body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"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, October 18, 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 5:34 p.m. 2 ROLL CALL / CITY COUNCIL Excused 1 - Lynette Gibson McElhaney Present 7 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 6 speakers on this item. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Lewis Cook. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Lewis O'Neal. President Pro Tempore Reid, Councilmember Brooks, Councilmember Guillen and Vice Mayor Campbell Washington took a point of personal privilege and requested that the meeting be adjourned in memory of Hank Masler. City of Oakland Page 1 Printed on 11/29/2016",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 4.1 Subject: Resolution Honoring Daryl Look Upon His Retirement From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Honoring Daryl Look, Principal Human Resource Analyst, Upon His Retirement After 18 Years Of Dedicated Public Service To The City Of Oakland And A Total Of 28 Years In The Public Sector 16-0261 Sponsors: Campbell Washington Attachments: No Report 86414 CMS A motion was made by Annie Campbell Washington, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Gibson McElhaney Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid 4.2 Subject: National Childhood Lead Poisoning Prevention Week From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Declaring October 23rd To October 29th As National Childhood Lead Poisoning Prevention Week 16-0289 Sponsors: Gibson McElhaney Attachments: View Report 86415 CMS A motion was made by Abel J. Guillén, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 2 Printed on 11/29/2016",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 4.3 Subject: Honoring The Bay Area Urban Debate League From: Councilmember Kalb And Council President Gibson McElhaney Recommendation: Resolution Honoring The Bay Area Urban Debate League For Their Contributions To Oakland Public Schools 16-0296 Sponsors: Kalb and Gibson McElhaney Attachments: View Report Supplemental Report 86416 CMS A motion was made by Dan Kalb, seconded by Abel J. Guillén, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Gibson McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF OCTOBER 4, 2016 16-0298 Attachments: View Report A motion was made by Annie Campbell Washington, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid 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 Guillen requested that Item 9.1 be pulled from the agenda. Councilmember Kalb requested that item S17 be heard first on the non-consent portion of the agenda. Councilmember Gallo requested to speak on item 7.19. City of Oakland Page 3 Printed on 11/29/2016",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council Subject: Ordinances Amending Chapters 5.80 and 5.81 - Cannabis From: The Oakland Diversity And Equity Cannabis Coalition Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Oakland Municipal Code Chapter 5.80, Medical Cannabis Dispensary Permits, To Refine The Equity Permit Program; And 15-1285 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report View Report View Supplemental Report View Supplemental Report View Supplemental Report A motion was made by Desley Brooks, seconded by Noel Gallo, that this matter be Referred to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 11/1/2016. 2) Ordinance Amending Oakland Municipal Code Chapter 5.81, Medical Cannabis Cultivation Facility Permits, To Refine The Equity Permit Program; 15-1291 This City Resolution be Referred.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 11/1/2016 7 CONSENT CALENDAR (CC) ITEMS: There were 7 speakers on this item. Approval of the Consent Agenda A motion was made by Kaplan, seconded by Gallo, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 4 Printed on 11/29/2016",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 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 16-0264 Sponsors: Office Of The City Attorney Attachments: View Report 86417 CMS This City Resolution was Adopted. 7.2 Subject: 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 16-0265 Sponsors: Office Of The City Attorney Attachments: View Report 86418 CMS This City Resolution was Adopted. 7.3 Subject: Appointment To The Cannabis Regulatory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Zachary Knox As A Member Of The Cannabis Regulatory Commission 16-0247 Sponsors: Office Of The Mayor Attachments: View Report 86419 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 11/29/2016",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 7.4 Subject: Appointment Of The Oakland Housing Authority Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Janny Castillo And Lynette Jung Lee For Four-Year Terms, And Barbara Montgomery And Marlene Hurd For Two-Year Tenant Terms To The Oakland Housing Authority Board 16-0249 Sponsors: Office Of The Mayor Attachments: View Report 86420 CMS This City Resolution was Adopted. 7.5 Subject: Housing, Residential Rent And Relocation Board From: Office of the Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Debrenia Madison To The Housing, Residential Rent And Relocation Board 16-0104 Sponsors: Office Of The Mayor Attachments: View Report Supplemental Report 86421 CMS This City Resolution was Adopted. 