body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, July 02, 2013 5:30 PM City Council Chambers, 3rd Floor 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 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 5:55 p.m. 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 8 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Council President Kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of the 19 officers who lost their lives in the Arizona fire and Jose Santa Maria and Kenneth Bradley. Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Pauline Grant. City of Oakland Page 1 Printed on 7/17/13",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Meatless Mondays From: Councilmembers Libby Schaaf and Desley Brooks Recommendation: Adopt A Resolution Declaring Mondays To Be ""Meatless Mondays"" In The City Of Oakland 12-0615 A motion was made by Councilmember Schaaf, seconded by Councilmember Brooks, 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 84473 CMS.pdf 4.2 Subject: Honoring Superintendent Tony Smith From: Council Member Gibson McElhaney Recommendation: Adopt A Resolution Honoring Superintendent Tony Smith On His Service To The Oakland Unified School District 12-0638 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 84474 CMS.pdf S-4.3 Subject: Honoring Trikone From: President Pro Tempore Rebecca Kaplan Recommendation: Adopt A Resolution Recognizing Trikone, The First Organization For Lesbian, Gay, Bisexual, Transgender, And Queer (LGBTQ) People Of South Asian Descent In The World 12-0663 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, 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 84475 CMS.pdf City of Oakland Page 2 Printed on 7/17/13",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July /2,2013 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JUNE 13, 2013 and JUNE 18, 2013 A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, 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): At this time it was determined that items 7.7 and 9.1 would be taken out of order. 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 12-0613 This Matter was Adopted on the Consent Agenda. 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 84476 CMS.pdf City of Oakland Page 3 Printed on 7/17/13",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 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 12-0614 This Matter was Adopted on the Consent Agenda. 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 84477 CMS.pdf 7.3-CC Subject: Community Policing Advisory Board Appointment - Gomez From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Sal Gomez As A Member Of The Community Policing Advisory Board 12-0609 This Matter was Adopted on the Consent Agenda. 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 Report.pdf 84478 CMS.pdf 7.4-CC Subject: Wildfire Prevention & Assessment District Advisory Board Appointment - Wong From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Doug Wong As A Member Of The Wildfire Prevention And Assessment District Advisory Board 12-0610 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember 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.pdf View Supplemental.pd 84479 CMS.pdf City of Oakland Page 4 Printed on 7/17/13",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 7.5-CC Subject: Budget Advisory Committee Appointment - Andrus From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Lori Andrus To The Budget Advisory Committee 12-0620 This Matter was Adopted on the Consent Agenda. 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 84480 CMS.pdf 7.6-CC Subject: Citywide Zoning Text Amendments From: Department Of Planning And Building Recommendation: 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 This Matter was Approved for Final Passage on the Consent Agenda. 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.pdf View Supplemental Report.pdt 13172 CMS.pdf City of Oakland Page 5 Printed on 7/17/13",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 7.7-CC 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, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Noes: 2 - Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdt 13173 CMS.pdf 7.8-CC 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 This Matter was Approved for Final Passage on the Consent Agenda. 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 13174 CMS.pdf City of Oakland Page 6 Printed on 7/17/13",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 7.9-CC Subject: Support For SB 52: Disclosure Of Top Three Funders Of Political Ads From: Council President Patricia Kernighan And Councilmember Libby Schaaf Recommendation: Adopt A Resolution In Support Of SB 52, The California Disclose Act Of 2013 [Leno And Hill] 12-0587 This Matter was Adopted on the Consent Agenda. 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.pdi 84481 CMS.pdf 7.10-CC Subject: Settlement Agreement - Mabry From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Brendy Mabry V. City Of Oakland, Alameda County Superior Court Case No. RG12616548, City Attorney's File No. 28551, In The Amount Of Twenty-Eight Thousand, Five Hundred Dollars And No Cents ($28,500.00) (Public Works Agency - Trip And Fall ) 12-0616 This Matter was Adopted on the Consent Agenda. 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 84482 CMS.pdf 7.11-CC Subject: Settlement Agreement - Hamilton From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Hamilton V. City Of Oakland, Et Al., Alameda County Superior Court, Case No. RG12610883, City Attorney's File No. 28254-A, In The Amount Of Ten Thousand Dollars ($10,000.00) (Oakland Police Department - Motor Vehicle Injury) 12-0617 This Matter was Adopted on the Consent Agenda. 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.pdt 84483 CMS.pdf City of Oakland Page 7 Printed on 7/17/13",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 7.12-CC Subject: Travel Authorization - Brooks From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Authorizing Councilmember Desley Brooks To Travel To Milwaukee, Wisconsin To Attend The 2013 National League Of Cities National Black Caucus Of Local Elected Officials (NBC-LEO) Annual Summer Conference From July 31, 2013 To August 3, 2013 12-0624 This Matter was Adopted on the Consent Agenda. 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 84484 CMS.pdf S-7.13-CC Subject: Marketing Of Champion Street Property For Sale From: Office Of The City Administrator Recommendation: Adopt A Resolution Rejecting All Prior Bids And Authorizing The City Administrator To Market For Sale Surplus Property Located At 3455 And 3461 Champion Street, APN 028-0905-013-02 And APN 028-0905-009-00 (Old Fire House #14), For The Future Development Of A Restaurant By Issuing A Notice Of Development Opportunity 12-0595 This Matter was Adopted on the Consent Agenda. 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.pdf 84485 CMS.pdf City of Oakland Page 8 Printed on 7/17/13",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.14-CC Subject: On-Call Construction Services Agreements From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Award A Construction Contract For On-Call Licensed Construction Work In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000.00) Each To The Prequalified Firms Of 1) CAS Financial & Construction Services Inc., 2) Four Dimensions Landscape Co., 3) Magdave Associates, Inc., 4) Peters Construction, 5) Summerhill Electric, Inc., And 6) Wesley Construction; And 12-0584 This Matter was Adopted on the Consent Agenda. 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 84486 CMS.pdt 2) A Resolution Authorizing The City Administrator, Or Her Designee, To Award A Construction Contract For On-Call Licensed Construction Work In An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000.00) Each To The Prequalified Firms Of 1) AEKO Consulting, 2) AJW Paving & Grading, 3) Andes Construction, 4) Bay Construction, 5) Beliveau Engineering Contractors, 6) B-Side Construction, 7) Dc Construction, 8) Downrite Corporation, 9) Infiniti Engineering, 10) McGuire & Hester, 11) Mosto Construction, 12) Phase 3 Communications, Inc., 13) Ray's Electric, 14) Rockridge Builders, 15) Rosas Brothers Construction, 16) Wickman Development And Construction, And 17) Yes Construction Group 12-0584-1 This Matter was Adopted on the Consent Agenda. 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 84487 CMS.pdf City of Oakland Page 9 Printed on 7/17/13",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.15-CC Subject: Purchase of Materials for Defremery Park From: Office of Parks and Recreation Recommendation: Adopt A Resolution Authorizing The City Administrator To Waive The Advertising And Bidding Requirements For Award Of A Contract In The Amount Of Ten Thousand Dollars ($10,000) To Good Tidings Foundation For The Purchase Of Equipment For Improvements At Defremery Park Basketball Courts 12-0639 This Matter was Adopted on the Consent Agenda. 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.pdf 84488 CMS.pdf S-7.16-CC Subject: Environmental Oversight Costs At Former Oakland Army Base From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute The Following Agreements In Order To Modify The Manner In Which The California Department Of Toxic Substances Control (DTSC) And The Regional Water Quality Control Board Are Paid For Environmental Oversight Costs At The Former Oakland Army Base (OARB): (1) An Amendment To The 2003 Consent Agreement With DTSC; (2) An Amendment To The 2002 Environmental Services Cooperative Agreement With The United States Army (Army); And (3) An Assumption Agreement With The Army Approving The Transfer Of The OARB Property From The Oakland Redevelopment Agency To The City 12-0612 This Matter was Adopted on the Consent Agenda. 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 84489 CMS.pdf City of Oakland Page 10 Printed on 7/17/13",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.17-CC Subject: ENA For Coliseum Transit Village Phase I From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing An Exclusive Negotiating Agreement With The Oakland Economic Development Corporation For Development Of Phase I Of The Transit Village At The Coliseum Bart Station, And Authorizing A Predevelopment Loan For The Project In An Amount Not To Exceed $400,000; And 12-0582 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 Abstained: 1 - Councilmember Schaaf ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84490 CMS.pdf 2) A Resolution Authorizing The City Of Oakland To Continue To Accept And Appropriate Grant Funds Under The California Department Of Housing And Community Development's Transit Oriented Development Grant Program For The Coliseum BART Station Transit Village Project And Authorizing The City Administrator, Deanna Santana, To Negotiate Grant Terms, Execute, Modify, Amend And Extend Agreements, Allocate Revenue, Make Expenditures, And Take All Other Actions With Respect To The Transit Oriented Development Grant Program; And 12-0582-1 This Matter was Adopted on the Consent Agenda. 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 84491 CMS.pdf City of Oakland Page 11 Printed on 7/17/13",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 3) An Oakland Redevelopment Successor Agency Resolution Transferring The Grant Under The California Department Of Housing And Community Development's Transit Oriented Development Grant Program For The Coliseum Bart Station Transit Village Project To The City Of Oakland 12-0582-2 This Matter was Adopted on the Consent Agenda. 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 2013-021 0RSA.pdf S-7.18-CC Subject: ENA To Develop 12th Street Remainder Parcel From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With JrbanCore-Integral, LLC For Development Of The 12th Street Remainder Parcel Located At 12th Street And 2nd Avenue 12-0592 This Matter was Adopted on the Consent Agenda. 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 84492 CMS.pdf S-7.19-CC Subject: ORSA Property Management Plan From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency (ORSA) Resolution Approving A Long-Range Property Management Plan Addressing The Disposition And Use Of Former Redevelopment Agency Properties 12-0601 This Matter was Adopted on the Consent Agenda. 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 2013-022 ORSA.pdf City of Oakland Page 12 Printed on 7/17/13",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.20-CC Subject: Permanent Access To Housing (PATH) Strategy From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Authorize The Department Of Human Services, Community Housing Services Division To Release A Request For Proposals To Award And Allocate Up To $37,000 For Homeless Prevention And/Or Rapid Rehousing Services From July 1, 2013 Through December 31, 2013 Without Returning To Council, (2) Approval To Reallocate Awards Originally Made To East Bay Community Law Center And St. Mary's Center Under The City's 2012/14 Permanent Access To Housing (Path) Strategy Should The Conditions Set Under Said Grant Agreements Not Be Met By The Designated Dates, (3) ) To Authorize Allocations And Continued Services For The Second Year Of 2012/14 Path Grant Agreements Previously Authorized By Oakland City Council Resolution No. 83995 Passed On July 17, 2012, And To (4) Authorize An Allocation Of Up To $52,750 To East Oakland Community Project As A Mandatory Match To The City's HUD Funded 2013/14 Matilda Cleveland Transitional Housing Program (MCTHP) From Available General Purpose Funds. 12-0585 This Matter was Adopted on the Consent Agenda. 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.pdf View Supplemental Report.pdf 84493 CMS.pdf S-7.21-CC Subject: Agreement With CALICO For Child Abuse Investigations And Training From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The Child Abuse Listening, Interviewing, And Coordination Center (Calico) In An Amount Not To Exceed Ninety Five Thousand Dollars ($95,000) For The Period Of July 20,2010 To June 30,2015 To Provide Forensic Interviews, Multidisciplinary Child Abuse Investigations, Family Support Services, Community Outreach, And Training To The Oakland Police Department (OPD); And 2) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Programs (L/SLB) Provisions For The Proposed Agreement With Calico 12-0588 This Matter was Adopted on the Consent Agenda. 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 84494 CMS.pdf City of Oakland Page 13 Printed on 7/17/13",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: Establishing Community Facilities Districts For Expiring Wildfire Prevention Assessment District From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of The City Council Of The City Of Oakland Approving Amended And Restated Local Goals And Policies And Appraisal Standards For Community Facilities Districts; And 12-0611 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid and Council President Kernighan View Report.pdf 84495 CMS.pdf 2) A Resolution Of Intention Of The City Of Oakland To Establish City Of Oakland Community Facilities District No. 2013-1 (Wildfire Prevention District) In The Current Wildfire Prevention Assessment District Area, Schedule A Public Hearing, Levy A Special Tax To Finance Certain Public Services And Approving A Proposed Boundary Map For Community Facilities District No. 2013-1 Pursuant To The Mello-Roos Community Facilities Act Of 1982; And 12-0593 This Matter was Adopted on the Consent Agenda. 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 84496 CMS.pdf City of Oakland Page 14 Printed on 7/17/13",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Authorizing The City Administrator 1) To Amend The Contract With Francisco & Associates, Inc., In An Amount Not-To-Exceed Twenty-Four Thousand Nine Hundred Dollars ($24,900), For Work Related To The Establishment Of Community Facilities District (CFD) No. 2013-1 (Wildfire Prevention District), The Rate And Method To Levy A Special Tax, And The Establishment Of Proposed Boundaries And Map Of The CFD, For A Total Contract Amount Not To Exceed Three-Hundred Eighty-Twc Thousand Four Hundred Dollars ($382,400) And Waiving The Advertising And Competitive Request For Proposal / Qualification Requirements 2) To Appropriate Two Hundred Thirteen Thousand One Hundred Dollars ($213,100) For The Costs Of Establishment Of The Community Facilities District In FY 2013-15 12-0594 This Matter was Adopted on the Consent Agenda. 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.pd 84497 CMS.pdf Passed The Consent Agenda A motion was made by Vice Mayor Reid, 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 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 8 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions There were three final decisions made during 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: City of Oakland Page 15 Printed on 7/17/13",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"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 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, 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 16, 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 The Council approved the ordinance as amended to strike ""without returning to Council"" on the second ordinance and the resolution. The Council further requested quarterly meetings between the developers, stakeholders, regulatory agencies and the community to discuss air quality issues and truck management plans. The Council also requested a 45-day notice of availability of the plan and a 17-day window for comments or responses to those plans. View Report.pdf View Supplemental Report.pdf View Supplemental Report.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 City of Oakland Page 16 Printed on 7/17/13",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 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 Acres 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 84498 CMS.pdf S-9.2 Subject: Amending Ordinance Number 13133 C.M.S From: The Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance Number 13133 C.M.S. (The FY 2012-13 Master Fee Schedule, Or ""MFS""), To Establish And Modify Fees And Penalties Assessed By The Office Of The City Clerk, The Administrative Services Department, The Oakland Police Department, And The Office Of Parks And Recreation 12-0636 A motion was made by Councilmember Brooks, 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 16, 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 Approved as amended to exclude new park fees. View Report.pdf View Supplemental Report.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 17 Printed on 7/17/13",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 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 There was no action taken on this item. 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 12 Subject: Coliseum Authority Wireless Agreements From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of A License Agreement Between Sprint Spectrum L.P. And The Oakland Alameda County Coliseum Authority And Certain Related Matters, And Authorizing The City Administrator To Consent To A Wireless Sublease Agreement Between AT&T, Verizon Wireless, Sprint Spectrum L.P. And The Oakland Alameda County Coliseum Authority 12-0628 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Adopted. 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 84499 CMS.pdf City of Oakland Page 18 Printed on 7/17/13",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 14 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 Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. 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 There were 25 speakers on this item. View Report.pdf View Supplemental Report.pdf 13175 CMS.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 Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. 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 13176 CMS.pdf City of Oakland Page 19 Printed on 7/17/13",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 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 Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Kalb and Councilmember Schaaf ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 13177 CMS.pdf 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 Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Kalb and Councilmember Schaaf ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 13178 CMS.pdf 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 Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. 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 13179 CMS.pdf City of Oakland Page 20 Printed on 7/17/13",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 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 Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. 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 13180 CMS.pdf 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 Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. 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 13181 CMS.pdf City of Oakland Page 21 Printed on 7/17/13",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-15 Subject: 911 Infrastructure Upgrades From: Department Of Information Technology Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Expend ($3,042,000) Three Million Forty Two Thousand Dollars From The FY 2012-2013 General Fund Undesignated Fund Balance On Public Safety Radio System (P25) Including 911 Infrastructure Upgrades And Immediate Improvement Needs To Dispatch Communications Centers And 1) Waive The Competitive Bidding, Advertising, And Request For Proposal Process And 2) Delegate Authority To The City Administrator, Or Her Designee, To Award Contracts [TITLE CHANGE] 12-0569 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter be Adopted as Amended. 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 The Council adopted this item as amended to include directions from the Finance and Management Committee meeting of June 25, 2013. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental.pdf 84500 CMS.pdf S-16 Subject: Contract With PMAM For False Alarm Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Award A Contract To PMAM Corporation For Administration Of The Alarm Reduction Program Not To Exceed $5.00 Per Permit From July 1,2013 Through June 30, 2016 And For A Total Cost Not To Exceed Four Hundred And Fifty Thousand Dollars ($450,000); 2) Authorize The City Administrator To Appropriate False Alarm Fund (2411) Balance Of Two Hundred And Twenty Thousand Dollars ($220,000) Per Fiscal Year For A 3 Year Term From July 1,2013 Through June 30,2016 For The Administration Of The False Alarm Reduction Program 12-0596 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: 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 84501 CMS.pdf City of Oakland Page 22 Printed on 7/17/13",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Support Of AB 1229 Affirming Local Control Of Inclusionary Zoning For Affordable Housing From: Offices Of Councilmembers Kalb And Gibson McElhaney Recommendation: Adopt A Resolution In Support Of Assembly Bill 1229 (Atkins) - State Legislation That Would Re-Authorize Cities And Counties To Adopt Ordinances With Inclusionary Rental Housing Requirements For Lower Income Households 12-0608 A motion was made by Councilmember Kalb, seconded by Councilmember Gallo, 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 84502 CMS.pdf CONTINUATION OF OPEN FORUM There were no additional Open Forum speakers. 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 the 19 Firefighters that lost their lives in Arizona, Pauline Grant, Jose Santa Maria and Kenneth Bradley at 10:19 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 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. City of Oakland Page 23 Printed on 7/17/13",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-02,"* Concurrent Meeting of the Meeting Minutes July 2, 2013 Oakland Redevelopment Successor Agency and the City Council 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 24 Printed on 7/17/13",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-02.pdf