body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"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 16, 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 6:14 p.m. 2 Roll Call / City Council ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 18 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Councilmember Brooks, joined by Vice Mayor Reid, took a point of personal privilege and requested that the meeting be adjourned in memory of Benjamin Turner. Councilmember Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Demitra Henderson. Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Eric Bailey. City of Oakland Page 1 Printed on 7/31/13",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Honoring Community Groups And Staff For Love Our Lake Day From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring The Organizers, Producers And Attending Staff On Love Our Lake Day, June 9, 2013 12-0633 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 84503 CMS.pdf The Roll Call was modified to note Councilmember Gallo absent from 6:56 p.m. to 7:19 p.m. 4.2 Subject: Honoring The Completion Of Lake Merritt Boulevard Improvement Project From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring McGuire & Hester, Rajappan & Meyer, Sasaki Associates, Golden Associates, And The Public Works Agency Staff On The Completion Of The Lake Merritt Boulevard/12th Street Reconstruction Project 12-0634 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 Absent: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - 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 84504 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 2, 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 Absent: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks City of Oakland Page 2 Printed on 7/31/13",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests to: Reschedule items from consent to Non-Consent to the next Council Agenda, Speak on Consent Calendar, Register Votes, Change order of Items, Reconsiderations, Pull Items held in Committee): 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 12-0668 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 84505 CMS.pdf 7.2-CC Subject: Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 12-0669 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 84506 CMS.pdf City of Oakland Page 3 Printed on 7/31/13",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 7.3-CC Subject: Settlement Agreement - Timothy Scott Campbell From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Timothy Scott Campbell, Et Al. V. City Of Oakland Et Al, United States District Court Case No. Cv-11-5498-Rs. City Attorney's File No. X03740, In The Amount Of One Million One Hundred Seventy Thousand Dollars And No Cents ($1,170,000.00) Payable To Rachel Lederman Attorney Trust Account. (Oakland Police Department - Civil Rights Violation) 12-0645 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 84507 CMS.pdf 7.4-CC Subject: Settlement Agreement - Dennis Abbott From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Dennis Abbott V. U.S. Bank; City Of Oakland, Alameda County Superior Court Case No. Rg12-613796, In The Amount Of One Hundred Thousand Dollars And No Cents ($100,000.00) As A Result Of A Trip And Fall Accident On Or About September 19, 2011 (Public Works Agency - Trip And Fall) 12-0646 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 84508 CMS.pdf City of Oakland Page 4 Printed on 7/31/13",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 7.5-CC Subject: Settlement Agreement - Rolls-Royce From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Settlement Of Rolls-Royce Engine Services-Oakland Inc. V. City Of Oakland (Alameda Superior Court Case No. Rg13671409), By Accepting Payment From Rolls-Royce Of $223,084 In Business Taxes And Interest And Waiving City's Claim To Payment Of Penalties Of $34,817, In Exchange For Dismissal Of Rolls-Royce's Lawsuit (Finance And Management Agency- Business Taxes Per Omc Ch. 5.04) 12-0647 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 84509 CMS.pdf 7.6-CC Subject: League of California Cities' 2013 Conference Voting Delegate Appointments From: Council President Patricia Kernighan Recommendation: Adopt a Resolution Designating Councilmember Dan Kalb As The City Of Oakland's Voting Delegate And Council President Patricia Kernighan As The City Of Oakland's Alternate Voting Delegate To The League Of California Cities 2013 Annual Conference Scheduled For September 18-20 In Sacramento 12-0650 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 84510 CMS.pdf City of Oakland Page 5 Printed on 7/31/13",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 7.7-CC Subject: Army Base Rezoning And Development Agreement From: Department Of Planning And Building Recommendation: 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 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, that this matter be Approved for Final Passage 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 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13182 CMS.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 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, that this matter be Approved for Final Passage 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 13183 CMS.pdf City of Oakland Page 6 Printed on 7/31/13",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.8-CC 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 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 13184 CMS.pdf S-7.9-CC Subject: On-Call Sanitary Sewers Emergency Projects FY 2013-2014 From: Public Works Agency Recommendation: Adopt A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Responsive And Responsible Bidder, For The On-Call Sanitary Sewers Emergency Projects FY 2013-14 (Project No. C45S610), In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Five Hundred Seventy Thousand Two Hundred Twenty Dollars ($570,220.00) 12-0618 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84511 CMS.pdf City of Oakland Page 7 Printed on 7/31/13",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.10-CC Subject: Sanitary Sewer Rehabilitation Easement Of York And Erie From: Public Works Agency Recommendation: Adopt A Resolution Awarding A Construction Contract To J. Howard Engineering, Inc., The Lowest Responsive And Responsible Bidder, For The Rehabilitation Of Sanitary Sewers And Storm Drain In The Easement Between York Street And Erie Street And Sanitary Sewers In The Easement By Wellington Street And In The Easement By Brighton Avenue (Project No. C329131), In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Three Hundred Thirty-Eight Thousand One Hundred Seventy-Five Dollars ($338,175.00) 12-0619 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 84512 CMS.pdf S-7.11-CC Subject: Mandela Parkway Landscape Maintenance Contract From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Award And Execute A Landscape Maintenance Contract To Bay Construction, The Lowest Responsive And Responsible Bidder, For The-Mandela Parkway, For A Term Of Two (2) Years In An Amount Not To Exceed Two Hundred Twenty Four Thousand Nine Hundred Dollars ($224,900.00) Or $112,450.00 Annually, In Accord With Contractor's Bid, With Two (2) One-Year Extensions Of The Contract At The City's Discretion Based Upon Funding, Need And Satisfactory Performance, For A Grand Total Contract Amount For A Two Year Term And Two (2) One Year Extensions Of Four Hundred Forty Nine Thousand Eight Hundred Dollars ($449,800.00) 12-0625 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 84513 CMS.pdf City of Oakland Page 8 Printed on 7/31/13",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.12-CC Subject: ENA With Strada Investment Group From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With Strada Investment Group For Development Of The City Center T-5/6 Site Bounded By 11th Street, Clay Street, And 12th Street 12-0626 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 84514 CMS.pdf S-7.13-CC Subject: Temescal/Telegraph And Laurel BIDs From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Approving The Annual Reports Of The Temescal/Telegraph Avenue Property Business Improvement District Of 2005 And The Laurel Property Business Improvement District Of 2005 Advisory Boards; Confirming The Continuing Annual Assessment For Each Applicable District For Fiscal Year 2013/14; And Authorizing Payment Of The City's Cumulative Fiscal Year 2013/14 Fair Share Assessment In An Amount Of Approximately $2,328.93 For City-Owned Property In The Temescal/Telegraph Avenue District (The Temescal Library, APN 014 1219 003 00) 12-0627 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 84515 CMS.pdf City of Oakland Page 9 Printed on 7/31/13",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.14-CC Subject: ORSA Bond Spending Plan From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution (1) Approving A Plan For Spending Excess Tax Allocation Bond Proceeds, (2) Authorizing A Bond Expenditure Agreement With The Oakland Redevelopment Successor Agency To Transfer Such Funds To The City For Bond-Eligible Purposes, (3) Accepting Excess Bond Funds, (4) Appropriating And Allocating Such Funds To Projects And Programs Consistent With The Bond Expenditure Agreement And The Spending Plan, And (5) Approving The Oakland Redevelopment Successor Agency's Schedule For Repayment Of Loan Indebtedness To The City For West Oakland Redevelopment Projects Financed By The City; And 12-0644 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 84516 CMS.pdf 2) An Oakland Redevelopment Successor Agency (ORSA) Resolution Authorizing A Bond Expenditure Agreement With The City Of Oakland To Transfer Excess Tax Allocation Bond Proceeds Not Previously Obligated To The City For Bond-Eligible Purposes; And 12-0644-1 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 2013-023 ORSA.pdf 3) An Oakland Redevelopment Successor Agency Resolution Establishing A Schedule For Repayment Of Oakland Redevelopment Successor Agency Loan Indebtedness To The City For West Oakland Redevelopment Projects Financed By The City 12-0644-2 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 2013-024 ORSA. pdf City of Oakland Page 10 Printed on 7/31/13",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.15-CC Subject: Oakland Renaissance New Market Tax Credits From: Office of neighborhood investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing Oakland Renaissance NMTC, Inc., An Affiliate Of The City, To Accept An Allocation Of Tax Credit Authority In An Amount Not To Exceed $20 Million Pursuant To The New Markets Tax Credit Program, And To Enter Into An Allocation Agreement And Related Documents With The Community Development Financial Institutions Fund For This Tax Credit Authority; And 12-0662 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 84517 CMS.pdf 2) A Resolution Authorizing A Loan To Oakland Renaissance NMTC, Inc., In The Amount Of $125,000 For A Term Of Up To Twelve Months With An Interest Rate Of 3.5 Percent From The Community Development Block Grant (CDBG) Fund To Cover Oakland Renaissance NMTC, Inc.'s Organizational Start-Up Expenses Required To Initiate The Allocation Of New Market Tax Credits; And 12-0662-1 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 84518 CMS.pdf 3) A Resolution Approving The Allocation Of Up To $6 Million Of New Market Tax Credits By Oakland Renaissance NMTC, Inc., To A Sub-Community Development Entity Affiliated With Oakland Renaissance NMTC, Inc., To Allocate Said Tax Credits To The East Bay Asian Local Development Corporation Or Its Affiliates For The Renovation Of Swan's Marketplace Located At 538 9th Street, And/Or Property At 1825 San Pablo Avenue; And 12-0662-2 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 84519 CMS.pdf City of Oakland Page 11 Printed on 7/31/13",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16, 2013 Oakland Redevelopment Successor Agency and the City Council 4) A Resolution Approving The Allocation Of Up To $8 Million Of New Market Tax Credits By Oakland Renaissance NMTC, Inc., To A Sub-Community Development Entity Affiliated With Oakland Renaissance NMTC, Inc., To Allocate Said Tax Credits To Bridge Housing, Inc. Or Its Affiliates For The Development Of MacArthur Station Mixed-Use Development, Parcel A, At 585 40th Street; And 12-0662-3 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 84520 CMS.pdf 5) A Resolution Approving The Allocation Of Up $6 Million Of New Market Tax Credits By Oakland Renaissance NMTC, Inc., To A Sub-Community Development Entity Affiliated With Oakland Renaissance NMTC, Inc., To Allocate Said Tax Credits To Sunfield Development LLC Or Its Affiliates For The Development Of Seminary Point, A Retail Project At Foothill Boulevard And Seminary Avenue 12-0662-4 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 84521 CMS.pdf S-7.16-CC Subject: Contract With Causa Justa From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing A Contract With Causa Justa For One Year With A One-Year Option To Renew In An Amount Not To Exceed A Total Of $320,000 To Administer The Oakland Day Labor Program 12-0653 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 84522 CMS.pdf City of Oakland Page 12 Printed on 7/31/13",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"To Negotiate A Contract With Another Vendor On The Evaluations Ranking List, Without Returning To Council 12-0606 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 84523 CMS.pdf City of Oakland Page 13 Printed on 7/31/13",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.19 Subject: 2010 PSGP Funding For Phase 2 Of The Domain Awareness Center From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept, Appropriate, And Administer Up To Two Million Dollars ($2,000,000) Of American Recovery And Reinvestment Act (ARRA) Supplemental Port Security Grant Funds For (PSGP) Fiscal Years 2009 And 2010 Supplemental For Phase 2 Of The Joint Port Of Oakland/City Domain Awareness Center (DAC) Project; And 2) Enter Into A Memorandum Of Understanding And Grant Administration Agreement With The Port Of Oakland To Distribute And Expend Said Funds For Phase 2 Of The System Enhancements And Integration Of The DAC Project; And 3) Approve The City Of Oakland's Preliminary Spending Plan For Fiscal Years 2009 And 2010 PSGP Grant Funds And To Administer And Expend The Supplemental PSGP Funds In Accordance With The Preliminary Spending Plan And The Proposed Grant Administration Agreement; And 4) Amend The City's 2013 Contract With Science Applications International Corporation (SAIC) By Increasing The Amount To Be Paid Up To Two Million Dollars For Completion Of Phase 2 Of The DAC Project Work, Bringing The Total Contract Amount Authorized To Four Million Nine Hundred Thousand Dollars ($4,900,000); And Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) And The Advertising And Bidding Requirements, For The Proposed Contract Amendment With Science Applications International Corporation (SAIC) 12-0630 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 7/30/2013 View Report.pdf View Supplemental.pd S-7.20-CC Subject: FY 2012 Federal Statewide Homeland Security Program Grant Funds From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Accept, Appropriate, And Administer Federal Fiscal Year 2012 Statewide Homeland Security (SHSP) Grant Allocation Of One Hundred Ten Thousand Dollars ($110,000) From The Alameda County (ALCO) Sheriff's Department; And 2) Expend Fiscal Year 2012 SHSP Funds Including Funding The Oakland Fire Department Metropolitan Medical Response System (MMRS) Planning Staff, Equipment And Training Program And Entering Into Service And Purchasing Agreements To Expend Such Grant Funds Without Further Council Review Or Action, Including The Purchase In Excess Of The City Administrator's Purchasing Authority Provided That The City's Advertising, Bidding, And Request For Proposals/Qualification Requirements And Purchasing Programs And Policies Are Followed 12-0632 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 84524 CMS.pdf City of Oakland Page 14 Printed on 7/31/13",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.21-CC Subject: UASI FY 2013 And FY 2014 Grant Awards And Governance Agreements From: Oakland Fire Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Urban Area Security Initiative (UASI) Grant Administration Agreement With The City And County Of San Francisco To Accept And Appropriate Up To One Million Five Hundred Dollars ($1,500,000) In Fiscal Year 2013 UASI Grant Funding; And 2) Accept, Appropriate, And Administer The FY 2013 UASI Grant And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment That Is On The Federally Authorized Equipment List (AEL) And Services Required By The Grant Provided That The City Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees Of Approximately Thirty Thousand Five Hundred And Fifty Dollars ($30,550) Affiliated With The FY 2013 UASI Grant; And 12-0660 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 84525 CMS.pdf City of Oakland Page 15 Printed on 7/31/13",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16, 2013 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into Urban Area Security Initiative (UASI) Grant Administration Agreement With The City And County Of San Francisco To Accept And Appropriate Up To One Million Five Hundred Dollars ($1,500,000) In Fiscal Year 2014 UASI Grant Funding; And 2) Accept, Appropriate, And Administer The FY 2014 UASI Grant And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment That Is On The Federally Authorized Equipment List (AEL) And Services Required By The Grant Provided That The City Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees Of Approximately Thirty Thousand Five Hundred And Fifty Dollars ($30,550) Affiliated With The FY 2014 UASI Grant; And 12-0660-1 This Matter was Adopted on the Consent Agenda. Votes: ORANCouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 84526 CMS.pdf 3) A Resolution Authorizing The City Administrator Or Her Designee To: Enter Into A Governance Memorandum Of Understanding To Expand The Urban Area Security Initiative (UASI) Approval Authority To Include The Following Jurisdictions: City Of Oakland, City Of San Jose, City And County Of San Francisco, Counties Of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara And Sonoma, Which Will Provide Overall Governance Of The UASI Grant Program, As Well As Other Grant Programs Under The Jurisdiction Of The Approval Authority Across The Bay Area Region Effective December 2, 2013 Through December 2, 2015 12-0660-2 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 84527 CMS.pdf City of Oakland Page 16 Printed on 7/31/13",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: FY 2013 And FY 2014 UASI Supplemental Grant Awards From: Oakland Fire Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The County Of San Mateo Under Which The City Of Oakland Will Provide Its Fire Department Staffing During The Term October 1, 2013 Through September 30, 2014, In Exchange For Urban Area Security Initiative (UASI) Supplemental Grant Funding In Connection With The Northern California Regional Intelligence Center (NCRIC) Operations; And 2) Accept, Appropriate, And Administer Federal Fiscal Year 2013 UASI Supplemental Grant Allocations Through The San Mateo County Agreement From October 1, 2013 Through September 30, 2014 Period For An Amount Up To Two Hundred And Twenty Thousand Nine Hundred And Twenty Two Dollars ($220,922) For The Reimbursement Of Salaries And Benefits For Oakland Fire Department Personnel Assigned As Liaison/Critical Infrastructure Protection Officer Per The County Of San Mateo NCRIC Agreement; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees That Are Approximately Twenty Four Thousand And Eleven Dollars ($24,011) Per Fiscal Year Affiliated With The FY 2013 UASI Supplemental Grant; And 12-0661 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 84528 CMS.pdf City of Oakland Page 17 Printed on 7/31/13",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July /16,2013 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The County Of San Mateo Under Which The City Of Oakland Will Provide Its Fire Department Staffing During The Term October 1, 2014 Through September 30, 2015, In Exchange For Urban Area Security Initiative (UASI) Supplemental Grant Funding In Connection With The Northern California Regional Intelligence Center (NCRIC) Operations; And 2) Accept, Appropriate, And Administer Federal Fiscal Year 2014 UASI Supplemental Grant Allocations Through The San Mateo County Agreement From October 1, 2014 Through September 30, 2015 Period For An Amount Up To Two Hundred And Twenty Thousand Nine Hundred And Twenty Two Dollars ($220,922) For The Reimbursement Of Salaries And Benefits Of Oakland Fire Department Personnel Assigned As Liaison/Critical Infrastructure Protection Officer Per The County Of San Mateo NCRIC Agreement; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees That Are Approximately Twenty Four Thousand And Eleven Dollars ($24,011) Per Fiscal Year Affiliated With The FY 2014 UASI Supplemental Grant 12-0661- 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 84529 CMS.pdf City of Oakland Page 18 Printed on 7/31/13",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Fire Department Personnel Services For Bay Area Urban Area Security Initiative From: Oakland Fire Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into A Memorandum Of Understanding With The Alameda County Sheriff's Office (ACSO) For Fire Department Personnel Services That The City Of Oakland Will Provide In Connection With The Bay Area Urban Area Security Initiative (UASI) For Federal Fiscal Year 2012, Under The Auspices Of The Urban Area Security Initiative (UASI) Grant Program; And 2) Accept, Appropriate And Administer The UASI Grant Allocation Of Up To $75,000 For Federal Fiscal Year 2012, For The Reimbursement Of Salaries And Benefits Paid To The Oakland Fire Department For Staff Assigned As A Training And Exercise Program Officer For The Bay Area UASI Regional Training And Exercise Program; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees That Are Approximately Twenty Four Thousand And Eleven Dollars ($24,011) Per Fiscal Year Affiliated With The FY 2012 UASI Supplemental ACSO Grant; And 12-0658 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 84530 CMS.pdf 2) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into A Memorandum Of Understanding With The Alameda County Sheriff's Office (ACSO) For Fire Department Personnel Services That The City Of Oakland Will Provide In Connection With The Bay Area Urban Area Security Initiative (UASI) For Federal Fiscal Year 2013, Under The Auspices Of The Urban Area Security Initiative (UASI) Grant Program; And 2) Accept, Appropriate And Administer The UASI Grant Allocation Of Up To $150,000 For Federal Fiscal Year 2013, For The Reimbursement Of Salaries And Benefits Paid To The Oakland Fire Department For Staff Assigned As A Training And Exercise Program Officer For The Bay Area UASI Regional Training And Exercise Program; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees That Are Approximately Twenty Four Thousand And Eleven Dollars ($24,011) Per Fiscal Year Affiliated With The Fy2013 UASI Supplemental ACSO Grant; And 12-0658-1 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 84531 CMS.pdf City of Oakland Page 19 Printed on 7/31/13",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into A Memorandum Of Understanding With The Alameda County Sheriff's Office (ACSO) For Fire Department Personnel Services That The City Of Oakland Will Provide In Connection With The Bay Area Urban Area Security Initiative (UASI) For Federal Fiscal Year 2014, Under The Auspices Of The Urban Area Security Initiative (UASI) Grant Program; And 2) Accept, Appropriate And Administer The UASI Grant Allocation Of Up To $150,000 For Federal Fiscal Year 2014, For The Reimbursement Of Salaries And Benefits Paid To The Oakland Fire Department For Staff Assigned As A Training And Exercise Program Officer For The Bay Area UASI Regional Training And Exercise Program; And 3) Waive The City Of Oakland Central Services Overhead (CSO) Fees That Are Approximately Twenty Four Thousand And Eleven Dollars ($24,011) Per Fiscal Year Affiliated With The Fy2014 UASI Supplemental Grant 12-0658-2 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 84532 CMS.pdf S-7.24-CC Subject: Support For SB 7: Promoting Prevailing Wage In Charter Cities From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill (SB) 7 (Steinberg) - State Legislation That Will Require Charter Cities To Adopt Local Legislation Establishing Prevailing Wage Requirements For Local Public Works Projects To Receive And Use State Funding For Such Projects 12-0664 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 View Supplemental Report.pdf 84533 CMS.pdf City of Oakland Page 20 Printed on 7/31/13",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 8 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to *Approve as Submitted the oral report from the Office of the City Attorney of 3 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Council President Kernighan and Councilmember Brooks COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 9:26 p.m. Councilmember Gibson McElhaney made a motion, seconded by Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Vice Mayor Reid, Schaaf, and President Kernighan; 1 Recusal - President Pro Tempore Kaplan City of Oakland Page 21 Printed on 7/31/13",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: Jack London Improvement District 2013 From: Office of Economic and Workforce Developmant Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Establishing The Jack London Improvement District, Approving The Management Plan, Directing Filing Of The Proposed Assessment District Boundary Description, Making A Determination With Regard To The Majority Protest Procedure For Approval Of The Proposed Assessments, Approving The Assessments For The District And Authorizing Payment Of The FY 13/14 Assessment On One (1) City-Owned Property On Which Assessments Are To Be Levied (APN 018 0425 040 01) In An Amount Of Approximately $125.55 12-0480-2 A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Recused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Attachment.pdf 84534 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 11:28 p.m. Councilmember Kalb made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Schaaf, and President Kernighan City of Oakland Page 22 Printed on 7/31/13",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 9.2 Subject: Partial Abandonment And Renaming Of Apgar Street From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) 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 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 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.pdf View Supplemental.pdf 84535 CMS.pdf 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 A motion was made by Councilmember Kalb, 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 July 30, 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.pdf View Supplemental Report.pdt City of Oakland Page 23 Printed on 7/31/13",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council 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 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 Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 84536 CMS.pdf 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 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 Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 84537 CMS.pdf 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: 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 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 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 Ayes: 8 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks 84538 CMS.pdf City of Oakland Page 24 Printed on 7/31/13",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 Subject: Jack London BID Public Trust Agreement From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute An Agreement With The Port Of Oakland And State Lands Commission Ensuring That Assessments Paid By The Port For The Proposed Jack London Improvement District Are Used Consistent With The Trust For Commerce, Navigation, And Fisheries 12-0678 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Recused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf 84539 CMS.pdf 11 Subject: New Dog Play Area Appeal From: Department Of Planning And Building Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission, And Granting Approval Of An Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208); Or 11-0624 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) A Resolution Denying The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission And Denying The Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208) 11-0624-1 No action necessary. City of Oakland Page 25 Printed on 7/31/13",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-12 Subject: Amendments To The FY 2011-2013 Successor Agency Budget From: Office Of The City Administrator Recommendation: Adopt 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, And Appropriating An Amount Not To Exceed $2.1 Million, From General Purpose Fund Undesignated Fund Balance To Cover General Oakland Redevelopment Successor Agency Staff And Operating Costs 12-0649 A motion was made by Councilmember Schaaf, 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 View Supplemental Report.pdf 84540 CMS.pdf S-13 Subject: Lease Of City Owned Property At 8200 International Boulevard From: Office Of Neighborhood Investment Recommendation: Adopt An Ordinance Authorizing The City Administrator To Execute A Lease For City Owned Property Located At 8200 International Blvd. With East Oakland Youth Development Center Qualified Active Low Income Community Business, Inc. (EOYDC QALICB, Inc.), A California Nonprofit Public Benefit Corporation, For A Term Of Sixty-Six (66) Years 12-0641 A motion was made by Councilmember Schaaf, 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 30, 2013 meeting. 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.pdf City of Oakland Page 26 Printed on 7/31/13",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 Oakland Redevelopment Successor Agency and the City Council S-14 Subject: FY 2013-2014 WIA Budget And Contracts From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2013-2014 Workforce Investment Budget; (2) Accepting And Appropriating Workforce Investment Act (WIA) Title I Funds For Adult, Dislocated Worker, And Youth Programs In The Amount Of $4,854,996; And (3) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Investment Board To Provide Adult, Dislocated Worker, And Youth Services Through June 2016 12-0648 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 Council also directed the Workforce Investment Board to bring back a report in the fall regarding the following: 1) Oakland Workforce Development Network recommendations: A) Require the City to review and reduce its administrative charges to be consistent with federal regulations; B) Reallocate the savings to support program activities that are consistent with the purpose of the Workforce Investment Act; C) Provide evidence of the City's own investment in this WIB-directed workforce system; D) Service levels be negotiated wtih service providers to reflect realistic expectations in light of the funding available to them, E) All meetings of the WIB be properly noticed and open to public participation; F) WIB staff to report back to the Community & Economic Developmetn Committee in September 2013; 2) Establishing standing committees with public notice for all expenditures made by the Board; 3) Applying prompt payment requirements to non-profit organizations; 4) Develop innovative job training strategies to apply throughout the City including the Oakland Army Base redevelopment. View Report.pdf 84541 CMS.pdf Continuation Of Open Forum City of Oakland Page 27 Printed on 7/31/13",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-07-16,"* Concurrent Meeting of the Meeting Minutes July 16,2013 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 Benjamin Turner, Demitra Henderson and Eric Bailey at 11:33 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. 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 28 Printed on 7/31/13",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-07-16.pdf