body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"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, March 19, 2013 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 5:35 p.m. 2 Roll Call / City Council ORAICouncilmember Present: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan and Member Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 16 speakers during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Dr. Benjamin Garner Covington, Sr. Vice Mayor Reid requested association with this tribute. Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Mr. Lou Salters. 4.1 Subject: Introduction Of New BART Directors From: Council President Patricia Kernighan Recommendation: Receive An Introduction Of Two New Bay Area Rapid Transit (BART) Directors: Zakhary Mallett Representing District 7 And Rebecca Saltzman Representing District 3 12-0282 There was no action necessary for this item. City of Oakland Page 1 Printed on 4/22/13",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19,2013 Oakland Redevelopment Successor Agency and the City Council 4.2 Subject: Resolution Honoring Kevin Grant From: Councilmember Libby Schaaf And Vice Mayor Larry Reid Recommendation: Adopt A Resolution Honoring Kevin Grant For His Work Preventing Violence And For Being Awarded The 2012 California Peace Prize By The California Wellness Foundation 12-0332 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84243 CMS.pdt 4.3 Subject: Resolution Honoring The Late Dr. Su Yon Park From: Councilmember Libby Schaaf And Vice Mayor Larry Reid Recommendation: Adopt A Resolution Honoring the Late Dr. Su Yon Park of Children's Hospital and Research Center Oakland as a Recipient of the California Wellness Foundation's 2012 California Peace Prize for her work creating the Youth UpRising Mental Health Clinic 12-0346 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84244 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF March 5, 2013 A motion was made by Vice Mayor Reid, seconded by Councilmember Gallo, to *Approve as Submitted. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks City of Oakland Page 2 Printed on 4/22/13",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 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): No action taken. 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 12-0341 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 84245 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 12-0342 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 84246 CMS.pdf City of Oakland Page 3 Printed on 4/22/13",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"7.4-CC Subject: Salary Ordinance Amendment - UM1/UM2 Classifications From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Change The Bargaining Unit Designation From UM 1 To UM2 For The Classifications Of Administrative Services Manager II; Business Analyst IV; Manager, Marketing Program; Open Government Coordinator; Project Manager II; And Manager, Zoning; And To Add The Classifications Of Manager, Sustainability Program; Manager, Oracle Operations; Manager, Technology Program; Manager, Rent Adjustment Program; And Manager, Human Services 12-0287-1 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 13155 CMS.pdf City of Oakland Page 4 Printed on 4/22/13",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 Oakland Redevelopment Successor Agency and the City Council 7.5-CC Subject: Electronic Filing Of Campaign Statements From: Offices Of Councilmember Schaaf, The City Attorney, And The City Clerk Recommendation: Adopt An Ordinance Amending Title Three Chapter 3.12 Articles I, II, VI And VII Of The Oakland Municipal Code And Adding Article IX Requiring Electronic Filing Of Campaign Statements For (1) Candidates Seeking Election In The City Of Oakland, (2) Committees Formed Or Existing Primarily To Support Or Oppose An Oakland Candidate(s) Or To Support Or Oppose The Qualification Of Or Passage Of, An Oakland Ballot Measure, And (3) General Purpose Committees Active Only In Oakland 12-0258 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13156 CMS.pdf 7.6-CC Subject: Settlement Agreement (Florencia L. Mendoza) From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Florencia L. Mendoza V. City Of Oakland, Alameda County Superior Court Case No. RG11584968, City Attorney's File No. 27746, In The Amount Of Fourteen Thousand Dollars And No Cents ($14,000.00) (Oakland Police Department) 12-0344 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84247 CMS.pdf City of Oakland Page 5 Printed on 4/22/13",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19,2013 Oakland Redevelopment Successor Agency and the City Council 7.7-CC Subject: Settlement Agreement (Pratt) From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sedina Pratt V. City Of Oakland, In The Amount Of $47,000.00 As A Result Of Wrongful Termination (Public Library - OPL) 12-0343 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84248 CMS.pdf 7.8-CC Subject: Professional Service Contract - Renne Sloan Holtzman Sakai, LLP From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving Advertising And The Request For Proposals Process, And Authorizing The City Administrator To Amend The September 2012 Services Contract With Renne Sloan Holtzman Sakai, LLP, Public Law Group, For Assistance With Miscellaneous Employees Union Negotiations, To Increase The Amount Of Negotiations Work, Extend The Term Of The Contract To March 31, 2014, And Increase The Contract By An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00), For A Total Contract Amount Of One Hundred Ninety Thousand Dollars ($190,000) 12-0338 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84249 CMS.pdf S-7.9-CC Subject: Cash Management Report From: Office Of The City Administrator Recommendation: Receive A Cash Management Report For The Quarter Ended December 31, 2012 12-0278 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf City of Oakland Page 6 Printed on 4/22/13",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84250 CMS.pdf City of Oakland Page 7 Printed on 4/22/13",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.11-CC Subject: City Audits Since November 2011 From: Office Of The City Auditor Recommendation: Receive An Informational Report From The Office Of The City Auditor On All Audits Issued Since November 2011 12-0315 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf S-7.12-CC Subject: Realignment Of Existing Harbord Drive Sewer Easement From: Department Of Building, Planning And Neighborhood Preservation Recommendation: Adopt A Resolution Approving A Realignment Of An Existing Sanitary Sewer Easement Located At 4845, 4851, And 4857 Harbord Drive And Accepting Offers Of Dedication From The Property Owners To Widen The Easement To Facilitate Maintenance By The City 12-0329 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84251 CMS.pdf S-7.13-CC Subject: 2148 Broadway, Existing Under-Sidewalk Basement Encroachment From: Department Of Building, Planning And Neighborhood Preservation Recommendation: Adopt A Resolution Granting Dudley Franklin Investors LLC A Conditional And Revocable Permit To Allow An Existing Under-Sidewalk Basement For The Goldwater Building Located At 2148 Broadway To Encroach Into The Public Right-Of-Way Along The Building's Frontage On Broadway 12-0330 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84252 CMS.pdf City of Oakland Page 8 Printed on 4/22/13",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.14-CC Subject: Renne Sloan Holtzman Sakai, LLP Second Contract Amendment From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Contract With Renne Sloan Holtzman Sakai, LLP To Complete Additional Investigation-Related Work On Police Misconduct Claims Resulting From Occupy Oakland Protest Incidents, Increasing The Budget By Twenty Five Thousand Dollars ($25,000) For A Total Contract Amount Of One Hundred Forty-Five Thousand Dollars ($145,000) 12-0316 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84253 CMS.pdf Passed The Consent Agenda A motion was made by Vice Mayor Reid, 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 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan 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 Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted the report of the City Attorney of 2 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: City of Oakland Page 9 Printed on 4/22/13",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19,2013 Oakland Redevelopment Successor Agency and the City Council 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 6:32 p.m. No individuals spoke on this item. Agency/Councilmember Schaaf made a motion, seconded by Agency/Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Gallo, Gibson McElhaney, Kaplan, Reid, Schaaf, and President Kernighan -8 9.1 Subject: Delinquent Transient Occupancy Taxes 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 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 12-0308 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84254 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 12-0308-1 Not Adopted City of Oakland Page 10 Printed on 4/22/13",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 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 12-0308-2 Not Adopted Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:34 p.m. No individuals spoke on this item. Agency/Councilmember Reid 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, Gallo, Gibson McElhaney, Kaplan, Reid, Schaaf, and President Kernighan -8 9.2 Subject: 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 12-0309 A motion was made by Vice Mayor Reid, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84255 CMS.pdf City of Oakland Page 11 Printed on 4/22/13",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19,2013 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; Or 12-0309-1 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 12-0309-2 Not Adopted Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:35 p.m. No individuals spoke on this item. Agency/Councilmember Schaaf made a motion, seconded by Agency/Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan -8 City of Oakland Page 12 Printed on 4/22/13",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"Successor Agency and the City Council 9.3 Subject: Delinquent Real Property Transfer Taxes 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 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 12-0310 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84256 CMS.pdf 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 12-0310-1 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 12-0310-2 Not Adopted ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 13 Printed on 4/22/13",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19,2013 Oakland Redevelopment Successor Agency and the City Council 11 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 There was no action necessary for this item. 12 Subject: ABAG Appointments From: Council President Kernighan Recommendation: Adopt A Resolution Appointing The Following To Positions To The Executive Board And General Assembly Of The Association Of Bay Area Governments: Oakland Mayor Jean Quan And Councilmember Libby Schaaf To The Executive Board, Councilmembers Lynette Gibson McElhaney And Dan Kalb As Alternate Members Of The Executive Board, To Complete The Two-Year Terms That Commenced On July 1, 2012 And End On June 30, 2014, And Councilmember Libby Schaaf As An Alternate Member To The General Assembly 12-0317 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.p pdf 84257 CMS.pdf City of Oakland Page 14 Printed on 4/22/13",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 Oakland Redevelopment Successor Agency and the City Council 13 Subject: ACTC Alternate Appointment From: Council President Kernighan Recommendation: Adopt A Resolution Appointing Councilmember Dan Kalb As An Alternate To The Alameda County Transportation Commission 12-0318 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental.pdf 84258 CMS.pdf 14 Subject: ACWMA Appointment From: Council President Kernighan Recommendation: Adopt A Resolution Appointing Councilmember Dan Kalb As A Member Of The Alameda County Waste Management Authority (ACWMA) And Appointing President Pro Tem Rebecca Kaplan As An Alternate Member Of The ACWMA 12-0319 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84259 CMS.pdf City of Oakland Page 15 Printed on 4/22/13",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"View Report.pdf View Supplemental Report.pdf 84260 CMS.pdf 16 Subject: CalTrans Grant Application For Complete Streets Design Guidelines From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate A Grant From The California Department Of Transportation (CalTrans), Community-Based Transportation Planning (CBTP) Grant Program In An Amount Up To Three Hundred Thousand Dollars ($300,000.00) To Develop A Complete Streets Action Agenda And Design Guidelines; And To Commit A Ten-Percent Local Match From Fund 2211 Measure B For The Grant Amount Actually Received For A Maximum Total Of Up To Thirty Thousand Dollars ($30,000.00) 12-0348 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84261 CMS.pdf City of Oakland Page 16 Printed on 4/22/13",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: MOU For 6701 San Pablo Avenue From: Department Of Planning And Building Recommendation: Adopt A Resolution Authorizing A Memorandum Of Understanding By And Among The City Of Oakland, The City Of Berkeley And The City Of Emeryville For The Development Of 6701 San Pablo Avenue, A Property Located Within Each Of The Three Jurisdictions 12-0313 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted as Amended to include the March 12, 2013 Community and Economic Development Committee recommendations to amend the resolution to Add CEQA exemption 15183, ensuring conformity to General Plan and 15332 Infill Development and Adding language authorizing city administrator to negotiate MOU without returning to City Council except for matters of public safety. And to further amend the resolution to directed staff to ensure the MOU complies with the City of Oakland's regulations on development. The motion carried by the following vote: Votes: ORACouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84262 CMS.pdf S-18 Subject: First Friday Security Report From: Vice Mayor Larry Reid Recommendation: Receive An Informational Report On The Costs Of Providing Security For The First Friday Events In Downtown Oakland And An Informational Report On The Existing Contract Agreement For The Private Security Company Providing Services For The Frank Ogawa Plaza And/Or For First Friday Events 12-0323 A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf City of Oakland Page 17 Printed on 4/22/13",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19,2013 Oakland Redevelopment Successor Agency and the City Council S-19 Subject: Public Safety Interagency Partnership Priorities List From: Office Of Councilmember Noel Gallo Recommendation: Adopt A Resolution Establishing Oakland's Public Safety Interagency Partnership Priorities List For 2013 To Support Safety And Order In The City Of Oakland 12-0340 A motion was made by Councilmember Gallo, seconded by Councilmember Gibson McElhaney, that this matter be Adopted as Amended to include the March 12, 2013 Public Safety Committee recommendations as to amend the resolution to add the following language: 1. ""Resolved in the event that the City Administrator makes changes to the City's priorities list, the City Administrator shall report such changes to the Public Safety Committee following such changes including the reason for such changes."" 2. ""Resolved This priorities list shall in no way limit the aggressive pursuit of all Public Safety resources for Oakland."" The Committee further directed staff to change the title of the resolution to 79 Law Enforcement Interagency Partnership Priorities List For 2013""; and to further amend the resolution to include direction that the Mayor and Council President draft a cover letter which will be provided to County Supervisors along with the final Resolution. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pd View Supplemental Report.pdf View Supplemental Report.pdf 84263 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 Dr. Benjamin Garner Covington, Sr., Lou Salter, and recognizing the anniversary of the 4 Officers lost to the City of Oakland - Sgt. Mark Dunakin, Officer John Hege, Sgt. Ervin Romans, and Sgt. Danial Sakai at 8:22 p.m. City of Oakland Page 18 Printed on 4/22/13",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-03-19,"* Concurrent Meeting of the Meeting Minutes March 19, 2013 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 19 Printed on 4/22/13",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-03-19.pdf