Explore
Oakland City Council
Meeting Agendas & Matters

4 agenda updates since 14 days ago

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

Filters for matters
  1. Passed
    City Resolution

    Subject: Honoring ‘Co-Founders: The Musical’ From: Councilmembers Wang And Fife Recommendation: Adopt A Resolution Honoring The Creators Of ‘Co-Founders: The Musical’ For Their Contributions To Oakland’s Cultural And Educational Landscape, And For Advancing The City’s Values Of Innovation, Racial Justice, And Community Empowerment Through The Performing Arts

    This City Resolution was Adopted.

    Attachments
  2. Passed
    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 was Approved for Final Passage.

    Attachments
  3. Passed
    Ordinance

    Subject: Shelter Crisis Ordinance From: Human Services Department Recommendation: Adopt An Emergency Ordinance (1) Declaring A Shelter Crisis In The City Of Oakland Pursuant To California Government Code Section 8698 And Making Findings That A Significant Number Of Persons Are Without The Ability To Obtain Shelter, And That The Situation Has Resulted In A Threat To The Health And Safety Of Those Persons; (2) For The Duration Of The Shelter Crisis, Authorizing The City Administrator To: (A) Suspend Provisions Of State Or Local Regulatory Statutes, Regulations, And Ordinances Prescribing Standards Or Procedures Relating To Housing, Health, Or Safety For Shelter Facilities; (B) Enter Into Below Market Leases Or Licenses With Homeless Service Providers On Land Owned Or Leased By The City For The Purpose Of Providing Emergency Shelter Or Transitional Housing; And (C) Renew Existing Professional Services And/Or Grant Agreements With Homeless Service Providers In Amounts Not To Exceed $250,000 Above Previous Year, If Providers Meet Performance Outcomes In Previous Year; And (3) Making California Environmental Quality Act Exemption Findings

    This Ordinance was Approved for Final Passage.

    Attachments
  4. Passed
    City Resolution

    Subject: Contract For Public-System High-Risk Youth Team From: Department Of Violence Prevention Recommendation: Adopt A Resolution Authorizing 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

    This City Resolution was Adopted.

    Attachments
  5. Passed
    City Resolution

    Subject: Apricot Amended Use Policy And Annual Report From: Department Of Violence Prevention Recommendation: Adopt A Resolution Accepting The Department Of Violence Prevention’s 2025 Apricot Annual Report And Approving The Amended Apricot Use Policy As Approved By The Privacy Advisory Commission On June 5, 2025

    This City Resolution was Adopted.

    Attachments
  6. Passed
    City Resolution

    Subject: Prohousing Designation Renewal Application From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Enter Into, Execute, And Deliver All Documents Required Or Deemed Necessary For Participation In The State Of California’s Prohousing Designation Program

    This City Resolution was Adopted.

    Attachments
  7. Passed
    City Resolution

    Subject: Exclusive Negotiation Agreement With The Unity Council 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

    This City Resolution was Adopted.

    Attachments
  8. In Committee
    Informational Report

    Subject: 2024/25 Consolidated Annual Performance And Evaluation Report From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Receive The City Of Oakland’s Consolidated Annual Performance & Evaluation Report For Fiscal Year 2024/25 Community Development Block Grant, HOME Investment Partnerships, Housing Opportunities For Persons With AIDS, And Emergency Solutions Grants To Be Submitted To The United States Department Of Housing & Urban Development

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

    Attachments
  9. Passed
    Ordinance

    Subject: Oakland GO Bonds, Series 2025 (Measures DD, U And Ref 2015A) 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

    A motion was made by Carroll Fife, seconded by Zac Unger, that this matter be Approved for Final Passage. The motion carried by the following vote:

    Attachments
  10. Passed
    City Resolution

    Subject: Oakland GO Bonds, Series 2025 Measure U Sale And Projects From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: Adopt A Resolution Approving The Issuance And Sale Of One Or More Series Of City Of Oakland General Obligation Bonds (Measure U) In An Aggregate Principal Amount Not To Exceed $300,000,000 And City Of Oakland General Obligation Refunding Bonds In The Aggregate Principal Amount Not To Exceed $55,000,000; Approving The Terms Of Sale Of Said Bonds; Approving The Form Of And Authorizing The Execution And Delivery Of A Fiscal Agent Agreement, Continuing Disclosure Certificate And Bond Purchase Agreement; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing The Execution And Delivery Of An Official Statement; And Authorizing Necessary Actions Related Thereto; And

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

    Attachments
  11. Passed
    City Resolution

    2) A Resolution Identifying Projects Authorized For Funding With Proceeds Of City Of Oakland General Obligation Bonds (Measure U), Series 2025B-1 (Tax Exempt), Series 2025B-2 (Taxable) (Social Bonds) And Series 2025B-3 (Taxable) Issued Pursuant To The 2022 Affordable Housing And Infrastructure Bond Ordinance (Measure U), And Allocating Bond Proceeds For The Identified Projects; And

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

    Attachments
  12. Passed
    City Resolution

    3) A Resolution Declaring The City Council’s Official Intent To Reimburse Certain Expenditures From Proceeds Of Indebtedness

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

    Attachments
  13. 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
    Attachments
  14. 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
  15. 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
  16. Passed
    City Resolution

    Subject: Turner Group Commemorative Street Renaming From: Councilmember Houston Recommendation: Adopt A Resolution To Commemoratively Rename Collins Drive As Turner Group Drive In Honor Of The Turner Group’s Outstanding Contributions To Community Development, Workforce Equity, And Economic Justice In Oakland

    This City Resolution was Adopted.

    Attachments
  17. Passed
    City Resolution

    Subject: Honoring The Ceremonial Anniversary Of Tabernacle Church From: Councilmembers Unger And Brown Recommendation: Adopt A Resolution Honoring And Commemorating The Ceremonial Anniversary Of Memorial Tabernacle Church And Honoring It’s Founders, Leaders And Generations Of Services To Oakland District 1 And The City Of Oakland At Large

    This City Resolution was Adopted.

    Attachments
  18. Passed
    City Resolution

    Subject: Accept Irrevocable Offer Of Dedication 499 Embarcadero From: Department Of Transportation Recommendation: Adopt A Resolution Accepting An Irrevocable Offer Of Dedication For Public Sidewalk Purposes From Two Quarts Down, LLC And 499 Embarcadero, LLC At 499 Embarcadero And 5th Avenue; And Making California Environmental Quality Act Findings

    This City Resolution was Adopted.

    Attachments
  19. Passed
    City Resolution

    Subject: Approve The MOU Between The City Of Oakland And Miscellaneous Unions From: Human Resources Management Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving the Memorandum of Understanding Between The City of Oakland And The Confidential Management Employees Association (“CMEA”) Representing Employees In Representation Unit U31 Covering The Period of July 1, 2025, To June 30, 2026; And

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

    Attachments
  20. Passed
    City Resolution

    2) A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The International Brotherhood Of Electrical Workers (“IBEW”), Local 1245, Representing Employees In Representation Units Ie1 And Tv1, Covering The Period July 1, 2025, Through June 30, 2026; And

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

    Attachments
  21. Passed
    City Resolution

    3) A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The International Federation Of Professional And Technical Engineers (“IFPTE”), Local 21, Representing Employees In Representation Units TA1, TF1, TM1, TM2, TW1, U41, UH1, UM1, And UM2, Covering The Period July 1, 2025, Through June 30, 2026; And

    A motion was made by Kevin Jenkins, seconded by Zac Unger, that this matter be Adopted as Amended. The motion carried by the following vote:

    Attachments
  22. Passed
    City Resolution

    4) A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union (“SEIU”), Local 1021 Representing Employees In Representation Units SB1, SC1, SD1, And SI1 Covering The Period July 1, 2025, Through June 30, 2026

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

    Attachments
  23. Passed
    City Resolution

    Subject: Michael Morgan Commemorative Street Renaming From: Councilmember Fife Recommendation: Adopt A Resolution To (1) Commemoratively Rename 21st Street Between Broadway And Telegraph Avenue As ‘Michael Morgan Way’ And (2) Authorize The Installation Of Plaques Honoring Michael Morgan, Pursuant To The Policy And Criteria Established By Resolution No. 77967 C.M.S.

    This City Resolution was Adopted.

    Attachments
  24. Passed
    City Resolution

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

    This City Resolution was Adopted.

    Attachments
  25. Passed
    Ordinance

    Subject: Amendments For Energy And Green Building Codes Related To Decarbonization, Energy Efficiency, And Public Health From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Emergency Ordinance: 1) Adding Oakland Municipal Code (“O.M.C.”) Chapter 15.06, “Oakland Amendments To The California Energy And Green Building Codes,” Related To Building Decarbonization, Energy Efficiency, And Public Health To Meet The City Of Oakland’s Resource Conservation And Climate Goals; (2) Repealing The City Of Oakland’s Local Amendments To The 2022 Edition Of The California Energy Code (Title 24, Part 6) And The 2022 California Green Building Code (Title 24, Part 11) At O.M.C. Chapter 15.04, Part 6 And Part 11 Administrative And Technical Amendments; And (3) Adopting Appropriate California Environmental Quality Act Exemption Findings; And

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

    Attachments
  26. Passed
    City Resolution

    2) A Resolution Of Findings Supporting An Emergency Ordinance: 1) Adding Oakland Municipal Code (“O.M.C.”) Chapter 15.06, “Oakland Amendments To The California Energy And Green Building Codes,” Related To Building Decarbonization, Energy Efficiency, And Public Health To Meet The City Of Oakland’s Resource Conservation And Climate Goals; (2) Repealing The City Of Oakland’s Local Amendments To The 2022 Edition Of The California Energy Code (Title 24, Part 6) And The 2022 California Green Building Code (Title 24, Part 11) At O.M.C. Chapter 15.04, Part 6 And Part 11 Administrative And Technical Amendments; And (3) Adopting Appropriate California Environmental Quality Act Exemption Findings

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

    Attachments
  27. Passed
    Ordinance

    Subject: Local Amendments To 2025 California Model Building Construction Codes From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Emergency Ordinance: (1) Repealing The Oakland Amendments To The 2022 Edition Of The California Model Building Construction Codes, (2) Adopting Local Amendments To The 2025 Edition Of The California Model Building Construction Codes, (3) Amending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State Law, And (4) Adopting California Environmental Quality Act Exemption Findings; And

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

    Attachments
  28. Passed
    City Resolution

    2) A Resolution Of Findings Supporting An Emergency Ordinance: (1) Repealing The Oakland Amendments To The 2022 Edition Of The California Model Building Construction Codes; (2) Adopting Local Amendments To The 2025 Edition Of The California Model Building Construction Codes; (3) Amending Oakland Municipal Code (“O.M.C.”) Chapter 15.04 To Comply With Changes To State Law; And (4) Adopting California Environmental Quality Act Exemption Findings

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

    Attachments
  29. Passed
    City Resolution

    Subject: Jacqueline Velasquez, Carla Mendoza Et El V. City Of Oakland And Does 1-100 From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Lawsuit Of Jacqueline Velasquez, Carla Mendoza And Jonathan Mendoza Calmo, A Minor, By His Guardian Ad Litem, Victorina Calmo V. City Of Oakland And DOES 1 Through 100, Alameda County Superior Court Case No. RG18896233, City Attorney File No. 32520, By Payment In The Amount Of Five Hundred Thousand Dollars And Zero Cents ($500,000.00) (Department Of Transportation – Dangerous Condition)

    This City Resolution was Adopted.

    Attachments
  30. Passed
    City Resolution

    Subject: Appropriating State Worker Protection Grant To The Office Of The City Attorney From: Office Of The City Attorney Recommendation: Adopt A Resolution Accepting And Appropriating To The Office Of The Oakland City Attorney Year Two Grant Funds From The California Department Of Industrial Relations, To Be Administered By The California Labor Commissioner’s Office, In The Amount Of $630,269 For The Initial Grant Term Of August 1, 2025 Through October 31, 2026, And Any Extensions Of The Term Authorized By The Grantor, To Pay The Salary And Benefits Of An Existing Attorney And Hire An Additional Attorney Or Attorneys To Enforce State Labor Laws And Assist Workers In Combating Wage Theft, Preventing Unfair Competition And Protecting State Revenue

    This City Resolution was Adopted.

    Attachments
  31. Passed
    City Resolution

    Subject: FY 2025-26 OPD Traffic Safety Grant From: Oakland Police Department Recommendation: Adopt A Resolution (1) Accepting And Appropriating Grant Funds In The Amount Of Four Hundred Seventy Thousand Dollars ($470,000) From The State Of California, Office Of Traffic Safety (OTS), For The Fiscal Year 2025-2026 Selective Traffic Enforcement Program (STEP), To Be Administered By The Oakland Police Department (OPD); (2) And Authorizing The Use Of General Purpose Services Fund To Contribute Up To Seventy-Six Thousand Three Hundred Twenty-Eight Dollars ($76,328) To Cover The Related Central Services Overhead Charges

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

    Attachments
  32. Passed
    City Resolution

    Subject: Fy 2025-26 OPD Crime Lab Coverdell Grant From: Oakland Police Department Recommendation: Adopt A Resolution Accepting And Appropriating Grant Funds In An Amount Not To Exceed Sixty Thousand Six Hundred And Three Dollars ($60,603) From The California Governor's Office Of Emergency Services (CalOES), For The 2024 Paul Coverdell Forensic Science Improvement Program, During The Grant Period Of April 1, 2025, Through March 31, 2026, To Support The Oakland Police Department (OPD) Crime Laboratory Operations

    This City Resolution was Adopted.

    Attachments
  33. Passed
    City Resolution

    Subject: State And Federal Lobbyist Contract Amendment From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Two Contracts To Townsend Public Affairs To Serve As The City Of Oakland State Lobbyist And Provide Grant Support By Extending The Term Through October 1, 2025 To September 30, 2027 And Adding Funds For A Total Amount Not To Exceed $420,000 And To Serve As The City Of Oakland Federal Lobbyist And Provide Grant Support By Extending The Term Through October 1, 2025 To September 30, 2027 And Adding Funds For An Amount Not To Exceed $252,000 And Authorizing The City Administrator, Without Further Council Action, To Exercise An Option To Renew Each Contract For A Third Year Under The Same Terms And Conditions For An Amount Not To Exceed $210,000 For The Third Year Of The State Lobbyist Contract And$126,000 For The Third Year Of The Federal Lobbyist Contract And Authorizing The City Administrator To Waive The City's Local Business/Small Local Business Program Participation Requirements

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

    Attachments

*Rules & Legislation Committee

Filters for matters
  1. To be Scheduled
    Report and Recommendation

    Approval Of The Draft Minutes From The Committee Meeting Of July 24, 2025
    Attachments
  2. To be Scheduled
    City Resolution

    Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings
  3. To be Scheduled
    City Resolution

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

*Special Public Safety Committee

Filters for matters
  1. Passed
    Report and Recommendation

    Determination Of Schedule Of Outstanding Committee Items

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

    Attachments
  2. In Committee
    City Resolution

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

    A motion was made by Rowena Brown, seconded by Ken Houston, that this matter be Scheduled to go before the *Public Safety Committee. The motion carried by the following vote:

    Attachments

*Rules And Legislation Committee - Cancelled

This Meeting Has Been Cancelled Due To A Lack Of Quorum. The Next Rules And Legislation Committee Meeting Is Scheduled To Be Held On Thursday, September 25, 2025 At 10:30 A.m.

    16 new matters since 7 days ago

    Filters for matters
    1. In Committee
      Informational Report

      Subject: School Safety In Oakland Unified School District From: Councilmember Brown Recommendation: Receive An Informational Report From Oakland Unified School District Executive Director Of School Safety Nelson Alegria On School Safety In Oakland Unified School District
    2. In Committee
      Informational Report

      Subject: Tech Pathways In Oakland Unified School District From: Councilmember Brown Recommendation: Receive An Informational Report From Oakland Unified School District Computer Science Coordinator Sam Berg And Northeastern University Bridge To AI Director Alli Chagi-Starr On Tech Pathways In OUSD
    3. In Committee
      Informational Report

      Subject: State Of Education In Oakland Unified School District From: Councilmember Brown Recommendation: Receive An Informational Report From Oakland Unified School District Superintendent Dr. Denise Saddler On The State Of Education In OUSD
    4. In Committee
      Informational Report

      Subject: State Of Education In Alameda County From: Councilmember Brown Recommendation: Receive An Informational Report From Alameda County Superintendent Alysse Castro On The State Of Education In Alameda County
    5. In Committee
      Report and Recommendation

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

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

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

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

      Determination Of Schedule Of Outstanding Committee Items
    10. Passed
      City Resolution

      Subject: State And Federal Lobbyist Contract Amendment From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Two Contracts To Townsend Public Affairs To Serve As The City Of Oakland State Lobbyist And Provide Grant Support By Extending The Term Through October 1, 2025 To September 30, 2027 And Adding Funds For A Total Amount Not To Exceed $420,000 And To Serve As The City Of Oakland Federal Lobbyist And Provide Grant Support By Extending The Term Through October 1, 2025 To September 30, 2027 And Adding Funds For An Amount Not To Exceed $252,000 And Authorizing The City Administrator, Without Further Council Action, To Exercise An Option To Renew Each Contract For A Third Year Under The Same Terms And Conditions For An Amount Not To Exceed $210,000 For The Third Year Of The State Lobbyist Contract And$126,000 For The Third Year Of The Federal Lobbyist Contract And Authorizing The City Administrator To Waive The City's Local Business/Small Local Business Program Participation Requirements

      Attachments

    11. In Committee
      Report and Recommendation

      Review Of Draft Agendas, Pending Lists, City Council And Committee Meetings
    12. Passed
      City Resolution

      Subject: Fy 2025-26 OPD Crime Lab Coverdell Grant From: Oakland Police Department Recommendation: Adopt A Resolution Accepting And Appropriating Grant Funds In An Amount Not To Exceed Sixty Thousand Six Hundred And Three Dollars ($60,603) From The California Governor's Office Of Emergency Services (CalOES), For The 2024 Paul Coverdell Forensic Science Improvement Program, During The Grant Period Of April 1, 2025, Through March 31, 2026, To Support The Oakland Police Department (OPD) Crime Laboratory Operations

      Attachments

    13. Passed
      City Resolution

      Subject: Appropriating State Worker Protection Grant To The Office Of The City Attorney From: Office Of The City Attorney Recommendation: Adopt A Resolution Accepting And Appropriating To The Office Of The Oakland City Attorney Year Two Grant Funds From The California Department Of Industrial Relations, To Be Administered By The California Labor Commissioner’s Office, In The Amount Of $630,269 For The Initial Grant Term Of August 1, 2025 Through October 31, 2026, And Any Extensions Of The Term Authorized By The Grantor, To Pay The Salary And Benefits Of An Existing Attorney And Hire An Additional Attorney Or Attorneys To Enforce State Labor Laws And Assist Workers In Combating Wage Theft, Preventing Unfair Competition And Protecting State Revenue

      Attachments

    14. Passed
      City Resolution

      Subject: Jacqueline Velasquez, Carla Mendoza Et El V. City Of Oakland And Does 1-100 From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Lawsuit Of Jacqueline Velasquez, Carla Mendoza And Jonathan Mendoza Calmo, A Minor, By His Guardian Ad Litem, Victorina Calmo V. City Of Oakland And DOES 1 Through 100, Alameda County Superior Court Case No. RG18896233, City Attorney File No. 32520, By Payment In The Amount Of Five Hundred Thousand Dollars And Zero Cents ($500,000.00) (Department Of Transportation – Dangerous Condition)

      Attachments

    15. Passed
      City Resolution

      Subject: FY 2025-26 OPD Traffic Safety Grant From: Oakland Police Department Recommendation: Adopt A Resolution (1) Accepting And Appropriating Grant Funds In The Amount Of Four Hundred Seventy Thousand Dollars ($470,000) From The State Of California, Office Of Traffic Safety (OTS), For The Fiscal Year 2025-2026 Selective Traffic Enforcement Program (STEP), To Be Administered By The Oakland Police Department (OPD); (2) And Authorizing The Use Of General Purpose Services Fund To Contribute Up To Seventy-Six Thousand Three Hundred Twenty-Eight Dollars ($76,328) To Cover The Related Central Services Overhead Charges

      Attachments

    16. To be Scheduled
      City Resolution

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

      Attachments