body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"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 Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 13, 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 Present 5- - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, and Lynette Gibson McElhaney Absent 3 - Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There are 27 speakers on the Open Forum. Roll call has been modified to show Councilmember Kalb, Councilmember Kaplan and President Pro Tempore Reid present at 5:38 p.m. City of Oakland Page 1 Printed on 2/6/2017",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Vice Mayor Campbell Washington and the Council took a point of personal privilege and requested that the meeting be adjourned in memory of the victims of the Ghostship Fire. Vice Mayor Campbell Washington and President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Corinne Constance Ricardo. Councilmember Guillen took a point of personal privilege and requested that the meeting be adjourned in memory of Arnie Fong. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Dorothy Brantley. Council President Gibson McElhaney and Councilmember Guillen took a point of personal privilege and requested that the meeting be adjourned in memory of Antwon Williams. Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Kimberli Michelle Taper. 4.1 Subject: Honoring La'Carolyn Jones From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring La'carolyn M. Jones For 25 Years Of Exemplary Service To The City Of Oakland 16-0493 Attachments: View Report 86544 CMS A motion was made by Lynette Gibson McElhaney, seconded by Noel Gallo, 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 Morrise Johnson From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Morrise Johnson For 15 Years Of Exemplary Service To The City Of Oakland 16-0494 Attachments: View Report 86507 CMS A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 2 Printed on 2/6/2017",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.3 The Item Regarding ""The Resolution Honoring Richard Illgen"" Has Been Withdrawn 4.4 Subject: Honoring Susan Shelton Upon Her Retirement From: Vice Mayor Campbell Washington, President Pro Tempore Reid And President Gibson McElhaney Recommendation: Adopt A Resolution Commending And Honoring Ms. Susan Rene Shelton For 31 Years Of Devoted And Dedicated Service For The City Of Oakland And Congratulating Her On Her Retirement 16-0514 Attachments: View Supplemental Report 86508 CMS A motion was made by Annie Campbell Washington, seconded by Lynette 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 MEETINGS OF NOVEMBER 14, 2016 AND NOVEMBER 29, 2016 16-0485 Attachments: View Report View Report A motion was made by Larry Reid, seconded by Abel J. 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 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 made a motion, seconded by President Pro Tempore Reid, to continue item 7.12 regarding 12th Street Remainder Parcel DDA to the City Council meeting as a consent item on 1/17/2017. 7 CONSENT CALENDAR (CC) ITEMS: There are 39 speakers on this item. City of Oakland Page 3 Printed on 2/6/2017",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council Approval of the Consent Agenda A motion was made by Gallo, seconded by Reid, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 7.1 Subject: Declaration Of 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"") I Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 16-0486 Attachments: View Report 86509 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 16-0487 Attachments: View Report 86510 CMS This City Resolution was Adopted. 7.3 Subject: Removing The Bike Registration Requirement From: Council President Lynette Gibson McElhaney Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 12.60 To Repeal The City's Requirements On Bicycle Registration And Licensing, The Reporting Of Bicycle Ownership Transfer And Sales, And The Prohibition On Destroying Bicycle Numbers Or Licenses 16-0244 Attachments: View Report View Report 13404 CMS Proof Of Publication 13404 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 2/6/2017",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.4 Subject: Correct Salary Increases For Unit TL1 Employees From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Correct An Error In The Salary Scheduled For Unrepresented Employees In Classifications In Unit TL1 So The Salary Rates For The TL1 Part Time Classifications Align With Their Full Time Equivalent Classifications 16-0356 Attachments: View Report 13405 CMS Proof Of Publication 13405 CMS This Ordinance was Approved for Final Passage. 7.5 Subject: Honoring R. Craig Strunk From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Craig Strunk For 19 Years Of Exemplary Service To The City Of Oakland 16-0495 Attachments: View Report 86511 CMS This City Resolution was Adopted. 7.6 Subject: Lamar Green 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 Lamar Green V. City Of Oakland, Alameda County Superior Court Case No. RG15775898, City Attorney's File No. 30605, In The Amount Of Twenty-Eight Thousand Dollars And Zero Cents ($28,000.00) (Oakland Public Works - Dangerous Condition) 16-0505 Attachments: View Report 86512 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 2/6/2017",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.7 Subject: Settle The Claim Of W.S. Wilson From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of W.S. Wilson, In The Amount Of Thirty One Thousand Nine Hundred Two Dollars And 61/100 Cents ($31,902.61) As The Result Of A Failed Sewer Main On August 12, 2015 (Oakland Public Works - Inverse Condemnation) 16-0506 Attachments: View Report 86513 CMS This City Resolution was Adopted. 7.8 Subject: Salary Ordinance Amendment/Specialty Combination Inspector And Senior Combination Inspector From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Change The Representation Unit Designations Of The Classifications Of Specialty Combination Inspector And Specialty Combination Inspector, Senior, And Amend The Salary Schedule Of Specialty Combination Inspector, Senior 16-0354 Attachments: View Report 13406 CMS Proof Of Publication 13406 CMS This Ordinance was Approved for Final Passage. 7.9 Subject: Local Amendments To 2016 California Model Housing Law From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2013 Edition Of The State Housing Law Regulations, (2) Adopting Local Amendments To The 2016 Edition Of The State Housing Law Regulations, And (3) Amending Oakland Municipal Code Chapter 15.08 To Comply With Changes To State Law And Adopting CEQA Exemption Findings 16-0357 Attachments: View Report View Supplemental Report 13407 CMS Proof Of Publication 13407 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 2/6/2017",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.10 Subject: Local Amendments to 2016 California Model Building Construction Codes From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2013 Edition Of The California Model Building Construction Codes, (2) Adopting Local Amendments To The 2016 Edition Of The California Model Building Construction Codes, And (3) Amending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State Law And Adopting CEQA Exemption Findings 16-0363 Attachments: View Report View Supplemental Report 13408 CMS Proof Of Publication 13408 CMS This Ordinance was Approved for Final Passage. 7.11 Subject: Community Choice Energy Program From: Oakland Public Works Department Recommendation: Adopt An Ordinance Authorizing The Implementation Of A Community Choice Energy Program Within The Corporate Boundaries Of The City Of Oakland To Become Effective Thirty Days Following The Final Passage Of The Ordinance 16-0436 Attachments: View Report Part A View Report Part B View Report View Report View Supplemental Report View Supplemental Report View Supplemental Report 13409 CMS 86502 CMS Proof Of Publication 13409 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 7 Printed on 2/6/2017",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.12 Subject: 12th Street Remainder Parcel DDA From: Economic And Workforce Development Recommendation: Adopt An Ordinance: (1) Amending The Term Sheet For The Disposition And Development Agreement For The 12th Street Remainder Parcel Located At E12th Street And 2ND Avenue Previously Approved By Ordinance No. 13382 C.M.S. To Identify The Developer As Lakehouse Development Partners, LLC (Or Its Related Entities Or Affiliates) And Lakehouse Commons Affordable Housing, LP (Or Its Related Entities Or Affiliates); And (2) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute Such Disposition And Development Agreement And Related Documents Between The City Of Oakland And Such Developer Entities, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Amended Term Sheet Attached As Exhibit A 16-0346 Attachments: View Report View Supplemental Report Councilmember Guillen made a motion, seconded by President Pro Tempore Reid, to continue item 7.12 to the City Council meeting as a consent item on 1/17/2017. This Ordinance be Continued.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 7.13 Subject: Give Something Back Contract Amendment From: Purchasing Division Recommendation: Adopt A Resolution Authorizing The City Administrator To Increase The Toner And Copy Paper Supply Contract With Give Something Back By A Total Of Four Hundred Thousand Dollars ($400,000), From One Million Two Hundred Thousand Dollars ($1,200,000) For October 1, 2014 To September 30, 2017, Up To One Million Six Hundred Thousand Dollars ($1,600,000). 16-0347 Attachments: View Report 86514 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 2/6/2017",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.14 Subject: Parks And Recreation Management Software Agreement From: Office Of The City Adminstrator Recommendation: Adopt A Resolution Authorizing the City Administrator To Enter Into An Agreement With PerfectMind, INC. To Provide Implementation, Training, And On-Going Support Of The PerfectMind Cloud-Based Parks and Recreation Software For A One-Time Amount Of $114,500 Plus Travel Costs And $74,048 Annually For A Not To Exceed Amount of $535,000 Over a Five Year Period 16-0430 Attachments: View Report 86515 CMS This City Resolution was Adopted. 7.15 Item Regarding ""General Obligation Bonds, Series 2017C Measure DD"" has been moved to the non-consent portion of the agenda 7.16 Subject: Measure DD Series 2017C Bond Sale From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The: (1) Allocation And Appropriation Of $27,500,000 Of Measure DD Bond Series 2017C, And (2) Authorize City Administrator, Or The City Administrator's Designee, To Make Final Adjustments To The Allocations Of Measure DD Series 2017C Bond Proceeds As The City Administrator Deems Necessary For The Timely Completion Of Measure DD Projects 16-0406 Attachments: View Report View Supplemental Report 86516 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 2/6/2017",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.17 Subject: OpenCities Website Content Publishing Platform Software As A Service Agreement From: The Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With Opencities, Inc. To Provide A Website Content Publishing Platform That Improves Customer Service; Enhances Public Access To The City's Digital Services On Mobile Devices; Improves The Searchability Of Web Content; And Enables Staff To Publish Timely, Accurate, Easily Understood And Multilingual Information To The City's Website, For An Amount Up To $125,000 In The First Year And $75,000 Annually For The Following Two Years, For A Total Amount Over The Three-Year Period Not To Exceed $275,000; And Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process 16-0497 Attachments: View Supplemental Report 86517 CMS This City Resolution was Adopted. 7.18 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt The Follow Pieces Of Legislation: 1. A Resolution Awarding A Construction Contract To Andes Construction Inc., The Lowest Responsive, Responsible Bidder, For The On-Call Sanitary Sewers Emergency Projects FY 2016-17 (Project No. C455640) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Million Five Hundred Forty-Three Thousand Two Hundred Eighty Dollars ($1,543,280.00); And 16-0441 Attachments: View Report 86518 CMS This City Resolution was Adopted. 2. A Resolution Awarding A Construction Contract To Pacific Trenchless Inc., The Lowest Responsive, Responsible Bidder, For The Rehabilitation Of Sanitary Sewers In Various Locations (Project C329136) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Six Hundred Seventy-Eight Thousand Four Hundred Forty-Five Dollars ($678,445.00); And 16-0442 Attachments: 86519 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 2/6/2017",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 3. A Resolution Awarding A Construction Contract To Pacific Trenchless Inc., The Lowest Responsive, Responsible Bidder, For The Rehabilitation Of Sanitary Sewers In The Area Bounded By 23RD Avenue, International Boulevard, 26TH Avenue, And E. 12TH Street (Project C482950) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Million Seven Hundred Eighty-Seven Thousand Two Hundred Eighty-Seven Dollars ($1,787,287.00) 16-0443 Attachments: 86520 CMS This City Resolution was Adopted. 7.19 Subject: Resolution Calling For Reform To Abolish The Electoral College, Address Congressional Gerrymandering, And Eliminate Barriers To Voting From: Councilmember Kalb And Kaplan Recommendation: Adopt A Resolution (1) In Support Of Senator Barbara Boxer's Bill To Abolish The Electoral College and (2) Directing The City Administrator And City Lobbyist To Work With All Relevant State And Federal Elected Officials To (A) Develop And Ratify An Amendment To The United States Constitution To Replace The Electoral College With A National Popular Vote For President Of The United States Or, Alternatively, To Approve The National Popular Vote Interstate Compact, (B) Address Gerrymandering In Congressional Apportionment By Requiring Redistricting Reform, Such As By Having Independent State Redistricting Commissions Conduct Redistricting Instead Of State Legislatures, And (C) Eliminate Barriers To Voting. 16-0449 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report 86521 CMS Councilmember Kalb requested an amendment to the Resolution in the third Whereas of page 3 to change ten states to eleven ""currently having joined. "" This City Resolution was Adopted as Amended. City of Oakland Page 11 Printed on 2/6/2017",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.20 Subject: 2014 ATP Cycle 1: Safe Routes To School (SR2S) From: Transportation Services Division Recommendation: Adopt A Resolution Awarding A Construction Contract To Beliveau Engineering Contractors Inc. For 2014 Active Transportation Program (ATP) Cycle 1: Safe Routes To School (SR2S), Project No. C490710, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Two Hundred And Seventeen Thousand Four Hundred And Eight Dollars ($1,217,408) 16-0445 Attachments: View Report 86522 CMS This City Resolution was Adopted. 7.21 Subject: Request To Lease Commercial Refuse Compactor Truck From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: (1) Waive Advertising And Competitive Bidding And Negotiate And Execute A One-Year Lease Service Contract With New Way, Inc. In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) For The Lease Of One Refuse Compactor (Packer) Truck For The Keep Oakland Clean And Beautiful Division To Support Illegal Dumping Removal Using Fund Balance; With Two Additional One-Year Contract Extensions If Needed In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) Per Year, Without Returning To Council; And (2) Appropriate One Hundred Thousand Dollars ($100,000.00) Per Year In Fiscal Year 2016-17 And FY 2017-18 From Fund 1720 Comprehensive Clean-Up Fund Balance To Fund The Lease Agreement And Operational Costs 16-0453 Attachments: View Report 86523 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 2/6/2017",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.22 Subject: Lease Of 5050 Coliseum Way And 750 50th Avenue From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute A Lease For Properties Located At 5050 Coliseum Way And 750 50th Avenue With Dodg Corporation For Use By The City's Public Works Department For A Term Of Ten (10) Years, With Five, Three-Year Options To Extend The Lease, For The Monthly Rental Amount Of Forty-Three Thousand Dollars ($43,000), Equal To An Initial Aggregate Annual Amount Of Five Hundred Sixteen Thousand Dollars ($516,000), Plus Consumer Price Index Increases Each Annual Anniversary Date Not To Exceed Five Percent Per Year; And Making Certain California Environmental Quality Act Exemption Findings 16-0419 Attachments: View Report 13411 CMS Proof Of Publication 13411 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 7.23 Subject: Brooklyn Basin Affordable Housing Parcel Swap From: Housing And Community Development Department Recommendation: Adopt An Ordinance (1) Authorizing The City To Acquire Project Parcel A For Affordable Housing Development At The Brooklyn Basin Project From Zarsion-OHP I, LLC, In Exchange For Project Parcel G, (2) Authorizing An Amendment To The Cooperation Agreement With The Oak To Ninth Community Benefits Coalition To Reflect The Exchange, And (3) Amending Resolution No. 84349 C.M.S. To Terminate The City's Put Option Providing For The Optional Resale Of The Affordable Housing Parcels Back To Zarsion-OHP I 16-0431 Attachments: View Report 13413 CMS Proof Of Publication 13413 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 City of Oakland Page 13 Printed on 2/6/2017",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.24 Subject: Oakland Tourism BID Annual Report Approval From: Economic and Workforce Development Department Recommendation: Adopt A Resolution A) Approving The Fiscal Year 2015-2016 Annual Report Of The Oakland Tourism Business Improvement District 2015 Owners' Association (""Visit Oakland""), And B) Confirming The Continuing Annual Assessment For The Oakland Tourism Business Improvement District 2015 (""OTBID"") For Fiscal Year 2016-2017 16-0421 Attachments: View Report 86524 CMS This City Resolution was Adopted. 7.25 Subject: Army Base Northeast Gateway Construction Related Air Quality From: Planning And Building Department Recommendation: Receive An Informational Report On The Construction - -Related Air Quality Plan Prepared By Prologis And Approved By The City Administrator For The Northeast Gateway Site Of The Oakland Army Base Redevelopment Project 16-0446 Attachments: View Report This Informational Report was Received and Filed. 7.26 Subject: Proposed Sale Of Real Property 822 Washington Street From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The ORSA Administrator Or Designee To Negotiate And Execute A Purchase And Sale Agreement And Related Documents Between The Oakland Redevelopment Successor Agency And 11 West Partners, Or A Legal Entity Affiliated With 11 West Partners, For The Sale Of 822 Washington Street, Oakland, CA 94607 For Not Less Than One Million Eight Hundred Thousand Dollars ($1,800,000), In A Form And Content Substantially In Conformance With The Term Sheet; And To Make Certain California Environmental Quality Act Exemption Findings 16-0422 Attachments: View Report View Supplemental Report 2016-011 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 2/6/2017",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.27 Subject: License Agreement For Use Of Building L-118 At Oakland International Airport From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute An Amendment To A License And Concession Agreement With The Port Of Oakland For The City's Use Of Port Building L-118 At The Oakland Airport For Office Use And Maintenance Of City Helicopters: (1) Extending The Agreement By Five Years, With Five (5) One Year Options; And (2) Setting Rent At Sixteen Thousand Four Hundred Seventeen Dollars And Five Cents ($16,417.05) Monthly, Such Rent To Be Offset By The Equivalent Value Of Services Provided By The Oakland Police Department At The Airport; And Making Certain California Environmental Quality Act Exemptions 16-0420 Attachments: View Report 13412 CMS Proof Of Publication 13412 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 7.28 Subject: George P. Scotlan Convention Center Management Agreement From: Economic And Workforce Development Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Ten-Year Agreement, With A Five-Year Extension Option, With Integrated Services Corporation, Inc. For Management And Operation Of The George P. Scotlan Memorial Convention Center For An Annual Base Fee Not To Exceed $150,000, Plus An Incentive Fee Not To Exceed (A) Ten Percent Of Net Revenue Less Than $500,000 And (B) Twenty Percent Of Net Revenue Above $500,000, Such Agreement To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Attachment A; And (2) Adopting California Environmental Quality Act (CEQA) Exemption Findings Pursuant To CEQA Guidelines Section 15301. 16-0418 Attachments: View Report 86525 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 2/6/2017",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.29 Subject: Appropriation Of Additional Funding for the Oakland Private Industry Council From: Economic and Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 86253 C.M.S., Which Adopted The Fiscal Year 2016-17 Workforce Development Budget And Authorized Workforce Service Provider Contracts, To Appropriate An Additional $132,597 In Workforce Innovation And Opportunity Act Funds To Rapid Response, And To Allocate $64,771 Of Said Funds To The Oakland Private Industry Council, Inc. 16-0432 Attachments: View Report 86526 CMS This City Resolution was Adopted. 7.30 Subject: (AC-OCAP) Annual Report And 2017 CSBG Contract From: Human Services Department Recommendation: Take The Following Actions 1. Receive An Annual Report From Alameda County-Oakland Community Action Partnership (AC-OCAP) And, 16-0428 Attachments: View Report Councilemember Brooks requested a report back on the allocation of the overhead charges in the amount of $91,981. This Informational Report was Received and Filed. 2. Adopt A Resolution 1.) Authorizing The City Administrator To Accept And Allocate A Renewal Grant In The Amount Of $1,347,798 In Anti-Poverty Community Services Block Grant (CSBG) Funds For 2017 From The California Department Of Community Services And Development (CSD); 2.) Authorizing The City Administrator To Accept Additional Grant Funds From CSD For The Same Purpose Within The 2017 Term, Without Returning To Council; And 3.) Authorizing A Contribution From The General Purpose Fund In An Amount Equivalent To The Department's Central Services Overhead Charges Estimated At $91,981 16-0429 Attachments: View Report 86527 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 2/6/2017",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.31 Subject: Library Grant From The Kenneth Rainin Foundation From: Oakland Public Library Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Grant Funds From The Kenneth Rainin Foundation In The Amount Of $55,000 For The Period January 1, 2017 To December 31, 2017 For The Purchase Of Books For The Oakland Public Library's Children's Literacy Programming Fund 16-0410 Attachments: View Report 86528 CMS This City Resolution was Adopted. 7.32 Subject: OPD Crime Lab Supplies Procurement From: Oakland Police Department Recommendation: Adopt A Resolution Waiving The City's Competitive Advertising And Bidding, And The Request For Proposals/Qualifications Requirements For The Purchase Of Certified And Accredited Forensic Laboratory Analytical Supplies, Equipment, Instrumentation, Software, And Related Services On An As-Needed Basis When Crime Laboratory Subject Matter Experts Determine Such Supplies And / Or Services Are Required By Forensic Casework Conditions, The Laboratory's Validated Methods, Or Its Quality Assurance Program, Or Needed For The Timely Analysis Of Evidence, Or When The Materials Or Services Are Available From Only One Source In The Amount Of Up To Three Hundred Fifty Thousand Dollars ($350,000) Per Fiscal Year Through June 30, 2020 For A Total Cost Not To Exceed One Million Four Hundred Thousand Dollars ($1,400,000) 16-0281 Attachments: View Report 86529 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 2/6/2017",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.33 Subject: Citizens Options For Safety Grant FY16-17 From: Oakland Police Depertment Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Fiscal Year 2016 State Of California ""Citizens Options For Public Safety"" (State COPS Grant XIX) Allocation In The Amount Of Six Hundred Fifty-One Thousand Two Hundred Twenty-One Dollars ($651,221), For The Oakland Police Department (OPD), To Be Used For The Purchase Of A Video Recording System And Body Worn Cameras 16-0433 Attachments: View Report 86530 CMS This City Resolution was Adopted. 7.34 Subject: (CFRTA) Funds For Urban Search And Rescue Mobilization Exercise From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Apply For, Accept, And Appropriate Funds From The State Of California Fire And Rescue Training Authority (CFRTA) To The Oakland Fire Department In The Amount Of One-Hundred Thousand Dollars ($100,000) For A Scheduled Mobilization Exercise To Meet Personnel And Supply Expenses For The Training Of The Oakland Fire Department's Urban Search And Rescue (US&R) Team 16-0416 Attachments: View Report 86531 CMS This City Resolution was Adopted. City of Oakland Page 18 Printed on 2/6/2017",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.35 Subject: OPD 2016 DNA Backlog Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds In An Amount Not To Exceed Three Hundred Twelve Thousand And Two Hundred And Forty-One Dollars ($312,241) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2016 Forensic Casework Deoxyribonucleic Acid (DNA) Backlog Reduction Grant Program In The Oakland Police Department; And 2) Waiving The Advertising And Competitive Bidding Requirements For The Purchase Of DNA Typing Supplies From Two Companies: (1) Promega For Thirty-Four Thousand Two Hundred Twenty-Four Dollars ($34,224), And (2) Qiagen For One Thousand Five Hundred Eight-Seven Dollars ($1,587). 16-0408 Attachments: View Report 86532 CMS This City Resolution was Adopted. 7.36 Subject: Decertifying Previously Certified Environmental Impact Report From: The Office Of the City Attorney Recommendation: Adopt A Resolution Decertifying Previously Certified Environmental Impact Report For Mixed-Use Project, Consisting Of Market Rate And Affordable Senior Housing Units And Retail Space, At 4311-4317 MacArthur Blvd 16-0517 Attachments: View Report 86533 CMS Staff from the City Attorney's Office requested to amend the resolution by adding a Further Resolve to state that ""the Environmental Review Officer is directed to inform the Governor's Office of Planning and Research and the Alameda County Clerk that all notices of determination concerning certification of the project's environmental impact report are revoked as a result of the City's decertification of the project's environmental impact report. "" This City Resolution was Adopted. City of Oakland Page 19 Printed on 2/6/2017",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.37 Subject: Rapid Response Network For Oakland Families Facing The Immediate Threat Of Separation Due To Deportation From: Vice Mayor Campbell Washington, President Pro Tem Reid, Councilmember Gallo And Councilmember Guillen Recommendation: Adopt A Resolution Directing The City Administrator To Return To City Council In January 2017 With A Resolution To Appropriate $150,000 In FY 2016-2017 And $150,000 FY 2017-2018 For The Oakland Immigrant Legal Representation And Rapid Response Network To Provide Urgent Legal And Support Services To Oakland Families Facing The Immediate Threat Of Separation Due To Deportation And Work With Alameda County And The Bay Area Philanthropic Community To Fully Fund The Network 16-0520 Attachments: View Report 86534 CMS Vice Mayor made an amendment to the resolution substituting Black Alliance for Just Immigration for Ella Baker Center for Human Rights in the second to last Whereas on page 2. This City Resolution was Adopted as Amended. 7.38 Subject: Community Choice Energy Program JPA Board Appointments From: Council President Gibson McElhaney Recommendation: Adopt A Resolution (1) Appointing Councilmember Dan Kalb To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) And; (2) Appointing Council Member Guillen As An Alternate To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) For Terms Commencing January 1, 2017 And Ending December 31, 2018 16-0521 Attachments: View Report 86535 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 2/6/2017",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.39 Subject: Resolution In Support Of Overturning Proposition 209 From: Councilmember Kaplan And President Gibson McElhaney Recommendation: Adopt A Resolution Calling On The State Of California To Overturn Proposition 209, A Ballot Initiative That Prevents The City Of Oakland And Other California Public Agencies From Remedying Discrimination 16-0417 Attachments: View Report View Report 86536 CMS This City Resolution was Adopted. 7.40 Subject: 2016 State And Federal Legislative Activities & Proposed 2017 Legislative Priorities From: Office Of The Mayor Recommendation: Receive The Attached Informational Report That Summarizes The City's Legislative Efforts In 2016 And Proposes The Legislative Agenda For 2017 16-0344 Attachments: View Report View Supplemental Report This Informational Report was Received and Filed. 7.41 Subject: Parks And Recreation Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Amit Garg And Evelyn Torres To The Parks And Recreation Advisory Commission 16-0102 Attachments: View Report View Supplemental Report 86537 CMS This City Resolution was Adopted. City of Oakland Page 21 Printed on 2/6/2017",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.42 Subject: Commission On Aging From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Michael B. Coleman And The Appointment Of Jacqueline Phillips As Members Of The Commission On Aging 16-0523 Attachments: View Report 86538 CMS This City Resolution was Adopted. 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: 9.8 Subject: Emergency Moratorium On Residential Hotel Conversion Or Demolition From: Council President Gibson McElhaney, President Pro Tempore Reid, Councilmember Kaplan, And Guillen Recommendation: Conduct a Public Hearing And Upon Conclusion Adopt An Interim Ordinance, Adopted As An Urgency Measure Pursuant To California Government Code Section 65858, Establishing A Temporary Moratorium On The Conversion, Demolition, Reconfiguration, And Rehabilitation Of Residential Hotels, To Take Effect Immediately Upon Adoption 16-0507 Attachments: View Report View Report 13410 CMS Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 8:07 p.m. 20 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 22 Printed on 2/6/2017",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.1 The Item Regarding "" Plug In Electric Vehicle"" Was Withdrawn And Rescheduled To Go Before The *Community & Economic Development Committee to be heard 1/10/2017 9.2 Subject: Ordinance Amending Vehicular Food Vending Program From: Council President Reid Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapters 8.09, Vehicular Food Vending, And 5.49, Pushcart Food Vending Pilot Program, To Permit Vehicular Food Vending On Private Property And Within The Public Right-Of-Way On 85th Avenue Between Edes Avenue And San Leandro Boulevard And Make Related Administrative Changes, And Adopting California Exemption Quality Act (CEQA) Exemption Findings 16-0451 Attachments: View Report View Supplemental Report 13414 CMS Proof Of Publication 13414 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:52 p.m. 20 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 1/17/2017. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 23 Printed on 2/6/2017",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Montclair BID Annual Report And FY 2017-2018 Levy Approval From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2017-2018 16-0501 Attachments: View Report 86539 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:58 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 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Rebecca Kaplan, seconded by Noel Gallo, 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 9.4 Subject: Rockridge BID Annual Report and FY 2017-2018 Levy Approval From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2017-2018 16-0502 Attachments: View Report 86540 CMS Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:59 p.m. No individuals spoke on this item. Councilmember Kalb made a motion, seconded by President Pro Tempore Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Dan Kalb, seconded by Larry Reid, 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 24 Printed on 2/6/2017",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.5 Subject: Mandatory Trash Delinquent Fees January Through March, 2016, And Quarterly April - June, 2016 From: Finance Department / Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 16-0500 Attachments: View Report 86541 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:00 p.m. No individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Guillen, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Larry Reid, seconded by Abel J. 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 2) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Fees And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection. ; Or 16-0512 This City Resolution be Not Adopted. 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection 16-0513 This City Resolution be Not Adopted. City of Oakland Page 25 Printed on 2/6/2017",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.6 Subject: Mandatory Trash Delinquent Fees April Through June, 2016, And Quarterly July - September , 2016 From: Finance Department/Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 16-0499 Attachments: View Report 86542 CMS Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 9:02 p.m. No individuals spoke on this item. Councilmember Guillen made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Abel J. Guillén, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 16-0508 This City Resolution be Not Adopted. 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection 16-0509 This City Resolution be Not Adopted. City of Oakland Page 26 Printed on 2/6/2017",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.7 Subject: Liens for Delinquent Real Estate Property Transfer Taxes From: Finance Department / Revenue Management Bureau Recommendation: Conduct A Public Hearing 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 Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 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 16-0498 Attachments: View Report 86543 CMS Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 9:04 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by Vice Mayor Campbell Washington, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Noel Gallo, 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 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; Or 16-0510 This City Resolution be Not Adopted. 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 Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 16-0511 This City Resolution be Not Adopted. City of Oakland Page 27 Printed on 2/6/2017",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 18 Subject: Coliseum Term Sheet With The Lott Group/Fortress From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing A Term Sheet And Exclusive Negotiating Agreement With Oakland City Pro Football Group, LLC, And Fortress Investment Group, LLC, Or Affiliated Entities, For Development Of A Stadium And Mixed-Use Project At The Oakland-Alameda County Coliseum Complex And Adjacent City Properties 16-0518 Attachments: View Report 86550 CMS Exhibit D President Pro Tempore Reid amended the resolution to include Exhibit D - Community Benefits (formely Exhibit C). A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Abstained: 1 - Guillén Aye: 7 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, Reid, and Gibson McElhaney 10 Subject: Renewing Local Emergency Declaration Regarding Warehouse Fire From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The Declaration Of A Local Emergency Due To The December 2, 2016 Fire At 1315 31st Street Which The City Council Ratified And Confirmed On December 8, 2016 16-0524 Attachments: View Report 86545 CMS There were 4 speakers on this item. A motion was made by Rebecca Kaplan, seconded by Annie Campbell Washington, 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 11 The Item Regarding ""One Year Extension Of The Declaration Of A Shelter Crisis"" Has Been Withdrawn City of Oakland Page 28 Printed on 2/6/2017",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 12 The Item Regarding ""Emergency Moratorium"" Has Been Moved to Public Hearing, Item 9.8 13 Subject: Compassionate Communities Informational Presentation From: Council President Gibson McElhaney Recommendation: Receive An Informational Presentation On Council President McElhaney's Compassionate Communites Initiative To House Unsheltered Residents And Address Encampments In Oakland. 16-0245 Attachments: View Report A motion was made by Abel J. Guillén, seconded by Noel Gallo, 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 14 Subject: 2016 USDOJ/COPS Grant Acceptance From: Oakland Police Deprtment Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, On Behalf Of The City Of Oakland To: (1) Accept And Appropriate Grant Funds In An Amount Not To Exceed One Million Eight Hundred Seventy-Five Thousand Dollars ($1,875,000) From The U.S. Department Of Justice, Office Of Community Oriented Policing Services (USDOJ/COPS) To Fund The Entry-Level Salary And Fringe Benefits Costs Of Fifteen (15) Full-Time Equivalent (FTE) Police Officers And Appropriate The Funds To The Oakland Police Department (OPD); (2) Authorize An Appropriation Of Nine Million Four Hundred Ninety-Three Thousand Four Hundred Thirty-Four Dollars ($9,493,434) To Cover The Local Match Requirement; And (3) Authorize The General Purpose Fund To Subsidize The Central Services Overhead Costs Of Nine Hundred Fourteen Thousand Two Hundred Sixty Two Dollars ($914,262) For A Total City Of Oakland Contribution Of Ten Million Four Hundred Seven Thousand Six Hundred Ninety-Six Dollars ($10,407,696) And A Total Program Cost Not To Exceed Twelve Million, Two Hundred Eighty Two Thousand Six Hundred Ninety Six Dollars $12,282,696. 16-0434 Attachments: View Report 86546 CMS There were 3 speakers on this item. A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney No: 2- - Brooks, and Kaplan City of Oakland Page 29 Printed on 2/6/2017",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 15 Subject: Final Map For Tract No. 7877 At 466 37th Street From: Oakland Public Works Department Recommendation: Adopt A Resolution Approving A Final Map For Tract No. 7877 Located At 466 37th Street For Conversion Of Eight Rental Housing Units To Condominium Ownership For Mosswood Builders, LLC, A California Limited Liability Company 16-0444 Attachments: View Report View Supplemental Report View Supplemental Report 86547 CMS There was 1 speaker on this item. A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Campbell Washington 19 Subject: General Obligation Bonds, Series 2017C Measure DD From: Treasury Bureau Recommendation: Adopt A Resolution Approving The Issuance And Sale Of Not To Exceed $27,500,000 Aggregate Principal Amount Of City Of Oakland General Obligation Bonds (Series 2017C, Measure DD); Prescribing The Terms Of Sale Of Said Bonds; Approving The Form Of And Authorizing The Execution And Delivery Of A Fiscal Agent Agreement, Continuing Disclosure Certificate And Official Notice Of Sale; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing The Execution And Delivery Of An Official Statement; And Authorizing Necessary Actions Related Thereto 16-0407 Attachments: View Report 86548 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: Aye: 7 - Brooks, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Campbell Washington City of Oakland Page 30 Printed on 2/6/2017",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 16 Subject: Certification Of The Election Results From November 8, 2016 Election From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 8, 2016 16-0516 Attachments: View Report 86549 CMS There is 1 speaker on this item. A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Campbell Washington 17 Subject: 2017 Legislative Calendar From: Council President Gibson McElhaney Recommendation: Adopt The Proposed 2017 Legislative Calendar For The City Council And Council Committee Meeting, Report And Distribution Schedule 16-0478 Attachments: View Report The amendments include scheduling of a Special City Council meeting on 3/28/2017 and restoration of Committee meetings on 1/10/2017 as well as the calendar title will be changed to Preliminary. Councilmember Guillen requested considering accepting Cesar Chavez Day as a holiday in the future. A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Approve with the following amendments. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 2 final decisions made during Closed Session. A motion was made by Rebecca Kaplan, seconded by Larry Reid, 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 CONTINUATION OF OPEN FORUM City of Oakland Page 31 Printed on 2/6/2017",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/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 the victims of the Ghostship Fire, Corinne Constance Ricardo, Arnie Fong, Dorothy Brantley, Antwon Williams, and Kimberli Michelle Taper at 11:20 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 32 Printed on 2/6/2017",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf