body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"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 Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, September 8, 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 5:35 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Gallo present at 5:52 p.m. The Roll Call was modified to note Councilmember Gallo absent at 9:00 p.m. Excused 1 - - Laurence E. Reid Present 7 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 14 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Ernestine Jackson Williams. Councilmember Campbell Washington took a point of personal privilege and requested that the meeting be adjourned in memory of Peter Van Kleef. Council President Gibson McElhaney requested association with this adjournment. Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Al Payton. City of Oakland Page 1 Printed on 10/6/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring PG&E From: Office Of The Mayor Recommendation: Adopt A Resolution Honoring And Thanking PG&E For Their Contribution To Light Up Oakland During The NBA Finals 14-1210 Attachments: View Report.pdf 85753 CMS.pdf A motion was made by Brooks, seconded by Guillén, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.2 Subject: 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 A motion was made by Campbell Washington, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.3 Subject: Honoring Osborn Solitei From: President Pro Tempore Reid Recommendation: Adopt A Resolution Honoring Former Acting Finance Director / Controller Osborn Solitei For 10 Years Of Exemplary Service To The City Of Oakland 15-0009 Attachments: View Report.pdf 85755 CMS.pdf A motion was made by Gallo, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 2 Printed on 10/6/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S 4.4 Subject: Honoring City Of Oakland Youth Poet Laureates From: Councilmember Lynette Gibson McElhaney Recommendation: Honoring City Of Oakland Youth Poet Laureates Sophie Elkin (2014) And Tova Ricardo (2015) 15-0047 Attachments: View Reprt.pdf 85756 CMS.pdf A motion was made by Gibson McElhaney, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney COUNCIL PRESIDENT GIBSON MCELHANEY RELINQUISHED THE CHAIR AT 6:58 P.M. AND VICE MAYOR KAPLAN PRESIDED AS CHAIRPERSON. 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 20, 2015, JULY 21, 2015 And JULY 30, 2015. 15-0013 Attachments: JULY 20.PDF JULY 21.PDF JULY 30.PDF A motion was made by Kalb, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, and Kaplan Absent: 1 - - Gibson McElhaney 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): COUNCIL PRESIDENT GIBSON MCELHANEY WAS NOTED PRESENT AT 7:13 P.M. AND RESUMED PRESIDING AS CHAIRPERSON. City of Oakland Page 3 Printed on 10/6/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7. CONSENT CALENDAR (CC) ITEMS: There were 12 speakers on the Consent Calendar. Approval of the Consent Agenda A motion was made by Gallo, seconded by Kalb, 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 15-0010 Attachments: View Report.pdf 85757 CMS.pdt This City Resolution was Approve with the following amendments. 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 15-0011 Attachments: View Report.pdf 85758 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 10/6/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.3 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 13326 CMS.pdf This Ordinance was Approved for Final Passage. 7.4 Subject: Peralta Hacienda Historical Park Phase 4 - Museum Grant From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds Up To Two Hundred Fifty Thousand Dollars ($250,000) From The California Cultural And Historic Endowment (CCHE) - Museum Grant Program For The Peralta Hacienda Historic Park Phase 4 - Historic Core Project (Project) 14-1173 Attachments: View Report.pdf 85759 CMS.pdf This City Resolution was Adopted. 7.5 Subject: 440 59th Street Major Encroachment Permit From: Planning And Building Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To James Brickley And Tia Hunnicutt To Allow An Existing Building To Encroach Less Than Six Inches (6"") Into The Public Right-Of-Way Along The Building's Frontage On Howell Street At 440 59th Street 14-1175 Attachments: View Report.pdf 85760 CMS.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/6/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: Property Assessed Clean Energy (PACE) Provider Authorizations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Of Oakland Joining The Western Riverside Council Of Governments (WRCOG) As An Associate Member, (2) WRCOG To Administer The Hero Pace Program In The City, And (3) The City Administrator To Execute Necessary Agreements To Support The Launch Of The Hero Pace Program; And 14-1176 Attachments: View Report.pdt 85761 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing The City Of Oakland Joining The Figtree Pace Program For Alameda County, Authorizing The California Enterprise Development Authority (CEDA) To Administer The Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Figtree Pace Program; And 14-1177 Attachments: 85762 CMS.pdf This City Resolution was Adopted. 3) A Resolution Authorizing The City Of Oakland Joining The California Home Finance (CHF) Authority As An Associate Member, Authorizing CHF To Administer The Ygrene Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Ygrene Pace Program; And 14-1178 Attachments: 85763 CMS.pdf This City Resolution was Adopted. 4) A Resolution Authorizing The City Of Oakland Joining The Ygrene Pace Program, Authorizing The California Home Finance (CHF) Authority To Administer The Ygrene Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Ygrene Pace Program; And 14-1179 Attachments: 85764 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/6/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 5) A Resolution Authorizing The City Of Oakland Joining The Open PACE Program, Authorizing Alliancenrg, Through The California Statewide Communities Development Authority (CSCDA), To Administer The Open Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Open PACE Program 14-1180 Attachments: 85765 CMS.pdf This City Resolution was Adopted. 7.7 Subject: Grant To Develop Building Code Changes For Vehicle Charging Stations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Apply For, Accept And Appropriate A California Energy Commission (CEC) Alternative And Renewable Fuel Vehicle And Technology Program (ARFVTP) Grant Award Of One Hundred Seventy Thousand Three Hundred Twenty-Four Dollars ($170,324.00) From The State Of California Other Fund (2159) To Prepare Building Code Amendments Which Will Increase The Number Of Plug-In Electric Vehicle (PEV) Charging Stations In Oakland, The City And County Of San Francisco, And The Town Of Tiburon; And 14-1170 Attachments: View Report.pdf 85766 CMS.pdf This City Resolution was Adopted. 2) A Resolution Waiving The Request For Proposals/Qualifications (""RFP/Q"") Requirement And Authorizing The City Administrator, Or Her Designee, To Execute A Professional Services Contract With Energy Solutions, In An Amount Of One Hundred Fifty-Two Thousand Six-Hundred Nineteen Dollars ($152,619.00) For A Term Of Twenty Six (26) Months, To Assist Oakland, The City And County Of San Francisco, And The Town Of Tiburon To Prepare Building Code Amendments Which Will Increase The Number Of Plug-In Electric Vehicle (PEV) Charging Systems Within These Jurisdictions 14-1171 Attachments: 85767 CMS.pdf This City Resolution was Adopted. City of Oakland Page 7 Printed on 10/6/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.8 Subject: Office Of Traffic Safety STEP Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept And Appropriate Grant Funds In The Amount Of Two Hundred Ninety Thousand Dollars ($290,000) From The State Of California, Office Of Traffic Safety (OTS), For The FY 2015-16 Selective Traffic Enforcement Program (Step) To Be Administered By The Oakland Police Department (OPD); 2) Authorize The General Purpose Fund To Contribute Eleven Thousand Eight Hundred Twelve Dollars ($11,812) To Cover The CSO Charges; And 3) To Accept And Appropriate The FY 2016-17 OTS Step Grant Award In Advance In An Amount Not To Exceed Three Hundred Forty-Eight Thousand Dollars ($348,000) And Authorize The General Purpose Fund To Cover The Associated CSO Charges 14-1172 Attachments: View Report.pdf 85768 CMS.pdt This City Resolution was Adopted. 7.9 Subject: Adding Chapter 9.08.270 To Chapter 9 Of The Oakland Municipal Code From: Members Of The Public:100 Black Men Recommendation: Adopt An Ordinance Adding Chapter 9.08.270 To Chapter 9 Of The Oakland Municipal Code Establishing The Right To Photograph, Video And/Or Audio Record Police And/Or Peace Officer(s) 14-1219 Attachments: View Report.pdf 13327 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 9/22/2015 7.10 Subject: ""Do Shoot"" Campaign From: 100 Black Men Of The Bay Area Recommendation: Receive A Report And Recommendations Encouraging The Public To Initiate A ""Do Shoot"" Campaign Urging Anyone Who Sees Someone Being Pulled Over By The Police Or Being Arrested To Shoot Video Of The Incident With Their Cell Phone Camera As A Means Of Self Defense 14-0830 The Council adopted the campaign as amended to change the title to ""100 Cameras"" Campaign. This Report and Recommendation was Approve with the following amendments. City of Oakland Page 8 Printed on 10/6/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.11 Subject: Civil Service Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Christopher Johnson To The Civil Service Board 15-0014 Attachments: View Report.pdf 85769 CMS.pdf This City Resolution was Adopted. 7.12 Subject: Commission On Persons With Disabilities Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Thomas Gregory, Caleb Van Docto, Danelle P. Roundtree, Miquette A. Thompson, Aaron B. Zisser, Brian D. Harrington, And The Reappointment Of Fatimah Simmons, Elise Bernstein To The Commission On Persons With Disabilities 15-0015 Attachments: View Report.pdf 85770 CMS.pdf This City Resolution was Adopted. 7.13 Subject: Parks And Recreation Advisory Commission - Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Marsha C. Peterson, Faith Du Bois, Mandolin Kadera-Redmond, Paul Rosenbloom, Toshia Marshall And The Appointment Of Chryl N.E. Corbin And Cyril Manning To The Parks And Recreation Advisory Commission 15-0016 Attachments: View Report.pdt 85771 CMS.pdf This City Resolution was Adopted. City of Oakland Page 9 Printed on 10/6/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.14 Subject: Library Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Rebekah Randle And Traci M.S. Griffin As Members Of The Library Advisory Commission 15-0017 Attachments: View Report.pdf 85772 2CMS.pdf This City Resolution was Adopted. 7.15 Subject: FY 2014-2015 State Homeland Security Grant Program From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Accept Fiscal Year 2014-2015 Grant Funds In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000) From The Statewide Homeland Security Grant Program (SHSGP); 2) Appropriate And Administer Said Funds; 3) Approve The Fiscal Year 2014-2015 SHSGP Spending Plan; And 4) Expend Said Funds In Accordance With The Preliminary Spending Plan 14-1174 Attachments: View Report.pdf 85773 CMS.pdf This City Resolution was Adopted. S7.16 Subject: 90th Anniversary of Memorial Tabernacle Church From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Celebrating The 90th Anniversary Of The Memorial Tabernacle Church 15-0046 Attachments: View Report.pdf 85774 CMS.pdf This City Resolution was Adopted. City of Oakland Page 10 Printed on 10/6/2015",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S7.17 Subject: Commission On Aging Appointments From: Office of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Joyce Batiste, Johnnie Mae Wiley And D.Blake Spears As Members Of The Commission On Aging 15-0055 Attachments: View Report.pdf 85775 CMS.pdt This City Resolution was Adopted. S7.18 Subject: Landmarks Preservation Advisory Board Appointments From: Office of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Christopher Andrews And Frank Flores As Members Of The Landmarks Preservation Advisory Board 15-0056 Attachments: View Report.pdf 85776 CMS.pdf This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Gallo, seconded by Kalb, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 5 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 11 Printed on 10/6/2015",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S 9.2 Subject: T5/6 DDA Public Hearing From: Economic Workforce Development Department Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) 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 Strada T5 LLC (Or A Related Entity Or Affiliate) For Sale Of The City Center T-5/6 Parcels Located On The Block Bounded By Broadway, 11th Street, 12th Street And Clay Street For No Less Than $6.45 Million And Development As A Residential Mixed-Use Project And A Hotel 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; And (2) Set-Aside Of No More Than $500,000 From Land Sales Proceeds For Remediation Of Property; Or Alternatively 15-0048 Attachments: View Report.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:55 p.m. 6 individuals spoke on this item. Councilmember Gibson Mcelhaney made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan and Council President Gibson McElhaney, 1 Excused: Reid. This Ordinance was No Action Taken. City of Oakland Page 12 Printed on 10/6/2015",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council Subject: T5/6 DDA Public Hearing 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 Strada T5 Llc (Or A Related Entity Or Affiliate) For Sale Of The City Center T-5/6 Parcels Located On The Block Bounded By Broadway, 11th Street, 12th Street And Clay Street For No Less Than $6.45 Million And Development As A Residential Mixed-Use Project And A Hotel 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; And (2) Set-Aside Of No More Than $1,000,000 From Land Sales Proceeds For Remediation Of Property 15-0049 Attachments: View Report.pdf View Supplemental Report.pdf The Council adopted the Alternative Ordinance with the following revision to the attached Term Sheet: The final sentence of Item 4 shall be revised to read: ""In the event that Developer has not demonstrated Financial Feasibility of the hotel, or secured City approval of an alternative project proposal, within 27 months of the Effective Date, the City may terminate the DDA with respect to Phase 2."" A motion was made by Gibson McElhaney, seconded by Kalb, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 9/22/2015. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney No: 1 - - Brooks City of Oakland Page 13 Printed on 10/6/2015",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Wood Street Development Area 1 Appeal From: Planning And Building Department Recommendation: Adopt A Resolution Denying The Appeal Filed By The Law Offices Of Wallace Doolittle, Representing California Waste Solutions (CWS), Of The Planning Commission's May 20, 2015 Approval Of A Preliminary/Final Development Plan, Design Review, And Vesting Tentative Parcel Map For A One-Lot Subdivision To Construct 47 New Townhouse-Style Residential Condominiums Located At A Vacant 2.11-Acre Site (Parcel 2, A Portion Of Development Area 1 Of The Wood Street Zoning District) Bounded By The Pacific Cannery Lofts/Iron horse Apartments To The East, 14th Street To The North, 11th Street To The South And Front Age Road To The West (Zoning Case No. PLN15047-PUDF01-A01; VTPM10346) 15-0012 Attachments: View Report.pdf 85777 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:32 p.m. 3 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Council President Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Council President Gibson McElhaney; 1 Absent - Gallo, and 1 Excused - Reid. The Resolution was adopted with the following amendments to be added to the conditions of approval: 1) The units located closest to CWS be built and occupied last; 2) Require 20 foot set-back between lots; 3) Install sound barriers and landscaping between the lots; and 4) Install triple pane windows for south-facing units. A motion was made 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 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 14 Printed on 10/6/2015",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S12 Subject: Resolution In Support Of SB 168 - Drones And Emergency Situations From: Council Member Dan Kalb Recommendation: Adopt A Resolution In Support Of State Senate Bill (Sb) 168 (Gaines And Jackson) That Would Make It Unlawful To Interfere With Firefighting With An Unmanned Aircraft And Would Limit Exposure To Liability For Emergency Responders (And Their Agencies) That Damage Unmanned Aircraft That Interfere With Ambulances, Firefighting, Or Search & Rescue Operations 15-0045 Attachments: View Report.pdf 35778 CMS.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo S13 Subject: California Partnership Agreement Extension for Ceasefire From: Oakland Police Department Recommendation: Adopt A Resolution Extending The Contract With The California Partnership For Safe Communities (CPSC) For Technical Assistance Support To Implement The Ceasefire Strategy For Fiscal Years 2015-2016, 2016-2017, And 2017-2018, As Part Of The Public Safety And Services Violence Prevention Act Of 2014 (Measure Z), In An Amount Not To Exceed $125,000.00 Per Year, For A Total Contract Amount Not To Exceed $775,000.00, And Waiving The Advertising And Request For Proposal (RFP) Requirements For This Contract 15-0052 Attachments: View Report.pdf 85779 CMS.pdf There was 1 speaker on this item. This City Resolution was Adopted. Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo CONTINUATION OF OPEN FORUM City of Oakland Page 15 Printed on 10/6/2015",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/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 Ernestine Jackson Williams, Peter Van Kleef and Al Peyton at 9:34 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 16 Printed on 10/6/2015",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf