body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, June 18, 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 5:45 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 Chairperson Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 38 Open Forum speakers. 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 Clare Cangiolosi. Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Professor Arnold Schwartz. City of Oakland Page 1 Printed on 7/8/13",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Honoring Jim Ryugo On His Retirement From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring Jim Ryugo On His Retirement 12-0543 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 84444 CMS.pdf 4.2 Subject: Honoring Emiliano Zapata Street Academy From: Councilmember Noel Gallo Recommendation: Adopt Resolution Honoring The Oakland Emiliano Zapata Street Academy On The Occasion Of Their 40th Anniversary 12-0591 A motion was made by Councilmember Gallo, seconded by Vice Mayor Reid, that this matter be Adopted. 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 84445 CMS.pdf 4.3 Subject: National Small Business Week From: Councilmember Gallo Recommendation: Adopt A Resolution In Recognition Of June 17-21 As National Small Business Week 12-0604 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. 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.pdf 84446 CMS.pdf City of Oakland Page 2 Printed on 7/8/13",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MAY 23, 2013 AND JUNE 4, 2013 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. 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 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): Item 7.17 has been withdrawn and rescheduled as a Non-Consent item on July 2, 2013. Item 7.19 has been withdrawn and rescheduled for a Public Hearing on July 16, 2013. 7. CONSENT CALENDAR (CC) ITEMS: There were 3 speakers for Consent 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 12-0589 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 84447 CMS.pdf City of Oakland Page 3 Printed on 7/8/13",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 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 12-0590 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 84448 CMS.pdf 7.3-CC Subject: Amending Article 10 Of Oakland Municipal Code-Parking Regulations From: Oakland Police Department Recommendation: Adopt An Ordinance Amending Title 10 Of The Oakland Municipal Code To (1) Supplement And Clarify Terms Affecting Parking In Limited-Time Parking Zones And (2) Amend The Parking And Meter Holidays To Conform With Currently Observed Holidays 12-0517 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.pdt 13163 CMS.pdf 7.4-CC Subject: Measure M: FY 2013-2014 Tax Adjustment From: City Administrator's Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2013-2014 Increase To A Special Tax Imposed For Emergency Medical Services, In Accordance With The Consumer Price Index, And Pursuant To The Emergency Medical Services Retention Act Of 1997 (Measure M) 12-0514 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 13164 CMS.pdf City of Oakland Page 4 Printed on 7/8/13",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 7.5-CC Subject: Measure N: FY 2013-2014 Tax Adjustment From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2013-14 Increase To A Special Tax Imposed For Paramedic Emergency Services, In Accordance With The Consumer Price Index, And Pursuant To The Paramedic Services Act Of 1997 (Measure N) 12-0516 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 13165 CMS.pdf 7.6-CC Subject: Measure Q: FY 2013-2014 Tax Adjustment From: City Administrator's Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2013-14 Increase To A Special Tax Imposed For Library Services, In Accordance With The Consumer Price Index, And Pursuant To The Library Services Retention And Enhancement Act Of 2004 (Measure Q) 12-0520 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 13166 CMS.pdf 7.7-CC Subject: Measure Y: FY 2013-2014 Tax Adjustment From: City Administrator's Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2013-14 Increase To A Special Tax Imposed For Violence Prevention And Public Safety Services, In Accordance With The Consumer Price Index, And Pursuant To The Violence Prevention And Public Safety Act Of 2004 (Measure Y) 12-0522 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 13167 CMS.pdf City of Oakland Page 5 Printed on 7/8/13",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 7.8-CC Subject: Central Estuary Area Plan From: Department Of Planning And Building Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Create The Central Estuary District Zoning Regulations And Make Conforming Changes To Other Planning Code Sections And The Oakland Zoning Map 12-0532 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 13168 CMS.pdf 7.9-CC Subject: Amending The Oakland Municipal Code For Debarment Actions From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending Oakland's Contractor Debarment Ordinance Codified At Oakland Municipal Code Chapter 2.12 (Enacted By Ordinance No. 12926 C.M.S.), To, In Addition To The City Administrator, Authorize The City Council: 1) Consider Information And Evidence Concerning The Existence Of Grounds For Debarment, And 2) Determine Whether To Proceed With A Debarment Action, And Establishing A Standard For The Commencement Of Debarment Actions 12-0444 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 13169 CMS.pdf City of Oakland Page 6 Printed on 7/8/13",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"Page 7 Printed on 7/8/13",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 7.12-CC Subject: East Bay Economic Development Alliance Executive Committee Appointments From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Appointing Councilmember Lynette Gibson McElhaney To The Executive Committee Of The East Bay Economic Development Alliance For A Term Beginning July 1, 2013 And Ending June 30, 2014, And Appointing Council President Pro Tem Rebecca Kaplan As Alternate Member Of The Executive Committee Of The East Bay Economic Development Alliance For A Term Beginning July 1, 2013 And Ending June 30, 2014 12-0599 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 View Supplemental Report.pdf 84451 CMS.pdf 7.13-CC Subject: Settlement Agreement - Nellie Jones From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Nellie Jones, Et Al. V. City Of Oakland, Et Al., United States District Court Case No. C11-03470 YGR, City Attorney's File No. 28275, In The Amount Of Two Hundred Twenty Five Thousand Dollars And No Cents ($225,000.00) (Oakland Police Department - Civil Rights/Wrongful Death) 12-0605 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 84452 CMS.pdf City of Oakland Page 8 Printed on 7/8/13",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-7.14-CC Subject: Measure C - Hotel Tax Independent Auditor's Report From: Office Of The City Administrator Recommendation: Receive An Informational Report Presenting The Measure C - Hotel Tax Independent Auditor's Report And Budgetary Comparison Schedule And Program Status Report For The Year Ended June 30, 2012 12-0513 This Matter was *Received and Filed 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.pdt View Supplemental Report.pdt S-7.15-CC Subject: Investment Policy For Fiscal Year 2013-2014 From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Adopting The City Of Oakland Investment Policy For Fiscal Year 2013-2014; And 12-0574 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 84453 CMS.pdf 2) A Resolution Adopting The Oakland Redevelopment Successor Agency's Investment Policy For Fiscal Year 2013-2014 12-0574-1 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 2013-017 ORSA. pdf City of Oakland Page 9 Printed on 7/8/13",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-7.16-CC Subject: FY 2012-2013 Third Quarter Revenue And Expenditure Report From: Office Of The City Administrator Recommendation: Receive the Fiscal Year 2012-2013 Third Quarter Revenue and Expenditure Report 12-0559 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid and Council President Kernighan View Report.pdf View Supplemental Report.pdi S-7.17 Subject: Recognizing New General Purpose Fund Revenue From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending The City Of Oakland's FY 2011-13 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 83444 C.M.S. On June 30, 2011 And Amended By Resolution 83943 C.M.S. On June 28, 2012, To Recognize New Revenue Based On The FY 2012-13 Third Quarter Revenue And Expenditure Report, Resulting In A General Purpose Fund Revenue Increase From $409,346,763 To $431,290,617; And 12-0583 View Report.pdf 2) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Four Million Four Hundred Thousand Dollars ($4,400,000) For The Overtime The Oakland Police Department Is Projected To Spend Over The FY 2012-13 Police Department General Purpose Fund Budget, From Undesignated General Purpose Fund Balance; And 12-0583-1 View Report.pdf 3) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Seven Million Dollars To A Reserve For Pending Litigation And Settlements From Undesignated General Purpose Fund Balance; And 12-0583-2 City of Oakland Page 10 Printed on 7/8/13",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 4) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Four Million Eight Hundred Fourteen Thousand Six Hundred Ten Dollars ($4,814,610) From Undesignated General Purpose Fund Balance To Compliance Director Compensation And Staff Costs, Remedial Action Plan Costs, And Strategic Policy Partners Recommendation Costs; And 12-0583-3 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 7/2/2013 As A Non-Consent Item S-7.18-CC Subject: Infrastructure Report: Sidewalks From: Public Works Agency Recommendation: Receive An Informational Report On The State Of The City's Sidewalk Repair Program As A Follow-Up To The April 23, 2013, ""2012 Infrastructure Report Card"" 12-0576 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 S-7.19 Subject: Partial Abandonment And Renaming Of Apgar Street From: Department Of Planning And Building Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of Findings Supporting The Vacation Without Cost To The Abutting Property Owner Horizon Services Of A Portion Of The Public Right-Of-Way Of Apgar Street From Its Intersection At Telegraph Avenue To Its Termination At The MacArthur Transit Village Project Boundary; And 12-0578 View Report.pd View Supplemental pdf View Supplemental.pdf View Supplemental.pdt 2) An Ordinance Vacating Without Cost To The Abutting Property Owner Horizon Services A Portion Of The Public Right-Of-Way Of Apgar Street From Its Intersection At Telegraph Avenue To Its Termination At The Macarthur Transit Village Project Boundary; And 12-0578-1 3) A Resolution Renaming Apgar Street As Apgar Lane Between Telegraph Avenue And The Boundary Of The MacArthur Transit Village Project; And 12-0578-2 City of Oakland Page 11 Printed on 