body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"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, May 19, 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 5:40 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Brooks present at 5:48 p.m. The Roll Call was modified to note Councilmember Gallo absent at 10:40 p.m. Excused 1 - - Laurence E. Reid Present 7 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 26 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Council President Gibson McElhaney and President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Thomas Doctor, Terri Alise Byrd, and Barbara Gibson. Councilmember Campbell Washington requested association with the adjournment for Terri Alise Byrd. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Howard Parker and Juanita Carter. City of Oakland Page 1 Printed on 6/3/2015",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 4.1 Subject: Asian American And Pacific Islander Heritage Month From: Councilmember Abel Guillen Recommendation: Adopt A Resolution In Celebration Of Asian American And Pacific Islander Heritage Month Honoring Asian American And Pacific Islanders Whose Service And Leadership In Oakland Contribute To The City's Cultural Diversity And Its Spirit Of Community Service 14-0926 Attachments: View Report.pdf View Supplemental Report.pdf 85553 CMS.pdf A motion was made by Guillén, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.2 Subject: Resolution Honoring Patrick Caceras From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Honoring Citizens' Police Review Board Policy Analyst Patrick Caceres For Over 10 Years Of Exemplary Service To The City Of Oakland 14-0918 Attachments: View Report.pdf 85554 CMS.pdf A motion was made by Brooks, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.3 Subject: Honoring David Lau From: President Pro Tempore Larry Reid Recommendation: Adopt A Resolution Honoring David Lau For 26 Years Of Exemplary Service To Oakland Public Works Department And Congratulating Him On His Retirment 14-0924 Attachments: View Report.pdf 85555 CMS.pdf A motion was made by Gibson McElhaney, seconded by Brooks, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 2 Printed on 6/3/2015",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.4 Subject: National Public Works Week From: Vice Mayor Kaplan Recommendation: Adopt A Resolution Celebrating The Week of May 17-23, 2015 As National Public Works Week In The City Of Oakland 14-0875 Attachments: View Report.pdf 85556 CMS.pdt A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.5 Subject: National Community Action Month From: Councilmember McEhlaney Recommendation: Adopt A Resolution Declaring May 2015 As National Community Action Month In The City Of Oakland And Encouraging Residents To Advocate And Volunteer For Programs That Aleviate Or Prevent Poverty Including But Not Limited To: Wrap-Around Re-Entry Services, Early Childhood Education, High School Graduation, And Youth Mentoring 14-0928 Attachments: View Report.pdf View Supplemental Report.pdf 85557 CMS.pdt A motion was made by Gibson McElhaney, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 3 Printed on 6/3/2015",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF APRIL 21, 2015 AND THE SPECIAL COUNCIL MEETING OF MAY 5, 2015 14-0816 Attachments: View Report.pdf View Report.pdf A motion was made by Gallo, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, 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): Public Hearing Item 9.2 will be heard before Public Hearing Item 9.1 Councilmember Kalb made a motion, seconded by Vice Mayor Kaplan, to withdraw item 7.34 and reschedule to the June 2, 2015 City Council meeting. 7 CONSENT CALENDAR (CC) ITEMS: There were 8 speakers on the Consent Calendar items. Approval of the Consent Agenda A motion was made by Kalb, seconded by Kaplan, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 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 14-0817 Attachments: View Report.pdf 85558 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 6/3/2015",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 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 14-0818 Attachments: View report.pdf 85559 CMS.pdf This City Resolution was Adopted. 7.3 Subject: Salary Ordinance Amendments To Add Part Time Classifications From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Part Time Classifications Of Cable TV Stage Manager, PT; Hearing Officer PT; Language Interpreter, PT; And To Modify Existing Full Time Classifications By Adding The Part Time Equivalents Of The Classifications Of Emergency Planning Coordinator, PT; Emergency Planning Coordinator, Senior, PT; Head Start Program Coordinator, PT; Senior Services Program Assistant, PT; Special Events Coordinator, PT; Veterinarian, PT; And To Correct Inconsistencies In The Published Salary Rates For The Part Time Equivalent Classifications Of Emergency Medical Services Instructor, PT; Management Intern, PT; Management Assistant, PT; And Program Analyst I, PT To Align With The Salary Rate For The Full Time Rate For Those Classifications; And To Delete The Classifications- Of Case Manager, Supervising, PT; CD Cleanup Supervisor, PT; Employee Assistance Program Counselor, PT; And Senior Center Director, PT 14-0706 Attachments: View Report.pdt 13306 CMS.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 5 Printed on 6/3/2015",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.4 Subject: Salary Ordinance Amendments To Adjust Salaries & Titles From: Human Resources Management Department Recommendation: Adopt Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Adjust The Salaries And Titles Of Various Classifications And Delete The Classifications Of Revenue Collections Supervisor, Revenue Audit Supervisor, And Police Services Technician I And Various Part-Time Camp Classifications 14-0710 Attachments: View Report.pdf View Supplemental Report.pdf 13307 CMS.pdf This Ordinance was Approved for Final Passage. 7.5 Subject: Honoring Bishop O'Dowd High School Basketball Teams From: President Pro Tempore Larry Reid Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Honoring The 2014-2015 Bishop O'Dowd High School Girls Basketball Team For Capturing The Division III (Open Division) Title Championship For The State Of California 14-0741 Attachments: View Report 85560 CMS.pdt This City Resolution was Adopted. 2) A Resolution Honoring The 2014-2015 Bishop O'Dowd High School Boys Basketball Team For Capturing The Open Division Title Championship For The State Of California 14-0882 Attachments: 85561 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 6/3/2015",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.6 Subject: ""Maker Week"" In The City Of Oakland From: Councilmember Campbell Washington Recommendation: Adopt A Resolution To Declare The Week Of May 11th-17th, 2015 As ""Maker's Week"" In The City Of Oakland And Celebrate Oakland's And The Bay Area's Creativity, Ingenuity And The Do-It-Yourself Spirit 14-0872 Attachments: View Report.pdf View Supplemental Report.pdf 85562 CMS.pdf This City Resolution was Adopted. 7.7 Subject: Municipal Clerk's Week From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring May 3, 2015 Through May 9, 2015 Municipal Clerk's Week In The City Of Oakland 14-0839 Attachments: View Report.pdf 85563 CMS.pdf This City Resolution was Adopted. 7.8 Subject: CPRB Report January 2013 Through December 2014 From: Office Of The City Administrator Recommendation: Receive An Informational Report From The Citizens Police Review Board For the Period of January 1, 2013 Through December 31, 2014 14-0804 Attachments: View Report.pdf This Informational Report was Received and Filed. 7.9 Subject: Wildfire Prevention Assessment District Audit Report From: Finance Department Recommendation: Receive The Oakland Wildfire Prevention Assessment District Audit Report For The Year Ended June 30, 2014 14-0805 Attachments: wildfire This Informational Report was Received and Filed. City of Oakland Page 7 Printed on 6/3/2015",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.10 Subject: Measure Y Audit Report Fiscal Year 2013-2014 From: Finance Department Recommendation: Receive The Measure Y Violence Prevention And Public Safety Act Of 2004 Independent Auditor's Report For The Year Ended June 30, 2014 14-0819 Attachments: View Report.pdf This Informational Report was Received and Filed. 7.11 Subject: Settement Agreement - Cobbs And Lee V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing and Directing The City Attorney To Compromise And Settle The Case of Yolanda Cobbs and Michelle Lee V. City Of Oakland, Alameda County Superior Court Case No. RG14720182, City Attorney's File No. 29719, In the Amount Of Fifty-Two Thousand Dollars ($52,000.00) (Oakland Public Works - Trip and Fall) 14-0876 Attachments: View Report.pdf 85564 CMS.pdf This City Resolution was Adopted. 7.12 Subject: Settelment Agreement - F.R., Etc. V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of F.R., Etc. V. City Of Oakland, Et Al., United States District Court, Northern District Of California No. 3:14-CV-01876 LB, City Attorney's File No. 29754 In The Amount Of Two Hundred Thirty Thousand Dollars ($230,000.00) (Oakland Police Department - Excessive Force) 14-0877 Attachments: View Report.pdf View Supplemental Report.pdf 85565 CMS.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney No: 1 - Brooks City of Oakland Page 8 Printed on 6/3/2015",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.13 Subject: Settlement Agreement - L.W., Etc. V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of L.W., Etc. V. City Of Oakland, Et Al., United States District Court, Northern District Of California No. 3:14-CV-01877 LB, City Attorney's File No. 29763 In The Amount Of Forty-Five Thousand Dollars ($45,000.00) (Oakland Police Department - Excessive Force) 14-0874 Attachments: View Report.pdf View Supplemtal Report.pdf 85566 CMS.pdt A motion was made by Kalb, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney No: 1 - Brooks 7.14 Subject: Settlement Agreement - Claim of Beischel And Jameyson From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Christopher Beischel And Elizabeth Jameyson (Claim No. C30257) In The Amount Of Twenty Five Thousand Seventy Eight Dollars And Twenty Six Cents ($25,078.26), As A Result Of Property Damage Sustained Due To A Sewer Flood Caused By A Failed City Sewer Main On April 17, 2014 (Public Works Agency- Dangerous Condition/Sewers) 14-0921 Attachments: View Report.pdf 85567 CMS.pdf This City Resolution was Adopted. 7.15 Subject: Graffiti Abatement Grant For A Utility Box Mural Program From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $50,000 From Councilmember Desley Brooks' Graffiti Abatement Mural And Green Wall Funds To Occur For A Utility Box Mural Program In District 6 14-0881 Attachments: View Report.pdf 85568 CMS.pdf This City Resolution was Adopted. City of Oakland Page 9 Printed on 6/3/2015",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.16 Subject: Graffiti Abatement Mural And Green Wall Funds To HOPE Collaborative From: Vice Mayor Kaplan Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $3,000 From Vice Mayor Rebecca Kaplan's Graffiti Abatement Mural And Green Wall Funds To The Tides Center For Use By The Hope Collaborative For A Mural On Three Amigos Market At 1554 13th Avenue, Oakland California 14-0873 Attachments: View Report.pdf View Supplemental Report.pdf 85569 CMS.pdf This City Resolution was Adopted. 7.17 Subject: Tract No. 8232 Subdivision Map (Phase 2) MacArthur Transit Village From: Planning & Building Department Recommendation: Adopt A Resolution Approving A Final Map (Phase 2) For Tract No. 8232 For The MacArthur Transit Village 14-0841 Attachments: View Report.pdf View Supplemental Report.pdf 85570 CMS.pdf This City Resolution was Adopted. 7.18 Subject: Commission On Aging Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Sandra J. Johnson Simon And Johnnie Mae Wiley As Members Of The Commission On Aging 14-0768 Attachments: View Report.pdf 85571 CMS.pdf This City Resolution was Adopted. City of Oakland Page 10 Printed on 6/3/2015",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"7.21 Subject: FY 2015-2016 Landscaping & Lighting Assessment District Intention From: Office Of The City Administrator Recommendation: Adopt A Resolution Of Intention To Levy Assessments, Accept The FY 2015-16 Preliminary Engineer's Report For The City Of Oakland Landscaping And Lighting Assessment District, And Set June 2, 2015 At 6:30pm As The Date And Time For A Public Hearing 14-0802 Attachments: View Report.pdf 85574 CMS.pdf This City Resolution was Adopted. City of Oakland Page 11 Printed on 6/3/2015",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.22 Subject: TDA Article 3 Funds Approval From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Three Hundred Twenty-Five Thousand Dollars ($325,000.00) In Fiscal Year 2015-16 State Transportation Development Act Article 3 Funds As Follows: (1) Bicyclist Safety Education Classes, Twenty-Five Thousand Dollars ($25,000.00); (2) Bicyclist Signage Program, One Hundred Thousand Dollars ($100,000.00); (3) Bicyclist Safe Storm Drain Inlet Program, One Hundred Thousand Dollars ($100,000.00); (4) East Oakland Bike Lane Implementation, One Hundred Thousand Dollars ($100,000.00); And 14-0795 Attachments: View Report.pdf 85575 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator To Waive The Advertising And Bidding Requirements For Award Of A Professional Services Agreement To The East Bay Bicycle Coalition (DBA Bike East Bay) In An Amount Not-To-Exceed Twenty-Five Thousand Dollars ($25,000) To Conduct Bicyclist Safety Education Classes 14-0796 Attachments: 85576 CMS.pdf This City Resolution was Adopted. 7.23 Subject: License Agreement With Metropolitan Horsemen's Associaton From: Oakland Parks & Recreation Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Execute A License Agreement With Metropolitan Horsemen's Association To Manage Sequoia Arena And Clubhouse And Provide Equestrian And Related Activities For A Five-Year Term With Two Five-Year Options To Renew 14-0790 Attachments: View Report.pdf This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 6/2/2015 City of Oakland Page 12 Printed on 6/3/2015",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.24 Subject: Amendment To FY 2014-2015 Cultural Services Grants Resolution From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 85277 C.M.S. Which Authorized Fiscal Year 2014-2015 Cultural Services Grants To Correct The Name Of Individual Artist Grantee Ramon Ramos Alayo 14-0797 Attachments: View Report.pdf 85577 CMS.pdt This City Resolution was Adopted. 7.25 Subject: 2015-2017 Alameda County SSA Match Funding From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With Alameda County Social Service Agency (SSA) To Accept And Appropriate $286,110 Each Year For Fiscal Years 2015-2016 And 2016-2017 For The Henry J. Robinson Multi Service Center, 2) Enter Into Grant Agreements With Bay Area Community Services In The Amount Of $268,943 For The Provision Of Transitional Housing And Support Services At The Henry J. Robinson Multi Service Center Each Year For Fiscal Years 2015-2016 And 2016-2017, If City Receives SSA Funding, And 3) Authorizing A Contribution From The General Purpose Fund In The Amount Equivalent To The Department's Central Services Overhead In An Estimated Amount Of $759 Each Year For Fiscal Years 2015-2016 And 2016-2017 14-0786 Attachments: View Report.pdf 85578 CMS.pdf This City Resolution was Adopted. 7.26 Subject: 2015 Summer Food Service Program (SFSP) From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept And Appropriate The Summer Food Service Program (SFSP) Grant From The California Department Of Education, Nutrition Services Division In An Estimated Amount Of $345,200 And 2) Enter Into Professional Service Agreements With The San Lorenzo Unified School District In An Amount Not To Exceed $124,250 And Revolution Foods In An Amount Not To Exceed $126,600 To Provide Food Services For The Period June 15, 2015 Through August 14, 2015 14-0788 Attachments: View Report.pdf 85579 CMS.pdf This City Resolution was Adopted. City of Oakland Page 13 Printed on 6/3/2015",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"This City Resolution was Adopted. 7.29 Subject: Opportunities For Persons With AIDS (HOPWA) Program From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Apply For Accept And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) Annual Action Plan In An Estimated Amount Of $2,176,581 Each Year For Fiscal Years 2015-2016 And 2016-2017; And 2) Enter Into Grant Agreements With Alameda And Contra Costa Counties For The Provision Of Housing Opportunities For Persons With AIDS Program For Fiscal Years 2014-2015, 2015-2016, And 2016-2017 14-0558 Attachments: View Report.pdf 85582 CMS.pdf This City Resolution was Adopted. City of Oakland Page 14 Printed on 6/3/2015",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 7.30 Subject: 2014-2017 Oakland PATH Rehousing Initiative (OPRI) Program From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With The Oakland Housing Authority (OHA) And Accept And Appropriate Funds In The Amount Of $1,500,000 Each Year For Fiscal Years 2015-2016 And 2016-2017 To Continue Implementing The Oakland PATH Rehousing Initiative (OPRI); And 2) Enter Into Grant Agreements With Service Providers For The Provision Of Permanent Housing And Support Services Under OPRI For Fiscal Years 2015-2016, And 2016-2017 14-0559 Attachments: View Report.pdf 85583 CMS.pdf This City Resolution was Adopted. S7.31 Subject: City Of Oakland 2015-2016 Tax And Revenue Anticipation Notes From: Finance Department Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds For Fiscal Year 2015-2016 In An Amount Not To Exceed One Hundred Seventy Million Dollars ($170,000,000) And The Issuance And Sale Of 2015-2016 Tax And Revenue Anticipation Notes, Series A And Series B (Federally Taxable) Therefor, And Approving Certain Related Matters 14-0791 Attachments: View Report.pdf View Supplemental Report.pdf 13308 CMS.pdf This Ordinance was Approved for Final Passage. S7.32 Subject: Lease Amendment With East Oakland Boxing Association From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute An Amendment To The 2007 Lease Entered Into With East Oakland Boxing Association For City-Owned Property Located At 816 And 828 98th Avenue To Extend The Term For An Additional Fifteen (15) Years From July 30, 2017 To July 30, 2032, For Zero Rent In Exchange For In-Kind Services As Authorized By Ordinance No. 11722 C.M.S. 14-0870 Attachments: View Report.pdf View Supplemental Report.pdf This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 6/2/2015 City of Oakland Page 15 Printed on 6/3/2015",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.33 Subject: Downtown Oakland Specific Plan And EIR From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Professional Services Contract With Dover, Kohl & Partners And Team Of Consultants, In An Amount Not To Exceed $1,000,000, For Services Related To The Downtown Oakland Specific Plan And Environmental Impact Report Without Returning To Council 14-0862 Attachments: View Report.pdf 85584 CMS.pdf This City Resolution was Adopted. S7.34 Subject: Planning Commission Apointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Amanda Monchamp And Reappointment Of Emily Weinstein And Adhi Nagral To The City Planning Commission 14-0968 Attachments: View 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 6/2/2015 S7.35 Subject: Support for AB 1014 (School Attendance Grants) From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution To Support For California Assembly Bill 1014 Which Would Create A Grants Program Through The Department Of Education To Schools Seeking To Resolve Chronic Attendance Problems For Children In Kindergarten Through 3rd Grade. 14-0913 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85585 CMS.pdf This City Resolution was Adopted. City of Oakland Page 16 Printed on 6/3/2015",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Redevelopment Successor Agency and the City Council S7.36 Subject: Support for SB 411 (Right to Record) From: Members Of The Public Recommendation: Adopt A Resolution To Support California Senate Bill Which Clarifies In State Law That Recording Or Photographing Public Safety Officers In The Course Of Their Duties Does Not Constitute Obstruction Of An Officer, That Recording Does Not Constitute Reasonable Suspicion Or Probable Cause To Arrest, And Reaffirms First Amendment Rights. 14-0914 Attachments: View Report.pdf View Supplemental Report.pdf 85586 CMS.pdf This City Resolution was Adopted. S7.37 Subject: Expansion of Residential Permit Parking Area ""D"" From: Oakland Public Works Department Recommendation: Adopt Resolution Adding Portions Of 20 Streets To Residential Permit Parking Area ""D"" Located In The Vicinity Of 62nd Street And College Avenue 14-0856 Attachments: View Report.pdf View Supplemental Report.pdf 85587 CMS.pdf This City Resolution was Adopted. S7.38 Subject: Expansion Of Residential Permit Parking Area ""C"" and ""I"" From: Oakland Public Works Department Recommendation: Adopt A Resolution To Expand Residential Permit Parking Area ""C"" On Miles Avenue And Hardy Street Near College Avenue And Area ""I"" On Shattuck Avenue Near 65th Street 14-0849 Attachments: View Report.pdf 85588 CMS.pdf This City Resolution was Adopted. City of Oakland Page 17 Printed on 6/3/2015",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.39 Subject: Clean Lake Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Two-Year Agreement, From July 1, 2015 To June 30, 2017, With The Lake Merritt Institute For Professional Services To Provide Cleanup, Maintenance, Monitoring, Volunteer Coordination, Technical Assistance And Public Outreach Related To Lake Merritt, In An Amount Not To Exceed Three Hundred Fifty Thousand Dollars ($350,000), With An Option To Extend The Initial Contract Period An Additional Two Years Through June 30, 2019, In An Amount Not To Exceed Three Hundred Fifty Thousand Dollars ($350,000), If The Tasks In The Scope Of Work Are Completed Satisfactorily. 14-0855 Attachments: View Report.pdf 85589 CMS.pdf This City Resolution was Adopted. S7.40 Subject: Team Oakland Youth Employment Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Two-Year Agreement With Youth Employment Partnership (Yep) To Implement The Team Oakland Program, In An Amount Not To Exceed Two Hundred Forty Nine Thousand Dollars ($249,000.00) Per Year, With An Option To Extend The Contract For Two Additional Years Foran Amount Not To Exceed Two Hundred Forty -Nine Thousand Dollars ($249,000.00) Per Year Based On Satisfactory Contractor Performance And Available Budget In Fiscal Cycle 2017-19. 14-0852 Attachments: View Report.pdf 85590 CMS.pdf This City Resolution was Adopted. City of Oakland Page 18 Printed on 6/3/2015",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.41 Subject: Urban Design Consulting Engineers Contract Amendment From: Oakland Public Works Department Recommendation: Adopt Resolution (1) Waiving The Request For Proposal (""RFP"") Competitive Selection Requirement; (2) Authorizing The City Administrator, Or Designee, To Amend The Professional Services Agreement With Urban Design Consulting Engineers To Increase The Contract Amount From One Hundred Fifty Thousand Dollars ($150,000.00) To A Total Not-To-Exceed Two Hundred Fifty Thousand Dollars ($250,000.00); And (3) Extending The Time Of Performance Of The Contract Work From April 30, 2015 To December 31, 2016, To Perform Design Services For The Antioch Court Pedestrian Improvement Project 14-0853 Attachments: View Report.pdf 85591 CMS.pdt This City Resolution was Adopted. S7.42 Subject: Tassafaronga Recreation Center Interior Remodel Construction Award From: Oakland Public Works Department Recommendation: Adopt A Resolution To Award A Construction Contract To Bay Construction Co., The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications For The Tassafaronga Recreation Center Interior Remodel (Project No. C464610) And With Contractor's Bid In The Amount Of Four Hundred Twenty Three Thousand Dollars ($423,000.00) 14-0851 Attachments: View Report.pdf 85592 CMS.pdf This City Resolution was Adopted. S7.43 Subject: Lake Chabot Golf Course Driving Range Improvement Project From: Oakland Parks And Recreation Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee, To Execute A Construction Contract With Bay Construction Company, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications For The Lake Chabot Golf Course Driving Range Improvement Project (Project No. C322810) And With Contractor's Bid, In The Amount Of Four Hundred Sixty-Two Thousand Eight Hundred Nineteen Dollars And Thirty-Two Cents ($462,819.32) 14-0904 Attachments: View Report.pdf 85593 CMS.pdf This City Resolution was Adopted. City of Oakland Page 19 Printed on 6/3/2015",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.44 Subject: 2015-2016 HS/EHS Teaching Strategies From: Human Services Department Recommendation: Adopt A Resolution 1) Waiving The Competitive Request For Proposals/Qualifications Process, And 2) Authorizing The City Administrator To Execute A Professional Services Agreement With Teaching Strategies, LLC For Specialized Training & Technical Assistance On A Specialized Form Of Practice-Based Coaching For Early Childhood Education Instructors Called Coaching To Fidelity, In An Amount Not To Exceed $17,007 For Fiscal Year 2015-2016, Contingent Upon Receipt Of Grant Funding 14-0848 Attachments: View Report.pdf 85594 CMS.pdf This City Resolution was Adopted. S7.45 Subject: Professional Services Agreement With Raising A Reader (RAR) From: Human Services Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Execute A Professional Services Agreement With Raising A Reader (RAR) To Provide Ongoing Training And Technical Support For The Head Start Program/Early Head Start Program, In An Amount Not To Exceed $15,000 For Program Year 2015-2016, And 2) Waiving The Competitive Request For Proposals/Qualifications Process 14-0850 Attachments: View Report.pdf 85595 CMS.pdf This City Resolution was Adopted. City of Oakland Page 20 Printed on 6/3/2015",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.46 Subject: Head Start/Early Head Start Program Grant Application FY 2015-16 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland To: 1) Apply For, Accept, And Appropriate Head Start Basic, Head Start Training And Technical Assistance, Early Head Start Basic, Early Head Start Training And Technical Assistance Grants For Program Year 2015-2016 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 Amount Not To Exceed $4,836,570; Brighter Beginnings In An Amount Not To Exceed $564,510; St. Vincent's Day Home In An Amount Not To Exceed $179,168; And UCSF Benioff Children's Hospital Oakland In An Amount Not To Exceed $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 Amount Of $1,784,593 For Fiscal Year (FY) 2015-2016 Contingent Upon The Adoption Of The City's Proposed 2015-2017 Budget, To Support Continued Implementation Of Head Start/Early Head Start Services; And 5) Appropriate A General Purpose Fund Contribution In The Amount Of $256,490 For FY 2015-2016 For Essential Program Operation Costs Not Allowed By The Federal Grant Funds 14-0854 Attachments: View Report.pdf 85596 CMS.pdf This City Resolution was Adopted. S7.47 Subject: 2015-2016 Child & Adult Care Food Program (CACFP) From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate The Child And Adult Care Food Program (CACFP) Grant From The California Department Of Education In An Estimated Amount Of $545,000, Included In The Fiscal Year (Fy) 2015-2017 Proposed Budget To Provide Funding For Nutritious Meals For The City Of Oakland's Head Start Program From September 1, 2015 Through August 31, 2016 14-0857 Attachments: View report.pdf 85597 CMS.pdf This City Resolution was Adopted. City of Oakland Page 21 Printed on 6/3/2015",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.48 Subject: 2015-2016 California State Preschool Program (CSPP) From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate The California State Preschool Program Expansion Grant From The California Department Of Education In An Amount Not To Exceed $959,105 Included In The Fiscal Year (FY) 2015-2017 Proposed Budget To Fund Prekindergarten And Family Literacy Services In Accord With Said Grant From July 1, 2015 To June 30, 2016 14-0858 Attachments: View Report.pdf View Supplemental Report.pdf 85598 CMS.pdf This City Resolution was Adopted. S7.50 Subject: Professional Service Agreement With Priority Dispatch From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) To Waive The Competitive Request For Proposals (RFP) Process, And 2) To A Ward A Contract To Priority Dispatch For Continued Medical Priority Dispatch System (Mpds) Software Licenses Triage Cards And External Auditing Of The City Of Oakland's 911 Medical Dispatch Services, In An Amount Not To Exceed One Hundred Fifty - -Seven Thousand Nine Hundred Ninety Seven Dollars And Eighty Cents ($157,997) For The Period July 1, 2015 Through June 30, 2018 With Two One-Year Options To Extend In An Amount Not To Exceed Fiftytwo Thousand Six Hundred Sixty-Six Dollars ($52,666) Each Year, For A Total Contract Amount Including The Possible Extension Periods, Not To Exceed Two Hundred Sixty-Three Thousand Three Hundred Twenty Nine Dollars ($263,329) 14-0843 Attachments: View Report.pdf View Supplemental Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 6/2/2015 City of Oakland Page 22 Printed on 6/3/2015",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council S7.51 Subject: Agreement With Microsoft Corporation From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His/Her Designee, To: 1) Execute An Agreement With Microsoft Corporation In An Amount Of Thirty -Six Thousand Six Dollars And Seventy-Three Cents ($36,006.73) Per Year For A Period Of Five Years For A Total Contract Amount Of One Hundred Eighty Thousand Thirty-Three Dollars And Sixty -Five Cents ($180,033.65) For The Purchase Of Software Licenses For The City Attorney's Office; And 2) Waive The City's Advertising, Competitive Bid And Request For Proposals/Qualifications (Rfp/Q) Requirements For The Above Purchases 14-0916 Attachments: View Report.pdf 85600 CMS.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 Gallo, seconded by Campbell Washington, 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: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, 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 23 Printed on 6/3/2015",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: Children's Hospital And Research Center Oakland's Master Plan Project From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Consider Adopting, As Recommended By The Oakland City Planning Commission, The Following Pieces Of Legislation: 1) A Resolution, As Recommended By The City Planning Commission, (A) Certifying The Environmental Impact Report And Adopting Related CEQA Findings; (B) Amending The General Plan For A Portion Of The Project Site From Mixed Housing Type Residential To Institutional; (C) Adopting Preliminary Planned Unit Development Permit, Final Planned Unit Development Permit For Phase 1, Conditional Use Permits, Variances, Phased Vesting Tentative Tract Map And Other Development Related Land Use Permits; (D) Approving A Helistop Permit As Recommended By The City Administrator's Office; And (E) Approving A Tree Removal Permit As Recommended By The Public Works Agency, For Children's Hospital And Research Center Oakland's Master Plan, Located At 747 52nd Street, Oakland; And 14-0800 Attachments: View Report.pdf View Supplemental Report View Supplemental Report.pdf 85601 CMS.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:22 p.m. 15 individuals spoke on this item. Councilmember Kalb made a motion, seconded by Vice Mayor Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Gallo, Kalb, Kaplan, Council President Gibson McElhaney; 1 Recused - Guillen, and 1 Excused - Reid. The Council approved the item with the following amendments: A. Adopt amendments provided by Councilmember Kalb at the April 28, 2015 committee meeting; except the policy for employee transit; and B. Planning Staff is directed to amend and clarify the proposed Transportation Demand Management (TDM) Program, as described in Attachments M and N to the April 28, 2015 CED Committee Agenda Report, as follows: The RPP Area shall consist of the streets within zone A and zone Bas identified in the attached figure, dated May 5, 2015. The streets within the RPP Area are deemed eligible for CHRCO-paid Residential Parking Permits a consistent with the TDM program as amended by this memo. 1. CHRCO shall retain a qualified transportation consultant, as its sole cost and expense, to perform a Baseline Parking Study in the RPP Area prior to commencement of construction to identify current on-street parking utilization, subject to City review and approval. The study shall, at a minimum, identify the City of Oakland Page 24 Printed on 6/3/2015",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council addresses on all the streets that qualify for RPP funding. The study shall follow City practice that all addresses with frontage (including the back or the side of a building) to a street eligible for RPP signs are eligible to obtain RPP permit(s). In addition to identifying all the addresses, the study shall also identify how many permits each address is qualif(ed for based on the amended TDM. While the TDM describes the number of permits the Hospital will fund, this in no way reduces the maximum number of permits that can be retained within an RPP Area pursuant to the Oakland Municipal Code 10.44.070C, as it may be amended. 2. The City shall modify certain requirements for establishing an RPP area in the RPP Area: a. City shall lower the current requirement from 75% to a lower percentage recommended by staff for all on-street parking spaces within the proposed area to be occupied during any two one-hour periods between 8:00 a.m. and 6:00 p.m. b. City shall lower the current requirement to have at least six adjacent block fronts to be included in each area to obtain signatures representing at least 51% of the residential units in each of the blocks within the proposed Residential Permit Parking area. All blocks within the RPP Area are eligible for the program regardless of block adjacency. c. City shall lower the requirement to have at least 80% of each eligible block front be residentially zoned. 3. Zone A shall include all the blocks identified in the attached figure except those designated as in zone B. Zone B shall include Aileen Street from Shattuck Avenue to Market Street, 56th Street from Shattuck Avenue to Market Street, 55th Street from Genoa Street to Market Street, Dover Street from 56ih Street to Aileen Street, and Genoa Street from 55th Street to Aileen Street as identified in the attached figure. 4. CHRCO shall retain a qualified transportation consultant, as its sole cost and expense, to perform a Post-Construction Parking Study in the RPP Area pursuant to the amended TDM Program after construction of the project is completed. Separate Post-Construction Parking Studies shall be performed for zone A and zone B which analyze the different and inter-related demand pressures depending on distance from CHRCO. 5. For RPP zone A, CHRCO shall pay for the RPP permits for a duration of ten years from the start of RPP zone A (as determined by when the first RPP permit in zone A has been issued and the RPP program is enforceable), and shall include up to one year post-construction if that still is within the ten year time-frame. For RPP Zone B, CHRCO shall pay for the RPP permits for a duration of ten years from the start of RPP zone B (as determined by when the first RPP permit in zone B has been issued and the RPP program is enforceable), and shall include up to two years post-construction if that still is with.in the ten year time-frame. If construction lasts longer than ten years, CHRCO will be obligated to pay for the RPP permits for the additional length of construction. Any CHRCO obligations to pay for the RPP permits shall be based upon the then current Master Fee Schedule. A motion was made by Kalb that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Reid Recused: 1 - - Guillén Aye: 6 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 25 Printed on 6/3/2015",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council Subject: Children's Hospital And Research Center Oakland's Master Plan Project From: Planning & Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, (A) Adopting CEQA Findings, Including Certification Of Environmental Impact Report; And (B) Rezoning A Portion Of The Project Site From RM-2, Mixed Housing Type Residential Zone-2 To S-1 Medical Center Zone, For Children's Hospital And Research Center Oakland's Master Plan, Located At 747 52 Street, Oakland 14-0801 Attachments: View Report.pdf View Supplemental Report.pdf A motion was made by Kalb, seconded by Kaplan, 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 6/2/2015. The motion carried by the following vote: Excused: 1 - Reid Recused: 1 - - Guillén Aye: 6 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, and Gibson McElhaney 9.2 Subject: 4690 Tompkins Avenue Project Appeal From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying Appeal #CMD13067-A01 And Upholding The Decision Of The City Planning Commission To Approve An Application To Convert A Vacant Senior Facility Into 40 Condominium Units At 4690 Tompkins Avenue, Subject To Revised Conditions Of Approval 14-0869 Attachments: View Report.pdf 85602 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:10 p.m. 7 individuals spoke on this item. Councilmember Campbell Washington made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan and Council President Gibson McElhaney, 1 Excused - Reid. This item was heard before Item 9.1. A motion was made by Campbell Washington, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 26 Printed on 6/3/2015",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 9.3 Subject: Final Development Plan For MacArthur Station Phase 3 And 4 From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution, As Recommended By The City Planning Commission, (A) Affirming The Commission's Environmental Determination That No Additional Environmental Review Is Needed Pursuant To CEQA Guidelines Sections 15162-15164 And Adopting Related CEQA Findings; And (B) Adopting Final Development Plan For Parcel A/Phase 3 And Parcel C-L/Phase 4, Minor Variances, Design Review And Other Development Related Land Use Permits For The MacArthur Station (MS) Project, Located At 532 39th Street (Also Referenced As 585 40th Street) 14-0871 Attachments: View Report.pdf 85603 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 9:24 p.m. One individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Council President Gibson McElhaney, and 1 Excused - Reid. A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 27 Printed on 6/3/2015",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 9.5 Subject: LDDA And New Market Tax Credits For Foothill And Seminary Project From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13114 C.M.S., Authorizing The Disposition Of Property At Foothill Boulevard And Seminary Avenue To Sunfield Development, LLC, For Development As A Retail Center, To Change The Disposition From A Sale To A Long-Term Ground Lease With An Option To Purchase, And To Rescind The Allocation Of $150,000 For A Developer Remediation Allowance And Allocate $75,000 To City Remediation Costs 14-0867 Attachments: View Report.pdf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:30 p.m. No individuals spoke on this item. Councilmember Brooks made a motion, seconded by Vice Mayor Kaplan, to close",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Consolidate All Walk-In Citizen Complaints Against Police At The CPRB From: Citizens' Police Review Board Recommendation: Adopt A Resolution: (1) Confirming Council's 2011 Policy Decision To Consolidate All Walk-In Citizen Complaints Against Police At The Citizens' Police Review Board (CPRB), And (2) Amending The Budget For Fiscal Year 2014-15 To Delete One Vacant Intake Technician From The Police Department, And Add One Intake Technician To The Staff Of The Citizens Police Review Board [TITLE CHANGE] 14-0880 Attachments: View Report.pdf View Supplemental Report.pdf 85605 CMS.pdf There were 28 speakers on this item. A motion was made by Brooks, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 12 Subject: Oakland Private Industry Council Grant From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing A $250,000 Administrative Support Grant To The Oakland Private Industry Council, Inc. 14-0842 Attachments: View Report.pdf View Supplemental Report.pdf Vierw Supplemental Report.pdf View Supplemental Report A motion was made that this matter be Continued to the Meeting of the Oakland City Council, to be heard 6/2/2015. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 29 Printed on 6/3/2015",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council 13 Subject: Support For AB 35: Provide A State Housing Tax Credit From: Council President Gibson McElhaney And Councilmember Guillen Recommendation: Adopt A Resolution To Support California Assembly Bill 35 (Chiu), Which Beginning In Calendar Year 2015 And Each Year Thereafter, Increases The Allocation Of State Low-Income Housing Tax Credits By An Additional $300 Million And Adjusts That Amount For Inflation Beginning In 2016 14-0821 Attachments: View Report.pdf View Supplemental Report.pdf 85606 CMS.pdf A motion was made by Guillén, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney S-14 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 View Supplemental Report View Supplemental Report.pdf Council Continued the item and directed staff to report back on the final resolution of the contracts. There were 9 speakers on this item. A motion was made by Kaplan, seconded by Kalb, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 6/2/2015. The motion carried by the following vote: Excused: 1 - Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 30 Printed on 6/3/2015",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"inforamtion on the performance and costs of the contract. A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo S-16 Subject: City Of Oakland 2015-2016 Tax And Revenue Anticipation Notes From: Finance Department Recommendation: Adopt A Resolution Authorizing The Sale Of 2015-2016 Tax And Revenue Anticipation Notes, Series A And Series B (Federally Taxable) In An Amount Not To Exceed One Hundred Seventy Million Dollars ($170,000,000); And, Authorizing The Execution And Delivery Of Related Documents And Approving Certain Related Actions 14-0864 Attachments: View Report.pdf 85608 CMS.pdf A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 31 Printed on 6/3/2015",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-05-19,"Concurrent Meeting of the Oakland Meeting Minutes May 19, 2015 Redevelopment Successor Agency and the City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Thomas Doctor, Terri Alise Byrd, Barbara Gibson, Howard Parker and Juanita Carter at 11:08 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) 238-6406 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 32 Printed on 6/3/2015",32,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf