body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"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, April 18, 2017 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 5:36 p.m. 2 ROLL CALL / CITY COUNCIL Excused 1 - - Laurence E. Reid Present 7 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guillén, Dan Kalb, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 7 open forum speakers 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Kalb, Gibson McElhaney and Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Chaosarn Chao Councilmember Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of The West Oakland Fire Victims City of Oakland Page 1 Printed on 7/25/2017",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Recognizing The Month Of April 2017 As National Library Month From: Council President Larry Reid And Councilmember Kalb Recommendation: Adopt A Resolution Declaring April, 2017 As National Library Month In The City Of Oakland 16-0908 Sponsors: Mr. Reid Attachments: View Report 86666 CMS There was 1 speaker on this item This City Resolution be Adopted. Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan 4.2 Subject: Commemorate The Ten-Year Anniversary Of The Woodfin Ice Raids From: Councilmember Kalb And President Pro Tempore Guillén Recommendation: Adopt A Resolution To Commemorate The Ten-Year Anniversary Of The Woodfin I.C.E. Raids, Honor The Workers And Their Community Allies Who Organized To Defend Immigrant Workers' Rights, And Call Upon Oakland Employers To Establish Sanctuary Workplaces 16-0869 Sponsors: Kalb and Guillén Attachments: View Report View Supplemental Report 86667 CMS There were 2 speakers on this item This City Resolution be Adopted. Excused: 1- Reid Aye: 7 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan City of Oakland Page 2 Printed on 7/25/2017",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 4.3 Subject: Resolution Recognizing And Honoring Barry J. Miller From: Councilmember Kalb Recommendation: Adopt A Resolution Recognizing And Honoring Departing Oakland Parks And Recreation Advisory Commission Chair Barry J. Miller For His Dedicated Service To The Residents Of The City Of Oakland 16-0866 Attachments: View Report 86668 CMS A motion was made by Dan Kalb, seconded by Annie Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan 4.4 Subject: Resolution Honoring The Lake Merritt Breakfast Club From: President Pro Tempore Guillen Recommendation: Adopt A Resolution Honoring The Lake Merritt Breakfast Club For Holding Its 4,000th Meeting And For Its 84th Year In Existence 16-0894 Attachments: View Report 86669 CMS This City Resolution be Adopted. 4.5 Subject: Celebration Of The Legacy Of Cesar Chavez From: Councilmembers Gallo, McElhaney And President Pro Tempore Guillén Recommendation: Adopt A Resolution In Celebration Of The Legacy Of Cesar Chavez By Recognizing Volunteerism And Giving Back To Oakland Through Leadership And Community Service 16-0928 Sponsors: Gallo, McElhaney and Guillén Attachments: View Report B6670 CMS.pdf A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan City of Oakland Page 3 Printed on 7/25/2017",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 21st AND THE SPECIAL MEETINGOF MARCH 28, 2017 16-0932 Attachments: View Report View Report This Report and Recommendation be Approved. Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan 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): The City Clerk announced that item 7.1, the final passages of the amendments to the salary ordinance, would be deferred to the May 2, 2017 City Counicl agenda. 7 CONSENT CALENDAR (CC) ITEMS: There were 28 speakers on the consent calendar 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"") / Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 16-0933 Sponsors: Office Of The City Attorney Attachments: View Report 86671 CMS Excused: 1 - Reid Aye: 7 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan City of Oakland Page 4 Printed on 7/25/2017",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 7.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 16-0934 Sponsors: Office Of The City Attorney Attachments: View Report 86672 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 Stephanie Floyd Johnson As A Member Of The Cannabis Regulatory Commission 16-0874 Sponsors: Office Of The Mayor Attachments: View Report 86673 CMS This City Resolution was Adopted. 7.4 Subject: Appointment Of Beverly A. Williams To The Civil Service Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Beverly A. Williams To The Civil Service Board 16-0870 Sponsors: Office Of The Mayor Attachments: View Report 86674 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 7/25/2017",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Mayor's Appointment To The Landmark Preservation Advisory Board From: The Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Vince Sugrue As A Member Of The Landmarks Preservation Advisory Board 16-0930 Sponsors: Office Of The Mayor Attachments: View Report 86675 CMS This City Resolution was Adopted. 7.6 Subject: Reappointment To The Privacy Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Reappointment Of Raymundo Jacquez III And Robert T. Oliver As Members Of The Privacy Advisory Commission (TITLE CHANGE) 16-0875 Sponsors: Office Of The Mayor Attachments: View Report View Supplemental Report 86676 CMS This City Resolution was Adopted. 7.7 Subject: Reappointment To The Housing, Residential Rent And Relocation Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Jessica Warner And Edward Lai To The Housing, Residential Rent And Relocation Board 16-0821 Sponsors: Office Of The Mayor Attachments: View Report 86677 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 7/25/2017",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 7.8 Subject: Reappointment To The Children's Fairyland Board Of Directors From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Nashwa Emam To The Children's Fairyland Board Of Directors 16-0940 Sponsors: Office Of The Mayor Attachments: View Report 86678 CMS This City Resolution was Adopted. 7.9 Subject: Support Of Assembly Bill 218 (Bonta) From: Council President Reid Recommendation: Adopt A Resolution In Support Of Assembly Bill 218 (Bonta) To Continue To Allow The Oakland International Airport To Collect A Customer Facility Charge For Car Rental Transactions By Removing Indebtedness As A Requirement For Collection 16-0809 Sponsors: Larry Reid Attachments: View Report View Supplemental Report View Supplemental Report 86679 CMS This City Resolution was Adopted. 7.10 Subject: Support For SB 300 - Health Warning Label On Sugar Sweetened Beverages From: Vice Mayor Campbell Washington And Council President Reid Recommendation: Adopt A Resolution In Support For SB 300 (Monning) Requiring A Health Warning Label Be Placed On Sugar Sweetened Beverages Sold In California That Contain Added Sweeteners And 75 Calories Or More Per 12 Ounces 16-0852 Sponsors: Campbell Washington Attachments: View Report View Supplemetal Report 86680 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 7/25/2017",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 7.11 Subject: Amendments To The Salary Schedule From: Human Resources Management Department Recommendation: Adopt The Following Six (6) Pieces Of Legislation: 1) An Ordinances An Ordinance Setting Forth The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1,2012; And 16-0823 Sponsors: Human Resources Management Department Attachments: View Report View Report View Report 13428 CMS as a consent calendiar item. This Ordinance was * Withdrawn and Rescheduled. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/2/2017 2) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2013; And 16-0824 Sponsors: Human Resources Management Department Attachments: View Report View Report 13429 CMS as a consent calendiar item. This Ordinance be * Withdrawn and Rescheduled.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/2/2017 City of Oakland Page 8 Printed on 7/25/2017",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 3) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2014; And 16-0825 Sponsors: Human Resources Management Department Attachments: View Report View Report 13430 CMS as a consent calendiar item. This Ordinance be * Withdrawn and Rescheduled.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/2/2017 4) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2015; And 16-0826 Sponsors: Human Resources Management Department Attachments: View Report View Report 13431 CMS as a consent calendiar item. This Ordinance be * Withdrawn and Rescheduled.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/2/2017 5) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2016; And 16-0827 Sponsors: Human Resources Management Department Attachments: View Report View Report 13432 CMS as a consent calendiar item. This Ordinance be * Withdrawn and Rescheduled.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/2/2017 City of Oakland Page 9 Printed on 7/25/2017",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 6) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective January 14, 2017 16-0828 Sponsors: Human Resources Management Department Attachments: View Report View Report 13433 CMS as a consent calendiar item. This Ordinance be * Withdrawn and Rescheduled.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/2/2017 S7.12 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department - BDC Wastewater Engineering Management Division Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Mosto Construction, The Lowest Responsive, Responsible Bidder, For Sanitary Sewer Rehabilitation In Various Locations (Project No. 1001018) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Three Hundred Ninety-Four Thousand One Hundred Thirty-Two Dollars ($394,132.00); And 16-0878 Sponsors: Oakland Public Works Department Attachments: View Report 86681 CMS This City Resolution was Adopted. 2) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive, Responsible Bidder, For Sanitary Sewer Capacity Upgrades In Various Locations (Project No. 1001173) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Two Million Four Hundred Seven Thousand One Hundred Seven Dollars $2,407,107.00); And 16-0879 Sponsors: Oakland Public Works Department Attachments: 86682 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 7/25/2017",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive, Responsible Bidder, For Sanitary Sewer Rehabilitation Sub-Basin 83-402 (Project No. 1001322) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Million Three Hundred Thirty-One Thousand Twenty-One Dollars ($1, 331,021.00) 16-0880 Sponsors: Oakland Public Works Department Attachments: 86683 CMS This City Resolution was Adopted. S7.13 Subject: Tract Map For 845 Embarcadero From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 8395, As Phase 2 Of Tract Map No. 7621, Located At 845 Embarcadero For A Four Lot Subdivision For Zarsion-OHP I, LLC; And 16-0881 Sponsors: Oakland Public Works Department Attachments: View Report 86684 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With Zarsion-OHP I, LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8395, As Phase 2 Of Tract Map No. 7621, Located At 845 Embarcadero 16-0882 Sponsors: Oakland Public Works Department Attachments: 86685 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 7/25/2017",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.14 Subject: Tract Map 5300 And 5310 San Pablo Avenue From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation 1) A Resolution Conditionally Approving A Final Map For Tract No. 8161, Located At 5300 And 5310 San Pablo Avenue For An Eight Lot Subdivision For 53rd Street/San Pablo Avenue, LLC; And 16-0884 Sponsors: Oakland Public Works Department Attachments: View Report 86686 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With 53RD Street/San Pablo Avenue, LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8161 Located At 5300 And 5310 San Pablo Avenue 16-0885 Sponsors: Oakland Public Works Department Attachments: 86687 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/25/2017",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.15 Subject: ENA For Disposition Of City Owned Parcel At 73rd And Foothill From: Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With Portfolio Development Properties LLC, Or Related Affiliates, For One Year, With One Optional Six-Month Administrative Extension, For The Potential Disposition And Development Of A Retail Project On A City-Owned Parcel (APN 039-3291-020) Located At 73rd Avenue And Foothill Boulevard 16-0899 Attachments: View Report View Report View Report View Report View Report View Report View Report 86688 CMS This City Resolution was Adopted. S7.16 Subject: Updates To The NOFA Housing Funding Pipeline From: Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution No. 86090 C.M.S. Which Authorized $5,013,851 In Loans To The Fruitvale Transit Village Phase II, Redwood Hill Townhomes, Camino 23, 3706 San Pablo Avenue, Coliseum Place, And Embark Apartments Affordable Housing Projects, To (1) Authorize And Appropriate An Additional$1,222, From The Low And Moderate Income Housing Asset Fund For These Loans, For A Total Authorized Loan Amount Of $6,236,043; (2) Add The Coliseum Connections Project To The List Of Projects Authorized For These Loans; And (3) Approve Funding Awards To These Projects From Funds Allocated To Oakland From The Alameda County Housing Bond In An Amount Not To Exceed $18.65 Million 16-0898 Attachments: View Report 86689 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 7/25/2017",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.17 Subject: Oakland Fund For Children And Youth (OFCY) 2017 Summer Grant Renewal From: Human Services Dept/Children & Youth Services Division Recommendation: Adopt A Resolution Authorizing The City Administrator To Renew The Oakland Fund For Children And Youth Grant Agreements Between The City Of Oakland And Various Public And Non-Profit Agencies To Provide Direct Services For Children And Youth Through The 2017 Summer Youth Development & Empowerment Funding Strategy In An Amount Not To Exceed $1,043,091 16-0891 Sponsors: Human Services Department Attachments: View Report 86690 CMS This City Resolution was Adopted. S7.18 Subject: PATH-BFWC Amend/Increase & OHA Grant Amount Increase 2016-2017 From: Human Services/Community Housing Services Division Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Amend The Permanent Access To Housing (PATH) Grant With Cornerstone Community Development Corporation DBA Building Futures With Women And Children To Increase The Grant Amount By Up To $120,000 For The Fiscal Year 2016-2017 Grant Year For The Provision Of Rapid Rehousing Services To Literally Homeless Families From Oakland; And 2) Increase The Amount Of The Grant Agreement With The Oakland Housing Authority By Up To $89,135.90 For The Grant Term Of November 1, 2016 Through October 31, 2017 For The Administration Of Rapid Rehousing Subsidies For Homeless Families In Oakland 16-0890 Sponsors: Human Services Department Attachments: View Report 86691 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 7/25/2017",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.19 Subject: Support AB 43 - State Incarceration Prevention Fund From: Councilmember Kalb, McElhaney And Vice Mayor Campbell Washington Recommendation: Adopt A Resolution In Support Of Assembly Bill 43 (Thurmond) To Create A State Incarceration Prevention Fund By Assessing A Tax On For-Profit Companies That Contract To Do Business With A State Prison Or The Ca Department Of Corrections Or The Department Of General Services To Provide A State Prison With A Good Or Service 16-0853 Sponsors: Kalb, McElhaney and Campbell Washington Attachments: View Report View Report 86692 CMS This City Resolution was Adopted. S7.20 Subject: Support Of AB 1505 - Inclusive Neighborhoods From: Councilmember Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 1505 (Bloom, Chiu, & Gloria) That Would Authorize Local Jurisdictions To Require Residential Developments To Include A Percentage Of Affordable Rental Units 16-0865 Sponsors: Kalb Attachments: View Report View Report 86693 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 7/25/2017",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.21 Subject: Support Of SB 560 - Protecting Pensions From Climate Risk By Senator Ben Allen From: Councilmembers Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 560 (Senator Allen) That Will Require Members Of California's Public Pension Funds Boards, As Part Of Their Fiduciary Duties, To Consider Financial Risks Associated With Climate Change With Respect To Their Investments, And, Beginning In 2020, To Report Annually On The Financial Climate Risks, Including The Carbon Footprint Of The Investments 16-0867 Sponsors: Kalb Attachments: View Report View Report 86694 CMS This City Resolution was Adopted. S7.22 Subject: Co-Sponsorship Of Senate Bill 699 (Galgiani) From: Council President Reid Recommendation: Adopt A Resolution To Co-Sponsor Senate Bill 699 (Galgiani) Vehicles: Removal And Impoundment 16-0888 Sponsors: Mr. Reid Attachments: View Report 86695 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 7/25/2017",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.23 Subject: Support Of Support SB 31 (Lara) - Religious Freedom Act From: Councilmembers Kalb And McElhaney Recommendation: Adopt A Resolution In Support Of Senate Bill 31 (Lara) That Would Prohibit (1) State And Local Agencies From Assisting The Federal Government In Compiling A Religious Affiliation Database And (2) State And Local Law Enforcement Agencies From Collecting Religious Affiliation Information Or Assisting In The Enforcement Of Any Religious Registry Requirement 16-0895 Sponsors: Kalb and McElhaney Attachments: View Report View Report View Supplemental Report 86696 CMS This City Resolution was Adopted. S7.24 Subject: Appointment To The Housing, Residential Rent And Relocation Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Mary Jo Cook To The Housing, Residential Rent And Relocation Board 16-0896 Attachments: View Report 86697 CMS This City Resolution was Adopted. S7.25 Subject: Support Of AB1356 - Tuition-Free College From: Councilmembers Kalb, McElhaney, Vice Mayor Campbell Washington, President Pro Tem Guillén Recommendation: Adopt A Resolution In Support Of Assembly Bill 1356 (Assemblymember Eggman) That Will Establish The Higher Education Assistance Fund With The Goal Of Providing Tuition-Free Higher Education To California Students. It Funds Itself Through A 1 Percent Tax On Incomes Exceeding One Million Dollars 16-0906 Attachments: View Report View Supplemental Report 86698 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 7/25/2017",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S7.26 Subject: Appointment To The Residential Rent And Relocation Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Terry Sandoval And Robert Stone To The Housing, Residential Rent And Relocation Board 16-0929 Sponsors: Office Of The Mayor Attachments: View Report 86699 CMS This City Resolution was Adopted. S7.27 Subject: Support of Assembly Bill 1008 From: Council President Reid, Councilmember McElhaney, President Pro Tem Guillén Recommendation: Adopt A Resolution In Support Of Assembly Bill 1008 (McCarty) Amending The Fair Employment And Housing Act (FEHA )And Extending The Ban The Box To Private Employers, Delaying The Background Check Until The Conditional Offer Phase Of The Hiring Process, And Incorporating The 2012 EEOC Guidelines That Protect People Of Color Against Discrimination Based On A Background Check 16-0931 Sponsors: Mr. Reid Attachments: View Report View Supplemental Report View Supplemental Report 86700 CMS This City Resolution was Adopted. S7.28 Subject: Support Of AB1316 (Quirk) From: Councilmember McElhaney And Vice Mayor Campbell Washington Recommendation: Adopt A Resolution In Support Of Ab1316 (Quirk) ""Childhood Lead Poisoning"" That Would Mandate That All Children Are Evaluated For Elevated Blood Lead Levels To Prevent Blood Lead Poisoning 16-0872 Sponsors: McElhaney Attachments: View Report 86701 CMS This City Resolution was Adopted. City of Oakland Page 18 Printed on 7/25/2017",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made that this matter be Approve as Submitted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: Items were taken in the following order. S11 Subject: Support Of Senate Bill 562 (Lara & Atkins), The Healthy California Act From: Councilmember Kaplan Recommendation: Adopt A Resolution In Support Of Senate Bill 562 (Lara & Atkins), The Healthy California Act, That Would Create The Heathy California Program To Provide Comprehensive Universal Single-Payer Health Care Coverage And A Health Care Cost Control System For The Benefit Of All Residents Of The State 16-0782 Sponsors: Kaplan Attachments: View Report View Supplemental Report 86702 CMS This item was placed on the agenda by the April 13, 2017 Rules and Legislation Committee. This item requires an Urgency Finding (2/3 majority vote) pursuant to Section 2.20.080 E(2) of the Sunshine Ordinance, prior to hearing the item. Councilmember Kaplan made a motion seconded by Councilmember Kalb to approve the urgency finding on item 11 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action; This item relates to federal or state legislation; and hearing no objections, the motion passed by with the following vote: 7 Ayes: Brooks, Campbell Washington, Gallo, Kalb, Kaplan, McElhaney, and Council President Pro Tem Guillèn. 1 Excused: President Reid. There were 5 speakers on this item A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid City of Oakland Page 19 Printed on 7/25/2017",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council Aye: 7 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 20 Printed on 7/25/2017",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: West Oakland-Focused Planning Code, Zoning Map, And Height Area Amendments From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending: 1) The Oakland Zoning And Height Area Maps To (A) Make Map And Height Designation Changes For The 3rd To 7th Street Areas Between West Oakland Bart And Downtown; (B) Make Map Designation Changes For The West Side Of Mandela Parkway From 17th To 8th St., For The 8th St. Corridor From Mandela To Wood, And For The Peralta/Lewis/5th St. Triangle; (C) Make A Map Designation Change For A Portion Of Adeline Street Between 18th And 19th; (D) Bring The Rear Portion Of The Lot At San Pablo Avenue And 33rd Street Into Adjacent RU-5 Zone And 60 Ft. Height Area; And (E) Make Map Designation Changes For The Wood Street Zone To Convert Development Areas 1-9 Into Nine Separate Zoning Districts; And 2) The Oakland Planning Code To Move The Development Standards Summary Table For Wood Street Into The D-Ws Wood Street District Zone Chapter (17.101a) And Make Minor Revisions; And Make Appropriate California Environmental Quality Act Determinations 16-0886 Sponsors: Planning & Building Department Attachments: View Report View Supplemental Report View Supplemental Report 13434 CMS Upon reading of item 9.1 by the City Clerk, the Public hearing was opened at 8:29 p.m. There was one speaker on this item. Councilmember McElhaney made a motion, seconded by Councilmember Kaplan, TO CONTINUE THIS ITEM TO THE MAY 2, 2017 CITY COUNCIL MEETING, and hearing no objections, the motion passed by the following vote: 7 Ayes: Brooks, Campbell Washington, Gallo, Gibson McElhaney, Kalb, Kaplan, McElhaney, and President Pro Tem Guillèn. 1 Excused: President Reid At X, Councilmember McElhaney made a motion to RECONSIDER the action on this item, seconded by Kalb; and hearing no objections, the motion passed with the following vote: 7 Ayes: Brooks, Campbell Washington, Gallo, Gibson McElhaney, Kalb, Kaplan, McElhaney, and President Pro Tem Guillèn. 1 Excused: President Reid At X, the public hearing on Item 9.1 was re-opened at 8:50 p.m. Councilmember McElhaney made a motion including the following amendment; For Wood Street Zone 6, revert back to the minimum density of unit/1,000 square feet of site area (44 dwelling units per acre). City of Oakland Page 21 Printed on 7/25/2017",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council The motion was seconded by Councilmember Kalb to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Kalb, Kaplan, McElhaney, and President Pro Tem Guillén. 1- Excused Reid This City Resolution be Continued.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/2/2017 Excused: 1 - Reid Aye: 7 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan 9.2 Subject: Amendments To Oakland's Secondary Unit Regulations From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To: 1) Revise Regulations For Secondary Units To Comply With State Law; 2) Create And Map A New Zoning Overlay That Identifies Areas In The City Where New Category Two Secondary Units Are Not Permitted; 3) Make Minor Changes In Various Chapters Of The Planning Code; And 4) Make Appropriate California Environmental Quality Act Determinations 16-0887 Sponsors: Planning & Building Department Attachments: View Report View Supplemental Report 13435 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:35 p.m. There was one speaker on this item. Councilmember McElhaney made a motion, seconded by Councilmember Kalb to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Kalb, Kaplan, McElhaney, and President Pro Tem Guillén, 1 Excused: Reid This Ordinance be Approved On Introduction and Scheduled for Final Passage.to go before the *Community & Economic Development Committee to be heard 5/2/2017 Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 22 Printed on 7/25/2017",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S12 Subject: Allocation Of Additional Funding - Code Compliance Relocation Program From: Housing And Community Development Recommendation: Adopt A Resolution (1) Amending Resolution Nos. 84860 C.M.S. And 85413 C.M.S., Which Authorized A $750,000 Loan To Habitat For Humanity East Bay/Silicon Valley To Acquire And Rehabilitate Foreclosed, Vacant And Abandoned Single Family Homes, To Change The Source Of Project Funding For The Remaining Balance Of $615,000 From Community Development Block Grant Funds To The Low And Moderate Income Housing Asset Fund; And (2) Allocating $615,000 Of Community Development Block Grant Funds To The Code Enforcement Relocation Program 16-0977 Sponsors: Housing And Community Development Department Attachments: View Report 86703 CMS Councilmember McElhaney made a motion seconded by Councilmember Kaplan to approve the urgency finding on item 12 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a future meeting. And hearing no objections, the motion passed by with the following vote: 7 Ayes: Brooks, Campbell Washington, Gallo, Kalb, Kaplan, McElhaney, and Council President Pro Tem Guillèn. 1 Excused: President Reid. There were 10 speakers on this item A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan City of Oakland Page 23 Printed on 7/25/2017",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council S13 Subject: Arnold Saavedra 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 Claim Of Arnold Saavedra V. City Of Oakland, In The Amount Of Seventy-Five Thousand Dollars And 00/100 Cents ($75,000.00) As The Result Of Alleged Employment Discrimination (Oakland Public Works - Employment Discrimination) 16-0984 Sponsors: Office Of The City Attorney Attachments: View Report 86704 CMS Councilmember Gallo made a motion seconded by Councilmember Kaplan to approve the urgency finding on item S13 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the item were deferred to a future meeting. And hearing no objections, the motion passed by with the following vote: 6 Ayes: Campbell Washington, Gallo, Kalb, Kaplan, McElhaney, and Council President Pro Tem Guillèn. 1 No: Brooks. 1 Excused: President Reid. A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan No: 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 Chaosaryn Chao, Edwarn Anderson, Cassandra Robertson, Ashantikee Wilson, Olatunde Adejumbi, and the West Oakland Fire Victims at 9:35 p.m.. City of Oakland Page 24 Printed on 7/25/2017",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-04-18,"* Concurrent Meeting of the Meeting Minutes - FINAL April 18, 2017 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510)238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 238-3254 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 25 Printed on 7/25/2017",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-04-18.pdf