body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"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, January 22, 2019 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE/ OPENING PERFORMANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with an Opening Performance, the meeting was convened at 5:37 P.M. 2 ROLL CALL / CITY COUNCIL Present 8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor, Nikki Bas, and Rebecca Kaplan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 25 open forum speakers 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Bas took a point of personal privilege and requested that the meeting be adjourned in memory of Anthony Rippy Councilmember Reod took a point of personal privilege and requested that the meeting be adjourned in memory of John Frederick Cook Jr. Esquire and William O'Malley 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 11, 2018 18-1250 Attachments: View Report There was one speaker on this item A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 1 Printed on 2/7/2019",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 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): 7 CONSENT CALENDAR (CC) ITEMS: There were 13 speakers on this item Approval of the Consent Agenda A motion was made by Reid, seconded by Taylor, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, 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 18-1248 Attachments: View Report 87491 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 18-1249 Attachments: View Report 87492 CMS City of Oakland Page 2 Printed on 2/7/2019",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: The Oakland Sanctuary City Ordinance From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Resolution Numbers 63950, 80584 And 86498 In Order To Strengthen The Sanctuary City Policy Of The City Of Oakland Not To Cooperate With Or Provide Support For Federal Immigration Agencies, Based Upon Resolution 87036 18-0972 Attachments: View Revised Report 10-19-2018 13515 CMS This Ordinance was Approved for Final Passage. 7.4 Subject: Mandatory Seismic Retrofit For Soft Story Residential Buildings From: Councilmember Kalb And Mayor Schaaf Recommendation: Adopt An Ordinance, As Recommended, In Part, By The Planning Commission, Amending The Oakland Municipal Code To: (1) Add Building And Construction Code Chapter 15.27 Entitled Mandatory Seismic Evaluation And Retrofit Of Certain Multi-Unit Residential Buildings, (2) Add Planning Code Section 17.102.250 To Create Special Exceptions To Buildings Undergoing Permitted Retrofit Work In Compliance With Chapter 15.27, (3) Make Conforming Changes To Sections 1.08.020 And 15.26.230. And (4) Make Clarifying Amendments Relating To Capital Improvements In Chapter 8.22, Article I (Residential Rent Adjustment); And Directing The Rent Board To Modify Its Capital Improvement Amortization Schedule For Work In Compliance With Chapter 15.27; And Adopting CEQA Exemptions 18-1062 Attachments: View Report View Supplemental Report 11-9-2018 View Supplemental Report 11-30-2018 View Supplemental Report 12/6/2018 View Supplemental Letter 12/6/2018 View Supplemental Report 1-11-2019 13516 CMS This Ordinance was Approved for Final Passage. 7.5 The Item regarding ""12th Street Remainder DDA Amendment"" was approved for Finale Passage December 11, 2018 City of Oakland Page 3 Printed on 2/7/2019",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: License Agreement At 1910 Mountain Boulevard From: Vice Mayor Campbell Washington Recommendation: Adopt A Ordinance Authorizing A License Agreement With Andrew Johnstone For Use Of The City-Owned Property At 1910 Mountain Boulevard For An Amount Less Than Fair Market Value For The Installation Of A Grafitti Abatement Mural For A Term Of Five Years 18-1198 Attachments: View Report 13517 CMS This Ordinance was Approved for Final Passage. S7.7 Subject: CAFR Report And Management Letter From: Finance Department Recommendation: Receive The Comprehensive Annual Financial Report (CAFR) And The Auditor's Required Communication To City Council (Management Letter) For The Year Ended June 30, 2018 18-1216 Attachments: View Report View Report-Attachment A View Report-Attachment B This Informational Report was Received and Filed. S7.8 Subject: Recognized Obligation Payment Schedule 19-20 From: Finance Department Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Approving The Submission Of A Recognized Obligation Payment Schedule And Successor Agency Administrative Budget For July 1, 2019, Through June 30, 2020, To The Countywide Oversight Board, The County And The State 18-1259 Attachments: View Report 2019-001 CMS This ORSA Resolution was Adopted. City of Oakland Page 4 Printed on 2/7/2019",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.9 Subject: Oakland Redevelopment Successor Agency Audit Report From: Finance Department Recommendation: Receive The Oakland Redevelopment Successor Agency (ORSA) Audit Report For The Year Ended June 30, 2018 18-1226 Attachments: View Report This Informational Report was Received and Filed. S7.10 Subject: Extend And Increase Contract With International Contact, Inc. From: Human Resources Management Department Recommendation: Adopt A Resolution Extending And Increasing The Contract For On-Call Translation And Interpretation Service With International Contact, Inc. For One Year, From April 1, 2019 To March 31, 2020, By An Amount Not To Exceed $110,000 (One Hundred Ten Thousand Dollars) To A New Cap Of $395,000 (Three Hundred Ninety-Five Thousand Dollars) For The Four-Year Contract Term 18-1221 Attachments: View Report 87493 CMS This City Resolution was Adopted. S7.11 Subject: On-Call Surveying Professional Services Agreements From: Transportation Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee To Execute Professional Services Agreement Contracts For On-Call Land Surveying Services In The Amount Of Nine Hundred And Fifty Thousand Dollars ($950,000) Each To Five Firms Including 1) Aliquot Associates, Inc.; 2) Bay Area Land Surveyors; 3) BFK Engineers; 4) Towill, Inc.; And 5) Wood Rodgers Inc. 18-1227 Attachments: View Report 87494 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 2/7/2019",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.12 Subject: Citywide Curb Ramps And Sidewalk Repair 2019 From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Rosas Brothers Construction, The Lowest Responsive, Responsible Bidder, For Citywide Curb Ramps And Sidewalk Repair (Project No. 1004519) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Two Million, Two Hundred Fifty-Seven Thousand, Four Hundred Dollars ($2,257,400.00) 18-1228 Attachments: View Report 87495 CMS This City Resolution was Adopted. S7.13 Subject: Caltrans Transportation Art Proposal For Madison Street I-880 Underpass From: Economic Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Submit An Application And Enter Into An Agreement With The State Of California Department Of Transportation For The Sponsorship And Maintenance Of A Permanent Public Art Project Designed By The Artist Team Machinic LLC (""Future Cities Lab"") For The 500 Block Of Madison Street, Under Interstate 880 Between 5th And 6th Streets, As Proposed And Funded By CP V JLS, LLC To Comply With Oakland Municipal Code Chapter 15.78 - Public Art Requirements For Private Development; And 2) Enter Into An Agreement With CP V JLS, LLC For Installation Of The Public Art Project And Ongoing Maintenance Responsibilities 18-1220 Attachments: View Report 87496 CMS This City Resolution was Adopted. S7.14 Subject: Naming Unnamed Road Oscar Grant Way From: Councilmember Brooks And Council President Kaplan, Councilmember Taylor, Councilmember McElhaney and Councilmember Thao Recommendation: Adopt A Resolution Requesting That The Bay Area Rapid Transit District (BART) Rename The Unnamed Road On The West Side Of The Fruitvale Bart Station Between 33rd Avenue And 35th Avenue, ""Oscar Grant Way"" [NEW TITLE] 18-1193 Attachments: View Report View Supplemental Report 87497 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 2/7/2019",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.15 Subject: OPL Resolution For Purchase Authorization And Waiver From: Oakland Public Library Recommendation: Adopt A Resolution Rescinding Resolution No. 68254 C.M.S And Authorizing The City Administrator To Purchase Oakland Public Library Materials And Specialized Services Necessary To Facilitate And Support Staff In Lending Materials To Library Patrons, Such As Books, E-Books, DVDS, Newspapers, Periodicals, Database Subscriptions, Tools, And Toys In An Amount Not To Exceed The Budget Available In Designated Library Funds, For Fiscal Years 2019 Through 2023 And Waiving The Competitive Procurement Process For Such Purchases 18-1222 Attachments: View Report 87498 CMS This City Resolution was Adopted. S7.16 Subject: Amendment To FY2018-19 Cultural Funding Grants-Approval From: Cultural Affairs Department Recommendation: Adopt A Resolution Amending Resolution No. 87345 C.M.S., Which Authorized Fiscal Year 2018-19 Grant Agreements For Arts And Cultural Services In Oakland, To Correct The Grantee Name From Grown Women Dance Collective To Dancers' Group And To Correct The Name Of Lotus Bloom To Dancers' Group 18-1223 Attachments: View Report 87499 CMS This City Resolution was Adopted. S7.17 Subject: Northern California Grantmakers Arts Loan Fund For FY2018-2021 From: Economic Workforce And Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Grant Agreement In An Amount Not To Exceed $4,000 With Northern California Grantmakers As A Contribution To The Arts Loan Fund Corpus For The Period Of FY2018-2021 18-1224 Attachments: View Report 87500 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 2/7/2019",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.18 Subject: Unapproved Surveillance Technology From: Oakland Police Department Recommendation: Receive An Informational Report From The Oakland Police Department With Information Regarding Usage of Unapproved Surveillance Technology 18-1215 Attachments: View Report This Informational Report was Received and Filed. S7.19 Subject: SAFER Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To: 1) Enter Into A Grant Agreement With The Federal Emergency Management Agency (FEMA) To Accept Staffing For Adequate Fire Emergency Response (SAFER) Grant Funds In The Amount Of Four Million Two Hundred And Fourteen Thousand One Hundred And Ninety-Nine Dollars 4,214,199,00); 2) Accept, Appropriate, And Administer Said SAFER Funds; And 3) Expend Funds To Hire Up To Fifteen (15) Firefighters And/Or Firefighter Paramedics For The Grant Performance Period Of April 15, 2019 To April 14, 2022, In Accordance With The City's Hiring Policies 18-1218 Attachments: View Report 87501 CMS This City Resolution was Adopted. S7.20 Subject: Fiscal Year 2017 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 Fiscal Year 2017 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) For The Communities Of Oakland Responding To Emergencies (CORE) Program 18-1225 Attachments: View Report 87502 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 2/7/2019",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.21 Subject: Federal Emergency Management Agency, Urban Search And Rescue Grant From: Oakland Fire Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Or Her Designee To: (A) Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) For Receipt Of Funds For The Period September 1, 2018 To August 31, 2021, In The Amount Of One Million Two Hundred Thirty-Seven Thousand And Nine Hundred Ninety Dollars ($1,237,990); (B) Accept And Appropriate Said FEMA Funds For The Fire Department's Urban Search And Rescue (US&R) Task Force (US&R Task Force); (C) To Host The US&R Medical Team Training In June 2019; (D) Expend The FEMA Funds In Accordance With The Preliminary Spending Plan Without Further Council Approval, Including Funding For Training And The Purchase Of Equipment From The General Services Administration And Other Government Pricing Schedules; (2) Waiving The City's Advertising And Competitive Bidding And Purchasing Requirements For Procurement Of Equipment When Required By The Grant Funds; (3) Approve Travel For City Personnel On Short. Notice Without Further Council Authorization; And (4) Approve A Contribution From The General Purpose Fund (GPF) In An Amount Equivalent To The Information Technology Department (ITD) - Internal Service Fund (ISF) Charges Affiliated With Said Grant, For Fiscal Year 2018-2019, And To Provide A Contribution Equivalent To The ITDISF Charge For The Duration Of The Grant Period 18-1229 Attachments: View Report 87503 CMS This City Resolution was Adopted. S7.22 Subject: Charles Vose V. City Of Oakland, ACSC No. RG17870726 From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Charles Vose V. City Of Oakland, Alameda County Superior Court Case No. RG17870726, In The Amount Of Two Hundred Ninety Five Thousand Dollars And No Cents ($295,000) (Alleged Employment Discrimination) 18-1293 Attachments: View Report 87504 CMS A motion was made that this matter be Adopted. The motion carried by the following vote: Abstained: 1 Bas Aye: 7 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, and Kaplan NO VOTE: 0 City of Oakland Page 9 Printed on 2/7/2019",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.23 Subject: Graffiti Abatement Mural And Green Wall Funds Grant From: President Pro Tempore Kalb Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $1,000 From Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Attitudinal Healing Connection For The ""Oakland Super Heroes"" Mural On West Street Under The Hwy. 580 Underpass In Oakland 18-1294 Attachments: View Report 87505 CMS This City Resolution was Adopted. S7.24 Subject: Council President Appointments To Association Of Bay Area Governments From: Council President Kaplan Recommendation: Adopt A Resolution Reappointing Councilmember Lynette McElhaney And Appointing Councilmember Loren Taylor And Councilmember Nikki Fortunato Bas As Delegates To Represent The City Of Oakland To The Association Of Bay Area Governments (ABAG) Executive Board 18-1299 Attachments: View Report 87506 CMS This City Resolution was Adopted. S7.25 Subject: Appointments The National League Of Cities Conference From: Council President Kaplan Recommendation: Adopt A Resolution Appointing Councilmember Noel Gallo As The City Of Oakland's Conference Voting Delegate And Appointing Councilmember Loren Taylor As The City Of Oakland's First Conference Alternate Delegate To The National League Of Cities 2019 Annual Conference Taking Place In Washington D.C. From March 10 To March 13, 2019, Including Approval Of Travel Expenses For Attending The 2019 Conference 18-1300 Attachments: View Report 87507 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 2/7/2019",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.26 Subject: Executive Board Of The East Bay Community Energy Authority Joint Powers From: Council President Kaplan Recommendation: Adopt A Resolution Reappointing Council President Pro Tempore Dan Kalb To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) And Appointing Council President Rebecca Kaplan As An Alternate To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) For Terms Commencing February 4, 2019 18-1301 Attachments: View Report 87508 CMS This City Resolution was Adopted. S7.27 Subject: Appointments To Alameda County Transportation Commission From: Council President Kaplan Recommendation: Adopt A Resolution Reappointing President Rebecca Kaplan And Councilmember Sheng Thao To The Alameda County Transportation Commission, And Appointing President Pro Tempore Dan Kalb To Serve As Alternate To The Alameda County Transportation Commission (""ACTC"") Commencing February 4, 2019 18-1302 Attachments: View Report 87509 CMS This City Resolution was Adopted. S7.28 Subject: Oakland-Alameda County Coliseum Authority Board Of Commissioners From: Council President Kaplan Recommendation: Adopt A Resolution Appointing A Community Member To The Oakland- Alameda County Coliseum Authority Board Of Commissioners As Follows - Re-Appointing Christin Hill For The Term Beginning October 9, 2017 And Ending October 8, 2019 18-1303 Attachments: View Report 87510 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 2/7/2019",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S7.29 Subject: Support For Green New Deal Resolution From: President Pro Tempore Kalb, Council President Kaplan And Councilmember Thao And McElhnaey Recommendation: Adopt A Resolution Supporting A Green New Deal And Encouraging The United States Congress To Solve Human- Caused Climate Change Through Transitioning To A Clean Energy Economy, Phasing Out The Burning Of Fossil Fuels, Increasing Democratic Control Over Our Energy Systems, And Directing The City Administrator To Incorporate, To The Extent Practicable, Principles Of The Green New Deal Into The Energy And Climate Action Plan For Oakland 18-1197 Attachments: View Report View Supplemenatl Report 87511 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There was one report out during closed session. The City Council authorized a settlement in the amount of $64,316.64 to Marna Javete. This case arose out of incidents occurring on February 16, 2017. There was a motion made by Councilmember McElhaney and seconded by Councilmember Gallo. the motion passed with a vote of 8AYES: Fortunato Bas, Gallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Accepted. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, 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 12 Printed on 2/7/2019",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Planning Code Amendments From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending Oakland Planning Code Regulations Related To Parking, Loading, Emergency Shelters, Extensive Impact Civic Activities, Permitted Activities In The D-GI Zone, Conditional Use Permits, Hotel Conversions In The CIX-2 Zone, And Joint Living And Working Quarters; And Make Appropriate California Environmental Quality Act Determinations 18-1051 Attachments: View Report View Supplemental Report 11-30-2018 View Supplemental Report 2-1-2018 Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:01 p.m. 7 individuals spoke on this item. Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao and President Kaplan. Councilmember Reid made a motion, seconded by Councilmember Gallo to approve the staff recomendation with the following amendments: Allowing 2 years instead of 1 year to lapse before CAP is estingushed, and this change to be citywide and not just in the CM-1 zone. Requiring a Conditional Use Permit (CUP) for joint living and working quarters with 15 or more instead of 10 sleeping areas. Allowing a CUP to remain in force if there is an intervening activity unless two years lapsed; and Allowing for a single, one year extension of the CUP if the activity has ceased for 2 years New Exibit A ( 1/22/19 handout) replaces the previous exibit A A motion was made that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 2/5/2019. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 The Item Regarding ""OPD-US Marshals MOU"" Was Removed By The January 17, 2019 Rules And Legislation Committee Agenda City of Oakland Page 13 Printed on 2/7/2019",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 Oakland Redevelopment Successor Agency/City Council S12 Subject: Extension Of Temporary Employment Agency On-Call Contracts From: Human Resources Management Department Recommendation: Adopt A A Resolution Authorizing The City Administrator To Execute A Two Year Extension For Existing On-Call Professional Service Agreements With (1) HR Management, Inc., (2) Robert Half International And (3) TemPositions, Inc. To Provide Temporary Employment Agency Services On An As-Needed And Rotating Basis At A Cost Not To Exceed $1,000,000 Per Contract, Which Is An Increase Of $750,000 Per Contract, For A Total Contracting Cost Not To Exceed $3,000,000 Through July 1, 2022 And Waiving The Competitive Request For Proposals/Qualifications Process 18-1219 Attachments: View Report View Supplemental Report 87512 CMS CouncilmemberReid made a motion, seconded by Councilmember Bas, to approve the recomendation with an amendment to extend the contracts of HR Management, Robert Half and Tempositions to provide temporary employment agency services on an as needed and rotating basis in an amount up to $275,000. There were 4 speakers on this item A motion was made by Larry Reid, seconded by Nikki Bas, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, 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 Anthony Rippy, John Frederick Cook Jr. Esquire, and William O'Malley at 8:01 p.m. City of Oakland Page 14 Printed on 2/7/2019",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-01-22,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 22, 2019 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 15 Printed on 2/7/2019",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf