Explore
Oakland City Council
Meeting Agendas & Matters

11 agenda updates since 14 days ago

*Rules & Legislation Committee

Filters for matters
  1. To be Scheduled
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Of June 26, 2025
    Attachments
  2. To be Scheduled
    City Resolution

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

* Special Public Works And Transportation Committee

Filters for matters
  1. In Committee
    City Resolution

    Subject: Nixon-Egli Equipment Company, Contract For Paving 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
    Attachments
  2. In Committee
    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
    Attachments
  3. In Committee
    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
    Attachments
  4. In Committee
    City Resolution

    Subject: Contract Authorization For Pedestrian Right-Of-Way Construction Projects From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Award Pedestrian Right-Of-Way Construction Contracts To The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications, Each Up To An Individual Contract Award Of Seven Million, Five Hundred Thousand Dollars ($7,500,000); And For Each Adopting Appropriate California Environmental Quality Act Findings, Without Return To City Council, To Enable Rapid Compliance In The Event The Parties Of Curran Vs. City Of Oakland Reach Settlement
    Attachments
  5. In Committee
    City Resolution

    Subject: Ensuring A Competitive Market For PROW Construction From: Department Of Transportation Recommendation: Adopt A Resolution To Waive Local/Small Local Business Enterprise Program Requirements (Ordinance 13101, Ordinance 13640 As Amended) For Pedestrian Right-Of-Way Construction To Increase Competition, Lower Prices, And Enable Rapid Compliance In The Event The Parties Of Curran Vs. City Of Oakland Reach Settlement
    Attachments
  6. In Committee
    Report and Recommendation

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

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

    Subject: Eliminate Annual Cap On Sidewalk Assistance Program From: Department Of Transportation Recommendation: Adopt A Resolution To Amend Resolution No. 87746 To Authorize The Department Of Transportation To Complete Private Property Sidewalk Repairs Of Low-Income Property Owners At No Cost To Qualifying Property Owners With No Annual Cap On Expenditures; And Making Appropriate California Environmental Quality Act Findings
    Attachments
  9. In Committee
    City Resolution

    Subject: Citywide Security Services Contract Award for Allied Universal Security Services, LP From: Oakland Public Works Department Recommendation: Adopt A Resolution: Awarding The Citywide Security Services Contract To Allied Universal Security Services, LP, For A Term Of Three (3) Years, With Two (2), One-Year Options To Extend The Contract Upon Satisfactory Completion Of The Initial Term, In An Estimated Amount Of Nine Million Dollars ($9,000,000) Annually With A Not To Exceed Grand Total Contract Amount Of Forty-Five Million ($45,000,000) And Grant The City Administrator Or Their Designee The Authority To Extend The Contract At The End Of The Term And Increase The Contract Spending Authority On A Month-To-Month Basis Until A New Contract Is Awarded
    Attachments

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

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: Honoring The Remarkable Bobby Seale From: Councilmembers Unger, Fife, Houston And Office Of The Mayor Recommendation: Adopt A Resolution (1) Honoring The Remarkable Robert George Seal, “Bobby Seale” For His Contribution As A Co-Founder Of The Black Panther Party, Activist, Engineer, Author, And For His Commitment To Social Justice For The People Of Oakland; (2) Declaring October 22nd As Bobby Seale Day In The City Of Oakland; And (3) Commemoratively Renaming The Intersection Of 57th Street And Martin Luther King Jr Way As ‘Bobby Seale Way’ And (4) Authorizing The Installation Of A Plaque Or Sign Honoring Bobby Seale, Pursuant To The Policy And Procedures Established By Oakland City Council Resolution No. 77967 C.M.S.

    This City Resolution was Adopted.

    Attachments
  5. Passed
    City Resolution

    Subject: Five-Year Consolidated Plan And 2025/26 Annual Action Plan For HUD Formula Grants From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion, Adopt A Resolution (1) Accepting And Appropriating A Total Award Of U.S. Department Of Housing & Urban Development Grant Funds In An Amount Not To Exceed $14,131,647 For Community Development Block Grant (CDBG), Home Investments Partnership (HOME), Emergency Solutions Grant (ESG), And Housing Opportunities For Persons With AIDS (HOPWA) Fiscal Years 2025-2027 Programs; (2) Authorizing The City Administrator To Prepare And Submit To The U.S. Department Of Housing And Urban Development The City Of Oakland Five-Year Consolidated Plan For Fiscal Years 2025-26 Through 2029- 30 And The Annual Action Plan For Fiscal Year 2025-26; (3) Appropriating Any Available Revolving Loan Fund Program Income For Housing Rehabilitation Activities Or Other CDBG-Eligible Activities; (4) Accepting And Adopting The 2025-2029 County Of Alameda Regional Analysis Of Impediments To Fair Housing Choice Report; And (5) Authorizing The City Administrator To Award Agreements For Activities As Set Forth In Exhibit A And The List Of Eligible Backup Activities To Be Funded With Funds That Become Available As A Result Of Projects Being Completed, Under Budget, Delayed Or Cancelled, Attached Hereto, Inclusive Of Prior-Year Funding Availability, Subject To Compliance With Any Applicable Competitive Bidding Requirements, Without Returning To Council

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

    Attachments
  6. Passed
    City Resolution

    Subject: Delinquent Real Property Transfer Taxes Assessment Of Liens From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution (1) Confirming The Report And Notice Of Liens For Delinquent 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

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

    Attachments
  7. Passed
    City Resolution

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

    This City Resolution be Adopted.

    Attachments
  8. Introduced In Council
    Ordinance

    Subject: Omnibus Planning Code Amendments With Focus On Streamlining Design Review From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion, 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

    A motion was made by Noel Gallo, seconded by Ken Houston, 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 7/15/2025. The motion carried by the following vote:

    Attachments
  9. Introduced In Council
    Ordinance

    Subject: 2025 Code Amendments: Accessory Dwelling Units/Fire Zone From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion, 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 Zones In The Oakland Planning Code (Title 17) Chapter 17.88 To Align With The Very High Fire Hazard Severity Zones Map Adopted By City Council; And (2) Making Appropriate California Environmental Quality Act (CEQA) Findings

    A motion was made by Janani Ramachandran, seconded by Rowena Brown, 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 7/15/2025. The motion carried by the following vote:

    Attachments
  10. Passed
    City Resolution

    Subject: Laurel Business Improvement District Public Hearing From: Economic And Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion, Adopt A Resolution Making A Determination Regarding Any Protests Received For The Laurel Business Improvement District 2025 (Laurel BID 2025), Approving The Laurel BID 2025 Management District Plan, Approving The Assessments For The Laurel BID 2025, Directing Recording Of The Proposed Assessment District Boundary Description, Establishing The Laurel Business Improvement District 2025, And Appointing The Advisory Board For The Laurel BID 2025

    A motion was made by Janani Ramachandran, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote:

    Attachments
  11. Introduced In Council
    Ordinance

    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

    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 7/15/2025

    Attachments
  12. Introduced In Council
    Ordinance

    Subject: Amendments To Citywide Impact Fee Regulations From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion, 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 Kevin Jenkins, seconded by Ken Houston, that this matter be Approved As Amended 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 7/15/2025. The motion carried by the following vote:

    Attachments
  13. Passed
    City Resolution

    Subject: Delinquent Trash Service Fees 2024- 2025 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution (1) Confirming Reports Of The Special Assessments For Delinquent Trash Service Fees, With Administrative Charges, For The Monthly Periods Of April, May, June, July, August, September, October, November, December 2024, And January, February, March 2025, And The Quarterly Periods Of July -September 2024, October-December 2024, January-March 2025, April-June 2025; (2) Overruling Any Protests And Objections Related To The Special Assessments Included In Said Report And Imposing The Special Assessments; And (3) Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection

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

    Attachments
  14. Passed
    City Resolution

    Subject: 2025 Summer Food Service Program From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1) Accepting And Appropriating A Summer Food Service Program (SFSP) Grant From The California Department Of Education And The United States Department Of Agriculture In An Amount Not To Exceed $426,870; (2) Authorizing The City Administrator To Negotiate And Enter Into Professional Services Agreements (PSAS) With Uptons, Inc. (DBA School Foodies) And Flo's Friendly School Lunches, Inc. For Food Services To Support The 2025 SFSP; (3) Authorizing The City Administrator To Accept And Appropriate Additional SFSP Funding From Any Source That Becomes Available And To Amend The Above PSAS To Increase Amounts Within The 2025 SFSP Term; (4) Authorizing The City Administrator To Amend And Execute The 2023 SFSP Contract With Flo’s Friendly Foods LLC To Increase The Contract Value For A Total Contract Amount Not To Exceed $350,000 And To Change The Contracting Party To Flo’s Friendly School Lunches, Inc.; And (5) Authorizing The City Administrator To Amend The 2024 SFSP Contract With Flo’s Friendly School Lunches, Inc. To Increase The Contract Value For A Total Contract Not To Exceed Amount Of $444,000

    This City Resolution was Adopted.

    Attachments
  15. Passed
    City Resolution

    Subject: Senior Companion Program/Foster Grandparent Program (SCP/FGP) Renewal Grant Applications FY 24-25 From: Human Services Department: Recommendation: Adopt A Resolution (1) Accepting, Appropriating, And Authorizing Agreements For Receipt Of Grant Funds From The Corporation For National And Community Services (CNCS-Americorps Seniors) For Fiscal Year (FY) 2024-25 In Amounts Not To Exceed $343,037 For The Senior Companion Program And $41,323 For The Foster Grandparent Program; (2) Authorizing Contributions From The General Purpose Fund In The Estimated Amount Of $31,810 For Central Services Overhead Charges And In The Estimated Amount Of $68,869 (Added Grantee Share From SCP And FGP) To Meet The Required Minimum Of 10% Local Match Funds For FY 2024-25; And (3) Authorizing The City Administrator To Accept And Appropriate Additional Grant Funds From CNCS That Become Available For The Same Purposes Within FY 2024-25

    This City Resolution was Adopted.

    Attachments
  16. Passed
    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 was Adopted.

    Attachments
  17. Passed
    City Resolution

    Subject: Issuance Of An Unconditional Certificate Of Completion For Brooklyn Basin Phase Two Public Improvements From: Department Of Transportation Recommendation: Adopt A Resolution Accepting Public Infrastructure Improvements, Directing The Filing Of An Unconditional Certificate Of Completion (UCC) For The Brooklyn Basin Phase Two Improvements Per The Subdivision Improvement Agreement (“SIA”) For Deferred Construction Of Public Infrastructure Improvements, And Making California Environmental Quality Act (“CEQA”) Findings

    This City Resolution was Adopted.

    Attachments
  18. Introduced In Council
    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 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 7/15/2025

    Attachments
  19. Passed
    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 Nonprofit 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 was Adopted.

    Attachments
  20. Passed
    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 A 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 was Adopted.

    Attachments
  21. Passed
    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

    This City Resolution was Adopted.

    Attachments
  22. Passed
    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 was Adopted.

    Attachments
  23. Passed
    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

    This City Resolution was Adopted.

    Attachments
  24. Passed
    City Resolution

    Subject: Appointments To The Board Of Port Commissioners From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Reappointment Of Barbara Leslie And Appointments Of Alvina Wong And Derrick Muhammad As Members Of The Board Of Port Commissioners

    This City Resolution was Adopted.

    Attachments
  25. Passed
    City Resolution

    Subject: Wood Street Decommission From: Human Services Department Recommendation: Adopt A Resolution Waiving Bidding/Request For Proposals Requirements And Small/Local Small Business Enterprise Requirements And Authorizing The City Administrator To Contract With Sustainable Urban Neighborhoods, A Nonprofit Organization, In An Amount Not To Exceed $700,000 Through September 30, 2025, To Perform Site Preparation Work Necessary To Return 2201-2601 Wood Street To The Property Owner According To The City’s Lease With Gamechanger (San Francisco), LLC

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

    Attachments
  26. 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
    Attachments
  27. Withdrawn
    City Resolution

    Subject: Designation Of President Pro Tempore From: Council President Jenkins Recommendation: Adopt A Resolution Electing Councilmember ___________ As President Pro Tempore Of The City Council Of The City Of Oakland For The Term Ending January 4, 2027, Pursuant To Oakland City Charter Section 208

    This City Resolution be Withdrawn with No New Date.

    Attachments

*Public Safety Committee

Filters for matters
  1. In Committee
    Informational Report

    Subject: Report On Transition Of OPD Investigations To CPRA From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator On The Council Policy Direction Regarding The Transfer Of Oakland Police Department Internal Affairs Investigations To The Civilian-Staffed Community Police Review Agency, And The Timeline And Budget For Full Implementation
    Attachments
  2. In Committee
    Report and Recommendation

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

    Determination Of Schedule Of Outstanding Committee Items
    Attachments

*Life Enrichment Committee

Filters for matters
  1. In Committee
    Report and Recommendation

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

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

    Subject: 2025 Professional Services - Cityspan Technologies, Inc. From: Human Services Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Execute A Professional Services Agreement With Cityspan Technologies, Inc. For Licensing And Hosting Of A Web-Based Database To Support Grants Management, Grantee Reporting, Client Level Services, And Outcomes Tracking For Fiscal Year 2024-2025 In An Amount Not To Exceed One Hundred Seventy Five Thousand Four Hundred Dollars ($175,400) From July 1, 2024 Through June 30, 2025, And For Fiscal Year 2025-2026 In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) From July 1, 2025 Through June 30, 2026, For A Total Amount Of Three Hundred Seventy Five Thousand Four Hundred Dollars ($375,400) From July 1, 2024, Through June 30, 2026; And (2) Authorizing A One-Time Payment In The Amount Of Sixty-Four Thousand Nine Hundred Fifty Dollars ($64,950) To Pay Outstanding Invoices From Fiscal Year 2022-2023; And (3) Waiving The Local/Small Local Business Program Enterprise (L/LSBE) Requirement
    Attachments
  5. In Committee
    Ordinance

    Subject: Revisions To The Animal Control Ordinance From: Office Of The City Administrator Recommendation: Adopt A Ordinance Amending Oakland Municipal Code 6.04 (Animal Control) To: (1) Reduce The Holding Period For Impounded Animals To 72 Hours; (2) Remove Requirement For Oakland Animal Services To Accept All Surrendered Animals; (3) Allow Finders Of Stray Animals To Temporarily Keep And Care For Found Animals In Lieu Of Delivering To Oakland Animal Services; (4) Require Outdoor Cats And Impounded And At-Large Dogs To Be Spayed Or Neutered; (5) Authorize Oakland Animal Services To Waive Fees Based On Financial Need; And (6) Make Other Minor Amendments Consistent With State Law
    Attachments

*Community & Economic Development Committee

Filters for matters
  1. 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 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 Findings
    Attachments
  2. In Committee
    City Resolution

    Subject: Property BID Annual Reports And Assessment Payment Approval From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: (1) 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; (2) 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; (3) 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; (4) 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; (5) Renewing The Agreements With The Districts For Administration And Disbursement Of Funds; And
    Attachments
  3. In Committee
    ORSA Resolution

    2) A Oakland Redevelopment Successor Agency Resolution Authorizing Payment Of The Oakland Redevelopment Successor Agency's Cumulative Fiscal Year 2025-26 Fair Share Assessment In An Approximate Amount Of $3,266.79 For One Oakland Redevelopment Successor Agency-Owned Property In The Downtown Oakland Community Benefit District 2018
    Attachments
  4. In Committee
    City Resolution

    Subject: Annexation Of City-Owned Property At Joaquin Miller Park From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Apply To The Alameda Local Agency Formation Commission (LAFCO) To Annex A City-Owned Parcel (APN 85-1-4) Measuring Approximately 25,700 Square Feet Located On Land Known As Rinihmu Pulte’irekne In Joaquin Miller Park Into City Land Use Jurisdiction, (2) Negotiate And Enter Into A Property Tax Exchange Agreement Between The County Of Alameda And The City Of Oakland Related To The Annexation, And (3) Take All Other Actions Necessary To Effectuate The Annexation; And Making California Environmental Quality Act Findings
    Attachments
  5. In Committee
    Report and Recommendation

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

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

    Subject: OAB Air Quality Informational Report From: Planning And Building Department Recommendation: [TITLE CHANGE] [New Title] Receive An Informational Report On The Master Operational Air Quality Plan For Prologis Warehouses And On The Construction Air Quality Plan For Oakland Maritime Support Services, Approved By The City Administrator For The Operations Of Prologis Warehousing And Trucking Facilities Located At 55 Admiral Robert Toney Way, 2000 Maritime Street, 2001 Maritime Street, And 189 Burma Road, And For The Construction Of Oakland Maritime Support Services Facility Located At 10 Burma Road; On The July 8, 2025 Community And Economic Development Committee Agenda [Old Title] Receive An Informational Report On The Master Operational Air Quality Plan For Prologis Warehouses And On The Construction Air Quality Plans For California Waste Solutions And Oakland Maritime Support Services, Approved By The City Administrator For The Operations Of Prologis Warehousing And Trucking Facilities Located At 55 Admiral Robert Toney Way, 2000 Maritime Street, 2001 Maritime Street, And 189 Burma Road, And For The Construction Of The California Waste Services Facility Located At 2308 Wake Avenue, And For The Construction Of Oakland Maritime Support Services Facility Located At 10 Burma Road.
    Attachments

*Finance & Management Committee

Filters for matters
  1. In Committee
    City Resolution

    Subject: Employee Benefits Broker Consultant Contract 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)
    Attachments
  2. In Committee
    Report and Recommendation

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

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

    Subject: Fiscal Year 2026-30 Oakland Roadmap To Fiscal Health From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Oakland Roadmap To Fiscal Health, A Plan To Address Mid- And Long-Term City Financial Challenges
    Attachments

*Rules & Legislation Committee

Filters for matters
  1. Passed
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meetings Of June 5, 2025 And June 12, 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 Carroll Fife, seconded by Rowena Brown, that this matter be Accepted as Amended. The motion carried by the following vote:

    Attachments
  3. Passed
    City Resolution

    Subject: Appointments To The Board Of Port Commissioners From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Reappointment Of Barbara Leslie And Appointments Of Alvina Wong And Derrick Muhammad As Members Of The Board Of Port Commissioners

    A motion was made by Carroll Fife, 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 7/1/2025. The motion carried by the following vote:

    Attachments
  4. Filed
    Informational Report

    Subject: Oakland PFRS’s 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 Received and Filed.

    Attachments
  5. Passed
    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 * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    Attachments
  6. In Committee
    City Resolution

    Subject: Professional Services Contract Amendment With Biggs Cardosa Associates, Inc. For Leimert Bridge Seismic Retrofit Project 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. (BCA) 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)

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

    Attachments
  7. Passed
    City Resolution

    Subject: Issuance Of An Unconditional Certificate Of Completion For Brooklyn Basin Phase Two Public Improvements From: Department Of Transportation Recommendation: Adopt A Resolution Accepting Public Infrastructure Improvements, Directing The Filing Of An Unconditional Certificate Of Completion (UCC) For The Brooklyn Basin Phase Two Improvements Per The Subdivision Improvement Agreement (“SIA”) For Deferred Construction Of Public Infrastructure Improvements, And Making 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 7/1/2025

    Attachments
  8. Introduced In Council
    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 * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    Attachments
  9. Introduced In Council
    Ordinance

    Subject: Omnibus Planning Code Amendments With Focus On Streamlining Design Review From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion, 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 * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    Attachments
  10. Introduced In Council
    Ordinance

    Subject: 2025 Code Amendments: Accessory Dwelling Units/Fire Zone From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion, 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 Zones In The Oakland Planning Code (Title 17) Chapter 17.88 To Align With The Very High Fire Hazard Severity Zones Map Adopted By City Council; And (2) Making Appropriate California Environmental Quality Act (CEQA) Findings

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

    Attachments
  11. 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 * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    Attachments
  12. Passed
    City Resolution

    Subject: Five-Year Consolidated Plan And 2025/26 Annual Action Plan For HUD Formula Grants From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion, Adopt A Resolution (1) Accepting And Appropriating A Total Award Of U.S. Department Of Housing & Urban Development Grant Funds In An Amount Not To Exceed $14,131,647 For Community Development Block Grant (CDBG), Home Investments Partnership (HOME), Emergency Solutions Grant (ESG), And Housing Opportunities For Persons With AIDS (HOPWA) Fiscal Years 2025-2027 Programs; (2) Authorizing The City Administrator To Prepare And Submit To The U.S. Department Of Housing And Urban Development The City Of Oakland Five-Year Consolidated Plan For Fiscal Years 2025-26 Through 2029- 30 And The Annual Action Plan For Fiscal Year 2025-26; (3) Appropriating Any Available Revolving Loan Fund Program Income For Housing Rehabilitation Activities Or Other CDBG-Eligible Activities; (4) Accepting And Adopting The 2025-2029 County Of Alameda Regional Analysis Of Impediments To Fair Housing Choice Report; And (5) Authorizing The City Administrator To Award Agreements For Activities As Set Forth In Exhibit A And The List Of Eligible Backup Activities To Be Funded With Funds That Become Available As A Result Of Projects Being Completed, Under Budget, Delayed Or Cancelled, Attached Hereto, Inclusive Of Prior-Year Funding Availability, Subject To Compliance With Any Applicable Competitive Bidding Requirements, Without Returning To Council

    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

    Attachments
  13. Passed
    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 Nonprofit 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 * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    Attachments
  14. Passed
    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 A 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 * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    Attachments
  15. Passed
    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

    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

    Attachments
  16. Passed
    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 * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/1/2025

    Attachments
  17. Filed
    Informational Report

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

    This Informational Report be Received and Filed.

    Attachments
  18. Filed
    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 Received and Filed.

  19. 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

    This Informational Report be Scheduled.to go before the *Life Enrichment Committee to be heard 7/8/2025

    Attachments
  20. Passed
    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

    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

    Attachments
  21. In Committee
    City Resolution

    Subject: D’Wayane Wiggins Way From: Councilmembers Houston, Brown, Fife, And Jenkins Recommendation: Adopt A Resolution To (1) Commemoratively Rename The Intersection Of Olive Street And Eightieth Avenue, As ‘D’wayne Wiggins Way’ And (2) Authorize The Installation Of A Plaque Or Sign Honoring D’wayne Wiggins, Pursuant To The Policy And Procedures Established By Oakland City Council Resolution No. 77967 C.M.S.

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

    Attachments
  22. In Committee
    Informational Report

    Subject: Fiscal Year 2026-30 Oakland Roadmap To Fiscal Health From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Oakland Roadmap To Fiscal Health, A Plan To Address Mid- And Long-Term City Financial Challenges

    This Informational Report be Scheduled.to go before the *Finance & Management Committee to be heard 7/8/2025

    Attachments
  23. In Committee
    Informational Report

    Subject: OAB Air Quality Informational Report From: Planning And Building Department Recommendation: [TITLE CHANGE] [New Title] Receive An Informational Report On The Master Operational Air Quality Plan For Prologis Warehouses And On The Construction Air Quality Plan For Oakland Maritime Support Services, Approved By The City Administrator For The Operations Of Prologis Warehousing And Trucking Facilities Located At 55 Admiral Robert Toney Way, 2000 Maritime Street, 2001 Maritime Street, And 189 Burma Road, And For The Construction Of Oakland Maritime Support Services Facility Located At 10 Burma Road; On The July 8, 2025 Community And Economic Development Committee Agenda [Old Title] Receive An Informational Report On The Master Operational Air Quality Plan For Prologis Warehouses And On The Construction Air Quality Plans For California Waste Solutions And Oakland Maritime Support Services, Approved By The City Administrator For The Operations Of Prologis Warehousing And Trucking Facilities Located At 55 Admiral Robert Toney Way, 2000 Maritime Street, 2001 Maritime Street, And 189 Burma Road, And For The Construction Of The California Waste Services Facility Located At 2308 Wake Avenue, And For The Construction Of Oakland Maritime Support Services Facility Located At 10 Burma Road.

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

    Attachments
  24. In Committee
    City Resolution

    Subject: 36th And Foothill ENA From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Enter Into An Exclusive Negotiation Agreement With The Unity Council Or Its Affiliate, For A Term Of Twenty-Four Months, With One Six-Month Administrative Extension, For The Potential Lease Disposition And Development Of An Affordable Housing Project On The Properties Located At 3550, 3566, 3600 And 3614 Foothill Boulevard, Subject To The Completion Of A California Environmental Quality Act Determination; On The July 22, 2025 Community And Economic Development Committee Agenda

    This City Resolution be Scheduled.to go before the *Community & Economic Development Committee to be heard 7/22/2025

  25. In Committee
    Informational Report

    Subject: OPD Surveillance Tech 2024 Annual Reports From: Oakland Police Department Recommendation: Receive An Informational Report Of Oakland Police Department’s Surveillance Technology 2024 Annual Reports; On The July 22, 2025 Public Safety Committee Agenda

    This Informational Report be Scheduled.to go before the *Public Safety Committee to be heard 7/22/2025

  26. In Committee
    Ordinance

    Subject: Revisions To The Animal Control Ordinance From: Office Of The City Administrator Recommendation: Adopt A Ordinance Amending Oakland Municipal Code 6.04 (Animal Control) To: (1) Reduce The Holding Period For Impounded Animals To 72 Hours; (2) Remove Requirement For Oakland Animal Services To Accept All Surrendered Animals; (3) Allow Finders Of Stray Animals To Temporarily Keep And Care For Found Animals In Lieu Of Delivering To Oakland Animal Services; (4) Require Outdoor Cats And Impounded And At-Large Dogs To Be Spayed Or Neutered; (5) Authorize Oakland Animal Services To Waive Fees Based On Financial Need; And (6) Make Other Minor Amendments Consistent With State Law

    This Ordinance be Scheduled.to go before the *Life Enrichment Committee to be heard 7/8/2025

    Attachments
  27. In Committee
    Informational Report

    Subject: OPD Staffing Report From: Oakland Police Department Recommendation: Receive An Informational Report Of The Oakland Police Department’s 2024 Biannual Staffing Levels As Of December 31, 2024; On The July 22, 2025 Public Safety Committee Agenda

    This Informational Report be Scheduled.to go before the *Public Safety Committee to be heard 7/22/2025

  28. In Committee
    City Resolution

    Subject: Eliminate Annual Cap On Sidewalk Assistance Program From: Department Of Transportation Recommendation: Adopt A Resolution To Amend Resolution No. 87746 To Authorize The Department Of Transportation To Complete Private Property Sidewalk Repairs Of Low-Income Property Owners At No Cost To Qualifying Property Owners With No Annual Cap On Expenditures; And Making Appropriate California Environmental Quality Act Findings

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

    Attachments
  29. In Committee
    City Resolution

    Subject: Agreement For Public-System High-Risk Youth Team From: Department Of Violence Prevention Recommendation: Adopt A Resolution To Authorize The City Administrator To Enter Into A No-Cost Agreement With The County Of Alameda, The Oakland Unified School District, And The National Institute For Criminal Justice Reform Regarding A Public-System Referral And Service Coordination Team That Serves Youth At High Risk For Group Violence, Intimate Partner Violence, Or Commercial Sexual Exploitation In Oakland For Up To A Five-Year Term; On The July 22, 2025 Public Safety Committee Agenda

    This City Resolution be Scheduled.to go before the *Public Safety Committee to be heard 7/22/2025

  30. In Committee
    City Resolution

    Subject: Citywide Security Services Contract Award for Allied Universal Security Services, LP From: Oakland Public Works Department Recommendation: Adopt A Resolution: Awarding The Citywide Security Services Contract To Allied Universal Security Services, LP, For A Term Of Three (3) Years, With Two (2), One-Year Options To Extend The Contract Upon Satisfactory Completion Of The Initial Term, In An Estimated Amount Of Nine Million Dollars ($9,000,000) Annually With A Not To Exceed Grand Total Contract Amount Of Forty-Five Million ($45,000,000) And Grant The City Administrator Or Their Designee The Authority To Extend The Contract At The End Of The Term And Increase The Contract Spending Authority On A Month-To-Month Basis Until A New Contract Is Awarded

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

    Attachments
  31. In Committee
    City Resolution

    Subject: Letter Of Support For Applicants To County Measure W Solicitation From: Housing And Community Development Department Recommendation: Adopt A Resolution Supporting The Allocation Of Alameda County Measure W Funding For Interim Housing Within The City Of Oakland To One Or More Applicants To The Alameda County Housing Solutions For Health Vendor Pool Solicitation Of Information (SOI), And Authorizing And Directing The City Administrator To Provide A Letter Of Support To The Project Sponsor(s) Determined By The City Council

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

  32. In Committee
    Informational Report

    Subject: Fair Labor Standards Act (FLSA) Overtime Investigation Report From: Councilmembers Unger And Ramachandran Recommendation: Receive An Informational Report From The City Administrator In Response To The City Auditor’s Recommendations In The Substantiated Whistleblower Investigation Regarding “City Of Oakland Uses Unauthorized Formulas For Calculating Overtime That Differ From FLSA Guidelines”; On The July 22, 2025 Finance And Management Committee Agenda

    This Informational Report be Scheduled.to go before the *Finance & Management Committee to be heard 7/22/2025

  33. In Committee
    City Resolution

    Subject: Tree Maintenance Contract Award From: Office Of The City Administrator Recommendation: Adopt A Resolution (A) Awarding A Contract For Tree Maintenance Services To West Coast Arborists, Incorporated, The Lowest Responsive And Responsible Bidder, In An Amount Not To Exceed Three Million Five Hundred Thousand Dollars ($3,500,000) For Three Years With An Option To Extend The Contract For Up To Two Additional Years; And (B) Adopt 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 7/15/2025

  34. In Committee
    City Resolution

    Subject: As-Needed Emergency Tree Services Contracts From: Office Of The City Administrator Recommendation: Adopt A Resolution (A) Awarding Contracts For On-Call Emergency Tree Services To (1) West Coast Arborists, Incorporated, And (2) The Professional Tree Care Company, The Lowest Responsive And Responsible Bidders, In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Contract And For Three Years With An Option To Extend Each Contract Up To Two Additional Years; And (B) 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 7/15/2025

  35. In Committee
    City Resolution

    Subject: 2025 Professional Services - Cityspan Technologies, Inc. From: Human Services Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Execute A Professional Services Agreement With Cityspan Technologies, Inc. For Licensing And Hosting Of A Web-Based Database To Support Grants Management, Grantee Reporting, Client Level Services, And Outcomes Tracking For Fiscal Year 2024-2025 In An Amount Not To Exceed One Hundred Seventy Five Thousand Four Hundred Dollars ($175,400) From July 1, 2024 Through June 30, 2025, And For Fiscal Year 2025-2026 In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) From July 1, 2025 Through June 30, 2026, For A Total Amount Of Three Hundred Seventy Five Thousand Four Hundred Dollars ($375,400) From July 1, 2024, Through June 30, 2026; And (2) Authorizing A One-Time Payment In The Amount Of Sixty-Four Thousand Nine Hundred Fifty Dollars ($64,950) To Pay Outstanding Invoices From Fiscal Year 2022-2023; And (3) Waiving The Local/Small Local Business Program Enterprise (L/LSBE) Requirement

    This City Resolution be Scheduled.to go before the *Life Enrichment Committee to be heard 7/8/2025

    Attachments
  36. In Committee
    City Resolution

    Subject: Authorization To Examine Sales And Use Tax And Transactions And Use Tax Records From: Finance Department Recommendation: Adopt A Resolution Superseding Resolution No. 87552 C.M.S. And Authorizing The Examination Of Sales And Use Tax Records And Transactions And Use Tax Records For The City Of Oakland From The California Department Of Tax And Fee Administration

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

  37. In Committee
    Informational Report

    Subject: Report On Transition Of OPD Investigations To CPRA From: Councilmember Fife Recommendation: Receive An Informational Report From The City Administrator On The Council Policy Direction Regarding The Transfer Of Oakland Police Department Internal Affairs Investigations To The Civilian-Staffed Community Police Review Agency, And The Timeline And Budget For Full Implementation

    This Informational Report be Scheduled.to go before the *Public Safety Committee to be heard 7/8/2025

    Attachments
  38. In Committee
    City Resolution

    Subject: Resolution In Support Of Senate Bill 332 From: Councilmember Fife Recommendation: Adopt A Resolution In Support Of Senate Bill 332 (Wahab), Which Would, Among Other Provisions, Commission A Feasibility Study That Compares Various Not-For-Profit Utility Models To Transition The Large Gas And Electric Investor-Owned Utilities To A Successor Entity, Prioritizing Public Benefits In Energy Generation, Distribution, And Transmission

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

  39. In Committee
    City Resolution

    Subject: Brooklyn Basin Facilities And Services Issuance And Sale Of Special Tax Bonds From: Finance Department Recommendation: Adopt A Resolution Making Certain Findings; Approving A Preliminary And Final Official Statement Related To The City Of Oakland Community Facilities District No. 2023-1 (Brooklyn Basin Facilities And Services) Special Tax Bonds, Series 2025; And Adopting Appropriate Findings Under The California Environmental Quality Act

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

  40. In Committee
    Ordinance

    Subject: Oakland 2025 General Obligation Bonds Ordinance From: Finance Department Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds And The Issuance And Sale Of General Obligation Bonds In An Amount Not To Exceed $300,000,000; Authorizing The Issuance And Sale Of Not To Exceed $55,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation Refunding Bonds; And Approving Certain Related Matters

    This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

  41. Passed
    City Resolution

    Subject: Wood Street Decommission From: Human Services Department Recommendation: Adopt A Resolution Waiving Bidding/Request For Proposals Requirements And Small/Local Small Business Enterprise Requirements And Authorizing The City Administrator To Contract With Sustainable Urban Neighborhoods, A Nonprofit Organization, In An Amount Not To Exceed $700,000 Through September 30, 2025, To Perform Site Preparation Work Necessary To Return 2201-2601 Wood Street To The Property Owner According To The City’s Lease With Gamechanger (San Francisco), LLC

    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

    Attachments
  42. In Committee
    City Resolution

    Subject: Cooperative Purchase Agreements For OPW Equipment Services From: Oakland Public Works Department Recommendation: Adopt A Resolution (1) Approving Ongoing Cooperative Purchase Agreements Exceeding $250,000 For Oakland Public Works, Bureau Of Maintenance And Internal Services (Equipment Services Division) Commodity Goods And Services Contracts As Outlined In Table 1 In An Amount Not To Exceed Eight Million Three Hundred Twenty-Nine Thousand Dollars ($8,329,000); And (2) 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 7/15/2025

  43. In Committee
    City Resolution

    Subject: Caltrans Funding For Trash Capture Projects From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1) Apply For, Accept, And Appropriate Funding In An Amount Not-To-Exceed Eight Million Dollars ($8,000,000.00) From The California Department Of Transportation (CALTRANS) Cooperative Implementation Agreement (CIA) Program To Design And Manage The Three Large Trash Capture Devices Project (Project) In East Oakland At 45th Avenue And San Leandro Street, 47th Avenue And The Union Pacific Railroad Tracks (UPRR), And 85th Avenue And G Street, (2) Enter Into A CIA With Caltrans To Implement The Project, (3) Apply For, Accept, And Appropriate Funding In An Amount Not-To-Exceed Twenty Million Dollars ($20,000,000.00) From The Caltrans 2026 State Highway Operation And Protection Program To Construct The Project, (4) Enter Into A Financial Contribution Only (FCO) Agreement With Caltrans To Implement The Project, And (5) Make 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 7/15/2025

  44. In Committee
    City Resolution

    Subject: Integrated Pest Management Policy To Reduce Harmful Algae In Lake Merritt From: Oakland Public Works Department Recommendation: Adopt A Resolution (1) Authorizing City Staff To Apply For A National Pollutant Discharge Elimination System Permit (NPDES) From The State Water Board To Apply Algaecides In Lake Merritt To Control Harmful Algal Blooms, (2) Authorizing A Limited Exemption To The Integrated Pest Management Policy To Apply Algaecides In Lake Merritt According To NPDES Permit Conditions, And (3) To Make 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 7/15/2025

  45. In Committee
    City Resolution

    Subject: Allocation Request For Regional Measure 3 Goods Movement And Mitigation Funds From: Department Of Transportation Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Their Designee, To Execute And Submit A Funding Allocation Request For The Construction Phase Of The Martin Luther King Jr. Way Streetscape Improvements Project Component Of The Neighborhood And Railroad Safety Improvements Near The Port Of Oakland Project With The Metropolitan Transportation Commission For Regional Measure 3 Goods Movement And Mitigation Programmatic Category Funds In The Amount Of Twenty-Nine Million, Six Hundred And Sixteen Thousand, And Five Dollars ($29,616,005); And Making 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 7/15/2025

  46. In Committee
    City Resolution

    2) A Resolution Authorizing The Acceptance And Appropriation Of Twenty-Nine Million, Six Hundred And Sixteen Thousand, And Five Dollars ($29,616,005) From The Metropolitan Transportation Commission Regional Measure 3 Goods Movement And Mitigation Programmatic Category To Implement The Martin Luther King Jr. Way Streetscape Improvements Project Component Of The Neighborhood And Railroad Safety Improvements Near The Port Of Oakland Project, Pending Final Allocation Request Approval From The Metropolitan Transportation Commission; And Making 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 7/15/2025

  47. In Committee
    City Resolution

    Subject: MOU With Alameda County For HHAP-6 Funds From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Enter Into An Amended Memorandum Of Understanding With The County Of Alameda To Clarify The Roles And Responsibilities For The Application And Use Of State Of California Homeless Housing, Assistance, And Prevention (HHAP) Round 6 Funding

    This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

  48. In Committee
    City Resolution

    Subject: Contract Authorization For Pedestrian Right-Of-Way Construction Projects From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Award Pedestrian Right-Of-Way Construction Contracts To The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications, Each Up To An Individual Contract Award Of Seven Million, Five Hundred Thousand Dollars ($7,500,000); And For Each Adopting Appropriate California Environmental Quality Act Findings, Without Return To City Council, To Enable Rapid Compliance In The Event The Parties Of Curran Vs. City Of Oakland Reach Settlement

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

    Attachments
  49. In Rules 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 Withdrawn with No New Date.

    Attachments
  50. In Rules 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 Withdrawn with No New Date.

    Attachments
  51. In Rules Committee
    City Resolution

    Subject: UPRR Fruitvale Alive! Completion From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Agreements With Union Pacific Railroad (UPRR) With Associated Construction Costs Due To UPRR In The Amount Of One Million, Five Hundred Ninety-Nine Thousand, Nine Hundred Ninety-Eight Dollars ($1,599,998) to Facilitate Completion of the Fruitvale Alive! Gap Closure Project, Project No. 1000724, In Accordance With California Public Utility Commission (CPUC) Regulations, For The Construction and Maintenance Of Improvements At The Following Existing At-Grade Crossings: (1) Fruitvale Avenue And East 10th Street (No. 749707C); (2) Fruitvale Avenue And East 9th Street (No. 7496263G); (3) Fruitvale Avenue And Elmwood Avenue (No. 749625V)

    This City Resolution be Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 7/15/2025

  52. In Committee
    Informational Report

    Subject: 2025-2030 Economic Development Action Plan From: Economic Workforce Development Department Recommendation: Receive An Informational Report On The 2025-2030 Economic Development Action Plan

    This Informational Report be * Withdrawn and Rescheduled.to go before the *Community & Economic Development Committee

*Public Works And Transportation Committee - Cancelled

This Meeting Has Been Cancelled. A Special Public Works And Transportation Meeting Was Called To Be Held On Tuesday July 8, 2025 At 11:00 A.m In Its Place

    *Community & Economic Development Committee

    Filters for matters
    1. Passed
      City Resolution

      Subject: Five-Year Consolidated Plan And 2025/26 Annual Action Plan For HUD Formula Grants From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion, Adopt A Resolution (1) Accepting And Appropriating A Total Award Of U.S. Department Of Housing & Urban Development Grant Funds In An Amount Not To Exceed $14,131,647 For Community Development Block Grant (CDBG), Home Investments Partnership (HOME), Emergency Solutions Grant (ESG), And Housing Opportunities For Persons With AIDS (HOPWA) Fiscal Years 2025-2027 Programs; (2) Authorizing The City Administrator To Prepare And Submit To The U.S. Department Of Housing And Urban Development The City Of Oakland Five-Year Consolidated Plan For Fiscal Years 2025-26 Through 2029- 30 And The Annual Action Plan For Fiscal Year 2025-26; (3) Appropriating Any Available Revolving Loan Fund Program Income For Housing Rehabilitation Activities Or Other CDBG-Eligible Activities; (4) Accepting And Adopting The 2025-2029 County Of Alameda Regional Analysis Of Impediments To Fair Housing Choice Report; And (5) Authorizing The City Administrator To Award Agreements For Activities As Set Forth In Exhibit A And The List Of Eligible Backup Activities To Be Funded With Funds That Become Available As A Result Of Projects Being Completed, Under Budget, Delayed Or Cancelled, Attached Hereto, Inclusive Of Prior-Year Funding Availability, Subject To Compliance With Any Applicable Competitive Bidding Requirements, Without Returning To Council

      A motion was made by Zac Unger, seconded by Carroll Fife, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/1/2025. The motion carried by the following vote:

      Attachments
    2. Passed
      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 Nonprofit 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

      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 7/1/2025. The motion carried by the following vote:

      Attachments
    3. Introduced In Council
      Ordinance

      Subject: Omnibus Planning Code Amendments With Focus On Streamlining Design Review From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion, 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

      A motion was made by Carroll Fife, 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 7/1/2025. The motion carried by the following vote:

      Attachments
    4. Introduced In Council
      Ordinance

      Subject: 2025 Code Amendments: Accessory Dwelling Units/Fire Zone From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion, 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 Zones In The Oakland Planning Code (Title 17) Chapter 17.88 To Align With The Very High Fire Hazard Severity Zones Map Adopted By City Council; And (2) Making Appropriate California Environmental Quality Act (CEQA) Findings

      A motion was made by Zac Unger, seconded by Rowena Brown, 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 7/1/2025. The motion carried by the following vote:

      Attachments
    5. Passed
      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 A 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

      A motion was made by Carroll Fife, 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 7/1/2025. The motion carried by the following vote:

      Attachments
    6. Passed
      Report and Recommendation

      Approval Of The Draft Minutes From The Committee Meeting Of June 10, 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
    7. 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
    8. 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

      A motion was made by Janani Ramachandran, seconded by Rowena Brown, that this matter be Forwarded with No Recommendation to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 7/1/2025. The motion carried by the following vote:

      Attachments

    *Rules & Legislation Committee

    Filters for matters
    1. To be Scheduled
      Report and Recommendation

      Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings
      Attachments
    2. In Committee
      Informational Report

      Subject: OAB Air Quality Informational Report From: Planning And Building Department Recommendation: [TITLE CHANGE] [New Title] Receive An Informational Report On The Master Operational Air Quality Plan For Prologis Warehouses And On The Construction Air Quality Plan For Oakland Maritime Support Services, Approved By The City Administrator For The Operations Of Prologis Warehousing And Trucking Facilities Located At 55 Admiral Robert Toney Way, 2000 Maritime Street, 2001 Maritime Street, And 189 Burma Road, And For The Construction Of Oakland Maritime Support Services Facility Located At 10 Burma Road; On The July 8, 2025 Community And Economic Development Committee Agenda [Old Title] Receive An Informational Report On The Master Operational Air Quality Plan For Prologis Warehouses And On The Construction Air Quality Plans For California Waste Solutions And Oakland Maritime Support Services, Approved By The City Administrator For The Operations Of Prologis Warehousing And Trucking Facilities Located At 55 Admiral Robert Toney Way, 2000 Maritime Street, 2001 Maritime Street, And 189 Burma Road, And For The Construction Of The California Waste Services Facility Located At 2308 Wake Avenue, And For The Construction Of Oakland Maritime Support Services Facility Located At 10 Burma Road.
      Attachments
    3. To be Scheduled
      City Resolution

      Subject: OPD Overtime Report From: Oakland Police Department Recommendation: Receive An Informational Report Regarding OPD Fiscal Year 2024-2025 (3rd Quarter) Overtime; On The July 22, 2025 Public Works And Transportation Committee Agenda
    4. To be Scheduled
      City Resolution

      Subject: Apricot Amended Use Policy And Annual Report From: Violence Prevention Department Recommendation: Adopt A Resolution To Authorizing The City Administrator To Accept The Department Of Violence Prevention’s 2025 Apricot Annual Report And Approve The Amended Use Policy For The Apricot Data Management System As Approved By The Privacy Advisory Commission On June 5, 2025; On The July 22, 2025 Public Safety Committee Agenda
    5. To be Scheduled
      City Resolution

      Subject: Contract Authorization For Veterinarian Supplies With MWI From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Increase The Existing Cooperative Purchase Agreement With MWI Animal Health In An Amount Not To Exceed Sixty Six Thousand Dollars ($66,000) For A New Total Contract Amount Of Three Hundred Fifteen Thousand Dollars ($315,000) And Extend The Term Of The Contract To July 30, 2025 For Critical Veterinary Supplies; And (2) Enter Into A New Cooperative Agreement With MWI Animal Health For Up To One Million Dollars ($1,000,000) From August 1, 2025 Through June 30, 2028 Subject To The Availability Of Funds; On The July 15, 2025 City Council Agenda On Consent

    25 new matters since 7 days ago

    Filters for matters
    1. Passed
      City Resolution

      Subject: Wood Street Decommission From: Human Services Department Recommendation: Adopt A Resolution Waiving Bidding/Request For Proposals Requirements And Small/Local Small Business Enterprise Requirements And Authorizing The City Administrator To Contract With Sustainable Urban Neighborhoods, A Nonprofit Organization, In An Amount Not To Exceed $700,000 Through September 30, 2025, To Perform Site Preparation Work Necessary To Return 2201-2601 Wood Street To The Property Owner According To The City’s Lease With Gamechanger (San Francisco), LLC

      Attachments

    2. To be Scheduled
      City Resolution

      Subject: Contract Authorization For Veterinarian Supplies With MWI From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Increase The Existing Cooperative Purchase Agreement With MWI Animal Health In An Amount Not To Exceed Sixty Six Thousand Dollars ($66,000) For A New Total Contract Amount Of Three Hundred Fifteen Thousand Dollars ($315,000) And Extend The Term Of The Contract To July 30, 2025 For Critical Veterinary Supplies; And (2) Enter Into A New Cooperative Agreement With MWI Animal Health For Up To One Million Dollars ($1,000,000) From August 1, 2025 Through June 30, 2028 Subject To The Availability Of Funds; On The July 15, 2025 City Council Agenda On Consent
    3. To be Scheduled
      City Resolution

      Subject: OPD Overtime Report From: Oakland Police Department Recommendation: Receive An Informational Report Regarding OPD Fiscal Year 2024-2025 (3rd Quarter) Overtime; On The July 22, 2025 Public Works And Transportation Committee Agenda
    4. To be Scheduled
      City Resolution

      Subject: Apricot Amended Use Policy And Annual Report From: Violence Prevention Department Recommendation: Adopt A Resolution To Authorizing The City Administrator To Accept The Department Of Violence Prevention’s 2025 Apricot Annual Report And Approve The Amended Use Policy For The Apricot Data Management System As Approved By The Privacy Advisory Commission On June 5, 2025; On The July 22, 2025 Public Safety Committee Agenda
    5. Withdrawn
      City Resolution

      Subject: Designation Of President Pro Tempore From: Council President Jenkins Recommendation: Adopt A Resolution Electing Councilmember ___________ As President Pro Tempore Of The City Council Of The City Of Oakland For The Term Ending January 4, 2027, Pursuant To Oakland City Charter Section 208

      Attachments

    6. To be Scheduled
      Report and Recommendation

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

      Approval Of The Draft Minutes From The Committee Meetings Of July 3, 2025
    8. In Committee
      Ordinance

      Subject: Oakland 2025 General Obligation Bonds Ordinance From: Finance Department Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds And The Issuance And Sale Of General Obligation Bonds In An Amount Not To Exceed $300,000,000; Authorizing The Issuance And Sale Of Not To Exceed $55,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation Refunding Bonds; And Approving Certain Related Matters
    9. To be Scheduled
      City Resolution

      Subject: Michael Curran, Nicole Brown-Booker Et. Al Vs. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Lawsuit Of Michael Curran, Nicole Brown-Booker, On Behalf Of Themselves And All Others Similarly Situated V. City Of Oakland, U.S. District Court, Northern District Of California Case No. 23-CV-02354 RS, City Attorney File No. 33480, By (1) Entering Into A Consent Decree For A Period Of 25 Years Pertaining To The Americans With Disabilities Act Compliance Of The City’s Pedestrian Rights Of Way, Including Construction And Remediation Of Curb Ramps, And Maintenance Of Sidewalks And Accessibility Of Crosswalks; (2) Stipulating To Certification Of A Class Of Persons With Mobility Disabilities Allegedly Denied Full And Equal Access To The City’s Pedestrian Rights Of Way; (3) Payment Of Thirty-Five Thousand Dollars And Zero Cents ($35,000.00) Each To The Named Plaintiffs Michael Curran And Nicole Brown-Booker; And (4) Payment Of Up To Two Million Eight Thousand Dollars And Zero Cents ($2,008,000.00) In Attorneys’ Fees And Costs To Plaintiffs’ Counsel (Department Of Transportation - Americans With Disabilities Act Compliance)

      Attachments

    10. In Committee
      City Resolution

      Subject: Resolution In Support Of Senate Bill 332 From: Councilmember Fife Recommendation: Adopt A Resolution In Support Of Senate Bill 332 (Wahab), Which Would, Among Other Provisions, Commission A Feasibility Study That Compares Various Not-For-Profit Utility Models To Transition The Large Gas And Electric Investor-Owned Utilities To A Successor Entity, Prioritizing Public Benefits In Energy Generation, Distribution, And Transmission
    11. In Committee
      City Resolution

      Subject: As-Needed Emergency Tree Services Contracts From: Office Of The City Administrator Recommendation: Adopt A Resolution (A) Awarding Contracts For On-Call Emergency Tree Services To (1) West Coast Arborists, Incorporated, And (2) The Professional Tree Care Company, The Lowest Responsive And Responsible Bidders, In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Contract And For Three Years With An Option To Extend Each Contract Up To Two Additional Years; And (B) Adopting Appropriate California Environmental Quality Act Findings
    12. In Committee
      City Resolution

      Subject: Tree Maintenance Contract Award From: Office Of The City Administrator Recommendation: Adopt A Resolution (A) Awarding A Contract For Tree Maintenance Services To West Coast Arborists, Incorporated, The Lowest Responsive And Responsible Bidder, In An Amount Not To Exceed Three Million Five Hundred Thousand Dollars ($3,500,000) For Three Years With An Option To Extend The Contract For Up To Two Additional Years; And (B) Adopt Appropriate California Environmental Quality Act Findings
    13. In Committee
      City Resolution

      Subject: Authorization To Examine Sales And Use Tax And Transactions And Use Tax Records From: Finance Department Recommendation: Adopt A Resolution Superseding Resolution No. 87552 C.M.S. And Authorizing The Examination Of Sales And Use Tax Records And Transactions And Use Tax Records For The City Of Oakland From The California Department Of Tax And Fee Administration
    14. In Committee
      City Resolution

      Subject: Integrated Pest Management Policy To Reduce Harmful Algae In Lake Merritt From: Oakland Public Works Department Recommendation: Adopt A Resolution (1) Authorizing City Staff To Apply For A National Pollutant Discharge Elimination System Permit (NPDES) From The State Water Board To Apply Algaecides In Lake Merritt To Control Harmful Algal Blooms, (2) Authorizing A Limited Exemption To The Integrated Pest Management Policy To Apply Algaecides In Lake Merritt According To NPDES Permit Conditions, And (3) To Make Appropriate California Environmental Quality Act (CEQA) Findings
    15. In Committee
      City Resolution

      Subject: Allocation Request For Regional Measure 3 Goods Movement And Mitigation Funds From: Department Of Transportation Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Their Designee, To Execute And Submit A Funding Allocation Request For The Construction Phase Of The Martin Luther King Jr. Way Streetscape Improvements Project Component Of The Neighborhood And Railroad Safety Improvements Near The Port Of Oakland Project With The Metropolitan Transportation Commission For Regional Measure 3 Goods Movement And Mitigation Programmatic Category Funds In The Amount Of Twenty-Nine Million, Six Hundred And Sixteen Thousand, And Five Dollars ($29,616,005); And Making California Environmental Quality Act Findings; And
    16. In Committee
      City Resolution

      Subject: Cooperative Purchase Agreements For OPW Equipment Services From: Oakland Public Works Department Recommendation: Adopt A Resolution (1) Approving Ongoing Cooperative Purchase Agreements Exceeding $250,000 For Oakland Public Works, Bureau Of Maintenance And Internal Services (Equipment Services Division) Commodity Goods And Services Contracts As Outlined In Table 1 In An Amount Not To Exceed Eight Million Three Hundred Twenty-Nine Thousand Dollars ($8,329,000); And (2) Adopting Appropriate California Environmental Quality Act (CEQA) Findings
    17. In Committee
      City Resolution

      Subject: Caltrans Funding For Trash Capture Projects From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1) Apply For, Accept, And Appropriate Funding In An Amount Not-To-Exceed Eight Million Dollars ($8,000,000.00) From The California Department Of Transportation (CALTRANS) Cooperative Implementation Agreement (CIA) Program To Design And Manage The Three Large Trash Capture Devices Project (Project) In East Oakland At 45th Avenue And San Leandro Street, 47th Avenue And The Union Pacific Railroad Tracks (UPRR), And 85th Avenue And G Street, (2) Enter Into A CIA With Caltrans To Implement The Project, (3) Apply For, Accept, And Appropriate Funding In An Amount Not-To-Exceed Twenty Million Dollars ($20,000,000.00) From The Caltrans 2026 State Highway Operation And Protection Program To Construct The Project, (4) Enter Into A Financial Contribution Only (FCO) Agreement With Caltrans To Implement The Project, And (5) Make Appropriate California Environmental Quality Act (CEQA) Findings
    18. In Committee
      City Resolution

      Subject: MOU With Alameda County For HHAP-6 Funds From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Enter Into An Amended Memorandum Of Understanding With The County Of Alameda To Clarify The Roles And Responsibilities For The Application And Use Of State Of California Homeless Housing, Assistance, And Prevention (HHAP) Round 6 Funding
    19. In Committee
      City Resolution

      Subject: Brooklyn Basin Facilities And Services Issuance And Sale Of Special Tax Bonds From: Finance Department Recommendation: Adopt A Resolution Making Certain Findings; Approving A Preliminary And Final Official Statement Related To The City Of Oakland Community Facilities District No. 2023-1 (Brooklyn Basin Facilities And Services) Special Tax Bonds, Series 2025; And Adopting Appropriate Findings Under The California Environmental Quality Act
    20. In Committee
      City Resolution

      2) A Resolution Authorizing The Acceptance And Appropriation Of Twenty-Nine Million, Six Hundred And Sixteen Thousand, And Five Dollars ($29,616,005) From The Metropolitan Transportation Commission Regional Measure 3 Goods Movement And Mitigation Programmatic Category To Implement The Martin Luther King Jr. Way Streetscape Improvements Project Component Of The Neighborhood And Railroad Safety Improvements Near The Port Of Oakland Project, Pending Final Allocation Request Approval From The Metropolitan Transportation Commission; And Making California Environmental Quality Act Findings
    21. 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

    22. 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

    23. 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

    24. To be Scheduled
      Report and Recommendation

      Approval Of The Draft Minutes From The Meeting Of July 1, 2025
    25. In Committee
      City Resolution

      Subject: 2025 Professional Services - Cityspan Technologies, Inc. From: Human Services Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator To Execute A Professional Services Agreement With Cityspan Technologies, Inc. For Licensing And Hosting Of A Web-Based Database To Support Grants Management, Grantee Reporting, Client Level Services, And Outcomes Tracking For Fiscal Year 2024-2025 In An Amount Not To Exceed One Hundred Seventy Five Thousand Four Hundred Dollars ($175,400) From July 1, 2024 Through June 30, 2025, And For Fiscal Year 2025-2026 In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) From July 1, 2025 Through June 30, 2026, For A Total Amount Of Three Hundred Seventy Five Thousand Four Hundred Dollars ($375,400) From July 1, 2024, Through June 30, 2026; And (2) Authorizing A One-Time Payment In The Amount Of Sixty-Four Thousand Nine Hundred Fifty Dollars ($64,950) To Pay Outstanding Invoices From Fiscal Year 2022-2023; And (3) Waiving The Local/Small Local Business Program Enterprise (L/LSBE) Requirement

      Attachments