body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"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 21, 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 5:55 P.M. 2 ROLL CALL / CITY COUNCIL Excused 1 - - Desley Brooks Present 7 - Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 28 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Vice Mayor Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Sandra Bland. Council President Gibson McElhaney requested association with this adjournment. 4.1 Subject: Recognizing Fred Booker And Mary Thiessen From: Councilmembers Campbell Washington And Kalb Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Recognizing Mary Thiessen For Her Service On And Dedication To The Wildfire Prevention Assessment District Advisory Committee As Secretary; And 14-1181 Attachments: View Report.pdf View Report.pdf 85689 CMS.pdf A motion was made by Reid, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 1 Printed on 9/10/2015",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) A Resolution Recognizing Fred Booker For His Service On And Dedication To The Wildfire Prevention Assessment District Advisory Committee As Chair 14-1197 Attachments: 85690 CMS.pdf A motion was made by Reid, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.2 Subject: Recognizing District 5 Youth Leadership Summer Internship Program From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing Participants Of The Council Office- District 5 Youth Leadership Summer Internship Program (YLSIP) For Their Leadership, Commitment And Civic Engagement Which Contributes To Their Academic Goals, Future Career Endeavors And To The Overall Well-Being Of Oakland Residents 14-1190 Attachments: View Report.pdf View Supplemental Report.pdf 85691 CMS.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JUNE 30, 2015 AND JULY 7, , 2015 14-1161 Attachments: View Report.pdf View Report.pdf A motion was made by Kaplan, seconded by Reid, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 2 Printed on 9/10/2015",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 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): 7 CONSENT CALENDAR (CC) ITEMS: There were 21 speakers on the Consent Calendar. This was Approve as Submitted. Approval of the Consent Agenda A motion was made by Reid, seconded by Campbell Washington, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, 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 14-1162 Attachments: View Report.pdf 85692 CMS.pdf This City Resolution was Adopted. 7.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 14-1163 Attachments: View Report.pdf 85693 CMS.pdf This City Resolution was Adopted. City of Oakland Page 3 Printed on 9/10/2015",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,Printed on 9/10/2015,4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 7.6 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 13323 CMS.pdf 13323 Proof Of Publication.pdf This Ordinance was Approved for Final Passage. 7.7 Subject: Tract No. 8217 Subdivision Map, 3235 Louise Street From: Planning And Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Conditionally Approving A Final Map For Tract No. 8217 Located At 3235 Louise Street For A Six Lot Subdivision For Sebco Properties LLC ; And 14-1165 Attachments: View Report.pdf 85695 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With Sebco Properties LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8217 Located At 3235 Louise Street 14-1166 Attachments: 85696 CMS.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 9/10/2015",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 7.8 Subject: Anti-Graffiti Grant To EBALDC / Old Oakland Neighbors From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $600 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To East Bay Asian Local Development Corporation, As Fiscal Sponsor For Old Oakland Neighbors, For A Mosaic Trash Can Project At 7th And Washington Streets 14-1135 Attachments: View Report.pdf 85697 CMS.pdt This City Resolution was Adopted. 7.9 Subject: Mosquito Abatement District Appointment From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Appointing Jan Washburn As The City Of Oakland's Trustee To The Alameda County Mosquito Abatement District Board 14-1168 Attachments: View Report.pdf 85698 CMS.pdf This City Resolution was Adopted. 7.10 Subject: Settlement Agreement - Nicolson 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 William Scott Nicolson V. City Of Oakland Alameda County Superior Court Case No. RG14711286 City Attorney's File No. 29640, In The Amount Of Eighty-Seven Thousand Five Hundred Dollars And No Cents ($87,500.00) (Oakland Public Works - Dangerous Condition) 14-1182 Attachments: View Report.pdf 85699 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 9/10/2015",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 7.11 Subject: Settlement Agreement - Claim Of Benner Enrique Lopez Ventura From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Benner Enrique Lopez Ventura (Claim No.C30383) In The Amount Of Seven Thousand Five Hundred Dollars And No Cents ($7,500.00) As The Result Of Injuries Sustained In A Vehicle Vs. Pedestrian Accident On June 30, 2014 (Oakland Police Department Parking Enforcement- City Vehicle V. Pedestrian Collision) 14-1183 Attachments: View Report.pdf 85700 CMS.pdf This City Resolution was Adopted. 7.12 Subject: Settlement Agreement - Claim Of Amy Marks From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Amy Marks, In The Amount Of Ten Thousand Dollars And No Cents ($10,000.00) Which Resulted In Property Damage Due To A Failed Sewer Main On December 5, 2012 (Public Works - Failed Sewer Main) 14-1184 Attachments: View Report.pdf 85701 CMS.pdf This City Resolution was Adopted. 7.13 Subject: Settlement Agreement - Claims Of Darryl Carter Il & III, Rasheeda Garrett From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claims Of Darryl Carter II, Rasheeda Garrett, Rasheeda Garrett As Mother And Natural Guardian Of Darryl Carter III, A Minor, (Claim No. C30136), In The Amount Of Thirty-Two Thousand Five Hundred Dollars And No Cents ($32,500.00) As The Result Of Injuries Sustained In An Incident On January 4, 2014 (Parks And Recreation - Missing Child) 14-1185 Attachments: View Report.pdf 85702 CMS.pdf This City Resolution was Adopted. City of Oakland Page 7 Printed on 9/10/2015",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 7.14 Subject: Settlement Agreement - James Williams 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 James Williams V. City Of Oakland, Alameda County Superior Court Case No. RG14734547, City Attorney's File No. X04044, In The Amount Of Thirty-Two Thousand, Four Hundred And Twenty-Five Dollars And Ninety-Six Cents ($32,425.96) (Oakland Fire Department/City Administrator's Office-Leave/Benefits) 14-1186 Attachments: View Report.pdf View Supplemental Report.pdf 85703 CMS.pdf This City Resolution was Adopted. 7.15 Subject: Supporting Seed Saving & Sharing From: Vice Mayor Rebecca Kaplan Recommendation: Adopt A Resolution Supporting Seed Saving Within The City Of Oakland And Requesting City Staff To Support Changes In State Seed Law To Allow Seed Sharing Without Cost Or Germination Testing 14-1127 Attachments: View Report.pdf View Supplemental Report.pdf 85704 CMS.pdf This City Resolution was Adopted. 7.16 Subject: Grant To Friends Of Golden Gate Library For Jazz On Sundays From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Councilmember Kalb's A491410 D1 Murals/Grants/Events Funds To Friends Of Golden Gate Library For The Jazz On Sundays Festival 2015 14-1191 Attachments: View Report.pdf 85705 CMS.pdf The title was amended as follows: ""Resolution Authorizing A Grant Of $2,000 From Councilmember Kalb's A491410 D1 Grants/Events/Programs Funds To Friends Of Golden Gate Library For The Jazz On Sundays Festival 2015"" This City Resolution was Adopted. City of Oakland Page 8 Printed on 9/10/2015",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 7.17 Subject: Amending The Department Of Race & Equity Ordinance To Conform To Council Intent From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Ordinance No. 13319 C.M.S., Which Amended Oakland Municipal Code Chapter 2.29, City Agencies, Departments And Offices, To Add The Department Of Race And Equity, Section 2.29.160 To The Municipal Code, To Revise Oakland Municipal Code Section 2.29.160.2, Definitions, And Delete Oakland Municipal Code Section 2.29.160.4 14-1187 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 9/8/2015 7.18 Subject: Anti-Graffiti Grant For Mosaic Mural Project From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Authorizing A Grant Of $2100 From Councilmember Noel Gallo's Graffiti Abatement Mural And Green Wall Funds To The Unity Council, As Fiscal Sponsor For Girl Scout Troop #31262 And The Radical Monarchs, For 3 Mosaic Trash Cans Project In The Fruitvale Neighborhood 14-1189 Attachments: View Report.pdf 85706 CMS.pdf This City Resolution was Adopted. 7.19 Subject: Citizen's Police Review Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Charlette Green, Ramon Nasol, Mya Whitaker And Erica Harris To The Citizen's Police Review Board 14-1196 Attachments: View Report.pdf 85707 CMS pdf This City Resolution was Adopted. City of Oakland Page 9 Printed on 9/10/2015",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council Subject: Three Year Spending Plan For The Oakland Police Department From: Office Of The City Administrator Recommendation: Adopt A Resolution To Approve The 3-Year Spending Plan For The Oakland Police Department For Fiscal Years (FY) 2015-2016, 2016-2017, And 2017-2018, As Required By The Public Safety And Services Violence Prevention Act Of 2014 (Measure Z) 14-1087 Attachments: View Report.pdf 85729 CMS.pdf A motion was made by Reid, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney S 7.21 Subject: Broadway Shuttle MTC Lifeline Transportation Grant From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Four Hundred Five Thousand Three Hundred Sixty-Eight Dollars ($405,368) In Metropolitan Transportation Commission Lifeline Transportation Program Grant Funds, And Committing $405,368 In Required Matching Funds Obtained From Non-City Sources To Fund Broadway Shuttle Service For Two Years, From July 1, 2015 To June 30, 2017 14-1122 Attachments: View Report.pdf 85708 CMS.pdf This City Resolution was Adopted. S 7.22 Subject: Cost-Sharing Agreement With City Of Emeryville From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Enter Into An Agreement With The City Of Emeryville For Cost -Sharing Of A Sewer Project On Powell Street In Emeryville For The Amount Not-To-Exceed Four Hundred Thousand Dollars ($400,000.00) 14-1123 Attachments: View Report.pdf 85709 CMS.pdf This City Resolution was Adopted. City of Oakland Page 10 Printed on 9/10/2015",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council S 7.23 Subject: Amendment To EBMUD Agreement For Lake Merritt Improvement From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To 1) Amend The Agreement With The East Bay Municipal Utility District For Construction Of A 30-Inch Water Main And An 8-Inch Recycled Water Main Relocation As Part Of The Lake Merritt Channel Improvement At 10th Street And To Increase The Reimbursable Agreement Amount By Up To Two Hundred Fifty Thousand Dollars ($250,000.00), From One Million One Hundred Seventy Thousand Dollars $1,170,000.00) To A Total Not-To-Exceed Amount Of One Million Four Hundred Twenty Thousand Dollars ($1,420,000.00), And 2) Appropriate Additional Funds Up To Two Hundred Fifty Thousand Dollars ($250,000.00) To The Lake Merritt Channel Improvement At 10th Street - Miscellaneous Grants (Project No. C395630) 14-1124 Attachments: View Report.pdf 85710 CMS.pdf This City Resolution was Adopted. S 7.24 Subject: Sausal Creek Restoration Project Dimond Park From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution To Adopt The San Francisco Bay Area Integrated Regional Water Management Plan (IRWMP) And Authorize The City Administrator Or Designee To Apply For, Accept, And Appropriate Five Hundred Thousand Dollars ($500,000.00) In IRWMP Program-Designated Proposition 84 Grant Funds From The Department Of Water Resources For The Sausal Creek Restoration Project And Authorize The City Administrator Or Designee To Enter Into An Agreement With The Association Of Bay Area Governments (ABAG) To Serve As The Fiscal Agent And Coordinating Agency For Grant Administration Activities With The Department Of Water Resources; And 14-1125 Attachments: View Report.pdf 85711 CMS.pdf This City Resolution was Adopted. City of Oakland Page 11 Printed on 9/10/2015",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Designee To Award A Construction Contract To D-Line Constructors, The Lowest Responsible, Responsive Bidder In Accordance With Project Plans And Specifications For The Sausal Creek Restoration Project In Dimond Park (Project No. C395912) And With Contractor's Bid In The Amount Of Two Million Nine Hundred Thirteen Thousand Dollars ($2,913,000.00) 14-1126 Attachments: 85712 CMS.pdf This City Resolution was Adopted. S 7.25 Subject: 3875 Telegraph Avenue Major Encroachment Permit From: Planning And Building Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Alta Bates Summit Medical Center Surgery Property Company LLC To Allow A Portion Of A Trash Enclosure Structure To Encroach Into The Public Right-Of-Way Along The Building's Frontage At 39th Street 14-1130 Attachments: View Report.pdf 85713 CMS.pdf This City Resolution was Adopted. S 7.26 Subject: Contract Authorization: Ornamental Lighting Conversion Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Execute A One-Year Contract For Service With Tanko Lighting For The Period Of July 1, 2015 Through June 30,2016, In An Amount Not To Exceed One Million Six Hundred Eighteen Thousand Six Hundred Sixty-Seven Dollars And Sixty-Three Cents ($1,618,667.63) For The Replacement Of Existing Ornamental Lights With Light Emitting Diode (LED) Street Lighting; 2) Waive The Advertising And Competitive Bidding Requirements Associated With The Proposed Contract For Service; 3) Authorize An Agreement With The Bay Area Rapid Transit (BART) District For The Period Of July 1, 2015 Through June 30, 2016, In An Amount Not To Exceed One Hundred And Ninety-Six Thousand Dollars ($196,000.00) In Capital Reimbursement Funds To Be Remitted From BART To The City Of Oakland For The Placement Of Additional Ornamental Lighting As Part Of BART's 19th Street/Oakland Station Modernization Plan And Accept And Appropriate Said Funds To Oakland Public Works 14-1131 Attachments: View Report.pdf 85714 CMS.pdf This City Resolution was Adopted. City of Oakland Page 12 Printed on 9/10/2015",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council S 7.27 Subject: Adopt A Bike Sharing Policy From: Oakland Public Works Department Recommendation: 1) Adopt A Resolution To Approve A Bicycle Sharing Policy; And 2) Authorize The City Administrator To Negotiate And Enter Into An Intergovernmental Agreement With The Metropolitan Transportation Commission (MTC) Consistent With The Bicycle Sharing Policy 14-1132 Attachments: View Report.pdf 85715 CMS.pdf Council also directed staff to return on November 10 or December 1, 2015 with an informational report when staff identifies the sites for bike sharing locations. This City Resolution was Adopted. S 7.28 Subject: Property-Based BIDs Annual Report And Assessment Payment Approval From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Approving The Fiscal Year 2014-2015 Annual Reports Of The Koreatown/Northgate Community Benefit District Of 2007, The Downtown Oakland Community Benefit District Of 2008, The Lake Merritt/Uptown Community Benefit District Of 2008, The Fruitvale Property Business Improvement District Of 2011, The Lakeshore/Lake Park Business Improvement Management District Of 2012, And The Jack London Improvement District Advisory Boards; Confirming The Continuing Annual Assessment For Each Applicable District And For The Temescal/Telegraph Business Improvement District 2015 For Fiscal Year 2015-2016; And Authorizing Payment Of The City's Cumulative Fiscal Year 2015-2016 Fair Share Assessment In An Approximate Amount Of $217,632.11 For City-Owned Properties In The Koreatown/Northgate District, The Downtown Oakland District, The Lake Merritt/Uptown District, The Fruitvale District, The Jack London District, And The Temescal/Telegraph District 2015; And 14-1128 Attachments: View Report.pdf 85716 CMS.pdf This City Resolution was Adopted. City of Oakland Page 13 Printed on 9/10/2015",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 2) A Successor Agency Resolution Authorizing Payment Of The Oakland Redevelopment Successor Agency's Cumulative Fiscal Year 2015-2016 Fair Share Assessment In An Approximate Amount Of $2,973.29 For One Oakland Redevelopment Successor Agency-Owned Property In The Downtown Oakland Community Benefit District Of 2008 14-1129 Attachments: 2015-005 ORSA.pd This ORSA Resolution was Adopted. S 7.29 Subject: 2015 On-Call Economic Consultant Services Selection From: Economic Workforce AnDevelopmentnt Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Award, Negotiate, And Execute Professional Services Agreements For Three Year Terms, With Three One Year Options To Extend, For On-Call Economic Consultant Services With The Following Seven Firms: 1) Aecom, 2) Century Urban, LLC : 3) David Paul Rosen & Associates, 4) Economic & Planning Systems, 5) Hausrath Economics Group, 6) Keyser Marston Associates, And 7) Willdan Financial Services In An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000) For Each Firm. 14-1159 Attachments: View Report.pdf 85717 CMS.pdf This City Resolution was Adopted. S 7.30 Subject: BuildingEye Contract From: Planning And Building Department Recommendation: Adopt A Resolution Waiving Advertising, Competitive Bidding And The Request For Proposals/Qualification (""RFP/RFQ"") Requirements Of The Oakland Municipal Code (""OMC"");And Authorizing The City Administrator To Negotiate And Execute A Three (3) Year Contract With Buildingeye To Provide Software, Hardware And Technical Services To Implement And Maintain Enhancements To The City's Land Use And Building Permit System In An Amount Not To Exceed One Hundred Fifty Nine Thousand Four Hundred And Fifty Dollars ($159,450), Without Return To Council 14-1138 Attachments: View Report.pdf 85718 CMS.pdf This City Resolution was Adopted. City of Oakland Page 14 Printed on 9/10/2015",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council S 7.31 Subject: OPR First 5 Playgrounds Grant Funds FY 2015-2017 From: Oakland Parks & Recreation Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Grant Funds From First 5 Alameda County Neighborhood Partnership Program In An Estimated Amount Of $129,576 For The Pre-K Playgroups At Willie Keyes And Ira Jinkins Recreation Centers From July 1, 2015 Through June 30, 2017 14-1118 Attachments: View Report.pdf 85719 CMS.pdf This City Resolution was Adopted. S 7.32 Subject: Measure Z Violence Prevention Strategies/Spending Plan From: Human Services Department Recommendation: Adopt A Resolution Approving The Measure Z Violence Prevention Program Strategies, Funding Amounts, And The Request For Proposal Process For The Funding Cycle For January 2016 Through Fiscal Year 2017-2018 14-1051 Attachments: View Report.pdf View Supplemental Report.pdf 85720 CMS.pdf This City Resolution was Adopted. S 7.33 Subject: Closed Captioning Contract From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving The Request For Proposals/Qualifications (""RFP/Q"") Requirement And Authorizing The City Administrator To Execute A Professional Services Contract With Tele Performance USA, Inc. For Real-Time, Off-Site Closed captioning Of Regular And Special Meetings Of The Oakland City Council, Council Committees And City Of Oakland Public Meeting Bodies In A Total Amount Not To Exceed Fifty Thousand Dollars ($50,000) Per Year For The Two-Year Period From September 1, 2015 Through August 31, 2018 For A Contract Amount Of $100,000; With Two (2) One-Year Options To Extend The Contract For An Additional Amount Of Fifty Thousand Dollars ($50,000) Per Year, For A Grant Contract Total Amount Of $200,000 14-1120 Attachments: View Report.pdf 85721.pdf This City Resolution was Adopted. City of Oakland Page 15 Printed on 9/10/2015",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Kaplan, seconded by Guillén, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 3 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 - - Brooks Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - 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: 9.1 Subject: Gateway Industrial District (Army Base) Community Facilities District From: Office Of The City Administrator Recommendation: Conduct a Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Determining The Result Of The Special Mail Ballot Election Held In Community Facilities District No. 2015-1 (Gateway Industrial District) On July 21, 2015; And 14-1104 Attachments: View Report.pdf View Report.pdf 85723 CMS.pdf There were 2 speakers on this item. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 16 Printed on 9/10/2015",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council Subject: Gateway Industrial District (Army Base) Community Facilities District From: Office Of The City Administrator Recommendation: Adopt An Ordinance Levying Special Taxes Within Community Facilities District No. 2015-1 (Gateway Industrial District) 14-1193 Attachments: View Report.pdf View Report.pdf 13324 CMS.pdf 13324 Proof Of Publication.pdf A motion was made by Kaplan, seconded by Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 7/30/2015. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 3) A Resolution Of Formation Of Community Facilities District No. 2015-1 (Gateway Industrial District) And Authorization Of Levy Of Special Tax Therein; And 14-1194 Attachments: View Report.pdf View Report.pdf 85724 CMS.pdf A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 17 Printed on 9/10/2015",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 4) A Resolution Of The Council Of The City Of Oakland Calling Special Mailed-Ballot Election For Qualified Electors Of Community Facilities District No. 2015-1 (Gateway Industrial District) 14-1195 Attachments: View Report.pdf View Report.pdf 85722 CMS.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:54 p.m. 2 individuals spoke on this item. Vice mayor Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, Council President Gibson McElhaney, and 1 Excused - Brooks. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 9.2 Subject: Oakland Tourism Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Declaring Results Of Majority Protest Proceedings And Establishing The Oakland Tourism Business Improvement District 2015 14-1134 Attachments: View Report.pdf View Supplemental report.pdf 85725 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:07 p.m. 3 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Campbell Washington, Gallo, Guillèn, Kalb, Kaplan, Reid, Council President Gibson McElhaney, and 1 Excused - Brooks. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks City of Oakland Page 18 Printed on 9/10/2015",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: 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 85726 CMS.pdf A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid 12 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 85727 CMS.pdf There were 2 speakers on this item. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 19 Printed on 9/10/2015",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"developer to return to the Community & Economic Development Committee at least twice during the ENA period to give updates on the progress; 2) at least one option that is brought back to this body should be the feasibility of retaining the arena space for public event purposes; and 3) inclusion of community benefits as part of the negotiations. There were 29 speakers on this item. A motion was made by Guillén, seconded by Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 20 Printed on 9/10/2015",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council 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 13325 CMS.pdf There was one speaker on this item. A motion was made by Reid, 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 7/30/2015. The motion carried by the following vote: Excused: 1 - Brooks Aye: 6 - Campbell Washington, Gallo, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Guillén S 15 Subject: EBMUD Report On Water Conservation From: Oakland Public Works Department Recommendation: Receive An informational Report By East Bay Municipal Utility District On Drought Conditions Mandates And Water Conservation 14-1119 Attachments: View Report.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney CONTINUATION OF OPEN FORUM City of Oakland Page 21 Printed on 9/10/2015",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-07-21,"Concurrent Meeting of the Oakland Meeting Minutes July 21, 2015 Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Sandra Bland at 9:47 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 22 Printed on 9/10/2015",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-21.pdf