7.6 Subject: Graffiti Abatement Mural And Green Wall Funds To (SPAGGIA) From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $9,000 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To San Pablo Avenue Golden Gate Improvement Association (SPAGGIA) For A Mural On The Property At 950 57th Street (The Warehouse Wall Of Glow Glass Art Studio) In Oakland 16-0295 Sponsors: Dan Kalb Attachments: View Report Supplemental Report 86422 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 11/29/2016",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 7.7 Subject: Council President McElhaney Travel Reimbursement From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing Reimbursement For Council President Lynette Gibson McElhaney's Costs Of Approximately $1,521.23 From The Council Contingency Fund For Travel To Washington, DC For Attendance At The Annual Legislative Conference Of The Congressional Black Caucus From September 14 - 18, 2016 16-0290 Sponsors: Gibson McElhaney Attachments: View Report 86423 CMS This City Resolution was Adopted. 7.8 Subject: Travel Authorization - Council Member Brooks From: Council Member Desley Brooks Recommendation: Adopt A Resolution Authorizing Councilmember Brooks To Travel To Denver, Colorado To Attend The Denver Marijuana Management Symposium From October 26 - 29, 2016 16-0287 Sponsors: Desley Brooks Attachments: View Report This City Resolution was Adopted. 7.9 Subject: Claim Of Samyah Zachery From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Samyah Zachery, In The Amount Of Six Thousand Dollars And 00/100 Cents ($6,000.00) As The Result Of Damages Sustained From An Automobile Collision On May 7, 2015 (Oakland Police Department - Automobile Collision) 16-0293 Sponsors: Office Of The City Attorney Attachments: View Report 86425 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 11/29/2016",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 7.10 Subject: Settlement Agreement - Herb Levine 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 Herb Levine V. City Of Oakland, Alameda County Superior Court Case RG15769001 In The Amount Of Ten Thousand Dollars And No Cents ($10,000.00) As A Result Of Trip And Fall Personal Injury On June 6, 2014 (Oakland Public Works - Dangerous Condition) 16-0292 Sponsors: Office Of The City Attorney Attachments: View Report 86426 CMS This City Resolution was Adopted. 7.11 Subject: Partial Settlement Of Municipal Derivatives Antitrust Litigation From: Off Of The City Administrator 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 UBS AG Of $75,000.00, Acceptance Of Payment From Piper Jaffray & CO. Of $45,000.00, And Acceptance Of Payment From Natixis Funding CORP. Of $70,000.00 In Exchange For Dismissal Of The City's Lawsuit Againist These Defendants 16-0294 Sponsors: Office Of The City Administrator Attachments: View Report Supplemental Report 86427 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 11/29/2016",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S7.12 Subject: Winter Shelter FY 2016-2017 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Take The Following Actions To Provide Winter Shelter And Winter Relief Efforts For The Period Of November 1,2016 Through April 30,2017: 1. Accept And Appropriate Up To $150,000 From Alameda County And Up To $30,000 From City Of Emeryville For North County Winter Relief Efforts; 2. Enter Into A Grant Agreements With The Following Agencies In The Following Amounts: Society Of Saint Vincent De Paul Of Alameda County In An Amount Not To Exceed $250,000; Bay Area Community Services In An Amount Not To Exceed $91,389; Covenant House California In An Amount Not To Exceed $8,000; 3. Amend The Grant Agreements With The Following Agencies In The Following Amounts: St. Mary's Center In An Amount Not To Exceed $17,000; East Oakland Community Project (EOCP) In An Amount Not To Exceed $22,000; And 4. Accept And Appropriate Any Additional Winter Relief Funds From Alameda County, The City Of Emeryville, And Any Other Sources During The Period Of November 1, 2016 Through April 30, 2017, And Amend The Above Grant Agreements To Increase The Grant Amounts Or Extend The Grant Term And Execute New Grant Agreements For Additional Winter Relief Efforts Without Returning To Council 16-0240 Sponsors: Human Services Department Attachments: View Report 86428 CMS This City Resolution was Adopted. S7.13 Subject: Oakland Symphony Youth Orchestra Week. From: Councilmember J Guillen And Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Proclaiming October 18 - October 25, 2016 As Oakland Symphony Youth Orchestra Week 16-0251 Sponsors: Guillén Attachments: View Report 86429 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 11/29/2016",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S7.14 Subject: Lifelong Medical Care Fiscal Year 2016-2017 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Grant Agreement With Lifelong Medical Care In An Amount Not To Exceed $200,000 For The Provision Of Homeless Services At Several Permanent Supportive Housing Sites For The Period Of July 1, 2016 To June 30, 2017 16-0180 Sponsors: Human Services Department Attachments: View Report 86430 CMS This City Resolution was Adopted. S7.15 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Recommendation: Adopt A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Plans And Specifications For The Rehabilitation Of Sanitary Sewers In The Area Bounded By 39th Avenue, Mountain Boulevard, Reinhardt Drive, And Highway 13 (Project No. C329148) And With Contractor's Bid In The Amount Of Two Million Five Hundred Thirty-Nine Thousand Four Hundred Forty-Seven Dollars ($2,539,447.00) 16-0181 Sponsors: Oakland Public Works Department Attachments: View Report 86431 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 11/29/2016",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S7.16 Subject: Mills Act Contracts From: Planning And Building Department Recommendation: Adopt A Resolution, As Recommended By The Landmarks Preservation Advisory Board, Approving Four (4) Mills Act Contracts Between The City Of Oakland And The Properties At 523 41st Street (Estimated $4,589/Year Property Tax Reduction), 1824 Myrtle Street (Estimated $3,045/Year Property Tax Reduction), 1733 10th Street (Estimated $2,738/Year Property Tax Reduction), And 1506 Linden Street (Estimated $4,482/Year Property Tax Reduction), Pursuant To Ordinance No. 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 16-0182 Sponsors: Planning & Building Department Attachments: View Report 86432 CMS This City Resolution was Adopted. S7.17 Subject: Vacate A Portion Of Poplar Street. From: Oakland Public Works Department Recommendation: Adopt A Resolution To Summarily Vacate A Portion Of Poplar Street, A Public Right-Of-Way, From Its Intersection At 5th Street To Its Intersection With 7th Street, To Facilitate Development Of A Mixed-Use Transit Oriented Development Project At 500 Kirkham Street, And Adopt CEQA Findings 16-0183 Sponsors: Oakland Public Works Department Attachments: View Report 86433 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 11/29/2016",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S7.18 Subject: MLK Streetscape Project From: Oakland Public Works Recommendation: Adopt A Resolution Awarding A Construction Contract To Ray's Electric, The Lowest Responsive, Responsible Bidder, In Accordance With Plans And Specifications And Contractor's Bid For The MLK Jr. Streetscape Improvements Project (Project No. P414240) In The Amount Of Two Million Three Hundred Sixty-Eight Thousand Nine Hundred Eighty-Seven Dollars And Fifty Cents ($2,368,987.50) 16-0184 Sponsors: Oakland Public Works Department Attachments: View Report 86434 CMS This City Resolution was Adopted. S7.19 Subject: Illegal Dumping And Graffiti Witness Rewards Fund From: Office Of The City Administrator Recommendation: Adopt A Resolution To Make Permanent And Retroactive To January 1, 2016, The Rewards Fund For Illegal Dumping And Graffiti Witnesses Who Provide Information That Leads To Successful Enforcement Actions 16-0186 Sponsors: Office Of The City Administrator Attachments: View Report 86435 CMS This City Resolution was Adopted. S7.20 Subject: Major Encroachment Permits From: Oakland Public Works Department Recommendation: Adopt A The Following Pieces Of Legislation 1) A Conditional And Revocable Major Encroachment Permit To 2400 Valdez, LLC To Allow Portions Of The New Building Above Sidewalk At 2450 Valdez Street To Encroach Into The Public Right-Of-Way Along 27th Street, 24th Street, And Valdez Street And; 16-0188 Sponsors: Oakland Public Works Department Attachments: View Report 86436 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 11/29/2016",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 2) Resolution Granting A Conditional And Revocable Major Encroachment Permit To Bright Homes, LLC To Allow Portions Of The Existing Building At 1502 8th Street To Encroach Into The Public Right-Of-Way Along Chester Street And 8th Street And; 16-0189 Sponsors: Oakland Public Works Department Attachments: 86437 CMS This City Resolution was Adopted. 3) Resolution Granting A Conditional And Revocable Major Encroachment Permit To CRP/WRP Alta Waverly Owner, LLC, A Delaware Liability Company To Allow Portions Of The New Building At 2302 Valdez Street To Encroach Into The Public Right-Of-Way Along Waverly Street, 23rd Street, And 24th Street 16-0190 Sponsors: Oakland Public Works Department Attachments: 86438 CMS This City Resolution was Adopted. S7.21 Subject: Peralta Street Streetscape Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Construction Contract To McGuire & Hester Inc. The Lowest Responsive, Responsible Bidder, In Accordance With Plans And Specifications For The Construction Of Peralta Street Streetscape Project (Project No. P414250) In The Amount Of Three Million Seven Twenty Three Thousand Dollars ($3,723,000.00). 16-0191 Sponsors: Oakland Public Works Department Attachments: View Report 86441 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 11/29/2016",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S7.22 Subject: Oakland PATH Rehousing Initiative (OPRI) With Abode Services From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Amend The 2016-2017 Oakland Path Rehousing Initiative Grant Agreement With Abode Services To Increase The Grant Amount By $354,168 For The Provision Of Permanent Housing And Supportive Services, And 2) Amend The 2016-2017 Oakland Path Rehousing Initiative Grant Agreement With First Place For Youth To Increase The Grant Amount By $72,050 For The Provision Of Permanent Housing And Supportive Services 16-0192 Sponsors: Human Services Department Attachments: View Report 86439 CMS This City Resolution was Adopted. S7.23 Subject: OFCY School Base After School Learning For Life Transfer From: Human Services Department Recommendation: Adopt A Resolution Amending Resolution No. 86226 C.M.S. Regarding Oakland Fund For Children And Youth (OFCY) Grants For Children And Youth Services To (1) Delete ""San Francisco Bay Area Council, Learning For Life"" As The Awardee Of Grants Id Numbers 73 And 74 And (2) Add The Award Of Grants Id Numbers 73 And 74 To Bay Area Community Resources And Safe Passages Respectively, In The Same Amounts And Terms 16-0193 Sponsors: Human Services Department Attachments: View Report 86440 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS The City Attorney reported 4 final actions made in closed session. A motion was made by Noel Gallo, seconded by Abel J. Guillén, that this matter be Approve as Submitted. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Abstained: 1 - - Brooks Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 14 Printed on 11/29/2016",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 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: S17 Subject: Measure C1 (AC Transit Parcel Tax Renewal) From: Councilmember Dan Kalb Recommendation: Adpot A Resolution In Support Of Measure C1 That Would Renew The Alameda Contra Costa Transit District's Parcel Tax To Continue To Fund The District's Operations And Maintenance 16-0320 Sponsors: Kalb Attachments: View Report This item was heard at 6:33 p.m. as the first item on the non-consent portion of the agenda. Councilmember Kalb made a motion, seconded by Councilmember Kaplan to approve the urgency finding on this item for the following reasons: informing voters, who are already voting in the General Election, to give them direction. The motion passed with a vote of 7 Ayes, 1 Excused - Gibson McElhaney. A motion was made by Abel J. Guillén, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 15 Printed on 11/29/2016",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 9.1 Subject: Appeal Of Planning Commission Approval From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeals Of The Coalition Of Neighborhood Stakeholders And Oakland Residents For Responsible Development And Thus Upholding The Planning Commission's Approval Of A Proposal To Construct 262 Dwelling Units Over Approximately 13,000 Square Feet Of Retail Located At 226 13th Street, Oakland CA (Project Case No. PLN15-320), Including Adopting CEQA Exemptions (15183 & 15183.3) And An Addendum (Relying On The Previously Certified 2014 Lake Merritt Station Area Plan EIR) 16-0151 Sponsors: Office Of The City Administrator Attachments: View Report View Report Upon reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:58 p.m. A motion was made by Abel J. Guillén, seconded by Dan Kalb, that this matter be Continued to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 11/1/2016. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 16 Printed on 11/29/2016",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S9.2 Subject: 2015/16 Consolidated Annual Performance & Evaluation Report From: Department Of Housing And Community Development Recommendation: Conduct A Public Hearing And Upon Conclusion Recieve An Informational Report On The Submission To The U.S. Department Of Housing & Urban Development, The City's Consolidated Annual Performance And Evaluation Report For Fiscal Year 2015/16 Community Development Block Grant, HOME Investment Partnerships, Housing Opportunities For Persons With AIDS, And Emergency Solutions Grant Programs 16-0185 Sponsors: *Community & Economic Development Committee Attachments: View Report Upon the reading of Item S9.2 by the City Clerk, the Public Hearing was opened at 7:52 p.m. Council requested that the City Administration look to see that the advertisements for public comment are targeted to reach the constituents for whom comments are sought. A motion was made by Abel J. Guillén, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Aye: 6 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, and Kaplan Absent: 1 Reid ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 17 Printed on 11/29/2016",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 11 Subject: BRT Business Technical Assistance Professional Services Agreement From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Enter Into Professional Services Agreement Not-To-Exceed $965,000 With Anewamerica Community Corporation And Not-To-Exceed $965,000 With Mason Tillman Associates, LTD To Provide Technical Assistance For Businesses Along The Bus Rapid Transit Route In Oakland Effective October 19, 2016 Through September 30, 2018 16-0258 Sponsors: Housing And Community Development Department Attachments: View Report 86444 CMS There was 1 speaker on this item. A motion was made by Rebecca Kaplan, seconded by Desley Brooks, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Gibson McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid 12 Subject: 2015-2016 Alameda County Grand Jury Reports/City of Oakland From: Office Of The City Administrator Recommendation: Receive The Response Prepared By The Public Ethics Commission To The 2015-2016 Alameda County Grand Jury Final Report Titled ""Political Interference With Oakland Townhouse Project"" And Authorize The Council President Pro Tempore To Submit A Response On Behalf Of The City Council To The Grand Jury Report 16-0242 Sponsors: Office Of The City Administrator Attachments: View Report View Supplemental Report There were 6 speakers on this item. Council requested that the response to the Grand Jury address item 16-3 stating that Council affirms its intention to hold a hearing, Council will follow its procedure, and a censure item will be heard at Rules and Legislation Committee on 10/20/2016 in order to have it scheduled. A motion was made by Annie Campbell Washington, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Gibson McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 18 Printed on 11/29/2016",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council 13 Subject: 2015-2016 Alameda County Grand Jury Reports/City of Oakland From: Office Of The City Administrator Recommendation: Receive The Draft Informational Response Prepared By The City Administration And Authorize The City Council President To Co-Sign With The Mayor A Response To The 2015-2016 Alameda County Grand Jury Final Report Titled ""City Of Oakland's Costly Pursuit Of Zero Waste Franchise Contracts."" 16-0241 Sponsors: Office Of The City Administrator Attachments: View Report Supplemental Report View Supplemental Report There were 4 speakers on this item. The amendments were as follows: 1. Number 16-6 of Findings change in the Status of Implementation second sentence to read: "" An area where this was not the case was for commercial organics collection services. "" 2. Number 16-7 of Findings change in the Administration Response to ""Partially"" Disagree, noting this amendment by Councilmember Kaplan. 3. Number 16-9 of Findings change the second sentence in the Status of Implementation as follows: ""The official contracting process was interrupted and superseded by the WMAC lawsuit and the resulting negotiations and settlement, which resulted in the ""subsequent negotiation with City Staff and"" conclusion of the new contracts very close in time to the termination of the prior contracts."" 4. Number 16-12 of Findings change in the Administration Response to ""Partially"" Agree and add in the Status of Implementation as last sentence stating: ""For those ratepayers in Oakland paying for ancillary services such as push/pull, the total costs may be higher as these push/pull services were previously provided free of charge."" 5. Number 16-5 of Recommendations change in the Administration Response to ""Agree."" 6. Number 16-8 of Recommendations add in the Status of Implementation last sentence as: ""The City Council also may choose to retain an expert financial analyst to review contractor proposals.' 7. Number 16-9 of Recommendations strike first sentence in the Status of Implementation column, which reads: ""The City does not agree that the Grand Jury report identifies shortcomings needing correction in any of the three franchises that the City executed at the end of this RFP process."" Additionally add: ""For the next contracting process: Additionally in the Status of Implementation item c) remove ""may"" and replace with ""will."" A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - Gibson McElhaney Abstained: 2 - Campbell Washington, and Guillén Aye: 5 - Brooks, Gallo, Kalb, Kaplan, and Reid City of Oakland Page 19 Printed on 11/29/2016",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S14 Subject: Infrastructure Affordable Housing Bond Enabling Ordinance From: Office Of The City Administrator Recommendation: Adopt An Resolution Of Intent To Establish A Grant Program To Qualified Low-Income Senior And Disabled Resident Property Owners To Offset Taxes Resulting From The Proposed Ordinance To Authorize The Issuance Of $600,000,000 In General Obligation Bonds To Fund Various City Infrastructure And Affordable Housing Projects (Measure KK) 16-0260 Sponsors: Office Of The City Administrator Attachments: View Report Supplemental Report City Clerk noted the change in the agenda from the previously distributed 10-day agenda and clarified that the vote on this item refers to the Resolution only, not the Ordinance presented previously on the 10-day agenda. There were 7 speakers on this item. Councilmember Guillen made a motion, seconded by Vice Mayor Campbell Washington to approve the urgency finding on this item for the following reasons: For the purposes of informing the voters, who will be voting in the General Election it is urgency for the City Council to take an action. The motion passed with a vote of 7 Ayes, 1 Excused - Gibson McElhaney. Council President Gibson McElhaney was noted present at 9:42 p.m. A motion was made by Abel J. Guillén, seconded by Annie 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 City of Oakland Page 20 Printed on 11/29/2016",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council S15 Subject: Local Hiring And Contracting From: President Pro Tem Larry Reid And Councilmember Rebecca Kaplan Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Amending: A) Resolution No. 69687 C.M.S. Passed February 2, 1993, Authorizing The Local Employment Program, And B) Resolution No. 74762 C.M.S., Passed January 29, 1999, Authorizing A Pilot Apprenticeship Program, Both Of Which Require Contractors To Hire Oakland Residents To Implement Program Revisions; And 16-0197 Sponsors: Mr. Reid Attachments: View Report Supplemental Report View Supplemental Report Councilmember Guillen was excused at 9:45 p.m. There were 12 speakers on this item. The amendments submitted by President Pro Tempore Reid are as follows: 1. Add to the end of the title of the Resolution: requiring Contractors To Hire Oakland Residents To Implement Program Revision"" 2. Third-to-last ""Whereas"" clause revise adding the language to read: "" 15% Oakland Apprenticeship Utilization Policy; and. "" 3. Second-to-last ""Whereas"" clause to read as follows: "" the program revisions recommended at this time are designed to focus on employment of disadvantaged Oakland residents, providing special consideration of vulnerable population sectors such as ex-offenders, and formerly incarcerated individuals, youth and females living below the poverty level, Oakland graduates of pre-apprenticeship programs, and residents of targeted zip codes within Oakland; and. "" 4. ""Resolved"" clause to read as follows: The Local Employment Program and 15% Oakland Apprenticeship Utilization Policy contained in the City's Local and Small Local Business Enterprise Program shall be revised as follows: "" 5. Under the ""Resolved"" clause, item number 3 revise to read as follows: ""To require initial prioritization of employment of disadvantaged workers, including vulnerable population sectors such as ex-offenders and formerly incarcerated individuals, youth and females living below the poverty level, and Oakland graduates of pre-apprenticeship programs, residing in targeted Oakland zip codes;"" Councilmember Brooks requested that there be a requirement for the Union Halls check all 9 Bay Area counties for Oakland residents when awarding employment prior to giving employment to non-Oakland residents. Additionally to include a real-time reporting to check during a contract if residents of Oakland are being hired. A motion was made by Desley Brooks, seconded by Noel Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - Guillén City of Oakland Page 21 Printed on 11/29/2016",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council Aye: 7 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, Reid, and Gibson McElhaney 2)An Ordinance Amending Ordinance Number 12388 C.M.S., Adopted December 18, 2001, To Authorize Revision Of The Local. Employment And Apprenticeship Programs By Resolution 16-0262 This Ordinance be No Action Taken. S16 Subject: Appointment To Housing, Residential Rent And Relocation Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kevin Blackburn To The Housing, Residential Rent And Relocation Board 16-0196 Attachments: View Report 86447 CMS Councilmember Brooks left the meeting at 10:24 p.m. Council President Gibson McElhaney made a motion, seconded by Councilmember Kalb to approve the urgency finding on this item. The motion passed with a vote of 7 Ayes, 1 Absent - Brooks. A motion was made by Lynette Gibson McElhaney, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Guillén Aye: 6- - Campbell Washington, Gallo, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Brooks S18 Subject: Resolution In Support Of Proposition 59 From: Councilmember Kaplan and Councilmember Kalb Recommendation: Adopt A Resolution In Support Of Proposition 59, To Overturn The Citizens United Act Advisory Question 16-0299 Sponsors: Kaplan and Kalb Attachments: View Report 86448 CMS Councilmember Kaplan made a motion, seconded by Councilmember Kalb to approve the urgency finding on this item for the following reasons: For the puposes of informing the voters, who are already voting in the General Election it is urgenct for the City Council to take an action. The motion passed with a vote of 7 Ayes, 1 Absent - Brooks A motion was made by Rebecca Kaplan, seconded by Lynette Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 22 Printed on 11/29/2016",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2016-10-18,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL October 18, 2016 Redevelopment Successor Agency and the City Council Excused: 1 - - Guillén Aye: 6 - - Campbell Washington, Gallo, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Brooks 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 Lewis Cook, Lewis O'Neal and Hank Mazel at 10:27 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 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 23 Printed on 11/29/2016",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2016-10-18.pdf