body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"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 and the City Council Tuesday, June 19, 2018 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 5:38 p.m. 2 ROLL CALL / CITY COUNCIL Vice Mayor Campbell Washington arrived at 5:44 p.m. Excused 1 - - Laurence E. Reid Present 4 - Noel Gallo, Lynette McElhaney, Dan Kalb, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 36 speakers spoke during Open Forum. Councilmember McElhaney arrived at 6:07 p.m. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): 4.1 Subject: Elder Abuse Awareness From: Councilmember Kaplan And Councilmember McElhaney Recommendation: Adopt A Resolution Declaring The Month Of June 2018 ""Elder Abuse Awareness Month"", And June 15TM, 2018 ""World Elder Abuse Awareness Day"" As Declared By The United Nations 18-0547 Attachments: View Report 87231 CMS There were 4 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 1 Printed on 5/23/2019",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JUNE 5, 2018 18-0632 Attachments: View Report A motion was made by Noel Gallo, seconded by Annie Campbell Washington, that this matter be Approved. The motion carried by the following vote: Excused: 1 - - Reid Abstained: 1 - Kalb Aye: 6 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, 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): A motion was made to cancel the July 3, 2018 City Council meeting, the July 10, 2018 Committee's, the July 17, 2018 Council meeting, and calling a special City Council meeting on July 10, 2018, special council committees on July 17, 2018 and the call of a special city council meeting on July 24, 2018, by councilmember McElhaney and second by Councilmember Kalb. Item 9.5 was withdrawn and rescheduled to the Special City Council Meeting of July 10, 2018. 7 CONSENT CALENDAR (CC) ITEMS: There were 17 speakers on the Consent Calendar. Approval of the Consent Agenda There were 15 speakers on this item. A motion was made by Kaplan, seconded by McElhaney, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 2 Printed on 5/23/2019",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 7.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus (""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 18-0629 Attachments: View Report 87232 CMS This City Resolution be Adopted. 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 18-0630 Attachments: View Report 87233 CMS This City Resolution was Adopted. 7.3 Subject: Measures M, N, Q, & Z FY 2018-19 Cost-of-Living Tax Adjustment From: Finance Department Recommendation: Adopt An Ordinance Authorizing A Fiscal Year 2018-19 Increase In Accordance With The Consumer Price Index, Fixing The Rate Of Property Tax, And Levying A Tax On Real And Personal Property In The City Of Oakland For Fiscal Year 2018-19 For Voter Approved Measure M (The Emergency Medical Services Retention Act Of 1997), Measure N (The Paramedic Services Act Of 1997), Measure Q (The Library Services Retention And Enhancement Act), And Measure Z (The 2014 Oakland Public Safety And Services Violence Prevention Act) 18-0561 Attachments: View Report 13496 CMS Proof Of Publication 13496 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 3 Printed on 5/23/2019",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 7.4 Subject: Library Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Catherine E. Smith As A Member Of The Library Advisory Commission 18-0633 Attachments: View Report 87234 CMS This City Resolution was Adopted. S7.5 Subject: Electric Vehicle Charging Encroachment Permits From: Department Of Transportation Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Authorizing The City Administrator Or Her Designee To Negotiate, Finalize, And Execute A Professional Services Agreement With EvGo For Installing Electric Vehicle Charging Stations At No Direct Cost To The City And Waiving The Request For Proposals/ Qualifications (""RFP/Q"") Requirement; And 18-0552 Attachments: View Report 87235 CMS Councilmember Gallo made a motion seconded by Vice Mayor Campbell Washington to approve the urgency finding on item S7.5 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. The Urgency motion passed by a vote of 6 Ayes 1 Excused Reid 1 No Brooks. This City Resolution was Adopted. 2) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To EvGo To Allow Portions Of Electric Vehicle Charging Stations At Lafayette Square To Encroach Into The Public Right-Of-Way Along 10th Street Near Jefferson Street; And 18-0553 Attachments: View Report 87236 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 5/23/2019",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Evgo To Allow Portions Of Electric Vehicle Charging Stations At Lake Park Parking Lot To Encroach Onto The Public Right-Of-Way Along 533 Lake Park Avenue 18-0554 Attachments: View Report 87237 CMS This City Resolution was Adopted. S7.6 Subject: Caltrans Agreement For Trash Reduction Project From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To 1) Enter Into A Cooperative Implementation Agreement (CIA) With The California Department Of Transportation (Caltrans) For The Implementation Of A Full Trash Capture (FTC) Facility Project (Project) In The Ettie Street Watershed, And 2) To Accept And Appropriate Funding From Caltrans For The Project In An Amount Up To One Million, Nine Hundred Thousand Dollars ($1,900,000) 18-0591 Attachments: View Report 87238 CMS Councilmember Gallo made a motion seconded by Vice Mayor Campbell Washington to approve the urgency finding on item S7.6 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. The Urgency motion passed by a vote of 6 Ayes 1 Excused Reid 1 No Brooks. This City Resolution was Adopted. City of Oakland Page 5 Printed on 5/23/2019",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council S7.7 Subject: West Oakland Job Resource Center From: Economic & Workforce Development Recommendation: Adopt A Resolution Authorizing The Following Agreements With West Oakland Job Resource Center: (1) A License Agreement For The Use Of City Space At The West Oakland Branch Of The Oakland Public Library For Job Resource Center Services; And (2) A Grant Agreement For An Amount Not To Exceed $355,237 For The Period From July 1, 2018 Through June 30, 2019, For The Provision Of Job Resource Services 18-0567 Attachments: View Report 87239 CMS Councilmember Gallo made a motion seconded by Vice Mayor Campbell Washington to approve the urgency finding on item S7.7 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. The Urgency motion passed by a vote of 6 Ayes 1 Excused Reid 1 No Brooks. This City Resolution was Adopted. S7.8 Subject: Renaming Isabella Street In Honor Of Rev. Newton Carey Jr From: Vice Mayor Annie Campbell Washington Recommendation: Adopt A Resolution Renaming Isabella Street Between West Grand Avenue and San Pablo Avenue, ""Newton Carey Jr Way', Per The Process Established By Res. No. 77967 C.M.S. 18-0623 Attachments: View Report 87240 CMS Councilmember Gallo made a motion seconded by Vice Mayor Campbell Washington to approve the urgency finding on item S7.8 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. The Urgency motion passed by a vote of 7 Ayes 1 Excused Reid. This City Resolution was Adopted. City of Oakland Page 6 Printed on 5/23/2019",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Elliott Van Fleet V. City Of Oakland, Alameda County Superior Court Case No. RG17864375, City Attorney's File No. 31295, In The Amount Of Twelve Million Dollars And Zero Cents ($12,000,000.00) (Oakland Police Department - Motor Vehicle Accident) 18-0667 Attachments: View Report 87241 CMS Councilmember Gallo made a motion seconded by Vice Mayor Campbell Washington to approve the urgency finding on item S7.9 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 (1) is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. The Urgency motion passed by a vote of 6 Ayes 1 Excused Reid 1 No Brooks. This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 3 speakers on this item. This be Accepted. Excused: 1 - - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, 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: City of Oakland Page 7 Printed on 5/23/2019",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: Oakland Tourism Business Improvement District 2018 From: Economic Workforce And Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Declaring Results Of Majority Protest Proceedings And Establishing The Oakland Tourism Business Improvement District 2018 18-0607 Attachments: View Report 87242 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:42 p.m. 2 individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmer McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, McElhaney, and 1 Excused: Reid. There were 2 speakers on this item. A motion was made by Noel Gallo, seconded by Lynette McElhaney, 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 NO VOTE: 0 9.2 Subject: 2017 Housing Element Annual Progress Report From: Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Receive An Informational Report On The City Of Oakland's Housing Element Annual Progress Report For Calendar Year 2017 18-0571 Attachments: View Report Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:55 p.m. 3 individuals spoke on this item. Councilmember McElhaney made a motion, seconded by Councilmer Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan, McElhaney, 1 Excused: Reid and 1 Abstained: Brooks A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Reid City of Oakland Page 8 Printed on 5/23/2019",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council Abstained: 1 - Brooks Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 9.3 Subject: Mandatory Trash Delinquent Fees And Special Assessment Charges 2018 From: 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 Of The Periods Monthly January, February, And March 2018 Quarterly April-June 2018; Or 18-0610 Attachments: View Report 87243 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:34 p.m. 1 individual spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and upon call of the roll, the motion passed by 6 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, McElhaney, 1 No: Kaplan and 1 Excused Reid 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: 6 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, and Kalb No: 1 - - Kaplan NO VOTE: 0 City of Oakland Page 9 Printed on 5/23/2019",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"The Periods Monthly January, February, March 2018, Quarterly April-June 2018 18-0611 Sponsors: Finance Department Attachments: View Report This City Resolution be No Action Taken. City of Oakland Page 10 Printed on 5/23/2019",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 9.4 Subject: Delinquent Real Property Transfer Taxes From: Finance Department 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; Or 18-0613 Attachments: View Report 87244 CMS Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:42 p.m. individual spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kaplan, Kalb, McElhaney and 1 Excused Reid A motion was made by Noel Gallo, seconded by Lynette McElhaney, 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 NO VOTE: 0 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 18-0616 Sponsors: Finance Department Attachments: View Report This City Resolution be No Action Taken. City of Oakland Page 11 Printed on 5/23/2019",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent 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 18-0615 Sponsors: Finance Department Attachments: View Report This City Resolution be No Action Taken. 9.5 Subject: Delinquent Business Taxes From: Finance Department 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 Business Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 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 18-0617 Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/10/2018 2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code; Or 18-0618 Sponsors: Finance Department Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/10/2018 City of Oakland Page 12 Printed on 5/23/2019",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 18-0619 Sponsors: Finance Department Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 7/10/2018 9.6 Subject: Amending The Master Fee Schedule From: Revenue Management Bureau Recommendation: Adopt An Ordinance Amending Ordinance No. 13448 C.M.S. (The Fiscal Year 2017-18 Master Fee Schedule, Or ""MFS""), To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced Herein 18-0448 Attachments: View Report View Supplemental Report 5-18-2018 View Supplemental report 7-6-2018 13497 CMS Proof of Publication 13497 CMS Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 9:01p.m. 5 individual spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan McElhaney and 1 Excused Reid A motion was made by Dan Kalb, seconded by Lynette McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 7/10/2018. 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 13 Printed on 5/23/2019",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 13 Subject: Measure LL Enabling Legislation From: Office Of The City Administrator Recommendation: Take Action On The Following Items: 1) Receive An Informational Report From The Police Commission On Its Comments To The City Council Regarding Measure LL - Police Commission Enabling Ordinance; And 18-0516 Attachments: View Report View Supplemental City Attorney Report There were 42 speakers on this item This Report and Recommendation be Accepted. City of Oakland Page 14 Printed on 5/23/2019",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council Subject: Measure LL Enabling Legislation From: Office Of The City Administrator Recommendation: Adopt An Ordinance (1) Enabling Implementation Of The City Charter Amendment Creating The Oakland Police Commission And The Community Police Review Agency, (2) Establishing A Civilian Inspector General, And (3) Requiring An Annual Report And Presentation By The Community Policing Advisory Board To The Commission 18-0517 Attachments: View Report View Supplemental Report City Attorney View Supplemental Report 6-22-2018 13498 CMS Proof Of Publication 13498 CMS Councilmember Kaplan made a motion, seconded by Councilmember McElhaney, to Introduce the Ordinance with the amendments listed below, the motion passed by 5 Ayes: Gallo, Guillén, Kalb, Kaplan, McElhaney, 1 No: Campbell Washington and 2 Excused Brooks and Reid 2.45.030 Adding a Selection Panel training requirement, as requested by the Police Commission 2.45.070.(G) Adding that the Commission conduct an annual performance review of the Chief, as requested by the Police Commission 2.45.070.(H) Added specificity for the comments made by the Commission on the Inspector General's Job Performance, so that they are confidential as-required for personnel 2.45.070. (R) Adding requirements related to reporting to the Commission and staff attendance at meeting, based on input received from the Commission and consistent with the Charter 2.45.075 Ensuring that the Serious Incident notification requirement is consistent with the Charter 2.45.080.(B) Citation update 2.45.180.(C) Deletes outdated admin support hiring timeline Amending the language in section 2.45.100, .110, & .120 to reflect the Inspector General (IG) to report to police commission Amending the language in Section 2.45.180.(D) to reflect The full-time equivalent non-City Attorney legal advisor position assigned by the City Attorney after consultation with the Chair shall be divided into two (2) part time positions: a one-half (1/2) or two-thirds (2/3) time position with specific responsibilities for providing legal services to the Agency related to investigations and discipline, and City of Oakland Page 15 Printed on 5/23/2019",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council a one-half (1/2) or one-third (1/3) time position as legal advisor to the Commission. The legal advisor to the Agency and the legal advisor to the Commission shall report to the Commission. Neither the legal advisor to the Agency nor the legal advisor to the Commission shall report to or be supervised by the City Attorney or any Deputy City Attorney. Pursuant to City Charter Section 401(6), the City Attorney shall act as counsel to the Agency and the Commission in any litigation brought against either in their official capacity and shall provide legal advice only upon request of the Commission. A motion was made by Rebecca Kaplan, seconded by Lynette McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 7/10/2018. The motion carried by the following vote: Excused: 1 - Reid Aye: 5 - Gallo, McElhaney, Guillén, Kalb, and Kaplan No: 1 - - Campbell Washington Absent: 1 - - Brooks NO VOTE: 0 12 Subject: Fund Three Full-Time Litter/Nuisance Enforcement Officers From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To 1) Appropriate Approximately $36,780 In Fiscal Year 2017-18 From The Comprehensive Clean-Up Fund (1720) Fund Balance And Approximately $452,420 In Fiscal Year 2018-19 To Fund Three Full-Time Litter/Nuisance Enforcement Officers To Help Enforce Regulations Pertaining To Litter And Nuisance Crimes 2) Appropriate Revenues Received From Fines Issued By Litter/Nuisance Enforcement Officers And Rebates From Mattress Recycling Council Redemption Program To Be Used For Outreach And Education Programs And Materials 18-0461 Attachments: View Report 87246 CMS There were 6 speakers on this item. A motion was made by Annie Campbell Washington, 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, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 16 Printed on 5/23/2019",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 11 Subject: FY 2018-19 Midcycle Budget Amendments From: Finance Department Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2017- 19 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 86821 C.M.S., To Make Adjustments: (1) Changing The Fiscal Year 2018-19 Revenue Projection In The General Purpose Fund (GPF); (2) Changing Fiscal Year 2018- 19 GPF Expenditure Appropriations; And (3) Changing Fiscal Year 2018-19 Revenues And Expenditure Appropriations In Other Non-GPF Funds 18-0518 Attachments: View Report View Kaplan Report View Revised Report - Exhibit 1 View Revised Report - Exhibit 2 View Revised Report - Exhibit 3 View Revised Report - Exhibit 4 View Revised Report - Exhibit 5 View Supplemental Report 5-24-2018 View Supplemental Kaplan Report 5-31-2018 View Supplemental Guillen Report 6-7-2018 View Supplemental Report 6-7-2018 Mid Cycle Question Responses View Revised Exhibits 6-8-2018 View Supplemental Report 6-15-2018 Guillen, Campbell Washington, McElhaney Memo 6-19-18 87245 CMS Councilember Gallo made a motion, seconded by Councilmember McElhaney to approve the item with the following amendments: Amend the first line of the Sugar Sweetened Bevearages Policy directive (p.3) to say, We propose that the City Council ""request..."" add $150K for gun tracing, and additions from the Guillen, Campbell Washington and McElhaney memo There were 83 speakers on this item. A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 City of Oakland Page 17 Printed on 5/23/2019",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council 14 Subject: Measure To Authorize Council To Amend The Business Tax On Non-Medical Cannabis From: Councilmember Kalb And Councilmember Kaplan Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The Statewide General Election On November 6, 2018, A Proposed Ordinance (1) Amending Sections 5.04.480 And 5.04.481 To Allow Cannabis Manufacturing Businesses To Make Deductions From Gross Receipts In The Manner Applicable To Manufacturing Businesses Subject To Section 5.04.590; (2) Amending Sections 5.04.480 And 5.04.481, To Allow Cannabis Business To Elect To Remit Business Taxes On A Quarterly Basis; And, (3) Authorizing The City Council To Amend The Business Tax On Non-Medical Cannabis Contained In Oakland Municipal Code Sections 5.04.480 And 5.04.481 In Any Manner That Does Not Increase The Tax Rate; Directing The City Clerk To Fix The Date For Submission Of Arguments, Provide For Notice And Publication In Accordance With The November 6, 2018 Statewide General Election, And Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 6, 2018 Statewide General Election 18-0322 Attachments: View Report View Report 5-11-2018 View Supplemental Report 6-14-2018 87247 CMS Councilmember Kalb made a motion, seconded by Councilmember Kaplan, to approve the item with the amendments from the June 14, 2018 Supplemental Report There were 2 speakers on this item. A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 Councilmember Kalb made a motion seconded by Councilmember Gallo to approve the urgency finding on item S15 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. City of Oakland Page 18 Printed on 5/23/2019",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council S15 Subject: FY 2018-19 Oakland Workforce Development Board Budget And Contracts From: Economic & Workforce Development Department Recommendation: Adopt One The Following Pieces of Legislation; 1) A Resolution (1) Adopting The Fiscal Year 2018-2019 Workforce Development Budget; (2) Accepting And Appropriating Workforce Innovation And Opportunity Act (WIOA) Title I Formula Funds And Other Funds For Adult, Dislocated Worker, Youth And Rapid Response Services In The Estimated Amount Of $5,332,907; (3) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Development Board To Provide Comprehensive, Specialized, And Youth Services From WIOA Title I Formula Funds And Other Funds For Fiscal Year 2018-2019; And (4) Authorizing The City To Apply For, Accept And Appropriate Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To $200,000 With The Approval Of The Oakland Workforce Development Board Without Returning To Council; Or 18-0581 Attachments: View Report This City Resolution be Not Adopted. 2) A Resolution (1) Adopting The Fiscal Year 2018-2019 Workforce Development Budget; (2) Accepting And Appropriating Workforce Innovation And Opportunity Act (WIOA) Title I Formula Funds And Other Funds For Adult, Dislocated Worker, Youth And Rapid Response Services In The Estimated Amount Of $5,557,907; (3) Authorizing Contracts With Service Providers Competitively Selected By The Oakland Workforce Development Board To Provide Comprehensive, Specialized, And Youth Services From WIOA Title I Formula Funds And Other Funds For Fiscal Year 2018-2019; (4) Authorizing The City To Apply For, Accept And Appropriate Grants And Contributions For Workforce Development Services Beyond The WIOA Title I Formula Funding And Other Budgeted Funding Sources Up To $200,000 With The Approval Of The Oakland Workforce Development Board Without Returning To Council; And (5) Appropriating An Additional $225,000 In One-Time Funds From The General Fund For Workforce Development Direct Services For Fy 2018-2019 18-0582 Attachments: View Report 87248 CMS There were 5 speakers on this item. A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan City of Oakland Page 19 Printed on 5/23/2019",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 Councilmember Guillen made a motion seconded by Councilmember Gallo to approve the urgency finding on item S16 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. S16 Subject: City Planning Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Amanda Monchamp And The Mayor's Appointments Of Nischit Hegde And Sahar Shirazi To The City Planning Commission 18-0621 Attachments: View Report View Supplemental Report 87249 CMS 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 Aye: 7 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 Councilmember Guillen made a motion seconded by Councilmember Gallo to approve the urgency finding on item S17 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. S17 Subject: Housing, Residential Rent And Relocation Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Tanaiia Hall And Denise Smith To The Housing, Residential Rent And Relocation Board 18-0622 Attachments: View Report 87250 CMS A motion was made by Rebecca Kaplan, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan City of Oakland Page 20 Printed on 5/23/2019",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council NO VOTE: 0 Councilmember Guillen made a motion seconded by Councilmember McElhaney to approve the urgency finding on item S18 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. S18 Subject: California Violence Intervention and Prevention (CalVIP) Grant 2018 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept And Appropriate A California Violence Intervention And Prevention (CALVIP) Grant From The California Board Of State And Community Corrections (CBSCC) In The Amount Of $500,000 To Be Received In Two Annual Allocations From June 1, 2018 To April 30,2020; 2) Enter Into A Grant Agreement With Community & Youth Outreach, Inc. (CYO) To Expand Services For Life Coaching Participants In An Amount Not To Exceed $250,000 From June 1, 2018 Through April 30,2020; 3) Allocate An Amount Not To Exceed $200,000 Over The Two-Year Project Period To Fund 0.50 FTE Of A Health & Human Services Program Planner Position In The Human Services Department (HSD); And 4) Amend The Professional Service Agreement With Mathematica Policy Research For Evaluation Services To Increase Compensation By $50,000, Add Additional Program Evaluation Services And Extend The Agreement Through April 30,2020 18-0565 Attachments: View Report 87251 CMS A motion was made by Noel Gallo, seconded by Annie Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 Councilmember Guillen made a motion seconded by Councilmember McElhaney to approve the urgency finding on item S19 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. City of Oakland Page 21 Printed on 5/23/2019",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council S19 Subject: Professional Services Agreement With CPSC From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Execute A No-Cost Extension Of The Contract With The California Partnership For Safe Communities (CPSC) For Technical Assistance To Implement The Ceasefire Strategy Through June 30, 2020, As Part Of The Public Safety And Services Violence Prevention Act Of 2014 (Measure Z), For A Total Contract Amount Not To Exceed $775,000 18-0557 Attachments: View Report 87252 CMS A motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6- - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 Councilmember Gallo made a motion seconded by Councilmember Campbell Washington to approve the urgency finding on item S20 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. S20 Subject: Physio-Control, Inc. Contract Extension From: Oakland Fire Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Or Her Designee, To: (A) Appropriate Fund Balance From The Accrued Balance In The First Responder Advanced Life Support (FRALS) Fund 2160 In An Amount Not To Exceed Four Hundred Twelve Thousand And Thirty-Two Dollars And Forty-Eight Cents ($412,032.48); (2) Extend The Agreement With Physio-Control, Inc. From July 1, 2018 To June 30, 2021 For The Purchase, Maintenance And Repair Of Advanced Life Support Equipment (ALS) In An Amount Not To Exceed Four Hundred And Seventy-One Eight Hundred And Nineteen Dollars And Sixty Cents ($471,819.60); And (2) Waiving The Advertising And Bidding Process Requirements, And Local And Small Business (L/SB) Enterprise Program Provisions For The Contract With Physio-Control Inc. 18-0605 Attachments: View Report 87253 CMS A motion was made by Noel Gallo, seconded by Annie Campbell Washington, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 22 Printed on 5/23/2019",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 Oakland Redevelopment Successor Agency and the City Council Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan NO VOTE: 0 Councilmember Guillen made a motion seconded by Councilmember Gallo to approve the urgency finding on item S21 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. S21 Subject: Fourth Of July Fireworks From: President Pro Tem Guillén Recommendation: Receive An Oral Report On Police And Fire Department Preparations, Community Outreach/Education And Safety Procedures For 2018 Fourth Of July Fireworks 18-0669 Attachments: View Report A motion was made by Abel J. Guillén, seconded by Annie Campbell Washington, that this matter be Received and Filed. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, 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 2:05 a.m. City of Oakland Page 23 Printed on 5/23/2019",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-06-19,"* Concurrent Meeting of the Meeting Minutes - FINAL June 19, 2018 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 ITEMSONTHIS AGENDA SUBMITTEDTOTHE 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 24 Printed on 5/23/2019",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-06-19.pdf