body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-11-05,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, November 05, 2013 4:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 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 4:40 pm. 2 ROLL CALL / CITY COUNCIL 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There was one Open Forum speaker. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS Oral report deferred until 5:30 meeting. City of Oakland Page 1 Printed on 11/21/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-11-05,"* Special Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Supporting Richmond's Strategy Of Local Principle Reduction From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing The Devastating Effect Of The Foreclosure Crisis On Local Communities, Supporting The City Of Richmond's Strategy Of Local Principle Reduction To Assist Homeowners In Risk Of Foreclosure Remain In Their Homes, And Declaring Oakland's Intention To Study Whether It Should Embark Upon A Similar Strategy 13-0120 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 11/19/2013 Councilmember Kalb made a motion, seconded by Vice Mayor Reid, to withdraw and reschedule the item to the November 19, 2013 City Council meeting. The motion passed with a vote of 7 Ayes - Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, Reid and President Kernighan, 1 Abstention - Brooks. There were 25 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 6:40 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 City of Oakland Page 2 Printed on 11/21/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-11-05,"* Special Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency/City Council 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 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 3 Printed on 11/21/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"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, November 05, 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 6:40 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 / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 28 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Vice Mayor Reid took a point of personal privilege, joined by Councilmembers Brooks and Gibson McElhaney, and requested that the meeting be adjourned in memory of Joe Debro Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Branden James Reliford. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Sarah Angie Everett-Fuqua and Ernest Turner. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Walter Thomas, Donald ""Duck"" Bailey, and Judith Silverman. City of Oakland Page 1 Printed on 11/21/13",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Honoring Life Academy Of Health And Bioscience High School From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Acknowledging The Life Academy Of Health And Bioscience High School Community For Its Academic Growth And Community Contributions 13-0119 A motion was made by Councilmember Gallo, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84667 CMS.pdf 4.2 Subject: Honoring Corazon Del Pueblo From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Acknowledging Corazon Del Pueblo For Their Positive Promotion Of Peace And Cultural Understanding Through The Arts And Education In The Fruitvale Community And For Their Leadership In The Dia De Los Muertos Celebration Throughout The Bay Area 13-0139 A motion was made by Councilmember Gallo, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84668 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF OCTOBER 15, 2013 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan City of Oakland Page 2 Printed on 11/21/13",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 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 13-0128 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84669 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 13-0129 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84670 CMS.pdf City of Oakland Page 3 Printed on 11/21/13",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84672 CMS.pdf 7.5-CC Subject: Community Policing Advisory Board Appointment - Sheryl Walton From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Sheryl Walton As A Member Of The Community Policing Advisory Board 13-0121 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84673 CMS.pdf City of Oakland Page 4 Printed on 11/21/13",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 7.6-CC Subject: Settlement Agreement - Johnson V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Johnson V. City Of Oakland, Et Al., Alameda County Superior Court, Case No. RG12653800 City Attorney's File No. 29168, In The Amount Of Seventy Thousand Dollars ($70,000.00) (Public Works Department - Trip And Fall) 13-0122 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84674 CMS.pdf 7.7-CC Subject: Settlement Agreement - Fred Fakraei V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Fred Fakraei V. City Of Oakland, Alameda County Superior Court Case No. RG12-643200 In The Amount Of $550,000.00 As A Result Of A Vehicle Accident At 11th And Clay Streets (Oakland Fire Department-Vehicle Collision) 13-0123 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84675 CMS.pdf 7.8-CC Subject: Settlement Agreement - Christina And Alphonso Acampoa From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromised And Settle The Claim Of Christina And Alphonso Acampoa, City Attorney's Claim No. C29342, In The Amount Of Nine Thousand One Hundred Twenty-Three Dollars And Fourteen Cents ($9,123.14) (Public Works Agency - Tree Limb Damaged Property) 13-0137 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84676 CMS.pdf City of Oakland Page 5 Printed on 11/21/13",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 7.9-CC Subject: Settlement Agreement - Blesilda Alcantara From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromised And Settle The Claim Of Blesilda Alcantara, City Attorney's Claim No. C29545, In The Amount Of Nine Thousand Two Hundred Twenty-Nine Dollars And Eighty-Three Cents ($9,229.83) (Public Works Agency - Sewer Overflow) 13-0138 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84677 CMS.pdf 7.10-CC Subject: Payment For City Property In Wildfire Prevention District Ordinance From: Councilmembers Dan Kalb And Libby Schaaf Recommendation: Adopt An Ordinance Authorizing Payment For City Owned Properties Within City Of Oakland Community Facilities District No. 2013-1 (Wildfire Prevention District) In Fiscal Years 2014-2015 Through 2023-2024, In An Amount Not To Exceed One Hundred Fifty Thousand Dollars ($150,000) Per Fiscal Year, Subject To Annual Appropriation 13-0068 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13197 CMS.pdf City of Oakland Page 6 Printed on 11/21/13",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 7.11-CC Subject: Ordinance Supporting A Flexible Parking District Program From: Public Works Agency Recommendation: Adopt An Ordinance Amending Title 10.36 (Parking Meter Zones) Of The Oakland Municipal Code To Establish Flexible Parking Zones, Amending Title 10.44.050 (Designation Of A Residential Parking Area) And, Amending Ordinance Number 13184 C.M.S. (The FY 2013-14 Master Fee Schedule, Or ""MFS""), To Establish And Modify Fees Assessed For On-Street And Off-Street Parking By In Order To Facilitate A Flexible Parking Zone Program 13-0048-1 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13198 CMS.pdf 7.12-CC Subject: Metropolitan Golf Rent Relief Extension From: Office Of Parks and Recreation Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Second Amendment To Sublease And Operating Agreement (""2nd Amendment"") Extending The Fifty Percent (50%) Of The Minimum Rent Relief To Oakland Golf LLC For The Operation Of The Metropolitan Golf Links (METRO) During Fiscal Year July 1, 2013 Through June 30, 2014 In The Amount Of $149,179 As Authorized In The First Sublease And Operating Agreement Approved By Resolution No. 81274 C.M.S. On May 6, 2008 13-0085 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84678 CMS.pdf City of Oakland Page 7 Printed on 11/21/13",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 7.13-CC Subject: Ending Of The Hiring Freeze From: Department Of Human Resources Management Recommendation: Adopt A Resolution Rescinding Resolution No. 82502 C.M.S., Passed In January 2010, Which Imposed A Hiring Freeze On All Positions Funded By The General Fund, And Rescinding Resolution No. 82532, Passed In February 2010, Which Established Criteria For Exempting Positions And Exempted Certain Critical Positions From The Hiring Freeze 13-0112 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84679 CMS.pdf 7.14-CC Subject: Appropriate Funds To Regulate Medical Cannabis Dispensaries From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To (1) Appropriate Three Hundred Fifty-Six Thousand Six Hundred And Ninety-Three Dollars ($356,693) One-Time Expenditures For One-Time Costs, (2) Create One Tax Auditor II And One Assistant To City Administrator Positions, (3) Appropriate Three Hundred Sixty Thousand Dollar ($360,000) For On-Going Staff And Operating Costs From General Purpose Fund (Fund# 1010), City Administrator's Office And Revenue Division On Positions And Operating And Maintenance Necessary To Adequately Regulate Medical Cannabis Dispensaries, And (4) Appropriate On-Going Revenue To Expenditure On An On-Going Basis 13-0096 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84680 CMS.pdf City of Oakland Page 8 Printed on 11/21/13",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 7.15-CC Subject: Citywide Curb Ramps And Sidewalk Repair Project From: Department Of Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee To Award A Construction Contract To AJW Construction The Lowest Responsible, Responsive Bidder, In Accord With Plans And Specifications For Citywide Curb Ramps And Sidewalk Repair Project No. C428012 And Contractor's Bid Therefore, In The Amount Of Nine Hundred Thirty Six Thousand One Hundred Fifty-Six Dollars ($936,156.00) 13-0097 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84681 CMS.pdf 7.16-CC Subject: Encroachment At 251 28th Street From: Department Of Planning And Building Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To The Christian Church Homes Of Northern California To Allow A Surface Mounted Electrical Transformer And Retaining Wall At 251 28th Street To Encroach Into The Public Right-Of-Way Along 28th Street 13-0110 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84682 CMS.pdf 7.17-CC Subject: Senior Center Trust Funds From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept, Appropriate, And Expend Revenue Received In City Established Trust Accounts For Senior Center Events, Activities And Donations [TITLE CHANGE] 13-0087 This Matter was Adopted as Amended on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental.pdf 84683 CMS.pdf City of Oakland Page 9 Printed on 11/21/13",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"And Appropriate Estimated Amount Of $62,500 From Alameda County For Winter Shelter Beds; And (2) Enter Into A Memorandum Of Understanding With Alameda County, Governing The Transfer Of Said Funds; And (3) Enter Into Several Agreements For The Provision Of Emergency Winter Shelter Beds For The Period Of November 1, 2013 Through May 15, 2014 In An Aggregate Estimated Amount Of $168,161 With The Following Homeless Services Providers: Bay Area Community Services (BACS); St. Mary's Center; And With Cityteam Ministries For As Needed Overflow Beds; And (4) Authorize The Acceptance And Appropriation Of Any Additional Funds From Other Sources For The Same Purpose Without Returning To Council Through June 30, 2014; And (5) Authorize The Reprogramming Of $17,103 In Carry Forward Funds And Allocation Of Said Funds To Provide Match Funding For The Abode Oakland Path Re-Housing Initiative (OPRI) [TITLE CHANGE] 13-0090 This Matter was Adopted as Amended on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84684 CMS.pdf 7.19-CC Subject: Eden Information & Referral Contract For 2-1-1 Services From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Grant Agreement With Eden Information & Referral Inc., For The Provision Of 2-1-1 Telephone Line Services For Information And Referral Services For Social Services, Bank On Oakland (BOO), And The Earned Income Tax Credit Campaign (EITC) From July 1, 2013 - December 31, 2014 In An Estimated Amount Of $125,000 13-0093 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84685 CMS.pdf City of Oakland Page 10 Printed on 11/21/13",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 7.20-CC Subject: 2013 DNA Backlog Reduction Grant Program Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To 1) Accept And Appropriate Grant Funds In An Amount Not To Exceed Four Hundred Twenty Seven Thousand Three Hundred And Sixty Eight Dollars ($427,368) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2013 Forensic Casework Deoxyribonucleic Acid (DNA) Backlog Reduction Grant Program In The Oakland Police Department, And 2) For The Period October 1,2013 Through March 31, 2015, Approve A Waiver Of The Central Services Overhead (CSO), And 3) Waive The Advertising And Competitive Bidding Requirements For The Purchases OfDNA Typing Supplies And Maintenance Of DNA Typing Instruments In The Amount Of Fifty Four Thousand Seven Hundred Dollars ($54,700) From Life Technologies, Thirty Four Thousand Two Hundred Dollars ($34,200) From Qiagen, Four Thousand Eight Hundred Sixty Nine Dollars ($4,869) From VWR/Fisher/USA Scientific, Seven Thousand Dollars ($7,000) From Aurora Biomed, And Thirty One Thousand Six Hundred Dollars ($31,600) From Promega 13-0101 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84686 CMS.pdf Passed The Consent Agenda A motion was made by Councilmember Kalb, seconded by Vice Mayor Reid, 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 Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were 11 speakers for the Consent Calendar. City of Oakland Page 11 Printed on 11/21/13",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:48 p.m. President Pro Tempore Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed with a vote of 8 Ayes - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, Reid and President Kernighan. City of Oakland Page 12 Printed on 11/21/13",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) A Resolution Of Findings Supporting Local Amendments To The 2013 Edition Of The State Housing Law Regulations, California Code Of Regulations, Title 25, Division 1, Chapter 1, Subchapter 1, Section 32, To Comply With Changes To State Law [TITLE CHANGE] 13-0094-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 84687 CMS.pdf City of Oakland Page 13 Printed on 11/21/13",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:55 p.m. There were 3 public speakers on this item. President Pro Tempore Kaplan made a motion, seconded by Councilmember Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed with a vote of 8 Ayes - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, Reid and President Kernighan. 9.2 Subject: Local Amendments to State Model Building Code From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Ordinance Repealing The Oakland Amendments To The 2010 Editions Of The California Model Building Codes And Adopting Local Amendments To The 2013 Editions Of The California Building Standards Code, California Code Of Regulations, Title 24, Parts 2 (Building), 2.5 (Residential), 3 (Electrical), 4 (Mechanical), 5 (Plumbing), 6 (Energy), And 11 (Green Building Standards), And Amending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State Law [TITLE CHANGE]; And 13-0095 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the November 19, 2013 meeting with the assurances of staff that staff will meet with community members regarding concerns with the changes to the Code and bring a report back to Council in February 2014 addressing the concerns. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 14 Printed on 11/21/13",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Of Findings Supporting Non-Administrative Local Amendments To The 2013 Editions Of The California Building Standards Code, California Code Of Regulations, Title 24, Parts 2 (Building), 2.5 (Residential), 3 (Electrical), 4 (Mechanical), 5 (Plumbing), 6 (Energy), And 11 (Green Building Standards) To Comply With Changes To State Law [TITLE CHANGE] 13-0095-1 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 Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 84688 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Budget Implementation Tracking Report From: Office Of The City Administrator Recommendation: Receive A Monthly Budget Implementation Tracking Report 13-0067 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 15 Printed on 11/21/13",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,Printed on 11/21/13,16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-05,"* Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency and the City Council 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 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 17 Printed on 11/21/13",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-05.pdf