body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"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 Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, October 2, 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 5:30 p.m. 2 ROLL CALL / CITY COUNCIL Vice Mayor Campbell Washington arrived at 5:33P.M. Excused 2- - Desley Brooks, and Laurence E. Reid Present 6 - Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guillén, Dan Kalb, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 11 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 Beatriz Lane Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Patricia Sierra Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Mariah Davis Councilmember McElhaney, Councilmember Guillen and Vice Mayor Campbell Washington took a point of personal privilege and requested that the meeting be adjourned in memory of Keshawn Harley City of Oakland Page 1 Printed on 10/17/2018",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Update On State Of The City From: Office Of The Mayor Recommendation: Receive An Oral Update From Mayor Libby Schaaf Regarding State Of The City 18-0891 There were 4 speakers on this item. This Informational Report be Received and Filed. 4.2 Subject: Rose Foundation For Communities & The Environment's 25th Anniversary From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Celebrating The Rose Foundation For Communities And The Environment's Twenty-Five Years In Oakland 18-0898 Attachments: View Report View Supplemental Report 9/28/2018 87351 CMS A motion was made 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 NO VOTE: 0 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF SEPTEMBER 17, 2018 18-0913 Attachments: View Report A motion was made by Annie Campbell Washington, seconded by Rebecca Kaplan, that this matter be Approved. 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 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): City of Oakland Page 2 Printed on 10/17/2018",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda There were 9 speakers on this item. A motion was made by McElhaney, seconded by Campbell Washington, to approve the Consent Agenda. 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 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 18-0914 Attachments: View Report 87352 CMS This City Resolution was 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 18-0915 Attachments: View Report 87353 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 10/17/2018",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 7.3 Subject: Extension Of The Moratorium On Substantial Rehabilitation Exemptions From: Councilmembers Kaplan And Kalb Recommendation: Adopt An Ordinance Extending By Up To 180-Days Ordinances No. 13481 C.M.S. And 13465 C.M.S. That Imposed A Temporary Moratorium On Substantial Rehabilitation Exemptions From The Residential Rent Adjustment Ordinance (O.M.C. Section 8.22.030.B.2.) 18-0874 Attachments: View Report 13503 CMS This Ordinance was Approved for Final Passage. 7.4 Subject: Cannabis Ordinance Technical Amendments From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Permitting Requirements For Medical And Adult-Use Cannabis Dispensaries, Cultivation, Manufacturing And Other Facilities (Chapters 5.80 And 5.81 Of The Oakland Municipal Code) To: 1) Delete Section 5.81.110(B), Which Prohibits Enforcement Of Violations Of Chapter 5.81 Once A Permit Application Is Pending; 2) Align Chapter 5.81 Permit Types With State Law By Adding Packaging And Infusion Permit Categories; 3) Limit The Number Of Dispensary Permits To Two Per Individual Or Entity; 4) Clarify The Distance Requirements Between Cannabis Facilities And Schools; 5) Limit The Number Of Special Event Permits For Cannabis Activities; 6) Allow Ancillary Cannabis Activities, Including But Not Limited To Packaging, Distribution, And Infusion, At The Site Of A Permitted Dispensary; And 7) Add A Public Notice Requirement For All Cannabis Uses Within 300 Feet Of A Residential Zone [TITLE CHANGE] 18-0679 Attachments: View Report View Supplemental Report 7-13-2018 View Supplemental Report 7-20-2018 View Supplemental Report 9-21-2018 13504 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 10/17/2018",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Clean Air Day Resolution From: Councilmember Kalb And Councilmember McElhaney Recommendation: Adopt A Resolution Supporting California's First Clean Air Day And Recognizing October 3, 2018 As Clean Air Day In The City Of Oakland 18-0895 Attachments: View Report View Supplemental Report 9/27/2018 87354 CMS This City Resolution was Adopted. 7.6 Subject: Resolution Authorizing Grant For Attitudinal Healing Connection From: Councilmember Kaplan Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Councilmember Kaplan's Graffiti Abatement Mural And Green Wall Funds To Attitudinal Healing Connection For A Mural On 32nd Street Between San Pablo Avenue And Filbert Street 18-0901 Attachments: View Report 87355 CMS This City Resolution was Adopted. 7.7 Subject: Settlement Agreement - Michael Lewis And Lisa Lewis V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Michael Lewis And Lisa Lewis V. City Of Oakland, Alameda County Superior Court Case No. RG16842881, City Attorney's File No. 31268, In The Amount Of One Million Seven Hundred And Fifty Thousand Dollars And Zero Cents ($1,750,000.00) (Office Of Public Works - Wrongful Death) 18-0921 Attachments: View Report 87356 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/17/2018",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 7.8 Subject: Settlement Agreement - Nancy McAfee, Et Al. V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of: Nancy McAfee, Et Al. V. City Of Oakland, Alameda County Superior Court Case No. RG17846121 In The Amount Of One Million Dollars And No Cents ($1,000,000.00) Arising From A January 12, 2016 Trip-And-Fall Incident On The Sidewalk On The 5700 Block Of Dover Street (Department Of Transportation - Trip And Fall) 18-0922 Attachments: View Report 87357 CMS This City Resolution was Adopted. 7.9 Subject: Resolution In Support Of Props 1 & 2 From: Councilmember Kalb And President Reid Recommendation: Adopt A Resolution In Support Of Proposition 1, The Housing Programs And Veterans' Loans Bond, And Proposition 2, Use Millionaire's Tax Revenue For Homelessness Prevention Housing Bonds Measure 18-0824 Attachments: View Report View Supplemental Report 87358 CMS This City Resolution was Adopted. S7.10 Subject: Board Of Port Commissioners Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Appointment Of Yui Hay Lee To The Board Of Port Commissioners 18-0878 Attachments: View Report 87359 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/17/2018",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council S7.11 Subject: Economic And Workforce Development Strategy From: Economic Development Department Recommendation: Receive An Informational Report On The Progress Implementing Oakland's Economic Development Strategy For 2018-2020 18-0900 Attachments: View Report This Informational Report was Received and Filed. S7.12 Subject: Sugar Freedom Project One-Time Grant From: Human Service Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Grant Agreement With Tigra Transnational Institute For Grassroots Research And Action As The Fiscal Sponsor Of The Sugar Freedom Project In An Amount Not To Exceed $200,000 For The Sugar Freedom Project To Provide Community-Based Outreach To Oakland Communities Most Impacted By Sugar-Sweetened Drinks From October 1, 2018 Through June 30, 2020 18-0892 Attachments: View Report 87360 CMS This City Resolution was Adopted. S7.13 Subject: Pilot Workforce Development Program For Unsheltered Persons From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Grant Agreement With Downtown Streets, Inc. In An Amount Not To Exceed $85,000 To Provide A Pilot Workforce Development Program For Unsheltered Persons Commencing October 1, 2018 And Ending December 31, 2019, And Amend The Grant Agreement To Increase The Grant Amount Within The Grant Term If Additional Funds Become Available 18-0866 Attachments: View Report 87361 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 10/17/2018",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council S7.14 Subject: FY 2018-19 Head Start Cost Of Living Allocation From: Human Services Department Recommendation: Adopt A Resolution To: 1) Authorize The City Administrator To Accept And Appropriate The Head Start /Early Head Start Cost Of Living Adjustment In An Estimated Amount Of $420,829, And 2) Authorize The Addition Of 3.00 Full Time Equivalent Positions To Provide Early Education Services To Families And Children, And 3) Authorize A General Purpose Fund Contribution In An Estimated Amount Of $52,767 To Offset Associated Central Services Overhead Charges For Fiscal Year 2018-19 18-0865 Attachments: View Report View Supplemental Report 9/28/2018 87362 CMS The Council amended the Resolution to change the classification of ""Program Analyst II"" to ""Administrative Analyst II"". This City Resolution be Adopted as Amended. City of Oakland Page 8 Printed on 10/17/2018",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS The report of the City Attorney of four (4) final decision made during closed session: 1) The Case of Michaela A. Morales V. City of Oakland, et al. Alameda County Superior Court Case No. RG15762482 The City Council approved a settlement in the amount $93,750 towards a total settlement of $125,000 - $33,250 to be paid by California Nurses Association This case arose out of incidents that occurred on August 7, 2013 The motion authorizing the settlement was made by Councilmember Kaplan, seconded by Councilmember McElhaney, and passed. Councilmember Brooks and President Reid were excused 2) The claim of Gregory Nuti, The City Council approved a settlement in the amount $44,926.00 This case arose out of incidents that occurred on February 15, 2017. The motion authorizing the settlement was made by Vice Mayor Campbell Washington, seconded by Councilmember McElhaney, and passed. Councilmember Brooks and President Reid were excused 3) The claim of Martin and Jennifer Clevinger. The City Council approved a settlement in the amount $67,804.49 This case arose out of incidents that occurred on December 10, 2016. The motion authorizing settlement was made by Councilmember Kaplan, seconded by Councilmember Gallo, and passed. Councilmember Brooks and President Reid were excused. 4) The claim of Simone and Micah Koga. The City Council approved a settlement in the amount $41,351.97 This case arose out of incidents that occurred on January 10, 2017. The motion authorizing settlement was made by Councilmember Gallo, seconded by Vice Mayor Campbell Washington, and passed. Councilmember Brooks and President Reid were excused. Councilmemer McElhaney was out of her seat at the time this vote was taken A motion was made by Abel J. Guillén, seconded by Noel Gallo, that this matter be Approve as Submitted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 5 - Campbell Washington, Gallo, Guillén, Kalb, and Kaplan Absent: 1 - - McElhaney 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 9 Printed on 10/17/2018",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Public Bank Feasibility Study Prepared By Global Investment Company From: Finance Department Recommendation: Receive An Informational Report On Multi-Jurisdictional Public Bank Feasibility Study Prepared By Global Investment Company (GIC) 18-0698 Attachments: View Report View Supplemental Report 9-21-18 There were 12 speakers on this item A motion was made by Lynette McElhaney, seconded by Dan Kalb, 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 City of Oakland Page 10 Printed on 10/17/2018",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 2018 Oakland Redevelopment Successor Agency and the City Council 12 Subject: OTS STEP Grant From: Oakland Police Depatment Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds In The Amount Of Five Hundred Thousand Dollars ($500,000) Dollars From The State Of California, Office Of Traffic Safety (OTS), For The Fiscal Year 2018-2019 Selective Traffic Enforcement Program (STEP) To Be Administered By The Oakland Police Department (OPD), And To Authorize The General Purpose Services Fund To Contribute Sixty Five Thousand Eight Hundred And One Dollars ($65,801) To Cover The Central Services Overhead (CSO) Charges 18-0822 Attachments: View Report View Supplemental Report 9/28/2018 87363 CMS The Council approved staff recommendation as amended to include 1) Ensure we are complaint with court ordered mandate as it pertains to racial and demographic data 2) Work with Department of Transportation, Bike and Pedestrian Commissions to identify hot spots where danger occurs 3) Emphasize education correction instead of punitive correction This motion passed with a vote of 6 Ayes: Campbell Washington, Gallo, Kalb, Kaplan, McElhaney, Guillen and 2 Excused: Brooks and Reid There were 3 speakers on this item A motion was made 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 CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Beatrice Lane, Mariah Davis, Keyshawn Harley and Patricia Sierra at 9:14 p.m. City of Oakland Page 11 Printed on 10/17/2018",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2018-10-02,"* Concurrent Meeting of the Meeting Minutes - FINAL October 2, 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 12 Printed on 10/17/2018",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2018-10-02.pdf