body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk 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, January 20, 2015 5:30 PM City Council Chamber, 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 5:41 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note President Pro Tempore Reid present at 5:44 p.m. The Roll Call was modified to note Councilmember Gallo absent at 8:08 p.m. Present 8 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillèn, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 7 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Cynthia Franklin. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Brynn Donolan and Peter Michael Harland. President Pro Tempore Reid requested association with these adjournments. Councilmember Annie Campbell Washington requested association with the adjournment of Brynn Donolan. Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Gerald Deloach. 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JANUARY 5, 2015 AND JANUARY 6, 2015 This was Approve as Submitted. City of Oakland Page 1 Printed on 2/5/2015",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney 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): Items 16, 17 and 15 will be heard out of order and prior to the other non-consent items. 7. CONSENT CALENDAR (CC) ITEMS: 7.1 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 14-0378 Attachments: View Report.pdf 85357 CMS.pdf This City Resolution was Approve as Submitted. Approval of the Consent Agenda A motion was made to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney 7.2 Subject: Declaration Of 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 14-0379 Attachments: View Report.pdf 85358 CMS.pdf This City Resolution was Adopted. City of Oakland Page 2 Printed on 2/5/2015",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council 7.3 Subject: Authorizing A License Agreement With Montclair Tennis Assocation From: Oakland Parks & Recreation Department Recommendation: Adopt An Ordinance Authorizing A License Agreement With The Montclair Tennis Association For Use Of Tennis Courts And Other Property At Montclair Park For A Five Year Term With Two Three-Year Options To Renew Without Returning To Council 14-0302 Attachments: View Report.pdf 13288 CMS.pdt This Ordinance was Approved for Final Passage. 7.4 Subject: Annuitization & Termination Of Oakland Municipal Employees' Retirement System From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: (1) An Ordinance Amending The Oakland Municipal Employees' Retirement System To Meet All Requirements Of The Internal Revenue Code Applicable To The Oakland Municipal Employees' Retirement System ; And 14-0327 Attachments: View Report 13289 CMS.pdt This Ordinance was Approved for Final Passage. (2) An Ordinance To Terminate The Oakland Municipal Employees' Retirement System Pursuant To Section 2017 Of Article XX Of The Charter Of The City Of Oakland 14-0328 Attachments: 13290 CMS.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 3 Printed on 2/5/2015",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council 7.5 Subject: Oakland-Alameda County Coliseum Authority Board Appointments From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Re-Appointing Council Members Rebecca Kaplan And Larry Reid As Members Of The Oakland-Alameda County Coliseum Authority Board Of Commissioners Beginning January 21, 2015 And Ending January 20, 2017 14-0382 Attachments: View Report.pdf 85359 CMS.pdf This City Resolution was Adopted. S7.6 Subject: Replacement Of Embarcadero Bridge Over Lake Merritt Channel From: Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Up To Nineteen Million Eight Hundred Eighty-Three Thousand Four Hundred Sixty-Seven Dollars ($19,883,467.00) In Federal Highway Administration And State Proposition 1B Funds For The Replacement Of Embarcadero Bridge Over Lake Merritt Channel (Project No. G121810); And 14-0352 Attachments: View Report.pdf 85360 CMS.pdf This City Resolution was Adopted. 2) A Resolution Awarding A Construction Contract To Flatiron West, Inc., The Lowest Responsive, Responsible Bidder, In Accordance With Plans And Specifications For The Replacement Of Embarcadero Bridge Over Lake Merritt Channel (Project No. G121810) And With Contractor's Bid In The Amount Of Sixteen Million Three Hundred Ninety-Nine Thousand Five Hundred Twenty-Seven Dollars And Ten Cents ($16,399,527.10); And 14-0353 Attachments: View Report.pdf 85361 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 2/5/2015",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council 3) A Resolution Authorizing The City Administrator, Or Designee, To Waive The RFP/RFQ Competitive Selection Process Requirements And Authorizing An Amendment To The Professional Services Contract With T.Y. Lin International/AECOM, Joint Venture For The Replacement Of Embarcadero Bridge Over Lake Merritt Channel (Project No. G121810) Increasing The Scope Of Work And The Contract Amount By Five Hundred Thousand Dollars ($500,000.00) For A Total Contract Amount Not To Exceed Two Million Four Hundred Eighty Thousand Two Hundred Forty-Four Dollars ($2,480,244.00); And 14-0354 Attachments: View Report.pdf 85362 CMS.pdf This City Resolution was Adopted. 4) A Resolution Awarding A Professional Services Contract To Biggs Cardosa Associates, Inc. To Provide Special Inspection And Material Testing Services For The Replacement Of Embarcadero Bridge Over Lake Merritt Channel (Project No. G121810) In An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000.00) 14-0355 Attachments: View Report.pdf 85363 CMS.pdf This City Resolution was Adopted. S7.7 Subject: Foreign Trade Zone Program Appropriations From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Appropriate Revenues Generated By The Operation Of The Oakland Foreign Trade Zone #56 To The Foreign Trade Zone Program For Program Development, Marketing And Administration 14-0360 Attachments: View Report.pdf 85364 CMS.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 2/5/2015",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council S7.8 Subject: Neighborhood Partnership First 5 Alameda County Grants From: Parks And Recreation Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For And Accept Grant Funds For Fiscal Years 2013-2014 And 2014-2015 From First 5 Alameda County Neighborhood Partnership Program In An Estimated Amount Of $129,576 For The Pre-K Playgroups At Willie Keyes And Ira Jinkins Recreation Centers From July 1, 2013 Through June 30, 2015 14-0320 Attachments: View Report.pdf View Supplemental Report 85365 CMS.pdf This City Resolution was Adopted. S7.9 Subject: Background Checks for Senior Companions Programs From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Of Oakland, Through The City Administrator, To Access Summary Criminal History Record Information For Employees And Volunteers In The City Of Oakland Senior Companion Program And Foster Grandparent Program In Order To Comply With The Funding Requirements Of The Corporation For National And Community Services For These Programs 14-0362 Attachments: View Report.pdf View Supplemental Report.pdf 85366 CMS.pdf This City Resolution was Adopted. S7.10 Subject: Quality Transit, LLC Paratransit Agreement For Fiscal Year 2014-2015 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Reimbursement Agreement In The Amount Of $150,000 With Quality Transit, LLC To Provide Paratransit Services Through June 30, 2015 14-0364 Attachments: View Report.pdf View Supplemental Report.pdf 85367 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 2/5/2015",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council S7.11 Subject: Abandoned Watercraft Abatement Fund Public Safety Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Accept And Appropriate Grant Funds From The State Of California Department Of Parks And Recreation, Division Of Boating And Waterways In An Amount Not To Exceed Fifty-Two Thousand Three Hundred Dollars ($52,300) To Fund The Oakland Police Department Marine Enforcement Unit In The Abatement, Removal, Storage, And/Or Disposal Of Eligible Water Hazards From October 1, 2014 Through October 1, 2016 And Authorize A Ten Percent Match Of Five Thousand Two Hundred Thirty Dollars ($5,230) As Required By The Grant Terms 14-0366 Attachments: View Report.pdf 5368 CMS.pdt This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Kalb, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 2 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Aye: 8- - Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney 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 7 Printed on 2/5/2015",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council S9.1 Subject: Partial Abandonment Of Thomas Berkley Way From: Public Works Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Of Findings Supporting The Vacation To The City Of Oakland Of A Portion Of The Public Right-Of-Way Of Thomas Berkley Way (Formerly Known As 20th Street) From Its Intersection At Harrison Street To Its Intersection With Lakeside Drive; And 14-0356 Attachments: View Report.pdf View Supplemental Report This item was continued to the February 3, 2015 City Council Meeting Agenda. This City Resolution was Continued.to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 2/3/2015 Subject: Partial Abandonment Of Thomas Berkley Way From: Oakland Public Works Department Recommendation: Adopt An Ordinance Vacating To The City Of Oakland A Portion Of The Public Right-Of-Way Of Thomas Berkley Way (Formerly Known As 20th Street) From Its Intersection At Harrison Street To Its Intersection With Lakeside Drive 14-0357 Attachments: View Reportt.pdf View Supplemental Report.pdf This Ordinance was Continued.to the Meeting of the Oakland City Council to be heard 2/3/2015 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 8 Printed on 2/5/2015",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council 11 Subject: Citywide Curb Ramps And Sidewalk Repair Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Rosas Brothers Construction, The Lowest Responsive, Responsible Bidder, In Accordance With Plans And Specifications For Citywide Curb Ramps And Sidewalk Repair (Project No. C428013) And With Contractor's Bid In The Amount Of Nine Hundred Thirty Eight Thousand Six Hundred Six Dollars And Eighty Cents ($938,606.80) 14-0305 Attachments: View Report This item was continued to the February 3, 2015 City Council meeting agenda. This City Resolution was Continued.to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 2/3/2015 12 Subject: Extension Of Contracts With The Police Monitor & Compliance Director From: Oakland Police Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing Up To A One-Year {Through January 20, 2016) Extension Of The Professional Services Agreement Between The City Of Oakland And Police Performance Solutions, LLC. For Monitoring And Technical Assistance Services In Delphine Allen V. City Of Oakland, In An Amount Not To Exceed Nine Hundred Fifty Thousand Dollars ($950,000) And For A Total Contract Price Not To Exceed Four Million Two Hundred Ninety Four Thousand Three Hundred Twenty Dollars ($4,294,320) And Waiving The Competitive Advertising And Request For Proposals/Qualifications Requirements; And 14-0371 Attachments: View Report.pdf 85369 CMS.pdf The Resolution was amended to accurately state the dollar amounts of the contract. This item was taken out of order and heard after item 18. A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 - Gallo City of Oakland Page 9 Printed on 2/5/2015",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing Up To A One-Year (Through January 20, 2016) Extension Of The Professional Services Agreement Between The City Of Oakland And Warshaw & Associates Inc., To Provide Compliance Director Services To The City In Delphine Allen V. City Of Oakland, In An Amount Not To Exceed One Hundred Sixty Five Thousand Dollars ($165,000) And For A Total Contract Amount Not To Exceed Three Hundred Thirty Thousand Dollars ($330,000) And Waiving The Competitive Advertising And Request For Proposals/Qualifications Requirements 14-0372 Attachments: 85370 CMS.pdf The Resolution was adopted as amended to include the following: ""FURTHER RESOLVED, that the City of Oakland seeks to end the use of the police IA process to investigate civilian employees and requests that the Compliance Director report back to the City Council as soon as possible regarding what steps, if any, must be taken in order to move oversight of civilian employees to the civilian HR system."" A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 Gallo 13 Subject: Racial Profiling Resolution From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Supporting Congressional Action To Eliminate Racial Profiling By Law Enforcement, And For Other Purposes; Directing The City's Federal Lobbyist To Make This Bill A Legislative Priority; And Send A Letter To The California Federal Delegation Making Them Aware Of Our Support Position 14-0326 Attachments: View Report The item was amended from a Resolution to a motion of support. A motion was made by Brooks, seconded by Guillèn, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 10 Printed on 2/5/2015",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council 14 Subject: Initial Salary For Director Of Economic & Workforce Development From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Approve An Initial Salary For The Position Of Director Of Economic & Workforce Development That Exceeds The Mid-Point, And Not To Exceed The Top Of The Salary Range Of $187,779 Annually, In Conformance With The Requirements Of Ordinance No. 12918 C.M.S., And To Grant A Vacation Accrual Rate That Is Competitive 14-0384 Attachments: View Report 85371 CMS.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo S15 Subject: Annual Report Of The Laurel BID FY 2013-2014 From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Approving The Fiscal Year 2013-2014 Annual Report Of The Laurel Property Business Improvement District Of 2005 Advisory Board; And Confirming The Continuing Annual Assessment For The District For Fiscal Year 2014-2015 14-0358 Attachments: View Report.pdf 85372 CMS.pdf A motion was made by Campbell Washington, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 11 Printed on 2/5/2015",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council S16 Subject: 7th & Campbell ENA From: Housing & Community Development Department Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With Oakland And The World Enterprises, Inc. For The Development Of Property At 7th And Campbell In West Oakland, And Appropriating $13,500 In License Fees From The Low And Moderate Income Housing Asset Fund For Expenditures Related To The Property And The Project 14-0361 Attachments: View Report.pdf 85373 CMS.pdt There were 4 speakers on this item. This item was taken out of order and before item 11. A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney S17 Subject: AC-OCAP Annual Report & 2015 CSBG Resolution From: Human Services Department Recommendation: Receive The Alameda County-Oakland Community Action Annual Report And Adopt A Resolution Authorizing The City Administrator To Accept And Allocate A Renewal Grant In The Amount Of $1,258,856 In Anti-Poverty Community Services Block Grant (CSBG) Funds For 2015 From The California Department Of Community Services And Development (CSD); (2) Authorizing The City Administrator To Accept And Appropriate Additional Grant Funds Without Returning To Council; (3) Authorizing A Contribution From The General Purpose Fund In An Amount Equivalent To The Department's Central Services Overhead Charges; And (4) Authorizing The City Administrator To Enter Into Grant Agreements, Professional Services Contracts, And Amendments With AC-OCAP's Service Providers For The 2015 Program Year 14-0363 Attachments: View Report.pdf View Supplemental Report.pdf 85374 CMS.pdt There were no speakers on this item. A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Abstained: 1 - - Brooks Aye: 7 - Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 12 Printed on 2/5/2015",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"Concurrent Meeting of the Oakland Meeting Minutes January 20, 2015 Redevelopment Successor Agency and the City Council S18 Subjuect: Confirming Mayor's Appointment Of John A. Flores As Interim City Administrator From: Office Of The Mayor Recommendation: Adopt A Resolution (1) Confirming The Mayor's Appointment Of John A. Flores As Interim City Administrator For The Period Commencing On January 21, 2015 And Ending At Midnight On June 30, 2015 Or Such Earlier Date As The Council Confirms Appointment Of A City Administrator Or The Mayor Terminates The Appointment; And (2) Authorizing The Mayor To Execute An Employment Agreement On Behalf Of The City With Mr. Flores 14-0407 Attachments: View Report.pdf View Supplemental Report.pdf 85375 CMS.pdf President Pro Tempore Reid made a motion seconded by Councilmember Kalb to approve the urgency finding on item 18 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. A motion was made by Reid, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 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) City of Oakland Page 13 Printed on 2/5/2015",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-01-20,"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)238-6406 Fax: (510)238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 238-3254 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 of Oakland Page 14 Printed on 2/5/2015",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-01-20.pdf