body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City Clerk CITY OF OAKLAND 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, March 1, 2016 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:35 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Gallo present at 5:43 p.m. The Roll Call was modified to note President Pro Tempore Reid absent at 6:35 p.m. The Roll Call was modified to note Councilmember Gallo absent at 6:55 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 8 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of George J. Vukasin. President Pro Tempore 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 Jay Payton. City of Oakland Page 1 Printed on 4/8/2016",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 4.1 Subject: Celebrating The 15th Anniversary Of People's/Self-Help Federal Credit Union From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Commending People's/Self-Help Federal Credit Union And Manager Sherry Alexander For 15 Years Of Stellar Service To The City And The West Oakland Community 15-0598 Attachments: View Report 86007 CMS A motion was made by Gibson McElhaney, 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 Jennie Gerard From: Councilmember Abel Guillén Recommendation: Adopt A Resolution Recognizing And Honoring Jennie Gerard, Chief Of Staff To Councilmember Abel Guillen, For More Than A Decade Of Outstanding Public Service And Passionate Dedication To The Constituents Of District 2 And The City Of Oakland 15-0691 Attachments: View Report 86008 CMS A motion was made by Guillén, 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 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF FEBRUARY 16, 2016 15-0660 Attachments: View Report A motion was made by Campbell Washington, seconded by Reid, 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 4/8/2016",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 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): Subject: Adopt ""Love Life"" As The City's Official Tagline and Motto From: Council President Gibson McElhaney And Councilmembers Brooks and Kaplan Recommendation: Adopt A Resolution Adopting ""Love Life"" As The City's Official Tagline And Motto [TITLE CHANGE] 15-0600 Attachments: View Report View Supplemental Report View Supplemental Report Councilmember Brooks made a motion, seconded by Councilmember kaplan, to Refer this item to the Meeting of the Oakland City Council to be heard 3/15/2016. 7 CONSENT CALENDAR (CC) ITEMS: There were 10 speakers on this item. Approval of the Consent Agenda A motion was made by Reid, seconded by Campbell Washington, 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 15-0661 Attachments: View Report 86009 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 4/8/2016",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 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 15-0662 Attachments: View Report 86010 CMS This City Resolution was Adopted. 7.3 Subject: Amendments To The Ellis Act Ordinance From: Housing & Community Development Department Recommendation: Adopt An Ordinance To Amend The Ellis Act Ordinance O.M.C. 12530 C.M.C. To (1) Extend Relocation Payments To All Households Regardless Of Income; (2) Set The Base Amount Of Relocation Payment At $6,500 Per Studio/One-Bedroom Units, $8,000 Per Two-Bedroom Units, And $9,875 Per Three Or More Bedroom Units; (3) Require An Additional Payment Of $2,500 Per Unit For Units With Tenants Who Are Seniors, Disabled, Low-Income, Or Families With Minor Children; And (4) Require That Half Of The Payment Be Made When The Termination Notice Is Given And The Other Half Of The Payment Made Upon Tenant's Move Out 15-0407 Attachments: View Report View Supplemental Report 13358 CMS A motion was made by Reid, seconded by Campbell Washington, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 - Gallo City of Oakland Page 4 Printed on 4/8/2016",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 7.4 Subject: Settlement Agreement - Claim Of Dominique Rice From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Dominique Rice, In The Amount Of Eighty-Five Thousand Dollars And 00/100 Cents ($85,000.00) As The Result Of Damages Sustained From An Automobile Incident On October 4, 2014 (Oakland Fire Department-Automobile Incident) 15-0663 Attachments: View Report 86011 CMS This City Resolution was Adopted. 7.5 Subject: Settlement Agreement - Claim Of Philip Raskin From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Philip Raskin, In The Amount Of Twelve Thousand Dollars And 00/100 Cents ($12,000.00) As The Result Of A Failed Sewer Main On August 11, 2015 And August 15, 2015 (Public Works - Failed Sewer Main 15-0664 Attachments: View Report 86012 CMS This City Resolution was Adopted. 7.6 Subject: Alameda County Transportation Commission Appointments From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Reappointing Councilmember At-Large Rebecca Kaplan, And Councilmember Dan Kalb To The Alameda County Transportation Commission, And Reappointing Councilmember Abel Guillén To Serve As Alternate To The Alameda County Transportation Commission (""ACTC"") For One (1) Year Terms Commencing March 9, 2016 And Ending March 8, 2017 15-0674 Attachments: View Report 86013 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 4/8/2016",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 7.7 Subject: Travel Authorization - National League Of Cities Congressional City Conference From: Council Member Desley Brooks Recommendation: Adopt A Resolution Authorizing Council Member Desley Brooks To Travel To Washington, D.C. To Attend The 2016 National League Of Cities Congressional City Conference From March 4-8, 2016 15-0641 Attachments: View Report View Supplemental Report 86014 CMS This City Resolution was Adopted. 7.8 Subject: Tract No. 8191 Located At 0 Wood Street From: Oakland Public Works Department Recommendation: Adopt A Resolution Conditionally Approving A Final Map For Tract No. 8191 Located At 0 Wood Street For A Ten Lot Subdivision For Kask Development, LLC; And 15-0646 Attachments: View Report 86015 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With Kask Development LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8191 Located At 0 Wood Street 15-0688 Attachments: 86016 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 4/8/2016",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 7.9 Subject: Budget Advisory Committee Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Noelle E. Simmons, Adam M. Van De Water, Alicia S. John-Baptiste, Danny Wan, Edward R. Gerber, Jennifer West, Darin Ranahan, Jonathan Bauer, Geoffrey S. Johnson, Brandon Michael Gee Baranco, Robin Raveneau, Ken Houston, Lori Erin Andrus, Margurite Fuller And Ken Benson To The Budget Advisory Committee 15-0687 Attachments: View Report 86017 CMS The Council adopted the Resolution as Amended to revise all references of the Committee be changed to Commission. A motion was made by Reid, seconded by Campbell Washington, 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 7.10 Subject: Housing, Residential Rent And Relocation Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Karen T Friedman To The Housing, Residential Rent And Relocation Board 15-0689 Attachments: View Report View Supplemental Report View Supplemental Report 86018 CMS This City Resolution was Adopted. 7.11 Subject: Head Start Advisory Panel Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Confirm The Appointment Of Javay Ross, MD, Christian Curry Batchelder, Iris Brody Lopez, Molly J. Tafoya, And Michael L. Moore To The Head Start Advisory Panel, Term Beginning March 12, 2016 And Ending March 11, 2019 15-0690 Attachments: View Report A motion was made by Reid, seconded by Campbell Washington, that this matter be Withdrawn with No New Date. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 7 Printed on 4/8/2016",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council S7.12 Subject: 9-1-1 GIS Wireless Mapping Grant From: Oakland Police Department And Information Technology Department Recommendation: 1) Approve A Plan To Intake All Wireless 9-1-1 Calls Currently Rerouted To The Oakland Police Department Communications Section Call Center From the California Highway Patrol (CHP); And 2) Adopt A Resolution Authorizing The City Administrator Or Designee To Accept 9-1-1 Geographic Information System (GIS) Mapping Equipment, Configuration, And Installation, Valued At One Hundred Sixty-Three Thousand, Four Hundred Seventy Dollars ($163,470) And Computer Monitors And Related Equipment, Valued At Sixteen Thousand Five Hundred Thirty Dollars ($16,530), Funded By The California Governor's Office Of Emergency Services (CalOES) Public Safety Communications California 9-1-1 Emergency Communications Branch, To Develop 9-1-1 GIS Mapping Capacity At The Oakland Police Department (OPD) Communications Section Call Center, Requiring No Initial City Of Oakland Funds To Implement This Project 15-0338 Attachments: View Report 86019 CMS This City Resolution was Adopted. S7.13 Subject: Worker's Compensation Third Party Administrator Agreement Extension From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Extend The Professional Services Agreement With JT2 Integrated Resources To Continue Provision Of Worker's Compensation Administration Services For The Period Of March 1, 2016 Through February 28, 2017 In An Amount Of $2,477,278.82 For A Total Amount Over The Three Year Term Of The Contract Of $7,431,836.46 15-0602 Attachments: View Report 86020 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 4/8/2016",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council S7.14 Subject: Oracle R12 Project Status Report From: Information Technology Department Recommendation: 1) Receive A Status Report On The Project Related To The Re-Implementation Of The Oracle Systems; And 2) Adopt A Resolution Authorizing The City Administrator Or Designee To: (1) Purchase Hyperion Hardware And/Or Software, Licensing And Maintenance Services For The New City Budgeting System From Oracle Corporation In The Estimated Amount Of $75,000.00; And (2) Enter Into A Contract With Innofin Solutions, LLC To Provide Professional Services To Implement The New Municipal Budgeting System In The Estimated Amount Of $879,000.00; And Waive The Advertising, Bidding And Request For Proposal/ Qualifications (""RFP/Q"") Competitive Selection Requirements For The Above Contracts 15-0603 Attachments: View Report 86021 CMS This City Resolution was Adopted. S7.15 Subject: Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. 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 Classifications Of Housing Development Coordinator I, Housing Development Coordinator II, And Home Management Specialist I; Adjust The Title Of Home Management Counselor II And III To Home Management Specialist Il And III, Adjust The Title Of Manager, Cultural Arts, To Manager, Cultural Affairs, And Modify Various Information Technology Classification Titles; Adjust The Title And Salary Rate Of Cable Television Operations Coordinator To Cable Television Production And Operations Manager; Correct The Effective Date Of Environmental Services Analyst, Assistant, And Capital Improvement Project Coordinator, Assistant; And Delete All The Museum Classifications 15-0604 Attachments: View Report 13359 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 3/15/2016 City of Oakland Page 9 Printed on 4/8/2016",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council S7.16 Subject: On-Call Contracts For Executive Recruitment Services From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Establish On-Call Contracts With The Hawkins Company, Management Partners, Ralph Andersen & Associates And Avery Associates, Inc. To Provide Executive Recruitment Services At A Cost Of $150,000 Per Contract For A Total Contracting Cost Not To Exceed $600,000 Over A Three Year Period Beginning March 1, 2016 Through March 1, 2019 15-0605 Attachments: View Report 86022 CMS A motion was made by Reid, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 Gallo S7.17 Subject: Contracts With Specialized Providers For KTOP From: Office Of The City Clerk/KTOP Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: (A)Waiving Advertising, Competitive Bidding, And The Request For Proposals/Qualifications (""RFP/Q"") Competitive Selection Requirements And (B) Authorizing The City Administrator Or Her Designee To Enter Into A Professional Service Contract For A Two - Year Term From March 15, 2016, To March 14, 2018 With Video Media Inc., In An Amount Not To Exceed $140,000.00 For The Purchase, Repair, And/Or Maintenance Of Equipment Used To Record And Broadcast City Of Oakland Legislative And Non-Legislative Content, Without Return To Council; And 15-0608 Attachments: View Report 86023 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 4/8/2016",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 2) A Resolution: (A) Waiving Advertising, Competitive Bidding, And The Request For Proposals/Qualifications (""RFP/Q"") Competitive Selection Requirements And (B) Authorizing The City Administrator Or Her Designee To Enter Into A Professional Service Contract For A Two-Year Term From March 15, 2016, To March 14, 2018 With Diversified Systems, Inc., In An Amount Not To Exceed $140,000.00 For The Purchase, Repair, And/Or Maintenance Of Equipment Used To Record And Broadcast City Of Oakland Legislative And Non-Legislative Content; And 15-0610 Attachments: 86024 CMS This City Resolution was Adopted. 3) A Resolution: (A) Waiving Advertising, Competitive Bidding, And The Request For Proposals/Qualifications (""RFP/Q"") Competitive Selection Requirements And (B) Authorizing The City Administrator Or Her Designee To Enter Into A Professional Service Contract For A Two -Year Term From March 15, 2016, To March 14, 2018 With Advanced Systems Group LLC., In An Amount Not To Exceed $140,000.00 For The Purchase, Repair, And/Or Maintenance Of Equipment Used To Record And Broadcast City Of Oakland Legislative And Non-Legislative Content 15-0611 Attachments: 86025 CMS This City Resolution was Adopted. S7.18 Subject: On-Call City Facilities Sanitary Sewers Laterals Repair From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding Construction Contracts In An Amount Not-To-Exceed One Million Dollars ($1,000,000.00) Each With 1) Mosto Construction And 2) Roto-Rooter For On-Call City Facilities Sanitary Sewer Laterals Repair Project Fiscal Year 2015-18 (Project No. C329152) Over A Period Of Three Years 15-0607 Attachments: View Report 86026 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 4/8/2016",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council S7.19 Subject: Resolution To Accept And Appropriate HSIP Cycle 7 Grant Funds From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Four Highway Safety Improvement Program (HSIP) Cycle 7 Grants Totaling $4,683,510 To Implement Safety And Operational Improvements For Pedestrians And Bicyclists At Various Streets And Intersections In The City Of Oakland, Allocate $520,390 In Measure B Matching Funds As The Required City Local Match, And Allocate Additional Funds Of $348,000 In Measure B Matching Funds Required For A Portion Of City's Overhead Recoveries And Increment Of Overhead Rates 15-0609 Attachments: View Report 86027 CMS This City Resolution was Adopted. S7.20 Subject: Housing Related Parks Program Grant 2015 From: Housing and Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City To Apply For, Accept And Appropriate Grant Funds From The California Department Of Housing And Community Development In An Amount Not To Exceed $2,000,000 For The Housing Related Parks Program (Program Year 2015) For Improvements To The Rainbow Recreation Center; And 15-0617 Attachments: View Report 86028 CMS This City Resolution was Adopted. 2) A Resolution Amending Resolution No. 85407 C.M.S, Which Authorized The City To Apply For, Accept And Appropriate Grant Funds From The California Department Of Housing And Community Development Under The Housing Related Parks Program In An Amount Not To Exceed $2,000,000 For Improvements To Saint Andrew's Plaza, Curt Flood Field And Josie De La Cruz, To Change The Project Accounts 15-0618 Attachments: 86029 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 4/8/2016",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council S7.21 Subject: 1911 Telegraph Avenue ENA With Oliver Mcmilliam - SUDA From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute An Exclusive Negotiating Agreement With OliverMcMillan-SUDA Uptown Oakland, LLC, Or A Related Entity, For Development Of A Mixed-Use Project On City-Owned Property Located At 1911 Telegraph Avenue; And Authorizing An Exclusive Negotiating Period Of One Year And One Optional Six-Month Administrative Extension Relying On An Exemption From California Environmental Quality Act (""CEQA"") Review Pursuant To Section 15262, Section 15306 And Section 15061(B)(3) Of The CEQA Guidelines 15-0619 Attachments: View Report 86030 CMS This City Resolution was Adopted. S7.22 Subject: Settlement Agreement - Claims Of St. John's Episcopal Church From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Remainder Of St. John's Episcopal Church's Claim And Church Insurance Company's Claim Against The City Of Oakland, City Attorney's File No. 30323, In The Amount Of Seven Hundred Seventy-One Thousand Nine Hundred Thirty-Three Dollars And Seventy Cents ($771,933.70) (Oakland Public Works-Sewer) 15-0696 Attachments: View Report 86031 CMS Presidetn Pro Tempore Reid made a motion, seconded by Vice Mayor Campbell Washington, to approve the urgency finding on item 7.22 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. This City Resolution was Adopted. City of Oakland Page 13 Printed on 4/8/2016",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council S7.23 Subject: Firearms Unsecured In Unattended Vehicles From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution Requesting That President Obama Take Action To Require That Federal Employees, Agents And Law Enforcement Who Are Issued Firearms Do Not Leave Firearms Unsecured In Unattended Vehicles [TITLE CHANGE] 15-0613 Attachments: View Report View Supplemental Report View Supplemental Report 86032 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 Kalb, seconded by Gallo, that this matter be Approve as Submitted. 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 14 Printed on 4/8/2016",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 9.1 Subject: Consolidated Annual Performance & Evaluation Report (CAPER) From: Housing & Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion 1) Accept The Report And Update To The City Council On The Fiscal Year (FY) 2014/15 Consolidated Annual Performance & Evaluation Report (CAPER) For The Community Development Block Grant, HOME Investments Partnership Program, Housing Opportunities For Persons With AIDS Program, And The Emergency Solutions Grant Program [TITLE CHANGE] 15-0616 Attachments: View Report View Supplemental Report Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:37 p.m. 1 individual spoke on this item. Councilmember Guillén made a motion, seconded by Councilmember Campbell Washington to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and President Gibson McElhaney, 1 Absent - Reid. A motion was made by Guillén, seconded by Campbell Washington, 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 15 Printed on 4/8/2016",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 9.2 Subject: Delinquent Mandatory Garbage Fees From: Finance Department Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees for April/May/June 2015 Monthly 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 15-0643 Attachments: View Report 86033 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:41 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Gallo. to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and President Gibson McElhaney, 1 Absent - Reid. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid 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 15-0644 A motion was made that this matter be Not Adopted. 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 16 Printed on 4/8/2016",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 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 15-0645 A motion was made that this matter be Not Adopted. The motion carried by the following vote: Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 Reid ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 17 Printed on 4/8/2016",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 Redevelopment Successor Agency and the City Council 11 Subject: Amending The City Council Rules Of Procedures From: Council President Gibson McElhaney And Councilmember Kalb Recommendation: Adopt A Resolution (1) Amending And Superseding The Council's Rules Of Procedure Currently Set Forth In Resolution Nos. 82580 C.M.S., 84758 (Censure Policy And Procedures) C.M.S. And 85256 C.M.S (Amendments To Rule 25, High Stakes Negotiation Policy) To Make Such Changes To The Rules Of Procedure As May Be Directed By The Council; And (2) Consolidating And Setting Forth The Council's Rules Of Procedure, As Amended, And The Council's Censure Policy And Procedures In Their Entirety [TITLE CHANGE] 15-0475 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report 86034 CMS There were 2 speakers on this item. The Coucil Adopted the Resolution with the following Amendments: 1. Correct a grammatical error to action item on Rule 19; 2. Correct Rule 26 to read: ""Before filing agenda materials"" not ""Before filing in the packet;"" 3. Add a clause to Further Resolve to codify the Chair calling the meeting to order; and 4. Hold Council discussion regarding meeting norms and behaviors at future retreat. A motion was made by Kalb, seconded by Guillén, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2 - Gallo, and Reid CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 7:30 p.m. City of Oakland Page 18 Printed on 4/8/2016",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-03-01,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL March 1, 2016 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 5 days 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 19 Printed on 4/8/2016",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-03-01.pdf