body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, July 30, 2015 1:00 PM City Council Chamber, 3rd Floor Vice Mayor Kaplan will participate in this meeting via teleconference from the following location: JW Marriott Washington DC, 1331 Pennsylvania Avenue NW, Washington DC, 20004-1710, Room: Longworth Meeting Room 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 1:59 p.m. 2 ROLL CALL / CITY COUNCIL Roll Call was modified to note Councilmmber Gallo absent at 3:20 p.m. 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) 5 speakers spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements) 4.1 Subject: Appreciation For The Donation To SF Foundation From: Office Of The Mayor Recommendation: Adopt A Resolution Extending Sincere Appreciation For The Anonymous $34 Million Donation To The SF Foundation To Support Oakland Based Organizations That Provide Essential Educational, Affordable Housing, Job Training And Child Healthcare Services To Oakland Families 14-1212 Adopted Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 1 Printed on 6/15/2016",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council 4.2 Subject: Honoring Steven Huss From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Honoring Steven Huss, Cultural Arts Manager, For His Outstanding Service To The City Of Oakland And Commitment To Promoting Art And Culture To Oaklanders Throughout His 11 Years Of Service 14-1226 Adopted Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.3 Subject: Recognizing Donna Hom From: President Pro Tempore Larry Reid Recommendation: Adopt A Resolution Honoring Interim Assistant City Administrator Donna Hom For 25 Years Of Exemplary Service To The City Of Oakland 14-1213 Adopted Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.4 Subject: Honoring Margaretta Lin From: Councilmembers McElhaney And Reid Recommendation: Adopt A Resolution Honoring Margaretta Lin For Her Dedication To The City Of Oakland, Her Commitment To Community Development, And Her Leadership To Address The Foreclosure Crisis By Developing Policies And Programs To Prevent Displacement And Promote Housing Equity 14-1234 Adopted Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 5 THIS NUMBER INTENTIONALLY NOT USED 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: Approval of the Consent Agenda Approved City of Oakland Page 2 Printed on 6/15/2016",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 7.1 Subject: Anti-Graffiti Grant For Mural Project At 3204 International Blvd From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $38,000 From Councilmember Noel Gallo's Graffiti Abatement Mural And Green Wall Funds To Eastside Arts Alliance, For A Mural Project At 3204 International Boulevard In Oakland 14-1214 Adopted 7.2 Subject: Police And Fire Retirement Board From: Office Of The Mayor Recommendation: Adopt A Resolution Approving The Mayor's Designation Of The Assistant City Administrator Of The City Of Oakland To Serve In The Mayor's Place And Stead As A Member Of The Police And Fire Retirement Board, Effective August 1, 2015 14-1216 Adopted 7.3 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 Approved for Final Passage 7.4 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 Approved for Final Passage City of Oakland Page 3 Printed on 6/15/2016",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Agency/City Council 7.5 Subject: Settlement Agreement - Becerra V. New Empire Investment, 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 Laura Becerra V. New Empire Investment, LLC, City Of Oakland, Alameda County Superior Court Case No. RG14-740036, In The Amount Of Twenty Thousand Dollars And No Cents ($20,000.00) As A Result Of A Trip And Fall Incident On Or About January 22, 2014 (Oakland Public Works - Dangerous Condition) 14-1229 Adopted 7.6 Subject: Settlement Agreement - Melvin Odom 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 Melvin Odom V. City Of Oakland, Alameda County Superior Court Case No. RG14-747933, In The Amount Of Fifteen Thousand Five Hundred Dollars And No Cents ($15,500.00) As A Result Of A Bicycle Accident On March 25, 2014 (Oakland Public Works - Dangerous Condition) 14-1230 Adopted 7.7 Subject: Settlement Agreement - Claim Of Mesfin Tekie From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Mesfin Tekie, In The Amount Of Forty-Nine Thousand Dollars And No Cents ($49,000.00) Which Resulted In Property Damage Due To A Failed Sewer Main On April 2, 2015 (Oakland Public Works - Sewer) 14-1231 Adopted 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS Approve as Submitted Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 4 Printed on 6/15/2016",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Support For SB 350: Clean Energy & Pollution Reduction Act From: Councilmembers Kalb, Guillén And Gibson McElhaney Recommendation: Adopt A Resolution In Support Of Senate Bill (SB) 350, The Clean Energy And Pollution Reduction Act Of 2015, Introduced By Senators Kevin De Leon And Mark Leno, Which Will Increase The California's Renewable Portfolio Standard (RPS) To 50% By The Year 2030, Strive For A 50% Reduction In Petroleum Use, And Increase Energy Efficiency In Buildings By 50% By The Year 2030 14-1227 Adopted Excused: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo 12 Subject: Grant Agreements With Various Non-Profits From: Oakland Parks & Recreation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With East Bay Zoological Society In The Amount Of $364,429 Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1233 There were 3 speakers on this item. Adopted Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 2) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Chabot Space And Science Center In The Amount Of $273,105, Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1235 Adopted Excused: 1 - - Brooks City of Oakland Page 5 Printed on 6/15/2016",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 3) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Friends Of Peralta Hacienda Historical Park In The Amount Of $45,900 Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1236 Adopted Excused: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo 4) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Oakland Asian Cultural Center In The Amount Of $51,000 Each Year For Fiscal Year 2015-2016 And For Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1237 Adopted Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 5) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Oakland Children's Fairyland Inc. In The Amount Of $136,500 Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1239 Adopted Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 6 Printed on 6/15/2016",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council 6) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Oakland Parks And Recreation Foundation In The Amount Of $50,000, For Fiscal Year 2015-2016 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1238 Adopted Excused: 1 - Brooks Aye: 6- - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 7) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Camps In Common In The Amount Of $40,000, For Fiscal Year 2015-2016 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1240 Adopted Excused: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 13 Subject: Council Meeting Protocols And Procedures From: Council President Gibson McElhaney Recommendation: Discussion Of, And Possible Recommendations Regarding, Council And Committee Meeting Protocols, The Council Rules Of Procedure, Brown Act And The Sunshine Act Regarding Meeting Rules In Article II 14-1188 No Action Taken 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 at 4:12 p.m. City of Oakland Page 7 Printed on 6/15/2016",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/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 8 Printed on 6/15/2016",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf SpecialRulesandLegislationCommittee,2015-07-30,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes LaTonda Simmons, City Clerk CITY OF OAKLAND *Special Rules and Legislation Committee City Hall, 1 Frank H. Ogawa Plaza, Council Chambers, 3rd Floor City of Oakland Website: http://www.oaklandnet.com Thursday, July 30, 2015 10:30 AM City Council Chamber, 3rd Floor *** PLEASE NOTE CHANGE IN TIME *** The Oakland City Council Rules & Legislation Committee convened at 10:42 a.m., with Councilmember Gibson McElhaney presiding as Chairperson. Roll Call / Call To Order Present 4 Abel J. Guillén, Dan Kalb, Laurence E. Reid, and Lynette Gibson McElhaney 1 Determinations Of Closed Session 14-1222 A motion was made by Reid, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Aye: 4- - Guillén, Kalb, Reid, and Gibson McElhaney 2 Approval Of The Draft Minutes From The Committee Meeting Of July 16, 2015 14-1220 Attachments: View Report.pdf A motion was made by Reid, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney 3 Determination Of Schedule Of Outstanding Committee Items 14-1223 Attachments: View Report.pdf A motion was made by Reid, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney City of Oakland Page 1 Printed on 9/23/2015",1,SpecialRulesandLegislationCommittee/2015-07-30.pdf SpecialRulesandLegislationCommittee,2015-07-30,"*Special Rules and Legislation Meeting Minutes July 30, 2015 Committee 4 Scheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL) 14-1224 Attachments: View Report.pdf There was one speaker on this item. A motion was made by Kalb, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney 4.1 Subject: Supporting The Development Of Worker Cooperatives From: Councilmembers Campbell Washington And Gibson McElhaney Recommendation: Adopt A Resolution Supporting The Development Of Worker Cooperatives In Oakland 14-1232 Attachments: View Report.pdf 85754 CMS.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 9/8/2015 4.2 Subject: Permitting Process For Residential Solar Systems From: Councilmember Campbell Washington Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Adopt Chapter 15.33 Residential Rooftop Solar Requirements, Which Provides A Standardized And Streamlined Permitting Process For Small Residential Rooftop Solar Systems 14-1225 Attachments: View Report.pdf This Ordinance was Scheduled.to the *Community & Economic Development Committee to be heard 9/15/2015 4.3 Subject: Special City Council Meeting Re: Housing-Related Issues From: Comminuty & Economic Development Committee Recommendation: Schedule A Special City Council Meeting On Wednesday, September 30, 2015 at 5:00 P.M. Regarding Housing-Related Issues And Policies 14-1241 This Informational Report was Scheduled.to the * Special Meeting of the Oakland City Council to be heard 9/30/2015 at 5:00 p.m. Items Submitted On The Dais City of Oakland Page 2 Printed on 9/23/2015",2,SpecialRulesandLegislationCommittee/2015-07-30.pdf SpecialRulesandLegislationCommittee,2015-07-30,"*Special Rules and Legislation Meeting Minutes July 30, 2015 Committee Subject: Report On Richmond's Office Of Neighborhood Safety Programs From: Councilmember Dan Kalb Recommendation: Receive An Informational Report That Analyzes Key Violence Intervention Strategies And Elements Of The City Of Richmond's Office Of Neighborhood Safety, How It Aligns With The City Of Oakland's Current Or Newly Proposed Measure Z Investments In Violence Prevention, And What Strategies And Plans Are Being Explored And Developed To Institute Any Or All Of These Elements For Oakland; On The December 1, 2015 Public Safety Committee Agenda 14-1242 This Informational Report was Scheduled.tc the *Public Safety Committee to be heard 12/1/2015 Subject: OFD Mandatory Overtime From: Councilmember Abel Guillén Recommendation: Receive An Informational Report On Mandatory Overtime For The Oakland Fire Department And Plans For Reducing Mandatory Overtime 14-1243 This was Scheduled.to the *Public Safety Committee to be heard 9/29/2015 5 Review Of The Council Committees' Actions From July 28, 2015 And Determination Of Scheduling To The City Council Meeting Of September 8, 2015 (MATRIX) 14-1221 Attachments: View Report.pdf A motion was made by Reid, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney Open Forum (Total Time Available: 15 Minutes) There were no Open Forum speakers. Councilmember Guillén took a point of personal privilege and requested that the meeting be adjourned in memory of Sgt. Scott Lunger. President Pro Tempore Reid, Council President Gibson McElhaney and Councilmember Kalb requested association with this adjournment. Adjournment There being no further business, and upon the motion duly made, the Committee adjourned the meeting in memory of Sgt. Scott Lunger at 11:15 a.m. City of Oakland Page 3 Printed on 9/23/2015",3,SpecialRulesandLegislationCommittee/2015-07-30.pdf SpecialRulesandLegislationCommittee,2015-07-30,"*Special Rules and Legislation Meeting Minutes July 30, 2015 Committee 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 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 8:30AM TO 5:00PM * In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City of Oakland Page 4 Printed on 9/23/2015",4,SpecialRulesandLegislationCommittee/2015-07-30.pdf