body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"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, December 04, 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 5:40 p.m. 2 Roll Call / City Council COUNCIL MEMBERS: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Present: 7 - President Pro Tempore De La Fuente, Vice Mayor Reid, 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 29 speakers during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Francisco Rojas Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Bobbi Sartain and Raquel Gerstal. City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 4.1 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 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 Excused: 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 Report.pdf 84097 CMS.pdf 4.2 Subject: Congratulating Carmen Martinez From: Council President Larry Reid Recommendation: Adopt A Resolution Commending Carmen Martínez, Director Of The Oakland Public Library, For Twelve Years Of Outstanding Service And Congratulating Her On The Occasion Of Her Retirement 12-0163 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 Excused: 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 Report.pdf 84098 CMS.pdf City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 4.3 Subject: Recognizing Ise Lyfe From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing Ise Lyfe For His Works And Significant Contributions To The City Of Oakland Through Spoken Word And Social Marketing Outreach 12-0171 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 Excused: 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 Report.pdf 84099 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE Special City Council Meetings Of October 30, and November 13, 2012 A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 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: All items denoted with an ""s-"" were added pursuant to Rule 28a of Resolution 82580 C.M.S., Council's Rules of Procedures City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 7.1-CC Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus (""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 12-0172 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84100 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 12-0173 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84101 CMS.pdf 7.3-CC Subject: Settlement Agreement - Ancel From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Marilyn Ancel V. City Of Oakland, Alameda County Superior Court Case No. RG11-608657 In The Amount Of $6750.00 As A Result Of A Trip And Fall Accident On College Avenue (OPW) 12-0158 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84102 CMS.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 7.4-CC Subject: Settlement Agreement - Lake Royal Apartments From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Lake Royal Apartments In The Amount Of £$6,328.63, As A Result Of Property Damage Sustained Caused By Tree Roots (Oakland Public Works) 12-0160 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84103 CMS.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Unlawful Search - Settlement Agreement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Following Cases (Oakland Police Department - Unlawful Search) In The Aggregate Amount Of Four Million, Six Hundred Thousand Dollars And No Cents ($4,600,000.00): James Taylor And Robert Forbes V. City Of Oakland, Et Al., United States District Court No. C04-04843 SI: City Attorney's File No. SS26446; Darnell Foster, Rafael Duarte And Yancie Young V. City Of Oakland, Et Al., United States District Court No. C05- 03110 SI; City Attorney's File No. SS02705; Jimmy Rider V. City Of Oakland, Et Al. United States Distrcit Court No. C05-03204 SI; City Attorney's File No. SS02719; Tyrone Moore And Deandre Wash V. City Of Oakland, Et Al., United States District Court No. C06-02426SI; City Attorney's File No. SS24386; Jeffrie Miller, Richard Tillman. Jason Cagler, Jomal Reed, Curtis Freeman, Glenn Lovely And Kevin Bradley V. City Of Oakland. Et Al. United States District Court No. C07-01773 SI; City Attorney's File No. SS25571; John Smith, Robert Davis, Meheret Aneteneh, Jamel Parrish, Yusef Morris, Elbert Owens, Raheem Hill And Sherman Dunn V. City Of Oakland. Et Al., United States District Court No. C07-06298 Si; City Attorney's File No. SS25818; David Ward, James Tyson, And Tony Armstrong V. City Of Oakland, Et Al., United States District Court No. C07-04179 Si; City Attorney's File No. SS25880; Terrell Turner, Robert Young, Orlando Moore And Anthony Jackson V. City Of Oakland, Et Al., United States District Court No. C08-03114 SI; City Attorney's File No. SS26556; Lawrence Coley V. City Of Oakland, Et Al., United States District Court No. C08 04255 SI; City Attorney's File No.SS26767; Rahsan Kountz V. City Of Oakland, Et Al, United States District Court No. C09-05316 SI; City Attorney's File No. SS27508; Courtney Brown V. City Of Oakland, Et Al., United States District Court No. C11-04904; City Attorney's File No. SS26767-1; Larry Noble, Jr. V. City Of Oakland, Et Al., United States District Court No. C11-04906 SI; City Attorney's File No. SS26767-2; Nkukwe Okoli V. City Of Oakland, Et Al., United States District Court No. C11-04907 SI; City Attorney's File No. SS26767-3; Quincy Smith V. City Of Oakland, Et Al., United States District Court No. C11-04909 SI; City Attorney's File No. SS26767-4; Thomas Romerson V. City Of Oakland, Et Al., United States District Court No. C11-04908 Si; City Attorney's File No. SS27508-1; Stephen Johnson V. City Of Oakland, Et Al., United States District Court No. C11-04905; City Attorney's File No. SS27508-2; B. M., A Minor, By And Through His Next Friend, Felicia Williams V. City Of Oakland, Et Al, United States District Court No. C11-04903 SI; City Attorney's File No. SS27508-3 12-0174 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Noes: 2 - President Pro Tempore De La Fuente and Councilmember Brooks ORAICouncilmember Ayes: 5 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel and Council President Kernighan There were 3 speakers on this item. City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council View Report.pdf 84104 CMS.pdf S-7.6 Subject: Architectural Services Agreements From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into Professional Services Agreements In An Amount Not To Exceed One-Hundred Fifty Thousand Dollars ($150,000.00) Each With 1) Architecture Dimensions, 2) Devi-Dutta-Choudhury, 3) Hibser Yamauchi Architects, And 4) Vargas Greenan Architecture For On-Call Architectural Services Over A Period Of Three Years 12-0157 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 12/18/2012 View Report.pdf View Supplemental.pdf 2) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into Professional Services Agreements In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000.00) Each With 1) Byrens Kim Design Works, 2) Dougherty & Dougherty Architects, 3) Group 4 Architects Research, 4) Mve Institutional Inc., 5) Muller Caulfield Architects, 6) Murakami & Nelson, 7) Noll & Tam Architects, 8) RPR Architects, And 9) Shah Kawasaki Architects For Oncall Architectural Services Over A Period Of Three Years 12-0157-1 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 12/18/2012 There was 1 speaker on this item. City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.7-CC Subject: Metropolitan Transportation Commission Agreement From: Public Works Agency Recommendation: Adopt A Resolution 1) Authorizing The City Administrator or Designee To Apply for $60,000.00 In Pavement Management Technical Assistance Program Grant Funds From The Metropolitan Transportation Commission; 2) Appropriate $50,780.00 From Measure B Funds In Local Match; And 3) Enter Into An Agreement With Metropolitan Transportation Commission To Provide Consulting Services For An Amount Not To Exceed $50,780.00 12-0156 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Excused: 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 84105 CMS.pdf S-7.8-CC Subject: Curb and Sidewalk Repair Project From: Public Works Agency Recommendation: Adopt A Resolution: Authorizing The City Administrator, Or His Designee To Award A Construction Contract To Rosas Brother Construction, Inc. The Lowest Responsible, Responsive Bidder, In Accord With Plans And Specifications For Citywide Curb Ramps And Sidewalk Repair Project No. C428011 And Contractor's Bid Therefor, In The Amount Of One Million Seven Hundred Thirty-Three Thousand Two Hundred Sixty-Four Dollars And Sixty Cents ($1,733,264.60) 12-0155 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 There were 1 speaker on this item. View Report.pdf 84106 CMS.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.9-CC Subject: Bicycle Friendly Community Campaign From: Public Works Agency Recommendation: Adopt A Resolution Certifying That The Bicycle Master Plan, Updated December 4, 2007, Is Current And In Compliance With The California Streets And Highways Code Section 891.2; Acknowledging Five Years Of Progress On Plan Implementation; Affirming The Current Priority Lane Conversion Projects; Recommending Solutions That Address Barriers To Plan Implementation; And Establishing The City's 2014 Bicycle Friendly Community Campaign 12-0154 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 There was one speaker on this item. View Report.pdf 84107 CMS.pdf S-7.10-CC Subject: Gallagher & Burke, Inc., Construction Contract From: Public Works Agency Recommendation: Adopt A Resolution: Awarding A Construction Contract To Gallagher & Burk, Inc. In Accord With Plans And Specifications For Various Street Resurfacing And Bikeway Facilities No. G427410 And Contractor's Bid Therefor, For Six Million Two Hundred Seventy-Nine Three Hundred Sixty-One Dollars ($6,279,361.00) 12-0153 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84108 CMS.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.11 Subject: Contract Award For LED Light Replacement From: Public Works Agency Recommendation: Adopt A Resolution: (1) Waiving Advertising And Bidding And Authorizing The City Administrator To Award Contracts To Suppliers And Contractors Through An Advertised Request For Proposals (""RFP"") Selection Process For The Replacement Of Existing HPS Cobra Head Street Lights With LED Street Lights Citywide, Without Return To Council; (2) Awarding Contracts To: (A) Amland Corporation For Three Million, Nine Hundred, Ninety Thousand Dollars ($3,990,000.00) For The Installation Of The LED Street Lights, For Lighting And Electrical Engineering Services And For Documentation Services For This Project, And (B) Graybar For Ten Million, Eight Hundred And Fifty Two Thousand, Six Hundred And Fifty Dollars ($10,852,650.00) For The Supply Of LED Street Lights, And (C) Authorizing The City Administrator To Increase Said Contracts By Up To An Amount Not To Exceed Seven And One Half Percent (7.5%) Of The Original Contract Price, Without Returning To Council; And (3) Authorizing The City Administrator To Waive Advertising And Request For Proposal/Qualification Process Requirements And Award A Project Loan Contract For Financing, For An Amount Of $$6,000,000.00, At An Interest Rate Not-To-Exceed Four And One-Tenth Percent (4.10%) For A Term Of Not More Than Twelve (12) Years, To Be Repaid By Energy Savings From Landscape And Lighting Assessment District (LLAD) Funds, Without Return To Council To Amland Corporation, Or To A Lender Selected By The City Administrator Though A Request For Proposal/Qualifications Process, Without Return To Council: And (4) Accepting, Appropriating And Directing Rebates From The Utility Company Estimated At Two Million, Nine Hundred And Twenty-Five Thousand Dollars ($2,925,000.00) To Be Deposited In The Landscape And Lighting Assessment District Funds (LLAD) 12-0146 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 12/18/2012 There were 4 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84186 CMS.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.12-CC Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended September 30, 2012 12-0144 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 S-7.13-CC Subject: 2011 - 2012 Fourth Quarter Revenue Results From: Office Of The City Administrator Recommendation: Receive A Report On Fiscal Year 2011-2012 Fourth Quarter Revenue And Expenditure Results And Year-End Summaries For Four Selected Funds - General Purpose Fund (1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And All Funds 12-0077 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 S-7.14-CC Subject: The Savoy Project Units From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution Nos. 82914 And 2011-0096 C.M.S. (Authorizing Development Loans) And Resolution No. 2010-0095 C.M.S. (Approving Replacement Housing Plan) To Reduce The Number Of Units From 102 To 101 At The Savoy Project (Formerly Jefferson Oaks Apartments) Located At 1424 Jefferson Street 12-0097 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84109 CMS.pdf City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.15-CC Subject: 2013-2014 Rockridge Business Improvement District Assessment From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2013/2014 For The Rockridge Business Improvement District, Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board 12-0139 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84110 CMS.pdf S-7.16-CC Subject: 2013-2014 Montclair Business Improvement District Assessment From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2013/2014 For The Montclair Business Improvement District, Approving The Annual Report Of The Montclair Business Improvement District Advisory Board 12-0138 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84111 CMS.pdf City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.17-CC Subject: 1-C Grant Pass Through - Streetscape And Infrastructure Improvements From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Oakland Redevelopment Successor Agency Resolution (1) Authorizing A Passthrough Grant To The City In An Amount Up To $9,403,000 From The Uptown Proposition 1-C Grant Under The California Department Of Housing And Community Development's Infill Infrastructure Grant Program For Streetscape And Infrastructure Improvements In The Central Business District, And (2) Authorizing A Grant In The Amount Of $500,000 To Harrison Street Senior Housing Corporation Or Affiliated Entity From The Uptown Proposition 1-C Grant For The Development Of Parking At The Harrison Senior Housing Project At 1633 Harrison Street; And 12-0166 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 2012-008 ORSA.pdf 2) A Resolution (1) Accepting A Pass-Through Grant From The Oakland Redevelopment Successor Agency In An Amount Up To $9,403,000 From The Uptown Proposition 1-C Grant Under The California Department Of Housing And Community Development's Infill Infrastructure Grant Program, And Appropriating The Funds For Streetscape And Infrastructure Improvements In The Central Business District, And (2) Rescinding Resolution No. 83855 C.M.S. Granting $500,000 To Oakland Housing Initiatives And Christian Church Homes Of Northern California For The Harrison Senior Housing Project At 1633 Harrison Street 12-0166-1 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 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 84112 CMS.pdf City of Oakland Page 13 Printed on 8/15/14",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.18-CC Subject: Mills Act Contracts From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving Four (4) Mills Act Contracts Between The City Of Oakland And The Properties At 818 Trestle Glen Road (Estimated - $2,036/Year Property Tax Reduction), 1550 5th Avenue (Estimated - $747/Year Property Tax Reduction), 3627 Majestic Avenue (Estimated - $935/Year Property Tax Reduction), And 3635 Majestic Avenue (Estimated - $709/year Property Tax Reduction) 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. 