body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"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 Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Tuesday, July 10, 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 5:42 P.M. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Vice Mayor Campbell Washington present 6:07 p.m. Excused 1 - - Desley Brooks Present 7 - Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 14 speakers spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Wiley Pierce Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Genivieve Coleman 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JUNE 19, 2018 18-0704 Attachments: View Report A motion was made by Abel J. Guillén, seconded by Annie Campbell Washington, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - - Brooks Aye: 7 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 City of Oakland Page 1 Printed on 7/27/2018",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 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): There was a motion by Councilmember McElhaney and seconded by President Pro Tem Guillen that the followng modifications be made to the agenda: item 7.18 was removed from the CONSENT Calendar and added to the NON-CONSENT portion of the agenda Item 9.1 was withdrawn and will be rescheduled by the Rules and Legislation Committee Item 9.3 was withdrawn and will be rescheduled by the Rules and Legislation Committee 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Kaplan, seconded by McElhaney, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 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 18-0705 Attachments: 87254 CMS This City Resolution was Adopted. City of Oakland Page 2 Printed on 7/27/2018",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/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 18-0706 Attachments: View Report 87255 CMS This City Resolution was Adopted. 7.3 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 This Ordinance was Approved for Final Passage. Excused: 1 - Brooks Aye: 6 - Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid No: 1 - - Campbell Washington NO VOTE: 0 City of Oakland Page 3 Printed on 7/27/2018",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 7.5 Subject: Travel Authorization - Councilmember Kalb From: Councilmember 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 Meeting On June 8, 2018 And To Long Beach, California To Attend The League Of California Cities' Annual Conference On September 12-14, And Be Reimbursed For Necessary Expenses 18-0668 Attachments: View Report 87256 CMS This City Resolution was Adopted. 7.6 Subject: Reseults Of The City Of Oakland June 5 General Election From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland Municipal Election Consolidation With The Statewie Direct Primary Election Held On Tuesday, June 5, 2018 18-0699 Attachments: View Report 87257 CMS This City Resolution was Adopted. 7.7 Subject: Freedom Of City Of Oakland Employees From: Councilmember Kaplan, Councilmember Gallo, Councilmember Kalb Recommendation: Adopt A Resolution Urging The Oakland City Administrator To Work With The Public Sector Unions In The City Of Oakland To Ensure Their Health And Success; And Supporting The Freedom Of City Of Oakland Employees To Participate In Unions Post A United States Supreme Court Decision On Janus VS. AFSCME 18-0635 Attachments: View Report View Supplemental Report 6-22-2018 87258 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 7/27/2018",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 7.8 Subject: City Of Oakland Investment Policy For FY 2018-19 From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Adopting The City Of Oakland Investment Policy For Fiscal Year 2018-2019; And 18-0559 Attachments: View Report 87259 CMS This City Resolution was Adopted. 2) A Resolution Pursuant To Government Code Section 53607 Delegating Investment Authority Of The Oakland Redevelopment Successor Agency To The Agency Treasurer For Fiscal Year 2018-2019 18-0560 Attachments: View Report 2018-012 CMS This City Resolution was Adopted. 7.9 Subject: Automobile Fuel Contract From: Finance Department Recommendation: Adopt A Resolution Authorizing The Award Of A Contract To Western States Oil Company, The Lowest Responsive And Responsible Bidder, A Non-Local Business Enterprise, For The Purchase Of Automotive Fuel, In An Amount Not-Toexceed Three Million Seven Hundred Fifty Thousand Dollars ($3,750,000) Per Year For A Three (3) Year Term, July 1,2018 To June 30,2021, In Accordance With Its Bid Filed With The City Clerk On April 25, 2018 In Response To RFQ 100418 Automotive Fuel 18-928-00, And Authorizing The City Administrator To Extend The Agreement, Annually, For An Additional Two (2) Years In An Amount Not-To-Exceed Three Million Seven Hundred Fifty Thousand Dollars ($3,750,000) Per Year For A Total Not-To-Exceed Contract Amount Of Eighteen Million Seven Hundred Fifty Thousand Dollars ($18,750,000) Over A Five (5) Year Term, Without Return To City Council 18-0563 Attachments: View Report 87260 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 7/27/2018",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 7.10 Subject: Award Of Measure FF Support Services Contract From: Office Of The City Administrators Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Professional Services Agreement To Centro Legal De La Raza In An Amount Not To Exceed $480,000 To Provide Minimum Wage Education, Outreach And Enforcement Support Services For Measure FF, Oakland's Minimum Wage Law 18-0662 Attachments: View Report 87261 CMS This City Resolution was Adopted. 7.11 Subject: On-Call Transportation Planning Professional Services Agreements From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute Professional Services Agreements For On-Call Transportation Planning Services To Three (3) Tier I Firms For Two-Hundred Fifty Thousand Dollars ($250,000.00) Each To Acumen Building Enterprise, Inc; ActiveWayz Engineering, Inc; And Evan Brooks; And To Eight (8) Tier Il Firms In The Amount Of Five-Hundred Thousand Dollars ($500,000.00) Each To Alta Planning+Design Arup North America Ltd; Dks Associates; Fehr And Peers Transportation Consultants; Kittelson Associates Inc.; Sam Schwartz Engineering; TJKM Transportation Consultants; And W-Trans. 18-0551 Attachments: View Report View Supplemenal Report 87262 CMS This City Resolution was Adopted. 7.12 Subject: Waterfront Trails Project Change Order Capacity Increase From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Increase The Construction Change Order Capacity Limit For The Embarcadero Cove And Livingston Pier Waterfront Trails Project (Number 1000683) With D-Line Constructors, Inc From Approximately Seven Percent (7%) To Twenty-Five Percent (25%) For A Total Change Order Limit Amount Of Fifty-Eight Thousand Four Hundred Dollars ($58,400.00) 18-0654 Attachments: View Report 87263 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 7/27/2018",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 7.13 Subject: Resolution To Award Emergency Contracts From: Transportation Department Recommendation: Adopt A Resolution Waiving Further Advertising And Competitive Bidding Authorizing The City Administrator, Or Designee, To Negotiate, Award And Execute Construction Contracts In An Amount Not To Exceed Two Million Nine Hundred And Thirty-Six Thousand, Three Hundred And Eighty-Four Dollars ($2,936,384.00), Without Returning To Council In The Open Market, For Permanent Roadway Repair At Sixteen Winter Storm Landslide Sites 18-0655 Attachments: View Report 87264 CMS This City Resolution was Adopted. 7.14 Subject: HYA On-Call Architecture Contract Increase From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposal/Qualification (""RFP/Q"") Requirement And Authorizing The City Administrator To Increase The On-call Architectural Services Agreement With Hibser Yamauchi Architects (HYA) By An Amount Not-To-Exceed Seventy-Five Thousand Dollars ($75,000.00), Bringing The Total Contract Amount From One Hundred Fifty Thousand Dollars ($150,000.00) To Two Hundred Twenty-five Thousand Dollars ($225,000.00.) 18-0653 Attachments: View Report 87265 CMS This City Resolution was Adopted. 7.15 Subject: Hardship Payment Schedule For Lower Income Homeowners From: Councilmember McElhaney And Councilmember Kaplan Recommendation: Adopt An Ordinance Amending The Uniform Residential Tenant Relocation Ordinance To Provide City Assistance For Low Income And Low Asset Homeowners To Pay Relocation Payments To Tenants Displaced By Owner And Relative Move In Evictions 18-0663 Attachments: View Report This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency / City Council / Geologic Hazard Abatement District Board to be heard 7/24/2018 City of Oakland Page 7 Printed on 7/27/2018",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 7.16 Subject: Amendment To Centro Legal De La Raza Contract From: Housing And Community Development Department Recommendation: Adopt A Resolution Authorizing A Second Amendment To The Contract With Centro Legal De La Raza (""CLR"") Extending Term For Provision Of Legal Services To Low Income Tenants For A Period Of No More Than Six Months And Increasing The Contract Amount To Cover The Extended Services By $118,405 Increasing The Current Five-Year Contract To A Total Contract Amount Of $755,905 Covering July 1, 2013 Through December 31, 2018 18-0651 Attachments: View Report 87266 CMS This City Resolution was Adopted. 7.17 Subject: Harrison Hotel & San Pablo Hotel Loan Term Changes From: Housing & Community Development Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Amending Resolution Nos. 70597 And 80571 C.M.S. To Extend The Maturity Date And Authorize The Reduction Of The Interest Rate Of The Existing Loan To The Harrison Hotel Affordable Housing Project; And 18-0572 Attachments: View Report 87267 CMS This City Resolution was Adopted. 2) A Resolution Amending The Existing Affordable Housing Loan For The San Pablo Hotel Project At 1955 San Pablo Avenue To (1) Approve The Assignment And Assumption Of The Loan From San Pablo Hotel Associates To San Pablo Associates II, LP, (2) Terminate The City Regulatory Agreement And Amend And Extend The Former Redevelopment Agency Regulatory Agreement, (3) Extend The Loan Term, And (4); Reduce The Interest Rate To The Applicable Federal Rate; And 18-0573 Attachments: View Report 87268 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 7/27/2018",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Authorizing The Grant Of Federal Home Funds To Provide Operating Support And Technical Assistance To The Community Housing Development Corporation, Dignity Housing West, Inc., Construction Resource Center, And Friendship Community Development Corporation In An Aggregate Amount Not To Exceed $315,000; And 18-0574 Attachments: View Report 87269 CMS This City Resolution was Adopted. 4) A Resolution Appropriating An Additional $166,000 To The Housing Predevelopment Revolving Loan And Grant Program 18-0575 Attachments: View Report 87270 CMS This City Resolution was Adopted. 7.19 Subject: Adoption of the Oakland Cultural Plan From: Cultural Affairs Recommendation: Adopt A Resolution Adopting The Oakland Cultural Plan ""Belonging In Oakland: A Cultural Development Plan"" 18-0556 Attachments: View Report 87271 CMS This City Resolution was Adopted. 7.20 Subject: FY 2016 State Homeland Security Grant Program Award From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee To Accept And Appropriate The Fiscal Year 2016 State Homeland Security Grant In The Amount Of Fifty-Two Thousand Dollars ($52,000) From The California Governor's Office Of Emergency Services (Cal OES) That Was Approved For The Communities Of Oakland Responding To Emergencies (CORE) Program 18-0584 Attachments: View Report 87272 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 7/27/2018",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 7.21 Subject: Mayors Appointment To The Community Policing Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kirby Thompson And Courtney Welch As Members Of The Community Policing Advisory Board 18-0723 Attachments: View Report 87273 CMS This City Resolution was Adopted. 7.22 Subject: Mayors Appointment To The Oversight Commission From: Office Of The Mayor Recommendation: Resolution Confirming The Mayor's Reappointment Of Rebecca Alvarado, Curtis Flemming, Kevin Mcpherson, Jody Nunez, And Letitia Henderson Watts As Members Of The Public Safety And Services Violence Prevention Oversight Commission 18-0724 Attachments: View Report 87274 CMS This City Resolution was Adopted. 7.23 Subject: Appointment To The Children's Fairyland Board Of Directors From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Jana Pastena To The Children's Fairyland Board Of Directors 18-0725 Attachments: View Report 87275 CMS This City Resolution was Adopted. 7.24 Subject: Mayors Appointment To The Civil Service Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Beverly A. Williams To The Civil Service Board 18-0726 Attachments: View Report 87276 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 7/27/2018",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Excused: 1 - - Brooks Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: City of Oakland Page 11 Printed on 7/27/2018",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 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 *Rules & Legislation Committee Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 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 Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the *Rules & Legislation Committee City of Oakland Page 12 Printed on 7/27/2018",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/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 Attachments: View Report This City Resolution be Withdrawn and Rescheduled.to go before the *Rules & Legislation Committee 9.3 Subject: Derby Avenue Parcel DDA And Land Sale From: Economic And Workforce Development Recommendation: Conduct Adopt An Ordinance Authorizing The City Administrator Or Designee, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland And Pacific West Communities, Inc, Or A Related Entity, On Terms And Conditions Described Herein, For The Sale Of The Derby Avenue Parcel (APN 025-0720-002-01) At The Appraised Fair Market Value Of $500,000 For The Development Of An Aspire Public Charter School 18-0452 Attachments: View Report View Supplemental Report 7-6-2018 There were 36 speakers on this item A motion was made by Lynette McElhaney, seconded by Noel Gallo, that this matter be * Withdrawn and Rescheduled to go before the *Rules & Legislation Committee. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 City of Oakland Page 13 Printed on 7/27/2018",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Planning Code Amendments For Transient Habitation Commercial Activities From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code Regulating Transient Habitation Commercial Activities (Hotels) To: 1) Require A Major Conditional Use Permit For Transient Habitation Commercial Activities, 2) Change The Central Business. District - Commercial Zone (CBD-C) And Wood Street District Zone - 8 (D-WS-8) To Require A Conditional Use Permit For Transient Habitation Commercial Activities; And 3) Require The Additional Findings In Planning Code Section 17.103.050 For Several Zoning Districts Where This Was Omitted For Transient Habitation Commercial Activities 18-0649 Attachments: View Report Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:39 P.M. 3 individuals spoke on this item. Councilmember Guillen made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney 1 No: Reid and 1 Excused: Brooks A motion was made by Abel J. Guillén, seconded by Dan Kalb, 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 7/24/2018. The motion carried by the following vote: Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, and Kaplan No: 1- Reid NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 14 Printed on 7/27/2018",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 11 Subject: Real Estate Transfer Tax Tiered Rates Measure From: Councilmembers Kalb Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The General Municipal Election On November 6, 2018, A Proposed Ordinance (1) Amending Oakland Municipal Code Section 4.20.020 Of The Real Property Transfer Tax To Establish Tiered Rates Based On Value Of Consideration; (2) Amending Section 4.20.080 To Reduce The Real Property Transfer Tax By 5% For ""Low And Moderate Income First-Time Homebuyers""; (3) Adding Section 4.20.220 To Reduce The Real Property Transfer Tax By Up To One Third For Seismic Retrofit And Solar Energy System Installation Expenses Incurred By ""Low And Moderate Income Homebuyers""; And, (4) Directing The City Clerk To Fix The Date For Submission Of Arguments, Provide For Notice And Publication In Accordance, And Take Any And All Actions Necessary Under Law To Prepare For And Conduct The November 6, 2018 General Municipal Election [TITLE CHANGE] 18-0670 Attachments: View Report View Supplemental Report 6-22-2018 View Supplemental Report 7-6-2018 Supplemental Report 7-6-2018 View Supplemental Kalb Report 7-6-2018 View McElhaney Report 7-20-2018 View Revised Report 7-20-2018 There were 10 speakers on this item A motion was made by Dan Kalb, seconded by Lynette McElhaney, that this matter be Continued to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 7/24/2018. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid NO VOTE: 0 City of Oakland Page 15 Printed on 7/27/2018",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/City Council 7.18 Subject: 2016 Telegraph Avenue From: Economic & Workforce Development Department Recommendation: Adopt A Successor Agency Resolution Authorizing The Agency Administrator Or Designee To Execute A Consent To (A) The Assignment By W/L Broadway Telegraph Owner VII, LLC To 2016 Telegraph Owner LLC, Or A Related Entity, Of The Assignor's Interest In The Disposition And Development Agreement For Development Of Property Located At 2000-2016 Telegraph Avenue And 490 Thomas L. Berkeley Way, And (B) The Transfer Of All Of The Ownership Interest In 2016 Telegraph Owner LLR, Or A Related Entity, To NASH - Holland 2016 Telegraph Investors, LLC, Or A Related Entity; And Authorizing A Fourth Amendment To The Disposition And Development Agreement To (1) Waive Performance And Payment Bond Requirements; (2) Waive The Successor Agency's Repurchase Right; (3) Extend The Date For Completion Of Construction From 30 To 36 Months; (4) Require Payment Of $100,000 To The Successor Agency As Consideration For The Amendment; (5) Require That Holland Partner Group Investments, LLC, Or A Related Entity, Guaranty Completion; (6) Require That 2016 Telegraph Owner LLC, Or A Related Entity, Provide A Letter Of Credit In The Amount Of $1,000,000 To The Successor Agency Payable In Up To Six Installments Only If The Project Is Not Completed Per Established Development Deadlines; And (7) Reduce A Contingent Payment Obligation From The Successor Agency To Telegraph Owner LLC, Or An Affiliate, From $1,550,000 To $1,525,000; Relying On The 2004 Uptown Mixed-Use Project Environmental Impact Report And The ""2016 Telegraph Avenue Project CEQA Analysis"" Addendum Thereto, Finding That The Project Is Exempt From Additional Environmental Review Pursuant To CEQA Sections 15162-15164,15168,15180,15183 And 15183.3, And Adopting Related CEQA Findings 18-0564 Attachments: View Report Pursuant to Rule 7(6) of Resolution 87044 C.M.S., this item 7.18 was removed from the CONSENT portion of the agenda and added to the NON-CONSENT portion of the agenda agenda. There were 14 speakers on this item This ORSA Resolution be Continued.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council 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) City of Oakland Page 16 Printed on 7/27/2018",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2018-07-10,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 10, 2018 Oakland Redevelopment Successor Agency/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 17 Printed on 7/27/2018",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf