body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"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 * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 10, 2013 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:36 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 11 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Erin Breckenridge Councilmember Gibson-McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald Owens and Nelson Mandela. Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Michael Stainer. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Howard Poulter. City of Oakland Page 1 Printed on 1/9/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring Mark Morodomi From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Supervising Deputy City Attorney Mark T. Morodomi For 13 Years Of Exemplary Service To The City Of Oakland 13-0198 A motion was made by Council President Kernighan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORA)Councilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84727 CMS.pdf 4.2 Subject: Honoring Vertis Whitaker From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Recognizing Vertis Whitaker For Serving The Oakland Community As The Beat 10Y NCPC Chair For Over 15 Years 13-0200 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84728 CMS.pdf 4.3 Subject: Honoring African American Students With Perfect CST Scores From: Councilmembers Schaaf And Gibson McElhaney And The City Attorney Recommendation: Adopt A Resolution Honoring The Twenty Oakland African American Students Who Achieved Perfect Scores On Their 2013 California Skills Test For Their Tremendous Dedication And Perseverance 13-0161 A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were two speakers on this item. View Report.pdf 84729 CMS.pdf City of Oakland Page 2 Printed on 1/9/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council The Roll Call was modified to note President Pro Tempore Kaplan present at 6:28 P.M. 4.4 Subject: Honoring Wend Jung And Family From: Councilmember Noel Gallo And Council President Patricia Kernighan Recommendation: Adopt A Resolution Acknowledging Wendy Jung And Family For Her Service Provided To Oakland As A Woman Small Business Owner, Community Partner, And Volunteer To Improve The City Of Oakland 13-0212 A motion was made by Councilmember Gallo, seconded by Council President Kernighan, 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 84730 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 19, 2013 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 Vice Mayor Reid, 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 President Kernighan re-ordered the agenda in the following order: 16, S-22, 17, 18, S-24, S-26, S-21, S-23, 15, 12, S-20, 13 and 14, S-25, 11, S-19 City of Oakland Page 3 Printed on 1/9/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 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 13-0217 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 84731 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 13-0218 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 84732 CMS.pdf 7.3-CC Subject: Honoring Joseph Haraburda From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring Joseph Haraburda For A Quarter Century Of Service Marked By Numerous Accomplishments, A Powerful Downtown Monument And Regional Economic Leadership 13-0204 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 84733 CMS.pdf City of Oakland Page 4 Printed on 1/9/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7.4-CC Subject: Honoring Urban ReLeaf From: Councilmember Gallo Recommendation: Adopt A Resolution Recognizing Urban ReLeaf, A Non-Profit Urban Forestry Organization Based In Oakland For Their 15th Year Anniversary And For Their On Going Contributions To Oakland By Planting Trees, Supporting The Youth, And Enriching Communities 13-0210 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 84734 CMS.pdt 7.5-CC Subject: Settlement Agreement - Jeffries 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 Don G. Jeffries V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG10545421, City Attorney's File No. 27220, In The Amount Of Four Hundred Thousand Dollars And No Cents ($400,000.00) Arising Out Of Mr. Jeffries' Employment Discrimination Allegations (City Administrator's Office - Employment Discrimination) 13-0164 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 84735 CMS.pdf 7.6-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 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 13202 CMS.pdf City of Oakland Page 5 Printed on 1/9/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Oakland Army Base Utility Agreements From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Authorizing The City Administrator To Negotiate And Execute Temporary Easements With Pacific Bell Telephone Company, A California Corporation, DBA AT&T California (""AT&T""), For Temporary Relocation Of Telecommunication Lines And Any Associated Or Related Equipment Or Facilities To Facilitate The Public Infrastructure Project On The Former Oakland Army Base; And 13-0148 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 13203 CMS.pdf 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 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 13204 CMS.pdf 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 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 13205 CMS.pdf City of Oakland Page 6 Printed on 1/9/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.8-CC Subject: Amended Ammunition Purchasing Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee: To Amend The Awarded Contract Amounts To San Diego Police Equipment, A Corporation, Contract Purchase Order (CPO) No. 2013014316, By Increasing The Award Amount From Four Hundred Twenty-Four Thousand, Four Hundred Thirteen Dollars ($424,413) To An Amount Not To Exceed Five Hundred Eighty-Seven Thousand, Nine Hundred Fourteen Dollars ($587,914) And To Adamson Police Products, A Corporation, CPO No. 2013014320, By Increasing The Award Amount From Eighty Thousand, Two Hundred Seventy-Nine Dollars ($80,279) To An Amount Not To Exceed One Hundred Forty-Five Thousand, Six Hundred Seventy-Nine Dollars ($145,679) Per Year For The Three Year Period Of July 1, 2013 To June 30, 2016 To Provide Duty And Practice Ammunition To The City Of Oakland (City) Police Department In Accordance With Specification No. 13-680-04/Request For Quote (RFQ) No. 4449 13-0186 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 84736 CMS.pdf S-7.9-CC Subject: Sanitary Sewer Rehabilitation From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Delmont Avenue And Edgemoor Place, The Easement Between Majestic Avenue And Laird Avenue, And The Easement Between Modesto Street And Madera Avenue (Project No, C329132) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Eighty-Three Thousand Five Hundred Sixty-Nine Dollars ($283,569.00); And 13-0188 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 84737 CMS.pdf City of Oakland Page 7 Printed on 1/9/14",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Thornhill Drive And Cabot Drive, And In Gouldin Road Between Alhambra Avenue And Armour Drive (Project No. C329133) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Sixty-Four Thousand Five Hundred Seventy-Five Dollars ($264,575.00); And 13-0188-1 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 84738 CMS.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers Bounded By MacArthur Boulevard, Maple Avenue, Barner Avenue, And Frye Street (Project No. C428510 Sub-Basin 80-102) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of One Million Three Hundred Fifty-Four Thousand Three Hundred Sixty-Seven Dollars ($1,354,367.00); And 13-0188-2 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 84739 CMS.pdf 4) A Resolution Authorizing The City Administrator To Award A Construction Contract To J. Howard Engineering, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Embarcadero Street, Dennison Street, King Street, Frederick Street, And Kennedy Street (Project No. C428610 Sub-Basin 61-01) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Eight Hundred Ninety-Six Thousand Eighty-Six Dollars ($896,086.00) 13-0188-3 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 84740 CMS.pdf City of Oakland Page 8 Printed on 1/9/14",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.10-CC Subject: Sanitary Sewer Pump Station Improvements From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Professional Services Agreement With Schaaf & Wheeler Consulting Civil Engineers For Engineering Services For Oakland's Sanitary Sewer Pump Station Improvements (Project No. C267630) In An Amount Not-To-Exceed Four Hundred Fifty Thousand Dollars ($450,000.00) 13-0189 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 84741 CMS.pdt S-7.11-CC Subject: Contract Extension With Montclair Village Association From: Public Works Agency Recommendation: Adopt A Resolution Waiving Formal Advertising And Request For Proposals/Qualifications (RFP/Q) And Authorizing The City Administrator To 1) Continue To Extend The Existing Contract On A Month-To-Month Basis For A Period Not-To-Exceed Six Months From January 1, 2014 Through June 30, 2014, At A Compensation Rate Of Up To $15,900 A Month (Including A $900 Per Month Management Fee And Up To $15,000 In Garage Operating Expenses) For A Total Not-To-Exceed Contract Amount Of $95,400 And 2) Negotiate A New Contract For An Initial Period Of Three Years, With A Two-Year Extension, Contingent Upon Satisfactory Evaluation Of Performance, With Montclair Village Association For The Operation And Management Of Montclair Garage Located At 6235 La Salle Avenue And Scout Lot Located On 2250 Mountain Boulevard 13-0190 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 84742 CMS.pdf City of Oakland Page 9 Printed on 1/9/14",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.12 Subject: Oakland Army Base Contractor Laydown Uses And Campus Lease From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Negotiate And Execute An Amendment To The 5-Acre Lease With The Port Of Oakland To Amend The Permitted Use From Truck Parking And Truck Services To Contractor Laydown Uses And Extend The Term Up To Forty-Eight Months, Without Returning To City Council; And 13-0195 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember 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 84743 CMS.pdt 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To Forty-Eight (48) Month Sublease With Turner/Goodfellow Top Grade/Flatiron, A Joint Venture Of Turner Construction Company, Goodfellow Top Grade Construction, And Flatiron West, Inc., Or A Related Entity, For Contractor Laydown And Contractor Campus Uses On Approximately 5-Acres Of Port-Owned Land At The Former Oakland Army Base, Without Returning To The City Council 13-0195-1 A motion was made by Councilmember Gallo, 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 January 7, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf City of Oakland Page 10 Printed on 1/9/14",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.13-CC Subject: Progress Report On Adopted Benchmarks For Coliseum City From: Vice Mayor Larry Reid Recommendation: Receive A Progress Report On The Adopted Benchmarks (30 Days) For The City's ENA Amendment Agreement, Along With Sequential Benchmarks And Delivery Dates On Coliseum City With JRDV Urban International, HKS Sports And Entertainment, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, As Adopted On The October 8, 2013 City Council Meeting; And 13-0181 This Matter was *Received and Filed 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 Subject: Revised Third Amendment To Coliseum City ENA From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Amending Resolution Nos. 83746, 84574 And 84666 C.M.S. Authorizing An Exclusive Negotiating Agreement For The Coliseum City Project At The Oakland-Alameda County Coliseum Complex And Surrounding Areas With JRDV Architects, HKS Architects, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, To Remove Forest City Real Estate Services, LLC, As A Party 13-0201 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 84744 CMS.pdf City of Oakland Page 11 Printed on 1/9/14",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"Page 12 Printed on 1/9/14",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.16-CC Subject: BART 17th Street Gateway Public Art Contract Amendment From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist Dan Corson For Public Art Design, Fabrication And Installation Services For The Bart 17th Street Gateway Project To (1) Extend The Termination Date To June 30, 2014, And (2) Increase The Contract For A Total Amount Not To Exceed Six Hundred Fifty Thousand Dollars ($650,000) In Central District Public Art Funds 13-0187 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember 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 84747 CMS.pdf S-7.17-CC Subject: Diablo Fire Safe Council Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into A Cooperative Funding Agreement With The Diablo Fire Safe Council (DFSC) For The Proposed South Oakland Hills Community Fuel Reduction Project Whereby: A) DFSC Will Act As The Project Manager And Grant Administrator For The City Of Oakland For The Duration Of The South Oakland Hills Community Fuel Reduction Project; B) DFSC Will Administer Western Wildland Urban Interface Grant Funds (Western WUI Grant) Allocated To The City Of Oakland As Well As Grant Required Matching Funds Provided By The City Of Oakland In An Amount Not To Exceed Two Hundred And Ninety Eight Thousand Eight Hundred And Thirty-One Dollars ($298,831) For Completion Of The Project; 2) Accept And Expend The City Of Oakland Portion Of The Western WUI Grant Award In The Amount Of One Hundred Twenty Thousand Dollars ($120,000); 3) Expend Approved City Of Oakland Funds In The Wildfire Prevention Assessment District (WPAD) Budget Pursuant To The Local Grant Match Requirement Of The Western WUI Grant In An Amount Not To Exceed One Hundred Seventy Eight Thousand Eight Hundred Thirty-One Dollars ($178,831) By Distributing These Funds To DFSC Under The Proposed Cooperative Funding Agreement 13-0183 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 84748 CMS.pdf City of Oakland Page 13 Printed on 1/9/14",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.18-CC Subject: Office Of Traffic Safety Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The California Office Of Traffic Safety (OTS) To Accept, Appropriate, And Spend Fiscal Year 2014 State Of California, Office Of Traffic Safety Grant Funds (FY 2014 OTS Grant Funds) In An Amount Up To Three Hundred Thousand Dollars ($300,000); And 2) Administer The FY 2014 OTS Grant Funds Program And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment And Services Required By The Grant Provided That The City's Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed 13-0185 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 84749 CMS.pdf S-7.19-CC Subject: Settlement Agreement - State Farm V. Carden And City From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of State Farm Mutual Automobile Insurance Company V. Monique Nicole Carden; City Of Oakland, Alameda County Superior Court Case No. RG13-664366, In The Amount Of Seven Thousand Five Hundred Dollars And No Cents ($7,500.00) As A Result Of A Motor Vehicle Collision On Or About June 23, 2011 (Oakland Parking Division) 13-0219 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 84750 CMS.pdf City of Oakland Page 14 Printed on 1/9/14",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.20-CC Subject: Cannabis Regulatory Commission Appointment - Tyson Nagler From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Tyson Nagler As A Member Of The Cannabis Regulatory Commission 13-0242 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 84751 1 CMS.pdf S-7.21-CC Subject: Budget Advisory Committee Appointment - Edward Gerber From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Edward Gerber To The Budget Advisory Committee 13-0243 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 84752 CMS.pdf S-7.22-CC Subject: Community Jobs Oversight Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Andreas Cluver, Josie Camacho, Kate O'Hara, Shirley Burnell, George Bolton, Margaret Gordon, Brian Beveridge, Joe Sarapochillo, Megan Morodomi, Jens Hilmer, And Mark Henderson To The Community Jobs Oversight Commission 13-0244 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 84753 CMS.pdf City of Oakland Page 15 Printed on 1/9/14",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Passed The Consent Agenda A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 Councilmember Gallo, to *Approve as Submitted the oral report from the Office of the City Attorney of 3 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember 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 6:54 P.M. Councilmember Schaaf made a motion, seconded by Councilmember Gibson-McElhaney, to close the Public Hearing and continue the item to January 7, 2013, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 16 Printed on 1/9/14",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Montclair BID Annual Levy From: Department Of Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2014/15 13-0135-1 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the Meeting of the Oakland City Council, due back on January 7, 2014. 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 Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:55 P.M. Councilmember Kalb made a motion, seconded by Councilmember Gallo to close the Public Hearing, and continue the item to January 7, 2014 and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.2 Subject: Rockridge BID Annual Levy From: Department Of Economic & Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2014/15 13-0136-1 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, due back on January 7, 2014. The motion carried by the following vote: Votes: ORA)Councilmember 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 City of Oakland Page 17 Printed on 1/9/14",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:57 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.3 Subject: OMC Fire Code Amendments From: Oakland Fire Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Repealing Current Oakland Municipal Code Chapter 15.12, Fire Code, Making Findings To Substantiate Modifications To California Building Codes And Standards Due To Local Climatic, Geological Or Topographical Conditions, And Adopting And Making Local Amendments To The 2013 Edition Of The California Model Building Code, California Code Of Regulation Title 24, Part 9, Including, But Not Limited To, National Fire Protection Association And Other Referenced Standards As Adopted By The California State Fire Marshal, And Recodifying Said Code At Oakland Municipal Code Chapter 15.12 As The Oakland Fire Code 13-0184 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 7, 2014 meeting. 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 Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 6:59 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 18 Printed on 1/9/14",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.4 Subject: Assessment Of Liens For Delinquent Business Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 13-0191 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 View Report.pdf 84754 CMS.pdf 2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code; Or 13-0191-1 Not Adopted 3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection 13-0191-2 Not Adopted City of Oakland Page 19 Printed on 1/9/14",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:00 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.5 Subject: Delinquent Mandatory Garbage Fees From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For April/May/June 2013 Monthly Accounts And July/August/September 2013 Quarterly Accounts And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 13-0192 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 View Report.pdf 84755 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 13-0192-1 Not Adopted City of Oakland Page 20 Printed on 1/9/14",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 13-0192-2 Not Adopted Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 7:01 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.6 Subject: Assessment Of Liens For Delinquent Transient Occupancy Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 13-0193 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 View Report.pdf 84756 CMS.pdf City of Oakland Page 21 Printed on 1/9/14",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 13-0193-1 Not Adopted 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 13-0193-2 Not Adopted Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 7:03 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 22 Printed on 1/9/14",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.7 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 13-0194 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 View Report.pdf 84757 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 13-0194-1 Not Adopted 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 13-0194-2 Not Adopted ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 23 Printed on 1/9/14",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 11 Subject: 2014 City Council And School Board Redistricting From: Department Of Planning And Building Recommendation: 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 for Final Passage. The motion carried by the following vote: Votes: ORANCouncilmember Absent: 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 13206 CMS.pdf 12 Subject: Fiscal Year 2012-13 Adjusted Budget Report From: Office Of The City Administrator Recommendation: Receive The Unaudited FY 2012-13 Fourth Quarter Revenue And Expenditure Report 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 13-0160-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 24 Printed on 1/9/14",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 13 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 Gallo, seconded by Councilmember Brooks, that this matter be *Approve as Submitted. The motion carried by the following vote: Votes: ORACouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, 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 14 Subject: Council Censure Policy From: Councilmember Gallo Recommendation: Adopt A Resolution Amending The Council's Rules Of Procedures Currently Set Forth In Resolution No. 82580 C.M.S. To Add A Council Censure Policy And Procedures 13-0211 A motion was made by Councilmember Gallo, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Under Procedure Section, Item 7, ""negligent or"" will be added before all occurrences of the word ""willful."" View Report. pdf View Supplemental Report.pdf 84758 CMS.pdf City of Oakland Page 25 Printed on 1/9/14",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 15 Subject: Contract Extension For Police Monitoring Services From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Waive The Advertising, Competitive Bid And Request For Proposals/Qualifications (RFP/RFQ) Requirements For Awarding Professional Services Contracts; And 2) Extend The Professional Services Agreement With Police Performance Solutions, LLC, For Monitoring And Technical Assistance Services In The Case Of Allen V. City Of Oakland, Et Al., USDC No. COO-4599 TEH (JL) For One Year For The Period From January 21, 2014 To January 20, 2015, In The Amount Of Nine Hundred Ten Thousand Dollars ($910,000) 13-0208 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 Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84759 CMS.pdf 16 Subject: Adopt MOU for SEIU Local 1021 Part-Time Unit From: City Administrator's Office Recommendation: Adopt A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union, Local 1021 Part Time Unit In Representation Unit SI1 From July 1, 2013 To June 30, 2015 13-0209 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84760 CMS.pdf City of Oakland Page 26 Printed on 1/9/14",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 17 Subject: Eighth Amended Stadium License Agreement With Oakland Athletics From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of The Eighth Amendment To The Oakland-Alameda County Coliseum Oakland Athletics Amended And Restated Stadium License Agreement 13-0213 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember 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 View Supplemental Report.pdi 84761 CMS.pdf 18 Subject: Supplement To Master Agreement - Oakland Raiders & Coliseum Authority From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Supplement No. 4 To The Master Agreement And Exhibits To The Master Agreement Between The Oakland Raiders And The Oakland Alameda County Coliseum Authority 13-0214 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember 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 84762 CMS.pdf City of Oakland Page 27 Printed on 1/9/14",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-19 Subject: Establishing Criteria For Future KTOP Staffing And Expenditures From: Councilmember Desley Brooks Recommendation: Receive A Report And Possible Action Establishing Criteria For Future KTOP Staffing And Expenditure/Allocation Of Telecommunication Fund (1760) Revenues. A Full Report From KTOP Regarding KTOP Operations, Including Identification Of All Positions Currently Funded Out Of Fund 1760; And The Function Of Each Staff Position In The Day To Day Operations Of KTOP 13-0089 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be *Approve as Submitted to re-codify the 1983 ordinance restricting 2% of the telecommunications fund to KTOP for cable-related activities. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Schaaf ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan and Council President Kernighan There was one speaker on this item. View Report.pdf S-20 Subject: Oakland City Mayor's Salary From: Office Of The City Auditor Recommendation: Receive An Informational Report Calculating The Oakland City Mayor's Salary In Conformity With The Oakland City Charter 13-0180 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Brooks, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Gallo and Councilmember Schaaf ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan and Council President Kernighan View Report.pdf View Supplemental Report..pdf City of Oakland Page 28 Printed on 1/9/14",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Subject: Confirmation Of The Mayor's Salary From: Office Of The City Auditor Recommendation: Adopt A Resolution Confirming The Salary And Salary Range For The Mayor Of The City Of Oakland Pursuant To The Oakland City Charter, Article III, Section 300 13-0180-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Brooks, that this matter be Adopted to set the Mayor's salary at $203,000 per year. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Gallo and Councilmember Schaaf ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan and Council President Kernighan View Report.pdf 84763 CMS.pdf City of Oakland Page 29 Printed on 1/9/14",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-21 Subject: Contracts For Banking And Custodial Services From: Office Of The City Administrator Recommendation: The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An Agreement With J.P. Morgan Chase, N.A. Or Wells Fargo Bank, N.A. To Provide Primary Depository Services For The City At An Estimated Annual Cost Amount Of $275,000 For A Three-Year Period With Two One-Year Options To Renew, And (2) Negotiate With J.P. Morgan Chase, N.A. Or Wells Fargo Bank, N.A. For Such Additional Banking Services As She May From Time To Time Deem Appropriate, At Costs She Deems Reasonable; And Waiving The Requirements Of The Living Wage Ordinance [TITLE CHANGE]; And 13-0202 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 Abstained: 1 - Councilmember Kalb ORA)Councilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the service agreement with J.P. Morgan Chase, directed staff to bring the agreement back to Council after three years for review, and include the following: Add 5th Whereas paragraph: ""WHEREAS, banking institutions completed the supplemental questionnaire on their lending, services and investments as part of the RFP process; and"" Add 6th Whereas paragraph: ""WHEREAS, banking information disaggregate to the neighborhood level is needed by the City in order to plan for economic development and promote positive health, economic, and other outcomes for its residents; and"" Add 4th Further Resolved paragraph, ""FURTHER RESOLVED, that contract with the financial institution shall require that the financial institution continue to provide information on their lending, services and investment activities, specific to Oakland, especially in low and moderate income communities including business loans, home loans, media outreach and branch locations for historically undeserved communities; and be it"" Add 5th Further Resolved paragraph, ""FURTHER RESOLVED, that the contract with the financial institution shall require the financial institution to deliver by the end of the second year of agreement information on the census City of Oakland Page 30 Printed on 1/9/14",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council tract or zip code level that will promote efforts of the Department of Housing & Community Development; and be it.' There were 2 speakers on this item. View Report.pdf View Supplemental Report.pdf 84764 CMS.pdf 2) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An Agreement With Bank Of New Mellon Trust Company, N.A., Or Wells Fargo Bank, N.A. To Provide Primary Custodial Services For The City At An Estimated Annual Cost Amount Of $25,000 For A Three-Year Period With Two One-Year Options To Renew, And (2) Negotiate With Bank Of New Mellon Trust Company, N.A., Or Wells Fargo Bank, N.A. For Such Additional Banking Services As She May From Time To Time Deem Appropriate, At Costs She Deems Reasonable; And, Waiving The Requirements Of The Living Wage Ordinance [TITLE CHANGE] 13-0202-1 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 Abstained: 1 - Councilmember Kalb ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the service agreement with Bank of New Mellon Trust and directed staff to bring the agreement back to Council after three years for review. 84765 CMS.pdf City of Oakland Page 31 Printed on 1/9/14",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-22 Subject: Encroachment For Kaiser Hospital Project From: Department Of Planning And Building Recommendation: Adopt A Resolution Amending And Restating A Previously Approved Conditional And Revocable Major Encroachment Permit To Kaiser Foundation Hospitals To Allow (1) Telecommunications Conduits, Electrical Transformers And Vaults, A Portion Of A Building Foundation And Sewage Storage Vault For Phase II Buildings At 275 West MacArthur Boulevard To Encroach Under The Public Right-Of-Way Along Broadway, West MacArthur Boulevard, And Piedmont Avenue, And (2) Soil Nailing, A Planter Box, Rectangular Curb Drains, The Foundation For A Gate Post, Six Benches, Four Trash Cans, Four Sanitary Sewer Manholes And A Concrete Driveway Approach With Nonstandard Color At 3600 Broadway To Encroach Into The Public Right-Of-Way Along Broadway, MacArthur Boulevard, And Piedmont Avenue 13-0109 A motion was made by Councilmember Kalb, seconded by Vice Mayor Reid, 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 There was one speaker on this item. View Report.pdf 84766 CMS.pdf S-23 Subject: Full Police Staffing Policy From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Establishing A Full Police Staffing Policy That Will Establish Alternative Hiring Methods, Deadlines And Reporting Requirements For Promptly And Consistently Achieving Actual Budgeted Staffing Levels For Sworn And Non-Sworn Positions Within The Oakland Police Department 13-0058 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 Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the resolution as amended to include the following addition: ""Further Resolved: That nothing in this policy shall be interpreted as superseding the Council's budget authority.' "" View Report.pdf View Supplemental Report.pdf 84767 CMS.pdf City of Oakland Page 32 Printed on 1/9/14",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-24 Subject: Circus Regulations To Raise Humane Standards From: Councilmember Libby Schaaf Recommendation: Adopt An Ordinance Amending Chapter 9.52 Of The Oakland Municipal Code To Provide Additional Requirements For Special Event Permits To Operate Circuses Performing In The City Of Oakland 13-0179 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 7, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 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 Council approved the resolution as amended to include the following: Under Section 9.52.110, subsection (b)(2), add ""A delay shall not be ""unreasonable"" under this section if it meets the following: (a) it is less than 30 minutes duration total, (b) is due to temporary unavailability of persons identified pursuant to section 9.52.065(B) who are essential to allow the City to safely perform a physical inspection of a particular animal or its quarters, and (c) the City is provided the immediate ability, without delay, to visually observe the animal or quarters while waiting for there person named in (b) above;' Add additional section before Section 4: ""The City Administrator shall provide to the City Council by June 1, 2015 and bi-annually thereafter a report detailing the administration and enforcement of circus permits issued pursuant to Section 9.52.065 et. seq. This report shall include, but not be limited to, the administrations of permits, findings of inspections, citations, and recommendations for additional permit restrictions on training methods, transport and movement restrictions. In addition, the Administration shall also provide options for possible legislation by the June 1, 2015 deadline that address the conditions of performing animals, including an option that mirrors the implements ban proposed by the Los Angeles City Council;"" and Include ""the Alameda County Board of Supervisors"" in Sections 3 and 4. There were 25 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 33 Printed on 1/9/14",33,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-25 Subject: November 13, 2013 Special Mail Ballot Election Results From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland's Community Facilities District No. 2013-1 (Wildfire Prevention District) Special Mail Ballot Election Held On Wednesday, November 13, 2013 13-0229 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 Absent: 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 84768 CMS.pdf S-26 Subject: Report On State Legislative Activities And Priorities From: Council President Patricia Kernighan Recommendation: Receive An Informational Report On 2013 State Legislative Activities And Proposed 2014 State Legislative Priorities 13-0159 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 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 Council approved the legislative priorities including adding prioritizes to protect sexually-exploited youth, add graffiti as part of blight reduction, require a kill switch for smartphones, and provide better methods for tracking illegal gun trafficking. View Report.pdf View Supplemental Reports.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 Erin Breckenridge, Ronald Owens, Nelson Mandela, Michael Stainer, Howard Poulter at 11:56 P.M. City of Oakland Page 34 Printed on 1/9/14",34,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/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 35 Printed on 1/9/14",35,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf