body,date,text,page,path OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND Concurrent Meeting of the Oakland Redevelopment Agency / City Council Tuesday, May 18, 2010 5:30 PM Oakland City Hall, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland Redevelopment Agency and City Council was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:44 p.m. 2 Roll Call / ORA & Council COUNCIL MEMBERS: Patricia Kernighan, Dist. 2; Nancy Nadel, Dist. 3; Jean Quan, Dist. 4; Ignacio De La Fuente, Dist. 5; Desley Brooks, Dist. 6; Larry Reid, Dist. 7; Rebecca Kaplan, At-Large, and President Jane Brunner, Dist. 1 ORAICouncilmember Present: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 3 Open Forum / Citizens Comments (Time Available: 15 minutes) The following individuals spoke on the item: - Gene Hazzard - Oscar Wright City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Agency/Councilmember Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Lena Horne. Agency/Councilmembers Reid, Brooks and De Le Fuente took a point of personal privilege and requested that the meeting be adjourned in memory of Genevieve LeBlanc Agency/Councilmember Kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of Patricia Mooney Agency/Councilmembers Brooks and Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Dale Hurley Agency/Councilmember Quan took a point of personal privilege and requested that the meeting be adjourned in memory of Marge Saunders and Jim Slater 4.1 Subject: Eastside Arts Alliance From: Councilmember Kaplan Recommendation: Adopt A Resolution Recognizing Eastside Arts Alliance And The 10th Anniversary Of The Malcolm X Jazz Festival 09-1428 A motion was made by Vice Mayor Brooks, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner Agency/Councilmember Brooks made a motion seconded by Agency/Councilmember Kaplan to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item S-4.1 that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. View Report.pdf View Supplemental Report.pdf 82733 CMS.pdf City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, , 2010 Redevelopment Agency / City Council S-4.2 Subject: Declaring May 21, 2010 ""Dallas Braden Day"" From: Councilmember Brooks Recommendation: Adopt A Resolution Honoring Oakland Athletics' Pitcher Dallas Braden Who Pitched A Perfect Game On May 9, 2010 At The Oakland-Alameda County Coliseum And Became The 19th Pitcher In 134 Years History Of Major League Baseball To Achieve This Feat, And Declaring May 21, 2010 As ""Dallas Braden Day"" 09-1480 A motion was made by Vice Mayor Brooks, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner Agency/Councilmember Brooks made a motion seconded by Agency/Councilmember Brunner to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item S-4.2 that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. View Report.pdf 82734 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE CONCURRENT MEETINGS OF THE MARCH 16, 2010, APRIL 20, 2010, AND MAY 4, 2010 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests to: Reschedule items from consent to Non-Consent to the next Council Agenda, Speak on Consent Calendar, Register Votes, Change order of Items, Reconsiderations, Pull Items held in Committee): Councilmember Brooks registered a no vote on item 7.5 on the Consent Calendar. 7. CONSENT CALENDAR (CC) ITEMS: City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Compromise And Settle The Case Of Anthony Para, In The Amount Of $6,890.33, As A Result Of Property Damage Sustained In An Automobile Collision On October 11, 2009 (Public Works Agency) 09-1432 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82737 CMS.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council 7.4-CC Subject: Douglas Bushey - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Douglas Bushey V. City Of Oakland, Alameda County Superior Court Case Number RG07-335507, In The Amount Of $500,000.00 As A Result Of An Alleged Dangerous Condition Of Public Property That Caused A Bicycle Accident At Piedmont Avenue And MacArthur Boulevard On August 24, 2006 (Public Works Agency) 09-1455 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82738 CMS.pdf 7.5-CC Subject: Consuelo Sopelario - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Consuelo Sopelario, Et Al. V. City Of Oakland, et al., Alameda County Superior Court Numbers. RG09429683 And RG09430020, Our File Numbers. 26639 And 26639B, In The Amount Of $500,000.00 (Public Works Agency) 09-1456 A motion was made that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Vice Mayor Brooks ORAICouncilmember Ayes: 7 - President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82739 CMS.pdf 7.6-CC Subject: Michael Musick - Settlement Agreement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Michael Musick, et al. V. City Of Oakland, et al., Alameda County Superior Court Number RG08-388364, Our File Number 26348, In The Amount Of $21,500.00 (Police Department) 09-1459 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82740 CMS.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council 7.7-CC Subject: Maria Moreira - Settlement Agreement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Maria Moreira V. City Of Oakland, Alameda County Superior Court Number RG09-443833, City Attorney File Number 26863 In The Amount Of $15,000.00 (Public Works Agency) 09-1460 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82741 CMS.pdt 7.8-CC Subject: Michael Foster - Settlement Agreement From: Office of the City Attorney Recommendation: Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Michael Foster V. City Of Oakland, United States District Court Case Number CV08-1944EDL, Our File Number 26293, In The Amount Of $40,000.00 (Office Of Parks And Recreation) 09-1464 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82742 CMS.pdf 7.9-CC Subject: Create The Department Of Engineering And Construction From: Public Works Agency Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code, Entitled, ""City Agencies, Departments And Offices"", Which Established The Organizational Structure Of The City Under The City Administrator's Jurisdiction In Accordance With The Requirements Of City Charter Section 600, To Transfer The Department Of Engineering And Construction From The Communtiy And Economic Development Agency To The Public Works Agency 09-1381 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf View Supplemental Report pdf 13013 CMS.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council 7.10-CC Subject: Amending O.M.C 9.08.080 - Immoral Dress From: Councilmember Kaplan Recommendation: Adopt An Ordinance Amending Section 9.08.080 Of The Oakland Municipal Code To Delete The Language That Makes It Unlawful To Dress In Attire Of A Person Of The Opposite Sex 09-1301 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 13014 CMS.pdf 7.11-CC Subject: Fee Charge Associated With False Alarm Services From: Oakland Police Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Oakland Municipal Code (OMC) Chapter 8.02, Burglar Alarm Systems, To Modify Alarm Company Responsibilities; And 09-1223 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf View Supplemental Report.pdf 13015 CMS.pdf 2) An Ordinance Amending Ordinance No. 12809 (Master Fee Schedule) To Create A Fee Associated With Failure To Report Discounted Alarm Users 09-1223-1 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 13016 CMS.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 7.12-CC Subject: Local Jobs For America Act From: Councilmember Desley Brooks Recommendation: Adopt A City Resolution In Support Of The Local Jobs For America Act, House Resolution Number 4812, Which Will Help Create One Million Public And Private Jobs In Local Communities, Including In The City Of Oakland 09-1357 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf View Supplemental Report.pdf 82743 CMS.pdf S-7.13-CC Subject: Sanitary Sewer Easement Located At 5520 Masonic Avenue From: Community And Economic Development Agency Recommendation: Adopt A Resolution Summarily Vacating An Unused Sanitary Sewer Easement Located At 5520 Masonic Avenue To The Property Owner Joshua Hannah And Denise Yamamoto 09-1366 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82744 CMS.pdf S-7.14-CC Subject: Stormwater Drainage Easement Located At 187 Chadbourne Way From: Community And Economic Development Agency Recommendation: Adopt A Resolution Conditionally Approving The Realignment Of An Existing Stormwater Drainage Easement Located At 187 Chadbourne Way 09-1368 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82745 CMS.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council S-7.15-CC Subject: Conditional And Revocable Permit From: Community And Economic Development Agency Recommendation: Adopt A Resolution Granting Montgomery Realty Investors I LLC A Conditional And Revocable Permit To Allow Existing Portions Of A Building Located At 902 Center Street To Encroach Into The Public Right-Of-Way Along Center Street And 9th Street 09-1369 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82746 CMS.pdf S-7.16-CC Subject: On-Call Citywide Emergency Roadway Repairs From: Community And Economic Development Committee Agency Recommendation: Adopt A Resolution Awarding A Construction Contract To Beliveau Engineering Contractors, Inc. For On-Call Citywide Emergency Roadway Repairs (Project Number C369910) In The Amount Of Three Hundred Ninety-Three Thousand Three Hundred Fifty-Eight Dollars ($393,358.00) Over A Twelve-month Term 09-1370 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82747 CMS.pdf S-7.17-CC Subject: Civicorps Schools - Recycling And Related Services From: Public Works Agency Recommendation: Adopt A Resolution Waiving The Advertising And Competitive Request For Proposal/Qualification Selection Requirement And Awarding A Three-Year Agreement For An Amount Not-To-Exceed Two Hundred Ten Thousand Dollars ($210,000.00) To Civicorps Schools To Provide Recycling And Related Services 09-1364 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82748 CMS.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, , 2010 Redevelopment Agency / City Council S-7.18-CC Subject: State Transportation Development Act From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Four Hundred And Fifteen Thousand Dollars ($415,000.00) In Fiscal Year 2010-2011 State Transportation Development Act Article 3 Funds As Follows: (1) Ardley Avenue/16th Avenue Bikeway (MacArthur Boulevard To Embarcadero), Ninety Thousand Dollars ($90,000.00); (2) Bicycle Detection At Actuated Traffic Signals, One Hundred Thousand Dollars ($100,000.00); (3) Castlemont Stairs Rehabilitation (MacArthur Boulevard To Thermal Street), One Hundred Thousand Dollars ($100,000.00); (4) CityRacks VIII Bicycle Parking Project, Seventy-Five Thousand Dollars ($75,000.00); And (5) School Safety Improvements At Various Locations, Fifty Thousand Dollars ($50,000.00) 09-1394 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82749 CMS.pdf S-7.19-CC Subject: Lion Creek Crossings Phase IV From: Community And Economic Development Agency Recommendation: Adopt A Resolution Granting The Oakland Housing Authority A Revocable And Conditional Permit To Allow Entry Stairs And An Undersidewalk Electrical Transformer And Vault For The Lion Creek Crossings Phase Iv Affordable Housing Project At 814 69th Avenue To Encroach Into The Public Right-Of-Way Along 69th Avenue And 70th Avenue 09-1393 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82750 CMS.pdf 7-20 City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council S-7.21-CC Subject: Civil Service Board - Annual Report From: Department Of Human Resource Management Recommendation: Receive The Annual Informational Report On Civil Service Board 09-1257 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf S-7.22-CC Subject: Wireless Broadband Feasibility From: Department Of Information Technology Recommendation: Receive An Informational Report Regarding The Findings Of The Wireless Broadband Feasibility Study Conducted By The Consultant Tellus Venture Associates 09-1214 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf S-7.23-CC Subject: As-Needed Real Estate Appraisal Services From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Alfred L. Watts And Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf View Supplemental Report.pdf 82751 CMS.pdf City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 2) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Associated Right Of Way Services, Inc. For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82752 CMS.pdf 3) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Burchard & Rinehart For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82753 CMS.pdf 4) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Certified General Appraisal Services For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-3 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82754 CMS.pdf City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 5) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Hodges Lacey & Associates, LLC For As-Needed Real Estate Appraisal Services Over A Period Of Three Years 09-1353-4 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82755 CMS.pdf 6) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Donna Desmond Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-5 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82756 CMS.pdf 7) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Sandra L. Pike And Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-6 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82757 CMS.pdf City of Oakland Page 13 Printed on 8/15/14",13,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 8) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Sanli Pastore & Hill, Inc. For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-7 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82758 CMS.pdf 9) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Forty-Five Thousand Dollars ($45,000.00) Annually With Margaretta J. Darnall For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-8 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82759 CMS.pdf 10) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) Annually With J.W. Tom And Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-9 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82760 CMS.pdf City of Oakland Page 14 Printed on 8/15/14",14,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 11) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Professional Services I Contract In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) Annually With Yovino - Young Incorporated For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-10 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 82761 CMS.pdf 12) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Alfred L. Watts And Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-11 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0057 CMS.pdf 13) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand I Dollars ($25,000.00) Annually With Associated Right Of Way Services, Inc. For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-12 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0058 CMS.pdf City of Oakland Page 15 Printed on 8/15/14",15,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 14)An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Burchard & Rinehart For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-13 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0059 CMS.pdf 15) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Certified General Appraisal Services For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-14 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0060 CMS.pdf 16) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Hodges Lacey & Associates, LLC For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-15 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0061 CMS.pdf City of Oakland Page 16 Printed on 8/15/14",16,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 17) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Donna Desmond Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-16 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0062 CMS.pdf This Matter was Adopted on the Consent Agenda. ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 18) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Sandra L. Pike And Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-17 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0063 CMS.pdf 19) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Twenty-Five Thousand Dollars ($25,000.00) Annually With Sanli Pastore & Hill, Inc. For As-Needed Real Estate Appraisal Services Over A Period Of Three Years 09-1353-18 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0064 CMS.pdf City of Oakland Page 17 Printed on 8/15/14",17,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 20) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed Forty-Five Thousand Dollars ($45,000.00) Annually With Margaretta J. Darnall For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; 09-1353-19 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0065 CMS.pdf 21)An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) Annually With J.W. Tom And Associates For As-Needed Real Estate Appraisal Services Over A Period Of Three Years; And 09-1353-20 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0066 CMS.pdf 22) An Agency Resolution Authorizing The Agency Administrator Or His Designee To Enter Into A Professional Services Contract In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) Annually With Yovino-Young Incorporated For As-Needed Real Estate Appraisal Services Over A Period Of Three Years 09-1353-21 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0067 CMS.pdf City of Oakland Page 18 Printed on 8/15/14",18,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council S-7.24-CC Subject: Sales And Use Tax Records- Amending Reso No. 68566 From: Finance And Management Agency Recommendation: Adopt A Resolution Amending Resolution Number 65866 C.M.S., Authorizing And To Update And Expand The List Of Designated City Officials To Include The City Administrator, Director Of Community And Economic Development Agency, Budget Director, Principal Financial Analyst, Financial Analyst, Finance Director, Revenue And Tax Administrator, City Administrator Analyst, Revenue Audit Supervisor, Revenue Operations Supervisor, Revenue Collection Supervisor, Tax Auditor III, Tax Auditor II, Tax Enforcement Officer II, Tax Representative II, Collection Officer, And Revenue Assistant And A Consultant Authority To Examine Sale And Use Tax Records For The City Of Oakland From The Board Of Equalization Pursuant To Government Code Section 7056 [TITLE CHANGE] 09-1354 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82762 CMS.pdf S-7.25-CC Subject: Insurance Claim Recoveries From: Finance And Management Agency Recommendation: Adopt A Resolution Authorizing The Appropriation And Expenditure Of Insurance Claim Recoveries For The Repair Or Replacement Of Damaged City Assets 09-1401 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82763 CMS.pdf City of Oakland Page 19 Printed on 8/15/14",19,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, ,2010 Redevelopment Agency / City Council S-7.26-CC Subject: HUD Economic Development Initiative From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City To Apply For, Accept, And Appropriate Grant Funds In An Amount Not To Exceed $328,300 From The U.S. Department Of Housing And Urban Development Economic Development Initiative - Special Projects Grant Program For The Unity Council's Fruitvale Transit Village Phase 2 Residential Project At The Blocks Bounded By 35th And 37th Avenues, East 12th Street And The BART Tracks 09-1389 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82764 CMS.pdf S-7.27-CC Subject: Demolition Of 18 Buildings From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Dispensing With Advertising And Authorizing An Alternative Competitive Bidding Process For The Contract For Demolition Of 18 Buildings Located At 4000-4009 Barcelona Street And 9020-9036 Santa Cruz Street At The Former Oak Knoll Naval Hospital Complex, According To Plans And Specifications For The Oak Knoll Demolition Project, And Authorizing The City Administrator To Award The Contract To The Lowest Responsive, Responsible Bidder Without Returning To The City Council In An Amount Not-To-Exceed The Engineer's Estimate Of $180,000 For Said Demolition Work; And 2) Authorizing The City Administrator To Accept And Appropriate A Contribution Of Oak Knoll Redevelopment Funds Under The Cooperation Agreement In An Amount Not-To-Exceed $235,830 For All Costs Associated With The Demolition Of 18 Buildings Located At 4000-4009 Barcelona Street And 9020-9036 Santa Cruz Street At The Former Oak Knoll Naval Hospital Complex; And 09-1392 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82765 CMS.pdf City of Oakland Page 20 Printed on 8/15/14",20,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 2) An Agency Resolution Authorizing The Contribution And Allocation Of Oak Knoll Redevelopment Area Funds To The City Of Oakland Under The Cooperation Agreement In An Amount Not-To-Exceed $235,830 For All Costs Associated With The Demolition Of 18 Buildings Located At 4000-4009 Barcelona Street And 9020-9036 Santa Cruz Street At The Former Oak Knoll Naval Hospital Complex 09-1392-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 2010-0068 CMS.pdf S-7.28-CC Subject: California State Preschool Expansion Grant From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For, Accept, And Appropriate The California State Preschool Expansion Grant From The California Department Of Education In An Estimated Amount Of $1,073,929 For Program Year 2010-2011, And Authorizing A Grant Agreement With The Unity Council For The Estimated Amount Of $123,609 To Fund Child Development And Family Literacy Services In Accord With Said Grants 09-1360 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82766 CMS.pdf S-7.29-CC Subject: Child Care Food Program (CCFP) Grant From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For, Accept And Appropriate The Child Care Food Program (CCFP) Grant From The California Department Of Education In An Estimated Amount Of Three Hundred Seventy Five Thousand Dollars ($375,000) To Provide Funding For Nutritious Meals For The City Of Oakland's Head Start Program For Program Year 2010-2011 09-1361 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82767 CMS.pdf City of Oakland Page 21 Printed on 8/15/14",21,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council S-7.30-CC Subject: Even Start Family Literacy Program Grant From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate The Even Start Family Literacy Grant For Program Year 2010-2011 From The State Of California Department Of Education In The Amount Of One Hundred Twenty Thousand, Seven Hundred Fifty Dollars ($120,750) For The City Of Oakland San Antonio Even Start Program 09-1362 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82768 CMS.pdf S-7.31-CC Subject: Fund Child Development Services From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For, Accept, And Appropriate Head Start Basic, Head Start Training And Technical Assistance, Early Head Start Basic, And Early Head Start Training And Technical Assistance Grants For Program Year 2010-2011 From The U.S. Department Of Health And Human Services, Administration For Children And Families (DHHS/ACF) In The Estimated Amount Of $15,178,517, And Authorizing A Grant Agreement With The Unity Council For The Estimated Amount Of $4,844,421 To Fund Child Development Services In Accord With Said Grants 09-1363 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82769 CMS.pdf City of Oakland Page 22 Printed on 8/15/14",22,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council S-7.32-CC Subject: Northern California Regional Intelligence From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To: 1) Enter Into A County Of San Mateo Agreement Under Which The City Of Oakland Will Provide Its Police Personnel In Exchange For Supplemental Grant Funding In Connection With The Northern California Regional Intelligence Center (NCRIC) Operation And The Fiscal Year 2009 And Fiscal Year 2010 Urban Areas Security Initiative Grant (UASI) Allocation, Which Is A Federal, State And 1 Local Public Safety Effort That Involves The Intake, Analysis, Fusion, Synthesis, And Appropriate Dissemination Of Criminal And Homeland Security Intelligence In The Greater San Francisco Bay Area And The Northern Coastal Counties Of California; And 2) Accept And Appropriate UASI Grant Allocations Of $220,922 For The Federal Fiscal Year 2009 For Reimbursement Of Salaries And Benefits Paid To Oakland Police Department Staff That Is Assigned As A Liaison Officer Per The County Of San Mateo NCRIC Agreement 09-1314 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82770 CMS.pdf S-7.33-CC Subject: Homeland Security Grant Program From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate Fifty Thousand Dollars ($50,000) For Federal Fiscal Year 2009 Community Emergency Response Team (CERT) Grant From The State Of California Homeland Security Grant Program To The City Of Oakland, Office Of Emergency Services (OES), Communities Of Oakland Respond To Emergencies (CORE) Program 09-1315 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82771 CMS.pdf City of Oakland Page 23 Printed on 8/15/14",23,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council S-7.34-CC Subject Homeland Security Grant 2009 - Firefighter Staffing From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept A Grant From Department Of Homeland Security 2009 Assistance To Firefighter's Staffing For Adequate Fire And Emergency Response Program In The Amount Of $921,735 To Fund The Salary And Benefits For Three Firefighter Trainee Positions For A Two Year Period And 2) Rehire Three (3) Firefighter Trainees That Were Laid Off In May 2009 09-1347 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82772 CMS.pdf S-7.35-CC Subject: Overtime Costs For Peace Officers From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee To Accept And Appropriate Reimbursement Funds, For The Period Of May 1, 2010 Through September 8, 2010 In An Amount Not-To-Exceed Fifteen Thousand Dollars ($15,000) In Federal Funds From The United States Department Of Agriculture (USDA), Office Of Inspector General To The Oakland Police Department (OPD) In Overtime Costs For Peace Officers, And Fifteen Thousand Dollars ($15,000) For Surveillance Equipment, For Assisting In A Joint Investigation Into Food Stamp And EBT (Electronic Benefit Transfers) Fraud Within The City Of Oakland 09-1348 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82773 CMS.pdf City of Oakland Page 24 Printed on 8/15/14",24,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, , 2010 Redevelopment Agency / City Council S-7.36-CC Subject: Tax Cannabis Act Of 2010 From: City Administrator Office Recommendation: Adopt A Resolution Supporting The 2010 California Initiative Measure 09-0024, Entitled, Regulate, Control And Tax Cannabis, Which Would Legalize And Regulate Cannabis (Marijuana) (TITLE CHANGE) 09-1235 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf View Report.pdf 82774 CMS.pdf S-7.37-CC Subject: Assembly Bill 2492 From: Councilmember Kaplan Recommendation: Adopt A Resolution Supporting Assembly Bill 2492, An Act To Amend Sections 62, 64, And 65.1 Of, And To Add Sections 64.1 And 64.5 To, The Revenue And Taxation Code, Relating To Taxation Which Would Change The Requirements For Reassessment Of The Value Of Commercial Properties. 09-1427 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82775 CMS.pdf S-7.38-CC Subject: Senate Bill 1275 From: Councilmember Kaplan Recommendation: Adopt A Resolution Supporting Senate Bill 1275, Requiring A Loan Servicer To Provide An Application For A Loan Modification To A Homeowner, And Determine Eligibility For A Modification Or Other Alternative To Foreclosure For Those Who Complete The Application, Prior To Filing Of A Notice Of Default. 09-1426 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner View Report.pdf 82776 CMS.pdf City of Oakland Page 25 Printed on 8/15/14",25,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council Passed The Consent Agenda A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Brooks, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Brooks, to *Approve as Submitted the report of the City Attorney of 2 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner The time was noted as 6:07pm and in accordance for Council's Rules of Procedures, Resolution 82520 C.M.S. Council Recessed for 23 minutes or until 6:30 p.m. COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: At 6:30 pm the City Council reconvened with a Quorum present. 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 26 Printed on 8/15/14",26,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, , 2010 Redevelopment Agency / City Council 9.1 Subject: Major Conditional Use Permit - 6400 Shattuck Avenue From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing To Consider A Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity And Adopting One Of The Following Two Alternative Resolutions: 1) A Resolution Denying The Appeal (A09-220), Thereby Upholding The Planning Commission Decision To Approve A Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity; Or Alternatively, 09-1133 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 The following individuals spoke on this item: - Sanjiv Handa - Gene Hazzard - Amy T. Chen - Sam Herbert - Erika Esperanza Miranda - James Sweeney - Bob Brokl - Don Link - Christopher Waters - Will Gordon - Robert Bobnar View Report.pdf City of Oakland Page 27 Printed on 8/15/14",27,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council 2) A Resolution Upholding And Approving The Appeal (Case No. A09-220), Thereby Reversing The Planning Commission Decision And Denying The Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity 09-1133-1 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was re-opened at 6:30 p.m. The following individuals spoke on this item: Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Kernighan, to continue the Public Hearing and upon call of the roll, the motion tied by Ayes: Agency/Councilmember. Brooks, Kernighan, Kaplan, Reid- 4 Noes: De La Fuente, Nadel, Quan, Brunner -4 Pursuant to Rule 29 of the Council's Rules of Procedure, Resolution No. 82580 C.M.S. and City Charter Section 200, which provides that ""the Mayor shall have a vote on the Council if the Councilmember are evenly divided"", this item is continued to the Council's next regularly scheduled meeting solely for the purpose of allowing the Mayor to cast the tie breaking vote on the substitute motion. Rule 29 provides the following regarding the procedure: Council and public discussion is permitted on the item to be voted on by the Mayor; however, Council members cannot change their vote unless the item has been properly noticed for reconsideration. The Mayor must appear at the Council meeting to cast his vote."" If the Mayor does not cast a tie-breaking vote in favor of the motion, the motion will fail and the Council then will return to the Original Motion to take a vote 82808 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 28 Printed on 8/15/14",28,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council S-10 Subject: Merritt Bakery Loan - Mckinney Griff From: Office Of The Mayor Recommendation: Adopt A Resolution Authorizing The City Administrator To Provide A Loan To Mckinney Griff, Inc., DBA Merritt Bakery & Restaurant (""Merritt Bakery"") In The Amount Of $150,000 To Preserve Approximately 55 Jobs Maintained At Merritt Bakery, And Authorizing The City Administrator To Negotiate Loan Terms Without Returning To Council [TITLE CHANGE] 09-1377 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Quan, that this matter be Adopted with the requirements that 1) Merritt Bakery develop systems to address items 4 through 17 identified in the Iryna Audit and 2) the City of Oakland loan does not jeapordize other Merritt loans. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Quan ORAICouncilmember Noes: 2 - Councilmember Kernighan and Councilmember Brunner ORAICouncilmember Ayes: 5 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Nadel and President of the Council Reid The following individuals spoke on this item: - Fernando Adin Morales - Gene Hazzard - Sanjiv Handa - Denis Mathewson - George Holland - Brian Toy - Jack Davis - Charles Griffis View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 82777 CMS.pdf City of Oakland Page 29 Printed on 8/15/14",29,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, , 2010 Redevelopment Agency / City Council S-11 Subject: Clear Channel Billboard Agreement - Ordinance 13003 C.M.S. From: Office of the City Administrator Recommendation: Adopt An Ordinance To Amend Ordinance Number 13003 C.M.S. (Authorizing A Billboard Agreement And Sublease Amendments With Clear Channel Outdoor, Inc. (Clear Channel) Relating To Three Signs At 165 98th Avenue, Interstate 580 & Ettie Street, and Oakport & Hassler) Deleting The Requirements That The City Have: (1) Exclusive Use Of, And An Even (50/50) Split Of Revenue From, A Portion Of The Oakport And Hassler Sign; And (2) The Right To Use Unsold Advertising Space On All Three Signs, And Providing Instead That Clear Channel Allow The City To Use Fifty Percent (50%) Of Any Unsold Space On The Oakport & Hassler Sign 09-1484 A motion was made by President of the Council Reid, seconded by President Pro Tempore De La Fuente, that this matter be Approved On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the June 1, 2010 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner The following individual spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion seconded by Agency/Councilmember Quan to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item S-11 that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. View Supplemental Report.pdt View Supplemental Report.pdf 13022 CMS.pdf City of Oakland Page 30 Printed on 8/15/14",30,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council S-12 Subject: 2011-2012 Urban Areas Security Initiative Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To: 1) Enter Into A County Of San Mateo Agreement Under Personnel During The Term July 1, 2011 Through June 30, 2012 In Exchange For Supplemental Grant Funding In Connection With The Northern California Regional Intelligence Center (NCRIC) Operation Urban Areas Security Initiative (UASI), Which Is A Federal, State And Local Public Safety Effort That Involves The Intake, Analysis, Fusion, Synthesis, And Appropriate Dissemination Of Criminal And Homeland Security Intelligence In The Greater San Francisco Bay Area And The Northern Coastal Counties Of California; And 2) Accept And Appropriate Federal Fiscal Year 2010 UASI Grant Allocations Through The San Mateo County July 1, 2011 - June 30, 2012 Agreement Of Two Hundred Twenty Thousand Nine Hundred Twenty Two Dollars (220,922) For Reimbursement Of Salaries And Benefits Paid To Oakland Police Department Personnel That Are Assigned As Liaison Offer Per The County Of San Mateo NCRIC Agreement 09-1486 A motion was made by President of the Council Reid, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner The following individual spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion seconded by Agency/Councilmember Quan to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item S-12 that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. 82778 CMS.pdf City of Oakland Page 31 Printed on 8/15/14",31,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18, 2010 Redevelopment Agency / City Council S-13 Subject: City's Long-Term Pension Liabilities From: Finance and Management Agency Recommendation: Adopt A Resolution By The City Council Of The City Of Oakland Directing The City Administrator In Order To Address The City""s Pension Funding Needs To (1) Negotiate With The Police And Fire Retirement Board For A Holiday From Payments To The System, (2) Form A Financing Team To Facilitate Issuance And Sale Of Pension Obligation Bonds, (3) Return And Seek City Council Approval By Resolution For The Issuance And Sale Of The Pension Obligation Bonds, And (4) Enter A Third Supplemental Annuity Deposit Agreement With The Police And Fire Retirement System 09-1096 A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kaplan ORAICouncilmember Noes: 1 - President Pro Tempore De La Fuente ORAICouncilmember Ayes: 6 - Vice Mayor Brooks, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner The following inidividual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf View Supplemental Report.pdf 82779 CMS.pdf S-14 Subject: Tax And Revenue Anticipation Notes From: Finance And Management Agency Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds For Fiscal Year 2010-2011 In An Amount Not To Exceed $200,000,000 And The Issuance And Sale Of 2010-2011 Tax And Revenue Anticipation Notes, Therefore And Approving Certain Related Matters 09-1413 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Quan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the June 1, 2010 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner The following inidividual spoke on this item: - Sanjiv Handa View Report.pdf 13017 CMS.pdf City of Oakland Page 32 Printed on 8/15/14",32,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-05-18,"Concurrent Meeting of the Oakland Meeting Minutes May 18,2010 Redevelopment Agency / City Council Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 12:00 a.m., unless extended by Majority Vote of the Council) There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting in memories of Lena Horne, Genevieve La Blanc, Patricia Mooney, Dale Hurley, Marge Sauders, and Jim Slater at 9:23 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510)238-3254 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 33 Printed on 8/15/14",33,OaklandRedevelopmentAgencyAndCityCouncil/2010-05-18.pdf