body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"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, November 17, 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 Brooks present at 5:42 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 50 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 Mary V. King. Councilmembers Gibson McElhaney, Kaplan and Brooks requested association with this adjournment. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of the Paris terrorism victims. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Leroy Griffin. COUNCIL PRESIDENT GIBSON MCELHANEY RELINQUISHED THE CHAIR AT 6:20 P.M. AND PRESIDENT PRO TEMPORE REID PRESIDED AS CHAIRPERSON. COUNCIL PRESIDENT GIBSON MCELHANEY WAS NOTED PRESENT AT 6:22 P.M. AND RESUMED PRESIDING AS CHAIRPERSON. City of Oakland Page 1 Printed on 12/15/2015",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 4.1 Subject: National Native American Heritage Month From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing The Month Of November 2015 As ""National Native American Heritage Month"" Celebrating The Heritages And Cultures Of Native Americans And The Contributions Of Native Americans To The United States 15-0306 Attachments: View Report View Supplemental Report 85871 CMS There were 2 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 4.2 Subject: Honoring Caroline L. Laron From: President Pro Tempore Reid Recommendation: Adopt A Resolution Honoring Community Development Program Coordinator Ms. Caroline Lacey Laron For 26 Years Of Exemplary Service To The City Of Oakland 15-0288 Attachments: View Report 85872 CMS There were 2 speakers on this item. A motion was made by Reid, seconded by Brooks, 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 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 3, 2015 15-0314 Attachments: View Report A motion was made by Reid, seconded by Kaplan, 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 City of Oakland Page 2 Printed on 12/15/2015",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 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 made a motion, seconded by Vice Mayor Kaplan, to scheduled to the December 8, 2015 City Council meeting a discussion regarding Surplus Lands Act and waiving confidentiality regarding Oakland's City Attorney opinion and outside legal counsel's opinion regarding the Surplus Lands Act. The motion passed with a vote of 7 Ayes, 1 No - Reid. Subject: Public Health & Safety Issues Regarding Coal From: Office Of The City Administrator Recommendation: Receive A Report And Recommendation Presenting Options To The City Council For Consideration Relating To Addressing Public Health And/Or Safety At The Former Oakland Army Base And Surrounding Areas Regarding Coal 15-0362 A motion was made by Kaplan, seconded by Kalb, that this matter be * Withdrawn from the December 8, 2015 City Council agenda and Rescheduled to the Meeting of the Oakland City Council, to be heard 2/16/2016. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 7 CONSENT CALENDAR (CC) ITEMS: There were 11 speakers. Approval of the Consent Agenda A motion was made by Kaplan, seconded by Brooks, 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 15-0315 Attachments: View Report 85873 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 12/15/2015",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 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 15-0316 Attachments: View Report 85874 CMS This City Resolution was Adopted. 7.3 Subject: Settlement Agreement - IFPTE Local 21 V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Settlement Of International Federation Of Professional & Technical Engineers, Local 21 V. City Of Oakland, Et Al. (Alameda Superior Court Case No. RG15775714), By Agreeing To Keep The Main Floor And Galleries To The City Council Chambers Open At Their Legal Capacity For City Council Meetings, Paying Plaintiff $37,000 For Attorney's Fees And Costs, And Reserving City Authority To Regulate City Council Meetings And Access To City Council Chambers Pursuant To Law, In Exchange For Plaintiff's Dismissal Of The Suit 15-0289 Attachments: View Report 85875 CMS This City Resolution was Adopted. 7.4 Subject: Settlement Agreement - Claim Of Ayele Bireda From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Ayele Bireda, In The Amount Of Six Thousand Five Hundred Dollars And 00/100 Cents ($6,500.00) As The Result Of Damages Sustained From An Automobile Collision On April 22, 2015 (Oakland Police Department - Automobile Collision) 15-0309 Attachments: View Report 85876 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 12/15/2015",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 7.5 Subject: Settlement Agreement - Barbara Campbell-Merriouns 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 Barbara Campbell-Merriouns V. City Of Oakland, Et Al. Alameda County Superior Court Case No. RG14732663, City Attorney's File No. 29941, In The Amount Of Twenty-Five Thousand Dollars ($25,000.00) (Public Works - Dangerous Condition) 15-0317 Attachments: View Report 85877 CMS This City Resolution was Adopted. 7.6 Subject: SAFER Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1.) Enter Into A Grant Agreement With The Federal Emergency Management Agency (FEMA) To Accept Staffing For Adequate Fire Emergency Response (SAFER) Grant Funds In The Amount Of Four Million Two Hundred Sixty-Eighty Thousand One Hundred Twelve Dollars ($4,268,112.00) 2.) Accept, Appropriate And Administer Said SAFER Grant Funds; And 3.) Expend Funds To Hire Up To Sixteen Firefighters And/Or Firefighter Paramedics For The Grant Performance Period Of February 21, 2016 Through February 20, 2018, In Accordance With The City's Hiring Policies 15-0295 Attachments: View Report 85878 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 12/15/2015",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 7.7 Subject: Service Agreement With CALICO From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To 1) Waive The Advertising/Bidding And Request For Proposal/Qualifications Requirements, And 2) Award A Professional Services Agreement Contract To The Child Abuse Listening, Interviewing, And Coordination Center (CALICO) To Provide Forensic Interviews, Multidisciplinary Child Abuse Investigations, Family Support Services, Community Outreach And Training To The Oakland Police Department For Two Years Plus Two Discretionary One-Year Extensions For Thirty Thousand Dollars ($30,000) Per Year And A Total Contract Amount Not To Exceed One Hundred Twenty Thousand Dollars ($120,000) 15-0296 Attachments: View Report 85879 CMS This City Resolution was Adopted. 7.8 Subject: Mural Grant To Montclair Village Association From: Councilmember Annie Campbell Washington Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Councilmember Campbell Washington's Graffiti Abatement Mural And Green Wall Funds To The Montclair Village Association For A Mural On Oakland Unified School District Property At 2400 Mountain Boulevard In Oakland 15-0304 Attachments: View Report 85880 CMS This City Resolution was Adopted. 7.9 Subject: Mural Grant To Laurel District Association From: Councilmember Campbell Washington Recommendation: Adopt A Resolution Authorizing A Grant Of $2,500 From Councilmember Campbell Washington's Graffiti Abatement Mural And Green Wall Funds To The Laurel District Association For The Mural At 4255 MacArthur Boulevard In Oakland 15-0325 Attachments: View Report 85881 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 12/15/2015",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 7.10 Subject: Travel Authorization - Councilmember Kalb From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing Councilmember Dan Kalb's Travel To Los Angeles For Attendance At The U.S.-China Cities Climate Leaders Summit On September 16, 2015 And Reimbursement Of Approximately $750.00 In Travel Costs From His Office Account 15-0308 Attachments: View Report 85882 CMS This City Resolution was Adopted. 7.11 Subject: ABAG Appointments From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Appointing Councilmember Abel Guillén And Councilmember Annie Campbell Washington To The Executive Board And Designating Council President Lynette Gibson McElhaney And Councilmember Dan Kalb As Alternates To The Executive Board Of The Association Of Bay Area Governments (""ABAG"") For Terms Commencing November 17, 2015 And Ending June 30, 2016; And Appointing Council President Lynette Gibson McElhaney As General Assembly Delegate And Councilmember Dan Kalb As General Assembly Alternate For A Term Commencing November 17, 2015 And Ending June 30, 2016 15-0310 Attachments: View Report 85883 CMS This City Resolution was Adopted. 7.12 Subject: Amending The FY 2015-16 Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance 13320 C.M.S. (The FY 2015-16 Master Fee Schedule, ""MFS""), To Establish, Modify And Delete Fees And Penalties, And Issue Fee Refunds Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland 15-0191 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report 13339 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 7 Printed on 12/15/2015",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 7.13 Subject: Approving MOU For Oakland Police Management Association From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The Oakland Police Management Association For Represented Employees In Classifications In Unit UN2, And Approve The Same Salary And Equity Adjustment Salary Increases And Terms And Conditions Of Employment For The Unrepresented Unit UN1 Classification Chief Of Police, Assistant, And The Same Salary And Equity Adjustment Salary Increases For The Salary Range Of The Unrepresented Unit UN1 Classification Chief Of Police, Covering The Period Of July 1,2015 To June 30, 2019; And 15-0321 Attachments: View Report 85884 CMS This City Resolution was Adopted. Subject: Approving MOU For Oakland Police Management 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 Sworn Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Oakland Police Management Association And The Unrepresented Assistant Chief Of Police, And The Unrepresented Salary Range Of The Classification Chief Of Police; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 4% Effective May 1, 2017, Increase Of 2.5% Effective January 1, 2018, And Increase Of 2.5% Effective January 1, 2019 Including Equity Adjustments Of 2.5% Effective January 1, 2016, Equity Adjustments Of 1.0% Effective January 1, 2017, Equity Adjustments Of 1.0% Effective January 1, 2018, And Equity Adjustments Of 2.0% Effective July 1,2018 15-0324 Attachments: View Report 13340 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 12/8/2015 City of Oakland Page 8 Printed on 12/15/2015",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 7.14 Subject: Approving MOU Between The City And Oakland Police Officers Association From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The Oakland Police Officers Association For Employees In Classifications In Units PP1 And PT1, Covering The Period Of July 1,2015 To June 30, 2019 ; And 15-0322 Attachments: View Report 85885 CMS This City Resolution was Adopted. Subject: Approving MOU Between The City And Oakland Police Officers 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 Sworn Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Oakland Police Officers Association; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 4% Effective May 1, 2017, Increase Of 2.5% Effective January 1, 2018, And Increase Of 2.5% Effective January 1, 2019 Including Equity Adjustments Of 2.5% Effective January 1, 2016, Equity Adjustments Of 1.0% Effective January 1, 2017, Equity Adjustments Of 1.0% Effective January 1, 2018, And Equity Adjustments Of 2.0% Effective July 1, 2018 15-0323 Attachments: View Report 13341 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 12/8/2015 City of Oakland Page 9 Printed on 12/15/2015",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 7.15 Subject: Amend Salary Rates Of Police/Fire Communications Positions From: Office Of The City Administrator Recommnedation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Amend The Salary Rates Of The Classifications Of Police Communications Operator; Police Communications Dispatcher; Fire Communications Dispatcher; Police Communications Supervisor; Fire Communications Dispatcher, Senior; And Fire Communications Supervisor; And To Add The Classification Of Police Communications Manager 15-0319 Attachments: View Report 13342 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 12/8/2015 7.16 Subject: Report On Terms Of Employment For Unrepresented Employees From: Office Of The City Administrator Recommendation: 1) Receive A Report Detailing The Terms And Conditions Of Employment For Unrepresented Employees In Units UK1, UK2, And UP1 As Required By City Ordinance No. 12903 C.M.S.; And 15-0320 Attachments: View Report This Informational Report was Received and Filed. Subject: Amending The Salary Ordinance For Unrepresented Employees 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 Unrepresented Employees In Units UK1, UK2, UP1, U51, TL1, UG1, And US1 As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 2% Effective November 1, 2016, And Increase Of 2.0% Effective May 1, 2017 15-0328 Attachments: View Report 13343 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 12/8/2015 City of Oakland Page 10 Printed on 12/15/2015",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 7.17 Subject: The Safety For All Act of 2016 From: Vice Mayor Kaplan Recommendation: Adopt A Resolution In Support Of The California Initiative, ""Safety For All Act"", Which Will Implement Reasonable Reforms To Close Loop-Holes In California's Gun And Ammunition Laws 15-0318 Attachments: View Report View Supplemental Report This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 12/8/2015 As A Non-Consent Item S7.18 Subject: Salary Ordinance Amendment To Add Crime Analyst From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Classification Of Crime Analyst 15-0249 Attachments: View Report 13344 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 12/8/2015 S7.19 Subject: LAMMPS Streetscape Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Enter Into A Professional Services Contract With BKF Engineers For Providing Engineering Services For Laurel Access To Mills, Maxwell Park & Seminary (LAMMPS) Streetscape (Project No. C478810) For An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000.00) 15-0250 Attachments: View Report 85886 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 12/15/2015",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.20 Subject: Contract For Car Sharing Program Development From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Professional Services Agreement With The Transportation Sustainability Research Center (TSRC) In An Amount Not-To-Exceed $80,000.00, And Waiving The Competitive Bid Requirement For The Proposal/Qualification (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Program (S/LBE) Provisions Associated With Typical Vendor Recruitment In Order To Contract With TSRC To Implement The City Of Oakland Car Share Program 15-0251 Attachments: View report 85887 CMS This City Resolution was Adopted. S7.21 Subject: Amend Resolutions Authorizing Parking Garage Contracts From: Oakland Public Works Department Recommendation: Adopt A Resolution Amending Resolutions 84993 C.M.S. And 85105 C.M.S. Authorizing The City's Contracts With City Of Oakland Parking Partners And Montclair Village Association, Respectively, By Removing Any Monthly Cap And Not-To-Exceed Limits On Contractor Compensation. 15-0252 Attachments: View Report 85888 CMS This City Resolution was Adopted. S7.22 Subject: Section 130 Rail Road Grade Crossing Improvement Projects From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Accept And Appropriate Five Hundred Thirty-Six Thousand, Six-Hundred And Twenty-Five Dollars ($536,625.00) In Transportation Funds From The State Of California Section 130 Grade Crossing Improvement Program For The Railroad Crossing At 29th Avenue; And 15-0313 Attachments: View Report 85889 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 12/15/2015",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 2) A Resolution Authorizing The City Administrator To Accept And Appropriate Two Hundred Sixty-Four Thousand, Nine-Hundred And Thirty-Eight Dollars ($264,938.00) In Transportation Funds From The State Of California Section 130 Grade Crossing Improvement Program For The Railroad Crossing At 85th Avenue; And 15-0312 Attachments: View Report 85890 CMS This City Resolution was Adopted. 3) A Resolution Authorizing The City Administrator To Accept And Appropriate Three Hundred Eighty-Three Thousand, Nine-Hundred And Six Dollars ($383,906.00) In Transportation Funds From The State Of California Section 130 Grade Crossing Improvement Program For The Railroad Crossing At 105th Avenue 15-0253 Attachments: View Report 85891 CMS This City Resolution was Adopted. S7.23 Subject: CalRecycle Funding From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Submit Grant Applications To The California Department Of Resources Recycling And Recovery City/County Payment Program And To Appropriate City/County Payment Program Funds For Recycling Programs In Fiscal Years 2015/2016 And 2016/2017 15-0254 Attachments: View Report 85892 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 12/15/2015",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.24 Subject: Encroachment Permit For A Certified Farmers Market From: Councilmember Annie Campbell Washington Recommendation: Adopt A Resolution Granting A Conditional And Revocable Encroachment Permit To Fairfax Community Business Association For A Certified Farmers Market On Fairfax Avenue Between Bancroft Avenue And Foothill Boulevard Each Saturday Between The Hours Of 8:00 A.M. And 4:00 P.M. 15-0301 Attachments: View Report 85893 CMS This City Resolution was Adopted. S7.25 Subject: Mills Act Contracts From: Planning & Building Department Recommendation: Adopt A Resolution, As Recommended By The Landmarks Preservation Advisory Board, Approving Seven (7) Mills Act Contracts Between The City Of Oakland And The Properties At 856 Trestle Glen Road (Estimated $8,662/Year Property Tax Reduction), 51 8th Street (Estimated $6,442/Year Property Tax Reduction), 339 Palm Avenue (Estimated $9,742/Year Property Tax Reduction), 319 Henry Street (Estimated $2, 156/Year Property Tax Reduction), 1433 12th Avenue (Estimated $7,300/Year Property Tax Reduction), 334 Newton Avenue (Estimated $2,990/Year Property Tax Reduction), And 1902 Myrtle Street (Estimated $2,078/Year Property Tax Reduction) Pursuant To Ordinance 12987 C.M.S., To Provide Property Tax Reductions In Exchange For Owners' Agreement To Repair And Maintain Historic Properties In Accordance With Submitted Work Programs 15-0229 Attachments: View Report 85894 CMS This City Resolution was Adopted. S7.26 Subject: Sale Of Parcel At 1148 71st Avenue From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing City Administrator Or Designee To Negotiate And Execute A Purchase And Sales Agreement Between The City Of Oakland And Belter Palma And Juana Trujillo (Collectively, ""Purchasers"") For The Sale Of City-Owned Property Located At 1148 71st Avenue (APN 041-4135-028) For Tweny-Five Thousand Dollars ($25,000) 15-0255 Attachments: View Report 13345 This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 12/8/2015 City of Oakland Page 14 Printed on 12/15/2015",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.27 Subject: Loan Restructuring For Hismen Hin-Nu And Marcus Garvey Commons From: Housing & Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution Nos. 89-108, 90-92,2011-0017, 83921, And 84586 C.M.S. To Modify The Terms Of Existing Loans To The Marcus Garvey Commons Affordable Housing Project At 721 A Wood Street To (1) Allow The New Owner To Assume And Assign The Loans In Order To Consolidate The Loans With Loans For The Hismen Hin-Nu Terrace Project, (2) Extend The Maturity Date To 55 Years, And (3) Change The Interest Rate From 3% To The Applicable Federal Rate; And 15-0256 Attachments: View Report 85895 CMS This City Resolution was Adopted. 2) A Resolution Amending Resolution Nos. 84038 And 85471 C.M.S. To Modify The Terms Of A $1,517,000 Loan To East 14th Street Housing Associates For The Hismen Hin-Nu Terrace Affordable Housing Project To (1) Allow The New Owner To Assume And Assign The Loan In Order To Consolidate The Loan With Loans For The Marcus Garvey Commons Project, (2) Extend The Maturity Date To 55 Years, And (3) Change The Interest Rate From 3% To The Applicable Federal Rate 15-0257 Attachments: 85896 CMS This City Resolution was Adopted. S7.28 Subject: Measure B/Measure BB Paratransit Services FY 2015-2016 From: Human Services Department Recommendation: Adopt A Resolution Amending Resolution No. 85630 C.M.S., Which Authorized The City Administrator To Accept And Appropriate Fiscal Year (FY) 2015-2016 Measure B And Measure BB Funds From The Alameda County Transportation Commission To Provide Paratransit Services And Enter Into Reimbursement Agreements With Transportation Providers, To Authorize An Agreement For $220,000 With St. Mini Cab Corporation Instead Of Veterans Transportation, Inc., For The Period Of July 1, 2015 Through June 30, 2016 15-0260 Attachments: View Report 85897 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 12/15/2015",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.29 Subject: Golden State Warriors Gym Improvement At Rainbow Recreation Center From: Oakland Parks And Recreation Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Accept A Gift Of In-Kind Services From The Golden State Warriors And The Good Tidings Foundation For The Rainbow Recreation Center Basketball Gym Renovation Project Valued At Fifty-Two Thousand Dollars ($52,000); And 2) Authorizing The City Administrator To Execute Construction Contracts With MCWIL Sport Surfaces, Inc., Doherty Restoration, Inc., And Straightline Enterprise, Inc. Dba First Service For One Dollar ($1.00) Each To Perform The Services And Authorize The Work On City Property; And 3) Waive Advertising And Bidding Requirements For The Project; And 4) Naming The Basketball Court Inside The Rainbow Recreation Center Gym After Former Golden State Warrior Jason Richardson 15-0290 Attachments: View Report 85898 CMS This City Resolution was Adopted. S7.30 Subject: $1M Gun Tracing Allocation In FY 2015-2016 Budget From: Oakland Police Department Recommendation: Receive An Informational Report Regarding The Oakland Police Department (OPD) Spending Plan For Gun Tracing Efforts Funded In The FY 2015-2016 Adopted Policy Budget 15-0228 Attachments: View Report View Supplemental Report The Council commented that the plan should: 1. Specify that this is a pilot program; 2. Specify that the Crime Analyst positions are of limited duration for two years and will be extended after assessment of the pilot program by Council; and 3. Specify that, if funding is not renewed beyond the Fiscal Year 2015-17 budget cycle for the Police Records Specialist, a vacant Police Records Specialist position will be absorbed into OPD through attrition. This Informational Report was Received and Filed. City of Oakland Page 16 Printed on 12/15/2015",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.31 Subject: OPD 2015 DNA Backlog Reduction Program And Resolution From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To 1) Accept And Appropriate Grant Funds In An Amount Not To Exceed Four Hundred Seventy Four Thousand Two Hundred Eighty Two Dollars ($474,282.00) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2015-2016 Forensic Casework Deoxyribonucleic Acid (DNA) Backlog Reduction Grant Program In The Oakland Police Department (OPD); And 2) Waive The Advertising And Competitive Bidding Requirements For The Purchases Of DNA Data Interpretation Software Training For Thirty Thousand Dollars ($30,000), DNA Typing Supplies For Seventy One Thousand One Hundred Twenty Eight Dollars ($71,128) And For A DNA Extraction Robot For Fifty Five Thousand Five Hundred Thirty One Dollars ($55,531.00) In Order To Satisfy Accreditation Standards 15-0297 Attachments: View Report 85899 CMS This City Resolution was Adopted. S7.32 Subject: Youth Violence Prevention Enhancement Project (YVPEP) Grant From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept And Appropriate A Youth Violence Prevention Enhancement Project (YVPEP) Grant For $281,880 From October 2015 To September 2016 And A Community Based Violence Prevention (CBVP) Grant For $70,000 From October 2015 To December 2016, Both From The U.S. Department Of Justice, Office Of Juvenile Justice And Delinquency Prevention (OJJDP); 2) Allocate Funds In The Amount Of $226,880 To Augment Existing Violence Prevention Services And Staff Positions In The Human Services Department; And 3) Enter Into Professional Service Agreements With Prevention Institute For $75,000 To Provide Violence Prevention Planning Support, And With Safe Passages For $50,000 To Provide Tools And Training For The Oakland Police Department Response To Incidents Involving Young Children Exposed To Violence; And Waiving The Request For Proposal/Qualifications Process For The Professional Service Agreements 15-0293 Attachments: View Report 85900 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 12/15/2015",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S7.33 Subject: Crossroads Traffic Collision Software From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To 1) Waive The Advertising/Bidding And The Request For Proposal/Qualifications Requirements, And 2) Award A Professional Services Contract To Crossroads Software, Inc. For The Online Sales Of Traffic Collision Reports And Technical And Records Management Support For The City's Traffic Collision Database For Three Years, Plus Two Discretionary One Year Extensions, For A Fee Of Twenty Thousand Dollars ($20,000) Per Year And A Total Contract Amount Not To Exceed One Hundred Thousand Dollars ($100,000) 15-0307 Attachments: View Report View Supplemental Report 85901 CMS 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 Campbell Washington, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 2 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: 6 - Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney Absent: 2 - Brooks, and Kaplan 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: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7.46 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by Vice Mayor Kapland 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. City of Oakland Page 18 Printed on 12/15/2015",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 9.1 Subject: Fruitvale Transit Village Phase Il From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13313 C.M.S. To Add The East Bay Asian Local Development Corporation (""EBALDC"") As An Additional Party To The Lease Disposition And Development Agreement (Phase IIA), A Sixty-Six (66) Year Ground Lease And Related Documents (Collectively ""LDDA"") As Amended By And Among The City Of Oakland, A Municipal Corporation, The Spanish Speaking Unity Council Of Alameda County, Inc., L&M Development Partners, Inc. And EBALDC For The Development Of Mixed Income Housing Located On APN 033-2177-021 At 37th Avenue And East 12th Street 15-0258 Attachments: View Report 13346 A motion was made by Gallo, seconded by Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/8/2015. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute A Development Loan Agreement By And Between The City Of Oakland And The Spanish Speaking Unity Council Of Alameda County, Inc. (""Unity Council"") To Provide A Loan To Unity Council In The Aggregate Amount Of $7,050,000 For The Fruitvale Transit Village Phase IIA Project By: (A) Amending The Central City East Redevelopment Project Area Excess Bond Spending Plan By Re-Appropriating And ReAllocating Previously Committed Excess Bond Proceeds In The Amount Of $2,550,000 From Central City East - Major Projects; (B) Amending The Coliseum Redevelopment Project Area Excess Bond Spending Plan By Re-Appropriating And Re-Allocating Previously Committed Excess Bond Proceeds In The Amount Of $500,000 From Coliseum City EIR And Specific Plan For A Total Of $3,050,000 Excess Bond Funds; And (C) Allocating $4 Million Of Proposition 1C Funds From The State Of California's Housing And Community Development Department As A Loan To The Fruitvale Transit Village Phase IIA Project 15-0259 Attachments: 85902 CMS A motion was made by Gallo, 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 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 19 Printed on 12/15/2015",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Extension Of The SARAnet Contract From: Office Of The City Administrator Recommendation: Adopt A Resolution 1) Waiving The Request For Proposals/Qualifications (RFP/Q), Advertising, And Competitive Bidding Process; 2) Extending The SARAnet Contract With Resource Development Associates (RDA) From June 30, 2015 Until December 31, 2016 And Increasing The Contract Amount By $35,000 For Upgrades And Maintenance Of The SARAnet Database For A Total Contract Amount Of $95,000 Over Three Years; And 3) Authorizing Three Discretionary One-Year Extensions For Up To One Hundred Fifteen Thousand Dollars ($115,000) Per Year Without Returning To Council As Funding Becomes Available For A Total Contract Amount Not To Exceed Four Hundred Forty Thousand Dollars ($440,000) 15-0298 Attachments: View Report 85903 CMS A motion was made by Gallo, seconded by Kalb, 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 S-12 Subject: Salary Ordinance Amendment To Add Director Of Race & Equity From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Classification Of Director Of Race And Equity 15-0246 Attachments: View Report 13347 A motion was made by Brooks, seconded by Gibson McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/8/2015. 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/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council S-13 Subject: Loaned Equity Director For Department Of Race And Equity From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With The City Of Portland, Oregon, For The Loan Of An Equity Director To The City Of Oakland For Up To Three Months During The Fiscal Year 2015-16 In An Amount Not-To-Exceed Sixty-Seven Thousand Dollars ($67,000) 15-0248 Attachments: View Report 85904 CMS A motion was made by Brooks, 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 S-14 Subject: Legal Support Grant to Assist Unaccompanied Minors From: Office Of The City Administrator Recommendation: Adopt A Resolution To Amend Resolution No. 85218 To Increase The Grant Award To Centro Legal De La Raza By Up To $300,000 For A Total Grant Amount Not To Exceed $877,231, Through June 30, 2017, To Provide Legal Services To Central American Unaccompanied Children In Oakland That Have Fled To The United States To Escape Violent And Other Oppressive Conditions In Their Countries 15-0299 Attachments: View Report 85905 CMS Councilmember Gallo made a motion seconded by Councilmember Kalb to approve the urgency finding on Item 14 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. There were 7 speakers on this item. A motion was made by Gallo, seconded by Guillén, 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 CONTINUATION OF OPEN FORUM City of Oakland Page 21 Printed on 12/15/2015",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-11-17.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2015-11-17,"Concurrent Meeting of the Oakland Meeting Minutes November 17, 2015 Redevelopment Successor Agency and the City Council ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Mary V. King, Leroy Griffin and the Paris terrorism victims and at 8:32 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/2015-11-17.pdf