body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, November 19, 2013 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Present: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, 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 5:37 p.m. 2 ROLL CALL / CITY COUNCIL 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 8 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Vern Sullivan, Dorene Cosgrove and Eileen Schaaf. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Juanita Mary May. Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Raul Ramirez. Council President Kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of Paul Alex Sanchez. City of Oakland Page 1 Printed on 12/11/13",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Commemorating National Adoption Awareness Month From: Councilmembers Lynnette Gibson McElhaney And Libby Schaaf Recommendation: Adopt A Resolution Commemorating National Adoption Awareness Month And Saluting Black Adoption Placement And Research Center, One Of Two Agencies In California That Specializes In Finding Permanent Homes For African American And Other Waiting Children, For 30 Years Of Service To The Oakland-Bay Area Community 13-0171 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84690 C.M.S..pdf S-4.2 Subject: Transgender Remembrance Day From: Councilmembers Gibson McElhaney And Kaplan Recommendation: Resolution Declaring November 20, 2013 As Transgender Remembrance Day In The City Of Oakland, Requesting That The City Council Wear Skirts And Encourage Oakland Residents To Wear Skirts On Wednesday, November 20th As A Symbol Of Solidarity With Sasha Fleischman, A Young Person Who Was Seriously Burned For Associating As Gender Nonconforming 13-0182 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Councilmember Brooks made a motion seconded by Councilmember Gibson McElhaney to approve the urgency finding on item 4.2 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial action. There was one speaker on this item. View Report.pd 84691 C.M.S..pdf City of Oakland Page 2 Printed on 12/11/13",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 4.3 Subject: Honoring Mark Gomez From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring Mark Gomez For 17 Years Of Service To The City Of Oakland 13-0172 A motion was made by Council President Kernighan, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdt 84692 C.M.S. pdf 4.4 Subject: Honoring Randall Whitney And Family From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Acknowledging Randall Whitney And Family For The 35 Years Of Service Provided To Oakland As A Small Business Man, Community Partner, And Volunteer To Improve The City Of Oakland 13-0176 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 Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84693 C.M.S.pdf City of Oakland Page 3 Printed on 12/11/13",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There was one speaker on this item. View Report.pdf View Supplemental Report.pdf 84726 C.M.S.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF OCTOBER 29, 2013 AND NOVEMBER 5, 2013 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, to *Approve with the following amendments. The motion carried by the following vote: Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan On the City Council minutes for November 5, 2013, the motion for Item 9.2 ""Local Amendments To State Model Business Code"" will be revised as follows: A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter by Adoped 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. City of Oakland Page 4 Printed on 12/11/13",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, to *Approve with the following amendments. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Item 11 will be taken last. Items 17 and 18 will be taken after Item 12. Item 19 will be heard after 15. 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 13-0165 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84694 C.M.S.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 13-0166 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84695 C.M.S.pdf City of Oakland Page 5 Printed on 12/11/13",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 7.3-CC Subject: Oakland-Alameda County Coliseum Authority Board Reappointments From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Re-Appointing Aaron Goodwin And Yui Hay Lee As Members Of The Oakland-Alameda County Coliseum Authority Board Of Commissioners For Terms Commencing October 9, 2013 And Expiring October 8, 2015 13-0156 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84696 C.M.S.pdf 7.4-CC Subject: Budget Advisory Committee Reappointment - Ken Houston From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Ken Houston To The Budget Advisory Committee 13-0157 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORA)Councilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pd 84697 C.M.S.pdf 7.5-CC Subject: Commission On Aging Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Irene Yen And Reappointment Of Ned Saturu As Members Of The Commission On Aging 13-0167 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84698 C.M.S.pdf City of Oakland Page 6 Printed on 12/11/13",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 7.6-CC Subject: Settlement Agreement - Northern California River Watch V. OMSS From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Settlement Of Northern California River Watch, Et Al. V. Oakland Maritime Support Services, Inc., (OMSS) Et Al. (U.S. District Court, Northern District Of California, Case No. 4:40-CV-3912 CW) By Paying A Total Of $300,000.00, With $200,000.00 Of That Sum To Be Allocated To The West Oakland Job Resources Center And $100,000.00 To Be Allocated To Resolve Plaintiffs' Statutory Claim For Attorneys' Fees In Exchange For Plaintiffs' Dismissal Of The Litigation And Agreement Not To Challenge Certain Actions Related To Relocation Of The OMSS Facility (Office Of The City Administrator - Clean Water Act) 13-0168 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84699 C.M.S.pdf 7.7-CC Subject: Settlement Agreement - Upshaw 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 Kazeem Upshaw V. City Of Oakland, Et Al., Northern District Of California Case No. C11-05044, City Attorney's File No. 28421, In The Amount Of Sixty-Five Thousand Dollars ($65,000.00) (OPD - Civil Rights) 13-0170 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84700 C.M.S.pdf City of Oakland Page 7 Printed on 12/11/13",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 7.8-CC Subject: Local Amendments to State Model Housing Code From: Department Of Planning And Building Recommendation: Adopt An Ordinance Repealing The Oakland Amendments To The 2010 Edition Of The California Housing Law, Adopting 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, Amending Oakland Municipal Code Chapter 15.08 To Comply With Changes To State Law [TITLE CHANGE] 13-0094 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORACouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13199 C.M.S.pdf 7.9-CC Subject: Local Amendments to State Model Building Code From: Department Of Planning And Building Recommendation: Adopt 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] 13-0095 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13200 C.M.S.pdf City of Oakland Page 8 Printed on 12/11/13",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.10-CC Subject: Allocation Of PEG Funds From: Office Of The City Administrator Recommendation: Adopt A Resolution (1) Appropriating Approximately $3.2 Million Total Estimated In Public Education Government (PEG) Funds For Fiscal Year 2013-14 Through Fiscal Year 2017-2018, From Funds Paid By Cable And Video Franchise Holders Comcast And AT&T (PEG Funds) For The Capital Expenses Of Public, Education And Government (PEG) Cable Television Channels Operating In The City Of Oakland; (2) Authorizing Apportionment Of Equal Shares Of The PEG Funds To PEG Channels Of The City Of Oakland (KTOP), The Oakland Unified School District (KDOL) And The Peralta Community College District (Peralta TV) For Their PEG Channel Cable And Video Television Facilities, Subject To Equal Reapportionment In Fiscal Years When There Are Fewer Or More PEG Channels Operating In Oakland; And (3) Authorizing The City Administrator To Execute A Memoranda Of Understanding To Effectuate The Distribution Of Said Funds [TITLE CHANGE] 13-0117 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84701 C.M.S.pdf S-7.11-CC Subject: FY 2011-2012 Annual Report On Grants Up To $50,000 From: Office Of The City Administrator Recommendation: Receive The Annual Informational Report From The City Administrator On The Acceptance And Appropriation Of Restricted Grant Funds, Gifts And Donations Of $50,000 Or Less For The Period July 1, 2011 Through June 30, 2012 13-0134 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdt City of Oakland Page 9 Printed on 12/11/13",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.12-CC Subject: FY 2012-2013 Annual Report On Grants Up To $50,000 From: Office Of The City Administrator Recommendation: Receive The Annual Informational Report From The City Administrator On The Acceptance And Appropriation Of Restricted Grant Funds, Gifts And Donations Of $50,000 Or Less For The Period July 1, 2012 Through June 30, 2013 13-0125 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf S-7.13-CC Subject: CalRecycle Grant Applications From: Public Works Agency Recommendation: Adopt A Resolution Authorizing Submittal Of Grant Applications To The California Department Of Resources Recycling And Recovery City/County Payment Program And To Appropriate City/County Payment Program Funds For Recycling Programs Beginning With Fiscal Year 2013/2014 Through Fiscal Year 2014/2015 13-0126 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84702 C.M.S.pdf City of Oakland Page 10 Printed on 12/11/13",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.14-CC Subject: Five-Year Maintenance Agreement For Fleet Management Software From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Execute A Five-Year Extension Of The Current Maintenance Agreement Between The Public Works Agency's Equipment Services Division And AssetWorks, Inc. For The Term Of January 1, 2014 Through December 31, 2018 In An Amount Not To Exceed Three Hundred And Three Thousand Two Hundred And Twelve Dollars ($303,212.00) For Fleet Management Software Maintenance And Support Associated With The Department's Fleet Management System Software, And 2) Waive The Competitive Request For Proposals/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And The Local And Small Local Business Enterprise Program (L/SLBE) Provisions Associated With Said Maintenance Agreement 13-0127 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84703 C.M.S.pdf S-7.15-CC Subject: Amending Oakland Municipal Code - Residential Permit Parking From: Public Works Agency Recommendation: Adopt An Ordinance Amending Title 10.44 Of The Oakland Municipal Code Clarifying And Updating Residential Permit Parking 13-0142 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the December 10, 2013 meeting on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf City of Oakland Page 11 Printed on 12/11/13",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.16-CC Subject: Montclair BID Annual Levy From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2014/15 For The Montclair Business Improvement District, Approving The Annual Report Of The Montclair Business Improvement District Advisory Board, And Scheduling A Public Hearing For December 10, 2013 13-0135 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84704 C.M.S.pdf S-7.17-CC Subject: Rockridge BID Annual Levy From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2014/15 For The Rockridge Business Improvement District, Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board, And Scheduling A Public Hearing For December 10, 2013 13-0136 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84705 C.M.S.pdf City of Oakland Page 12 Printed on 12/11/13",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"On The Former Oakland Army Base; And 13-0148 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the December 10, 2013 meeting on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 13 Printed on 12/11/13",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute Easements With Pacific Gas And Electric Company, A California Corporation (""PG&E""), For Installation, Maintenance, And Operation Of A High Pressure Gas Line, Gas Regulator Stations, And Any Associated Or Related Equipment Or Facilities, To Facilitate The Public Infrastructure Project On The Former Oakland Army Base; And 13-0148-1 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the December 10, 2013 meeting on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 3) An Ordinance Authorizing The City Administrator To Negotiate And Execute Easements With Pacific Gas And Electric Company, A California Corporation (""PG&E""), For Installation, Maintenance, And Operation Of Transmission Gas Lines, Distribution Gas Lines, And Any Associated Or Related Equipment Or Facilities, To Facilitate The Public Infrastructure Project On The Former Oakland Army Base 13-0148-2 A motion was made to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the December 10, 2013 meeting on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan S-7.20-CC Subject: Fiscal Year 2013-2014 Cultural Funding Grants From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Sixty-Nine (69) Cultural Services Grants To Sixty (60) Oakland-Based Nonprofit Organizations And Individual Artists Providing Arts And Cultural Services In Oakland During Fiscal Year 2013-2014 In A Total Amount Not To Exceed $950,000 13-0154 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84707 C.M.S.pdf City of Oakland Page 14 Printed on 12/11/13",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.21-CC Subject: Allocating Measure C Funding For Community Festivals From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Allocate $50,000 Previously Budgeted In FY 13-14 General Fund Appropriation For Community Festivals To Reimburse The City For Fees And Costs Incurred By First Fridays 13-0155 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84708 C.M.S.pdf S-7.22-CC Subject: Oakland Head Start & St. Vincent's Day Home Partnership From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, Head Start/Early Head Start Program, To Enter Into A Grant Agreement With St. Vincent's Day Home, To Fund Comprehensive Child Development Services In Accord With The 2013-14 Head Start/Early Head Start Grant, From U.S. Department Of Health And Human Services, Administration For Children And Families (DHHS/ACF), For Program Year 2013-14, In An Estimated Amount Of ($54,000.00) To Serve 24 Head Start Eligible Families And Children And An Estimated Amount Of ($42,813.60) To Serve 12 Early Head Start Eligible Families And Children For A Total Estimated Amount Of ($96,813.60), With An Estimated Start Date Of November 1, 2013 Through August 31, 2014 13-0143 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84709 C.M.S.pdf City of Oakland Page 15 Printed on 12/11/13",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Shattuck Gateway Mural Project From: Councilmember Kalb Recommendation: Adopt A Resolution From The Oakland City Council Supporting The Installation Of A Mural At 54th Street And Shattuck Avenue On Caltrans State Route 24 Support Columns And Authorizing The City Administrator To Take Any Actions Necessary To Provide Maintenance Of The Artwork 13-0163 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84710. C.M.S.pdf S-7.24-CC Subject: Office Of Traffic Safety DUI Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland (City), To Accept And Appropriate Grant Funds In The Amount Of Forty-Eight Thousand Five Hundred Dollars ($48,500) From The Regents Of The University Of California, Berkeley, School Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of California, Office Of Traffic Safety (OTS), For The 2013-2014 Sobriety Checkpoint Program To Be Conducted By The Oakland Police Department (OPD), And For A Waiver Of The Central Services Office (CSO) Overhead Charges In The Amount Of Five Thousand One Hundred One Dollars ($5,101) 13-0124 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84711 C.M.S.pdf City of Oakland Page 16 Printed on 12/11/13",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: Office Of Traffic Safety STEP Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In The Amount Of One Hundred Seventy-Five Thousand Dollars ($175,000) From The Regents Of The University Of California, Berkeley, School Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of California, Office Of Traffic Safety (OTS), For The 2013-2014 Selective Traffic Enforcement Program (STEP) To Be Conducted By The Oakland Police Department (OPD) And To Authorize Coverage Of The Central Services Overhead (CSO) From The General Fund In An Amount Not To Exceed Twenty Thousand Two Hundred Ten Dollars ($20,210) 13-0131 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdt 84712 C.M.S.pdf S-7.26-CC Subject: Community Oriented Policing Services (COPS) Grant Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland (City) To: 1) Accept And Appropriate Grant Funds In The Amount Of Four Million Five Hundred Fifteen Thousand And Seven Hundred Thirty Dollars ($4,515,730) From The U.S. Department Of Justice, Office Of Community Oriented Policing Services (USDOJ/COPS), (2) To Fund The Entry-Level Salary And Fringe Benefit Costs Of Ten (10.0) Full-Time Equivalent (FTE) Police Officers Positions For A Thirty-Six Month Period From September 1, 2013 Through August 31, 2016, And Appropriate Said Funds To The Oakland Police Department (OPD); (3) Authorize An Appropriation Of Eighty Five Thousand Dollars ($85,000) From The Undesignated General Purpose Fund Balance To Cover Costs Associated With Holding A Lateral Police Academy To Hire And Train Additional Police Officers, In The FY 2013-14 OPD General Purpose Fund Budget; And 4) Authorize A Contribution Of Central Services Overhead 13-0149 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84713 C.M.S.pdf City of Oakland Page 17 Printed on 12/11/13",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.27-CC Subject: Metropolitan Medical Response System (MMRS) 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 2011 Statewide Homeland Security (SHSP) Grant Funds In An Amount Of Two Hundred And Eighty Thousand Dollars ($280,000) From The Alameda County (ALCO) Sheriff's Department; And 2) Expend Fiscal Year 2011 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 Provided Competitive Solicitation And Purchasing Programs/Policies Are Followed 13-0150 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84714 C.M.S.pdf S-7.28-CC Subject: 911 Fire Dispatch Center Phone Upgrade From: Department Of Information And Technology Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept Equipment And Services From AT&T, Funded By The State Of California, Needed To Upgrade The City Of Oakland's Fire Dispatch 9-1-1 Phone System, Customer Premise Equipment (CPE), And Related Equipment, Valued At Three Hundred Thirty-Six Thousand Dollars ($336,000). All Equipment And Services For The Project Will Be Paid From The State Of California 9-1-1 Program; No City Of Oakland Funds Are Required To Implement This Project 13-0118 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84715 C.M.S.pdf City of Oakland Page 18 Printed on 12/11/13",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-7.29-CC Subject: Opposing Changes To SNAP/CalFresh In 2013 Farm Bill From: Councilmember Lynnette Gibson McElhaney Recommendation: Adopt A Resolution Opposing The Changes In The Supplemental Nutrition And Assistance Program (""Snap,"" Known As Cal Fresh) In The 2013 Farm Bill (H.R. 2642, S. 3240), Including Cuts To 4.2 Million California Residents And 33,747 Oakland Households Participating In Snap/Cal Fresh, And Any Reductions In Eligibility, Benefits, Or State And Local Flexibility. 13-0173 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Councilmember Gibson McElhaney made a motion seconded by Councilmember Kalb to approve the urgency finding on Item 7.29 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to federal legislation. View Report.pdf View Supplemental Report.pdf 84716 C.M.S.pdf Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan City of Oakland Page 19 Printed on 12/11/13",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 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 Councilmember Schaaf, seconded by Councilmember Kalb, to *Approve as Submitted the oral report from the Office of the City Attorney of no final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, 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 7:24 p.m. 62 individuals spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and President Kernighan, 1 Excused - Reid. City of Oakland Page 20 Printed on 12/11/13",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: LDDA With Oakland Maritime Support Services (OMSS) From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement And Ground Lease Between The City Of Oakland And Oakland Maritime Support Services, LLC, A California Limited Liability Company, Or Its Affiliate, In A Form And Content Substantially In Conformance With The Attached Documents, For The Development Of An Ancillary Maritime Support Facility To Provide Truck Parking And Truck-Related Services On Approximately 17 Acres In The Central And North Gateway Areas Of The Former Oakland Army Base, Without Returning To The City Council 13-0145 A motion was made by Councilmember Gibson McElhaney, 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 December 10, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13201 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:54 p.m. 25 individuals spoke on this item. Councilmember Schaaf made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and President Kernighan, 1 Excused - Reid. City of Oakland Page 21 Printed on 12/11/13",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 9.2 Subject: Appeal Of Planning Commission Approved Project At 4311-4317 MacArthur From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Of CRADL And Citizens4Oakland And Upholding The City Planning Commission's Certification Of An Environmental Impact Report And Approval Of A Mixed-Use Project, Consisting Of 115 Senior Housing Units And 3,446 Square Feet Of Retail Space, At 4311-4317 Macarthur Boulevard 13-0158 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Noes: 2 - Councilmember Brooks and Councilmember Gallo ORAICouncilmember Ayes: 5 - Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The Council adopted the amended resolution submitted on the dais by Councilmember Schaaf as well as the following additions: 1) ""If the retail space is not occupied within 30 days after the first residential habitation then the owner will demonstrate good faith effort to lease the space and must provide a marketing study and plan to the City and again every quarter that the space remains vacant;' and 2) ""Whereas the project applicant has stated his intention to provide that at least 20% of the units will be affordable senior housing units.' View Report.pdf 84717 C.M.S.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 9:38 p.m. 4 individuals spoke on this item. President Pro Tempore Kaplan made a motion, seconded by Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and President Kernighan, 1 Excused - Reid. City of Oakland Page 22 Printed on 12/11/13",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: 2014 City Council And School Board Redistricting From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Amending Municipal Code Sections 2.16.010 And 3.04.020, Redefining And Establishing The 2014 City Council And School Board District Boundaries Of The City Of Oakland (Redistricting) 13-0169 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, 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 December 10, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdi ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: City Council Censure Policy From: Councilmember Noel Gallo Recommendation: Receive A Discussion And Possible Action On The Policy And Procedure To Provide The Mechanism By Which The City Council, Acting As A Whole, Can Discipline Any Of Its Members Who Violate State Or Federal Laws, City Ordinances Or Policies 13-0074 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Continued to the Meeting of the Oakland City Council, due back on December 10, 2013. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan This item was heard after Item 20. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 23 Printed on 12/11/13",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Allocating Funds For Complaint In-Take Positions In OPD And CPRB From: City Administrator's Office Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend Resolution No. 86644 C.M.S., Adopting The City Of Oakland Policy Budget For Fiscal Years 2013-15, To Reallocate Funds From The General Purpose Fund (#1010) City Administrator's Office (#02211) To General Purpose Fund (#1010) Police Department (#101120); To (1) Establish Five Positions For Complaint In Take At The Oakland Police Department In An Amount Of Four Hundred Ninety-Seven Thousand And Twenty Dollars ($497,020) Each Year For FY 2013-14 And FY 2014-15; (2) Establish Additional Positions Staffing Of Citizen's Police Review Board (CPRB), Including CPRB Director In An Amount Of Nine Hundred Seventy-One Thousand One Hundred Thirty-Eight Dollars ($971,138) Each Year For FY 2013-14 And FY 2014-15; (3) Make Funds Available For Expenditure Immediately 13-0177 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The Council also requested assurance from the City Administrator that the job description of the CPRB Director will be provided to institutional stakeholders like PUEBLO to allow for their participation in establishing the job criteria. There were 7 speakers on this item. View Report.pdf 84718 C.M.S.pdf 13 Subject: Report On Local Principal Reduction Strategies From: Office Of The City Administrator Recommendation: Receive An Informational Report On Local Principal Reduction Strategies 13-0178 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There were 2 speakers on this item. View Report.pdf City of Oakland Page 24 Printed on 12/11/13",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 14 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 No Action Taken View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdt View Supplemental Report.pdf City of Oakland Page 25 Printed on 12/11/13",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-15 Subject: Condemning The Ongoing Impacts Of Predatory Lending From: President Pro Tempore Rebecca Kaplan Recommendation: Adopt A Resolution Recognizing The Devastating Effect Of The Foreclosure Crisis On Local Communities, Appreciating The City Of Richmond's Leadership In Efforts To Assist Homeowners At Risk Of Foreclosure To Remain In Their Homes, And, Asking The City Attorney To Provide The Oakland City Council With A Legal Analysis Of The Richmond Strategy And Legal Implications Of Acting Similarly. [TITLE CHANGE] 13-0116 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The City Council adopted the amended resolution with the following revisions: Revised Title: ""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"" Delete the last 3 ""Further Resolved"" paragraphs. Add ""appreciates the City of Richmond's leadership in efforts to assist homeowners at risk of. foreclosure to remain in their homes. And supports"" in the first Resolved paragraph. Revise the first Further Resolved paragraph as follows: ""That the Oakland City Council calls on Wall Street banks, and other financial institutions to stop threatening our communities with reprisals and litigation and instead work with them to negotiate principal reduction for underwater mortgages to current market values in order to stop the housing crisis, strengthen local economies and help keep families in their homes; and be it"" View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84719 C.M.S.pdf City of Oakland Page 26 Printed on 12/11/13",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-16 Subject: Fiscal Year 2012-13 Adjusted Budget From: Office Of The City Administrator Recommendation: Adopt A Resolution Accepting The Unaudited FY 2012-13 Fourth Quarter Revenue And Expenditure Results And Year-End Summaries For Four Selected Funds: General Purpose Fund (GPF, 1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And All Funds; And Authorizing The City Administrator To Adjust The GPF Revenue Appropriations In The Amount Of $18.89 Million And Expenditure Appropriations In The Net Amount Of $28.00 Million Over Or Under Budget By Department Listed In Exhibits A And B Attached Herein 13-0160 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The Council also moved to continue the report portion of the item to the next council meeting for discussion. View Report.pdf 84720 C.M.S.pdf City of Oakland Page 27 Printed on 12/11/13",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Pedestrian Safety Improvement Project From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Execute A Construction Contract With McGuire & Hester, The Lowest Responsive And Responsible Bidder, For The Construction Of The Pedestrian Safety Improvement Project (Project No. C371810) In Accordance With Plans And Specifications For The Project In The Amount Of Five Hundred Forty-Three Thousand, Eighty-Six Dollars And Zero Cents ($543,086.00) And Reject All Other Bids 13-0130 A motion was made by Councilmember Gallo, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan This item was heard after Item 12. There was one speaker on this item. View Report.pdf View Supplemental Report.pdf 84721 C.M.S.pdf S-18 Subject: Seismic Retrofit Of Coliseum Way Bridge From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Waiving Advertising And Competitive Bidding And Increasing The Change Order Limit For The Contract With Disney Construction, Inc. For The Seismic Retrofit Of Coliseum Way Bridge (Project No. C346810) From Fifteen Percent (15%) To Thirty Percent (30%.) Of The Original Contract Amount For A Total Contract Amount Not-To-Exceed Three Million Six Hundred Fifty-Nine Thousand Three Hundred Eighty-Eight Dollars ($3,659,388.00); And 13-0133 A motion was made by Councilmember Gallo, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84722 C.M.S.pdf City of Oakland Page 28 Printed on 12/11/13",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator To Accept And Appropriate Up To One Million Eleven Thousand Three Hundred Forty-Four Dollars ($1,011,344.00) Of Federal Highway Administration And State Proposition IB Funds For The Seismic Retrofit Of Coliseum Way Bridge (Project No. C346810) 13-0133-1 A motion was made by Councilmember Gallo, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan This item was heard after Item 17. 84723. C.M.S.pdf S-19 Subject: Foreclosure Prevention/Mitigation Grants From: Department Of Housing And Community Development Recommendation: Adopt A Resolution 1) Authorizing The City To Accept Grant Funds From The County Of Alameda For Up To $75,000, And Allocating Such Funds To The Healthy Housing Pilot Program To Address Housing Conditions Contributing To Negative Health Outcomes For Oakland Residents, Including Those Impacted By The Foreclosure Crisis; And 2) Authorizing A Grant Of Up To $50,000 From Community Development Block Grant Funds To Community Housing Development Corporation For Foreclosure And Housing Counseling For Oakland Homeowners 13-0153 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan This item was taken after Item 15. View Report.pdf 84724 C.M.S.pdf A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, to extend the meeting past 12:00 a.m. and the motion carried with a vote of 7 Ayes, 1 Excused - Reid. City of Oakland Page 29 Printed on 12/11/13",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council S-20 Subject: Domain Awareness Center (DAC) Phase II From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Award A Contract For Phase 2 Of The Domain Awareness Center (DAC) Project Implementation In An Amount Not To Exceed Two Million Dollars ($2,000,000); (2) Select A Vendor From The Pool Of Vendors That Responded To The Request For Proposals Titled ""City Of Oakland/Port Of Oakland Joint Domain Awareness Center, October 2012""; (3) With A Return To Council For Approval Of The Recommended Vendor And Contract Award [TITLE CHANGE] 13-0141 A motion was made by Councilmember Kalb, seconded by Councilmember Schaaf, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Noes: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There were 61 speakers on this item. View Report.pdf View Supplemental Report.pdf 84725. C.M.S.pdf CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Vern Sullivan, Dorene Cosgrove, Eileen Schaaf, Juanita Mary May, Raul Ramirez, and Paul Alex Sanchez at 1:27 a.m. City of Oakland Page 30 Printed on 12/11/13",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2013-11-19,"* Concurrent Meeting of the Meeting Minutes November 19, 2013 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 31 Printed on 12/11/13",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2013-11-19.pdf