body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"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, October 02, 2012 5:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:43 pm. 2 Roll Call / City Council 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 called during open forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council acknowledgements/Announcements): 4.1 Subject: Freedom From Workplace Bullies Week From: Council President Larry Reid Recommendation: Adopt A Resolution Declaring October 14 - 20, 2012 ""Freedom From Workplace Bullies Week' 12-0056 A motion was made by President Pro Tempore Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Brooks ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan and President Pro Tempore De La Fuente There were speakers on this item. View Report.pdf 84024 CMS.pdf City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 4.2 Subject: Honoring Stephanie Yun From: Councilmember Schaaf Recommendation: Adopt A Resolution Congratulating Stephanie Yun, Lifelong Oakland Resident As The City Of Oakland's First Official Youth Poet Laureate 12-0053 Withdrawn and Rescheduled to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 View Report.pdf View Report.pdf 84097 CMS.pdf 4.3 Subject: Honoring Fukuoka, Japan From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Honoring Fukuoka, Japan, Sister City, On The 50th Anniversary Of Friendship With Oakland, And Our Joint Artist Exchange Program 12-0057 Withdrawn and Rescheduled to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 View Report.pdf View Report.pdf 84073 CMS.pdf 4.4 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 *Withdrawn with No New Date There were speakers on this item. View Report.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE Regular and Special MEETINGS OF July 3, 17, 26, August 28, and September 18, 2012 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, to Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the 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): 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 Human Immunodeficiency Virus ""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 12-0061 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84025 C.M.S.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 12-0062 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84026 C.M.S.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"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 A motion was made that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Vice Mayor Nadel ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84028 C.M.S.pdf 7.5-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental.pdf 84029 C.M.S.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.6-CC Subject: PFRS Board Appointment - Wilkinson From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Ofl R. Steven Wilkinson As A Member Of The Police And Fire Retirement Board 12-0026 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84030 C.M.S..pdf 7.7-CC 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 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13134.pdf 7.8-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84031 C.M.S.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.9-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84034 C.M.S.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84035 C.M.S.pdf 7.10-CC Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended June 30, 2012 12-0019 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 7.11-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 2012-005.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.12-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84036 CMS.pdf 7.13-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84037 C.M.S.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.14-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84038 C.M.S.pdf 7.15-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84039 C.M.S.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.16-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84040 C.M.S.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.17-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84041 C.M.S.pdf City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.18-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84042 C.M.S.pdf 7.19-CC 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84043 C.M.S.pdf City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.20-CC Subject: Settlement Agreement - Martinez From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Melinda Martinez V. City Of Oakland, Alameda County Superior Court Case No. RG09-443084 In The Amount Of $6,000.00 As A Result Of A Motor Vehicle Collision At Or Near 18th And West Streets. (Oakland Police Department - OPD) 12-0060 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84044 C.M.S.pdf 7.21-CC Subject: Chabot Science Center Joint Powers Appointment From: Council President Larry Reid Recommendation: Adopt A Resolution Appointing Council Member Libby Schaaf To The Chabot Science Center Joint Powers Authority Replacing Outgoing Member Marisol Lopez 12-0058 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84045 C.M.S.pdf 7.22-CC Subject: Settlement Agreement - Sierra At Jack London From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sierra At Jack London Square Owners' Association V. City Of Oakland, Alameda County Superior Court Case No. RG10520586 In The Amount Of $21,000.00 (Public Works Agency - Inverse Condemnation) 12-0064 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84046 C.M.S.pdf City of Oakland Page 13 Printed on 8/15/14",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Ray's Electrical Contract From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric, The Lowest Responsible And Responsive Bidder, For Countdown PED Heads (Project No. C316230) Under 2007-2009 Highway Safety Improvement Program (HSIP) Cycle 2 In Accordance With Project Plans, Specifications, Federal Requirements, And Contractor's Bid In The Amount Of Forty Five Thousand Three Hundred And Ninety Dollars ($45,390.00); And 12-0033 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84047 C.M.S.pdf 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric, The Lowest Responsible And Responsive Bidder, For Left Turn Phasing (Project No. C316220) Under 2007-2009 Highway Safety Improvement Program (HSIP) Cycle 2 In Accordance With Project Plans, Specifications, Federal Requirements, And Contractor's Bid In The Amount Of Two Hundred Thirty Nine Thousand And Twenty Seven Dollars ($239,027.00) 12-0033-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84048 C.M.S.pdf City of Oakland Page 14 Printed on 8/15/14",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.24-CC Subject: Andes Construction, Inc., Contract From: Public Works Agency Recommendation: Adopt A Resolution: Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsible, Responsive Bidder, For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Macarthur Boulevard, Coolidge Avenue, Coolidge Terrace And Laguna Avenue (Sub-Basin 80-113 - Project No. C312410) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Million Nine Hundred Seventy-Five Thousand Dollars ($2,975,000.00) 12-0035 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84049 C.M.S.pdf City of Oakland Page 15 Printed on 8/15/14",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: PEG Distribution From: Department Of Information Technology Recommendation: Adopt A Resolution (1) Appropriating $ 1.6 Million For Fiscal Years 2008-2009 And 2009-2010, And Approximately $3.5 Million Total Estimated For Fiscal Years 2012-2013 Through 2016-2017, From Funds Paid By Cable And Video Franchise Holders Comcast And AT&T, (""PEG Funds""), For The Capital Expenses Of Public, Education, And Government (""PEG"") Cable Television Channels Operating In The City Of Oakland; (2) Authorizing Apportionment Of Equal Shares Of The PEG Funds To PEG Channels Of The City Of Oakland (""KTOP""), Of The Oakland Unified School District (""KDOL""), And Of The Peralta Community College (""Peralta TV"") For Their PEG Channel Cable And Video Television Facilities, Subject To Equal Reapportionment In Fiscal Years When There Are Fewer Or More PEG Channels Operating In Oakland; And (3) Authorizing The City Administrator To Execute Memoranda Of Understanding To Effectuate The Distribution Of Said Funds 12-0036 A motion was made by Councilmember Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted as Amended to limit and disburse funding through the 2012-2013 fiscal year.and further direct staff to return to the November 27th Finance and Management committee with a Report on PEG allocations and an allocation plan for those funds and a full report on KTOP operations which includes information on PEG and staffing. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Vice Mayor Nadel ORAICouncilmember Noes: 1 - Councilmember Schaaf ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84050 C.M.S.pdf City of Oakland Page 16 Printed on 8/15/14",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.26-CC Subject: Local Housing Trust Fund Program From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution Nos. 81782 C.M.S. And 2009-0006 C.M.S., Under Which The City And Redevelopment Agency Accepted Up To $2,000,000 From The California Department Of Housing And Community Development's Local Housing Trust Fund Program, To Modify The Relative Portions Of The Required City Matching Funds Coming From The First Time Homebuyer Program And The Affordable Rental And Ownership Development Program 12-0050 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84051 C.M.S.pdf S-7.27-CC Subject: SAFER Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Agreement With The Federal Emergency Management Agency (FEMA) To Accept, Appropriate, And Administer Grant Funds In The Amount Of Three Hundred Seven Thousand Two Hundred Twenty Four Dollars ($307,224) From The Federal Emergency Management Agency Staffing For Adequate Fire Emergency Response Grant Program (SAFER) To The Oakland Fire Department To Fund One Firefighter For The Period Of July 31, 2011 Through July 30, 2013 12-0037 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84052 C.M.S.pdf City of Oakland Page 17 Printed on 8/15/14",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.28-CC Subject: Secondhand Jewelry Regulations From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Oakland Municipal Code (OMC) Chapter 5.46 To Establish New Regulations For Secondhand Jewelry Dealers In The Following Areas: (1) Permitting; (2) Operating Standards; And (3) Regulatory Enforcement Actions; And 12-0038 This Matter was Approved On Introduction and Scheduled for Final Passage to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard at the October 16, 2012 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13136 C.M.S..pdf 2) An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To Businesses Conducting Activities As Secondhand Jewelry Dealers, Secondhand Dealers, And Exchange Dealers Pursuant To Oakland Municipal Code Chapter 5.46 12-0038-1 This Matter was Approved On Introduction and Scheduled for Final Passage to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard at the October 16, 2012 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 13137 CMS.pdf Passed The Consent Agenda A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Schaaf, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks City of Oakland Page 18 Printed on 8/15/14",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 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 A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, to *Approve as Submitted The oral report of the City Attorney of no final decisions and no non-confidential Closed session discussion. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: At 8:03 pm Council President Reid was noted out of chambers and President Pro Tem De La Fuente presided over the meeting. 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1by the City Clerk, the Public Hearing was opened at 8.00 p.m. No individuals spoke on this item. Agency/Councilmember Kaplan made a motion, seconded by Agency/Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf 7, Absent: Reid - 1 9.1 Subject: Annual CAPER Report From: Department Of Housing And Community Development Recommendation: Conduct A Public Hearing And Upon Conclusion Receive The Consolidated Annual Performance And Evaluation Report (CAPER) For Fiscal Years 2010-2011, As Required By The Department Of Housing And Urban Development (HUD) 12-0031 *Received and Filed View Report.pdf City of Oakland Page 19 Printed on 8/15/14",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 9.2 -Subject: Community Development Block Grant District Boards From: Department Of Housing And Community Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To Restructure The Community Development Block Grant- District Boards; And Rescinding Any Inconsistent Provisions Of Resolutions No. 76276 And 78102 12 0030 Withdrawn and Rescheduled to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:05 p.m. 17 individuals spoke on this item. Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Brunner, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid -8 View Report.pdf View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf 84092 CMS.pdf City of Oakland Page 20 Printed on 8/15/14",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Non-Owner-Occupied Ordinance From: Councilmember Desley Brooks Recommendation: Conduct A Public Hearing And Upon Conclusion 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 Continued to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 SRA/Councilmember Brooks made a motion, seconded by SRA/Councilmember Brunner, to amend the Ordinance on Introduction on Item 9.3 to: 1. Revise Article III: Scope and Exclusions to read as follows: Section 8.58.210 - Exclusions The provisions of this Chapter shall not apply to Properties: E. Where the Owner has applied for a City building permit in order to rehabilitate the property within ninety (90) days from the date of acquisition of the property. Should the property be occupied by tenants and access to the property delayed due to issues with the tenants, the Owner can seek additional time through a request to the Building Official. If the permits expire without the permitted work being completed, this exclusion no longer applies and the Owner must register the property with thirty (30) days following the expiration of the permits; and 2. Revise Article III: Registration, Inspection and Abatement: Section 8.58.300(C) to read as follows: ""Initial registration shall include providing information attesting to the conditions of the property, including readily apparent violations of the Oakland Building Construction Code, Building Maintenance Code, Property Maintenance Code, Fire Code, and Planning Code, as listed in Attachment A and subject to change from time to time as state and local building codes standards change. For the annual registration, the Owner need only report any new substandard conditions and an inspection by the City is not required unless there are reported or otherwise discovered substandard conditions."" With direction to staff to return to Council in one year with an evaluation on the program including a review of its efficacy and an analysis of owners with 6 or fewer properties and whether they are less likely to have blighted properties. SRA/Councilmember Kaplan made a SUBSTITUTE MOTION motion, seconded by SRA/Councilmember Schaaf, to amend the Ordinance on Introduction on Item 9.3 to City of Oakland Page 21 Printed on 8/15/14",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 1. To revise Article III: Scope and Exclusions to read as follows: Section 8.58.210 - Exclusions The provisions of this Chapter shall not apply to Properties: E. Where the Owner has applied for a City building permit in order to rehabilitate the property within ninety (90) days from the date of acquisition of the property. Should the property be occupied by tenants and access to the property delayed due to issues with the tenants, the Owner can seek additional time through a request to the Building Official. If the permits expire without the permitted work being completed, this exclusion no longer applies and the Owner must register the property with thirty (30) days following the expiration of the permits. 2. To revise Article III: Registration, Inspection and Abatement: Section 8.58.300(C) to read as follows: ""Initial registration shall include providing information attesting to the conditions of the property, including readily apparent violations of the Oakland Building Construction Code, Building Maintenance Code, Property Maintenance Code, Fire Code, and Planning Code, as listed in Attachment A and subject to change from time to time as state and local building codes standards change. For the annual registration, the Owner need only report any new substandard conditions and an inspection by the City is not required unless there are reported or otherwise discovered substandard conditions."" Staff was also directed to return to Council in one year with an evaluation on the program including a review of its efficacy and an analysis of owners with 6 or fewer properties and whether they are less likely to have blighted properties. And further require this ordinance to include short sales preceded by a notice of default and to remove the exclusion for those owning fewer than 6 units. and upon call of the roll, the motion tied by Ayes: Agency/Councilmember: Kaplan, Kernighan, Nadel, Schaaf - 4 Noes. Brooks, Brunner, De La Fuente, Reid 4 Pursuant to Rule 29 of Council's Rules of Procedures this matter is held over to allow the Mayor to cast the tie-breaking vote. If the Mayor votes in favor of the SUBSTITUTE motion, the Ordinance will be introduced as amended and final passage will be scheduled for the next City Council meeting. If the Mayor votes in oppostion of the SUBSTITUTE motion, Council will return to the consideration of the motion made by Councilmember Brooks and City of Oakland Page 22 Printed on 8/15/14",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council seconded by Councilmember Brunner. View Report.pdf View Report.pdf 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.pd View Supplemental.pd View Report.pdf View Supplemental Report.pdf 9.4 -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 Mc Callister 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: 10 THIS NUMBER INTENTIONALLY NOT USED Council President Reid was noted as present at 9:30pm and returned to presiding of the Council meeting. City of Oakland Page 23 Printed on 8/15/14",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Ratifying Action Of Council Recess From: Office Of The City Administrator Recommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2012 Annual Recess In Conformance With The Council's Rules Of Procedure Codified In Resolution No. 82580 C.M.S., Passed March 9, 2010 12-0048 A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84053 C.M.S.pdf 12 Subject: Lease Disposition And Development Agreement From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Ratifying And Approving The Lease Disposition And Development Agreement And Related Documents With The City Of Oakland And Prologis CCIG Oakland Global, LLC, For A Mixed-Use Development On Approximately 130 Acres In The Central, East, And West Gateway Areas Of The Former Oakland Army Base 12-0063 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan and President Pro Tempore De La Fuente View Report.pdf 2012-006.pdf City of Oakland Page 24 Printed on 8/15/14",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 13 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 A motion was made by Councilmember Brunner, seconded by Councilmember Brooks, that this matter be Adopted as Amended add the following language: ""1) Davillier-Sloan (DSI) will be helping to develop the resource center's referral systems, ensure that the PLA, union referral system, and contracted hiring processes are aligned with the jobs policy. In addition, DSI will help to establish the processes and mechanisms for ongoing monitoring and compliance with the jobs policies, and developing a uniform dispute resolution process. And DSI will be coordinating the resource center's activities with other parts of the system to deliver jobs. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental.pc 84054 C.M.S.pdf 14 -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 City of Oakland Page 25 Printed on 8/15/14",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 15 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 A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, that this matter be *Received and Filed Councilmembers Brooks and Brunner were noted as absent at 9:59pm The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf S-16 Subject: R3 Consulting Group Agreement Amendment From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend An Agreement With R3 Consulting Group To Provide Zero Waste System Technical Assistance Services Increasing The Amount Not To Exceed By Six Hundred Thousand Dollars ($600,000.00) For A Total Contract Amount Not To Exceed One Million One Hundred Thousand Dollars ($1,100,000.00) And Waiving The Advertising And Competitive Request For Proposal/Qualification Requirements 12-0034 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Brooks ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan and President Pro Tempore De La Fuente Councilmembers Brooks and Brunner were noted present at 10:03pm View Report.pdf 84055 C.M.S.pdf City of Oakland Page 26 Printed on 8/15/14",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Municipal Identification Agreement From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A City Resolution Authorizing The City Administrator To Execute A Licensing Agreement With SF Global To Provide Official City Of Oakland Municipal Identification And Debit Cards To Oakland Residents; And 12-0039 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84056 C.M.S.pdf 2) An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To Establish A Municipal Identification Application Fee For Identifications Issued Pursuant To Chapter 2.34 12-0039-2 A motion was made by Council President Kernighan that this matter be Approved On Introduction and Scheduled for Final Passage to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard at the October 16, 2012 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13135 C.M.S..p pdf City of Oakland Page 27 Printed on 8/15/14",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-18 Subject: Pilot Lien Program From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving The Potential Removal Of Liens On 75 Properties To Facilitate The Sale Of These Properties In The Alameda County Auction Program 12-0043 A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84057 C.M.S.pdf S-19 Subject: Shotspotter, Inc., Detection System From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or Her Designee To Enter Into A Professional Services Agreement With Shotspotter, Inc. For The Period Of September 1, 2012 Through August 31, 2013 In An Amount Not To Exceed Three-Hundred And Forty-Eight Thousand Dollars ($348,000) For An Expansion In Service Area Coverage Of The Shotspotter Gunshot Detection System; And 2) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Programs (L/SLB) Provisions For The Proposed Professional Services Agreement With Shotspotter, Inc. 12-0032 A motion was made by Councilmember Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental.pdf 84058 C.M.S.pdf Continuation of Open Forum There were 4 speakers during the continuation of Open Forum City of Oakland Page 28 Printed on 8/15/14",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 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 Council adjourned the meeting in memory of Darlene Jo Lee, Len Canty, Robert Dell, Lorenzo Hoopes, Vonna Bagner, and Shelly Garza's sister - Connie Serna at 10:54 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510)238-3254 TTD City Clerk and Clerk of the Council City of Oakland Page 29 Printed on 8/15/14",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf