body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"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 Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Tuesday, April 2, 2019 4:30 PM City Council Chamber, 3rd Floor The Special 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 4:43 p.m. 1 PLEDGE OF ALLEGIANCE / OPENING PERFORMANCE 2 ROLL CALL / CITY COUNCIL Excused 1 - - Lynette McElhaney Present 7 - - Dan Kalb, Larry Reid, Noel Gallo, Sheng Thao, Loren Taylor, Nikki Bas, and Rebecca Kaplan 4.1 Subject: Honoring The Legacy Of Cesar Chavez From: Councilmember Gallo Recommendation: Adopt A Resolution In Celebration Of The Legacy Cesar Chavez By Recognizing Volunteerism And Giving Back To Oakland Through Leadership And Community Service 18-1481 Attachments: View Report View Supplemental Report 87586 CMS The agenda was modified to show item 4.1 was heard out of order before open forum There was 1 speaker on this item A motion was made by Noel Gallo, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 1 Printed on 4/24/2019",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 6 speakers spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Father Jay Matthews, Antoinette Bertrand, Marybelle Gilbert, Nick Harper, Clem Daniels, Francis Mitchell and Kenneth Moore. Council President Kaplan, Councilmember Gallo and Taylor requested to be associated with Father James Matthews.Council President Kaplan requested to be associated with Clem Daniels. Council President Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Dana Harvey and Nipsey Hussle. Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Jim Lament. 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 21, 2019 18-1546 Attachments: View Report A motion was made by Noel Gallo, seconded by Loren Taylor, that this matter be Approved. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, 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): There was 1 speaker on this item 7 CONSENT CALENDAR (CC) ITEMS: There were 4 speakers on this item Approval of the Consent Agenda A motion was made by Taylor, seconded by Reid, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - McElhaney City of Oakland Page 2 Printed on 4/24/2019",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council Aye: 7 - - Kalb, Reid, 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 18-1544 Attachments: View Report 87587 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 18-1545 Attachments: View Report 87588 CMS This City Resolution was Adopted. 7.3 Subject: OFD 911 Upgrade From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Contract With AT&T For Equipment And Services Needed To Upgrade The City Of Oakland's Fire Dispatch Center's (FDC) 9-1-1 Phone System, Customer Service Premise Equipment (CPE), And Related Equipment At No Cost To The City Of Oakland 18-1539 Attachments: View Report 87589 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 4/24/2019",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 7.4 Subject: Report From Affordable Housing And Infrastructure Oversight Committee From: Finance Department Recommendation: Receive An Informational Report On Expenditures Of Funds"" Prepared By The Affordable Housing And Infrastructure Bond Public Oversight Committee (Measure KK) 18-1485 Attachments: View Report View Supplemental Report 3/22/2019 A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 7.5 Subject: Large Commercial Vehicle Restrictions From: Transportation Department Recommendation: Adopt An Ordinance Amending Section 10.52.060 Of The Oakland Municipal Code To Add 56th St And 58th St Between Shattuck Ave And Telegraph Ave To The List Of City Streets Where Commercial Vehicles Exceeding Four And One-Half Tons Are Prohibited 18-1478 Attachments: View Report View Supplemental Report 3/15/2019 13528 CMS Proof Of Publication A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 4/16/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 4 Printed on 4/24/2019",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: On-Call Transportation Engineering And ITS Services From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Authorizing The City Administrator Or Designee To Execute Professional Services Agreements For On-Call Transportation Engineering And Intelligent Transportation Systems (ITS) Services In The Amount Of Five Hundred Thousand Dollars ($500,000) Each To Two (2) Tier I Firms Including: 1) Aliquot Associates And 2) Diablo Engineering Group; And 18-1475 Attachments: View Report 87590 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Execute Professional Services Agreements For On-Call Transportation Engineering And Intelligent Transportation Systems (ITS) Services In The Amount Of One Million Dollars ($1,000,000) Each To Nine (9) Tier II Firms Including: 1) Advanced Mobility Group, 2) Alta Planning+Design, 3) ARUP, 4) DKS Associates, 5) Fehr & Peers, 6) Kimley-Horn & Associates, 7) Kittelson & Associates, 8) Parsons, And 9) Wood Rodgers 18-1476 Attachments: View Report 87591 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 4/24/2019",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 7.7 Subject: LAMMPS Streetscape Project From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Waiving Advertising And Competitive Bidding And Authorizing The City Administrator Or Her Designee, To Increase The Change Order Limit For The Contract With Ray's Electric, Inc. For The Laurel Access To Mills, Maxwell Park & Seminary (LAMMPS) Streetscape Project (Project No. 1000634) From Ten Percent (10%) To Twenty-Five Percent (25%) Of The Original Contract For A Total Contract Amount Not-To-Exceed Eight Million Ninety-Six Thousand Two Hundred Fifty Dollars And Fifty Cents ($8,096,250.50); And 18-1479 Attachments: View Report View Supplemental Report 3/15/2019 87592 CMS This City Resolution was Adopted. 2) A Resolution Waiving The Request For Proposal / Request For Qualifications (""RFP/RFQ"") Competitive Selection Process Requirements And Authorizing An Amendment To The Professional Services Contract With BKF Engineers For LAMMPS Streetscape (Project Number 1000634 Originally Selected By A Formal Competitive Process), To Add Work And Increase The Contract By An Amount Not-To-Exceed Sixty-Five Thousand Dollars ($65,000.00) Bringing The Total Contract Amount To One Million Fifteen Thousand Dollars ($1,015,000.00) 18-1480 Attachments: View Report View Suppemental Report 3/15/2019 87593 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 4/24/2019",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 7.8 Subject: Building Code Ordinance From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Ordinance No. 13408 C.M.S. And Ordinance No. 13407, Which Adopted California Building Codes With Local Amendments In Oakland Municipal Code Chapter 15.04 (Oakland Amendments To California Model Building Construction Codes) And 15.08 (Oakland Building Code Maintenance), To Create An Appeals Process Consistent With The California Building Code 18-1513 Attachments: View Report View Supplemental Report 4/12/2019 13529 CMS Proof Of Publication The Council approved recommendations to amend page 2 paragraph 1 of the Ordinance, striking fourteen (14) calendar days to read twenty-one (21) calendar days A motion was made by Loren Taylor, seconded by Larry Reid, 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 4/16/2019. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 7.9 Subject: Resolution To Purchase Library Microcomputer Workstations From: Oakland Public Library Department Recommendation: Adopt The Following Pieces of Legislation; 1) A Resolution Authorizing The City Administrator To Award A Contract To PC Professional, The Lowest Responsible And Responsive Bidder, In An Amount Not To Exceed Two Hundred Seventy-Four Thousand Five Hundred Dollars ($274,500.00) To Purchase Microcomputer Workstations For The Oakland Public Library In Accordance With Specification No. 17-204-00 / Request For Quotation 135501; And 18-1474 Attachments: View Report 87594 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 4/24/2019",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Award A Contract To Newport West Computers Inc, The Lowest Responsible And Responsive Bidder, In An Amount Not To Exceed One Hundred And Two Thousand Three Hundred Dollars ($102,300.00) To Purchase Laptops For The Oakland Public Library In Accordance With Specification No. 17-204-00 / Request For Quotation (RFQ) 136480 18-1522 Attachments: View Report 87595 CMS This City Resolution was Adopted. 7.10 Subject: Michael Palmertree Professional Services Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Waive The Competitive Request For Proposals Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Local Business Enterprise Programs (L/SLB) Provisions For The Purchase Of Professional Services; And 2) Enter Into A Professional Services Agreement With Michael Palmertree To Provide Behavior Science Consultation And Training Services To The Oakland Police Department For The Period Of July 1, 2019 To June 30, 2022, With An Option To Extend For An Additional Two Years, In The Amount Of One Hundred Thousand Dollars ($100,000) Per Year, With A Total Contract Amount Of Five Hundred Thousand Dollars ($500,000) 18-1445 Attachments: View Report View Supplemental Report 3/22/2019 87596 CMS Councilmember Taylor made a motion to amend the contract to a 1 year contract. This motion did not receive a second. Councilmember Bas made a motion, seconded by Councilmember Gallo to send this tiem back to the Public Safety Commitee and have the Public Safety Commitee work with the City Adminsitrator's office to work on a new RFP that does not allow any lapse in service. The City Adminsitrator explained that this action was not possible because of the upcoming expiration date in the current contract. Council President Kaplan suggested the Council amend the contract for a one year extention and send the item back to the Public safety committee to discuss the evalutation procedure and issuing a RFP. This amendment was moved by Councilmember Taylor and seconded by Vice Mayor Reid A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 8 Printed on 4/24/2019",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 7.11 Subject: Update Regulations For Restaurants Serving Alcoholic Beverages From: Planning And Building Department Recommendation: Adopt An Ordinance Amending The Planning Code (Title 17) To Update Regulations For Restaurants Serving Alcoholic Beverages, Under Chapters 17.09,17.10,17.103,17.134 And 17.156, As Recommended By The Planning Commission 18-1433 Attachments: View Report 13527 CMS Proof Of Publication This Ordinance was Approved for Final Passage. S7.12 Subject: Unapproved Surveillance Technology Under Exigent Circumstances From: Oakland Police Department Recommendation: Receive An Informational Report On The Use Of Unapproved Surveillance Technology Under Exigent Circumstances In Accordance With Oakland Municipal Code (OMC) 9.64.035 And Forward To The City Council 18-1472 Attachments: View Report A motion was made by Loren Taylor, seconded by Larry Reid, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 9 Printed on 4/24/2019",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 2 Final Decisions Made in Closed session Aaron Minyard V. City of Oakland, et al. The council authorized settlement in the amount of: $180,000.00 This case arose out of incidents occurring on: February 15, 2016. The Motion passed with a vote of 7 Ayes: Fortunato Bas, Gallo, Kalb, Reid, Taylor, Thao and President Kapla, 1 Absent - Gibson McElhaney. Jobs and Housing Coalition, et al. V. City of Oakland, et al. The City Council discussed in closed session under Item No. 1(c) and Item 2 the litigation and anticipated litigation matters pertain to The Children's Initiative of 2018 (Measure AA). Council passed the following motion in closed session: 1. Directing the City Administrator not to collect first year Measure AA taxes; 2. Directing the City Administrator to submit a validation ordinance for the taxes; 3. Directing the City Attorney to file a validation action for the taxes; and 4. To schedule a motion for the April 16th Council open meeting to publicly confirm the action. The Motion passed with a vote of 7 Ayes: Fortunato Bas, Gallo, Kalb, Reid, Taylor, Thao and President Kapla, 1 Absent - Gibson McElhaney. There were 9 speakers on this item This be Accepted. COMMENCING AT 5:00 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 10 Printed on 4/24/2019",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Business Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code; Or 18-1527 Attachments: View Report A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Not Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 11 Printed on 4/24/2019",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 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 18-1528 Attachments: View Report A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Not Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 9.2 Subject: Mandatory Delinquent Trash Fees 2019 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 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 October, November, And December 2018 Quarterly January-March 2019; Or 18-1536 Attachments: View Report 87598 CMS There was 1 speaker on this item Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:12 p.m. Vice Mayor Reid made a motion, seconded by Councilmember Taylor to close the Public Hearing, and hearing no objections, the motion passed by 7Ayes: Bas, Gallo, Kalb,Reid, Taylor, Thao and President Kaplan; 1 Excused: Gibson McElhaney A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan City of Oakland Page 12 Printed on 4/24/2019",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On 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 October, November, And December 2018 Quarterly January-March 2019; Or 18-1537 Attachments: View Report A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 7 - - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 3) A Resolution Overruling Protests And Objections And 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 October, November, And December 2018 Quarterly January-March 2019 18-1538 Attachments: View Report A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Not Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 13 Printed on 4/24/2019",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"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 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; Or 18-1530 Attachments: View Report 87599 CMS There were 2 speakers on this item Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:22 p.m. Councilmember Taylor made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7Ayes: Bas, Gallo, Kalb,Reid, Taylor, Thao and President Kaplan; 1 Excused: Gibson McElhaney A motion was made by Loren Taylor, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, 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 18-1531 Attachments: View Report A motion was made by Loren Taylor, seconded by Dan Kalb, that this matter be Not Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 14 Printed on 4/24/2019",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 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 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 18-1532 Attachments: View Report A motion was made by Loren Taylor, seconded by Dan Kalb, that this matter be Not Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Salary Ordinance Amendment For City Auditor From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Increase The Salary Of The City Auditor 18-1529 Attachments: View Report 13530 CMS Proof Of Publication There were 6 speakers on this item A motion was made by Loren Taylor, seconded by Sheng Thao, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 4/16/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 6 - Kalb, Reid, Thao, Taylor, Bas, and Kaplan Absent: 1 - - Gallo NO VOTE: 0 City of Oakland Page 15 Printed on 4/24/2019",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 12 Subject: Semi-Annual City Administrator Approved Purchases And Contracts Report From: Office Of The City Administrator Recommendation: Receive An Informational Report On All Purchases And Contracts Authorized By The City Administrator Or Designee, Within The City Administrator's Contract Authority During Fiscal Year 2017-18, In Accordance With The Oakland Municipal Code Section 2.04.020. 18-0592 Attachments: View Report View Supplemental Report 2/21/2019 View Supplemental Report 3/29/2019 There were 2 speakers on this item A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 13 Subject: RAP Fee Increase From: Housing And Community Development Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13497 C.M.S. (The 2018-19 Master Fee Schedule) To Increase The Rent Adjustment Program Service Fee From $68.00 Per Unit To $101.00 Per Unit 18-1483 Attachments: View Report View Supplemental Report 3/29/2019 13531 CMS Proof Of Publication There were 10 speakers for these items Item 13 and 14 were heard together A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 4/16/2019. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 16 Printed on 4/24/2019",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council 14 Subject: Rent Adjustment Program Annual Reports From : Housing And Community Development Department Recommendation: Receive The Annual Report Of The Rent Adjustment Program For Fiscal Years 2014-15, 2015-16, 2016-17, And 2017-18 18-1488 Attachments: View Report A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, 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 Father Jay Matthews, Antoinette Peitras, MaryBelle Gilbert, Nick Harper, Clem Daniels, Francis Mitchell, Kenneth Moore, Dana Harvey, Nipsy Hussle, Lupe Ochoa and Jim Lament at 8:31 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510)238-3254 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. City of Oakland Page 17 Printed on 4/24/2019",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 2, 2019 Oakland Redevelopment Successor Agency/City Council MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 18 Printed on 4/24/2019",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-02.pdf