body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"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, May 20, 2014 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 2 ROLL CALL/CITY COUNCIL 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 5:42 PM. The minutes were modified to show Councilmembers Gibson McElhaney and Council President Pro Tempore Kaplan present at 5:47 PM. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were three Open Forum Speakers 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): President Pro Tempore Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Helen JH Stephens. Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Clarise Reiss(?) and Bill Taylor Councilmember Brooks requested association with Bill Taylor adjournment Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Claude E. Wilson and Sandra Barnes' brother. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Whitney Barazoto's mother. City of Oakland Page 1 Printed on 6/3/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: National Public Works Week 2014 From: President Pro Tempore Kaplan Recommendation: Adopt A Resolution Celebrating The Week Of May 18-24, 2014 As National Public Works Week In The City Of Oakland 13-0490 A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were no speakers on this item. View Report.pdf 84966 CMS.pdf 4.2 Subject: National Small Business Week From: Councilmember Noel Gallo Recommendation: Adopt A Resolution In Recognition Of May 12 - May 16, 2014 As National Small Business Week 13-0512 A motion was made by Councilmember Gallo, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were no speakers on this item. View Report.pdf View Supplemental Report.pdf 84967 C.M.S.pdf City of Oakland Page 2 Printed on 6/3/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 4.3 Subject: Municipal Clerk's Week From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Declaring May 4, 2014 Through May 10, 2014 Municipal Clerk's Week In The City Of Oakland 13-0487 A motion was made by Council President Kernighan, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84968 C.M.S.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF May 6, 2014 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, 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): Council President Kernighan requested item 15 be heard before item 11 and item 18 be heard before item 13. 7. CONSENT CALENDAR (CC) ITEMS: City of Oakland Page 3 Printed on 6/3/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 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 13-0570 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 84969 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 13-0571 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 84970 C.M.S.pdf 7.3-CC Subject: WPAD Advisory Board Appointment - Clint Johnson From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Clint Johnson As A Member Of The Wildfire Prevention And Assessment District Advisory Board 13-0537 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 84971 C.M.S.pdf City of Oakland Page 4 Printed on 6/3/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 7.4-CC Subject: Children's Fairyland Board Appointment - Karen Boyd From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Karen Boyd To The Children's Fairyland Board 13-0536 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 84972 C.M.S.pdf 7.5-CC Subject: Civil Service Board Appointments - Levin And Baranco From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Jeffrey Levin And Lauren Baranco To The Civil Service Board 13-0535 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 84973 C.M.S.pdf 7.6-CC Subject: Salary Ordinance Amendment - Executive Assistant To The Director From: Department Of Human Resources Management Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Combine The Classifications Of Executive Assistant To The Agency Director And Executive Assistant Into One Classification Entitled Executive Assistant To The Director; And 13-0475 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 13227 C.M.S.pdf City of Oakland Page 5 Printed on 6/3/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 7.7-CC Subject: Salary Ordinance Amendment - Fire Marshal (Non-Sworn) From: Department Of Human Resources Management Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Create The Classification Of Fire Marshal (Non-Sworn); And 13-0476 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 13228 C.M.S.pdf 7.8-CC Subject: Salary Ordinance Amendment - Training Coordinator From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Create The Classification Of Training Coordinator 13-0477 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 13229 C.M.S.pdf 7.9-CC Subject: Establishing The Head Start Advisory Board From: Department Of Human Services Recommendation: Adopt An Ordinance Rescinding Resolution No. 76996 C.M.S. And Establishing The Head Start Advisory Board In Accordance With The Requirements Of City Charter Section 601 13-0485 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 13230 C.M.S.pdf City of Oakland Page 6 Printed on 6/3/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 7.10-CC Subject: Abduction Of Female Students- Nigeria From: Councilmember Brooks Recommendation: Adopt A Resolution Condemning The Abduction Of Female Students By Armedmilitants From The Government Girls Secondary School In The Northeastern Province Of Borno In The Federal Republic Of Nigeria 13-0583 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 84974 C.M.S.pdf 7.11-CC Subject: License Agreement between New Cingular Wireless PCS And the Oakland Alameda County Coliseum Authority From: Oakland Coliseum Authority Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of A First Amendment To License Agreement Between New Cingular Wireless PCS And The Oakland Alameda County Coliseum Authority And Certain Related Matters 13-0548 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 84975 C.M.S.pdf 7.12-CC Subject: Settlement Agreement- Claim Of Edward Rinne From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Edward Rinne City Attorney's Claim No. C29970, In The Amount Of Fourteen Thousand Five Hundred Twenty Dollars And No Cents ($14,520.00) (Public Works Agency-Sewer Overflow) 13-0572 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 84976 C.M.S.pdf City of Oakland Page 7 Printed on 6/3/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 7.13-CC Subject: Settlement Agreement- John Wendt V. City Of Oakland, Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of John Wendt V. City Of Oakland, Et Al., Alameda County Superior Court Case No. Rg13666136, City Attorney's File No. 28906, For A Sum Not To Exceed Sixty-Nine Thousand Seven Hundred Fifty Dollars And No Cents ($69,750.00) (Oakland Police Department (Vehicle Abatement Unit)-Civil Rights) 13-0573 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 84977 C.M.S.pdf 7.14-CC Subject: Violence Prevention And Public Safety Oversight Committee Appointment - Ryan G. Hunter From: Office Of The Mayor Recommendation: Adopt A Resolution Reappointing Ryan G. Hunter As A Member Of The Violence Prevention And Public Safety Oversight Committee 13-0580 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84978 C.M.S.pdf 7.15-CC Subject: Cannabis Regulatory Commission - Jacob Sassaman From: Office Of The Mayor Recommendation: Adopt A Resolution Reappointing Jacob Sassaman As A Member Of The Cannabis Regulatory Commission 13-0581 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 84979 C.M.S.pdf City of Oakland Page 8 Printed on 6/3/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 7.16-CC Subject: Community Policing Advisory Board - Gomez And Hunter From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Sal Gomez And Barbara Hunter As Members Of The Community Policing Advisory Board 13-0584 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 84980 C.M.S.pdf S-7.17-CC Subject: Single Audit Report For Fiscal Year 2012-2013 From: Finance Department Recommendation: Receive The Single Audit Report For Fiscal Year 2012-2013 13-0507 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 S-7.18-CC Subject: Fiscal Year 2014-2015 LLAD Intention To Levy Assessments From: Office of the City Administrator Recommendation: Adopt A Resolution Of Intention To Levy Assessments, Acceptance Of The FY 2014-15 Preliminary Engineer's Report For The City Of Oakland Landscaping And Lighting Assessment District, And Setting June 2, 2014 As The Date For A Public Hearing 13-0505 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 84981 C.M.S.pdf City of Oakland Page 9 Printed on 6/3/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.19 Subject: Restricting 2% of Cable Franchise Fee Revenues for KTOP From: Office Of The City Administrator Recommendation: Adopt An Ordinance (1) Restricting Expenditure Of Two Percent (2%) Of The Five Percent (5%) Cable Franchise Fee Revenues To Fund KTOP-TV 10 And Cable-Related Activities, And (2) Directing That Said 2% Be Segregated In The Telecommunications Reserve Fund (Fund 1760) 13-0503 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the June 3, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Schaaf ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid and Council President Kernighan View Report.pdf S-7.20-CC Subject: Sanitary Sewer Rehabilitation From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To J. Howard Engineering, Inc. For The Rehabilitation Of Sanitary Sewers In The Easement Between Shepherd Canyon Road And Moore Drive, And In Larry Lane Between Ascot Drive And Mastlands Drive (Project No. C329138) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Four Hundred Fifty-Six Thousand Nine Hundred Thirty-Nine Dollars ($456,939.00); And 13-0516 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 84982 C.M.S.pdf City of Oakland Page 10 Printed on 6/3/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20,2014 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Beliveau Engineering Contractors, Inc. For The Rehabilitation Of Sanitary Sewers At Lakeside Park Boat House (Project No. C455611) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Hundred Sixty-Four Thousand Sixty Dollars ($164,060.00); And 13-0516-1 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 84983 C.M.S.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract To Pacific Trenchless, Inc. For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Broadway, Golden Gate Ave, And Contra Costa Rd (Project No. C329134) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Nine Hundred Fifty-Seven Thousand Thirty-Five Dollars ($957,035.00); And 13-0516-2 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 84984 C.M.S.pdf 4) A Resolution Authorizing The City Administrator To Award A Construction Contract To J. Howard Engineering, Inc. For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Ostrander Rd And Broadway Terrace, And The Easement By Margarido Dr (Project No. C329137) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Two Hundred Ninety-Three Thousand Four Hundred Fifty-Two Dollars ($293,452.00) 13-0516-3 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 84985 C.M.S.pdf City of Oakland Page 11 Printed on 6/3/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.21-CC Subject: On-Call Sanitary Sewer Root Foaming For Fiscal Year 2013-2014 From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee To Award A Construction Contract To Duke's Root Control, Inc., The Only Responsive And Responsible Bidder, For On-Call Sanitary Sewer Root Foaming Services FY 2013-14 (Project No. C457111) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Five Hundred Forty-Four Thousand Three Hundred Seventy Dollars ($544,370.00) 13-0515 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 84986 C.M.S.pdf S-7.22-CC Subject: 7th Street West Oakland Transit Village From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Authorizing The Increase Of The Change Order Limit For The Contract With Gallagher & Burk, Inc. For Construction Of 7th Street West Oakland Transit Village Streetscape (Project No. G313110) From Fifteen Percent (15%) To Twenty Percent (20%) Of The Original Contract For A Total Contract Amount Not-To-Exceed Three Million Eight Hundred Sixty Thousand Nine Hundred Fifty-Four Dollars ($3,860,954.00) 13-0514 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 84987 C.M.S. pdf City of Oakland Page 12 Printed on 6/3/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Transportation Development Act Article 3 Funds Approval From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Three Hundred Thirty-One Thousand Two Hundred Eighty-One Dollars ($331,281.00) In Fiscal Year 2014-15 State Transportation Development Act Article 3 Funds As Follows: (1) Bicyclist Signage Program, Seventy-Five Thousand Dollars ($75,000.00); (2) Bicyclist Safe Storm Drain Inlet Program, Seventy-Five Thousand Dollars ($75,000.00); (3) Rehabilitation Of The Short Cut Stair Path At Alvarado Road, One Hundred Eighty-One Thousand Two Hundred Eighty-One Dollars ($181,281.00) 13-0519 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 84988 C.M.S.pdf S-7.24-CC Subject: Child & Adult Care Food Program (CACFP) 2014-2015 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For, Accept And Appropriate The Child And Adult Care Food Program (CACFP) Grant From The California Department Of Education In An Estimated Amount Of $545,000 To Provide Funding For Nutritious Meals For The City Of Oakland's Head Start Program From September 1, 2014 Through August 31, 2015 13-0518 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 84989 C.M.S.p pdf City of Oakland Page 13 Printed on 6/3/14",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: California State Preschool Program (CSPP) Grant 2014-2015 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Apply For And Accept The California State Preschool Program (CSPP) Expansion Grant From The California Department Of Education In An Estimated Amount Of $913,421 And Amend The Appropriation Included In The FY 2013-2015 Adopted Budget For Program Year 2014-2015 To Fund Prekindergarten And Family Literacy Services In Accord With Said Grant From July 1,2014 To June 30,2015 13-0517 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 There was one speaker on this item. View Report.pdf 84990 C.M.S.pdf S-7.26-CC Subject: AB 109 Realignment Funding From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To: Accept As Fiscal Agent For The Alameda County Police Chiefs And Sheriffs Association (ACCPSA) Police Grant Funds Allocated By The California Board Of State And Community Corrections (BSCC) To The Alameda County Region To Mitigate The Impacts Of California Assembly Bill 109, And To Distribute Such Funds At The Sole Direction Of The ACCPSA; And Accept Police Grant Funds Awarded By The ACCPSA To The City Of Oakland To Mitigate The Impacts Of Assembly Bill 109, And To Allocate To Projects As Authorized For Approved Projects 13-0534 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 84991 C.M.S. pdf City of Oakland Page 14 Printed on 6/3/14",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.27-CC Subject: Assistance To Firefighters Grant (AFG) Wellness Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Enter Into An Agreement With U.S. Department Of Homeland Security's Federal Emergency Management Agency (FEMA) To Accept, Appropriate, And Administer Assistance To Firefighters Grant (AFG) Program Funds For The Period Of One Year From Award Date In The Amount Of Two Hundred Seventy Three Thousand Nine Hundred And Four Dollars ($273,904) With Matching City Of Oakland Funds In The Amount Of Twenty Seven Thousand Three Hundred And Ninety Dollars ($27,390) To Pay For Exercise Equipment, And Associated Services And Taxes, To Be Used By Members Of The Fire Department To Enhance Their Ability To Remain Fit For Duty 13-0509 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 84992 C.M.S.pdf S-7.28-CC Subject: Annual Cannabis Regulatory Commission Report For 2013 From: Office Of The City Administrator Recommendation: Receive The Annual Report From The Cannabis Regulatory Commission (Formerly Named The Measure Z Oversight Committee) To The Oakland City Council For Calendar Year 2013 13-0513 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 Passed The Consent Agenda A motion was made by Councilmember Kalb, 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 City of Oakland Page 15 Printed on 6/3/14",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Vice Mayor Reid, seconded by Councilmember Gallo, to *Approve as Submitted the oral report of the City Attorney of 2 final decsions made during closed session as reflected in Attachment ""A"" hereto 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: ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED At this time item 15 was taken out of order and heard before 11. 15 Subject: Support For Measure AA: Extending Tax For Health Care Services From: Council President Kernighan And Councilmember Gibson McElhaney Recommendation: Adopt A Resolution In Support Of The Alameda County Measure AA, The Essential Healthcare Services Measure, On The June 3, 2014 Ballot, Which Will Extend The Half Cent Sales Tax Increase That Was Passed By Voters In 2004 For The Purposes Of Providing Emergency And Preventative Health Care Services For All Alameda County Residents 13-0501 A motion was made by Councilmember Gibson McElhaney, 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 This item was taken before Item 11. There was one speaker on this item. View Report.pdf 84996 C.M.S.pdf City of Oakland Page 16 Printed on 6/3/14",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Auditor's Pension Report From: Councilmember Noel Gallo Recommendation: Receive The City Auditor's Pension Audit Report Released In April 2014 From The And Staff's Response And Recommendations In Relation To Oakland's Reported $1.5 Billion Unfunded Pension Liability 13-0541 A motion was made by Councilmember Kalb, seconded by Councilmember Gallo, that this matter be * 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 There are no speakers on this item. View Report.pdf View Supplemental.pdf City of Oakland Page 17 Printed on 6/3/14",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Joint Management Contract For Off-Street Parking Facilities From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution (1) Authorizing The City Administrator To Execute A Joint Contract With City Of Oakland Parking Partners, Along With The Oakland Redevelopment Successor Agency, For The Operation And Management Of Sixteen Municipal Parking Facilities For An Initial Period Of Five Years, With Options To Extend For An Additional Two-And-A-Half Year Term And/Or On A Month-To-Month Basis For Up To Eighteen Months, At A Compensation Rate Of Up To $219,418 A Month Plus Incentive Fees Of Up To $50,000 A Year For A Total Annual Contract Amount Of $2,683,013; (2) Appropriating Funds In The Amount Of: (A) $125,000 For Contract Transition And Start-Up Costs, And (B) $1,750,000 For Off-Street Parking Facilities Capital Improvement Projects; And (3) Amending The Budget To: (A) Create A New Off-Street Parking And Traffic Control Fund, (B) Transfer The Existing Fund Deficit Of Approximately $6,046,000 As Well As All Other Project Balances And Budgeted Items Currently Recorded In Multipurpose Reserve Fund 1750 To Other Funds, And (C) Create A Program Analyst III Support Position In The Transportation Services Division; And 13-0530 A motion was made by Councilmember Brooks, seconded by Vice Mayor Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORACouncilmember Recused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Councilmember Brooks made a motion seconded by Councilmember Reid to adopt the resolution and bifurcate the issue of creating a Program Analyst III support position and forward that issue to be heard during the mid-cycle budgeting process. View Report.pdf 84993 C.M.S.pdf 2) A Resolution Authorizing The Oakland Redevelopment Successor Agency (""ORSA"") Administrator To Execute A Contract With City Of Oakland Parking Partners, Along With The City Of Oakland, For The Operation And Management Of FORSA Parking Facilities For An Initial Period Of Five Years With Options To Extend For An Additional Two-And-A-Half Year Term And/Or On A Month-To-Month Basis For Up To Eighteen Months 13-0530-1 Adopted 2014-003 C.M.S.pdf At this time item 18 was taken out of order and heard before item 13. City of Oakland Page 18 Printed on 6/3/14",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"ORAICouncilmember Absent: 1 - Councilmember Gallo ORAICouncilmember Ayes: 6 - Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Per Council President Kernighan, this item was taken out of order and heard after item 12. There were no speakers on this item. View Report.pdf 84998 C.M.S.pdf 13 Subject: West Oakland Job Resource Center Fiscal Agent From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing An Amendment To The Contract With Urban Strategies Council To Act As The Fiscal Agent For The West Oakland Job Resource Center To Increase The Contract Amount From $24,991 To $50,000, And To Extend The Termination Date From June 20, 2014, To November 20, 2014, And Waiving The Advertising, Competitive Bid, And Request For Proposals/ Qualifications Process 13-0504 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84994 C.M.S.pdf City of Oakland Page 19 Printed on 6/3/14",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council 14 Subject: Adoption Of Long-Range Property Management Plan From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Oakland Redevelopment Successor Agency (ORSA) Resolution Amending Resolution No. 2013-022 And Approving A Revised Long-Range Property Management Plan For The Disposition And Use Of Former Redevelopment Agency Properties; And 13-0532 A motion was made by Councilmember Brooks, 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 2014-004 C.M.S.pdf 2) A Resolution Accepting Property From The Oakland Redevelopment Successor Agency Pursuant To Its Long-range Property Management Plan, And Authorizing Execution Of Compensation Agreements With Taxing Entities Addressing The Distribution Of Sale Proceeds From Properties To Be Conveyed To The City Pursuant To The Long-Range Property Management Plan 13-0532-1 84995 C.M.S.pdf S-16 Subject: Support For Prop 42: Public Records & Open Meetings Compliance From: Councilmember Dan Kalb And President Pro Tempore Kaplan Recommendation: Adopt A Resolution In Support Of California Proposition 42 - Constitutional Amendment To Protect The Public's Right To Know By Requiring Compliance By Local Agencies With The Public Records Act And The Brown Act For Open Meetings 13-0539 A motion was made by Councilmember Kalb, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84997 C.M.S.pdf City of Oakland Page 20 Printed on 6/3/14",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: 2014-2015 Tax And Revenue Anticipation Notes From: Office of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Providing For The Borrowing Of Funds For Fiscal Year 2014-2015 In An Amount Not To Exceed Seventy-Five Million Dollars ($75,000,000) And The Issuance And Sale Of 2014-2015 Tax And Revenue Anticipation Notes Therefor And Approving Certain Related Matters; And 13-0508 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 June 3, 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 2) A Resolution Authorizing The Sale Of 2014-2015 Tax And Revenue Anticipation Notes In An Amount Not To Exceed Seventy-Five Million Dollars ($75,000,000); And, Authorizing The Execution And Delivery Of Related Documents And Approving Certain Related Actions 13-0508-1 84999 C.M.S.pdf S-19 Subject: EHAPCD Deferred Loan Signatories From: Human Services Department Recommendation: Adopt A Resolution Authorizing Either Fred G. Blackwell As The City Administrator Or Henry L. Gardner, As The Acting Or Interim City Administrator, To Sign On Behalf Of The City, Legal Documents Relating To The Award Of State Emergency Housing And Assistance Program Capital Development (EHAPCD) Deferred Loans 13-0533 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 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 85000 C.M.S.pdf City of Oakland Page 21 Printed on 6/3/14",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-05-20,"* Concurrent Meeting of the Meeting Minutes May 20, 2014 Oakland Redevelopment Successor Agency and the City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 9:24 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) ) 839-6451 TTD THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City Clerk and Clerk of the Council City of Oakland Page 22 Printed on 6/3/14",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-05-20.pdf