7/8/13",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 4) A Resolution Prohibiting Vehicle Parking And Standing At All Times And Approving Removal By Towing In Apgar Lane (Formerly Apgar Street) Between Its Intersection At Telegraph Avenue And Its Termination At The MacArthur Transit Village Project Boundary; And 12-0578-3 5) A Resolution Approving The Installation Of Official Traffic Control Stop Signs For Apgar Lane At Its Intersection At Telegraph Avenue For The MacArthur Transit Village Project 12-0578-4 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 7/16/2013 As A Public Hearing S-7.20-CC Subject: MOU With East Bay Sanitary Sewer Collection Agencies From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With East Bay Sanitary Sewer Collection Agencies For Cost Sharing Of Regional Consultant Services In An Annual Amount Not To Exceed Fifty Thousand Dollars ($50,000.00) 12-0579 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 84454 CMS.pdf City of Oakland Page 12 Printed on 7/8/13",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-7.21-CC Subject: Raiders Ticket Surcharged Budget Changes And Transfer From: Office Of Parks And Recreation Recommendation: Adopt A Resolution Increasing Estimated Revenue And Offsetting Expenditures From The 2012 Raiders Ticket Surcharge To Reflect Actual Revenues Collected And Authorizing A Transfer Of $160,678.65 Which Is The Actual Revenue Collect From The Non-Departmental Citywide Activities Budget To The Office Of Parks And Recreation Budget To Benefit Citywide Youth Activities 12-0534 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 View Supplemental Report.pdf 84455 CMS.pdf S-7.22-CC Subject: CSEC Awareness And Prevention (Commercial Sexual Exploitation Of Children) From: Councilmember Lynnette Gibson McElhaney Recommendation: Adopt A Resolution Urging The City Council And Mayor In Partnership With Oakland Unified School District, Local Law Enforcement, The Department Of Human Services, And Community-Based Organizations That Work With Children, Youth And Families To Prioritize The Development And Institutionalization Of A Comprehensive Prevention Model To Eliminate The Commercial Sexual Exploitation Of Children In Oakland 12-0586 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 View Supplemental.pdf View Supplemental.pdt 84456 CMS.pdf City of Oakland Page 13 Printed on 7/8/13",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Contract For Body Armor Vests From: Office of The City Administrator Recommendation: A Resolution Awarding A Contract To Bricker-Mincolla Uniform Company, A Small Local Business, In An Amount Not To Exceed Three Hundred Four Thousand, Seven Hundred Sixty-Four Dollars ($304,764.00) Per Year For An Aggregated Amount Not To Exceed $609,528.00 For The Contract Period Of July 1, 2013 To June 30, 2015, To Provide Soft Body Armor Vests, To The City Of Oakland In Accordance With Specification No. 13-680-08/Request For Quote (RFQ) No. 4444 And The General Conditions Therefore On File In Purchasing According To Its Bid Filed With The City On February 25, 2013 12-0555 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 View Supplemental.pd 84457 CMS.pdf S-7.24-CC Subject: 2012 Report On Recovered And Traced Guns In Oakland From: Councilmember Libby Schaaf Recommendation: Receive An Information Report On Guns Recovered And Traced Within The City Of Oakland During 2012 12-0437 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 Passed The Consent Agenda A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, 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 City of Oakland Page 14 Printed on 7/8/13",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 8 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions No final decisions were made in Closed Session. COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 Subject: Army Base Rezoning And Development Agreement From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Create The Gateway Industrial District (D GI) Zone, And Make- Conforming Changes To Other Planning Code Sections And The Oakland Zoning Map To Apply The D GI Zone To Approximately 160 Acres In The Gateway Development Area Of The Former Oakland Army Base; And 12 0533 View Report.pdf View Supplemental.pdf 2) An Ordinance, As Recommended By The City Planning Commission, Authorizing The City Administrator To Execute A Development Agreement Between The City Of Oakland And Prologis CCIG Oakland Global, LLC, A Delaware Limited Liability Company, For The Development On Approximately 160 Acres In The Gateway Development Area Of The Former Oakland Army Base To Be In A Form And Content Substantially In Conformance With The Attached Documents 12 0533 1 3) A Resolution, As Recommended By The City Planning Commission, Adopting Design- Standards For The Gateway Industrial District (D GI) Zone Located On Approximately 160 Acros In The Gateway Development Area Of The Former Oakland Army Base And Authorizing Staff To Make Minor Ongoing Revisions To The Adopted Design Standards Consistent With The D GI Zone And Oakland Planning Code, But Major Revisions To Be- Made By The City Planning Commission, Without Returning To The City Council 12 0533 2 No action taken. City of Oakland Page 15 Printed on 7/8/13",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:20 p.m. No individuals spoke on this item. Vice Mayor Reid made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Councilmembers Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan 9.2 Subject: Oak Knoll and Central City East Five Year Implementation Plan From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Oakland Redevelopment Successor Agency Resolution Adopting The Five Year Implementation Plan, 2011-2016, For The Oak Knoll Redevelopment Project; And 12-0552 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 2013-018 ORSA.pd 2) An Oakland Redevelopment Successor Agency Resolution Adopting The Five Year Implementation Plan, 2013-2018, For The Central City East Redevelopment Project 12-0552-1 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 2013-019 ORSA.pdf City of Oakland Page 16 Printed on 7/8/13",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:30 p.m. No individuals spoke on this item. President Pro Tempore Kaplan made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Councilmembers Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan 9.3 Subject: Citywide Zoning Text Amendments From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, Recommended By The Planning Commission, To Amend The Oakland Planning Code To: 1) Update References, Reduce Redundancy, And Clarify Language In Various Chapters Of The Planning Code; 2) Modify Truck Weight Classifications Language To Conform With Industry Standards; 3) Modify The Setback Requirement For The Portion Of Buildings Above 55 Feet In Height In The CBD-R Zone; 4) Add Design Review Requirement For Residential Facilities And Historic Properties In The CIX, IG, And IO Zones; 5) Eliminate The Increased Parking Requirement For Expansions Of Activities Across Zone Boundaries; And 6) Add Sidewalk Cafes As A Permitted Facility In The M- Industrial Zones 12-0553 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, 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 July 2, 2013 meeting. 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 View Supplemental Report.pdi Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:34 p.m. Three individuals spoke on this item. Councilmember Brooks made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Councilmembers Brooks, Gallo, Kalb, Kaplan, Reid, Schaaf, and President Kernighan; 1 Absent - Gibson McElhaney City of Oakland Page 17 Printed on 7/8/13",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 9.4 Subject: Amendment To The Fiscal Year 2012-13 Master Fee Schedule From: Office Of The City Administrator Recommendation: Conduct a Public Hearing And Upon Conclusion Adopt An Ordinance Amending Ordinance Number 13133 C.M.S. (The Fiscal Year 2012-2013 Master Fee Schedule, Or ""MFS""), To Establish, Modify And Delete Fees And Penalties Assessed By The Office Of The City Administrator, The City Attorney's Office, The Finance And Management Agency, The Oakland Police Department, The Oakland Fire Department, The Oakland Public Library, The Office Of Parks And Recreation, The Department Of Human Services, The Public Works Agency, The Department Of Housing & Community Development And The Department Of Planning & Building 12-0560 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, 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 June 27, 2013 meeting excluding all changes to park use fees, 30 swim pass, and stolen vehicle recovery fees. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdt View Supplemental Report.pdf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 8:22 p.m. 2 individuals spoke on this item. President Pro Tempore Kaplan made a motion, seconded by Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Councilmembers Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan; 1 Abstain: Councilmember Gibson McElhaney City of Oakland Page 18 Printed on 7/8/13",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 9.5 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 Tax Collector For Collection; Or 12-0562 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84458 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 12-0562-1 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 12-0562-2 Not Adopted City of Oakland Page 19 Printed on 7/8/13",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 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 8:25 p.m. No individuals spoke on this item. Councilmember Brooks made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Councilmembers Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan 9.6 Subject: Delinquent Mandatory Garbage Fees Monthly And Quarterly Accounts From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For October/November/December 2012, Monthly Accounts And January/February/March 2013, Quarterly Accounts And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 12-0563 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 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 84459 CMS.pdf 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 12-0563-1 Not Adopted City of Oakland Page 20 Printed on 7/8/13",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 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 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 12-0563-2 Not Adopted View Report.pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 8:26 p.m. No individuals spoke on this item. Councilmember Brooks made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Councilmembers Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan 9.7 Subject: Assessment Of Liens For 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 12-0564 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 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 84460 CMS.pdf City of Oakland Page 21 Printed on 7/8/13",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"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 No action taken. City of Oakland Page 22 Printed on 7/8/13",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Modification of the Taxi Vehicle Permit (Medallion) Fee From: Vice Mayor Reid and Councilmember De La Fuente Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Modify The Annual Fee Of The Taxi Vehicle Permit (Medallion) Assessed By The Office Of The City Administrator 12-0216 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 2, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Noes: 2 - Councilmember Schaaf and Council President Kernighan ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Vice Mayor Reid and Councilmember Brooks A fee of $719.00 was adopted. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 23 Printed on 7/8/13",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Zero Waste Franchise Negotiations From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Negotiations With The Top-Ranked Proposers For The Zero Waste Services Request For Proposals 12-0525 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 3 - Councilmember Gibson McElhaney, Councilmember Schaaf and Council President Kernighan ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid and Councilmember Brooks The City Council also directed staff to return at a future date with the following information: 1. Costing for 10 and 20 year options for all three segments; 2. Organics to go to EBMUD digesters; 3. Tenant access to bulk pickup; 4. Mattress diversion; 5. Third bin for organics to be default at multi-family housing 6. Enforcement of franchise; and 7. Strategy for illegal dumping including Sunday pickup for commercial customers. There were 19 speakers on this item. View Report.pdf View Supplemental.pdt 84461 CMS.pdf City of Oakland Page 24 Printed on 7/8/13",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 14 Subject: Eliminate Requirement of Council Approval for Creation of Standing Committees From: Oakland Public Library Recommendation: Adopt An Ordinance Amending City Of Oakland Ordinance No. 11730 C.M.S. To Either 1) Eliminate The Requirement Of City Council Prior Approval For Create Of Standing Committees Of The Library Advisory Commission; Or 2) Alter The Requirement Of City Council Prior Approval For Creation Of More Than Two Standing Committees Of The Library Advisory Commission 12-0558 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, 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 July 2, 2013 meeting. 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 Option 2 of the Resolution was adopted. View Report.pdf 15 Subject: Contract Award To Thomas Frazier, Compliance Director From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Contract To Thomas Frazier, The Compliance Director Appointed By The United States Federal District Court In Delphine Allen, Et Al. V. City Of Oakland, For The Period Of March 11, 2013 To March 10, 2014 In The Amount Of$722,600.00 (Seven Hundred Twenty-Two Thousand Six Hundred Dollars) To Assist The City In Achieving Full Compliance With The Negotiated Settlement Agreement In The Case Of Delphine Allen, Et Al. V. City Of Oakland, Et Al., United States District Court Case No. C00-4599 TEH 12-0597 A motion was made by Councilmember Brooks, 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 84462 CMS.pdf A motion was made, seconded and carried to extend the meeting past 12:00 a.m. City of Oakland Page 25 Printed on 7/8/13",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 16 Subject: On-Call 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 A Series Of Professional Services Agreements In An Amount Not-To-Exceed One Hundred Fifty Thousand Dollars ($150,000.00) Each With 1) Anne Phillips Architecture, 2) Architecture Dimensions, 3) Arcsine Architecture, 4) Devi Dutta Architecture, 5) Gyroscope, Inc. 6) Hibser Yamauchi Architects, Inc., 7) Oakley And Oakley, 8) Studio Perez, And 9) Vargas Greenan Architecture For Tier 1 On-Call Architectural Services For A Period Of Three Years; And 12-0556 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. 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 View Supplemental Report.pdf 84463 CMS.pdf 2) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into A Series Of Professional Services Agreements In An Amount Not-To-Exceed Seven Hundred Fifty Thousand Dollars (S750,000.00) Each With 1) Byrens Kim Design Works, 2) Dougherty & Dougherty Architects, 3) Group 4 Architects, Research And Planning, Inc., 4) MVE Institutional, Inc., 5) Muller Caulfield Architects, 6) Murakami/Nelson Architectural Corporation, 7) Noll & Tam Architects, 8) RPR Architects, 9) Shah Kawasaki Architects For Tier II On-Call Architectural Services Over A Period Of Three Years 12-0556-1 A motion was made by President Pro Tempore Kaplan, 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 84464 CMS.pdf City of Oakland Page 26 Printed on 7/8/13",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Semi-Annual Vacancy Report From: Department Of Human Resources Management Recommendation: Receive An Informational Report On Budgeted Vacant Positions And Hiring For The Period September 6, 2012 Through April 8, 2013 12-0573 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Continued to the Meeting of the Oakland City Council, due back on June 27, 2013. 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 View Supplemental Report.pdf S-18 Subject: Army Base Long-Range Property Management Plan From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency (ORSA) Resolution Approving The Long-Range Property Management Plan For The Oakland Army Base, And Authorizing The Transfer Of Army Base Parcel E And The Quitclaim Of Any Other ORSA Interest In The Army Base To The City Of Oakland Pursuant To The Plan 12-0577 A motion was made by Councilmember Gibson McElhaney, 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 2013-020 ORSA.pdf City of Oakland Page 27 Printed on 7/8/13",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council S-19 Subject: Oakland Army Base Real Estate Actions From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Authorizing The City Administrator To Negotiate And Execute A Sixty-Six (66) Year Lease Or Easement With The Port Of Oakland For Rail Uses And Service On Approximately 8 Acres Of Port Land Adjacent To City-Owned Land On The Former Oakland Army Base; And 12-0581 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, 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 July 2, 2013 meeting. 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 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To Sixty-Six (66) Year Sublease Or Easement With Prologis CCIG Oakland Global, LLC, Or Related Entities For Rail Uses And Service On Approximately 8 Acres Of Land Adjacent To City-Owned Land On The Former Oakland Army Base; And 12-0581-1 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 2, 2013 meeting. 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 28 Printed on 7/8/13",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 3) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To Thirty (30) Month Lease With The Port Of Oakland For Truck Parking And Truck Services On Up To 11.7 Acres Of Land On The Port-Owned Portion Of The Former Oakland Army Base; And 12-0581-2 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, 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 July 2, 2013 meeting. 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 4) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To Thirty (30) Month Sublease With Oakland Maritime Support Services (Or A Related Entity) For Truck Parking And Truck Services On Up To 11.7 Acres Of Land On The Port-Owned Portion Of The Former Oakland Army Base; And 12-0581-3 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, 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 July 2, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks City of Oakland Page 29 Printed on 7/8/13",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 5) An Ordinance Authorizing The City Administrator To Negotiate And Enter Into A Lease Or License Agreement With California Capital & Investment Group, Inc., For Installation Of Air Quality Monitoring Facilities, Equipment And Utilities At Raimondi Park In West Oakland; And 12-0581-4 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, 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 July 2, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 6) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Amendment To The 2005 Purchase And Sale Agreement Between The Oakland Base Reuse Authority And The California Department Of Transportation For Approximately 6.5 Acres Of Property Adjacent To The Former Oakland Army Base; And 12-0581-5 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, 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 July 2, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid and Council President Kernighan City of Oakland Page 30 Printed on 7/8/13",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council 7) An Ordinance Authorizing The City Administrator To Negotiate And Enter Into A Real Property Agreement With BNSF Railway Company To Relocate An Existing Rail Line Easement Near Engineers Road To Facilitate The Development Of The Former Oakland Army Base 12-0581-6 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, 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 July 2, 2013 meeting. 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 S-20 Subject: Oakland Fund For Children And Youth Grant Awards 2013-2014 From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Various Non-Profit And Public Agencies To Provide Direct Services For Children And Youth For A Total Amount Not To Exceed $10,762,224 For Fiscal Year 2013-2014 Renewable For Two One-Year Periods With Council Approval 12-0554 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid and Council President Kernighan Council also sent back the identified $1.36 million dollars from FY 2010-2012 and FY 2013-2015 to the POC to address the identified funding and service gaps for LGBTQ youth, as well as providing funding for LGBTQ specific safe spaces, and to bring back these funding recommendations to the Council as soon as possible. View Report.pdf 84465 CMS.pdf Continuation Of Open Forum City of Oakland Page 31 Printed on 7/8/13",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-06-18,"* Concurrent Meeting of the Meeting Minutes June 18,2013 Oakland Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 12:00 a.m., unless extended by Majority Vote of the Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Clare Cangiolosi and Professor Arnold Schwartz at 1:22 a.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. 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 32 Printed on 7/8/13",32,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-06-18.pdf