body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"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, June 03, 2014 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 5:39 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 The Roll Call was modified to note Councilmember Gallo present at 5:45 P.M. The Roll Call was modified to note Councilmember Schaafpresent at 5:45 P.M. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 3 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of. former California Assemblyman John Vasconcellos. Councilmember Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Maya Angelou. 4.1 Subject: Honoring Alpha Nu Omega & Alpha Kappa Alpha From: Vice Mayor Larry Reid Recommendation: Adopt A Resolution Honoring Alpha Nu Omega Chapter For Eighty-Five Years Of Exemplary Community Service 13-0525 Continued to Meeting of the Oakland City Council on 6/17/2014 View Report.pdf View Supplemental Report.pdf City of Oakland Page 1 Printed on 6/18/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 4.2 Subject: Distinguished And National Blue Ribbon Schools Recognition From: Councilmembers Gallo and Schaaf Recommendation: Adopt A Resolution Recognizing The 2014 California Distringuished Schools And National Blue Ribbon Schools In The City Of Oakland 13-0578 A motion was made by Councilmember Gallo, seconded by Councilmember Schaaf, 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 85005 C.M.S.pdf 4.3 Subject: Honoring Oakland Tales From: Councilmember Gibson McElhaney And Vice Mayor Reid Recommendation: Adopt A Resolution Honoring Oakland Tales, A Book Written About Life In Oakland Through The Lens Of Two Youth Who Travel Back In Time Through Oakland's History, And Recognizing Author Summer Brenner And Illustrator Miguel Perez 13-0586 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 85006 C.M.S.pdf 4.4 Subject: Resolution Honoring OPD Dispatchers From: Council President Patricia Kernighan Recommendation: Adopt A Ceremonial Resolution Honoring The Dispatch Unit Of The Oakland Police Department 13-0617 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: 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 85007 C.M.S.pdf City of Oakland Page 2 Printed on 6/18/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF MAY 9, 2014 AND MAY 20, 2014 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, 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): 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 13-0605 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 85008 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 13-0606 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 85009 C.M.S.pdf City of Oakland Page 3 Printed on 6/18/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 7.3 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 Continued to Meeting of the Oakland City Council on 6/17/2014 View Report.pd View Supplemental Report.pdf 7.4-CC Subject: 2014-2015 Tax And Revenue Anticipation Notes From: Office of The City Administrator Recommendation: Adopt 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 13-0508 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 13231 C.M.S.pdf 7.5-CC Subject: California Egg Producers From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Urging California Egg Producers And Retailers To Come Into Compliance With Upcoming Anti-Cruelty Law By Becoming Cage-Free 13-0588 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 85010 C.M.S.pdf City of Oakland Page 4 Printed on 6/18/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 7.6-CC Subject: Settlement Agreement-Joyce Ogden From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Joyce Ogden And Her Attorney Joseph Jung, City Attorney's Claim No. C29538, In The Amount Of Seven Thousand Five Hundred Dollars And No Cents ($7,500.00) (Police Department- Auto Collision) 13-0608 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 85011 C.M.S.pdf 7.7-CC Subject: Settlement Agreement - Devan Murphy From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Devan Murphy City Attorney's Claim No. C29898, In The Amount Of Fifteen Thousand Three Hundred Twenty Five Dollars And Six Cents ($15,325.06) Payable To Devan Murphy And Capital One Auto Financing. (Police Department - Auto Collision) 13-0609 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 85012 C.M.S.pdf City of Oakland Page 5 Printed on 6/18/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 7.8-CC Subject: Opposition To AB 2145 - Community Choice Electricity From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Opposition To Assembly Bill (AB) 2145 (Bradford) - State Legislation That Would Effectively Impede Local Jurisdictions' Ability To Create Workable Electricity Community Choice Aggregation Programs By Replacing The Current Opt-Out Structure With An Opt-In Structure 13-0529 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 85013 C.M.S.pdf 7.9-CC Subject: Violence Prevention And Public Safety Oversight Committee Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Reappointing Lanenna Joiner, Jose Dorado, Jamila Edwards, Melanie Shelby, Kisha Jackson As Members Of The Violence Prevention And Public Safety Oversight Committee 13-0615 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 85014 C.M.S.pdf 7.10-CC Subject: Citizen's Police Review Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Lawrence Paul Brisco, Thomas Cameron, And Maddie Flood To The Citizen's Police Review Board 13-0616 This Matter was Adopted as Amended to strike Maddie Flood from the appointment 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 85015 C.M.S.pdf City of Oakland Page 6 Printed on 6/18/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 7.11-CC Subject: Reallocate Redevelopment Bond Funds From: Economic And Workforce Development Department Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Rescinding Redevelopment Agency Resolution No. 2011-0028 C.M.S. And Transferring $10,000,000 From The Low And Moderate Income Housing Fund For The Lion Creek Crossing V Project To The City For The Coliseum Transit Village Phase I Housing Development At The Coliseum Bart Station And For Additional Coliseum Redevelopment Projects As Identified In The Bond Spending Plan 13-0552 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 2014-005 C.M.S.pdf S-7.12-CC Subject: California Employer's Retiree Benefit Trust (CERBT) From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Allocate Payments To The City Received Pursuant To The Recognized Obligation Payment Schedule (""ROPS"") As Follows: (1) To Allocate All ROPS Payments Received By The City To Address Pension Obligations To The California Public Employees Retirement System (CalPers) To CalPers; And (2) To Allocate All ROPS Payments Received By The City To Address Other Post Employment Benefits (OPEB) Unfunded Obligations To The City's CalPers California Employers' Retiree Benefit Trust (CERBT) Fund, And Authorizing The City Administrator Or His Designee To Execute The Required Delegation Of Authority To Request Disbursement Form; And (3) To Allocate $534,500 Set Aside Funds For Payment Of Long-Term Unfunded Liabilities To City's CERBT Fund 13-0550 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 85016 M.S.pdf City of Oakland Page 7 Printed on 6/18/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.13-CC Subject: Rental Of Convenience Copiers From: Office Of The Controller, Purchasing Section Recommendation: Adopt A Resolution Awarding A Contract To Toshiba Business Solutions, A Corporation, In An Annual Amount Not To Exceed Three Hundred Fifty-Seven Thousand, Nine Hundred Sixty-Five Dollars ($357,965), To Provide Rental Of Convenience Copiers For A Three-Year Term, July 1, 2014 To June 30, 2017 For A Total Not-To-Exceed Contract Amount Of One Million Seventy three Thousand, Eight Hundred Ninety- Five Dollars ($1,073,895), In Accordance With Specification No. 13-985-26/Request For Quotation (RFQ) No. 4898, The General Conditions Therefor On File In Purchasing And Contractor's Bid Filed With The City On December 16, 2013 13-0551 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 85017 C.M.S.pdf S-7.14-CC Subject: Appointment Of Henry Gardner From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Confirming The Mayor's Appointment Of Henry Gardner As Interim City Administrator For The Period June 16, 2014 Through January 20, 2015 13-0577 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 View Supplemental Report.pdf 85018 C.M.S.pdf City of Oakland Page 8 Printed on 6/18/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The Mayor To Execute An Employment Agreement On Behalf Of The City With Henry Gardner, Interim City Administrator, Effective June 16, 2014 Through January 20, 2015 13-0577-1 This Matter was Adopted as Amended on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Councilmember Schaaf `moved, seconded by Councilmember Brooks, to include the following addition to the resolution as follows: that potentially could enable the Mayor to extend the term of the agreement for such additional period that CalPERS authorizes and Gardner accepts.' "" 85019 C.M.S.pdf S-7.15-CC Subject: Linden Park Improvement Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding And Authorizing The City Administrator, Or Designee To Execute A Construction Contract To Beliveau Engineering Contractors, Inc., The Lowest Responsive And Responsible Bidder In Accordance With Project Plans And Specifications For Linden Park Improvement Project (B00560) And With Contractor's Bid In The Amount Of Two Hundred Seventy Three Thousand And Six Hundred Dollars ($273,600.00) 13-0553 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 85020 C.M.Spdf City of Oakland Page 9 Printed on 6/18/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.16-CC Subject: Lake Merritt Sail Boat House Shoreline Improvements From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or His Designee To Award And Execute A Construction Contract To Gordon N. Ball, Inc., The Lowest Responsive And Responsible Bidder In Accordance With Project Plans And Specifications For The Lake Merritt Sail Boat House Shoreline Improvement (Project No. C393710) And With Contractor's Bid In The Amount Of Five Million Five Hundred Fifteen Thousand Dollars ($5,515,000); And 13-0554 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 85021 C.M.S.pdf 2) A Resolution To Authorize The City Administrator, Or His Designee To Apply For, Accept And Appropriate Grant Funds In An Amount Up To Five Hundred Thousand Dollars ($500,000) From The State Of California Department Of Parks And Recreation, Division Of Boating And Waterways For The Lake Merritt Sail Boat House Shoreline Improvement Project 13-0554-1 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 85022 C.M.S.pdf City of Oakland Page 10 Printed on 6/18/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.17-CC Subject: Men Of Valor Contract Extension From: Economic & Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Amending Resolution No. 83370 C.M.S. Authorizing A Services Agreement With Men Of Valor Academy To Provide Grafitti Abatement In The Coliseum And Central City East Redevelopment Project Areas In The Amount Of $165,050 To (1) Add The Oakland Redevelopment Successor Agency (ORSA) As Party, (2) Expand The Scope To Include Maintenance Of City And ORSA Properties, (3) Extend The Contract Period By Three Years, And (4) Increase The Contract Maximum Amount By $240,000 To A New Cap Of $405,050; And 13-0557 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 85023 C.M.S.pdf 2) A Resolution Authorizing The Oakland Redevelopment Successor Agency (ORSA) To Be Added As A Party To The Professional Services Agreement Between The City Of Oakland And Men Of Valor Academy, And Allocating ORSA Funds For The Portion Of The Contract Dealing With The Maintenance Of ORSA Properties 13-0557-1 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 2014-006 C.M.Spdf City of Oakland Page 11 Printed on 6/18/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.18-CC Subject: Plaza Tenants Accounts Receivable From: Department Of Workforce And Economic Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Make Adjustments To The City's Accounts Receivables By Writing Off Rent Due From Two Former Frank Ogawa Plaza Tenants: Sankofa In The Approximate Amount Of $30,200 And Rising Loafer In The Approximate Amount Of $13,700 13-0558 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 85024.C.M.S.pdf S-7.19-CC Subject: Establishing A Registry For Vacant Commercial Properties And Lots From: President Pro Tempore Kaplan And Councilmember Kalb Recommendation: Adopt A Resolution Establishing Council Policy To Create A Registry For Vacant Ground Floor Commercial Properties And For Vacant Lots, And Directing Staff To Return To Council Within 90 Days Of Adoption Of This Resolution, With An Implementation System To Accomplish This Goal 13-0330 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 85025 C.M.S.pdf City of Oakland Page 12 Printed on 6/18/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.20-CC Subject: Temescal/Telegraph Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of Intention To Form The Temescal/Telegraph Business Improvement District 2015 (""TTBID 2015""); Granting Preliminary Approval Of The TTBID 2015 Management Plan 2015; Directing Filing Of The Proposed TTBID 2015 Assessment District Boundary Description; Directing Distribution Of A Ballot To All Affected Property Owners Whereby They Can Vote ""In Favor Of"" Or ""Against"" The Proposed TTBID 2015 And Assessment To Determine Whether Majority Protest Exists; And Scheduling A Public Hearing For July 29, 2014; And 13-0502 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 85026 C.M.S.pdf 2) A Resolution Authorizing The City Administrator (1) To Sign The Ballot In Favor Of The Formation Of The Temescal/Telegraph Business Improvement District 2015 (""TTBID 2015"") And (2) To Pay $1,688.22 For The Fiscal Year 2014/2015 Assessment For One (1) City-Owned Property On Which Assessments Are To Be Levied (APN 014 1219 003 00 - The Temescal Library) If The TTBID 2015 Is Established 13-0502-1 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 85027 C.M.S.pdf City of Oakland Page 13 Printed on 6/18/14",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.21-CC Subject: Teen Mental Health Library Grant & BRL Agreement From: Oakland Public Library Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Apply For, Accept And Appropriate A Library Services And Technology Act (LSTA) Grant From The California State Library In The Amount Of $90,000; 2) Authorizing The City Administrator To Enter Into A One-Year Professional Services Agreement With Beats Rhymes And Life, Inc. For An Amount Not To Exceed Ninety-Thousand ($90,000) Beginning July 1, 2014; And 3) Waiving The Advertising And Request For Proposal/Qualifications (RFP/Q) Process For The Proposed Agreement With Beats Rhymes And Life, Inc. 13-0555 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 85028 C.M.S.pdf City of Oakland Page 14 Printed on 6/18/14",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.22-CC Subject: Head Start/Early Head Start (HS/EHS) Grant Renewal 2014-2015 From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland To: 1) Apply For, Accept, And Amend The Appropriation Of The Head Start Basic, Head Start Training And Technical Assistance, Early Head Start Basic, Early Head Start Training And Technical Assistance Grants For Program Year 2014-2015 From U.S. Department Of Health And Human Services, Administration For Children And Families (DHHS/ACF), In An Estimated Amount Of $18,587,933, And 2) Enter Into Grant Agreements To Fund Comprehensive Child Development Services In Accord With Said Grants With: Unity Council In An Estimated Amount Of $4,836,570; Brighter Beginnings In An Estimated Amount Of $564,510; St. Vincent's Day Home In An Estimated Amount Of $139,840; And University Of California San Francisco (UCSF) Benioff Children's Hospital Oakland In An Estimated Amount Of $45,000; And 3) Accept And Appropriate Additional Federal Grant Funding If It Becomes Available And To Amend The Existing Grant Agreements With Unity Council, Brighter Beginnings, St. Vincent's Day Home, And UCSF Benioff Children's Hospital Oakland, Without Returning To Council; And 4) Appropriate Additional General Purpose Funds In An Estimated Amount Up To $752,634 As Needed To Support Full Implementation Of Head Start/Early Head Start For The Program Year 2014-2015; And 5) Review And Approve Oakland Head Start/Early Head Start Governance Procedures Developed In Accordance With Head Start Legislation And Updated Annually 13-0564 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 85029 C.M.S.pdf S-7.23-CC Subject: Multipurpose Senior Services Program (MSSP) FY 2014-2015 From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept State Of California Standard Agreement Funds In The Amount Of $1,405,480 And Enter Into Agreement Number MS-1415-01 With The State Of California, Department Of Aging For The Multipurpose Senior Services Program (MSSP) For Fiscal Year 2014-2015, And 2) Exercise The Option To Renew Professional Service Agreements With Various Vendors To Provide In-Home Services To Frail Seniors For The Period July 1, 2014 Through June 30, 2015 13-0565 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 85030 C.M.S.pdf City of Oakland Page 15 Printed on 6/18/14",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.24-CC Subject: Information And Assistance Program (I&A) From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept A Grant In An Estimated Amount Of $42,019 Per Year Or $84,038 For Two Years From Alameda County Social Services Agency, Area Agency On Aging For Continued Operation Of The Information And Assistance (I&A) Program For Oakland Seniors For The Period Of July 1, 2013 Through June 30, 2015; And 2) Accept, Appropriate, And Expend An Additional Award Of $2,902 Of The Fiscal Year 2012-2013 I&A Grant (Fund 2160, Project G420410) Not Approved During The FY 2012-2013 Midcycle Budget 13-0566 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 Reprot.pdf View Supplemental Report.pdf 85031 C.M.S.pdf S-7.25-CC Subject: Senior AIDES Program FY 2014-2015 From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept Grant Funds In An Estimated Amount Of $901,977 From Senior Services America, Inc., For The Oakland Senior AIDES Program From July 1, 2014 Through June 30, 2015 13-0567 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 85032 C.M.S.pdf City of Oakland Page 16 Printed on 6/18/14",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.26-CC Subject: Senior Companion Program/Foster Grandparent Program (SCP/FGP) From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept Grant Funds For Fiscal Year 2014-2015 From The Corporation For National And Community Services (CNCS) In An Estimated Amount Of $316,610 For The Senior Companion Program (SCP) And Foster Grandparent Program (FGP) From July 1, 2014 Through June 30, 2015 13-0568 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 85033 C.M.S.pdf S-7.27-CC Subject: Oakland Paratransit for the Elderly & Disabled Program (OPED) 2014-2015 From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept Measure B Direct Local Program Distribution Funds In The Amount Of $942,497 And Measure B Gap Grant Funds Up To $92,500 From The Alameda County Transportation Commission For Fiscal Year 2014-2015 To Provide Paratransit Services; And Authorizing The City Administrator To Execute Reimbursement Agreements In Amounts Of: 1) $380,000 To Reliable Express Care, Inc., 2) $200,000 To Friendly Transportation, Inc. DBA Friendly Transportation, Friendly Cab Company, Metro Yellow Cab Company And Yellow Cab Company, 3) $200,000 To Veterans Transportation, Inc. DBA Veterans Transportation And Veterans Cab Company, And 4) $28,000 To Wheelcare Express, Inc.; And Authorizing The City Administrator To Execute Any Necessary Amendments To The Agreements Without Returning To City Council 13-0575 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 85034 C.M.S.pdf City of Oakland Page 17 Printed on 6/18/14",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.28-CC Subject: Renewal And Extension Of Technical Assistance Contract For Ceasefire From: Oakland Police Department Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Extend The Professional Services Agreement With California Partnership For Safe Communities (CPSC) For The Period Of April 14, 2014 Through June 30, 2015, In An Amount Not To Exceed One Hundred Fifty Thousand Dollars ($150,000), Bringing The Total Amount To Three Hundred Ninety-Six Thousand And Ninety-Five Dollars ($396,095) For Technical Assistance In Implementing The City's Ceasefire Strategy For Reducing Violent Crime; (2) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Programs (L/SLB) Provisions For The Proposed Extension Of The Professional Services Agreement With CPSC; And (3) With The Option To Renew And Extend For Up To Two (2) Additional Years As New And Additional Funding Sources Become Available 13-0560 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 85035 C.M.S.pdf S-7.29-CC Subject: Professional Services Contract With Michael Palmertree, MFT From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Waive The Competitive Request For Proposals /Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Local Business (L/SLB) Enterprise Program Provisions, And Enter Into A Professional Services Agreement With Michael Palmertree To Provide Behavioral Science Consultation And Training Services To The Oakland Police Department To Meet The Objectives Of The Personnel Assessment System (PAS) Policy, As Required By Tasks 40 And 41 Of The Memorandum Of Understanding (Formerly Negotiated Settlement Agreement) With The Oakland Police Officers' Association (OPOA) For The Period Of July 1, 2014 To June 30, 2017, With An Option To Extend For An Additional Two Years, In An Amount Of Seventy-Five Thousand Dollars ($75,000) Per Year, With A Total Contract Amount Of Three Hundred Seventy-Five Thousand Dollars ($375,000) 13-0561 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 85036 C.M.S.pdf City of Oakland Page 18 Printed on 6/18/14",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"June 3, 2014 Oakland Redevelopment Successor Agency and the City Council S-7.30-CC Subject: Oakland Unite Grant Renewal FY 2014-2015 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Exercise The Option To Renew Oakland Unite Grant Agreements Between The City Of Oakland And Various Public And Non-Profit Agencies And Fund Direct City Services To Provide Violence Prevention Programs For An Estimated Amount Of $6,167,823 For Fiscal Year 2014-2015 And To Execute A One-Year Grant Agreement Extension Through June 2015 With Alameda County Health Care Services Agency 13-0563 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 85037 C.M.S.pdf Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, to *Approve as Submitted the oral report from the Office of the City Attorney of one final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 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 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: City of Oakland Page 19 Printed on 6/18/14",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:14 P.M. One individuals spoke on this item. President Pro Tempore Kaplan made a motion, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.1 Subject: Extension Of Unattended Donation Boxes Moratorium From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Consider Extension Of Ordinance No. 13225 C.M.S., An Interim Ordinance, Adopted As An Urgency Measure Pursuant To California Government Code Section 65858, Establishing A Temporary Moratorium On The Establishment, Installation, Placement, Construction, And/Or Expansion Of Unattended Donation Boxes To Take Immediate Effect, Through March 3, 2015 Or Whenever Permanent Regulations Are Adopted, Whichever Occurs First; (7 VOTES REQUIRED FOR PASSAGE) 13-0604 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Approved for Final Passage. 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 13232 C.M.S.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 20 Printed on 6/18/14",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Tract 8124 Subdivision Map, 486 - 496 60th Street From: Planning And Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 8124 Located At 486-496 60th Street For A Six Lot Residential Subdivision For Telegraph Green LLC; And 13-0603 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85038 C.M.S.pdf 2) A Resolution Approving A Subdivision Improvement Agreement With Telegraph Green LLC For Deferred Construction Of Public Infrastructure Improvements For The Final Map For Tract No. 8124 Located At 486-496 60th Street 13-0603-1 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 85039 C.M.S.pdf City of Oakland Page 21 Printed on 6/18/14",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Appointment Of Police Chief Sean Whent From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute An Employment Agreement Between The City And Chief Of Police Sean Whent For The Four-Year Term Of May 14, 2014 Through May 13, 2018 And Total Annual Compensation Of $262,879.21 Which Includes An Annual Salary Of $226,438.44, The Top Of The Salary Range For The Chief Of Police Classification, And Premium Pay Required By The Memorandum Of Understanding Between The City And The Oakland Police Management Association In The Amount Of $36,440.76 13-0613 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 85040 C.M.S.pdf S-13 Subject: Implementation Of Budgeted Police Staffing From: Councilmembers Schaaf And Gallo Recommendation: Report And Recommendations To Ensure Implementation Of Budgeted Police Staffing Including (1) Police Shortfall Early Warning System, (2) Prompt Shortfall Correction Process, (3) Accurate Staffing Budgeting Requirement, (4) Funding Of The 171st And 172nd Police Training Academies, And (5) Action Plan For Attrition Reduction. 13-0587 A motion was made by Councilmember Gallo, seconded by Vice Mayor Reid, 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 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf CONTINUATION OF OPEN FORUM City of Oakland Page 22 Printed on 6/18/14",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2014-06-03,"* Concurrent Meeting of the Meeting Minutes June 3, 2014 Oakland Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of former California Assemblyman John Vasconcellos and Maya Angelou at 7:45 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 23 Printed on 6/18/14",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2014-06-03.pdf