body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"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 20, 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 5:48 p.m. 2 ROLL CALL / CITY COUNCIL 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 25 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Victoria Ritas. 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 Nellie Shaw. President Pro Tempore Reid requested association with this adjournment. Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Dominguita Velasco. Council President Gibson McElhaney requested association with this adjournment. Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Rachel McBride. City of Oakland Page 1 Printed on 12/15/2015",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 4.3 Subject: Endorsing Efforts To Combat Sex Trafficking From: Coucilmembers Gibson McElhaney, Campbell Washington, Guillén And Mayor Schaaf Recommendation: Adopt A Resolution Endorsing Efforts To Combat Demand Of The Purchase Of Sex With Minors As A Critical Component Of Ending Sexual Exploitation Of Children And Transitional Aged Youth In Oakland And Beyond, Including The ""Cease Initiative,"" A Nationwide Campaign To Reduce The Demand For Sex With Minors In Partnership With Law Enforcement And Municipalities, And ""No Traffick Ahead,"" A Regional Effort To Prevent And Interrupt Sex Trafficking During The 2016 Super Bowl 15-0122 Attachments: View Report 85826 CMS There was one speaker on this item. A motion was made by Reid, seconded by Gibson McElhaney, 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 4.2 Subject: Honoring Gay Plair Cobb From: President Pro Tem Reid, Vice Mayor Kaplan And Councilmember Gallo Recommendation: Adopt A Resolution Recognizing And Honoring Gay Plair Cobb For 30 Years Of Dedicated Service Assisting Job Seekers Through The Private Industry Council (PIC) 15-0118 Attachments: View Report.pdf 85827 CMS There were 11 speakers on this item. 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 2 Printed on 12/15/2015",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 4.5 Subject: Honoring And Recognizing KTOP From: President Pro Tempore Reid And Council President Gibson McElhaney Recommendation: Adopt A Resolution Recognizing And Honoring KTOP For Years Of Dedicated Service, And For Being The Recipients Of Numerous Awards For Outstanding Broadcasts And Professionalism For The City Of Oakland 15-0192 Attachments: View Report 85828 CMS There were 4 speakers on this item. A motion was made by Reid, seconded by Gibson McElhaney, 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 4.1 Subject: State Of The City Address From: Office Of The Mayor Recommendation: Receive An Informational Report From Mayor Schaaf Providing Digest Of Upcoming State Of The City Address 15-0203 Attachments: View Report There were 7 speakers on this item. 4.6 Subject: Domestic Violence Awareness Month From: Councilmember Dan Kalb And Council President Gibson McElhaney Recommendation: Adopt A Resolution Proclaiming October 2015 Domestic Violence Awareness Month In The City Of Oakland 15-0204 Attachments: View Report View Supplemental Report 85829 CMS There was one speaker on this item. A motion was made by Kalb, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 3 Printed on 12/15/2015",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 4.4 Subject: Writers Week From: Councilmembers Campbell Washington, Gibson McElhaney And Guillén Recommendation: Adopt A Resolution Declaring The Week Of October 18 - 24, 2015 As Writers Week In Recognition Of The California Writers Club 15-0187 Attachments: View Report View Supplemental Report 85830 CMS There was one speaker on this item. A motion was made by Campbell Washington, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney Absent: 1 - - Kaplan 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF SEPTEMBER 29, SEPTEMBER 30 AND OCTOBER 6, 2015 15-0178 Attachments: View Report.pdf View Report.pdf 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: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and 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): 7 CONSENT CALENDAR (CC) ITEMS: There were 52 speakers on the Consent Calendar portion of the agenda. 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: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 4 Printed on 12/15/2015",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 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 15-0057 Attachments: View Report.pdf 85831 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 15-0058 Attachments: View report.pdf 85832 CMS This City Resolution was Adopted. 7.3 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 13332 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 5 Printed on 12/15/2015",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 7.4 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 13333 CMS This Ordinance was Approved for Final Passage. 7.5 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 13334 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 12/15/2015",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 7.6 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 13335 CMS This Ordinance was Approved for Final Passage. 7.7 Subject: Extending Contracts To Townsend Public Affiars From: Office Of The Mayor Recommendation: Adopt A Resolution Extending Contracts With Townsend Public Affiars To Continue Services As The City Of Oakland's State Lobbyist From September 30, 2015 To September 30, 2017 And Increasing The Contract Amount By $252,000 For A Total Of $556,500 And To Continue Services As The City Of Oakland's Federal Lobbyist From September 30, 2015 To September 30, 2017 And Increasing The Contract Amount By $144,000 For A Total Of $312,000, And Waiving Advertising And The RFP Process For Each Contract 15-0138 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report View Supplemental Report 85869 CMS This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 11/3/2015 City of Oakland Page 7 Printed on 12/15/2015",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 7.8 Subject: National League of Cities' 2015 Annual Business Meeting Appointments From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Appointing Councilmember Abel Guillén As The City Of Oakland's Voting Delegate And Council President Lynette Gibson McElhaney As The City Of Oakland's Alternate Voting Delegate To The National League Of Cities' 2015 Annual Business Meeting, Taking Place In Nashville On November 7, 2015 15-0197 Attachments: View Report View Supplemental Report 85833 CMS This City Resolution was Adopted. 7.9 Subject: Travel Authorization To National League Of Cities Conference From: Councilmember Abel Guillén Recommendation: Adopt A Resolution Authorizing Councilmember Abel Guillén To Travel To Nashville, Tennessee To Attend The 2015 National League Of Cities Annual Conference And Expo From November 4-7, 2015 15-0194 Attachments: View Report View Supplemental Report 85834 CMS This City Resolution was Adopted. 7.10 Subject: Settlement Agreement - In Re Municipal Derivatives Antitrust Litigation From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Partial Settlement Of In Re Municipal Derivatives Antitrust Litigation, United States District Court Southern District Of New York, MDL No. 1950, Authorizing Acceptance Of Payment From JP Morgan Of $200,000, In Exchange For Dismissal Of The Lawsuit By The City 15-0199 Attachments: View Report 85855 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 12/15/2015",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 7.11 Subject: Settlement Agreement - Ulla Steingruber 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 Ulla Steingruber V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG14-746584, City Attorney's File No. 30155 In The Amount Of Nine Thousand, Five Hundred Dollars ($9,500.00) (Oakland Police Department- Motor Vehicle Accident) 15-0200 Attachments: View Report 85835 CMS This City Resolution was Adopted. 7.12 Subject: Settlement Agreement - Joshua Daniels 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 Joshua Daniels V. City Of Oakland, Et Al., United States District Court, Northern District Of California Case No. 3:14-CV-03088, City Attorney's File No. 29913, In The Amount Of Two Hundred Five Thousand Dollars And No Cents ($205,000.00) (Oakland Public Works-Personal Injury) 15-0201 Attachments: View Report 85836 CMS A motion was made by Gallo, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Abstained: 2 - Guillén, and Gibson McElhaney Aye: 5- - Campbell Washington, Gallo, Kalb, Kaplan, and Reid No: 1 Brooks 7.13 Subject: Settlement Agreement - Nina Wiley 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 Nina Wiley V. City Of Oakland, Alameda County Superior Court Case No. RG13669229 City Attorney's File No. 29283, In The Amount Of Two Hundred Sixty-Five Thousand Dollars And No Cents ($265,000.00) (Oakland Public Works-Dangerous Condition) 15-0202 Attachments: View Report 85837 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 12/15/2015",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 7.14 Subject: Opposing Reductions To Section 8 Fair Market Rate Vouchers From: Council President Gibson McElhaney And Councilmember Brooks Recommendation: Adopt A Resolution Opposing The Reductions Proposed By The U.S. Department Of Housing And Urban Development's ""Fair Market Rate"" Formula Which Would Decrease The Section 8 Voucher Value And Cause Harm And Displacement To Low-Income Oakland Tenants 15-0206 Attachments: View Report View Supplemental Report 85838 CMS This City Resolution was Adopted. 7.15 Subject: Anti-Graffiti Grant For Two Mural Projects On Carrington Way From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $5,000 From Councilmember Noel Gallo's Graffiti Abatement Mural And Green Wall Funds To The Spanish Speaking Unity Council, As Fiscal Sponsor, For Two Mural Projects On Carrington Way In In The Fruitvale Neighborhood 15-0205 Attachments: View Report This City Resolution was Withdrawn with No New Date. 7.16 This item was removed at the October 15, 2015 Rules and Legislation Committee meeting. 7.17 Subject: Status Report Re Public Hearing On Coal's Health & Safety Impacts From: Office Of The City Administrator Recommnedation: Receive An Informational Report As A Follow Up To The September 21, 2015 Hearing On Coal's Public Health And Safety Impacts 15-0211 Attachments: View Report View Supplemental Report This Informational Report was Received and Filed. City of Oakland Page 10 Printed on 12/15/2015",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 11/3/2015 S7.19 Subject: FY 2014-15 Annual Report On Grants Up To $50,000 From: Office Of The City Administrator Recommendation: Receive An Annual Informational Report From The City Administrator On The Acceptance And Appropriation Of Restricted Grant Funds, Gifts And Donations Of $50,000 Or Less For The Period July 1, 2014 Through June 30, 2015 15-0134 Attachments: View Report.pdf This Informational Report was Received and Filed. S7.20 Subject: Establishing A Restructured Budget Advisory Commission From: Office Of The City Administrator Recommendation: Adopt An Ordinance Repealing Resolution No. 74826 C.M.S. And Establishing A Budget Advisory Commission To Replace The Budget Advisory Committee And Transferring To Budget Advisory Commission The Duties And Functions Of The Budget Advisory Committee 15-0172 Attachments: View Report.pdf View Supplemental Report 13337 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 11/3/2015 City of Oakland Page 11 Printed on 12/15/2015",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S7.21 Subject: Appropriation Of Regional Measure 2 Safe Routes To Transit Grant Funds From: Planning And Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Accept And Appropriate Three Hundred Forty-Two Thousand One Hundred Ten Dollars ($342,110) In Regional Measure 2 (RM-2) Safe Routes To Transit (SR2T) Grant Funds For Access Improvements To The Lake Merritt Bart Station 15-0131 Attachments: View Report.pdf View Supplemental Report 85839 CMS This City Resolution was Adopted. S7.22 Subject: Services Agreement With eLock Technologies, LLC From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Waive The Advertising And Bidding Requirements And Execute A Professional Services Agreement With eLock Technologies, LLC, In An Amount Not-To-Exceed Thirty Thousand Dollars ($30,000.00) For Five Years For: (1) Service Plans For City-Owned Bicycle eLockers; And (2) As-Needed Repairs To City-Owned Bicycle eLockers Due To Vandalism And Other Causes Not Covered By The Service Plans 15-0133 Attachments: View Report.pdf 85840 CMS This City Resolution was Adopted. S7.23 Subject: Installation Of Bike Lanes On Grand Avenue From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The Removal Of Travel Lanes And The Installation Of Class II Bicycle Lanes On Grand Avenue From Elwood Avenue To Jean Street 15-0137 Attachments: View Report.pdf View Supplemental Report 85841 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 12/15/2015",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S7.24 Subject: City Center DDA Assignment From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The Assignment To The City Of Oakland Of The Oakland Redevelopment Successor Agency's Rights And Obligations Under The City Center Disposition And Development Agreement With Oakland T12 LLC For Development Of Property Located At 601 12th Street; And 15-0101 Attachments: view report.pdf 2015-007 ORSA This ORSA Resolution was Adopted. 2) A Resolution Authorizing The Assumption By The City Of Oakland Of The Oakland Redevelopment Successor Agency's Rights And Obligations Under The City Center Disposition And Development Agreement With Oakland T12 LLC For Development Of Property Located At 601 12th Street 15-0102 Attachments: 85842 CMS This City Resolution was Adopted. S7.25 Subject: Amendment To Low-Income Client Representation Contract From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing: (1) A Two-Year Contract For $165,000 Per Year, With The Option For Three One-Year Extensions, With Centro Legal De La Raza To Provide Legal Services To Low Income Tenants; And (2) A Two Year Contract For Up To $35,000 Per Year With A Provider To Be Selected By The City Administrator To Provide Informational Workshops For Small Landlords 15-0169 Attachments: View Report.pdf View Supplemental Report.pdf 85843 CMS This City Resolution was Adopted as Amended. City of Oakland Page 13 Printed on 12/15/2015",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S7.26 Subject: 2016-2019 OFCY Strategic Investment Plan From: Human Services Department Recommendation: Adopt A Resolution To Adopt The 2016-2019 Strategic Investment Plan Of The Oakland Fund For Children And Youth And Planning And Oversight Committee As Approved By The Planning And Oversight Committee. 15-0175 Attachments: View Report.pdf 85844 CMS This City Resolution was Adopted. S7.27 Subject: 2015-2016 Winter Shelter Program From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: (1) Enter Into An Agreement And Accept And Appropriate Up To $152,000 From Alameda County For North County Winter Relief Efforts Including Winter Shelter Beds; (2) Enter Into An Agreement And Accept And Appropriate Up To $15,000 From City Of Emeryville Funds For Winter Shelter Beds; (3) Enter Into A Grant Agreement With Society Of St. Vincent De Paul Of Alameda County For The Provision Of 50 Plus Emergency Winter Shelter Beds For The Period Of November 1, 2015 Through April 30, 2016 In An Amount Not To Exceed $150,000; (4) Enter Into A Grant Agreement With Bay Area Community Services, Opera Tor Of The Henry Robinson Service Center, For The Provision Of 10 Emergency Winter Shelter Beds For The Period Of November 1, 2015 Through April 30, 2016 In An Amount Not To Exceed $30,000; And (5) Accept And Appropriate Additional Funds From Alameda County And The City Of Emeryville To Fund Winter Relief Efforts And Amend The Grant Agreements For Additional Winter Relief Efforts For The Period Of November 1, 2015 Through April 30, 2016 Without Returning To Council 15-0170 Attachments: View Report.pdf 85845 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 12/15/2015",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S7.28 Subject: 2015-2017 Continuum Of Care (COC) Program From: Human Services Department Recommendation: Adopt A Resolution Amending Resolution No. 85581 C.M.S., Which Authorized The City Administrator To Apply For Accept And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In The Estimated Amount Of $3,766,755 Each Year For Fiscal Years (FY) 2015-2016, 2016-2017 And Enter Into Grant Agreements For The Provision Of Transitional And Permanent Housing, To: (1) Authorize A Contribution From The General Purpose Fund For The Central Services Overhead Charges In An Estimated Amount Of $14,918 Each Year For FY 2015- 2016 And 2016-2017; (2) Increase The Grant Amount Of One Of The Service Providers By $74,724; (3) Clarify The Grant Terms; And (4) Authorize The City Administrator To Accept And Appropriate Additional Funds From HUD To Fund HUD Continuum Of Care (COC) Supportive Housing Programs And Amend The Grant Agreements For Additional Transitional And Permanent Housing And Support Services For FY 2015-2016 And 2016-2017 Without Returning To Council 15-0176 Attachments: View Report.pdf 85846 CMS This City Resolution was Adopted. S7.29 Subject: 2014-2017 Housing Opportunities for Persons With AIDS (HOPWA) From: Human Services Department Recommendation: Adopt A Resolution Amending Resolution No. 85582 C.M.S., Which Authorized The City Administrator To Accept And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In An Estimated Amount Of $2,176,581 Each Year For Fiscal Years (FY) 2015-2016 And 2016-2017, And Enter Into Grant Agreements With Alameda And Contra Cost A Counties For The Provision Of Housing Opportunities For Persons With Aids (HOPWA) Program For FY 2014-2015, 2015-2016, And 2016-2017, To Clarify The Grant Terms And To Seek A Contribution Of $17,324 From The General Purpose Fund To Cover The Central Services Overhead Charges For FY 2015-2016 And 2016-2017 15-0171 Attachments: View Report.pdf 85847 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 12/15/2015",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S7.30 Subject: Boomerang Rapid Rehousing Program (BRRC) From: Human Sevices Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With The Alameda County Department Of Housing And Community Development And Accept And Appropriate Funds In The Amount Of $413,565 To Implement The Boomerang Rapid Rehousing Collaborative (BRRC) For The Period Of July 1, 2015 Through December 31, 2016; And 2) Enter Into Grant Agreements With Building Futures For Women And Children In An Amount Not To Exceed $155,643 And With East Oakland Community Project In An Amount Not To Exceed $207,797; And 3) Accept And Appropriate Additional Funds From Alameda County To Fund The BRRC And Amend The Grant Agreements Within The Grant Period Of July 1, 2015 To December 31, 2016 Without Returning To Council; And, 4) Authorize A Contribution From The General Purpose Fund For The Central Service Overhead Charges In And Estimated Amount Of $2,393 For The Period Of July 1, 2015 To December 31, 2016 15-0174 Attachments: View Report.pdf 85848 CMS This City Resolution was Adopted. S7.31 Subject: Accept And Appropriate JABG Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To: 1) Enter Into A Grant Program Administration Agreement With The State Of California, Board Of State And Community Corrections, For The Juvenile Accountability Block Grant Program (JABG) Funds; 2) Accept, Appropriate, And Administer JABG Direct Allocation Funds For Fiscal Year (FY) 2015-16 To The Oakland Police Department In The Amount Of Twenty-Seven Thousand, Seven Hundred Seventy Dollars ($27,770) For The School Safety Project For The Period July 1, 2015 Through June 30, 2016; And 3) The General Purpose Fund Provide A Contribution To Cover The Central Services Overhead (CSO) Costs Of Approximately Two Thousand Seven Hundred Thirteen Dollars ($2,713) 15-0115 Attachments: View Report.pdf 85849 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 12/15/2015",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Kaplan, seconded by Gallo, 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: Aye: 8 - Brooks, 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: City of Oakland Page 17 Printed on 12/15/2015",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: Delinquent Mandatory Garbage Fees From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For January/February/March 2015 Monthly Accounts And April - June 2015 Quarterly Accounts And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 15-0062 Attachments: View Report 85851 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 9:49 p.m. 2 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Vice Mayor Kaplan, 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. 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 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 15-0063 This City Resolution was Not Adopted. City of Oakland Page 18 Printed on 12/15/2015",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 15-0064 This City Resolution was Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Amending The City's FY 2014-2016 Biennial Budget From: Vice Mayor Kaplan And Councilmember Brooks Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2015-2017 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 85672 C.M.S. On June 30, 2015 15-0117 Attachments: View Report View Supplemental Report 85852 CMS Vice Mayor Kaplan made a motion, seconded by Councilmember Brooks, to amend the Resolution as follows: 1) Once revenue sharing is met, any new, available money will go directly to funding the two priority areas of community based enforcement of Minimum Wage and paid sick-days law ($240,000) and outreach and education of the Tenant Protection Ordinance and just-cause eviction law ($100,000), which amounts to $340,000; 2) Direct staff to report back to Council in mid-January 2016 regarding the progress of this action; and 3) Direct staff to begin the RFP process immediately. There were 15 speakers on this item. A motion was made by Kaplan, seconded by Brooks, that this matter be Adopted as Amended. 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 19 Printed on 12/15/2015",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council 12 Subject: Approving MOU Between City & IFPTE 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 International Federation Of Professional And Technical Engineers, Local 21, Representing Employees In Representation Units T A1, TF1, TM2, TW1, UH1, UM1, UM2, TM1, And U41, Covering The Period From Of July 1, 2015 Through June 30, 2017; And 15-0186 Attachments: View Report 85853 CMS A motion was made by Gallo, seconded by Campbell Washington, 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 Subject: Amending Salary Schedule Pursuant To Local 21 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 Federation Of Professional And Technical Engineers Local 21; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; And Increase Of 4% Effective January 14, 2017 15-0195 Attachments: View Report View Supplemental Report 13338 CMS A motion was made by Gallo, seconded by Campbell Washington, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 11/3/2015. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 20 Printed on 12/15/2015",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council S13 Subject: Urging MTC To Immediately Release Funding From: Councilmember Brooks, Councilmember Kalb & Vice Mayor Kaplan Recommendation: Adopt A Resolution Urging The Metropolitan Transportation Commission (MTC) To Immediately Release The Full Budget For Land Use Planning At The Association Of Bay Area Governments (ABAG), That Holding Up Of Funding Not Be Used To Force Other Decisions, The MTC And ABAG Engage In Collaborative Discussions To Consider Restructuring Their Relationship, Including A Possible Merger And Directing Oakland's Representative On MTC To Vote Accordingly 15-0232 Attachments: View Report 85854 CMS Councilmember Kalb made a motion seconded by Councilmember Brooks to approve the urgency finding on this item for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. The motion passed with a vote of 8 Ayes. Councilmember Brooks made a motion, seconded by Vice Mayor Kaplan, to amend the Resolution as follows: RESOLVED: That Oakland City Council states to the MTC A. ABAG has regional land use planning and research staff capable of carrying out all the responsibilities assigned to ABAG under SB 375; B. ABAG staff has been directed to carry out the responsibilities assigned to ABAG under SB 375, including preparation and joint adoption of Plan Bay Area 2040; C. ABAG's planning and research staff currently belongs with the Council of Governments, which is ABAG, and MTC should set aside the current effort to transfer only the land use planning staff and function from ABAG to MTC, and instead work cooperatively with ABAG on a more comprehensive merger or balanced plan, and that work should begin immediately; D. MTC should restore funding to ABAG for FY 2015-16 in the full amount set forth in the Revised Funding Agreement Framework as approved by MTC at its June 25, 2014 meeting, but without qualifications; E. Since ABAG is functionally able and willing to carry out its responsibilities under SB 375, MTC should continue funding ABAG for such work provided there are available State and Federal grant and/or pass-through funds, and should provide ABAG with sufficient assurances that such funding will not be unilaterally eliminated in the future absent a merger or other mutually agreed upon staffing arrangement arrived at through a deliberative, transparent and cooperative process; F. ABAG and MTC should begin an open and transparent discussion including the 101 cities and nine counties and stakeholders on restructuring the relationship, including the possibility of merger or other mutually agreed upon working relationship, set a firm and workable timeline for action, and consider jointly hiring an independent consultant as soon as possible to facilitate such a process; and be it City of Oakland Page 21 Printed on 12/15/2015",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-10-20,"Concurrent Meeting of the Oakland Meeting Minutes October 20, 2015 Redevelopment Successor Agency and the City Council FURTHER RESOLVED: That the Oakland City Council urges that MTC transportation planning staff and ABAG land use planning staff work more closely together in achieving shared objectives pursuant to SB 375 and other planning efforts; and be it FURTHER RESOLVED: That maintaining or increasing Oakland's representation and influence within the regional agencies or any newly formed merged agency is critically important in making future decisions regarding any possible restructuring; and be it A motion was made by Kalb, seconded by Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Victoria Ritas, Nellie Shaw, Dominguita Velasco and Rachel McBride at 10:55 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 12/15/2015",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf