body,date,text,page,path OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"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, June 15, 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 PM. 2 Roll Call / ORA & Council 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 under Open Forum: - Jim Dexter - Rick Rickard - Shannon Tracey - Janet Smart - Joelle Wright - Barbara Tengeri - Shelinder Singh - Gene Hazzard - Sanjiv Handa City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 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 Nadel took a point of personal privilege and requested that the meeting be adjourned in memory of Miles Washington, Kathy Green and Esther Mabry, Councilmember Brooks requested to be associated with the request for Esther Mabry Agency/Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Larry Bolen and Wiley Williams Agency/Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Frances May Harris, Councilmembers Reid and De La Fuente requested to be associated with this request 4.1 Subject: HIV Awareness From: Councilmember Kaplan Recommendation: Adopt A Resolution Proclaiming June 27, 2010, Get Screened Oakland Day, And June 2010 As HIV/AIDS Awareness Month 09-1546 *Withdrawn with No New Date View Report.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE CONCURRENT MEETING OF JUNE 1, 2010 No Action Taken 6 MODIFICATIONS TO THE AGENDA AND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): There was no action necessary for this item 7. CONSENT CALENDAR (CC) ITEMS: City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 7.1-CC Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney 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 AIDS Epidemic 09-1510 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 82813 CMS.pdf 7.2-CC Subject: Medical Cannabis Health Emergency From: Office Of The City Attorney 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 09-1511 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 82814 CMS.pdf 7.3-CC Subject: Senior Citizen Alarm Permit From: Oakland Police Department Recommendation: Adopt An Ordinance Amending Ordinance No. 12948 C.M.S. (Master Fee Schedule) To Reflect The Fee Changes Associated With Low Income Senior Citizen Alarm Permit Discount 09-1452 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf 13018 CMS.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 7.4-CC Subject: Scotlan Memorial Convention Center From: Community And Economic Development Agency Recommendation: Adopt A Ordinance Authorizing The City Administrator To Enter Into A Sublease With The Redevelopment Agency Of The City Of Oakland For The George P. Scotlan Memorial Convention Center For A Term Of Up To 12 Years For A Total Lease Payment Of $2,000,000 In Fiscal Year 2009 - 2010 And $2,000,000 In Fiscal Year 2010 - 2011 09-1388-1 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdt 13019 CMS.pdf 7.5-CC Subject: Special Tax Imposed For Emergency Medical Services From: Budget Office Recommendation: Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Emergency Medical Services In Accordance With The Emergency Medical Services Retention Act Of 1997 (Measure M) In Setting June 1, 2010 As The Date For Public Hearing 09-1286 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf 13020 CMS.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 7.6-CC Subject: Paramedic Emergency Services From: Budget Office Recommendation: Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Paramedic Emergency Services In Accordance With The Paramedic Services Act Of 1997 (Measure N) In Setting June 1, 2010 As The Date For Public Hearing 09-1289 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf 13021 CMS.pdf 7.7-CC Subject: Budget Advisory Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kenneth Benson, Michael Killian And Sherbeam Wright As Members Of The Budget Advisory Committee 09-1409 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf View Supplemental Report.pdf 82815 CMS.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 7.8-CC Subject: OFCY Committee Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Nina Horne As A Member Of The Children's Fund Planning And Oversight Board 09-1404 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf 82816 CMS.pdf 7.9-CC Subject: Courtland Creek Park - Quan's Pay-Go Funds From: Vice Mayor Quan Recommendation: Adopt A Resolution Authorizing A Grant $10,035.65 From Councilmember Jean Quan's Pay-Go Funds To The Friends Of Oakland Parks And Recreation, Fiscal Agent For ACE Arts, For Rejuvination Work For Courtland Creek Park 09-1527 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82817 CMS.pdf 7.10 Subject: Portable Restroom At Madison Square Park From: Councilmember Kernighan Recommendation: Adopt A Resolution Authorizing An Allocation Of $1960 To The Public Works Agency For Rental Of A Portable Restroom At Madison Square Park Through Fiscal Year 2010 -2011 09-1529 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 7/6/2010 View Report.pdf 82855 CMS.