12-0165 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84113 CMS.pdf S-7.19-CC Subject: 2012-2013 Cultural Services Grants From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Seventy-Nine (79) Cultural Services Grants To Sixty-Nine (69) Oakland-Based Nonprofit Organizations And Individual Artists Providing Arts And Cultural Services In Oakland During Fiscal Year 2012-2013 In A Total Amount Not To Exceed $950,001 12-0140 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84114 CMS.pdf City of Oakland Page 14 Printed on 8/15/14",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.20-CC Subject: Professional Services Agreement - 12th Street Reconstruction Project From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist John Colle Rogers For Public Art Design And Fabrication Services For The 12th Street Reconstruction Project To (1) Extend The Termination Date To December 31, 2013, And (2) Increase The Contract For A Total Amount Not To Exceed One Hundred Thirty Thousand Five Hundred Dollars ($130,500) In Measure DD Series B Bond Funds 12-0142 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84115 CMS.pdt S-7.21-CC Subject: Professional Services Agreement - Roloff From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist John Roloff For Public Art Design And Fabrication Services For The Lake Merritt - Oakland Estuary Channel Project To (1) Extend The Termination Date To December 31, 2016, And (2) Increase The Contract For A Total Amount Not To Exceed Three Hundred Twenty-Six Thousand Nine Hundred Forty Dollars ($326,940) In Measure DD Series B Bond Funds 12-0141 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 84116 CMS.pdf City of Oakland Page 15 Printed on 8/15/14",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"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 Five Thousand Dollars ($55,000.00) 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 2012-2013 Sobriety Checkpoint Program To Be Conducted By The Police Department. The Department Also Requests A Waiver Of The Central Overhead Charges 12-0149 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 There were 2 speakers on this item. View Report.pdf 84118 CMS.pdf City of Oakland Page 16 Printed on 8/15/14",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.24-CC Subject: Oakland Housing Authority MOU - Shotspotter From: Oakland Police Department Recommendation: Adopt A Resolution: Authorizing The City Administrator Or Her Designee To 1) Enter Into An MOU With The Oakland Housing Authority (OHA) To Establish And Define The Working Relationship And Shared Responsibilities Between The Oakland Police Department (OPD) And The Oakland Housing Authority Police Department (OHAPD). 2) Accept $150,000 From OHAPD For The OPD For A Joint Planned Expansion Of Shotspotter (SST) And For OHAPD To Have Access To The System And Its Data 12-0164 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 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 There were 2 speakers on this item. View Report.pdf 84119 CMS.pdf S-7.25 Subject: 2nd Generation Early Warning System From: Department Of Information Technology Recommendation: Adopt A Resolution For Awarding A Contract To Sierra Systems Inc. In An Amount Not To Exceed Nine Hundred Thousand Dollars ($900,000.00) For A Two Year Term For As-Needed Technical And Project Management Services In The Implementation Of A Second Generation Early Warning System For The Oakland Police Department 12-0148 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, that this matter be Adopted as Amended to add an additional resolved to the resolution The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 There were 2 speakers on this item. View Report.pdf 84120 CMS.pdf City of Oakland Page 17 Printed on 8/15/14",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.26 Subject: Oakland Army Base Environmental Review Services Agreement From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute An Amendment To The Professional Services Agreement With LSA Associates, Inc. To Increase The Contract By An Amount Not To Exceed $66,606 For A Total Contract Amount Of $426,606 For Additional Environmental Review Services For The 2012 Oakland Army Base Project 12-0132 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Excused: 1 - Councilmember Brunner 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 1 speaker on this item. View Report.pdf 84121 CMS.pdf Passed The Consent Agende A motion was made by Councilmember Brooks, 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 Excused: 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 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 President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 18 Printed on 8/15/14",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 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 7:47 p.m. 0 individuals spoke on this item. President Pro Tem De La Fuente made a motion, seconded by Vice Mayor Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 Excused: Brunner 9.1 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 12-0125 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 Excused: 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 84122 CMS.pdf City of Oakland Page 19 Printed on 8/15/14",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 2) 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 12-0125-1 Not Adopted 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 12-0125-2 Not Adopted 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 12-0124 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 84123 CMS.pdf City of Oakland Page 20 Printed on 8/15/14",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 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 12-0124-1 Not Adopted 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 12-0124-2 Not Adopted Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:50 p.m. 0 individuals spoke on this item. President Pro Tem De La Fuente made a motion, seconded by Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember. Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 Excused: Brunner City of Oakland Page 21 Printed on 8/15/14",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Delinquent Business Taxes From: Office of the City Administrator 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 12-0122 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORA)Councilmember Excused: 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 84124 CMS.pdf 2) 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; Or 12-0122-1 Not Adopted 3) 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 12-0122-2 Not Adopted City of Oakland Page 22 Printed on 8/15/14",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:51 p.m. 0 individuals spoke on this item. President Pro Tem De La Fuente made a motion, seconded by 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, Schaaf, and President Reid - -7 Excused: Brunner 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 12-0123 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 Excused: 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 84125 CMS.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 12-0123-1 Not Adopted City of Oakland Page 23 Printed on 8/15/14",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 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 12-0123-2 Not Adopted Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:52 p.m. 5 individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Vice Mayor Nadel to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 Excused: Brunner 9.5 Subject: Oakland Energy And Climate Action Plan From: Public Works Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Adopting The Oakland Energy And Climate Action Plan And Authorizing The City Administrator Or His Or Her Designee To Administratively Update The Energy And Climate Action Plan Appendix Consistent With The Energy And Climate Action Plan Without Returning To The City Council 12-0162 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 84126 CMS.pdf City of Oakland Page 24 Printed on 8/15/14",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 8:24 p.m. 0 individuals spoke on this item. Vice Mayor Nadel made a motion, seconded by 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, Schaaf, and President Reid -7 1 Excused: Brunner 9.6 Subject: Central District Redevelopment Five-Year Plan From: Office Of Neighborhood Investment Recommendation: Conduct a Public Hearing On The Report Providing Mid-Term Review Of The Five-Year Implementation Plans (2009-2014) For The Broadway/Macarthur/Sar Pablo, Central District, Coliseum And Stanford/Adeline Redevelopment Project Areas; And Upon Conclusion Adopt the Following Pieces Of Legislation: 12-0135 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 City of Oakland Page 25 Printed on 8/15/14",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 1) An Oakland Redevelopment and Successor Agency Resolution Adopting An Amendment To The Five Year Implementation Plan, 2009-2014, For The Central District Redevelopment Project To Add The Following Projects: 1800 San Pablo Avenue, 2330 Webster And 2315 Valdez Street, City Center T-5/6 (1114 Clay Street And 498 11th Street), Henry J. Kaiser Convention Center (1000 Oak Street), 12th Street Remainder Parcel, Uptown Parcel 4 (1901 Telegraph Avenue), And The Telegraph Plaza Garage (2100 Telegraph Avenue); And 12-0135-1 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 2012-009 ORSA.pdf 2) An Oakland Redevelopment Successor Agency Resolution Adopting An Amendment To The Five Year Implementation Plan, 2009-2014, For The Central City East Redevelopment Project To Add The Following Projects: Seminary Point, 27th Avenue And Foothill Boulevard, 36th Avenue And Foothill Boulevard, Eastmont, Foothill Square, And Melrose Ford; And 12-0135-2 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 2012-010 ORSA.pdf City of Oakland Page 26 Printed on 8/15/14",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 3) An Oakland Redevelopment Successor Agency Resolution Adopting An Amendment To The Five Year Implementation Plan, 2009-2014, For The Coliseum Redevelopment Project To Add The Following Projects: Coliseum City, Fruitvale Transit Village Phase II, 66th Avenue And San Leandro Street, Hill-Elmhurst, Melrose Ford, And Clara Street And Edes Avenue 12-0135-3 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 2012-011 ORSA. pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 8.28 p.m. 0 individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Vice Mayor Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 1 Excused: Brunner City of Oakland Page 27 Printed on 8/15/14",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 9.7 Subject: Mobile Food Vending Regulations Extensions From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Ordinance Extending Interim Regulations With Minor Amendments For Permitting Mobile Food Vending Group Sites Within A Limited Area Of The City Of Oakland Defined, In Part, By City Council Districts 1, 2, 3, And 4. The Interim Regulations Contained Herein Shall Remain In Place And Be Effective Through July 1, 2013, Or Until The City Council Adopts New Permanent Mobile Food Vending Regulations, Whichever Comes First 12-0136 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Nadel, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the December 18, 2012 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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.pd 13152 CMS.pdf 2) An Ordinance Amending The Master Fee Schedule (Ordinance No. 13133 C.M.S. As Amended) To Reduce The Interim Food Vending Group Site Operation Date Fee 12-0136-1 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 13150 CMS.pdf Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 8.30 p.m. 143 individuals spoke on this item. A motion was moved, seconded and carried to extend the meeting past 12:00 a.m. City of Oakland Page 28 Printed on 8/15/14",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 9.8 Subject: New Dog Play Area Appeal From: Department Of Planning And Building Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission, And Granting Approval Of An Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208); Or 11-0624 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) A Resolution Denying The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission And Denying The Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208) 11-0624-1 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf to adopt the resolution upholding the appeal of the Planning Commission's decision and grant the permit application for the New Dog Park Play Area. The motion failed with a vote of 4 Ayes, 3 Noes - Brooks, Kernighan, Reid, 1 Excused - Brunner. A second motion was made by Councilmember Brooks, seconded by Councilmember Kernighan to deny the appeal and the application of a permit application for the New Dog Park Play Area. The motion failed with a vote of 3 Ayes, 4 Noes - De La Fuente, Kaplan, Nadel, Schaaf, 1 Excused - Brunner. Due to a lack of 5 affirmative votes to pass either of the noticed options, this item was automatically rescheduled to the next City Council meeting of December 18, 2012. Pursuant to Oakland Planning Code Section 17.152.180(B) this item shall appear for a vote on each regular meeting of the Council until a decision has been reached. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 29 Printed on 8/15/14",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Public Library Trust Fund From: Oakland Public Library Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Close Project C325110, In The Oakland Public Library Trust Fund (7540), And Transfer The Remaining Uncommitted Revenue And Appropriation Of Up To $325,000 To A New Project To Be Used For Upgrades And Refurbishment Of Three Oakland Public Library Branches: Brookfield, Dimond And Montclair, And (2) To Apply For, Accept And Appropriate Additional Grants And Donations To Be Used For The Same Purpose. 12-0088 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 Excused: 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.pdt View Supplemental Report.pdf 84127 CMS.pdf S-12 Subject: Metropolitan Golf Links Rent Relief From: Office 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, 2012 Through June 30, 2013 In The Amount Of $147,881 As Authorized In The First Sublease And Operating Agreement Approved By Resolution No. 81274 On May 6, 2008 12-0081 A motion was made by President Pro Tempore Kaplan, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 Reportf.pdf 84128 CMS.pdf City of Oakland Page 30 Printed on 8/15/14",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-13 Subject: Wells Fargo Custodial Banking Services Agreement From: Finance And Management Agency Recommendation: Adopt A Resolution Authorizing [One-Year, Two-Year] Extensions To The Current Agreements With Wells Fargo Bank To Provide Primary Depository Services For The City At Costs Not To Exceed $275,000 Annually And Primary Custodial Banking Services At A Cost Not To Exceed $25,000 Annually 12-0134 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended to authorize a one year extension The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 There were 4 speakers on this item. View Report.pdf 84129 CMS.pdf S-14 Subject: Goldman Sachs Swap Agreement Termination From: Finance And Management Agency Recommendation: Adopt A Resolution Of The City Council Of The City Of Oakland Authorizing The City Administrator To Negotiate And Terminate The City's Interest Rate Swap Agreement With Goldman Sachs & Co. To The Extent That The City Is Able To Do So At A Below Market Value Cost And Not Later Than The End Of The Next Fiscal Year, June 30, 2013 11-0424-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Brooks, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 There were 6 speakers on this item. View Report.pdf View Supplemental Report.pdt City of Oakland Page 31 Printed on 8/15/14",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-15 Subject: 2011-2012 OFCY Evaluation From: Department Of Human Services Recommendation: Receive An Informational Report On The Oakland Fund For Children And Youth Evaluation Findings For 2011-2012. The Reports Were Prepared By An Independent Evaluator And Submitted By The Planning And Oversight Committee Of The Oakland Fund For Children And Youth 12-0137 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 S-16 Subject: Oakland Fund For Children And Youth Investment Plan From: Department Of Human Services Recommendation: Adopt A Resolution To Adopt The Oakland Fund For Children And Youth 2013-2016 Strategic Investment Plan 12-0151 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 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 84130 CMS.pdf Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 12:00 a.m., unless extended by Majority Vote of the Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Francisco Rojas, Bobbi Sartain, and Raquel Gerstal at 1:16 a.m. City of Oakland Page 32 Printed on 8/15/14",32,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 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 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 33 Printed on 8/15/14",33,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf