body,date,text,page,path OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk Grawing for are 150 2/2018 Concurrent Meeting of the Oakland Redevelopment Agency / City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, December 07, 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 5:43 pm. 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 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 3 Open Forum / Citizens Comments (Time Available: 15 minutes) 18 individuals spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Agency/Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Louis Coleman and Howard Ransom City of Oakland Page 1 Printed on 1/7/11",1,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 4.1 Subject: Carla Service - Honorarium From: Councilmember De La Fuente Recommendation: Adopt A Resolution Honoring Carla Service And Dance-Of-Vision Entertainment For 25 Years Of Community Service 10-0204 A motion was made by Councilmember De La Fuente, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83061 CMS.pdf 4.2 Subject: City And Port Of Oakland Employees' Chorus From: Council President Brunner Recommendation: Adopt A Resolution Honoring The City And Port Of Oakland Employees' Chorus For Over Seventy Years Of Annual Holiday Concerts 10-0217 A motion was made by Councilmember De La Fuente, seconded by President of the Council Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brooks and President of the Council Brunner ORAICouncilmember Ayes: 6 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf 83062 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE SPECIAL CONCURRENT MEETING OF THE NOVEMBER 9, 2010 A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner City of Oakland Page 2 Printed on 1/7/11",2,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 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: 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 10-0224 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83063 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 10-0225 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83064 CMS.pdf City of Oakland Page 3 Printed on 1/7/11",3,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.3-CC Subject: Gareth Slevin - 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 Gareth Slevin, In The Amount Of $53,371.19, As A Result Of Property Damage Sustained When A Sewer Main Backed Up Into The Claimant's Residence On June 1, 2010 (Public Works Agency) 10-0226 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83065 CMS.pdf 7.4-CC Subject: Madeline Beaudreaux - 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 Madeline Beaudreaux Vs. City Of Oakland, Et Al., Alameda County Superior Court No. RG08409104, Our File No. 26366, In The Amount Of $90,000.00 (Public Works Agency) 10-0202 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83066 CMS.pdf 7.5 -Subject: Quan Travel League Of Cities, Denver, CO From: Vice Mayor Quan Recommendation: Adopt A Resolution Authorizing Council Member Jean Quan To Travel To Denver, CO. On November 30 December 4, 2010 To Attend The National League Of Cities, ""2010 Congress Of Cities & Exposition"" And Designating Jean Quan As The City's Representative 10 0218 *Withdrawn with No New Date View Report.pdf City of Oakland Page 4 Printed on 1/7/11",4,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.6-CC Subject: Rehabilitation Of Sanitary Sewers - Andes Construction From: Public Works Agency Recommendation: Adopt A Resolution Awarding A Construction Contract To Andes Construction, Inc. For The Rehabilitation Of Sanitary Sewers In The Area Bounded By East 24th Street, 17th Avenue, International Boulevard, And 13th Avenue (Sub-Basin 58-01 - Project No. C96110) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Four Million Four Hundred Seventy-Six Thousand Seven Hundred Thirty-One Dollars ($4,476,731.00) 10-0087 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83067 CMS.pdf 7.7-CC Subject: Rehabilitation Of Sanitary Sewers - Mosto Construction From: Public Works Agency Recommendation: Adopt A Resolution Awarding A Construction Contract To Mosto Construction For The Rehabilitation Of Sanitary Sewers In The Easement By Doncaster Place And By Colton Boulevard And On Mandana Boulevard (Project No. C329118) In Accord With Plans And Specifications For the Project And Contractor's Bid In The Amount Of One Hundred Ninety-Seven Thousand Seven Hundred Seventy-One Dollars ($197,771.00) 10-0088 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pd 83068 CMS.pdf City of Oakland Page 5 Printed on 1/7/11",5,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.8-CC Subject: Clean Air Funds From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or His Designee, To Accept And Appropriate Ninety Thousand Dollars ($90,000.00) In Transportation For Clean Air Funds For The Webster/Franklin Streets Bikeway Project; And 10-0089 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83069 CMS.pdf 2) A Resolution Authorizing The Installation Of Class II Bicycle Lanes On Webster And Franklin Streets By Reducing Travel Lanes From Four (4) Through Lanes To Three (3) Through Lanes On Franklin Street Between 14th Street And 20th Street, And On Webster Street Between 14th Street And 19th Street; And From Three (3) Through Lanes To Two (2) Through Lanes On Franklin Street Between 20th Street And 22nd Street, And On Webster Street Between 19th Street And 25th Street 10-0089-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 83070 CMS.pdf 7.9-CC Subject: Arcadia Park Subdivision Public Facilites Easement From: Community and Economic Development Agency Recommendation: Adopt A Resolution Conditionally Accepting A Dedication From The Arcadia Park Owners Association Of A Public Facilities Easement To Construct A Privately Maintained Park In The Arcadia Park Subdivision Located At 921 98th Avenue 10-0142 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83071 1 CMS.pdf City of Oakland Page 6 Printed on 1/7/11",6,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.10-CC Subject: Biringer V. City Of Oakland - Settlement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Biringer V. City Of Oakland, Alameda County Superior Court Case No. RG10508411 In The Amount Of$15,000.00 (Public Works Agency - Trip And Fall) 10-0241 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83072 CMS.pdt 7.11-CC Subject: Waterfront Trail Project From: Public Works Agency Recommendation: Adopt A Resolution: 1) Rejecting All Bids Submitted For The Fruitvale Avenue To High Street, Waterfront Trail Project (C395010), 2) Waiving Further Competitive Bidding Requirements, And 3) Authorizing the City Administrator To Negotiate And Purchase The Necessary Construction Services And Materials In Accord With Plans And Specifications For The Project On The Open Market In An Amount Not To Exceed One Million Six Hundred Thousand Dollars ($1,600,000.00) Without Return To The City Council 10-0139 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83073 CMS.pdf 7.12-CC Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive A Cash Management Report For The Quarter Ended September 30, 2010 10-0192 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf City of Oakland Page 7 Printed on 1/7/11",7,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.13-CC Subject: Oracle Payroll Software System From: Department Of Information Technology Recommendation: Adopt A Resolution Waiving The Request For Qualifications Or Proposal Requirements Of The Oakland Municipal Code, And Awarding A Five-Year Term Contract To Vertex Inc., Berwyn, PA., To Provide Taxation Data for The Oracle Payroll Software System For A Payment Of Approximately Eleven Thousand Dollars ($11,000.00) Annually, With An Option To Increase The Contract By 5% Each Year Of The Contract, For A Grand Total Not-To-Exceed Sixty-Four Thousand Dollars ($64,000.00) 10-0125 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83074 CMS.pdf 7.14-CC Subject: Code Enforcement Relocation Program From: Community And Economic Development Agency Recommendation: Adopt A City Resolution 1) Creating A Revolving Fund To Provide Relocation Assistance To Eligible Tenants Under The Code Enforcement Relocation Program, And Appropriating $150,000 In Community Development Block Grant Funds For This Purpose; And 2) Creating A Vacant, Blighted Property Board Up, Clean Up Revolving Fund With $150,000 In Appropriated Fiscal Year 2010-2011 Community Development Block Grant Funds 10-0157 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83075 CMS.pdf City of Oakland Page 8 Printed on 1/7/11",8,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.15-CC Subject: Employment Training And Job Placement Services From: Office Of The Mayor Recommendation: Adopt A Resolution (1) Appropriating $285,000 From A Workforce Investment Act Grant For The Oakland Green Jobs Initiative To Train And Place Oakland Residents In Green Jobs For Fiscal Year 2010-2011, (2) Authorizing Contracts With Men Of Valor In The Amount Of $35,000, CivicCorps In The Amount Of $49,600, Growth Sector In The Amount Of $40,000, Urban University In The Amount Of $89,400, And Cypress Mandela Training Center In The Amount Of $25,000 To Collaboratively Provide Employment Training And Job Placement Services, (3) Authorizing A Contract For Up To $20,000 To Evaluate Program Performance Without Returning To Council, And (4) Allocating $26,000 For City Administration 10-0149 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental Report.pdi 83076 CMS.pdf 7.16-CC Subject: Coliseum Industrial Infrastructure Improvements From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Contributing An Amount Not To Exceed $460,000 To The City Of Oakland Under The Cooperation Agreement To Complete Feasibility Studies And Construction Documents With $260,000 For The Proposed Coliseum Industrial Infrastructure Improvements And $200,000 For The Proposed Tyrone Carney Park Reconfiguration In The Coliseum Project Area; And 10-0156 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 2010-0119 CMS.pdf City of Oakland Page 9 Printed on 1/7/11",9,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 2) A City Resolution Accepting A Contribution In An Amount Not To Exceed $460,000 From The Redevelopment Agency Under The Cooperation Agreement To Complete Feasibility Studies And Construction Documents With $260,000 For The Proposed Coliseum Industrial Infrastructure Improvements And $200,000 For The Proposed Tyrone Carney Park Reconfiguration 10-0156-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 83077 CMS.pdf 7.17-CC Subject: Façade And Tenant Improvement Programs From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Amending Resolution No. 2009-0078 C.M.S. To Increase Third Party Design Contracts For The Façade And Tenant Improvement Programs By $196,000 For A Total Of $726,000 For Fiscal Year 2010-2011 Utilizing Funds Appropriated In The Fiscal Year 2009-2011 Redevelopment Agency Budget And Authorizing The Agency Administrator To Negotiate, Execute And Amend All Third Party Contracts For The Façade And Tenant Improvement Programs 10-0107 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 2010-0120 CMS.pdf 2) An Agency Resolution Allocating An Additional $300,000 From Coliseum Redevelopment Funds For A Total Allocation Of $500,000 For Fiscal Year 2010-2011 To The Coliseum Commercial Façade Improvement Program; And 10-0107-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0121 CMS.pdf City of Oakland Page 10 Printed on 1/7/11",10,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 3) An Agency Resolution Allocating $150,000 To The West Oakland Redevelopment Project Area Façade Improvement Program And Allocating $150,000 To The West Oakland Redevelopment Project Area Tenant Improvement Program For Fiscal Year 2010-2011 10-0107-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0122 CMS.pdf 7.18-CC Subject: Five Professional Service Agreement From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing A Professional Service Agreement In An Amount Not To Exceed $219,000 With Seifel Consulting Inc. For The Preparation Of Reports And Studies For The Proposed Amendment To The Central District Redevelopment Plan Extending Time Limits And Increasing The Tax Increment Cap; 10-0144 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 2010-0123 CMS.pdf 2) An Agency Resolution Authorizing A Professional Service Agreement In An Amount Not To Exceed $260,000 With Environmental Science Associates For The Preparation Of An Environmental Impact Report For The Proposed Redevelopment Plan Amendment To The Central District Redevelopment Plan Extending Time Limits And Increasing The Tax Increment Cap; 10-0144-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0124 CMS.pdf City of Oakland Page 11 Printed on 1/7/11",11,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 3) An Agency Resolution Authorizing A Professional Service Agreement In An Amount Not To Excee $230,000 With Seifel Consulting Inc. For The Preparation Of Reports And Studies For The Proposed Amendment To The Broadway/MacArthur/San Pablo Redevelopment Plan Expanding The Project Area To Incorporate The Lowell Street/Golden Gate/Gaskill Area And Extending The Eminent Domain Time Limit; 10-0144-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0125 CMS.pdf 4) An Agency Resolution Authorizing A Professional Service Agreement In An Amount Not To Exceed $287,000 With Environmental Science Associates For The Preparation Of An Environmental Impact Report For The Proposed Redevelopment Plan Amendment To The Broadway/MacArthur/San Pablo Redevelopment Project Area Plan Expanding The Project Area To Incorporate The Lowell Street/Golden Gate/Gaskill Area And Extending The Eminent Domain Time Limit; And 10-0144-3 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0126 CMS.pdf 5) An Agency Resolution Authorizing A Professional Service Agreement In An Amount Not To Exceed $30,000 With Wood Rodgers For The Preparation Of A Legal Description For The Proposed Amendment To The Broadway/MacArthur/San Pablo Redevelopment Plan Expanding The Project Area To Incorporate The Lowell Street/Golden Gate/Gaskill Area 10-0144-4 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 2010-0127 CMS.pdf City of Oakland Page 12 Printed on 1/7/11",12,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Head Start/Early Head Start Governing Procedures From: Department of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City of Oakland, To Review and Approve Oakland Head Start/Early Head Start Governing Procedures Developed In Accordance With Recent Head Start Legislation 10-0124 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83080 CMS.pdf City of Oakland Page 13 Printed on 1/7/11",13,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.22-CC Subject: Re-entry Case Management Services From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate A Grant In An Amount Not To Exceed $290,649.00 From Alameda County Probation Department To Provide Re-entry Coordination Through The Department Of Human Services ($112,149.00) And To Provide The Project Choice Program To Oakland Residents In Santa Rita Jail And To Execute A Grant Agreement With Volunteers Of America Bay Area In An Estimated Amount Of $178,500.00 To Provide Said Project Choice Re-entry Services From October 1, 2010 Through September 30, 2011 10-0113 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83081 CMS.pdf 7.23-CC Subject: Juvenile Offender Reentry Grant From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate A Second Chance Act Juvenile Offender Re-entry Grant In An Amount Not To Exceed $750,000.00 From The U.S. Department Of Justice, Office Of Juvenile Justice And Delinquency Prevention And To Enter Into Various Grant Agreements For One Year With Various Public And Non-Profit Partners Named In The Grant For An Estimated Amount Not To Exceed $660,595.00 From October 1, 2010 Through September 30, 2011 10-0115 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83082 CMS.pdf City of Oakland Page 14 Printed on 1/7/11",14,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.24-CC Subject: 2010 Sobriety Checkpoint Program From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In The Amount Of Fifty-Four Thousand Eight Hundred Twenty-Nine Dollars And Fifty-Four Cents ($54,829.54) From The Regents Of The University Of California, Berkeley, School Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of California, Office Of Traffic Safety, For The 2010 Sobriety Checkpoint Program To Be Conducted By The Police Department For The Project Term Of October 1, 2010 Through September 30, 2011, And Waive Central Services Overhead Charges Associated With This Award 10-0129 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental Report.pdf 83083 CMS.pdf 7.25-CC Subject: Food Stamp And EBT Fraud Investigative Program From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Project Funds In An Amount Not To Exceed Forty Thousand Dollars ($40,000) From The U.S. Department Of Agriculture, Office Of The Inspector General, For The Fiscal Year 2011 Enactment Of The Food Stamp And Electronic Benefit Transfer Fraud Investigative Program Within The Police Department 10-0145 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83084 CMS.pdf City of Oakland Page 15 Printed on 1/7/11",15,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.26-CC Subject: Community-Based Violence Prevention From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate A Grant For $2,216,000 From The Department Of Justice, Office Of Juvenile Justice And Delinquency Prevention, For Community Based Violence Prevention For $2,216,000 From October 1, 2010 Through September 30, 2013 And Authorizing Grant Agreements With Various Non-Profit Agencies Named In The Grant Proposal To Provide Violence Prevention Services From October 1, 2010 Through June 30, 2012 10-0114 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83085 CMS.pdf 7.27-CC Subject: Business Tax Board Of Review Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointments Of David Jones, Sabrina Jones, Charles R. ""Chip"" Conradi, And Sabrina Landreth As Members Of The Business Tax Board Of Review 10-0182 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 7.28-CC Subject: Head Start Advisory Panel Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Robert Beggs And Dr. Linda Perez As Members Of The Head Start Advisory Panel 10-0185 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf City of Oakland Page 16 Printed on 1/7/11",16,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.29-CC Subject: Wildfire Prevention Advisory - Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Sean Walsh As Member Of The Wildfire Prevention And Assessment District Advisory Board 10-0227 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83088 CMS.pdf 7.30-CC Subject: Public Art Advisory Committee Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kevin Chen And Nick Dong As Members Of The Public Art Advisory Committee 10-0228 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83089 CMS.pdf 7.31-CC Subject: Taxation And Assessment Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointments Of David Jones, Charles R. ""Chip"" Conradi And Sabrina Landreth As Members Of The Oakland Taxation And Assessment Board Of Review Under The Transient Occupancy Tax Ordinance 10-0229 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83090 CMS.pdf City of Oakland Page 17 Printed on 1/7/11",17,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.32-CC Subject: Parking Tax Review Board - Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointments Of David Jones, Charles R. ""Chip"" Conradi And Sabrina Landreth As Members Of The Parking Tax Board Of Review 10-0230 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83091 CMS.pdf 7.33-CC Subject: Citizen's Police Review Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Sarah Lynne Cohen As A Member Of The Citizen's Police Review Board 10-0231 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83092 CMS.pdf 7.34 -Subject: Board Of Port Commissioners From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Junaid Mohiuddin As A Member Of The Board Of Port Commissioners 10 0233 View Report.pdf 7.35-CC Subject: Measure Y Appointment - Joanne Brown From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Joanne Brown As A Member Of The Violence Prevention And Public Safety Committee 10-0234 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83093 CMS.pdf City of Oakland Page 18 Printed on 1/7/11",18,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.36-CC Subject: Quan Travel - League Of California Cities Directors Meeting From: Vice Mayor Quan Recommendation: Adopt A Resolution Authorizing Council Memeber Jean Quan To Travel To San Diego, CA On November 17-19, 2010 To Attend The League Of California Cities Board Of Directors Meeting 10-0235 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83094 CMS.pdf 7.37 CC -Subject: 2011 State and Federal Legislative Agenda From: Council President Brunner Recommendation: Action On A Report Requesting Approval Of The Proposed 2011 State and Federal Legislative Agenda For The City Of Oakland 10 0126 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 7.38 Subject: Laurel Elementary Playground Renovation From: Vice Mayor Quan Recommendation: Adopt A Resolution Authorizing A Grant Of $150,000 From Councilmember Jean Quan's Pay-Go Funds To Oakland Unified School District For Capital Expenditures Associated With Renovating The Laurel Elementary School Playground. 10-0237 *Withdrawn with No New Date View Report.pdf City of Oakland Page 19 Printed on 1/7/11",19,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 7.39-CC Subject: Measure Y Appointment - Jose Dorado From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Jose Dorado As A Member Of The Violence Prevention And Public Safety Committee 10-0238 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83095 CMS.pdf 7.40-CC Subject: Measure Y Appointment - Michael Brown, Jr. From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Michael E. Brown, Jr., As A Member Of The Violence Prevention And Public Safety Committee 10-0239 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83096 CMS.pdf 7.41-CC Subject: Measure Y Appointment - Peter Barnett From: Office Of The Mayor Recommendaton: Adopt A Resolution Appointing Peter Barnett As A Member Of The Violence Prevention And Public Safety Committee 10-0240 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83097 CMS.pdf City of Oakland Page 20 Printed on 1/7/11",20,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council S-7.42-CC Subject: 25th Street Mini Park Improvement From: Public Works Agency Recommendation: Adopt A Resolution Awarding A Contract To Beliveau Engineering Contractors, Inc., The Lowest, Responsible, Responsive Bidder, For The Construction Of The 25th Street Mini Park Improvement Project (No. C377610) In Accord With Project Plans And Specifications And Contractor's Bid Therefore In The Amount Of Four Hundred Seventy Thousand Dollars ($470,000.00) 10-0138 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 83098 CMS.pdf S-7.43-CC Subject: Expanded Low Emission Vehicle Standards From: Councilmembers Nadel And Quan Recommendation: Adopt A Resolution Urging The State Of California And The California Air Resources Board To Adopt Expanded Low Emission Vehicle Standards To Reduce Criteria Air Pollutants And Greenhouse Gases And To Strengthen The State's Zero Emission Vehicle And Clean Fuels Outlet Infrastructure Programs To Protect The Health Of California's Economy, Environment And Its People 10-0146 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Report.pdf 83099 CMS.pdf Passed The Consent Agenda A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner City of Oakland Page 21 Printed on 1/7/11",21,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, to *Approve as Submitted the report from the City Attorney of Final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7.13 p.m. City of Oakland Page 22 Printed on 1/7/11",22,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 9.1 Subject: Mills Act Contracts From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Approving Five (5) Mills Act Contracts Between The City Of Oakland And The Properties At 2801 Harrison Street (Estimated Amount - $665/Year), 1081 53rd Street (Estimated Amount - $860/Year), 1926 Martin Luther King Jr. Way (Estimated Amount - $448/Year), 2651 22nd Avenue (Estimated Amount - $1,502/Year), And 1615 Broadway (Estimated Amount - To Be Determined), Pursuant To Ordinance No. 12987 C.M.S., To Provide These Owners With Property Tax Reductions In Exchange For Their Agreement To Repair And Maintain Their Historic Property In Accordance With Submitted Work Programs 10-0109 A motion was made by Councilmember Reid, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner One person spoke on this item: Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -7 Absent: De La Fuente - 1 View Report.pdf 83100 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:14 p.m. City of Oakland Page 23 Printed on 1/7/11",23,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 9.2 Subject: Annual Assessment - Rockridge Improvement District From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2011 - 2012 10-0110-1 A motion was made by Councilmember Reid, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner One person spoke on this item Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Kaplan, 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.pdt 83101 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:15 p.m. City of Oakland Page 24 Printed on 1/7/11",24,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 9.3 Subject: Annual Assessment - Montclair Business Improvement District From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2011-2012 10-0111-1 A motion was made by Councilmember Quan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner One person spoke on this item. Agency/Councilmember Quan 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 83102 CMS.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:16 p.m. City of Oakland Page 25 Printed on 1/7/11",25,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 9.4 Subject: Delinquent Mandatory Garbage Fees From: Finance And Management Agency Recommenation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For April/May/June 2010, Monthly Accounts And July/August/September 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 10-0164 A motion was made by Councilmember Quan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - President of the Council Brunner ORA)Councilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individuals spoke on this item: Agency/Councilmember Quan 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 - 7 Absent: President of the Council Brunner - -1 View Report.pdf 83103 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 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 10-0164-1 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 10-0164-2 Not Adopted City of Oakland Page 26 Printed on 1/7/11",26,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:17 p.m. 9.5 Subject: Delinquent 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 10-0165 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: 1 - President of the Council Brunner ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid One person spoke on this item. Agency/Councilmember Quan 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 - 7 Absent: President of the Council Brunner - -1 View Report.pdf 83104 CMS.pdf 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 10-0165-1 Not Adopted City of Oakland Page 27 Printed on 1/7/11",27,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 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 10-0165-2 Not Adopted Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 7:18 p.m. 9.6 Subject: Real Property Transfer 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 10-0166 A motion was made by Councilmember Nadel, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - President of the Council Brunner ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid One person spoke on the item. Agency/Councilmember Nadel made a motion, seconded by Agency/Councilmember Kaplan, 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 - 7 Absent: President of the Council Brunner -1 View Report.pdf 83105 CMS.pdf City of Oakland Page 28 Printed on 1/7/11",28,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 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 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 10-0166-1 Not Adopted 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 10-0166-2 Not Adopted ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 Subject: Medical Cannabis Dispensaries From: Councilmembers Reid And Kaplan Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 5.80 ""Medical Cannabis Dispensary Permits"" To Increase The Total Number Of Dispensary Permits From Four (4) To Eight (8), And Increase Fees, Delete And Move Section 5.80.90 ""Performance Standards"" To City Administrator Guidelines, And Add Appeal Timeline 09-1619 A motion was made by Councilmember Kaplan, seconded by Councilmember Nadel, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - President of the Council Brunner ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf View Report.pdf View Report.pdf View Report.pdf 13049 CMS.pdf City of Oakland Page 29 Printed on 1/7/11",29,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 11 -Subject: 25th Street Mini Park Improvement From: Public Works Agency Recommendation: Adopt A Resolution Awarding A Contract To Beliveau Engineering Contractors, Inc., The Lowest, Responsible, Responsive Bidder, For The Construction Of The 25th Street Mini Park Improvement Project (No. €377610) In Accord With Project Plans And Specifications And Contractor's Bid Therefore In The Amount Of Four Hundred Seventy Thousand Dollars ($470,000.00) 10 0138 View Report.pdf 83098 CMS.pdf 12 Subject: Improvements To Agency-Owned Site - 66th Ave /San Leandro Street From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces of Legislation: 1) An Agency Resolution Resolution Authorizing An Additional $300,000 Of Agency Funds For A Total Allocation Of $1,300,000 For The Improvement Of An Agency Owned Site Located At The Northeast Corner Of 66th Avenue And San Leandro Street (""The Property""); Authorizing The Agency Administrator To Award A Contract Or Contracts On The Open Market For Improvements To The Property, Including But Not Limited To Demolition Of Structures, Trailers And Concrete, Removal Of Hazardous Materials And Restoration Of Facilities Such As Utilities, Storm Drainage, Sewage And Water Facilities, Parking Areas And Driveways, In An Amount Or Amounts Not To Exceed, Cumulatively, $130,000.00; Waiving Advertising And Bidding Requirements For Said Work; And Authorizing From The Total Budget Of $1,300,000 A Contribution Of Agency Funds In An Amount Of $200,000 To The City Under The Cooperation Agreement For Payment Of City Staff Costs For Project Management; And 10-0158 A motion was made by Councilmember Kaplan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf 2010-0128 CMS.pdf City of Oakland Page 30 Printed on 1/7/11",30,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 2) A City Resolution Accepting And Appropriating Redevelopment Agency Funds Under The Cooperation Agreement In An Amount Of $200,000 For Payment Of City Staff Costs For Management Of Improvements To The Oakland Redevelopment Agency Site Located At The Northeast Corner Of 66th Avenue And San Leandro Street 10-0158-1 A motion was made by Councilmember Kaplan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner 83106 CMS.pdf 13 Subject: Schedule Of Parking Fines - Amending OMC From: Finance And Management Agency Recommendation: Adopt An Ordinance Amending Oakland Municipal Code (O.M.C.) Section 10.48.025 ""Imposition Of County And State Surcharges"" To Increase By $3.00 The Pass-Through Surcharge To All O.M.C. Parking Violation Fines Including All California Vehicle Code (C.V.C.) Violation Citations To Offset And Remit To State/Alameda County Those Surcharges Imposed By California Government Code Sections 76000, 76100 And 70372(B) And C.V.C. Section 40255 10-0130 Approved As Amended On Introduction to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 12/21/2010 View Report.pdf View Supplemental Report.pdt Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Reid, to schedule a report on the recent officer involved shooting of Derrick Jones,, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8 City of Oakland Page 31 Printed on 1/7/11",31,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 14 Subject: Writing Off Unresolvable Accounts And Housing Loans From: Finance And Management Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Make Adjustments To The City's Accounts Receivables By Writing Off Uncollectible Accounts With Balances Over $1,000 For A Total Amount Of $1,417,858.10 Within Specific Parameters, To Accurately Reflect The Net Realizable Value Of Accounts Receivable Assets In The City's Financial Statements 10-0137 A motion was made by Councilmember De La Fuente, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental Report.pdf 83107 CMS.pdf 15 Subject: Permit Fees - Medical Cannabis Dispensaries From: Councilmembers Kaplan and Reid Recommendation: Adopt An Ordinance Amending The Master Fee Schedule (Ordinance Number 9336, As Amended) To Establish A Medical Cannabis Dispensary Permit Application Fee Of $5,000 And An Annual Regulatory Fee For Permitted Medical Dispensaries Of $60,000. 10-0147 A motion was made by Councilmember Kaplan, seconded by Councilmember Reid, to Approved As Amended On Introduction to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on December 21, 2010 to edit the language to remove the December 1 effective date to provide for an accurate and immediate effective date of the ordinance. The motion carried by the following vote: Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Quan, Councilmember Reid and President of the Council Brunner View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 32 Printed on 1/7/11",32,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council S-16 Subject: 2011 State and Federal Legislative Agenda From: Council President Brunner Recommendation: Action On A Report Requesting Approval Of The Proposed 2011 State and Federal Legislative Agenda For The City Of Oakland 10-0126 Approved as Amended View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf S-17 Subject: Board Of Port Commissioners From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Junaid Mohiuddin As A Member Of The Board Of Port Commissioners 10-0233 *Withdrawn with No New Date View Report.pdf 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 memory of Louis Coleman, Howard Ransom, and Derrick Jones at 9:16 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 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. City of Oakland Page 33 Printed on 1/7/11",33,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf OaklandRedevelopmentAgencyAndCityCouncil,2010-12-07,"Concurrent Meeting of the Oakland Meeting Minutes December 7, 2010 Redevelopment Agency / City Council 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 5:00PM City Clerk and Clerk of the Council City of Oakland Page 34 Printed on 1/7/11",34,OaklandRedevelopmentAgencyAndCityCouncil/2010-12-07.pdf