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 7.11-CC Subject: Roseann Cochran - 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 Roseann Cochran V. City Of Oakland, Alameda County Superior Court Case No. RG08-390442, In The Amount Of $30,000.00 As A Result Of A Trip And Fall Accident On 19th Street. (Public Works Agency) 09-1547 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 82818 CMS.pdf 7.12-CC Subject: RMC Pacific Materials, Inc - Settlement Agreement From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Settlement Of RMC Pacific Materials, Inc. Successor In Interest To Lone Star California, Inc. V. City Of Oakland (Alameda Superior Court Case Number RG09489761), By Obligating City To Pay Plaintiff $107,250, Which Constitutes Reimbursement Of Three-Fourths Of Real Property Transfer Taxes Paid By Plaintiff, In Exchange For Dismissal Of Lawsuit Challenging Imposition Of Transfer Taxes In The Amount Of $143,340.07 (Finance And Management Agency; Real Property Transfer Taxes) 09-1548 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 82819 CMS.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 7.13-CC Subject: Oakland Airport Plaza Hotel - Settlement Agreement From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Settlement Of Oakland Airport Plaza Hotel L.P. V. City Of Oakland Finance & Management Agency, Revenue Division (Alameda Superior Court Case No. RG09446651), By Obligating Plaintiff To Dismiss Lawsuit And To Pay City $57,793, Which Represents Interest Owed On Late - Paid Real Property Transfer Taxes, In Exchange For Release Of Lien On Real Property And Relief From Penalties For Late - Paid Taxes (Finance And Management Agency) 09-1549 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82820 CMS.pdf 7.14-CC Subject: Yetter & Berry - Settlement Agreement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of David Yetter And Elizabeth Berry In The Amount Of $163,207.03, As A Result Of Property Damage Sustained Due To An Obstructed City Sewer Main On July 6, 2009 (Public Works Agency) 09-1550 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 82821 CMS.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-7.15-CC Subject: Amending The Salary Schedule From: Department Of Human Resource Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance Number 12187 C.M.S. (The Salary Ordinance) To: Add The Permanent Part Time (PPT) And Part Time (PT) Equivalent Classifications Of: Case Manager, Supervising, PPT; Case Manager, Supervising, PT; Case Manager II, PPT; Case Manager II, PT; Case Manager I, PT 09-1513 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf 13054 CMS.pdf S-7.16-CC Subject: CalHome Program From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation 1) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Grant Funds From The California Department Of Housing And Community Development In An Amount Not To Exceed $1.5 Million Under The CalHome Program For First-Time Homebuyer Mortgage Assistance Programs; And 09-1435 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 82822 CMS.pdf 2) A Resolution To Amend Resolution Number 80513 C.M.S. To Authorize An Amendment To The Calhome Standard Agreement With The California Department Of Housing And Community Development To Extend The Term 09-1435-1 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 82823 CMS.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-7.17-CC Subject: Oakland Enterprise Zone From: Community And Economic Development Agency Recommendation: Adopt A Resolution Appropriating And Allocating Annual Administrative Fees Paid By The Cities Of Berkeley And Emeryville For Their Participation In The Oakland Enterprise Zone To Cover Current And Past Operating Expenses Of The Enterprise Zone Program 09-1437 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 82824 CMS.pdf S-7.18-CC Subject: Federal Surface Transportation Program Funding From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution Authorizing Applying For, Accepting, And Appropriating $1.7 Million In Federal Surface Transportation Program And/Or Congestion Mitigation And Air Quality Improvement Grant Funds From The Alameda County Congestion Management Agency's And The Metropolitan Transit Commission's Transportation For Liveable Communities Programs For The MacArthur Boulevard Streetscape Project; Committing $3.3 Million In Local Match Funds; Stating The City's Assurance To Complete The Project; And Accepting A Contribution From The Redevelopment Agency Under The Cooperation Agreement For The Local Match Funds; 09-1469 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 82825 CMS.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 2) A Resolution Authorizing Applying For, Accepting, And Appropriating $2.0 Million In Federal Surface Transportation Program And/Or Congestion Mitigation And Air Quality Improvement Grant Funds From The Alameda County Congestion Management Agency's And The Metropolitan Transit Commission's Transportation For Liveable Communities Programs For The Fruitvale/Foothill Boulevard Streetscape Project; Committing $1.37 Million In Local Match Funds; Stating The City's Assurance To Complete The Project; And Accepting A Contribution From The Redevelopment Agency Under The Cooperation Agreement For The Local Match Funds; 09-1469-1 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 82826 CMS.pdf 3) A Resolution Authorizing Applying For, Accepting, And Appropriating $3.6 million In Federal Surface Transportation Program And/Or Congestion Mitigation And Air Quality Improvement Grant Funds From The Metropolitan Transit Commission's Transportation For Liveable Communities Program For The Telegraph Temescal Pedestrian Streetscape Project; Committing $901,800 Million In Local Match Funds; Stating The City's Assurance To Complete The Project; And Accepting A Contribution From The Redevelopment Agency Under The Cooperation Agreement For $661,800 Of The Local Match Funds; And 09-1469-2 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 82827 CMS.pdf City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 4) An Agency Resolution Authorizing A Contribution Of Funds From The Redevelopment Agency To The City of Oakland Under The Cooperation Agreement To Fund The Required Local Matches For Grant Applications To The Transportation For Liveable Communities Programs As Follows: $661,800 For The Telegraph Temescal Pedestrian Streetscape Project From The Broadway/MacArthur/San Pablo Redevelopment Project Area, $3.3 million For The MacArthur Boulevard Streetscape Project From The Central City East Redevelopment Project Area, And $1.37 Million For The Fruitvale/Foothill Boulevard Streetscape Project From The Central City East Redevelopment Project Area 09-1469-3 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 2010-0071 CMS.pdf S-7.19-CC Subject: West Oakland Street Tree Master Plan From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing A Grant Not To Exceed $40,000 To The West Oakland Reforestation Project For The Creation Of A West Oakland Street Tree Master Plan 09-1491 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 2010-0072 CMS.pdf S-7.20-CC Subject: Weatherization Assistance Program From: Office Of The City Administrator/Equal Access Recommendation: Adopt A Resolution Amending Resolution Number 82636 C.M.S. Authorizing A Subcontract With The County Of Alameda To Administer The California Community Services And Development Department's Weatherization Assistance Program Outside Of Oakland, To Allow For The Use Of Funds Within Oakland 09-1514 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 82828 CMS.pdf City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-7.21-CC Subject: Bradley C. Walters Room - Oakland Library From: Oakland Public Library Recommendation: Adopt A Resolution To Name The West Auditorium Of The Oakland Main Library As The ""The Bradley C. Walters Community Room 11 09-1395 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 The following individual spoke on this item: - Yvonne Martinez View Report.pdf 82829 CMS.pdf S-7.22-CC Subject: Senior Service America, Inc From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept Grant Funds In The Estimated Amount Of $1,353,460 From Senior Services America, Inc., For The City Of Oakland Senior Aides Program For Fiscal Year 2010-2011 09-1397 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 82830 CMS.pdf S-7.23-CC Subject: National And Community Services (CNCS) From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Grant Funds From The Corporation For National And Community Services (CNCS) In The Amount Of $329,801 For The Senior Companion Program (SCP) And Foster Grandparent Program (FGP) For The Fiscal Year 2010 - 2011 09-1398 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember 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 82831 CMS.pdf City of Oakland Page 13 Printed on 8/15/14",13,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-7.24-CC Subject: Multipurpose Senior Services Program- FY 2010-2011 From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Grant Funds In The Amount Of $1,581,165 From The California Department Of Aging For The Multipurpose Senior Services Program (MSSP) For Fiscal Year 2010-2011; And Authorizing The City Administrator To Enter Into Contract Number MS-1011-01 With The California Department Of Aging For The Multipurpose Senior Services Program For Fiscal Year 2010-2011; And Authorizing The City Administrator To Accept, Appropriate And Allocate Any Additional Funding Received Without Returning To Council 09-1399 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 82832 CMS.pdf S-7.25-CC Subject: OFCY - Various Non-Profit And Public Agencies From: Department Of Human Services Recommendation: Adopt A Resolution Appropriating And Allocating $31,354 In Interest Income Earned To The Oakland Fund For Children And Youth; And Authorizing The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Various Non-Profit And Public Agencies To Provide Direct Services For Children And Youth For Fiscal Year 2010-2011 In An Amount Not To Exceed $10,729,000 Which Grant Agreements Are Renewable For Two One Year Periods With Council Approval 09-1493 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 The following individual(s) spoke on this item: - Sanjiv Handa - Charles Wilson View Report.pdf 82833 CMS.pdf City of Oakland Page 14 Printed on 8/15/14",14,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-7.26-CC Subject: Measure B Gap Grant Funds From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Measure B Funds In The Amount Of $751,487 And Measure B Gap Grant Funds Up To $240,224 From The Alameda County Transportation Improvement Authority (ACTIA) For Fiscal Year 2010-2011 To Provide Paratransit Services; And Authorizing The City Administrator To Negotiate And Execute Reimbursement Contracts In Amounts Not To Exceed: 1) $380,000 To V.I.P. Express Transport, Inc., 2) $200,000 To Friendly Transportation, Inc. DBA Friendly Transportation, Friendly Cab Company, Metro Yellow Cab Company And Yellow Cab Company, And 3) $200,000 To Veterans Transportation, Inc. DBA Veterans Transportation And Veterans Cab Company; And Authorizing The City Administrator To Execute Amendments To The Contracts For Any Additional Amounts Received Under Measure B Without Returning To City Council 09-1465 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 The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82834 CMS.pdf S-7.27-CC Subject: Behavioral Science Consultation and Training Services From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Exercise The Option To Extend For An Additional Term, The Period Of July 1, 2010 Through June 30, 2011, The Contract With Michael Palmertree To Continue Providing Behavioral Science Consultation And Training Services To The Oakland Police Department To Meet The Objectives Of The Personnel Assessment System (PAS) Policy As Required By Tasks 40 And 41 Of The Memorandum Of Understanding (Formerly The Negotiated Settlement Agreement) At A Cost Not To Exceed Fifty Thousand Dollars ($50,000) And Increase The Total Contract Amount Cap from One Hundred Thousand Dollars ($100,000) To One Hundred Fifty Thousand Dollars ($150,000) 09-1470 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 82835 CMS.pdf City of Oakland Page 15 Printed on 8/15/14",15,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-7.28-CC Subject: The Mass Care And Shelter Plan - NIMS/SEMS From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing Adoption Of The Mass Care And Shelter Plan Functional Needs Annex To Be Added To The City Of Oakland's National Incident Systems NIMS/Standardized Emergency Management System SEMS Emergency Plan, To Prepare For And Provide Temporary Mass Care And Shelter To People With Disabilities As Part Of The Settlement Agreement In The Case Of California Foundation For Independent Living Centers, Et Al. V. City Of Oakland Et Al., U.S. District Court Action No. C 07-04608 EDL 09-1321 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 82836 CMS.pdf S-7.29-CC Subject:Subsidized Employment Programs From: Councilmember Nadel Recommendation: Adopt A Resolution Urging The United States Congress To Grant An Extension Of The American Recovery And Reinvestment Act's Temporary Assistance For Needy Families Emergency Fund (Federal Government's Stimulus Package) That Allows States And Counties To Create Subsidized Employment Programs To Stimulate Local Economies 09-1545 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 Agency/Councilmember Nadel made a motion seconded by Agency/Councilmember Kaplan to approve an urgency finding pursuant to Section 2.20.080 regarding Item 7.29 CC 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 federal or state legislation; the motion passed with 8 Ayes 82837 CMS.pdf City of Oakland Page 16 Printed on 8/15/14",16,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council Passed The Consent Agenda A motion was made by Councilmember Nadel, seconded by Councilmember Kaplan, 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 of the Council Reid, seconded by President Pro Tempore De La Fuente, to *Approve as Submitted the oral report from the Office of the City Attorney of 2 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. 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 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 9. CONSIDERATION OF ITEMS WITH STATUATORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 17 Printed on 8/15/14",17,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.1 Subject: Assessment Of Liens - Delinquent Taxes From: Finance And Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Real Property Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 09-1473 A motion was made by President of the Council Reid, seconded by President Pro Tempore De La Fuente, 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 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:10 p.m. The following individuals spoke on this item: - Robert Cheasty - Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember De La Fuente, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 82838 CMS.pdf 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 09-1473-1 Not Adopted City of Oakland Page 18 Printed on 8/15/14",18,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code 09-1473-2 Not Adopted 9.2 Subject: Delinquent Mandatory Garbage Fees From: Finance And Management Agency Recommendation: Conduct A Public Hearing On Delinquent Mandatory Public Hearing On Delinquent Mandatory Garbage Fees For October/November/December 2009, Monthly Accounts And January/ February/March 2010 Quarterly Accounts And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 09-1474 A motion was made by President of the Council Reid, seconded by President Pro Tempore De La Fuente, 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 Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:17 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember De La Fuente, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 82839 CMS.pdf City of Oakland Page 19 Printed on 8/15/14",19,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 09-1474-1 Not Adopted 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code 09-1474-2 Not Adopted City of Oakland Page 20 Printed on 8/15/14",20,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.3 Subject: Assessment Of Liens - Business Taxes From: Finance And Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County For Collection; Or 09-1475 A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Brooks, 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 Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:19 p.m. The following individual spoke on this item: - Sanjiv Handa Agency/Councilmember De La Fuente made a motion, seconded by Agency/Councilmember Brooks to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 82840 CMS.pdt 2) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 09-1475-1 Not Adopted City of Oakland Page 21 Printed on 8/15/14",21,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 3) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code 09-1475-2 Not Adopted 9.4 Subject: Assessment Of Liens - Transient Occupancy Taxes From: Finance And Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Transient Occupancy Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 09-1476 A motion was made by Councilmember Kernighan, seconded by President Pro Tempore De La Fuente, 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 Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:20 p.m. The following individual spoke on this item: - Sanjiv Handa Agency/Councilmember Kernighan made a motion, seconded by Agency/Councilmember De La Fuente, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 82841 CMS.pdf City of Oakland Page 22 Printed on 8/15/14",22,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over to The County Tax Collector For Collection; Or 09-1476-1 Not Adopted 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code 09-1476-2 Not Adopted 9.5 Subject: Vacating (Abandoning) A Portion Of Peralta Street From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One OfThe Following Pieces Of Legislation: 1) A Resolution Adopting Findings And Setting A Hearing To Receive Supporting Evidence And Public Comment On A Proposed Conditional Vacation Of A Portion Of Peralta Street At Its Intersection With 36th Street Without Costs To The Emeryville Redevelopment Agency To Facilitate Construction Of The Ambassador Affordable Housing Project; Or 09-1468 A motion was made by President Pro Tempore De La Fuente, 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 View Report.pdf 82842 CMS.pdf City of Oakland Page 23 Printed on 8/15/14",23,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 2) An Ordinance Conditionally Vacating A Portion Of Peralta Street At Its Intersection With 36th Street Without Cost To The Emeryville Redevelopment Agency To Facilitate Construction Of The Ambassador Affordable Housing Project 09-1468-1 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 Meeting of the Oakland City Council, to be heard at the July 6, 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 Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:20 p.m. The following individuals spoke on this item: Agency/Councilmember De La Fuente made a motion, seconded by Agency/Councilmember Quan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 13023 CMS.pdf City of Oakland Page 24 Printed on 8/15/14",24,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.6 Subject: Design Review For A Telecommunications Facility From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal (A10-055), And Upholding The Planning Commission Decision To Approve A Regular Design Review At 1001 42nd Street To Establish A Mini Telecom Facility (Telecommunication Civic Activity). 09-1306 *Withdrawn with No New Date The following individual (s) spoke on this item: - Paul Kalbach - Dr. Terese Gjernes - Hannah Latham - Cynthia Carpenter - Kathy Stinus - Eurydice Thomas - Steven Korovesis - Jen Schradie - Wendy Bauman - Sanjiv Handa View Report.pdf View Report.pdf City of Oakland Page 25 Printed on 8/15/14",25,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.7 Subject: Master Fee Schedule - Amendments From: The Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Amending Ordinance Number 12948 C.M.S. (Master Fee Schedule), As Amended, To Establish, Modify And Delete Fees Assessed By The Office Of The City Administrator, Office Of The City Clerk, Department Of Contracting And Purchasing, Finance And Management Agency-Parking Management, Oakland Police Department, Oakland Fire Department, Oakland Museum Of California, Office Of Parks And Recreation, Public Works Agency, And The Community And Economic Development Agency 09-1365 A motion was made by President of the Council Reid, seconded by Councilmember Nadel, 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 July 6, 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 Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 7:23 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf View Supplemental Report.pdi 13024 CMS.pdf City of Oakland Page 26 Printed on 8/15/14",26,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.8 Subject: Special Tax Imposed For Library Services From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Library Services In Accordance With The Library Services Retention And Enhancement Act Of 2004 (Measure Q) 09-1292 A motion was made by Councilmember Kaplan, 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 July 6, 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 Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 7:24 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Kaplan made a motion, seconded by Agency/Councilmember De La Fuente, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 13025 CMS.pdf City of Oakland Page 27 Printed on 8/15/14",27,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 9.9 Subject: Violence Prevention And Public Safety Services From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Violence Prevention And Public Safety Services In Accordance With The Violence Prevention And Public Safety Act Of 2004 (Measure Y); And Setting June 15, 2010 As The Date For Public Hearing 09-1293 A motion was made by Vice Mayor Brooks, seconded by Councilmember Kernighan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 6, 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 Upon the reading of Item 9.9 by the City Clerk, the Public Hearing was opened at 7:25 p.m. The following individual spoke on this item: - Sanjiv Handa Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Kernighan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 13056 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER IS INTENTIONALLY NOT USED City of Oakland Page 28 Printed on 8/15/14",28,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-10.1 Subject: Layoff Notices To 200 Police Officers From: Councilmember De La Fuente Recommendation: Adopt A Resolution Directing The City Administrator To Start Preparing To Immediately Issue Potential Lay-Off Notices To 200 Police Officers And Other Staff, If The City Council Decides to Proceed With Such Lay-Offs At Its June 24, 2010 Special Budget Meeting 09-1542 A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 3 - Councilmember Kaplan, President of the Council Reid and Councilmember Brunner ORAICouncilmember Ayes: 5 - Vice Mayor Brooks, President Pro Tempore De La Fuente, Councilmember Kernighan, Councilmember Nadel and Councilmember Quan The Resolution was amended to delete the last Resolved and to rewrite the missing ""Resolved"" to read Resolved that the City Council directs the City Administrator be prepared to issue potential lay-off notices to 200 police officers and other staff, if the city decides to proceed with such lay-offs at its June 24, 2010 special budget meeting The following individual spoke on this item: - Jim Dexter - Sam Herbert - Don Link - Sheon Slaughter - Scott Peterson - Sanjiv Handa View Report.pdf View Supplemental Report.pdf 82844 CMS.pdf City of Oakland Page 29 Printed on 8/15/14",29,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council S-10.2 Subject: Urban Renewal (OCCUR) - Contract Approval From: Office Of The City Adminstrator Recommendation: Adopt A Resolution Authorizing The Approval Of Contracts To Oakland Citizens Committee For Urban Renewal (OCCUR), Regional Technical Training Center (RTTC), And Allen Temple Housing & Economic Development Corporation (ATHEDCO) For An Amount Not To Exceed $100,000 Each To Conduct Community Outreach For The City's Weatherization And Energy Retrofit Loan Program Through The Community Development Block Grant Received From The American Recovery And Reinvestment Act Of 2009 (Federal Government's ""Stimulus Package"") 09-1481 A motion was made by Councilmember Kaplan, seconded by Vice Mayor Brooks, 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 View Report.pdf View Supplemental Report.pdf 82845 CMS.pdf S-10.3 Subject: EBMUD- Sewer Lateral Regional Ordinance From: Community And Economic Development Agency Recommedation: Adopt An Ordinance Adopting The East Bay Municipal Utility District's Private Sewer Lateral Regional Ordinance Establishing Requirements For Property Owners To Inspect And Certify Private Sewer Laterals At The Time Of Property Transfer, Major Remodel And Change In Water Service 09-1415 A motion was made by Councilmember Nadel, seconded by President of the Council Reid, 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 July 6, 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 individuals spoke on this item: - Sanjiv Handa - Ken Pratt View Report.pdf View Revised Report.pdf 13026 CMS.pdf City of Oakland Page 30 Printed on 8/15/14",30,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 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 Vice Mayor Brooks, seconded by President of the Council Reid, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - President Pro Tempore De La Fuente ORAICouncilmember Ayes: 7 - Vice Mayor Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, President of the Council Reid and Councilmember Brunner The following individuals spoke on this item: - Sanjiv Handa - Doug Bloch - David Cartwright - Todd Hansen - Gene Hazzard View Supplemental Report.pdf View Supplemental Report.pdf 13022 CMS.pdf City of Oakland Page 31 Printed on 8/15/14",31,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 12 Subject: Assembly Bill 781 - Bilingual Services From: Councilmembers De La Fuente and Kernighan, Vice Mayor Quan Recommendation Adopt A Resolution In Opposition Of Assembly Bill 781, As Amended (JEFFERIES), ""Bilingual Services"" Which Would Effect Statutory Changes Relating To Bilingual Hiring Requirements In Local Agencies 09-1487 A motion was made by Councilmember Kernighan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Vice Mayor Brooks, Councilmember Nadel and President of the Council Reid ORAICouncilmember Ayes: 5 - President Pro Tempore De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Quan and Councilmember Brunner The following individuals spoke on this item: - Gene Hazzard - Bernard Ashcraft - George Holland - Clifton Cooper View Report.pdf 82846 CMS.pdf 13 Subject: Amending 2009-2011 ORA Biennial Budget From: Community And Economic Development Agency Recommendation: Adopt An Agency Resolution Amending The Oakland Redevelopment Agency's (ORA) Biennial Budget For Fiscal Years 2009-2011 To Revise Appropriations For Fiscal Year 2010-2011 [TITLE CHANGE] 09-1501 A motion was made by Councilmember Kaplan, seconded by Vice Mayor Brooks, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - President Pro Tempore De La Fuente and Councilmember Brunner ORAICouncilmember Ayes: 6 - Vice Mayor Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and President of the Council Reid The following individuals spoke on this item: - Sanjiv Handa View Report.pdf 2010-0073 CMS.pdf City of Oakland Page 32 Printed on 8/15/14",32,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Council 14 Subject: 2009-2011 Adopted CEDA Biennial Budget From: Community And Economic Development Agency Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2009-2011 Adopted Biennial Budget, Which Was Amended Pursuant To Resolution Number 82578, C.M.S., To Provide For Changes In Revenue Estimates And Appropriations For Various Funds Administered By The Community And Economic Development Agency (CEDA) [TITLE CHANGE] 09-1490 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 Absent: 3 - Vice Mayor Brooks, President Pro Tempore De La Fuente and Councilmember Brunner ORAICouncilmember Ayes: 5 - Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and President of the Council Reid View Review.pdf 82847 CMS.pdf 15 Subject: Promise Neighborhoods From: President Brunner And Councilmember Brooks Recommendation: Action On A Report and Recommendation To Authorize And Direct The City Administrator To Apply For And Accept [OR ALTERNATIVELY, Directing The City Administrator Not To Apply For Or Accept/Participate In] In The Federal Government's Promise Neighborhoods Program Funding Which Would Provide Competitive, One-Year Planning Grants To Support Eligible Entities, Including Nonprofit, Community Based Organizations And Institutions Of Higher Education To Support The Development Plans For Comprehensive Neighborhood Programs, Modeled After The Harlem Children's Zone (Which Provides Programs And Services Designed To Combat The Effects Of Poverty And Improve Education And Life Outcomes For Children From Birth Through College To Career). 09-1544 A motion was made by Vice Mayor Brooks, seconded by Councilmember Brunner, that this matter be *Received and Filed. 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 individuals spoke on this item: - Junious Williams View Report.pdf View Supplemental Report.pdf City of Oakland Page 33 Printed on 8/15/14",33,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-06-15,"Concurrent Meeting of the Oakland Meeting Minutes June 15, 2010 Redevelopment Agency / City Council 16 -Subject: Layoff Notices To 200 Police Officers From: Councilmember De La Fuente Recommendation: Adopt A Resolution Directing The City Administrator To Start Preparing To Immediately Issue Potential Lay Off Notices To 200 Police Officers And Other Staff, If The City Council Decides to Proceed With Such Lay Offs At Its June 24, 2010 Special Budget Meeting 09 1542 View Report.pdf View Supplemental Report.pdf 82844 CMS.pdf 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 Oakland City Council adjourned the meeting at 9:55 p.m. City Clerk and Clerk of the Council City of Oakland Page 34 Printed on 8/15/14",34,OaklandRedevelopmentAgencyAndCityCouncil/2010-06-15.pdf