body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"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 Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, March 31, 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 Council President Gibson McElhaney present at 6:27 PM. The Roll Call was modified to note Councilmember Gallo absent at 10:52 p.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 28 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Icknowledgements/Announcements): Councilmember Desley Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Keith Allen Brooks. Mayor Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Ruth Oden. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald J. Lorito and Cynthia Brown Kelly. City of Oakland Page 1 Printed on 4/21/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Celebrating Cesar Chavez Day From: Councilmembers Noel Gallo And Abel Guillen Recommendation: Adopt A Resolution In Celebration Of Cesar Chavez Day Honoring Oakland Latinos And Latinas Who Through Their Leadership And Community Service Have Continued The Legacy Of Cesar Chavez 14-0565 Attachments: View Report.pdf View Supplemental Report.pdf A motion was made by Gibson McElhaney, seconded by Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.2 Subject: National Dispatcher Appreciation Week From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing April 13 - 19, 2015 As Emergency Dispatcher Week In The City Of Oakland 14-0617 Attachments: View Report.pdf There was one speaker on this item. This City Resolution was Adopted. Aye: 5 - Brooks, Campbell Washington, Gallo, Guillén, and Gibson McElhaney Absent: 3 - Kalb, Kaplan, and Reid 4.3 Subject: Recognizing Oakland Unified Students From: Councilmember Campbell Washington Recommendation: Adopt A Resolution Recognizing Oakland Unified School District Students For Their Outstanding Performances And First Place Awards In The 36th Annual Martin Luther King Jr. Oratorical Fest 2015 14-0651 Attachments: View Report.pdf View Supplemental Report.pdf This item was taken out of order before Item 4.1. A motion was made by Campbell Washington, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - Gibson McElhaney City of Oakland Page 2 Printed on 4/21/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 17, 2015 14-0675 Attachments: View Report.pdf A motion was made by Gallo, seconded by Campbell Washington, that this matter be Received and Filed. The motion carried by the following vote: Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2. - Brooks, and Reid 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 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 14-0676 Attachments: View Report.pdf This City Resolution was Adopted. 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 14-0677 Attachments: View Report.pdf This City Resolution was Adopted. City of Oakland Page 3 Printed on 4/21/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: Civil Service Exemption For Employee And Labor Relations Analyst, Senior From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Create The Classification Of Employee And Labor Relations Analyst, Senior 14-0419 Attachments: View Report.pdf 13298.pdf This Ordinance was Approved for Final Passage. 7.4 Subject: Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. From: Employee Relations Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance 12187 C.M.S. (The Salary Ordinance) To Increase Salaries For Classifications Represented By The Oakland Police Officers' Association (OPOA) And Oakland Police Management Association (OPMA) In The Amounts Set Forth In The Adopted July 1, 2006 Through June 30, 2015 Memoranda Of Understanding (MOUs) 14-0580 Attachments: View Report.pdf 13299.pdf This Ordinance was Approved for Final Passage. 7.5 Subject: Amending Oakland Municipal Code Chapter 12.12 - Excavation From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code (OMC) Chapter 12.12-Excavation To Enhance Preservation Of City's Street And Sidewalk Assets 14-0417 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13300.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 4/21/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: Car Share Policy, Ordinance, Master Fee Changes & External Funding From: Oakland Public Works Department Recommendation: Adopt An Ordinance That Amends Title 10.44 And Title 10.71 Of The Oakland Municipal Code To Establish New Parking Permits To Eligible Car Sharing Organizations; And Amend Ordinance Number 13184 C.M.S. (The FY 2013-14 Master Fee Schedule, Or ""MFS"") To Establish Fees For The New Permits 14-0502 Attachments: View Report.pdf View Supplemental Report.pdf 13301.pdf This Ordinance was Approved for Final Passage. 7.7 Subject: Resolution In Support Of AB 65 - Body Worn Camera Fund From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of State Assembly Bill (AB) 65 (Alejo) That Would Create A State Fund To Help Local Law Enforcement Agencies Purchase, Implement, And Maintain A Body Worn Camera Program 14-0579 Attachments: View Report.pdf View Supplemental Report.pdf 85470.pdt This City Resolution was Adopted. 7.8 Subject: Support For AB 43: Establish Refundable CA Earned Income Tax Credit From: Councilmembers Gibson McElhaney And Campbell Washington Recommendation: Adopt A Resolution To Support Assembly Bill 43 Which Establishes A Refundable California Earned Income Tax Credit To Act As A Stimulus For Working Low And Middle-Income Families By Reducing Poverty And Rewarding Work 14-0625 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85471.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 4/21/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 7.9 Subject: Resolution Recognizing Don Kinkead From: Councilmember Dan Kalb Recommendation: Adopt Resolution Recognizing Extraordinary Service To His Community By Don Kinkead, Founding Editor Of The Rockridge News And Founding Member Of The Rockridge Community Planning Council 14-0689 Attachments: View Report.pdf 85472.pdf This City Resolution was Adopted. 7.10 Subject: Anti-Graffiti Grant To Adams Point Neighborhood Group From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $1,590 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To Oakland Parks And Recreation Foundation, As Fiscal Sponsor For The Adams Point Neighborhood Group, For Five Mosaic Trash Cans In The Adams Point Neighborhood On MacArthur Boulevard 14-0690 Attachments: View Report.pdf 85473.pdf This City Resolution was Adopted. 7.11 Subject: Anti-Graffiti Grant To OneFam From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To OneFam For A Mural On 1620 7th Street In West Oakland 14-0692 Attachments: View Report.pdf 85474.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 4/21/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.12 Subject: Increase CPS HR Consulting Contract Amount From: Human Resources Management Department Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) Process And Amending The On Call Contract With CPS-HR, Consulting For Full Service Public Sector Human Resource Services To Increase The Contract Amount By $200,000 (Two Hundred Thousand Dollars) To A New Cap Of $400,000 (Four Hundred Thousand Dollars) And For An Additional One Year For A Total Of Three Years Duration For Additional Services [TITLE CHANGE] 14-0665 Attachments: View Report.pdf View Supplemental Report.pdf This item was withdrawn at the request of the City Administrator. This City Resolution was Withdrawn with No New Date. S7.13 Subject: Labor Relations Consultant For 2015 Successor Labor Negotiations From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute A Professional Services Contract Between The City Of Oakland And Renne Sloan Holtzman Sakai LLP, Public Law Group To Provide Labor Relations Consulting And Negotiations Services For The City's 2015 Successor Labor Negotiations In An Amount Not To Exceed One Hundred Fifty Thousand Dollars ($150,000) For A Term Of One Year Beginning March 1, 2015 And Ending February 28, 2016 14-0656 Attachments: View Report.pdf 85475.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney No: 2- - Brooks, and Kaplan City of Oakland Page 7 Printed on 4/21/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.14 Subject: Designation And Authorization To Examine Sales And Use Tax Records From: Revenue Management Bureau Recommendation: Adopt A Resolution Authorizing The City Administrator To Update And Expand The List Of Designated City Officials Who Are Permited To View And Use City Of Oakland Sales And Use Tax Information To (1) Include Assistant City Administrator, Director Of Finance, Revenue And Tax Administrator, Budget Director, Director Of Economic And Workforce Development, City Administrator Analyst, Assistant To The City Administrator, City Attorney, Deputy City Attorney IV, Deputy City Attorney III, Principal Revenue Analyst, Principal Financial Analyst, Tax Auditor III, Tax Auditor II, Accountant II, Tax Enforcement Officer II, Revenue Assistant, Collections Officer, Tax Representative II, And (2) Remove From The Existing List Revenue Collections Supervisor, Revenue Audit Supervisor, And Finance Manager; And (3) Add A Consultant Authority To Examine Sales And Use Tax Records For The City Of Oakland From The Board Of Equalization Pursuant To California Revenue And Taxation Code Section 7056(B) 14-0622 Attachments: View Report.pdf 85476.pdt This City Resolution was Adopted. S7.15 Subject: Agreement For Property Tax, And Sales And Use Tax Consultant Services From: Revenue Management Bureau Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Execute A Professional Services Contract With Hinderliter, de Llams And Associates (HdL) For Sales And Use Tax Consulting Services In An Amount (I) Not To Exceed $10,200 Annually For Sales And Use Tax Economic Analysis, Web Based Data, Auditing Services, And Training; And (II) Additional Compensation Not To Exceed 15% Of Net Revenue Discovered And Recovered For The City As A Result Of Consultant Preformed Audits, (Revenue Recovery Will Be Calculated Based On The Retroactive Recovery Plus Eight Future Quarters, But Not To Exceed A Total Of Eleven Quarters); And Authorizing This Contract For An Initial Three-Year Term With Two Optional Annual Extensions; And 14-0627 Attachments: View Report.pdf 85477.pdf This City Resolution was Adopted. City of Oakland Page 8 Printed on 4/21/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Execute A Professional - Services Contract With Hinderliter, de Llamas And Associates (HdL) Coren & Cone For Property Tax Consulting Services In An Amount (I) Not To Exceed $24,000 Annually For Property Tax Economic Analysis, Web Based Data And Staff Training; And (li). Additional Compensation Not To Exceed 25% Of Net Revenue Discovered And Recovered For The City As A Result Of Property Tax Audits Performed By The Consultant; And Authorizing This Contract For An Initial Three-Year Term With Two Optional Annual Extensions 14-0628 Attachments: 85478.pdf This City Resolution was Adopted. S7.16 Subject: Contract Extension With ACS/Xerox From: Revenue Management Bureau Recommendation: Adopt A Resolution Waiving The Request For Qualifications (""RFQ""), Competitive Selection Advertising And Competitive Bidding Requirements And Authorizing The City Administrator To Execute A Third Amendment To The Agreement With ACS State And Local Solutions Inc. (ACS/Xerox), Extending The Term Of The Agreement For A Period Not To Exceed One-Year, Starting April 2, 2015 And Terminating April 1, 2016 To Provide A Parking Citation Administration And Revenue Reconciliation (""CARR"") System; And Compensate ACS/Xerox Under The Current Terms Of The Existing Contract In An Amount Not To Exceed $900,000 14-0623 Attachments: View Report.pdf 85479 This City Resolution was Adopted. City of Oakland Page 9 Printed on 4/21/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.17 Subject: Contract Award And Spending Authority To IPT LLC ""PayLock"" From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Award A Professional Services Agreement To IPT LLC (""Paylock""), In An Amount Not To Exceed Six Hundred Ninety Thousand Dollars ($690,000) For Three (3) Years ($230,000 Per Year) With Two (2) One-Year Options To Renew, To Provide Vehicle Immobilization/Boot Release Services For The City Of Oakland; And (2) Authorizing Collection And Appropriation Of Transaction Fees Imposed Upon Release Of The Vehicle Immobilizing Boot In Addition To The Motorist's Outstanding Citation In An Annual Amount Not To Exceed Two Hundred Thirty Thousand Dollars ($230,000) For Payment To Paylock Under Such Professional Services Agreement 14-0659 Attachments: View Report.pdf 85480 This City Resolution was Adopted. S7.18 Subject: FY 2015-2016 Landscaping And Lighting Assessment District From: Office Of The City Administrator Recommendation: Adopt A Resolution Initiating The FY 2015-16 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District And Authorizing The City Administrator To Order A Preliminary Engineer's Report Pursuant To The California Streets And Highways Code 14-0618 Attachments: View Report.pdf View Supplemental Report.pdf 85481.pdf This City Resolution was Adopted. City of Oakland Page 10 Printed on 4/21/2015",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.19 Subject: Rehab Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Plans And Specifications For The On-Call Sanitary Sewers Emergency Projects Fiscal Year 2014-2015 (Project No. C455620) And With Contractor's Bid In The Amount Of One Million Two Hundred Eighty-Five Thousand Eight Hundred Twenty-Five Dollars ($1,285,825.00); And 14-0654 Attachments: View Report.pdf 85482 This City Resolution was Adopted. 2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Plans And Specifications For The Rehabilitation Of Sanitary Sewers In West Grand Avenue Between Wood Street And San Pablo Avenue, And In 20th Street Between Broadway And Harrison Street (Project No. C329142) And With Contractor's Bid In The Amount Of Five Million Nine Hundred Twenty-Seven Thousand Five Hundred Seventy-Seven Dollars ($5,927,577.00) 14-0655 Attachments: 85483.pdf This City Resolution was Adopted. City of Oakland Page 11 Printed on 4/21/2015",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.20 Subject: Golden State Fire Apparatus/Sole Source Maintenance Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee To: 1) Execute A One-Year Service Agreement For The Period Of May 1, 2015 Through April 30, 2016, With Golden State Fire Apparatus, Inc. In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000.00) For Maintenance, Parts And Repair Of Oakland Fire Department Emergency Response Vehicles; 2) Authorize The Execution Of Two Additional One-Year Agreement Extensions With Golden State Fire Apparatus, Inc. In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000.00) Per Year, For A Grand Total Contract Amount Of One Million Two Hundred Thousand Dollars ($1,200,000.00), Without Returning To Council; And 3) Waive The Advertising, Competitive Bidding, Request For Proposal/Qualifications (RFP/Q) And The Local And Small Local Business Enterprise (L/SLBE) Program Requirements Associated With The Proposed Service Agreements 14-0664 Attachments: View Report.pdf 85484.pdf This City Resolution was Adopted. S7.21 Subject: Oakland Tourism Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Of Intention To Establish The Oakland Tourism Business Improvement District 2015 (OTBID) And Scheduling A Related Public Meeting For April 21, 2015 And A Related Public Hearing For May 19, 2015 And Giving Notice Thereof 14-0621 Attachments: View Report.pdf 85485. pdf This City Resolution was Adopted. City of Oakland Page 12 Printed on 4/21/2015",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.22 Subject: East Bay Corridor Initiative/Resolution Amendment From: Planning & Building Department Recommendation: Adopt A Resolution (1) Acknowledging The City Of Oakland's Participation In The East Bay Corridors Initiative, A Regional, Multi-Jurisdictional Collaboration Of Bay Area Cities, Counties And The Association Of Bay Area Governments Designed To Serve As A Platform For East Bay Jurisdictions To Prioritize And Fund Catalyst Projects That Support Housing, Infrastructure And Community Development Projects, (2) Authorizing The City Administrator To Execute A Memorandum Of Understanding (MOU) Between Oakland And Participants In The East Bay Corridors Initiative To Collaboratively Enhance The Livability, Mobility And Economic Prosperity For Areas Within The Corridors And To Establish The Administrative And Governance Structure For The Initiative, And (3) Amending Council Resolution 83714 C.M.S Which Accepted A State Strategic Growth Grant For International Boulevard Corridor Planning, To Waive Central Service Overhead In The Amount Of Approximately $105,000 Pursuant To State Requirements 14-0668 Attachments: View Report.pdf 85486.pdf This City Resolution was Adopted. S7.23 Subject: Cityspan Contract For Oakland Paratransit From: Human Services Department Recommendation: Adopt A Resolution Waiving The Advertising And Bidding Requirements And The Request For Proposal/Qualifications Process And Authorizing The City Administrator To Execute An Agreement With Cityspan Technologies, Inc. To Provide Licensing And Hosting, Web-Based Client-Level Tracking And Contract Management Database Systems For The Oakland Paratransit For The Elderly And The Disabled (OPED) Program In An Amount Not To Exceed $55,000 For Three Years From April 1, 2015 To March 31, 2018 14-0616 Attachments: View Report.pdf 85487.pdf This City Resolution was Adopted. City of Oakland Page 13 Printed on 4/21/2015",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.24 Subject: Fiscal Year 2014-2015 Port Security Grant Program From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or His Designee To: A) Enter Into An Agreement With The U.S. Department Of Homeland Security For Fiscal Year 2014/2015 Port Security Grant Program (PSGP) Funds In An Amount Up To Five Hundred Seventy-Eight Thousand, Five Hundred And Twenty-Seven Dollars ($578,527); And B) Accept, Appropriate, And Administer Said Funds; And C) Approve The Preliminary Spending Plan; And D) Expend Funds In Accordance With The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of The City Administrator's Purchasing Authority; And E) Authorize The Use Of Existing (Budgeted) Funding In The Amount Of One Hundred Ninety-Two Thousand, Eight Hundred And Forty Two Dollars ($192,842) From General Purpose Fund For Personnel And Other Administrative Resources, To Satisfy The In-Kind Match Requirement; And 2) Waiving The City Of Oakland's Advertising And Bidding Requirements For Items Required To Be Purchased From The Federally Authorized Equipment List (""AEL"") 14-0620 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 4/21/2015 S7.25 Subject: Santa Rita Jail Initative From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Sign A Memorandum Of Understanding (MOU) With The Alameda County Sheriff's Office (ACSO) For Up To Two (2) Years, Financed By Fifty Thousand Dollars ($50,000) Of Oakland's Previously Appropriated FFY 2014 U.S. Department Of Justice Byrne Justice Assistance Grant (JAG) Local Program Funds By Resolution No. 84641, For Operating The Santa Rita Jail Intelligence Initiative (SRJII), For The Purpose Of Assisting The Oakland Police Department (OPD) With Investigations And Crime Reduction In Oakland, For The Period Of April 1, 2015 To March 30, 2017 14-0663 Attachments: View Report.pdf View supplemental Report.pdf 85488.pdf This City Resolution was Adopted. City of Oakland Page 14 Printed on 4/21/2015",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.26 Subject: Our Kids Youth Mentoring Program Appropriation From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Alameda County District Attorney's Office Gang Diversion Distribution Funds In An Amount Not To Exceed One Hundred Sixty Thousand Dollars ($160,000.00) To Support The Our Kids Youth Mentoring Program, And To Enter Into A Memorandum Of Agreement (MOA) For The Period Of March 1, 2015 To August 31, 2016 With Acts Full Gospel O.K. Program For An Amount Not To Exceed One-Hundred Sixty Thousand Dollars ($160,000) 14-0660 Attachments: View Report.pdf 85489.pdf 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 Gallo, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, 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 15 Printed on 4/21/2015",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: 6239 Elderberry Drive Utility Pole Telecommunications Project Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Denying Appeal #A13-233 And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive; Or 13-0700 Attachments: View Report Part 1.pdf View report Part 2 .pdf 85490.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:02 p.m. 18 individuals spoke on this item. Councilmember Campbell Washington made a motion, seconded by Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Reid and Council President Gibson McElhaney and 2 Absent: Kalb, Kaplan A motion was made by Campbell Washington, seconded by Brooks, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Gallo, Guillén, Reid, and Gibson McElhaney Absent: 2 - Kalb, and Kaplan 2) A Resolution Upholding The Appeal Of Manuel Perez And Dr. Christy Hiebert (Appeal #A13-233), Thereby Reversing The Decision Of The City Planning Commission And Denying Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive 14-0231 This City Resolution was Not Adopted. City of Oakland Page 16 Printed on 4/21/2015",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Coliseum Area Specific Plan And EIR From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution, As Recommended By The City Planning Commission, A) Certifying The Environmental Impact Report And Making Related CEQA Findings; And B) Adopting The Coliseum Area Specific Plan And Related General Plan Amendments; And 14-0657 Attachments: View Report - Part A.pdf View Report - Part B.pdf View Report - Part C.pdf View Report - Part D.pdf View Report - Part E.pdf View Supplemental Report.pdf 85491.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:58 p.m. 49 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Council President Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and Council President Gibson McElhaney. The Council adopted the legislation as amneded to include the following: to change area DC-04 to DC-03 to not allow housing and keep DC-03 consistent with overall planning, and also to require EBMUD to do appropriate landscaping and include workforce affordable housing. A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 17 Printed on 4/21/2015",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council Subject: Coliseum Area Specific Plan And EIR From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To (A) Create The D-CO Coliseum Area District Zones Regulations; (B) Make Conforming, But Non-Substantive Changes To Other Planning Code Sections In The Coliseum Specific Plan, Lake Merritt Station Area Plan And West Oakland Specific Plan Areas; And (C) Adopt Revised Zoning And Height Area Maps 14-0658 Attachments: View Report Part A.pdf View Report Part B.pdf View Report Part C.pdf View Report Part D.pdf View Report Part E.pdf View Supplemental Report.pdt A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Update On The Status Of The Zero Waste Garbage Contract From: Vice Mayor Rebecca Kaplan Recommendation: Receive An Informational Report On The Status Of Zero Waste Implementation 14-0536 Attachments: View Report.pdf View Supplemental Report.pdf The Council requested that staff provide the following in the next report: a breakdown of the money allocated, whether any has been spent, and if so, on what was it spent. A motion was made by Kaplan, seconded by Brooks, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7. - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 18 Printed on 4/21/2015",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council Absent: 1 - Gallo 13 Subject: Execution Of Supplement No. 5 To The Oakland Raiders And OACCA Master Agreement From: Finance Department Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Supplement No. 5 To The Master Agreement And Exhibits To The Master Agreement Between The Oakland Raiders And The Oakland-Alameda County Coliseum Authority 14-0693 Attachments: View Report.pdf View Supplemental Report.pdf 85492.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, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 14 Subject: Term Lengths For The Safety And Services Oversight Commission From: Office Of The City Administrator Recommendation: Adopt An Ordinance Establishing The Membership Terms And Quorum Requirement For The Public Safety And Services Violence Prevention Oversight Commission 14-0685 Attachments: View Report.pdf View Supplemental Report.pdf Council adopted the ordinance on introduction as amended to include the following amendment: if an appointee takes over a position for a member mid-term, it will not count as a full term for the appointee if the term is more than halfway completed. There were 3 speakers on this item. A motion was made by Kalb, seconded by Reid, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2 - Gallo, and Reid City of Oakland Page 19 Printed on 4/21/2015",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 15 Subject: Amendment Of The Ground Lease For The Oakland Marriott From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The Interim City Administrator, Without Returning To The City Council, To Negotiate And Execute An Amendment To The Oakland Marriott Hotel City Center Ground Lease Between The City Of Oakland And Either The Current Tenant, The CIM Group, Inc. (Or A Related Entity), Or The Prospective Tenant, AGRE DCP Oakland City Center LLC (Or A Related Entity), Clarifying Or Modifying Various Lease Provisions, Including The Terms Of The Ground Tenant's Option To Purchase 14-0615 Attachments: View Report.pdf The Council also directed staff to not allow the Marriott Hotel City Cetner to be used for gun/weapons displays or conventions. A motion was made by Kaplan, seconded by Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 16 Subject: General Obligation 2015A Refunding Bonds From: Finance Department Recommendation: Adopt An Ordinance Authorizing The Issuance Of Not To Exceed $140,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation Refunding Bonds (Dedicated Unlimited Ad Valorem Property Tax), Series 2015A, And Authorizing Certain Actions Related Thereto 14-0684 Attachments: View Report.pdf View Supplementa Report.pdf A motion was made by Reid, seconded by Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 20 Printed on 4/21/2015",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S-17 Subject: Coliseum Arena 2015 Refunding Series A From: Finance Department Recommendation: Adopt A Resolution Regarding The Oakland-Alameda County Coliseum Authority's Issuance Of Lease Revenue Bonds (Oakland Coliseum Arena Project) 2015 Refunding Series A, Approving The Form And Authorizing The Execution And Delivery By The City Of Oakland Of One Or More Letters Of Representations; Approving Such Other Documents And The Taking Of All Necessary Actions By The City In Connection With The Refunding Of The Authority's Outstanding Bonds For The Arena, Including Approving The Form And Distribution Of An Official Statement In Connection Therewith 14-0619 Attachments: View Report.pdf 85493.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, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo S-18 Subject: Measure WW Public Art From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Reallocate Grant Funds In An Amount Not To Exceed Two Hundred Four Thousand Sixty-Seven Dollars ($204,067) From The East Bay Regional Park District Local Grant Program Under The Measure WW Park Bond Extension For Public Art At Three Designated Oakland Parks And Open Space Renovation Project Sites At Morcom Rose Garden, DeFremery Park, And Children's Fairyland [TITLE CHANGE] 14-0496 Attachments: View Report.pdf View Supplemental Report.pdf 85494.pdf The Council adopted the resolution as amended to award the recommended funding to Children's Fairyland and allocate all the remaining funds to DeFremery Park. A motion was made by Brooks that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2 - Gallo, and Reid City of Oakland Page 21 Printed on 4/21/2015",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/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 in memory of Keith Allen Brooks; Ruth Oden, Ronald J. Lorito and Cynthia Brown Kelly at 11:41 a.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) 238-6406 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 22 Printed on 4/21/2015",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf