body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"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, July 7, 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 6:16 p.m. 2 ROLL CALL / CITY COUNCIL 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 28 Open Forum speakers. The Roll Call was modified to note Councilmember Gallo absent at 7:34 p.m. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements) President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Rachel P. Wilson. 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JUNE 8, JUNE 17, AND JUNE 22, 2015 14-1110 Attachments: View Report.pdf View Report.pdf View Report.pdf A motion was made by Campbell Washington, 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 City of Oakland Page 1 Printed on 7/23/2015",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): Items 7.5, 7.14 and 11 will be withdrawn with no new date. Councilmember Brooks moved, seconded by Vice Mayor Kaplan, to withdraw Items 7.10 and 7.11 and reschedule to the July 21, 2015 City Council meeting as a Non-Consent item. 7 CONSENT CALENDAR (CC) 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 14-1108 Attachments: View Report.pdf 85673 CMS.pdf 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 14-1109 Attachments: View Report.pdf 85674 CMS.pdf This City Resolution was Adopted. City of Oakland Page 2 Printed on 7/23/2015",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.3 Subject: Settlement Agreement - Helmes V. Douglas Parking/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 Priscilla Helmes V. Douglas Parking, LLC, City Of Oakland, Alameda County Superior Court Case No. RG11-598739, In The Amount Of Nineteen Thousand Dollars And No Cents ($19,000.00) (Public Works Agency - Trip And Fall) 14-1106 Attachments: View Report.pdf 85675 CMS.pdf This City Resolution was Adopted. 7.4 Subject: Settlement Agreement - Claim Of Jerome Matthews From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Jerome Matthews (Claim No. C30225), In The Amount Of Ten Thousand And No Cents Dollars ($10,000.00) Payable To Jerome Matthew (Oakland Public Works - Dangerous Condition/Streets) 14-1107 Attachments: View Report.pdt 85676 CMS.pdf This City Resolution was Adopted. City of Oakland Page 3 Printed on 7/23/2015",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.5 Subject: DDA For 12th Street Remainder Parcel From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing: (1) The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland, And A Development Entity Comprised Of Urbancore Development, LLC, And UDR, Inc., (Or Its Related Entities Or Affiliates) For Sale Of The 12th Street Remainder Parcel Located At E12th Street And 2nd Avenue For No Less Than $5.1 Million And Development As A Residential Mixed-Use Project, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Exhibit A; (2) Set -Aside Of No More Than $500,000 From Land Sales Proceeds For Remediation Of Property, And (3) Appropriation Of $200,000 From Land Sales Proceeds To Fund An Asset Portfolio Management Plan 14-0662 Attachments: View Report.pdf View Supplemental Report View Supplemental Report View Supplemental Report.pdf This Ordinance was Withdrawn with No New Date. 7.6 Subject: Board Of Port Commissioners Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Cestra Butner And The Appointment Of Joan Story To The Board Of Port Commissioners 14-1133 Attachments: View Report.pdf View Supplemental Report.pdf 85677 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 7/23/2015",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.7 Subject: Claremont EAP Amendment To Add OFD From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend Existing Resolution 83596 Authorizing An Agreement With Claremont Behavioral Services, Inc. (""Claremont"") Adding The Provision Of Employee Assistance Program (EAP) Services To Sworn Employees Of The Oakland Fire Department And Their Respective Dependents In An Amount Not To Exceed $30,000 Per Year For Fiscal Years 2015-16 Through 2019-20, Under The Same Terms And Conditions As Agreed Under The Citywide Employee Assistance Program Services Agreement With Exception To The Service Model Terms 14-1049 Attachments: View Report.pdf 85678 CMS.pd This City Resolution was Adopted. 7.8 Subject: Salary Ordinance Amendment For Public Ethics Classifications From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Amend The Classification, Salary And Represetnation Unit Of Executive Director, Public Ethics Commission And Create The Classifications Of Deputy Director, Public Ethics Commission; Ethics Investigator; Ethics Analyst I; And Ethics Analyst Il 14-1050 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 7/21/2015 7.9 Subject: Excess Litter Fee Contract From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing A Three Year Services Agreement, With Two One-Year Options To Renew, With Oakland Venue Management For Implementation Of The Excess Litter Fee Program In An Amount Not To Exceed $400,000 Each Year 14-1091 Attachments: View Report.pdf 85679 CMS.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 7/23/2015",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.10 Subject: Rainbow Recreation Center Professional Services Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Award And Execute A Professional Services Contract With Byrens Kim Design Works For The Design And Construction Of The Rainbow Recreation Center Expansion And Renovation Project (No. C470910) For An Amount Not To Exceed Five Hundred Twenty-Five Thousand Dollars ($525,000.00) 14-1044 Attachments: View Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 7/21/2015 7.11 Subject: Foothill-Seminary Public Transit Hub Streetscape From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Increasing The Change Order Limit With McGuire And Hester For The Construction Of Foothill/Seminary Public Transit Hub Streetscape (Project No. C429610) From Fifteen Percent (15%) To Twenty-Three Percent (23%) Of The Original Contract Amount 14-1043 Attachments: View Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 7/21/2015 7.12 Subject: Rehab Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To J. Howard Engineering, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications For The Rehabilitation Of Sanitary Sewers In The Area Bounded By 17th Street, 21st Street, 27th Street, Inyo Avenue, And 25th Street (Project No. C329145) And With Contractor's Bid In The Amount Of Two Million Nine Hundred Forty-Nine Thousand Three Hundred Thirty-Eight Dollars ($2,949,338.00) 14-1042 Attachments: View Report.pdf 85680 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 7/23/2015",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.13 Subject: Amendments To Business Improvement Management District Ordinance From: Economic & Workforce Developmemt Department Recommendation: Adopt An Ordinance Amending Chapter 4.48 Of The Oakland Municipal Code (1) To Allow The City To Enter Into Contracts Exceeding One Year With Nonprofit Corporations To Administer Business Improvement Management Districts (BIMD), (2) To Clarify That More Than 30 Percent Of Affected Properties Must Petition For The Formation Of A New BIMD, (3) To Change The Official Responsible For Administering BIMDs From The City Clerk To The City Administrator, And (4) To Allow A Summary Of The Management District Plan To Be Attached To Petitions To Form BIMDs 14-1047 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 7/21/2015 7.14 Subject: Resolution Supporting Affordable Housing Developers From: Vice Mayor Kaplan Recommendation: Adopt A Resolution To Support Affordable Housing Developers To Expand The Availability Of Affordable Housing In Oakland, California Through A Clear And Effective Process That Will Provide Timely Information Regarding Available Land To Affordable Housing Providers 14-1056 Attachments: View Report.pdf View Supplemental Report.pdf This City Resolution was Withdrawn with No New Date. City of Oakland Page 7 Printed on 7/23/2015",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 7.15 Subject: Oakland Workforce Investment Board FY 2015-2016 Budget And Contracts From: Economic And Workforce Development Department Recommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2015-2016 Workforce Investment Board Budget; 2) Accepting And Appropriating Workforce Investment Act (WIA) Title I Formula Funds For Adult, Dislocated Worker, Rapid Response And Youth Programs In The Amount Of $4,567,188; (3) Accepting And Appropriating $205,090 In State Department Of Education Career Pathways Trust Funds Through The Alameda County Office Of Education And Waiving Payment Of Central Services Overhead Charges For Said Grant Funds; And (4) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Investment Board To Provide Adult, Dislocated Worker, Rapid Response And Youth Services From WIA Title I Formula Funds Through June 2017 14-1054 Attachments: View Report.pdf 85681 CMS.pdf The title of the resolution was revised as follows: ""A Resolution (1) Adopting The Fiscal Year 2015-2016 Workforce Investment Budget; (2) Accepting And Appropriating Workforce Investment Act (WIA) Title I Formula Funds For Adult, Dislocated Worker, Rapid Response And Youth Programs In The Amount Of $4,567,188; (3) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Investment Board To Provide Adult, Dislocated Worker, Rapid Response And Youth Services From WIA Title ,/ Formula Funds, For Fiscal Year 2015-2016, And (4) Waiving The Competitive Process For Training Services Procured By The City"" This City Resolution was Adopted as Amended. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Campbell Washington, seconded by Guillén, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of one final decision 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 8 Printed on 7/23/2015",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: Oakland Tourism Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing To Satisfy The Public Meeting Requirement Regarding The Proposed Formation Of An Oakland Tourism Business Improvement District 2015 (OTBID) And Pursuant To California Streets And Highways Code Section 36623 And Government Code Section 54954.6 14-0748 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:20 p.m. 9 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, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. Council also directed staff to include the compromised amendments in a supplemental report for the next public hearing. A motion was made by Kalb, seconded by Kaplan, that this matter be Received and Filed. 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 9 Printed on 7/23/2015",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.2 Subject: Amendments To Truck Routes And Prohibitions In East Oakland From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending Sections 10.52.060, 10.52.070, 10.52.080, And 10.52.120 Of The Oakland Municipal Code (O.M.C.) To Modify The Existing Truck-Prohibited Streets, Through Truck Routes, And Local Truck Routes In East Oakland 14-1012 Attachments: View Report.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:39 p.m. One individual spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. A motion was made by Brooks, seconded by Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 7/21/2015. 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 10 Printed on 7/23/2015",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Attachments: View Report.pdf 85682 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:47 p.m. Six 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, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. Council amended the resolution to revise the boundary map to exclude the following property APN 030198005500 located at 3500 35th Avenue, Oakland, CA 94619. A motion was made by Campbell Washington, seconded by Kaplan, 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 City of Oakland Page 11 Printed on 7/23/2015",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.4 Subject: 2015/16-2020/21 Five Year Consolidated Plan From: Housing & Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To 1) Prepare And Submit To The U.S. Department Of Housing And Urban Development The Five Year Consolidated Plan For Fiscal Years 2015/16 - 2020/21 And The Annual Action Plan For Fiscal Year 2015/16; 2) Accepting And Appropriating Funds Totaling $12,019,659 For The Home, Emergency Solutions Grant, Housing Opportunities For Persons With Aids, And The Community Development Block Grant Programs; And 3) Appropriating $ 850,000 In Program Income And Any Amounts In Excess Thereof For Housing Rehabilitation Revolving Loan Fund 14-1084 Attachments: View Report.pdf View Supplemental Report.pdf 85683 CMS.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:00 p.m. 6 individuals spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember---, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. Amend resolution to provide $50,000 to Rebuilding Together Oakland, provide up to $100,000 to offer low income senior rebates for garbage service fees, and defer current NRSA designations and direct staff to review the CDBG criteria for corridor criteria and bring a report back to Council regarding what City areas qualify. A motion was made by Kaplan, seconded by Gibson McElhaney, 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 City of Oakland Page 12 Printed on 7/23/2015",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.5 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 14-1019 Attachments: View Report.pdf 85684 CMS.pdf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:01 p.m. No individuals spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember Campbell Washington to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. A motion was made by Brooks, seconded by Campbell Washington, that this matter be . The motion failed by the following vote: Excused: 1 Reid Aye: 5 - Brooks, Campbell Washington, Guillén, Kalb, and Kaplan Absent: 2- - Gallo, and Gibson McElhaney 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 14-1020 This City Resolution was Not Adopted. City of Oakland Page 13 Printed on 7/23/2015",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 14 Printed on 7/23/2015",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 14-1023 This City Resolution was Not Adopted. 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 14-1024 This City Resolution was Not Adopted. 9.7 Subject: Assessment Of Liens For Delinquent Business Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 14-1025 Attachments: View Report.pdf 85686 CMS.pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 9:06 p.m. No individuals spoke on this item. Councilmember Kaplan 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, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. A motion was made by Kalb, seconded by Brooks, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid City of Oakland Page 15 Printed on 7/23/2015",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo 2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code; Or 14-1026 This City Resolution was Not Adopted. 3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection 14-1027 This City Resolution was Not Adopted. City of Oakland Page 16 Printed on 7/23/2015",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 9.8 Subject: Assessment Of Liens For Delinquent Transient Occupancy Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Transient Occupancy Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 14-1028 Attachments: View Report.pdf 85687 CMS.pdf Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 9:08 p.m. No 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 6 Ayes: Brooks, Campbell Washington, Guillèn, Kalb, Kaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo. 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 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 14-1029 This City Resolution was Not Adopted. City of Oakland Page 17 Printed on 7/23/2015",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 14-1030 This City Resolution was Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Support For SB 420 From: Councilmembers Gibson McElhaney And Guillen Recommendation: Adopt A Resolution In Support Of California Senate Bill 420 (Huff) Which Would Clearly Distinguish The ""Seller"" From The ""Purchaser"" Of Sex With Minors In The State Penal Code, In Order To Enable Better Data Collection And Tracking, And Thus Better Shape Policies To Reduce The Demand For The Purchase Of Sex [TITLE CHANGE] 14-0976 Attachments: View Report.pdf 12 Subject: Grant Funding For Director Of Equity & Strategic Partnership From: Office Of The Mayor Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds From The East Bay Community Foundation In The Total Amount Of Two Hundred Thirty Two Thousand Dollars ($232,000) For Fiscal Years 2015 To 2017, To Be Provided By The Foundation At The Beginning Of Each Fiscal Year (One Hundred Sixteen Thousand ($116,000) In Fiscal Year 2015-2016, And In Fiscal Year 2016-2017), To Be Used To Pay The Salary Of The Mayor's Director Of Equity And Strategic Partnership position For Two Years, And Requiring Matched Funding By The Office Of Mayor Totaling Two Hundred Thirty Two Thousand Dollars ($232,000) For Fiscal Years 2015-2017 14-1117 Attachments: View Report.pdf 85688 CMS.pdf There was one speaker A motion was made by Brooks, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid City of Oakland Page 18 Printed on 7/23/2015",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council Aye: 6 - - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo 13 Subject: Developer Selection & ENA For The Henry J. Kaiser Convention Center From: Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With Orton Development, Inc. For The Rehabilitation, Adaptive Reuse, And Operation Of The Henry J. Kaiser Convention Center, Also Known As The Oakland Municipal Auditorium 14-0954 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Council directed the City Attorney to provide a legal opinion on the status of the land as public park land. The Council also directed staff to provide a supplemental analysis of the additional financials and plan provided by developers. There were 54 speakers on this item. A motion was made by Guillén, seconded by Campbell Washington, that this matter be Withdrawn and Rescheduled to the Meeting of the Oakland City Council, to be heard 7/21/2015. 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 19 Printed on 7/23/2015",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council S-14 Subject: Amendment to OMC Chapter 2.29 - City Organization From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled ""City Agencies, Departments And Offices"" To: Create The Public Ethics Commission Department; Create The Department Of Transportation; Transfer The Ball Fields Maintenance Unit To Public Works; Transfer The Neighborhood Services Division To The Police Department; Eliminate References To Bureau Divisions In The Fire, Public Works And Planning And Building Departments; And Add The KTOP Operations Division To The Office Of The City Clerk 14-1137 Attachments: View Report.pdf View Supplemental Report.pdf The Council directed staff to revise the Department of Transportation item to align with the Council's direction in the budget; add the Department of Race and Equity and provide for the KTOP change. A motion was made by Brooks, seconded by Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 7/21/2015. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo 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 Rachel p. Wilson at 10:45 p.m. City of Oakland Page 20 Printed on 7/23/2015",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-07,"Concurrent Meeting of the Oakland Meeting Minutes July 7, 2015 Redevelopment Successor Agency and the City Council 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 21 Printed on 7/23/2015",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf