body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"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 CITY OF OAKLAND Clerk Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council/Joint Powers Financing Authority Tuesday, April 17, 2018 1 Frank H. Ogawa Plaza, Oakland, California 94612 PLEDGE OF ALLEGIANCE 2 ROLL CALL / CITY COUNCIL 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:. Excused 2- - Desley Brooks, and Laurence E. Reid Present 6 - Annie Campbell Washington, Abel J. Guillén, Noel Gallo, Dan Kalb, Lynette McElhaney, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 13 speakers spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentation: From The Mayor, Council Acknowledgements/Announcements): Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Mitch Harden Jr. Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of David Kramer 4.1 Subject: Honoring Geoffrey Pete From: Councilmember McElhaney Recommendation: Adopt A Resolution Recognizing And Honoring Geoffrey Pete As An Iconic Oakland Leader And A Pillar Of The African American Business Community 18-0255 Attachments: View Report 87146 CMS A motion was made by Lynette McElhaney, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid City of Oakland Page 1 Printed on 5/15/2018",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority Aye: 6 - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 20, 2018 AND SPECIAL MEETING OF MARCH 22, AND MARCH 29, 2018 18-0325 Attachments: View Report 3-20-2018 View Report 3-22-2018 View Report 3-29-2018 A motion was made by Annie Campbell Washington, seconded by Noel Gallo, that this matter be Accepted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 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): 7 CONSENT CALENDAR (CC) ITEMS: 11 individuals spoke in this item Approval of the Consent Agenda A motion was made by Kalb, seconded by McElhaney, to approve the Consent Agenda. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 City of Oakland Page 2 Printed on 5/15/2018",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 7.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus (""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 18-0326 Attachments: View Report 87117 CMS 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 18-0327 Attachments: View Report 87118 CMS This City Resolution was Adopted. 7.3 Subject: Ordinance To Enact The Tenant Move Out Agreement Ordinance From: Office Of The City Attorney, President Pro Tem Guillén And Councilmember Kalb Recommendation: Adopt An Ordinance Adding A New Article VI To O.M.C. Chapter 8.22 To (1) Regulate Tenant Move Out Agreements And Negotiations, (2) Create Disclosure And Reporting Requirements For Such Agreements And Negotiations, And (3) Provide Remedies For Violations 17-0415 Sponsors: Office Of The City Attorney Attachments: View Report View Supplemental 1-19-2018 View Suplemental 3-16-2018 13483 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 3 Printed on 5/15/2018",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 7.4 Subject: Salary Ordinance Amendment - -Chief of Violence Prevention From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Title Of Chief Of Violence Prevention 18-0130 Attachments: View Report 13480 CMS This Ordinance was Approved for Final Passage. 7.5 Subject: Moratorium Extension On Substantial Rehabilitation Exemption From: Councilmember Kalb And Councilmember Kaplan Recommendation: Adopt An Ordinance Extending By 180-Days Ordinance No. 13465 C.M.S. That Imposed A 180- Day Moratorium On Substantial Rehabilitation Exemptions Of Chapter 8.22, Article 1, ""Residential Rent Adjustment Program"" (O.M.C. Section 8.22.030.B.2.) 18-0221 Sponsors: Kaplan Attachments: View Report 13481 CMS This Ordinance was Approved for Final Passage. 7.6 Subject: Celebrating The Black Joy Parade From: Councilmember McElhaney Recommendation: Adopt A Resolution Commemorating The First Annual Black Joy Parade And Celebrating Its Expressions Of Music, Dance, Art, Fashion, And Food 18-0254 Attachments: View Report 87119 CMS This City Resolution was Adopted. 7.7 The item regarding the ""Major Encroachment Permit At 378 11th Street' was removed from this agenda by the Rules and Legislation Committee of April 12, 2018 City of Oakland Page 4 Printed on 5/15/2018",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 7.8 Subject: Travel Authorization - Councilmember Kalb From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing Councilmember Dan Kalb To Travel To Sacramento, California To Attend The League Of California Cities' Housing And Community Development Committee Meetings On January 19, 2018 And April 13, 2018, And Be Reimbursed For Necessary Expenses 18-0323 Attachments: View Report View Supplemental Report 87120 CMS This City Resolution was Adopted. 7.9 Subject: SEIU Local 1021 From: Councilmember Brooks, Councilmember Gallo And Councilmember Kaplan Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Wage Increases To Represented Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union, Local 1021, The Wage Increases Shall Be As Follows: Increase Of 4% Effective July 1,2017; Increase Of 1% Effective The First Pay Period In January 2019; Additional Increase Of 2% For Select Listed Classifications Effective January 1, 2018; And Additional Increase Of 2% For Select Listed Classifications Effective July 1, 2018 18-0265 Attachments: View Report 13482 CMS This Ordinance was Approved for Final Passage. 7.10 Subject: Resolution Supporting AB 1884, Straw Upon Request From: President Pro Tempore Guillén Recommendation: Adopt A Resolution Supporting AB 1884, Introduced By California Assembly Member Calderon, Which Would Prohibit Specified Food Facilities From Providing Single-Use Plastic Straws To Customers Except Upon Request 18-0262 Attachments: View Report 87121 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 5/15/2018",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 7.11 Subject: Oakland Police And Fire Retirement Board Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Re-Appointment Of Jaime Godfrey And Walter Johnson Sr. As Members Of The Oakland Police And Fire Retirement Board 18-0333 Attachments: View Report 87122 CMS This City Resolution was Adopted. S7.12 Subject: Oakland Redevelopment Successor Agency (ORSA) Audit Report From: Finance Department Recommendation: Receive The Oakland Redevelopment Successor Agency (ORSA) Audit Report For The Year Ended June 30, 2017 18-0301 Attachments: View Report This Informational Report was Received and Filed. S7.13 Subject: Comprehensive Annual Financial Report (CAFR) And Management Letter From: Finance Department Recommendation: Receive The Comprehensive Annual Financial Report (CAFR) And The Management Letter For The Year Ended June 30, 2017 18-0296 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 6 Printed on 5/15/2018",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S7.14 Subject: Sugar-Sweetened Beverage Tax Management & Enhancement Services From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Amend And Extend The Original Agreement With Muniservices, LLC. For An Additional Fixed Five-Year Term, With Two One-Year Options, For The Revenue Management And Enhancement Services Of The Sugar-Sweeteened Beverage Distribution Tax At The Compensation Rate Of Two Percent (2%) Of The Tax Proceeds Collected And Remitted To The City And Appropriate An Additional $70,000 For The Administration And Management Of The Tax For The Current Fiscal 2017- - 2018 18-0282 Attachments: View Report View Supplemental Report 4/13/2018 87123 CMS This City Resolution was Adopted. S7.15 Subject: Resolution Allocating Funding For Crossing Guards For Oakland Schools From: Councilmembers Kaplan, Gallo And Vice Mayor Campbell Washington Recommendation: Adopt A Resolution To Help Protect Our Youth, And Improve Pedestrian Safety In And Around Our Schools, By Allocating $320,000 In Fiscal Year 2018-2019 City Of Oakland Measure BB Funds, To Increase Crossing Guards To 16 Additional Oakland Schools 18-0256 Attachments: View Report View Supplemental Report 4-12-2018 87124 CMS This City Resolution was Adopted. S7.16 Subject: Major Encroachment Permit At 2850 Hannah Street From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Hannah Park, LP To Allow Portions Of The New Building Above Grade At 2850 Hannah Street To Encroach Into The Public Right-Of - -Way Along Hannah Street, Major Encroachment Permit ENMJ18054 18-0279 Sponsors: Transportation Department Attachments: View Report 87125 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 5/15/2018",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"This City Resolution was Adopted. City of Oakland Page 8 Printed on 5/15/2018",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S7.19 Subject: Major Encroachment Permit At 226 13th Street From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Nash - Holland 14th & Alice Investors, LLC, To Allow Portions Of The New Building Above Grade At 226 13th Street To Encroach Into The Public Right-Of-Way On 13th Street, Jackson Street, 14th Street And Alice Street, Major Encroachment Permit ENMJ17066 18-0271 Sponsors: Transportation Department Attachments: View Report 87128 CMS This City Resolution was Adopted. S7.20 Subject: Resolution Allowing And Supporting Expanded Housing Options From: Councilmember Kaplan And President Pro Tempore Guillén Recommendation: Adopt A Resolution Encouraging The Private Development Of Expanded Housing Options, Including For Non-Profits, Faith-Based Organizations, Private Property Owners, And Service Providers Working On Private Land, To Provide Housing And Sanitary Facilities For The Homeless Through Strategies Including ""Small Homes,"" Shipping Container Conversion Homes, Recreational Vehicles, Unattached Trailers, Restroom Structures, And Other Options To Provide Dignity, Privacy, And Disease Control 18-0193 Attachments: View Report View Supplemental Report 4-12-2018 87129 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 5/15/2018",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S7.21 Subject: Update Authorities For Executing Funding Agreements With Caltrans From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator, Assistant City Administrator, Deputy City Administrator, Transportation Department Director, Assistant Transportation Department Director, And/Or Public Works Agency Director To Execute Funding Agreements With The California Department Of Transportation For Transportation Infrastructure And/Or Planning Grants 18-0269 Sponsors: Transportation Department Attachments: View Report View Supplemental Report 87131 CMS This City Resolution was Adopted. S7.22 Subject: Oakland Tourism Business Improvement District 2018 From: Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Establish The Oakland Tourism Business Improvement District 2018 (OTBID 2018) And Scheduling A Related Public Meeting For May 15, 2018 And A Related Public Hearing For June 19, 2018 And Giving Notice Thereof 18-0288 Sponsors: Economic & Workforce Development Department Attachments: View Report 87131 CMS This City Resolution was Adopted. S7.23 Subject: Substitution of Co-Developer at 7th & Campbell (OAW/MBS) From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending City Council Resolution No. 87019 C.M.S. To Change Oakland & The World Enterprise's Designated Co-Developer To McCormack Baron Salazar, Or An Affiliated Entity, For The 7th And Campbell Development Project 18-0300 Attachments: View Report 87132 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 5/15/2018",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S7.24 Subject: SRO Purchase - 641 West Grand Avenue From: Housing And Community Development Department Recommendation: Adopt An Ordinance Authorizing The Purchase Of A 70 Unit Single Room Occupancy Residential Hotel Located At 641 West Grand Avenue For $7,000,000 For Use As Transitional Housing, Allocating An Additional Amount Not To Exceed $20,000 For Associated Closing Costs And Fees, And Making CEQA Findings 18-0280 Sponsors: Housing And Community Development Department Attachments: View Report CMS 13484 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 5/1/2018 S7.25 Subject: The Affordable Housing And Sustainable Communities Program From: Housing Community And Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution No. 85414 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's Affordable Housing And Sustainable Communities Program In Connection With The Camino 23 Project At 1233-1253 23rd Avenue And 2285 International Boulevard, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements; And 18-0268 Attachments: View Report 87133 CMS This City Resolution was Adopted. 2) A Resolution Amending Resolution No. 86798 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's Affordable Housing And Sustainable Communities Program In Connection With The Coliseum Connections Project At 801-844 71st Avenue, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements 18-0270 Attachments: 87134 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 5/15/2018",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S7.26 Subject: Reallocation Of FY 2017-18 General Purpose Funds To All Head Start Funds From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Reallocate $207,203 Of Existing Appropriations In The General Purpose Fund Authorized In Fiscal Year 2017-2018 For Central Services Overhead Subsidies To The Head Start Grant And Authorize A Subsidy From The General Purpose Fund For Central Services Overhead Expenditures In Child And Adult Care Food Program (CACFP) Grant And The California State Preschool Program Expansion (CSPP) Grant 18-0293 Attachments: View Report 87135 CMS This City Resolution was Adopted. S7.27 Subject: FY 2018-2019 Oakland Path Rehousing Initiative (OPRI) From: Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With The Oakland Housing Authority (OHA) And Accept Funds In The Amount Of $1,926,218 For Fiscal Year 2018-2019 To Continue Implementing The Oakland Path Re Housing Initiative (OPRI); And 2) Enter Into Grant Agreements With Abode Services In An Amount Not To Exceed $1,645,168 And First Place For Youth In An Amount Not To Exceed $281,050 For The Provision Of Permanent Housing And Support Services Under OPRI For Fiscal Year 2018-2019; And 3) Accept And Appropriate Additional Funds That Become Available From OHA Within The Grant Term; And Amend The Grant Agreements To Adjust The Grant Amounts Without Returning To Council 18-0289 Attachments: View Report 87136 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 5/15/2018",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S7.28 Subject: OFCY 2016-2017 Year End Evaluation Reports From: Human Services Department Recommendation: Adopt A Resolution Adopting The Oakland Fund For Children And Youth (OFCY) Final Evaluation Reports For Fiscal Year 2016-2017 18-0297 Attachments: View Report View Report - Attachment A View Report - Attachment B 87137 CMS This City Resolution was Adopted. S7.29 Subject: Citizens Options For Safety Grant FY17-18 From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The FY 2017 State Of ""California Citizens Options For Public Safety"" (State Cops Grant XX) Allocation In The Amount Of Six Hundred Fifty-One Thousand Eight Hundred Ninety-Five Dollars ($651,885) Plus Accrued Interest Earnings, To Fund Helicopter Maintenance, Vehicle Fleet Improvements, Community Police Academies, And To Improve The Police Administration Building Interview Rooms 18-0299 Attachments: View Report 87138 CMS This City Resolution was Adopted. S7.30 Subject: Resolution In Support Of Assembly Bill 2020 From: Councilmember Kaplan Recommendation: Adopt A Resolution In Support Of Assembly Bill 2020 (Quirk), Which Would Allow Local Governments To Decide Where And How To Authorize Cannabis Sales And Consumption At Temporary Events 18-0244 Attachments: View Report 87139 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Accepted. The motion carried by the following vote: City of Oakland Page 13 Printed on 5/15/2018",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 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: 9.1 Subject: Mid-Term Review Of Five-Year Implementation Plans From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Adopting The 2015-2020 Implementation Plan For The Oakland Army Base Redevelopment Project; And 18-0186 Attachments: View Report 2018-003 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:40 p.m. 4 individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan and McElhaney 2 Excused: Brooks and President Reid A motion was made by Rebecca Kaplan, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 City of Oakland Page 14 Printed on 5/15/2018",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Attachments: 2018-007 CMS This ORSA Resolution be Adopted. Excused: 2 - Brooks, and Reid City of Oakland Page 15 Printed on 5/15/2018",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority Aye: 6 - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 6) A Resolution Adopting The 2018-2023 Implementation Plan For The West Oakland Redevelopment Project; And 18-0231 Attachments: 2018-008 CMS This ORSA Resolution be Adopted. Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 7) A Report Providing Mid-Term Review Of Five-Year Implementation Plans For The (1) Army Base, (2) Broadway/Macarthur/San Pablo, (3) Central District, (4) Central City East, (5) Coliseum, (6) Oak Knoll, And (7) West Oakland Redevelopment Project Areas 18-0187 A motion was made by Rebecca Kaplan, seconded by Lynette McElhaney, that this matter be Received and Filed. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6- - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 16 Printed on 5/15/2018",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S14 Subject: Sale Of Girvin Drive To Mohsen Abaie From: Economic Workforce Development Recommendation: Adopt An Ordinance Authorizing The City Administrator Or Designee To Negotiate And Execute A Purchase And Sale Agreement And Related Documents Between The City Of Oakland And Mohsen Abaie For The Sale Of The Girvin Drive Parcel For Not Less Than One Hundred Thirty Thousand Dollars ($130,000), Including The Material Business Terms Described Below And Otherwise In A Form And Substance Acceptable To The City Administrator (The ""Purchase And Sale Agreement"") 18-0294 Attachments: View Report CMS 13485 A motion was made by Noel Gallo, seconded by Annie Campbell Washington, 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 5/1/2018. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 City of Oakland Page 17 Printed on 5/15/2018",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 11 Subject: Negative Fund Repayment Plan and Recommendations From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Remove Or Reallocate Appropriations In Specified Funds With Negative Fund Balances And No Sources Of Revenue; (2) Revise The Existing Repayment Schedule To Add 10 Year Repayment Plans For Specified Funds With Negative Fund Balances As Part Of The FY 2019-21 Proposed Policy Budget 18-0159 Attachments: View Report View Supplemental Report 3/9/2018 View Report 4/5/2018 87140 CMS President Pro Tem Guillen made a motion, seconded by Councilmember McElhaney, to approve the resolution with a requirement that staff come back with specific recommendations and actions to adjust the Consolidated fiscal Policy. The motion passed by 5 Ayes: Gallo, Guillén, Kalb, Kaplan, and McElhaney, 1 Absent: Campbell Washington. 2 Excused: Brooks and President Reid There were 2 speakers on this item A motion was made by Abel J. Guillén, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 5- - Guillén, Gallo, Kalb, McElhaney, and Kaplan Absent: 1 - - Campbell Washington NO VOTE: 0 City of Oakland Page 18 Printed on 5/15/2018",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority S12 Subject: Oakland JPFA Lease Revenue Refunding Bonds Series 2018 From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Issuance By The Oakland Joint Powers Financing Authority Of One Or More Series Of Lease Revenue Refunding Bonds In An Aggregate Principal Amount Not To Exceed $75,000,000; Approving The Form Of And Authorizing The Execution And Delivery Of A Second Amended And Restated Lease, A Second Amended And Restated Sublease And Bond Purchase Contract; Authorizing Execution Of Documents And The Taking Of All Necessary Actions Relating To The Bonds And Authorizing Necessary Actions Relating To The Lease Financing With The Oakland Joint Powers Financing Authority; And 18-0284 Attachments: View Report 87141 CMS There was 1 speaker on this item A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 2) A Resolution Authorizing The Issuance And Sale Of Lease Revenue Refunding Bonds (Oakland Administration Buildings) Series 2018 In An Aggregate Principal Amount Not To Exceed $75,000,000; Authorizing The Execution And Delivery Of A Trust Agreement, Second Amended And Restated Lease, Second Amended And Restated Sublease, Escrow Agreement, Bond Purchase Contract, Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Retention Of Bond Counsel, Disclosure Counsel, Municipal Advisor And Underwriters; And Authorizing Payment Of Costs Of Issuance 18-0285 Attachments: 87142 CMS A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan City of Oakland Page 19 Printed on 5/15/2018",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority NO VOTE: 0 S13 Subject: Piedmont Pines Phase 1 2018 Limited Obligation Refunding Bonds From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of Intention 1) To Levy Reassessments; And 2) To Issue Refunding Bonds Upon The Security Of The Reassessments, Relating To The City Of Oakland Utility Underground Assessment District No. 2007-232 Piedmont Pines Phase 1.; And 18-0290 Attachments: View Report 87143 CMS A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 2) A Resolution 1) Adopting The Reassessment Report For The City Of Oakland Utility Underground Assessment District No. 2007-232, Piedmont Pines Phase 1;2) Confirming And Ordering The Reassessments; And 3) Authorizing And Directing Actions With Respect Thereto; And 18-0291 Attachments: 87144 CMS A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6- - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 City of Oakland Page 20 Printed on 5/15/2018",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority 3) A Resolution 1) Authorizing The Issuance Of Limited Obligation Refunding Bonds In An Amount Not To Exceed $2,000,000 Pursuant To The Refunding Act Of 1984 For 1915 Act Improvement Bonds For The City Of Oakland Utility Underground Assessment District No. 2007-232, Piedmont Pines Phase 1; 2) Approving A Fiscal Agent Agreement; 3) Approving An Escrow Agreement; 4) Authorizing Services For The Bonds; 5) Approving A Bond Purchase Agreement And Sale Of The Bonds; 6) Approving A Preliminary Official Statement; 7) Approving A Continuing Disclosure Certificate; And 8) Authorizing Related Actions 18-0292 Attachments: 87145 CMS A motion was made that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - - Campbell Washington, Guillén, Gallo, Kalb, McElhaney, and Kaplan NO VOTE: 0 CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at Mitch Harden Jr., and David Kramer 8:28 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 City of Oakland Page 21 Printed on 5/15/2018",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority,2018-04-17,"Concurrent Meeting of the Oakland Meeting Minutes - FINAL April 17, 2018 Redevelopment Successor Agency/City Council/Joint Powers Financing Authority THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 22 Printed on 5/15/2018",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndJointPowersFinancingAuthority/2018-04-17.pdf