body,date,text,page,path OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"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 16, 2019 5:00 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 5:20 P.M. 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 Laney College Eagles Jr. Football Team From: Councilmember Bas Recommendation: Adopt A Resolution Honoring The Tremendous Accomplishments Of The Laney College Eagles For Ranking As The No. 1 Junior College Football Team In The Nation 18-1491 Attachments: View Report 87600 CMS The Agenda was modified to show item 4.1 taken out of order A motion was made by Nikki Bas, 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 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 16 speakers on this item City of Oakland Page 1 Printed on 5/9/2019",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 4.2 Subject: Presentation By The Alameda County Mosquito Abatement District From: Council President Kaplan Recommendation: Receive A Brief Informational Presentation From The District Manager And Council Appointed Trustee Of The Alameda County Mosquito Abatement District 18-1377 Attachments: View Report There are 2 speakers on this item This Informational Report be Received and Filed. Excused: 1 - - McElhaney Aye: 7 - Kalb, Reid, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements) Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Angel Garcia Vasquez, Alma Garcia and Deontae Bush 5 APPROVAL OF THE DRAFT MINUTES FROM THE SPECIAL MEETING OF APRIL 2, 2019 18-1602 Attachments: View Report A motion was made by Larry Reid, seconded by Loren Taylor, that this matter be Accepted. 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): Item 7.36 will be moved to the non-consent calendar Item 11 will be taken after items 12 and 13 City of Oakland Page 2 Printed on 5/9/2019",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 7 CONSENT CALENDAR (CC) ITEMS: There were 40 speakers on the consent calendar Approval of the Consent Agenda A motion was made by Gallo, seconded by Kalb, to approve the Consent Agenda. The motion carried by the following vote: Excused: 1 - - McElhaney 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 18-1600 Attachments: View Report 87601 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 18-1601 Attachments: View Report 87602 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 5/9/2019",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: Honoring 2018 Youth Poet Laureate Leila Mottley From: Councilmember Kalb Recommendation: Adopt A Resolution Honoring Leila Mottley For Becoming The 2018 Oakland Youth Poet Laureate And For Her Artistic Contributions To The City Of Oakland 18-1542 Attachments: View Report 87603 CMS This City Resolution was Adopted. 7.4 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 This Ordinance was Approved for Final Passage. 7.5 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 This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 5/9/2019",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 7.6 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 Council President Kaplan was added as a Co-Sponsor This Ordinance was Approved for Final Passage. 7.7 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 This Ordinance was Approved for Final Passage. 7.8 Subject: Resolution Supporting SB 233 Authored By Senator Wiener From: Councilmember Gallo And Council President Kaplan Recommendation: Adopt A Resolution Supporting California State Senate Bill Number 233, Authored By Senator Scott Wiener And Coauthored By Assembly Members Bill Quirk And Laura Friedman, Which Would Prohibit The Arrest Of Sex Workers When They Report Sexual Assault, Human Trafficking, Stalking, Robbery, Assault, Kidnapping, Threats, Blackmail, Extortion, Burglary Or Other Violent Crimes Against Them 18-1533 Attachments: View Report 87604 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 5/9/2019",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 7.9 Subject: Support For Assembly Bill 410 (Assembly Member Nazarian) Sideshow Activity From: Vice Mayor Reid And Councilmember Thao Recommendation: Adopt A Resolution Supporting Assembly Bill 410 Motor Vehicle Sideshows (Assembly Member Adrin Nazarian) 18-1557 Attachments: View Report 87605 CMS This City Resolution was Adopted. Excused: 1 - - McElhaney Aye: 6 - - Kalb, Reid, Gallo, Thao, Taylor, and Kaplan No: 1 - Bas NO VOTE: 0 7.10 Subject: Resolution In Support Of Medicare For All Act 2019 From: Council President Kaplan And Councilmember Thao Recommendation: Adopt A Resolution In Support Of House Resolution 1384, Medicare For All Act 2019 18-1555 Attachments: View Report 87606 CMS This City Resolution was Adopted. 7.11 Subject: Resolution In Support Of Public Banking Act, AB 857 From: Council President Kaplan, President Pro Tempore Kalb And Councilmember Bas Recommendation: Adopt A Resolution In Support Of Public Banking Act, AB 857 18-1556 Attachments: View Report 87607 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 5/9/2019",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 7.12 Subject: National Victims' Rights Week From: Councilmember Thao Recommendation: Adopt A Resolution Proclaiming National Victims' Rights Week From April 7-13, 2019 18-1609 Attachments: View Report 87608 CMS This City Resolution was Adopted. 7.13 Subject: Appointing Councilmember Thao To The Chabot Space & Science Center JPA From: Council President Kaplan Recommendation: Adopt A Resolution Appointing Councilmember Sheng Thao As The Elected Member Of The Oakland City Council To The Chabot Space & Science Center Joint Powers Authority Board Of Directors To Complete The Term Previously Held By Former Councilmember Annie Campbell Washington 18-1610 Attachments: View Report 87609 CMS This City Resolution was Adopted. 7.14 Subject: Declaration Of A Local Emergency On Homelessness From: Council President Kaplan Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of The City's Homelessness Crisis 18-1611 Attachments: View Report View Supplemental Report 4/12/2019 87610 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 5/9/2019",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 7.15 Subject: Settlement Agreement - Aaron Minyard V. City Of Oakland, Et Al. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Aaron Minyard V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG18893200, In The Amount Of One Hundred Eighty Thousand Dollars And No Cents ($180,000.00) (Oakland Police Department - Vehicle Collision) 18-1618 Attachments: View Report 87611 CMS This City Resolution was Adopted. S7.16 Subject: Support For The California Schools And Local Communities Funding Act From: Councilmember Bas Recommendation: Adopt A Resolution (1) Supporting The California Schools And Local Communities Funding Act Of 2020, A Proposed Initiative For The November 2020 Ballot That Will Amend The State Constitution To Close A Corporate Tax Loophole By Reassessing Commercial And Industrial Real Property On A One To Three Year Basis Based On A Fair Market Value; (2) Encouraging Other Jurisdictions In The Region To Take Support Positions On The Initiative; And (3) Committing The City Of Oakland To Work In Collaboration With The Oakland Unified School District, Alameda County And State Of California To Maximize Resources For Oakland Public Schools 18-1455 Attachments: View Report 87612 CMS This City Resolution was Adopted. S7.17 Subject: Informational Update On The Cannabis Equity Program From: Councilmember McElhaney Recommendation: Receive An Informational Report On The City Of Oakland's Cannabis Equity Program 18-1370 Attachments: View Report View Supplemental Report 4/12/2019 A motion was made by Noel Gallo, seconded by Dan Kalb, 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 8 Printed on 5/9/2019",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S7.18 Subject: Classification Of Deputy Chief Of Violence Prevention From: Human Resources Management Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Recommending To The Civil Service Board The Exemption Of The Classification Of Deputy Chief Of Violence Prevention From The Operation Of Civil Service; And 18-1591 Sponsors: Human Resources Management Department Attachments: View Report 87613 CMS This City Resolution was Adopted. Subject: Classification Of Deputy Chief Of Violence Prevention From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Full-Time Classification Of Deputy Chief Of Violence Prevention 18-1592 Attachments: View Report A motion was made by Noel Gallo, seconded by Dan Kalb, 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 5/7/2019. 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 9 Printed on 5/9/2019",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S7.19 Subject: FY 2019-20 Landscaping And Lighting District (LLAD) - Initiation & Intention From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Initiating The Fiscal Year (FY) 2019-20 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District With The Intention To Levy Assessments For The City Of Oakland Landscaping And Lighting Assessment District (LLAD Or The District), Accept The FY 2019-20 Preliminary Engineer's Report, And Set May 21, 2019 At 6:30 P.M. As The Date And Time For A Public Hearing; And 18-1593 Attachments: View Report 87614 CMS This City Resolution was Adopted. 2) Accept The FY 2019-20 Preliminary Engineer's Report For The City Of Oakland LLAD (Exhibit A To The Resolution) Prepared By Francisco & Associates, Inc., The LLAD District Engineer, Pursuant To The California Streets And Highways Code 18-1594 Attachments: View Report A motion was made that this matter be Accepted. 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 10 Printed on 5/9/2019",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S7.20 Subject: Heavy Equipment Repair And Service Agreement From: Finance Department Recommendation: Adopt A Resolution Authorizing The Award Of A Contract To Kelly's Truck Repair, The Lowest Responsive And Responsible Bidder, A Non-Local Business Enterprise, For The Purchase Of Heavy Equipment Repair And Service, In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000) For A One (1) Year Term, May 1, 2019 To April 30, 2020, In Accordance With Its Bid Filed With The City Clerk On January 29, 2019 In Response To RFQ 135521 Heavy Equipment Repair And Service 19-928-00, And Authorizing The City Administrator To Extend The Agreement With Two (2) One-Year Options In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000) Per Year For A Total Not-To-Exceed Contract Amount Of One Million Five Hundred Thousand Dollars ($1,500,000) Over A Three (3) Year Term, Without Returning To City Council 18-1595 Attachments: View Report 87615 CMS This City Resolution was Adopted. S7.21 Subject: San Francisco Foundation Grant Funds From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate Grant Funds From The San Francisco Foundation In The Total Amount Of Ten Thousand Dollars ($10,000.00), For The Oakland City Attorney To Develop Infrastructure And Outreach For City Enforcement Of The Tenant Protection Ordinance [NEW TITLE] 18-1596 Attachments: View Report View Supplemental Report 4/12/2019 87616 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 5/9/2019",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"This City Resolution was Adopted. S7.23 Subject: Four Year On-Call Architectural Services Agreements From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute Professional Services Agreements For On-Call Architectural Services Over A Period Of Four Years With Twelve (12) Firms For An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000.00) Each With: 1) AE3 Partners, Inc., 2) Byrens Kim Design Works, 3) ELS Architecture And Urban Design, 4) Gyroscope Inc., 5) Hibser Yamauchi Architects, Inc., 6) LCA Architects, Inc., 7) Murakami/Nelson Architectural Corporation, 8) Perkins Eastman Dougherty, 9) RPR Architects, 10) Shah Kawasaki Architects, 11) Studio T-Square, And 12) SVA Architects, Inc 18-1576 Attachments: View Report 87618 CMS This City Resolution was Adopted. S7.24 Subject: On-Call Professional Services Agreement Contracts From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee To Enter Into A Total Of Seven (7) Professional Services Agreement Contracts For On-Call Construction Management (Cm) Services, In The Amount Of Seven Hundred And Fifty Thousand Dollars ($750,000) Each With 1) Acumen Building Enterprise, Inc., 2) AGS, Inc., 3) Biggs Cardosa Associates, Inc., 4) Consolidated Cm, 5) Ghiradelli & Associates, 6) Kal Krishnan Consulting Services, Inc., And 7) VSCE, Inc 18-1579 Attachments: View Report 87619 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 5/9/2019",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S7.25 Subject: Measure KK Funding Reallocations From: Transportastion Department Recommendation: Adopt A Resolution Reallocating Three Million Two Hundred And Fifty Thousand Dollars ($3,250,000.00) In Funds Within The Fiscal Year 2018-19 Capital Improvement Program Budget For Measure KK Infrastructure Bonds (Fund 5330) From Various Projects To Street Resurfacing 18-1580 Attachments: View Report View Supplemental Report 4/12/2019 87620 CMS This City Resolution was Adopted. S7.26 Subject: Concrete Work For Paving Project Construction Contract From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Ray's Electric, The Lowest Responsive, Responsible Bidder, For Concrete Work For Paving Project (Project No. 1004419) In Accordance With Specifications For The Project And With Contractor's Bid In The Amount Of One Million Two Hundred Nineteen Thousand Nine Hundred Dollars ($1,219,900.00) 18-1581 Attachments: View Report 87621 CMS This City Resolution was Adopted. S7.27 Subject: CalRecycle For Competitive Food Waste Prevention And Rescue Grant From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Authorizing The City Administrator Or Her Designee To 1) Appropriate, Execute In The Name Of The City Of Oakland All Grant Documents, Including But Not Limited To, Applications, Agreements, Amendments, And Requests For Payment In The Amount Of Five Hundred Thousand Dollars ($500,000) From California Department Of Resources Recycling And Recovery (CalRecycle) For The FY 2018-2019 Competitive Food Waste Prevention And Rescue Grant; And 18-1577 Attachments: View Report 87622 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 5/9/2019",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator Or Her Designee To Submit Application(S) For All CalRecycle Grants For Which The City Of Oakland Is Eligible 18-1578 Attachments: View Report 87623 CMS This City Resolution was Adopted. S7.28 Subject: Affordable Housing And Sustainable Communities Program Grant From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Amending Resolution No. 86994 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's Affordable Housing And Sustainable Communities Program In Connection With The 3268 San Pablo Project At 3268 San Pablo Avenue, To Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related Improvements; And 18-1582 Attachments: View Report View Supplemental Report 4-5-2019 87624 CMS This City Resolution was Adopted. 2) A Resolution Amending Resolution No. 86216 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's Affordable Housing And Sustainable Communities Program In Connection With The Empyrean & Harrison Hotel At 1300 Webster Street And 1415 Harrison Street, To Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related Improvements; And 18-1583 Attachments: View Report View Supplemental Report 4-5-2019 87625 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 5/9/2019",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Amending Resolution No. 86217 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California's Affordable Housing And Sustainable Communities Program In Connection With The Lakehouse Commons Project At E 12th And Lake Merritt Boulevard, To Authorize An Agreement With Bay Area Motivate, LLC For Transportation-Related Improvements 18-1584 Attachments: View Report View Supplemental Report 4-5-2019 87626 CMS This City Resolution was Adopted. S7.29 Subject: Deontae Bush Way From: Councilmember Gallo Recommendation: Adopt A Resolution Commemoratively Renaming Galindo Street Between 35th And Coolidge Ave As Deontae Bush Way Per The Process Established By Resolution No. 77967 C.M.S. 18-1535 Attachments: View Report 87627 CMS This City Resolution was Adopted. S7.30 Subject: The Lafayette Square Park Tot Lot Renovation From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept A Gift Of In-Kind Services From The Oakland Parks And Recreation Foundation For The Lafayette Square Park Tot Lot Renovation Valued In An Amount Not To Exceed Sixty Thousand Dollars ($60,000) And Authorize The City Administrator To Execute A Construction Contract For One Dollar ($1.00) With A Construction Firm To Be Determined To Perform The Services And Authorize The Work On City Property 18-1587 Attachments: View Report 87628 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 5/9/2019",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S7.31 Subject: OFCY 2018-2019 Evaluation Contract From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Professional Services Agreement With Social Policy Research Associates For The Evaluation Of The Oakland Fund For Children And Youth, In An Amount Not To Exceed $180,000 For A 16-Month Term, July 1,2018 To October 31, 2019 18-1588 Attachments: View Report 87629 CMS This City Resolution was Adopted. S7.32 Subject: Head Start Grants From: Human Services Department Recommendation: Adopt A Resolution: 1. Authorizing The City Administrator To Apply For, Accept And Amend The Appropriation Of The Head Start Grants For Fiscal Year (FY) 2019-2020 From The U.S. Department Of Health And Human Services, Administration For Children And Families, Office Of Head Start In An Amount Not To Exceed $17,179,680; And 2. Authorizing The City Administrator To Enter Into Grant Agreements To Fund Comprehensive Early Care, Education And Family Services For The Head Start Program From July 1,2019 To June 30,2020; And 3. Approving Staff Positions Needed For Program Services; And 4. Authorizing The City Administrator To Accept And Appropriate Additional Federal Grant Funding That Becomes Available For The Same Purposes During The Same Grant Term And Amend The Grant Agreements Without Returning To Council; And 5. Authorizing A Contribution From The General Purpose Fund In An Estimated Amount Of $2,344,599 For FY 2019-2020 Central Services Overhead Charges 18-1589 Attachments: View Report 87630 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 5/9/2019",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S7.33 Subject: Continuum Of Care Supportive Housing Programs From: Housing And Community Development Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Apply For, Accept, And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In The Amount Of $5,553,872 Each Year For Fiscal Years (FY) 2019-2020 And 2020-2021 To Fund HUD Continuum Of Care Supportive Housing Programs; 2) Authorizing The City Administrator To Enter Into Grant Agreements For The Provision Of Transitional And Permanent Housing And Support Services Under HUD's Continuum Of Care Program; 3) Finding And Determining That The Sublease Of The Property Located At 8314 MacArthur Boulevard To East Oakland Community Project For Less Than Its Fair Market Value For The Operation Of The Matilda Cleveland Transitional Housing Program Is In The Best Interest Of The City; 4) Authorizing The City Administrator To Accept And Appropriate Additional Funds That Become Available From HUD For FY 2019-2020 And 2020-2021 And Amend The Grant Agreements To Adjust The Grant Amounts Without Returning To Council; And 5) Authorizing A Contribution From The General Purpose Fund For The Central Services Overhead Charges In An Estimated Amount Of $22,466 For FY 2019-2020 And $22,915 For 2020-2021 18-1590 Attachments: View Report View Supplemental Report 4/12/2019 87631 CMS This City Resolution was Adopted. S7.34 Subject: Urban Search And Rescue Supplemental Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Amending Resolution No. 86959 C.M.S. To Allow Thee City Administrator Or Designee To Accept, Appropriate, And Administer Supplemental Fiscal Year (FY) 2017 Urban Search And Rescue (US&R) Grant Funds In An Amount Not To Exceed Seventeen Thousand Five Hundred And Seven Dollars ($17,507) For A Cumulative FY 2017 US&R Grant Award Allocation In An Amount Not To Exceed One Million Two Hundred And Fifty-Seven Thousand Five Hundred And Twenty Dollars ($1,257,520) 18-1534 Attachments: View Report 87632 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 5/9/2019",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S7.35 Subject: Quarterly Report From Oakland Police Commission From: Councilmember Gallo Recommendation: Receive A Quarterly Progress Report From Oakland The Police Commission 18-1379 Attachments: View Report View Supplemental Report 4/5/2019 View Attachment A View Attachment B COUNCIL PRESIDENT KAPLAN RELINQUISHED THE CHAIR AT 6:40 P.M AND PRESIDENT PRO TEMPORE KALB PRESIDED AS CHAIRPERSON. COUNCIL PRESIDENT KAPLAN WAS NOTED PRESENT AT 7:01 P.M. AND RESUMED PRESIDING AS CHAIR. 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 18 Printed on 5/9/2019",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S13 Subject: Funding Restorative Justice And Libraries For Our Youth From: Council President Kaplan, Councilmember Bas, Thao And Gallo Recommendation: Adopt A Resolution Authorizing The Use Of One-Time Revenues In Excess Real Estate Transfer Tax In The Amount Of $1,200,000 From Fiscal Year 2018-2019 To Restore Library, Restorative Justice Programs, And Foster Youth Case Managers As A Grant To The Oakland Unified School District (OUSD) 18-1673 Attachments: View Report 87633 CMS 87633 CMS Red Line There were 40 speakers on this item Councilmember Thao made a Motion seconded by Council President Kaplan to approve recommendations as amended to include the following revisions: 1) As to The Recommendation: Adopt A Resolution Authorizing The Use Of One-Time Excess Revenues Or Other Funding Source In The Amount Of $1,200,000 To Restore Library, Restorative Justice Programs, And Foster Youth Case Manager As A Grant To The Oakland Unified School District (OUSD) 2) To the 3rd page RESOLVED: That the City of Oakland shall allocate $1,200,000 in unexpended one-time City of Oakland Excess Revenue Or From Another Funding Sources For A Grant To The Oakland Unified School District To Be Used As Follows: $610,000 For Oakland Unified School District Restorative Justice Program And $510,000 To Oakland Unified School District Libraries And Foster Youth Case Management For Fiscal Year 2019-20. 3) To the 3rd page RESOLVED: That The City Administrator Of Her Designee Is Hereby Authorized To Use One-Time Revenues That Are Excess Revenues Or Other Revenues In The Amount Of $1,200,00 For A Grant To The Oakland Unified School Services A motion was made by Sheng Thao, seconded by Dan Kalb, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 - - McElhaney Abstained: 1 - - Reid Aye: 6 - - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan NO VOTE: 0 City of Oakland Page 19 Printed on 5/9/2019",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council 12 Subject: Children's Initiative of 2018 Measure AA From: Office Of The City Attorney Recommendation: Approve A Motion Publicly Directing The City Administrator Not To Collect First Year Measure AA (The Children's Initiative Of 2018) Taxes; And Restating That Pursuant To Council's December 14, 2018 Resolution No. 87485 C.M.S. The City Administrator Is Directed To Submit A Validation Ordinance For The Taxes, And The City Attorney Is Directed To File A Validation Action 18-1641 Attachments: View Report View Supplemental Report 4/12/2019 View Supplemental Report 4/12/2019 There were 83 speakers on this item Council President Kaplan also Made a Scheduling Motion, Seconded By Councilmember Thao To Schedule The Following Resolution To The April 30 Special City Council Agenda: Adopt A Resolution To Amend The Council's December 14, 2018 Resolution No, 87485 CMS., ""Certifying Measure AA. A Proposed Amendment To The Oakland Charter Creating The 'Children's Initiative Of 2018' And Approving A Parcel Tax To Fund Early Childhood Early Childhood Education And College Readiness Programs, On The November 6, 2018 Oakland General Election, As Passing And Directing The City Administrator To Present A Validation Ordinance To The Council And Directing The City Attorney To Bring A Validation Action For The Measure As Follows: (1) To Direct The City Administrator Not To Present A Validation Ordinance To The Council; And (2) To Direct The City Attorney To Negotiate A Tolling Agreement With The Plaintiff In Jobs And Housing Coalition, Et Al V. City Of Oakland, Alameda County Superior Court Case No. RG19005204 To Toll (I.E., Suspend The Statue Of Limitations) For The Lawsuit For One Year. The Motion Passed With A Vote Of 5 AYES (Bas, Gallo. Taylor and Thao); 1 NO (Reid); 1 ABSTENTION (Kalb) and 1 EXCUSED (McElhaney) A motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this matter be Accepted. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 5 - Gallo, Thao, Taylor, Bas, and Kaplan No: 2 - Kalb, and Reid NO VOTE: 0 City of Oakland Page 20 Printed on 5/9/2019",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 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 was 1 final decison made in closed session. Mario Moore V. City of Oakland Alameda County Superior Court Case No. RG17885806. On April 4, 2017 plaintiff Mario Moore tripped on uneven sidewalk on the north side of the 800 block of West Grand Avenue (between Curtis Street and West Street), sustaining a displaced knee and fracture. He underwent surgery and was in a long leg cast for six weeks and then required four months of physical therapy, the use of crutches and claims he still suffers impaired mobility and pain as a result of his injury. His medical bills were $45,193.45. Mr. Moore sued the City for a dangerous condition seeking compensation for his medical expenses and pain and suffering. This settlement will resolve all claims in this matter. A motion was made by Councilmember Taylor, seconded by Councilmember Gallo. The motion passed with a vote of 7 AYES:(Fortunato Bas, Gallo, Kalb, Reid, Taylor, Thao and President Kaplan); 1 Excused McElhaney There were 2 speakers on this item. This be Accepted. 11 Subject: Fiscal Year 2019-24 Five Year Financial Forecast From: Finance Department Recommendation: Receive An Informational Report On The City Of Oakland Five-Year Financial Forecast Prepared In Accordance With The City Of Oakland's Consolidated Fiscal Policy, Ordinance 13279 C.M.S. 18-1511 Attachments: View Report This Informational Report be Continued.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 5/7/2019 City of Oakland Page 21 Printed on 5/9/2019",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council S14 Subject: 2100 Telegraph Avenue ENA From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing A Fourth Amendment To The Exclusive Negotiation Agreement (""ENA"") With W/L Telegraph Owner, LLC, Or An Affiliate, For Development Of A Mixed-Use Project On City-Owned Property Located At 2100 Telegraph Avenue (Assessor's Parcel Number: 008-0648-016-03), Contingent Upon Payment Of A $25,000 Extension Fee, To Extend The Term By Up To Six Months From April 21, 2019 To October 21, 2019 To Complete Disposition And Development Agreement Negotiations, Relying On A CEQA Exemption Pursuant To Sections 15262, 15306 And Section 15061(B)(3) Of The CEQA Guidelines 18-1597 Attachments: View Report View Supplemental Report 4/11/2019 87634 CMS A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - McElhaney Abstained: 1 - - Bas Aye: 6 - - Kalb, Reid, Gallo, Thao, Taylor, and Kaplan NO VOTE: 0 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: S7.36 Subject: Budget Outlook Message And Calendar. From: Finance Department Recommendation: Receive An Informational Report On The City Administrator's Budget Outlook Message And Calendar Pursuant To The Consolidated Fiscal Policy (Ordinance No. 13487 C.M.S.) 18-1660 Attachments: View Report A motion was made by Rebecca Kaplan that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 6 - Kalb, Gallo, Thao, Taylor, Bas, and Kaplan Absent: 1 - - Reid City of Oakland Page 22 Printed on 5/9/2019",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2019-04-16,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 16, 2019 Oakland Redevelopment Successor Agency/City Council NO VOTE: 0 10 THIS NUMBER INTENTIONALLY NOT USED 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) 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 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 23 Printed on 5/9/2019",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-04-16.pdf