body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, September 18, 2012 5:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Redevelopment Agency Successor was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:56 pm 2 Roll Call / City Council COUNCIL MEMBERS: ORAICouncilmember Present: 8 - President Pro Tempore De La Fuente, Vice Mayor Reid, Councilmember Brunner, Vice Mayor Nadel, Council President Kernighan, Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 15 speakers during Open Forum. At 7:37 p.m. the Concurrent meeting of the Oakland Redevelopment Successor Agency and City Council was adjourned. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): 4.1 -Subject: Honoring Darlene Joe From: Councilmember Kernighan Recommendation: Adopt A Resolution Honoring Darlene Joe Lee On Thirty One Years Of Dedicated And Distinguished Service To The City Of Oakland's Office Of Parks & Recreation 12 0025 View Report.pdf S-4.2 Subject: International City Of Peace Declaration From: Vice Mayor Nadel and Councilmember Kaplan Recommendation: Adopt A Resolution Declaring Oakland As An International City Of Peace, And September 21, 2012 As Oakland's International Day Of Peace 12-0047 View Report.pdf City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE REGULAR AND SPECIAL MEETINGS OF July 3,17, 26, and August 30, 2012 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): 7. CONSENT CALENDAR (CC) ITEMS: 7.1 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 12-0024 View Report.pdf 7.2 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 Human Immunodeficiency Virus 'HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 12-0023 View Report.pdf 7.3 Subject: Commission On Persons With Disabilities Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Eva M. Aguillard, Stephen Beard, Amy Burns, Michelle R. Hernandez, Marlene C. Hurd And Denise Sherer Jacobson To The Commission On Persons With Disabilities 12-0029 View Report.pdf View Supplemental Report.pdf 84027 C.M.S.pdf 7.4 Subject: Port Commissioner Reappointment - Head From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of James W. Head To The Board Of Port Commissioners 12-0028 View Report.pdf 84028 C.M.S.pdf City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Library Advisory Commission Appointment - O'Neal From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kathryn O'Neal As A Member Of The Library Advisory Commission 12-0027 View Report.pdf View Supplemental.pc 84029 C.M.S.pdf 7.6 Subject: PFRS Board Appointment - Wilkinson From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of R. Steven Wilkinson As A Member Of The Police And Fire Retirement Board 12-0026 View Report.pdf 84030 C.M.S..pdf 7.7 Subject: Ordinance 13008 C.M.S Amendment - One Time Funds Use From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13008 C.M.S., Which Amended Council's General Purpose Fund (GPF) Financial Policies To Require That Council Identify Funding Sources And Fully Approve Funding Prior To Any Council Action That Has A Fiscal/Cost Impact, Adjust The Budget As Necessary To Maintain A Balanced Budget And Otherwise Set Forth The GPF Policy In Full, To Revise Current Council Fiscal Policy Set Forth In Ordinance No. 13008 C.M.S. For Use Of One Time Revenues 11-0643 View Report.pdf 13134.pdf S-7.8 Subject: Gallagher And Burk, Inc Construction Contract From: Public Works Agency Recommendation: Adopt A Resolution: Awarding A Construction Contract To Gallagher & Burke, Inc, The Lowest Responsible, Responsive Bidder, In Accord With Plans And Specifications For Citywide Street Rehabilitation And Reconstruction Phase II Project No. C369630 And Contractor's Bid Therefor, In The Amount Of Six Million, Five Hundred Eighty-Seven Thousand, Five Hundred Eighty-Seven Dollars ($6,587,587.00) 12-0009 View Report.pdf 84031 C.M.S.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.9 Subject: Four Bridges Construction Project From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of East 8th Street Bridge (Project No. G427030) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Three Hundred Fifty Nine Thousand, Four Hundred And Eighty Dollars ($359,480.00) In Accord With The Project Plans And Specifications And The Contractor's Bid 12-0020 View Report.pdf 84032 C.M.S.pdf 2) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of Hegenberger Road Bridge (Project No. G427020) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Three Hundred Twelve Thousand Nine Hundred And Fifty-Five Dollars ($312,955.00) In Accord With The Project Plans And Specifications And The Contractor's Bid; And 12-0020-1 84033 C.M.S.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of Oakport Street Bridge (Project No. G427040) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Seventy Nine Thousand, Four Hundred And Seventy Dollars ($79,470.00) In Accord With The Project Plans And Specifications And The Contractor's Bid; And 12-0020-2 84034 C.M.S.pdf 4) A Resolution Authorizing The City Administrator To Award A Construction Contract For The Preventive Maintenance Of West Grand Avenue Bridge (Project No. G427010) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Five Hundred Seventy Thousand Six Hundred And Twenty-Five Dollars ($570,625.00) In Accordance With The Project Plans And Specifications And The Contractor's Bid 12-0020-3 84035 C.M.S.pdf S-7.10 Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended June 30, 2012 12-0019 View Report.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.11 Subject: Macias Gini And O'Connell, LLP Contract Amendment From: Office Of The City Administrator Recommendation: Adopt A Successor Agency Resolution Amending Redevelopment Agency Resolution No. 2010-0048 C.M.S., Which Authorized A Contract With Macias Gini, & O'Connell, LLP, For Audit Services In An Amount Not To Exceed $464,467, To Increase The Contract By An Amount Not To Exceed $100,000 To Provide Due Diligence Asset Review Services As Required By Health & Safety Code Section 34179.5, And Other Audit Services, And Waiving Competitive Requirements For Such Services 11-0670 View Report.pdf 2012-005.pdf S-7.12 Subject: Rent Relief - Metropolitan Golf Links Operations From: Department Of Parks And Recreation Recommendation: Adopt A Resolution To Approve Fifty Percent (50%) Of The Minimum Rent Relief To Oakland Golf LLC For The Operation Of The Metropolitan Golf Links During Fiscal Year July 1, 2011 Through June 30, 2012 In The Amount Of $142,908 As Authorized In The First Sublease And Operating Agreement Approved By Resolution No. 81274 On May 6, 2008 11-0077 View Report.pdf View Supplemental Report.pdf 84036 CMS.pdf S-7.13 Subject: Weatherization Assistance Program From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution No. 82636 C.M.S. To Authorize The City Administrator To Accept And Appropriate Additional Grant Funds From The American Recovery And Reinvestment Act Of 2009 (""ARRA"") In The Amount Of $45,000 From The California Community Services And Development Department's Weatherization Assistance Program To Provide Weatherization Services To Low-Income Residents Of Alameda County, And To Authorize An Increase Of Up To $100,000 In The Amount Of The Subcontract With The County Of Alameda For Eligible Weatherization Assistance Program Activities 12-0012 View Report.pdf 84037 C.M.S.pdf S-7.14 Subject: East 14th Affordable Housing Project From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending A $1,517,000 Loan To East 14th Street Housing Associates For The Hismen Hin-Nu Terrace Affordable Housing Project To 1) Extend The Maturity Date From June 7, 2019 To June 7, 2043, 2) Convert The Loan Into A Residual Receipts Loan, And 3) Reduce The Interest Rate From 6% To 3% 12-0011 View Report.pdf 84038 C.M.S.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.15 Subject: Army Base Residency Definition From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Changing The Definition Of ""Resident"" In The Army Base Community Jobs Policy To Mean An Individual Domiciled In The City For At Least Six Months And Authorizing The City Administrator To Negotiate And, If Necessary, Execute Amendments To All Relevant Army Base Development Agreements To Effectuate This Change In Definition Of ""Resident"" 12-0008 View Report.pdf 84039 C.M.S.pdt S-7.16 Subject: Early Head Start Food Services Agreement From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator On Behalf Of The City Of Oakland 1) To Enter Into Professional Services Agreements With The Following Food Vendors: Sysco San Francisco Inc., In An Amount Not To Exceed $165,000; Allied Pringle Food Sales Company In An Amount Not To Exceed $80,000; And Le Blanc Dairy In An Amount Not To Exceed $80,000 For The Provision Of Food And Food Related Commodities For The City Of Oakland ECEAD Start/Early Head Start Program, In A Combined Amount Not To Exceed The Total Annual Food Budget Of $325,000 Covering The 2012-2013 Program Year; 2) With An Option For Two Additional One Year Extensions Of The Same Individual Contract Amounts Not To Exceed The Total Annual Food Budget Of $325,000 Each Year Covering The 2013-2014 And 2014-2015 Program Years, With The Combined Amounts Of Years 2012-2013, 2013- 2014, And 2014-2015 Not To Exceed The Overall Total Food Budget Of $975,000, Based On Performance And Contingent On The City Of Oakland Being In Receipt Of Funds From The U.S. Department Of Agriculture/Child And Adult Care Food Program (USDA/CACFP); And 3) Authorizing The City Administrator To Select Another Qualified Bidder(s) From The Request For Proposal Process If The Above Named Vendors Are Not Able To Provide The Food Item Needed In The Necessary Timeframe Without Returning To Council 12-0006 View Report.pdf 84040 C.M.S.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.17 Subject: DNA Backlog Reduction Grant Program From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Enter Into A Grant Administration Agreement With The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Distribution Of Fiscal Year 2012 Forensic Casework DNA Backlog Reduction Grant Program Funds; 2) Accept And Appropriate USDOJ/NIJ Grant Funds In An Amount Not To Exceed Four Hundred And Eight Thousand Two Hundred And Ninety Five Dollars ($408,295.00) For Implementation Of The Fiscal Year 2012 Forensic Casework DNA Backlog Reduction Grant Program In The Police Department For The Period Of October 1, 2012 Through March 31, 2014;3) Enter Into Contracts For The Purchase OfDNA Typing Supplies With The Following Vendors: Life Technologies In The Amount Of Fifteen Thousand Six Hundred Dollars ($15,600.00); VWR/Fisher In The Amount Of Two Thousand Three Hundred Seventy Dollars ($2,370.00), Qiagen/Aurora In The Amount Of Twelve Thousand Seven Hundred Dollars ($12,700.00), And Promega In The Amount Of Eight Thousand Seven Hundred Dollars ($8,700.00); 4) Waive The Advertising And Competitive Bidding Requirements For The Purchases Of DNA Typing Supplies In The Proposed Contracts With Life Technologies, VWR/Fisher, Qiagen/Aurora And Promega 12-0005 View Report.pdf 84041 C.M.S.pdf S-7.18 Subject: Federal Emergency Management Agency Grant From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) To Accept And Appropriate Fiscal Year 2012 Urban Search And Rescue (US&R)Grant Funds In The Amount Of One Million Two Hundred Sixty-One Thousand One Hundred Eight Dollars ($1,261,108) To The Oakland Fire Department For The Period August 1, 2012 Through January 31, 2014; 2) Authorizing The City Administrator To Expend Funds In Accordance With The Preliminary Spending Plan Without Further City Council Approval, Including The Purchase Of US&R Equipment From The General Services Administration Agency And Other Government Pricing Schedules; 3) Waiving The City's Advertising And Competitive Bidding Requirements For The Purchase Of The US&R Equipment; And 4) Approving Travel For City Personnel Who Provide Services Under The FEMA Grant And Cooperative Agreement On Short Notice Without Further Council Authorization 12-0002 View Report.pdf 84042 C.M.S.pdf S-7.19 Subject: Support Of Senate Bill 1172 From: President Pro Tem Ignacio De La Fuente Recommendation: Adopt A Resolution Supporting Senate Bill 1172 (LIEU) Limiting Sexual Orientation Conversion ""Treatment"" Which Would Prohibit A Psychotherapist From Engaging In Sexual Orientation Change Efforts With A Minor Patient, Regardless Of A Parent's Willingness Or Desire To Authorize Such ""Treatments."" 12-0017 View Report.pdf 84043 C.M.S.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions 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: 9.1 Subject: Non-Owner Occupied Ordinance From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Establish A New Chapter 8.58 Requiring The Registration And Inspection Of Transferred, Improved Residential Real Property Of One To Four Units That Is Not Occupied By The New Owner And The Abatement Of Health And Safety Violations And Amending The Master Fee Schedule To Provide New Fees For This Ordinance 11 0541 View Report.pdf View Report.pc View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental.pdf View Supplemental.pd View Report.pdf View Supplemental Report.pdf 9.2 Subject: Delinquent Real Property Transfer Taxes From: Office of the City Administrator 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 12-0014 View Report.pdf View Report.pdf 84067 C.M.S.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 2) 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; Or 12-0014-1 View Report.pdf 3) 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 12-0014-2 View Report.pdf 9.3 Subject: Delinquent Mandatory Garbage Fees From: Office Of The City Administrator Recommendation: Conduct A Public Hearing 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 12-0015 View Report.pdf View Report.pdf 84068 C.M.S.pdf 2) 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 12-0015-1 View Report.pdf 3) 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 12-0015-2 View Report.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 9.4 Subject: Assessment Of Liens - Transient Occupancy Taxes From: Office of the City Administrator 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 12-0016 View Report.pdf View Report.pdf 84069 C.M.S.pdf 2) 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; Or 12-0016-1 View Report.pdf 3) 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 12-0016-2 View Reports.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 9.5 Subject: Tree Appeal From: Public Works Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Filed By Ernest And Okhoo Hanes And Mary McCallister Against The Decision Of The Public Works Agency Approving The Removal Of Fifteen (15) Trees, To Remove The Tops Of Twenty One (21) Trees And To Preserve Forty Two (42) Trees On City Lots Adjacent To 6807 Wilton Drive To Resolve A View Claim From Phyllis Bishop 12-0021 View Report.pdf View Report.pdf View Supplemental Report.pdf View Report.pdf 84093 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: S-10 Subject: Professional Services Agreement Davillier-Sloan, Inc. From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Davillier Sloan, Inc. To Advise On And Facilitate The Development Of A Comprehensive Community Benefits Program For The Oakland Army Base, In An Amount Not-To-Exceed $95,000 12-0010 View Report.pdf View Supplemental.pd 84054 C.M.S.pdf S-11 Subject: Crime Reduction Strategies Report From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing An Update On The Oakland Police Department's Crime Reduction Strategies 12-0004 View Report.pdf View Report.pdf S-12 Subject: Grand Jury Response From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing Response To The Alameda County Grand Jury Report On Crime Labs In Alameda County 12-0022 View Report.p pdf View Supplemental Report.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) City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510)238-3254 TTD City Clerk and Clerk of the Council City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf