body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"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 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, October 6, 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 5:43 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Vice Mayor Kaplan present at 5:45 p.m. The Roll Call was modified to note Council President Gibson McElhaney present at 7:21 p.m. Present 8 - - Desley Brooks, 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 10 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Guillen took a point of personal privilege and requested that the meeting be adjourned in memory of David E. Carlson and Miguel Rodriguez De La Cruz. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Jasvir Singh. Councilmembers Campbell Washington and Gibson McElhaney requested association with this adjournment. City of Oakland Page 1 Printed on 10/22/2015",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 4.1 Subject: 100th Anniversary Of Fouche's Hudson Funeral Home From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Honoring The 100th Anniversary Of Fouche's Hudson Funeral Home 15-0120 Attachments: View report.pdf View Supplemental Report.pdt 85791 CMS This City Resolution was Adopted. Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - Gibson McElhaney 4.2 Subject: Honoring Yvonne Hudson-Harmon From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Yvonne Hudson-Harmon For 10 Years Of Exemplary Service To The City Of Oakland And 46 Years Of Public Service 15-0007 Attachments: View Report.pdf 85792 CMS.pdf A motion was made by Kaplan, seconded by Guillén, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - Gibson McElhaney 4.3 Subject: Honoring Randolph W. Hall From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Randolph W. Hall For 29 Years Of Exemplary Service To The City Of Oakland 15-0008 Attachments: View Report.pdf 85793 CMS A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - Gibson McElhaney City of Oakland Page 2 Printed on 10/22/2015",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 4.4 Subject: Honoring Grandparents Day & National Hispanic Heritage Month From: Councilmember Noel Gallo Recommendationon: Adopt A Resolution Recognizing September 15th Through October 15th As ""National Hispanic Heritage Month"" And Honoring Our Grandparents In The City Of Oakland [TITLE CHANGE] 15-0065 Attachments: View Report.pdf View Supplemental Report.pdf 85794 CMS A motion was made by Gallo, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - Gibson McElhaney 4.5 Subject: The Great California Shakeout From: Councilmember Brooks Recommendation: Adopt A Resolution Of Intent To Participate In The Great California Shakeout On October 15, 2015 And Work Toward Becoming A Safer Community 15-0148 Attachments: View Report.pdf View Supplemental Report.pdf 85795 CMS A motion was made by Brooks, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - Gibson McElhaney 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF SEPTEMBER 8, 2015 AND SEPTEMBER 21, 2015 15-0140 Attachments: View Report.pdf View Report.pdf A motion was made by Campbell Washington, seconded by Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid City of Oakland Page 3 Printed on 10/22/2015",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 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): Councilmember Brooks registered a No vote on Items 7.3, 7.14 and 7.32. 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Kalb, seconded by Reid, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Brooks, 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 15-0127 Attachments: View Report.pdf 85796 CMS 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 15-0128 Attachments: View Report.pdf 85797 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 10/22/2015",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.3 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 13328 CMS A motion was made by Kalb, seconded by Reid, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 Brooks 7.4 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 Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 10/20/2015 City of Oakland Page 5 Printed on 10/22/2015",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.5 Subject: Traffic Controls, Electric, Systems, Electric Parts & Equipment Contracts From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award Contracts To Western Pacific Signal, A Corporation, The Lowest Responsible, Responsive Bidder To Furnish Traffic Controls, Electrical Parts And Equipment In An Annual Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00), For The Period Of August 1, 2015 To July 31, 2018, For An Aggregate Contract Amount Of Three Hundred Thousand Dollars ($300,000.00); And Iteris, A Corporation, The Lowest Responsible, Responsive Bidder To Furnish Vehicle Electric Systems In An Annual Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) For The Period Of August 1, 2015 To July 31,2018, For An Aggregate Contract Amount Of Three Hundred Thousand Dollars ($300,000.00) In Accordance With Specification No. 15-550-80/ Request For Quotation (RFQ) 5591-2 And The General Conditions Therefor On File In Purchasing According To Its Bid Filed With The City On June 23, 2015 15-0027 Attachments: View Report.pdf 85798 CMS This City Resolution was Adopted. 7.6 Subject: Caldecott Settlement Agreement Projects 5 And 6 From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric, The Lowest Responsible, Responsive Bidder, For Caldecott Tunnel Area Improvements Projects 5 And 6 (City Project No. C369560), In Accordance With Project Plans, Specifications, State Requirements And With Contractor's Bid In The Amount Of Three Hundred Fifteeen Thousand Six Hundred And Thirty-Two Dollars ($315,632.00) 15-0028 Attachments: View Report.pdf 85799 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/22/2015",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.7 Subject: Approving The Installation Of Stop Sign From: Oakland Public Works Department Recommendation: Adopt A Resolution Approving The Installation Of A Stop Sign Pursuant To California Vehicle Code Sections 21351 And 21355 And Oakland Municipal Code Sections 10.12.010 And 10.12.110 On Linda Avenue At The Intersection Of Kingston And Rose Avenues 15-0029 Attachments: View Report.pdf 85800 CMS This City Resolution was Adopted. 7.8 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Andes Construction, 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 E. 24th Street, 19th Avenue, Beaumont Avenue And E. 33rd Street (Project No. C329151) And With Contractor's Bid In The Amount Of Four Million Fifty-Three Thousand Seven Hundred Seventy-Five Dollars ($4,053,775.00) 15-0030 Attachments: View Report.pdf 85801 CMS This City Resolution was Adopted. 7.9 Subject: Various Streets Rehabilitation From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Gallagher And Burk, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications For The Construction Of Various Streets Rehabilitation (Project No. C476510) And With Contractor's Bid In The Amount Of Three Million Seven Hundred Nineteen Thousand Seven Hundred Nineteen Dollars ($3,719,719.00) 15-0031 Attachments: View Report.pdf Supplemental Report - Various Streets 85802 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 10/22/2015",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.10 Subject: Oakland Acura ENA For Oakport Street Parcel From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute An Exclusive Negotiating Agreement With Oakland Acura Or Affiliated Entity For Twelve Months With One Optional Six Month Administrative Extension For Development On The 3.625 Acre (APN#: 041-3902-021) Oakport Street Parcel 15-0034 Attachments: View Report.pdf 85803 CMS This City Resolution was Adopted. 7.11 Subject: Contract With Causa Justa: Just Cause From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing A Contract With Causa Justa::Just Cause For Fiscal Year 2015-16 In The Amount Of $132,000 With A One-Year Option To Renew For Fiscal Year 2016-2017 In The Amount Of $160,000 To Administer The Oakland Day Labor Program 15-0033 Attachments: View Report.pdf 85804 CMS This City Resolution was Adopted. 7.12 Subject: ENA For 3050 International Boulevard And Derby Avenue From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute An Exclusive Negotiating Agreement With The Pacific Companies Or Its Related Entities Or Affiliates For Twelve Months With One Optional Six Month Administrative Extension For The Development Of The Derby A Venue Property On APN No. 025-0720-002-01; And 15-0035 Attachments: View Report.pdf 85805 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 10/22/2015",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute An Exclusive Negotiating Agreement With Primestor Development, Inc. Or Its Related Entities Or Affiliates For Twelve Months With One Optional Six Month Administrative Extension For The Development Of 3050 International Boulevard On APN No. 025-0719-007-01 15-0044 Attachments: 85806 CMS This City Resolution was Adopted. 7.13 Subject: FLIR Privacy And Data Retention Policy From: Office Of The City Administrator Recommendation: Adopt A Resolution Establishing The City Of Oakland Forward Looking Infrared Thermal Imaging Camera System (FLIR) Privacy And Data Retention Policy Which Prescribes The Rules For The Use Of The FLIR; Establishes Oversight, Auditing And Reporting Requirements; And Imposes Penalties For Violations 14-1209 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85807 CMS This City Resolution was Adopted. 7.14 Subject: Fire Department Medical Director Contract From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Agreement With Herbert Gene Hern, M.D., To Provide The Services Of Medical Director For The Oakland Fire Department, For The Period Beginning October 1, 2015 Through September 30, 2018, In An Amount Not To Exceed Sixty-Five Thousand Two Hundred Thirty-Three Dollars And Thirty-Three Cents ($65,233.33) Per Year Over A Three Year Period, With Two One-Year Options To Extend At The Same Annual Rate, For A Total Contract Amount Not To Exceed Three Hundred Twenty-Six Thousand One Hundred Sixty-Six Dollars Sixty-Five Cents ($326,166.65) 15-0038 Attachments: View Report.pdf View Supplemental Report.pdt 85808 CMS A motion was made by Kalb, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 9 Printed on 10/22/2015",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council No: 1 - Brooks 7.15 Subject: Actions Taken By The Mayor During The 2015 Annual Recess From: Office Of The City Administrator Recommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2015 Annual Recess In Conformance With The Council's Rules Of Procedure Codified In Resolution No. 82580 C.M.S., Passed March 2, 2010 15-0099 Attachments: View Report.pdf 85809 CMS This City Resolution was Adopted. 7.16 Subject: MOU With Confidential Management Employee Association From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The Confidential Management Employees Association, Representing Employees In Representation Units U31, Covering The Period From Of July 1, 2015 Through June 30, 2017; And 15-0119 Attachments: View Report.pdf 85810 CMS This City Resolution was Adopted. Subject: MOU With Confidential Management Employee Association From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Confidential Management Employees Association; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 2% Effective November 1, 2016; And Increase Of 2% Effective May 1, 2017 15-0152 Attachments: View Report View Supplemental Report This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council on 10/20/2015 City of Oakland Page 10 Printed on 10/22/2015",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.17 Subject: Salary Ordinance Amendment Per IBEW Local 1245 MOU From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The International Brotherhood Of Electrical Workers Local 1245; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 1°/O Effective October 1, 2016; And Increase Of 3% Effective April 1, 2017 15-0125 Attachments: View Report.pdf View Supplemental Report.pdf 13329 CMS This Ordinance was Approved for Final Passage. 7.18 Subject: Salary Ordinance Amendment Per SEIU Local 1021 From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union Local 1021; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 1% Effective October 1, 2016; And Increase Of 3% Effective April 1, 2017 15-0126 Attachments: View Report.pdf View Supplemental Report.pdf 13330 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 11 Printed on 10/22/2015",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.19 Subject: Employee Benefits Broker/Consultant Contract From: Human Resources Management Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Award A Professional Services Agreement To Keenan And Associates In An Amount Not To Exceed Five Hundred Two Thousand Forty Four Dollars ($502,044) For Three (3) Years With Two (2) One-Year Options To Renew In An Amount Not To Exceed Three Hundred Ninety Thousand Six Hundred Forty Seven Dollars ($390,647) For A Total Contract Amount Not To Exceed Eight Hundred Ninety Two Thousand Six Hundred Ninety One Dollars ($892,691), To Provide Employee Benefits Broker And Consulting Services For The City Of Oakland; And (2) Delegating Authority To The City Administrator To Act, Including Signing Authority, In All Matters Relating To The City Of Oakland Employee Benefits Programs And Plans 15-0051 Attachments: View Report.pdf View Supplemental Report.pdf 85811 CMS This City Resolution was Adopted. 7.20 Pursuant to Rule 28(a) of Resolution 82580 C.M.S., this item was removed from this agenda. 7.21 Subject: Tract No. 8185 Located At 4901 Broadway From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 8185 Located At 4901 Broadway For A Nine Lot Subdivision For SRM Development, LLC; And 15-0149 Attachments: View Report.pdf View Supplemental Report.pdf 85812 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With SRM Development, LLC, For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8185 Located at 4901 Broadway 15-0150 Attachments: 85813 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 10/22/2015",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 7.22 Subject: PolicyLink Summit Travel Authorization From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Authorizing Council Member Desley Brooks To Travel To Los Angeles, California To Attend The PolicyLink Equity Summit October 27-29, 2015 15-0129 Attachments: View Report.pdf View Supplemental Report.pdf 85814 CMS This City Resolution was Adopted. S7.23 Subject: Aftermarket Automotive Parts & Accessories Contract From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Contract To General Auto- Parts Company The- Lowest Responsible, Responsive Bidder, A Corporation, In An Annual Amount Not To Exceed Five Hundred Thousand Dollars ($500,000.00) To Provide Aftermarket Automotive Parts & Accessories For A Three Year Term, August 1, 2015 To July 31, 2018 For A Total Not To Exceed Contract Amount Of One Million Five Hundred Thousand Dollars ($1,500,000.00), In Accordance With Specification No. 15-465-14-01/Request For Quotation (RFQ) No. 5466, And The General Conditions Therefor On File In Purchasing Section And Contractor's Bid Filed With The City On June 1, 2015. 15-0106 Attachments: View Report.pdf 85815 CMS This City Resolution was Adopted. S7.24 Subject: CalTrans Annual Progress Report From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Annual Progress Of CalTrans Maintenance Activities In The City Of Oakland 15-0107 Attachments: View Report.pdf This Informational Report was Received and Filed. City of Oakland Page 13 Printed on 10/22/2015",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council S7.25 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Andes Construction, 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 Mountain Boulevard, Berneves Court, Redwood Road, And Sereno Circle (Project No. C329149) And With Contractor's Bid In The Amount Of Two Million Three Hundred Seventy -One Thousand One Hundred And Fifty-Five Dollars $2,371,155.00) 15-0112 Attachments: View Report.pdf 85816 CMS This City Resolution was Adopted. S7.26 Subject: Seismic Retrofit Of The 23rd Avenue Bridge From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Additional Nine Hundred Fifty Thousand Dollars ($950,000.00) In Federal Highway Administration And State Proposition 1B Funds For The Seismic Retrofit Of The 23rd Avenue Bridge 15-0113 Attachments: View Report.pdf 85817 CMS This City Resolution was Adopted. S7.27 Subject: Decreasing 2014 Raiders Surcharge From: Oakland Parks & Recreation Department Recommendation: Adopt A Resolution Decreasing Estimated Revenue And Offsetting Expenditures From The 2014 Raiders Ticket Surcharge To Reflect Actual Revenues Collected And Authorizing A Transfer Of $162,101.38 Which Is The Actual Revenue Collected, From The Non Departmental Citywide Activities Budget To The Oakland Parks And Recreation Budget To Benefit Citywide Youth Activities 14-1164 Attachments: View Report.pdf View Supplemental Report.pdt 85818 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 10/22/2015",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council S7.28 Subject: 2016-2017 HS/EHS Grant Application From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For Funding For Head Start/Early Head Start Grantee City Of Oakland Through The Funding Opportunity Number HHS-2016-ACF-OHS-CH-R09-1085 In An Estimated Amount Of $18,587,933 Per Year For A Five-Year Period From 2016 Through 2021 From The United States Department Of Health And Human Services Administration For Children And Families, Office Of Head Start 14-1121 Attachments: View Report.pdf View Supplemental Report.pdf 85819 CMS This City Resolution was Adopted. S7.29 Subject: Amendment Of The Mayor's Commission On Persons With Disabilities From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending And Restating Ordinance No. 9968 C.M.S. And Ordinance No. 11864 C.M.S. To Change The Name Of The Commission On Disabled Persons To The Commission On Persons With Disabilities, And To Modify The Commission's Membership Terms, Quorum Requirement, And Meeting Frequency 15-0105 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 10/20/2015 S7.30 Subject: FY 2015-2016 Cultural Funding Grant Awards From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Seventy-Seven (77) Cultural Services Grants To Sixty-Eight (68) Oakland-Based Nonprofit Organizations And Individual Artists Providing Arts And Cultural Services In Oakland During Fiscal Year 2015-2016 In A Total Amount Not To Exceed $969,500 15-0108 Attachments: View Report.pdf 85820 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 10/22/2015",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council S7.31 Subject: 2015-2018 Cityspan Contract From: Human Services Department Recommendation: Adopt A Resolution Waiving The Advertising And Bidding Requirements And The Request For Proposal/Qualifications Process And Authorizing The City Administrator To Execute An Agreement With Cityspan Technologies, Inc. To Provide Licensing And Hosting, Web-Based Client-Level Tracking And Contract Management Database Systems For Three Oakland Human Services Department Programs In An Amount Not To Exceed $338,700 For Three Years From July 1, 2015 To June 30, 2018 15-0114 Attachments: View Report.pdf 85821 CMS This City Resolution was Adopted. S7.32 Subject: Amending Ordinance Re Max Service Rates For Waste Management From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13258 C.M.S., Which Amended Ordinance No. 13253 C.M.S. To Among Other Things, Grant A Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County And Approve Maximum Services Rates For Mixed Materials And Organics Collection, Residential Recycling And Disposal Services, To : 1) Set Maximum Commercial Organics Rates To Be 30 Percent Below Maximum Commercial Mixed Materials Rates For Equivalent Service Frequency And Container Size Effective October 1, 2015, And Setting Maximum Commercial Organics Rates To Be 25 Percent Below Maximum Commercial Mixed Materials Rate For Equivalent Service Frequency And Container Size Effective July 1, 2016; And 2) Add Rates For Additional Single Family Organics Cart Collection, Garbage Compactor Bin Collection, Commercial Cart Push Service, Roll-Off Organics Tipping Services, Roll-Off Ancillary Services, Lock And Key Services, Special Events Bin Services, And Commercial Organics Cart And Bin Collection Six And Seven Times Per Week 15-0139 Attachments: View Report.pdf View Supplemental Report.pdf 13331 CMS A motion was made by Kalb, seconded by Reid, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 2 - Brooks, and Gallo City of Oakland Page 16 Printed on 10/22/2015",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council S7.33 Subject: United Nations Month From: Councilmembers Gibson McElhaney And Gallo Recommendation: Adopt A Resolution Declaring October 2015 United Nations Month In The City Of Oakland, And Authorizing The City Of Oakland To Serve As An Honorary Sponsor Of The United Nations 70th Anniversary Flag Raising Ceremony On October 19, 2015 15-0153 Attachments: View Report.pdf 85822 CMS This City Resolution was Adopted. S7.34 Subject: National League Of Cities Conference Travel Authorization From: Councilmember Brooks Recommendation: Adopt A Resolution Authorizing Council Member Desley Brooks To Travel To Nashville, Tennessee To Attend The 2015 National League of Cities And Exposition in Nashville, Tennessee From November 4-7, 2015 15-0177 Attachments: View Report.pdf View Supplemental Report.pdf 85823 CMS This City Resolution was Adopted as Amended to change the source of funds from the Council Contingency Project funds to the Councilmembers' budget. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Kaplan, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 4 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: Abstained: 2 - Guillén, and Gibson McElhaney Aye: 4- - Brooks, Gallo, Kaplan, and Reid Absent: 2 - Campbell Washington, and Kalb 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 17 Printed on 10/22/2015",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: Unattended Donation/Collection Box Regulations From: Planning And Building Department Recommendation: Adopt An Ordinance 1) Establishing Oakland Municipal Code (OMC) Chapter 5.19 ""Unattended Donation/Collection Boxes (UDCBs)"" Regulating UDCBs; 2) Amending The Master Fee Schedule (Ordinance No. 13171 C.M.S., As Amended) To Establish Fees Related To Applications, Inspection And Appeals For UDCBS; And 3) Amending OMC Sections 1.12.020A And 1.12.060 And Other OMC Provisions To Establish Administrative Citations And Make Other Conforming Changes Relating To UDCBs 15-0135 Attachments: View Report.pdf View Supplemental Report View Supplemental Report Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:55 p.m. 6 individuals spoke on this item. Councilmember Guillén made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and Council President Gibson McElhaney. Councilmember Guillen made a motion, seconded by Councilmember Kalb, to adopt the ordinance as amended to including the amendment to Section 5.19.080 to reflect staff's recommendation to change the time from 30 days to 60 days, and the addition of the following: ""Whereas; That the City Council recommends that operators of Unattended Donation/Collection Bins maintain their bins on a daily basis and regularly monitor their bins in order to deter blight and to encourage operators to proactively manage their property; and be it. A motion was made by Guillén, 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 10/20/2015. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 18 Printed on 10/22/2015",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 2015 Redevelopment Successor Agency and the City Council 11 Subject: Mutual Aid Emergency Response Reimbursements From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Seek Reimbursement For ""Portal-To- Portal"" Activities From State And Federal Agencies For Funds Expended By The Oakland Fire Department While Participating In Mutual Aid Incidents And Emergencies; And 2) Accept And Appropriate Funds Received From State And Federal Agencies For Actual Emergency Firefighting, Rescue, Hazardous Materials Response, Recovery Actions, And Support Activities Carried Out By The Oakland Fire Department 15-0116 Attachments: View Report.pdf 85824 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 19 Printed on 10/22/2015",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"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 David E. Carlson, Miguel Rodriguez De la Cruz and Jasvir Singh at 8:59 p.m. City of Oakland Page 20 Printed on 10/22/2015",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-06,"Concurrent Meeting of the Oakland Meeting Minutes October 6, 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 10/22/2015",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf