017 (Road Maintenance And Rehabilitation Account Funds); And Adopting 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 6/3/2025

      Attachments
    16. Introduced In Council
      Ordinance

      Subject: Amending Oakland Municipal Code Chapter 9.52 Special Event Permits From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.52 Special Event Permits To Add A Late Fee For Tiers Two, Three, And Four Special Event Applications

      This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    17. Filed
      Informational Report

      Subject: General Plan And Housing Element Annual Progress Reports For Calendar Year 2024 From: Planning And Building Department Recommendation: Receive An Informational Report On The City Of Oakland’s General Plan And Housing Element Annual Progress Reports For Calendar Year 2024

      This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    18. Passed
      City Resolution

      Subject: Information And Assistance (I&A) Program Grant FY 2025-26 From: Human Services Department Recommendation: Adopt A Resolution: (1) Accepting, Appropriating, And Authorizing The City Administrator To Enter Into An Agreement For Receipt Of Grant Funds In An Amount Not To Exceed One Hundred Ten Thousand Dollars ($110,000) From The Alameda County Social Services Agency For Continued Operation Of The Information And Assistance (I&A) Program For Oakland Seniors For Fiscal Year (FY) 2025-26; And (2) Authorizing The City Administrator To Accept And Appropriate Any Additional Funds From Alameda County Social Services Agency For The I&A Program Within FY 2025-26; And (3) Authorizing A Contribution From The General Purpose Fund For $43,819 In Required Matching Funds And An Amount Equivalent To The Central Services Overhead Charges In An Estimated Amount Of $30,506 For FY 2025-26

      This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    19. Passed
      City Resolution

      Subject: MOU With Community Initiatives For Town Nights From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With Community Initiatives To Support Continued Operation Of The Town Nights Program

      This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    20. Passed
      City Resolution

      Subject: Michael Palmertree Professional Services Contract From: Oakland Police Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Enter Into A Professional Services Agreement With Michael Palmertree, Marriage Family Therapist, To Provide Behavioral Science Consultation And Training Services To The Oakland Police Department From July 1, 2025, To June 30, 2030, In An Amount Not To Exceed Six Hundred Eighty-Seven Thousand Five Hundred Dollars ($687,500); 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 6/3/2025

      Attachments
    21. Introduced In Council
      Ordinance

      Subject: Ordinance To Designate City Of Oakland Fire Hazard Severity Zone From: Oakland Fire Department Recommendation: Adopt An Ordinance To Designate The City Of Oakland Fire Hazard Severity Zone

      This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    22. Filed
      Informational Report

      Subject: OPD Federal Taskforce 2024 Annual Reports From: Oakland Police Department Recommendation: Receive An Informational Report Of Oakland Police Department’s Federal Law Enforcement Agency Task Force Annual Reports

      This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    23. Filed
      Informational Report

      Subject: OPD ShotSpotter Informational Report From: Oakland Police Department Recommendation: Receive An Informational Report From The Oakland Police Department (OPD) On SoundThinking’s ShotSpotter Technology

      This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    24. Filed
      Informational Report

      Subject: Informational Report On The MACRO Program From: Oakland Fire Department Recommendation: Receive An Informational Report On The Progress Of The City Of Oakland's Mobile Assistance Community Responders Of Oakland (“MACRO”) Pilot Program

      This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/3/2025

      Attachments
    25. In Committee
      City Resolution

      Subject: Fiscal Year 2025-26 OFCY Grant Renewal From: Human Services Department Recommendation: Adopt A Resolution Extending The Fiscal Year 2024-2025 Oakland Fund For Children And Youth Funded Grants For Twelve (12) Months For Seventy-Four (74) Nonprofit And Public Agencies For One Hundred And Forty-Four (144) Distinct Grant Programs Providing Direct Services For Fiscal Year (FY) 2025-2026 With Annual Awards Totaling An Amount Not To Exceed Eighteen Million Two Hundred Fifty Two Thousand Two Hundred And Eighty-Two Dollars ($18,252,282) To Provide Summer Programs From June 1, 2025 - September 30, 2025 And Full Year Programs From July 1, 2025 - June 30, 2026

      This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 6/10/2025

      Attachments
    26. In Council
      City Resolution

      Subject: Construction Contract Award For Highway Safety Improvement Program (HSIP) Cycle 10, Systematic Crossing Improvements From: Department Of Transportation Recommendation: Adopt A Resolution Awarding A Construction Contract To Rapid Grading Services For The Highway Safety Improvement Program (HSIP) Cycle 10, Systematic Crossing Improvements Project, Project No. 1006185, The Lowest, Responsible, And Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And Contractor’s Bid In The Amount Of One Million, Six Hundred Thousand Dollars ($1,600,000); 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 6/10/2025

      Attachments
    27. In Council
      City Resolution

      Subject: Speed Safety Camera System Contract Award From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Verra Mobility To Implement And Operate A Speed Safety Camera System Under Assembly Bill 645 For A Six-Year Term Supporting Five Years Of Camera Operations In An Amount Not To Exceed Four Million, Eight-Hundred Sixty-Five Thousand Dollars ($4,865,000); Adopt The Speed Camera Use Policy And Impact Report; Waiving The Arizona Boycott Policy, Resolution 82727 C.M.S.; 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 6/10/2025

      Attachments
    28. In Committee
      Informational Report

      Subject: Report On The City’s Head Start Program From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator On The City’s Head Start Program, Including (1) Recent Actions Concerning Leadership Staff And Potential Impact On The City’s Federal Head Start Funding; (2) Clarification On The Roles, Responsibilities, And Mandates Of The Head Start Advisory Board, The Head Start Program Director, City Administration, And The City Council; (3) Race And Other Demographic Data On Head Start Teachers And Students; (4) Details On The Proposed Process To Eventually Transfer Oakland’s Head Start Program From The City Of Oakland To An External Entity; And (5) Information Regarding The Formal Status Of The City’s Head Start 2021-2026 5-Year Grant Contract With The Federal Government And Plans For The 2026 Continuation Application

      This Informational Report be Scheduled.to go before the *Life Enrichment Committee to be heard 6/10/2025

    29. In Committee
      Informational Report

      Subject: Oakland PFRS Investment Portfolio As Of March 31, 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 March 31, 2025

      This Informational Report be Scheduled.to go before the *Finance & Management Committee to be heard 6/24/2025

    30. In Committee
      City Resolution

      Subject: Critical Sewer Division Power Rodder Vehicle Acquisitions From: Oakland Public Works Department Recommendation: Adopt A Resolution: (1) Waiving The Advertising, Competitive Bidding, And The Local And Small Local Business Enterprise (L/SLBE) Program Requirements, (2) Awarding A Purchase Contract To Owen Equipment Sales, A TSE International, Inc. Authorized Dealer, In The Amount Not To Exceed One Million Five Hundred Thousand ($1,500,000) Dollars For The Purchase Of Two (2) Sewer Power Rodder Vehicles; And (3) Adopting California Environmental Quality Act (CEQA) Exemption Findings

      This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 6/24/2025

    31. In Committee
      City Resolution

      Subject: Travel Reimbursement 2025 City Leaders Summit From: President Pro Tempore Gallo Recommendation: Adopt A Resolution Authorizing Retroactive Reimbursement From The City Council Contingency Fund For Councilmember Noel Gallo, Who Attended The 2025 League Of California Cities City Leaders Summit, Held April 23-25, 2025, In Sacramento, California, As The City Of Oakland’s Voting Delegate

      This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 6/17/2025

      Attachments
    32. In Council
      City Resolution

      Subject: Advertising Signs Relocation Agreement With Becker Boards From: Councilmembers Ramachandran And Gallo Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Negotiate Terms And Enter Into An Advertising Signs Relocation Agreement With Becker Boards, A California L.L.C. (“Becker”) , With Such Agreement Including The Following: (A) Allowing Becker To Erect Up To Five New Advertising Signs At Certain Locations On Private Property In Exchange For Becker Causing The Removal Of Eleven Existing Advertising Faces At Various Locations In The City By Dates Certain, With Becker Waiving Its Rights To Just Compensation For The Removed Signs; (B) Requiring Becker To Make Payments In Advance Of Up To $2,357,500 For Fiscal Year 2025/2026, And Annual Payments Of Up To $750,000 For A Thirty-One Year Term With Escalations, In Addition To Providing Other Financial Incentives To The City Including Negotiated Carbon Offset And Beautification Fees; And (2) Adopting Appropriate California Environmental Quality Act Findings

      This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 6/10/2025

      Attachments
    33. In Committee
      City Resolution

      Subject: 2025 Professional Services - Cityspan Technologies, Inc From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: (1) Increasing The Awarded Agreement With Cityspan Technologies, Inc. From Two Hundred Ninety-Two Thousand Two Hundred Fifty Dollars ($292,250) To An Amount Not To Exceed Three Hundred Fifty-Seven Thousand Two Hundred Dollars ($357,200) For A Grants Management System For Oakland Fund For Children And Youth (OFCY) And Paratransit For The Elderly And Disabled Programs From July 1, 2021 Through June 30, 2024; And (2) Waiving The Competitive Multiple-Step Solicitation Process For The Acquisition Of Computerized Or Information Technology Systems And Local/Small Local Business Enterprise (L/LSBE) Program Requirements; And

      This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 6/10/2025

      Attachments
    34. In Committee
      City Resolution

      Subject: The East Bay Recreation And Culture Club, Inc. Lease Agreement From: Councilmember Ramachandran Recommendation: Adopt A Resolution Requesting The City Administrator To Negotiate Terms Of A Lease Agreement With The East Bay Recreation & Culture Club, Inc., A Non Profit Organization, To Rehabilitate, Operate, And Maintain The Former Montclair Firehouse And Surrounding Grounds Located At 6226 Moraga Avenue (Assessor Parcel Numbers 48F-7361-12 And 48F-7361-11) For Use As A Community Arts Center For A Term Not To Exceed Fifteen (15) Years, And If Successful, Will Return To City Council With A Proposed Ordinance Containing Proposed Lease Terms And Appropriate California Environmental Quality Act Findings

      This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 6/24/2025

    35. In Committee
      City Resolution

      2) A Resolution: (1) Authorizing The City Administrator To Execute A Professional Services Agreement With Cityspan Technologies, Inc. (Referred To As Cityspan) For Continuation Of The Client Services And Contract Database, Ongoing Grants Management Licensing, User Support, Project Management, And Custom Programming For Oakland Fund For Children And Youth (OFCY) Funded Programs In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) From July 1, 2025, Through June 30, 2026; And (2) Waiving The Competitive Multiple-Step Solicitation Process For The Acquisition Of Computerized Or Information Technology Systems And The Local/Small Local Business Enterprise (L/LSBE) Program Requirements

      This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 6/10/2025

      Attachments
    36. In Committee
      City Resolution

      Subject: FY 2025 Professional Services - The Bridging Group (TBG) From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Professional Services Agreement With The Bridging Group To Conduct The Fiscal Year 2024-2025 Annual Evaluation Of The Oakland Fund For Children And Youth And Other Services That Support Continuous Quality Improvement Beginning July 1, 2025, Through June 30, 2026, In A Total Amount Not To Exceed Three Hundred Fifty Thousand Dollars ($350,000)

      This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 6/10/2025

      Attachments
    37. Passed
      City Resolution

      Subject: Resolution To Execute Agreements For Implementation Of Measure A Transaction And Use Tax From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute Agreements With The California Department Of Tax And Fee Administration For Implementation Of The Local City Of Oakland Transactions And Use Tax

      This City Resolution be * Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/3/2025

      Attachments
    38. Second Reading and Final Passage
      Ordinance

      Subject: Measures M, N, C, NN, D, Q, AA, Y, And MM Fiscal Year 2025-26 Cost-Of Living Tax Adjustment, Fixing Rate Of Tax, And Levying Tax From: Finance Department Recommendation: Adopt An Ordinance (1) Authorizing A Fiscal Year 2025-26 Increase In The Rate Of Property Tax Imposed By Voter-Approved Measures; And (2) Fixing The Rate Of The Property Tax And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year 2025-26 For The Emergency Medical Services Retention Act Of 1997 (Measure M), The Paramedic Services Act Of 1997 (Measure N), The Library Services Retention And Enhancement Act (Measure C), The Oakland Community Violence Reduction And Emergency Response Act (Measure NN), The 2018 Oakland Public Library Preservation Act (Measure D), The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, Homelessness Support Act (Measure Q), The Children’s Initiative Of 2018 (Measure AA), The 2022 Oakland Zoo Animal Care, Education And Improvement Ordinance (Measure Y), And The Wildfire Prevention Financing Act Of 2024 (Measure MM)

      This Ordinance be Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/3/2025

      Attachments
    39. In Committee
      Informational Report

      Subject: OPD Staffing Study From: Office Of The Inspector General Recommendation: Receive An Informational Report From PFM Financial Advisors LLC Regarding OPD Staffing Study And Resource Analysis

      This Informational Report be * Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/3/2025

      Attachments
    40. Second Reading and Final Passage
      Ordinance

      Subject: Campaign Reform Act: Temporary Increase In Contribution Limits From: Council President Jenkins And Councilmembers Ramachandran And Houston Recommendation: Adopt An Ordinance Amending The Oakland Campaign Reform Act (Oakland Municipal Code Title 3, Municipal Elections, Article III, Chapter 3.12), To Add Section 3.12.045 To Temporarily Increase Contribution Limits For Candidates And To Amend Section 3.12.150 To Increase Officeholder Fund Limits And Amending The Limited Public Financing Act Of 2024 (Oakland Municipal Code Title 3, Municipal Elections, Article III, Chapter 3.13), To Amend Sections 3.13.060 And 3.13.265 To Extend The Limited Public Financing Act To Apply To 2026 And 2028 General Elections

      This Ordinance be Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 6/3/2025

      Attachments
    41. In Committee
      Informational Report

      Subject: Semi-Annual Report For Code Enforcement Activities From: Planning And Building Department Recommendation: Receive An Informational Report On The Planning And Building Department's Code Enforcement Activities

      This Informational Report be * Withdrawn and Rescheduled.to go before the *Community & Economic Development Committee to be heard 7/22/2025

    42. In Council
      City Resolution

      Subject: Acceptance Of Funding For Sea Level Rise And Groundwater Intrusion Analysis From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate The Sustainable Transportation Planning Grant In The Amount Of Two Hundred And Sixty Thousand Dollars ($260,000) To Fund City Analysis And Engagement Of Port-Led Sea Level Rise And Ground Water Intrusion Modeling

      This City Resolution be Scheduled.to go before the * Public Works And Transportation Committee to be heard 6/10/2025

      Attachments
    43. In Committee
      Informational Report

      Subject: FY 2024-25 Report On The Operations Of Oakland’s Cultural Affairs Division From: Economic And Workforce Development Department Recommendation: Receive An Informational Report From Oakland Cultural Affairs Division On The Status Of Its FY 24-25 Operations

      This Informational Report be * Withdrawn and Rescheduled.to go before the *Life Enrichment Committee to be heard 6/24/2025

    44. In Rules Committee
      City Resolution

      Subject: Civilianizing Sworn OPD Positions From: Councilmember Fife Recommendation: Adopt A Resolution Directing The City Administrator To Implement Approved Processes For Civilianizing Certain Sworn Positions Within The Oakland Police Department (OPD) To Improve Public Safety Services To Our Communities And Create Millions In Cost Savings By Reducing Overtime Hours

      This City Resolution be * Withdrawn and Rescheduled.to go before the *Public Safety Committee

    27 new matters since 7 days ago

    Filters for matters
    1. In Committee
      City Resolution

      Subject: Professional Services Contract Amendment With Biggs Cardosa Associates, Inc. From: Department Of Transportation Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Authorizing The City Administrator To Amend The Professional Services Contract With Biggs Cardosa Associates, Inc. For Leimert Bridge Seismic Retrofit Project (Project No. 1000820) By Increasing The Contract Amount By One Hundred Fifty Thousand Dollars ($150,000.00) For A Total Contract Amount Not-To-Exceed One Million Eight Hundred Forty Thousand Two Hundred Seventy-Nine Dollars And Twenty Cents ($1,840,279.20); On The June 24, 2025 Public Works And Transportation Committee Agenda
    2. To be Scheduled
      City Resolution

      Subject: License Of 615 High Street To TRYBE, Inc. From: Office Of The City Administrator Recommendation: Adopt An Ordinance (1) Authorizing The City Administrator To Negotiate And Enter Into A License Agreement With The Non-Profit TRYBE, Inc. For The Storage Of Emergency Food And Supplies And For Compatible Community Services On City-Owned Property At 615 High Street For A License Fee Of $0 For A Term Of Two Years With Three One-Year Options To Extend; (2) Making Findings That The Below Market License Fee Is In The City’s Best Interest; And (3) Making California Environmental Quality Act Findings; On The July 1, 2025 City Council Agenda On Consent
    3. To be Scheduled
      City Resolution

      Subject: Project 1007573 Citywide Pavement Rehabilitation From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Construction Contract For Project 1007573 Citywide Pavement Rehabilitation To McGuire And Hester, The Lowest Responsive, Responsible Bidder, In Accordance With Contractor’s Bid And Project Plans And Specifications, For An Amount Not-To-Exceed Twenty-Six Million, One Hundred And Eighty-Eight Thousand, Four Hundred And Twenty-Five Dollars ($26,188,425.00); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings; July 8, 2025 Public Works And Transportation Committee Agenda
    4. To be Scheduled
      City Resolution

      Subject: 2024 Consolidated Annual Performance And Evaluation Report From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing And Urban Development The Consolidated Annual Performance And Evaluation Report For Fiscal Year 2024/2025 Community Development Block Grant, Home Investment Partnerships, Housing Opportunities For Persons With Aids, And Emergency Solutions Grants Programs; On The September 16, 2025 City Council Agenda As A Public Hearing
    5. To be Scheduled
      City Resolution

      Subject: OPD Asset Forfeiture Fund Appropriation From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate Asset Forfeiture Funds In The Amount Of One Million Two Hundred Twenty Three Thousand Five Hundred Thirty-Three Dollars ($1,223,533) On Behalf Of The Oakland Police Department For Purchases For Ceasefire; On The June 24, 2025 Public Safety Committee Agenda
    6. To be Scheduled
      City Resolution

      Subject: BID Annual Reports And Assessment Payment Approval From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A City Of Oakland Resolution (A) Approving The Fiscal Year 2024-25 Annual Reports Of The Lakeshore/Lake Park Business Improvement Management District Of 2022 (Lakeshore District), The Jack London Improvement District (Jack London District), The Temescal/Telegraph Business Improvement District (Temescal District), The Laurel Business Improvement District 2016 (Laurel District), The Koreatown/Northgate Community Benefit District 2017 (Koreatown District), The Oakland Tourism Business Improvement District (Oakland Tourism District), The Downtown Oakland Community Benefit District 2018 (Downtown Oakland District), The Lake Merritt-Uptown Community Benefit District 2018 (Lake Merritt-Uptown District), And The Chinatown Community Benefit District 2021 (Chinatown District) Advisory Boards; (B) Confirming The Continuing Annual Assessment For Each Said District And Levying Said Assessments, With The Exception Of The Laurel District That Is Expiring, For Fiscal Year 2025-26; (C) Increasing The 2025-26 Assessment By 5 Percent For The Jack London District, Temescal District, Koreatown District, Lakeshore District And Lake Merritt-Uptown District And By 3.2 Percent For The Downtown Oakland District; (D) Authorizing Payment Of The City Of Oakland Cumulative Fiscal Year 2025-26 Fair Share Assessment In An Approximate Amount Of Four Hundred Eighty-Three Thousand Two Hundred Five Dollars And Seventy-Four Cents ($483,205.74) For City Of Oakland-Owned Properties In The Jack London District, The Temescal District, The Koreatown District, The Downtown Oakland District, The Lake Merritt-Uptown District, And The Chinatown District; And (E) Renewing The Agreements With The Districts For Administration And Disbursement Of Funds; And
    7. To be Scheduled
      ORSA Resolution

      2) A Resolution Authorizing Payment Of The Oakland Redevelopment Successor Agency’s Cumulative Fiscal Year 2025-26 Fair Share Assessment In An Approximate Amount Of Three Thousand Two Hundred Sixty-Six Dollars And Seventy-Nine Cents ($3,266.79) For One Oakland Redevelopment Successor Agency-Owned Property In The Downtown Oakland Community Benefit District 2018; On The July 8, 2025 Community And Economic Development Committee Agenda
    8. To be Scheduled
      City Resolution

      Subject: Benefits Broker And Consultant Contract Agreement Execution From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Keenan & Associates For The Provision Of Employee Benefits Broker And Consultation Services For A Five-Year Term With An Option To Extend For Two Years For A Total Amount Not To Exceed Four Hundred Eighty-One Thousand Two Hundred Fifty Dollars ($481,250); On The July 8, 2025 Finance And Management Committee Agenda
    9. In Council
      City Resolution

      Subject: Homelessness Prevention Pilot Program Extension From: Councilmember Brown Recommendation: Adopt A Resolution (1) Amending Resolution No. 90475 C.M.S., Which Authorized Funding For The Homelessness Prevention Pilot Program Grant To Bay Area Community Services, Inc. For A Total Amount Not To Exceed Four Million Dollars ($4,000,000.00) And Grant Term Through June 30, 2026 To: (A)Extend The Grant Term To June 30, 2027; And (B) Authorize The City Administrator To Accept, Appropriate, And Increase The Grant Agreement Using Any County, State, Federal, And/Or Private Funding That Becomes Available For Bacs’ Homelessness Prevention Pilot Program During The Term Of The Grant Agreement, Without Return To Council; And (C)Authorize The City Administrator To Increase The Grant Agreement During The Term Using Local Funds That City Council Has Appropriated Specifically For This Purpose; And (2) Directing The City Administrator To Present An Annual Informational Report On The Homelessness Prevention Pilot Program

      Attachments

    10. To be Scheduled
      City Resolution

      Subject: Project 1007572 Citywide Pavement Rehabilitation From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Construction Contract For Project 1007572 Citywide Pavement Rehabilitation To Mcguire And Hester, The Lowest Responsive, Responsible Bidder, In Accordance With Contractor’s Bid And Project Plans And Specifications, For An Amount Not-To-Exceed Twenty-Five Million, Nine Hundred And Forty-Eight Thousand, Eight Hundred And Seventy-Five Dollars ($25,948,875.00); And Adopting Appropriate California Environmental Quality Act (CEQA) Findings; On The July 8, 2025 Public Works And Transportation Committee Agenda
    11. To be Scheduled
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of June 5, 2025
    12. To be Scheduled
      Report and Recommendation

      Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings
    13. To be Scheduled
      Report and Recommendation

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

      Approval Of The Draft Minutes From The Committee Meeting Of June 10, 2025
    15. In Committee
      City Resolution

      Subject: New César E. Chávez Library Lease From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing A Lease Agreement Between The Fruitvale Development Corporation As Landlord And The City Of Oakland As Tenant For A 15,119 Square Foot Premises Located At 3301 E. 12th Street, Suite 275 Known As Fruitvale Transit Village For Ongoing Use As The César E. Chávez Library For An Initial Term Of Five (5) Years Effective June 1, 2025, With Two Options To Renew For Five (5) Years Each, At An Initial Rate Of One Dollar And Twenty-Five Cents ($1.25) Per Square Foot Or Eighteen Thousand Eight Hundred Ninety-Eight Dollars And Seventy-Five Cents ($18,898.75) Per Month With An Annual Increase Matched To The Consumer Price Index, Subject To A Minimum Of Three Percent (3%) And Maximum Of Five Percent (5%) Per Year, Plus The City’s 11.14% Proportionate Share Of Monthly Common Area Expenses Estimated At Eighty-Four Cents ($0.84) Per Square Foot Or Twelve Thousand Six Hundred Ninety-Nine Dollars And Ninety-Six Cents ($12,699.96) Per Month, To Be Reconciled Annually, With An Initial One-Time Payment Of Three Hundred Forty Thousand One Hundred Seventy-Seven Dollars And Fifty Cents ($340,177.50) For Back Rent From December 2023 To May 2025; And Making Appropriate California Environmental Quality Act Findings
    16. In Committee
      City Resolution

      Subject: Memorandum Of Agreement For 571 Crofton Avenue From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Agreement (“MOA”) With The City Of Piedmont Establishing That The City Of Piedmont Will Process Planning And Building Entitlements For A Single Family Dwelling Remodel And Conversion Of An Existing Garage Into An Accessory Dwelling Unit At 571 Crofton Avenue, A Property Located Within Both Jurisdictions; And Adopting Appropriate California Environmental Quality Act (“CEQA”) Findings; On The July 8, 2025 Community And Economic Development Committee Agenda
    17. To be Scheduled
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of June 10, 2025
    18. To be Scheduled
      Report and Recommendation

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

      Approval Of The Draft Minutes From The Committee Meeting Of June 10, 2025
    20. To be Scheduled
      Report and Recommendation

      Determination Of Schedule Of Outstanding Committee Items
    21. In Committee
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Held On June 10, 2025
    22. In Committee
      Report and Recommendation

      Determination Of Schedule Of Outstanding Committee Items
    23. In Committee
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Held On June 10, 2025
    24. In Committee
      Report and Recommendation

      Determination Of Schedule Of Outstanding Committee Items
    25. In Committee
      City Resolution

      Subject: Adopting The Biennial Budget For Fiscal Years 2025-27 From: Finance Department Recommendation: Adopt A Resolution: (1) Adopting The Biennial Budget For Fiscal Years 2025-27 And Appropriating Funds To Cover Expenditures Approved By Said Budget; (2) Authorizing The City Administrator To Transfer Funds Between Departments, Programs And Funds As Necessary To Support Operations As Set Forth In The Adopted Policy Budget For Fiscal Year 2025-27; (3) Authorizing The Establishment Of The Right Of Way Repair And Maintenance Fund And Such Funds Needed To Support The Issuance Of Bonded Indebtedness During The 2025-27 Biennium; (4) Taking All Steps Necessary To Apply For And Receive Additional Funds Required To Advance And Complete The Projects Identified In The Capital Improvement Program And Accept And Appropriate Any Additional Funds Provided That Such Acceptance Is Consistent With And Does Not Otherwise Negatively Impact The City’s Capital Improvement Program; (5) Declaring A State Of Extreme Fiscal Necessity And The Existence Of A Severe And Unanticipated Financial Event; (6) Suspending For Fiscal Years 2025-2027 The Charter Mandated Minimum Staffing Budget Set Asides For The Office Of The City Auditor; (7) Suspending For Fiscal Years 2025-2027 The Charter Mandated Minimum Staffing Budget Set Asides For The Public Ethic Commission; And (8) Suspending The Minimum Budget Set Asides For The Democracy Dollars Fund And For Non-Staff Costs Related To The Public Ethics Commission’s Administration Of The Oakland Fair Elections Act’s Democracy Dollars Program

      Attachments

    26. In Committee
      City Resolution

      Subject: FY 2025-27 Execution Of Maintenance Of Effort Waivers And Use Of One-Time Revenues To Balance The Biennial Budget From: Finance Department Recommendation: Adopt A Resolution: (1) Authorizing The Use Of One-Time Revenues To Balance The Fiscal Years 2025-27 Biennial Budget Pursuant To Section 1, Part D Of The City Of Oakland Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.) (2) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City In Unable To Budget At The Required Minimum Number Of 700 Sworn Police Personnel Pursuant To “The Oakland Community Violence And Emergency Response Act Of 2024” (Measure NN) (3) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City Is Unable To Budget For The Library’s General Purpose Fund Appropriation At The Required Minimum Amount Of $12,992,267 Pursuant To “The 2018 Oakland Public Library Preservation Act” (Measure D) (4) Declaring The Existence Of A Severe And Unanticipated Financial Event That Has Adversely Impacted The General Purpose Fund Such That The City Is Unable To Budget For The Library’s General Purpose Fund Appropriation At The Required Minimum Amount Of $14,500,000 Pursuant To The Library Services Retention And Enhancement Act Of 1994 As Reapproved In 2022 (Measure C) (5) Declaring A State Of Extreme Fiscal Necessity, To Provide For The Temporary Suspension Of The ‘Park Maintenance’ Maintenance Of Effort Requirements, Pursuant To Section 4 Of The 2020 Oakland Parks And Recreation Preservation, Litter Reduction, And Homelessness Support Act (Measure Q) (6) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Allowing For The Minimum Budget Setaside For Public Campaign Financing To Be Suspended, Pursuant To The Oakland Fair Elections Act, Ballot Measure (Measure W) (7) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Allowing For The City Auditor Minimum Staffing Budget Set-Aside To Be Suspended, For A Two-Year Budget Cycle, Pursuant To The Government Reform Charter Amendment Of 2022, (Measure X) (8) Declaring A State Of Extreme Fiscal Necessity For The FY 2025-27 Biennial Budget, And Temporarily Suspending (1) The Requirement To Consider Advisory Board Recommendations Prior To Appropriating Funds, And (2) Restrictions On The Use Of Sugar-Sweetened Beverage Tax Revenue Pursuant To Resolution No. 90586 C.M.S. (9) Declaring A State Of Extreme Fiscal Necessity For The Biennial Budget, Authorizing The Use Of Funds Deposited Into The Affordable Housing Trust Fund (Fund 1870) To Balance The Fiscal Years 2025-27 Biennial Budget Pursuant To Oakland Municipal Code Chapter 15.62 “Affordable Housing Trust Fund” (10) Establishing The Intention Of The City Council To Prioritize Restoration Of Services To Meet The Maintenance Of Effort (MOE) Requirements

      Attachments

    27. In Rules Committee
      City Resolution

      Subject: Appointments To The Association Of The Bay Area Governments Executive Board From: Council President Jenkins Recommendation: Adopt A Resolution Appointing Members To The Association Of The Bay Area Governments Executive Board; On The June 17, 2025 City Council Agenda On Consent