body,date,text,page,path OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B-T (Federally Taxable), Authorizing The Refunding Of The Outstanding Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2003, Approving The Form Of And Authorizing The",101,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Execution And Delivery Of An Indenture of Trust, A Bond Purchase Contract And An Escrow Agreement; Approving The Form Of An Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The",102,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Selection And Retention Of A Financing Team; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And Approving Necessary Actions In Connection Therewith; And",103,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"(06-0658) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, 2006-0068 CMS.pdf 2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase",104,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"And Sale Of Not To Exceed $30,555,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B And Not To Exceed $77,850,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B-T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto; And (06-0658-1)",105,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang 2006-0003 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $30,555,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B, And $77,850,000 Principal Amount Of The",106,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B-T (Federally Taxable), And Providing Other Matters Properly Relating Thereto (06-0658-2) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 80151 CMS.pdf S-30",107,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Subject: Central City East Redevelopment Project Bonds From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation:",108,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Forms Of Not To Exceed $15,800,000 Principal Amount Of The Redevelopment Agency Of The",109,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A And $66,550,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A-T (Federally",110,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of An Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery",111,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Of An Official Statement; Approving The Selection And Retention Of A Financing Team; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And Approving",112,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Necessary Actions In Connection Therewith; And (06-0659) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA|Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, View Supplemental Report.pdf, 2006-0069 CMS.pdf",113,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"2) A Resolution Of The Oakland Joint Powers Financing Authorizing The Purchase And Sale Of Not To Exceed $15,800,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A And Not to Exceed $66,550,000 Principal Amount Of Redevelopment Agency of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A-T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto; And (06-0659-1) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The",114,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang 2006-0004 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $15,800,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A, And $66,550,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East",115,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Redevelopment Project Tax Allocation Bonds, Series 2006A-T (Federally Taxable), And Providing Other Matters Properly Relating Thereto (06-0659-2) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 80152 CMS.pdf S-31",116,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Subject: Broadway/MacArthur/San Pablo Redevelopment Project Bonds From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation:",117,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Form Of Not To Exceed $6,940,000 Principal Amount Of The Redevelopment Agency Of The",118,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"City Of Oakland Broadway/MacArthur/Sar Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C And $14,330,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds,",119,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Series 2006C-T (Federally Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of An Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing",120,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Execution And Delivery Of An Official Statement; Approving The Selection And Retention Of A Financing Team; Authorizing Payment of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And",121,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Approving Necessary Actions In Connection Therewith; And (06-0660) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA|Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, View Supplemental Report.pdf, 2006-0070 CMS.pdf",122,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase And Sale Of Not To Exceed $6,940,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C And Not To Exceed $14,330,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C-T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly",123,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Relating Thereto; And (06-0660-1) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang 2006-0005 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $6,940,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San",124,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C, And $14,330,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C-T (Federally Taxable), And Providing Other Matters Properly Relating Thereto (06-0660-2) A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang 80153 CMS.pdf S-32",125,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Subject: City's Industrial Land Policy From: Councilmember Jane Brunner Recommendation: Action On A Report and Recommendations On The City's Industrial Land Policy (06-0303) A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Approve as Amended on the Substitute Motion The motion carried by the following vote: Votes: ORA\Councilmember Noes: 1 - President of the Council De La Fuente ORA\Councilmember Ayes: 7 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang",126,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,The following individual(s) spoke in favor of this item:,127,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Richard Hulbert,128,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Bob Lawlor,129,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Marcuc Swinford,130,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Robert Swinford,131,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Joe DeCredico,132,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,,133,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,The following individual(s) spoke against this item:,134,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Elizabeth Hinckle,135,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Toby Anderson,136,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,,137,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,The following individual(s) spoke and indicated a neutral position on this item:,138,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Kevin Mein,139,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,,140,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,The following individual(s) spoke and did not indicate a position on this item:,141,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- George Burtt,142,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Dean DiGiovanni,143,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- David Keystone,144,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Steve Lowe,145,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Bob Teal,146,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Scott Peterson,147,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- George Nesbitt,148,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,- Karen Engel,149,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,,150,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Agency/Councilmember Quan made a substitute motion, seconded by",151,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Agency/Councilmember Nadel, to approve keeping Subareas 2, 6, 7 and 14",152,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,solely as industrial and keeping the following subareas as industrial with the,153,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,specified provisions accordinginly: 3 and 13 - with taking advantage of,154,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"visibility to permit retail along freeway, and 4 - with keeping industrial between",155,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"freeway and tidewater, and upon call of the roll, the motion passed by Ayes:",156,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, and",157,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Quan - 7, No: President of the Council De La Fuente - -1",158,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,,159,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Council also direct staff to prepare a financial and economic analysis, update",160,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,the June 2005 study from the Army Base to address areas of non-managment,161,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,for review by the Planning Commission.,162,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,,163,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Agency/Councilmember Brunner made a motion, seconded by",164,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Agency/Councilmember Nadel, to have staff to return with a funding allocation complete the study of all other areas with involvement of the Workforce Investment Board or Economic Development Staff and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8",165,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"View Report.pdf S-33 Subject: Lake Merritt Municipal Boathouse - Proposed Tenant Improvements From: Community And Economic Development Agency Recommendation: Approve The Introduction (First Reading) Of An Ordinance Authorizing The City Administrator To Negotiate And Execute Leases With The Owner Of The Beach Chalet Restaurant, And If Such Negotiations Fail Then Proceed To Negotiate And Execute Leases With Other Qualified Restaurant Operators, For A Restaurant In 9,216 Square Feet Of Restaurant",166,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Space Plus All Basement Areas Of The Lake Merritt Municipal Boathouse Located At 1520 Lakeside Drive, Oakland, Without Returning To Council (06-0630) A motion was made by Councilmember Brunner, seconded by Councilmember Kernighan, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 3, 2006. The motion carried by the following vote: Votes: ORA\Councilmember Noes: 3 - Councilmember Nadel, Councilmember Brooks and Councilmember Reid",167,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"ORA\Councilmember Ayes: 5 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan and Councilmember Chang The following individual(s) spoke against this item: - Hugh Bassette The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - David Mix View Report.pdf S-34",168,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Subject: Wireless Communications Facilities From: Director, Community and Economic Development Agency Recommendation: Approve The Introduction (First Reading) Of An Ordinanace To Amend The Oakland Planning Code Sections 17.10.860 Through 17.10.910, 17.128.010 Through 17.128.130, And 17.134.020 Through 17.134.030 To Revise The Citywide Telecommunications Regulations (06-0679) A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 3, 2006. The motion carried",169,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang The following individual(s) spoke in favor of this item:",170,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"- Nicole Mason The following individual(s) spoke against this item:",171,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"- Dan Reidy - Leah Emerson - Lewis Loeven",172,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"- Rod DeLaRosa The following individual(s) spoke and did not indicate a position on this item:",173,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"- Charles Garcia - Corey Alvin - Scott Peterson",174,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"- Sanjiv Handa A MOTION WAS MOVED, CARRIED AND SECONDED TO EXTEND THE",175,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"MEETING PAST 10:30 PM. View Report.pdf, View Supplemental Report.pdf S-35 Subject: Temporary Winter Shelter Agreement From: Department of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Six",176,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Month Agreement In The Amount Of $306,000 With Anka Behavioral Health, Inc. To Operate The Oakland Army Base Temporary Winter Shelter (OABTWS), And A Six Month Lease For $1.00 With The Oakland Redevelopment Agency For Use Of Building 821 Or Another Suitable And Appropriate Building At The Army Base, And Accept And Appropriate $133,000 From Alameda County And $64,000 From The City Of Berkeley To Establish And Operate The Temporary Winter Shelter At The Oakland Army Base (06-0668)",177,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang View Report.pdf, View Supplemental Report.pdf, 80154 CMS.pdf S-36 Subject: Oakland Museum Agreement From: Oakland Museum of California Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Ten-Year Management/Operations Agreement Between The City Of Oakland And The Oakland",178,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Museum Of California Foundation (06-0669) A motion was made by Councilmember Brooks, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Abstained: 2 - Councilmember Nadel and Councilmember Brooks ORA\Councilmember Noes: 1 - Councilmember Brunner ORA\Councilmember Ayes: 5 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Quan, Councilmember Reid and Councilmember Chang",179,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"The following individual(s) spoke in favor of this item: -Lance Gyorfi The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - David Mix View Report.pdf, 80155 CMS.pdf S-37 Subject: Tobacco Control Enforcement Program Grant",180,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In An Amount Not To Exceed Thirty-Five Thousand Dollars ($35,000) From The Alameda County Public Health Department, Tobacco Control Program, For Implementation Of The 2006 Tobacco Control Enforcement Project In The Police Department, And Authorizing The Department To Enter Into A Contract",181,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"For Service With The Alameda County Public Health Department In An Amount Not To Exceed Thirty-Five Thousand Dollars ($35,000) For Implementation Of This Initiative (06-0675) A motion was made by Councilmember Quan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Councilmember Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 80156 CMS.pdf ADJOURNMENT OF COUNCIL SESSION",182,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"(Meeting shall conclude no later than 10:30 p.m., unless extended by Majority Vote of the Council) There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting in memory of Ed Weiss, Patrice Ackerman, Ferris Patrick Jr., Acts Mailo, Jabhari Hill, Robin Wadsworth, Nello Bianco and Will Bell Ricards at 11:26 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings",183,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours 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.",184,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510)238-6699",185,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-09-19,"Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 (TDD) 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 Clerk and Clerk of the Council",186,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-09-19.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Meeting Minutes City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 LaTonda Simmons, City Clerk Concurrent Meeting of the Oakland Redevelopment Agency/City Council/Joint Powers Financing Authority Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, October 31, 2006 6:00 PM Oakland City Hall, 3rd Floor 1 Pledge of Allegiance 2 Roll Call/ORA & Council COUNCIL MEMBERS: Jane Brunner, Dist. 1; Patricia Kernighan, Dist. 2; Nancy Nadel, Dist. 3; Vice Mayor Quan, Dist. 4; Desley Brooks, Dist. 6; Larry Reid, Dist. 7; Henry Chang, At-Large, and President Ignacio De La Fuente, Dist. 5",1,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang DRA\Councilmember Present: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid A meeting of the Joint Oakland Redevelopment Agency and City Council was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:18 PM. 3 Open Forum / Citizens Comments (Time Available: 15 minutes)",2,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"The following individual(s) spoke under Open Forum: - Sanjiv Handa - Hector Reyna - David Mix - Dorothy Coleman 4 Modifications to the Consent Calendar, and requests from Councilmember(s) to pull an item from the Consent Calendar, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. There was no action necessary for this item 5",3,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Motion for ""Members' Requests for Reconsideration' of an Action taken at the preceding Council Meeting, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. (Motion Maker must have voted on prevailing side) There was no action necessary for this item 6 Requests from Councilmember(s) to schedule an Action Item considered by Committee but not forwarded to Council, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. There was no action necessary for this item 7 Approval of the Draft Minutes from the Concurrent Meeting of the Oakland Redevelopment Agency/City Council held on October 17, 2006 A motion was made by Councilmember Reid, seconded by Councilmember Nadel, to *Approve the Minutes. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid",4,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"8. PRESENTATION OF CEREMONIAL MATTERS 8.1 Subject: America Recycles Day From: Vice Mayor Jean Quan Recommendation: Adopt A Resolution Proclaiming Wednesday November 15, 2006, As America Recycles Day In The City Of Oakland 06-0791 A motion was made by Councilmember Nadel, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid",5,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"The following individual(s) spoke and did not indicate a position on this item: - Hector Reyna - Sanjiv Handa View Report.pdf, 80219 CMS.pdf 8.2 Subject: Recognition Of James Mahoney From: Finance and Management Agency Recommendation: Adopt A Resolution Honoring James (Jim) W. Mahoney For Thirty Three Years Of Distinguished Service To The Citizens Of The City Of Oakland And Congratulating Him On His Retirement 06-0864",6,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"A motion was made by Councilmember Quan, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORA|Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80220 CMS.pdf 9. COUNCIL ICKNOWLEDGEMENTS/ANNOUNCEMENTS Agency/Council President De La Fuente took a point of personal privilege and requested that the meeting be adjourned in memory of Howard Young 10. CONSENT CALENDAR (CC) ITEMS: 10.1-CC Subject: Declaration Of A Local Emergency Due To AIDS Epidemic",7,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"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 AIDS Epidemic 06-0873 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA)Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80221 CMS.pdf 10.2-CC",8,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Subject: 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 06-0872 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf,",9,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"80222 CMS.pdf 10.3-CC Subject: Mercury Insurance - Settlement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Mercury Insurance Company As Subrogee For Devon And Dennis Chaconas In The Amount Of $8,869.21 As A Result Of A Vehicle Collision Involving A City Vehicle (PWA) 06-0870 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the",10,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80223 CMS.pdf 10.4-CC Subject: John Yue Wu - Settlement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of John Yue Wu In The Amount Of $6,500 As A Result Of A Collision Involving A City Vehicle (PWA) 06-0871 This Matter was Adopted on the Consent Agenda. Votes: )RA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang",11,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"DRA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80224 CMS.pdf 10.5-CC Subject: Laverne Mainer - Settlement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Laverne Mainer v. City Of Oakland, Et Al., Superior Court, County Of Alameda, Case No. RG04152626, In The Amount Of $15,000.00 As A",12,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Result Of A Trip And Fall Accident In The Vicinity Of San Leandro Street Near 71st Avenue, Oakland, August 15, 2003 (Public Works Agency - Trip And Fall Accident) 06-0875 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80225 CMS.pdf 10.6-CC Subject: Darryl Walker - Settlement",13,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Darryl Walker And Lisa Walker V. City Of Oakland, Alameda County Superior Court No. RG04150452, Our File No. 23715, In The Amount Of $21,000.00 (Oakland Police Department - Motor Vehicle Accident) 06-0888 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel,",14,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Quan and Councilmember Reid View Report.pdf, 80226 CMS.pdf 10.7 Subject: Steve Frasier - Settlement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case of Steve Frasier V. City Of Oakland, Alameda County Superior Court Case No. RG03-080150, Our File No. 21814 In The Amount Of $35,000.00. This Case Involves Allegations That The City Failed To Amend Its Parking Meter Ordinance",15,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"(Public Works Agency) 06-0889 *Withdrawn with No New Date The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 10.8-CC Subject: Jacqueline Jackson - Settlement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Jacqueline Jackson V. City Of Oakland, Et. Al., Alameda County Superior Court, Case No. RG05206956, In The Amount Of $80,000.00 (Public Works",16,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Agency) 06-0890 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80227 CMS.pdf 10.9-CC Subject: McMath And Shavers - Settlement From: Office of the City Attorney",17,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Milton McMath And Dedrick Shavers V. City Of Oakland, Et. Al., United States District Court Case No. C-05-03111 EDL, Our File No. 24423 For A Total Amount Of $50,000.00 This Case Involves Allegations Of Excessive Force Against Plaintiffs By Oakland Police Officers (Oakland Police Department) 06-0891 A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: DRA\Councilmember Abstained: 1 - Councilmember Brunner",18,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 5 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80228 CMS.pdf 10.10-CC Subject: Active Network Contract From: Finance and Management Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Waive The",19,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"City's Competitve Bidding And Award Process, Authorize A Solicitation Of Proposals Process And Negotiation of A Contract With Active Network, In An Amount Not-To-Exceed $250,000.00 To Purchase An Enterprise Point-Of-Sale (POS) System Which Will Automate The Cash Handling Process Within The City Of Oakland (TITLE CHANGE) 06-0792 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid",20,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In An Amount Not To Exceed One",21,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Hundred Thirty-Six Thousand Eight Hundred Twenty-Five Dollars ($136,825) From The U.S. Department Of Justice, National Institute Of Justice, (USDOJ/NIJ) For Implementation Of The 2006 DNA Capacity Enhancement Grant Program In The Police Department (Title Change) 06-0664 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, View Supplemental Report.pdf,",22,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"80230 CMS.pdf 10.12-CC Subject: Travel Authorization For Vice Mayor Quan And Councilmember Reid From: Vice Mayor Quan Recommendation: Adopt A Resolution Authorizing Vice Mayor Jean Quan And Councilmember Larry Reid To Travel To Reno, Nevada To Attend The National League Of Cities 83rd Congress Of Cities And Exposition, December 5-9, 2006 06-0805 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid",23,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"View Report.pdf, 80231 CMS.pdf 10.13-CC Subject: Priority Project Funds - District Three From: Councilmember Nadel Recommendation: Adopt A Resolution Authorizing Immediate Allocation of $100,000 Of Councilmember Nancy J. Nadel's Priority Project Funds To Mandela Foods Cooperative For Tenant/Building Improvements 06-0844 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel,",24,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Quan and Councilmember Reid The following individual(s) spoke in favor of this item: - Ali Ar Rasheed The following individual(s) spoke and did not indicate a position on this item:",25,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Sanjiv Handa View Report.pdf, View Supplemental Report.pdf, 80232 CMS.pdf 10.14-CC Subject: Three New Housing And Business Mix Zoning Designations From: Community And Economic Development Agency Recommendation: Approve The Final Passage (Second Reading) Of An Ordinance To Adopt 1)",26,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Adopting Amendments To The Zoning Regulations That Create Three New Housing And Business Mix (HBX) Zoning Designations; 2) Adopting A Design Guidelines Manual Associated With The New HBX Zoning Designations; 3) Amending The Zoning Maps To Include The New HBX Zones; And 4) Amending The Document ""Guidelines For Determining Project Conformity With The General Plan And Zoning Regulations"" To Reflect The New Zones (TITLE CHANGE) 06-0591 This Matter was Approved for Final Passage on the Consent Agenda. Votes:",27,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, View Report.pdf, View Report.pdf,",28,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"View Supplemental Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf,",29,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"View Supplemental Report.pdf, 12772 CMS.pdf 10.15-CC Subject: Parking Violation Penalties From: Finance and Management Agency Recommendation: Approve The Final Passage (Second Reading) Of An Ordinance Amending Oakland Municipal Code Chapter 10.48 ""Parking Fines"" To Add Section 10.48.030 Authorizing A Fee For The Collection Of Delinquent Penalty Payments And Amending",30,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Ordinance No. 12676 C.M.S., The Master Fee Schedule, To Add Special Costs Of Collecting Parking Violation Penalties Fees 06-0795 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke and did not indicate a position on this item:",31,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Sanjiv Handa View Report.pdf, 12773 CMS.pdf S-10.16-C C Subject: 330 13th Street LLC - Revocable And Conditional Permits From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Granting 330 13th Street LLC A Revocable And Conditional Permit To Allow An Existing Basement For A Building At 330 13th Street To Encroach Under The Public",32,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Sidewalk 06-0826 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80233 CMS.pdf 2) A Resolution Granting 330 13th Street LLC A Revocable And Conditional Permit To Allow An Electrical Transformer And Vault For A Building At 330 13th Street To Encroach Under The Public Sidewalk 06-0826-1 This Matter was Adopted on the Consent Agenda. Votes: DRA\Councilmember Excused: 2 - Councilmember Brooks and",33,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid 80234 CMS.pdf S-10.17-C C Subject: 1615 Broadway - Revocable And Conditional Permits From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation:",34,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"06-0827 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80235 CMS.pdf 2) A Resolution Granting Oakland Cathedral Building LLC A Revocable And Conditional",35,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Permit To Allow A Seismic Retrofit Structural System For A Building At 1615 Broadway To Encroach Under The Public Sidewalk Along Broadway And Telegraph Avenue 06-0827-1 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid 80236 CMS.pdf S-10.18-C C Subject: 4301 Keller Avenue - Revocable And Conditional Permits From: Community and Economic Development Agency Recommendation: Adopt A Resolution Granting Hillside Homes Group, Inc., A Revocable",36,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"And Conditional Permit To Allow A Retaining Wall And Emergency Egress Stairs To Encroach Into The Public Right-Of-Way At 4301 Keller Avenue For The Siena Hill Subdivision 06-0828 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80237 CMS.pdf S-10.19-C C",37,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Subject: 5940 Racine Street - Revocable And Conditional Permit From: Community and Economic Development Agency Recommendation: Adopt A Resolution Granting The Bravo Family Trust and Danon Living Trust A Revocable And Conditional Permit To Allow The Encroachment Of An Existing Two-Family Residence At 5940 Racine To Remain In The Public Right-Of-Way 06-0829 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf,",38,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"80238 CMS.pdf S-10.20-C C Subject: 1630 San Pablo Avenue - Revocable And Conditional Permits From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution Granting Rotunda Garage LP A Revocable And Conditional Permit To Allow A Vault And An Electrical Transformer For A Proposed Building At 1630 San Pablo Avenue To Encroach Under The Public Sidewalk Along San Pablo Avenue 06-0830 This Matter was Adopted on the Consent Agenda.",39,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80239 CMS.pdf 2) A Resolution Granting Rotunda Garage LP A Revocable And Conditional Permit To Allow A Portion Of The Upper Floors Of A Proposed Building At 1630 San Pablo Avenue To Encroach Over The Public Sidewalk Along 17th Street And San Pablo Avenue 06-0830-1 A motion was made by Councilmember Reid, seconded by Councilmember Nadel, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and",40,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid 80240 CMS.pdf S-10.21-C C Subject: 6501 San Pablo Avenue - Revocable And Conditional Permit From: Community and Economic Development Agency Recommendation: Adopt A Resolution Granting Tri City Lofts LLC A Revocable And Conditional Permit To Allow An Electrical Transformer And Vault For A New Building At 6501 San Pablo Avenue To Encroach Under The Public Sidewalk Along 65th Street 06-0831 This Matter was Adopted on the Consent Agenda. Votes:",41,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80241 CMS.pdf S-10.22-C C Subject: Salary Ordinance Amendment From: Finance and Management Agency",42,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Recommendation: Adopt Approve The Introduction (First Reading) Of An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 (The Salary Ordinance) To: Add The Permanent Full Time Equivalent Classifications Of Deputy Director Of Police (Non-Sworn) And Grants Coordinator; Amend The Titles Of The Full Time Classifications Complex Manager And Assistant Complex Manager To Facilities/Complex Manager, And Assistant",43,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Facilities/Complex Manager Respectively; And To Amend The Effective Date Of The Salary Increase To The Full Time Equivalent Classification, Concrete Finisher From May 30, 2006 To February 4, 2006 06-0842 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel,",44,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Quan and Councilmember Reid The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf S-10.23-C C Subject: West Oakland Redevelopment Project - Project Committee Extension From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing A One Year Extension Of The Project Area Committee For The West Oakland Redevelopment Project To November 18, 2007 06-0738 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang",45,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke in favor of this item: - Margaret Gordon",46,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 80242 CMS.pdf S-10.24-C C Subject: Metropolitan Transportation Commission Grant From: Director, Community & Economic Development",47,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Accept A Grant In The Amount Of $1,900,000.00 From The Metropolitan Transportation Commission-Federal Surface Transportation Program (STP) And/Or Congestion Management And Air Quality Improvements (CMAQ)Program For The West Oakland Transit Village Streetscape Project, 2) Appropriating The Grant; 3) Stating The Assurance Of The City Of Oakland To Complete The Project If Funded, and 4) Authorizing A Local Match In The",48,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Amount Of $380,000.00 06-0768 This Matter was Adopted on the Consent Agenda. Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, View Supplemental Report.pdf, 80243 CMS.pdf Subject: Metropolitan Transportation Commission Grant",49,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"From: City Auditor Recommendation: Receive An Informational Report On A Resolution 1) Authorizing The City Administrator To Accept A Grant In The Amount Of $1,900,000.00 From The Metropolitan Transportation Commission-Federal Surface Transportation Program (STP) And/Or Congestion Management And Air Quality Improvements (CMAQ)Program For The West Oakland Transit Village Streetscape Project, 2) Appropriating The Grant; 3) Stating The Assurance Of The City",50,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Of Oakland To Complete The Project If Funded, and 4) Authorizing A Local Match In The Amount Of $380,000.00 06-0893 A motion was made by Councilmember Reid, seconded by Councilmember Nadel, that this matter be *Received and Filed. The motion carried by the following vote: Votes: DRA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf Passed The Consent Agenda",51,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"A motion was made by Councilmember Reid, seconded by Councilmember Nadel, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORA|Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid 11 An oral report from the Agency Counsel / City Attorney of final decisions made during Closed Session A motion was made by Councilmember Reid, seconded by Councilmember Quan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and",52,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 12 A disclosure of non-confidential Closed Session Discussion pursuant to Section 15 of the Sunshine Ordinance A motion was made by Councilmember Reid, seconded by Councilmember Kernighan, to *Approve as Submitted that there were no discussions pursuant to Section 15 of the Sunshine Ordinance, The motion carried by the following vote: Votes:",53,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid COMMENCING AT 7:00 P.M. OR AS SOON AS REASONABLY PRACTICAL THEREAFTER: 13 Reconsideration of Ordinances pursuant to Charter Section 216 There was no action necessary for this item 14. Consideration of items with statutory Public Hearing Requirements: 14.1 Subject: Central City East And The Oak Knoll Redevelopment Plans Merger",54,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"From: Community and Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation:",55,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"1) An Agency Resolution Approving And Recommending Adoption Of The Second Amendment To The Oak Knoll Redevelopment Plan To (1) Merge The Oak Knoll Redevelopment Project Area With The Central City East Redevelopment Project Area For Fiscal Purposes, (2) Merge The Affordable Housing Production Requirements For The Two",56,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Project Areas Subject To Limitations And Conditions, (3) Raise The Limits On Receipt Of Tax Increment Revenues And Bonded Indebtedness, (4) Replace The Land Use Map With The Current General Plan Land Use Map, (5) Expand The List Of Authorized Public Improvements, and (6) Make Other Text Changes; And 06-0725 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 12/5/2006",57,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"View Report.pdf, View Report.pdf, View Report.pdf, View Report.pdf 2) Approve The Introduction (First Reading) Of An Ordinance Adopting The Third Amendment To The Central City East Redevelopment Plan To (1) Merge The Central City East Redevelopment Project Area With The Oak Knoll Redevelopment Project Area For Fiscal Purposes, And (2) Merge The Affordable Housing Production Requirements For The Two Project Areas Subject To Limitations And Conditions; And 06-0725-1 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 12/5/2006 View Report.pdf 3) An Agency Resolution Approving And Recommending Adoption Of The Third Amendment To The Central City East Redevelopment Plan To (1) Merge The Central City East",58,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Redevelopment Project Area With The Oak Knoll Redevelopment Project Area For Fiscal Purposes, And (2) Merge The Affordable Housing Production Requirements For The Two Project Areas Subject To Limitations And Conditions; And 06-0725-2 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 12/5/2006 4) Approve The Introduction (First Reading) Of An Ordinance Adopting The Second Amendment To The Oak Knoll Redevelopment Plan To (1) Merge The Oak Knoll Redevelopment Project Area With The Central City East Redevelopment Project Area For Fiscal Purposes, (2) Merge The Affordable Housing Production Requirements For The Two",59,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Project Areas Subject To Limitations And Conditions, (3) Raise The Limits On Receipt Of Tax Increment Revenues And Bonded Indebtedness, (4) Replace The Land Use Map With The Current General Plan Land Use Map, (5) Expand The List Of Authorized Public Improvements, And (6) Make Other Text Changes; And 06-0725-3 Continued to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 12/5/2006 5) An Agency Resolution Adopting The 2006-2007 To 2010-2011 Implementation Plan For The Oak Knoll Redevelopment Project 06-0725-4 Continued to Concurrent Meeting of the Oakland Redevelopment Agency/City Council on 12/5/2006",60,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Upon the reading of Item 14.1 by the City Clerk, the Public Hearing was opened at 7:07pm The following individual(s) spoke in favor of this item:",61,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Frank Rose - Laura E. Dunn The following individual(s) spoke and did not indicate a position on this item:",62,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Janet Arnold - Timothy Tosta - Elissa Dennis - Sanjiv Handa 14.2",63,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Subject: Mixed Use Development Appeal 4700 Telegraph Avenue From: Community and Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal And Sustaining The Decision Of The Planning Commission Approving Construction Of A New Mixed Use Development Consisting Of 51 Residential Units And 5,000 Square Feet Of Commercial Space Located at 4700 Telegraph Avenue (Case File Number(s) A06 379; CMDV06 188; & TPM9164 06 0728 This item was withdrawn at the October 26, 2006 Rules and Legislation Committee meeting View Report.pdf 14.3",64,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Subject: Levying The Rockridge Business Improvement District Annual Assessment From: Community and Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2007/2008 06-0886 A motion was made by Councilmember Brunner, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and",65,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Chang ORA\Councilmember Absent: 1 - Councilmember Quan ORA\Councilmember Ayes: 5 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel and Councilmember Reid Upon the reading of Item 14.3 by the City Clerk, the Public Hearing was",66,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"opened at 8:01pm The following individual(s) spoke and did not indicate a position on this item:",67,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Sanjiv Handa Agency/Councilmember Brunner made a motion, seconded by",68,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Agency/Councilmember Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brunner, Kernighan, Nadel, Reid, and President of the Council De La Fuente -6,",69,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Excused: Brooks, Chang - 2, Absent: Quan - -1 ROLL CALL WAS MODIFIED TO SHOW COUNCILMEMBER REID ABSENT",70,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"AT 8:02PM ROLL CALL WAS MODIFIED TO SHOW COUNCILMEMBER QUAN",71,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"PRESENT AT 8:03 PM View Report.pdf, 80244 CMS.pdf 14.4 Subject: Levying The Montclair Business Improvement District Annual Assessment From: Community and Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District",72,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"For Fiscal Year 2007/2008 06-0887 A motion was made by Councilmember Quan, seconded by Councilmember Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - Councilmember Reid ORA\Councilmember Ayes: 5 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel and Councilmember Quan",73,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Upon the reading of Item 14.4 by the City Clerk, the Public Hearing was opened at 8:03 pm The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa",74,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Agency/Councilmember Brunner made a motion, seconded by Agency/Councilmember Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember. Brunner, Kernighan, Nadel, Quan, and President of the Council De La Fuente -6,",75,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Excused: Brooks, Chang - 2, Absent: Reid -1 - View Report.pdf, 80245 CMS.pdf 14.5 Subject: Sale Of Real Property At 3860 Martin Luther King Jr. Way From: Community and Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation:",76,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"1) A Resolution Approving The Sale Of Real Property Located At 3860 Martin Luther King, Jr. Way By The Redevelopment Agency To Cotter And Coyle, LLC For $1,060,000 For The Development Of A 34-Unit Condominium Project; And 06-0789 A motion was made by Councilmember Brunner, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - Councilmember Reid",77,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Ayes: 5 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel and Councilmember Quan View Report.pdf, View Supplemental Report.pdf, 80246 CMS.pdf 2) An Agency Resolution Authorizing The Sale Of Real Property Located At 3860 Martin Luther King, Jr. Way To Cotter And Coyle, LLC For $1,060,000 For The Development Of A 34-Unit Condominium Project, And Authorizing A Disposition And Development Agreement For The Project 06-0789-1 A motion was made by Councilmember Brunner, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes:",78,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - Councilmember Reid ORA\Councilmember Ayes: 5 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel and Councilmember Quan Upon the reading of Item 14.4 by the City Clerk, the Public Hearing was",79,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"opened at 8:05 pm Agency/Councilmember Brunner made a motion, seconded by Agency/Councilmember Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brunner,",80,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Kernighan, Nadel, Quan, and President of the Council De La Fuente -6, Excused: Brooks, Chang - 2, Absent: Reid -1 - ROLL CALL WAS MODIFIED TO SHOW COUNCILMEMBER REID PRESENT AT 8:07PM",81,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"2006-0072 CMS. pdf 14.6 -Subject: Metropolitan Transportation Commission Grant From: Director, Community & Economic Development Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Accept A Grant In The Amount Of $1,900,000.00 From The Metropolitan Transportation Commission Federal Surface Transportation Program (STP) And/Or Congestion Management And Air Quality Improvements (CMAQ)Program For The West Oakland Transit Village",82,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Streetscape Project, 2) Appropriating The Grant; 3) Stating The Assurance Of The City Of Oakland To Complete The Project If Funded, and 4) Authorizing A Local Match In The Amount Of $380 0,000.00 06 0768 View Report.pdf, View Supplemental Report.pdf, 80243 CMS.pdf S-14.7",83,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Subject: Fox Oakland Theater - Agreement Amendments From: Community and Economic Development Agency",84,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation:",85,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,1) An Agency Resolution Authorizing Amendments To The Disposition And Development,86,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Agreement (DDA) Between The Agency And Fox Oakland Theater, Inc. (FOT), A Non-Profit Entity, Revisions And Supplements To Original Guarantees Required For Tax Credit Financing",87,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"For The Fox Theater Project And Other Agreements Including: Modifying The Existing Loan Repayment Guarantee From The Agency To FOT For",88,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Conventional Loan To FOT Not To Exceed $6,500,000, And The Existing Contingent Loan Not To Exceed $3,530,000 For Costs Associated With Obtaining Historic Tax Credits And",89,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"New Markets Tax Credits, To Include Operating Costs Within The Scope Of The Guarantees; A Guarantee By The Agency In Favor Of The Tax Credit Investment Entities For (A)",90,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Completion Of The Fox Theater Rehabiliation Work In Compliance With Applicable Laws And The Historic Tax Credits Requirements, (B) Payment Of Carrying Costs Through Lease",91,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Up, And (C) That The Project Is Free Of Liens Upon Completion Of Rehabilitation; A Guarantee By Agency In Favor Of The Tax Credit Investment Entities Relating To The",92,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Historic Tax Credits And New Markets Tax Credits In Event The Tax Credits Are Not Awarded Or Are Recaptured By The Internal Revenue Service As A Result Of",93,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Non-Compliance With IRS Tax Credit Requirements By For Or Its Affiliated Entities; Environmental Indemnification For The Lenders And Tax Credit Investors To Protect",94,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Against Existing And Future, Known Or Unknown Environmental Matters; And 06-0822 A motion was made by Councilmember Reid, seconded by President of the Council De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: DRA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel,",95,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Quan and Councilmember Reid View Report.pdf, 2006-0073 CMS.p pdf 2) A Resolution Authorizing Amendments To The Oakland Redevelopment Agency's Disposition Of The Fox Theater To Fox Oakland Theater, Inc. (FOT), A Non-Profit Entity,",96,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Including Amendments To The Disposition And Development Agreement (DDA) And Revisions And Supplements To Original Guarantees Required For Tax Credit Financing For The Fox Theater Project And Other Agreements Including:",97,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Modifying The Existing Loan Repayment Guarantee From The Agency To FOT For Conventional Loan To FOT Not To Exceed $6,500,000, And The Existing Contingent Loan Not To Exceed $3,530,000 For Costs Associated With Obtaining Historic Tax Credits And",98,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"New Markets Tax Credits, To Include Operating Costs Within The Scope Of The Guarantees; . A Guarantee By The Agency In Favor Of The Tax Credit Investment Entities For (A) Completion Of The Fox Theater Rehabiliation Work In Compliance With Applicable Laws",99,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"And The Historic Tax Credits Requirements, (B) Payment Of Carrying Costs Through Lease Up, And (C) That The Project Is Free Of Liens Upon Completion Of Rehabilitation; A Guarantee By Agency In Favor Of The Tax Credit Investment Entities Relating To The",100,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Historic Tax Credits And New Market Tax Credits In Event The Tax Credits Are Not Awarded Or Are Recaptured By The Internal Revenue Service As A Result Of Non-Compliance With IRS Tax Credit Requirements By For Or Its Affiliated Entities;",101,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Environmental Indemnification For The Lenders And Tax Credit Investors To Protect Against Existing And Future, Known Or Unknown Environmental Matters 06-0822-1 A motion was made by Councilmember Reid, seconded by President of the Council De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and",102,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid Upon the reading of Item 14.4 by the City Clerk, the Public Hearing was opened at 8:08 pm Agency/Councilmember Brunner made a motion, seconded by",103,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Agency/Councilmember Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brunner, Kernighan, Nadel, Quan, Reid and President of the Council De La Fuente -6, Excused: Brooks, Chang - 2 80247 CMS.pdf ACTION ON NON-CONSENT ITEMS: 15 Subject: McKillop Roadway - Landslide Damage From: Public Works Agency Recommendation: Adopt A Resolution Renewing And Continuing The Local Emergency Due To Landslide Damage To McKillop Roadway First Proclaimed By the City Of Oakland On",104,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"October 17, 2006 06-0892 A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, 80248 CMS.pdf 16 Subject: Oakland Athletics Stadium License Agreement - Amendment From: Office of the City Attorney",105,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of The Seventh Amendment To The Oakland-Alameda County Coliseum Oakland Athletics Amended And Restated Stadium License Agreement 06-0874 A motion was made by Councilmember Brunner, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang DRA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid",106,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf, 80249 CMS.pdf 17 Subject: Inclusionary Housing Ordinance From: Councilmember Brunner Recommendation: Approve The Introduction (First Reading) Of An Ordinance Adding Chapter 17.109 To The Oakland Planning Code To Establish An Inclusionary Housing Requirement And Establish Two New Homeowernship Programs For Oakland Teachers, Making Related",107,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Amendments To The Oakland Planning Code, Amending Section 15.68.100 Of The Oakland Municipal Code To Permit Affordable Housing Trust Funds To Be Used To Administer And Enforce The Inclusionary Housing Requirement, And Amending The Master Fee Schedule To Establish An Inclusionary Housing In-Lieu Fee; And 06-0838 Not Approved View Report.pdf, View Supplemental Report.pdf Adopt An Agency Resolution Restricting The Use Of Low And Moderate Income Housing Funds To Units For Households At 60% Of Area Median Income, With A Preference For Households At 30% Of Area Median Income 06-0846 Not Adopted There was no action taken on this item",108,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"View Report.pdf, View Report.pdf 17.1 Subject: Inclusionary Housing - Substitute Motion From: Councilmember Brooks Recommendation: Consideration Of The Substitute Motion To Establish A Blue Ribbon Commission Which Shall Be Charged With Developing Recommendations For A Comprehensive Inclusionary Zoning Ordinance For The Entire City Of Oakland For Council To Review No Later Than January 31, 2007. 06-0838-1 This matter was Approved. The motion carried.",109,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"At the October 17. 2006 City Council meeting,",110,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,Councilmember Brunner made a motion which was seconded by,111,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,Councilmember Quan to introduce the ordinance. Councilmember Nadel,112,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"proposed an amendment which provides an additional whereas: ""Whereas it is",113,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,known from historical development practices that isolating people by income,114,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"(concentrating poverty), results in retail flight and poor school outcomes, our",115,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"preference for a healthy community is for mixed income developments;""",116,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,,117,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,Councilmember Brooks made a substitute motion which was seconded by,118,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Reid to instead of introducing the ordinance that evening,",119,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,establish a blue ribbon commission charged with developing recommendations,120,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,for a comprehensive Inclusionary Zoning Ordinance for the entire City of,121,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Oakland no later than January 31, 2007. The full text of the motion is included",122,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,in the agenda back up material. Brooks' substitute motion resulted in a tie vote:,123,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"4 Ayes - Brooks, Reid, Chang and President De La Fuente; 4 Noes - Brunner,",124,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Kernighan, Nadel and Quan.",125,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,,126,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Due to a Tie vote, this item was continued from the October 17, 2006 City",127,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Council Meeting pursuant to Rule 29 of the Council's Rules of Procedure,",128,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,Resolution No. 79006 C.M.S. and City Charter Section 200,129,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,,130,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"City Charter Section 200 provides that ""the Mayor shall have a vote on the",131,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Council if the councilmembers are evenly divided"", , and Rule 29 of the Council's",132,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Rules of Procedure, Resolution No. 79006 C.M.S. as such the item",133,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,automatically was continued to the Council's next regularly scheduled meeting,134,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,solely for the purpose of allowing the Mayor to cast a vote on the substitute,135,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,motion.,136,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,,137,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Pursuant to City Charter Section 200 and Resolution 79006, Rule 29 the Mayor",138,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,cast his vote in favor of the substitue motion,139,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,,140,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,The following individual(s) spoke and indicated a neutral position on this item:,141,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,- Evelyn Stivers,142,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,,143,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,The following individual(s) spoke in favor of this item:,144,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,MOC dypud -,145,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,- Karoleen Feng,146,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,- Larry Hynson,147,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,- Helen Hutchison,148,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,,149,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,The following individual(s) spoke against this item:,150,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Vien Troung - Willam Chorneau",151,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"The following individual(s) spoke and did not indicate a position on this item: - Bea Bernstine - Michael Rubin - Amie Fishman",152,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Monsa Nitoto - Margaret Gordon - Scott B. Peterson - Sanjiv Handa View Report.pdf S-18 Subject: Caltrans Maintenance Progress Report From: Public Works Agency Recommendation: Receive A Progress Report On Caltrans Maintenance Activities In The City",153,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Of Oakland 06-0178-1 A motion was made by Councilmember Quan, seconded by Councilmember Reid, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - President of the Council De La Fuente ORA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid ROLL CALL WAS MODIFIED TO SHOW COUNCILPRESIDENT DE LA FUENTE EXCUSED AT 10:02 PM",154,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"View Report.pdf S-19 Subject: City Attorney's Annual Report From: Office of the City Attorney Recommendation: Hear The Presentation Of The City Attorney's Annual Report For Fiscal Year 2005-2006 06-0720 A motion was made by Councilmember Nadel, seconded by Councilmember Kernighan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - President of the Council De La Fuente )RA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember",155,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf S-20 Subject: Advisory And Litigation Costs And Trends From: Office of the City Attorney Recommendation: Receive An Informational Report From The City Attorney Regarding Advisory And Litigation Costs And Trends 06-0775 A motion was made by Councilmember Kernighan, seconded by Councilmember Quan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and",156,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Councilmember Chang ORA\Councilmember Absent: 1 - President of the Council De La Fuente ORA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf S-21 Subject: Fiscal Year 2007-2009 Biennial Budget Schedule From: Office Of The City Administrator Recommendation: A Discussion And Action On The Proposed Schedule For The Fiscal Year",157,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"2007-2009 Biennial Budget Development Process 06-0739 A motion was made by Councilmember Kernighan, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - President of the Council De La Fuente ORA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid",158,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf S-22 Subject: Utilization Of Funds From: Finance and Management Agency Recommendation: Receive An Informational Report On The Utilization Of Funds Donated By Council Members To External Organizations 06-0840 A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Deferred to the *Finance & Management Committee. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - President of the Council De La Fuente",159,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf S-23 Subject: Central District Redevelopment Project Bonds",160,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation:",161,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Form Of Not To Exceed $37,000,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation",162,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Bonds, Series 2006T (Federally Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of A Second Supplemental Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official",163,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Selection And Retention Of A Financing Team; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment",164,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Project Area; And Authorizing And Approving Necessary Action In Connection Therewith; (TITLE CHANGE) And 06-0841 A motion was made by Councilmember Quan, seconded by Councilmember Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang",165,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Absent: 1 - President of the Council De La Fuente DRA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid View Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf, 2006-0074 CMS.pdf 2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase And Sale Of Not To Exceed $37,000,000 Principal Amount Of Redevelopment Agency Of The",166,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2006T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto; (TITLE CHANGE) And 06-0841-1 2006-0006 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland OfNot To Exceed $37,000,000 Aggregate Principal Amount Of Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2006T (Federally Taxable), And Providing Other Matters Properly Relating Thereto (TITLE CHANGE) 06-0841-2 The following individual(s) spoke and did not indicate a position on this item:",167,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Sanjiv Handa 80250 CMS.pdf S-24 Subject: Build West Oakland - Agreement From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Agency Administrator To Enter Into An Agreement With 16th Street Train Station, LLC, To Provide Funding In An Amount Not To Exceed $616,757 For The Preservation Of The Baggage Wing Property At The 16th Street Train Station In West Oakland 06-0786 A motion was made by Councilmember Nadel, seconded by Councilmember Quan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes:",168,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - President of the Council De La Fuente ORA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke in favor of this item:",169,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Vien Truoung - Margaret Gordon - Carol Galante The following individual(s) spoke and did not indicate a position on this item: - Monsa Nitoto",170,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"- Sanjiv Handa View Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf, 2006-0075 CMS.pdf S-25 Subject: Final Map For Tract 7588 From: Community and Economic Development Agency Recommendation: Adopt A Resolution Approving A Final Map For Tract 7588 For The Eleventh Street Farm Subdivision At 1416 11th Street 06-0911 A motion was made by Councilmember Nadel, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes:",171,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"DRA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang ORA\Councilmember Absent: 1 - President of the Council De La Fuente RA\Councilmember Ayes: 5 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke in of this item: - Lucia Howard View Report.pdf, 80251 CMS.pdf S-26",172,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Subject: Forest City Residential West, Inc. From: Director, Community And Economic Development Recommendation: Receive An Informational Report Regarding Staff's Determination Of The Number Of Residential Units To Be Included In A Project To Be Developed By Forest City Residential West, Inc., On A Block Bounded By Telegraph Avenue, William Street, A New Public Park And 19th Street 06-0750 A motion was made by Councilmember Nadel, seconded by Councilmember Quan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORA\Councilmember Excused: 2 - Councilmember Brooks and Councilmember Chang",173,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"ORA\Councilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan and Councilmember Reid The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 10:30 p.m., unless extended by Majority Vote of the Council) Americans With Disabilities Act",174,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"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 48 hours 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",175,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406",176,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2006-10-31,"Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TDD 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 Clerk and Clerk of the Council",177,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2006-10-31.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk Grawing fit are 150 your Concurrent Meeting of the Oakland Redevelopment Agency/City Council/Joint Powers Financing Authority Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, March 18, 2008 6:00 PM Oakland City Hall, 3rd Floor 1 Pledge of Allegiance A meeting of the Joint Powers Financing Authority, The Oakland Redevelopment Agency and City Council was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:06 PM. 2 Roll Call / ORA & Council ORAICouncilmember Present: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks, Councilmember Reid and Member Chang 3 Open Forum / Citizens Comments (Time Available: 15 minutes) The following individual(s) spoke under Open Forum: - Marcus Jones - Sequonite Buggs - Brad Walters - Meui Chin Saelee - Amgel Saelee - Donnell Satterfield - Myra Abdulali - Mustaffa Abudulai - Chris Saed - Chris Middleion - Deloris Allen - Sanjiv Handa - Dwight McElroy City of Oakland Page 1 Printed on 10/17/08",1,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 4 Modifications to the Consent Calendar, and requests from Councilmember(s) to pull an item from the Consent Calendar, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. A motion was made by Councilmember Brooks, seconded by Vice Mayor Reid to pull item 10.12 CC and scheduled to the April 1, 2008 City Council Agenda as a Non-Consent item. Councilmember Kernighan requested to withdraw 10.5 CC Councilmember Quan requested to speak on items 10.12 CC, 10.13 CC, 10.16 CC and 10.17 CC Vice Mayor Reid requested to speak on item 10.9 CC Councilmember Nadel requested to withdraw item 10.3 CC 5 Motion for 'Members' Requests for Reconsideration' of an Action taken at the preceding Council Meeting, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. (Motion Maker must have voted on prevailing side) No Action Taken 6 Requests from Councilmember(s) to schedule an Action Item considered by Committee but not forwarded to Council, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. No Action Taken 7 Approval of the Draft Minutes from the Concurrent Meeting of the Oakland Redevelopment Agency/City Council held on March 4, 2008 A motion was made by Councilmember Reid, seconded by Councilmember Brooks, to *Approve the Minutes. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang 8. PRESENTATION OF CEREMONIAL MATTERS City of Oakland Page 2 Printed on 10/17/08",2,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 8.1 Subject: Bay Area Blues Society - Recognition From: Councilmember Nancy Nadel Recommendation: Adopt A Resolution Recognizing The Bay Area Blues Society's West Coast Blues Hall Of Fame And Awards Show, And Their Efforts To Honor And Pay Homage To West Coast And Oakland Blues Legends 07-1086 A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Carl Lewis - John Hughes View Report.pdf 81115 CMS.pdf 8.2 Subject: Donahue Gallagher Woods, LLP - Recognition From: Councilmember Nancy Nadel Recommendation: Adopt A Resolution Recognizing The 90th Anniversary Of Donahue Gallagher Woods, LLP, Their Pro Bono Accomplishments, And Their Continued Commitment To Serving The City Of Oakland, And Proclaiming March 19, 2008 As ""Donahue Gallagher Woods Day"" In The City Of Oakland 07-1087 A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf View Supplemental Report.pdf 81116 CMS.pdf City of Oakland Page 3 Printed on 10/17/08",3,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 9. COUNCIL ACKNOWLEDGEMENTS / ANNOUNCEMENTS Agency/Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Anthony Newsome, Ernest Johnson, Freddy Taylor and Henry Taylor Agency/Councilmember Nadel took a point of personal privilege and requested that the meeting be adjourned in memory of Christy Gough Agency/Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Gloria Keith Dugan, Edwin L. Wilson, Geraldine Mae Haggerty and Minette Burns Agency/Councilmember Brunner took a point of personal privilege and requested that the meeting be adjourned in memory of Leo Zager 10. CONSENT CALENDAR (CC) ITEMS: 10.1-CC 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 AIDS Epidemic 07-1110 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81117 CMS.pdf 10.2-CC Subject: 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 07-1111 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81118 CMS.pdf City of Oakland Page 4 Printed on 10/17/08",4,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 10.3-CC Subject: Travel Authorization For Councilmember Nadel From: Councilmember Nancy Nadel Recommendation: Adopt A Resolution Authorizing Councilmember Nancy Nadel To Attend The ""2008 Energy Matters Summit: Shifting Mindsets Towards Sustainability,"" In Toronto, Canada, From March 31, 2008 To April 3, 2008 07-1085 *Withdrawn with No New Date The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 10.4-CC Subject: Priority Project Funds - District Five From: Council President De La Fuente Recommendation: Adopt A Resolution Authorizing A Grant From Councilmember De La Fuente's Priority Project Funds To The Friends Of Oakland Parks & Rec In The Amount Of $1,166.19 To Fund The Purchase Of Martial Arts Equipment To Be Used At Oakland Recreation Centers For Martial Arts Classes 07-1095 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81119 CMS.pdf 10.5-CC Subject: Naturesweep Tow Behind Sweeper From: Councilmember Patricia Kernighan Recommendation: Adopt A Resolution Authorizing Up To $22,000 Of Councilmember Pat Kernighan's District 2 Pay-Go Funds For the Purchase Of A Naturesweep Tow Behind Sweeper And A Gator Cart For Use On Lake Merritt Lawns, And Plastic Fencing To Create A Pilot Canada Geese 07-1102 *Withdrawn with No New Date The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf City of Oakland Page 5 Printed on 10/17/08",5,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 10.6-CC Subject: Price - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Price V. City Of Oakland, Alameda County Superior Court Case No. RG06-290882 In The Amount Of $300,000 (OPD) 07-1127 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81120 CMS.pdf 10.7-CC Subject: Trail Signage - Joaquin Miller Park From: Councilmember Quan Recommendation: Adopt A Resolution Waiving City's Competitive Bid Requirements For A Small Pay-Go Funded Purchase In The Amount Of Three Thousand And Eight Dollars ($3,008.00) For Reflective Decals To Improve Trail Signage Visibility At Joaquin Miller Park 07-1108 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81121 CMS.pdf 10.8-CC Subject: Charles F. Hall - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Charles F. Hall In The Amount Of $9,100, As A Result Of Property Damage And Bodily Injury Sustained In An Auto Collision Involving A City Of Oakland Vehicle On July 3, 2007 (Public Works Agency) 07-1109 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81122 CMS.pdf City of Oakland Page 6 Printed on 10/17/08",6,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.9-CC Subject: Renaming A Portion Of Rusdale Street To Dr. Herbert Guice Street From: Councilmember Larry Reid Recommendation: Adopt A Resolution Renaming Rudsdale Street Between 69th Avenue And 73rd Avenue As Herbert Guice Way 07-0823 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Ernestine Nettles - Frank Darby - Martha Brown - Clifford Gilmore View Report.pdf 81123 CMS.pdt S-10.10-C Subject: Renaming A Portion Of Coliseum Way To Joe Morgan Way C From: Councilmembers Larry Reid And Ignacio De La Fuente Recommendation: Adopt A Resolution Renaming South Coliseum Way Between 66th Avenue And Hegenberger Road As Joe Morgan Way 07-0856 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81124 CMS.pdf City of Oakland Page 7 Printed on 10/17/08",7,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.11-C Subject: Pedestrian Safety Improvements Grant C From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Of Oakland To Accept And Appropriate Up To Eight Hundred Three Thousand Seven Hundred Thirty-Seven Dollars ($803,737.00) In State Cycle 7 Safe Routes To School Grant Funds For Pedestrian Safety Improvements Near Oakland Technical High School And The Castlemont Community Of Schools 07-1045 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81125 CMS.pdf S-10.12-C Subject: Equal Access Ordinance Implementation C From: Office of Personnel Recommendation: Action On A Follow-Up Report On The Status Of The Implementation Of The Equal Access Ordinance And Recommendations For Improving Language Access To City Of Oakland Services 07-0292 A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Deferred to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on April 1, 2008 as a Non-Consent item. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Suplemental Report.pdf View report.pdf (Attachment A) Language Population Map.pdf View Supplemental Report.pdt View Report.pdf View Report.pdf View Supplemental Report.pdf City of Oakland Page 8 Printed on 10/17/08",8,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.13-C Subject: Second Quarter Revenue and Expenditure Report C From: Budget Office Recommendation: Receive A Report On Fiscal Year 2007-2008 Second Quarter Revenue And Expenditure Results And Year-End Projections For Four Selected Funds - General Purpose Fund (1010), Telecommunications Reserve Fund (1760), Equipment Fund (4100), City Facilities Fund (4400) 07-0797 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf View Report.pdf S-10.14-C Subject: AST Corporation Contract C From: The Budget Office Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Services Agreement With AST Corporation To Provide Consulting Services For The Implementation Of The Oracle Public Sector Budgeting Computerized System In An Amount Not-To-Exceed $525,000.00, And Appropriating Five Hundred Twenty Five Thousand Dollars ($525,000.00) From The Telecommunications Land Fund (1770), Balance To The Telecommunications Land Use Fund (1770), Capital Improvement Project - Information Technology (94461), Miscellaneous Contract Services (54919), Oracle Public Sector Budgeting (C336510), And Application Development And Administration (IP69) 07-1066 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81126 CMS.pdf City of Oakland Page 9 Printed on 10/17/08",9,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.15-C Subject: Self-Insurance General Liability Fund Allocations C From: Finance And Management Agency Recommendation: Action On A Report And Recommendation Regarding The Allocation Of Monies From The Self-Insurance General Liability Fund (Fund 1100) To Departments For Fiscal Year 2008-2009 Mid-Cycle Budget Adjustment Of General Liability Costs Based On Implementation Of The ""Phoenix Model"" Of Risk Management Cost Allocation, Reflecting A Projected Ultimate Loss Increase From $4.04 Per $100 Payroll In Fiscal Year 2007-2008 To $4.12 Per $100 Payroll In Fiscal Year 2008-2009 (TITLE CHANGE) 07-1068 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf View Supplemental Report.pdf S-10.16-C Subject: Joint Powers Authority Revenue Bonds 2005 Series C From: Finance and Management Agency Recommendation: Adopt A The Following Pieces Of Legislation: 1) A Resolution Of The Oakland Joint Powers Financing Authority Approving The Issuance And Sale Of Refunding Revenue Bonds Of An Aggregate Amount Not To Exceed $137,000,000 In One Or More Series To Refund The Authority's Outstanding Refunding Revenue Bonds, 2005 Series A-1 (Auction Rate Securities) (Tax-Exempt Bonds), 2005 Series A-2 (Auction Rate Securities) (Tax-Exempt Bonds) And 2005 Series B (Auction Rate Securities) (Taxable Bonds); Approving The Forms Of And Authorizing Execution And Delivery Of An Amended And Restated Lease, An Amended And Restated Sublease, An Indenture And A Bond Purchase Contract And Related Agreements; [Authorizing The Procurement Of Bond Insurance;] And Authorizing Execution Of Documents And The Taking Of All Necessary Actions Relating To The Issuance Of The Bonds; And 07-1112 A motion was made by Councilmember Quan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdfdt 2008-0001 JPFA.pdf City of Oakland Page 10 Printed on 10/17/08",10,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution Of The City Council Of The City Of Oakland Approving The Issuance By The Oakland Joint Powers Financing Authority Of Not To Exceed $137,000,000 Aggregate Principle Amount Of Refunding Revenue Bonds In One Or More Series To Refund The Authority's Outstanding Refunding Revenue Bonds, 2005 Series A-1 (Auction Rate Securities) (Tax-Exempt Bonds), 2005 Series A-2 (Auction Rate Securities) (Tax-Exempt Bonds) And 2005 Series B (Auction Rate Securities) (Taxable Bonds); Authorizing Execution And Delivery Of An Amended And Restated Lease; An Amended And Restated Sublease, And Authorizing Execution Of Documents And The Taking Of All Necessary Actions Relating To The Refunding Financing With The Oakland Joint Powers Financing Authority 07-1112-1 A motion was made by Councilmember Quan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Agency/Councilmember Quan made a motion seconded by Agency/Councilmember Reid to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item 10.16 CC that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action S required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting 81128 CMS.pdf City of Oakland Page 11 Printed on 10/17/08",11,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.17-C Subject: Joint Powers Authority Revenue Bonds 2004 Series C From: Finance and Management Agency Recommendation: Adopt A The Following Pieces Of Legislation: 1) A Resolution Of The City Council Approving The Issuance By The Oakland Joint Powers Financing Authority Of Lease Revenue Bonds, In One Or More Series, Of Not To Exceed One Hundred Twenty Five Million Dollars ($125,000,000) Aggregate Principal Amount; Approving The Form Of And Authorizing The Execution And Delivery Of Lease, Sublease And Bond Purchase Agreement; Authorizing Variable Rate Bonds, Purchase Of Letters Of Credit And Execution Of Reimbursement Agreements; Authorizing The City Administrator To Terminate One Or More Interest Rate Swap Agreements; And Authorizing Execution Of Documents And The Taking Of All Necessary Actions Relating to The Bonds And Authorizing Necessary Actions Relating To The Lease Financing With The Oakland Joint Powers Financing Authority; And 07-1113 A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 81129 CMS.pdf City of Oakland Page 12 Printed on 10/17/08",12,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Issuance And Sale Of Lease Revenue Bonds (Oakland Administration Buildings) In An Aggregate Principal Amount Not To Exceed One Hundred Twenty Five Million Dollars ($125,000,000); Authorizing The Execution And Delivery Of A Trust Agreement, Lease, Sublease, Escrow Agreement, Bond Purchase Agreement, Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Retention Of Bond Counsel, Financial Advisor And Underwriters; And Authorizing Payment Of Cost Issuance 07-1113-1 A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Agency/Councilmember Quan made a motion seconded by Agency/Councilmember Nadel to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item 10.16 CC that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action S required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting 2008-0002 JPFA.pd S-10.18-C Subject: Oakland Business Development Corporation - Agreement C From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Increase The Funding For Oakland Business Development Corporation In An Amount Not To Exceed $285,800 Of Economic Development Initiative Funds (""EDI"") For Fiscal Year 2007-2008, For A Total Contract Amount Not To Exceed $558,550; And In An Amount Not To Exceed $95,800 Of EDI Funds For Fiscal Year 2008-2009, For A Total Contract Amount Not To Exceed $468,550, For Commercial Loan Underwriting And Servicing 07-0944 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81131 CMS.pdf City of Oakland Page 13 Printed on 10/17/08",13,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution Authorizing The Agency Administrator To Increase The Funding For Oakland Business Development Corporation In An Amount Not To Exceed $100,000 Of Redevelopment Funds For Fiscal Year 2008-2009, For A Total Contract Amount Not To Exceed $468,550, For Commercial Loan Underwriting And Servicing 07-0944-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang 2008-0030 CMS.pdf S-10.19-C Subject: Replacement Housing Plan - Tassafaronga Village C From: Community and Economic Development Agency Recommendation: Adopt A Resolution Approving A Replacement Housing Plan For The Tassafaronga Village Project 07-0980 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Reports.pdt 2008-0031 CMS.pdt S-10.20-C Subject: Mercy Properties California Grant C From: Department of Human Services Recommendation: Adopt A Resolution Authorizing A Grant Agreement With Mercy Properties California In The Amount Of $25,000 From Community Development Block Grant (CDBG) Funds For Repairs And Upkeep Of A City-Owned Property At 1226-73rd Avenue 07-1008 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Reports. pdf 81132 CMS.pdf City of Oakland Page 14 Printed on 10/17/08",14,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.21-C Subject: Transportation Planning Grants - 2008-2009 C From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Up To Two Hundred And Forty Five Thousand Dollars ($245,000) From The California Department Of Transportation (CALTRANS) Community-Based Transportation Planning Grant Funds For The International Boulevard Corridor Transit-Oriented Development Plan For The San Antonio, Fruitvale And Elmhust Neighborhoods 07-1026 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Reports.pdf 81133 CMS.pdf 2) A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Grant Funding Up To One Hundred Seventy Five Thousand Dollars ($175,000) From The California Department Of Transportation (CALTRANS) Environmental Justice Transportation Planning Grant For The 81st Avenue Business And Residential Community Plan 07-1026-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang 81134 CMS.pdf 3) A Resolution Authorizing The City Administor To Apply For, Accept And Appropriate Grant Funding Up To One Hundred Seventy Five Thousand Dollars ($175,000) From The California Department Of Transportation (CALTRANS) Environmental Justice Transportation Planning Grant For The Prescott Neighborhood Peralta Street Corridor Plan In West Oakland 07-1026-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang 81135 CMS.pdf City of Oakland Page 15 Printed on 10/17/08",15,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.22-C Subject: Urban Forestry Management Plan C From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The Application For, Acceptance And Appropriation Of $200,000 From The State Of California Department Of Forestry And Fire Protection's Urban Forestry Management Plan Grant Program To Develop An Urban Forestry Management Plan For Oakland And $100,000 From The State Of California Department Of Urban Forestry And Fire Protection's Urban Forestry Inventory Grant Program To Complete A Database Of Oakland's Trees 07-1047 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Reports.pdf 81136 CMS.pdf S-10.23-C Subject: Operation Dignity, Inc. - Agreement C From: Department of Human Service Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Scope Of Services With Operation Dignity, Inc., To Provide Additional Homeless Outreach Services To The City Of Oakland, And To Increase The Agreement In The Amount Of Two Hundred Fifty-Six Thousand Seven Hundred Sixty-Two Dollars ($256,762), For A Total Agreement Amount Not To Exceed Six Hundred Fifteen Thousand Three Hundred Eighty Two Dollars ($615,382), For The Period Of July 1, 2007 Through June 30, 2009 07-0966 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81137 CMS.pdf City of Oakland Page 16 Printed on 10/17/08",16,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.24-C Subject: Public Art Annual Plan C From: Cultural Arts and Marketing Recommendation: Adopt A Resolution To Adopt The 2008 Public Art Projects Plan 07-0969 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81138 CMS.pdf S-10.25-C Subject: Oakland Parks Coalition - Presentation C From: Councilmember Jean Quan Recommendation: Presentation By Oakland Parks Coalition To Present The Results Of The 2007 ""Love Your Parks"" Survey Of Oakland Parks 07-1005 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Dale Hagen View Report.pdf S-10.26-C Subject: Analysis Of Assembly Bill 1984 C From: Councilmember Nancy Nadel Recommendation: Adopt A Resolution In Support Of Assembly Bill 1984 (Swanson) Providing Voluntary HIV/AIDS Testing For Inmates Upon Release From Prison 07-1088 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf View Supplemental Report.pdt 81139 CMS.pdf City of Oakland Page 17 Printed on 10/17/08",17,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.27-C Subject: Analysis Of Assembly Bill 1996 C From: Councilmember Nancy Nadel Recommendation: Adopt A Resolution In Support Of Assembly Bill 1996 (Swanson) Providing Eligibility Criteria For Drug Felons To Receive Food Stamps 07-1089 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report..pdf 81140 CMS.pdf Passed The Consent Agenda A motion was made by Member Chang, seconded by Councilmember Reid, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang 11 An oral report from the Agency Counsel / City Attorney of final decisions made during Closed Session There were no final decisions made in Closed Session 12 A disclosure of non-confidential Closed Session Discussion pursuant to Section 15 of the Sunshine Ordinance A motion was made by Councilmember Reid, seconded by Councilmember Brunner, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang There were no non-confidential discussion during Closed Session COMMENCING AT 7:00 P.M. OR AS SOON AS REASONABLY PRACTICAL THEREAFTER: 13 Reconsideration of Ordinances pursuant to Charter Section 216 No Action Taken City of Oakland Page 18 Printed on 10/17/08",18,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 14. Consideration of items with statutory Public Hearing Requirements: 14.1 Subject: Planning Code Amendments From: Community and Economic Development Agency Recommendation Adopt An Ordinance Amending The Oakland Planning Code To: (1) Add Chapter 17.73 ""CIX 1, CIX 2, IG And IO Industrial Zones"", Which Will Create The Following Four New Zones: Commercial Industrial Mix 1, Commercial Industrial Mix 2, General Industrial And Industrial Office; (2) Amend The City's Zoning Maps To Map These Proposed Zones In Areas In The City That Currently Have The General Plan Land Use Designations Of Business Mix And General Industrial Transportation; (3) Amend Chapter 17.10 'Use Classifications"": (4) Add Chapter 17.100 ""S 19 Health And Safety Protection Overlay Zone""; And Amend Zoning Map To Add Overlay; (5) Amend Chapter 17.120 ""Performance Standards' And (6) Amend The ""Guidelines For Determining Project Conformity With The General Plan And Zoning Regulations To Reflect The New Zones 07 0978 No Action Taken This item was continued by the March 11, 2008 Community and Economic Development Committee View Report.pdf View Supplemental Report.pdf View Supplemental.pdf View Supplemental.pdf 12875 CMS.pdf 14.2 -Subject: Zoning Regulations Amendment From: Community and Economic Development Agency Recommendation: Adopt An Ordinance Amending The Oakland Planning Code To Update References, Improve Consistency Among Chapters, Clarify Language, And Make Other Minor- Planning Code Revisions (Including Updating Development Standards In the HBX Zone, Permitted Uses In The S 8 Zoning Designations; Revising Conditional Use Permit Criteria For Dwelling Units With Five Or More Bedrooms; And Increasing The Threshold Before Certain Projects Require A Major Conditional Use Permit In the R 36 And R 40 Zones) 07 0979 No Action Taken This item was continued by the March 11, 2008 Community and Economic Development Committee View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 12872 CMS.pdf City of Oakland Page 19 Printed on 10/17/08",19,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 14.3 Subject: Delinquent Transient Occupancy Taxes From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Transient Occupancy Taxes 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 Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 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 07-1050 A motion was made by Councilmember Kernighan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Upon the reading of Item 14.3 by the City Clerk, the Public Hearing was opened at 7:32 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember Chang, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8 View Report.pdf 81141 CMS.pdf 2) 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 Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 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 07-1050-1 Not Adopted City of Oakland Page 20 Printed on 10/17/08",20,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code 07-1050-2 Not Adopted 14.4 Subject: Delinquent Business Taxes From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County For Collection; Or 07-1051 A motion was made by Member Chang, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Upon the reading of Item 14.4 by the City Clerk, the Public Hearing was opened at 7:35 PM. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Chang made a motion, seconded by Agency/Councilmember Quan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8 View Report.pdf 81142 CMS.pdf City of Oakland Page 21 Printed on 10/17/08",21,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 07-1051-1 Not Adopted 3) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code 07-1051-2 Not Adopted City of Oakland Page 22 Printed on 10/17/08",22,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 14.5 Subject: Delinquent Mandatory Garbage Fees From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For July/August/September 2007, Monthly Accounts And October/November/December 2007, Quarterly Accounts 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 Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 07-1052 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Upon the reading of Item 14.5by the City Clerk, the Public Hearing was opened at 7:39 PM. The following individuals spoke on this item: - George Nesbitt - Sanjiv Handa Agency/Councilmember Chang made a motion, seconded by Agency/Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8 View Report.pdf 81143 CMS.pdf 2) 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 Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 07-1052-1 Not Adopted City of Oakland Page 23 Printed on 10/17/08",23,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code 07-1052-2 Not Adopted 14.6 Subject: Delinquent Real Property Taxes From: Finance and Management Agency Recommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Real Property Transfer Taxes 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 Confirming 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 07-1053 A motion was made by Councilmember Quan, seconded by Councilmember Brooks, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Upon the reading of Item 14. 6 by the City Clerk, the Public Hearing was opened at 7:49 PM. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Quan made a motion, seconded by Agency/Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, Chang, Kernighan, Nadel, Reid, Quan, and President of the Council De La Fuente -8 View Report.pdf 81144 CMS.pdf City of Oakland Page 24 Printed on 10/17/08",24,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) 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; Or 07-1053-1 Not Adopted 3) 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 07-1053-2 Not Adopted ACTION ON NON-CONSENT ITEMS: 15 -Subject: (A Motion To Reconsider) Arcadia Park Subdivision New Public Street From: Community and Economic Development Agency Recommendation: A Motion To Reconsider The Adoption On November 6, 2007, Of Resolution No. 80922 C.M.S. Conditionally Accepting The Dedication of Public Right Of Way To Extend Ellington Way To 92nd Avenue For The Arcadia Park Project If Reconsidered, Either To & Reconfirm The Adoption Of Resolution No. 80922 C.M.S., Or & Not Adopt A Resolution Conditionally Accepting The Dedication, Or To & Continue The Item For A Future Meeting Of The City Council, Or To & Refer The Item To The Public Works Committee For Further Consideration 07 0610 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 4/15/2008 80922 CMS.pdf View Report.pdf View Report.pdf City of Oakland Page 25 Printed on 10/17/08",25,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 16 Subject: Approved License Program - Sale Of Tobacco From: Councilmember Larry Reid Recommendation: Adopt An Ordinance Requiring The Licensure Of Tobacco Retailers And Codifying Said Requirements At Oakland Municipal Code Chapter 5.91 And Adopting A Tobacco Licensing Application Fee Of $50.00 And A Tobacco Licensing Fee Of $1,500.00 Annually To Cover Administration, Inspection, Compliance And Similar Costs 07-1029 A motion was made by Councilmember Reid, seconded by Councilmember Nadel, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on April 1, 2008. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Quan ORAICouncilmember Noes: 1 - President of the Council De La Fuente ORAICouncilmember Ayes: 6 - Councilmember Kernighan, Councilmember Brunner, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Council approved the introduction and amended the Ordinance to reflect that participants in the deemed approved program would not receive additional charges as part of the tobacco license program The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - Serena Chan - Paul Cummings - Mary Crawford View Report.pdf View Report.pdf 12867 CMS.pdf City of Oakland Page 26 Printed on 10/17/08",26,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 17 Subject: Tobacco Shop Moratorium - Extension From: Councilmember Larry Reid Recommendation: Adopt An Urgency Ordinance, Pursuant To California Government Code Section 65858, Extending Until May 1, 2008 A Moratorium On The Establishment Of Any New Activity Or Facility Selling Tobacco Or Tobacco Related Products Or Paraphernalia 07-1031 A motion was made by Councilmember Reid, seconded by Member Chang, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 12866 CMS.pdf 18 Subject: Unity Council Contract - Mortgage Counseling From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Negotiate And Enter Into A Contract With The Unity Council In An Amount Not To Exceed $100,000 For The Period Of April 1, 2008 To June 30, 2009, For Mortgage Delinquency And Default Resolution Counseling To Low Income Homeowners In Oakland At Risk Of Losing Their Primary Homes Due To Inability To Make Mortgage Payments 07-1046 A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Council approve recommendations and directed staff to return to the Community and Economic Development Committee with a monthly report on what actions we're taking to address the mortgage crisis. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - Sheri Powers View Report.pdf 81145 CMS.pdf City of Oakland Page 27 Printed on 10/17/08",27,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 19 Subject: Macias, Gini & O'Connell, LLP - Professional Services Contract From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Execute A Two (2) Year Professional Service Contract Between The City Of Oakland And Macias, Gini & O'Connell, LLP To Provide Audit Services For The Fiscal Year Ending June 30, 2008 In The Amount Not To Exceed $694,275, And Fiscal Year Ending June 30, 2009 In The Amount Not To Exceed $728,989; And 07-1039 A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81146 CMS.pdf 2) An Agency Resolution Authorizing The Agency Administrator To Execute A Two (2) Year Professional Service Contract Between The Redevelopment Agency Of The City Of Oakland And Macias, Gini & O'Connell, LLP To Provide Audit Services For The Fiscal Year Ending June 30, 2008 In The Amount Not To Exceed $89,880, And Fiscal Year Ending June 30, 2009 In The Amount Not To Exceed $94,374 07-1039-1 A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang 2008-0032 CMS.pdf City of Oakland Page 28 Printed on 10/17/08",28,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 20 Subject: Discontinue Oil Spill Emergency From: Oakland Fire Department Recommendation: Adopt A Resolution Proclaiming The End Of The Local Emergency Declared By Resolution No. 80932 C.M.S. Due To The November 7, 2007 Catastrophic Oil Spill In The San Francisco Bay 07-1120 A motion was made by Councilmember Reid, seconded by Member Chang, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Quan and Councilmember Brooks ORAICouncilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Reid and Member Chang View Report.pdf 81147 CMS.pdf 21 Subject: Discontinue Winter Storms Emergency From: Oakland Fire Department Recommendation: Adopt A Resolution Proclaiming The End Of A Local Emergency In The City Of Oakland Due To Winter Storms That Commenced On Or About January 3, 2008 Which The City Administrator Declared By Proclamation On January 11, 2008, And The City Council Ratified On January 15, 2008 By Passing Resolution No. 81044 C.M.S. 07-1121 A motion was made by Councilmember Reid, seconded by Member Chang, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Quan and Councilmember Brooks ORAICouncilmember Ayes: 6 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Nadel, Councilmember Reid and Member Chang View Report.pdf 81148 CMS.pdf City of Oakland Page 29 Printed on 10/17/08",29,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 22 Subject: Alameda County Waste Management - Settlement Agreement From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Settlement Agreement With Waste Management Of Alameda County (WMAC) To Provide The City Eight Million Two Hundred Thirty Thousand Dollars ($8,230,000.00) In Additional Services And Customer And City Reimbursements In Lieu Of Liquidated Damages And All Other Claims By The City, And Dismissing Related Pending Litigation Against WMAC, In Connection With The Recycling And Garbage Service Disruption In July 2007 07-1128 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81149 CMS.pdf 23 Subject: Appointments - Commission on Aging From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Donna Griggs Murphy, Wade Sherwood, And Re-Appointing Annie McCoy As Members Of The Commission On Aging 07-1130 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Council approved recommendations and amended the resolution to remove Donna Griggs Murphy View Report.pdf View Report.pdf 81150 CMS.pdf City of Oakland Page 30 Printed on 10/17/08",30,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 24 Subject: Appointments - Library Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Steve Tidrick, Marilyn Citron, And Billie Wooldridge As Members Of The Library Advisory Commission 07-1131 A motion was made by Councilmember Reid, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81151 CMS.pdf 25 Subject: Appointments - Oakland Museum Of California Foundation Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming Steven J. Anderson, Brian Cherry, Ralph Clark, Quinn Delany, Virginia Further, Joseph M. Hurwich, Gerald E. Johnston, Harold P. Jones, Anita I. Martinez, John L. McDonnell Jr. And Steven M. Read As Trustees Of The Oakland Museum Of California Foundation Board 07-1132 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81152 CMS.pdf City of Oakland Page 31 Printed on 10/17/08",31,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 26 Subject: Appointment - Parks And Recreation Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Benjamin Scott As A Member Of The Parks And Recreation Advisory Commission 07-1133 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Council approve recommendations and amended the resolution to only appoint Benjamin Scott View Report.pdf 81153 CMS.pdf 27 Subject: Appointments - Cultural Affairs Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Jacqueline Boggan, Joyce Gordon, Marcel Diallon And Lolita Ratchford As Members Of The Cultural Affairs Commission 07-1134 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81154 CMS.pdf City of Oakland Page 32 Printed on 10/17/08",32,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 28 Subject: Appointments - Citizen's Police Review Board From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Risha Jamison, Renee Harwood, And Matthew Hudson, As Members Of The Citizen's Police Review Board 07-1135 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81155 CMS.pdf 29 Subject: Appointment - Public Ethics Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Alaric Degrafinried As A Member Of The Public Ethics Commission 07-1136 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81156 CMS.pdf 30 Subject: Appointment - Business Tax Board Of Review From: Office Of The Mayor Recommendation: Adopt A Resolution Reappointing Chip Conradi As A Member Of The Business Tax Board Of Review 07-1137 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81157 CMS.pdf City of Oakland Page 33 Printed on 10/17/08",33,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 31 Subject: Appointment - Landmarks Preservation Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Reappointing Rosemary Muller As A Member Of The Landmarks Preservation Advisory Board 07-1138 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81158 CMS.pdf 32 Subject: Appointment - Police And Fire Retirement Board From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Walter Johnson As A Member Of The Police And Fire Retirement Board 07-1139 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81159 CMS.pdf City of Oakland Page 34 Printed on 10/17/08",34,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 33 Subject: Appointments - Housing, Residential Rent And Relocation Board From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Judy Lackey, And Reappointing Rochelle Anguiano As Members Of The Housing, Residential Rent And Relocation Board 07-1140 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang Council approve recomendation and amended the resolution to remove the name Rochelle Anguiano The following individual(s) spoke and did not indicate a position on this item: - James Vann View Report.pdf 81160 CMS.pdf 34 Subject: Appointment - Oakland Housing Authority Board From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Esther Pruvis As A Member Of The Oakland Housing Authority Board 07-1141 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf 81161 CMS.pdf City of Oakland Page 35 Printed on 10/17/08",35,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 35 Subject: Appointment - Civil Service Board From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Dee Dee Brantley And Judith Bodehausen As Members Of The Civil Service Board 07-1142 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pd 81162 CMS.pdf 36 Subject: Appointment - Budget Advisory Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Barbara Armstrong As A Member Of The Budget Advisory Committee 07-1143 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81163 CMS.pdf City of Oakland Page 36 Printed on 10/17/08",36,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 37 Subject: Appointment - Budget Advisory Committee From: Councilmember Quan Recommendation: Adopt A Resolution Appointing Margaret Salazar As A Member Of The Budget Advisory Committee 07-1144 A motion was made by Member Chang, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 81164 CMS.pdf S-38 Subject: Sidewalk Repair Report From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Adopting A Sidewalk Repair Prioritization Policy For The City Of Oakland's Sidewalk Repair Program 07-1025 Deferred to *Public Works Committee View Report.pdf View Supplemental Report.pdf 2) A Resolution Authorizing The City Administrator To Transfer $300,000.00 Of Available Fiscal Year 2007-2008 Sidewalk Repair Funds In Project C269160 To A Project To Be Determined To Enforce The Repair Of Private Sidewalk Damage; And 07-1025-1 A motion was made by Councilmember Nadel, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - President of the Council De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang 81165 CMS.pdf City of Oakland Page 37 Printed on 10/17/08",37,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 3) A Resolution Authorizing Award Of A Construction Contract To AJW Construction For On-Call Citywide Sidewalk Repair Fiscal Year 2007-2008 Contract B - Council Districts 4, 5, 6, And 7 (Project C269160) In The Amount Of Eight Hundred Forty-Nine Thousand Nine Hundred Seventy-Five Dollars ($849,975.000) 07-1025-2 A motion was made by Councilmember Nadel, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Reid and Member Chang 81166 CMS.pdf City of Oakland Page 38 Printed on 10/17/08",38,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority S-39 Subject: Landscaping And Lighting Assessment District - Levy From: Public Works Agency Recommendation: Adopt A Resolution For The 1) Initiation Of And Intention To Levy The Landscaping And Lighting Assessment District Pursuant To Articles XIII C And D Of The California Constitution; 2) Accepting The Fiscal Year 2008-2009 Preliminary Engineer's Report For The City Of Oakland Landscaping And Lighting Assessment District; 3) Setting The Date For A Public Hearing; 4) Authorizing The Preparation And Mailing Of Notices And Ballots Seeking Property-Owner Approval Of A Proposed Rate Increase And Assessment Of Public Agencies; And 5) Executing A Contract With Francisco And Associates For An Amount Not To Exceed $85,000 For Prop 218 Election Services; And 6) Authorizing The Expenditure Up To $100,000 For Postage 07-1030 A motion was made by Councilmember Quan, seconded by Councilmember Nadel, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang The Council approve recommendations and amended the resolution to add the following language: The City Council has approved several performance measures to monitor the effectiveness of efforts to keep street lights functional, parks clean and operational, and trees maintained. These include: Litter picked up at least weekly 95% of fields and lawns mowed within 10 business days Graffiti removed within 48 hours once reported 90% of waste receptacles emptied before they overflow Street light repaired within 3 to 5 business days following report to the PWA Call Center All LLAD-funded public works vehicles will be GPS enabled (Global Positioning System) within the first year of this LLAD. The full list of standards and performance measures will be refined within the first year of this LLAD as the City implements City Works, the on-line PWA work management system, that will provide regular monitoring reports. Additionally staff was directed to ensure all standards are consistently represented in all areas of public information and with the new performance management system and to keep this item in committee to address the issue associated with median strips and to include a standard for median strips City of Oakland Page 39 Printed on 10/17/08",39,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18,2008 Redevelopment Agency/City Council/Joint Powers Financing Authority The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - Dale Hagen - Susan Montauk View Report.pdf View Supplemental Report.pdf 81167 CMS.pdf S-40 Subject: Oakland Commerce Corporation - Professional Services Agreement From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Agency Administrator To Negotiate And Execute A Professional Services Agreement For Fiscal Year 2007-2008 In An Amount Not To Exceed $300,000 With The Oakland Commerce Corporation For Ongoing Business Retention And Expansion Services To Businesses In Oakland And Operation And Management Of The Business Alert Crime Prevention Program In The Coliseum Area; And Authorizing An Amount Not To Exceed $9,000 (3%) For Contract Compliance 07-0872 A motion was made by Councilmember Reid, seconded by Councilmember Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, President of the Council De La Fuente, Councilmember Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks, Councilmember Reid and Member Chang View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2008-0033 CMS.pdf A motion was moved, seconded and carried to extend the meeting past 10:30pm Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 10:30 p.m., unless extended bv Majority Vote of the Council) There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting in memory of Anthony Newsome, Ernest Johnson, Freddy Taylor, Henry Taylor, Christy Gough, Gloria Keith Dugan, Edwin L. Wilson, Geraldine Mae Haggarty, Minette Burns and Leo Zager at 10:40 p.m. City of Oakland Page 40 Printed on 10/17/08",40,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2008-03-18,"Concurrent Meeting of the Oakland Meeting Minutes March 18, 2008 Redevelopment Agency/City Council/Joint Powers Financing Authority 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 48 hours 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) 839-6451 TDD 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 Clerk and Clerk of the Council City of Oakland Page 41 Printed on 10/17/08",41,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2008-03-18.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk Grawing fit are 150 your Concurrent Meeting of the Oakland Redevelopment Agency/City Council/Joint Powers Financing Authority Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, February 17, 2009 6:00 PM Oakland City Hall, 3rd Floor 1 Pledge of Allegiance Play Video A meeting of the Joint Oakland Redevelopment Agency and City Council was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 6:12 PM. 2 Roll Call / ORA & Council Play Video ORAICouncilmember Present: 8 - Councilmember Kernighan, Councilmember De La Fuente, Councilmember Kaplan, President of the Council Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks and Councilmember Reid 3 Open Forum / Citizens Comments (Time Available: 15 minutes) Play Video The following individuals spoke under Open Forum: - Larry Childress - Maria Cardenas - Andrea Ruiz Gonzales - Deloris Allen - Simuel Ramey - Kim Wright - Alvin Rodgers - Sanjiv Handa 4 Modifications to the Consent Calendar, and requests from Councilmember(s) to pull an item from the Consent Calendar, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. No Action Taken City of Oakland Page 1 Printed on 5/15/09",1,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 5 Motion for 'Members' Requests for Reconsideration' of an Action taken at the preceding Council Meeting, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. (Motion Maker must have voted on prevailing side) No Action Taken 6 Requests from Councilmember(s) to schedule an Action Item considered by Committee but not forwarded to Council, shall be scheduled for the next-succeeding City Council meeting as a non-consent item. No Action Taken 7 Approval of the Draft Minutes from the Concurrent Meeting of the Oakland Redevelopment Agency/City Council held on February 3, 2009 A motion was made by Councilmember Reid, seconded by Councilmember De La Fuente, to *Approve the Minutes. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 8. PRESENTATION OF CEREMONIAL MATTERS Play Video 8.1 Subject: Patricia Arredondo - Recognition From: Councilmember Nancy Nadel Recommendation: Adopt A Resolution Honoring Patricia Ibarra Arredondo For Thirty One Years Of Service To The City Of Oakland And Congratulating Her On Her Recent Retirement 09-0041 A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 81787 CMS.pdf City of Oakland Page 2 Printed on 5/15/09",2,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 8.2 Subject: 2008 Earned Income Tax Credit From: Councilmember Nancy Nadel Recommendation: Hear A Presentation Regarding The City Of Oakland's 2008 Earned Income Tax Credit (EITC) Campaign And Launch Of The 2009 Campaign 09-0064 A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf S-8.3 Subject: Babe Ruth All Star Team Recognition From: Councilmember Desley Brooks Recommendation; Adopt A Resolution Commending And Congratulating The Oakland Babe Ruth All Star Team And The Oakland Cal Ripkin Babe Ruth League For Their Successes On The Field And Academically 09-0109 A motion was made by Councilmember Brooks, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Agency/Councilmember De La Fuente made a motion seconded by Agency/Councilmember Quan to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item 8.3 that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. View Report.pdf 81788 CMS.pdf City of Oakland Page 3 Printed on 5/15/09",3,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority S-8.4 Subject: Ralph J. Grant - Recognition From: Councilmembers Larry Reid and Desley Brooks Recommendation: Adopt A Resolution Honoring The Life Of Ralph J. Grant 09-0110 A motion was made by Councilmember Reid, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Agency/Councilmember De La Fuente made a motion seconded by Agency/Councilmember Reid to approve an urgency finding pursuant to Section 2.20.080 E(2) regarding Item 8.3 that there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. View Report.pdf 81789 CMS.pdf 9. COUNCIL ACKNOWLEDGEMENTS/ANNOUNCEMENTS No Action Taken 10. CONSENT CALENDAR (CC) ITEMS: Play Video 10.1-CC 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 AIDS Epidemic 09-0098 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 81790 CMS.pdf City of Oakland Page 4 Printed on 5/15/09",4,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 10.2-CC Subject: 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 09-0099 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 81791 CMS.pdf 10.3-CC Subject: Sherri Banks - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sherri Banks V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG06-284463, In The Amount Of $325,000 (Oakland Fire Department) 09-0100 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 81792 CMS.pdf City of Oakland Page 5 Printed on 5/15/09",5,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 10.4-CC Subject: Jane Roe - Settlement Agreement From: Office of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Settle The Case Of Jane Roe V. City Of Oakland And Richard Valerga, U.S. District Court Action No. C08-04228 CW, Our File No. X03235, In The Amount Of '$110,000.00. This Case Involves Alleged Civil Rights Violations (Police Department) 09-0101 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 81793 CMS.pdf 10.5-CC Subject: Municipal Code Amendment - Massage Establishments & Therapists From: Office of the City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 5.36, ""Massage Establishments And Massage Therapists,"" To Additionally Provide That: A) Fully Clothed Chair Massage Conducted In Public View, B) Offices Leased By Solo Practitioner Massage Therapists, And C) Non-Massage Businesses That Lease Space To Solo Practitioner Massage Therapists Or That Offer Massage As An Incidental Service Are Exempt From The Requirement To Obtain A Massage Establishment Permit 07-1738 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 12914 CMS.pdf City of Oakland Page 6 Printed on 5/15/09",6,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 10.6-CC Subject: Salary Schedule Amendments From: Finance And Management Agency Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (The Salary Ordinance) To Add: The Permanent Full Time Equivalent Classification, Archivist; The Permanent Part Time Equivalent Classifications of Case Manager I, Permanent Part-Time; Budget And Grants Administrator, Permanent Part-Time; Animal Control Officer, Permanent Part-Time; And Recreation Attendant II, Permanent Part-Time; And To Re-Title Youth Sports Program Coordinator To Sports Program Coordinator 07-1857 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf 12915 CMS.pdf 10.7-CC Subject: Storm Drain Design Standards From: Community and Economic Development Agency Recommendation: Adopt An Ordinance Amending Title 13 Of The Oakland Municipal Code Adding Section 13.14 To Establish Storm Drainage Design Standards 07-1870 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 12916 CMS.pdf City of Oakland Page 7 Printed on 5/15/09",7,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 10.8-CC Subject: Employee Bond Requirements - Amendment From: Finance and Management Agency Recommendation: Adopt An Ordinance Amending Ordinance No. 7997 C.M.S., Which Established A Requirement That The City Provide Bond Insurance For Specified City Employees And Officer To Insure The Honest And Faithful Performance Of Their Official Duties, To: (1) Add The City Atorney As A Bonded City Officer, (2) Authorize The City Administrator Or His/Her Designee To Approve The Bond Insurance Agreements, Subject To Approval As To Form And Legality By The City Attorney; (3) Set The Minimum Bond Coverage Limit For Each Such Employee And Officer At Two Million Dollars ($2,000.000); And (4) Authorize The City Administrator To Provide A Master Official Bond, That Will Cover All Such Employees And Officers If The City Administrator Or Designee Determines That It Is In The City's Best Interests To Do So 07-1881 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 12917 CMS.pdf S-10.9-CC Subject: Central City East Formation Procedures Amendment From: Community and Economic Development Agency Recommendation: Adopt A Resolution Amending The Formation Procedures For The Central City East Redevelopment Project Area Committee: 1) To Remove The Age Requirement For Existing Community Organization Appointees; And 2) To Add Castlemont Leadership Preparatory High School And Mandela High School As Alternating ""At Large"" Community Organizations 09-0019 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 81794 CMS.pdf City of Oakland Page 8 Printed on 5/15/09",8,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.10-C Subject: Broadway/MacArthur/San Pablo Area Façade Improvement Program C From: Community and Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Allocating $300,000 To The Broadway/MacArthur/San Pablo Redevelopment Project Area Façade Improvement Program And Allocating $300,000 To The Broadway/MacArthur/San Pablo Redevelopment Project Area Tenant Improvement Program; And 09-0028 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 2009-0007 CMS.pdf 2) An Agency Resolution Reallocating $500,000 From The Downtown Tenant Improvement Program (Retail Entertainment Catalyst Project) To The Downtown Façade Improvement Program 09-0028-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa 2009-0008 CMS.pdf S-10.11-C Subject: Real Property Purchase - 10451 MacArthur Boulevard C From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Purchase Of Real Property At 10451 MacArthur Boulevard From Coast Capital Ventures For $737,500 Less The Cost Of Any Environmental Site Remediation And Authorizing Up To $10,000 For Real Estate Closing Costs 09-0038 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 2009-0009 CMS.pdf City of Oakland Page 9 Printed on 5/15/09",9,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority S-10.12-C Subject: Real Property Purchase - 5803-5833 Foothill Boulevard C From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Authorizing The Purchase Of Real Property At 5803-5833 Foothill Boulevard, From Fame Faith Foundation LLC For $1,100,000 Less the Cost Of Any Environmental Site Remediation And Authorizing Up To $10,000 For Real Estate Closing Costs 09-0040 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 2009-0010 CMS.pdf S-10.13-C Subject: Public Arts Plan C From: Cultural Arts and Marketing Recommendation: Adopt A Resolution To Adopt The 2009 Public Art Projects Plan 09-0010 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 81795 CMS.pdf S-10.14-C Subject: 2009-2010 Open Circle Foundation Grant C From: Cultural Arts and Marketing Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept And Appropriate A Grant Of Up To $100,000 From The Open Circle Foundation To The City Of Oakland Public Art Program To Support ""Open Proposals 2009-2010"" Public Art Projects 09-0011 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 81796 CMS.pdf City of Oakland Page 10 Printed on 5/15/09",10,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority Passed The Consent Agenda A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 11 An oral report from the Agency Counsel / City Attorney of final decisions made during Closed Session There were no decisions made during Closed Session 12 A disclosure of non-confidential Closed Session Discussion pursuant to Section 2.20.130 of the Sunshine Ordinance A motion was made by Councilmember Reid, seconded by Councilmember De La Fuente, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid COMMENCING AT 7:00 P.M. OR AS SOON AS REASONABLY PRACTICAL THEREAFTER: 13 Reconsideration of Ordinances pursuant to Charter Section 216 No Action Taken 14. Consideration of items with statutory Public Hearing Requirements: City of Oakland Page 11 Printed on 5/15/09",11,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 14.1 Subject: Citizen's Options For Public Safety Grant From: Oakland Police Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing (1) The Acceptance And Appropriation Of A State Of California ""Citizen's Options For Public Safety"" (State Cops) Grant In An Amount Not To Exceed Six Hundred Sixty-Nine Thousand Nine Hundred And Eighty-Twc Dollars ($669,982); (2) Implementing California Government Code Sections 30061-30065, And (3) Approving The Oakland Police Department's Fiscal Years 2008-2010 State Cops Grant Spending Plan 07-1908 Play Video Upon the reading of Item 14.1 by the City Clerk, the Public Hearing was opened at 8:08 PM. The following individual spoke on this item: - Sanjiv Handa Agency/Councilmember Quan made a motion, seconded by Agency/Councilmember Brooks to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember. Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf 81797 CMS.pdf ACTION ON NON-CONSENT ITEMS: City of Oakland Page 12 Printed on 5/15/09",12,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 15 Subject: Oakland Tourism Business Improvement District From: Office of the City Administrator Recommendation: Adopt A Resolution To Establish The Oakland Tourism Business Improvement District (OTBID) Proposed By The Oakland Convention & Visitors Bureau, Declare The Results Of The Majority Protest Proceedings, And Authorizing The City Administrator To Negotiate And Enter Into A Professional Services Agreement With The Oakland Convention & Visitors Bureau To Operate The OTBID 07-1393-1 Play Video A motion was made by Councilmember De La Fuente, seconded by Councilmember Quan, that this matter be Continued to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks Council continued the OTBID Public Meeting to the Council meeting of March 3, 2009. Since the California Streets & Highways Code requires a minimum of seven days between the Public Meeting and the Public Hearing, the Public Hearing slated for the March 3, 2009, agenda will need to be continued to a later date. However, the actual continuance motion will be made at the March 3rd Council meeting. The following individual spoke on this item: - Sanjiv Handa View Report.pdf 16 Subject: Public Art Advisory Committee Appointments From: Cultural Arts and Marketing Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Judy Moran And Julie Trosper As Members Of The Public Art Advisory Committee 09-0012 Play Video A motion was made by Councilmember De La Fuente, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks View Report.pdf 81798 CMS.pdf City of Oakland Page 13 Printed on 5/15/09",13,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 17 Subject: Commission On Persons With Disabilities Appointments From: Office of the Mayor Recommendation: Adopt A Resolution Appointing/Reappointing Lynne Cutler, Lori Ann Dotson And Lateef McLeod As Members Of The Commission On Persons With Disabilities (TITLE CHANGE) 09-0106 A motion was made by Councilmember De La Fuente, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks View Report.pdf View Supplemental Report.pd 81799 CMS.pdf 18 Subject: Wildfire Prevention Assessment District Appointment From: Office of the Mayor Recommendation: Adopt A Resolution Appointing Donald Johnson As A Member Of The Wildfire Prevention Assessment District Advisory Board 09-0107 A motion was made by Councilmember De La Fuente, seconded by Councilmember Quan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks The following individual spoke on this item: - Sanjiv Handa View Report.pdf 81800 CMS.pdf City of Oakland Page 14 Printed on 5/15/09",14,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority S-19 Subject: Central District Redevelopment Project Bonds From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $60,000,000 Aggregate Principal Amount Of Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2009T (Federally Taxable), And Providing Other Matters Properly Relating Thereto; 09-0042 Play Video A motion was made by Councilmember Quan, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks View Report.pdf 81801 CMS.pdf 2) An Agency Resolution Of The Redevelopment Agency Of The City Of Oakland Authorizing The Issuance And Prescribing The Terms, Conditions And Form Of Not To Exceed $60,000,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2009T (Federally Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of A Third Supplemental Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Purchase And Cancellation Of A Portion Of The Series 2005 Bonds; Approving The Selection And Retention Of A Financial Advisor And Underwriter; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And Approving Necessary Actions In Connection Therewith; And 09-0042-1 A motion was made by Councilmember Quan, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks 2009-0011 CMS.pdf City of Oakland Page 15 Printed on 5/15/09",15,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 3) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase And Sale Of Not To Exceed $60,000,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2009T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto 09-0042-2 A motion was made by Councilmember Quan, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks The following individual spoke on this item: - Sanjiv Handa 2009-0001 JPFA.pdf City of Oakland Page 16 Printed on 5/15/09",16,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority S-20 Subject: Council Approval Of Compensation From: City Council Recommendation: Adopt An Ordinance (1) Amending The Salary Ordinance To Require Council Approval Of Certain Forms Of Compensation And Certain Terms In Hiring Agreements For Agency And Department Heads Who Are Appointed By The City Administrator In Circumstances Specified In The Ordinance And (2) Supplementing And Amending Ordinance Nos. 12187 C.M.S. And 12903 C.M.S. 09-0108 Play Video A motion was made by Councilmember De La Fuente, seconded by Councilmember Brooks, to Approved As Amended On Introduction to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Council amended the Ordinance to add the following language to Section 1.10: ""The Executive Leave authorized by Ordinance 12903 may be granted one time only and for only one year at the time an employee is hired as a hiring incentive and that executive leave may be carried over for a maximum of two years."" The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf 12918 CMS.pdf City of Oakland Page 17 Printed on 5/15/09",17,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority S-21 Subject: Oakland Maritime Support Services Agreement Amendment From: Community and Economic Development Agency Recommendation: Adopt An Agency Resolution Amending The Exclusive Negotiating Agreement (""ENA"") With Oakland Maritime Support Services For The Development Of Approximately 15 Acres Within The Former Oakland Army Base (""Army Base"") To Extend The ENA Term From February 28, 2009 To The Earlier Of February 28, 2011 Or The Resolution Of The California Environmental Quality Act Litigation Filed By The East Bay Municipal Utility District Against The City And Redevelopment Agency Regarding The Army Base 09-0007 Play Video A motion was made by Councilmember De La Fuente, seconded by Councilmember Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individuals spoke on this item: - Steve Lowe - Bill Aboudi - Dexter Vizinau - Jai Jennifer - Darrel Carey View Report.pdf 2009-0012 CMS.pdf Continuation of Open Forum ADJOURNMENT OF COUNCIL SESSION (Meeting shall conclude no later than 10:30 p.m., unless extended by Majority Vote of the Council) Play Video There being no further business, and upon the motion duly made, the Agency/Council adjourned the meeting at 8:20 PM. City of Oakland Page 18 Printed on 5/15/09",18,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2009-02-17,"Concurrent Meeting of the Oakland Meeting Minutes February 17, 2009 Redevelopment Agency/City Council/Joint Powers Financing Authority 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 48 hours 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) 839-6451 TDD 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 Clerk and Clerk of the Council City of Oakland Page 19 Printed on 5/15/09",19,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2009-02-17.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk Grawing fit are 150 your Concurrent Meeting of the Oakland Redevelopment Agency/City Council/Joint Powers Financing Authority Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, June 01, 2010 5:30 PM Oakland City Hall, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland Redevelopment Agency and City Council was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:35 pm. 2 Roll Call / ORA & Council COUNCIL MEMBERS: Patricia Kernighan, Dist. 2; Nancy Nadel, Dist. 3; Jean Quan, Dist. 4; Ignacio De La Fuente, Dist. 5; Desley Brooks, Dist. 6; Larry Reid, Dist. 7; Rebecca Kaplan, At-Large, and President Jane Brunner, Dist. 1 ORAICouncilmember Present: 8 - Councilmember Kernighan, Councilmember De La Fuente, Councilmember Kaplan, President of the Council Brunner, Councilmember Nadel, Councilmember Quan, Councilmember Brooks and Councilmember Reid 3 Open Forum / Citizens Comments (Time Available: 15 minutes) The following individuals spoke under Open Forum: - Sanjiv Handa - Mike Neldam - Barbara Tangeri - Gene Hazzard 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): City of Oakland Page 1 Printed on 9/27/10",1,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 4.1 Subject: Oakland Mother Of The Year 2010 - Barbara Newcombe From: Council Member Nadel Recommendation: Adopt A Resolution Recognizing And Honoring Barbara Newcombe As Recipient Of The 2010 Oakland ""Mother Of The Year"" 09-1479 A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82780 CMS.pdf S-4.2 Subject: Honorarium - Dominguita Velasco From: Councilmember De La Fuente Recommendation: Adopt A Resolution In Recognition Of Dominguita Velasco's 109th Birthday And Her 90 Years Of Community Activism In The City Of Oakland 09-1504 A motion was made by Councilmember De La Fuente, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82781 CMS.pdt 5 APPROVAL OF THE DRAFT MINUTES FROM THE SPECIAL AND CONCURRENT MEETINGS OF THE APRIL 29, 2010 AND MAY 18, 2010 A motion was made by Councilmember Reid, seconded by Councilmember De La Fuente, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid City of Oakland Page 2 Printed on 9/27/10",2,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 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): * Approve with the following amendments 7. CONSENT CALENDAR (CC) ITEMS: 7.1-CC 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 AIDS Epidemic 09-1488 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82782 CMS.pdf 7.2-CC Subject: 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 09-1489 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82783 CMS.pdf City of Oakland Page 3 Printed on 9/27/10",3,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.3-CC Subject: Quan's Pay-Go Funds From: Vice Mayor Jean Quan Recommendation: Adopt A Resolution Authorizing A Grant Of $5,527.60 From Councilmember Jean Quan's Pay-Go Funds To The Laurel District Association For The Design, Fabrication And Installation Of Thirty-Five Street Banners 09-1502 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82784 CMS.pdf 7.4 Subject: Clear Channel Billboard Agreement - Ordinance 13003 C.M.S. From: Office of the City Administrator Recommendation: Adopt An Ordinance To Amend Ordinance Number 13003 C.M.S. (Authorizing A Billboard Agreement And Sublease Amendments With Clear Channel Outdoor, Inc. (Clear Channel) Relating To Three Signs At 165 98th Avenue, Interstate 580 & Ettie Street, and Oakport & Hassler) Deleting The Requirements That The City Have: (1) Exclusive Use Of, And An Even (50/50) Split Of Revenue From, A Portion Of The Oakport And Hassler Sign; And (2) The Right To Use Unsold Advertising Space On All Three Signs, And Providing Instead That Clear Channel Allow The City To Use Fifty Percent (50%) Of Any Unsold Space On The Oakport & Hassler Sign 09-1484 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 At the request of Councilmember Quan seconded by Councilmember Councilmember De La Fuente, this item will be heard at the next regular city council meeting as a Non-Consent item. The following individual spoke on this item: - Donn Harris - Gene Hazzard - James Bryant - David Cartwright - Annie Freitas - Tasion Kwamalete - Chelsea Keck - Letton Gibson - Sanjiv Handa View Supplemental Report.pdf View Supplemental Report.pdf 13022 CMS.pdf City of Oakland Page 4 Printed on 9/27/10",4,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.5-CC Subject: Tax And Revenue Anticipation Notes From: Finance And Management Agency Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds For Fiscal Year 2010-2011 In An Amount Not To Exceed $200,000,000 And The Issuance And Sale Of 2010-2011 Tax And Revenue Anticipation Notes, Therefore And Approving Certain Related Matters 09-1413 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 13017 CMS.pdf 7.6-CC Subject: Darrell Curry V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Darrell Curry V. City Of Oakland, Et Al., United States District Court Number C-08-03695-SBA, Our File Number 26357, In The Amount Of $40,000 (Oakland Police Department - Excessive Force) 09-1503 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82785 CMS.pdf 7.7 Subject: OFCY Committee Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Nina Horne As A Member Of The Children's Fund Planning And Oversight Board 09-1404 *Withdrawn with No New Date The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf 82816 CMS.pdf City of Oakland Page 5 Printed on 9/27/10",5,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.8-CC Subject: Violence Prevention And Public Safety Committee Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Reappointing Nicole R. Lee As A Member Of The Violence Prevention And Public Safety Committee 09-1407 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf 82786 CMS.pdf 7.9-CC Subject: Wildfire Prevention Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Dinah Fischbach Benson As A Member Of The Wildfire Prevention Assessment District Advisory Board 09-1408 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf 82787 CMS.pdf 7.10 Subject: Budget Advisory Committee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kenneth Benson, Michael Killian And Sherbeam Wright As Members Of The Budget Advisory Committee 09-1409 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf View Supplemental Report.pdf 82815 CMS.pdf City of Oakland Page 6 Printed on 9/27/10",6,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.11-CC Subject: Youth Advisory Commission - District 6 Appointment From: Councilmember Brooks Recommendation: Adopt A Resolution Appointing Olivia Lucas As The District 6 Representative To The Youth Advisory Commission 09-1322 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf View Report.pdf View Report.pdf View Report.pdf 82788 CMS.pdf 7.12-CC Subject: Cultural Affairs Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Georgia Fraizer As A Member Of The Cultural Affairs Commission 09-1410 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.p pdf 82789 CMS.pdf City of Oakland Page 7 Printed on 9/27/10",7,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.13-CC Subject: Parks and Recreation Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Ellen Wu As A Member Of The Parks And Recreation Advisory Commission 09-1411 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf 82790 CMS.pdf 7.14 -Subject: Honorarium- Dominguita Velasco From: Councilmember De La Fuente Recommendation: Adopt A Resolution In Recognition Of Dominguita Velasco's 109th Birthday And Her 90 Years Of Community Activism In The City Of Oakland 09 1504 No Action Taken This item was moved to item 4.2 on this agenda View Report.pdf 82781 CMS.pdf 7.15 -Subject: Tui Ko V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To- Compromise And Settle The Claim Of Tui Ko, In The Amount Of $5,358.09 As A Result Of Property Damage Sustained In An Automobile Collision On December 09 2009 (Public Works Agency) 09 1505 No Action Taken This item was withdrawn from this agenda and no new return date has been specified View Report.pdf City of Oakland Page 8 Printed on 9/27/10",8,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.16-CC Subject: Allstate Insurance, Jose Martinez V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Allstate Insurance As Subrogee For Jose Martinez, In The Amount Of $14,005.00, As A Result Of Property Damage Sustained In An Automobile Collision On May 30, 2009 (Oakland Police Department) 09-1506 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82791 CMS.pdf 7.17-CC Subject: Civil Service Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Alex Drexel As Member Of The Civil Service Board 09-1507 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82792 CMS.pdf 7.18-CC Subject: Measure Z Appointment - Dhar Mann From: Councilmember Brooks Recommendation: Adopt A Resolution Appointing Dhar Mann As A Member Of The Measure Z Community Oversight Committee, To Oversee The Implementation Of The Oakland Cannabis Regulation And Revenue Ordinance 09-1275 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Report.pdf View Report.pdf View Report.pdf 82793 CMS.pdf City of Oakland Page 9 Printed on 9/27/10",9,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.19-CC Subject: Proposition 84 - Safe Drinking Water From: Community And Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Proposition 84: Safe Drinking Water, Water Quality And Supply, Flood Control, River And Coastal Protection Bond Act - Nature Education Facilities Program Grant Funds In An Amount Up To Fourteen Million Dollars ($14,000,000.00), Seven Million Dollars ($7,000,000.00) Each, For The Lake Merritt Rotary Nature Center Expansion And The Dunsmuir Hellman Estate Park Nature Education Center Improvement Projects 09-1414 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82794 CMS.pdf S-7.20-CC Subject: 2009-2010 Third Quarter Review From: The Budget Office Recommendation: Receive A Report On Fiscal Year 2009-2010 Third Quarter Revenue And Expenditure Results And Year-End Projections For Four Selected Funds - General Purpose Fund (1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); Overtime Analysis For The General Purpose Fund (1010) And All Funds; And Status Of Implementing The Fiscal Year 2009-2010 Budget Measures 09-1355 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf City of Oakland Page 10 Printed on 9/27/10",10,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.21-CC Subject: Telecommunication Land Use Program From: Community And Economic Development Agency Recommendation: Receive An Informational Report On The City Of Oakland Telecommunication Land Use Program Which Allows The Telecommunication Industry To Lease City And Redevelopment Agency-Owned Real Estate To Enhance Telecommunication Services To Their Customers 09-1420 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf S-7.22-CC Subject: Sewer Service Charge From: Finance And Management Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute Amendment Number 2 To The Sewer Service Charges, Billing And Collection Agreement Of December 12, 1997, By And Between East Bay Municipal Utility District (EBMUD) And The City Of Oakland For A Term Of Three Years From July 1, 2010 To July 1, 2013 09-1421 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82795 CMS.pdf City of Oakland Page 11 Printed on 9/27/10",11,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.23-CC Subject: Senior Citizen Alarm Permit From: Oakland Police Department Recommendation: Adopt An Ordinance Amending Ordinance No. 12948 C.M.S. (Master Fee Schedule) To Reflect The Fee Changes Associated With Low Income Senior Citizen Alarm Permit Discount 09-1452 This Matter was Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on June 15, 2010 on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 13018 CMS.pdf S-7.24-CC Subject: Status Of Grants From ARRA From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Status Of Grants From The American Recovery And Reinvestment Act Of 2009 (Federal Government's ""Stimulus Package"") Including Grant Award Periods, Managing Departments, And Jobs Generated 09-1454 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pd View Supplemental Report.pdf City of Oakland Page 12 Printed on 9/27/10",12,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.25-CC Subject: The California Housing Finance Agency-Help Loan Program From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing A Contribution Of Up To $230,000 In Low And Moderate Income Housing Funds To The City Under The Cooperation Agreement To Fund The Repayment Of A Loan From The California Housing Finance Agency Housing Enabled By Local Partnership Program 09-1416 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 2010-0069 CMS.pdf 2) A City Of Oakland Resolution Accepting And Appropriating A Contribution Of Up To $230,000 From The Redevelopment Agency Under The Cooperation Agreement To Fund The Repayment Of A Loan From The California Housing Finance Agency Housing Enabled By Local Partnership Program 09-1416-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 82796 CMS.pdf City of Oakland Page 13 Printed on 9/27/10",13,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.26-CC Subject: Oakland's Permanent Access To Housing (PATH) From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing: (1) An Agreement With The Oakland Housing Authority (OHA) To Accept Housing Subsidy Funding In An Amount Up To $925,000 To Implement The Oakland Path Re-Housing Initiative (OPRI) For The Period Of June 1, 2010 Through June 30, 2011; And (2) An Amendment To An Existing $1,903,850 Grant Agreement With Abode Services, Inc To Add Up To $820,000 In OHA Funding For The OPRI Program, For A Total Contract Amount $2,723,850; And (3) An Amendment To An Existing $308,450 Grant Agreement With First Place For Youth Inc To Add Up To $105,000 In OHA Funding For The OPRI Program, For A Total Contract Amount Of $413,450; And (4) The Allocation Of Funds In An Amount Up To $133,000 To Satisfy Match Requirements For The Families In Transition (FIT) Program Grant Funded Under HUD's Supportive Housing Program (SHP) For The Period Of March 1, 2010 To February 28, 2011; And (5) The Allocation Of Funds In An Amount Up To $50,000 To Satisfy Match Requirements For The Matilda Cleveland Transitional Housing Program (MC-THP) Grant Funded Under SHP For The Period Of October 1, 2010 To September 30, 2011; And (6) The Allocation Of Funds In An Amount Up To $250,000 To Satisfy Match Requirements For The Homeless Families Support Network (HFSN) Program Grant Funded Under SHP For The Period Of March 1, 2010 To February 28, 2011 [TITLE CHANGE] 09-1359 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82797 CMS.pdf City of Oakland Page 14 Printed on 9/27/10",14,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.27-CC Subject: Goat Grazing Services From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Select A Vendor and Award A Contract For The Provision Of Goat Grazing Services In The City Of Oakland For The Period Of May 31, 2010 Through May 30, 2014 In An Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) For The Four Year Period, And 2) Waiving The Advertising And The Fixed, Sealed Bid, Price-Based Bid Process, And 3) Authorizing The City Administrator To Use The Request For Proposal/Qualifications Process To Select The Vendor For The Work 09-1390 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82798 CMS.pdf S-7.28-CC Subject: High School Community Collaborative From: Office Of The Mayor Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate A Grant From The California Emergency Managment Agency (CAL-EMA) In The Amount Of Three Hundred Eighty Two Thousand Six Hundred Nine Dollars ($382,639) To Be Used For The High School Career Pathway And Community Collaborative At Fremont High School And Castlemont High School, Which Provides Job, College and Career Counseling And Other Services To Reduce Violence And Gang Activity 09-1441 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82799 CMS.pdf City of Oakland Page 15 Printed on 9/27/10",15,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.29-CC Subject: Councilmember Travel And Accomodation Expenses From: Councilmember Kernighan Recommendation: Adopt A Resolution Requiring A Statement In The Agenda Report Disclosing Source Of Funding For Councilmember Travel And Accomodation Expenses For Which City Council Approval Is Sought; And If City Funds Are To Be Used, The Projected Amount Thereof 09-1462 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa View Report.pdf 82800 CMS.pdf S-7.30 Subject: Assembly Bill 781 - Bilingual Services From: Councilmembers De La Fuente and Kernighan, Vice Mayor Quan Recommendation Adopt A Resolution In Opposition Of Assembly Bill 781, As Amended (JEFFERIES), ""Bilingual Services"" Which Would Effect Statutory Changes Relating To Bilingual Hiring Requirements In Local Agencies 09-1487 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 At the request of Councilmember Brooks seconded by Councilmember Reid this item will be heard at the next regular city council meeting as a Non-Consent item. View Report.pdf 82846 CMS.pdf S-7.31-CC Subject: Senate Bill 1100 And Assembly Bills 1343, 2193,2176 and 2398 From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution To Support California Senate Bill (SB)1100 Which Will Require Manufacturers To Create, Fund And Operate A Program To Recycle And/Or Dispose Of Household Batteries They Sell In California After Their Useful Life 09-1445-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 82801 CMS.pdf City of Oakland Page 16 Printed on 9/27/10",16,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Architectural Paint They Sell In California After Its Useful Life 09-1446 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 82802 CMS.pdf 3) Adopt A Resolution To Support California Assembly Bill 2139 Which Will Require Manufacturers To Create, Fund And Operate A Program To Recycle And/Or Dispose of Household Medical Needles, Household Pesticides, And Household Single-Use Butane Containers They Sell In California After Their Useful Life 09-1447 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 82803 CMS.pdf 4) Adopt A Resolution In Support Of California Assembly Bill (AB) 2176 Which Will Require Manufacturers To Create, Fund And Operate A Program To Recycle And/Or Dispose Of Mercury-Containing Lamps They Sell In California After Their Useful Life 09-1448 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 82804 CMS.pdf City of Oakland Page 17 Printed on 9/27/10",17,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 5) Adopt A Resolution To Support California Assembly Bill (AB) 2398 Which Will Require Manufacturers To Create, Fund And Operate A Program To Recycle And/Or Dispose Of Carpet They Sell In California After Its Useful Life 09-1449 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 82805 CMS.pdf Passed The Consent Agenda A motion was made by President of the Council Brunner, seconded by Councilmember De La Fuente, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Councilmember Reid, seconded by President of the Council Brunner, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid The following individual spoke on this item: - Sanjiv Handa 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 STATUATORY POUBLIC HEARING REQUIREMENTS: City of Oakland Page 18 Printed on 9/27/10",18,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 9.1 Subject: Special Tax Imposed For Emergency Medical Services From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Emergency Medical Services In Accordance With The Emergency Medical Services Retention Act Of 1997 (Measure M) In Setting June 1, 2010 As The Date For Public Hearing 09-1286 A motion was made by Councilmember Brooks, seconded by Councilmember Kaplan, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on June 15, 2010. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:00 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf View Supplemental Report.pdf 13020 CMS.pdf City of Oakland Page 19 Printed on 9/27/10",19,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 9.2 Subject: Paramedic Emergency Services From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2010-2011 Increase To A Special Tax Imposed For Paramedic Emergency Services In Accordance With The Paramedic Services Act Of 1997 (Measure N) In Setting June 1, 2010 As The Date For Public Hearing 09-1289 A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on June 15, 2010. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:13 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Nadel to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf View Supplemental Report.pdf 13021 CMS.pdf City of Oakland Page 20 Printed on 9/27/10",20,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 9.3 Subject: Oakland Wildfire Prevention Assessment District - Annual Report From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Information In The Annual Report For The City Of Oakland Wildfire Prevention Assessment District For Fiscal Year 2010-2011 And Levying Of Assessments 09-1290 A motion was made by Councilmember De La Fuente, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:14 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember De La Fuente, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf View Supplemental Report.pdf 82806 CMS.pdf City of Oakland Page 21 Printed on 9/27/10",21,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 9.4 Subject: Engineer's Report - LLAD From: Budget Office Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Information In The Engineer's Report For The City Of Oakland Landscaping And Lighting Assessment District For Fiscal Year 2010-2011 And The Levying Of Assessments 09-1291 A motion was made by Councilmember Nadel, seconded by Councilmember De La Fuente, that this matter be Public Hearing. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Kaplan ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:15 p.m. The following individuals spoke on this item: Agency/Councilmember Reid made a motion, seconded by Agency/Councilmember , to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 view Report.pdf 82807 CMS.pdf 9.5 Subject: Scotlan Memorial Convention Center From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing The Agency Administrator To Enter Into A Sublease With The City Of Oakland For The George P. Scotlan Memorial Convention Center For A Term Of Up To 12 Years For A Total Lease Payment Of $2,000,000 In Fiscal Year 2009 - 2010 And $2,000,000 In Fiscal Year 2010 - 2011; 09-1388 A motion was made by Councilmember Nadel, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - President of the Council Brunner ORA)Councilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 2010-0070 CMS.pdf City of Oakland Page 22 Printed on 9/27/10",22,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A City Ordinance Authorizing The City Administrator To Enter Into A Sublease With The Redevelopment Agency Of The City Of Oakland For The George P. Scotlan Memorial Convention Center For A Term Of Up To 12 Years For A Total Lease Payment Of $2,000,000 In Fiscal Year 2009 - 2010 And $2,000,000 In Fiscal Year 2010 - 2011; And 09-1388-1 A motion was made by Councilmember De La Fuente, seconded by Councilmember Brooks, that this matter be Approved on Introduction for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on June 15, 2010. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid View Report.pdf 13019 CMS.pdf 3) An Oakland Joint Powers Financing Authority Resolution Approving The City Of Oakland Sublease Of The George P. Scotlan Memorial Convention Center To The Redevelopment Agency Of the City Of Oakland Under The Second Amended And Restated Lease And Sublease Agreement Between The Oakland Joint Posers Authority And The City Of Oakland Dated May 1, 2001 09-1388-2 A motion was made by Councilmember De La Fuente, seconded by President of the Council Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel, Councilmember Brooks and Councilmember Reid Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:16 p.m. The following individuals spoke on this item: - Sanjiv Handa Agency/Councilmember De La Fuente made a motion, seconded by Agency/Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 2010-0001 JPFA.pdf City of Oakland Page 23 Printed on 9/27/10",23,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 9.6 Subject: Major Conditional Use Permit - 6400 Shattuck Avenue From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing To Consider A Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity And Adopting One Of The Following Two Alternative Resolutions: 1) A Resolution Denying The Appeal (A09-220), Thereby Upholding The Planning Commission Decision To Approve A Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity; Or Alternatively, 09-1133 Not Adopted Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 7:17 p.m. The following individuals spoke on this item: - Ashrious Pannell - Obrey Labrie - Geoffrey Pete - Robert Brokl - Helen Flowers - Lindia LaChaux - David Jaeger - Aboubakar Keita - Will Gorden - Guita Boostani - Don Link - Christopher Waters - Michelle Leicester - Jamie Harris Agency/Councilmember ---- made a motion, seconded by Agency/Councilmember , to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Reid, Quan, and President of the Council Brunner -8 View Report.pdf City of Oakland Page 24 Printed on 9/27/10",24,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution Upholding And Approving The Appeal (Case No. A09-220), Thereby Reversing The Planning Commission Decision And Denying The Major Conditional Use Permit And Variance At 6400 Shattuck Avenue For Alcoholic Beverage Sales Commercial Activity 09-1133-1 A motion was made by Councilmember Quan, seconded by President of the Council Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Councilmember Kaplan, Councilmember Brooks and Councilmember Reid ORAICouncilmember Ayes: 5 - Councilmember Kernighan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan and Councilmember Nadel 82808 CMS.pdf 9.7 Subject: Design Review For A Telecommunications Facility From: Community And Economic Development Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal (A10-055), And Upholding The Planning Commission Decision To Approve A Regular Design Review At 1001 42nd Street To Establish A Mini Telecom Facility (Telecommunication Civic Activity). 09 1306 Withdrawn and Rescheduled to Concurrent Meeting of the Oakland Redevelopment Agency / City Council on 6/15/2010 View Report.pdf View Report.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 Subject: Support Of Senate Bill 1205 From: Vice Mayor Quan Recommendation: Adopt A Resolution In Support Of Senate Bill (SB) 1205 (Corbett) Establishing The San Francisco Bay Area Disaster Recovery Planning Council 09-1512 A motion was made by Councilmember Quan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Reid ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Brooks View Supplemental Report.pdf 82809 CMS.pdf City of Oakland Page 25 Printed on 9/27/10",25,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 11 Subject: Local 1021 Part-Time Unit - MOU From: Department of Personnel and Management Recommendation: Adopt A Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union, Local 1021 Part-Time Unit, Representing Employees In Representation Units SI1, Covering The Period From July 1, 2008 Through June 30, 2011 09-1471 A motion was made by Councilmember Quan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brooks and Councilmember Reid ORAICouncilmember Ayes: 6 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan and Councilmember Nadel View Report.pdf 82810 CMS.pdf 12 -Subject: Manufacturing Medical Cannabis From: Councilmembers Reid and Kaplan Recommendation: Adopt An Interim Ordinance Of The City Of Oakland Adopted As An Urgency Measure Pursuant To California Government Code Section 65858 Making Findings And Establishing A Temporary Moratorium On The Establishment Of Any New Activity Or Facility Cultivating And/Or Manufacturing Medical Cannabis 09 1482 *Withdrawn with No New Date View Report.pdf City of Oakland Page 26 Printed on 9/27/10",26,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-13 Subject: Establishing Parking Limitations From: Councilmember Kernighan And Councilmember Nadel Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Establishment Of Three-Hour Parking Limitations From 8:00 A.M. To 6:00 P.M., Monday Through Sunday Except Holidays On The West Side Of Lakeshore Avenue Between Macarthur Boulevard And The 12th Street Dam; 2) Rescinding Resolution Number 47802, Passed April 6, 1967, Which Established A Two-Hour Parking Limitation On The West Side of Lakeshore Avenue Between The 12th Street Dam And East 15th Street Between 8:00 A.M. and Noon, And On The West Side Of Lakeshore Avenue Between El Embarcadero And MacArthur Boulevard Between 8 A.M. and 6 P.M. On Weekdays Except Holidays; 3) Rescinding Resolution No. 62175, Passed May 15, 1984, Which Established A Two-Hour Parking Limitation On The West Side of Lakeshore Avenue Between El Embarcadero and East 1 18th Street Between 10:00 A.M. and 7:00 P.M. Monday Through Sunday; And 4) Rescinding Resolution Number 63235, Passed July 30, 1985, Which Established A No-Parking Restriction On The West Side Of Lakeshore Avenue Between MacArthur Boulevard And The 12th Street Dam Between Noon And 8:00 P.M. On Weekends And Holidays 09-1372 A motion was made by Councilmember De La Fuente, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Reid View Report.pdf 82811 CMS.pdf City of Oakland Page 27 Printed on 9/27/10",27,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority S-14 Subject: Tax And Revenue Anticipation Notes From: Finance And Management Agency Recommendation:Adopt A Resolution Authorizing The Sale Of 2010-2011 Tax And Revenue Anticipation Notes In An Amount Not To Exceed Two-Hundred Million Dollars ($200,000,000); Authorizing The Execution And Delivery Of Related Documents And Approving Certain Related Actions 09-1483 A motion was made by Councilmember Quan, seconded by Councilmember Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kernighan, Councilmember Kaplan, Councilmember De La Fuente, President of the Council Brunner, Councilmember Quan, Councilmember Nadel and Councilmember Reid View Report.pdf View Supplemental Report.pdf 82812 CMS.pdf 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 Agency/Council adjourned the meeting at 9:30 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TDD 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 28 Printed on 9/27/10",28,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2010-06-01,"Concurrent Meeting of the Oakland Meeting Minutes June 1, 2010 Redevelopment Agency/City Council/Joint Powers Financing Authority 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 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 29 Printed on 9/27/10",29,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2010-06-01.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND Concurrent Meeting of the Oakland Redevelopment Agency/City Council/Joint Powers Financing Authority Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, December 20, 2011 5:30 PM Oakland City Hall, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland Redevelopment Agency and City Council was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:47pm. 2 Roll Call / ORA & Council COUNCIL MEMBERS: ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 20 speakers during open forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Agency/Councilmember Brunner took a point of personal privilege and requested that the meeting be adjourned in memory of Ron Bishop Agency/Councilmember Nadel took a point of personal privilege and requested that the meeting be adjourned in memory of Hiram Lawrence Jr. Agency/Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Wilmer Joseph Leon Jr. and Stephanie Dugan Lowe. City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 4.1 Subject: Honoring Frank Fanelli From: Council President Larry Reid Recommendation: Adopt A Resolution Recognizing And Honoring Frank Fanelli Upon His Retirement After 21 Years Of Dedicated Services To The City Of Oakland 11-0190 A motion was made by Councilmember De La Fuente, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdt 83656 CMS.pdf Agency/Councilmember Kaplan made a motion seconded by Agency/Councilmember De La Fuente to approve the urgency finding on item 4-2 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action relates to a purely ceremonial or commendatory action. S-4.2 Subject: Recognizing In-Home Care Providers Month From: Councilmember Rebecca Kaplan Recommendation: Adopt A Resolution Recognizing November As In-Home Care Providers' Courage To Care And National Family Caregivers Month 11-0205 A motion was made by Councilmember Kaplan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83657 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE CONCURRENT MEETING OF December 6, 2011. * Approve with the following amendments Votes: City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 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 no action necessary for this item. 7. CONSENT CALENDAR (CC) ITEMS: 7.1-CC Subject: 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 11-0187 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83658 CMS.pdf 7.2-CC 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 11-0186 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83659 CMS.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.3-CC Subject: Mobile Food Vending Pilot Program From: Councilmembers Brunner And Kaplan Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Establishing Interim Regulations For Permitting Mobile Food Vending Group Sites Within A Limited Area Of The City Of Oakland Defined, In Part, By City Council Districts 1,2,3, And 4. The Interim Regulations Contained Herein Shall Remain In Place And Be Effective Through January 1, 2013. [TITLE CHANGE] ; And 11-0081-1 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pd 13098 CMS.pdf 2) An Ordinance Amending The Master Fee Schedule (Ordinance No. 13024 C.M.S. As Amended) To Establish An Interim Food Vending Group Site Application Fee, Notification Fee And Permit Fee 11-0081-2 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 13099 CMS.pdf 7.4-CC Subject: Two Tier Retirement Amendment From: Office Of The City Attorney Recommendation: Adopt An Ordinance Repealing Ordinance No. 13904 C.M.S. Which Authorized An Amendment To The Contract Between The City Of Oakland And The Board Of Administration Of The California Public Employees' Retirement System (""PERS"") That Among Other Things, Would Establish A Different Level Of Retirement Benefits And Change The Definition Of ""Final Compensation"" For City Employees The City Hires For The First Time After The Effective Date Of The Contract 11-0138 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental.pd 13100 CMS.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.5-CC Subject: Small Local Business Enterprise Program From: Department Of Contracting And Purchasing Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Ordinance No. 12389 C. M. S., Which Authorized Oakland's Local And Small Local Business Enterprise (L/SLBE) And Other Social Equity Policies, Revising The L/SLBE Program To Change Business Size Standards, Local And Small Local Business Participation Requirements, Establish New Small Business Categories, Add Bid Discounts And Preference Points And Establish Mandatory And Optional Prequalification Processes For Oakland Certified Small Local Businesses (Preferred Small Local Business Program 09-1651 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf View Report.pdf 13101 CMS.pdf 2) An Ordinance Amending Oakland Municipal Code Title 2, Chapter 2.04, Purchasing System, To Authorize A Pre-Qualification Process And Mandatory And Optional Preferred Small Local Business Programs For The Purchase Of Preconstruction And Other Professional Services And Construction Services) 09-1651-2 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 13102 CMS.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.6-CC Subject: Contract Extension - Townsend Public Affairs From: Office Of The Mayor Recommendation: Adopt A Resolution (A) Waiving The Competitive Request For Proposal/Request For Qualifications (""RFP/RFQ"") Selection Requirement, And (B) Amending And Extending The Townsend Public Affairs' State Lobbyist Contract For The Period From October 31, 2011 Through October 31, 2012, For A Contract Total Amount Of One Hundred Thirty Thousand Dollars ($130,000.00), With An Option To Extend The Contract Thereafter On A Month-To-Month Basis For Up To A Six Month Period Until April 31, 2013, At The Rate Of Ten Thousand, Eight Hundred Thirty-Three Dollars And Thirty-Three Cents ($10,833.33.00) Per Month, For A Grand Total Not-To-Exceed Contract Amount Of Five Hundred Eighty Five Thousand Dollars ($585,000.00) (TITLE CHANGE) 11-0102 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdf 83660 CMS.pdf 7.7-CC Subject: Coliseum Authority Board Appointment From: Council President Reid Recommendation: Adopt A Resolution Reappointing Desley Brooks, Ignacio De La Fuente, And Yui Hay Lee As Members Of The Oakland-Alameda County Coliseum Authority Board Of Commisioners And Appointing Aaron Goodwin As A Member Of The Oakland-Alameda County Coliseum Authority Board Of Commissioners [TITLE CHANGE] 11-0151 This Matter was Adopted as Amended to restate the appointed terms of Vice Mayor Brooks and President Pro Tempore De La Fuente for the period beginning. and ending and to approve the appointments of the community members for the periods stated within the resolution including all appointments. on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdt View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf 83661 CMS.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.8-CC Subject: Opposition To Citizens United From: Council President Reid And Barbara J. Parker, City Attorney Recommendation: Adopt A Resolution (1) Declaring The City Of Oakland's Opposition To The United States Supreme Courts Decision In Citizens United V. Federal Election Commission Which Rolled Back Restrictions On Corporate Spending In The Electoral Process, Ruling That Corporate Campaign Spending Is Constitutionally Protected Speech And (2) Supporting A Constitutional Amendment To Overturn Citizens United 11-0193 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83662 CMS.pdf 7.9-CC Subject: Certification Of Election Results From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland's Special Municipal ""Mail Ballot"" Election Held On Tuesday, November 15, 2011 11-0188 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83663 CMS.pdf 7.10-CC Subject: Settlement Agreement - Willis And Oliver From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Lillie Willis And Lavita Oliver V. City Of Oakland, United States District Court Case No. C04-2305 JW In The Amount Of Forty Thousand Dollars And No Cents ($40,000.00) As A Result Of The Shooting Death Of Glen Willis On August 6, 2003 (Police Services Agency) 11-0194 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83664 CMS.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 7.11-CC Subject: Settlement Agreement - Harper From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Patrica Harper V. City Of Oakland, Alameda County Superior Court Case No. RG10-535800, In The Amount Of Eighteen Thousand Dollars And No Cents ($18,000.00) As A Result Of A Trip And Fall Accident On Third Street Near Adeline & Magnolia Street On May 16, 2009 (Public Works Agency) 11-0195 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83665 CMS.pdf S-7.12-CC Subject: Agreement With Biggs Cardosa Associates, Inc. From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into A Professional Services Agreement In An Amount Not To Exceed Six Hundred Twenty-Five Thousand Dollars ($625,000.00) With Biggs Cardosa Associates, Inc. To Provide Professional Engineering Services For Bridge Seismic Retrofit Projects 11-0172 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83666 CMS.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.13-CC Subject: Traffic Signal Installations From: Public Works Agency Recommendation: Adopt A Resolution: 1) Rejecting All Bids; 2) Waiving Further Advertising And Bidding; And 3) Authorizing The City Administrator, Or Her Designee, To Negotiate And Purchase The Necessary Construction Services And Material On The Open Market, In Accordance With The Plans And Specifications, For The Traffic Signal Installations And Modifications Project (City Project No. C313710), In An Amount Not To Exceed Eight-Hundred And Fifty-Five Thousand Dollars ($855,000.00) 11-0170 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83667 CMS.pdf S-7.14-CC Subject: Traffic Signals Along Martin Luther King Junior Way From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate One Hundred And Twenty-Five Thousand Dollars ($125,000.00) In Transportation Fund For Clean Air (TFCA) County Program Manager Fund To Synchronize Four Traffic Signals Along Martin Luther King Junior Way 11-0169 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83668 CMS.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Nine Hundred Sixty Two Dollars ($17,962), From Six Thousand Three Hundred Ninety Eight Dollars ($6,398) To An Amount Not-To-Exceed Twenty Four Thousand Three Hundred Sixty Dollars ($24,360) To Provide Comprehensive Financial Statements For The Years Ended June 30, 2011 And June 30, 2012 And The Close-Out Period Ending August 7, 2012, As Required By The U.S. Department Of The Army, And Waiver Of Request For Proposals 11-0164 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 2011-0069 CMS.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.17-CC Subject: Annual Property Assessment From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution Approving The Annual Reports Of The Lakeshore/Lake Park Business Improvement Management District, The Koreatown/Northgate Community Benefit District Of 2007, The Downtown Oakland Community Benefit District Of 2008, And The Lake Merritt/Uptown Community Benefit District Of 2008 Advisory Boards; Confirming The Continuing Annual Assessment For Each Applicable District For Fiscal Year 2012/2013; And Authorizing Payment Of The City's Cumulative Fiscal Year 2012/2013 Fair Share Assessment In An Amount Not To Exceed $132,553.06 For City-Owned Properties In The Koreatown/Northgate District, The Downtown Oakland District, And The Lake Merritt/Uptown District; And 11-0159 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83670 CMS.pdf 2) An Agency Resolution Authorizing Payment Of The Redevelopment Agency's Cumulative Fiscal Year 2012/2013 Fair Share Assessment In An Amount Not To Exceed $48,588.09 For Agency-Owned Properties In The Koreatown/Northgate Community Benefit District Of 2007, The Downtown Oakland Community Benefit District Of 2008, And The Lake Merritt/Uptown Community Benefit District Of 2008 11-0159-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 2011-0070 CMS.pdf City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.18-CC Subject: Redevelopment Agency Annual Report From: Community And Economic Development Agency Recommendation: Receive An Informational Report Presenting The Redevelopment Agency's Fiscal Year 2010-11 Annual Reports On Blight, Housing Activity, Loans, Property, And Time Limits In Accordance With The Reporting Requirements Of The California Community Redevelopment Law 11-0181 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdf S-7.19-CC Subject: Management Agreement - Chabot Golf Course From: Office Of Parks And Recreation Recommendation: Adopt A Resolution Waiving The Request For Proposal Requirements For The Operation And Management Of Lake Chabot Golf Course And Major Capital Improvement Project And Authorizing The City Administrator To Extend The Existing Operation And Management Agreement With Touchstone Golf, LLC For An Additional Five Year Term With Five One Year Options For Extension In An Annual Amount Not To Exceed $96,000 A Year Or $480,000 For The Initial Five Year Period With Increase Based On The Consumer Price Index For The Five One Year Options In Subsequent Years 11-0076 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdf 83671 CMS.pdf City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.20-CC Subject: DNA Backlog Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To 1) Accept And Appropriate Grant Funds In An Amount Not To Exceed Four Hundred Forty-Three Thousand Two Hundred And One Dollars ($443,201.00) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2011 Forensic Casework DNA Backlog Reduction Grant Program In The Police Department For The Period October 1,2011 Through March 31,2013, And Approve The 3% Cap On Central Services Overhead Charges As Allowed By The Granting Agency, And 2) Waive The Advertising And Competitive Bidding Requirements For The Purchases Of DNA Typing Supplies In The Amount Of $25,200.00 From Applied Biosystems, In The Amount Of $7,410.00 From Qiagen, And In The Amount Of $5,800.00 From Promega 11-0105 This Matter was Adopted as Amended to add language to the resolution that states that the Oakland Police Department is not seeking a waiver of advertising and bidding requirements for the water filtration system and the lab glass sterilizer. on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 83672 CMS.pdf City of Oakland Page 13 Printed on 8/15/14",13,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority S-7.21-CC Subject: Forensic Training Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To 1) Accept And Appropriate Grant Funds In An Amount Not To Exceed Five Hundred Fourteen Thousand Four Hundred Forty- Four Dollars ($514,444) From The U.S. Department Of Justice, Office Of Justice Programs, National Institute Of Justice To The Oakland Police Department For The Delivery Of Training On DNA Evidence For Investigators, 2) Waive The Competitive Request For Proposal/Qualifications Process For The Services Provided By The Regional Training Center (RTC) In An Amount Not To Exceed Three Hundred Sixteen Thousand Fifty-Eight Dollars ($316,058), And 3) Waive The Advertising And Bidding Requirements For The Purchase Of Crime Scene Equipment And Supplies From SIRCHIE In An Amount Not To Exceed Forty Five Thousand Dollars ($45,000), Foster And Freeman In An Amount Not To Exceed Twenty Six Thousand Dollars ($26,000), And Safariland Forensic Source In An Amount Not To Exceed Fifteen Thousand Dollars ($15,000), For The Program Period October 1, 2011 Through June 30, 2014 11-0165 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83673 CMS.pdf S-7.22-CC Subject: Urban Area Security Initiative (UASI) Expansion From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into The Governance Memorandum Of Understanding To Expand The Urban Area Security Initiative (UASI) Approval Authority To Include The Following Jurisdictions: City Of Oakland, City Of San Jose, City And County Of San Francisco, And Counties Of Alameda, Contra Costa, Marin, Monterey, San Mateo, Santa Clara And Sonoma, Which Will Provide Overall Governance Of The UASI Grant Program, As Well As Other Grant Programs Under The Jurisdiction Of The Approval Authority, Across The Bay Area Region Effective December I, 2011 Through December 1, 2013 11-0158 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 83674 CMS.pdf City of Oakland Page 14 Printed on 8/15/14",14,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority Passed The Consent Agenda A motion was made by Councilmember Kernighan, seconded by Councilmember Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Councilmember Kaplan, seconded by Councilmember Schaaf, to *Approve as Submitted the report of the City Attorney of 3 final decisions made during closed session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 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: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:55 p.m. 3 individuals spoke on this item. Agency/Councilmember Nadel made a motion, seconded by Agency/Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid -8 City of Oakland Page 15 Printed on 8/15/14",15,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"View Report.pdf View Supplemental Report.pdf 13104 CMS.pdf 2) An Ordinance, As Recommended By The City Planning Commission, Rezoning From Open Space/Active Minipark (.OS-AMP) To Mixed Housing Type Residential (Rm-2) The Property At 319 Chester Street, Oakland Ca. (Case No. RZLLI-053; APN 004-0103-035-00) 10-0096-1 A motion was made by Councilmember Nadel, seconded by Councilmember Brooks, that this matter be Approved On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the January 17, 2012 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 13105 CMS.pdf City of Oakland Page 16 Printed on 8/15/14",16,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:01p.m. 1 individual spoke on this item. Agency/Councilmember De La Fuente made a motion, seconded by Agency/Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid -8 9.2 Subject: Moratorium Ordinance Extension From: President Pro Tempore De La Fuente Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Extension Of Ordinance No. 13095 C.M.S., An Interim Ordinance, Adopted As An Urgency Measure Pursuant To California Government Code Section 65858, Establishing A Temporary Moratorium On The Establishment Or Expansion Of Businesses Engaged In And/ Or Conducting Buying, Selling, And/Or Exchanging Old Gold, Old Silver, Platinum Or Articles Of Platinum, Silverware, Secondhand Jewelry Or Other Precious Metals Or Stones (Secondhand Jewelry Dealers) Through March 20, 2012 Or Whenever Permanent Regulations Are Adopted, Whichever Occurs First 11-0124-1 A motion was made by Councilmember De La Fuente, seconded by Councilmember Schaaf, that this matter be Approved for Final Passage as amended to Section 5 to correct the date to March 20, 2012. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Report.pdf 13103 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 17 Printed on 8/15/14",17,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 10 Subject: Municipal ID System From: President Pro Tempore De La Fuente Recommendation: Action On A Report On The Options For Implementing The Municipal Identification And Debit Card Program 11-0015 A motion was made by Councilmember De La Fuente, seconded by Councilmember Brunner, that this matter be *Approve with the following amendments to direct staff to 1) Move forward with implementation of the Muni ID debit card program and to negotiate and execute a contract with SF USA to work with their current banking partner to seek to establish a local presence or create an affiliation/service contract with a local financial institution within the first year of launching the Muni ID card program and 2) Include in the contract negotiations, requirements 2-17 on pages 2 and 3 of the report. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 11 Subject: WIA Providers Performance Report And Funds Allocation From: Community And Economic Development Agency Recommendation: Receive A Report On The Performance Of Workforce Investment Service Providers For Program Year 2010-2011, And Adopt The Following Pieces Of Legislation: 11-0083 A motion was made by Councilmember Brunner, seconded by Councilmember Kernighan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdf City of Oakland Page 18 Printed on 8/15/14",18,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 1) A Resolution Adopting The Fiscal Year 2011-2012 Workforce Investment Budget, And Accepting And Appropriating Workforce Investment Act (WIA) Title I Funds For Adult, Dislocated Worker, And Youth Programs In The Amount Of $4,908,908 And Special Grant Funds In The Amount Of$1,517,462, For A Total Of $6,426,370; And 11-0083-1 A motion was made by Councilmember Brooks, seconded by Councilmember Kernighan, that this matter be Adopted as Amended to include the following provisions: - That the RFP for FY 2012-13 service providers include annual performance goals for retention (the length of time an employee is placed at a job), number of exits per number of enrollments, job-seeker and employer satisfaction, as well as other performance benchmarks determined by the Workforce Investment Board. Annual funding should be contingent upon meeting the annual performance goals. - That funds be provided for an independent, outside program evaluation. - Staff return with a timeline for the RFP for the 2012-3 contracts for Council approval to ensure the contracts are not approved retroactively going forward. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 83675 CMS.pdf City of Oakland Page 19 Printed on 8/15/14",19,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A Resolution (1) Authorizing Contracts Or Contract Amendments For Fiscal Year 2011-2012 Workforce Investment Act (WIA) Funds With The Following Service Providers To Provide Adult, Dislocated Worker, And Youth Employment And Training Services In Not-To-Exceed Amounts: (A) Oakland Private Industry Council, Inc. (OPIC), One Stop Operator, $195,000; (B) OPIC, One Stop Comprehensive Career Center, $550,000; (C) OPIC, Eastbay Works, $137,303; (D) The English Center, $115,000; (E) Lao Family Community Development, One Stop Affiliate, $102,500; (F) Unity Council, Inc., $157,500; (G) Assets, $120,000; (H) Lao Family Community Development Inc., Youth Services, $215,033.48; (I) Pivotal Point Youth Services, $331,479.78 (J) East Bay Spanish Speaking Citizens Foundation, $97,366.02; (K) Youth Employment Partnership, In School Youth, $124,536.77; (L) Youth Employment Partnership, Out Of School Youth, $229,295.80; And (M) Youth Uprising, $139,189.81; (2) Authorizing Contracts Or Contract Amendments For Fiscal Year 2011-2012 Special Grant Funds To Service Providers As Specified In The Grant Agreements; And (3) Authorizing The City Administrator To Provide Additional Funding To Adult Service Providers For Supportive Services, Intensive Training Accounts, And On-The-Job-Training Within Budgeted Amounts Without Returning To Council 11-0083-2 A motion was made by Councilmember Brunner, seconded by Councilmember Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 83676 CMS.pdf City of Oakland Page 20 Printed on 8/15/14",20,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 12 Subject: Two Tier Retirement Amendment - Safety From: Department Of Human Resources Recommendation: Adopt The Following Pieces Of Legislation: 1) A CalPERS Resolution Of Intention To Approve An Amendment To The Contract Between The City Of Oakland And The Board Of Administration Of The California Public Employees' Retirement System (CalPERS) To: 1) Provide New City Of Oakland Safety Members Different Level Of Benefits (California Government Code Section 20475), 3% At 55 Full Formula And Government Code Section (California Government Code Section 21363.1), Three-Year Final Compensation (California Government Code Section 20037) Applicable To Local Safety Members Entering Membership For The First Time In The Safety Classification After The Effective Date Of This Amendment To Contract; And 2) Include For City Of Oakland Fire Members A 4% Employees Cost Sharing Of Additional Benefits For Second Tier Local Fire Members (California Government Code Section 20516) ; And 11-0191 A motion was made by Councilmember Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf View Supplemental Report.pdf City of Oakland Page 21 Printed on 8/15/14",21,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) An Ordinance Of The City Of Oakland To Approve An Amendment To The Contract Between The City Of Oakland And The Board Of Administration Of The California Public Employees' Retirement System (CalPERS) To: 1) Provide New City Of Oakland Safety Members Different Level Of Benefits (California Government Code Section 20475), 3% At 55 Full Formula And Government Code Section (California Government Code Section 21363.1), Three-Year Final Compensation (California Government Code Section 20037) Applicable To Local Safety Members Entering Membership For The First Time In The Safety Classification After The Effective Date Of This Amendment To Contract; And 2) Include For City Of Oakland Fire Members A 4% Employees Cost Sharing Of Additional Benefits For Second Tier Local Fire Members (California Government Code Section 20516) 11-0191-1 A motion was made by Councilmember Kaplan, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, to be heard at the January 17, 2012 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 13106 CMS.pdf S-13 Subject: Henry J. Kaiser Convention Center Improvements From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Oakland Joint Powers Financing Authority Resolution Authorizing The Sale Of The Henry J. Kaiser Convention Center Improvements To The City Of Oakland For One Dollar; And 11-0178 A motion was made by Councilmember Kaplan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf 2011-0002 JPFA.pdf City of Oakland Page 22 Printed on 8/15/14",22,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority 2) A City Resolution Authorizing The Purchase Of The Henry J. Kaiser Convention Center Improvements From The Oakland Joint Powers Financing Authority For One Dollar 11-0178-1 A motion was made by Councilmember Kaplan, seconded by Councilmember De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid 83677 CMS.pdf S-14 Subject: Recycling Facilities At Oakland Army Base From: Community And Economic Development Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) An Agency Resolution Authorizing The Agency Administrator To Negotiate And Enter Into A 360-Day Exclusive Negotiating Agreement With California Waste Solutions And Custom Alloy Scrap Sales, Inc. For The Development Of Two Recycling Facilities On Approximately 20 Acres Of The North Gateway Area Of The Former Oakland Army Base; And 11-0182 A motion was made by Councilmember Nadel, seconded by Councilmember Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Recused: 1 - President of the Council Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and Councilmember Schaaf View Report.pdf 2011-0071 CMS.pdf 2) A City Resolution Authorizing The City Administrator To Negotiate And Enter Into A 360-Day Exclusive Negotiating Agreement With California Waste Solutions And Custom Alloy Scrap Sales, Inc. For The Development Of Two Recycling Facilities On Approximately 20 Acres Of The North Gateway Area Of The Former Oakland Army Base 11-0182-1 A motion was made by Councilmember Nadel, seconded by Councilmember Brunner, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Recused: 1 - President of the Council Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel and Councilmember Schaaf 83678 CMS.pdf City of Oakland Page 23 Printed on 8/15/14",23,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"Concurrent Meeting of the Oakland Meeting Minutes December 20, 2011 Redevelopment Agency/City Council/Joint Powers Financing Authority Council moved, seconded and carried a motion to extend the meeting past 12:00 am. S-15 Subject: Evaluating Lighting Levels in Crime Hot Spots From: Vice Mayor Desley Brooks Recommendation: Receive A Report Providing 1) Analysis Of The Pacific Gas And Electric (PG&E) Turnkey Lighting Replacement Program, The California Energy Commission (CEC) Financing Program And A Turnkey Replacement Program Offered By The Energy Store And Service Pros (ESSP) And 2) A Recommendation For Installation Of Lighting In East Oakland Locations Identified As Crime Hot Spots 11-0038-1 A motion was made by Councilmember Brooks, seconded by President of the Council Reid, that this matter be *Approve with the following amendments to implement the evaluated lighting enhancements in East Oakland using the PG&E Turnkey lighting replacement program and directed staff to provide funding options for the West Oakland sites to a future Public Safety Committee. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Brunner, Councilmember De La Fuente, Councilmember Kaplan, Councilmember Kernighan, Councilmember Nadel, Councilmember Schaaf and President of the Council Reid View Report.pdf Agency/Councilmember De La Fuente made a motion seconded by Agency/Councilmember Schaaf to approve the urgency finding on item S-16 for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting. This matter requires an 2/3rd majority vote pursuant to Section 2.20.080(E) of the Sunshine Ordinance. Upon call of the roll, the motion failed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Schaaf, Reid - 4, Noes, Brunner, Kaplan,Kernighan, Nadel - 4 City of Oakland Page 24 Printed on 8/15/14",24,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority,2011-12-20,"View Supplemental Report.pdf View Supplemental Report.pdf 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 Agency/Council adjourned the meeting in memory of Warren Hellman, Ron Bishop, Hiram Lawrence Jr., Wilmer Josepth Leon Jr., Stephane Dugan Lowe at 12:30 am. 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 48 hours 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 TTD City Clerk and Clerk of the Council City of Oakland Page 25 Printed on 8/15/14",25,OaklandRedevelopmentAgencyAndCityCouncilAndJointPowersFinancingAuthority/2011-12-20.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Meeting Minutes City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 LaTonda Simmons, City Clerk *Concurrent Meeting of the Oakland Redevelopment Agency Joint Powers Financing Authority and Finance and Management Committee Hearing Room 1, City Hall, 1 Frank H. Ogawa Plaza City of Oakland Website: http://www.oaklandnet.com Tuesday, February 28, 2006 2:00 PM Hearing Room One - 1st Floor Roll Call / Call to Order The Concurrent Meeting of The Oakland Redevelopment Agency, Joint Powers Financing Authority and Finance and Management Committee convened at 2:10 p.m., with Vice Mayor Quan presiding as Chairperson. COMMITTEE MEMBERSHIP: Councilmember Present: 4 - Member Quan, Member Nadel, Member Brunner and Member De La Fuente",1,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"1 Approval of the Draft Minutes from the Committee Meeting held on February 14, 2006 A motion was made by Member De La Fuente, seconded by Member Nadel, to *Approve the Minutes. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente 2 Determination of Schedule of Outstanding Committee Items A motion was made by Member De La Fuente, seconded by Member Nadel, to Approve as Amended. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente FROM PENDING/NO SPECIFIC DATE Subject: Office Of The City Auditor Positions Report From: Office Of The City Administrator Recommendations: Receive A Report On The Budgeting Of Positions In The Office Of The City Auditor And Adopt One Of The Following Pieces Of Legislation:",2,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"1) A Resolution Authorizing The City Administrator To Appropriate $69,839 In Fiscal Year 2005-2006 To Fund Positions In The City Auditor's Office; or (06-0146) Scheduled to *Finance & Management Committee on 3/28/2006 View Report.pdf, View Supplemental Report.pdf, 79831 CMS.pdf (FM Item 2-02-28-06) View Report.pdf, View Report.pdf 3 Subject: Budget Advisory Committee - Quarterly Report From: Office Of The City Administrator - Budget Office Recommendation: Receive The Report From The Budget Advisory Committee On Activities For The Second Quarter Of Fiscal Year 2005-2006 (06-0074) A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be *Received and Filed. The motion carried by the following vote: Votes:",3,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - Michael Petouoff View Report.pdf 4 Subject: Credit Card Report Follow Up From: Finance And Management Agency - Treasury Department Recommendation: Receive A Follow Up Report On City-Guaranteed Credit Cards Used By City Of Oakland Employees And Elected Officials (05-0836-2) A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente",4,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 5 Subject: Housing Set Aside Revenue Refunding Bonds From: Finance And Management Agency Recommendation: Adopt The Following Pieces of Legislation:",5,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Forms Of Not To Exceed $4,500,000 Principal Amount Of The Redevelopment Agency",6,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Of The City Of Oakland Subordinated Housing Set Aside Revenue Refunding Bonds, Series 2006, And Not To Exceed $94,000,000 Redevelopment Agency Of The City Of Oakland Subordinated Housing Set Aside Revenue Bonds, Series 2006A-T (Federally Taxable),",7,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Approving The Form Of And Authorizing The Execution And Deliver Of A First Supplemental Indenture And A Bond Purchase Agreement; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of",8,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"An Official Statement; Approving The Retention Of A Financial Advisor And Other Agents; Authorizing Payment Of Costs Of Issuance; And Authorizing And Approving Necessary Actions In Connection Therewith; And (06-0110) A motion was made by Member Brunner, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and Forward to the",9,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Concurrent Meeting of the Oakland Redevelopment Agency/City Council, due back on February 7, 2006 as a Non Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente View Report.pdf, 2006-0016 CMS.pdf 2) A Joint Powers Financing Authority Resolution Authorizing The Purchase And Sale Of Not To Exceed $4,500,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Subordinated Housing Set Aside Revenue Refunding Bonds, Series 2006, And Not To Exceed $94,000,000 Redevelopment Agency Of The City Of Oakland Subordinated Housing",10,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Set Aside Revenue Bonds, Series 2006A-T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto; And (06-0110-1) A motion was made by Member Brunner, seconded by Member Nadel, that this matter be * Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency/City Council, due back on March 7, 2006 as a Non Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente View Report.pdf, 2006-0001 CMS.pdf",11,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $4,500,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Subordinated Housing Set Aside Revenue Refunding Bonds, Series 2006, And Not To Exceed $94,000,000 Redevelopment Agency Of The City Of Oakland Subordinated Housing Set Aside Revenue Bonds, Series 2006A-T (Federally Taxable), And Providing Other Matters Properly Relating Thereto (06-0110-2) A motion was made by Member Brunner, seconded by Member Nadel, that",12,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency/City Council, due back on March 7, 2006 as a Non Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente View Report.pdf, 79778 CMS.pdf 6 Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive A Cash Management Report For The Quarter Ending December 31, 2005 (06-0142) A motion was made by Member Brunner, seconded by Member Nadel, that this matter be *Received and Filed. The motion carried by the following vote: Votes:",13,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual(s) spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Concurrent Meeting of the Oakland Redevelopment Agency, Joint Powers Financing Authority and Finance and Management Committee adjourned the meeting at 2:55 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. NOTE:",14,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"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 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility.",15,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"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",16,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-02-28,"Phone: (510)238-6406 Fax: (510)238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 (DD)) City Clerk and Clerk of the Council",17,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-02-28.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Meeting Minutes City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 LaTonda Simmons, City Clerk *Concurrent Meeting of the Oakland Redevelopment Agency Joint Powers Financing Authority and Finance and Management Committee Hearing Room 1, City Hall, 1 Frank H. Ogawa Plaza City of Oakland Website: http://www.oaklandnet.com Tuesday, September 12, 2006 2:00 PM Hearing Room One - 1st Floor Roll Call / Call to Order Councilmember Present: 4 - Member Quan, Member Nadel, Member Brunner and Member De La Fuente The Oakland City Council Finance and Management Committee convened at 2:10 PM with Vice Mayor Quan presiding as Chairperson. 1 Approval of the Draft Minutes from the Committee Meeting held on July 11, 2006 A motion was made by Member De La Fuente, seconded by Member",1,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Brunner, to *Approve the Minutes. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente 2 Determination of Schedule of Outstanding Committee Items A motion was made by Member De La Fuente, seconded by Member Nadel, to *Approve with the following amendments. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente FROM FOR TRACKING PURPOSES Subject: Advisory And Litigation Costs And Trends From: Office of the City Attorney Recommendation: Receive An Informational Report From The City Attorney Regarding Advisory And Litigation Costs And Trends (06-0775) Scheduled to *Finance & Management Committee on 10/24/2006 View Report.pdf Subject: Vacancy Report From: Finance And Management Agency",2,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Recommendation: Receive An Informational Report On The Current Number Of Authorized Vacancies (06-0779) Scheduled to *Finance & Management Committee on 9/26/2006 FROM BOARDS/COMMISSION REPORTS Subject: Civil Service Board Quarterly Report From: Finance and Management Agency Recommendation: Receive An Informational Report On The Civil Service Board (06-0776) Scheduled to *Finance & Management Committee on 9/26/2006 Subject: Police And Fire Retirement System Quarterly Report From: Finance and Management Agency Receive An Informational Report Regarding The Police and Fire Retirement Board, regarding the Police and Fire Retirement System (PFRS) (06-0778) Scheduled to *Finance & Management Committee on 9/26/2006 (FM Item 2 09-12) View Report.pdf 3 Subject: Coliseum Area Redevelopment Project Bonds",3,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation:",4,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Forms Of Not To Exceed $30,555,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series",5,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"2006B And $77,850,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B-T (Federally Taxable), Authorizing The Refunding Of The Outstanding Coliseum Area",6,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Redevelopment Project Tax Allocation Bonds, Series 2003, Approving The Form Of And Authorizing The Execution And Delivery Of An Indenture of Trust, A Bond Purchase Contract And An Escrow Agreement; Approving The Form Of An Authorizing The Distribution Of A",7,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Selection And Retention Of A Financing Team; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment",8,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Activities In The Redevelopment Project Area; And Authorizing And Approving Necessary Actions In Connection Therewith; And (06-0658) View Report.pdf, 2006-0068 CMS.pdf 2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase And Sale Of Not To Exceed $30,555,000 Principal Amount Of Redevelopment Agency Of The",9,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B And Not To Exceed $77,850,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B-T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto; And (06-0658-1) 2006-0003 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The",10,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Redevelopment Agency Of The City Of Oakland Of Not To Exceed $30,555,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B, And $77,850,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Coliseum Area Redevelopment Project Tax Allocation Bonds, Series 2006B-T (Federally Taxable), And Providing Other Matters Properly Relating Thereto (06-0658-2) A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and",11,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 19, 2006 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to prepare a supplemental report including the following information: A forecast of when we are expecting the monies from the redevelopment projects to come back to the city and a time line showing projects on-line (beginning and ending) and the taxes being paid. as a",12,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Non-Consent item. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 80151 CMS.pdf 4 Subject: Central City East Redevelopment Project Bonds",13,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation:",14,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Forms Of Not To Exceed $15,800,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds,",15,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Series 2006A And $66,550,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A-T (Federally Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of",16,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"An Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Selection And Retention Of A",17,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Financing Team; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And Approving Necessary Actions In Connection Therewith; And (06-0659) View Report.pdf, View Supplemental Report.pdf, 2006-0069 CMS.pdf",18,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"2) A Resolution Of The Oakland Joint Powers Financing Authorizing The Purchase And Sale Of Not To Exceed $15,800,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A And Not to Exceed $66,550,000 Principal Amount Of Redevelopment Agency of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A-T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto; And",19,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"(06-0659-1) 2006-0004 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $15,800,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A, And $66,550,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central City East Redevelopment Project Tax Allocation Bonds, Series 2006A-T (Federally Taxable), And",20,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Providing Other Matters Properly Relating Thereto (06-0659-2) A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 19, 2006 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to prepare a supplemental report including the following information: A forecast of when we are expecting the monies from the",21,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"redevelopment projects to come back to the city and a time line showing projects on-line (beginning and ending) and the taxes being paid. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 80152 CMS.pdf 5 Subject: Broadway/MacArthur/San Pablo Redevelopment Project Bonds",22,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation:",23,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Form Of Not To Exceed $6,940,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation",24,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Bonds, Series 2006C And $14,330,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C-T (Federally Taxable), Approving The Form Of And Authorizing The",25,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Execution And Delivery Of An Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Selection And",26,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Retention Of A Financing Team; Authorizing Payment of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And Approving Necessary Actions In Connection Therewith; And (06-0660) View Report.pdf, View Supplemental Report.pdf, 2006-0070 CMS.pdf",27,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase And Sale Of Not To Exceed $6,940,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C And Not To Exceed $14,330,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C-T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters",28,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Properly Relating Thereto; And (06-0660-1) 2006-0005 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $6,940,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C, And $14,330,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Broadway/MacArthur/San Pablo Redevelopment Project Tax Allocation Bonds, Series 2006C-T (Federally Taxable), And",29,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Providing Other Matters Properly Relating Thereto (06-0660-2) A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 19, 2006 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to prepare a supplemental report including the following information: A forecast of when we are expecting the monies from the",30,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"redevelopment projects to come back to the city and a time line showing projects on-line (beginning and ending) and the taxes being paid. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa 80153 CMS.pdf 6 Subject: Gerald Cheney Sales Agreement From: Community and Economic Development Agency Recommendation: Adopt An Ordinance Authorizing The City Administrator To Enter Into A",31,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Purchase And Sales Agreement To Sell To Gerald Cheney, The Adjoining Property Owner, A City Owned Parcel Containing Approximately 7,200 Square Feet Located At The Terminus Of Northwood Court (APN# 048E-7319-40) For The Fair Market Value Of $90,000.00 (06-0672) A motion was made by Member Brunner, seconded by Member Nadel, that this matter be *Approve as Amended the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 19, 2006 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The Committee amended the ordinance and deed to state that the property could not be gated. View Report.pdf, 12766 CMS.pdf",32,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"7 Subject: Urban Search And Rescue Material Storage Agreement From: Community and Economic Development Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend A Lease With Willard And Celeste Korn For An Additional 3 Years And 3 Months Beginning July 2006, At 35 Hegenberger Place In The Amount Of $63,960 Per Year Plus An Annual 4% Rent Escalator, For The Storage Of Urban Search And Rescue Material For The Oakland Fire Department (06-0671) A motion was made by Member De La Fuente, seconded by Member",33,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Brunner, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 19, 2006 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to prepare a supplemental report that would address the following: 1) Why that site was selected; 2) What is the overall grant size; and 3) What is the clear fiscal impact of the lease? View Report.pdf, View Supplemental Report.pdf, 80121 CMS.pdf 8 Subject: Ingress And Egress At 4683 And 4689 Benevides Avenue",34,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"From: Community and Economic Development Agency Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Five Year License Agreement With Shay And Olivia Harting And Carol Cordray, With Options To Extend The License Term, To Accommodate An Existing Driveway For Ingress And Egress Located At 4683 And 4689 Benevides Avenue (APN: 024-0551-001) On Approximately 2,000 Square Feet Of City Owned Parkland Located Along The Westerly Edge Of Dimond Park (06-0662)",35,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve as Amended the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on September 19, 2006 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Abstained: Member Brunner Councilmember Aye: Member Quan, Member Nadel and Member De La Fuente The Committee amended the ordinance to place the revenue in fund 1820. View Report.pdf, 12767 CMS.pdf 9 Subject: Cash Management Report From: Finance and Management Agency Recommendation: Receive An Informational Cash Management Report For The Quarter Ended June 30, 2006 (06-0678) A motion was made by Member Brunner, seconded by Member Nadel, that",36,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Member Quan, Member Nadel, Member Brunner and Member De La Fuente The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual(s) spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Finance and Management Committee adjourned the meeting at 3:00 P.M. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. NOTE:",37,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"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 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility.",38,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"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",39,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-09-12,"Phone: (510)238-6406 Fax: (510)238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 (DD)) City Clerk and Clerk of the Council",40,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-09-12.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Meeting Minutes City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 LaTonda Simmons, City Clerk * Concurrent Meeting of the Oakland Redevelopment Agency Joint Powers Financing Authority and Finance and Management Committee Hearing Room 1, City Hall, 1 Frank H. Ogawa Plaza City of Oakland Website: http://www.oaklandnet.com Tuesday, October 24, 2006 2:00 PM Hearing Room One - 1st Floor Roll Call / Call to Order Councilmember Excused: 1 - Member Quan Councilmember Present: 3 - Member Nadel, Member Brunner and Member De La Fuente",1,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"The Oakland City Council Finance and Managment Committee convened at 2:10pm, with President Ignacio De La Fuente presiding as Chairperson. 1 Approval of the Draft Minutes from the Committee Meeting held on October 10, 2006 A motion was made by Member Nadel, seconded by Member Brunner, to * Approve the Minutes. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente 2 Determination of Schedule of Outstanding Committee Items A motion was made by Member Brunner, seconded by Member Nadel, to * Approve as Submitted. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente S-2.1 Subject: Fiscal Year 2005-2006 Performance Results From: Office of the City Administrator Recommendation: Receive An Informational Report On Fiscal Year 2005-2006 Performance",2,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Measure Results For The Office Of The City Administrator, Office Of The City Attorney, Office Of The City Clerk, And Finance And Management Agency 06-0881 A motion was made by Member Brunner, seconded by Member Nadel, that this matter be Scheduled to the *Finance & Management Committee, to be heard at the November 14, 2006 meeting. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente View Report.pdf 3 Subject: Jack London Square - Mixed-Use District Parking Program",3,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"From: Community and Economic Development Agency Recommendation: Action On A Report And Recommendation For Review And Consideration Of A New Jack London District Interim Mixed Use Permit Parking Program Staff Recommendation:",4,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Approve The Concept Of The Interim Mixed-Use District Permit Parking Program For The Jack London District And Direct Staff To Return To City Council With An Implementation Plan for the Jack London District As Well As A Recommended Process For Analyzing City-Wide On-Street Parking Issues By January 2007 06-0640-1",5,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"A motion was made by Member Brunner, seconded by Member Nadel, that this matter be Scheduled to the *Finance & Management Committee Pending List, no specific date. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to return with a supplemental report to include the",6,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"following: 1) A refined budget; 2) Total number of permits available with defined number of permits available to businesses; 3) Further analysis of one to two hour (short term) parking spaces; and 4) Information regarding the",7,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"relocation of parking for Amtrak. The Committee also directed staff to establish a one year review period of the Jack London parking permit program.",8,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa - Melissa Howden",9,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"- Dave Johnson - Steve Lowe",10,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"The following individual(s) spoke in favor of this item: - Barry Pilger - Gary Knecht",11,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"- Margaret Partlow View Report.pdf 4 Subject: City Attorney's Annual Report From: Office of the City Attorney Recommendation: Hear The Presentation Of The City Attorney's Annual Report For Fiscal Year 2005-2006 06-0720 A motion was made by Member Nadel, seconded by Member Brunner, that this matter be *Received and Forwarded to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 31,",12,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"2006 as a Non-Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to return to Council with a supplemental report to include the following: 1) The percentage of police cases with a payout; 2) The percentage of police cases with no payout; 3) The percentage of police cases",13,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"that go to trial. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 5 Subject: Advisory And Litigation Costs And Trends From: Office of the City Attorney Recommendation: Receive An Informational Report From The City Attorney Regarding Advisory And Litigation Costs And Trends 06-0775 A motion was made by Member Nadel, seconded by Member Brunner, that",14,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"this matter be *Received and Forwarded to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 31, 2006 as a Non-Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to return to Council with a supplemental report to include the following: 1) The percentage of police cases with a payout; 2) The",15,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"percentage of police cases with no payout; 3) The percentage of police cases that go to trial. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 6 Subject: Fiscal Year 2007-2009 Biennial Budget Schedule From: Office Of The City Administrator Recommendation: A Discussion And Action On The Proposed Schedule For The Fiscal Year",16,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"2007-2009 Biennial Budget Development Process 06-0739 A motion was made by Member Nadel, seconded by Member Brunner, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 31, 2006 as a Non-Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to return to the 10/26/2006 Rules Committee",17,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Meeting with a recommendation for a new venue that would allow for better public access. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 7 Subject: Utilization Of Funds From: Finance and Management Agency Recommendation: Receive An Informational Report On The Utilization Of Funds Donated By Council Members To External Organizations 06-0840",18,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 31, 2006 as a Non-Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente The Committee directed staff to write a letter requesting information on how",19,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"funding was spent explaining that failure to respond would jeopardize future funding. The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa View Report.pdf 8 Subject: Central District Redevelopment Project Bonds",20,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation:",21,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"1) An Agency Resolution Authorizing The Issuance And Prescribing The Terms, Conditions And Form Of Not To Exceed $37,000,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds,",22,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Series 2006T (Federally Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of A Second Supplemental Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement",23,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"And Authorizing Execution And Delivery Of An Official Statement; Approving The Selection And Retention Of A Financing Team; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And",24,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Authorizing And Approving Necessary Action In Connection Therewith; (TITLE CHANGE) And 06-0841 View Report.pdf, View Supplemental Report.pdf, View Supplemental Report.pdf, 2006-0074 CMS.pdf 2) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase",25,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"And Sale Of Not To Exceed $37,000,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2006T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto; (TITLE CHANGE) And 06-0841-1 2006-0006 CMS.pdf 3) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $37,000,000 Aggregate Principal Amount Of Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2006T (Federally Taxable), And Providing Other Matters Properly Relating Thereto (TITLE CHANGE)",26,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"06-0841-2 A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 31, 2006 as a Non-Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Abstained: Member Brunner Councilmember Excused: Member Quan Councilmember Aye: Member Nadel and Member De La Fuente The Committee bifurcated the motion to separate the $30,000,000 principal amount to be accepted, and return with a supplemental report explaining the $7, 000, 000 uptown change. 80250 CMS.pdf 9",27,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Subject: Salary Ordinance Amendment From: Finance and Management Agency Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 (The Salary Ordinance) To: Add The Permanent Full Time Equivalent Classifications Of Deputy Director Of Police (Non-Sworn) And Grants Coordinator; Amend The Titles Of The Full Time Classifications Complex Manager And Assistant Complex Manager To Facilities/Complex",28,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Manager, And Assistant Facilities/Complex Manager Respectively; And To Amend The Effective Date Of The Salary Increase To The Full Time Equivalent Classification, Concrete Finisher From May 30, 2006 To February 4, 2006 06-0842 A motion was made by Member Nadel, seconded by Member Brunner, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on October 31, 2006 as a Consent Calendar item. The motion carried by the following vote: Votes:",29,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente View Report.pdf 10 Subject: Budget Advisory Committee Report From: Finance And Management Agency Recommendation: Receive An Informational Report On Oakland's Chronically Underfunded Physical Plant From The Budget Advisory Committee (BAC) 06-0850 A motion was made by Member Brunner, seconded by Member Nadel, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Excused: Member Quan Councilmember Aye: Member Nadel, Member Brunner and Member De La Fuente The following individual(s) spoke and did not indicate a position on this item: - Sanjiv Handa",30,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"View Report.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual(s) spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Finance and Managment Committee adjourned the meeting at 4:05 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. NOTE: Americans With Disabilities Act",31,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"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 48 hours 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",32,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406",33,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2006-10-24,"Fax: (510)238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TDD City Clerk and Clerk of the Council",34,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2006-10-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-10,"DRAFT City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk *Concurrent Meeting of the Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee Hearing Room 1, City Hall, 1 Frank H. Ogawa Plaza City of Oakland Website: http://www.oaklandnet.com Tuesday, February 10, 2009 12:00 PM Hearing Room One - 1st Floor Roll Call / Call to Order Play Video Councilmember Present: 4 - Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Oakland City Council Finance and Management Committee convened at 12:05 p.m., with Councilmember Quan presiding as Chairperson. 1 Approval of the Draft Minutes from the Committee Meeting held on January 27, 2009. Play Video A motion was made by Member Kernighan, seconded by Member Nadel, to * Approve the Minutes. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente 2 Determination of Schedule of Outstanding Committee Items Play Video A motion was made by Member Nadel, seconded by Member Kernighan, to * Approve with the following amendments. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente FROM THE FEBRUARY 24, 2009 AGENDA #1 Subject: Solar Power Financing Program From: Council President Brunner Recommendation: Adopt A Resolution And Implementation Plan To Create An ""Oakland First"" Solar Power Financing Program 09-0029 *Withdrawn with No New Date FROM FOR TRACKING PURPOSES City of Oakland Page 1 Printed on 2/19/09",1,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-10.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-10,"DRAFT *Concurrent Meeting of the Meeting Minutes February 10, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee #3 Subject: Performance Measures From: Office of the City Administrator Recommendation: Receive The Annual Report On The Agency Performance Measures 09-0137 Scheduled to *Finance & Management Committee on 3/24/2009 3 Subject: Outside Contract Analysis From: Councilmember Jane Brunner Recommendation: Receive An Informational Report On An Analysis Of All Outside Service Contracts, Including The Cost Of The Contract, The Expiration Date, What Services Are Delivered And An Analysis Of Whether Work Could Be Performed By City Employees 07-1856 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente The Committee directed staff to return on April 28, 2009 with a follow-up report on the costs of Police Cars Rentals The following individuals spoke on this item: - Paulette V. Hogan - Rachel Richman - Sanjiv Handa View Report.pdf City of Oakland Page 2 Printed on 2/19/09",2,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-10.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-10,"DRAFT *Concurrent Meeting of the Meeting Minutes February 10, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 4 Subject: Central District Redevelopment Project Bonds From: Finance and Management Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of The City Council Of The City Of Oakland Approving Issuance By The Redevelopment Agency Of The City Of Oakland Of Not To Exceed $60,000,000 Aggregate Principal Amount Of Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2009T (Federally Taxable), And Providing Other Matters Properly Relating Thereto; 09-0042 A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency/ City Council, due back on February 17, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente View Report.pdf 2) An Agency Resolution Of The Redevelopment Agency Of The City Of Oakland Authorizing The Issuance And Prescribing The Terms, Conditions And Form Of Not To Exceed $60,000,000 Principal Amount Of The Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2009T (Federally Taxable), Approving The Form Of And Authorizing The Execution And Delivery Of A Third Supplemental Indenture Of Trust And A Bond Purchase Contract; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Purchase And Cancellation Of A Portion Of The Series 2005 Bonds; Approving The Selection And Retention Of A Financial Advisor And Underwriter; Authorizing Payment Of Costs Of Issuance; Allocating Bond Proceeds To Finance Redevelopment Activities In The Redevelopment Project Area; And Authorizing And Approving Necessary Actions In Connection Therewith; And 09-0042-1 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on February 17, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente City of Oakland Page 3 Printed on 2/19/09",3,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-10.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-10,"DRAFT *Concurrent Meeting of the Meeting Minutes February 10, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 3) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Purchase And Sale Of Not To Exceed $60,000,000 Principal Amount Of Redevelopment Agency Of The City Of Oakland Central District Redevelopment Project Subordinated Tax Allocation Bonds, Series 2009T (Federally Taxable), Upon Certain Terms And Conditions, Approving Distribution Of Official Statement Relating Thereto, And Providing Other Matters Properly Relating Thereto 09-0042-2 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on February 17, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente The Committee directed staff to return to the March 24, 2009 Committee meeting with recommendations on how to include the ""not-to-exceed"" amount for the bonds and a report on the financial market. The following individual(s) spoke on this item: - Sanjiv Handa - Paulette Hogan City of Oakland Page 4 Printed on 2/19/09",4,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-10.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-10,"DRAFT *Concurrent Meeting of the Meeting Minutes February 10, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee S-5 Subject: Council Approval Of Compensation From: City Council Recommendation: Adopt An Ordinance (1) Amending The Salary Ordinance To Require Council Approval Of Certain Forms Of Compensation And Certain Terms In Hiring Agreements For Agency And Department Heads Who Are Appointed By The City Administrator In Circumstances Specified In The Ordinance And (2) Supplementing And Amending Ordinance Nos. 12187 C.M.S. And 12903 C.M.S. 09-0108 Play Video A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be * Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on February 17, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente The Committee amended the ordinance to include the following language: the city council must approve terms and compensation for the department and agency heads other than those provided in the memorandum of understanding between the city and its recognized miscellaneous employee organizations, and for department and agency heads offered an initial salary above the midpoint of the salary range The following individual(s) spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual(s) spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Finance and Management Committee adjourned the meeting at 1:35 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. City of Oakland Page 5 Printed on 2/19/09",5,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-10.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-10,"DRAFT *Concurrent Meeting of the Meeting Minutes February 10, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee NOTE: 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 48 hours 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) 839-6451 TDD City Clerk and Clerk of the Council City of Oakland Page 6 Printed on 2/19/09",6,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-10.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza 1852 2002 Meeting Minutes Oakland, California 94612 OAKLAND LaTonda Simmons, City Clerk *Concurrent Meeting of the Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee Hearing Room 1, City Hall, 1 Frank H. Ogawa Plaza City of Oakland Website: http://www.oaklandnet.com Tuesday, February 24, 2009 12:00 PM Hearing Room One - 1st Floor Roll Call / Call to Order Play Video Councilmember Present: 4 - Member Kernighan, Member Nadel, Member De La Fuente and Chair Quan The Oakland City Council Finance and Management Committee convened at 12:07 p.m., with Councilmember Quan presiding as Chairperson. 1 Approval of the Draft Minutes from the Committee Meeting held on February 10, 2009. Play Video A motion was made by Member De La Fuente, seconded by Member Nadel, to *Approve the Minutes. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente 2 Determination of Schedule of Outstanding Committee Items Play Video A motion was made by Member De La Fuente, seconded by Member Kernighan, to *Approve as Submitted. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente City of Oakland Page 1 Printed on 3/10/09",1,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"*Concurrent Meeting of the Meeting Minutes February 24, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 3 Subject: Fiscal Year 2008-2009 Second Quarter Reports From: Budget Office Recommendation: Receive A Report On Fiscal Year 2008-2009 Second Quarter Revenue And Expenditure Results And Year-End Projections For Four Selected Funds - General Purpose Fund (1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); Overtime Analysis For The General Purpose Fund (1010) And All Funds; And The Status Of Implementing The October 2008 Budget Revisions 09-0037 Play Video A motion was made by Member De La Fuente, seconded by Member Nadel, that this matter be *Received and Forwarded to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente The Committee directed staff to submit a supplemental report with additional options and a revised matrix for the Fiscal Year 2008-2009 Second Quarter Report. The matrix should include: a) Each item from 1 through 39, on the Council motion of October 21, 2008; b) The amount of money budgeted for savings; c) The amount saved to date; d) % of year that has passed; e) % of savings achieved.; as well as a narrative for each item to explain: a) Whether the projected savings will reach the target; b) What are the odds (risks) that the target will not be reached; c) If the savings are not achieved what is the plan; d) Any changes or substitutions regarding the item. The Committee also directed staff to come back with an analysis on the Oakland Police Overtime report including what activities OPD would not be able to do if there is a 25% reduction in overtime funding. The following individual spoke on this item: - Sanjiv Handa View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 2 Printed on 3/10/09",2,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"*Concurrent Meeting of the Meeting Minutes February 24, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 4 Subject: Purchase And Sell Agreement - Jefferson And 18th Streets From: Community and Economic Development Agency Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement To Sell Approximately Sixty (60) Square Feet Of City-Owned Surplus Real Property Located At Jefferson And 18th Streets To Wendy Neft Sanda And Kenneth Neft, The Adjoining Property Owners, For The Total Fair Market Value Of Three Hundred ($300.00) Dollars 09-0053 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente View Report.pdf 5 Subject: Local Agencies Investment Fund From: Finance and Management Agency Recommendation: Adopt The Following Pieces Legislation: 1) A Resolution Of The Oakland Joint Powers Financing Authority Authorizing The Deposit Of Authority Monies In The Local Agencies Investment Fund As Authorized Under California Government Code Section 16429.1 For Purposes Of Investment By The State Treasurer And Designating The Officers Authorized To Order The Deposit And Withdrawal Of Monies In The Fund 09-0057 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente View Report.pdf Supplemental Report.pdf City of Oakland Page 3 Printed on 3/10/09",3,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"*Concurrent Meeting of the Meeting Minutes February 24, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 2) A Resolution Of The Redevelopment Agency Of The City Of Oakland Authorizing The Deposit Of Agency Monies In The Local Agencies Investment Fund As Authorized Under California Government Code Section 16429.1 For Purposes Of Investment By The State Treasurer And Designating The Agency Officers Authorized To Order The Deposit And Withdrawal Of Monies In The Fund; And 09-0057-1 Play Video A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente View Report.pdf Supplemental Report.pdf 3) A Resolution Of The City Council Of The City Of Oakland Authorizing The Deposit Of City Monies In The Local Agencies Investment Fund As Authorized Under California Government Code Section 16429.1 For Purposes Of Investment By The State Treasurer And Designating The City Officers Authorized To Order The Deposit And Withdrawal Of Monies In The Fund 09-0057-2 A motion was made by Member Nadel, seconded by Member De La Fuente, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency/ City Council, due back on March 3, 2009 as a Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente The following individual spoke on this item: -Sanjiv Handa View Report.pdf Supplemental Report.pdf City of Oakland Page 4 Printed on 3/10/09",4,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"*Concurrent Meeting of the Meeting Minutes February 24, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 6 Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended December 31, 2008 09-0084 A motion was made by Member Nadel, seconded by Member Kernighan, that this matter be Continued to the *Finance & Management Committee, due back on March 10, 2009. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente View Report.pdf 7 Subject: Real Property Transfer Tax - Ballot Measure From: Finance and Management Agency Recommendation: Adopt A Resolution Submitting, To The Voters At The June 2, 2009 Special Election A Proposed Ordinance Amending The Real Property Transfer Tax, Chapter 4.20 Of The Oakland Municipal Code, To Clarify Application Of The Tax To Transfers Of Real Estate Resulting From Changes In The Ownership And Control Of Corporations And Other Legal Entities Without Increasing The Tax Rate; To Remove The Current Requirement Of Conformity To Statewide Rules; To Add A Definition Of ""Person"" To The Tax; Requesting The Services Of The Registrar Of Voters; And Directing The City Clerk To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The Special Election. 09-0093 A motion was made by Member Nadel, seconded by Member Kernighan, that this matter be Continued to the *Finance & Management Committee, due back on March 10, 2009. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente View Report.pdf City of Oakland Page 5 Printed on 3/10/09",5,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"*Concurrent Meeting of the Meeting Minutes February 24, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 8 Subject: City's Hotel Tax (Transient Occupancy Tax) - Ballot Measure From: Councilmember Jean Quan Recommendation: Adopt A Resolution Submitting, On The Council's Own Motion, To The Electors At A June 2, 2009 Special Election, A Proposed Ordinance Amending The Oakland Municipal Code In Order To Provide For A Two Percent Surcharge To The City's Transient Occupancy Tax (Hotel Tax) To Support The Oakland Zoo, The Oakland Museum of California, Chabot Space And Science Center And The Cultural Arts Programs And Festivals 09-0102 Play Video A motion was made by Member De La Fuente, seconded by Member Kernighan, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009 as a Non-Consent Calendar item. The motion carried by the following vote: Votes: Councilmember Abstained: Member Nadel Councilmember Aye: Member Kernighan, Chair Quan and Member De La Fuente The Committee amended the Resolution as follows: 1) Delete the June 2, 2009 election date and insert ""next municipal election""; 2) Change the surcharge from 2% to 3%; 3) Add the Oakland Convention & Visitors Bureau to the list of institutions that will receive the tax proceeds; 4) Change the revenue allocation to: 1.5% for OCVB, .375% each to the Oakland Zoo, the Oakland Museum of California, the Chabot Space & Science Center, and the Cultural Arts Programs & Festivals.; and 5) Specify that OCVB shall include City-funded cultural institutions in their marketing campaign. The following individual(s) spoke on this item: - Gregory McConnell - Matthew J. Webb - Alexander Zwissler - Autumn King - Scott Peterson - Sharon Dolan - Christopher M. McLain - Dick Spees - Joel Parrott - Paulette Hogan - Jeff Levin - Rachel Richmon - Marge E. Dunlap - Edward Hannemann - Moises Montoya City of Oakland Page 6 Printed on 3/10/09",6,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"*Concurrent Meeting of the Meeting Minutes February 24, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee - Sanjiv Handa View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 9 Subject: Repeal Charter Section 1300 On Kids First - Ballot Measure From: Councilmembers Jean Quan and Patricia Kernighan Recommendation: Adopt A Resolution Submitting, On The City Council's Own Motion, To The Electors At A June 2, 2009 Special Election, A Measure To Repeal Charter Section 1300 On Kids First! Oakland Fund For Children And Youth Adopted By The Voters On November 4, 2008 (Measure 00) And Readopt Charter Section 1300 On Oakland Fund For Children And Youth Adopted By The Voters On November 7, 1996 (Measure K) As Amended And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With A June 2, 2009 Special Election 09-0103 Play Video A motion was made by Member Nadel, seconded by Member Kernighan, that this matter be *Approve the Recommendation of Staff, and Forward to the Concurrent Meeting of the Oakland Redevelopment Agency / City Council, due back on March 3, 2009 as a Non-Consent item. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente The Committee directed staff to forward all proposed language options to the full council for further discussion and consideration. The following individual(s) spoke on this item: - Sanjiv Handa - Paulette Hogan - Kong Photichack - Andrew Nguyen - Armael Malinis - Sharon Dolan - Nhi Chau - Judith Glenn - Marilyn Clark - Jumoke Hinton Hodge - Edward Hannemann View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 7 Printed on 3/10/09",7,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee,2009-02-24,"*Concurrent Meeting of the Meeting Minutes February 24, 2009 Oakland Redevelopment Agency Joint Powers Financing Authority And Finance and Management Committee 10 Subject: 2009 Lighting, Parks, Trees, Heath and Safety Emergency - Ballot Measure From: Councilmember Quan Recommendation: Adopt A Resolution Submitting, On The City Council's Own Motion, To The Electors At The Next Municipal Special Election, A Proposed Ordinance Creating The 2009 Lighting, Parks And Trees Emergency Health And Safety Measure And Parcel Tax; And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With The Next Municipal Special Election 09-0104 Play Video A motion was made by Member Nadel, seconded by Member Kernighan, that this matter be Continued to the *Finance & Management Committee, due back on March 10, 2009. The motion carried by the following vote: Votes: Councilmember Aye: Member Kernighan, Member Nadel, Chair Quan and Member De La Fuente The following individual(s) spoke on this item: - Barbara Newcombe - Judi Bank - Marilyn Clark - Sanjiv Handa View Report.pdf View Supplemental Report.pdf Open Forum (TOTAL TIME AVAILABLE: 15 MINUTES) The following individual spoke under Open Forum: - Sanjiv Handa Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Finance and Management Committee adjourned the meeting at 3:17 p.m. * In the event of a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however no final City Council action can be taken. NOTE: TDD City Clerk and Clerk of the Council City of Oakland Page 8 Printed on 3/10/09",8,OaklandRedevelopmentAgencyJointPowersFinancingAuthorityAndFinanceandManagementCommittee/2009-02-24.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2012-10-30,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, October 30, 2012 5:30 PM City Council Chambers, 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 5:39 p.m. 2 Roll Call/City Council COUNCIL MEMBERS: ORAICouncilmember Present: 8 - De La Fuente, Vice Mayor Reid, Brunner, Nadel, Council President Kernighan, Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Schaaf 3 OPEN FORUM 4 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions * Approve as Submitted The Roll Call was modified to note Councilmember Kernighan absent at 6:06 p.m. City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2012-10-30,"* Special Concurrent Meeting of the Meeting Minutes October 30, 2012 Oakland Redevelopment Successor Agency/City Council 5 Subject: Community Jobs Oversight Commission From: Office Of Neighborhood Investment Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) An Ordinance Establishing The Community Jobs Oversight Commission To Monitor Compliance With The Construction And Operations Jobs Policies For The Former Oakland Army Base 12-0071 A motion was made by Brunner, seconded by President Pro Tempore Kaplan, to Approved as Amended on Introduction for Final Passage to the * Special Meeting of the Oakland City Council, due back on November 13, 2012. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - De La Fuente ORAICouncilmember Ayes: 7 - Councilmember Schaaf, Nadel, Council President Kernighan, Councilmember Brooks, Vice Mayor Reid, President Pro Tempore Kaplan and Brunner View Report.pdf View Supplemental Report.pdf View Report.pdf View Report.pdf 13140 CMS.pdf 2) An Ordinance Establishing The Oakland Army Base Jobs Oversight Commission To Monitor Compliance With The Construction And Operations Jobs Policies For The Oakland Army Base 12-0071-1 Not Approved View Report.pdt City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2012-10-30,"* Special Concurrent Meeting of the Meeting Minutes October 30, 2012 Oakland Redevelopment Successor Agency/City Council 6 Subject: OAB Jobs Policy Compliance And Enforcement From: Councilmember Brooks Recommendation: Adopt A Resolution Amending The Oakland Army Base Construction Jobs Policies For Public Improvements And Vertical Construction; Establishing Weekly Reporting Requirements For Contractors And Sub-Contractors; Authorizing The Establishment Of A Website Which Will Post Compliance Information In Real Time; Mandate Use Of The City's LCP Tracker Program; And Establishing Sanctions On Contractors And Sub-Contractors For Noncompliance With Oakland's Jobs Policy 11-0620 A motion was made by Councilmember Brooks, seconded by Nadel, that this matter be Adopted as amended to: 1. Amend the title to correctly include ""horizontal construction' 2. City will establish a website, for the general public, with the summary data from the LCP Tracker 3. In Section II. definitions, include the following definintion for Summary Data: Summary Data Shall include: -Zip Code -City of Residence -Ethnicity -Gender -Craft Classification (journey level or apprentice) -Hours worked -Craft/Job Category -Date of Hire -Wages -Benefits 4. Make the signed LDDA available to the public on the City's website The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Schaaf, Nadel, Council President Kernighan, De La Fuente, Councilmember Brooks, Vice Mayor Reid, President Pro Tempore Kaplan and Brunner View Report.pdf View Report.pdf View Supplemental Report.pdf View Report.pdf 84071 C.M.S.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2012-10-30,"* Special Concurrent Meeting of the Meeting Minutes October 30, 2012 Oakland Redevelopment Successor Agency/City Council 7 Subject: Project Labor Agreement From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A City Resolution Authorizing The City Administrator To Negotiate And Execute A Project Labor Agreement With The Building And Construction Trades Council Of Alameda County, AFL-CIO, And Specified Local Unions For The Construction Of Public Improvements At The Former Oakland Army Base Without Returning To The City Council; And 12-0087 A motion was made by De La Fuente, seconded by Brunner, that this matter be Adopted as amended The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Schaaf, Nadel, Council President Kernighan, De La Fuente, Vice Mayor Reid, President Pro Tempore Kaplan and Brunner View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84072.pdf 2) An Oakland Redevelopment Successor Agency (ORSA) Resolution Authorizing The ORSA Administrator To Negotiate And Execute A Project Labor Agreement With The Building And Construction Trades Council Of Alameda County, AFL-CIO, And Specified Local Unions For The Construction Of Public Improvements At The Former Oakland Army Base Without Returning To The ORSA Board 12-0087-1 View Supplemental Report.pdf 84072 C.M.S.pdf 2012-007 ORSA.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Roger Britt at 9:24 p.m. City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2012-10-30,"* Special Concurrent Meeting of the Meeting Minutes October 30, 2012 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 48 hours 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 TTD City Clerk and Clerk of the Council City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2012-10-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-07,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Monday, January 07, 2013 11:00 AM City Council Chambers, 3rd Floor 1 Pledge of Allegiance 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 11:11a.m. 2 Roll Call / City Council COUNCIL MEMBERS: Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 OPEN FORUM There were 9 speakers during Open Forum. At this time outgoing Pro Tempore De La Fuente took a point of personal privilege to address the Council. City of Oakland Page 1 Printed on 3/22/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-07,"* Special Concurrent Meeting of the Meeting Minutes January 7, 2013 Oakland Redevelopment Successor Agency/City Council 4 Subject: Election Of The Vice-Mayor Of The City Of Oakland From: Office of the City Clerk Recommendation: Adopt A Resolution Electing Councilmember As Vice Mayor Of The City Of Oakland For The Term Beginning January 7, 2013 And Ending January 5, 2014 Pursuant To City Charter Section 208 12-0224 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks At this time Councilmember Larry Reid was elected Vice Mayor of the City Council. There were 3 speakers on this item. View Report.pdf 84165 CMS.pdf 5 Subject: Election Of The President Of The Council From: Office of the City Clerk Recommendation: Adopt A Resolution Electing Councilmember As President Of The City Council Of The City Of Oakland For The Term Beginning January 7, 2013 And Ending January 5, 2015 Pursuant To Resolution 82580 C.M.S. 12-0225 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks At this time Councilmember Patricia Kernigan was elected President of the Council. There were 5 speakers on this item. View Report.pdf 84166 CMS.pdf City of Oakland Page 2 Printed on 3/22/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-07,"* Special Concurrent Meeting of the Meeting Minutes January 7, 2013 Oakland Redevelopment Successor Agency/City Council 6 Subject: Election Of The President Pro Tempore From: Office of the City Clerk Recommendation: Adopt A Resolution Electing Councilmember As President Pro Tempore Of The City Council Of The City Of Oakland For The Term Beginning January 7, 2013 And Ending January 5, 2015 Pursuant To Resolution 82580 C.M.S. 12-0226 A motion was made by Councilmember Schaaf, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks At this time Councilmember Rebecca Kaplan was elected President Pro Tempore of the Council. There were 4 speakers on this item. View Report.pdf 84167 CMS.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 12:52 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 3 Printed on 3/22/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-07.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-09,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Wednesday, January 09, 2013 10:30 AM City Council Chambers, 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 10:39 a.m. 2 Roll Call / City Council COUNCIL MEMBERS: Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 OPEN FORUM There were no speakers during Open Forum. 4 Subject: Appointments To City Of Oakland Council Committees From: Council President Recommendation: Adopt A Resolution Pursuant To The Council's Rules Of Procedure (Resolution No. 82580 C.M.S.) To Confirm The City Council President's Appointments Of The Members And Chairpersons Of The Following Committees: Public Works, Finance And Management, Community And Economic Development, Life Enrichment, Public Safety, Rules And Legislation, And Education Partnership 12-0227 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Adopted the composition of committees and chairs as distributed by Council President Kernighan The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There was one speaker on this item. View Report.pdf 84168 CMS.pdf City of Oakland Page 1 Printed on 3/22/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-09,"* Special Concurrent Meeting of the Meeting Minutes January 9, 2013 Oakland Redevelopment Successor Agency/City Council Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 10:47 a.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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 2 Printed on 3/22/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY OF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, January 22, 2013 5:30 PM City Council Chambers, 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 5:48 p.m. 2 Roll Call / City Council Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 12 speakers on this item. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Charles Porter. Councilmember Brooks and Vice Mayor Reid requested association with this tribute. Councilmember Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Christopher Lee. Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Marvin Reid. City of Oakland Page 1 Printed on 3/22/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Recognition Of Service - Danziger From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Recognizing Steve Danziger For 25 Years Of Commitment And Service To The Departments Of The City Of Oakland 12-0241 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdt View Supplemental Report.pdf 84169 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF December 18, 2012 and January 7, and January 9, 2013 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Kalb Aye; 7 - Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. 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 were 2 speakers on this item. 7. CONSENT CALENDAR (CC) ITEMS: There were 2 speakers on this item. City of Oakland Page 2 Printed on 3/22/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.1-CC Subject: 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 12-0239 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84170 CMS.pdf 7.2-CC 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 12-0238 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84171 CMS.pdf 7.3-CC Subject: Settlement Agreement - Mendoza From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Roberto Mendoza In The Amount Of $13,520.00, Arising Out Of An Oakland Police Operation (Oakland Police Department) 12-0236 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 4 speakers on this item. View Report.pdf 84172 CMS.pdf City of Oakland Page 3 Printed on 3/22/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"13143 CMS.pdf 7.6-CC Subject: Ordinance Nos. 13125 And 13130 C.M.S. Correction From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Make Corrections To Ordinance No. 13125 C.M.S. And Ordinance No. 13130 C.M.S. 12-0179 Approved for Final Passage There was 1 speaker on this item. View Report.pdf View Supplemental.pd 13144 CMS.pdf City of Oakland Page 4 Printed on 3/22/13",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: CalTrans Purchase Agreement From: Office Of Neighborhood Investment Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement With Caltrans For The Sale Of An Approximately 3-Acre Fee-Owned Parcel And 3-Acre Easement Area Located At The Former Oakland Army Base For 5,750,000, Less Any Costs For Required Easements; And 12-0118 Approved for Final Passage There was 1 speaker on this item. View Report.pdf View Report.pdf View Supplemental.pd 13145 CMS.pdf 7.8-CC Subject: Graffiti Enforcement From: Vice Mayor Nadel And The Office Of The City Attorney Recommendation: Adopt An Ordinance Amending And Restating Oakland Municipal Code Chapter 8.10 To Provide Comprehensive Enforcement Of Vandalism By Defacement Of Property (Graffiti) Through Oakland And State Law, Establishing New Remedies Against Violators, Providing For Restorative Justice For Offenders, A Fund For Rewards And To Assist Victims, And Incorporating State Law Allowing For Liens Against Property Of Offenders 12-0112 Approved for Final Passage There were 8 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13146 CMS.pdf 7.9-CC Subject: Tenant Leases In The City Administration Building Complex From: Office Of Neighborhood Investment Recommendation: Adopt An Ordinance, Amending Ordinance No. 12079 C.M.S., Authorizing The City Administrator To Negotiate And Execute Tenant Leases In The City Administration Building Complex 12-0181 Approved for Final Passage There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 13147 CMS.pdf City of Oakland Page 5 Printed on 3/22/13",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.10-CC Subject: Owner Participation Agreement - SKS Broadway From: Office Of Neighborhood Investment Recommendation: Adopt An Ordinance Authorizing An Amendment To A Purchase And Sale Agreement With SKS Broadway LLC For Sale Of The Public Parking Garage At 409 - 12th Street To Extend Purchase Deadlines 12-0185-1 Approved for Final Passage There was 1 speaker on this item. View Report.pdf 13148 CMS.pdf 7.11-CC Subject: Modification of the Taxi Vehicle Permit (Medallion) Fee From: Vice Mayor Reid and Pro Tempore De La Fuente Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Modify The Annual Fee Of The Taxi Vehicle Permit (Medallion) Assessed By The Office Of The City Administrator 12-0216 *Rescheduled to Meeting of the Oakland City Council on 2/5/2013 There were 2 speakers on this item. View Report.pdf View Supplemental Report.pdf 7.12-CC Subject: Commission On Aging Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Joyce Batiste, Patrick J. Forte And Sylvia Stadmire And Reappointment Of Rochelle S. Zak, M.D. As Members Of The Commission On Aging 12-0252 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 84173 CMS.pdf City of Oakland Page 6 Printed on 3/22/13",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.13-CC Subject: Public Ethics Commission Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Eddie A. Tejada To The Public Ethics Commission 12-0251 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84174 CMS.pdf 7.14-CC Subject: Landmarks Preservation Advisory Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Peter Birkholz And Reappointment Of Mary E. Macdonald As Members Of The Landmarks Preservation Advisory Board 12-0250 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84175 CMS.pdf 7.15-CC Subject: Library Advisory Commission Appointment - Victoria A. Barbero From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Victoria A. Barbero As A Member Of The Library Advisory Commission 12-0249 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdt 84176 CMS.pdf City of Oakland Page 7 Printed on 3/22/13",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.16-CC Subject: Youth Advisory Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Afolarin Adeleke, Remi Adeleke, Aaliyah Carney, Eric Gant, Edward Gray. Donte Pharr, Munirah Harris, Sabah Harris, Olivia Lucas, Sydney Nguyen, John Noel, Kamari Quinones, Bryce Showes, Marquis Smith, Lilly Tahmasebi, Raja'a Williams And Carmen Zheng As Members Of The Oakland Youth Advisory Commission 12-0248 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 84177 CMS.pdf 7.17-CC Subject: Wildfire Preservation Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Lawrence Bryer And Katherine Moore As Members Of The Wildfire Prevention And Assessment District Advisory Board 12-0247 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View report.pdf 84178 CMS.pdf City of Oakland Page 8 Printed on 3/22/13",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 7.18-CC Subject: Travel Request From: Councilmembers Gallo, Kalb, Gibson McElhaney Recommendation: Adopt A Resolution Authorizing Councilmembers Noel Gallo, Dan Kalb, And Lynette Gibson McElhaney To Travel To Sacramento To Attend The 2013 National League Of Cities New Mayors And Councilmembers Academy From January 16 To 18, 2013 12-0242 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf 84179 CMS.pdf 7.19-CC Subject: Settlement Agreement - Hamilton And Bowers From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Fred Hamilton And Stephanie Bowers In The Amount Of $39,547.24, Arising Out Of An Oakland Police Operation (Oakland Police Department) 12-0237 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84180 CMS.pdf City of Oakland Page 9 Printed on 3/22/13",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-7.20 Subject: Budget Advisory Committee Appointment - Sabbag From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Jessamyn Sabbag To The Budget Advisory Committee 12-0257 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: No; 1 - Vice Mayor Reid Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84181 CMS.pdf S-7.21-CC Subject: Emergency Services For Seniors From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Accept And Appropriate A Grant In An Amount Not To Exceed $100,000 From Scan Health Plan, A California Nonprofit Public Benefit Corporation, For The Period Of January 1, 2013 Through June 30, 2014 For The City Of Oakland Department Of Human Services, Aging And Adult Services Information And Referral Program To Provide Financial Assistance For The Emergency Needs Of Low Income And Vulnerable Seniors And To Provide Services To Allow Seniors To Live Independently In Oakland; And 2) Enter Into Grant Agreements With Service Providers To Provide Senior Services In Amounts Not To Exceed $10,000 Each 12-0222 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84182 CMS.pdf City of Oakland Page 10 Printed on 3/22/13",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-7.22-CC Subject: Professional Services Agreement - Digital Intelligence Systems From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Waiving The Advertising And Bidding Requirements, The Request For Proposal/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And The Local And Small Business Enterprise Program (L/SLBE) Provisions; And 2) Authorizing The City Administrator Or Her Designee To Enter Into An Agreement With Digital Intelligence Systems (DISYS) In An Amount Not To Exceed $55,000 To Migrate All Information To A Centralized Web Based Reporting Platform (The Crystal Reporting Server), 3) Convert Reports From The Existing Hummingbird Reporting Platform To The New Crystal Reporting Server Platform, 4) Clean, Standardize, And Consolidate Legacy Reports Into A Single Reporting Platform For Easy Access And Usability, And 5) Develop Custom Reports With Information Collected With The Crystal Reporting Server Required For All Five Main Sections In The Police Department 12-0219 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84183 CMS.pdf S-7.23-CC Subject: VMA Security Contact Option From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Extend The Contract With VMA Security Services To Continue Providing Private Security Services On An "" ""As Needed"" Basis From January 1, 2013 Through June 30, 2014, Or Until The Additional Capped Amount Of $100,000 (One Hundred Thousand Dollars) Is Expended, Whichever Is Earliest 12-0230 This Matter was Adopted on the Consent Agenda. Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 3 speakers on this item. View Report.pdf 84184 CMS.pdf City of Oakland Page 11 Printed on 3/22/13",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted. The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Schaaf Absent; 2 - Councilmember Gallo and Vice Mayor Reid Aye; 5 - Councilmember Kalb, Councilmember Gibson McElhaney, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. 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: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at p.m. 10 individuals spoke on this item. Agency/Councilmember Schaaf made a motion, seconded by Agency/Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf and President Kernighan -8 City of Oakland Page 12 Printed on 3/22/13",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Broadway/Valdez District Specific Plan From: Department of Planning and Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, As Recommended By The City Planning Commission, To 1) Extend The D-BR Broadway Retail Frontage District Interim Combining Zone Regulations In Oakland Planning Code Chapter 17.101c Until Final City Council Adoption Of The Broadway/Valdez District Specific Plan And New Zoning Regulations; 2) Make Minor Changes To The D-BR Zone Text, Including The Establishment Of A Pilot Program In A Portion Of The D-BR Combining Zone Only To Allow A New Residential Facility Type Called Micro Living Quarters With An Average Size Of 175 Square Feet Per Living Quarter And The Potential For Accessory Ground Floor Work/Live Units; And 3) Modify The Zoning Map To Remove The D-Br Combining Zone From Existing RM Mixed Housing Type Residential Zones. The D-BR Zone Is Currently Located From 23rd St. In The South; Highway 580 In The North; Webster St. And Lots On Or Near Broadway In The West; And Brook St., Portions Of Valdez St., 27th St., And Harrison St. In The East 12-0221 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the February 5, 2013 meeting. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks View Report.pdf 13151 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED There was 1 speaker on this item. At this time Council President Kernighan announced that items 12 - 15, 23, 20 - 22 will be taken out of order. City of Oakland Page 13 Printed on 3/22/13",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 11 Subject: Settlement Agreement - Laube From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Chloe Ann Laube V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG11609016, In The Amount Of $55,000.00 As A Result Of A Fall At The Redwood Heights Recreation Center On January 27, 2011 (Parks & Recreation) 12-0211 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: No; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There was 1 speaker on this item. View Report.pd View Supplemental Report.pdf View Supplemental Report.pdf 84185 CMS.pdf 12 Subject: Mobile Food Vending Regulations Extensions From: Department Of Planning And Building Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Extending Interim Regulations With Minor Amendments For Permitting Mobile Food Vending Group Sites Within A Limited Area Of The City Of Oakland Defined, In Part, By City Council Districts 1,2,3, And 4. The Interim Regulations Contained Herein Shall Remain In Place And Be Effective Until The City Council Adopts New Permanent Mobile Food Vending Regulations. 12-0136 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to Approved as Amended on Introduction for Final Passage to the Meeting of the Oakland City Council, due back on February 5, 2013 to allow new vendors to participate in the mobile food vending program. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf View Supplemental Report.pdt 13152 CMS.pdf City of Oakland Page 14 Printed on 3/22/13",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending The Master Fee Schedule (Ordinance No. 13133 C.M.S. As Amended) To Reduce The Interim Food Vending Group Site Operation Date Fee 12-0136-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks 13150 CMS.pdf City of Oakland Page 15 Printed on 3/22/13",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 13 Subject: Contract Award For LED Light Replacement From: Public Works Agency Recommendation: Adopt A Resolution: (1) Waiving Advertising And Bidding And Authorizing The City Administrator To Award Contracts To Suppliers And Contractors Through An Advertised Request For Proposals (""RFP"") Selection Process For The Replacement Of Existing HPS Cobra Head Street Lights With LED Street Lights Citywide, Without Return To Council; (2) Awarding Contracts To: (A) Amland Corporation For Three Million, Nine Hundred, Ninety Thousand Dollars ($3,990,000.00) For The Installation Of The LED Street Lights, For Lighting And Electrical Engineering Services And For Documentation Services For This Project, And (B) Graybar For Ten Million, Eight Hundred And Fifty Two Thousand, Six Hundred And Fifty Dollars ($10,852,650.00) For The Supply Of LED Street Lights, And (C) Authorizing The City Administrator To Increase Said Contracts By Up To An Amount Not To Exceed Seven And One Half Percent (7.5%) Of The Original Contract Price, Without Returning To Council; And (3) Authorizing The City Administrator To Waive Advertising And Request For Proposal/Qualification Process Requirements And Award A Project Loan Contract For Financing, For An Amount Of $16,000,000.00, At An Interest Rate Not-To-Exceed Four And One-Tenth Percent (4.10%) For A Term Of Not More Than Twelve (12) Years, To Be Repaid By Energy Savings From Landscape And Lighting Assessment District (LLAD) Funds, Without Return To Council To Amland Corporation, Or To A Lender Selected By The City Administrator Though A Request For Proposal/Qualifications Process, Without Return To Council: And (4) Accepting, Appropriating And Directing Rebates From The Utility Company Estimated At Two Million, Nine Hundred And Twenty-Five Thousand Dollars ($2,925,000.00) To Be Deposited In The Landscape And Lighting Assessment District Funds (LLAD) 12-0146 A motion was made by Councilmember Brooks, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: Abstained; 1 - Council President Kernighan Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, President Pro Tempore Kaplan and Councilmember Brooks There were 15 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84186 CMS.pdf City of Oakland Page 16 Printed on 3/22/13",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 14 Subject: Oakland Coliseum Board Of Commissioners - Reid From: Council President Pat Kernighan Recommendation: Adopt A Resolution Appointing Council Member Larry E. Reid As A Member Of The Oakland-Alameda County Coliseum Authority Board Of Commissioners Replacing Outgoing Council Member Ignacio De La Fuente Beginning January 21, 2013 And Ending January 20, 2015 12-0198 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdt View Supplemental Report.pdf 84187 CMS.pdf 15 Subject: Appointment - County Coliseum Authority Board of Commissioners From: Council President Kernighan Recommendation: Adopt A Resolution Appointing Council Member Rebecca Kaplan As A Member Of The Oakland-Alameda County Coliseum Authority Board Of Commissioners Replacing Outgoing Council Member Desley Brooks Beginning January 21, 2013 And Ending January 20, 2015 12-0245 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: Absent; 1 - Vice Mayor Reid No; 1 - Councilmember Brooks Aye; 6 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan There were 28 speakers on this item. View Report.pdf View Supplemental Report.pdf 84188 CMS.pdf City of Oakland Page 17 Printed on 3/22/13",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 16 Subject: Court Order - Delphine Allen From: Offices Of The City Administrator And City Attorney Recommendation: Adopt A Resolution Authorizing Expedited Purchasing Of Goods And Services Directed By Court Appointed Compliance Director In Accordance With The United States Federal District Courts December 12, 2012 Order, To Assist The City In Achieving Compliance With The Negotiated Settlement Agreement (""NSA"") And The Amended Memorandum Of Understanding (""AMOU"") In Delphine Allen V. City Of Oakland By: 1) Waiving Competitive Advertising, Bidding And Request For Proposals/Qualifications Purchasing Processes Set Forth In Oakland Municipal Code Chapter 2.04; 2) Waiving The Arizona Boycott Policy, Resolution No. 82727; 3) Authorizing The City Administrator To Execute On Behalf Of The City Contracts For The Purchase Of Goods And Services Directed By The Compliance Director In An Amount Up To $250,000.00 Per Contract In Order For The City To Comply With The AMOU And The Court's December 12, 2012 Order; 4) Authorizing Direct Scheduling To Council Of Any NSA/AMOU Compliance-Related Purchases That Require Council Approval; 5) Establishing Unlimited Summer Recess Purchasing Authority For City Administrator For Such Purchases; And 6) Directing The City Administrator To Provide Periodic Reports To The City Council Regarding The Amounts, Nature And Purposes Of Purchases Of Goods And Services Made Pursuant To The Court's Order 12-0240 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted as amended to approve unlimited authority during the Council's annual recess only if a Special Meeting of the City Council cannot be convened. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84189 CMS.pdf 17 Subject: Proposed Committee Meeting Times From: Council President Patricia Kernighan Recommendation: Action On A Motion Pursuant To Rule 4 Of The Council's Rules Of Procedure (Resolution No. 79006 C.M.S. As Amended By Resolution No.82580 C.M.S.) To Set The Meeting Times Of The Public Works, Finance & Management, Community & Economic Development, Life Enrichment, Public Safety, Rules & Legislation And Education Partnership Committees 12-0244 Continued to Meeting of the Oakland City Council on 2/5/2013 There was 1 speaker on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 18 Printed on 3/22/13",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council 18 Subject: Assault Weapon Ban From: Offices Of The City Attorney, Mayor, and Councilmembers Kaplan And Reid Recommendation: Adopt A Resolution Of The City Council Of The City Of Oakland, California (1) Declaring A Public Health And Safety Crisis In Oakland And Throughout Our Nation Due To Deaths And Injuries Caused By Firearms And, In Particular Semiautomatic, Military-Style And Stolen Firearms (2) Calling Upon The United States (""U.S."") Senate And House Of Representatives To Immediately Reinstate The Federal Assault Weapons Ban, Ban Ammunition Magazines In Excess Of Ten Rounds, Require Background Checks For All Gun Sales, Require Reporting Of Lost Or Stolen Firearms, Establish A National Registry Of Lost Or Stolen Firearms, And Require Firearms Be Secured In Unoccupied Homes Or Businesses And (3) Calling Upon The California Legislature And California Congressional Delegation To Advocate For, Introduce And Support Federal Legislation To Implement These Measures And Regulate Civilian Use Of Ammunition And Military-Style Weapons To Reduce Deaths And Injuries In The U.S. Caused By Firearms 12-0253 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: Absent; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There was 1 speaker on this item. View Report.pdf 84190 CMS.pdf 19 Subject: Divest Investments In Weapons Companies From: Office Of The City Attorney Recommendation: Adopt A Resolution Of The Oakland City Council (1) Declaring A City Policy Prohibiting The City From Holding Any Investment Or Ownership Stake In Any Manufacturer Of Firearms Or Ammunition, (2) Directing The City Administrator To Examine The City's Holdings And Future Investments To Assure That The City Complies With This City Policy, (3) Urging The Police And Fire Retirement System Board And The Oakland Municipal Employees Retirement System Board To Adopt A Similar Policy, And (4) Urging Other State And Local Jurisdictions To Prohibit Investment Of Their Public Funds In Manufacturers Of Firearms Or Ammunition. 12 0254 View Report.pdf View Supplemental Report.pdf 84242 CMS.pdf City of Oakland Page 19 Printed on 3/22/13",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-20 Subject: Police Service Technicians From: Councilmember Schaaf And Vice Mayor Reid Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Use An Expedited Hiring Process To Hire 20 Police Services Technician II Postings And One Latent Print Examiner III Position At A First Year Cost Of Two Million Three Hundred Forty-Three Thousand Four Hundred Ninety-Eight Dollars ($2,343,498) Which Includes One Million Five Hundred Thirty-Three Thousand Six Hundred Dollars ($1,533,600) For Salaries And Benefits And Eight Hundred Nine Thousand Eight Hundred Ninety-Eight Dollars ($809,898) For Recruiting, Hiring, Maintenance And Operations; And An Annual Cost Thereafter Of One Million Seven Hundred Twenty Five Thousand Nine Hundred Forty-Eight Dollars ($1,725,948) Which Includes One Million Five Hundred Thirty-Three Thousand Six Hundred Dollars ($1,533,600) For Salaries And Benefits And One Hundred Ninety-Two Thousand Three Hundred Forty-Eight Dollars ($192348) For Operations And Maintenance Costs. [TITLE CHANGE] 12-0192 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84191 CMS.pdf City of Oakland Page 20 Printed on 3/22/13",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-21 Subject: Crime Suppression Assistance From: Councilmember Schaaf And Vice Mayor Reid Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With The Alameda County Sheriff's Office (ACSO) For Ninety (90) Days Of Crime Suppression Assistance Whereby ACSO Will Deploy Ten Deputy Sheriffs In Five, Double Unit Patrol Vehicles And One Sergeant In A Supervisor Vehicle, Two Days Per Week, At A Cost Not To Exceed Two Hundred And Sixty-Five Thousand Dollars ($265,000), With One Option To Renew For An Additional 90 Days In An Amount Not To Exceed Five Hundred Thirty Thousand Dollars ($530,000) [TITLE CHANGE] 12-0193 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. View Report.pdf 84192 CMS.pdf S-22 Subject: June 2013 Police Academy From: Councilmember Schaaf And Vice Mayor Reid Recommendation: Adopt A Resolution Authorizing The City Administrator To Initiate And Appropriate Funding For The 168th Police Academy Scheduled For September 2013 (Originally Scheduled For June 2013) [TITLE CHANGE] 12-0187 A motion was made by Vice Mayor Reid, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There was 1 speaker on this item. At 2:36 a.m. Roll Call was modified to show Councilmember Brooks as absent. View Report.pdf View Supplemental Report.pdf 84193 CMS.pdf City of Oakland Page 21 Printed on 3/22/13",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council S-23 Subject: Strategic Policy Partnership Contract Amendment From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Contract With Strategic Policy Partnership, LLC In The Amount Of Two Hundred Fifty Thousand Dollars ($250,000) To Hire A Consultant To Put In Place A Much Needed Short-Term Crime Fighting Strategy And A Citywide Reduction And Community Safety plan 12-0231 A motion was made by Councilmember Kalb, seconded by Vice Mayor Reid, that this matter be Adopted as amended to add the language distributed by Councilmember Kalb to the resolution. The motion carried by the following vote: Votes: No; 1 - Councilmember Brooks Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan There were 108 speakers on this item. View Report.pdf View Supplemental Report.pdf 84194 CMS.pdf 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 Charles Porter, Christopher Lee, and Marvin Reid at 2:51 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City of Oakland Page 22 Printed on 3/22/13",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-01-22,"* Special Concurrent Meeting of the Meeting Minutes January 22, 2013 Oakland Redevelopment Successor Agency/City Council City Clerk and Clerk of the Council City of Oakland Page 23 Printed on 3/22/13",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-01-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-02,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, April 02, 2013 5:45 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance 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 5:50 p.m. 2 Roll Call / City Council Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb 3 OPEN FORUM There were 91 speakers on Open Forum. At this time, Councilmember Shaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Senator Nick Petris. Councilmember Kalb and President Kernighan requested association with this tribute. 4 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, no final decisions made during Closed Session The motion carried by the following vote: Votes: Aye; 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks City of Oakland Page 1 Printed on 4/22/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-02,"* Special Concurrent Meeting of the Meeting Minutes April 2, 2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: 2013 - 2018 Five-Year Plan From: Office Of The City Administrator Recommendation: Receive An Informational Report Presenting The Five-Year Financial Plan For Fiscal Year 2013-2014 Through 2017-2018 12-0078 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 6 Subject: Five-Year Forecast Report From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Amending Resolution No. 81399 C.M.S. Regarding The City Of Oakland Long-Term Financial Planning Policy To Change The Name Of The Policy, Name Of The Resulting Product, Deadline For Production, And Add Some Additional Requirements 12-0345 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Roll Call: Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Member Schaaf, Member Gallo, Member Gibson McElhaney and Member Kalb Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84264 CMS.pdf City of Oakland Page 2 Printed on 4/22/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-02,"* Special Concurrent Meeting of the Meeting Minutes April 2, 2013 Oakland Redevelopment Successor Agency/City Council 7 Subject: Special Budget Workshop From: Office Of The City Administrator Recommendation: Review The State Budget Report, Police Staffing Scenarios With Costs, Receive Responses To Questions By The Finance And Management Committee About The Five Year Financial Plan For Fiscal Year 2013-2014 Through 2017-2018, Discuss And Give Possible Direction On Budget Process And Priorities 12-0347 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 8 Subject: FY 2012-2013 First And Second Quarter R&E Report From: Office Of The City Administrator Recommendation: Receive The Fiscal Year 2012-2013 First And Second Quarter Revenue And Expenditure Report 12-0379 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: Absent; 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Councilmember Brooks Aye; 5 - Councilmember Kalb, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 11:07 p.m. City of Oakland Page 3 Printed on 4/22/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-02,"* Special Concurrent Meeting of the Meeting Minutes April 2, 2013 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 4/22/13",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-30,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, April 30, 2013 5:30 PM City Council Chambers, 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 5:40 p.m. 2 Roll Call / City Council Excused: President Pro Tempore Kaplan Present: Vice Mayor Reid, Council President Kernighan, Member Brooks, Member Schaaf, Councilmember Gallo, Councilmember Gibson McElhaney and Councilmember Kalb 3 OPEN FORUM There were 13 speakers for Open Foum. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Sebastian Nelson. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Joe Gross. Vice Mayor Reid and Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald Edward Renee. City of Oakland Page 1 Printed on 5/22/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-30,"* Special Concurrent Meeting of the Meeting Minutes April 30, 2013 Oakland Redevelopment Successor Agency/City Council 4 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted a report from the City Attorney of one final decision made during closed session. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore Kaplan Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks S-5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the * Special Meeting of the Oakland City Council, due back on May 23, 2013. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore Kaplan Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.) pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 2 Printed on 5/22/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-30,"* Special Concurrent Meeting of the Meeting Minutes April 30, 2013 Oakland Redevelopment Successor Agency/City Council 6 Subject: Budget Adoption Transparency And Public Participation Policy From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Establishing The City Of Oakland's Budget Process Transparency And Public Participation Policy 12-0424 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, due back on May 21, 2013. The motion carried by the following vote: Votes: Excused; 1 - President Pro Tempore Kaplan Aye; 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Continuation of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Sebastian Nelson, Ronald Edward Renee, and Joe Gross at 9:52 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 8:30AM TO 5:00PM City of Oakland Page 3 Printed on 5/22/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-04-30,"* Special Concurrent Meeting of the Meeting Minutes April 30, 2013 Oakland Redevelopment Successor Agency/City Council City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 5/22/13",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-04-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-05-23,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, May 23, 2013 6:30 PM City Council Chambers, 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 6:48 p.m. 2 Roll Call/City Council Absent: Vice Mayor Reid Present: Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Chairperson Schaaf, Councilmember Gallo, Councilmember Gibson McElhaney and Councilmember Kalb 3 OPEN FORUM There were 26 speakers for Open Forum. 4 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions No Final Decisions of Closed Seccion to report. Council President Kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of David Glover. City of Oakland Page 1 Printed on 6/19/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-05-23,"* Special Concurrent Meeting of the Meeting Minutes May 23,2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Brooks, seconded by Councilmember Gallo, that this matter be *Rescheduled to the Meeting of the Oakland City Council, to be heard at the June 13, 2013 meeting. The motion carried by the following vote: Votes: Abstained; 1 - Councilmember Schaaf Absent; 1 - Vice Mayor Reid Aye; 6 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks Councilmember Brooks made a motion, seconded by Councilmember Gallo, to adopt the following: The Council supports a budget that ensures: 1. A Safe City - A City in which safety is defined by more than just police; 2. A Clean City - A City in which we address quality of life issues such as graffiti, blight and illegal dumping in our neighborhoods; 3. A Livable City - A City that respects and provides safe spaces for its children and seniors; and 4. A City that honors and respects its employees. The motion passed with a vote of 6 Ayes, 1 Abstain - Schaaf, 1 Absent - Reid. There were 60 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf The Roll Call was modified to note Councilmember Brooks absent at 10:00 p.m. City of Oakland Page 2 Printed on 6/19/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-05-23,"* Special Concurrent Meeting of the Meeting Minutes May 23,2013 Oakland Redevelopment Successor Agency/City Council 6 Subject: Modification of the Taxi Vehicle Permit (Medallion) Fee From: Vice Mayor Reid and Councilmember De La Fuente Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Modify The Annual Fee Of The Taxi Vehicle Permit (Medallion) Assessed By The Office Of The City Administrator 12-0216 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the Meeting of the Oakland City Council, due back on June 18, 2013. The motion carried by the following vote: Votes: Absent; 2 - Vice Mayor Reid and Councilmember Brooks Aye; 6 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Continuation Of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of David Glover at 11:20 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 8:30AM TO 5:00PM City of Oakland Page 3 Printed on 6/19/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-05-23,"* Special Concurrent Meeting of the Meeting Minutes May 23,2013 Oakland Redevelopment Successor Agency/City Council City Clerk and Clerk of the Council City of Oakland Page 4 Printed on 6/19/13",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-05-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-13,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, June 13, 2013 6:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance 2 Roll Call / City Council ORAICouncilmember Present: 8 - Vice Mayor Reid, Council President Kernighan, Member Brooks, President Pro Tempore Kaplan, Chairperson Schaaf, Councilmember Gallo, Councilmember Gibson McElhaney and Councilmember Kalb 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 6:42 P.M. Councilmember Gibson McElhaney was noted present at 7:17 P.M. 3 OPEN FORUM There were 28 speakers on Open Forum. 4 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions There were two speakers on this item. There were no final decisions made in Closed Session. City of Oakland Page 1 Printed on 7/8/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-13,"* Special Concurrent Meeting of the Meeting Minutes June 13, ,2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Brooks, seconded by Councilmember Gallo, that this matter be *Rescheduled to the Meeting of the Oakland City Council, to be heard at the June 27, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks There were 161 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Revised Budget Proposal.pdf Continuation Of Open Forum Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 12:10 a.m. City of Oakland Page 2 Printed on 7/8/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-13,"* Special Concurrent Meeting of the Meeting Minutes June 13,2013 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 3 Printed on 7/8/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-27,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, June 27, 2013 6:30 PM City Council Chambers, 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 6:35 p.m. 2 Roll Call / City Council ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 Open Forum / Citizens Comments (Time Available: 15 Minutes) There were 15 speakers during Open Forum. 4 Oral Report Of Final Decisions Made During Closed Session & Disclosure Of Non-Confidential Closed Session Discussions There was no action necessary for this item. City of Oakland Page 1 Printed on 7/31/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-27,"* Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Fiscal Year 2013-2015 Special Budget Meeting From: City Administrator's Office Recommendation: Receive A Presentation And Hold Discussion On The Mayor's Proposed Budget For Fiscal Year 2013-2015 12-0351 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 3 - Councilmember Gallo, Vice Mayor Reid and Councilmember Brooks ORAICouncilmember Ayes: 5 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Revised Budget Proposal.pdf S-6 Subject: Amending Council's GPF Financial Policies: Real Estate Transfer Taxes From: Vice Mayor Larry Reid Recommendation: Adopt An Ordinance Amending Ordinance No. 13134 C.M.S., Which Sets Forth The Council's General Purpose Fund (GPF) Financial Policies, To Permit The Use Of Excess Real Estate Transfer Tax Revenues To Pay For One Time Expenses 12-0607 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Noes: 1 - Councilmember Schaaf ORAICouncilmember Ayes: 6 - Councilmember Gibson McElhaney, Councilmember Gallo, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks View Report.pdf 13170 CMS.pdf City of Oakland Page 2 Printed on 7/31/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-27,"* Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council S-7 Subject: Semi-Annual Vacancy Report From: Department Of Human Resources Management Recommendation: Receive An Informational Report On Budgeted Vacant Positions And Hiring For The Period September 6, 2012 Through April 8, 2013 12-0573 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf S-8 Subject: Amendment To The Fiscal Year 2012-13 Master Fee Schedule From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance Number 13133 C.M.S. (The Fiscal Year 2012-2013 Master Fee Schedule, Or ""MFS""), To Establish, Modify And Delete Fees And Penalties Assessed By The Office Of The City Administrator, The City Attorney's Office, The Finance And Management Agency, The Oakland Police Department, The Oakland Fire Department, The Oakland Public Library, The Office Of Parks And Recreation, The Department Of Human Services, The Public Works Agency, The Department Of Housing & Community Development And The Department Of Planning & Building 12-0560 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13171 CMS.pdf City of Oakland Page 3 Printed on 7/31/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-27,"* Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council S-9 Subject: FY 2013-2015 Adopted Policy Budget From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The FY 2013-2015 Biennial Budget And Appropriating Certain Funds To Provide For The Expenditures Proposed By Said Budget 12-0622 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion failed by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Noes: 2 - Councilmember Gallo and Vice Mayor Reid View Report.pdf 84466 CMS.pdf S-10 Subject: Appropriations Limit For FY 2013-2015 From: Office Of The City Administrator Recommendation: Adopt A Resolution Establishing An Appropriations Limit For Fiscal Year 2013-2014 Pursuant To Article XIIIB Of The California Constitution 12-0623 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Noes: 2 - Councilmember Gallo and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Schaaf, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84467 CMS.pdf City of Oakland Page 4 Printed on 7/31/13",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-27,"* Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council S-11 Subject: Recognizing New General Purpose Fund Revenue From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending The City Of Oakland's FY 2011-13 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 83444 C.M.S. On June 30, 2011 And Amended By Resolution 83943 C.M.S. On June 28, 2012, To Recognize New Revenue Based On The FY 2012-13 Third Quarter Revenue And Expenditure Report, Resulting In A General Purpose Fund Revenue Increase From $409,346,763 To $431,290,617; And 12-0583 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84468 CMS.pdf 2) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Four Million Four Hundred Thousand Dollars ($4,400,000) For The Overtime The Oakland Police Department Is Projected To Spend Over The FY 2012-13 Police Department General Purpose Fund Budget, From Undesignated General Purpose Fund Balance; And 12-0583-1 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan View Report.pdf 84469 CMS.pdf City of Oakland Page 5 Printed on 7/31/13",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-27,"* Special Concurrent Meeting of the Meeting Minutes June 27, 2013 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Seven Million Dollars To A Reserve For Pending Litigation And Settlements From Undesignated General Purpose Fund Balance; And 12-0583-2 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan 84470 CMS.pdf 4) A Resolution Authorizing The City Administrator Or Her Designee To Appropriate Four Million Eight Hundred Fourteen Thousand Six Hundred Ten Dollars ($4,814,610) From Undesignated General Purpose Fund Balance To Compliance Director Compensation And Staff Costs, Remedial Action Plan Costs, And Strategic Policy Partners Recommendation Costs; And 12-0583-3 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan and President Pro Tempore Kaplan 84471 CMS.pdf S-12 Subject: Resolution Opposing State Legislation Weakening The California Public Records Act From: Councilmembers Kalb And Schaaf Recommendation: Adopt A Resolution Opposing State Legislation That Weakens California Public Records Act Disclosure Provisions Applicable To Local Agencies 12-0635 A motion was made by Councilmember Kalb, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kalb, Councilmember Gibson McElhaney, Councilmember Gallo, Councilmember Schaaf, Vice Mayor Reid, Council President Kernighan, President Pro Tempore Kaplan and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84472 CMS.pdf Continuation Of Open Forum City of Oakland Page 6 Printed on 7/31/13",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-06-27,"* Special Concurrent Meeting of the Meeting Minutes June 27,2013 Oakland Redevelopment Successor Agency/City Council Adjournment There being no further business, and upon the motion duly made, the Council adjourned the meeting at 11:40 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 7 Printed on 7/31/13",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-06-27.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, October 01, 2013 6:00 PM City Council Chambers, 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 6:09 p.m. 2 ROLL CALL/CITY COUNCIL ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Present: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 15 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Glenda Hammonds. Mayor Quan took a point of personal privilege and requested that the meeting be adjourned in memory of Mel Hane. Council President Kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of Quiannong Li. City of Oakland Page 1 Printed on 10/16/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring Oakland's Youth Poet Laureate From: Councilmember Libby Schaaf And Councilmember Desley Brooks Recommendation: Adopt A Resolution Congratulating Obasi Davis, Oakland Resident, As The City Of Oakland's Second Annual Youth Poet Laureate 13-0060 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84633 CMS.pdf 4.2 Subject: Resolution Against Domestic Violence From: Councilmembers Gibson McElhaney And Kalb Recommendation: Adopt A Resolution Declaring Freedom From Domestic Violence Is A Fundamental Human Right 12-0718 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There was one speaker on this item. View Report.pdf View Supplemental.pdf 84634 CMS.pdf City of Oakland Page 2 Printed on 10/16/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 4.3 Subject: Recognizing Volunteer Support Of District 5's Safe And Clean City Efforts From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing Volunteers For Their Community Service To Make Oakland A Safe, Clean City 13-0070 A motion was made by Councilmember Gallo, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84635 CMS.pdf 4.4 Subject: Oakland Airport Connector Update Report From: Vice Mayor Larry Reid Recommendation: Receive An Informational Update And Presentation From BART Regarding The Status Of The Oakland Airport Connector 13-0036 No Action Taken View Report.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF SEPTEMBER 17, 2013 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 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): Councilmember Gallo made a motion, seconded by President Pro Tempore Kaplan, to Withdraw Item S-12 from this agenda and Reschedule it to the October 15, 2013 City Council meeting. 7. CONSENT CALENDAR (CC) ITEMS: City of Oakland Page 3 Printed on 10/16/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 7.1-CC 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 13-0063 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84636 CMS.pdf 7.2-CC Subject: 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 13-0064 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84637 CMS.pdf 7.3-CC Subject: Violence Prevention & Public Safety Oversight Committee Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Mara Velez And Jamila Iris Edwards As A Member Of The Violence Prevention And Public Safety Oversight Committee 13-0056 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84638 CMS.pdf City of Oakland Page 4 Printed on 10/16/13",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 7.4-CC Subject: Add Employee Relations Analyst Classification To Salary Ordinance From: Department Of Human Resources Managment Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Classification Employee Relations Analyst, Principal 12-0672 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13190 CMS.pdf 7.5-CC Subject: Amending Salary Ordinance - Investment Supervisor Title Change From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Change The Title For The Classification Of Investment Supervisor To Investment Officer And Increase The Salary Range For The Classification 13-0014 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13191 CMS.pdf 7.6-CC Subject: Amending Salary Ordinance And Exemption From Civil Service From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Change The Title Of Support Services Administrator To Manager, Support Services And To Lower The Pay Grade Associated With The Classification 13-0015 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13192 CMS.pdf City of Oakland Page 5 Printed on 10/16/13",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Allocation Of Funds For The Affordable Housing Trust From: Councilmember Dan Kalb Recommendation: Adopt An Ordinance (1) Amending Oakland Municipal Code Section 15.68.100 That Established The Affordable Housing Trust Fund To Set Aside An Amount Equal To 25% Of Funds Distributed' To The City As A Taxing Entity Under The Redevelopment Dissolution Laws Into The Affordable Housing Trust Fund, (2) Amending Ordinance No. 12502 C.M.S. That Established A General Fund Reserve Policy To Exempt These Distributions From The Requirement To Use One Time Revenues To Pay For One Time Expenses Or Reduce Negative Fund Balances, And (3) Appropriating And Transferring Such Distributions From The General Purpose Fund To The Affordable Housing Trust Fund 12-0665 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13193 CMS.pdf 7.8-CC Subject: Amending Salary Ordinance To Civilianize OPD Positions From: Department Of Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Add The Classification Of Intake Technician 13-0013 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13194 CMS.pdf City of Oakland Page 6 Printed on 10/16/13",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.9-CC Subject: MOU With CHP For Two Years Of Crime Suppression Assistance From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Extend The Memorandum Of Understanding (MOU) With The California Highway Patrol (CHP) For Up To Two Years Of Crime Suppression Assistance Whereby CHP Will Deploy 10 Officers In Five, Double Unit Patrol Vehicles And Two Sergeants In A Supervisor Vehicle, Up To Four Days Per Week, At A Cost Not To Exceed Two Million Six Hundred Thousand Dollars ($2,600,000) August 8, 2013 To August 7, 2015, And A MOU Extension Total Amount Not To Exceed Three Million Two Hundred Seventy Six Thousand Dollars ($3,267,000), Subject To The Availability Of Funds As Appropriated By The Council 13-0052 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84639 CMS.pdf S-7.10-CC Subject: Urban Search And Rescue Grant Funds From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) To Accept And Appropriate Funds (FEMA Funds) For The Oakland Fire Department For The Period October 1, 2013 To March 31, 2015, In An Amount Not To Exceed One Million One Hundred Sixty Seven Thousand One Hundred Fifty Four Dollars ($1,167,154) To Meet Continuing Management, Training And Equipment Needs Of The Fire Department's Urban Search And Rescue (US&R) Task Force (US&R Task Force); And 2) Expend The FEMA Funds In Accordance With The Preliminary Spending Plan Without Further Council Approval, Including Funding For Training And The Purchase Of Equipment As Required By The General Services Administration And Other Government Pricing Schedules To Support The US&R Task Force's Response Capability As Directed By FEMA; And 3) Waive The City's Advertising And Competitive Bidding Requirements And Authorize Procurement Of Equipment From The Federal General Services Administration Agency And Or Other Government Pricing Schedules For Expenses Funded By the FEMA Grant; And 4) Approve Travel For City Personnel That Provide Services Under The FEMA Cooperative Agreement Program On Short Notice Without Further Council Authorization. 13-0045 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84640 CMS.pdf City of Oakland Page 7 Printed on 10/16/13",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.11-CC Subject: Edward Byrne Memorial Justice Assistance Grant (JAG) Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To: 1) Enter Into An Agreement With Alameda County To Apply For Office Of Justice Programs, Bureau Of Justice Assistance, Edward Byrne Memorial Justice Assistance Grant (JAG) Local Program Funds; And 2) Accept And Appropriate JAG Grant Funds In An Amount Not To Exceed Five Hundred Thousand, Two Hundred Dollars ($500,200) Annually For The 2013 Federal Fiscal Year (FFY) October 1, 2012 Through September 30, 2016; And 3) Accept And Appropriate JAG Grant Funds In Advance For The 2014 FFY October 1, 2013 Through September 30, 2017 To Supplement Frontline Policing Services 13-0050 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84641 CMS.pdf S-7.12-CC Subject: Juvenile Accountability Block Grant (JABG) Funds From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee, To: 1) Enter Into A Grant Program Administration Agreement With The State Of California, Corrections Standard Authority, For Juvenile Accountability Block Grant (JABG) Funds; 2) Accept, Appropriate, And Administer JABG Direct Allocation Funds For Fiscal Year (FY) 2013-2014 And FY 2014-2015 To The Oakland Police Department (OPD) In The Amount Not To Exceed Forty Thousand Dollars ($40,000) For The School Safety Policing Project For The Period July 1, 2013 Through June 30, 2014 And July 1, 2014 Through June 30, 2015; And 3) Waive The Central Services Overhead (CSO) Charges Of One Thousand Six Hundred Sixty-Five Dollars ($1,665). 13-0053 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84642 CMS.pdf City of Oakland Page 8 Printed on 10/16/13",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.13-CC Subject: Enterprise Zone Report And TEA Resolution From: Office Of The City Administrator Recommendation: 1) Receive A Report On Oakland's Enterprise Zone, Analyzing The Effects From Statewide Reform Legislation; And 13-0046 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdt 2) Adopt A Resolution Designating A Targeted Employment Area In Accordance With Revised State Law For The Enterprise Zone Program 13-0046-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 84643 CMS.pdf S-7.14-CC Subject: MOU With Friends Of Sausal Creek From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Memorandum Of Understanding With The Friends Of Sausal Creek To Implement The Sausal Creek Erosion Control And Restoration Project Funded By A $540,000.00 Grant From The Department Of Water Resources Jointly Awarded To The City Of Oakland And The Friends Of Sausal Creek And To Appropriate The Grant Funding For Which The City Was Authorized To Apply And Accept Per Council Resolution No. 81697 C.M.S. 13-0049 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84644 CMS.pdf City of Oakland Page 9 Printed on 10/16/13",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.15-CC Subject: Electric Vehicle Memorandum Of Understanding From: Department Of Public Works Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Accept And Appropriate Grant Funds In An Amount Not To Exceed Eighty-Seven Thousand Dollars ($87,000.00) From The Surface Transportation Program (STP) And/Or Congestion Mitigation And Air Quality Improvement (CMAQ) Through The Metropolitan Transportation Commission (MTC), For The Purchase Of Three (3) Electric Vehicles And Charging Stations For The Direct Benefit Of The City Of Oakland; 2) Authorize The Execution Of A Memorandum Of Understanding (MOU) With The County Of Alameda And Other Collaborative Bay Area Jurisdictions Which Comprise The Bay Area Climate Collaborative (BACC) For Continued Participation In A Federally funded Grant Initiative Designed To Facilitate Each Jurisdiction's Purchase Of Electric Vehicles And Charging Stations; 3) Enter Into One Or More Purchase Agreement(S) With One Or More Select Vendors Identified In Direct Relationship To The Execution Of The Aforementioned MOU As A Means By Which To Purchase Said Vehicles, Charging Equipment And Installation Of Charging Equipment, And 4) Waive The Competitive Request For Proposals/ Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Program (L/SLBE) Provisions Associated With The Proposed MOU And The Purchase And Placement Of Electric Vehicles, Charging Stations And Related Equipment And Services 13-0051 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84645 CMS.pdf S-7.16-CC Subject: Maintenance And Services Agreement With Scheidt & Bachmann From: Public Works Agency Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposals/ Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements And Authorizing The City Administrator Or Designee To Enter Into A Maintenance And Service Agreement With Scheidt And Bachmann USA, Inc. In Support Of The Parking Access And Revenue Control System Used At Seven City Parking Garages For A Period Of Three Years At A Total Contract Cost Of $240,000 ($80,000.00 Per Year X 3 Years) 13-0054 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Supplemental Report.pdf View Report.pdf 84646 CMS.pdf City of Oakland Page 10 Printed on 10/16/13",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-7.17-CC Subject: Immigration Reform Resolution From: Councilmember Kalb and Councilmember Gallo Recommendation: Adopt A Resolution in Support of Comprehensive Immigration Reform 13-0055 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84647 CMS.pdf Passed The Consent Agenda A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted the oral report from the Office of the City Attorney of 0 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan COMMENCING AT 7:00 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 11 Printed on 10/16/13",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"-Subject: Establishing Permanent Crematorium Regulations From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, Recommended By The Planning Commission, And As Directed By City Council Under Emergency Ordinance No. 13158 C.M.S., To Amend The Planning Code To Establish Permanent Regulations Pertaining To Crematories Within The City Of Oakland 13 0043 No Action Taken View Report.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Ratification Of 2013 Mayor's Recess Actions From: Office Of The City Administrator Recommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2013 Annual Recess In Conformance With The Council's Rules Of Procedure Codified In Resolution No. 82580 C.M.S., Passed March 9, 2010 13-0062 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, due back on October 15, 2013. The motion carried by the following vote: Votes: ORACouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Staff will return to the October 15, 2013 City Council meeting with additional information regarding action taken by the Mayor during the 2013 Annual Recess. View Report.pdf View Supplemental.pdt City of Oakland Page 12 Printed on 10/16/13",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-12 Subject: Approval Of Habitat Conservation Fund Application For Grant Funds From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Of The City Council Of Oakland Approving The Application For Grant Funds From The Habitat Conservation Fund Program 13-0077 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Withdrawn and Rescheduled to the Meeting of the Oakland City Council, to be heard at the October 15, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf S-13 Subject: Report On Educational Opportunities For City Employees From: Councilmember Desley Brooks Recommendation: Receive An Updated Informational Report And Possible Action On The City Of Oakland's Partnership With Patten University/UniversityNow's Educational Opportunities For City Employees 13-0033 A motion was made by Councilmember Brooks, seconded by Councilmember Kalb, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf City of Oakland Page 13 Printed on 10/16/13",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-14 Subject: Establishing New Definitions And Penalties For Illegal Dumping From: Office Of The City Attorney And Councilmember Gibson McElhaney Recommendation: Adopt An Ordinance Enacting the Following: 1) A New Oakland Municipal Code Chapter 8.11 Pertaining To Illegal Dumping And Littering, Defining What Constitutes Illegal Dumping, And Setting Administrative, Civil And Criminal Penalties; 2) Amending And Restating Oakland Municipal Code Chapter 9.56 Pertaining To Seizure And Impoundment Of Vehicles Involved In Certain Nuisance Activities: Prostitution, Pandering, Pimping, And Illegal Dumping 13-0041 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the October 15, 2013 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There were 2 speakers on this item. View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf S-15 Subject: AC Transit MOU And Agreement From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Execute A Memorandum Of Understanding (MOU) And A Cooperative Agreement With The Alameda-Contra Costa Transit District (AC Transit) For The Line 51 Transit Performance Initiative Project 13-0047 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Absent: 1 - Councilmember Gibson McElhaney ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdt 84648 CMS.pdf City of Oakland Page 14 Printed on 10/16/13",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 Oakland Redevelopment Successor Agency/City Council S-16 Subject: Reimbursement For Hosting Command For Urban Shield 2013 From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Agreement With The Alameda County Sheriff's Office For The Oakland Fire Department To Host And Participate In The Red Area Command For The Urban Shield 2013 Exercise And Training And To Accept Reimbursement Funds In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000) For Expenses Incurred By The Oakland Fire Department For This Event 13-0040 A motion was made by Councilmember Kalb, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Noes: 2 - Councilmember Brooks and Councilmember Gibson McElhaney ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Councilmember Brooks made a motion, seconded by Councilmember Gibson McElhaney, to have the City send a letter to the Marriott informing it of the City's policies and laws regarding guns, gun shows and gun sales. The motion passed with a vote of 7 Ayes, 1 Excused - Reid. The City Council also directed the City Attorney to look into ways to continue to strengthen the City's current gun ordinances. There were 12 speakers on this item View Report.pdf View Supplemental Report.pdt 84649 CMS.pdt 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 Glenda Hammonds, Quiannong Li, and Mel Hane at 9:49 p.m. City of Oakland Page 15 Printed on 10/16/13",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-01,"* Special Concurrent Meeting of the Meeting Minutes October 1, 2013 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 Clerk and Clerk of the Council City of Oakland Page 16 Printed on 10/16/13",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-29,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, October 29, 2013 6:00 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 6:12 p.m. 2 ROLL CALL/CITY COUNCIL ORAICouncilmember Excused: 1 - Vice Mayor Reid ORAICouncilmember Present: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 20 Open Forum speakers. Mayor Quan took a point of personal privilege and requested that the meeting be adjourned in memory of Fung King Chan. Councilmember Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Warren Coleman. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Lucy Madison. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS No Final Decisions Were Reported. City of Oakland Page 1 Printed on 11/21/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-29,"* Special Concurrent Meeting of the Meeting Minutes October 29, 2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Discussion Of Council Redistricting Options From: Department Of Planning And Building Recommendation: Receive A Report And Possible Action Reviewing Proposed Redistricting Maps And Scheduling Future Council Hearings To Adopt Updated Council District Boundaries 13-0061 Councilmember Gibson McElhaney moved, seconded by President Pro Tempore Kaplan, to approve redistricting based on Map 26. The motion passed with a vote of 6 Ayes, 1 No - Brooks, and 1 Excused - Reid. There were 14 public speakers on this item. View Report.pdf View Supplemental Report.pdt View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 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 Fung King Chan, Warren Coleman and Lucy Madison at 8:16 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City of Oakland Page 2 Printed on 11/21/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-10-29,"* Special Concurrent Meeting of the Meeting Minutes October 29, 2013 Oakland Redevelopment Successor Agency/City Council 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 Clerk and Clerk of the Council City of Oakland Page 3 Printed on 11/21/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-10-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-11-05,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, November 05, 2013 4:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 4:40 pm. 2 ROLL CALL / CITY COUNCIL 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There was one Open Forum speaker. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS Oral report deferred until 5:30 meeting. City of Oakland Page 1 Printed on 11/21/13",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-11-05,"* Special Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency/City Council 5 Subject: Supporting Richmond's Strategy Of Local Principle Reduction From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing The Devastating Effect Of The Foreclosure Crisis On Local Communities, Supporting The City Of Richmond's Strategy Of Local Principle Reduction To Assist Homeowners In Risk Of Foreclosure Remain In Their Homes, And Declaring Oakland's Intention To Study Whether It Should Embark Upon A Similar Strategy 13-0120 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 11/19/2013 Councilmember Kalb made a motion, seconded by Vice Mayor Reid, to withdraw and reschedule the item to the November 19, 2013 City Council meeting. The motion passed with a vote of 7 Ayes - Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, Reid and President Kernighan, 1 Abstention - Brooks. There were 25 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 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 at 6:40 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City of Oakland Page 2 Printed on 11/21/13",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-11-05,"* Special Concurrent Meeting of the Meeting Minutes November 5, 2013 Oakland Redevelopment Successor Agency/City Council 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 Clerk and Clerk of the Council City of Oakland Page 3 Printed on 11/21/13",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-03,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 03, 2013 1:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 1:42 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Councilmember Brooks, joined by all Councilmembers, took a point of personal privilege and requested that the meeting be adjourned in memory of Virginia Everett and Ms. Allen. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 4 Open Forum speakers. City of Oakland Page 1 Printed on 1/9/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-03,"* Special Concurrent Meeting of the Meeting Minutes December 3, 2013 Oakland Redevelopment Successor Agency/City Council 4 Subject: LDDA With Oakland Maritime Support Services (OMSS) From: Office Of The City Administrator Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement And Ground Lease Between The City Of Oakland And Oakland Maritime Support Services, LLC, A California Limited Liability Company, Or Its Affiliate, In A Form And Content Substantially In Conformance With The Attached Documents, For The Development Of An Ancillary Maritime Support Facility To Provide Truck Parking And Truck-Related Services On Approximately 17 Acres In The Central And North Gateway Areas Of The Former Oakland Army Base, Without Returning To The City Council 13-0145 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were 20 speakers on this item. View Report.pdf View Supplemental Report.pdf 13201 CMS.pdf 5 Subject: Lease With OMSS For Truck Parking On The Former Oakland Army Base From: Office Of The City Administrator Recommendation: Receive The Following: 1) An Informational Report Presenting The City's Execution Of A Lease With Oakland Maritime Support Services, Inc., Or A Related Entity, For Approximately 17 Acres Of Land In The Central And North Gateway Areas Of The Former Oakland Army Base; And/Or 13-0216 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There was one speaker on this item. View Report.pdf City of Oakland Page 2 Printed on 1/9/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-03,"* Special Concurrent Meeting of the Meeting Minutes December 3, 2013 Oakland Redevelopment Successor Agency/City Council 2) An Informational Report Presenting The Agreement Of Prologis CCIG Oakland Global, LLC (""Developer""), Master Developer For The Former Oakland Army Base, In Which It Waives Its Rights Under The Lease Disposition And Development Agreement Between The City And Developer (Effective December 4, 2012) To Exclusively Negotiate Regarding Property Designated For Truck Parking And Related Services At The Former Oakland Army Base 13-0216-1 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 at 2:15 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 3 Printed on 1/9/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-03,"* Special Concurrent Meeting of the Meeting Minutes December 3, 2013 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 Clerk and Clerk of the Council City of Oakland Page 4 Printed on 1/9/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-03.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 10, 2013 5:30 PM City Council Chambers, 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 5:36 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 11 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Erin Breckenridge Councilmember Gibson-McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald Owens and Nelson Mandela. Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Michael Stainer. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Howard Poulter. City of Oakland Page 1 Printed on 1/9/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring Mark Morodomi From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Supervising Deputy City Attorney Mark T. Morodomi For 13 Years Of Exemplary Service To The City Of Oakland 13-0198 A motion was made by Council President Kernighan, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORA)Councilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84727 CMS.pdf 4.2 Subject: Honoring Vertis Whitaker From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Recognizing Vertis Whitaker For Serving The Oakland Community As The Beat 10Y NCPC Chair For Over 15 Years 13-0200 A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84728 CMS.pdf 4.3 Subject: Honoring African American Students With Perfect CST Scores From: Councilmembers Schaaf And Gibson McElhaney And The City Attorney Recommendation: Adopt A Resolution Honoring The Twenty Oakland African American Students Who Achieved Perfect Scores On Their 2013 California Skills Test For Their Tremendous Dedication And Perseverance 13-0161 A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were two speakers on this item. View Report.pdf 84729 CMS.pdf City of Oakland Page 2 Printed on 1/9/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council The Roll Call was modified to note President Pro Tempore Kaplan present at 6:28 P.M. 4.4 Subject: Honoring Wend Jung And Family From: Councilmember Noel Gallo And Council President Patricia Kernighan Recommendation: Adopt A Resolution Acknowledging Wendy Jung And Family For Her Service Provided To Oakland As A Woman Small Business Owner, Community Partner, And Volunteer To Improve The City Of Oakland 13-0212 A motion was made by Councilmember Gallo, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84730 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 19, 2013 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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): A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan President Kernighan re-ordered the agenda in the following order: 16, S-22, 17, 18, S-24, S-26, S-21, S-23, 15, 12, S-20, 13 and 14, S-25, 11, S-19 City of Oakland Page 3 Printed on 1/9/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7. CONSENT CALENDAR (CC) ITEMS: 7.1-CC 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 13-0217 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84731 CMS.pdf 7.2-CC Subject: 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 13-0218 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84732 CMS.pdf 7.3-CC Subject: Honoring Joseph Haraburda From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring Joseph Haraburda For A Quarter Century Of Service Marked By Numerous Accomplishments, A Powerful Downtown Monument And Regional Economic Leadership 13-0204 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84733 CMS.pdf City of Oakland Page 4 Printed on 1/9/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7.4-CC Subject: Honoring Urban ReLeaf From: Councilmember Gallo Recommendation: Adopt A Resolution Recognizing Urban ReLeaf, A Non-Profit Urban Forestry Organization Based In Oakland For Their 15th Year Anniversary And For Their On Going Contributions To Oakland By Planting Trees, Supporting The Youth, And Enriching Communities 13-0210 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84734 CMS.pdt 7.5-CC Subject: Settlement Agreement - Jeffries V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Don G. Jeffries V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG10545421, City Attorney's File No. 27220, In The Amount Of Four Hundred Thousand Dollars And No Cents ($400,000.00) Arising Out Of Mr. Jeffries' Employment Discrimination Allegations (City Administrator's Office - Employment Discrimination) 13-0164 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84735 CMS.pdf 7.6-CC Subject: Amending Oakland Municipal Code - Residential Permit Parking From: Public Works Agency Recommendation: Adopt An Ordinance Amending Title 10.44 Of The Oakland Municipal Code Clarifying And Updating Residential Permit Parking 13-0142 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13202 CMS.pdf City of Oakland Page 5 Printed on 1/9/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Oakland Army Base Utility Agreements From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Authorizing The City Administrator To Negotiate And Execute Temporary Easements With Pacific Bell Telephone Company, A California Corporation, DBA AT&T California (""AT&T""), For Temporary Relocation Of Telecommunication Lines And Any Associated Or Related Equipment Or Facilities To Facilitate The Public Infrastructure Project On The Former Oakland Army Base; And 13-0148 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 13203 CMS.pdf 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute Easements With Pacific Gas And Electric Company, A California Corporation (""PG&E""), For Installation, Maintenance, And Operation Of A High Pressure Gas Line, Gas Regulator Stations, And Any Associated Or Related Equipment Or Facilities, To Facilitate The Public Infrastructure Project On The Former Oakland Army Base; And 13-0148-1 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 13204 CMS.pdf 3) An Ordinance Authorizing The City Administrator To Negotiate And Execute Easements With Pacific Gas And Electric Company, A California Corporation (""PG&E""), For Installation, Maintenance, And Operation Of Transmission Gas Lines, Distribution Gas Lines, And Any Associated Or Related Equipment Or Facilities, To Facilitate The Public Infrastructure Project On The Former Oakland Army Base 13-0148-2 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 13205 CMS.pdf City of Oakland Page 6 Printed on 1/9/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.8-CC Subject: Amended Ammunition Purchasing Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee: To Amend The Awarded Contract Amounts To San Diego Police Equipment, A Corporation, Contract Purchase Order (CPO) No. 2013014316, By Increasing The Award Amount From Four Hundred Twenty-Four Thousand, Four Hundred Thirteen Dollars ($424,413) To An Amount Not To Exceed Five Hundred Eighty-Seven Thousand, Nine Hundred Fourteen Dollars ($587,914) And To Adamson Police Products, A Corporation, CPO No. 2013014320, By Increasing The Award Amount From Eighty Thousand, Two Hundred Seventy-Nine Dollars ($80,279) To An Amount Not To Exceed One Hundred Forty-Five Thousand, Six Hundred Seventy-Nine Dollars ($145,679) Per Year For The Three Year Period Of July 1, 2013 To June 30, 2016 To Provide Duty And Practice Ammunition To The City Of Oakland (City) Police Department In Accordance With Specification No. 13-680-04/Request For Quote (RFQ) No. 4449 13-0186 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84736 CMS.pdf S-7.9-CC Subject: Sanitary Sewer Rehabilitation From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Delmont Avenue And Edgemoor Place, The Easement Between Majestic Avenue And Laird Avenue, And The Easement Between Modesto Street And Madera Avenue (Project No, C329132) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Eighty-Three Thousand Five Hundred Sixty-Nine Dollars ($283,569.00); And 13-0188 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84737 CMS.pdf City of Oakland Page 7 Printed on 1/9/14",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Thornhill Drive And Cabot Drive, And In Gouldin Road Between Alhambra Avenue And Armour Drive (Project No. C329133) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Sixty-Four Thousand Five Hundred Seventy-Five Dollars ($264,575.00); And 13-0188-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 84738 CMS.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers Bounded By MacArthur Boulevard, Maple Avenue, Barner Avenue, And Frye Street (Project No. C428510 Sub-Basin 80-102) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of One Million Three Hundred Fifty-Four Thousand Three Hundred Sixty-Seven Dollars ($1,354,367.00); And 13-0188-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 84739 CMS.pdf 4) A Resolution Authorizing The City Administrator To Award A Construction Contract To J. Howard Engineering, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Embarcadero Street, Dennison Street, King Street, Frederick Street, And Kennedy Street (Project No. C428610 Sub-Basin 61-01) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Eight Hundred Ninety-Six Thousand Eighty-Six Dollars ($896,086.00) 13-0188-3 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 84740 CMS.pdf City of Oakland Page 8 Printed on 1/9/14",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.10-CC Subject: Sanitary Sewer Pump Station Improvements From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into A Professional Services Agreement With Schaaf & Wheeler Consulting Civil Engineers For Engineering Services For Oakland's Sanitary Sewer Pump Station Improvements (Project No. C267630) In An Amount Not-To-Exceed Four Hundred Fifty Thousand Dollars ($450,000.00) 13-0189 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84741 CMS.pdt S-7.11-CC Subject: Contract Extension With Montclair Village Association From: Public Works Agency Recommendation: Adopt A Resolution Waiving Formal Advertising And Request For Proposals/Qualifications (RFP/Q) And Authorizing The City Administrator To 1) Continue To Extend The Existing Contract On A Month-To-Month Basis For A Period Not-To-Exceed Six Months From January 1, 2014 Through June 30, 2014, At A Compensation Rate Of Up To $15,900 A Month (Including A $900 Per Month Management Fee And Up To $15,000 In Garage Operating Expenses) For A Total Not-To-Exceed Contract Amount Of $95,400 And 2) Negotiate A New Contract For An Initial Period Of Three Years, With A Two-Year Extension, Contingent Upon Satisfactory Evaluation Of Performance, With Montclair Village Association For The Operation And Management Of Montclair Garage Located At 6235 La Salle Avenue And Scout Lot Located On 2250 Mountain Boulevard 13-0190 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84742 CMS.pdf City of Oakland Page 9 Printed on 1/9/14",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.12 Subject: Oakland Army Base Contractor Laydown Uses And Campus Lease From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Negotiate And Execute An Amendment To The 5-Acre Lease With The Port Of Oakland To Amend The Permitted Use From Truck Parking And Truck Services To Contractor Laydown Uses And Extend The Term Up To Forty-Eight Months, Without Returning To City Council; And 13-0195 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84743 CMS.pdt 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To Forty-Eight (48) Month Sublease With Turner/Goodfellow Top Grade/Flatiron, A Joint Venture Of Turner Construction Company, Goodfellow Top Grade Construction, And Flatiron West, Inc., Or A Related Entity, For Contractor Laydown And Contractor Campus Uses On Approximately 5-Acres Of Port-Owned Land At The Former Oakland Army Base, Without Returning To The City Council 13-0195-1 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 7, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf City of Oakland Page 10 Printed on 1/9/14",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.13-CC Subject: Progress Report On Adopted Benchmarks For Coliseum City From: Vice Mayor Larry Reid Recommendation: Receive A Progress Report On The Adopted Benchmarks (30 Days) For The City's ENA Amendment Agreement, Along With Sequential Benchmarks And Delivery Dates On Coliseum City With JRDV Urban International, HKS Sports And Entertainment, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, As Adopted On The October 8, 2013 City Council Meeting; And 13-0181 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf Subject: Revised Third Amendment To Coliseum City ENA From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Amending Resolution Nos. 83746, 84574 And 84666 C.M.S. Authorizing An Exclusive Negotiating Agreement For The Coliseum City Project At The Oakland-Alameda County Coliseum Complex And Surrounding Areas With JRDV Architects, HKS Architects, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, To Remove Forest City Real Estate Services, LLC, As A Party 13-0201 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84744 CMS.pdf City of Oakland Page 11 Printed on 1/9/14",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"Page 12 Printed on 1/9/14",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.16-CC Subject: BART 17th Street Gateway Public Art Contract Amendment From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist Dan Corson For Public Art Design, Fabrication And Installation Services For The Bart 17th Street Gateway Project To (1) Extend The Termination Date To June 30, 2014, And (2) Increase The Contract For A Total Amount Not To Exceed Six Hundred Fifty Thousand Dollars ($650,000) In Central District Public Art Funds 13-0187 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84747 CMS.pdf S-7.17-CC Subject: Diablo Fire Safe Council Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into A Cooperative Funding Agreement With The Diablo Fire Safe Council (DFSC) For The Proposed South Oakland Hills Community Fuel Reduction Project Whereby: A) DFSC Will Act As The Project Manager And Grant Administrator For The City Of Oakland For The Duration Of The South Oakland Hills Community Fuel Reduction Project; B) DFSC Will Administer Western Wildland Urban Interface Grant Funds (Western WUI Grant) Allocated To The City Of Oakland As Well As Grant Required Matching Funds Provided By The City Of Oakland In An Amount Not To Exceed Two Hundred And Ninety Eight Thousand Eight Hundred And Thirty-One Dollars ($298,831) For Completion Of The Project; 2) Accept And Expend The City Of Oakland Portion Of The Western WUI Grant Award In The Amount Of One Hundred Twenty Thousand Dollars ($120,000); 3) Expend Approved City Of Oakland Funds In The Wildfire Prevention Assessment District (WPAD) Budget Pursuant To The Local Grant Match Requirement Of The Western WUI Grant In An Amount Not To Exceed One Hundred Seventy Eight Thousand Eight Hundred Thirty-One Dollars ($178,831) By Distributing These Funds To DFSC Under The Proposed Cooperative Funding Agreement 13-0183 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84748 CMS.pdf City of Oakland Page 13 Printed on 1/9/14",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.18-CC Subject: Office Of Traffic Safety Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The California Office Of Traffic Safety (OTS) To Accept, Appropriate, And Spend Fiscal Year 2014 State Of California, Office Of Traffic Safety Grant Funds (FY 2014 OTS Grant Funds) In An Amount Up To Three Hundred Thousand Dollars ($300,000); And 2) Administer The FY 2014 OTS Grant Funds Program And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment And Services Required By The Grant Provided That The City's Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed 13-0185 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84749 CMS.pdf S-7.19-CC Subject: Settlement Agreement - State Farm V. Carden And City From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of State Farm Mutual Automobile Insurance Company V. Monique Nicole Carden; City Of Oakland, Alameda County Superior Court Case No. RG13-664366, In The Amount Of Seven Thousand Five Hundred Dollars And No Cents ($7,500.00) As A Result Of A Motor Vehicle Collision On Or About June 23, 2011 (Oakland Parking Division) 13-0219 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84750 CMS.pdf City of Oakland Page 14 Printed on 1/9/14",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-7.20-CC Subject: Cannabis Regulatory Commission Appointment - Tyson Nagler From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Tyson Nagler As A Member Of The Cannabis Regulatory Commission 13-0242 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84751 1 CMS.pdf S-7.21-CC Subject: Budget Advisory Committee Appointment - Edward Gerber From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Edward Gerber To The Budget Advisory Committee 13-0243 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84752 CMS.pdf S-7.22-CC Subject: Community Jobs Oversight Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Andreas Cluver, Josie Camacho, Kate O'Hara, Shirley Burnell, George Bolton, Margaret Gordon, Brian Beveridge, Joe Sarapochillo, Megan Morodomi, Jens Hilmer, And Mark Henderson To The Community Jobs Oversight Commission 13-0244 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84753 CMS.pdf City of Oakland Page 15 Printed on 1/9/14",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Passed The Consent Agenda A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Vice Mayor Reid, seconded by Councilmember Gallo, to *Approve as Submitted the oral report from the Office of the City Attorney of 3 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:54 P.M. Councilmember Schaaf made a motion, seconded by Councilmember Gibson-McElhaney, to close the Public Hearing and continue the item to January 7, 2013, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 16 Printed on 1/9/14",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Montclair BID Annual Levy From: Department Of Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2014/15 13-0135-1 A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Continued to the Meeting of the Oakland City Council, due back on January 7, 2014. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:55 P.M. Councilmember Kalb made a motion, seconded by Councilmember Gallo to close the Public Hearing, and continue the item to January 7, 2014 and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.2 Subject: Rockridge BID Annual Levy From: Department Of Economic & Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2014/15 13-0136-1 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Continued to the Meeting of the Oakland City Council, due back on January 7, 2014. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 17 Printed on 1/9/14",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:57 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.3 Subject: OMC Fire Code Amendments From: Oakland Fire Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Repealing Current Oakland Municipal Code Chapter 15.12, Fire Code, Making Findings To Substantiate Modifications To California Building Codes And Standards Due To Local Climatic, Geological Or Topographical Conditions, And Adopting And Making Local Amendments To The 2013 Edition Of The California Model Building Code, California Code Of Regulation Title 24, Part 9, Including, But Not Limited To, National Fire Protection Association And Other Referenced Standards As Adopted By The California State Fire Marshal, And Recodifying Said Code At Oakland Municipal Code Chapter 15.12 As The Oakland Fire Code 13-0184 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 7, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 6:59 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 18 Printed on 1/9/14",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.4 Subject: Assessment Of Liens For Delinquent Business Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 13-0191 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84754 CMS.pdf 2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code; Or 13-0191-1 Not Adopted 3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection 13-0191-2 Not Adopted City of Oakland Page 19 Printed on 1/9/14",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:00 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.5 Subject: Delinquent Mandatory Garbage Fees From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For April/May/June 2013 Monthly Accounts And July/August/September 2013 Quarterly Accounts 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 Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 13-0192 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84755 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 13-0192-1 Not Adopted City of Oakland Page 20 Printed on 1/9/14",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 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 Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 13-0192-2 Not Adopted Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 7:01 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. 9.6 Subject: Assessment Of Liens For Delinquent Transient Occupancy Taxes From: Office Of The City Administrator 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 Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 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 13-0193 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84756 CMS.pdf City of Oakland Page 21 Printed on 1/9/14",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 13-0193-1 Not Adopted 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 Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 13-0193-2 Not Adopted Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 7:03 P.M. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing and adopt Option 1, and hearing no objections, the motion passed with 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. City of Oakland Page 22 Printed on 1/9/14",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 9.7 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer Taxes 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 Confirming 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 13-0194 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84757 CMS.pdf 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 13-0194-1 Not Adopted 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 13-0194-2 Not Adopted ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 23 Printed on 1/9/14",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 11 Subject: 2014 City Council And School Board Redistricting From: Department Of Planning And Building Recommendation: Adopt An Ordinance Amending Municipal Code Sections 2.16.010 And 3.04.020, Redefining And Establishing The 2014 City Council And School Board District Boundaries Of The City Of Oakland (Redistricting) 13-0169 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Kalb, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORANCouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdt 13206 CMS.pdf 12 Subject: Fiscal Year 2012-13 Adjusted Budget Report From: Office Of The City Administrator Recommendation: Receive The Unaudited FY 2012-13 Fourth Quarter Revenue And Expenditure Report And Year-End Summaries For Four Selected Funds: General Purpose Fund (GPF, 1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And All Funds 13-0160-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 24 Printed on 1/9/14",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 13 Subject: City Council Censure Policy From: Councilmember Noel Gallo Recommendation: Receive A Discussion And Possible Action On The Policy And Procedure To Provide The Mechanism By Which The City Council, Acting As A Whole, Can Discipline Any Of Its Members Who Violate State Or Federal Laws, City Ordinances Or Policies 13-0074 A motion was made by Councilmember Gallo, seconded by Councilmember Brooks, that this matter be *Approve as Submitted. The motion carried by the following vote: Votes: ORACouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 14 Subject: Council Censure Policy From: Councilmember Gallo Recommendation: Adopt A Resolution Amending The Council's Rules Of Procedures Currently Set Forth In Resolution No. 82580 C.M.S. To Add A Council Censure Policy And Procedures 13-0211 A motion was made by Councilmember Gallo, seconded by Councilmember Brooks, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Under Procedure Section, Item 7, ""negligent or"" will be added before all occurrences of the word ""willful."" View Report. pdf View Supplemental Report.pdf 84758 CMS.pdf City of Oakland Page 25 Printed on 1/9/14",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 15 Subject: Contract Extension For Police Monitoring Services From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Waive The Advertising, Competitive Bid And Request For Proposals/Qualifications (RFP/RFQ) Requirements For Awarding Professional Services Contracts; And 2) Extend The Professional Services Agreement With Police Performance Solutions, LLC, For Monitoring And Technical Assistance Services In The Case Of Allen V. City Of Oakland, Et Al., USDC No. COO-4599 TEH (JL) For One Year For The Period From January 21, 2014 To January 20, 2015, In The Amount Of Nine Hundred Ten Thousand Dollars ($910,000) 13-0208 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 84759 CMS.pdf 16 Subject: Adopt MOU for SEIU Local 1021 Part-Time Unit From: City Administrator's Office Recommendation: Adopt A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union, Local 1021 Part Time Unit In Representation Unit SI1 From July 1, 2013 To June 30, 2015 13-0209 A motion was made by Councilmember Gibson McElhaney, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84760 CMS.pdf City of Oakland Page 26 Printed on 1/9/14",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council 17 Subject: Eighth Amended Stadium License Agreement With Oakland Athletics From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of The Eighth Amendment To The Oakland-Alameda County Coliseum Oakland Athletics Amended And Restated Stadium License Agreement 13-0213 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdi 84761 CMS.pdf 18 Subject: Supplement To Master Agreement - Oakland Raiders & Coliseum Authority From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Supplement No. 4 To The Master Agreement And Exhibits To The Master Agreement Between The Oakland Raiders And The Oakland Alameda County Coliseum Authority 13-0214 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84762 CMS.pdf City of Oakland Page 27 Printed on 1/9/14",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-19 Subject: Establishing Criteria For Future KTOP Staffing And Expenditures From: Councilmember Desley Brooks Recommendation: Receive A Report And Possible Action Establishing Criteria For Future KTOP Staffing And Expenditure/Allocation Of Telecommunication Fund (1760) Revenues. A Full Report From KTOP Regarding KTOP Operations, Including Identification Of All Positions Currently Funded Out Of Fund 1760; And The Function Of Each Staff Position In The Day To Day Operations Of KTOP 13-0089 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be *Approve as Submitted to re-codify the 1983 ordinance restricting 2% of the telecommunications fund to KTOP for cable-related activities. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Schaaf ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan and Council President Kernighan There was one speaker on this item. View Report.pdf S-20 Subject: Oakland City Mayor's Salary From: Office Of The City Auditor Recommendation: Receive An Informational Report Calculating The Oakland City Mayor's Salary In Conformity With The Oakland City Charter 13-0180 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Brooks, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Gallo and Councilmember Schaaf ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan and Council President Kernighan View Report.pdf View Supplemental Report..pdf City of Oakland Page 28 Printed on 1/9/14",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council Subject: Confirmation Of The Mayor's Salary From: Office Of The City Auditor Recommendation: Adopt A Resolution Confirming The Salary And Salary Range For The Mayor Of The City Of Oakland Pursuant To The Oakland City Charter, Article III, Section 300 13-0180-1 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Brooks, that this matter be Adopted to set the Mayor's salary at $203,000 per year. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Gallo and Councilmember Schaaf ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan and Council President Kernighan View Report.pdf 84763 CMS.pdf City of Oakland Page 29 Printed on 1/9/14",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-21 Subject: Contracts For Banking And Custodial Services From: Office Of The City Administrator Recommendation: The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An Agreement With J.P. Morgan Chase, N.A. Or Wells Fargo Bank, N.A. To Provide Primary Depository Services For The City At An Estimated Annual Cost Amount Of $275,000 For A Three-Year Period With Two One-Year Options To Renew, And (2) Negotiate With J.P. Morgan Chase, N.A. Or Wells Fargo Bank, N.A. For Such Additional Banking Services As She May From Time To Time Deem Appropriate, At Costs She Deems Reasonable; And Waiving The Requirements Of The Living Wage Ordinance [TITLE CHANGE]; And 13-0202 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORA)Councilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the service agreement with J.P. Morgan Chase, directed staff to bring the agreement back to Council after three years for review, and include the following: Add 5th Whereas paragraph: ""WHEREAS, banking institutions completed the supplemental questionnaire on their lending, services and investments as part of the RFP process; and"" Add 6th Whereas paragraph: ""WHEREAS, banking information disaggregate to the neighborhood level is needed by the City in order to plan for economic development and promote positive health, economic, and other outcomes for its residents; and"" Add 4th Further Resolved paragraph, ""FURTHER RESOLVED, that contract with the financial institution shall require that the financial institution continue to provide information on their lending, services and investment activities, specific to Oakland, especially in low and moderate income communities including business loans, home loans, media outreach and branch locations for historically undeserved communities; and be it"" Add 5th Further Resolved paragraph, ""FURTHER RESOLVED, that the contract with the financial institution shall require the financial institution to deliver by the end of the second year of agreement information on the census City of Oakland Page 30 Printed on 1/9/14",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council tract or zip code level that will promote efforts of the Department of Housing & Community Development; and be it.' There were 2 speakers on this item. View Report.pdf View Supplemental Report.pdf 84764 CMS.pdf 2) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An Agreement With Bank Of New Mellon Trust Company, N.A., Or Wells Fargo Bank, N.A. To Provide Primary Custodial Services For The City At An Estimated Annual Cost Amount Of $25,000 For A Three-Year Period With Two One-Year Options To Renew, And (2) Negotiate With Bank Of New Mellon Trust Company, N.A., Or Wells Fargo Bank, N.A. For Such Additional Banking Services As She May From Time To Time Deem Appropriate, At Costs She Deems Reasonable; And, Waiving The Requirements Of The Living Wage Ordinance [TITLE CHANGE] 13-0202-1 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the service agreement with Bank of New Mellon Trust and directed staff to bring the agreement back to Council after three years for review. 84765 CMS.pdf City of Oakland Page 31 Printed on 1/9/14",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-22 Subject: Encroachment For Kaiser Hospital Project From: Department Of Planning And Building Recommendation: Adopt A Resolution Amending And Restating A Previously Approved Conditional And Revocable Major Encroachment Permit To Kaiser Foundation Hospitals To Allow (1) Telecommunications Conduits, Electrical Transformers And Vaults, A Portion Of A Building Foundation And Sewage Storage Vault For Phase II Buildings At 275 West MacArthur Boulevard To Encroach Under The Public Right-Of-Way Along Broadway, West MacArthur Boulevard, And Piedmont Avenue, And (2) Soil Nailing, A Planter Box, Rectangular Curb Drains, The Foundation For A Gate Post, Six Benches, Four Trash Cans, Four Sanitary Sewer Manholes And A Concrete Driveway Approach With Nonstandard Color At 3600 Broadway To Encroach Into The Public Right-Of-Way Along Broadway, MacArthur Boulevard, And Piedmont Avenue 13-0109 A motion was made by Councilmember Kalb, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There was one speaker on this item. View Report.pdf 84766 CMS.pdf S-23 Subject: Full Police Staffing Policy From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Establishing A Full Police Staffing Policy That Will Establish Alternative Hiring Methods, Deadlines And Reporting Requirements For Promptly And Consistently Achieving Actual Budgeted Staffing Levels For Sworn And Non-Sworn Positions Within The Oakland Police Department 13-0058 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Gibson McElhaney and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the resolution as amended to include the following addition: ""Further Resolved: That nothing in this policy shall be interpreted as superseding the Council's budget authority.' "" View Report.pdf View Supplemental Report.pdf 84767 CMS.pdf City of Oakland Page 32 Printed on 1/9/14",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-24 Subject: Circus Regulations To Raise Humane Standards From: Councilmember Libby Schaaf Recommendation: Adopt An Ordinance Amending Chapter 9.52 Of The Oakland Municipal Code To Provide Additional Requirements For Special Event Permits To Operate Circuses Performing In The City Of Oakland 13-0179 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the January 7, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the resolution as amended to include the following: Under Section 9.52.110, subsection (b)(2), add ""A delay shall not be ""unreasonable"" under this section if it meets the following: (a) it is less than 30 minutes duration total, (b) is due to temporary unavailability of persons identified pursuant to section 9.52.065(B) who are essential to allow the City to safely perform a physical inspection of a particular animal or its quarters, and (c) the City is provided the immediate ability, without delay, to visually observe the animal or quarters while waiting for there person named in (b) above;' Add additional section before Section 4: ""The City Administrator shall provide to the City Council by June 1, 2015 and bi-annually thereafter a report detailing the administration and enforcement of circus permits issued pursuant to Section 9.52.065 et. seq. This report shall include, but not be limited to, the administrations of permits, findings of inspections, citations, and recommendations for additional permit restrictions on training methods, transport and movement restrictions. In addition, the Administration shall also provide options for possible legislation by the June 1, 2015 deadline that address the conditions of performing animals, including an option that mirrors the implements ban proposed by the Los Angeles City Council;"" and Include ""the Alameda County Board of Supervisors"" in Sections 3 and 4. There were 25 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 33 Printed on 1/9/14",33,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 Oakland Redevelopment Successor Agency/City Council S-25 Subject: November 13, 2013 Special Mail Ballot Election Results From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland's Community Facilities District No. 2013-1 (Wildfire Prevention District) Special Mail Ballot Election Held On Wednesday, November 13, 2013 13-0229 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdi 84768 CMS.pdf S-26 Subject: Report On State Legislative Activities And Priorities From: Council President Patricia Kernighan Recommendation: Receive An Informational Report On 2013 State Legislative Activities And Proposed 2014 State Legislative Priorities 13-0159 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Vice Mayor Reid ORA)Councilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Council approved the legislative priorities including adding prioritizes to protect sexually-exploited youth, add graffiti as part of blight reduction, require a kill switch for smartphones, and provide better methods for tracking illegal gun trafficking. View Report.pdf View Supplemental Reports.pdf 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 Erin Breckenridge, Ronald Owens, Nelson Mandela, Michael Stainer, Howard Poulter at 11:56 P.M. City of Oakland Page 34 Printed on 1/9/14",34,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2013-12-10,"* Special Concurrent Meeting of the Meeting Minutes December 10, 2013 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 Clerk and Clerk of the Council City of Oakland Page 35 Printed on 1/9/14",35,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2013-12-10.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, April 22, 2014 5:30 PM City Council Chambers, 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 5:37 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan The Roll Call was modified to note Councilmember Brooks present at 5:40 P.M. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 3 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): 4.1 Subject: West Nile Virus Awareness Week From: Council President Patricia Kernighan Recommendation: Receive A Brief Presentation By The Alameda County Mosquito Abatement District Regarding West Nile Virus Awareness Week In Alameda County 13-0337 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan City of Oakland Page 1 Printed on 5/1/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 4.2 Subject: Oakland Veg Week From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Declaring The Week Of April 21-27, 2014 As ""Oakland Veg Week"" In The City Of Oakland 13-0472 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84918 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF APRIL 1, 2014 A motion was made by Vice Mayor Reid, seconded by Councilmember Gallo, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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): Councilmember Gallo requested to speak on Items 7.6 and 7.20. President Pro Tempore Kaplan requested to speak on Item 7.20. 7. CONSENT CALENDAR (CC) ITEMS: There were 5 speakers on the Consent Calendar. City of Oakland Page 2 Printed on 5/1/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.1-CC 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 13-0473 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84919 CMS.pdf 7.2-CC Subject: 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 13-0474 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84920 CMS.pdf 7.3-CC Subject: Bike Pedestrian Anti-Harassment Ordinance From: Councilmember Libby Schaaf Recommendation: Adopt An Ordinance Adding Chapter 12.61 To Article 12 (""Streets, Sidewalks, And Public Places"") Of The Oakland Municipal Code To Prohibit Endangerment Of Vulnerable Roadway And Sidewalk Users (Pedestrians And Bicyclists) 13-0372 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 13223 CMS.pdf City of Oakland Page 3 Printed on 5/1/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"Recommendation: Receive An Informational Report On The Oakland Police And Fire Retirement System (PFRS) Investment Portfolio As Of December 31, 2013 13-0411 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 4 Printed on 5/1/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Parking Garages Technical Budget Adjustment From: Revenue Division Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Increase Operating Revenues In The Multipurpose Reserve Fund (Fund 1750) One Million Nine Hundred Eighty-Six Dollars ($1,986,000); (2) Authorize An Appropriation Of One Million Nine Hundred Eighty-Six Dollars ($1,986,000) From The Multipurpose Reserve Fund (Fund 1750), For Contract Expenses For The Management Of The City Center Garage And The University Of California Office Of The President Garage; And (3) Establish Spending Authority In An Amount Not To Exceed Two Hundred Forty Thousand Dollars ($240,000) ($80,000 Per Year For 3 Years), To Fulfill Contractual Fiscal Responsibilities For The Scheidt & Bachmann USA Inc., Agreement From October 1, 2013 Through September 30, 2016, For The Maintenance And Service Of The Parking Access And Revenue Control System 13-0453 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84921 CMS.pdf 7.8-CC Subject: Resolution Approving Installation Of Stop Signs From: Public Works Agency Recommendation: Adopt A Resolution Approving The Installation Of Stop Signs Pursuant To California Vehicle Code Sections 21351 And 21355 And Oakland Municipal Code Sections 10.12.010 And 10.12.110 On The Following Streets: 1.) Lowell Street, Southbound Approach, At 53rd Street; 2.) Lowell Street, Both Approaches, At 62nd Street; 3.) East 31st Street, Both Approaches, At Stuart Street; 4.) 9th Street, Eastbound Approach, At Alice Street; 5.) 10th Street, Westbound Approach, At Alice Street 13-0431 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84922 CMS.pdf City of Oakland Page 5 Printed on 5/1/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.9-CC Subject: Memorandum Of Agreement For 3706 San Pablo Avenue From: Department Of Planning And Building Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Memorandum Of Agreement With The City Of Emeryville For The Development Of A Property At 3706 San Pablo Avenue Located Within Both Jurisdictions 13-0436 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84923 CMS.pdf 7.10-CC Subject: Reaffirm Tax Credit Guarantees For Fox Theater Project From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Ratifying The Oakland Redevelopment Successor Agency Assumption, Reaffirmation And Ratification Of Guarantees And Indemnities Required For Tax Credit Financing For The Fox Theater Project Including: A Guarantee By Agency In Favor Of The Tax Credit Investment Entities Relating To The Historic Tax Credits And New Markets Tax Credits In Event The Tax Credits Are Not Awarded Or Are Recaptured By The Internal Revenue Service As A Result Of Non-Compliance With IRS Tax Credit Requirements By For Or Its Affiliated Entities 13-0438 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 2014-002 ORSA.pdf 7.11-CC Subject: Renewal Of Oakland/Berkeley Recycling Market Development Zone From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Approving Renewal Of The Oakland/Berkeley Recycling Market Development Zone 13-0446 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84924 CMS.pdf City of Oakland Page 6 Printed on 5/1/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.12-CC Subject: State Housing Funding Request From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To $2 Million In Funds From The California Department Of Housing And Community Development Under The Local Housing Trust Fund Matching Grant Program, Housing And Emergency Shelter Trust Fund Act Of 2006 (Proposition 1C) Affordable Housing Innovation Fund, And Allocating Up To $2 Million For The Affordable Rental And Ownership Housing Development Program 13-0450 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84925 CMS.pdf 7.13-CC Subject: Treasure Island Easement Relocation From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute An Easement Relocation Agreement With The U.S. Government And Treasure Island Development Authority (""TIDA"") For Relocation Of Electrical Lines, Equipment, Facilities And Any Associated Or Related Equipment Or Facilities 13-0454 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84926 CMS.pdf City of Oakland Page 7 Printed on 5/1/14",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.14-CC Subject: Behavioral Health Care Services (BHCS) For Homeless Services From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding Providing City Of Oakland Grant Funds In An Estimated Amount Not To Exceed $200,000 Per Year To Alameda County Behavioral Health Care Services (BHCS) Agency For The Period Of July 1, 2014 Through June 30, 2015, With A Two Year Renewal Option, If Funds Are Available, For Provision Of Homeless Services At Several Permanent Supportive Housing Sites 13-0384 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84927 CMS.pdf 7.15-CC Subject: 2014 Summer Food Services Program From: Department of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator: 1) To Apply For And Accept The Summer Food Service Program (SFSP) Grant From The California Department Of Education, Nutrition Services Division In An Estimated Amount Of $387,900 Included In The FY 2013-2014 Adopted Budget; And 2) To Negotiate And Execute A Professional Service Agreement Between The City And The San Lorenzo Unified School District In An Amount Not To Exceed $285,750 To Provide Food Services For The 2014 Summer Food Service Program For Children 13-0432 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84928 CMS.pdf City of Oakland Page 8 Printed on 5/1/14",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.16-CC Subject: Oakland Paratransit For The Elderly & Disabled Program From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Reimbursement Agreement In The Amount Of $180,000 With Wheelcare Express, Inc. To Provide Paratransit Services Through June 30, 2014 13-0433 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84929 CMS.pdf 7.17-CC Subject: Fiscal Year 2013-2014 Cultural Services Grants Amendments From: Department Of Economic Workforce Development Recommendation: Adopt A Resolution Amending Resolution No. 84707 C.M.S., Which Authorized Fiscal Year 2013-14 Cultural Services Grants, To Approve Grants To Fiscal Agents For Two Grantees And Reallocate Funds From Two Grantees To The Three Next Ranked Applicants 13-0434 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84930 CMS.pdf City of Oakland Page 9 Printed on 5/1/14",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.18-CC Subject: ARFF PROS Training From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or His Designee To Enter Into An Agreement With Aircraft Rescue Fire Fighter (ARFF) Pros To Provide 40 Hours Of State Certified Aircraft Rescue Firefighter Training (Fire Control 5) Annually From May 2014 Through May 2016, With Two-One Year Options To Extend In An Amount Not To Exceed $13,000 Each Year For A Total Contract Amount Of Fifty-Two Thousand Dollars ($52,000) Over A Four Year Period Without Return To Council; And 2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And The Local And Small Business Enterprise Program (L/SLB) Provisions For The Proposed Agreement With ARFF 13-0427 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84931 CMS.pdf 7.19-CC Subject: All Star Fire Equipment Purchase Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into A Purchase Agreement With All Star Fire Equipment For The Purchase Of Firefighter Protective Clothing (Turnouts) For The Period May 31, 2014 Through June 1, 2017 In An Amount Not To Exceed Six Hundred Thousand Dollars ($600,000), With An Optional Two Year Extension For A Total Amount Not To Exceed One Million Dollars ($1,000,000) Over The Possible Five Year Term, And 2) Waiving The Competitive Bidding Requirements 13-0430 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84932 CMS.pdf City of Oakland Page 10 Printed on 5/1/14",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 7.20-CC Subject: Professional Services Contract For Public Safety Radios From: Department Of Information Technology Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Negotiate And Enter Into A Professional Services Contract With Harris Public Safety Communications In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000) For A One Year Agreement, With An Option To Renew For An Additional Year, For A Total Not-To-Exceed Amount Of One Million ($1,000,000) For Maintenance And Professional Services Over A Two-Year Period, And 2) Enter Into A Purchasing Contract With Harris Public Safety Communications For Supply Of Radio Parts, And Materials For The City's 800 MHz Radio Equipment In An Amount Not-To-Exceed Five Hundred Thousand Dollars ($500,000) For A One Year Agreement, With An Option To Renew For An Additional Year, For A Total Not-To-Exceed Amount Of One Million ($1,000,000) Over A Two-Year Period, And 3) Waive The City's Advertising, Competitive Bid And Request For Proposal (RFP) Process For Equipment, Products And Professional Services For The Above Described Contracts 13-0429 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 84933 CMS.pdf Passed The Consent Agenda A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gibson McElhaney, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Gallo, to *Approve as Submitted the oral report from the Office of the City Attorney of 5 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan City of Oakland Page 11 Printed on 5/1/14",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 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: 9.1 Subject: Brooklyn Basin Non-Affiliate Transfer From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Consenting To The Transfer And Assignment Of The Development Agreement For The Oak To Ninth (Brooklyn Basin) Project From Oakland Harbor Partners, LLC, To Zarsion-OHP I, LLC, Pursuant To The Development Agreement And Planning Code Section 17.138.080 13-0435 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Gallo, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 6:42 P.M. Councilmember Gibson McElhaney made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. View Report.pdf 84934 CMS.pdf City of Oakland Page 12 Printed on 5/1/14",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"Gibson McElhaney, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:43 P.M. Two individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gibson McElhaney to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. View Report.pdf 13225 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 13 Printed on 5/1/14",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 11 Subject: Stop Waste Presentation On Household Hazardous Waste Services From: Councilmember Dan Kalb Recommendation: Receive A Report And Recommendations On The Alameda County Waste Management Authority's (Stop' Waste) Household Hazardous Waste (HHW) Services In Oakland & Alameda County And Councilmember Kalb's Recommendation On Proposed County-Wide Household Hazardous Waste Annual Fee Ordinance 13-0458 A motion was made by Councilmember Kalb, seconded by Councilmember Gallo, that this matter be *Approve as Submitted to approve proposed County-Wide Annual Fee Ordinance for disposal of Household Hazardous Waste program. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Vew Report.pdf 12 Subject: Kaboom Playgrounds For Burkhalter & Concordia Parks From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving Advertising And Bidding Requirements For The Purchase Of Playground Equipment From Kaboom!, Inc. To Be Used For The Tot Lot Improvements At Burkhalter And Concordia Parks In Oakland, And Accepting In-Kind Services From Kaboom!, Inc. To Construct These Improvements Valued Up To Eighty-Five Thousand Dollars ($85,000) And Two Hundred Fifty Thousand Dollars ($250,000), Respectively 13-0491 A motion was made by Councilmember Brooks, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 84935 CMS.pdf City of Oakland Page 14 Printed on 5/1/14",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 13 Subject: Amendments To Rent Adjustment Program Regulations From: Department Of Housing And Community Development Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending The Rent Adjustment Regulations To Provide For Extended Capital Improvement Amortization Periods For Rent Increases Greater Than Ten Percent, Passing Through Seventy Percent Of Capital Improvement Costs, Interest On Capital Improvement Overcharges, Administrative Penalties For Such Overcharges, And Removing The Requirement That Only One Year Of Capital Improvement Increases Can Be Passed Through At One Time [TITLE CHANGE]; And 13-0341 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Council approved the Resolution with following amendment that the last Resolved paragraph of the Resolution reads as follows: FURTHER RESOLVED: The Regulation amendments provided for in this Resolution shall not apply to capital improvements on which permits have been taken out, unless no permits are required for any of the work, and substantial work is performed and substantial monies paid or liabilities incurred (other than permit fees), before the implementation date of this Resolution, and the Owner reasonably diligently pursues completion of the work. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Reportt.pdf 84936 CMS.pdf City of Oakland Page 15 Printed on 5/1/14",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending The Rent Adjustment Ordinance (O.M.C. Chapter 8.22) To Limit Rent Increases To Ten Percent In Any One Year And Thirty Percent In Five Years And To Require Special Noticing For Capital Improvement Rent Increases [TITLE CHANGE] 13-0341-1 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the May 6, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Council approved the Ordinance with following amendments: 1. Amend Section 4 of Ordinance to read as follows: ""Section 4: Grandparented Capital Improvement Rent Increases. This Ordinance shall not apply to capital improvements on which permits have been taken out, unless no permits are required for any of the work, and substantial work is performed and substantial monies paid or liabilities incurred (other than permit fees), before the implementation date of this Ordinance, and the Owner reasonably diligently pursues completion of the work. For any rent increase based on capital improvements commenced prior to the implementation date, if such rent increase is noticed on or after the implementation date of this Ordinance, the new noticing requirements under this Ordinance are required;"" and 2. Amend Section 8.22.070(A)(4) of Exhibit A of the Ordinance to read as follows: ""4. If an Owner is entitled to a Rent increase or increases that cannot be taken because of the Rent increase limitations pursuant to 2 or 3, above, the Owner may defer the start date of the increase to a future period, provided that in the Rent increase notice that limits the Owner's ability to take the increases, the Owner must identify the justification and the amount or percentage of the deferred increase that may be applied in the future."" Council also requested that Staff and the Rent Board develop recommendations around deferred maintenance and bring back recommendations before Council's Summer Recess. There were 25 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pd City of Oakland Page 16 Printed on 5/1/14",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-04-22,"DRAFT * Special Concurrent Meeting of the Meeting Minutes April 22, 2014 Oakland Redevelopment Successor Agency/City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 10:10 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD 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 Clerk and Clerk of the Council City of Oakland Page 17 Printed on 5/1/14",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-04-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-05-29,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, May 29, 2014 5:30 PM City Council Chambers, 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 5:43 PM. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There was one Open Forum speaker. 4 -Subject: Impact Of Zero Waste Contract For Waste Services From: Councilmember Gibson McElhaney Recommendation: Receive An Informational Report On The Impact Of Zero Waste Contract For Waste Services Upon Jobs Available To Oakland Residents, Including Expected Number Of Workers To Fulfill The Contract, Plan For Rehiring Of Existing Workers, Changes To Jobs Available To Oakland Residents 13 0547 City of Oakland Page 1 Printed on 6/18/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-05-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-05-29,"* Special Concurrent Meeting of the Meeting Minutes May 29, 2014 Oakland Redevelopment Successor Agency/City Council 5 Subject: Recommendation On Award Of Zero Waste Franchise Agreements From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Accept The Term Sheet For Waste Management Of Alameda County For The Zero Waste Services Franchise Contracts And Prepare The Rate Tables With Any City Council Directed Alternatives Selected By City Council For Inclusion In The Rate Tables And Bring The Ordinance To Council For Consideration And Approval. 13-0464 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Brooks, that this matter be Continued to the Meeting of the Oakland City Council. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan A motion was made by Kaplan second by Brooks to continue the item to a future meeting and direct staff to allow bidders to submit new(best and final) bids to include all components including EBMUD, mixed materials, organics, recycling and landfill comparable in scope to the Waste Management proposal. Council further requested bidders be allowed to include additional components including but not limited to cost saving elements, at the bidders discretion, hearing no objections the motion passed by 8 Ayes. View Report.pdf View Supplemental.pd 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 Dick and Betty Kernighan 10:39 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 839-6451 TTD City of Oakland Page 2 Printed on 6/18/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-05-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-05-29,"* Special Concurrent Meeting of the Meeting Minutes May 29, 2014 Oakland Redevelopment Successor Agency/City Council 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 Clerk and Clerk of the Council City of Oakland Page 3 Printed on 6/18/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-05-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, June 02, 2014 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 5:41PM. 2 ROLL CALL / CITY COUNCIL Roll Call was modified to show Councilmember Gibson McElhaney present at 5:49 PM. Roll Call was modified to show Councilmember Gallo excused at 6:15 PM. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Dr. Edward Wright. President Pro Tempore Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Yuri Kochiyama. Mayor Quan requested association with this adjournment. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There was one Open Forum speaker. City of Oakland Page 1 Printed on 6/18/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 8 Subject: Use Of Excess Real Transfer Tax Revenues & Establishing Rainy Day Fund From: Councilmember Libby Schaaf Recommendation: Receive A Report And Adopt Recommendations To Amend Ordinance No. 13170 The Council's General Purpose Fund (GPF) Financial Policies Regarding Use Of Excess Real Transfer Tax Revenues And Establishing A Rainy Day Fund And Policy For Funding Debt And Unfunded Liabilities 13-0614 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Continued to the *Finance & Management Committee, due back on June 10, 2014. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan At the request of Council President Kernighan, this item was taken out of order and heard before Item 4. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 2 Printed on 6/18/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 4 Subject: Measure M: FY 2014-15 Tax Adjustment From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2013-14 Increase To A Special Tax Imposed For Emergency Medical Services, In Accordance With The Consumer Price Index, And Pursuant To The Emergency Medical Services Retention Act Of 1997 (Measure M) 13-0594 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the June 17, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 4 by the City Clerk, the Public Hearing was opened at 6:57 PM. One individual spoke on this item. Vice Mayor Reid made a motion, seconded by Presient Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan; 1 Excused - Gallo. View Report.pdf View Supplemental Report.pdf City of Oakland Page 3 Printed on 6/18/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 5 Subject: Measure N: FY 2014-15 Tax Adjustment From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2014-15 Increase To A Special Tax Imposed For Paramedic Emergency Services, In Accordance With The Consumer Price Index, And Pursuant To The 1997 Paramedic Services Act (Measure N) 13-0595 A motion was made by Vice Mayor Reid, seconded by Councilmember Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the June 17, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 5 by the City Clerk, the Public Hearing was opened at 6:58 PM. Vice Mayor Reid made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan; 1 Excused - Gallo. View Report.pdf View Supplemental Report.pdf City of Oakland Page 4 Printed on 6/18/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 6 Subject: Measure Q: FY 2014-15 Tax Adjustment From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2014-15 Increase To A Special Tax Imposed For Library Services, In Accordance With The Consumer Price Index, And Pursuant To The Library Services Retention And Enhancement Act Of 2004 (Measure Q) 13-0597 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the June 17, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 6 by the City Clerk, the Public Hearing was opened at 6:59 PM. President Tempore Kaplan made a motion, seconded by Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan; 1 Excused - Gallo. View Report.pdf View Supplemental Report.pdt City of Oakland Page 5 Printed on 6/18/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 7 Subject: Measure Y: FY 2014-15 Tax Adjustment From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing A Fiscal Year 2014-15 Increase To A Special Tax Imposed For Violence Prevention And Public Safety Services, In Accordance With The Consumer Price Index, And Pursuant To The Violence Prevention And Public Safety Act Of 2004 (Measure Y) 13-0598 A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the June 17, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 7 by the City Clerk, the Public Hearing was opened at 7:00 PM. Councilmember Gibson McElhaney made a motion, seconded by Vice Mayor Reid, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan; 1 Excused - Gallo. View Report.pdf View Supplemental Report.pdf City of Oakland Page 6 Printed on 6/18/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 11 Subject: Fiscal Year 2014-2015 LLAD Assessment Process From: Office Of The City Administrator Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Information In The Engineer's Report For The City Of Oakland Landscaping And Lighting Assessment District For Fiscal Year (FY) 2014-15 And The Levying Of Assessments 13-0405-1 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 6 - Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 11 by the City Clerk, the Public Hearing was opened at 7:13 PM. Vice Mayor Reid made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan; 1 Excused - Gallo; and 1 Abstention - Brooks. View Report.pdf 85004 CMS.pdf S-13 Subject: Third Quarter Revenue And Expenditure Report From: Finance Department Recommendation: Receive The Fiscal Year 2013-2014 Third Quarter Revenue And Expenditure Report 13-0544 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 7 Printed on 6/18/14",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 9 Subject: Appropriations Limit For Fiscal Years 2014-2015 From: Finance Department Recommendation: Adopt A Resolution Establishing As Appropriations Limit For Fiscal Years 2014-2015 Pursuant To Article XIIIB Of The California Constitution 13-0545 *Withdrawn with No New Date View Report.pdf 10 Subject: Fiscal Year 2014-2015 Midcycle Budget Amendments From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2013-15 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 84466 C.M.S. On June 27, 2013 And Amended By Resolution No. 84897 C.M.S. On March 18, 2014; To: (1) Increase The Fiscal Year 2014-15 Revenue Projection In The General Purpose Fund (GPF) By $29,213,358; (2) Appropriate Additional Fiscal Year 2014-15 GPF Expenditures In An Amount Not To Exceed $29,213,358; (3) Increase The Fiscal Year 2014-15 GPF Reserve In An Amount Of $1,567,653 Plus An Additional Appropriation To The Reserve Of $1,163,075; (4) Increase Fiscal Year 2014-15 Appropriations In Other (Non- GPF) Funds By $29,141,642 13-0540 No Action Taken There were 6 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 8 Printed on 6/18/14",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 12 Subject: Amending The Master Fee Schedule From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance Number 13171 C.M.S. And 13184 C.M.S. (The FY 2013-14 Master Fee Schedule, Or ""MFS""), To Establish, Modify And Delete Fees And Penalties Assessed By Office Of The City Administrator, City Attorney, Finance Department, Oakland Parks And Recreation Department, Oakland Fire Department, Oakland Public Works Department, Department Of Economic And Workforce Development, Department Of Housing And Community Development, And Department Of Planning And Building 13-0618 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the June 17, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 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 Dr. Edward Wright and Yuri Kochiyama at 8:29 PM. 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 48 hours 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) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD City of Oakland Page 9 Printed on 6/18/14",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-02,"* Special Concurrent Meeting of the Meeting Minutes June 2, 2014 Oakland Redevelopment Successor Agency/City Council 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 Clerk and Clerk of the Council City of Oakland Page 10 Printed on 6/18/14",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-23,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, June 23, 2014 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 5:43 PM. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Natalie Slivka 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Present: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Roll Call was modified to show Councilmember Gibson McElhaney absent at 7:19 PM. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 4 Open Forum speakers. City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-23,"* Special Concurrent Meeting of the Meeting Minutes June 23, 2014 Oakland Redevelopment Successor Agency/City Council 4 Subject: Fiscal Year 2014-2015 Midcycle Budget Amendments From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2013-2015 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 84466 C.M.S. On June 27, 2013 And Amended By Resolution No. 84897 C.M.S. On March 18, 2014; To: (1) Increase The Fiscal Year 2014-2015 Revenue Projection In The General Purpose Fund (GPF) By $29,877,358; (2) Appropriate Additional Fiscal Year 2014-2015 GPF Expenditures In An Amount Not To Exceed $29,877,358; (3) Increase The Fiscal Year 2014-2015 GPF Reserve In An Amount Of $1,567,653, Plus An Additional Appropriation To The Reserve Of $663,075; (4) Increase Fiscal Year 2014-2015 Appropriations In Other (Non-GPF) Funds By $24,466,381 [TITLE CHANGE] 13-0540-1 There were 43 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Suipplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85085.pdf 5 Subject: Appropriations Limit For Fiscal Year 2014-2015 From: Finance Department Recommendation: Adopt A Resolution Establishing As Appropriations Limit For Fiscal Years 2014-15 Pursuant To Article XIIIB Of The California Constitution 13-0545-1 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan At the request of Council President Kernighan, this item was taken out of order and heard before Item 4. View Report.pdf 85070 C.M.S. pdf City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-23,"* Special Concurrent Meeting of the Meeting Minutes June 23, 2014 Oakland Redevelopment Successor Agency/City Council S-6 Subject: Amendments To Use One-Time Or Real Estate Transfer Tax Revenues From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13170 C.M.S. Which Sets Forth The Council's General Purpose Fund (GPF) Financial Policies To Amend The Requirements For Authorization To Use One-Time Or Excess Real Estate Transfer Tax Revenues For Purposes Other Than Established Through This Ordinance, To Allow Authorization Of Such Uses By Resolution Approved By A Super Majority Vote Of The City Council [TITLE CHANGE] 13-0689 A motion was made by Councilmember Schaaf, seconded by Councilmember Gallo, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 1, 2014 meeting as a non-consent item. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan The Committee approved recommendations as amended to use the term ""extreme fiscal necessity"" rather than ""finding of necessity"" throughout the legislation to be consistent with other Council policy. View Report.pdf View Supplemental Report.pdf 13242 C.M.S pdf S-7 Subject: Administrative Support Grant To The Private Industry Council From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing A $50,000 Administrative Support Grant To The Oakland Private Industry Council, Inc. 13-0674 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brooks ORAICouncilmember Noes: 1 - Council President Kernighan ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid and Councilmember Schaaf There were 3 speakers on this item. View Report.pdf 85071 C.M.S.pdf CONTINUATION OF OPEN FORUM City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-06-23,"please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours 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 TTD 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 Clerk and Clerk of the Council City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-06-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, July 01, 2014 5:45 PM City Council Chambers, 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 5:54 PM. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan The Roll Call was modified to note Vice Mayor Reid absent from 7:45 p.m. to 8:06 p.m. and from 8:10 p.m. to 9:05 p.m. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 32 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements) Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of James Whent. Councilmember Gibson McElhaney and Vice Mayor Reid requested association with this adjournment. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Gwen McCain. Vice Mayor Reid requested association with this adjournment. City of Oakland Page 1 Printed on 7/15/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring Outgoing And Welcoming Incoming OUSD Superintendent From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring Incoming Superintendent Of Schools Antwan Wilson And Outgoing Superintendent Dr. Gary Yee 13-0681 A motion was made by Council President Kernighan, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85073 C.M.S.pdf 4.2 Subject: Honoring California Youth Outreach (CYO) From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Acknowledging California Youth Outreach (CYO) For Their Services To Oakland Youth And Their Commitment To The Betterment Of The City Of Oakland 13-0663 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85073 C.M.S.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF June 17, 2014 A motion was made by Vice Mayor Reid, seconded by President Pro Tempore Kaplan, to Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): City of Oakland Page 2 Printed on 7/15/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 7. CONSENT CALENDAR (CC) ITEMS: 7.1-CC 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 13-0676 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85074 C.M.S.pdf 7.2-CC Subject: 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 13-0677 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85075 C.M.S.pdf 7.3-CC Subject: Community Policing Advisory Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Don Link And Reappointment Of Renia Webb As Members Of The Community Policing Advisory Board 13-0659 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85076 C.M.S.pdf City of Oakland Page 3 Printed on 7/15/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 7.4-CC Subject: WPAD Advisory Board Appointment - Greenberg From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Susan Greenberg Piper As A Member Of The Wildfire Prevention And Assessment District Advisory Board 13-0660 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85077 C.M.S.pdf 7.5-CC Subject: Violence Prevention & Public Safety Oversight Committee Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Reappointing Peter Barnett, Joanne Brown, And Mara Velez As Members Of The Violence Prevention And Public Safety Oversight Committee 13-0661 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85078 C.M.S.pdf 7.6-CC Subject: Consolidation Of The City Of Oakland General Municipal Election From: Office Of The City Clerk Recommendation: Adopt An Ordinance Requesting Consolidation Of The City Of Oakland General Municipal Election With The Statewide General Election To Be Held In The City Of Oakland On Tuesday, November 4, 2014 13-0637 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13239 C.M.S.pdf City of Oakland Page 4 Printed on 7/15/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Adjust Salary Rates To Comply With California Minimum Wage From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Adjust The Salary Rates For All Classifications For Which The Lowest Step Would Be Below The California Minimum Wage Of Nine Dollars ($9.00) Per Hour, Effective July 1, 2014; And Deleting Obsolete Classifications From The Salary Scheduled That Have Starting Rates Lower Than The Required Minimum Wage; And Authorizing, Without Return To Council, A Similar Amendment To The Salary Schedule Any Time A Change In The Legally Mandated Minimum Wage Is Raised And There Are Pay Rates For City Of Oakland Classifications That Require Adjustment To Be Compliant With The New Law Or Laws 13-0652 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 13240 C.M.S.pdf 7.8-CC Subject: Adoption Of MOU Between IAFF Local 55 And The City Of Oakland From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The International Association Of Firefighters (IAFF), Local 55, Representing Employees In Representation Unit FQ1, For The Period Of July 1,2014 Through October 31, 2017; And 13-0682 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85079 C.M.S.pdf City of Oakland Page 5 Printed on 7/15/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Adjust The Salaries Of Employees In The Job Classifications Represented By The International Association Of Firefighters, Local 55 And Providing The Same Salary Adjustments For Unrepresented Sworn Classifications 13-0682-1 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 15, 2014 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 7.9-CC Subject: Association Of Bay Area Governments (ABAG) Appointments From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Appointing The Following Representatives To Positions On The Executive Board Of The Association Of Bay Area Governments For Two-Year Terms Commencing July 1, 2014 And Ending June 30, 2016: Re-Appoint Mayor Jean Quan And Councilmember Desley Brooks, And Appoint Councilmember Dan Kalb As Members Of The Executive Board, And Appoint Council President Patricia Kernighan As An Alternate Member 13-0688 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdt View Supplemental Report.pdf 85080 C.M.S.. pdf City of Oakland Page 6 Printed on 7/15/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"City's L/SLB Program And Authorizing The City Administrator To Negotiate And Execute A Contract With Granicus, Inc. To Perform Software And Hardware Updates To The City's Agenda Management And Web Hosted Streaming Video Systems, And Add A Citizen's Participation Web Application, For One-Time Cost Not To Exceed Thirty-Two Thousand Dollars ($32,000.00), And To Enter Into A Managed Services Contract With Granicus Inc. For Subscriptions To Web Hosted Services For Agenda Management, Streaming Video, And Public Participation In An Amount Not To Exceed Sixty-Nine Thousand One Hundred Eighty-Six Dollars ($69,186.00) Each Year For Three Years, With Two One-Year Options To Extend The Term Of The Contract 13-0664 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85081 C.M.S.pdf City of Oakland Page 7 Printed on 7/15/14",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 7.12-CC Subject: Contract Extension With Forensic Logic For Crime Analysis Software From: Oakland Police Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator To Enter Into A Two-Year Contract Extension With Forensic Logic, Inc., For The Period Of July 1, 2014 Through June 30, 2016, In An Amount Not To Exceed One Hundred Fourteen Thousand Six Hundred Five Dollars ($114,605), For A Total Contract Amount Not To Exceed Three Hundred Nine Thousand Six Hundred Five Dollars ($309,605), For Their Law Enforcement Analysis Portal (LEAP) Crime Analysis Software Application, Licensing, Technical Support, And Consulting Services; And 2) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Programs (L/SLB) Provisions For The Proposed Contract With Forensic Logic, Inc. 13-0638 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85082 C.M.S.pdf 7.13-CC Subject: Ordinance Amending Oakland Municipal Code 9.24 ""Gambling"" From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code (OMC) Chapter 9.24 ""Gambling"" To Clarify Prohibited Gambling Activities And To Delete Outdated Provisions Related To Pinball Machines 13-0641 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 15, 2014 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf City of Oakland Page 8 Printed on 7/15/14",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 7.14-CC Subject: Grant Funds For Alcohol Control Enforcement Program From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf Of The City Of Oakland, To Accept And Appropriate Grant Funds In An Amount Not To Exceed Ninety Thousand Dollars ($90,000) From The State Of California, Department Of Alcoholic Beverage Control (ABC), Grant Assistance Program (GAP), For The Federal Fiscal Year 2014-2015 Implementation Of The Alcohol Control Enforcement Program Within The Police Department 13-0642 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85083 C.M.S.pdf 7.15-CC Subject: Banning Automated Purchasing Machines From: Councilmember Lynette Gibson McElhaney Recommendation: Adopt An Ordinance Of The City Of Oakland, California, Amending Title 8 Of The Oakland Municipal Code To Add Chapter 8.21 Prohibiting Automated Purchasing Machines Which Buy Back Personal Electronic Devices Or Electronic Equipment 13-0666 This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 15, 2014 meeting on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Passed The Consent Agenda A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan City of Oakland Page 9 Printed on 7/15/14",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Councilmember Kalb, seconded by Councilmember Gallo, to *Approve as Submitted the oral report from the Office of the City Attorney of three final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 10 Printed on 7/15/14",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Revisions To Local Amendments To State Building Code From: President Pro Tempore Rebecca Kaplan Recommendation: Adopt An Ordinance To Amend And Restate Ordinance No. 13200 C.M.S., Adopted November 19, 2013, To Revise The Local Amendments To The 2013 Editions Of The California Building Standards Code (Title 24, California Code Of Regulations) And Amendments To Oakland Municipal Code Chapter 15.04 To Incorporate Modified Requirements For Seismic Retrofitting When There Is A Change Of Occupancy In Existing Buildings And Other Modifications 13-0329 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 15, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:13 p.m. Three individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kaplan, Reid, Schaaf, and President Kernighan, and 1 Abstention - Kalb. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf City of Oakland Page 11 Printed on 7/15/14",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Reasonable Accommodations Ordinance From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Create Chapter 17.131, Reasonable Accommodations Policy And Procedures 13-0599 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 15, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:29 p.m. One individual spoke on this item. Councilmember Gibson McElhaney made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. View Report.pdf City of Oakland Page 12 Printed on 7/15/14",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Amend Planning Code Regarding Emergency Shelters From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To (1) Permit Emergency Shelters By-Right In Limited Segments Of The Following Residential, Commercial, Civic And Industrial Zones: Residential Mixed Use, Urban Residential, Neighborhood Center, Community Commercial, Broadway Retail Frontage District Interim Combining Zone, Medical Center, Housing And Business Mix, And The CIX-1, CIX-2, IG, And IO Industrial Zones, And (2) Modify The Definitions For Transitional And Supportive Housing, To Comply With California State Law 13-0602 A motion was made by Councilmember Brooks, seconded by Councilmember Gallo, to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the July 15, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:34 p.m. One individual spoke on this item. Councilmember Brooks made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. View Report.pdf View Supplemental Report.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 13 Printed on 7/15/14",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 11 Subject: Domain Awareness Center (DAC) Privacy And Data Retention From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Domain Awareness Center (DAC) Ad Hoc Advisory Committee On Privacy And Data Retention 13-0665 A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There was one speaker on this item. View Report.pdf 12 Subject: Broadway Valdez District Specific Plan From: Office Of The City Administrator Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The (A) Oakland Planning Code To Create The D-BV Broadway Valdez District Commercial Zone Regulations And Make Conforming Changes To Other Planning Code Sections, As Well As Adopting Zoning And Height Area Maps; And (B) Oakland Master Fee Schedule (Ordinance No. 13184 C.M.S., As Amended) To Establish A Parking In-Lieu Fee And Open Space In-Lieu Fee 13-0593-1 A motion was made by Vice Mayor Reid, seconded by Councilmember Gibson McElhaney, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were three speakers on this item. View Report.pdf View Supplemental Report.pdt 13241C.M.S.pdf City of Oakland Page 14 Printed on 7/15/14",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 13 Subject: Amendments To Use One-Time Or Real Estate Transfer Tax Revenues From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13170 C.M.S. Which Sets Forth The Council's General Purpose Fund (GPF) Financial Policies To Amend The Requirements For Authorization To Use One-Time Or Excess Real Estate Transfer Tax Revenues For Purposes Other Than Established Through This Ordinance, To Allow Authorization Of Such Uses By Resolution Approved By A Super Majority Vote Of The City Council [TITLE CHANGE] 13-0689 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Absent: 1 - President Pro Tempore Kaplan ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13242 C.M.S pdf 14 Subject: Resolution Authorizing The Use Of One Time Funds And RETT From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The Use Of One-Time Revenues And Excess Real Estate Transfer Tax Revenues For Purposes Other Than Those Denoted In Section C And Section D Of Ordinance No. 13170 C.M.S., As Amended, Based On A Finding Of Necessity, And Describing Prospective Steps To Be Taken To Return To The Prescribed Uses Of One-Time Revenues And Excess Real Estate Transfer Tax Revenues 13-0705 A motion was made by Councilmember Gallo, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Noes: 1 - Councilmember Schaaf ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid and Council President Kernighan View Report.pdf 85084 CMS.pdf City of Oakland Page 15 Printed on 7/15/14",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 15 Subject: Fiscal Year 2014-2015 Midcycle Budget Amendments From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2013-2015 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 84466 C.M.S. On June 27, 2013 And Amended By Resolution No. 84897 C.M.S. On March 18, 2014; To: (1) Increase The Fiscal Year 2014-2015 Revenue Projection In The General Purpose Fund (GPF) By $29,877,358; (2) Appropriate Additional Fiscal Year 2014-2015 GPF Expenditures In An Amount Not To Exceed $29,877,358; And (3) Increase Fiscal Year 2014-2015 Appropriations In Other (Non- GPF) Funds By $24,466,381 [TITLE CHANGE] 13-0540-1 A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The Council approved recommendations as amended to include the following revisions: 1) Measure C Funds in Exhibit 2, will go to the Oakland Museum, not Children's Fairyland; 2) Line Item B12: One-time General Fund Reserve Revenue above and beyond the 7.5% Reserve Policy Appropriated in the 2013-2014 Mid-Cycle-Budget: ($3,960,000); 3) Line Item E10: One-time General Fund Reserve 2014-2015 Allocation above and beyond 7.5%: ($624,875); 4) Line Item E13: One-time Disparity Study: $200,000; 5) Line Item E14: Lawn Mowing Overtime to maintain fields: $50,000; 6) Line Item E15: One-time ""Worst Streets"" road improvements to be applied to each Council District: $900,000; 7) Line Item E16: One-time BRT Capital Improvement Mitigation Projects: $1,000,000; 8) Line Item E17: One-time Professional Public Engagement Survey $45,000; 9) Line Item E18 One-time Overtime for litter and illegal dumping and (graffiti) City of Oakland Page 16 Printed on 7/15/14",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council clean up, with approximately half of the funds to be used for graffiti: $200,000; 10) Line Item E19: One-time Set-aside for Fireboat Grant Match (only if no additional funds are found). $100,000; 11) Line Item E20: One-time Set-aside for a Vital Services Stabilization Fund (to be established): $2,020,764, 12) Line Item S6: One-time $300,000 from RAP surplus funds (Fund 2413) for legal and other services to address backlog related to rent adjustment program subject to further discussion among staff and City Administrator on how to specifically use the additional allocation: $300,000; and 13) Add a Further Resolved paragraph to the Resolution directing the City Administrator to identify additional funds of $104,000 to hire one, full-time Vegetation Fire Inspector and bring back a request to fund the position no later than when the First Quarter Revenue & Expenditure Report is brought to Council for review. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Suipplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85085 C.M.S.pdf 16 Subject: Improving Public Engagement In The Budget Process From: Office Of The City Administrator Recommendation: Receive A Report From The City's Budget Advisory Committee (""BAC"") On Recommendations To Improve Public Engagement In The Budget Process 13-0640 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORA)Councilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan This item was taken before the vote on Item 14. View Report.pdf City of Oakland Page 17 Printed on 7/15/14",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 17 Subject: Street Rehabilitation At 17th Street And At Jackson Street From: Oakland Public Works Department Recommendation: Adopt 1) Resolution Authorizing The City Administrator, Or His Designee To Award A Construction Contract To Gallagher & Burk, Inc., The Lowest Responsive, Responsible Bidder, In Accordance With Plans And Specifications For Street Rehabilitation At 17th Street Between Castro Street And Lakeside Drive, And At Jackson Street Between 11th St And Lakeside Drive (Project No. C464540) And With Contractor's Bid In The Amount Of Seven Hundred Ninety-One Thousand Seven Hundred Dollars ($791,700.00), And 2) Waiving Advertising And Bidding Requirements And Authorizing The City Administrator Or His Designee To Award Up To One Hundred Sixty Thousand Dollars ($160,000.00) To The Contract For Resurfacing Work On Jackson Street, For A Total Contract Authorization Of Nine Hundred Fifty-One Thousand Seven Hundred Dollars ($951,700.00) 13-0645 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan This item was taken before the vote on Item 14. View Report.pdf View Supplemental Report.pdf 85086 C.M.S.pdf City of Oakland Page 18 Printed on 7/15/14",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 Oakland Redevelopment Successor Agency/City Council 18 Subject: Creation Of An Independent Redistricting Commission From: Councilmembers Libby Schaaf And Dan Kalb Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The Voters At The November 4, 2014 Statewide General Election, A Proposed Ordinance To Amend The City Charter To Create The City Of Oakland Independent Redistricting Commission; Consolidating The Election With The Statewide General Election; And Directing The City Clerk To Take Any And All Actions Necessary Under Law To Prepare For And Conduct The Election 13-0643 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Gibson McElhaney ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There were 3 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85087 C.M.S.pdf CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended Bv Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of James Whent and Gwen McCain at 11:03 p.m. City of Oakland Page 19 Printed on 7/15/14",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-01,"* Special Concurrent Meeting of the Meeting Minutes July 1, 2014 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 48 hours 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 TTD 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 Clerk and Clerk of the Council City of Oakland Page 20 Printed on 7/15/14",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-16,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Wednesday, July 16, 2014 5:30 PM City Council Chambers, 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 5:48 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were two Open Forum speakers. City of Oakland Page 1 Printed on 8/4/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-16,"* Special Concurrent Meeting of the Meeting Minutes July 16, 2014 Oakland Redevelopment Successor Agency/City Council 4 Subject: Stadium License Agreement - Athletics Investment Group From: Councilmembers Gallo, Reid And Kaplan Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of The Stadium License Agreement Between The Oakland Alameda County Coliseum Authority And The Athletics Investment Group LLC 13-0738 A motion was made by Council President Kernighan, seconded by Councilmember Gibson McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Noes: 2 - Councilmember Gallo and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan The Council approved the agreement the JPA Board approved on July 3, 2014, with the following amendments: 1) A's Early Termination (Section 7.2.1) - Add the following example to clarify how two year termination notice period is calculated. ""(By way of example, if Licensee provides Licensor with such termination notice on January 1, 2016, this license will terminate as of December 31, 2018. 2) Define what practice laws in 2013 (Proposed Section 42.7) - A number of sections provide that the parties will follow what the practice was in 2013. Add the following Section 42.7 to the agreement: ""Promptly after the execution of this License by all parties, the Executive Director of Licensor and the A's shall generate mutually acceptable specifications to memorialize 2013 practices of the parties. 3) Non-refundable Deposit Required for JPA's Early Termination (Section 44.32) - Correct typographical error to amend agreement to provide for a ten million dollar non-refundable deposit. Current language reads ""twenty-million dollars ($10,000,000). 4) Licensor Default (Proposed Section 22.3) - Add back this section that previously was in the agreement. 5) A's Assignment (Section 16.1) - Limit A's assignment without JPA's consent to sale or transfer of the Team to MLB-approved third party or A's Affiliate. 6) Drafting ""Clean Ups"" 7) No JPA liability for acts or omissions of Raiders (Section 42.5) - Amend to remove language that makes JPA liable for Raiders' acts/omissions that are ""approved by Licensor"" by deleting ""unless such act or omission was approved by Licensor"" at the end of Section 42.5. There are 23 speakers on this item. View Report.pdf 85115 C.M.S.. pdf City of Oakland Page 2 Printed on 8/4/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-16,"* Special Concurrent Meeting of the Meeting Minutes July 16, , 2014 Oakland Redevelopment Successor Agency/City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 8:33 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 48 hours 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 TTD 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 Clerk and Clerk of the Council City of Oakland Page 3 Printed on 8/4/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, July 29, 2014 5:30 PM City Council Chambers, 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 5:41 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Roll Call was modified to note President Pro Tempore Kaplan present at 5:44 P.M. Roll Call was modified to note Councilmember Gallo present at 5:46 P.M. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 11 Open Forum speakers. 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 Robert Wynn, Erthel Brown, and the brother of Henry Gardner. City of Oakland Page 1 Printed on 10/8/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring Lu Vason From: Councilmember Lynnette Gibson McElhaney Recommendation: Adopt A Resolution To Honor Lu Vason, Founder And Director Of The Bill Pickett Invitational Rodeo, On The 30th Anniversary Of The Only Touring African American Rodeo In America 13-0713 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be * Adopted. The motion carried by the following vote: Votes: ORANCouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85116 C.M.S.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JULY 15, 2014 AND JULY 16, 2014 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, to * Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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): Roll Call was modified to note Vice Mayor Reid absent at 6:00 P.M. 7. CONSENT CALENDAR (CC) ITEMS: City of Oakland Page 2 Printed on 10/8/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 7.1-CC 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 13-0739 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85117 C.M.S.pdf 7.2-CC Subject: 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 13-0740 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85118 C.M.S.pdf 7.3-CC Subject: Board Of Port Commissioners Reappointment - Yee From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Alan S. Yee To The Board Of Port Commissioners 13-0741 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85119 C.M.S.pdf City of Oakland Page 3 Printed on 10/8/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, ,2014 Oakland Redevelopment Successor Agency/City Council 7.4-CC Subject: Citizen's Police Review Board Reappointment - Yihdego From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Almaz Yihdego To The Citizen's Police Review Board 13-0742 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85120 C.M.S.pdf 7.5-CC Subject: Bicyclist And Pedestrian Advisory Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ryan Chan, Chris Hwang, Christopher Kidd, Fred McWilliams, Robert Prinz, Midori Tabata, Royston Taylor, Rosa Villalobos And Kenya Wheeler To The Bicyclist And Pedestrian Advisory Commission 13-0745 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdt 85121 C.M.S.pdf 7.6-CC Subject: Settlement Agreement - BART V. City of Oakland (Francis Love) From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of San Francisco Bay Area Rapid Transit District V. City Of Oakland (Francis Love), Alameda County Superior Court Case No. RG11601786, City Attorney's File No. 29181, For A Sum Not To Exceed Eleven Thousand Five Hundred Dollars And No Cents ($11,500) (Public Works - Contract Dispute) 13-0746 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85122 C.M.S.pdf City of Oakland Page 4 Printed on 10/8/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 7.7-CC Subject: Settlement Agreement - City V. Fairmount West Development Co. From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of City Of Oakland V. Fairmount West Development Co., Inc., Alameda County Superior Court Case No. RG14718973, City Attorney's File No. X04012, For A Sum Not To Exceed Ninety-Nine Thousand Fifty-One Dollars And Thirty Cents ($99,051.30) (Finance) 13-0747 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85123 C.M.S.pdf 7.8-CC Subject: Grant Funds To Attitudinal Healing Connection From: President Pro Tempore Rebecca Kaplan Recommendation: Adopt A Resolution Authorizing A Grant Of $20,000 From Councilmember Kaplan's Graffiti Abatement Mural Funds To Attitudinal Healing Connection For The Third Mural In Their Super Heroes Project On The Freeway Underpass On West Street, Between 35th Street And 36th Street 13-0736 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85124 C.M.S.pdf 7.9-CC Subject: Grant To Good Hope Baptist Church's Youth Group From: President Pro Tempore Rebecca Kaplan Recommendation: Adopt A Resolution Authorizing A Grant Of $500.00 From Councilmember Kaplan's Pay-Go Funds To Good Hope Baptist Church's Youth Group For Travel And Meal Expenses To Disneyland 13-0737 This Matter was * Adopted on the Consent Agenda. Votes: ORACouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdt 85125 C.M.S.pdf City of Oakland Page 5 Printed on 10/8/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, ,2014 Oakland Redevelopment Successor Agency/City Council 7.10-CC Subject: Grant Funds For Third Superheroes Mural Project From: Councilmember Lynnette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $10,000 From Councilmember McElhaney's Graffiti Abatement Mural And Green Wall Funds To Attitudinal Healing Connection For The Third Mural In Their Oakland Superheroes Mural Project On The West Street Freeway Underpass Between 35th And 36th Streets 13-0751 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85126 C.M.S.pdf 7.11-CC Subject: Grant Funds For Mural At The M. Robinson Baker YMCA From: Councilmember Lynnette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $11,000 From Councilmember McElhaney's Graffiti Abatement Mural And Green Wall Funds To Attitudinal Healing Connection To Install A Mural On The M. Robinson Baker YMCA In West Oakland 13-0752 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85127 C.M.S.pdf 7.12-CC Subject: Grant Funds To Community Rejuvenation Project For Mural From: Councilmember Lynette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $2,500 From Councilmember McElhaney's Graffiti Abatement Mural And Green Wall Funds To Community Rejuvenation Project For Their Mural On 14th And Alice Streets In Downtown Oakland 13-0753 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85128 C.M.S.pdf City of Oakland Page 6 Printed on 10/8/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 7.13-CC Subject: Grant Funds For Athena Mural Project From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Authorizing A Grant Of $3,100 From Councilmember Noel Gallo Anti-Graffiti Abatement Mural And Green Wall Funds To Peralta Hacienda For The Athena Mural Project Completed By The California College Of The Arts And Arise High School 13-0755 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85129 C.M.S.pdf 7.14-CC Subject: Oakland Municipal Code Amendment; Chapter 2.29 From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled ""City Agencies, Departments And Offices"" To Revised The Titles Of Bureaus And Divisions In The Police Department And The Titles Of Divisions In The Planning & Building Department And The Economic & Workforce Development Department 13-0684 This Matter was * Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 13249 C.M.S.pdf City of Oakland Page 7 Printed on 10/8/14",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 7.15-CC Subject: LDDA Terms And Conditions With OMSS From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13201 C.M.S. (That Authorized The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Lease Disposition And Development Agreement (""LDDA"") And Ground Lease Between The City Of Oakland And Oakland Maritime Support Services, LLC, Or Its Affiliate (""OMSS""), For The Development Of Truck Parking And Truck-Related Services On Approximately 17 Acres Of The Former Oakland Army Base) To Amend The General Terms Of The LDDA As Follows: (1) Modify The Financial Requirements For The Project Guarantor; And (2) Grant OMSS An Exclusive Right To Sell Truck Fuel On The City-Owned Portions Of The Army Base For Ten (10) Years 13-0693 This Matter was * Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdi 13250 C.M.S.pdf 7.16-CC Subject: Library Advisory Commission Appointment- Montgomery From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Rosa Montgomery As A Member Of The Library Advisory Commission 13-0758 This Matter was * Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85130 C.M.S.pdf City of Oakland Page 8 Printed on 10/8/14",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council S-7.17-CC Subject: Rainy Day Fund & Excess RETT Policy From: Office Of The City Administrator Recommendation: Receive A Report And Adopt Recommendations On Establishing A Rainy Day Fund And Changing The Definition Of Excess Real Estate Transfer Tax, And Related Amendments To The City's Financial Policies 13-0614-1 This Matter was * Approve with the following amendments : (A) Draft an Ordinance amending Ordinance No. 13170 and establishing a Rainy Day Policy for Funding Debt and Unfunded Liabilities, as well as funding a newly established Vital Services Stabilization Reserve, with the following features: 1) Amend the definition of Excess RETT to the amount exceeding fourteen percent (14%) of that year's general tax revenues; 2) Add the creation of a new Rainy Day Policy with the following features: a.) When projected Real Estate Transfer Tax (RETT) exceeds fourteen percent (14%) of projected total general tax revenues, twenty-five percent of that Excess RETT shall be allocated through the budget process: half to a newly established Vital Services Stabilization Reserve and half to pay down debt or unfunded liabilities; b.) Fifty percent (50%) of any unallocated General Fund balance, as projected by the 3rd Quarter Revenue and Expenditure Report shall be allocated in the following budget as follows: half to the Vital Services Stabilization Reserve and half to pay down debt or unfunded liabilities; c.) With regard to allocating funds to pay down debt or unfunded liabilities, which shall be clearly defined, as part of the budget process, staff shall present its analysis and recommendations to the Council that it believes are in the best long-term financial interest of the city; d.) Funding the Vital Services Stabilization Reserve may be reduced once it has accumulated a balance that exceeds 15% of general fund revenues; e.) In years when the city projects that total General Purpose Fund revenues for the upcoming fiscal year will be less than the current year's revenues, or anytime service reductions (such as layoffs or furloughs) are contemplated, use of this fund must be considered to mitigate such cuts, and the adopted budget may appropriate funds from the Vital Services Stabilization Reserve to preserve city operations; however, the budget may not appropriate more than sixty percent of the reserve balance in any year; f.) Any deviations from this policy, including the need to address unusual and temporary increases in baseline expenditures, must be made by Resolution requiring a minimum of 6 votes. The Resolution must include (1) a statement explaining the necessity for the deviation and (2) a plan for replenishing the reserve; and 3.) Bring back recommendations for maintaining and/or investing the Vital Services Stabilization Reserve, other relevant policies such as repayment of negative fund balances, and alternatives for paragraph 2b above on the Consent Agenda. City of Oakland Page 9 Printed on 10/8/14",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf S-7.18-CC Subject: Extend Contract With GRM From: Office Of The City Clerk Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Extend The Contract With GRM Information Management Services For Records And Information Management Services On A Month To Month Basis Until Execution Of A New Contract And The City's Records Inventory Is Transferred To The New Records Management Contractor For A Period No Later Than March 31,2015 In An Amount Not To Exceed $162,500.00; And 2) Waive The Advertising And Request For Proposals/Qualifications (RFP/Q) Process For The Agreement Extension With Current Contractor GRM Information Management Services; And 3) Proceed With Contract Negotiations And Return To Council Within 90 Days To Award Contract For Records And Information Management Services 13-0729 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85131 C.M.S.pdf S-7.19-CC Subject: Traffic Signal Installations & Modifications From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding And Increasing The Change Order Limit Amount For The Contract With Bay Area Lightworks For Construction Of Traffic Signal Installations And Modifications (Project No. C313710), From Twenty Percent (20%) To Twenty-Three Percent (23%) Of The Original Contract Amount, For A Total Amount Not-To-Exceed One Million Six Thousand Six Hundred Thirty-One Dollars And Thirty-Three Cents ($1,006,631.33) 13-0715 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85132 C.M.S.pdf City of Oakland Page 10 Printed on 10/8/14",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council S-7.20-CC Subject: Golden Gate Branch Library Exterior Window Restoration Project From: Oakland Public Works Department Recommendation: Adopt A Resolution To Reject All Bids, Waive Further Advertising And Competitive Bidding And Authorize The City Administrator, Or His Designee, To Negotiate And Execute A Construction Contract Up To The Amount Of One Hundred And Sixty Three Thousand Dollars ($163,000.00) With Rockridge Builders, Sole Bidder, Or In The Open Market For The Golden Gate Branch Library Exterior Window Restoration Project (No. B00570) In Accordance With The Plans And Specifications 13-0716 This Matter was * Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Vew Report 1.pdf 85133 C.M.S.pdf S-7.21-CC Subject: UPRR Crossing Improvement Agreements From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee, The Director Of Public Works Or The Assistant Director Of Public Works, Bureau Of Engineering And Construction, To Negotiate And Execute Agreements With Union Pacific Railroad (UPRR) For Crossing Improvements And Maintenance, In Accordance With California Public Utility Commission (CPUC) Regulations At: Broadway And Embarcadero West Intersection (No. 0010-6.70); Fruitvale Avenue South Of San Leandro Boulevard (No. 0010-9.80); And 23rd And 29th Avenues, Near Glascock Street (Nos. 0010-10.39-C And 0010-10.40-C) 13-0717 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report 1.pdf 85134 C.M.S.p pdf City of Oakland Page 11 Printed on 10/8/14",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council S-7.22-CC Subject: Citywide Street Resurfacing From: Oakland Public Works Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator, Or Designee To Execute A Construction Contract With Gallagher & Burk, Inc., The Lowest Responsive, Responsible Bidder, In Accordance With Plans And Specifications For Citywide Street Resurfacing (Project No. C369650) And With Contractor's Bid In The Amount Of Three Million Six Hundred Ninety-Eight Thousand Nine Hundred Ninety-Five Dollars And Eighty Cents ($3,698,995.80); And 2) Waiving Advertising And Bidding Requirements Increasing The Contract Amount By An Additional Nine Hundred Thousand Dollars ($900,000.00) For ""Worst Streets"" Road Improvements, For A Total Contract Authorization Of Four Million Five Hundred Ninety-Eight Thousand Nine Hundred Ninety-Five Dollars And Eighty Cents ($4,598,995.80) 13-0726 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report 1.pdf View Supplemental Report.pdf 85135 C.M.S.pdf S-7.23-CC Subject: Application To Expand Foreign Trade Zone From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Submit A Foreign Trade Zone Alternative Site Framework Application And To Sign And Enter Into An Agreement With The Foreign Trade Zone Board, U.S Department Of Commerce 13-0720 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85136 C.M.S.pdf City of Oakland Page 12 Printed on 10/8/14",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council S-7.24-CC Subject: ENA For 2315 Valdez St And 2330 Webster Street From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement For A Period Of One Year With The Option To Extend Administratively For 90 Days With Harrison TDP Partners, LLC, To Develop A Mixed-Use Project On City owned Properties At 2315 Valdez Street And 2330 Webster Street 13-0722 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85137 C.M.S.pdf S-7.25-CC Subject: Annual Reports Of Property-Based BID's From: Department Of Economic And Workforce Development Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Fiscal Year 2013-2014 Annual Reports Of The Koreatown/Northgate Community Benefit District Of 2007, The Downtown Oakland Community Benefit District Of f 2008, The Lake Merritt/Uptown Community Benefit District Of 2008, The Fruitvale Property Business Improvement District Of 2011, And The Lakeshore/Lake Park Business Improvement Management District Of 2012 Advisory Boards; Confirming The Continuing Annual Assessment For Each Applicable District For Fiscal Year 2014/15; And Authorizing Payment Of The City's Cumulative Fiscal Year 2014/15 Fair Share Assessment In An Approximate Amount Of $209,150.04 For City-Owned Properties In The Koreatown/Northgate District, The Downtown Oakland District, The Lake Merritt/Uptown District And The Fruitvale District; And 13-0730 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85138 C.M.S.pdf City of Oakland Page 13 Printed on 10/8/14",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 2) An Oakland Redevelopment Successor Agency Resolution Authorizing Payment Of The Oakland Redevelopment Successor Agency's Cumulative Fiscal Year 2014/15 Fair Share Assessment In An Approximate Amount Of $8,819.40 For Oakland Redevelopment Successor Agency-Owned Properties In The Downtown Oakland Community Benefit District Of 2008, And The Fruitvale Property Business Improvement District Of 2011 13-0730-1 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 2014-008 ORSA.pdf S-7.26-CC Subject: Basement Backfill And Repair Program From: Department Of Economic And Workforce Development Recommendation: Adopt A Resolution (1) Authorizing The Creation Of A City Basement Backfill And Repair Program, (2) Allocating $2,636,845 For The Program Using Excess Central District Bond Funds Under The Bond Expenditure Agreement, And (3) Authorizing The City Administrator To Make Grants Under The Program Without Returning To Council 13-0731 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan view Report.pdf 85139 C.M.S.pdf S-7.27-CC Subject: Producers Associates Inc. Agreement From: Oakland Parks And Recreation Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Execute An Agreement With Producers Associates, Inc. To Provide Summer Musical Theater At Woodminster Amphitheater For A Ten-Year Term From 2014 Through 2023 With One Three-Year Option To Renew 13-0698 This Matter was * Adopted as Amended to provide a breakdown of where revenue streams are generated and to provide information regarding the expansion of outreach strategies on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85140 C.M.S.pdf City of Oakland Page 14 Printed on 10/8/14",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council S-7.28-CC Subject: Professional Services Agreement With Managed Health Network From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Managed Health Network (MHN) In Order To Meet The Requirements Of The Memorandum Of Understanding (MOU) With The Oakland Police Officers' Association (OPOA) To Provide: (1) Psychological Counseling Services For Sworn Members Of The Oakland Police Department (OPD) And Their Dependents For The Period Of July 1, 2014 To June 30, 2017, For An Amount Not To Exceed Three Hundred Fifteen Thousand Dollars ($315,000), With An Option To Extend For An Additional Two Years, In Amount Of One Hundred Five Thousand Dollars ($105,000) Per Year, For A Total Contract Amount Of Five Hundred Twenty-Five Thousand Dollars ($525,000) (2) Substance Abuse Counseling To Sworn Members And Their Dependents And Civilian Members Of The OPD For The Period Of January 1,2015 To June 30,2017, For An Amount Not To Exceed Two Hundred Ten Thousand Dollars ($210,00), With An Option To Extend For An Additional Two Years, In Amount Of Eighty-Four Thousand Dollars ($84,000) Per Year For A Total Contract Amount Of Three Hundred Seventy-Eight Thousand Dollars ($378,000); For An Overall Total Contract Amount Of Nine Hundred Three Thousand Dollars $903,000) 13-0725 This Matter was * Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85141 C.M.S.pdf S-7.29-CC Subject: Support For AB 2188 - Simplifying Solar Energy Permitting Process From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill (AB) 2188 (Muratsuchi) - State Legislation That Would Make California Statewide Permitting Process For Rooftop Solar Systems Simpler And More Efficient And Help Advance Goals Outlined In Oakland's Climate Action Plan 13-0703 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report 1.pdf View Supplemental Report.pdf 85142 C.M.S.pdf City of Oakland Page 15 Printed on 10/8/14",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council S-7.30-CC Subject: Support For SB 1199 - Scenic River Designation For Mokelumne River From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill SB 1199 (Hancock) State Legislation That Would Provide California Wild And Scenic River Designation For The Mokelumne River From Below Salt Springs Dam To The Upstream End Of Pardee Reservoir 13-0714 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report 1.pdf View Supplemental Report.pdf 85143 C.M.S.pdf S-7.31-CC Subject: Travel Authorization For League Of CA Cities' Annual Conference From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing Councilmember Kalb To Travel To Los Angeles To Attend The 2014 League Of California Cities' Annual Conference From September 3-5, 2014 13-0760 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85144 C.M.S.pdf S-7.32-CC Subject: Settlement Agreement - Goggin V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Goggin, A Minor, v. City Of Oakland, Alameda County Superior Court, No. RG12-615075, City Attorney's File No. 28587 In The Amount Of Eight Thousand Five Hundred Dollars ($8,500.00) (Real Estate - Traffic Collision) 13-0761 This Matter was * Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85145 C.M.S.p pdf City of Oakland Page 16 Printed on 10/8/14",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, ,2014 Oakland Redevelopment Successor Agency/City Council S-7.33-CC Subject: Settlement Agreement - Dao The Diep V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Dao The Diep V. City Of Oakland, Alameda County Superior Court Case No. RG12-645758, In The Amount Of Ten Thousand Dollars And No Cents ($10,000.00) As A Result Of A Trip And Fall Accident On Or About September 11, 2011 (Public Works Agency - Dangerous Condition/Trip & Fall) 13-0762 This Matter was * Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf 85146 C.M.S.pdf Passed The Consent Agenda A motion was made by Councilmember Gallo, seconded by Councilmember Gibson McElhaney, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Councilmember Kalb, seconded by Councilmember Gibson McElhaney, to * Approve as Submitted the oral report from the Office of the City Attorney of 5 final decisions made during Closed Session. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 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 17 Printed on 10/8/14",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, ,2014 Oakland Redevelopment Successor Agency/City Council 9.1 -Subject: Jack London Square Redevelopment Project Revision #1 From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Approving The Jack London Square Redevelopment Project Revision #1, Including: A) Adopting Addendum #1 To The Jack London Square Redevelopment Project Environmental Impact Report; B) Adopting Revisions To The Jack London Redevelopment Project Planned Unit Development And Design Review Subject To Conditions Of Approval; And €) Approving A Minor Variance From Loading Requirements 13 0695 Pursuant to Rule 28(a) of Resolution 82580 C.M.S., this item was withdrawn from this agenda. View Report Part 1.pdf View Report Part 2.pdf View Report Part 3.pdf View Supplemental Report.pdf City of Oakland Page 18 Printed on 10/8/14",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Plan Amendments For Jack London Square And West Oakland From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Approving The Environmental Determinations For, And Adopting, The Following Two Amendments To The City Of Oakland General Plan: (1) Approve Changes To The General Plan Designations In Support Of The West Oakland Specific Plan, As Delineated In Exhibit A; And (2) Approve Changes To The General Plan Designations Of (A) Assessor's Parcel Number 0018-0415-001-01 (Known As ""Site D"" Of The Jack London Square Development Project, And Generally Bounded By The Building Known As 70 Washington Street To The South And West, Embarcadero West To The North, And Broadway To The East) From RDE-1 (Retail, Dining, Entertainment Phase 1) To RDE-2 (Retail, Dining, Entertainment Phase 2), And (B) Assessor's Parcel Number 0018-0420-004-01 (Known As ""Site F-2"" Of The Jack London Square Development Project, And Generally Bounded By Harrison Street To The West, Embarcadero West To The North, Alice Street To The East, And Water Street To The South) From WCR-1 (Waterfront Commercial Recreation 1) To MUD (Mixed Use Development), As Delineated In Exhibit B 13-0694 A motion was made that this matter be * Adopted as Amended to withdraw plan amendments related to Jack London Square and adopt amendments related to West Oakland Specific Plan only. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 6:46 P.M. Councilmember Gibson McElhaney made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, President Kernighan; 1 Abstain - Brooks; and 1 Excused - Reid. View Report.pdf View Supplemental Report.pdf 85147 C.M.S.pdf City of Oakland Page 19 Printed on 10/8/14",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, ,2014 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Permanent Regulations For Crematories From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, Recommended By The Planning Commission, And As Directed By City Council Under Emergency Ordinance No. 13222 C.M.S., To Amend The Planning Code To Establish Permanent Regulations Pertaining To Crematories Within The City Of Oakland 13-0721 A motion was made by Councilmember Brooks, seconded by Councilmember Gibson McElhaney, that this matter be * Approved On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard at the September 23, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 6:57 P.M. There were six speakers on this item. Councilmember Brooks made a motion, seconded by Councilmember Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, President Kernighan, and 1 Excused - Reid. View Report.pdf 13256 C.M.S.pdf City of Oakland Page 20 Printed on 10/8/14",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 9.4 Subject: Establishing The Temescal/Telegraph Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Establishing The Temescal/Telegraph Business Improvement District 2015 (""TTBID 2015""), Approving The Management Plan, Directing Filing Of The Proposed Assessment District Boundary Description, Making A Determination With Regard To The Majority Protest Procedure For Approval Of The Proposed Assessments, Approving The Assessments For The District And Appointing The Advisory Board For The TTBID 2015 13-0502-2 A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be * Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:12 P.M. There was one speaker on this item. Councilmember Kalb made a motion, seconded by President Pro Tempore Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and President Kernighan, 1 Excused - Reid View Report.pdf 85148 C.M.S.pdf City of Oakland Page 21 Printed on 10/8/14",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 9.5 Subject: 5816-5826 Mendoza Drive Utility Pole Telecomm. Project Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying Appeal #A13115 And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Attach A Telecommunications Facility To A Utility Pole Located In The Public Right-Of-Way Fronting The Lot Line Between 5816 And 5826 Mendoza Drive 13-0699 A motion was made by Councilmember Schaaf, seconded by Councilmember Kalb, that this matter be * Continued to the * Special Meeting of the Oakland City Council, due back on September 23, 2014. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 2 - Councilmember Brooks and Council President Kernighan ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid and Councilmember Schaaf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:15 P.M. There were 15 speakers on this item. Councilmember Schaaf made a motion, seconded by Councilmember Kalb to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and 2 Abstentions - President Kernighan, Brooks. Council directed staff to provide an alternative option granting the appeal. View Report.pdf 9.6 Subject: 6239 Elderberry Drive Utility Pole Telecommunications Project Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Of Manuel Perez And Dr. Christy Hiebert (Appeal #A13 233) And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Attach A Telecommunication Facility To A New Replacement Utility Pole Located In The Public Right Of Way (Case File #DR13 055) At The Intersection Of Elderberry Drive And Girvin Drive 13 0700 The July 24, 2014 Rules & Legislation Committee withdrew this item and rescheduled it to the September 23, 2014 Special City Council meeting. View Report.pdf City of Oakland Page 22 Printed on 10/8/14",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29,2014 Oakland Redevelopment Successor Agency/City Council Roll Call was modified to note Vice Mayor Reid present at 7:58 P.M. Vice Mayor Reid registered Aye votes for all items taken up to this point. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY LEFT BLANK. City of Oakland Page 23 Printed on 10/8/14",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, , 2014 Oakland Redevelopment Successor Agency/City Council 11 Subject: West Oakland Specific Plan And Related Actions From: Planning & Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Create The Commercial Industrial Mix CIX-IA Business Enhancement Zone, Commercial Industrial Mix CIX-IB Low Intensity Business Zone, Commercial Industrial Mix CIX-IC High Intensity Business Zone, Commercial Industrial Mix CIX-ID Retail Commercial Mix Zone, Housing And Business Mix HBX-4 Zone, The ""T"" Combining Overlay Zone Regulations, And Make Conforming Changes To Other Planning Code Sections, As Well As Mapping Of A ""C"" (Commercial) Overlay For The RM-2 Zoned Properties Near The West Oakland Bart Station Along The 5th Street And Chester Street Frontage Area, And Adopting Zoning And Height Area Maps 13-0696-1 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Gallo, that this matter be * Approved for Final Passage as amended to include the following additions to the West Oakland Specific Plan: 1.) Add language from the Broadway Valdez Specific Plan regarding affordable housing; 2.) West Oakland residents and business owners would not like to see any additional recycling operations permitted in West Oakland. The WOSP conditionally permits primary recycling within the Third Street CIX zone; and 3.) Exclude primary recycling within the Third Street CIX Zone. The area bounded by Ettie, Hannah, 32nd and 34th Streets is currently an industrial block, zoned for CIX industrial, with several businesses, including Clear Channel Communications. The WOSP recommends changing the coning for this area to HBX, thereby allowing residential development. In order to retain this important piece of industrial land for jobs-producing businesses, the WOSP be amended to designate the area bounded by Ettie, Hannah, 32nd and 34th Streets as CIX zoning. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were nine speakers on this item. View Supplemental Report.pdf View Report Part 1.pdf View Report Part 2.pdf View Report Part 3.pdf View Report Part 4.pdf View Report Part 5.pdf View Supplemental Report.pdf 13251 C.M.S.pdf City of Oakland Page 24 Printed on 10/8/14",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July /29,2014 Oakland Redevelopment Successor Agency/City Council S-11.1 Subject: City Minimum Wage And Sick Leave Ordinance From: Council President Patricia Kernighan Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Establish A City Minimum Wage And Require Paid Sick Leave 13-0757 A motion was made by Council President Kernighan, seconded by Councilmember Gibson McElhaney, that this matter be * Approved On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard at the September 23, 2014 meeting. The motion failed by the following vote: Votes: ORAICouncilmember Noes: 5 - Councilmember Brooks, Councilmember Gallo, Councilmember Kalb, President Pro Tempore Kaplan and Councilmember Schaaf ORAICouncilmember Ayes: 3 - Councilmember Gibson McElhaney, Vice Mayor Reid and Council President Kernighan There were 64 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Councilmember Brooks made a motion, seconded by Councilmember Gibson McElhaney, to reconsider Item 7.11, Settlement Agreement - Gerald & Christina Gray, from the July 15, 2014 City Council meeting at the August 13, 2014 Special City Council meeting. City of Oakland Page 25 Printed on 10/8/14",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council S-11.2 Subject: Amendments To Public Safety & Violence Prevention Ballot Measure From: Office Of The City Administrator Recommendation: Adopt A Resolution, Amending Resolution No. 85110 C.M.S., On The City Council's Own Motion Submitting To The November 4, 2014 Statewide General Election, A Proposed Ordinance To Maintain The Current Special Parcel Tax And The Parking Tax Surcharge For Police Services And Violence Prevention Strategies, To Address Violent Crime And To Improve Public Safety In The City Of Oakland, And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With The November 4, 2014 Statewide General Election This Item Is Re-Noticed Because At The July 15, 2014 City Council Meeting The City Council Adopted Significant Substantive Changes To The Resolution That Required Continuing The Item To July 29, 2014. The City Attorney Has Reviewed The Videotape And The Changes That The Council Considered On The Floor On July 15, 2014 And Has Determined That The Reduction Of Budgeted And Maintained Sworn Police Personnel Positions From 700 To 678 And A No Layoff Provision Were Significant Substantive Changes To The Measure That Were Not Included In The June 24, 2014 Public Safety Committee's Recommendations To Council. Significant Substantive Changes Approved By The Council On July 15, 2014 Include A No Layoff Provision And A Requirement That The Council Budget And Maintain Staffing Of 678 Sworn Police Personnel. In Addition, City Administration Proposes An Exemption From The Tax For Churches And Public Schools, And Revisions To Clarify The Use Of Findings For Staffing Shortfall Exceptions, To Clarify The Duration Of Suspension/Reduction Of Taxes And Parking Fees For Staffing Shortfalls, And To Clarify That Suspension/Reduction Of Collection Is Proportional To The Number Of Days Of Shortfall. 13-0756 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be * Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There were 17 speakers on this item. View Report.pdf 85149 C.M.Spdf City of Oakland Page 26 Printed on 10/8/14",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 12 Subject: Revisions To Local Amendments To State Building Code From: President Pro Tempore Rebecca Kaplan Recommendation: Adopt An Ordinance To Amend And Restate Ordinance No. 13200 C.M.S., Adopted November 19, 2013, To Revise The Local Amendments To The 2013 Editions Of The California Building Standards Code (Title 24, California Code Of Regulations) And Amendments To Oakland Municipal Code Chapter 15.04 To Incorporate Modified Requirements For Seismic Retrofitting When There Is A Change Of Occupancy In Existing Buildings And Other Modifications 13-0329 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be * Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Kalb ORAICouncilmember Absent: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 5 - Councilmember Gallo, Councilmember Gibson McElhaney, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13252 C.M.S.pdf 13 Subject: Councilmember Cost-Of-Living Salary Increase For FY 2014-2015 From: Council President Kernighan Recommendation: Adopt A Resolution Continuing To Waive Past Salary Increases Authorized By The Public Ethics Commission For City Councilmembers And Instead Accept A Salary Of $76,100.00 For FY 2014-2015, Which Represents A 2.4 Percent Increase Over The Salary That Most Councilmembers Received In FY 2013-2014 13-0733 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be * Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 85150 C.M.S.pdf City of Oakland Page 27 Printed on 10/8/14",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29, 2014 Oakland Redevelopment Successor Agency/City Council 14 Subject: Salary Ordinance Amendment For Increase Council Members From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Increase The Salary For The Classification Of Council Member 13-0749 A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Schaaf, that this matter be * Approved On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard at the September 23, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 13257 C.M.S.pdf S-15 Subject: Addressing Needs Of Unaccompanied Minors Crossing The Border From: Councilmembers Gallo, Reid And Off Of The Mayor Recommendation: Adopt A Resolution Urging The City Of Oakland To Commit Resources And Support Efforts At The Congressional Level To Address The Growing Humanitarian Crisis Of Unaccompanied Children Fleeing Violence From Central America 13-0759 A motion was made by Councilmember Gallo, seconded by President Pro Tempore Kaplan, that this matter be * Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brooks and Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan View Report.pdf 85151 C.M.S.pdf 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 Robert Wynn, Erthel Brown, and the brother of Henry Gardner at 11:34 P.M. City of Oakland Page 28 Printed on 10/8/14",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-29,"* Special Concurrent Meeting of the Meeting Minutes July 29,2014 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 48 hours 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 TTD 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 Clerk and Clerk of the Council City of Oakland Page 29 Printed on 10/8/14",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-30,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITY TOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Wednesday, July 30, 2014 5:30 PM City Council Chambers, 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 5:50 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 47 speakers during Open Forum. 4. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan City of Oakland Page 1 Printed on 10/8/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-30,"* Special Concurrent Meeting of the Meeting Minutes July 30, 2014 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Award Of Zero Waste Franchise Agreements From: Oakland Public Works Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) An Ordinance Granting A Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County, Inc., Contingent On Its Execution Of A Mixed Materials And Organics Collection Services Contract With The City And Authorizing The City Administrator To Negotiate And Execute Such A Contract, Regulating Maximum Service Rates For Mixed Materials And Organics Collection Services, Residential Recycling Services, And Disposal Services, And Setting Forth Procedures To Allow For Adjustment Of Maximum Service Rates; And/Or 13-0750 * No Action Taken View Report Part 1.pdf View Report Part 2.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) An Ordinance Granting A Franchise For Residential Recycling Collection Services To Waste Management Of Alameda County, Inc., Contingent On Its Execution Of A Residential Recycling Collection Services And Nonexclusive Commercial Recycling Collection Services Contract With The City, And Authorizing The City Administrator To Negotiate And Execute Such Contract; And/Or 13-0750-1 * No Action Taken 3) An Ordinance Authorizing The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With Waste Management Of Alameda County; And/Or 13-0750-2 * No Action Taken City of Oakland Page 2 Printed on 10/8/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-30,"* Special Concurrent Meeting of the Meeting Minutes July 30, 2014 Oakland Redevelopment Successor Agency/City Council Subject: Award Of Zero Waste Franchise Agreements From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Granting A Franchise For Mixed Materials And Organics Collection Services To California Waste Solutions, Inc., Contingent On Its Execution Of A Mixed Materials And Organics Collection Services Contract With The City And Authorizing The City Administrator To Negotiate And Execute Such A Contract, Regulating Maximum Service Rates For Mixed Materials And Organics Collection Services, Residential Recycling Services, And Disposal Services, And Setting Forth Procedures To Allow For Adjustment Of Maximum Service Rates; And 13-0750-3 * Approved On Introduction and Scheduled for Final Passage to * Special Meeting of the Oakland City Council on 8/13/2014 View Report Part 1.pdf View Report Part 2.pdf View Supplemental Report 1.pdf View Supplemental Report 2.pdf View Supplemental Report 3.pdf View Supplemental Report 4.pdf View Supplemental Report 5.pdf View Supplemental Report 6.pdf View Supplemental Report 7.pdf View Supplemental Report 8.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Supplemental Report - Rate Tables.pdf 13253 C.M.S..pdf 2) An Ordinance Granting A Franchise For Residential Recycling Collection Services To California Waste Solutions, Inc., Contingent On Its Execution Of A Residential Recycling Collection Services And Nonexclusive Commercial Recycling Collection Services Contract With The City, And Authorizing The City Administrator To Negotiate And Execute Such Contract; And 13-0750-4 * Approved On Introduction and Scheduled for Final Passage to * Special Meeting of the Oakland City Council on 8/13/2014 13254 C.M.S.pdf 3) An Ordinance Authorizing The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With California Waste Solutions, Inc. 13-0750-5 * Approved On Introduction and Scheduled for Final Passage to * Special Meeting of the Oakland City Council on 8/13/2014 Council adopted Option 3, including Rate Option 3C. 13255 C.M.S.pdf City of Oakland Page 3 Printed on 10/8/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-07-30,"* Special Concurrent Meeting of the Meeting Minutes July 30, 2014 Oakland Redevelopment Successor Agency/City Council S-5 Subject: Franchise Contract With Civicorps For Commercial Organics From: Councilmembers Kalb, Kaplan And Gibson McElhaney Recommendation: Adopt A Resolution Directing The City Administrator To Return To Council With An Ordinance Awarding A Franchise Contract To Civicorps For The Collection Of Commercial Organic Materials And Regulating Maximum Service Rates And Procedures To Allow For Annual Adjustment Of Maximum Service Rates In Accordance With Their Proposal Dated June 25, 2014, To Be Effective July 1, 2015 For A Term Of Ten Years 13-0763 * No Action Taken View Report.pd CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended Bv Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 11:13 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 48 hours 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 TTD 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 Clerk and Clerk of the Council City of Oakland Page 4 Printed on 10/8/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Wednesday, August 13, 2014 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 5:47 P.M. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Present: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan The Roll Call was modified to note Councilmember Gallo excused at 6:00 P.M. 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 2 Open Forum speakers. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Breanna Rachelle Moore. Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Tiffany Marie. Council President kernighan took a point of personal privilege and requested that the meeting be adjourned in memory of Kim Che Hung. 4 Subject: Settlement Agreement - Claim Of Gerald And Christina Gray From: Office Of The City Attorney Recommendation: Adopt A Motion To Reconsider The Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Gerald And Christina Gray, City Attorney's Claim No. C29678, In The Amount Of Three Hundred Seventy Two Thousand, Two Hundred Twenty-Twc Dollars And Thirteen Cents ($372,222.13) (Public Works Agency-Sewer Overflow) [TITLE CHANGE] OR 13-0710 View Report.pdf 85093 C.M.S..pdf View Supplemental Report.pdf View Supplemrental Report.pdf View Supplemtal Report.pdf City of Oakland Page 1 Printed on 10/8/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"* Special Concurrent Meeting of the Meeting Minutes August 13, 2014 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Resoultion Rescinding Resolution 85093 From: Office Of The City Attorney Recommendation: Adopt A Resolution Rescinding Resolution No. 85093 And Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Gerald And Christina Gray, City Attorney File No. C29678, In The Amount Of Three Hundred Eighty-Two Thousand Two Hundred Twenty-Twc Dollars And Thirteen Cents ($382,222.13) (Public Works - Sewer Overflow) 13-0710-1 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be * Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan There were 2 speakers on this item. View Report.pdf 85152 CMS.pdf City of Oakland Page 2 Printed on 10/8/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"* Special Concurrent Meeting of the Meeting Minutes August 13, 2014 Oakland Redevelopment Successor Agency/City Council 5 Subject: Port Security Grant Program Funds From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To: (1) Enter Into An Agreement With The United States Department Of Homeland Security's Federal Emergency Management Agency (FEMA) To Accept Fiscal Year 2013 Port Security Grant Program (PSGP) Funds; And (2) Accept, Appropriate And Administer Fiscal Year 2013 PSGP Grant Funds In An Amount Up To One Hundred Sixty-Nine Thousand, Six Hundred And Seventy-Nine Dollars ($169,679); And (3) Approve The Preliminary Spending Plan; And (4) Expend Funds In Accordance With The Preliminary Spending Plan Without Further Council Authorization, Including Purchases Of Equipment And Services Approved In The Federal Authorized Equipment List (AEL) And Required By The Grant, Provided The City's Competitive Solicitation And Purchasing Programs/Policies Are Followed; And (5) Allocate Thirty-Two Thousand Dollars ($32,000) From The General Purpose Fund To Satisfy The In-Kind Or Cash Match Requirement. 13-0723 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, that this matter be * Adopted as Amended to include the addition of the following: 1) FURTHER RESOLVED: That the 2013 Port Security Grant Program (PSGP) grant allocation funds received by the City of Oakland may only be used expressly for the purchase of remotely operated underwater vehicles, waterside interoperable communication radios, and related training; 2) FURTHER RESOLVED: that 2013 Port Security Grant Program (PSGP) grant allocation funds received by the City of Oakland may not be used for the purchase of any aerial drones, stingray, or facial recognition technology; and 3) The first Further Resolved paragraph will be modified to include a list with allowable purchases. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Gallo ORAICouncilmember Absent: 1 - Councilmember Brooks ORAICouncilmember Ayes: 6 - Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan View Report.pdf View Supplemental Report.pdf 85153 CMS.pdf City of Oakland Page 3 Printed on 10/8/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"ORA)Councilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan This item was taken after Item 6. View Report.pdf 85156 CMS.pdf City of Oakland Page 4 Printed on 10/8/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"* Special Concurrent Meeting of the Meeting Minutes August 13, 2014 Oakland Redevelopment Successor Agency/City Council The Roll Call was modified to note Councilmember Gallo present at 6:29 P.M. 8 Subject: Award Of Zero Waste Franchise Agreements From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Granting A Franchise For Mixed Materials And Organics Collection Services To California Waste Solutions, Inc., Contingent On Its Execution Of A Mixed Materials And Organics Collection Services Contract With The City And Authorizing The City Administrator To Negotiate And Execute Such A Contract, Regulating Maximum Service Rates For Mixed Materials And Organics Collection Services, Residential Recycling Services, And Disposal Services, And Setting Forth Procedures To Allow For Adjustment Of Maximum Service Rates; And 13-0750-3 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, that this matter be * Approved for Final Passage. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan This item was taken after Item 9. There were 53 speakers on this item. View Report Part 1.pdf View Report Part 2.pdf View Supplemental Report 1.pdf View Supplemental Report 2.pdf View Supplemental Report 3.pdf View Supplemental Report 4.pdf View Supplemental Report 5.pdf View Supplemental Report 6.pdf View Supplemental Report 7.pdf View Supplemental Report 8.pdf View Supplemental Report.pdt View Supplemental Report.pdf View Supplemental Report.pdf Supplemental Report - Rate Tables.pdf 13253 C.M.S..p pdf City of Oakland Page 5 Printed on 10/8/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"* Special Concurrent Meeting of the Meeting Minutes August 13, 2014 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Granting A Franchise For Residential Recycling Collection Services To California Waste Solutions, Inc., Contingent On Its Execution Of A Residential Recycling Collection Services And Nonexclusive Commercial Recycling Collection Services Contract With The City, And Authorizing The City Administrator To Negotiate And Execute Such Contract; And 13-0750-4 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, that this matter be * Approved for Final Passage as amended to revise clerical error in Section 2 of the Ordinance to read as follows: The Council does hereby find and declare that the above recitals are true and correct and that the award of a franchise for Residential and Commercial Recycling Collection Services to Franchisee is for a proper public purpose, is in the public interest, convenience, and welfare, and is for the common benefit of the inhabitants of the city. The City hereby grants California Waste Solutions, Inc., contingent on its execution of a Residential Recycling Collection Services Contract and Non-Exclusive Commercial Recycling Collection Services Contract, an exclusive franchise for the provision of Recycling Collection Services, as identified in the Request for Proposals for Zero Waste Services, originally released on September 5, 2012. The term of the franchise from July 1, 2015 to June 30, 2025 with the potential extension through June 30, 2035 as specified in the Contract. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 13254 C.M.S.pdf 3) An Ordinance Authorizing The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With California Waste Solutions, Inc. 13-0750-5 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, that this matter be * Approved for Final Passage as amended to revise the title to read as follows: An Ordinance Authorizing The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With California Waste Solutions, Inc. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Gallo ORAICouncilmember Ayes: 7 - Councilmember Brooks, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan 13255 C.M.S.pdf City of Oakland Page 6 Printed on 10/8/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"* Special Concurrent Meeting of the Meeting Minutes August 13, 2014 Oakland Redevelopment Successor Agency/City Council Councilmember Gibson McElhaney made a motion, seconded by Vice Mayor Reid, to include the following in negotiations: A) The following provisions will be included in the Mixed Materials & Organics contract with CWS: 1) CWS will provide a recycling sorter wage of $20.94 per hour in 2019; 2) CWS will offer affordable family health care coverage to its ILWU Local 6 workers beginning July 1, 2015; 3) CWS will develop plans with CiviCorps to provide training of interns without impact or displacement of permanent union jobs. The arrangement will be subject to the approval of the City Administrator; 4) CWS will provide the 25 pickups per day of illegal dumping as part of the base rate - Rate Table 3C; and 5) CWS will submit a revised Diversion Plan to reflect the 65% diversion rate as committed in the July 30 meeting; B) The following provisions will be included in the Residential Recycling contract with CWS: 1) CWS will provide a recycling sorter wage of $20.94 per hour in 2019; and 2) CWS will offer affordable family health care coverage to its ILWU Local 6 workers beginning July 1, 2015. C) The Council also directs City staff to negotiate: 1) Provisions to be incorporated into the franchise agreements to assure the City of performance, to the greatest extent possible, that the transition occurs without substantial service disruptions as referenced in the Supplemental Report dated August 11, 2014; 2) That CWS commit to local hire and community benefits in the spirit that has already been negotiated on the Oakland Army Base agreement, including working with the City's local workforce investment system, including the Private Industry Council and the West Oakland Job Resource Center; and 3) The affirmation that CWS may enter into subcontracts with any disposal contractor acceptable to the City. The motion passed with a vote of 7 Ayes, 1 No- Gallo. City of Oakland Page 7 Printed on 10/8/14",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"* Special Concurrent Meeting of the Meeting Minutes August 13, 2014 Oakland Redevelopment Successor Agency/City Council 7 Subject: Adjustments To Public Works Department Budget From: Oakland Public Works Department Recommendation: Adopt A Resolution Of The City Council Of The City Of Oakland Authorizing The City Administrator Or His/Her Designee To: 1) Appropriate To The Adopted Fiscal Years 2014-2015 Operating Budget, Increasing Budgeted Revenue By One Million, Five Hundred Thousand ($1,500,000) In Fiscal Year 2014-2015 In Fund 1710 (Recycling Program), For Reimbursement Of Expenditures Incurred During The City Of Oakland's Zero Waste Procurement Process, And 2) Authorize The City Administrator To Include In The Adopted Fiscal 1 Years 2014-2015 Operating Budget Two (2) Exempt Limited Duration Employees Not To Exceed Five Hundred Thousand ($500,000) To Support The Environmental Services Division With The Transition To California Waste Solutions; And 3) Allocate To Oakland Public Works Department Adopted Operating Budget For Fiscal Years 2014-2015, Fund 1710 (Recycling Program) In The Amount Of Seven Hundred And Fifty Thousand Dollars ($750,000), For Contractual Services To Execute The Transition To California Waste Solutions By July 1, 2015; And 4) Award Professional Services Contracts With Various Vendors Within A Budget Amount )f Up To Seven Hundred And Fifty Thousand Dollars ($750,000) For Professional And Legal Services Related To The Transition Of City Of Oakland's Zero Waste Collection Contracts With Waste Management Of Alameda County To California Waste Solutions, Provided That Prior To Expenditure Of Any Funds Staff Will Award Contracts And Establish Contract Amounts For The Controller's Bureau; And 5) Waive the city's Advertising, Bidding And Request For Proposals/Qualifications (RFP/Q) Requirement For Each Of Professional And Legal Service Contracts. 13-0766 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be * Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Schaaf and Council President Kernighan This item was taken after Item 8. View Report.pdf 85155 CMS.pdf 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 Breanna Rachelle Moore, Tiffany Marie and Kim Che Hung at 8:25 P.M. City of Oakland Page 8 Printed on 10/8/14",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-08-13,"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 TTD 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 Clerk and Clerk of the Council City of Oakland Page 9 Printed on 10/8/14",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-08-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-22,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, September 22, 2014 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 6:28 PM. 2 ROLL CALL / CITY COUNCIL ORAICouncilmember Absent: 1 - Vice Mayor Reid ORA)Councilmember Present: 7 - Councilmember Brooks, Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There was one speaker during Open Forum. City of Oakland Page 1 Printed on 10/8/14",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-22,"* Special Concurrent Meeting of the Meeting Minutes September 22, 2014 Oakland Redevelopment Successor Agency/City Council 4 Subject: Ordinance Amending Ordinance No. 13253 C.M.S. From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Ordinance No. 13253 C.M.S., Which Granted A Franchise For Mixed Materials And Organics Collection Services To California Waste Solutions, Inc., To Instead Grant The Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County, And/Or Such Other Affiliate Entity Approved By The City Administrator, Contingent On Its Execution Of A Mixed Materials And Organics Collection Services Contract With The City, And Authorizing The City Administrator To Negotiate And Execute Such A Contract Which May Regulate Maximum Service Rates For Mixed Materials And Organics Collection Services, Residential Recycling Services, And Disposal Services, And Setting Forth Procedures To Allow For Adjustment Of Maximum Service Rates, On Such Terms And Conditions And Rates Approved By The City Council 14-0047 A motion was made by Councilmember Gallo, seconded by Councilmember Kalb, to * Approved As Amended On Introduction and Scheduled for Final Passage to the * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard at the September 29, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan There were 39 speakers on this item. View Report.pdf View Supplemental Report.pdf View Report.pdf 13258 C.M.S..pdf City of Oakland Page 2 Printed on 10/8/14",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-22,"* Special Concurrent Meeting of the Meeting Minutes September 22, 2014 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending Ordinance No. 13255 C.M.S., Which Authorized The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With California Waste Solutions, Inc., To Instead Authorize The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With Waste Management Of Alameda County, And/Or Such Other Affiliate Entity Approved By The City Administrator, On Such Terms And Conditions And Rates Approved By The City Council 14-0047-1 A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Kalb, that this matter be * Approved On Introduction and Scheduled for Final Passage to the * Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard at the September 29, 2014 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Absent: 1 - Vice Mayor Reid ORAICouncilmember Ayes: 6 - Councilmember Gallo, Councilmember Gibson McElhaney, Councilmember Kalb, President Pro Tempore Kaplan, Councilmember Schaaf and Council President Kernighan Councilmember Gibson McElhaney made the following amendments: 1. In the MMO contract - Article 3 section 3.01 entitled ""Term"" is amended to read as follows: 3.01 Term The term of this Contract shall be for a ten (10) year period beginning July 1, 2015, and terminating on June 30, 2025. City in its sole discretion shall have the option to extend the Contract for up to two (2) additional 5 year periods. 3.01.1 First Extension. On or about May 1, 2022 City in its sole discretion may extend this Contract by five (5) years by notifying CONTRACTOR of its intention to do so in writing. 3.02.2 Second Extension. On or about May 1, 2027, CITY in its sole discretion may extend this Contract five (5) years by notifying CONT ACTOR of its intention to do so in writing. Article 9 - add the following new section 9.07 9.07 Organic Materials and Recycling In the event the recycling contractor (""RR"") determines that the content of an City of Oakland Page 3 Printed on 10/8/14",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-22,"* Special Concurrent Meeting of the Meeting Minutes September 22, 2014 Oakland Redevelopment Successor Agency/City Council RR container is contaminated, the RR contractor shall have the right to collect such contaminated material and to charge a contamination Rate for the collection of such contaminated material. Article 16 entitled CUSTOMER SERVICE is amended to read as follows: 16.02 CONTRACTOR'S Customer Service Center and Telephone and Email Access. CONTRACTOR shall maintain a Customer Service Center in Alameda County that provides toll-free telephone and email access to residents and businesses of CITY, and is staffed by trained and experienced Customer Service Representatives (CSRs). Such Customer service center shall have responsible persons in charge during Collection hours, and shall be open 8:00 a.m. to 6:00 p.m. on regularly scheduled Work Day (Monday through Friday) and when SFD or MFD Collection Services are scheduled to be provided on Saturday; and be staffed with a sufficient number of CSRs and equipped with sufficient telephone and email capacity such that: (etc.) 2. In the MMO Ordinance Section 2 is amended to read as follows: Section 2. The Council does hereby find and declare that the above recitals are true and correct and that the award of a franchise for Mixed Materials and Organics Collection to Franchisee is for a proper public purpose, is in the public interest, convenience, and welfare, and is for the common benefit of the inhabitants of the city. The City hereby grants, Waste Management of Alameda County Inc. (WMAC) contingent on its execution of the Mixed Materials and Organics Collection Services Contract, an exclusive franchise for the provision of Mixed Materials and Organics Collection Services, as identified in the Request for Proposals for Zero Waste Services, originally released on September 5, 2012. The term of the franchise from July 1, 2015 to June 30, 2025 and the City's sole option, extend the Contract for two additional five (5) year terms with the potential extension through June 30, 2035 as specified in the Contract. Section 7. The Franchisee shall allow Civicorps to handle commercial organics collection and delivery to EBMUD and develop plans with Civicorps to provide training of interns without impact or displacement of permanent union jobs, through a contract subject to approval by the City Administrator. Section 8. The Franchisee shall deliver, as determined by agreement through Civicorps, commercial organics to East Bay Municipal Utility District, and shall enter into a separate processing agreement with EBMUD for these materials, subject to approval by the City Administrator. City of Oakland Page 4 Printed on 10/8/14",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-22,"* Special Concurrent Meeting of the Meeting Minutes September 22, 2014 Oakland Redevelopment Successor Agency/City Council Section 11. The franchise awarded hereunder shall be contingent on: 1) dismissal with prejudice of following litigation in Waste Management of Alameda County V. City of Oakland, and 2) submission to the Oakland City Clerk of written notices of withdrawal of referenda measures signed by all proponents, pursuant to California Elections Code Section 9604(c), on City Ordinance Nos. 13253, 13254, and 13255 C.M.S., which awarded franchise agreements to California Waste Solutions for Garbage Collection, Recycling Services and Disposal/Landfill, and no petition for a referendum on any of the above-referenced ordinances being submitted to or filed with the Oakland Clerk within the 30-day period provided for referendum petitions under California Elections Code Section 9237, and 3) Waste Management not opposing CWS development or improvements to CWS' Gateway Facility, Wood Street Facility, 10th Street Facility, or other facilities in support thereof (collectively the ""CWS Facilities"") directly or indirectly; and, Waste Management not supporting, directly or indirectly, any CEQA challenge regarding the CWS Facilities or the Zero Waste contracts, and 4) payment in an amount needed to make the City whole (i.e., reimburse the City) for costs of legal and other services it incurred to address the aforementioned lawsuit and referenda. The award authorized hereunder shall be null and void if the lawsuits are not dismissed with prejudice and the referenda are not withdrawn, or if a petition for a referendum is filed, or if Waste Management directly or indirectly opposes CWS Facilities or supports CEQA challenges against CWS Facilities or Zero Waste contracts, or if the City is not reimbursed for its costs as indicated above. Further, I move that Waste Management pay the City the amount of eight hundred thousand dollars ($800.000) to make the City whole (i.e., reimburse the City) for costs of legal and other services it incurred to address the aforementioned lawsuit and referenda. View Report.pdf 13259 C.M.S..pdf 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 at 9:18 p.m. City of Oakland Page 5 Printed on 10/8/14",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-22,"* Special Concurrent Meeting of the Meeting Minutes September 22, 2014 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 48 hours 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 TTD 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 Clerk and Clerk of the Council City of Oakland Page 6 Printed on 10/8/14",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes - FINAL LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, September 23, 2014 5:30 PM City Council Chambers, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 5:47 p.m. 2 ROLL CALL / CITY COUNCIL Present 8- - Desley Brooks, Noel Gallo, Lynette Gibson McElhaney, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, Libby Schaaf, and Patricia Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 13 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Anijah Walker. Councilmember Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Monique Robinson. 4.1 Subject: Recognizing District 5 Community Leaders From: Councilmember Noel Gallo Recommendation: Receive Commendations Recognizing Delmy Raymundo, Fabian Guerra, And Anthony James As Young Community Leaders Who Have Consistently Participated In District 5 Clean-Ups And Who Have Set An Example For Oakland Residents In Keeping Our City Clean And Safe 13-0732 Attachments: View Report.pdf City of Oakland Page 1 Printed on 10/29/2014",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 4.2 Subject: Recognizing Bruce Buckelew From: Office Of The Mayor Recommendation: Adopt A Resolution Recognizing Oakland Technology Exchange West And Its Founder/Director Mr. Bruce Buckelew, Who Has Provided Free Home Computers To At-Risk Oakland Unified Middle And High School Students Since 1995 13-0743 Attachments: View Report.pdf 85160 CMS.pdf There was one speaker on this item. A motion was made by Councilmember Schaaf, seconded by Councilmember Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 4.3 Subject: Honoring The Black Cowboy Association's 40th Anniversary From: Councilmember Gibson McElhaney Recommendation: Adopt A Resolution To Honor The Oakland Black Cowboy Association On The 40th Anniversary Of The Oakland Black Cowboy Association Parade And Festival 13-0754 Attachments: View Report.pdf 85161 CMS.pdf A motion was made by Councilmember Gibson McElhaney, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 4.4 Subject: Recognizing The Oakland Black Officers Association From: Office Of The Mayor Recommendation: Adopt A Resolution Recognizing The Oakland Black Officers Association And Honoring Their 44 Years Of Service To The City Of Oakland And The Oakland Police Department 14-0030 Attachments: View Report.pdf 85162 C.M.S.pdf A motion was made by Councilmember Brooks, seconded by Councilmember Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 2 Printed on 10/29/2014",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JULY 29, 2014, JULY 30, 2014 AND AUGUST 13, 2014 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): Per Council President Kernighan, Item 9.4 will be taken before Item 9.1 7. CONSENT CALENDAR (CC) ITEMS: There were 13 total speakers on the Consent Calendar. 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 14-0007 Attachments: View Report.pdf 85163 CMS.pdf This Matter was Adopted on the Consent Agenda. 7.2 Subject: 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 14-0008 Attachments: View Report.pdf 85164 C.M.S pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 3 Printed on 10/29/2014",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: Permanent Regulations For Crematories From: Department Of Planning And Building Recommendation: Adopt An Ordinance, Recommended By The Planning Commission, And As Directed By City Council Under Emergency Ordinance No. 13222 C.M.S., To Amend The Planning Code To Establish Permanent Regulations Pertaining To Crematories Within The City Of Oakland 13-0721 Attachments: View Report.pdf 13256 C.M.S.pdf This Matter was Approved for Final Passage on the Consent Agenda. 7.4 Subject: Salary Ordinance Amendment For Increase Council Members From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Increase The Salary For The Classification Of Council Member 13-0749 Attachments: View Report.pdf 13257 C.M.S.pdf This Matter was Approved for Final Passage on the Consent Agenda. 7.5 Subject: Childhood Cancer Month From: Office Of The Mayor Recommendation: Adopt A Resolution Honoring The American Cancer Fund For Children And The Kids Cancer Connection, And Recognizing The Month Of September As Childhood Cancer Awareness Month In The City Of Oakland 14-0031 Attachments: View Report.pd 85165 C.M.S.pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 4 Printed on 10/29/2014",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: City Of Oakland V. AIG Financial Products Corp From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Partial Settlement Of In Re Municipal Derivatives Antitrust Litigation, United States District Court Southern District Of New York, MDL No. 1950, Authorizing Acceptance Of Payment From Bank Of America Merrill Lynch Of $325,000, In Exchange For Dismissal Of The Lawsuit By The City 14-0032 Attachments: View Report.pdf 85166 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.7 Subject: City Of Oakland V. AMBAC Financial Group, Inc., From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Partial Settlement Of City Of Oakland V. AMBAC Financial Group, Inc., Et Al., San Francisco Superior Court Case No. CGC-08-479241, Authorizing Acceptance Of Payment From Financial Security Assurance, Inc. And Assured Guaranty, Inc. Of $1,000, In Exchange For Dismissal Of The Lawsuit By The City 14-0033 Attachments: View Report.pdf 85167 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.8 Subject: Erenst Edel V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Erenst Edel V. City Of Oakland, Alameda County Superior Court Case No. RG13-682796, In The Amount Of Eighty-Seven Thousand Five Hundred Dollars And No Cents ($87,500.00) As A Result Of A Trip And Fall Accident On Or About June 19, 2012 (Public Works Agency - Dangerous Condition/Trip & Fall) 14-0034 Attachments: View Report.pdf 85168 C.M.S.pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 5 Printed on 10/29/2014",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.9 Subject: Crown Castle NG West, Inc. V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Settlement Of Crown Castle Ng West, Inc. V. City Of Oakland Et Al. (Alameda Superior I Court Case No. Rg12617055), By Accepting The Trial Court's Judgment That The City Cannot Charge Rent, And Must Issue Encroachment Permits, For Crown 4 Castle To Install Telecommunications Equipment In City Rights-Of-Way At Two Locations, Pursuant To Previously Approved Conditional Use Permits, In Exchange For Crown Castle (A) Dismissing Its Cause Of Action Challenging Oakland Planning Code Regulations Governing The Siting Of Wireless Telecommunication $ Facilities And (B) Accepting Reasonable Conditions For The Two Locations Pursuant To Encroachment Permits 14-0035 Attachments: View Report.pdf 85169 CMS.pdf This Matter was Adopted on the Consent Agenda. 7.10 Subject: Health Care Task Force Report From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Stating The Intent Of The City Council Of The City Of Oakland To Support The Goals Of The City Of Oakland/Employee Union Health Care Task Force, Which Seeks To Reduce Health Costs While Improving Quality By Establishing Transparency And Holding Health Plans And Providers Accountable For Delivering Safe, Effective, And Fairly Priced Health Care Services To Oakland Employees, Residents, And Taxpayers 14-0010 Attachments: View Report.pdf View Supplemental Report.pdf 85170 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.11 Subject: 17th Street And 20th Street Bike Lanes From: Department Of Public Works Recommendation: Adopt A Resolution Authorizing The Removal Of Travel Lanes And The Installation Of Class II Bicycle Lanes On 17th Street From Martin Luther King Jr. Wav To Telegraph Avenue And On 20th Street From Broadway To Harrison Street 14-0020 Attachments: View Report.pdt 85171 C.M.S.pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 6 Printed on 10/29/2014",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.12 Subject: Recognized Obligation Payment Schedule From: Oakland Redevelopment Successor Agency Recommendation: Adopt A Resolution Approving The Submission Of A Recognized Obligation Payment Schedule And Successor Agency Administrative Budget For January Through June 2015 To The Oakland Oversight Board, The County, And The State 14-0014 Attachments: View Report.pdf 2014-009 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.13 Subject: Foreclosure Prevention Grant & Mitigation Program Allocation From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving A Grant Of $50,000 In Community Development Block Grant Funds To Housing And Economic Rights Advocates For Foreclosure Prevention Legal Services, And Authorizing A Program Analyst III Position For The Building Bureau's Foreclosed And Investor Owned Properties Programs 14-0017 Attachments: View Report.pdf 85172. C.M.S pdf This Matter was Adopted on the Consent Agenda. 7.14 Subject: Reduction in Unit Count at Sojourner Truth Manor From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution No. 78597 C.M.S, Authorizing A Loan To Christian Church Homes Of Northern California For The Sojourner Truth Manor Project At 5815,5915 And 6015 Martin Luther King Jr. Way, To Reduce The Number Of Assisted Units From 87 To 85. 14-0018 Attachments: View Report.pdf 85173 C.M.S.pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 7 Printed on 10/29/2014",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.15 Subject: Removal Of City Liens For County Disposition Of Abandoned Properties From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving (1) The Removal Of Liens On 34 Properties To Facilitate The County Tax Collector's Sale Of These Properties For Affordable Housing Purposes And Appropriate The Sale Proceeds From These Properties To The Affordable Housing Trust Fund And (2) The Removal Of Liens On 25 Properties To Facilitate The Sale Of These Properties In The County Tax Auction Process And Appropriate The Sale Proceeds From These Properties To Code Enforcement And Blight Abatement 14-0026 Attachments: View Report.pdf 85174 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.16 Subject: Boating and Waterways Grant Authorization From: Department Of Parks And Recreation Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Apply For, Accept And Appropriate Grant Funds From The State Of California Department Of Parks And Recreation Division Of Boating And Waterways Aquatic Center Grant Program In The Amount Not To Exceed Forty-Five Thousand Dollars ($45,000) For The Remainder Of The Fiscal Year 2013/2014 - 2014/2015 Grant Cycle, And In An Amount Not To Exceed Ninety-Five Thousand Dollars ($95,000) For The Full Fiscal Year 2015/2016 - 2016/2017 Grant Cycle For Funding For Oakland Parks & Recreation Boating Program Equipment, Scholarships, Staff Training, And Event Support 14-0021 Attachments: View Report.pdf 85175 C.M.S.pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 8 Printed on 10/29/2014",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.17 Subject: AC-OCAP Resolution Amending Resolution No. 84818 C.M.S. From: Department Of Human Services Recommendation: Adopt A Resolution (1) Amending Resolution No. 84818 C.M.S. Adopted On February 4, 2014, Which Authorized The City Administrator To Accept, Appropriate, And Allocate A Grant In An Anticipated Amount Of $1,077,711 In Antipoverty Community Services Block Grant (CSBG) Funds For 2014 From The California Department Of Community Services And Development (CSD) To Amend The Amount Of The Grant From $1,077,711 To $1,258,856; And (2) Authorizing The City Administrator To Accept Additional Grant Funds Of $50,000 Or Less Without Returning To Council, To Support The State Approved Alameda County - Oakland Community Action Partnership (AC-OCAP) 2014-2015 Anti-Poverty Community Action Plan 14-0024 Attachments: View Report.pdf 85176 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.18 Subject: Nuisance Eviction Ordinance Amendments From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Nuisance Eviction Ordinance (O.M.C. Section 8.23) To: 1) Include Prostitution Related Crimes, Gambling And Illegal Possession Of Ammunition As Grounds To Require A Landlord To Bring An Eviction Action Against A Nuisance Tenant, 2) To Revise Definitions Relating To Drug Nuisance And Weapons, And 3) Authorize The City Attorney, In Addition To The City Administrator, To Issue Notices To Owners To Bring Nuisance Eviction Actions 13-0748 Attachments: View Report.pdf View Supplemental Report.pdf This Matter was Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the October 7, 2014 meeting on the Consent Agenda. City of Oakland Page 9 Printed on 10/29/2014",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.19 Subject: CA Board Of State & Community Corrections (CBSCC) Funding FY 2014- 2015 From: Department Of Human Services/ Oakland Unite Recommendation: Adopt A Resolution Authorizing The City Administrator; 1) To Accept And Appropriate A Recidivism Reduction Funds Grant From The California Board Of State And Community Corrections (CBSCC) In An Amount Not To Exceed $2 Million Dollars; 2) To Amend Existing Oakland Unite Grant Agreements In An Amount Not To Exceed $1310,000; 3) To Enter Into New Grant Agreements Between The City Of Oakland And Various Public And Non-Profit Agencies To Provide Violence Prevention And Reduction Programs In An Amount Not To Exceed $340,000; 4) To Augment Existing Violence Prevention Services In Oakland Police Department And Human Services Department In An Amount Not To Exceed $275,000, And; 5) To Amend Existing Professional Service Agreements With Resource Development Associates For Evaluation Services And Cityspan Technologies For Database Improvements For An Estimated Total Amount Not To Exceed $75,000 14-0012 Attachments: View Report.pdf 85177 CMS.pdf This Matter was Adopted on the Consent Agenda. 7.20 Subject: Medical Director Contract From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process, And 2) 1) Authorizing The City Administrator Or His Designee To Extend The Existing Contract With Dr. Hern To Provide The Services Of Medical Director For The Oakland Fire Department For An Additional One (1) Year, Beginning October 1, 2014 Through September 30, 2015, In An Amount Not To Exceed Sixty Five Thousand Two Hundred And Thirty-three Dollars ($65,233) 14-0016 Attachments: View Report.pdf 85184 C.M.S.pdf This Matter was Adopted on the Consent Agenda. City of Oakland Page 10 Printed on 10/29/2014",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 7.21 Subject: MOU Between OUSD And The City Of Oakland From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Enter Into An Intergovernmental Memorandum Of Understanding (MOU) With The Oakland Unified School District (OUSD) To Establish And Define The Relationship Between The City And OUSD With Respect To Implementing The Oakland Police Department's (OPD) School Safety Officer Program 14-0023 Attachments: View Report.pdf 85178 C.M.S.pdf This Matter was Adopted on the Consent Agenda. 7.22 Subject: Office Of The Mayor From: Commission On Aging Appointments Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of D. Blake Spears And Reappointments Of Karen Smulevitz And Sylvia Stadmire As Members Of The Commission On Aging 14-0046 Attachments: View Report.pdf 85179 C.M.S.pdf This Matter was Adopted on the Consent Agenda. Passed The Consent Agenda Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS 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 11 Printed on 10/29/2014",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Revision To Jack London Square Redevelopment Project From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Jack London Square Redevelopment Project Revision #1, Including: A) Adopting Addendum #1 To The Jack London Square Redevelopment Project Environmental Impact Report; B) Adopting Revisions To The Jack London Redevelopment Project Planned Unit Development And Design Review Subject To Conditions Of Approval; And C) Approving A Minor Variance From Loading Requirements 13-0695-B Attachments: View Report.pdf 85180.pc There were 18 speakers on this item Upon the reading of Item 9.1by the City Clerk, the Public Hearing was opened at 7:34 p.m. 20 individuals spoke on this item. Councilmember Gibson McElhaney made a motion, seconded by Councilmember Reid, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kaplan, Reid, Schaaf, President Kernighan; 1 Abstain - Kalb The motion was amended to include the additional community benefit contributions and to add the following changes: An addition to the title that reads: D) Accepting JLSV Land, LLC offer to contribute additional community benefits. and to include an additional Further Resolved as follows: Further Resolved: That the City accepts the JLSV Land and LLC offer to contribute additional community benefits, as described in the memo dated September 23, 2014, which has been submitted to this body as evidence of such offer and, accordingly, directs staff to incorporate the same as a condition of approval of this project; A motion was made by Councilmember Gibson McElhaney, seconded by Vice Mayor Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Abstained: 1 Kalb Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 12 Printed on 10/29/2014",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 2) Resolution Approving The Environmental Determination For, And Adopting, The Following Amendment To The City Of Oakland General Plan: Approve Changes To The General Plan Designations Of (A) Assessor's Parcel Number 0018-0415-001-01 (Known As ""Site D"" Of The Jack London Square Development Project, And Generally Bounded By The Building Known As 70 Washington Street To The South And West, Embarcadero West To The North, And Broadway To The East) From RDE-1 (Retail, Dining, Entertainment Phase 1) To RDE-2 (Retail, Dining, Entertainment Phase 2), And (B) Assessor's Parcel Number 0018-0420-004-01 (Known As ""Site F-2"" Of The Jack London Square Development Project, And Generally Bounded By Harrison Street To The West, Embarcadero West To The North, Alice Street To The East, And Water Street To The South) From WCR-1 (Waterfront Commercial Recreation 1) To MUD (Mixed Use Development), As Delineated In Exhibit A 13-0695B-1 Attachments: 85185 CMS.pdf 9.2 Subject: Delinquent Mandatory Garbage Fees From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For January/February/March 2014, Monthly Accounts And April/May/June 2014, Quarterly Accounts 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 Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 14-0029 Attachments: View Report.pdf 85181 C.M.S.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:55 p.m. There were no speakers on this item. Councilmember Brooks made a motion, seconded by Councilmember Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. A motion was made that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 13 Printed on 10/29/2014",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 14-0029-1 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 Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 14-0029-2 9.3 Subject: Sale Of Champion Street Site From: Economic Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To: 1) Negotiate And Execute A Disposition And Development Agreement For The Sale Of 3455and 3461 Champion Street (""Properties"") To Jack Stewart Or A / Legal Entity Affiliated With Jack Stewart And Approved By City Administrator For Development Of A Restaurant On The Following Terms: (1) Purchase Price Not Less Than Three Hundred Eighty Two Thousand Five Hundred Dollars ($382,500); (2) Credit To Buyer For Fuel Tank Removal Not To Exceed Ten Thousand Dollars ($10,000); (3) Reservation Of An Easement To The City For A Fiber Optics Hub And Related Uses; 2) Direct Two Hundred Thousand Dollars ($200,000) Of The Net Sales Proceeds Towards Funding The City's Asset Portfolio Management Plan; And 3) Allocate Seventy Five Thousand Dollars ($75,000) In Community V Development Block Grant (CDBG) Funds To Developer Exclusively For Facade And Exterior Improvements Of The Properties 14-0013 Attachments: View Report.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:56 p.m. There were no speakers on this item. Councilmember Schaaf made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and President Kernighan. A motion was made by Councilmember Schaaf, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard at the October 7, 2014 meeting. The motion carried by the following vote: City of Oakland Page 14 Printed on 10/29/2014",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council Aye: 8- - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 9.4 Subject: Ordinance Amending Section 12 Of Ordinance 12301 C.M.S. From: Councilmember Dan Kalb Recommendation: Adopt An Ordinance Amending Section 12 Of Ordinance 12301 C.M.S. (That Established The Rockridge Business Improvement District, Granted Approval Of The Management Plan For The District, Approved The Assessment District Boundary Description, And Approved The Proposed Assessment To The Affected Businesses), Thereby Modifying The Requirement That The Advisory Board Give Notice Of The Right To Seek Disestablishment Of The District To Once Every Five Years Starting From The Effective Date Of This Ordinance 14-0009 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:30 p.m. 1 individual spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, President Kernighan; 2 Absent : Reid, Brooks A motion was made by Councilmember Kalb, seconded by President Pro Tempore Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the October 7, 2014 meeting. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 15 Printed on 10/29/2014",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"City of Oakland Page 16 Printed on 10/29/2014",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 Oakland Redevelopment Successor Agency/City Council Aye: 8- - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 14 Subject: Amendments To The Oakland Campaign Reform Act From: Council President Patricia Kernighan Recommendation: Adopt An Ordinance Amending The Oakland Campaign Reform Act, Oakland Municipal Code Chapter 3.12, To Prohibit The Use Or Transfer Of Funds From Ballot Measure Committees Controlled By Candidates For City Office Or City Officeholders To Support The Candidate's Or Officeholder's Election To City Office 13-0633 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf There was one speaker on this item. A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Reid, that this matter be Approved On Introduction and Scheduled for Final Passage to the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard at the October 7, 2014 meeting. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 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 at 10:22 p.m. City of Oakland Page 17 Printed on 10/29/2014",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-23,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 23, 2014 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 48 hours 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 TTD 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 18 Printed on 10/29/2014",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-23.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-29,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes - FINAL LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, September 29, 2014 1:30 PM City Council Chambers - 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 1:43 P.M. 2 ROLL CALL / CITY COUNCIL Excused 2- - Laurence E. Reid, and Libby Schaaf Present 6 - Desley Brooks, Noel Gallo, Lynette Gibson McElhaney, Dan Kalb, Rebecca Kaplan, and Patricia Kernighan 3 OPEN FORUM (Total Time Avaliable: 15 Minutes) There were 2 Open Forum speakers. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by President Pro Tempore Kaplan, seconded by Councilmember Gallo, to approve the oral report from the Office of the City Attorney of no final decisions made during Closed Session. The motion carried with a vote of 6 Ayes, 2 Excused - Schaaf, Reid. City of Oakland Page 1 Printed on 12/16/2014",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-29,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 29, 2014 Oakland Redevelopment Successor Agency/City Council 5 Subject: Ordinance Amending Ordinance No. 13253 C.M.S. From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Ordinance No. 13253 C.M.S., Which Granted A Franchise For Mixed Materials And Organics Collection Services To California Waste Solutions, Inc., To Instead Grant The Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County, And/Or Such Other Affiliate Entity Approved By The City Administrator, Contingent On Its Execution Of A Mixed Materials And Organics Collection Services Contract With The City, And Authorizing The City Administrator To Negotiate And Execute Such A Contract Which May Regulate Maximum Service Rates For Mixed Materials And Organics Collection Services, Residential Recycling Services, And Disposal Services, And Setting Forth Procedures To Allow For Adjustment Of Maximum Service Rates, On Such Terms And Conditions And Rates Approved By The City Council 14-0047 Attachments: View Report.pdf View Supplemental Report.pdf View Report.pdf 13258 CMS.pdt A motion was made by Councilmember Gallo, seconded by Councilmember Gibson McElhaney, that this matter be Approved for Final Passage. The motion carried by the following vote: Excused: 2 - Reid, and Schaaf Aye: 6 - - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, and Kernighan City of Oakland Page 2 Printed on 12/16/2014",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-29,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 29, 2014 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Amending Ordinance No. 13255 C.M.S., Which Authorized The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With California Waste Solutions, Inc., To Instead Authorize The City Administrator To Execute An Exclusive Contract For Landfill Disposal Services With Waste Management Of Alameda County, And/Or Such Other Affiliate Entity Approved By The City Administrator, On Such Terms And Conditions And Rates Approved By The City Council 14-0047-1 Attachments: View Report.pdf 13259 C.M.S..pdf Councilmember Gallo made a motion, seconded by Councilmember Gibson McElhaney to approve for final passage staff's recommendations with the addition that in negotiating the Franchise agreements with Waste Management, the indemnification for CEQA lawsuits shall include payment of the City's outside counsel costs, authorizing the City Attorney to procede as she considers appropriate, inclusive of the City Administrator's statement. The motion passed with a vote of 5 Ayes, 1 Abstention - Brooks, and 2 Excused - Schaaf, Reid. There were 4 speakers on this item. A motion was made by Councilmember Gallo, seconded by Councilmember Gibson McElhaney, that this matter be Approved for Final Passage. The motion carried by the following vote: Excused: 2 - Reid, and Schaaf Aye: 6 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, and Kernighan CONTINUATION OF OPEN FORUM ADJOURNMENT There being no further business, and upon the motion duly made, the Council adjourned the meeting at 2:20 P.M. City of Oakland Page 3 Printed on 12/16/2014",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-09-29,"Special Concurrent Meeting of the Meeting Minutes - FINAL September 29, 2014 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 48 hours 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 TTD 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 4 Printed on 12/16/2014",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-09-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes - FINAL LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Wednesday, November 5, 2014 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:40 p.m. 2 ROLL CALL / CITY COUNCIL COUNCILMEMBERS: Desley Brooks, District 6; Noel Gallo, District 5; Lynette Gibson McElhaney, District 3; Dan Kalb, District 1; President Pro Tempore Rebecca Kaplan, At-Large; Vice Mayor Larry Reid, District 7; Libby Schaaf, District 4; Council President Patricia Kernighan, District 2 The Roll Call was modified to note Councilmember Gibson McElhaney present at 5:45 p.m. The Roll Call was modified to note Councilmember Brooks absent at 7:08 p.m. The Roll Call was modified to note Councilmember Gallo absent at 8:55 p.m. The Roll Call was modified to note Vice Mayor Reid absent at 9:07 p.m. Present 8 - - Desley Brooks, Noel Gallo, Lynette Gibson McElhaney, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, Libby Schaaf, and Patricia Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 8 Open Forum speakers. 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 Danny Oliver, Michael Davis, Jr., Azel Gratsy, Sr., and Perla Avina. Mayor Quan requested association with the tribute for Perla Avina. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Ethel Faye McCleod Day. City of Oakland Page 1 Printed on 11/19/2014",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Precautions At Airport To Prevent Ebola Outbreak From: Vice Mayor Larry Reid Recommendation: Receive An Informational Report Or Plan From The Director Of The Port Of Oakland/Oakland Airport Regarding The Recent Ebola Outbreak As It Pertains To What Precautions Are Being Taken At The Oakland International Airport For Screening Passengers Who Arrive In Oakland Attachments: View Report A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - Brooks, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan Absent: 1 - Gallo 4.2 Subject: Honoring The Unity Council From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Honoring The Unity Council For 50 Years Of Service And Community Impact In The City Of Oakland Attachments: View Report.pdf View Supplemental Report.pdf 85228 CMS.pdf A motion was made by Gallo, seconded by Schaaf, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 4.3 Subject: National Native American Heritage Month From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing The Month Of November 2014 As ""National Native American Heritage Month"" Celebrating The Heritage And Culture Of Native Americans And The Contributions Of Native Americans To The United States Attachments: View Report.pdf 85229 CMS.pdf A motion was made by Gallo, seconded by Kernighan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF OCTOBER 21, 2014 City of Oakland Page 2 Printed on 11/19/2014",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 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: Approval of the Consent Agenda A motion was made by Brooks, seconded by Schaaf, to approve the Consent Agenda. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - Reid 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 Attachments: View Report.pdf 85230 CMS.pdf This City Resolution was Adopted. 7.2 Subject: 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 Attachments: View Report.pdf 85231 1 CMS.pdf This City Resolution was Adopted. 7.3 Subject: Community Policing Advisory Board Appointments - Leonard & Bulls From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Cathy Leonard And Derrick C. Bulls As Members Of The Community Policing Advisory Board Attachments: View Report.pdf 85232 CMS.pdf This City Resolution was Adopted. City of Oakland Page 3 Printed on 11/19/2014",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.4 Subject: Settlement Of Claim Of Mary J. Smith From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Invoices Presented By Belfor Property Restoration For The Claim Of Mary J. Smith, City Attorney's Claim No. C29408, In The Amount Of Twenty-Five Thousand Nine Hundred Ninety-Five Dollars And Sixteen Cents ($25,995.16) (Public Works Department- Sewer-Overflow) Attachments: View Report.pdf 85233 CMS.pdt This City Resolution was Adopted. 7.5 Subject: Settlement Of Claim Of Paul Traver From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Paul Traver, City Attorney's Claim No. C30094, In The Amount Of Twenty- Three Thousand Four Hundred Dollars And No Cents ($23,400.00), Payable To Paul Traver (Oakland Police Department - Vehicle Collision) Attachments: View Report.pdf 85234 CMS.pdf This City Resolution was Adopted. 7.6 Subject: Settlement Of Andre Traylor V. City Of Oakland, Stephen Choi From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Andre Traylor V. City Of Oakland, Stephen Choi, Alameda County Superior Court Case No. RG13-698346, In The Amount Of Eighteen Thousand Six Hundred Twenty-Five Dollars And No Cents ($18,625.00) As A Result Of Motor Vehicle Accident On Or About November 6, 2012 (Oakland Police Department - Motor Vehicle Collision) Attachments: View Report.pdf 85235 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 11/19/2014",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.7 Subject: Settlement Of Claim Of Liberty Mutual As Subrogee For Valerie Dzubur From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Liberty Mutual Insurance Company In The Amount Of Six Thousand Seven Hundred Twenty-Four Dollars And One Cent ($6,724.01), Payable To Liberty Mutual Insurance Company As Subrogee For Valerie Dzubur (Fire Services Agency - Auto Collision) Attachments: View Report.pdf 85236 CMS.pdf This City Resolution was Adopted. 7.8 Subject: Settlement Of Claim Of Liberty Mutual Ins. Co. As Subrogee For Kelly Koehn From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Liberty Mutual Insurance Company, City Attorney's Claim No. C30125, In The Amount Of Six Thousand Two Hundred Sixty-Nine Dollars And Thirty-Three Cents ($6,269.33) Payable To Liberty Mutual Insurance Company As Subrogee For Kelly Koehn (Oakland Police Department - Auto Collision) Attachments: View Report.pdf 85237 CMS.pdf This City Resolution was Adopted. 7.9 Subject: Settlement Of Claim Of Kevin Flynn From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Kevin Flynn, City Attorney's Claim No. C30159, In The Amount Of Seven Thousand Five Hundred Sixty-One Dollars And Twenty-Five Cents ($7,561.25), Payable To Kevin Flynn (Oakland Fire Department - Automobile Collision) Attachments: View Report.pdf 85238 CMS.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 11/19/2014",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.10 Subject: Settlement Agreement Of Nancy Lee, 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 Nancy Lee, Monica Lee, And Samantha Lee V. City Of Oakland, Alameda County Superior Court Case No. RG12641451, City Attorney's File No. 28903, In The Amount Of Two Million Dollars ($2,000,000.00) (Public Works Department - Dangerous Condition) Attachments: View Report.pdf 85239 CMS.pdf This City Resolution was Adopted. 7.11 Subject: Amending The Prompt Payment Ordinance From: President Pro Tempore Kaplan And Councilmember Brooks Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 2.06 To Add Requirements To Make Prompt Disbursements Of Grant Funds To Grant Recipients Attachments: View Report.pdf View Supplemental Report This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 11/18/2014 7.12 Subject: PayLock, Inc. Contract Extension From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Third Amendment To The Agreement Between The City Of Oakland (""City"") And IPT LLC (""Paylock""), Extending At No Cost To The City The Term Of The Agreement For A Period Not To Exceed 6 Months, Starting October 15, 2014 And Terminating April 14, 2015 To Provide Self-Release Smartboot Vehicle Immobilization Program Services; And Waiving The Request For Proposal/Qualifications Process Attachments: View Report.pdf 85240 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 11/19/2014",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Back, A Corporation, To Furnish Copy Paper And Toner Cartridges, In An Annual Amount Not To Exceed Three Hundred Ninety-Nine Thousand Dollars ($400,000.00), For The Period Of October 1, 2014 To September 30, 2017 For An Aggregate Contract Amount Of Two Million, Two Hundred Forty-Seven Thousand Dollars ($2,247,000.00), In Accordance With Specification No. 13-615-00-01/Request For Quotation (RFQ) No. 4917 And The General Conditions Therfor On File In Purchasing According To Its Bid Filed With The City On January 27,2014 Attachments: View Report.pdf 85241 CMS.pdf This City Resolution was Adopted. 7.14 Subject: Additional Audit Related Services From: Finance Department Recommendation: Adopt A City Resolution Amending City Council Resolution No. 82682 C.M.S, Which Authorized A Contract With Macias Gini & O'connell LLP (""MGO"") To Provide Audit Services To Increase The Contract For The City Audit Services For An Additional Amount Not-To-Exceed $75,193. The Additional Services Requested Are To Cover Governmental Accounting Standards Board (GASB) 67 Testing, Planning And Implementing GASB 68, And Agreed-Upon Procedures Testing The City Procurement Policies And Procedures For Fiscal Year Ending June 30, 2014 And A Waiver For Advertising And Request For Proposals For These Additional Audit Related Services. Attachments: View Report.pdf 85242 CMS.pdf This City Resolution was Adopted. City of Oakland Page 7 Printed on 11/19/2014",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.15 Subject: Extension Of Auditing Service Contract From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution By The City Council Of The City Of Oakland Authorizing The City Administrator To Execute A One (1) Year Extension With Macias Gini & O'connell, LLP (""MGO"") To Provide Audit Services For Fiscal Year Ending June 30, 2015 In An Amount Not To Exceed $674,560 And Waiving The Competitive Request For Proposals Process; And Attachments: View Report.pdf 85243 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing The Agency Administrator To Waive The Competitive Requesting For Proposals Process And Execute A One (1) Year Contract Extension With Macias Gini & O'connell, LLP (""MGO"") To Provide For Audit Services For Fiscal Year Ending June 30, 2015 In An Amount Not To Exceed $25,000 Attachments: 2014-011 1 ORSA.pdf This ORSA Resolution was Adopted. 7.16 Subject: 4901 Telegraph Ave. Major Encroachment Permit From: Planning And Building Department Recomendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Vocam Telegraph, LLC, A California Limited Liability Company, To Allow Encroachment Of An Existing Building's Overhanging Bay Windows, Eaves And Access Stairs Adjacent To 4901 Telegraph Avenue Attachments: View Report.pdi 85244 CMS.pdf This City Resolution was Adopted. 7.17 Subject: Repair Stair Paths At Locarno Way (Project No. C470710) From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Construction Contract With Mosto Construction To Repair Stair Paths At Locarno Way (Project No. C470710), In Accordance With The Project Plans And Specifications And With Contractor's Bid In The Amount Of One Hundred Eighty-Seven Thousand One Hundred Ten Dollars ($187,110.00) Attachments: View Report.pdf 85245 CMS.pdf This City Resolution was Adopted. City of Oakland Page 8 Printed on 11/19/2014",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.18 Subject: Appropriation Of Funds For HSIP-6 From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee, To Accept And Appropriate One Million One Hundred Eighty Nine Thousand And Five Hundred Dollars ($1,189,500.00) In Highway Safety Improvement Program Cycle 6 (Hsip-6) Grant Funds For Transportation Safety Improvements At Selected Locations Along Grand Avenue From Park View Terrace To Euclid Avenue; And Madison Street From7th Street To 9th Street, And 8th Street From Jackson Street To Oak Street Attachments: View Report.pdf 85246 CMS.pdf This City Resolution was Adopted. 7.19 Subject: Highway Safety Improvement Program (HSIP) Cycle 4 From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislsation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To W. Bradley Electric, Inc. For Highway Safety Improvement Program Cycle 4 (HSIP4): Traffic Signal Modifications On Hegenberger Road (Edes Avenue To International Boulevard), Project No. C452410, In Accordance With Project Plans, Specifications, State Requirements And With Contractor's Bid In The Amount Of Five Hundred Ten Thousand Eight Hundred Fifty-Four Dollars ($510,854.00); And Attachments: View Report.pdf 85247 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric For Highway Safety Improvement Program Cycle 4 (HSIP4): Traffic Signal On Bancroft Avenue At 94th Avenue, Project No. C444110, In Accordance With Project Plans, Specifications, State Requirements And With Contractor's Bid In The Amount Of Three Hundred Forty-Eight Thousand One Hundred Fifty-Five Dollars ($348,155.00); And Attachments: 85248 CMS.pdf This City Resolution was Adopted. City of Oakland Page 9 Printed on 11/19/2014",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Safe Routes To School (SR2S) Cycle 10 From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Construction Contract To Beliveau Engineering Contractors, Inc. For Safe Routes To School Cycle 10 (SR2S10) Project (Project No. C471910) In Accordance With Project Plans, Specifications, State Requirements And With Contractor's Bid In The Amount Of One Hundred Forty-Three Thousand One Hundred Sixty-Eight Dollars ($143,168.00) Attachments: View Report.pdf 85250 CMS.pdf This City Resolution was Adopted. 7.21 Subject: West Oakland Jobs Resource Center Fiscal Agent From: Economic and Workforce Development Department Recommendation: Adopt A Resolution Authorizing An Amendment To The Contract With Urban Strategies Council To Act As The Fiscal Agent For The West Oakland Job Resource Center To Increase The Contract Amount From $50,000 To $105,000, And To Extend The Termination Date From November 20, 2014 To June 30, 2015 And Waiving The Advertising, Competitive Bid, And Request For Proposals/ Qualifications Process Attachments: View Report.pdf 85251 CMS.pdf This City Resolution was Adopted. City of Oakland Page 10 Printed on 11/19/2014",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.22 Subject: Approving Four (4) Mills Act Contracts From: Planning And Building Department Recommendation: Adopt A Resolution, As Recommended By The Landmarks Preservation Advisory Board, Approving Four (4) Mills Act Contracts Between The City Of Oakland And The Properties At 851 Trestle Glen Road (Estimated $11,865/Year Property Tax Reduction), 80-82/88-90 9th Street (Estimated $1275/Year Property Tax Reduction), 619 15th Street (Estimated $949/Year Property Tax Reduction), And 918 18th Street (Estimated $3078/Year Property Tax Reduction) Pursuant To Ordinance 12987 C.M.S., To Provide Property Tax Reductions In Exchange For Owners' Agreement To Repair And Maintain Historic Properties In Accordance With Submitted Work Programs Attachments: View Report.pdf 85252 CMS.pdt This City Resolution was Adopted. 7.23 Subject: Cultural And Service Learning Trip To Ethiopia Report From: Councilmember Desley Brooks Recommendation: Receive An Informational Report On The Outstanding Work Of Edom Tadesse And 14 Students From The French American School Who Participated In The Cultural And Service Learning Trip To Ethiopia Attachments: View Report.pdf View Supplemental Report.pdf Councilmember Brooks moved, seconded by President Pro Tempore Kaplan, to Continued this item to the Meeting of the Oakland City Council to be heard 11/18/2014. 7.24 Subject: Report On The Outstanding Work Of Hanna Solomon From: Councilmember Desley Brooks Recommendation: Receive An Informational Report On The Outstanding Work Of 16 Year Old Hanna Solomon In Organizing A Coat Drive For Deserving Individuals [TITLE CHANGE] Attachments: View Report.pdf View Supplemental Report.pdf Councilmember Brooks moved, seconded by President Pro Tempore Kaplan, to Continued this item to the Meeting of the Oakland City Council to be heard 11/18/2014. City of Oakland Page 11 Printed on 11/19/2014",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.25 Subject: Report On The Outstanding Work Of Natthan Mesfin From: Councilmember Desley Brooks Recommendation: Receive An Informational Report On The Outstanding Work Of 9 Year Old Natthan Mesfin In Organizing And Raising Funds For A Sleeping Bag Give-Away To Homeless Individuals [TITLE CHANGE] Attachments: View Report View Supplemental Report.pdf Councilmember Brooks moved, seconded by President Pro Tempore Kaplan, to Continued this item to the Meeting of the Oakland City Council to be heard 11/18/2014. 7.26 Subject: Inclement Weather Response System Strategy From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator: 1) To Accept And Appropriate An Estimated Amount Of $15,000 From The City Of Emeryville For Winter Shelter And Warming Centers; 2) To Enter Into Grant Agreements For The Provision Of Emergency Winter Shelter Beds In An Aggregate Amount Of $53,000 With St. Mary's Center And East Oakland Community Project; 3) To Enter Into Grant Agreements For The Provision Of Warming Centers In An Aggregate Amount Of $54,000 With Dignity Housing West And Bay Area Community Services; And 4) To Allocate Up To $15,115 In Existing Funds And Accept, Appropriate And Allocate Any Additional Funds From Other Sources To Amend The Grant Agreements For Additional Shelter Beds And/Or Warming Center Accommodations, And Purchase Miscellaneous Supplies For The Operation Of The Winter Shelters For The Period Beginning November 15, 2014 Through April 15, 2015 Without Returning To Council Attachments: View Report.pdf 85253 CMS.pdf This City Resolution was Adopted. City of Oakland Page 12 Printed on 11/19/2014",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 7.27 Subject: ShotSpotter Contract Extension and System Expansion From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into An Agreement With SST, Inc. To: 1) Expand The ShotSpotter Coverage Area (Phase III), In An Amount Not To Exceed $146,600.00; 2) Extend Coverage For The Period Of October 21, 2014 To April 18, 2015 (Phase I), In A Pro-Rated Amount Not To Exceed $41,425.00, With An Option To Renew For Two Additional One-Year Terms At A Cost Of $84,000.00 Annually, For A Total Contract Amount Not To Exceed $356,025.00; And 3) Waiving The Competitive Request For Proposal / Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Local Business (L/SLB) Enterprise Program Provisions For The Contracts With SST, Inc. Attachments: View Report.pdf 85254 1 CMS.pdf This City Resolution was Adopted. 7.28 Subject: Contract To Provide Fire Fighter Physical Exams From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or His Designee To Enter Into An Agreement With Emeryville Occupational Medical Center To Provide Annual Physical Examinations Of Sworn Oakland Fire Department Employees For The Period Of November 13, 2014 Through November 12, 2016 With An Optional Two year Extension, In An Amount Not-To-Exceed Six Hundred Thousand Dollars ($600,000) For The Initial Two Year Term And Not-To-Exceed Six Hundred Thousand Dollars ($600,000) For The Two-Year Extension For A Total Contract Amount Not To Exceed One Million Two Hundred Thousand Dollars ($1,200,000) For The Period Of November 13, 2014 Through November 12, 2018 Attachments: View Report.pdf View Supplemental Report 85255 CMS.pdf This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Gallo, that the report of 4 final decisions was Approve as Submitted. The motion carried by the following vote: Aye: 7 - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan Absent: 1 - - Brooks City of Oakland Page 13 Printed on 11/19/2014",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 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: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:19 p.m. Nine individuals spoke on this item. President Pro Tempore made a motion, seconded by Councilmember Kalb to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, President Kernighan, and 2 Absent - Brooks, Schaaf. City of Oakland Page 14 Printed on 11/19/2014",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Agricultural Regulations & Other Planning Regulation Changes From: Councilmembers Kaplan, Kalb And Gibson McElhaney Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To Update The City's Agricultural Regulations; And Make Other Miscellaneous Planning Code Text, Map, And Height Area Amendments, Including But Not Limited To: 1) Clarifying The Process And Exceptions To The Maximum Yard Requirements; 2) Standardizing Design Review Procedure Language; 3) Clarifying The Definitions Of ""Live/Work"" And ""Work/Live""; 4) Streamlining The Process For Allowing Alcoholic Beverage Manufacturers To Sell Their Products On Site; 5) Modifying The Cup Findings For Hotels; 6) Adding ""Taxi And Light-Based Fleet Services"" To The Activity Chart For The CIX-1, CIX-2, IG, And LO Zones; 7) Modifying The Minimum Lot Frontage And I Width Requirements In The CIX-IC And CIX-ID Zones; 8) Clarifying The Application Of The S-19 Combining Zone; 9) Adding Height Area Designations To Certain CC Zoned Parcels In West Oakland; 10) Changing The Zoning From CIX-IA To CIX-IB For Certain Properties In The 3rd And 7th Street Corridors In West Oakland; 11) Adding The T Overlay To Two Blocks Between 3rd And 5th, Market And Brush Streets; 12) Adjusting The Boundary Between The CC-2 And RM-2 Zones Near The Intersection Of 7th And Peralta Streets; 13) Modifying The Regulation Of Pharmacies In The D-BV Zones; 14) Amending The Wood Street Zoning District Development Standards In Support Of Redevelopment Of The 16th Street Train Station; And 15) Making Other Minor Zoning Text Changes To Improve The Clarity Of The Planning Code, And Make Appropriate California Environmental Quality Act Determinations Attachments: View Report.pdf View Supplemental Report.pdf This Ordinance was Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council to be heard 11/18/2014 with the following amendments: 1. Remove Animal products and livestock production from the definition of community gardens; 2. Make an exception for bees and apiaries; and 3. Allow those areas that currently have approval for community gardens to continue to operate under the old definition of community garden which allows animals. City of Oakland Page 15 Printed on 11/19/2014",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Lake Merritt Station Area Plan And Related Actions From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution (A) Certifying The Environmental Impact Report And Making Related CEQA Findings And Adopting The Lake Merritt Station Area Plan And Related General Plan Amendments And Design Guidelines; (B) Authorizing The Installation Of Bicycle Lanes On Eighth (8th) Street From Harrison Street To Fallon Street, On Tenth (10th) Street From Madison Street To Oak Street, Madison Street From Fifth (5th) Street To Nineteenth (19th) Street, And On Oak Street From Fifth (5th) Street To Thirteenth (13th) Street; And (C) Adopting A General Plan Amendment To The Community Commercial Land Use Classification Text For The Broadway Valdez District Specific Plan (BVDSP) Area To Allow A Maximum Density Of 250 Units Per Gross Acre And Making Related CEQA Findings; And Attachments: View Report.pdf View Supplemental Report 2) An Ordinance, Amending The Oakland Planning Code To Create The D-LM Lake Merritt Station Area District Zone Regulations And Make Conforming Changes To Other Planning Code Sections, As Well As Adopting Zoning And Height Area Maps ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 16 Printed on 11/19/2014",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 11 Subject: Accountability & Transparency In High-Stakes Negotiations Act From: Councilmember Libby Schaaf And The Office Of The City Attorney Recommendation: Adopt The Accountability And Transparency In High Stakes Negotiations Policy Resolution Amending Rule 25 Of The Council's Rules Of Procedure, Resolution No. 82580 C.M.S. And Resolution No. 84758 C.M.S., To Require City Councilmembers Appointed To Serve On Boards, Commissions, Agencies, Joint Powers Authorities, (""Representatives"") To: (1) Notify The City Council As Soon As High-Stakes Negotiations Commence; (2) Provide Real-Time Reports On High-Stakes Negotiations And Annual Reports On General Business; And (3) Participate In Training Regarding Their Duties And Obligations Of Representation Within 30 Days Of Appointment Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85256 CMS.pdf A motion was made by Schaaf, seconded by Kaplan, that this matter be Adopted as Amended with the following additions: 1. City Council delegates and alternates shall: (i) within 30 days of appointment to represent the City on such bodies, participate in training provided by the City Administrator or designee on the duties and obligations of representation; (ii) provide the City Council and/or the appropriate Council Committee with an annual report or briefing on general business regarding the issues, activities and agenda of the body on which the representative serves; (iii) work with the City Administrator, or his or her designee, to notify the City Council via an Information Memorandum, Information Report to the subject matter committee, or Closed Session Briefing when appropriate under the Brown Act and Sunshine Ordinance, as soon as high-stakes negotiations or transactions commence; (iv) provide the City Council real-time reports on high-stakes negotiations or transactions; and 2. Raise the threshold limit to one million dollars. The motion carried by the following vote: Aye: 5 - - Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 3 - - Brooks, Gallo, and Reid City of Oakland Page 17 Printed on 11/19/2014",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 12 Subject: Establish 1% For Public Art In Private Development Projects From: Councilmember Libby Schaaf Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Adopt Chapter 15.70 Public Art Requirements,Which Establishes A New Requirement Of 5% For Residential Or 1% For Nonresidential Of Private Development Project Costs For Public Art And Codifies An Existing Requirement Of 1.5% Of The City's Capital Improvement Project Costs For Public Art, Adopted By The City Council Through Ordinance No. 11086 C.M.S. Attachments: View Report.pdf There were 28 speakers on this item. This Ordinance was Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council to be heard 11/18/2014 with the following amendments to be included: 1. Direct the Ordinance be brought back for re-examination when the City considers adoption of impact fees in 2015 to access the cumulative impact and fair distribution of all development requirements and fees; 2. Add the follwoing: ""Whereas, Developers and/or owners shall be encouraged to integrate art from the earliest possible stages of development planning to assure design elements which respond to the unique physical attributes and geographic location of teh development project;"" 3. Revised section 15.70.070, Artist Verification, to read as follows: ""Public are installed on the development site shall be designed by independent artists, or artists working in conjunction with arts or community organizations, that are verified by the City to either hold a valid Oakland business license or be an Oakland-based 501(c)(3) tax designated organization in good standing. Developers and/or owners installing art created by an artist no previously verified by the City shall pay a verification fee to the City in accordance with the Master Fee Schedule;"" and 4. Revise the follwoing: ""AFFORDABLE HOUSING is defines in Chapter 17.107 of the Oakland Planning Code."" Aye: 6 - Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 2 - Brooks, and Reid City of Oakland Page 18 Printed on 11/19/2014",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 13 Subject: Tenant Protection Ordinance From: Councilmember Dan Kalb Recommendation: Adopt An Ordinance Prohibiting Various Harassing Behaviors By Landlords Against Tenants And Providing Civil Remedies For Violations [TITLE CHANGE] Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report 13265 CMS.pdf There were 15 speakers on this item. A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Approved for Final Passage. The motion carried by the following vote: Abstained: 1 - Kernighan Aye: 5 - Gallo, Gibson McElhaney, Kalb, Kaplan, and Schaaf Absent: 2 - Brooks, and Reid 14 Subject: FY 2013-2014 4th Quarter Revenue & Expenditure Report From: Finance Department Recommendation: Adopt A Resolution Accepting The Unaudited FY 2013-2014 Fourth Quarter Revenue And Expenditure Results And Year-End Summaries For Four Selected Funds: General Purpose Fund (GPF, 1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And All Funds; And Authorizing The City Administrator To Adjust The General Purpose Fund Expenditure Appropriations In The Amount Of $0.50 Million Over Budget By Departments Listed In Exhibit A Attached Herein Attachments: View Report.pdf View Supplemental Report 85257 CMS.pdf A motion was made by Kaplan, seconded by Schaaf, that this matter be Adopted. The motion carried by the following vote: Aye: 5 - Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 3 - - Brooks, Gallo, and Reid CONTINUATION OF OPEN FORUM City of Oakland Page 19 Printed on 11/19/2014",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-11-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL November 5, 2014 Oakland Redevelopment Successor Agency/City Council 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 Danny Oliver, Michael Davis, Jr., Azel Gratsy, Sr., Perla Avina and Ethel Faye McCleod Day at 8:58 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 48 hours 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 20 Printed on 11/19/2014",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 9, 2014 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:36 P.M. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Brooks absent at 1:30 a.m. Present 8 - Desley Brooks, Noel Gallo, Lynette Gibson McElhaney, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, Libby Schaaf, and Patricia Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 16 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of David Robert Ruenzel. President Pro Tem Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of Michael Brown, Eric Garner, and Tamir Rice. Vice Mayor Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Arnold White. Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Regina E. Enabulele. City of Oakland Page 1 Printed on 1/7/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: 50th Anniversary Of The Wilderness Act From: Councilmember Dan Kalb And Council President Kernighan Recommendation: Adopt A Resolution Honoring 50th Anniversary Of The Wilderness Act Which Allows For Protection And Preservation Of America's Precious Wilderness For Present And Future Generations Of Human, Plant And Animal Species [TITLE CHANGE] 14-0133 Attachments: View Report 85287 CMS.pdf A motion was made by Kalb, seconded by Kernighan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 4.2 Subject: Honoring Neighborhood Volunteer Leaders Of Council District 2 From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring The Neighborhood Volunteer Leaders Of Council District 2 14-0152 Attachments: View Report.pdf 85288 CMS.pdf A motion was made by Reid, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 4.3 Subject: Recognizing Renee Domingo From: Vice Mayor Larry Reid Recommendation: Adopt A Resolution Honoring And Recognizing Renee Domingo Upon Her Retirement From The City Of Oakland, After 25 Years Of Dedicated Service 14-0247 Attachments: View Report 85289 CMS.pdf A motion was made by Reid, seconded by Schaaf, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 2 Printed on 1/7/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 4.4 Subject: Recognizing Mayor Jean Quan From: Councilmembers Schaaf, Kernighan, Kaplan And Kalb Recommendation: Adopt A Resolution Recognizing Mayor Jean Quan For A Lifetime Of Dedication And Achievement In Making Government Work For The People And For Her Deep And Abiding Love For The City Of Oakland 14-0273 Attachments: View Report 85290 CMS.pdf A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 4.5 Subject: Recognizing Council President Patricia Kernighan From: Councilmembers Schaaf, Reid, Gibson-McElhaney And Kalb Recommendation: Adopt A Resolution Recognizing Council President Patricia Kernighan For Her Outstanding Dedication And Service To Her Constituents And To The City Of Oakland 14-0281 Attachments: View Report 85291 CMS.pdf A motion was made by Reid, seconded by Schaaf, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan S4.6 Subject: Ferguson Resolution From: Councilmember Desley Brooks Recommendation: Adopt A Resolution: ""Ferguson - Calling For Charges To Be Filed And Recognizing Our Collective Responsibility To Advance Racial Equity"" 14-0293 Attachments: View Report.pdf 85292 CMS.pdf A motion was made by Brooks, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 18, 2014 A motion was made by Reid, seconded by Kaplan, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 3 Printed on 1/7/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 7.2 Subject: 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 14-0267 Attachments: View Report.pdf 85294 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 1/7/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: Amendment To Pay-Go Funds For Galatians Baptist Church From: President Pro Tempore Kaplan Recommendation: Adopt A Resolution Amending Resolution No. 85125 C.M.S. Which Authorized A Grant Of $500.00 From Councilmember Kaplan's Pay-Go Funds To Good Hope Baptist Church's Youth Group For Travel And Meal Expenses To Disneyland, CA, To Change The Grantee Name To Galatians Baptist Church 14-0211 Attachments: View Report.pdf 85295 CMS.pdt This City Resolution was Adopted. 7.4 Subject: Graffiti Abatement Mural Funds To Corum LLC From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $13,600 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Corum LLC For Two Murals On The Walls Of King's Coffee Shop At 3000 38th Avenue, Oakland [TITLE CHANGE] 14-0246 Attachments: View Report.pdf View Supplemental Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 7.5 Subject: Graffiti Abatement Mural Funds To Debra Koppman From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $7,500 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Debra Koppman For The Artist's Mural On The Wall At The End Of Champion Street, Next To 3480 Champion Street, Oakland 14-0244 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 City of Oakland Page 5 Printed on 1/7/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: Graffiti Abatement Mural Funds To Pamela Consear From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $6,625 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Pamela Consear For Murals On Walls At Club 2101 At 2101 MacArthur Blvd., Oakland, St. Louis Veterinary Clinic At 3545 Fruitvale Ave., Oakland, And Loard's Ice Cream At 2825 MacArthur Blvd., Oakland 14-0243 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 7.7 Subject: Graffiti Abatement Mural Funds To Rock Paper Scissors Collective From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $11,100 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Rock Paper Scissors Collective For A Mural On The Wall Of The Fairfax Lighthouse Deliverance Center At 5345 Foothill Blvd, Oakland 14-0242 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 12/16/2014 7.8 Subject: Graffiti Abatement Mural Funds To Andrew Johnstone From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Andrew Johnstone For A Mural On The Wall Of The Montclair-Mountain Trestle, Near 1902 Mountain Blvd, Oakland [TITLE CHANGE] 14-0241 Attachments: View Report.pdf View Supplemental Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 City of Oakland Page 6 Printed on 1/7/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 7.9 Subject: Travel To League Of CA Cities Academy - Guillen & Campbell-Washington From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Authorizing Councilmembers Abel Guillen And Anne Campbell Washington To Travel To Sacramento, CA To Attend The 2015 League Of California Cities New Mayors & Council Members Academy In Sacramento, CA From January 14 - 16, 2015 14-0225 Attachments: 85296 CMS.pdf This City Resolution was Adopted. 7.10 Subject: Settlement Agreement - Claim Of Salvador And Laura Navarro From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Salvador And Laura Navarro, In The Amount Of Thirteen Thousand Seven Hundred Fifty-Six Dollars And Fourteen Cents ($13,756.14), Payable To Salvador And Laura Navarro (Public Works Department - Sewers) 14-0259 Attachments: View Report.pdf 85297 CMS.pdf This City Resolution was Adopted. 7.11 Subject: Settlement Agreement - Claim Of Diana Montes And Jeremy Leeds From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claims Of Diana Montes And Jeremy Leeds, City Attorney's Claim No. C30134, In The Amount Of Seven Thousand Seven Hundred Twenty-Seven Dollars And Fifty Cents ($7,727.50) (Public Works Department - Trees) 14-0260 Attachments: View Report.pdf 85298 CMS.pdf This City Resolution was Adopted. City of Oakland Page 7 Printed on 1/7/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 7.12 Subject: Settlement Agreement - Ana Castaneda V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Ana Castaneda V. City Of Oakland, Alameda County Superior Court Case No. RG13682362, City Attorney's File No. 29368, In The Amount Of One Hundred Thousand Dollars ($100,000.00) (Public Works Department - Dangerous Condition) 14-0261 Attachments: View Report.pdf 85299 CMS.pdf This City Resolution was Adopted. 7.13 Subject: Creating The Oakland Animal Services Department From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled ""City Agencies, Departments And Offices"" To Establish The Oakland Animal Services Department In The City Administrator's Office 14-0169 Attachments: View Report 13271 CMS.pdf This Ordinance was Approved for Final Passage. 7.14 Subject: Fee To Implement Alameda County Integrated Waste Management Plan From: Oakland Public Works Department Recommendation: Adopt An Ordinance Establishing A Fee In The Initial Amount Of $3,240,000, Effective July 1, 2015, To Be Adjusted By Changes In The Annual Consumer Price Index, To Pay The City's Costs Of Preparing, Adopting, And Implementing The Alameda County Integrated Waste Management Plan, To Be Collected By The Mixed Materials And Organics Franchisee From Its Customers, Which Shall Reduce Said Franchise Fee By An Equal Amount And Shall Not Result In An Increase In Mixed Materials And Organics Rates 14-0192 Attachments: View Report.pdf View Supplemental Report.pdf 13272 CMS.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 8 Printed on 1/7/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 7.15 Subject: Amending Residential Recycling Franchise Award & Max Service Rates From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Ordinance No. 13258 C.M.S., Which Amended Ordinance No. 13253 C.M.S. To Among Other Things, Grant A Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County And Approve Maximum Service Rates For Mixed Materials And Organics Collection, Residential Recycling And Disposal Services, To: (1) Add Two (2) Contamination Rates Of $25 And $50 To The Maximum Service Rates For Customer Placement Of Items Other Than Those Allowed In Recycling And Organic Materials Containers And (2) Make Appropriate Findings Required By The California Environmental Quality Act; And 14-0157 Attachments: View Report View Supplemental Report.pdf 13273 CMS.pdf This Ordinance was Approved for Final Passage. 2) An Ordinance Amending Ordinance No. 13254 C.M.S, Which, Among Other Things, Granted A Franchise For Residential Recycling Collection Services To California Waste Solutions, Inc., For A Term Of Ten (10) Years From July 1, 2015 Through June 30, 2025, With Two Five-Year Extension Options In 2022 And 2027, To Change The Term Of The Contract To Twenty (20) Years: July 1,2015 Through June 30, 2035, And Make Appropriate Findings Required By The California Environmental Quality Act 14-0173 Attachments: 13274 CMS.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 9 Printed on 1/7/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 7.16 Subject: Establish 1% For Public Art In Private Development Projects From: Councilmember Libby Schaaf Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Adopt Chapter 15.70 Public Art Requirements, Which Establishes A New Requirement Of 5% For Residential Or 1% For Nonresidential Of Private Development Project Costs For Public Art And Codifies An Existing Requirement Of 1.5% Of The City's Capital Improvement Project Costs For Public Art, Adopted By The City Council Through Ordinance No. 11086 C.M.S. 14-0036 Attachments: View Report.pdf View Supplemental Report.pdf 13275 CMS.pdf This Ordinance was Approved for Final Passage. 7.17 Subject: Certifying Election Results From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 4, 2014 14-0272 Attachments: View Report 85300 CMS.pdf This City Resolution was Adopted. 7.18 Subject: Budget Advisory Committee Appointment - Jon Bauer From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Jon Bauer To The Budget Advisory Committee 14-0274 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 7.19 Subject: Children's Fairyland Board Appointment - Ron Zeno From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ron Zeno To The Children's Fairyland Board Of Directors 14-0277 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 City of Oakland Page 10 Printed on 1/7/2015",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 7.20 Subject: Library Advisory Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Grant Inaba And Reappointment Of Shanthi Gonzales, April Harper, And Ain Bailey As Members Of The Library Advisory Commission 14-0278 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 7.21 Subject: Oakland Housing Authority Board Appointment - Donna Griggs Murphy From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Donna Griggs Murphy To The Oakland Housing Authority Board 14-0279 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 7.22 Subject: Civil Service Board Appointment - Lisa Charbonneau From: Office Of The Mayor Recommendation: Request To Withdraw The Following Item From The January 6, 2015 City Council Agenda: Adopt A Resolution Confirming The Mayor's Appointment Of Lisa Charbonneau To The Civil Service Board 14-0280 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 S7.23 Subject: Bicyclist And Pedestrian Advisory Commission Reappointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Robert Prinz, Chris Hwang, And Ryan Chan To The Bicyclist And Pedestrian Advisory Commission 14-0291 Attachments: View Report.pdf View Supplemental Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 City of Oakland Page 11 Printed on 1/7/2015",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S7.24 Subject: Youth Advisory Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Appointing Jamila Coleman, Eleanor Good, Takai Ginwright, Shizhou Chen, Elliot Hunt, Rebecca Dharmapalan And Mahlik Smith As Members Of The Oakland Youth Advisory Commission 14-0292 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 S7.25 Subject: Settlement Agreement - Cordova-Munoz, Et Al. V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Abel Cordova-Munoz, Et Al V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG09-489243, In The Amount Of Twenty-Five Thousand Dollars And No Cents ($25,000.00) As A Result Of An Arrest On Or About November 9, 2008 (Oakland Police Department) 14-0311 Attachments: View Report 85301 CMS.pdf This City Resolution was Adopted. S7.26 Subject: Settlement Agreement - Hampton, Et Al. V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Hampton, Et Al V. City Of Oakland, Et Al., United States District Court, Case No. C13-3094 DMR, City Attorney's File No. 29442, In The Amount Of Fifteen Thousand Dollars ($15,000.00) (Oakland Police Department - Wrongful Detention 14-0313 Attachments: View Report 85302 CMS pdf This City Resolution was Adopted. City of Oakland Page 12 Printed on 1/7/2015",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S7.27 Subject: Appropriation Of Regional Measure 2 Safe Routes To Transit Funds From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, The Director Of Public Works, Or The Assistant Director, Bureau Of Engineering And Construction, To Execute Agreements With BART, Fourth Bore Coalition, And Metropolitan Transportation Commission (MTC) For The SR2T Grant Funds And To Accept And Appropriate: 1) Four Hundred Seventy-Two Thousand Dollars ($472,000.00) In Regional Measure 2 (RM-2) Safe Routes To Transit (SR2T) Funds; 2) Eighteen Thousand Dollars ($18,000.00) Matching Funds From BART; And 3) Fifty Thousand Dollars ($50,000.00) Matching Funds From Fourth Bore Coalition; To Fund Pedestrian And Bicycle Access And Safety Improvement Around Rockridge BART Station, And At The Intersections Of College Avenue/Keith Avenue And College Avenue/Miles Avenue 14-0214 Attachments: Measure 2 85303 CMS.pdf This City Resolution was Adopted. S7.28 Subject: 5107 Broadway Major Encroachment Permit From: Planning & Building Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Merrill Gardens At Rockridge LLC To Allow Fourteen Tie Backs To Encroach Into The Public Right-Of-Way Along The Building's Frontage At 5107 Broadway 14-0215 Attachments: View Report.pdf 85304 CMS.pdf This City Resolution was Adopted. City of Oakland Page 13 Printed on 1/7/2015",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"S7.30 Subject: Sale Of Surplus Lot On Tunnel Road From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement For The Sale Of A City- Owned Surplus Vacant Lot APN: 048H-7520-066 Located On The West Side Of Tunnel Road Next To 2245 Tunnel Road To Zafer Yasa For Two Hundred Thousand Dollars ($200,000) And Authorizing The City Administrator To Enter Into A Purchase And Sales Agreement For This Sale. 14-0218 Attachments: View Report View Supplemental Report 13282 CMS.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 14 Printed on 1/7/2015",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S7.31 Subject: Definition Of Deferred Maintenance From: Housing & Community Development Department Recommendation: Adopt A Resolution Amending Rent Adjustment Regulations, Appendix A, Sections 10.1 And 10.2.2 To Address Excluding The Costs Of Deferred Maintenance From Capital Improvement And Housing Service Costs Rent Increases 14-0216 Attachments: View Report 85306 CMS.pdf This City Resolution was Adopted. S7.32 Subject: Contract For Impact Fee Nexus Study From: Planning & Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Professional Services Agreement With Hausrath Economics Group For Preparation Of An Impact Fee Nexus Study And Implementation Strategy In An Amount Of One Million One Hundred Thousand Dollars ($1,100,000); And To Apply For, Accept And Appropriate Grant Funds Should They Become Available For The Same Stated Purpose, And To Increase The Contract Amount To Reflect Additional Grant Funds Obtained Without Returning To Council 14-0210 Attachments: View Report 85307 CMS.pdf This City Resolution was Adopted. City of Oakland Page 15 Printed on 1/7/2015",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S7.33 Subject: 2014 Community Oriented Policing Services (COPS) Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, On Behalf Of The City Of Oakland To (1) Accept And Appropriate Grant Funds In An Amount Not To Exceed One Million Eight Hundred Seventy-Five Thousand Dollars ($1,875,000) From The U.S. Department Of Justice, Office Of Community Oriented Policing Services (USDOJ/COPS) To Fund The Entry-Level Salary And Fringe Benefits Costs Of Fifteen (15) Full-Time Equivalent (FTE) Police Officers Positions For A Thirty-Six Month Period From September 1, 2014 Through August 31, 2017; (2) Appropriate Said Funds To The Oakland Police Department (OPD); (3) Authorize An Appropriation Of Eight Million Seven Hundred Seventy-Four Thousand Nine Hundred Forty-Four Dollars ($8,774,944) From The Undesignated General Purpose Fund To OPD's Baseline Budget To Cover The Local Cash Match Requirement And Central Services Overhead Cost 14-0220 Attachments: View Report.pdf 85308 CMS.pdf This City Resolution was Adopted. S7.34 Subject: Housing, Residential Rent And Relocation Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Jessica ""Jessie"" Warner, Tyfahra D. Singleton And Thomas Cameron And Reappointment Of Noah Frigault To The Housing, Residential Rent And Relocation Board 14-0314 Attachments: View Report.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 S7.35 Subject: Approving Final Map For Tract No. 8176 At 857-867 West Grand Avenue From: Planning & Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 8176 Located At 857-867 West Grand Avenue For A Six Lot Residential Subdivision For Flatlands Development LLC; And 14-0227 Attachments: View Report.pdf 85309 CMS.pdf This City Resolution was Adopted. City of Oakland Page 16 Printed on 1/7/2015",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 2) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Subdivision Improvement Agreement With Flatlands Development LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8176 Located At 857-867 West Grand Avenue 14-0228 Attachments: 85310 CMS.pdf This City Resolution was Adopted. S7.36 Subject: Approving Final Map For Tract No. 8196 At 4425 Piedmont Avenue From: Planning & Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Conditionally Approving A Final Map For Tract No. 8196 Located At 4425 Piedmont Avenue For A Seven Lot Subdivision For 4425 Piedmont LP; And 14-0229 Attachments: View Report 85311 CMS.pdf This City Resolution was Adopted. 2) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Subdivision Improvement Agreement With 4425 Piedmont LP For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8196 Located At 4425 Piedmont Avenue 14-0230 Attachments: 85312 CMS.pdf This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Schaaf, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 2 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Reid, Schaaf, and Kernighan Absent: 1 - Kaplan 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 17 Printed on 1/7/2015",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: 9.1 Subject: Rockridge Business Improvement District Annual Report From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2015-2016 14-0275 Attachments: View Report 85313 CMS.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:20 p.m. No individuals spoke on this item. Councilmember Kalb made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Reid, Schaaf, President Kernighan, 1 Absent - Kaplan. A motion was made by Kalb, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Reid, Schaaf, and Kernighan Absent: 1 - - Kaplan City of Oakland Page 18 Printed on 1/7/2015",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Montclair Business Improvement District Annual Report From: Economic & Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2015-2016 14-0276 Attachments: View Report 85314 CMS.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:21 p.m. No individuals spoke on this item. Vice Mayor Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Reid, Schaaf, President Kernighan, 1 Absent - Kaplan. A motion was made by Reid, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Reid, Schaaf, and Kernighan Absent: 1 - Kaplan 9.3 Subject: 2015 - 2023 Housing Element From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Adopting The 2015-2023 Housing Element As A General Plan Amendment To The Oakland General Plan And Adopting The Addendum To The Previous CEQA Documents, As Recommended By The City Planning Commission 14-0217 Attachments: View Report View Supplemental Report.pdf 85315 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:22 p.m. Six individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Schaaf, President Kernighan, 1 Absent Reid This City Resolution was Adopted. City of Oakland Page 19 Printed on 1/7/2015",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - - Reid 9.4 Subject: Assessment Of Liens For Delinquent Garbage Fees From: Finance Department Recommendation: Conduct A Public Hearing On Delinquent Garbage Fees For April/May/June 2014 Monthly Accounts And July-August-September 2014 Quarterly Accounts 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 Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 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 14-0245 Attachments: View Report.pdf 85316 CMS.pdf Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:36 p.m. No individuals spoke on this item. President Pro Tem Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Schaaf, President Kernighan, 1 Absent - Reid A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - Reid 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 14-0248 This City Resolution was Not Adopted. City of Oakland Page 20 Printed on 1/7/2015",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 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 Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 14-0249 This City Resolution was Not Adopted. 9.5 Subject: Assessment Of Liens For Delinquent Business Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Business Taxes And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 14-0250 Attachments: View Report 85317 CMS.pdf Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 8:37 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by President Pro Tem Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Schaaf, President Kernighan, 1 Absent Reid A motion was made by Gallo, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - - Reid City of Oakland Page 21 Printed on 1/7/2015",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code; Or 14-0251 This City Resolution was Not Adopted. 3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection 14-0252 This City Resolution was Not Adopted. 9.6 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer Taxes 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 Confirming 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 14-0253 Attachments: View Report 85318 CMS.pdf Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 8:38 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Schaaf, President Kernighan, 1 Absent - Reid. A motion was made by Gallo, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan City of Oakland Page 22 Printed on 1/7/2015",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 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 14-0256 Attachments: View Report 85319 CMS.pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 8:39 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by President Pro Tem Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 7 Ayes: Brooks, Gallo, Gibson McElhaney, Kalb, Schaaf, President Kernighan, 1 Absent Reid. A motion was made by Gallo, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 23 Printed on 1/7/2015",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - Reid 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 14-0257 This City Resolution was Not Adopted. 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 Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 14-0258 This City Resolution was Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: S10 Subject: Ban Of Bullhook Use On Elephants From: Councilmembers Gallo And Kalb Recommendation: Adopt An Ordinance Amending Titles 1 And 6 Of The Oakland Municipal Code To Add Provisions Prohibiting In The City Of Oakland The Use Of A Bullhook, Ankus, Or Other Implement Or Tool Designed To Inflict Pain On Elephants To Train Them Or Control Their Behavior, And Prohibiting The Use Of Baseball Bats, Axe Handles Or Pitchforks To Train And/Or Control Elephant Behavior 14-0131 Attachments: View Report.pdf View Supplemental Report.pdt 13280 CMS.pdf The Council amended the ordinance to delay implementation of the regulations until September 2017. A motion was made by Kaplan, seconded by Gallo, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/16/2014. The motion carried by the following vote: Abstained: 1 - Gibson McElhaney Aye: 5 - Gallo, Kalb, Kaplan, Schaaf, and Kernighan No: 2 - Brooks, and Reid City of Oakland Page 24 Printed on 1/7/2015",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council A motion was made by Vice Mayor Reid, seconded by Councilmember Kalb, to extend the meeting past 12:00 a.m. The motion passed with a vote of 8 Ayes. 11 Subject: Increasing The Salary Of The Director Of Animal Services Classification From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Increase The Salary Of The Director Of Animal Services Classification 14-0168 Attachments: View Report.pdf View Supplemental Report 13281 CMS.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/16/2014. The motion carried by the following vote: Abstained: 1 - Gibson McElhaney Aye: 7 - Brooks, Gallo, Kalb, Kaplan, Reid, Schaaf, and Kernighan 12 Item 12, Approving Final Map For Tract No. 8176 At 857-867 West Grand Avenue, has been moved to the Consent portion of the agenda and renumbered as Item S7.35. 13 Item 13, Approving Final Map For Tract No. 8196 At 4425 Piedmont Avenue, has been moved to the Consent portion of the agenda and renumbered as Item S7.36. 14 Subject: Lake Merritt Station Area Plan And Related Actions From: Planning & Building Departmen Recommendationon: Adopt An Ordinance, Amending The Oakland Planning Code To Create The D-LM Lake Merritt Station Area District Zone Regulations And Make Conforming Changes To Other Planning Code Sections, As Well As Adopting Zoning And Height Area Maps 14-0121-1 Attachments: View Report.pdf View Supplemental Report 13276 CMS.pdt A motion was made by Gallo, seconded by Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - - Reid City of Oakland Page 25 Printed on 1/7/2015",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 15 Subject: Oakland Zoo Conservation Easement From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, Which Was Considered By The Parks And Recreation Advisory Commission, Granting A 53-Acre Conservation Easement In Knowland Park, Located At 9777 Golf Links Road, To Protect The Alameda Whipsnake, Which Further Implements The June 2011California Trail Exhibit Project Approvals, Conditions Of Approval And Mitigation Measures And Authorizing The City Administrator To Take Any And All Actions Necessary To Implement The Conservation Easement Without Returning To Council (CEQA Determination: Reliance On Previously Approved 2011 Subsequent Mitigated Negative Declaration/Addendum) 14-0158 Attachments: View Report.pdf View Supplemental Report.pdf 13277 CMS.pdf There were 25 speakers on this item. A motion was made by Reid, seconded by Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 5 - - Gallo, Gibson McElhaney, Reid, Schaaf, and Kernighan No: 2 - Kalb, and Kaplan Absent: 1 - - Brooks City of Oakland Page 26 Printed on 1/7/2015",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 16 Subject: Government Ethics Act From: Councilmember Dan Kalb And The Office Of The City Attorney Recommendation: Adopt A ""Government Ethics Act"" Ordinance (A) Adopting And Expanding Local Oversight Over Ethical Requirements Regarding Conflicts Of Interest, Revolving Door, Use Of City Resources For Private Gain, Gifts, City Officers Contracting With The City, And Other Ethics Issues; (B) Adopting And Expanding State Governmental Ethics Laws Applicable To Local Government Officials And Public Servants; (C) Granting The Public Ethics Commission Authority To Impose Penalties For Violations Of Certain Charter Provisions Including Sections 218 (Noninterference In Administrative Affairs) And 907 (Nepotism); (D) Requiring That The Public Ethics Commission Provide Training, Advice And Assistance Regarding Compliance With The Act; And (E) Authorizing The Commission To Impose Penalties And Fines For Violations [TITLE CHANGE] 14-0078 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13278 CMS.pdf A motion was made by Kalb, seconded by Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 17 Subject: Establishing A Rainy Day Policy And Consolidated Fiscal Policy From: Office Of The City Administrator And Councilmember Schaaf Recommendation: Adopt An Ordinance Amending The City Of Oakland Financial Policies, To Establish A New Rainy Day Policy And Consolidating All Fiscal Policies Into The City Of Oakland Consolidated Fiscal Policy 14-0120 Attachments: View Report.pdf View Supplemental Report View Supplemental Report 13279 CMS.pdf A motion was made by Schaaf, seconded by Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 27 Printed on 1/7/2015",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S18 Subject: Resolution Awarding Contract To Sans Digital From: Finance Department Recommendation: Adopt A Resolution Awarding A Contract To Sans Digital, A Corporation, To Furnish A Video File Delivery And File Sharing Network System, In An Amount Not To Exceed One Hundred Thousand, Two Hundred Twenty-Three Dollars And Sixty-One Cents ($100,223.61), In Accordance With Specification No. 14-206-89/Request For Quotation (RFQ) No. 5052 And The General Conditions Therfor On File In Purchasing According To Its Bid Filed With The City On May 5, 2014. 14-0167 Attachments: View Report 85320 CMS.pdf A motion was made by Gallo, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - Reid S19 Subject: HRA Administrator Contract With ICMA-RC From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute A Three (3) Year Contract (January 1, 2015 To December 31,2017) With One Option To Extend For An Additional Two (2) Year Term, With ICMA-RC, For Plan Administration Services Of A Health Reimbursement Account (HRA) Under An Agreed Upon Fee Structure To Be Paid By Individual Account Participants And Waiving Advertising And The Request For Proposals/Qualifications Process 14-0234 Attachments: View Report.pdf 85321 CMS.pdt A motion was made by Gallo, seconded by Kernighan, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan Absent: 1 - - Reid City of Oakland Page 28 Printed on 1/7/2015",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S20 Subject: Setting The Salary For The Newly Elected City Auditor From: Office Of The City Administrator And Council President Kernighan Recommendation: Adopt A Resolution Setting The Salary For The Newly Elected City Auditor Of The City Of Oakland Pursuant To The Oakland City Charter, Article Iv, Section 403, Effective 2015 14-0271 Attachments: View Report.pdf 85322 CMS.pdf There was one speaker on this item. A motion was made by Kaplan, seconded by Schaaf, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan S21 Subject: Emeryville-Berkeley-Oakland Transit Study From: Planning & Building Department Recommendation: Receive A Report And Provide Possible Direction To Staff To Endorse And/Or Provide Comments To The City Of Emeryville, As The Lead Agency, In Response To The Draft Emeryville-Berkeley-Oakland Transit Study (EBOTS) 14-0191 Attachments: View Report.pdf 1 14-157a EBOTS A motion was made by Reid, seconded by Kaplan, that this matter be Received and Filed with the following recommendations: 1. Do not recommend metal-rail streetcars; 2. Route should go to shops on Shellmound Street not Hollis Street in Emeryville; 3. Route should not impede freight transportation; and 4. Encourage partnership with AC Transit. The Committee also directed staff to review the short and mid-term plans, and if implemented, provide analysis of the impact on development in North Oakland along the San Pablo corridor. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 29 Printed on 1/7/2015",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S22 Subject: Telegraph Avenue Complete Streets Plan From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The Removal Of Travel Lanes And The Installation Of Bicycle Lanes On Telegraph Avenue From 19th Street To 41st Street, Making Associated Traffic Safety And Operational Improvements, And Committing To Future Study Of A Continuous Bikeway For The Area From 41st Street To 57th Street 14-0212 Attachments: View Report.pdf View Supplemental Report View Supplemental Report.pdf 85323 CMS.pd There were 30 speakers on this item. A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Adopted as Amended to amend the second to last further resolved to read as follows: ""FURTHER RESOLVED: That the City Council authorizes a continuous, dedicated bikeway for the area from 41st Street to 57th Street, including the reconfiguration of the Telegraph Avenue / Shattuck Avenue intersection, and directs staff to study and conduct extensive community outreach on how best to implement the bikeway and reconfiguration to become a complete street and to seek all potential funding sources to support technical design assistance and a focused community outreach program on this matter; and be it"". The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, and Schaaf Absent: 1 - Kernighan S23 Subject: Soft Story Seismic Retrofit Program Update From: Councilmember Dan Kalb And The Office Of The Mayor Recommendation: Receive An Informational Report On The Progress Of Soft Story Seismic Retrofit Program 14-0262 Attachments: View Report.pdf A motion was made by Schaaf, seconded by Kalb, that this matter be Received and Filed and directed staff to bring a follow up report to the Public Works Committee in January 2015. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 30 Printed on 1/7/2015",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S24 Subject: Real Property Acquisition And Disposition From: Economic & Workforce Development Dept. & City Attorney Recommendation: Adopt An Ordinance Updating And Revising The City's Real Property Acquisition And Disposition Laws, And Codifying Such Laws Into The Oakland Municipal Code 14-0162 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report.pdf A motion was made by Kalb, seconded by Gibson McElhaney, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/16/2014. The following amendments were made: 1) 2.42.040 Compliance with State Laws: The City shall comply with all state laws, the extent applicable, governing the sale of real property, including the Surplus Lands Act (California Government Code Sections 54220, et seq.). Prior to soliciting bids from other entities for surplus land, the City shall send written offers to sell or lease surplus land for the purpose of developing housing where at least 25% of the units are affordable to persons of low or moderate income to housing sponsors, including nonprofit housing providers. The City shall offer such housing providers first priority for 90 days to negotiate for the purchase or lease of the property for the development of affordable housing. 2) 2.42.050 Process for selling City real property: D. Administrative authority. Notwithstanding the above, the City Administrator or his or her designee is delegated the full and complete authority to sell City real property in any of the following circumstances: 1. The sale is required by an agency of the state or federal government; 2. The real property has a fair market value of $50,000 or less; or 3. The real property was formerly owned by the Redevelopment Agency of the City of Oakland (the ""Redevelopment Agency"") or the Oakland Redevelopment Successor Agency (""ORSA""), and the Redevelopment Agency or ORSA governing body delegated the authority to sell the real property to the administrative staff of the respective agency by resolution. 4) The City Administrator or his or her designee is authorized to negotiate and execute all documents necessary for the sale of such real property and take other actions necessary to complete such sale. No further City Council action is required for such sales. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 31 Printed on 1/7/2015",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council S25 Subject: Establish Policy To Lease, Rather Than Sell, City Property From: Offices Of The City Administrator And City Attorney, And Councilmember Gibson McElhaney Recommendation: Adopt A Resolution Establishing A General Policy To Lease, Rather Than Sell, City Property 14-0175 Attachments: View Report.pdf 85324 CMS.pdf A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Abstained: 1 - - Brooks Aye: 6 - Gallo, Gibson McElhaney, Kalb, Reid, Schaaf, and Kernighan Absent: 1 - - Kaplan S26 Subject: Oakland Army Base Amendments From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) Ordinance Authorizing The City Administrator To Negotiate And Execute A Third Amendment To The Army Base Gateway Redevelopment Project Lease Disposition And Development Agreement (""LDDA"") With Prologis CCIG Oakland Global, LLC (""Developer"") Substantially In Conformance With The Attached Term Sheet, Without Returning To The City Council, To: (1) Divide The Central Gateway Between Developer Affiliates Prologis, L.P. (""Prologis"") And CCIG Oakland Global, LLC (""CCIG""); (2) Exclude From The Central Gateway Ground Lease An Approximately 14.63 Acre Parcel Known As MH-1; (3) Change The Central Gateway Lessee To Prologis; (4) Negotiate And Execute A New Ground Lease With CCIG For The MH-1 Parcel; (5) Provide The Option To Lease The East Gateway Parcels, CE1 And CE2, In Separate Phases; And (6) Amend The Leases As Necessary To Reflect The Term Sheet ; And 14-0235 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13283 CMS.pdf A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/16/2014. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 32 Printed on 1/7/2015",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 2) Resolution Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, A Rail Access Agreement And Related Agreements With The Port Or Oakland For A Term Up To 66 Years, To Enable Shared Rail Access For The City's Development At The Former Oakland Army Base; And 14-0236 Attachments: 85325 CMS.pdf A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Amendment To The Lease Between The City And Port Of Oakland For Berth 9 Dated June 28,2013 To Extend The Term Up To March 2020, Expand The Use And Lease Premises, And Include Additional Related Amendments; And 14-0237 Attachments: 13284 CMS.pdf A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/16/2014. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 3) An Ordinance Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Agreement And Related Lease And Sublease With CCIG Oakland Global, LLC And/Or Caltrans, Regarding Caltrans': (1) Move From The West Gateway At The Former Oakland Army Base To City-Owned Land At The Base Commonly Known As Mh-1; And (2) Sublease From The City Of Berth 9 At The Port Of Oakland; And 14-0238 Attachments: 13285 CMS.pdf A motion was made by Reid, seconded by Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 12/16/2014. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 33 Printed on 1/7/2015",33,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"14-0315 Attachments: View Report.pdf This City Resolution was Withdrawn with No New Date. CONTINUATION OF OPEN FORUM City of Oakland Page 34 Printed on 1/7/2015",34,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-09,"Special Concurrent Meeting of the Meeting Minutes December 9, 2014 Oakland Redevelopment Successor Agency/City Council 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 David Robert Ruenzel, Michael Brown, Eric Garner, Tamir Rice, Arnold White, and Regina E. Enabulele at 1:51 a.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 48 hours 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 35 Printed on 1/7/2015",35,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-16,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 16, 2014 10:30 AM 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 10:38 a.m. 2 ROLL CALL / CITY COUNCIL Present 8- - Desley Brooks, Noel Gallo, Lynette Gibson McElhaney, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, Libby Schaaf, and Patricia Kernighan 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There was one Open Forum speaker. Vice Mayor Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Madelina Hernandez. Councilmember Gibson McElhaney took a point of personal privilege, joined by Vice Mayor Reid and Councilmember Brooks, and requested that the meeting be adjourned in memory of Gordon Humphrey. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS No report was given. City of Oakland Page 1 Printed on 1/7/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-16,"Special Concurrent Meeting of the Meeting Minutes December 16, 2014 Oakland Redevelopment Successor Agency/City Council 5 Subject: Ban Of Bullhook Use On Elephants From: Councilmembers Gallo And Kalb Recommendation: Adopt An Ordinance Amending Titles 1 And 6 Of The Oakland Municipal Code To Add Provisions Prohibiting In The City Of Oakland The Use Of A Bullhook, Ankus, Or Other Implement Or Tool Designed To Inflict Pain On Elephants To Train Them Or Control Their Behavior, And Prohibiting The Use Of Baseball Bats, Axe Handles Or Pitchforks To Train And/Or Control Elephant Behavior 14-0131 Attachments: View Report.pdf View Supplemental Report.pdf 13280 CMS.pdf A motion was made by Gallo, seconded by Kalb, that this matter be Approved for Final Passage. The motion carried by the following vote: Abstained: 1 - - Gibson McElhaney Aye: 5 - Gallo, Kalb, Kaplan, Schaaf, and Kernighan No: 2 - Brooks, and Reid 6 Subject: Increasing The Salary Of The Director Of Animal Services Classification From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Increase The Salary Of The Director Of Animal Services Classification 14-0168 Attachments: View Report.pdf View Supplemental Report 13281 CMS.pdf A motion was made by Reid, seconded by Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 2 Printed on 1/7/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-16,"Special Concurrent Meeting of the Meeting Minutes December 16, 2014 Oakland Redevelopment Successor Agency/City Council 7 Subject: Sale Of Surplus Lot On Tunnel Road From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement For The Sale Of A City- Owned Surplus Vacant Lot APN: 048H-7520-066 Located On The West Side Of Tunnel Road Next To 2245 Tunnel Road To Zafer Yasa For Two Hundred Thousand Dollars ($200,000) And Authorizing The City Administrator To Enter Into A Purchase And Sales Agreement For This Sale. 14-0218 Attachments: View Report View Supplemental Report 13282 CMS.pdf A motion was made by Reid, seconded by Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 8 Subject: Real Property Acquisition And Disposition From: Economic & Workforce Development Dept. & City Attorney Recommendation: Adopt An Ordinance Updating And Revising The City's Real Property Acquisition And Disposition Laws, And Codifying Such Laws Into The Oakland Municipal Code 14-0162 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report.pdf This Ordinance was Continued.to the Meeting of the Oakland City Council to be heard 1/6/2015 City of Oakland Page 3 Printed on 1/7/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-16,"Special Concurrent Meeting of the Meeting Minutes December 16, 2014 Oakland Redevelopment Successor Agency/City Council 9 Subject: Oakland Army Base Amendments From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) Ordinance Authorizing The City Administrator To Negotiate And Execute A Third Amendment To The Army Base Gateway Redevelopment Project Lease Disposition And Development Agreement (""LDDA"") With Prologis CCIG Oakland Global, LLC (""Developer"") Substantially In Conformance With The Attached Term Sheet, Without Returning To The City Council, To: (1) Divide The Central Gateway Between Developer Affiliates Prologis, L.P. (""Prologis"") And CCIG Oakland Global, LLC (""CCIG""); (2) Exclude From The Central Gateway Ground Lease An Approximately 14.63 Acre Parcel Known As MH-1; (3) Change The Central Gateway Lessee To Prologis; (4) Negotiate And Execute A New Ground Lease With CCIG For The MH-1 Parcel; (5) Provide The Option To Lease The East Gateway Parcels, CE1 And CE2, In Separate Phases; And (6) Amend The Leases As Necessary To Reflect The Term Sheet ; And 14-0235 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13283 CMS.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Amendment To The Lease Between The City And Port Of Oakland For Berth 9 Dated June 28,2013 To Extend The Term Up To March 2020, Expand The Use And Lease Premises, And Include Additional Related Amendments; And 14-0237 Attachments: 13284 CMS.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan City of Oakland Page 4 Printed on 1/7/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-16,"Special Concurrent Meeting of the Meeting Minutes December 16, 2014 Oakland Redevelopment Successor Agency/City Council 3) An Ordinance Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Agreement And Related Lease And Sublease With CCIG Oakland Global, LLC And/Or Caltrans, Regarding Caltrans': (1) Move From The West Gateway At The Former Oakland Army Base To City-Owned Land At The Base Commonly Known As Mh-1; And (2) Sublease From The City Of Berth 9 At The Port Of Oakland; And 14-0238 Attachments: 13285 CMS.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 4) An Ordinance, Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Amendment To The Memorandum Of Agreement With East Bay Municipal Utility District And CCIG Oakland Global, LLC, Substantially In Conformance With The Attached Term Sheet, Relating To Property Rights, Timing And Construction Of Engineers Road In The Former Oakland Army Base 14-0239 Attachments: 13286 CMS.pdf A motion was made by Reid, seconded by Kalb, that this matter be Approved for Final Passage. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 10 Subject: From: Councilmembers Gibson McElhaney & Reid Recommendation: 1) Discussion And Action On Request That The City Council Schedule A Special Meeting To Hold A Black Lives Matter Forum With Possible Action To Address Racial Inequality Within The Economic And Criminal Justice Systems, Trauma Endured By Exposure To Violence, And The Loss Of Black Lives, In Response To The Local Protesters And Demonstrations That Have Called For Elected Leaders To Create Policy And Programs That Address This Inequality And Injustice; And 14-0324 Attachments: View Report A Special City Council meeting has been scheduled for January 12, 2015. City of Oakland Page 5 Printed on 1/7/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2014-12-16,"Special Concurrent Meeting of the Meeting Minutes December 16, 2014 Oakland Redevelopment Successor Agency/City Council 2) Adopt A Resolution Authorizing The City Administrator To Allocate Funds For Costs Related To The Special Meeting To Be Scheduled For The Black Lives Matter Forum, Such As Outreach 14-0325 Attachments: 85326 CMS.pdf A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan 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 Madelina Hernandez and Gordon Humphrey at 12:16 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 48 hours 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 6 Printed on 1/7/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-12-16.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-01-05,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, January 5, 2015 11:00 AM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 11:08 a.m. 2 ROLL CALL / CITY COUNCIL Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Lynette Gibson McElhaney, Abel J. Guillèn, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 6 Open Forum speakers. 4 Subject: Electing President Of The Council From: Office Of The City Clerk Recommendation: Adopt A Resolution Electing A Councilmember As President Of The City Council Of The City Of Oakland For The Term Beginning January 5, 2015 And Ending January 2, 2017 Pursuant To Resolution 82580 C.M.S. 14-0334 Attachments: View Report.pdf A motion was made by Reid, seconded by Kalb, to nominate Councilmember Gibson McElhaney. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 6 - Campbell Washington, Gibson McElhaney, Guillèn, Kalb, Kaplan, and Reid No: 1 - Gallo City of Oakland Page 1 Printed on 1/21/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-01-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-01-05,"Special Concurrent Meeting of the Meeting Minutes January 5, 2015 Oakland Redevelopment Successor Agency/City Council 5 Subject: Electing President Pro Tempore Of The Council From: Office Of The City Clerk Recommendation: Adopt A Resolution Electing A Councilmember As President Pro Tempore Of The City Council Of The City Of Oakland For The Term Beginning January 5, 2015 And Ending January 2, 2017 Pursuant To Resolution 82580 C.M.S. 14-0335 Attachments: View Report.pdf A motion was made by Gibson McElhaney, seconded by Kalb, to nominate Councilmember Reid. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Gibson McElhaney, Guillèn, Kalb, Kaplan, and Reid 6 Subject: Electing Vice Mayor Of The City Of Oakland From: Office Of The City Clerk Recommendation: Adopt A Resolution Electing A Councilmember As Vice Mayor Of The City Of Oakland For The Term Beginning January 5, 2015 And Ending January 4, 2016 Pursuant To City Charter Section 208 14-0336 Attachments: View Report.pdf A motion was made by Kalb, seconded by Reid, to nominate Councilmember Kaplan. The motion carried by the following vote: Abstained: 1 - - Brooks Aye: 7 - Campbell Washington, Gallo, Gibson McElhaney, Guillèn, Kalb, Kaplan, and Reid 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 at 12:00 p.m. City of Oakland Page 2 Printed on 1/21/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-01-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-01-05,"Special Concurrent Meeting of the Meeting Minutes January 5, 2015 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 48 hours 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 3 Printed on 1/21/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-01-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-01-28,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Wednesday, January 28, 2015 9:00 AM 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 9:06 a.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Kalb present at 9:07 a.m. The Roll Call was modified to note Councilmember Gallo present at 9:13 a.m. The Roll Call was modified to note President Pro Tempore Reid present at 9:29 a.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 2 Open Forum speakers. 4 Subject: Fiscal Year 2015-17 Budget Briefing Workshop From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Council Budget Briefing Workshop 14-0401 Attachments: View Report.pdf There were 2 speakers on this item. 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 at 10:46 a.m. City of Oakland Page 1 Printed on 2/27/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-01-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-01-28,"Special Concurrent Meeting of the Meeting Minutes January 28, 2015 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 48 hours 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 2 Printed on 2/27/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-01-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-02,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, March 2, 2015 10:00 AM City Council Chamber, 3rd Floor DEFINITION OF TERMS: Consent Item: any action item that a subject matter Committee has forwarded to the full Council with unanimous recommendation for approval and is not controversial, and does not have a high level of public interest as determined by the Rules Committee. Non-Consent Item: any action that a subject-matter Committee has forwarded to the full Council without unanimous recommendation for approval, or having a high level of public interest, or is controversial as determined by the Rules Committee. Action Item: any resolution, ordinance, public hearing, motion, or recommendation requiring official vote and approval of the City Council to be effective. Informational Item: an item of the agenda consisting only of an informational report that does not require or permit Council action. 1 PLEDGE OF ALLEGIANCE 2 ROLL CALL / CITY COUNCIL 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 4 Subject: Report On Debt Portfolios And Long-Term Liabilities From: Finance Department Recommendation: Receive An Informational Report Providing A Summary Of The City And Redevelopment Successor Agency's Debt Portfolio And Long-Term Liabilities 14-0553 Attachments: View Report.pdf City of Oakland Page 1 Printed on 3/17/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-02,"Special Concurrent Meeting of the Meeting Minutes March 2, 2015 Oakland Redevelopment Successor Agency/City Council 5 Subject: Five Year Financial Forecast From: Office Of The City Administrator Recommendation: Receive An Informational Report Presenting The Five-Year Financial Forecast For Fiscal Year 2015-2016 Through Fiscal Year 2019-2020 In Accordance With The Consolidated Fiscal Policy As Part Of The Fiscal Year 2015-2017 Budget Development 14-0564 Attachments: View Report.pdf View Supplemental Report.pdf 6 Subject: Council Priorities For City Budget From: Council President Gibson McElhaney Recommendation: Discuss The Council Priorities In Accordance With The Consolidated Fiscal Policy As Part Of The Fiscal Year 2015-2017 Budget Development Process 14-0570 S-7 Subject: Budget Priorities Poll From: Office Of The City Administrator Recommendation: Receive An Informational Report Presenting The Results Of The 2015 Budget Priorities Poll Of Oaklanders; Conducted In Accordance With The Consolidated Fiscal Policy (Ordinance 13279 C.M.S.) As Part Of The Fiscal Year 2015-2017 Budget Development 14-0493 Attachments: View Report.pdf View Supplemental Report.pdf S-8 Subject: Fiscal Year 2014-2015 Second Quarter Revenue and Expenditure Report From: Finance Department Recommendation: Receive An Informational Report On The FY 2014-15 Second Quarter Revenue And Expenditure Results For Four Selected Funds - General Purpose Fund (GPF, 1010), Landscape & Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And All Funds 14-0494 Attachments: View Report.pdf CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) City of Oakland Page 2 Printed on 3/17/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-02,"Special Concurrent Meeting of the Meeting Minutes March 2, 2015 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 48 hours 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 3 Printed on 3/17/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-20,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Friday, March 20, 2015 11:30 AM 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 11:47 a.m. 2 ROLL CALL / CITY COUNCIL Excused 1 - Desley Brooks Present 7 - Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were no Open Forum speakers. City of Oakland Page 1 Printed on 4/21/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-20.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-20,"Special Concurrent Meeting of the Meeting Minutes March 20, 2015 Oakland Redevelopment Successor Agency/City Council 4 Subject: Execution Of Coliseum Complex Exclusive Negotiating Agreement From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With The County Of Alameda And New City Development LLC For Development Of A Project At The Oakland-Alameda County Coliseum Complex And Adjacent City Property 14-0674 Attachments: View Report.pdf 85464 CMS.pdf The resolution was adopted as amended to Amend Exhibit C, as proposed by Mayor Schaaf and Councilmembers Gibson McElhaney, Kaplan, Campbell Washington, and Guillen as follows: Exhibit C, Community Benefits: The following is a list of categories that will guide the negotiations regarding community benefits during the ENA period. This is a preliminary list that will be subject to negotiations between the parties with input from organized labor, community organizations, housing organizations, environmental organizations and other stakeholders during the course of the ENA negotiations. The outcome of those negotiations between the parties to the ENA will be reflected in any Lease and/or Disposition and Development Agreement approved by the Alameda County Board of Supervisors and the Oakland City Council. 1. Project labor agreements and labor peace 2. Local employment, workforce training, retention of existing workers and apprenticeship policies 3. Local business and small business contracting policies 4. Environmental mitigation measures 5. Open Space elements 6. Sustainable development 7. Improvements to and utilization of the current transportation hub and other transportation facilities, including transit affordability and accessibility 8. Affordable housing development 9. Potential impact fees (housing, transportation, capital improvements) 10. Other community benefits as needed and feasible, to be negotiated The Council will also accept the agreement approved by Alameda County but if modifications are made by the County, those modification will come back to the City Administrator for final approval. There were 25 speakers on this item. This City Resolution was Adopted as Amended. Excused: 1 - - Brooks Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 2 Printed on 4/21/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-20.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-20,"Special Concurrent Meeting of the Meeting Minutes March 20, 2015 Oakland Redevelopment Successor Agency/City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting at 1:10 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 48 hours 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 3 Printed on 4/21/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-20.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, March 31, 2015 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:41 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Council President Gibson McElhaney present at 6:27 PM. The Roll Call was modified to note Councilmember Gallo absent at 10:52 p.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 28 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Icknowledgements/Announcements): Councilmember Desley Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Keith Allen Brooks. Mayor Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Ruth Oden. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Ronald J. Lorito and Cynthia Brown Kelly. City of Oakland Page 1 Printed on 4/21/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Celebrating Cesar Chavez Day From: Councilmembers Noel Gallo And Abel Guillen Recommendation: Adopt A Resolution In Celebration Of Cesar Chavez Day Honoring Oakland Latinos And Latinas Who Through Their Leadership And Community Service Have Continued The Legacy Of Cesar Chavez 14-0565 Attachments: View Report.pdf View Supplemental Report.pdf A motion was made by Gibson McElhaney, seconded by Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.2 Subject: National Dispatcher Appreciation Week From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing April 13 - 19, 2015 As Emergency Dispatcher Week In The City Of Oakland 14-0617 Attachments: View Report.pdf There was one speaker on this item. This City Resolution was Adopted. Aye: 5 - Brooks, Campbell Washington, Gallo, Guillén, and Gibson McElhaney Absent: 3 - Kalb, Kaplan, and Reid 4.3 Subject: Recognizing Oakland Unified Students From: Councilmember Campbell Washington Recommendation: Adopt A Resolution Recognizing Oakland Unified School District Students For Their Outstanding Performances And First Place Awards In The 36th Annual Martin Luther King Jr. Oratorical Fest 2015 14-0651 Attachments: View Report.pdf View Supplemental Report.pdf This item was taken out of order before Item 4.1. A motion was made by Campbell Washington, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Absent: 1 - Gibson McElhaney City of Oakland Page 2 Printed on 4/21/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 17, 2015 14-0675 Attachments: View Report.pdf A motion was made by Gallo, seconded by Campbell Washington, that this matter be Received and Filed. The motion carried by the following vote: Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2. - Brooks, and Reid 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: 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 14-0676 Attachments: View Report.pdf 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 14-0677 Attachments: View Report.pdf This City Resolution was Adopted. City of Oakland Page 3 Printed on 4/21/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: Civil Service Exemption For Employee And Labor Relations Analyst, Senior From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Create The Classification Of Employee And Labor Relations Analyst, Senior 14-0419 Attachments: View Report.pdf 13298.pdf This Ordinance was Approved for Final Passage. 7.4 Subject: Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. From: Employee Relations Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance 12187 C.M.S. (The Salary Ordinance) To Increase Salaries For Classifications Represented By The Oakland Police Officers' Association (OPOA) And Oakland Police Management Association (OPMA) In The Amounts Set Forth In The Adopted July 1, 2006 Through June 30, 2015 Memoranda Of Understanding (MOUs) 14-0580 Attachments: View Report.pdf 13299.pdf This Ordinance was Approved for Final Passage. 7.5 Subject: Amending Oakland Municipal Code Chapter 12.12 - Excavation From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code (OMC) Chapter 12.12-Excavation To Enhance Preservation Of City's Street And Sidewalk Assets 14-0417 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13300.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 4/21/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: Car Share Policy, Ordinance, Master Fee Changes & External Funding From: Oakland Public Works Department Recommendation: Adopt An Ordinance That Amends Title 10.44 And Title 10.71 Of The Oakland Municipal Code To Establish New Parking Permits To Eligible Car Sharing Organizations; And Amend Ordinance Number 13184 C.M.S. (The FY 2013-14 Master Fee Schedule, Or ""MFS"") To Establish Fees For The New Permits 14-0502 Attachments: View Report.pdf View Supplemental Report.pdf 13301.pdf This Ordinance was Approved for Final Passage. 7.7 Subject: Resolution In Support Of AB 65 - Body Worn Camera Fund From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of State Assembly Bill (AB) 65 (Alejo) That Would Create A State Fund To Help Local Law Enforcement Agencies Purchase, Implement, And Maintain A Body Worn Camera Program 14-0579 Attachments: View Report.pdf View Supplemental Report.pdf 85470.pdt This City Resolution was Adopted. 7.8 Subject: Support For AB 43: Establish Refundable CA Earned Income Tax Credit From: Councilmembers Gibson McElhaney And Campbell Washington Recommendation: Adopt A Resolution To Support Assembly Bill 43 Which Establishes A Refundable California Earned Income Tax Credit To Act As A Stimulus For Working Low And Middle-Income Families By Reducing Poverty And Rewarding Work 14-0625 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85471.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 4/21/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 7.9 Subject: Resolution Recognizing Don Kinkead From: Councilmember Dan Kalb Recommendation: Adopt Resolution Recognizing Extraordinary Service To His Community By Don Kinkead, Founding Editor Of The Rockridge News And Founding Member Of The Rockridge Community Planning Council 14-0689 Attachments: View Report.pdf 85472.pdf This City Resolution was Adopted. 7.10 Subject: Anti-Graffiti Grant To Adams Point Neighborhood Group From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $1,590 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To Oakland Parks And Recreation Foundation, As Fiscal Sponsor For The Adams Point Neighborhood Group, For Five Mosaic Trash Cans In The Adams Point Neighborhood On MacArthur Boulevard 14-0690 Attachments: View Report.pdf 85473.pdf This City Resolution was Adopted. 7.11 Subject: Anti-Graffiti Grant To OneFam From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To OneFam For A Mural On 1620 7th Street In West Oakland 14-0692 Attachments: View Report.pdf 85474.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 4/21/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.12 Subject: Increase CPS HR Consulting Contract Amount From: Human Resources Management Department Recommendation: Adopt A Resolution Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) Process And Amending The On Call Contract With CPS-HR, Consulting For Full Service Public Sector Human Resource Services To Increase The Contract Amount By $200,000 (Two Hundred Thousand Dollars) To A New Cap Of $400,000 (Four Hundred Thousand Dollars) And For An Additional One Year For A Total Of Three Years Duration For Additional Services [TITLE CHANGE] 14-0665 Attachments: View Report.pdf View Supplemental Report.pdf This item was withdrawn at the request of the City Administrator. This City Resolution was Withdrawn with No New Date. S7.13 Subject: Labor Relations Consultant For 2015 Successor Labor Negotiations From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute A Professional Services Contract Between The City Of Oakland And Renne Sloan Holtzman Sakai LLP, Public Law Group To Provide Labor Relations Consulting And Negotiations Services For The City's 2015 Successor Labor Negotiations In An Amount Not To Exceed One Hundred Fifty Thousand Dollars ($150,000) For A Term Of One Year Beginning March 1, 2015 And Ending February 28, 2016 14-0656 Attachments: View Report.pdf 85475.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney No: 2- - Brooks, and Kaplan City of Oakland Page 7 Printed on 4/21/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.14 Subject: Designation And Authorization To Examine Sales And Use Tax Records From: Revenue Management Bureau Recommendation: Adopt A Resolution Authorizing The City Administrator To Update And Expand The List Of Designated City Officials Who Are Permited To View And Use City Of Oakland Sales And Use Tax Information To (1) Include Assistant City Administrator, Director Of Finance, Revenue And Tax Administrator, Budget Director, Director Of Economic And Workforce Development, City Administrator Analyst, Assistant To The City Administrator, City Attorney, Deputy City Attorney IV, Deputy City Attorney III, Principal Revenue Analyst, Principal Financial Analyst, Tax Auditor III, Tax Auditor II, Accountant II, Tax Enforcement Officer II, Revenue Assistant, Collections Officer, Tax Representative II, And (2) Remove From The Existing List Revenue Collections Supervisor, Revenue Audit Supervisor, And Finance Manager; And (3) Add A Consultant Authority To Examine Sales And Use Tax Records For The City Of Oakland From The Board Of Equalization Pursuant To California Revenue And Taxation Code Section 7056(B) 14-0622 Attachments: View Report.pdf 85476.pdt This City Resolution was Adopted. S7.15 Subject: Agreement For Property Tax, And Sales And Use Tax Consultant Services From: Revenue Management Bureau Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Execute A Professional Services Contract With Hinderliter, de Llams And Associates (HdL) For Sales And Use Tax Consulting Services In An Amount (I) Not To Exceed $10,200 Annually For Sales And Use Tax Economic Analysis, Web Based Data, Auditing Services, And Training; And (II) Additional Compensation Not To Exceed 15% Of Net Revenue Discovered And Recovered For The City As A Result Of Consultant Preformed Audits, (Revenue Recovery Will Be Calculated Based On The Retroactive Recovery Plus Eight Future Quarters, But Not To Exceed A Total Of Eleven Quarters); And Authorizing This Contract For An Initial Three-Year Term With Two Optional Annual Extensions; And 14-0627 Attachments: View Report.pdf 85477.pdf This City Resolution was Adopted. City of Oakland Page 8 Printed on 4/21/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Execute A Professional - Services Contract With Hinderliter, de Llamas And Associates (HdL) Coren & Cone For Property Tax Consulting Services In An Amount (I) Not To Exceed $24,000 Annually For Property Tax Economic Analysis, Web Based Data And Staff Training; And (li). Additional Compensation Not To Exceed 25% Of Net Revenue Discovered And Recovered For The City As A Result Of Property Tax Audits Performed By The Consultant; And Authorizing This Contract For An Initial Three-Year Term With Two Optional Annual Extensions 14-0628 Attachments: 85478.pdf This City Resolution was Adopted. S7.16 Subject: Contract Extension With ACS/Xerox From: Revenue Management Bureau Recommendation: Adopt A Resolution Waiving The Request For Qualifications (""RFQ""), Competitive Selection Advertising And Competitive Bidding Requirements And Authorizing The City Administrator To Execute A Third Amendment To The Agreement With ACS State And Local Solutions Inc. (ACS/Xerox), Extending The Term Of The Agreement For A Period Not To Exceed One-Year, Starting April 2, 2015 And Terminating April 1, 2016 To Provide A Parking Citation Administration And Revenue Reconciliation (""CARR"") System; And Compensate ACS/Xerox Under The Current Terms Of The Existing Contract In An Amount Not To Exceed $900,000 14-0623 Attachments: View Report.pdf 85479 This City Resolution was Adopted. City of Oakland Page 9 Printed on 4/21/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.17 Subject: Contract Award And Spending Authority To IPT LLC ""PayLock"" From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Award A Professional Services Agreement To IPT LLC (""Paylock""), In An Amount Not To Exceed Six Hundred Ninety Thousand Dollars ($690,000) For Three (3) Years ($230,000 Per Year) With Two (2) One-Year Options To Renew, To Provide Vehicle Immobilization/Boot Release Services For The City Of Oakland; And (2) Authorizing Collection And Appropriation Of Transaction Fees Imposed Upon Release Of The Vehicle Immobilizing Boot In Addition To The Motorist's Outstanding Citation In An Annual Amount Not To Exceed Two Hundred Thirty Thousand Dollars ($230,000) For Payment To Paylock Under Such Professional Services Agreement 14-0659 Attachments: View Report.pdf 85480 This City Resolution was Adopted. S7.18 Subject: FY 2015-2016 Landscaping And Lighting Assessment District From: Office Of The City Administrator Recommendation: Adopt A Resolution Initiating The FY 2015-16 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District And Authorizing The City Administrator To Order A Preliminary Engineer's Report Pursuant To The California Streets And Highways Code 14-0618 Attachments: View Report.pdf View Supplemental Report.pdf 85481.pdf This City Resolution was Adopted. City of Oakland Page 10 Printed on 4/21/2015",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.19 Subject: Rehab Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Plans And Specifications For The On-Call Sanitary Sewers Emergency Projects Fiscal Year 2014-2015 (Project No. C455620) And With Contractor's Bid In The Amount Of One Million Two Hundred Eighty-Five Thousand Eight Hundred Twenty-Five Dollars ($1,285,825.00); And 14-0654 Attachments: View Report.pdf 85482 This City Resolution was Adopted. 2) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Plans And Specifications For The Rehabilitation Of Sanitary Sewers In West Grand Avenue Between Wood Street And San Pablo Avenue, And In 20th Street Between Broadway And Harrison Street (Project No. C329142) And With Contractor's Bid In The Amount Of Five Million Nine Hundred Twenty-Seven Thousand Five Hundred Seventy-Seven Dollars ($5,927,577.00) 14-0655 Attachments: 85483.pdf This City Resolution was Adopted. City of Oakland Page 11 Printed on 4/21/2015",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.20 Subject: Golden State Fire Apparatus/Sole Source Maintenance Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or His Designee To: 1) Execute A One-Year Service Agreement For The Period Of May 1, 2015 Through April 30, 2016, With Golden State Fire Apparatus, Inc. In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000.00) For Maintenance, Parts And Repair Of Oakland Fire Department Emergency Response Vehicles; 2) Authorize The Execution Of Two Additional One-Year Agreement Extensions With Golden State Fire Apparatus, Inc. In An Amount Not To Exceed Four Hundred Thousand Dollars ($400,000.00) Per Year, For A Grand Total Contract Amount Of One Million Two Hundred Thousand Dollars ($1,200,000.00), Without Returning To Council; And 3) Waive The Advertising, Competitive Bidding, Request For Proposal/Qualifications (RFP/Q) And The Local And Small Local Business Enterprise (L/SLBE) Program Requirements Associated With The Proposed Service Agreements 14-0664 Attachments: View Report.pdf 85484.pdf This City Resolution was Adopted. S7.21 Subject: Oakland Tourism Business Improvement District 2015 From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Of Intention To Establish The Oakland Tourism Business Improvement District 2015 (OTBID) And Scheduling A Related Public Meeting For April 21, 2015 And A Related Public Hearing For May 19, 2015 And Giving Notice Thereof 14-0621 Attachments: View Report.pdf 85485. pdf This City Resolution was Adopted. City of Oakland Page 12 Printed on 4/21/2015",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.22 Subject: East Bay Corridor Initiative/Resolution Amendment From: Planning & Building Department Recommendation: Adopt A Resolution (1) Acknowledging The City Of Oakland's Participation In The East Bay Corridors Initiative, A Regional, Multi-Jurisdictional Collaboration Of Bay Area Cities, Counties And The Association Of Bay Area Governments Designed To Serve As A Platform For East Bay Jurisdictions To Prioritize And Fund Catalyst Projects That Support Housing, Infrastructure And Community Development Projects, (2) Authorizing The City Administrator To Execute A Memorandum Of Understanding (MOU) Between Oakland And Participants In The East Bay Corridors Initiative To Collaboratively Enhance The Livability, Mobility And Economic Prosperity For Areas Within The Corridors And To Establish The Administrative And Governance Structure For The Initiative, And (3) Amending Council Resolution 83714 C.M.S Which Accepted A State Strategic Growth Grant For International Boulevard Corridor Planning, To Waive Central Service Overhead In The Amount Of Approximately $105,000 Pursuant To State Requirements 14-0668 Attachments: View Report.pdf 85486.pdf This City Resolution was Adopted. S7.23 Subject: Cityspan Contract For Oakland Paratransit From: Human Services Department Recommendation: Adopt A Resolution Waiving The Advertising And Bidding Requirements And The Request For Proposal/Qualifications Process And Authorizing The City Administrator To Execute An Agreement With Cityspan Technologies, Inc. To Provide Licensing And Hosting, Web-Based Client-Level Tracking And Contract Management Database Systems For The Oakland Paratransit For The Elderly And The Disabled (OPED) Program In An Amount Not To Exceed $55,000 For Three Years From April 1, 2015 To March 31, 2018 14-0616 Attachments: View Report.pdf 85487.pdf This City Resolution was Adopted. City of Oakland Page 13 Printed on 4/21/2015",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.24 Subject: Fiscal Year 2014-2015 Port Security Grant Program From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or His Designee To: A) Enter Into An Agreement With The U.S. Department Of Homeland Security For Fiscal Year 2014/2015 Port Security Grant Program (PSGP) Funds In An Amount Up To Five Hundred Seventy-Eight Thousand, Five Hundred And Twenty-Seven Dollars ($578,527); And B) Accept, Appropriate, And Administer Said Funds; And C) Approve The Preliminary Spending Plan; And D) Expend Funds In Accordance With The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of The City Administrator's Purchasing Authority; And E) Authorize The Use Of Existing (Budgeted) Funding In The Amount Of One Hundred Ninety-Two Thousand, Eight Hundred And Forty Two Dollars ($192,842) From General Purpose Fund For Personnel And Other Administrative Resources, To Satisfy The In-Kind Match Requirement; And 2) Waiving The City Of Oakland's Advertising And Bidding Requirements For Items Required To Be Purchased From The Federally Authorized Equipment List (""AEL"") 14-0620 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf This City Resolution was Withdrawn and Rescheduled.to the Meeting of the Oakland City Council to be heard 4/21/2015 S7.25 Subject: Santa Rita Jail Initative From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Sign A Memorandum Of Understanding (MOU) With The Alameda County Sheriff's Office (ACSO) For Up To Two (2) Years, Financed By Fifty Thousand Dollars ($50,000) Of Oakland's Previously Appropriated FFY 2014 U.S. Department Of Justice Byrne Justice Assistance Grant (JAG) Local Program Funds By Resolution No. 84641, For Operating The Santa Rita Jail Intelligence Initiative (SRJII), For The Purpose Of Assisting The Oakland Police Department (OPD) With Investigations And Crime Reduction In Oakland, For The Period Of April 1, 2015 To March 30, 2017 14-0663 Attachments: View Report.pdf View supplemental Report.pdf 85488.pdf This City Resolution was Adopted. City of Oakland Page 14 Printed on 4/21/2015",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S7.26 Subject: Our Kids Youth Mentoring Program Appropriation From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Alameda County District Attorney's Office Gang Diversion Distribution Funds In An Amount Not To Exceed One Hundred Sixty Thousand Dollars ($160,000.00) To Support The Our Kids Youth Mentoring Program, And To Enter Into A Memorandum Of Agreement (MOA) For The Period Of March 1, 2015 To August 31, 2016 With Acts Full Gospel O.K. Program For An Amount Not To Exceed One-Hundred Sixty Thousand Dollars ($160,000) 14-0660 Attachments: View Report.pdf 85489.pdf This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Gallo, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 15 Printed on 4/21/2015",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: 6239 Elderberry Drive Utility Pole Telecommunications Project Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Denying Appeal #A13-233 And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive; Or 13-0700 Attachments: View Report Part 1.pdf View report Part 2 .pdf 85490.pdf Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 8:02 p.m. 18 individuals spoke on this item. Councilmember Campbell Washington made a motion, seconded by Councilmember Brooks, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Reid and Council President Gibson McElhaney and 2 Absent: Kalb, Kaplan A motion was made by Campbell Washington, seconded by Brooks, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Gallo, Guillén, Reid, and Gibson McElhaney Absent: 2 - Kalb, and Kaplan 2) A Resolution Upholding The Appeal Of Manuel Perez And Dr. Christy Hiebert (Appeal #A13-233), Thereby Reversing The Decision Of The City Planning Commission And Denying Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive 14-0231 This City Resolution was Not Adopted. City of Oakland Page 16 Printed on 4/21/2015",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Coliseum Area Specific Plan And EIR From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution, As Recommended By The City Planning Commission, A) Certifying The Environmental Impact Report And Making Related CEQA Findings; And B) Adopting The Coliseum Area Specific Plan And Related General Plan Amendments; And 14-0657 Attachments: View Report - Part A.pdf View Report - Part B.pdf View Report - Part C.pdf View Report - Part D.pdf View Report - Part E.pdf View Supplemental Report.pdf 85491.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:58 p.m. 49 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Council President Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and Council President Gibson McElhaney. The Council adopted the legislation as amneded to include the following: to change area DC-04 to DC-03 to not allow housing and keep DC-03 consistent with overall planning, and also to require EBMUD to do appropriate landscaping and include workforce affordable housing. A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Adopted as Amended. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 17 Printed on 4/21/2015",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council Subject: Coliseum Area Specific Plan And EIR From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To (A) Create The D-CO Coliseum Area District Zones Regulations; (B) Make Conforming, But Non-Substantive Changes To Other Planning Code Sections In The Coliseum Specific Plan, Lake Merritt Station Area Plan And West Oakland Specific Plan Areas; And (C) Adopt Revised Zoning And Height Area Maps 14-0658 Attachments: View Report Part A.pdf View Report Part B.pdf View Report Part C.pdf View Report Part D.pdf View Report Part E.pdf View Supplemental Report.pdt A motion was made by Reid, seconded by Gibson McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Update On The Status Of The Zero Waste Garbage Contract From: Vice Mayor Rebecca Kaplan Recommendation: Receive An Informational Report On The Status Of Zero Waste Implementation 14-0536 Attachments: View Report.pdf View Supplemental Report.pdf The Council requested that staff provide the following in the next report: a breakdown of the money allocated, whether any has been spent, and if so, on what was it spent. A motion was made by Kaplan, seconded by Brooks, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7. - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 18 Printed on 4/21/2015",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council Absent: 1 - Gallo 13 Subject: Execution Of Supplement No. 5 To The Oakland Raiders And OACCA Master Agreement From: Finance Department Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Supplement No. 5 To The Master Agreement And Exhibits To The Master Agreement Between The Oakland Raiders And The Oakland-Alameda County Coliseum Authority 14-0693 Attachments: View Report.pdf View Supplemental Report.pdf 85492.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 14 Subject: Term Lengths For The Safety And Services Oversight Commission From: Office Of The City Administrator Recommendation: Adopt An Ordinance Establishing The Membership Terms And Quorum Requirement For The Public Safety And Services Violence Prevention Oversight Commission 14-0685 Attachments: View Report.pdf View Supplemental Report.pdf Council adopted the ordinance on introduction as amended to include the following amendment: if an appointee takes over a position for a member mid-term, it will not count as a full term for the appointee if the term is more than halfway completed. There were 3 speakers on this item. A motion was made by Kalb, seconded by Reid, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2 - Gallo, and Reid City of Oakland Page 19 Printed on 4/21/2015",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council 15 Subject: Amendment Of The Ground Lease For The Oakland Marriott From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The Interim City Administrator, Without Returning To The City Council, To Negotiate And Execute An Amendment To The Oakland Marriott Hotel City Center Ground Lease Between The City Of Oakland And Either The Current Tenant, The CIM Group, Inc. (Or A Related Entity), Or The Prospective Tenant, AGRE DCP Oakland City Center LLC (Or A Related Entity), Clarifying Or Modifying Various Lease Provisions, Including The Terms Of The Ground Tenant's Option To Purchase 14-0615 Attachments: View Report.pdf The Council also directed staff to not allow the Marriott Hotel City Cetner to be used for gun/weapons displays or conventions. A motion was made by Kaplan, seconded by Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 16 Subject: General Obligation 2015A Refunding Bonds From: Finance Department Recommendation: Adopt An Ordinance Authorizing The Issuance Of Not To Exceed $140,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation Refunding Bonds (Dedicated Unlimited Ad Valorem Property Tax), Series 2015A, And Authorizing Certain Actions Related Thereto 14-0684 Attachments: View Report.pdf View Supplementa Report.pdf A motion was made by Reid, seconded by Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/21/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 20 Printed on 4/21/2015",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council S-17 Subject: Coliseum Arena 2015 Refunding Series A From: Finance Department Recommendation: Adopt A Resolution Regarding The Oakland-Alameda County Coliseum Authority's Issuance Of Lease Revenue Bonds (Oakland Coliseum Arena Project) 2015 Refunding Series A, Approving The Form And Authorizing The Execution And Delivery By The City Of Oakland Of One Or More Letters Of Representations; Approving Such Other Documents And The Taking Of All Necessary Actions By The City In Connection With The Refunding Of The Authority's Outstanding Bonds For The Arena, Including Approving The Form And Distribution Of An Official Statement In Connection Therewith 14-0619 Attachments: View Report.pdf 85493.pdf A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo S-18 Subject: Measure WW Public Art From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Reallocate Grant Funds In An Amount Not To Exceed Two Hundred Four Thousand Sixty-Seven Dollars ($204,067) From The East Bay Regional Park District Local Grant Program Under The Measure WW Park Bond Extension For Public Art At Three Designated Oakland Parks And Open Space Renovation Project Sites At Morcom Rose Garden, DeFremery Park, And Children's Fairyland [TITLE CHANGE] 14-0496 Attachments: View Report.pdf View Supplemental Report.pdf 85494.pdf The Council adopted the resolution as amended to award the recommended funding to Children's Fairyland and allocate all the remaining funds to DeFremery Park. A motion was made by Brooks that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2 - Gallo, and Reid City of Oakland Page 21 Printed on 4/21/2015",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-03-31,"Special Concurrent Meeting of the Meeting Minutes March 31, 2015 Oakland Redevelopment Successor Agency/City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Keith Allen Brooks; Ruth Oden, Ronald J. Lorito and Cynthia Brown Kelly at 11:41 a.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 48 hours 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 22 Printed on 4/21/2015",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-03-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-05,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, May 5, 2015 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 5:15 p.m. 2 ROLL CALL / CITY COUNCIL Excused 1 - Laurence E. Reid Present 7 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 3 Open Forum speakers. 4 Subject: FY 2015-2017 Proposed Policy Budget Presentation From: Office Of The City Administrator Recommendation: Receive A Report Presenting The Fiscal Year 2015-2017 Proposed Policy Budget In Accordance With The Consolidated Fiscal Policy 14-0844 Attachments: View Supplemental Report.pdf View Supplemental Report.pdf part 1 View Supplemental Report part 2 pdf View Report.pdf There were 10 speakers on this item. This Informational Report was Continued.to the Meeting of the Oakland City Council to be heard 6/16/2015 CONTINUATION OF OPEN FORUM City of Oakland Page 1 Printed on 5/19/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-05,"Special Concurrent Meeting of the Meeting Minutes May 5, 2015 Oakland Redevelopment Successor Agency/City Council 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 at 6:40 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 48 hours 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 2 Printed on 5/19/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, May 11, 2015 3:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 3:57 p.m. 2 ROLL CALL / CITY COUNCIL Excused 2 - Desley Brooks, and Laurence E. Reid Present 6 - Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 3 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Juanita Carter and Terry D. Reid. 5 Subject: National Small Business Week From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing Oakland Entrepreneurs In Celebration Of National Small Business Week, May 4-8, 2015 14-0724 Attachments: View Report.pdf View Supplemental Report.pdf 85541 CMS.pdf A motion was made by Gallo, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 1 Printed on 6/3/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"Special Concurrent Meeting of the Meeting Minutes May 11, 2015 Oakland Redevelopment Successor Agency/City Council 6 Subject: Affordable Housing Week May 8-17 From: Councilmembers Gibson McElhaney, Reid, And Kalb Recommendation: Adopt A Resolution Proclaiming May 8-17, 2015 As The 19th Annual East Bay Affordable Housing Week 14-0722 Attachments: View Report.pdf View Supplemental Report.pdf 85542 CMS.pdf A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 7 Subject: Bike To Work Day May 14, 2015 From: Councilmembers Gibson McElhaney, Kaplan, And Kalb Recommendation: Adopt A Resolution Proclaiming May 14, 2015 As Bike To Work Day In The City Of Oakland And Urging Oaklanders To Ride Their Bicycles To Work On This Day And As Frequently As Possible To Promote Greater Health And Environmental Benefits For The City And Its Residents 14-0723 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85543 CMS.pdf A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 2 Printed on 6/3/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"Special Concurrent Meeting of the Meeting Minutes May 11, 2015 Oakland Redevelopment Successor Agency/City Council 8 Subject: National Salvation Army Week From: Council President Gibson McElhaney And Councilmember Guillen Recommendation: Adopt A Resolution Proclaiming May 11-16, 2015 As National Salvation Army Week In Recognition Of 150 Years Of Service To Vulnerable Families In Need 14-0845 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 85544 CMS.pd A motion was made by Guillén, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 9 Subject: Sole Source Contract With Association Of Bay Area Governments From: Office Of The City Administrator Recommendation: Adopt A Resolution Waiving The City's Advertising, Competitive Bid And Request For Proposals/Qualifications (RFP/RFQ) Process And Authorizing The City Administrator Or Designee To A Ward A Contract To The Association Of Bay Area Governments (ABAG) In An Amount Not To Exceed $60,000 For The Services, As Needed, Of ABAG's Resilience Program Coordinator, Danielle Mieler, To Assist With Oakland's Resilience Action Plan Project Deliverables 14-0847 Attachments: View Report.pdf 85545 CMS.pdf A motion was made by Gallo, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 3 Printed on 6/3/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"Special Concurrent Meeting of the Meeting Minutes May 11, 2015 Oakland Redevelopment Successor Agency/City Council 10 Subject: Resolution In Support Of AB 1335: Building Homes & Jobs Act From: Council President Gibson McElhaney And Councilmember Kalb Recommendation: Adopt A Resolution To Support Proposed California State Assembly Bill 1335 (Atkins) Which Would Establish A Permanent, Ongoing Source Of Funding Dedicated To Affordable Housing Development By Imposing A Fee On The Recording Of Real Estate Transaction Documents, Excluding Home Sales 14-0749 Attachments: View Report.pdf View Supplemental Report.pdf 85546 CMS.pdf There was one speaker on this item. A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 11 Subject: Broadway/MacArthur/San Pablo Bond Spending Plan Amendment & Grant From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To (1) Accept Excess Bond Proceeds In The Amount Of $1,357,000 Received From The Oakland Redevelopment Successor Agency (""ORSA"") Under The Bond Expenditure Agreement Entered Into November 8, 2013, By And Between The City Of Oakland (The ""City"") And ORSA; (2) Amend The Broadway/Macarthur/San Pablo Bond Spending Plan To (A) Appropriate And Allocate Such Bond Proceeds To Projects And/Or Programs And (B) Re-Appropriate And Reallocate Excess Bond Proceeds In The Amount Of $100,000 Previously Listed And Committed In The Approved Bond Spending Plan To Other Bond-Eligible Projects And/Or Programs; (3) Enter Into A Grant Agreement With MacArthur Transit Community Partners, LLC (""MTCP""), To Provide A Grant In The Amount Of $541,613.26 To Fund Additional Streetscape Improvements At West Macarthur Boulevard; And (4) Adopt Appropriate CEQA Findings 14-0787 Attachments: View Report.pdf 85547 CMS.pdt A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Abstained: 1 - - Guillén Aye: 5 - Campbell Washington, Gallo, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 4 Printed on 6/3/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"Special Concurrent Meeting of the Meeting Minutes May 11, 2015 Oakland Redevelopment Successor Agency/City Council 12 Subject: Contract With Keyser Marston & Associates From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Waiving The City's Advertising, Competitive Bid And Request For Proposal/Qualifications (RFP/Q) Process And Authorizing A Professional Services Contract With Keyser Marston And Associates, Inc., In An Amount Not To Exceed $250,000 To Provide Economic Consulting Services To The City For The Coliseum City Project, With An Option To Add An Additional $50,000 14-0798 Attachments: View Report.pdf View Supplemental Report.pdf 85548 CMS.pdf A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 13 Subject: Amendment To CDCR/GSW Reentry Employment Program Agreement From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Amend The Agreement Between The City Of Oakland And The California Department Of Corrections And Rehabilitation (CDCR), And Accept And Appropriate Additional Funding In An Amount Up To $435,387 To Provide Golden State Works (GSW) Transitional Employment, Job Placement, And Job Retention Services To Oakland Residents On Parole From July 1, 2014 Through June 30, 2016, And (2) Amend The Grant Agreement With Center For Employment Opportunities To Increase The Funding In An Amount Up To $435,387 To Continue To Provide Transitional Employment, Job Placement, And Job Retention Services 14-0789 Attachments: View Report.pdf 85549 CMS.pdf There was one speaker on this item. A motion was made by Gallo, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 5 Printed on 6/3/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"Special Concurrent Meeting of the Meeting Minutes May 11, 2015 Oakland Redevelopment Successor Agency/City Council 14 Subject: EPAC OIG Audit Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into A Professional Services Contract With Elite Performance Assessment Consultants, LLC To Provide As-Needed Law Enforcement Audit Services For A One Year Period Beginning May 8,2015 And Ending May 7,2016 In An Amount Not To Exceed Fifty Thousand Dollars ($50,000), With Two (2) One-Year Options To Extend The Contract For A Total Amount Not To Exceed One-Hundred And Fifty Thousand Dollars ($150,000) 14-0806 Attachments: View report.pfd 85550 CMS.pdf There were 2 speakers on this item. A motion was made by Kalb, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 15 Subject: Laurel Business Improvement District 2016 From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Of Intention To Form The Laurel Business Improvement District 2016 (""Laurel BID 2016""); Granting Preliminary Approval Of The Laurel Bid 2016 Management Plan 2016; Directing Filing Of The Proposed Laurel Bid 2016 Assessment District Boundary Description; Directing Distribution Of A Ballot To All Affected Property Owners Whereby They Can Vote ""In Favor Of"" Or ""Against"" The Proposed Laurel Bid 2016 And Assessment To Determine Whether A Majority Protest Exists; And Scheduling A Public Hearing For July 7, 2015. 14-0799 Attachments: View Report.pdf 85551 CMS.pdf A motion was made by Campbell Washington, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 2- - Brooks, and Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 6 Printed on 6/3/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"City of Oakland Page 7 Printed on 6/3/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"Special Concurrent Meeting of the Meeting Minutes May 11, 2015 Oakland Redevelopment Successor Agency/City Council 18 Subject: City Of Oakland 2015-2016 Tax And Revenue Anticipation Notes From: Finance Department Recommendation: Adopt An Ordinance Providing For The Borrowing Of Funds For Fiscal Year 2015-2016 In An Amount Not To Exceed One Hundred Seventy Million Dollars ($170,000,000) And The Issuance And Sale Of 2015-2016 Tax And Revenue Anticipation Notes, Series A And Series B (Federally Taxable) Therefor, And Approving Certain Related Matters 14-0791 Attachments: View Report.pdf View Supplemental Report.pdf 13308 CMS.pdf A motion was made by Kaplan, seconded by Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 5/19/2015. The motion carried by the following vote: Excused: 2 - Brooks, and Reid Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 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 Juanita Carter and Terry D. Reid at 5:43 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 48 hours 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 City of Oakland Page 8 Printed on 6/3/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-05-11,"Special Concurrent Meeting of the Meeting Minutes May 11, 2015 Oakland Redevelopment Successor Agency/City Council 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 9 Printed on 6/3/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-05-11.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-01,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, June 1, 2015 10:00 AM 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 10:100 a.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Guillen present at 10:20 a.m. The Roll Call was modified to note Councilmember Gallo absent from 1:22 to 1:29 p.m. Present 7 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney Absent 1 - Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 2 Open Forum speakers. 4 Subject: FY 2015-2017 Proposed Policy Budget Presentation From: Office Of The City Administrator Recommendation: 1) Receive A Report Presenting The Fiscal Year 2015-2017 Proposed Policy Budget In Accordance With The Consolidated Fiscal Policy; And 14-0844 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf A motion was made by Gallo, seconded by Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Reid City of Oakland Page 1 Printed on 6/22/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-01,"Special Concurrent Meeting of the Meeting Minutes June 1, 2015 Oakland Redevelopment Successor Agency/City Council 5 3) Receive Presentations From Department Directors And Community Input On The City's Departmental Budgets; And 14-0986 A motion was made by Kaplan, seconded by Gallo, that this matter be Continued to the * Special Meeting of the Oakland City Council, to be heard 6/8/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid 6 Subject: Appropriations Limit For Fiscal Years 2015-2016 From: Finance Department Recommendation: Adopt A Resolution Establishing As Appropriations Limit For Fiscal Years 2015-2016 Pursuant To Article XIIIB Of The California Constitution 14-0988 Attachments: View Report.pdf A motion was made by Kaplan, seconded by Gallo, that this matter be Referred to the * Special Meeting of the Oakland City Council, to be heard 6/30/2015. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Reid City of Oakland Page 2 Printed on 6/22/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-01,"Special Concurrent Meeting of the Meeting Minutes June 1, 2015 Oakland Redevelopment Successor Agency/City Council 7 Subject: FY 2014-2015 Third Quarter Revenue And Expenditure Report From: Finance Department Recommendation: Receive The Fiscal Year (FY) 2014-2015 Third Quarter Revenue And Expenditure Report 14-0964 Attachments: View Report.pdf View Supplemental Report.pdf Council received this report and directed staff to provide the following information: 1. Explain why the business tax revenue is below projections; 2. Explain why rental property tax revenue is below projections; 3. Provide a report on current fund balances; 4. Provide the authority upon which a department can exceed it's adopted budget without Council authorization and why it continues to occurr in the Police Department; 5. What percentage of revenue is uncollected/outstanding; 6. Provide report regarding starategies and staffing needs that would be needed to enforce taxes appropriately; 7. Provide a four year accruals on internal fund balances / ""clearing house funds"" such as fringe beenfits and workerman's compensation by Thursday, June 4; 8. How the City will pursue enforcement of taxes for business, professionals and rental property taxes; 9. Provide independent data on rental properties to provide more accurate data; and 10. Provide status of Council's direction to setup an online payment stated for taxes. A motion was made by Gallo, seconded by Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Reid 8 Subject: Recommendations To PATH Funding For 2015-2016 From: Human Services Department Recommendation: Receive An Informational Report On The City's Permanent Access To Housing (PATH) Plan Including Key Programs And Outcomes, And Including Staff Recommendations Regarding Strategic Investments To Address Chronically Homeless Singles That Are Unsheltered, Living On The Street Or Other Locations Not Meant For Human Habitation 14-0793 Attachments: View Report.pdf This Informational Report was Received and Filed. City of Oakland Page 3 Printed on 6/22/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-01,"Special Concurrent Meeting of the Meeting Minutes June 1, 2015 Oakland Redevelopment Successor Agency/City Council Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid 9 Subject: Creating The Department Of Race And Equity From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled, ""City Agencies, Departments And Offices"", Which Established The Organizational Structure Of The City Under The City Administrator's Jurisdiction In Accordance With The Requirements Of The City Charter Section 600, To Create The Department Of Race And Equity By December 2015, That Will Report Directly To The City Administrator; Establishing Definitions And Implementation Steps Related To A Citywide Strategy Of A Fair And Just City; And Receive An Informational Report Identifying The Timeline And All Steps Necessary To Implement The Department By December 2015 [TITLE CHANGE] 14-0457 Attachments: View Finance Committee Report.pdf View Life Enrichment Committee Report.pdt View Finance Supplemental Report.pdf View Life Enrichment Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf There were 22 speakers on this item. A motion was made by Brooks, seconded by Gibson McElhaney, that this matter be Referred to the Meeting of the Oakland City Council, to be heard 6/16/2015. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 2 - Gallo, and Reid 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 at 1:54 p.m. City of Oakland Page 4 Printed on 6/22/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-01,"Special Concurrent Meeting of the Meeting Minutes June 1, 2015 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 48 hours 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 5 Printed on 6/22/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-01.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-08,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, June 8, 2015 4:00 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 4:10 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Reid absent at 7:50 p.m. The Roll Call was modified to note Councilmember Brooks absent at 8:15 p.m. The Roll Call was modified to note Councilmember Campbell Washington absent at 8:15 p.m. The Roll Call was modified to note Councilmember Guillen absent at 8:30 p.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 16 Open Forum speakers. 4 Suject: Budget Advisory Committee (BAC) Report From: Office Of The City Administrator Recommendation: Receive A Report From The Budget Advisory Committee (BAC) Providing Feedback On The Mayor's Fiscal Year (FY) 2015-17 Proposed Policy Budget In Accordance With The City's Consolidated Fiscal Policy 14-1060 Attachments: View Report.pdf A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Kalb City of Oakland Page 1 Printed on 7/10/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-08,"Special Concurrent Meeting of the Meeting Minutes June 8, 2015 Oakland Redevelopment Successor Agency/City Council 5 Subject: FY 2015-2017 Proposed Policy Budget Presentation From: Office Of The City Administrator Recommendation: 1) Receive A Report Presenting The Fiscal Year 2015-2017 Proposed Policy Budget In Accordance With The Consolidated Fiscal Policy; And 14-0844 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf FOR THE RECORD IT WAS NOTED THERE WAS A LACK OF A QUORUM AT 8:30 P.M. AND NO ACTION COULD BE TAKEN ON THE REMAINER OF THE ITEMS ON THE AGENDA. 2) Receive An Informational Report Summarizing The Community Budget Forum Process And Outcome In Accordance With The City's Consolidated Fiscal Policy; And 14-1061 Attachments: View Report.pdf 3) Receive Presentations From Department Directors And Community Input On The City's Departmental Budgets; And 14-0986 4) Council Discussion On The 2015-2017 City Of Oakland Budget 14-0949 Attachments: View report Part A. pdf Attach-A Budget.pdf Attach-B Budget.pdf Attach-C Budget.pdf Attach-D Budget.pdf 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 at 9:05 p.m. City of Oakland Page 2 Printed on 7/10/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-08,"Special Concurrent Meeting of the Meeting Minutes June 8, 2015 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 48 hours 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 3 Printed on 7/10/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, June 22, 2015 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 5:45 P.M. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Campbell Washington absent at 11:20 p.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 34 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Jose Duenas. Councilmembers Gallo, Guillen, Kaplan and McElhaney requested association with this adjournment. Councilmember Gallo took a point of personal privilege and requested that the meeting be adjourned in memory of Antonio Gonzalez. Councilmember Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of the nine killed in Charleston, SC: Rev. Clementa Pinckney, Rev. Sharonda Singleton, Dr. Daniel L. Simmons, Rev. DePayne Middleton-Doctor, Ethel Lee Lance, Cynthia Hurd, Myra Thompson, Tywanza Sanders and Susie Jackson. Councilmember Kaplan took a point of personal privilege and requested that the meeting be adjourned in memory of the voting rights activists on the 51st anniversary of their murder: James Chaney, Andrew Goodman and Michael Schwerner. 5 THIS NUMBER NOT USED City of Oakland Page 1 Printed on 7/10/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 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 Items, Reconsiderations, Pull Items Held In Committee: 7 CONSENT CALENDAR (CC) ITEMS There was one speaker on the Consent Calendar. Approval of the Consent Agenda A motion was made by Reid, seconded by Gallo, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 7.1 Subject: Fruitvale Transit Village Phase Il From: Economic Workforce And Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement, A Sixty-Six (66) Year Ground Lease And Related Documents (Collectively ""LDDA"") Between The City Of Oakland And The Spanish Speaking Unity Council Of Alameda County, Inc. And L & M Development Partners, Inc. For Development Of Mixed-Income Housing Located On APN 033-2177-021 At 35th Avenue And East 12th Street; On The June 22, 2015 Special City Council Agenda 14-0959 Attachments: View Report.pdf 13313 CMS.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 2 Printed on 7/10/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 Oakland Redevelopment Successor Agency/City Council 7.2 Subject: Municipal Code Amendments For Zero Waste Implementation From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Oakland Municipal Code Chapter 8.28 (""Solid Waste Collection And Disposal And Recycling""), To Implement The Zero Waste System Design And Zero Waste Collection Services Franchise Contracts, By: 1) Establishing A Nuisance Abatement Process To Address Failures To Ensure Proper Handling Of Solid Waste; 2) Restricting Collection Of Commercial Organic Materials To Authorized Collectors; 3) Changing Definitions And Other Provisions To Allow For Regulation Of Commercial Recyclers And Non-Exclusive Franchise Haulers Of Construction And Demolition Debris, And 4) Conforming The New Zero Waste System To The Zero Waste Collection Services Franchises Awarded By City Council, Services To Begin July 1, 2015; And 14-0961 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13314 CMS.pdt This Ordinance was Approved for Final Passage. 2) An Ordinance Amending Oakland Municipal Code Chapter 15.34 (""Construction And Demolition Debris Waste Reduction And Recycling Requirements"") To Establish A Non-Exclusive Franchise Agreement System For The Hauling Of Such Debris To Become Effective July 1, 2015; And Authorizing The City Administrator To Execute Such Non-Exclusive Franchise Agreements; On The June 22, 2015 Special City Council Agenda 14-0962 Attachments: View Supplemental Report.pdf 13315 CMS.pdf This Ordinance was Approved for Final Passage. City of Oakland Page 3 Printed on 7/10/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: FY 2015-16 Measure Q Tax Adjustment From: Office Of The City Administrator Recommendation: Adopt An Ordinance Authorizing A Fiscal Year 2015-16 Increase To A Special Tax Imposed For Library Services, In Accordance With The Consumer Price Index, And Pursuant To The Library Services Retention And Enhancement Act Of 2004 (Measure Q); On The June 22, 2015 Special City Council Agenda 14-0970 Attachments: View Report.pdf 13316 CMS.pdf This Ordinance was Approved for Final Passage. 7.4 Subject: FY 2015-16 Measure M Tax Adjustment From: Office Of The City Administrator Recommendation: Adopt An Ordinance Authorizing A Fiscal Year 2015-16 Increase To A Special Tax Imposed For Emergency Medical Services, In Accordance With The Consumer Price Index, And Pursuant To The Emergency Medical Services Retention Act Of 1997 (Measure M); On The June 22, 2015 Special City Council Agenda 14-0971 Attachments: View Report.pdf 13317 CMS.pdf This Ordinance was Approved for Final Passage. 7.5 Subject: FY 2015-16 Measure N Tax Adjustment From: Office Of The City Administrator Recommendation: Adopt An Ordinance Authorizing A Fiscal Year 2015-16 Increase To A Special Tax Imposed For Paramedic Emergency Services, In Accordance With The Consumer Price Index, And Pursuant To The 1997 Paramedic Services Act (Measure N); On The June 22, 2015 Special City Council Agenda 14-0973 Attachments: View Report.pdf 13318 CMS.pdf This Ordinance was Approved for Final Passage. 8 ORAL REPORT ON FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Campbell Washington, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of no final decisions made during Closed Session. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 4 Printed on 7/10/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 Oakland Redevelopment Successor Agency/City Council 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS There are no Public Hearings this evening 10 Subject: Adoption Of The FY 2015-2017 Biennial Budget From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The Fiscal Year (""FY"") 2015-2017 Biennial Budget And Appropriating Certain Funds To Provide For The Expenditures Proposed By Said Budget 14-0925 Attachments: View Report.pdf View Supplemental Report.pdf 85672 CMS.pdt The Council received and filed the second errata to the budget and Continued the resolution to adopt the budget to the June 30, 2015 Special City Council meeting. There were 68 speakers. A motion was made by Kaplan, seconded by Kalb, that this matter be Continued. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 11 Subject: FY 2015-2017 Proposed Policy Budget Presentation From: Office Of The City Administrator Recommendation: 1) Receive A Report Presenting The Fiscal Year 2015-2017 Proposed Policy Budget In Accordance With The Consolidated Fiscal Policy; And 14-0844 Attachments: View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdt There were 72 speakers. A motion was made by Kaplan that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 5 Printed on 7/10/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 Oakland Redevelopment Successor Agency/City Council Subject: Council President's Budget Presentation From: Councilmember Gibson McElhaney Recommendation: Receive The Council President's Budget Presentation And Amendments Provided By Additional Councilmembers 14-1099 Attachments: View Report.pdf View Supplemental Report.pdf Gallo Supplemental Report.pdf Brooks Supplemental Report.pdf Guillen Supplemental report.pdf Noel part 2 Supplemental.pdf Kaplan Supplemental Report.pdf Council President Supplemental Report.pdf Kalb Supplemental Report.pdf Response To Council Questions Supplemental Report.pdf Council President Supplemental Report.pdf Assessment Of Councilmember Budgets.pdf Council President Validations in Color.pdf This Informational Report was Received and Filed. City of Oakland Page 6 Printed on 7/10/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 Oakland Redevelopment Successor Agency/City Council 12 Subject: Creating The Department Of Race And Equity From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled, ""City Agencies, Departments And Offices"", Which Established The Organizational Structure Of The City Under The City Administrator's Jurisdiction In Accordance With The Requirements Of The City Charter Section 600, To Create The Department Of Race And Equity By December 2015, That Will Report Directly To The City Administrator; Establishing Definitions And Implementation Steps Related To A Citywide Strategy Of A Fair And Just City [TITLE CHANGE] 14-0457 Attachments: View Finance Committee Report.pdf View Life Enrichment Committee Report.pdf View Finance Supplemental Report.pdf View Life Enrichment Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13319 CMS.pdf There were 30 speakers on this item. A motion was made by Brooks, seconded by Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 6/30/2015. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 7 Printed on 7/10/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 Oakland Redevelopment Successor Agency/City Council 13 Subject: Amending Ordinance 13238 FY 2014-2015 Master Fee Schedule From: Revenue Management Bureau Recommendation: Adopt An Ordinance Amending Ordinance 13238 C.M.S. (The FY 2014-15 Master Fee Schedule, Or ""MSF""), To Establish, Modify And Delete Fees And Penalties Assessed By All Offices, Departments, Bureaus, And Agencies Of The City Of Oakland 14-0923 Attachments: View Report Part A.pdf View Report Part B.pdf View Report Part C.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13320 CMS.pdf The Council approved as amended to include the revisions recommended by the Finance Committee that have been incorporated into the revised Master Fee Schedule and the following amendments: 1. Modify the Residential Parking Permit fees to be $82 for new permits and $59 for annual permit renewal; and 2. Do not delete the following fees: I.) City Administrator, page B2: Special Activities: (A) APPLICATION FILING FEE FOR A SPECIAL ACTIVITY PERMIT AS REQUIRED BY OAKLAND MUNICIPAL CODE: (22) Owner's Permit To Operate a Motor Vehicle: (a) Escort Service; (b) Limousine. The Council also directed staff to bring a future report to the Finance & Management Committee regarding recommendations for options and analysis on how to better collect delinquent fees under $300. A motion was made by Kalb, seconded by Kaplan, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 6/30/2015. The motion carried by the following vote: Aye: 6 - Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 2- - Brooks, and Campbell Washington City of Oakland Page 8 Printed on 7/10/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 Oakland Redevelopment Successor Agency/City Council 14 Subject: Appropriations Limit For Fiscal Years 2015-2016 From: Finance Department Recommendation: Adopt A Resolution Establishing As Appropriations Limit For Fiscal Years 2015-2016 Pursuant To Article XIIIB Of The California Constitution 14-0988 Attachments: View Report.pdf 85671 CMS.pdf There was one speaker on this item. This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 6/30/2015 Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 Jose Duenas, Rev. Clementa Pinckney, Rev. Sharonda Singleton, Dr. Daniel L. Simmons, Rev. DePayne Middleton-Doctor, Ethel Lee Lance, Cynthia Hurd, Myra Thompson, Tywanza Sanders, Susie Jackson, James Chaney, Andrew Goodman and Michael Schwerner at 11:35 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 48 hours 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 9 Printed on 7/10/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-22,"Special Concurrent Meeting of the Meeting Minutes June 22, 2015 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 10 Printed on 7/10/2015",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-22.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, June 30, 2015 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 5:37 P.M. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Vice Mayor Kaplan present at 5:40 p.m. The Roll Call was modified to note Councilmember Brooks absent from 7:10 to 9:10 p.m. Present 8- - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 42 Open forum speakers. Councilmember Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Gene Raphael, Thelma Lawrence, Cookie Steve Harris and Carlee Zetar. 4 Subject: Honoring Deborah Ale Flint From: Councilmembers Reid And McElhaney Recommendation: Adopt A Resolution Honoring Ms. Deborah Ale Flint For Her Dedicated Service As The Director Of Aviation For The Oakland International Airport And Her Continued Success As Executive Director Of Los Angeles World Airports 14-1083 Attachments: View Report.pdf 85694 CMS.pdf This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 7/21/2015 as a Consent Item. City of Oakland Page 1 Printed on 8/12/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 Oakland Redevelopment Successor Agency/City Council 5 Subject: Creating The Department Of Race And Equity From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled, ""City Agencies, Departments And Offices"", Which Established The Organizational Structure Of The City Under The City Administrator's Jurisdiction In Accordance With The Requirements Of The City Charter Section 600, To Create The Department Of Race And Equity By December 2015, That Will Report Directly To The City Administrator; Establishing Definitions And Implementation Steps Related To A Citywide Strategy Of A Fair And Just City [TITLE CHANGE] 14-0457 Attachments: View Finance Committee Report.pdf View Life Enrichment Committee Report.pdf View Finance Supplemental Report.pdf View Life Enrichment Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13319 CMS.pdf There were 14 speakers on this item. A motion was made by Brooks, seconded by Reid, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8- - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 2 Printed on 8/12/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 Oakland Redevelopment Successor Agency/City Council 6 Subject: Amending Ordinance 13238 FY 2014-2015 Master Fee Schedule From: Revenue Management Bureau Recommendation: Adopt An Ordinance Amending Ordinance 13238 C.M.S. (The FY 2014-15 Master Fee Schedule, Or ""MSF""), To Establish, Modify And Delete Fees And Penalties Assessed By All Offices, Departments, Bureaus, And Agencies Of The City Of Oakland 14-0923 Attachments: View Report Part A.pdf View Report Part B.pdf View Report Part C.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 13320 CMS.pdf There were 2 speakers on this item. Council also directed staff to bring back directly to Council for review and possible amendment the fees in the following section: Planning & Zoning (pg. P-116): A) APPLICATIONS UNDER THE OAKLAND ZONING REGULATIONS: 12) Appeals. A motion was made by Kalb, seconded by Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 3 Printed on 8/12/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 Oakland Redevelopment Successor Agency/City Council 7 Subject: Council President's Budget Presentation From: Councilmember Gibson McElhaney Recommendation: Receive The Council President's Budget Presentation And Amendments Provided By Additional Councilmembers 14-1099 Attachments: View Report.pdf View Supplemental Report.pdf Gallo Supplemental Report.pdf Brooks Supplemental Report.pdf Guillen Supplemental report.pdf Noel part 2 Supplemental.pdf Kaplan Supplemental Report.pdf Council President Supplemental Report.pdf Kalb Supplemental Report.pdf Response To Council Questions Supplemental Report.pdf Council President Supplemental Report.pdf Assessment Of Councilmember Budgets.pdf Council President Validations in Color.pdf There were 103 speakers on this item. A motion was made by Reid, seconded by Campbell Washington, that this matter be Received and Filed. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 Gallo 8 Subject: Appropriations Limit For Fiscal Years 2015-2016 From: Finance Department Recommendation: Adopt A Resolution Establishing As Appropriations Limit For Fiscal Years 2015-2016 Pursuant To Article XIIIB Of The California Constitution 14-0988 Attachments: View Report.pdf 85671 CMS.pdf A motion was made by Kaplan, seconded by Reid, that this matter be Adopted. The motion carried by the following vote: Abstained: 1 - - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 4 Printed on 8/12/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 Oakland Redevelopment Successor Agency/City Council 9 Subject: Adoption Of The FY 2015-2017 Biennial Budget From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The Fiscal Year (""FY"") 2015-2017 Biennial Budget And Appropriating Certain Funds To Provide For The Expenditures Proposed By Said Budget 14-0925 Attachments: View Report.pdf View Supplemental Report.pdt 85672 CMS.pdf Councilmember Kalb moved, seconded by Vice Mayor Kaplan, to suspend from the budget the Mayor's proposal to reorganize the Revenue Department and bring the item to the Finance & Management Committee and Council for approval. The motion passed with a vote of 7 Ayes, 1 No - Campbell Washington. Vice Mayor Kaplan, seconded by Councilmember Brooks, to relocate KTOP/Public Access to under the City Clerk. The motion passed with a vote of 6 Ayes, 1 Abstain - Kalb, 1 No - Campbell Washington. Vice Mayor Kaplan, seconded by President Pro Tempore Reid, to adopt the Council President's 2015-2017 Policy Directives as amended as follows: 1. Tracking Budget Implementation: Require a quarterly budget implementation tracking report with a line-item matrix to come to the Finance & Management Committee. This report should commence in September 2015 and end only when agreed upon by the Committee or when all items have been implemented. 2. Code Enforcement: This department is critical to the health and safety of our tenants, the quality of life in our neighborhoods, and the safety of all residents. This entity of the Department of Building and Planning was provided 4 FTE's in the 2013-2015 budget, however, performance levels and revenues from fines have decreased over the last two years. According to Budget Questions #5 - Question #14, fines and penalties collected by Code Enforcement have decreased significantly, though blight is worsening. It is unclear how many Notices of Violation have been sent, if inspections are scheduled for follow up after issues are reported, and whether fines are collected or issues are ever abated. City Administration will assist the Code Enforcement Office to develop administrative systems to streamline reporting, noticing, re-inspection, and fine collection. Such systems will send a clear message to property owners, who are responsible to keep their properties safe and blight-free. An informational report on these changes should be provided during the Quarterly Report of the Code Enforcement Office to the Public Works Committee.* (*Beginning October 2015, Code Enforcement will provide quarterly reports to the Community and Economic Development Committee, as approved by the Rules Committee in June 2015.) The Code Enforcement Department altered their responses to question #14 (In the Budget Responses #5), stating that there had been inaccuracies in their accounting. They provided this chart to show corrected revenues. While this news is positive, it is critical that the City Administrator ensure that Code Enforcement has streamlined systems to deter blight. 3. City-Wide ""Paper Form Free"" Policy: In 2016, the City Council seeks City of Oakland Page 5 Printed on 8/12/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 Oakland Redevelopment Successor Agency/City Council an updated management plan from the City Administrator on her plan to maximize efficiency, reduce redundancies, and enhance customer service in every City agency. The Council believes that the inefficiencies can be reduced through the elimination of paper forms for simple transactions that our businesses and residents must make with the City of Oakland. Internally, the City relies on paper forms for many processes, including payroll. The City Administration will bring an informational report to the Finance Committee by March 2016 with proposed changes and will work with Council offices to promote new and improved City services to their constituents. 4. Master Fee Schedule noticing: Master Fee Schedule must be noticed at least one month prior to consideration at committee, AND be presented to Council for adoption in March of each year when there are proposed changes. (This gives the Council more time to consider fees prior to budget adoption.) 5. Addressing Gaps in Revenue Collection: City Councilmembers have expressed concerns at many meetings about the lack of collections, particularly in Business License Tax and Rental Property Tax, and the lack of tracking systems to monitor this revenue. The City Administration will evaluate these concerns in their Quarterly Revenue and Expenditure Reports at the Finance and Management Committee, including but not limited to specific, department level information on revenue tracking systems, revenue projections and actuals by department, etc. 6. City-Wide Delinquent Revenue Collections: a. 8A. Require all departments and bureaus that do not have a Council-approved delinquent revenue collections program shall refer all delinquent revenues to Revenue Management Bureau after 120 days. Effective as soon as possible. b. 8B. The Administration shall provide an informational report to Council about prompt implementation of this centralized delinquent revenue tracking and collection program, beginning October 2015. c. Add language regarding the Controller's role in collections. 7. Fine/fee waiver policies: All departments, divisions, bureaus, etc. in the City of Oakland who have fine or fee waiver policies must post such policies online as a permanent City practice. All City waivers, reductions, refunds, or reversal of issued fines/fees must be documented in writing in records maintained by the appropriate Department, which shall issue a report about them semiannually to the City Administrator. Effective as soon as possible. 9. Transparency & Accountability recommendations of Budget Advisory Committee: City Administration must follow up on Transparency & Accountability recommendations from Budget Advisory Committee and report back to Council during FY 15-16 on plans for implementation or reasons why a particular recommendation should not be implemented. 10. Implement Text-To-911: Text capabilities provide residents an additional way by which to report emergencies. The Oakland Police Department will bring a report to Public Safety Committee in October 2015 with: a. A thorough description of text features, needed staff training, and analysis of how it changes responsibilities for dispatch personnel b. Potential options for implementation with costs C. An implementation plan with timeline for such potential options 11. Process Improvement for Small Grants: City Administration will work with Cultural Arts Department, the City Attorney's Office, Risk Management, and Contract Compliance to determine new methods for processing Cultural Arts and other small grant programs, such as reducing demands unnecessary for such grants and re-creating grant management processes that are online and paperless in order to maximize efficiency. The City Administration will provide an City of Oakland Page 6 Printed on 8/12/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 Oakland Redevelopment Successor Agency/City Council informational report on the changes by January 2016. 12. Tree services, maintenance, and plantings: In September 2015. Staff will report to the Public Works Committee about the City of Oakland's Cal Fire Grant Application, including background information about existing and needed tree services, proposed use of grant funds, and status of grant application. (Grant applicants are expected to be Notified in July 2015). The City of Oakland should apply for grants which provide funding for tree planting and tree maintenance. 13. Protecting Permitted Cannabis Facilities: Impose a ban on the use of City resources from being used to raid or assist in raids of permitted cannabis facilities. When the Federal government raided Oakland-permitted dispensaries, including Oaksterdam facilities, OPD was asked (at the last minute) to provide numerous additional police officers to help with the raid and the related logistics. This diverted crucial law enforcement resources away from vital safety needs. This should not be allowed to happen again. 14. Regulation and Taxation of Medical Cannabis Production, as approved by voters in 2010: Implement the system for taxing and regulating medical cannabis production, included in mid-cycle adjustment. This implements a tax which has already been authorized by Oakland voters (Measure V of 2010), and is already on the books, (which is 5% of gross receipts). It requires an implementation system and management by the City Administrator's office. The goal is to create that system during the first year, and incorporate the revenue in the second year of the budget. 15. Increasing Retention and Enhancing Recruitment for the Oakland Police Department: The City Administrator will send an informational memo in September 2015 on the formation of the Ad-Hoc Committee on Police Recruitment (as approved in April 2015). 16. Expand and improve business license tax collection effectiveness, including from those not currently paying. Pursue options for expanding collections from new technology industries such as transportation network companies, and the creation of an option to collect from those who do not declare a business category by authorizing collection at a the top rate for ""undeclared"" businesses, report back to Council by January 2016 on these efforts. 17. The Administration shall conduct a review of the tax payment status of all residential properties which have changed hands since 2007 and which do not have a homeowner exemption filed with the county. Any property which in prior years claimed no income due to renovations to be re-inquired. Property owners shall be informed of the various tax obligations and payment methods and requirements, and create follow-up system to ensure tax payments are not being improperly avoided. This will allow for a more robust and accurate collection of tax revenue to fill public service needs such as public safety, libraries, senior centers, etc. 18. Launch the previously Council-authorized online business tax payment system, and take action to insure that all aspects of revenue data tracking systems are functioning properly. (See Supplemental with Q&A regarding revenue for details on current problems with revenue computer system). Making revenue collection more customer friendly will enhance the City's ability to capture much needed revenue and provide a faster and less cumbersome process for residents. Report back to Council by October 2015 on progress on this issue. The motion passed with a vote of 7 Ayes, 1 Abstain - Brooks. A motion was made by Reid, seconded by Campbell Washington, that the City of Oakland Page 7 Printed on 8/12/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 Oakland Redevelopment Successor Agency/City Council Mayor's proposed budget, as amended by the Council President's proposed budget which was further amended by adding the words ""code enforcement"" to Line #16, be Adopted as Amended. The motion carried by the following vote: Abstained: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney No: 1 - Gallo 10. ORAL REPORT OF FINAL DECISIONS MADE IN CLOSED SESSION. A motion was made by Reid, seconded by Kalb, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 2 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney Absent: 2 - Brooks, and Kaplan 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 Gene Raphael, Thelma Lawrence, Cookie Steve Harris and Carlee Zetar at 10:39 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 48 hours 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 8 Printed on 8/12/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-06-30,"Special Concurrent Meeting of the Meeting Minutes June 30, 2015 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 9 Printed on 8/12/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-06-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-20,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, July 20, 2015 1:00 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 1:08 p.m. 2 ROLL CALL / CITY COUNCIL Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 5 Open forum speakers. SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): 4 Subject: Waste Management Contract Negotiations From: Oakland Public Works Depatrment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Negotiate An Agreement With Waste Management Of Alameda County (WMAC) That Includes The Following Provisions: 1) Effective August 1, 2015, WMAC Will Charge Rates For Commercial Organics Collection That Are Not More Than 90 Percent Of The Maximum Service Rates For Commercial Mixed Materials Collection: 2) In September 2015, Staff Will Return To City Council With An Ordinance For Consideration That Would Adjust The Maximum Collection, Effective July 1, 2016, to Allow WMAC To Recoup Losses That Result From Lowering The Commercial Organics Collection Rates In The Preceding 11 Month; And 3) Beginning July 1, 2016, WMAC Will Provide Up To $100,000 Annually For A Residential Rate Discount Program For Low-Income Seniors; And 14-1217 Attachments: View Report.pdf This City Resolution was No Action Taken. City of Oakland Page 1 Printed on 9/10/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-20.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-20,"Special Concurrent Meeting of the Meeting Minutes July 20, 2015 Oakland Redevelopment Successor Agency/City Council 2) An Ordinance Adding Rates For Additional Single Family Organics Cart Collection, Garbage Compactor Bin Collection, Commercial Cart Push Service, Roll-Off Organics Tipping Services, Roll-Off Ancillary Services, Lock And Key Services, And Commercial Cart And Bin Collection Six And Seven Times Per Week, By Amending Ordinance No. 13258 C.M.S., Which Amended Ordinance No. 13253 C.M.S. To Among Other Things, Grant A Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County And Approve Maximum Service Rates For Mixed Materials And Organics Collection, Residential Recycling And Disposal Services 14-1218 There were 12 speakers on this item. This Ordinance was No Action Taken. 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 at 3:28 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 48 hours 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 2 Printed on 9/10/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-20.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"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 Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, July 30, 2015 1:00 PM City Council Chamber, 3rd Floor Vice Mayor Kaplan will participate in this meeting via teleconference from the following location: JW Marriott Washington DC, 1331 Pennsylvania Avenue NW, Washington DC, 20004-1710, Room: Longworth Meeting Room 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 1:59 p.m. 2 ROLL CALL / CITY COUNCIL Roll Call was modified to note Councilmmber Gallo absent at 3:20 p.m. Excused 1 - - Desley Brooks Present 7 - Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 5 speakers spoke during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements) 4.1 Subject: Appreciation For The Donation To SF Foundation From: Office Of The Mayor Recommendation: Adopt A Resolution Extending Sincere Appreciation For The Anonymous $34 Million Donation To The SF Foundation To Support Oakland Based Organizations That Provide Essential Educational, Affordable Housing, Job Training And Child Healthcare Services To Oakland Families 14-1212 Adopted Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 1 Printed on 6/15/2016",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council 4.2 Subject: Honoring Steven Huss From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Honoring Steven Huss, Cultural Arts Manager, For His Outstanding Service To The City Of Oakland And Commitment To Promoting Art And Culture To Oaklanders Throughout His 11 Years Of Service 14-1226 Adopted Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.3 Subject: Recognizing Donna Hom From: President Pro Tempore Larry Reid Recommendation: Adopt A Resolution Honoring Interim Assistant City Administrator Donna Hom For 25 Years Of Exemplary Service To The City Of Oakland 14-1213 Adopted Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.4 Subject: Honoring Margaretta Lin From: Councilmembers McElhaney And Reid Recommendation: Adopt A Resolution Honoring Margaretta Lin For Her Dedication To The City Of Oakland, Her Commitment To Community Development, And Her Leadership To Address The Foreclosure Crisis By Developing Policies And Programs To Prevent Displacement And Promote Housing Equity 14-1234 Adopted Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 5 THIS NUMBER INTENTIONALLY NOT USED 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: Approval of the Consent Agenda Approved City of Oakland Page 2 Printed on 6/15/2016",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 7.1 Subject: Anti-Graffiti Grant For Mural Project At 3204 International Blvd From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $38,000 From Councilmember Noel Gallo's Graffiti Abatement Mural And Green Wall Funds To Eastside Arts Alliance, For A Mural Project At 3204 International Boulevard In Oakland 14-1214 Adopted 7.2 Subject: Police And Fire Retirement Board From: Office Of The Mayor Recommendation: Adopt A Resolution Approving The Mayor's Designation Of The Assistant City Administrator Of The City Of Oakland To Serve In The Mayor's Place And Stead As A Member Of The Police And Fire Retirement Board, Effective August 1, 2015 14-1216 Adopted 7.3 Subject: Gateway Industrial District (Army Base) Community Facilities District From: Office Of The City Administrator Recommendation: Adopt An Ordinance Levying Special Taxes Within Community Facilities District No. 2015-1 (Gateway Industrial District) 14-1193 Approved for Final Passage 7.4 Subject: Amendment to OMC Chapter 2.29 - City Organization From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland Municipal Code Entitled ""City Agencies, Departments And Offices"" To: Create The Public Ethics Commission Department; Create The Department Of Transportation; Transfer The Ball Fields Maintenance Unit To Public Works; Transfer The Neighborhood Services Division To The Police Department; Eliminate References To Bureau Divisions In The Fire, Public Works And Planning And Building Departments; And Add The KTOP Operations Division To The Office Of The City Clerk 14-1137 Approved for Final Passage City of Oakland Page 3 Printed on 6/15/2016",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Agency/City Council 7.5 Subject: Settlement Agreement - Becerra V. New Empire Investment, City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Laura Becerra V. New Empire Investment, LLC, City Of Oakland, Alameda County Superior Court Case No. RG14-740036, In The Amount Of Twenty Thousand Dollars And No Cents ($20,000.00) As A Result Of A Trip And Fall Incident On Or About January 22, 2014 (Oakland Public Works - Dangerous Condition) 14-1229 Adopted 7.6 Subject: Settlement Agreement - Melvin Odom V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Melvin Odom V. City Of Oakland, Alameda County Superior Court Case No. RG14-747933, In The Amount Of Fifteen Thousand Five Hundred Dollars And No Cents ($15,500.00) As A Result Of A Bicycle Accident On March 25, 2014 (Oakland Public Works - Dangerous Condition) 14-1230 Adopted 7.7 Subject: Settlement Agreement - Claim Of Mesfin Tekie From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Mesfin Tekie, In The Amount Of Forty-Nine Thousand Dollars And No Cents ($49,000.00) Which Resulted In Property Damage Due To A Failed Sewer Main On April 2, 2015 (Oakland Public Works - Sewer) 14-1231 Adopted 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS Approve as Submitted Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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: ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: City of Oakland Page 4 Printed on 6/15/2016",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Support For SB 350: Clean Energy & Pollution Reduction Act From: Councilmembers Kalb, Guillén And Gibson McElhaney Recommendation: Adopt A Resolution In Support Of Senate Bill (SB) 350, The Clean Energy And Pollution Reduction Act Of 2015, Introduced By Senators Kevin De Leon And Mark Leno, Which Will Increase The California's Renewable Portfolio Standard (RPS) To 50% By The Year 2030, Strive For A 50% Reduction In Petroleum Use, And Increase Energy Efficiency In Buildings By 50% By The Year 2030 14-1227 Adopted Excused: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo 12 Subject: Grant Agreements With Various Non-Profits From: Oakland Parks & Recreation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With East Bay Zoological Society In The Amount Of $364,429 Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1233 There were 3 speakers on this item. Adopted Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 2) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Chabot Space And Science Center In The Amount Of $273,105, Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1235 Adopted Excused: 1 - - Brooks City of Oakland Page 5 Printed on 6/15/2016",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 3) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Friends Of Peralta Hacienda Historical Park In The Amount Of $45,900 Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1236 Adopted Excused: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo 4) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Oakland Asian Cultural Center In The Amount Of $51,000 Each Year For Fiscal Year 2015-2016 And For Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1237 Adopted Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 5) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Oakland Children's Fairyland Inc. In The Amount Of $136,500 Each Year For Fiscal Year 2015-2016 And Fiscal Year 2016-2017 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1239 Adopted Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Gallo City of Oakland Page 6 Printed on 6/15/2016",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 Oakland Redevelopment Successor Agency/City Council 6) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Oakland Parks And Recreation Foundation In The Amount Of $50,000, For Fiscal Year 2015-2016 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1238 Adopted Excused: 1 - Brooks Aye: 6- - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 7) A Resolution Authorizing The City Administrator To Release Funds (As Approved In The 2015-2017 Adopted Budget) And Execute A Grant Agreement With Camps In Common In The Amount Of $40,000, For Fiscal Year 2015-2016 To Support Community Programs And Services Benefiting Residents Of Oakland; And 14-1240 Adopted Excused: 1 - Brooks Aye: 6 - Campbell Washington, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Gallo 13 Subject: Council Meeting Protocols And Procedures From: Council President Gibson McElhaney Recommendation: Discussion Of, And Possible Recommendations Regarding, Council And Committee Meeting Protocols, The Council Rules Of Procedure, Brown Act And The Sunshine Act Regarding Meeting Rules In Article II 14-1188 No Action Taken 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 at 4:12 p.m. City of Oakland Page 7 Printed on 6/15/2016",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-07-30,"Special Concurrent Meeting of the Meeting Minutes - FINAL July 30, 2015 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 48 hours 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 8 Printed on 6/15/2016",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-07-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, September 8, 2015 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:35 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Gallo present at 5:52 p.m. The Roll Call was modified to note Councilmember Gallo absent at 9:00 p.m. Excused 1 - - Laurence E. Reid Present 7 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 14 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Ernestine Jackson Williams. Councilmember Campbell Washington took a point of personal privilege and requested that the meeting be adjourned in memory of Peter Van Kleef. Council President Gibson McElhaney requested association with this adjournment. Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Al Payton. City of Oakland Page 1 Printed on 10/6/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Honoring PG&E From: Office Of The Mayor Recommendation: Adopt A Resolution Honoring And Thanking PG&E For Their Contribution To Light Up Oakland During The NBA Finals 14-1210 Attachments: View Report.pdf 85753 CMS.pdf A motion was made by Brooks, seconded by Guillén, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.2 Subject: Supporting The Development Of Worker Cooperatives From: Councilmembers Campbell Washington And Gibson McElhaney Recommendation: Adopt A Resolution Supporting The Development Of Worker Cooperatives In Oakland 14-1232 Attachments: View Report.pdf 85754 CMS.pdf A motion was made by Campbell Washington, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 4.3 Subject: Honoring Osborn Solitei From: President Pro Tempore Reid Recommendation: Adopt A Resolution Honoring Former Acting Finance Director / Controller Osborn Solitei For 10 Years Of Exemplary Service To The City Of Oakland 15-0009 Attachments: View Report.pdf 85755 CMS.pdf A motion was made by Gallo, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney City of Oakland Page 2 Printed on 10/6/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S 4.4 Subject: Honoring City Of Oakland Youth Poet Laureates From: Councilmember Lynette Gibson McElhaney Recommendation: Honoring City Of Oakland Youth Poet Laureates Sophie Elkin (2014) And Tova Ricardo (2015) 15-0047 Attachments: View Reprt.pdf 85756 CMS.pdf A motion was made by Gibson McElhaney, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Excused: 1 Reid Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney COUNCIL PRESIDENT GIBSON MCELHANEY RELINQUISHED THE CHAIR AT 6:58 P.M. AND VICE MAYOR KAPLAN PRESIDED AS CHAIRPERSON. 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JULY 20, 2015, JULY 21, 2015 And JULY 30, 2015. 15-0013 Attachments: JULY 20.PDF JULY 21.PDF JULY 30.PDF A motion was made by Kalb, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, and Kaplan Absent: 1 - - Gibson McElhaney 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): COUNCIL PRESIDENT GIBSON MCELHANEY WAS NOTED PRESENT AT 7:13 P.M. AND RESUMED PRESIDING AS CHAIRPERSON. City of Oakland Page 3 Printed on 10/6/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7. CONSENT CALENDAR (CC) ITEMS: There were 12 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 Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 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 15-0010 Attachments: View Report.pdf 85757 CMS.pdt This City Resolution was Approve with the following amendments. 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 15-0011 Attachments: View Report.pdf 85758 CMS.pdf This City Resolution was Adopted. City of Oakland Page 4 Printed on 10/6/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.3 Subject: Amending The Department Of Race & Equity Ordinance To Conform To Council Intent From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Ordinance No. 13319 C.M.S., Which Amended Oakland Municipal Code Chapter 2.29, City Agencies, Departments And Offices, To Add The Department Of Race And Equity, Section 2.29.160 To The Municipal Code, To Revise Oakland Municipal Code Section 2.29.160.2, Definitions, And Delete Oakland Municipal Code Section 2.29.160.4 14-1187 Attachments: View Report.pdf 13326 CMS.pdf This Ordinance was Approved for Final Passage. 7.4 Subject: Peralta Hacienda Historical Park Phase 4 - Museum Grant From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds Up To Two Hundred Fifty Thousand Dollars ($250,000) From The California Cultural And Historic Endowment (CCHE) - Museum Grant Program For The Peralta Hacienda Historic Park Phase 4 - Historic Core Project (Project) 14-1173 Attachments: View Report.pdf 85759 CMS.pdf This City Resolution was Adopted. 7.5 Subject: 440 59th Street Major Encroachment Permit From: Planning And Building Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To James Brickley And Tia Hunnicutt To Allow An Existing Building To Encroach Less Than Six Inches (6"") Into The Public Right-Of-Way Along The Building's Frontage On Howell Street At 440 59th Street 14-1175 Attachments: View Report.pdf 85760 CMS.pdf This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/6/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: Property Assessed Clean Energy (PACE) Provider Authorizations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Of Oakland Joining The Western Riverside Council Of Governments (WRCOG) As An Associate Member, (2) WRCOG To Administer The Hero Pace Program In The City, And (3) The City Administrator To Execute Necessary Agreements To Support The Launch Of The Hero Pace Program; And 14-1176 Attachments: View Report.pdt 85761 CMS.pdf This City Resolution was Adopted. 2) A Resolution Authorizing The City Of Oakland Joining The Figtree Pace Program For Alameda County, Authorizing The California Enterprise Development Authority (CEDA) To Administer The Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Figtree Pace Program; And 14-1177 Attachments: 85762 CMS.pdf This City Resolution was Adopted. 3) A Resolution Authorizing The City Of Oakland Joining The California Home Finance (CHF) Authority As An Associate Member, Authorizing CHF To Administer The Ygrene Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Ygrene Pace Program; And 14-1178 Attachments: 85763 CMS.pdf This City Resolution was Adopted. 4) A Resolution Authorizing The City Of Oakland Joining The Ygrene Pace Program, Authorizing The California Home Finance (CHF) Authority To Administer The Ygrene Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Ygrene Pace Program; And 14-1179 Attachments: 85764 CMS.pdf This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/6/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 5) A Resolution Authorizing The City Of Oakland Joining The Open PACE Program, Authorizing Alliancenrg, Through The California Statewide Communities Development Authority (CSCDA), To Administer The Open Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Open PACE Program 14-1180 Attachments: 85765 CMS.pdf This City Resolution was Adopted. 7.7 Subject: Grant To Develop Building Code Changes For Vehicle Charging Stations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Apply For, Accept And Appropriate A California Energy Commission (CEC) Alternative And Renewable Fuel Vehicle And Technology Program (ARFVTP) Grant Award Of One Hundred Seventy Thousand Three Hundred Twenty-Four Dollars ($170,324.00) From The State Of California Other Fund (2159) To Prepare Building Code Amendments Which Will Increase The Number Of Plug-In Electric Vehicle (PEV) Charging Stations In Oakland, The City And County Of San Francisco, And The Town Of Tiburon; And 14-1170 Attachments: View Report.pdf 85766 CMS.pdf This City Resolution was Adopted. 2) A Resolution Waiving The Request For Proposals/Qualifications (""RFP/Q"") Requirement And Authorizing The City Administrator, Or Her Designee, To Execute A Professional Services Contract With Energy Solutions, In An Amount Of One Hundred Fifty-Two Thousand Six-Hundred Nineteen Dollars ($152,619.00) For A Term Of Twenty Six (26) Months, To Assist Oakland, The City And County Of San Francisco, And The Town Of Tiburon To Prepare Building Code Amendments Which Will Increase The Number Of Plug-In Electric Vehicle (PEV) Charging Systems Within These Jurisdictions 14-1171 Attachments: 85767 CMS.pdf This City Resolution was Adopted. City of Oakland Page 7 Printed on 10/6/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.8 Subject: Office Of Traffic Safety STEP Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept And Appropriate Grant Funds In The Amount Of Two Hundred Ninety Thousand Dollars ($290,000) From The State Of California, Office Of Traffic Safety (OTS), For The FY 2015-16 Selective Traffic Enforcement Program (Step) To Be Administered By The Oakland Police Department (OPD); 2) Authorize The General Purpose Fund To Contribute Eleven Thousand Eight Hundred Twelve Dollars ($11,812) To Cover The CSO Charges; And 3) To Accept And Appropriate The FY 2016-17 OTS Step Grant Award In Advance In An Amount Not To Exceed Three Hundred Forty-Eight Thousand Dollars ($348,000) And Authorize The General Purpose Fund To Cover The Associated CSO Charges 14-1172 Attachments: View Report.pdf 85768 CMS.pdt This City Resolution was Adopted. 7.9 Subject: Adding Chapter 9.08.270 To Chapter 9 Of The Oakland Municipal Code From: Members Of The Public:100 Black Men Recommendation: Adopt An Ordinance Adding Chapter 9.08.270 To Chapter 9 Of The Oakland Municipal Code Establishing The Right To Photograph, Video And/Or Audio Record Police And/Or Peace Officer(s) 14-1219 Attachments: View Report.pdf 13327 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 9/22/2015 7.10 Subject: ""Do Shoot"" Campaign From: 100 Black Men Of The Bay Area Recommendation: Receive A Report And Recommendations Encouraging The Public To Initiate A ""Do Shoot"" Campaign Urging Anyone Who Sees Someone Being Pulled Over By The Police Or Being Arrested To Shoot Video Of The Incident With Their Cell Phone Camera As A Means Of Self Defense 14-0830 The Council adopted the campaign as amended to change the title to ""100 Cameras"" Campaign. This Report and Recommendation was Approve with the following amendments. City of Oakland Page 8 Printed on 10/6/2015",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.11 Subject: Civil Service Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Christopher Johnson To The Civil Service Board 15-0014 Attachments: View Report.pdf 85769 CMS.pdf This City Resolution was Adopted. 7.12 Subject: Commission On Persons With Disabilities Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Thomas Gregory, Caleb Van Docto, Danelle P. Roundtree, Miquette A. Thompson, Aaron B. Zisser, Brian D. Harrington, And The Reappointment Of Fatimah Simmons, Elise Bernstein To The Commission On Persons With Disabilities 15-0015 Attachments: View Report.pdf 85770 CMS.pdf This City Resolution was Adopted. 7.13 Subject: Parks And Recreation Advisory Commission - Appointment From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Marsha C. Peterson, Faith Du Bois, Mandolin Kadera-Redmond, Paul Rosenbloom, Toshia Marshall And The Appointment Of Chryl N.E. Corbin And Cyril Manning To The Parks And Recreation Advisory Commission 15-0016 Attachments: View Report.pdt 85771 CMS.pdf This City Resolution was Adopted. City of Oakland Page 9 Printed on 10/6/2015",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.14 Subject: Library Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Rebekah Randle And Traci M.S. Griffin As Members Of The Library Advisory Commission 15-0017 Attachments: View Report.pdf 85772 2CMS.pdf This City Resolution was Adopted. 7.15 Subject: FY 2014-2015 State Homeland Security Grant Program From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Accept Fiscal Year 2014-2015 Grant Funds In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000) From The Statewide Homeland Security Grant Program (SHSGP); 2) Appropriate And Administer Said Funds; 3) Approve The Fiscal Year 2014-2015 SHSGP Spending Plan; And 4) Expend Said Funds In Accordance With The Preliminary Spending Plan 14-1174 Attachments: View Report.pdf 85773 CMS.pdf This City Resolution was Adopted. S7.16 Subject: 90th Anniversary of Memorial Tabernacle Church From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Celebrating The 90th Anniversary Of The Memorial Tabernacle Church 15-0046 Attachments: View Report.pdf 85774 CMS.pdf This City Resolution was Adopted. City of Oakland Page 10 Printed on 10/6/2015",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S7.17 Subject: Commission On Aging Appointments From: Office of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Joyce Batiste, Johnnie Mae Wiley And D.Blake Spears As Members Of The Commission On Aging 15-0055 Attachments: View Report.pdf 85775 CMS.pdt This City Resolution was Adopted. S7.18 Subject: Landmarks Preservation Advisory Board Appointments From: Office of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Christopher Andrews And Frank Flores As Members Of The Landmarks Preservation Advisory Board 15-0056 Attachments: View Report.pdf 85776 CMS.pdf This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Gallo, seconded by Kalb, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 5 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Excused: 1 - Reid Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney 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 11 Printed on 10/6/2015",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S 9.2 Subject: T5/6 DDA Public Hearing From: Economic Workforce Development Department Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) An Ordinance Authorizing: (1) The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland, And Strada T5 LLC (Or A Related Entity Or Affiliate) For Sale Of The City Center T-5/6 Parcels Located On The Block Bounded By Broadway, 11th Street, 12th Street And Clay Street For No Less Than $6.45 Million And Development As A Residential Mixed-Use Project And A Hotel Mixed-Use Project, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Exhibit A; And (2) Set-Aside Of No More Than $500,000 From Land Sales Proceeds For Remediation Of Property; Or Alternatively 15-0048 Attachments: View Report.pdf Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:55 p.m. 6 individuals spoke on this item. Councilmember Gibson Mcelhaney made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by 7Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan and Council President Gibson McElhaney, 1 Excused: Reid. This Ordinance was No Action Taken. City of Oakland Page 12 Printed on 10/6/2015",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council Subject: T5/6 DDA Public Hearing From: Economic Workforce Development Department Recommendation: Adopt An Ordinance Authorizing: (1) The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland, And Strada T5 Llc (Or A Related Entity Or Affiliate) For Sale Of The City Center T-5/6 Parcels Located On The Block Bounded By Broadway, 11th Street, 12th Street And Clay Street For No Less Than $6.45 Million And Development As A Residential Mixed-Use Project And A Hotel Mixed-Use Project, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Exhibit A; And (2) Set-Aside Of No More Than $1,000,000 From Land Sales Proceeds For Remediation Of Property 15-0049 Attachments: View Report.pdf View Supplemental Report.pdf The Council adopted the Alternative Ordinance with the following revision to the attached Term Sheet: The final sentence of Item 4 shall be revised to read: ""In the event that Developer has not demonstrated Financial Feasibility of the hotel, or secured City approval of an alternative project proposal, within 27 months of the Effective Date, the City may terminate the DDA with respect to Phase 2."" A motion was made by Gibson McElhaney, seconded by Kalb, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 9/22/2015. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney No: 1 - - Brooks City of Oakland Page 13 Printed on 10/6/2015",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Wood Street Development Area 1 Appeal From: Planning And Building Department Recommendation: Adopt A Resolution Denying The Appeal Filed By The Law Offices Of Wallace Doolittle, Representing California Waste Solutions (CWS), Of The Planning Commission's May 20, 2015 Approval Of A Preliminary/Final Development Plan, Design Review, And Vesting Tentative Parcel Map For A One-Lot Subdivision To Construct 47 New Townhouse-Style Residential Condominiums Located At A Vacant 2.11-Acre Site (Parcel 2, A Portion Of Development Area 1 Of The Wood Street Zoning District) Bounded By The Pacific Cannery Lofts/Iron horse Apartments To The East, 14th Street To The North, 11th Street To The South And Front Age Road To The West (Zoning Case No. PLN15047-PUDF01-A01; VTPM10346) 15-0012 Attachments: View Report.pdf 85777 CMS.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:32 p.m. 3 individuals spoke on this item. Vice Mayor Kaplan made a motion, seconded by Council President Gibson McElhaney, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Council President Gibson McElhaney; 1 Absent - Gallo, and 1 Excused - Reid. The Resolution was adopted with the following amendments to be added to the conditions of approval: 1) The units located closest to CWS be built and occupied last; 2) Require 20 foot set-back between lots; 3) Install sound barriers and landscaping between the lots; and 4) Install triple pane windows for south-facing units. A motion was made by Kaplan that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 1 Reid Aye: 6 - - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 14 Printed on 10/6/2015",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council S12 Subject: Resolution In Support Of SB 168 - Drones And Emergency Situations From: Council Member Dan Kalb Recommendation: Adopt A Resolution In Support Of State Senate Bill (Sb) 168 (Gaines And Jackson) That Would Make It Unlawful To Interfere With Firefighting With An Unmanned Aircraft And Would Limit Exposure To Liability For Emergency Responders (And Their Agencies) That Damage Unmanned Aircraft That Interfere With Ambulances, Firefighting, Or Search & Rescue Operations 15-0045 Attachments: View Report.pdf 35778 CMS.pdf A motion was made by Kalb, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Gallo S13 Subject: California Partnership Agreement Extension for Ceasefire From: Oakland Police Department Recommendation: Adopt A Resolution Extending The Contract With The California Partnership For Safe Communities (CPSC) For Technical Assistance Support To Implement The Ceasefire Strategy For Fiscal Years 2015-2016, 2016-2017, And 2017-2018, As Part Of The Public Safety And Services Violence Prevention Act Of 2014 (Measure Z), In An Amount Not To Exceed $125,000.00 Per Year, For A Total Contract Amount Not To Exceed $775,000.00, And Waiving The Advertising And Request For Proposal (RFP) Requirements For This Contract 15-0052 Attachments: View Report.pdf 85779 CMS.pdf There was 1 speaker on this item. This City Resolution was Adopted. Excused: 1 Reid Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Gallo CONTINUATION OF OPEN FORUM City of Oakland Page 15 Printed on 10/6/2015",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-08,"Special Concurrent Meeting of the Meeting Minutes September 8, 2015 Oakland Redevelopment Successor Agency/City Council 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 Ernestine Jackson Williams, Peter Van Kleef and Al Peyton at 9:34 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 48 hours 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 16 Printed on 10/6/2015",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-21,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, September 21, 2015 4:00 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 4:03 P.M. 2 ROLL CALL / CITY COUNCIL Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 15 Open Forum Speakers. City of Oakland Page 1 Printed on 10/9/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-21,"Special Concurrent Meeting of the Meeting Minutes September 21, 2015 Oakland Redevelopment Successor Agency/City Council 4 Subject: Public Hearing On Coal or Petroleum Coke in Oakland From: Councilmembers Kalb, Kaplan & Reid Recommendation: Conduct A Public Hearing To Receive Information, Testimony And Other Evidence, Oral Or In Writing, Regarding The Types Of Coal Products That Are Transported, The Public Health And/Or Safety Impacts, And Other Impacts, Of The Transportation Transloading, Handling And/Or Export Of Those Products In/Through The City Of Oakland, Adequacy Of Existing Regulations, And The City's Ability To Regulate The Transportation And Handling Of Such Poducts, In Part, As A Follow-Up To Resolution No. 85054 CMS (Resolution Opposing The Transportation Of Hazardous Fossil Fuel Materials, Including Crude Oil, Coal, And Petroleum Coke, Through The City Of Oakland; Adopted On June 17, 2014 [TITLE CHANGE] 14-1215 Attachments: View Report.pdf View Supplemental Report.pdf Councilmember Kalb made a motion, seconded by Vice mayor Kaplan, to: 1) Keep the public hearing open; 2) Direct the City Administrator to: a) Request additional relevant information from commenters, including possible responses to specific questions and that such additional information be submitted to the City no later than Monday, October 5th (2 weeks from tonight); b) Evaluate the evidence submitted through October 5th; c) After reviewing the evidence, present options to the City Council for consideration relating to addressing public health and/or safety at the former Oakland Army Base,"" and sorrounding areas at a future Council meeting to be held as soon as feasible/practical, but no later than December 8, 2015. Such options shall be consistent with Development Agreement section 3.4.2 and shall include, without limitation: i. An Ordinance prohibiting coal; ii. A temporary Emergency Ordinance or Interim Controls strictly and comprehensively regulating coal; iii. A temporary moratorium prohibiting coal; iv. Other binding measures to protect health and/or safety through contract and/or enforceable regulation; d) Provide a status report on the issue at the October 20th City Council meeting. The motion passed with a vote of 8 Ayes. There were 676 speakers on this item. This Informational Report was Received and Filed. City of Oakland Page 2 Printed on 10/9/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-21,"Special Concurrent Meeting of the Meeting Minutes September 21, 2015 Oakland Redevelopment Successor Agency/City Council S 5 Subject: EBRCSA From: Department Of Information And Technology Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into Letter Agreements With The Alameda County Fire Chiefs' Association, The Alameda County City Managers' Association And The Alameda County Mayors' Conference, Under Which Each Association Will Dedicate One Of Their Voting Seats On The Board Of The East Bay Regional Communications System Authority, Joint Power Authority (""EBRCSA"") To The City Of Oakland 15-0025 Attachments: View Report.pdf 85780 CMS A motion was made that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid 6 CONSENT CALENDAR (CC) ITEMS: There was one speaker on this item Approval of the Consent Agenda A motion was made by Guillén, seconded by Kalb, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney S 6.1 Subject: MOU Between The City And Local 1245 From: Office Of The City Administrator Recommendation: Adopt The following Pieces of Legislation: 1) Resolution Approving The Memorandum Of Understanding Between The City Of Oakland And The International Brotherhood Of Electrical Workers, Local 1245, Representing Employees In Representation Units le1 And Tv1, Covering The Period From Of July 1, 2015 Through June 30,2017; And 15-0061 Attachments: View Report.pdf 85781 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 10/9/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-21,"Special Concurrent Meeting of the Meeting Minutes September 21, 2015 Oakland Redevelopment Successor Agency/City Council Subject: Salary Ordinance Amendment Per IBEW Local 1245 MOU From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The International Brotherhood Of Electrical Workers Local 1245; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 1°/O Effective October 1, 2016; And Increase Of 3% Effective April 1, 2017 15-0125 Attachments: View Report.pdf View Supplemental Report.pdf 13329 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council S 6.2 Subject: MOU Between The City & Local 1021 From: Office Of The City Administrator Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union, Local 1021, Representing Employees In Representation Units Sb1, Sc1, Sd1 And SLL, Covering The Period From Of July 1, 2015 Through June 30, 2017;And 15-0060 Attachments: View Report.pdf 85782 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 10/9/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-21,"Special Concurrent Meeting of the Meeting Minutes September 21, 2015 Oakland Redevelopment Successor Agency/City Council Subject: Salary Ordinance Amendment Per SEIU Local 1021 From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union Local 1021; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 1% Effective October 1, 2016; And Increase Of 3% Effective April 1, 2017 15-0126 Attachments: View Report.pdf View Supplemental Report.pdf 13330 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 10/6/2015 S 6.3 Subject: Settlement Agreement - State Farm Ins. Co. V. Jean Quan From: Office Of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of State Farm Mutual Automobile Ins. Co. V. Jean Quan, City Of Oakland, Alameda County Superior Court Case No. RG15762054, City Attorney's File No. X04132, In The Amount Of Ten Thousand Five Hundred Dollars ($10,500.00) (Subrogation Claim) 15-0066 Attachments: View Report.pdf 85783 CMS This City Resolution was Adopted. S 6.4 Subject: Settlement Agreement - Lakisha Renee Lovely V. Jean Quan From: Office Of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Lakisha Renee Lovely V. Jean Quan, City Of Oakland, Alameda County Superior Court Case No. RG14746187, City Attorney's File No. 30171, In The Amount Of Fifteen Thousand Dollars ($15,000.00) (Motor Vehicle Accident); On The September 21, 2015 Special City Council Agenda As A Consent Item 15-0067 Attachments: View Report.pdf 85784 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 10/9/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-21,"Special Concurrent Meeting of the Meeting Minutes September 21, 2015 Oakland Redevelopment Successor Agency/City Council S 6.5 Subject: Settlement Agreement - Kenneth Windsor V. City Of Oakland From: Office Of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Kenneth Windsor V. City Of Oakland, Alameda County Superior Court Case No. RG14-733628, In The Amount Of Eighty Thousand Dollars And No Cents ($80,000.00) As A Result Of A Bicycle Accident On Or About September 7, 2013 (Public Works Department - Dangerous Condition); 15-0068 Attachments: View Report.pdf 85785 CMS This City Resolution was Adopted. S 6.6 Subject: Settlement Agreement - Claim Of Ezio Maiolini From: Office Of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Ezio Maiolini, In The Amount Of Eight Thousand Seven Hundred Seventy-Five Dollars And Seventy Cents ($8,775.70) (Public Works-Failed Sewer Main) 15-0070 Attachments: View Report.pdf 85786 CMS This City Resolution was Adopted. S 6.7 Subject: Settlement Agreement - Claim Of Shirley Zhang From: Office Of the City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Shirley Zhang, In The Amount Of Seven Thousand Five Hundred Dollars And 00/100 Cents ($7,500.00) (Oakland Police Department-Automobile Collision) 15-0071 Attachments: view Report.pdf 85787 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 10/9/2015",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-21,"Special Concurrent Meeting of the Meeting Minutes September 21, 2015 Oakland Redevelopment Successor Agency/City Council S 6.8 Subject: Chabot Space And Science Center JPA Appointment - Quan From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Appointing Jean Quan To The Chabot Space And Science Center Joint Powers Authority Board Of Directors 15-0069 Attachments: View Report.pdf 85788 CMS This City Resolution was Adopted. 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 at 10:38 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 48 hours 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 7 Printed on 10/9/2015",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-21.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-29,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, September 29, 2015 6:00 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 6:01 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Kalb present at 6:03 p.m. The Roll Call was modified to note Councilmember Gallo present at 6:05 p.m. The Roll Call was modified to note Council President Gibson McElhaney absent from 8:00 to 8:10 p.m. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Rena Lofton. Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Allen Gibson. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Charlene Jobe and Antonio Ramos. Councilmembers Campbell Washington, Guillen, Kalb and Gibson McElhaney requested association Antonio Ramos' adjournment. Excused 1 - Rebecca Kaplan Present 7 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 6 Open Forum speakers. City of Oakland Page 1 Printed on 10/22/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-29,"Special Concurrent Meeting of the Meeting Minutes September 29, 2015 Oakland Redevelopment Successor Agency/City Council 4 Subject: Amending Ordinance Re Max Service Rates For Waste Management From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13258 C.M.S., Which Amended Ordinance No. 13253 C.M.S. To Among Other Things, Grant A Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County And Approve Maximum Services Rates For Mixed Materials And Organics Collection, Residential Recycling And Disposal Services, To : 1) Set Maximum Commercial Organics Rates To Be 30 Percent Below Maximum Commercial Mixed Materials Rates For Equivalent Service Frequency And Container Size Effective October 1, 2015, And Setting Maximum Commercial Organics Rates To Be 25 Percent Below Maximum Commercial Mixed Materials Rate For Equivalent Service Frequency And Container Size Effective July 1, 2016; And 2) Add Rates For Additional Single Family Organics Cart Collection, Garbage Compactor Bin Collection, Commercial Cart Push Service, Roll-Off Organics Tipping Services, Roll-Off Ancillary Services, Lock And Key Services, Special Events Bin Services, And Commercial Organics Cart And Bin Collection Six And Seven Times Per Week 15-0139 Attachments: View Report.pdf View Supplemental Report.pdf 13331 CMS There were 20 speakers on this item. A motion was made by Campbell Washington, seconded by Gibson McElhaney, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 10/6/2015. The motion carried by the following vote: Excused: 1 - Kaplan Aye: 5 - Campbell Washington, Guillén, Kalb, Reid, and Gibson McElhaney No: 2 - Brooks, and Gallo 5 Subject: Amending Ordinance Awarding Residential Recycling Contract With CWS From: Oakland Public Works Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13274 C.M.S. To Approve Residential Recycling Services Contract With California Waste Solutions, Inc., Section 7.08.4 Special Unit Count Review And Adjustment, To Implement A Methodology To Adjust The Monthly Cost Per Household For Recycling Services 15-0136 Attachments: View Report.pdf A motion was made by Guillén, seconded by Kalb, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 10/6/2015. The motion failed by the following vote: City of Oakland Page 2 Printed on 10/22/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-29,"Special Concurrent Meeting of the Meeting Minutes September 29, 2015 Oakland Redevelopment Successor Agency/City Council Excused: 1 - Kaplan Abstained: 1 - Brooks Aye: 4- - Guillén, Kalb, Reid, and Gibson McElhaney No: 2- - Campbell Washington, and Gallo 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 Rena Lofton, Allen Gibson, Charlene Jobe and Antonio Ramos at 8:14 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 48 hours 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 3 Printed on 10/22/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-29.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-30,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Wednesday, September 30, 2015 6:00 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 6:01 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Vice Mayor Kaplan present at 6:06 p.m. The Roll Call was modified to note Councilmember Gallo present at 6:11 p.m. Present 8 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 15 Open Forum speakers. 4 CONSENT CALENDAR (CC) Approval of the Consent Agenda A motion was made by Reid, seconded by Kalb, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.1 Subject: Adding Chapter 9.08.270 To Chapter 9 Of The Oakland Municipal Code From: Members Of The Public: 100 Black Men Recommendation: Adopt An Ordinance Adding Chapter 9.08.270 To Chapter 9 Of The Oakland Municipal Code Establishing The Right To Photograph, Video And/Or Audio Record Police And/Or Peace Officer(s) 14-1219 Attachments: View Report.pdf 13327 CMS A motion was made by Reid, seconded by Kalb, that this matter be Approved for Final Passage. The motion carried by the following vote: City of Oakland Page 1 Printed on 10/22/2015",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-30,"Special Concurrent Meeting of the Meeting Minutes September 30, 2015 Oakland Redevelopment Successor Agency/City Council Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.2 Subject: Recognized Obligation Payment Schedule 15-16B From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving The Submission Of A Recognized Obligation Payment Schedule And Successor Agency Administrative Budget For January Through June 2016 To The Oakland Oversight Board, The County And The State 15-0032 Attachments: View Report.pdf 2015-006 ORSA This City Resolution was Adopted. 4.3 Subject: Travel Authorization For Councilmembers Guillén And Kalb From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Re-Appointing Councilmember Dan Kalb As Voting Delegate And Appointing Councilmember Abel Guillen As Alternate Voting Delegate To Represent The City Of Oakland At The League Of California Cities' 2015 General Assembly Scheduled To Be Held In San Jose, October 2, 2015 15-0121 Attachments: View Report.pdf 85789 CMS This City Resolution was Adopted. 4.4 Subject: Alameda County Unified Mass Notification System From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Agreement (MOA) With The County Of Alameda For The City Of Oakland To Participate In Alameda County's Unified Mass Notification System (MNS) For The Period Beginning September 30, 2015 Through May 31, 2020, Or Until Such Time As Bay Area Urban Areas Security Initiative (BAUASI) Funding For The MNS Project Is Reduced Or Discontinued 15-0037 Attachments: View Report.pdf 85790 CMS This City Resolution was Adopted. City of Oakland Page 2 Printed on 10/22/2015",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-30,"Special Concurrent Meeting of the Meeting Minutes September 30, 2015 Oakland Redevelopment Successor Agency/City Council 5 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): Subject: Amending The City's FY 2014-2016 Biennial Budget From: Vice Mayor Kaplan And Councilmember Brooks Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2015-2017 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 85672 C.M.S. On June 30, 2015 15-0117 Attachments: View Report View Supplemental Report This Resolution was Scheduled to the Meeting of the Oakland City Council to be heard 10/20/2015 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 7 A Special Hearing To Discuss The State Of Housing In The City Of Oakland With Data, Analysis, And Proposed Solutions For Consideration 15-0151 Attachments: View Report.pdf View Supplemental Report 1 View Supplemental Report 2 View Supplemental Report 3 View Supplemental Report 4 View Supplemental Report 5 View Supplemental Report 6 View Supplemental Report 7 View Supplemental Report 8 There were 80 speakers on this item. City of Oakland Page 3 Printed on 10/22/2015",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-30,"Special Concurrent Meeting of the Meeting Minutes September 30, 2015 Oakland Redevelopment Successor Agency/City Council Subject: Housing Equity Roadmap From: Housing And Community Development Department Recommendation: (A) Receive This Report On The Oakland Housing Equity Roadmap, A Comprehensive Action Plan To Address Oakland's Displacement, Affordable Housing Production, And Housing Habitability Challenges; And (B) Approve The Housing Action Plan And Policy Framework Contained In The Oakland Housing Equity Roadmap 14-0965 Attachments: View Report.pdf A motion was made by Brooks, seconded by Kaplan, that Council (A) receive this Report On The Oakland Housing Equity Roadmap, and (B) approve the Housing Action Plan and Policy Framework contained in the Oakland Housing Equity Roadmap. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 at 11:10 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 48 hours 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 4 Printed on 10/22/2015",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-09-30,"Special Concurrent Meeting of the Meeting Minutes September 30, 2015 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 5 Printed on 10/22/2015",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-09-30.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 8, 2015 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:37 p.m. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Campbell Washington present at 5:41 p.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 57 speakers on Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Henry ""The Champ"" Winston. Councilmember Brooks requesyted association with this adjournment. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Dr. Violet Kiteley. Councilmember Brooks and Council President Gibson McElhaney requesyted association with this adjournment. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Sheree Yvette Weems. Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Patricia Alvarez. Councilmember Guillen took a point of personal privilege and requested that the meeting be adjourned in memory of Jack Lewis. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Tony Crear. City of Oakland Page 1 Printed on 1/6/2016",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Recognizing World AIDS Day From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Recognizing December 1, 2015 As ""World AIDS Day"" To Show Support For The Worldwide Fight Against HIV And AIDS 15-0327 Attachments: View Report 85906 CMS A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.2 Subject: Recognizing ""Collaborating Agencies Responding To Disasters' (CARD) From: Councilmember Annie Campbell Washington Recommendation: Adopt A Resolution In Recognition Of 'Collaborating Agencies Responding To Disasters' (CARD) And Outstanding Executive Director Ana-Marie Jones 15-0370 Attachments: View Report 85907 CMS A motion was made by Reid, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.3 Subject: Honoring Audree V. Jones-Taylor Upon Her Retirement From: President Pro Tempore Reid And Councilmember Campbell Washington Recommendation: Adopt A Recognizing And Honoring Oakland Parks And Recreation Director Audree V. Jones-Taylor For More Than 11 Years Of Dedicated Service To The Residents Of The City Of Oakland Upon Her Retirement 15-0377 Attachments: View Report 85908 CMS A motion was made by Reid, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 2 Printed on 1/6/2016",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF NOVEMBER 17, 2015 15-0372 Attachments: View Report A motion was made by Kaplan, seconded by Gallo, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 9.2 will be withdrawn and rescheduled to the January 5, 2016 City Council meeting. Item 15 is withdrawn. Item 7.25 was not amended by the Committee. 7 CONSENT CALENDAR (CC) ITEMS: There were 28 speakers on the Consent Calendar. Approval of the Consent Agenda A motion was made by Gallo, seconded by Reid, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 15-0373 Attachments: View Report 85909 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 1/6/2016",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 15-0374 Attachments: View Report 85910 CMS This City Resolution was Adopted. 7.3 Subject: 2016 Legislative Calendar From: Office Of The City Clerk Recommendation: Adopt The 2016 Legislative Calendar For The City Council And Council Committees Meeting, Report And Distribution Schedule 15-0230 Attachments: View Report This Report and Recommendation was Approved as Submitted. 7.4 Subject: Workforce Investment Board Appointment From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Nominating Councilmember Annie Campbell Washington To Be The City Council Representative On The Workforce Investment Board (""WIB"") 15-0369 Attachments: View Report 85911 CMS This City Resolution was Adopted. 7.5 Subject: Amending Graffiti Abatement Grant From: Vice Mayor Kaplan Recommendation: Amend Resolution No. 85617, Which Authorized A Grant Of $2,000 From Vice Mayor Rebecca Kaplan's Graffiti Abatement Mural And Green Wall Funds To Community Rejuvenation Project For A Mural On The White Building At 327 15th Street, To Change The Name Of The Grantee To Saied Karamooz 15-0371 Attachments: View Report 85912 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 1/6/2016",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.6 Subject: Approving MOU For Oakland Police Management Association From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Sworn Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Oakland Police Management Association And The Unrepresented Assistant Chief Of Police, And The Unrepresented Salary Range Of The Classification Chief Of Police; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 4% Effective May 1, 2017, Increase Of 2.5% Effective January 1, 2018, And Increase Of 2.5% Effective January 1, 2019 Including Equity Adjustments Of 2.5% Effective January 1, 2016, Equity Adjustments Of 1.0% Effective January 1, 2017, Equity Adjustments Of 1.0% Effective January 1, 2018, And Equity Adjustments Of 2.0% Effective July 1,2018 15-0324 Attachments: View Report 13340 CMS This Ordinance was Approved for Final Passage. 7.7 Subject: Approving MOU Between The City And Oakland Police Officers Association From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Sworn Employees Pursuant To The Memorandum Of Understanding Between The City Of Oakland And The Oakland Police Officers Association; The Cost Of Living Adjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 4% Effective May 1, 2017, Increase Of 2.5% Effective January 1, 2018, And Increase Of 2.5% Effective January 1, 2019 Including Equity Adjustments Of 2.5% Effective January 1, 2016, Equity Adjustments Of 1.0% Effective January 1, 2017, Equity Adjustments Of 1.0% Effective January 1, 2018, And Equity Adjustments Of 2.0% Effective July 1, 2018 15-0323 Attachments: View Report 13341 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 5 Printed on 1/6/2016",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.8 Subject: Amend Salary Rates Of Police/Fire Communications Positions From: Office Of The City Administrator Recommnedation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Amend The Salary Rates Of The Classifications Of Police Communications Operator; Police Communications Dispatcher; Fire Communications Dispatcher; Police Communications Supervisor; Fire Communications Dispatcher, Senior; And Fire Communications Supervisor; And To Add The Classification Of Police Communications Manager 15-0319 Attachments: View Report 13342 CMS This Ordinance was Approved for Final Passage. 7.9 Subject: Amending The Salary Ordinance For Unrepresented Employees From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Provide Cost Of Living Adjustments To The Salaries Of Certain Unrepresented Employees In Units UK1, UK2, UP1, U51, TL1, UG1, And US1 As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 2% Effective November 1, 2016, And Increase Of 2.0% Effective May 1, 2017 15-0328 Attachments: View Report 13343 CMS This Ordinance was Approved for Final Passage. 7.10 Subject: Salary Ordinance Amendment To Add Crime Analyst 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 Classification Of Crime Analyst 15-0249 Attachments: View Report 13344 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 1/6/2016",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Additional Party To The Lease Disposition And Development Agreement (Phase IIA), A Sixty-Six (66) Year Ground Lease And Related Documents (Collectively ""LDDA"") As Amended By And Among The City Of Oakland, A Municipal Corporation, The Spanish Speaking Unity Council Of Alameda County, Inc., L&M Development Partners, Inc. And EBALDC For The Development Of Mixed Income Housing Located On APN 033-2177-021 At 37th Avenue And East 12th Street 15-0258 Attachments: View Report 13346 CMS This Ordinance was Approved for Final Passage. 7.13 Subject: Salary Ordinance Amendment To Add Director Of Race & Equity 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 Classification Of Director Of Race And Equity 15-0246 Attachments: View Report 13347 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 7 Printed on 1/6/2016",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.14 Subject: Settlement Agreement - New Cingular LLC From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of New Cingular Wireless LLC, Et Al. V. City Of Oakland, Et Al., Los Angeles County Superior Court Case No. BC462270 City Attorney's File No. X03697, In The Amount Of Seven Hundred Twenty-Five Thousand Nine Hundred Fifty-Four Dollars And No Cents ($725,954.00) (Revenue) 15-0381 Attachments: View Report 85913 CMS This City Resolution was Adopted. 7.15 Subject: Settlement Agreement - In Re Municipal Derivatives Antitrust Litigation From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving Partial Settlement Of In Re Municipal Derivatives Antitrust Litigation, United States District Court Southern District Of New York, MDL No. 1950, Authorizing Acceptance Of Payment From George K. Baum Of $35,000 And Acceptance Of Payment From Societe Generale Of $263,089 In Exchange For Dismissal Of The Lawsuit By The City 15-0382 Attachments: View Report 85914 CMS This City Resolution was Adopted. 7.16 Subject: Unaudited FY 2014-15 Fourth Quarter Revenue and Expenditure Report From: Finance Department Recommendation: Receive An Informational Report On The Unaudited FY 2014-15 Fourth Quarter Revenue And Expenditure Results And Year-End Summaries For Four Selected Funds: General Purpose Fund (GPF, 1010), Landscape And Lighting Assessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400); And Overtime Analysis For The General Purpose Fund (1010) And All Funds 15-0305 Attachments: View report This City Resolution was Adopted. City of Oakland Page 8 Printed on 1/6/2016",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.17 Subject: Citywide Curb Ramps And Sidewalk Repair From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Seton Pacific Construction, The Lowest Responsive And Responsible Bidder In Accordance With Project Plans And Specifications For Citywide Curb Ramps And Sidewalk Repair (Project No. C428014) And With Contractor's Bid In The Amount Of Six Hundred Ninety-Six Thousand And Nine Hundred Fifty-Five Dollars ($696,955.00); And 15-0343 Attachments: View Report 85915 CMS This City Resolution was Adopted. 2) A Resolution Awarding A Construction Contract To Rosas Brothers Construction, The Lowest Responsive And Responsible Bidder In Accordance With Project Plans And Specifications For Curb Ramps On International Boulevard Along Bus Rapid Transit Corridor (Project No. C428015) And With Contractor's Bid In The Amount Of Six Hundred Fifty-Five Thousand And Six-Hundred Dollars ($655,600.00) 15-0344 Attachments: View Report 85916 CMS This City Resolution was Adopted. 7.18 Subject: Seismic Retrofit Design Of Leimert Boulevard Bridge From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator Or Designee To Accept And Appropriate One Million Three Hundred Four Thousand Forty-Seven Dollars ($1,304,047.00) In Federal Highway Bridge Program Funds (HBP) For The Seismic Retrofit Design Of Leimert Boulevard Bridge Over Sausal Creek (Project No. C347010); And 15-0345 Attachments: View Report View Supplemental Report 85917 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 1/6/2016",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Enter Into A Professional Service Agreement With Biggs Cardosa Associates, Inc. To Provide Professional Engineering Services For The Seismic Retrofit Of Leimert Bridge (Project No C347010) For An Amount Not To Exceed One Million Two Hundred Eighty Thousand Eight Hundred Seventy Dollars ($1,280,870.00) 15-0346 Attachments: View Report View Supplemental Report 85918 CMS This City Resolution was Adopted. 7.19 Subject: Grant To Create An Online Business Portal From: Economic Workforce And Development Department Recommendation: Adopt A Resolution 1) Ratifying The Economic And Workforce Development Department's Application To The U.S. Small Business Administration's Startup In A Day Grant Program And 2) Authorizing The City Administrator, Or Her Designee, To Accept And Appropriate Fifty Thousand Dollars ($50,000) In U.S. Small Business Administration Startup In A Day Grant Funds For Digital Services To Improve Online Access To Licensing, Permitting And Support For Oakland Businesses 15-0342 Attachments: View Report 85919 CMS This City Resolution was Adopted. 7.20 Subject: Rockridge BID Annual Report And Intention To Set Levy From: Economic And Workforce Development Department Recommendation: Adopt Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2016-2017 For The Rockridge Business Improvement District, Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board, And Scheduling A Public Hearing For January 5, 2016 15-0348 Attachments: View Report 85920 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 1/6/2016",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.21 Subject: Montclair BID Annual Report And Intention To Set Levy From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2016-2017 For The Montclair Business Improvement District, Approving The Annual Report Of The Montclair Business Improvement District Advisory Board, And Scheduling A Public Hearing For January 5, 2016 15-0349 Attachments: View Report 85921 CMS This City Resolution was Adopted. 7.22 Subject: Temescal BID Pedestrian Lighting Loan Assessment Assignment Agreement From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Consent To Execution Of An Assignment Of Assessments Loan Collateral Agreement Between The Temescal Telegraph Avenue Community Association Of Oakland (""Borrower"") And Community Bank Of The Bay (""Lender"") To Disburse To Lender From Temescal / Telegraph Avenue Business Improvement District Of 2015 (""TTBID 2015"") Special Assessment Funds Held On Behalf Of The TTBID 2015 In Support Of The Temescal Telegraph Pedestrian Lighting Project 15-0350 Attachments: View Report 85922 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 1/6/2016",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.23 Subject: CAO Authorization for FTZ Subzone Operating Agreements From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Enter Into Operating Agreements With Various Companies For Zone Designation Under The Alternative Site Framework Of The Oakland Foreign Trade Zone #56 15-0351 Attachments: View Report 85923 CMS The Council adopted the resolution as amended to add the following to the last Further Resolved clause: FURTHER RESOLVED, that the City Attorney shall review and approve as to form and legality all such Operating Agreements of the FTZ #56, and all such agreements shall be filed with the City Clerk and disclosed to the City Council's Community & economic Development Committee via a noticed informational report brought at least semi-annually unless no such Operating Agreements were approved during the prior six months. A motion was made by Gallo, seconded by Reid, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 7.24 Subject: ORSA FY 2014-15 Annual Report From: Economic And Workforce Development Department Recommendation: Receive An Informational Report Presenting The Oakland Redevelopment Successor Agency (Agency) Fiscal Year (FY) 2014-15 Annual Report On Blight, Loans, Property, And Time Limits In Accordance With The Reporting Requirements Of The California Community Redevelopment Law 15-0337 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 12 Printed on 1/6/2016",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.25 Subject: FY 2015 UASI Program Grant Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To (1) Enter Into The Urban Area Security Initiative (UASI) Grant Administration Agreement With The City And County Of San Francisco To Accept And Appropriate Up To One Million One Hundred Thousand Dollars (1,100,000.00) For Federal Fiscal Year 2015 UASI Grant Funds; And (2) Accept, Appropriate, And Administer Said UASI Federal Grant Funds; And 3. Approve The 2015 UASI Recommended Proposed Spending Plan And Authorize A Contribution From The General Purpose Fund In An Amount Equivalent To Central Services Overhead (CSO) Charges Affiliated With Said Grant Estimated At Thirty-One Thousand One Hundred Ninety Five Dollars ($31,195.00) For Fiscal Year 2015-16 And Thirty-Seven Thousand Four Hundred Thirty Three Dollars ($37,433.00) For Fiscal Year 2016-17; And 4. Expend Funds In Accordance With Said Recommended Proposed Spending Plan Without Further Council Approval Provided The City's Hiring And Contracting Requirements And Programs/Policies Are Followed. 15-0358 Attachments: View Report 85924 CMS This City Resolution was Adopted. 7.26 Subject: State Homeland Security Grant Program (2015) Funding Request From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Desisgnee (1) Enter Into A Grant Agreement With The Alameda County Sheriff's Office To Accept State Homeland Security Grant Program (SHSGP) Funds In The Amount Of Two Hundred Thousand Dollars ($200,000.00); 2. Accept, Appropriate And Administer Said SHSGP Funds; And 3. Expend Funds To Purchase 45 Minute Air Clylinders For Self Contained Breathing Apparatus (SCBA) In Accordance With The City's Purchasing Requirements 15-0359 Attachments: View Report 85925 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 1/6/2016",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 7.27 Subject: Measure Z - Violence Prevention (January 2016 - June 2017) From: Human Services Department/Oakland Unite Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute Grant Agreements Between The City Of Oakland And Various Non-Profit And Public Agencies To Provide Violence Intervention Services In Accordance With The 2014 Oakland Public Safety And Services Violence Prevention Act (Measure Z) For Period January 1, 2016 To June 30, 2017 In An Amount Not To Exceed $9,555,000 (An Annualized Amount Of $6,370,000), With A One Year Option To Renew Through June 30, 2018 Pending Council Approval 15-0354 Attachments: View Report 85926 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Approved as Submitted from the Office of the City Attorney of 4 final decisions made during Closed Session. Please refer to Attachment A for the details of the final decision. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 14 Printed on 1/6/2016",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: 6846 Saroni Drive Utility Pole Telecommunications Project Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying Appeal #PLN15149-A01 And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Install A Telecommunications Facility Onto A Replacement Utility Pole Located In The Public Right-Of-Way Fronting The Lot Line At 6846 Saroni Drive 15-0363 Attachments: View Report 85927 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:59 p.m. Two individuals spoke on this item. Councilmember Campbell Washington made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and Council President Gibson McElhaney. Council adopted the resolution as amended with the following addition: Tree Trimming Conditional Approval: Existing vegetation within the right-of-way immediately surrounding the existing utility pole shall be preserved and only minimal pruning (if any) shall be allowed if absolutely necessary to facilitate the actual installation of the pole extension, antennas and/or equipment. Furthermore, any vegetation proposed for trimming and/or removal shall be first marked with colored tape or ribbon (visible from ground level) at least 14 calendar days in advance of proposed removal, with review and approval to trim and/or remove vegetation granted by the Zoning Division Manager, and if applicable, by the Department of Public works Tree Services Division. The only exception to this protocol would be trimming necessary for immediate life safety considerations for public safety. A motion was made by Campbell Washington, seconded by Gallo, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 15 Printed on 1/6/2016",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Amendments To Transitional And Supportive Housing Regulations From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To: 1) Change Transitional And Supportive Housing Regulations To Comply With State Law; 2) Revise Regulations For Secondary Units; And 3) Make Miscellaneous Minor Changes In Various Chapters Of The Planning Code, And Make Appropriate California Environmental Quality Act Determinations 15-0357 Attachments: View Report ATTACHMENT A ATTACHMENT B ATTACHMENT C ATTACHMENT D View Supplemental Report View Supplemental Report This Ordinance was * Withdrawn and Rescheduled to the Meeting of the Oakland City Council to be heard 1/5/2016 ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: The Safety For All Act of 2016 From: Vice Mayor Kaplan Recommendation: Adopt A Resolution In Support Of The California Initiative, ""Safety For All Act"", Which Will Implement Reasonable Reforms To Close Loop-Holes In California's Gun And Ammunition Laws 15-0318 Attachments: View Report View Supplemental Report 85928 CMS There were 3 speakers on this item. A motion was made by Kaplan, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 16 Printed on 1/6/2016",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 12 Subject: Agreement With The State Board Of Equalization From: Finance Department Recommendation: Adopt A Resolution Of The City Of Oakland Authorizing The City Administrator To Execute An Agreement With The State Board Of Equalization For Implementation Of The Local Prepaid Mobile Telephony Services Collection Act 15-0364 Attachments: View Report View Supplemental Report 85929 CMS A motion was made by Reid, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 13 Subject: 2015 USDOJ/COPS Grant Acceptance From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, On Behalf Of The City Of Oakland To: (1) Accept Grant Funds In An Amount Not To Exceed One Million Eight Hundred Seventy-Five Thousand Dollars ($1,875,000) From The U.S. Department Of Justice, Office Of Community Oriented Policing Services (USDOJ/COPS) To Fund The Entry-Level Salary And Fringe Benefits Costs Of Fifteen (15) Full-Time Equivalent (FTE) Police Officers And Appropriate Said Funds To The Oakland Police Department (OPD); (2) Authorize An Appropriation Of Nine Million Three Hundred Seventy-Seven Thousand Seven Hundred Twenty-Six Dollars ($9,377,726) To Cover The Local Cash Match Requirement; And (3) Authorize The General Purpose Fund To Subsidize The Central Services Overhead Costs Of Eight Hundred Seventy Seven Thousand Thirty-Eight Dollars ($877,038) For A Total City Contribution Of Ten Million Two Hundred Fifty-Four Thousand Seven Hundred Sixty-Three Dollars ($10,254,763) 15-0355 Attachments: View Report View Supplemental Report 85930 CMS There were 25 speakers on this item. A motion was made by Gallo, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Abstained: 2- - Kaplan, and Gibson McElhaney Aye: 5- - Campbell Washington, Gallo, Guillén, Kalb, and Reid No: 1 - Brooks City of Oakland Page 17 Printed on 1/6/2016",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 Oakland Redevelopment Successor Agency/City Council 14 Subject: Declaring A Shelter Crisis In The City Of Oakland From: Office Of The Mayor And Councilmember Guillén Recommendation: Adopt An Ordinance Declaring A Shelter Crisis In The City Of Oakland, Making Findings That A Significant Number Of Persons Are Without The Ability To Obtain Shelter, And That The Situation Has Resulted In A Threat To The Health And Safety Of Those Persons And Suspending Planning, Zoning, And Other Permit Requirements For Additional Homeless Shelters If Needed And Subject To Further Council Approval 15-0352 Attachments: View Report View Supplemental Report There were 9 speakers on this item. The Council approved on introduction the ordinance as amended with the following addition: ""For additional homeless shelters if needed subject to further Council approval. "" A motion was made by Guillén, seconded by Gibson McElhaney, that this matter be Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 1/5/2016. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 15 Subject: Surplus Lands Act Discussion From: Office Of The City Attorney Recommendation: Adopt A Resolution Waiving Attorney-Clien Privilege For Certain Legal Opinions On The Applicability Of The California Surplus Land Act To City Real Property Transactions 15-0375 Attachments: View Report This Report and Recommendation was Withdrawn with No New Date. 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 f Henry ""The Champ"" Winston, Dr. Violet Kiteley, Sheree Yvette Weems, Patricia Alvarez, Jack Lewis and Tony Crear at 10:50 p.m. City of Oakland Page 18 Printed on 1/6/2016",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2015-12-08,"Special Concurrent Meeting of the Meeting Minutes December 8, 2015 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 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 19 Printed on 1/6/2016",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2015-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, March 15, 2016 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 5:09 p.m. 2 ROLL CALL / CITY COUNCIL Council President Gibson McElhaney was noted as participating by phone from the following location: City of Orlando City Hall, Sustainability Conference Room, 400 S. Orange Avenue, Orlando, FL 32801. The Roll Call was modified to note Councilmember Brooks present at 5:30 p.m. Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 22 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements) Disruption of the meeting was noted at 6:00 p.m. President Pro Tempore Reid called for a 10 minute recess. At 6:10 p.m., President Pro Tempore Reid called for order in the Chamber. Once the disruption continued, President Pro Tempore Reid directed that the Chamber be emptied by police. President Pro Tempore Reid declared that the protesters were too disruptive for police to safely clear from the Chamber. President Pro Tempore Reid adjourned the meeting to a closed room and declared that no public speakers would be permitted. The City Council reconvened in the Mayor's Conference Room on the 3rd Floor in City Hall at 6:14 p.m. City of Oakland Page 1 Printed on 4/8/2016",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: Recognizing Lieutenant Kevin N. Wiley From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing And Honoring Lieutenant Kevin Wiley For 30 Years Of Dedicated Service To The Residents Of Oakland And The Oakland Police Department 15-0529 Attachments: View Report This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 4/5/2016 4.2 Subject: Honoring Winners Of The 37th Annual MLK Jr. Oratorical Fest 2016 From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Recognizing Oakland Unified School District Students For Their Oustanding Performances And First Place Awards In The 37th Annual Martin Luther King Jr. Oratorical Fest 2016 15-0701 Attachments: View Report This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 4/5/2016 4.3 Subject: American Red Cross Month 2016 From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Declaring March 2016 As American Red Cross Month 15-0699 Attachments: View Report This City Resolution was Continued.to the Meeting of the Oakland City Council to be heard 4/5/2016 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 1, 2016 AND MARCH 15, 2016 15-0692 Attachments: View Report View Report 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): City of Oakland Page 2 Printed on 4/8/2016",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Campbell Washington, seconded by Brooks, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8- - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 15-0704 Attachments: View Report 86035 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 15-0705 Attachments: View Report 86036 CMS This City Resolution was Adopted. 7.3 Subject: Oakland Redevelopment Successor Agency (ORSA) Audit Report From: Finance Department Recommendation: Receive The Oakland Redevelopment Successor Agency (ORSA) Audit Report For The Year Ended June 30, 2015 15-0544 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 3 Printed on 4/8/2016",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 7.4 Subject: Comprehensive Annual Financial Report (CAFR) And Management Letter From: Finance Department Recommendation: Receive The Comprehensive Annual Financial Report (CAFR) And The Management Letter For The Year Ended June 30, 2015 15-0553 Attachments: View Report This Informational Report was Received and Filed. 7.5 Subject: Measure C - Oakland Hotel Tax Audit and Program Status Report From: Finance Department Recommendation: Receive The Measure C - Oakland Hotel Tax Audit And Program Status Report For The Year Ended June 30, 2015 15-0554 Attachments: View Report This Informational Report was Received and Filed. 7.6 Subject: Measure Y - Violence Prevention and Public Safety Act of 2004 Audit Report From: Finance Department Recommendation: Receive The Measure Y - Violence Prevention And Public Safety Act Of 2004 Audit Report For The Year Ended June 30, 2015 15-0555 Attachments: View Report This Informational Report was Received and Filed. City of Oakland Page 4 Printed on 4/8/2016",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 7.7 Subject: Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. 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 Classifications Of Housing Development Coordinator I, Housing Development Coordinator II, And Home Management Specialist I; Adjust The Title Of Home Management Counselor Il And III To Home Management Specialist Il And III, Adjust The Title Of Manager, Cultural Arts, To Manager, Cultural Affairs, And Modify Various Information Technology Classification Titles; Adjust The Title And Salary Rate Of Cable Television Operations Coordinator To Cable Television Production And Operations Manager; Correct The Effective Date Of Environmental Services Analyst, Assistant, And Capital Improvement Project Coordinator, Assistant; And Delete All The Museum Classifications 15-0604 Attachments: View Report 13359 CMS This Ordinance was Approved for Final Passage. 7.8 Subject: Settlement Agreement - Tillis V. City Of Oakland From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Antonio Tillis V. City Of Oakland, Alameda County Superior Court Case No. RG12645745 City Attorney's File No. 29024, In The Amount Of Four Hundred Fifty Thousand Dollars And No Cents ($450,000.00) (Oakland Public Works Dangerous Condition) 15-0714 Attachments: View Report 86037 CMS This City Resolution was Adopted. 7.9 Subject: Settlement Agreement - Douglas V. City Of Oakland From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Trulynia Douglas V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG13691032, City Attorney's File No. 29435, In The Amount Of Sixty Thousand Dollars And Zero Cents ($60,000.00) (Public Works - Dangerous Condition) 15-0715 Attachments: View Report 86038 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 4/8/2016",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 7.10 Subject: Settlement Agreement - Claim Of William Jetter From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of William Jetter, In The Amount Of Nine Thousand Nine Hundred Ninety-Seven Dollars And 00/100 Cents ($9,997.00) As The Result Of Damages Sustained From A Bicycle Incident Involving A Pothole On May 15, 2015 (Public Works - Dangerous Conditions) 15-0716 Attachments: View Report 86039 CMS This City Resolution was Adopted. 7.11 Subject: Settlement Agreement - Claim Of Bristol West A/S/O Sofia Alma Martin Del Campo From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Bristol West As Subrogee Of (A/S/0) Sofia Alma Martin Del Campo In The Amount Of Nine Thousand Six Hundred Seventy-Five Dollars And 16/100 Cents ($9,675.16) As The Result Of Damages Sustained From An Automobile Collision On May 5, 2015 (Oakland Police Department - Automobile Collision) 15-0717 Attachments: View Report 86040 CMS This City Resolution was Adopted. 7.12 Subject: Supporting State Efforts To Increase State Supplementary Payments From: Councilmembers Gibson McElhaney, Campbell Washington And Guillen Recommendation: Adopt A Resolution Supporting All Efforts By The State Legislature And Governor To Increase SSP Payments To Meet Or Exceed The Federal Poverty Level For Elderly, Blind Or Disabled Individuals 15-0629 Attachments: View Report View Supplemental Report View Supplemental Report 86041 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 4/8/2016",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 7.13 Subject: Head Start Advisory Board Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Javay Ross, Md, Christian Curry Batchelder, Iris Brody Lopez, Molly J. Tafoya, And Michael L. Moore, Sr. To The Head Start Advisory Board 15-0733 Attachments: View Report 86042 CMS This City Resolution was Adopted. 7.14 Subject: Parks And Recreation Advisory Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Ethel Howze And Coire Reilly To The Parks And Recreation Advisory Commission 15-0734 Attachments: View Report 86043 CMS This City Resolution was Adopted. 7.15 Subject: Public Art Advisory Committee Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Allison Cummings, Yulia Pinkusevich, And Joyce Gordon As Members Of The Public Art Advisory Committee 15-0735 Attachments: 86044 CMS This City Resolution was Adopted. 7.16 Subject: Library Advisory Commission Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Susanna Perkins, Victoria Barbero, Andrew Racle, Rosa Montgomery And Ruby Burnstein As Members Of The Library Advisory Commission 15-0736 Attachments: View Report 86045 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 4/8/2016",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 7.17 Subject: ACS/Xerox Contract Extension From: Finance Department Recommendation: Adopt A Resolution Waiving The Request For Qualifications (""RFQ""), Competitive Selection Advertising And Competitive Bidding Requirements And Authorizing The City Administrator To Execute A Fourth Amendment To The Agreement With ACS State And Local Solutions Inc. (""ACS/Xerox"") To Extend The Term Of The Agreement For A Period Not To Exceed Two-Years, Starting April 2, 2016 And Terminating April 1, 2018 To Provide A Parking Citation Administration And Revenue Reconciliation (""CARR"") System And To Compensate ACS/Xerox Under The Current Terms Of The Existing Contract In An Amount Not To Exceed Nine Hundred Thousand Dollars ($900,000) Per Year. 15-0652 Attachments: View Report 86046 CMS This City Resolution was Adopted. 7.18 Subject: As-Needed Professional Auditing Services, FY 2016-19 From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution By The City Council Of The City Of Oakland Authorizing The City Administrator To Award A Three (3) Year Contract With Macias Gini & O'Connell, LLP (MGO) To Provide As-Needed Professional Auditing Services For Fiscal Years Ending June 30, 2016, June 30, 2017, And June 30, 2018 In An Amount Not To Exceed $1,853,800 (Of Which $1,791,550 Will Be Funded By The City And $62,250 Will Be Funded By The Oakland Redevelopment Successor Agency), With A One (1) Year Option To Extend The Contract For Fiscal Year Ending June 30, 2019; And 15-0658 Attachments: View Report 86047 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 4/8/2016",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The Agency Administrator To Award A Three (3) Year Contract With Macias Gini & O'Connell, LLP (MGO) To Provide As-Needed Professional Auditing Services For Fiscal Years Ending June 30, 2016, June 30, 2017, And June 30, 2018 In An Amount Not To Exceed $1,853,800 (Of Which $62,250 Will Be Funded By The Oakland Redevelopment Successor Agency And $1,791,550 Will Be Funded By The City), With A One (1) Year Option To Extend The Contract For Fiscal Year (Ending June 30, 2019) 15-0667 Attachments: 2016-002 ORSA This ORSA Resolution was Adopted. 7.19 Subject: Latham Square Streetscape Improvements From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Waiving Advertising And Competitive Bidding And Authorizing The Increase Of The Change Order Limit For The Contract With McGuire And Hester, Inc. For Construction Of The Latham Square Streetscape Improvement Project (No. C464560) From Fifteen Percent Or Six Hundred Twenty-Eight Thousand Five Hundred Twenty-Three Dollars (15% Or $628,523.00) To Forty Percent Or One Million Six Hundred Seventy-Six Thousand Sixty-Two Dollars (40% Or $1,676,062.00) Of The Original Contract For A Total Contract Amount Not To-Exceed Five Million Eight Hundred Sixty Six Thousand Two Hundred Eighteen Dollars ($5,866,218.00); And 15-0648 Attachments: View Report View Supplemental Report 86048 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute An Amendment To The Reimbursement Agreement With East Bay Municipal Utilities District (""EBMUD""), Increasing The Not To Exceed Reimbursement Amount From Three Hundred Thousand Dollars ($300,000.00) To Eight Hundred Thousand Dollars ($800,000.00) And To Accept And Appropriate The Funds For Construction, Professional Service Agreements And City Staff Costs Associated With The Relocation Of The EBMUD Water Main For The Latham Square Streetscape Improvements Project (No. C464560) Without Return To Council; And 15-0665 Attachments: 86049 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 4/8/2016",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 3) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute A Reimbursement Agreement With AT&T, Inc. (""AT&T"") In The Amount Not To Exceed Three Hundred Fifty Thousand Dollars ($350,000.00) And To Accept And Appropriate The Funds For Construction, Professional Service Agreements And City Staff Costs Associated With AT&T's Vault Reconstructions For The Latham Square Streetscape Improvements Project (No. C464560) Without Return To Council 15-0666 Attachments: 86050 CMS This City Resolution was Adopted. 7.20 Subject: Rockridge Library Renovation Construction Award From: Oakland Public Works Department Recommendation: Adopt A Resolution Rejecting All Bids, Waiving Further Advertising And Competitive Bidding, And Authorizing The City Administrator, Or Designee, To Negotiate And Execute A Construction Contract Up To The Amount Of Two Hundred Forty-Nine Thousand Dollars ($249,000.00) In The Open Market For The Rockridge Library Renovation (Project No. C465710) In Accordance With Project Plans And Specifications 15-0649 Attachments: View Report 86051 CMS This City Resolution was Adopted. 7.21 Subject: 2015-2016 Program For Arterial System Synchronization (PASS) Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Director Of Public Works To Enter Into An Agreement With The Metropolitan Transportation Commission (MTC) To Implement The 2015-2016 Program For Arterial System Synchronization (PASS) Project And To Reimburse MTC An Amount Not To Exceed Fifty-Five Thousand Dollars ($55,000.00) As City Of Oakland Local Match To The 2015-2016 PASS Project 15-0650 Attachments: View Report 86052 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 4/8/2016",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 7.22 Subject: Head Start-OUSD Sub-Contract For Early Childhood Education Program From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into A Sub-Contract With Oakland Unified School District To Receive State Funding In An Amount Not To Exceed $326,040 To Provide California State Preschool Services To Eligible Participants, Ages Three To Five Years Old, Effective December 1, 2015 Through June 30, 2016; And 2) Accept And Appropriate Said Funding 15-0653 Attachments: View Report 86053 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Kaplan, seconded by Kalb, that this matter be Approve as Submitted the oral report from the Office of the City Attorney of 3 final decisions made during Closed Session. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City Council took a recess from 6:19 p.m. to 6:30 p.m. prior to hearing non-consent items. 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: Subject: Amending Fire Code Chapter 15.12, Section 114.3 From: Finance Department Recommendation: Adopt An Ordinance Amending Chapter 15.12, Section 114.3 Of The Oakland Fire Code To Authorize Use Of The Lien Process To Recover Unpaid Administration And Reinspection Fees, Fines, Interest, Penalties, And Collection Fees And Other Costs Associated With Enforcement Of The Fire Code 15-0654 Attachments: View Report View Supplemental Report View Supplemental Report A motion was made by Kaplan, seconded by Kalb, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 4/5/2016. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 11 Printed on 4/8/2016",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Amending The Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance 13320 C.M.S. (The FY 2015-16 Master Fee Schedule, Or ""MFS""), To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced Herein 15-0655 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report A motion was made by Kaplan, seconded by Kalb, that this matter be Continued to the Meeting of the Oakland City Council, to be heard 4/5/2016. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED 11 Subject: Locate Unlawful Detainers & Self-Help Center In Oakland Courthouse From: Office Of The City Attorney And Council President Gibson McElhaney Recommendation: Adopt A Resolution Urging The Alameda County Superior Court To Reconsider Its Decision To Relocate All Unlawful Detainer Actions And The Self-Help Center To Hayward And Instead To Locate Oakland Unlawful Detainers And A Self-Help Center In An Oakland Courthouse 15-0718 Attachments: View Report 86054 CMS A motion was made by Gibson McElhaney, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 12 Printed on 4/8/2016",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council 12 Subject: Purchase Of Mobile Radios From: Information Technology Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Negotiate And Enter Into An Agreement With Motorola Solutions, Inc. In An Amount Not To Exceed Three Million Eight-Hundred Thousand Dollars ($3,800,000) For The Purchase Of Nine Hundred (900) Mobile Radios And Associated Equipment, Programming, Testing, Installation And Professional Services In Support Of The Mobile Radios Replacement Project; 2) Reallocate Funds In The Amount Not To Exceed Two Million Dollars ($2,000,000) Through Previously Allocated Funds As Approved By Council On Resolution No. 85113 C.M.S. July 15, 2014 To Pay For The Radio Fleet Replacement; 3) Reallocate Funds In The Amount Not To Exceed One Million Dollars ($1,000,000) Through 2008 Bond Fund; 4) Appropriate And Allocate In The Amount Not To Exceed Eight Hundred Thousand Dollars ($800,000) Through Radio Funds To Pay For The Radio Fleet Replacement; And 5) Waive The City's Advertising, Competitive Bid And Request For Proposal (RFP) Process For Equipment, Products And Professional Services For The Above Described Contract 15-0730 Attachments: View Report View Supplemental Report 86055 CMS A motion was made by Brooks, seconded by Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 13 Subject: 12th Street Remainder ENA With Urbancore & EBALDC From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute An Exclusive Negotiating Agreement With Urbancore Development, LLC And East Bay Asian Local Development Corporation (Collectively ""Developer"") For Development Of The 12th Street Remainder Parcel Located At E12th Street And 2nd Avenue 15-0731 Attachments: View Report 86056 CMS A motion was made by Guillén, seconded by Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Recused: 1 - Kaplan Aye: 6 - Brooks, Campbell Washington, Guillén, Kalb, Reid, and Gibson McElhaney No: 1 - Gallo City of Oakland Page 13 Printed on 4/8/2016",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-03-15,"Special Concurrent Meeting of the Meeting Minutes March 15, 2016 Oakland Redevelopment Successor Agency/City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting 7:14 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. 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 14 Printed on 4/8/2016",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-03-15.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"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 Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, April 5, 2016 5:00 PM City Council Chamber, 3rd Floor *** PLEASE NOTE CHANGE IN TIME *** 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 5:12 P.M. 2 ROLL CALL / CITY COUNCIL The Roll Call was modified to note Councilmember Gallo present at 5:38 P.M. The Roll Call was modified to note Councilmember Brooks absent at 12:45 A.M. Present 8 Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 18 Open Forum speakers. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Khalid Shakur. Council President Gibson McElhaney requested association with this adjournment. Councilmember Guillén took a point of personal privilege and requested that the meeting be adjourned in memory of Zhang Zhi Long. President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Bobby Artmore and Luther Mae Getwood Jones. City of Oakland Page 1 Printed on 4/20/2016",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 4.1 Subject: National Library Week From: Council President Lynette Gibson McElhaney And Office Of The Mayor Recommendation: Adopt A Resolution Declaring The Week Of April 10th To 16th, 2016 To Be ""National Library Week"" In The City Of Oakland And Encouraging All Residents Of Oakland To Explore And Enjoy The Free Resources And Services Available At Their Local Public Library 15-0819 Attachments: View Report 86057CMS A motion was made by Gibson McElhaney, seconded by Guillén, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 1, 2016 AND MARCH 15, 2016 15-0692 Attachments: View Report View Report A motion was made by Kaplan, seconded by Campbell Washington, that this matter be Received and Filed. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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): Items 12-1 and 12-2 will not be heard. Public Hearings Item 9.1 - 9.2 will be heard after the Non-Consent Items. Item 13 was withdrawn. 7 CONSENT CALENDAR (CC) ITEMS: There were 10 speakers on this item. Approval of the Consent Agenda A motion was made by Gallo, seconded by Campbell Washington, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 2 Printed on 4/20/2016",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 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 15-0795 Attachments: View Report 86058CMS 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 15-0796 Attachments: View Report 86059CMS This City Resolution was Adopted. 7.3 Subject: Recognizing Lieutenant Kevin N. Wiley From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing And Honoring Lieutenant Kevin Wiley For 30 Years Of Dedicated Service To The Residents Of Oakland And The Oakland Police Department 15-0529 Attachments: View Report 86060 CMS This City Resolution was Adopted. 7.4 Subject: American Red Cross Month 2016 From: Vice Mayor Campbell Washington Recommendation: Adopt A Resolution Declaring March 2016 As American Red Cross Month 15-0699 Attachments: View Report 86061 CMS This City Resolution was Adopted. City of Oakland Page 3 Printed on 4/20/2016",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Of Forty-Five Thousand Dollars And Zero Cents ($45,000.00) (City Administrator's Office) 15-0767 Attachments: View Report 86064 CMS This City Resolution was Adopted. City of Oakland Page 4 Printed on 4/20/2016",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 7.8 Subject: Settlement Agreement - Sharita Brigham V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sharita Brigham V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG15-759069, In The Amount Of Eight Thousand Five Hundred Dollars And No Cents ($8,500.00) As A Result Of A Trip And Fall Accident On June 24, 2014 (Public Works - Dangerous Condition) 15-0784 Attachments: View Report 86065CMS This City Resolution was Adopted. 7.9 Subject: Settlement Agreement - Victoria Hunter V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Victoria Hunter V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG14-709717, In The Amount Of Eleven Thousand Five Hundred Dollars And No Cents ($11 ,500.00) As A Result Of A Trip And Fall Accident On March 18, 2013 (Public Works - Dangerous Condition) 15-0783 Attachments: View Report 8 60666MS This City Resolution was Adopted. 7.10 Subject: Settlement Agreement - Painters & Decorators Joint Apprenticeship Training Committee V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Painters And Decorators Joint Apprenticeship Training Committee V. City Of Oakland, Et Al. Alameda County Superior Court Case No. RG14740320, In The Amount Of Three Hundred Seventy-Five Thousand Dollars And NO/100 Cents ($375,000.00) (Council - Breach Of Contract) 15-0785 Attachments: View Report 86067 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 4/20/2016",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 7.11 Subject: Youth Ventures Joint Powers Authority Appointments From: Council President Lynette Gibson McElhaney Recommendation: Adopt A Resolution Appointing Mayor Libby Schaaf, Council President Lynette Gibson McElhaney, Vice Mayor Annie Campbell Washington, Chief Of Police Sean Whent, And Sara Bedford, Director Of The Human Serices Department, To The Board Of Trustees Of The Youth Ventures Joint Powers Authority And Lieutenant Leronne Armstrong As The Official Alternate For Chief Of Police Sean Whent Through All For Terms Commencing July 1, 2015 And Ending June 30, 2019 15-0786 Attachments: View Report 86068CMS This City Resolution was Adopted. 7.12 Subject: Councilmember Kalb Travel Authorization From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing Reimbursement For Councilmember Dan Kalb's Costs Of $91.84 From The Council Contingency Fund For Travel To Sacramento For Attendance At The League Of California Cities' Housing, Community And Economic Development Policy Committee On January 22, 2016; And Of Approximately $570.00 From The Council Contingency Fund For Travel To San Diego For The League Of California Cities' Housing, Community And Economic Development Policy Committee On April 7-8, 2016 15-0793 Attachments: View Report 86069CMS This City Resolution was Adopted. 7.13 Subject: Tract No. 8185 Located At 4901 Broadway From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into An Amended And Restated Subdivision Improvement Agreement With US TP SRM Temescal, LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8185 Located At 4901 Broadway 15-0808 Attachments: View Report 86070 CMS This City Resolution was Adopted. City of Oakland Page 6 Printed on 4/20/2016",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 7.14 Subject: Amendment To Ordinance No. 12187 C.M.S. (The Salary Ordinance) 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 Classification Of Early Head Start Instructor; Add The Full-Time, Permanent Part-Time, And Part-Time Equivalents Of The New Head Start/Early Head Start Substitute Associate Instructor Classification; Add The Part-Time Equivalent Food Service Worker, PT Classification; And Adjust The Title Of Early Childhood Instructor To Head Start Instructor 15-0757 Attachments: View Report This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Meeting of the Oakland City Council to be heard 4/19/2016 7.15 Subject: FY 2016-17 Landscaping And Lighting Assessment District From: Office Of The City Administrator Recommendation: Adopt A Resolution Initiating The Fiscal Year (FY) 2016-17 Assessment Process For The City Of Oakland Landscaping And Lighting Assessment District And Authorizing The City Administrator Or Designee To Order A Preliminary Engineer's Report Pursuant To The California Streets And Highways Code 15-0758 Attachments: View Report 86071CMS This City Resolution was Adopted. 7.16 Subject: Major Encroachment Permits At Various Locations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Zwuschen, LLC. To Allow Portion Of The Existing Building At 1945 And 1955 Broadway To Encroach Into The Public Right-Of-Way Along The Building Frontage On Broadway And On 20th Street; And 15-0719 Attachments: View Report 86072 CMS This City Resolution was Adopted. City of Oakland Page 7 Printed on 4/20/2016",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Broadway Oak Partners LLC To Allow Portion Of The Building Above Grade At 459 8th Street To Encroach Into The Public Right-Of-Way Along 8th Street And Broadway; And 15-0720 Attachments: 86073 CMS This City Resolution was Adopted. 3) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Trustees Chapel Of The Chimes Special Care Funds To Allow Portion Of The Building Above Grade At 4435 Piedmont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Piedmont Avenue; And 15-0721 Attachments: 86074 CMS This City Resolution was Adopted. 4) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 265 Vernon Street, LLC To Allow Portion Of The Building Above Sidewalk At 459 23rd Street To Encroach Into The Public Right-Of-Way Along The Building Frontage On 23rd Street And Valley Street; And 15-0722 Attachments: 86075 CMS This City Resolution was Adopted. 5) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Temescal Investors, LLC To Allow Portion Of The Building Above Grade At 5239 Claremont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Telegraph Avenue 15-0723 Attachments: 86076 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 4/20/2016",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 7.17 Subject: Highway Safety Improvement Program Cycle 5 (HSIP5) Contract Awards From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Ray's Electric For Highway Safety Improvement Program Cycle 5 (HSIPS): West MacArthur Boulevard, Project No. C468210 And C468211, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Thirty-Four Thousand Seventy-One Dollars ($1,034,071); And 15-0724 Attachments: View Report 86077 CMS This City Resolution was Adopted. 2) A Resolution Awarding A Construction Contract To Beliveau Engineering Contractors, Inc. For Highway Safety Improvement Program Cycle 5 (HSIPS): Market Street, Project No. C468230 And C48231, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Eight Hundred Ninety-Five Thousand Three Hundred Ten Dollars ($895,310) 15-0725 Attachments: 86078 CMS This City Resolution was Adopted. 7.18 Subject: Measure WW And State HRPP Reallocations From: Oakland Parks & Recreation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing Reallocation Of A Portion Of The East Bay Regional Park District Open Space, Wildlife, Shoreline, And Parks Bond (Measure WW Bond) Local Grant Program Fund For The Charles Porter Golden Gate Recreation Center Project (No. C377320) In The Amount Of One Million Thirty-One Thousand Seven Hundred Dollars ($1,031,700.00) To The Curt Flood Field Project (No. TBD); And Authorize The City Administrator Or Designee To Re-Apply And Reallocate The Grant Funds For Both Projects From East Bay Regional Park District For The Measure WW Bond; And 15-0727 Attachments: View Report 86079 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 4/20/2016",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 2) A Resolution Authorizing The City Administrator To Request Reallocation Of Grant Funds From The California Department Of Housing And Community Development Under The Housing Related Parks Program In An Amount Not To. Exceed $1,031,700.00 From The Curt Flood Field Project (No. C495010) To The Charles Porter Golden Gate Recreation Center Project (No. TBD) 15-0728 Attachments: 86080 CMS This City Resolution was Adopted. 7.19 Subject: Emergency Solutions Grant Sunset/EOCP/St. Mary's Center From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Appropriate Emergency Solutions Grant (ESG) Funds From 1997 Through 2010 In The Amount Of $184,008.16 Into The Fiscal Year (FY) 2010 Award, To Be Called FY 2010 Sunset Cleanup, To Be Spent On FY 2015-2016 Shelter Operations Expenses; 2) Amend The Existing Grant Agreement With East Oakland Community Project (EOCP) To Increase The Grant In FY 2015-2016 By Up To $301,663 For Shelter Operations Expenses, Reunification Services, Hotel Vouchers For Homeless Families, And Mortgage Costs; And 3) Amend The Existing Grant Agreement With St. Mary's Center To Increase The Grant By Up To $34,008.16 For Shelter Operations Expenses 15-0760 Attachments: View Report 86081 CMS This City Resolution was Adopted. 7.20 Subject: Cadet Program Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To 1) Enter Into A Funding Agreement With The Oakland Funding Education Fund To Accept Grant Funds In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000) From To Fund The Salary And Benefits Of 7.5 Fulltime Equivalent (FTE) Police Cadet Positions From December 17, 2015 Through November 30, 2018; 2) Appropriate And Administer Said Funds To The Oakland Police Department; And 3) Authorize The General Purpose Fund To Subsidize The Central Services Overhead Costs Of Approximately One Hundred Four Thousand Two Hundred Ninety-One Dollars ($104,291) 15-0712 Attachments: View Report 86082 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 4/20/2016",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 7.21 Subject: ShotSpotter Contract Extension From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into An Agreement With SST, Inc. For Gunshot Detection Services That Will Consolidate All Three ShotSpotter Phase Area Programs Into A Consolidated Contract On An Annual Basis From April 19, 2016 To April 18, 2017, At A Cost Of Four Hundred Ninety-Four Thousand Six Hundred Dollars ($494,600.00) Per Year, With An Option To Renew For Three Additional One-Year Terms, For A Total Contract Amount Not To Exceed One Million Nine Hundred Seventy-Eight Thousand Four Hundred Dollars ($1,978,400); And 2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Local Business (L/SLB) Enterprise Program Provisions For The Agreement With SST, Inc. 15-0711 Attachments: View Report View Supplemental Report 86083 CMS This City Resolution was Adopted. 7.22 Subject: West Oakland Street Outreach Services From: Human Services Department/Oakland Unite Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute A Grant Agreement With Building Opportunities For Self-Sufficiency To Provide West Oakland Street Outreach Services In Accordance With The 2014 Oakland Public Safety And Services Violence Prevention Act (Measure Z) For The Period Of April 1, 2016 To June 30, 2017 In An Amount Not To Exceed $406,250, With A One-Year Option To Renew Through June 30, 2018 Pending Council Approval 15-0764 Attachments: View Report 86084 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 4/20/2016",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 7.23 Subject: Violence Prevention Relocation Program From: Human Services Department/Oakland Unite Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With Alameda County Probation Department Establishing A Violence Prevention Relocation Program To Facilitate Coordinated Implementation Of Emergency Relocation Services For Witnesses And Victims Of Violent Crime 15-0765 Attachments: View Report 86085 CMS This City Resolution was Adopted. 7.24 Subject: Juvenile Justice Center (JJC) Transition Center (TC) MOU From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With Alameda County, Oakland Unified School District, And Alameda County Office Of Education To Delineate Partner Roles And Ongoing Coordination Of Efforts At The Alameda County Juvenile Justice Center Transition Center 15-0766 Attachments: View Report 86086 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS A motion was made by Reid, seconded by Gallo, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney Absent: 1 - Kaplan COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE PUBLIC HEARING PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 12 Printed on 4/20/2016",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 9.1 Subject: Amending Fire Code Chapter 15.12, Section 114.3 From: Finance Department Recommendation: Adopt An Ordinance Amending Chapter 15.12, Section 114.3 Of The Oakland Fire Code To Authorize Use Of The Lien Process To Recover Unpaid Administration And Reinspection Fees, Fines, Interest, Penalties, And Collection Fees And Other Costs Associated With Enforcement Of The Fire Code 15-0654 Attachments: View Report View Supplemental Report View Supplemental Report Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 12:47 a.m. No individuals spoke on this item. Councilmember Guillén made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan, President Gibson McElhaney, 1 Absent - Reid and 1 Excused - Brooks. A motion was made by Guillén, seconded by Gallo, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/19/2016. The motion carried by the following vote: Excused: 1 - Brooks Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Reid City of Oakland Page 13 Printed on 4/20/2016",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 9.2 Subject: Amending The Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance 13320 C.M.S. (The FY 2015-16 Master Fee Schedule, Or ""MFS""), To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced Herein 15-0655 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 12:49 a.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan, President Gibson McElhaney, 1 Absent - Reid and 1 Excused - Brooks. A motion was made by Gallo, seconded by Kaplan, that this matter be Approved On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard 4/19/2016. The motion carried by the following vote: Excused: 1 - Brooks Aye: 6 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - - Reid City of Oakland Page 14 Printed on 4/20/2016",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: 2630 Broadway (Formerly Biff's Coffee Shop) Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying An Appeal By Friends Of Biff's And Thus Upholding The Planning Commission's Approval Of A Proposal To Demolish The Existing, Vacant Structure (Formerly Biff's Coffee Shop) And Construct 255 Dwelling Units Over Approximately 37,000 Square Feet Of Retail Located At 2630 Broadway, Oakland CA (Project Case No. PLN15-241), Including Adopting CEQA Exemptions (15183 & 15183.3) And Addendum (Relying On The Previously Certified 2014 Broadway Valdez District Specific Plan EIR) 15-0753 Attachments: View Report 86087 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 12:47 a.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 6 Ayes: Campbell Washington, Gallo, Guillén, Kalb, Kaplan, President Gibson McElhaney, 1 Absent - Reid and 1 Excused - Brooks. A motion was made by Kaplan, seconded by Gallo, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - - Brooks Aye: 6- - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 Reid ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 15 Printed on 4/20/2016",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 11 Subject: Adopt ""Love Life"" As The City's Official Tagline and Motto From: Council President Gibson McElhaney And Councilmembers Brooks and Kaplan Recommendation: Adopt A Resolution Adopting ""Love Life"" As The City's Official Tagline And Motto [TITLE CHANGE] 15-0600 Attachments: View Report View Supplemental Report View Supplemental Report 86088 CMS A motion was made by Kaplan, seconded by Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 5 - Brooks, Gallo, Kaplan, Reid, and Gibson McElhaney No: 3 - Campbell Washington, Guillén, and Kalb 12 Subject: Declaration Of Housing State Of Emergency And Moratorium From: Member Of The Public Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Declaring, Renewing And Continuing The City Council's Declaration Of A Local Housing Emergency Due To The Severe Impacts And Calamities Caused By The Critical Housing Shortage, Lack Of Affordable Home Ownership Opportunities And Skyrocketing Rental Rates Causing Displacement Of Long-Term Residents And Gentrification; Establishing A 90-Day Moratorium On No-Cause Evictions And On Rent Increases Not Authorized By Existing Rent Control Provisions; And 15-0732 Attachments: View Report This City Resolution was No Action Taken. 2) An Urgency Measure Adopting An Interim Ordinance Pusuant To Government Code Section 65858 Imposing A Moratorium On Certain Residential Rent Increases And On Evictions From All Residential Rental Units Except For Just Cause Evictions 15-0776 Attachments: View Report This Ordinance was No Action Taken. City of Oakland Page 16 Printed on 4/20/2016",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council Subject: Department Of Housing Emergency Moratorium From: Council President Gibson McElhaney & Council Member Guillen, On Behalf Of Members of the Public Recommendation: Interim Emergency Ordinance To Temporarily: 1) Eliminate The Exemptions From Rent Control For Owner-Occupied Duplexes And Triplexes And Substantially Rehabilitated Properties; 2) Place A Moratorium On Rent Increases Above The Annual CPI Adjustment; 3) Affirm The City's Prohibition On Illegal Evictions; 4) Affirm The City's Duty To Publicize City Policies Establishing Tenant Rights; And 5) Direct The City Administrator To Evaluate Potential Permanent Rent Stabilization Measures 15-0850 Attachments: View Report 13360 CMS Councilmember Kalb made a motion, seconded by Councilmember Gallo, to extend the meeting past 12:00 a.m. The motion passed with a vote of 8 Ayes. Councilmember Guillén made a 4th substitute motion, seconded by Councilmember Kalb, to approve the ordinance as amended as follows: A) Revise the following Sections to read as follows: 1) SECTION 3. Discontinuance of Rent Exemption for Owner-Occupied Duplex and Triplex Properties. The exemption from the Rent Adjustment Program for owner-occupied properties of two- to three-units (Oakland Municipal Code section 8.22.030A.8) is discontinued; provided, however, that any legal rent increase for which a notice to the tenant was properly given prior to April 5, 2016 shall be permitted. 2) )SECTION 5. Rent Increase Moratorium; Petition for Relief. From the effective date of this Ordinance no owner or manager of a residential unit regulated by Oakland's Residential Rent Adjustment Ordinance (Section 8.22.010 et seq.) may serve or give notice of a rent increase that exceeds the CPI Rent Adjustment, as defined in Section 8.22.020 of the Residential Rent Adjustment Ordinance, for the twelve (12) months preceding the increase. The moratorium on rent increases above the CPI Rent Adjustment provided for in this Ordinance shall not apply to any rent increase for which a notice to the tenant was properly given prior to April 5, 2016. Any owner or manager of a residential unit who claims that the allowable rent under the moratorium is insufficient to provide a fair return based on maintaining the property's net operating income may file a petition with the Rent Program requesting relief from the moratorium by way of a rent increase in excess of the CPI Rent Adjustment necessary to provide a fair return. The City Administrator shall provide a working definition of ""maintaining the property's net operating income."" 3) SECTION 8. Administrative Remedies. For violations of the rent increase limitations set out in this ordinance, the City Administrator may issue an administrative citation pursuant to Oakland Municipal Code section 1.12 for a first and second violation by a property owner and a Civil Penalty pursuant to Oakland Municipal Code section 1.08 for three or more violations by a property owner which shall constitute a major violation. Prior to issuing a first City of Oakland Page 17 Printed on 4/20/2016",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council administrative citation, the City Administrator must have given the property owner a warning notice of a potential violation. If the City Administrator determined the violation contained in the warning notice was not timely cured, the City Administrator may issue a citation based on the failure to cure the violation. After a property owner has been given a warning letter, all subsequent violations for any other unit of that property owner may be cited. B) Add the following: Section 10. Award of Housing Enforcement Funds. The City Council reaffirms its commitment to increase outreach and education for the Tenant Protection Ordinance and Just Cause for Eviction Law. To that end, the City Administrator is directed to release the Request for Proposal (RFP) in the amount of $100,000 which was previously voted upon and approved by Council to increase education and outreach for the Tenant protection Ordinance and Just Cause for Eviction law within 21 days; and the City Administrator shall report back to the Council no later than May 17, 2016 on the status of awarding the contract(s). C) Add the following section: Direct the City Administrator to schedule a status report regarding awarding the $240,000 to implement Measure FF, Minimum Wage & Paid Sick Days Law on May 17, 2016. A motion was made by Guillén, seconded by Kalb, that this matter be Approved As Amended On Introduction and Final Passage. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 13 Subject: Housing For Educators In The City Of Oakland From: Vice Mayor Annie Campbell Washington And Board Of Education Director Jody London Recommendation: Adopt A Resolution Supporting The Development Of Housing Projects, Policies And Programs For Educators In The City Of Oakland 15-0761 Attachments: View Report There were 5 speakers on this item. This City Resolution was Withdrawn with No New Date. City of Oakland Page 18 Printed on 4/20/2016",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 14 Subject: NOFA Housing Funding From: Housing & Community Development Department Recommendation: Receive A Report On The Recommendations Pertaining To Loans, Grants And Loan Modifications And Adopt The Following Pieces Of Legislation: 1) A Resolution Appropriating $2,521,517 From Fund Balance In The Low And Moderate Income Housing Asset Fund For Housing Development Activities; And 15-0545 Attachments: View Report View Supplemental Report 86089 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) A Resolution Authorizing Affordable Housing Development Loans To The Fruitvale Transit Village Phase II, Redwood Hill Townhomes, Camino 23, 3706 San Pablo Avenue, Coliseum Place, And Embark Apartments Affordable Housing Projects As Affordable Housing Funds Become Available In A Total Amount Not To Exceed $5,013,851 Without Returning To Council [TITLE CHANGE]; And 15-0546 Attachments: 86090 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 3) A Resolution Authorizing The Transfer Of $71,881 In Affordable Housing Trust Funds To The Housing Predevelopment Revolving Loan And Grant Program; And 15-0547 Attachments: 86091 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 19 Printed on 4/20/2016",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 4) A Resolution Amending Resolution No 85410 C.M.S. Which Authorized A $2,000,000 Affordable Housing Preservation And Rehabilitation Loan To Community Housing Development Corporation And Dignity Housing West, Inc., For Harp Plaza Apartments Located At 430 28th Street, To Change The Source Of $750,000 In Project Funding From HUD Funds To The Low And Moderate Income Housing Asset Fund; And 15-0548 Attachments: 86092 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 5) A Resolution Amending Existing Affordable Housing Loans To The Madrone Hotel Project At 477 8th Street To Extend The Loan Maturity Dates To March 1, 2071, And Reduce The Interest Rate To Three Percent; And 15-0549 Attachments: 86093 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 6) A Resolution Authorizing The Application For And Acceptance Of, And Appropriating, Grant Funds From The California Strategic Growth Council And/Or The California Department Of Housing And Community Development In An Amount Not To Exceed $160 Million Under The 2015-16 Affordable Housing And Sustainable Communities Program, And Authorizing The City Administrator To Allocate Such Funds To Eligible Projects Without Returning To The City Council 15-0550 Attachments: 86094 CMS A motion was made by Reid, seconded by Kaplan, that this matter be Adopted. The motion carried by the following vote: Excused: 1 - Brooks Aye: 7 - Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney CONTINUATION OF OPEN FORUM City of Oakland Page 20 Printed on 4/20/2016",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-04-05,"Special Concurrent Meeting of the Meeting Minutes - FINAL April 5, 2016 Oakland Redevelopment Successor Agency/City Council 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 Khalid Shakur, Bobby Artmore, Luther Mae Getwood Jones, and Zhang Zhi Long at 1: 15 a.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. 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 21 Printed on 4/20/2016",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-05-09,"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 Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Monday, May 9, 2016 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 pm. 2 ROLL CALL / CITY COUNCIL Present 8 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 4 Open Forum speakers. 4 Subject: Informational Public Hearing On Fuel Oils & Gasoline In Oakland From: Councilmember Dan Kalb Recommendation: Conduct A Public Hearing To Receive Information, Testimony And Other Evidence, Oral Or In Writing, Regarding The Public Health And/Or Safety Impacts Of Transportation, Transloading, Handling And/Or Export Of Fuel Oil, Gasoline And/Or Crude Oil In And Through The City Of Oakland, In Part, As A Follow-Up To Resolution No. 85054 C. M.S. (Resolution Opposing The Transportation Of Hazardous Fossil Fuel Materials, Including Crude Oil, Coal, And Petroleum Coke, Through The City Of Oakland) Adopted On June 17, 2014 15-0881 There were 29 speakers on this item. This Informational Report was Received and Filed. 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 at 6:20 p.m. City of Oakland Page 1 Printed on 6/13/2016",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-05-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-05-09,"Special Concurrent Meeting of the Meeting Minutes - FINAL May 9, 2016 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 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 2 Printed on 6/13/2016",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-05-09.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-08,"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 Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Thursday, December 8, 2016 2:15 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE 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 2:18 p.m. 2 ROLL CALL / CITY COUNCIL Present 7 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid Absent 1 - Lynette Gibson McElhaney 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) No Open Forum speakers. 4 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS Closed Session meeting did not occur. 5 Subject: Ratification Of A Local Emergency - 1315 31st Avenue, Oakland California From: Office Of The City Administrator Recommendation: Adopt A Resolution Ratifying Existence Of A Local Emergency Declared By The City Administrator Sabrina Landreth On December 6, 2016 16-0515 Attachments: View Report View Revised Proclamation 86506 CMS.pdf There were 9 speakers on this item. Roll Call modified to note President Gibson McElhaney present at 2:26 p.m. Councilmember Guillen made an amendment to the first Whereas to state that the fire resulted in thirty-six (36) deaths instead of ""more than 30."" A motion was made by Noel Gallo, seconded by Abel J. Guillén, that this matter be Adopted as Amended. The motion carried by the following vote: City of Oakland Page 1 Printed on 2/6/2017",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-08,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 8, 2016 Oakland Redevelopment Successor Agency/City Council Aye: 8- - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 the 36 victims of the Ghostship Fire at 3:19 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. 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 2 Printed on 2/6/2017",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-08.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"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 Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, December 13, 2016 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:35 p.m. 2 ROLL CALL / CITY COUNCIL Present 5- - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, and Lynette Gibson McElhaney Absent 3 - Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There are 27 speakers on the Open Forum. Roll call has been modified to show Councilmember Kalb, Councilmember Kaplan and President Pro Tempore Reid present at 5:38 p.m. City of Oakland Page 1 Printed on 2/6/2017",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Vice Mayor Campbell Washington and the Council took a point of personal privilege and requested that the meeting be adjourned in memory of the victims of the Ghostship Fire. Vice Mayor Campbell Washington and President Pro Tempore Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Corinne Constance Ricardo. Councilmember Guillen took a point of personal privilege and requested that the meeting be adjourned in memory of Arnie Fong. Councilmember Brooks took a point of personal privilege and requested that the meeting be adjourned in memory of Dorothy Brantley. Council President Gibson McElhaney and Councilmember Guillen took a point of personal privilege and requested that the meeting be adjourned in memory of Antwon Williams. Council President Gibson McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Kimberli Michelle Taper. 4.1 Subject: Honoring La'Carolyn Jones From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring La'carolyn M. Jones For 25 Years Of Exemplary Service To The City Of Oakland 16-0493 Attachments: View Report 86544 CMS A motion was made by Lynette Gibson McElhaney, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.2 Subject: Honoring Morrise Johnson From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Morrise Johnson For 15 Years Of Exemplary Service To The City Of Oakland 16-0494 Attachments: View Report 86507 CMS A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 2 Printed on 2/6/2017",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 4.3 The Item Regarding ""The Resolution Honoring Richard Illgen"" Has Been Withdrawn 4.4 Subject: Honoring Susan Shelton Upon Her Retirement From: Vice Mayor Campbell Washington, President Pro Tempore Reid And President Gibson McElhaney Recommendation: Adopt A Resolution Commending And Honoring Ms. Susan Rene Shelton For 31 Years Of Devoted And Dedicated Service For The City Of Oakland And Congratulating Her On Her Retirement 16-0514 Attachments: View Supplemental Report 86508 CMS A motion was made by Annie Campbell Washington, seconded by Lynette Gibson McElhaney, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF NOVEMBER 14, 2016 AND NOVEMBER 29, 2016 16-0485 Attachments: View Report View Report A motion was made by Larry Reid, seconded by Abel J. Guillén, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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): Councilmember Guillen made a motion, seconded by President Pro Tempore Reid, to continue item 7.12 regarding 12th Street Remainder Parcel DDA to the City Council meeting as a consent item on 1/17/2017. 7 CONSENT CALENDAR (CC) ITEMS: There are 39 speakers on this item. City of Oakland Page 3 Printed on 2/6/2017",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council Approval of the Consent Agenda A motion was made by Gallo, seconded by Reid, to approve the Consent Agenda. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 7.1 Subject: Declaration Of 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"") I Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 16-0486 Attachments: View Report 86509 CMS This City Resolution was Adopted. 7.2 Subject: 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 16-0487 Attachments: View Report 86510 CMS This City Resolution was Adopted. 7.3 Subject: Removing The Bike Registration Requirement From: Council President Lynette Gibson McElhaney Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 12.60 To Repeal The City's Requirements On Bicycle Registration And Licensing, The Reporting Of Bicycle Ownership Transfer And Sales, And The Prohibition On Destroying Bicycle Numbers Or Licenses 16-0244 Attachments: View Report View Report 13404 CMS Proof Of Publication 13404 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 4 Printed on 2/6/2017",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.4 Subject: Correct Salary Increases For Unit TL1 Employees From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Correct An Error In The Salary Scheduled For Unrepresented Employees In Classifications In Unit TL1 So The Salary Rates For The TL1 Part Time Classifications Align With Their Full Time Equivalent Classifications 16-0356 Attachments: View Report 13405 CMS Proof Of Publication 13405 CMS This Ordinance was Approved for Final Passage. 7.5 Subject: Honoring R. Craig Strunk From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Craig Strunk For 19 Years Of Exemplary Service To The City Of Oakland 16-0495 Attachments: View Report 86511 CMS This City Resolution was Adopted. 7.6 Subject: Lamar Green V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Lamar Green V. City Of Oakland, Alameda County Superior Court Case No. RG15775898, City Attorney's File No. 30605, In The Amount Of Twenty-Eight Thousand Dollars And Zero Cents ($28,000.00) (Oakland Public Works - Dangerous Condition) 16-0505 Attachments: View Report 86512 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 2/6/2017",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.7 Subject: Settle The Claim Of W.S. Wilson From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of W.S. Wilson, In The Amount Of Thirty One Thousand Nine Hundred Two Dollars And 61/100 Cents ($31,902.61) As The Result Of A Failed Sewer Main On August 12, 2015 (Oakland Public Works - Inverse Condemnation) 16-0506 Attachments: View Report 86513 CMS This City Resolution was Adopted. 7.8 Subject: Salary Ordinance Amendment/Specialty Combination Inspector And Senior Combination Inspector From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Change The Representation Unit Designations Of The Classifications Of Specialty Combination Inspector And Specialty Combination Inspector, Senior, And Amend The Salary Schedule Of Specialty Combination Inspector, Senior 16-0354 Attachments: View Report 13406 CMS Proof Of Publication 13406 CMS This Ordinance was Approved for Final Passage. 7.9 Subject: Local Amendments To 2016 California Model Housing Law From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2013 Edition Of The State Housing Law Regulations, (2) Adopting Local Amendments To The 2016 Edition Of The State Housing Law Regulations, And (3) Amending Oakland Municipal Code Chapter 15.08 To Comply With Changes To State Law And Adopting CEQA Exemption Findings 16-0357 Attachments: View Report View Supplemental Report 13407 CMS Proof Of Publication 13407 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 2/6/2017",6,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.10 Subject: Local Amendments to 2016 California Model Building Construction Codes From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2013 Edition Of The California Model Building Construction Codes, (2) Adopting Local Amendments To The 2016 Edition Of The California Model Building Construction Codes, And (3) Amending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State Law And Adopting CEQA Exemption Findings 16-0363 Attachments: View Report View Supplemental Report 13408 CMS Proof Of Publication 13408 CMS This Ordinance was Approved for Final Passage. 7.11 Subject: Community Choice Energy Program From: Oakland Public Works Department Recommendation: Adopt An Ordinance Authorizing The Implementation Of A Community Choice Energy Program Within The Corporate Boundaries Of The City Of Oakland To Become Effective Thirty Days Following The Final Passage Of The Ordinance 16-0436 Attachments: View Report Part A View Report Part B View Report View Report View Supplemental Report View Supplemental Report View Supplemental Report 13409 CMS 86502 CMS Proof Of Publication 13409 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 7 Printed on 2/6/2017",7,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.12 Subject: 12th Street Remainder Parcel DDA From: Economic And Workforce Development Recommendation: Adopt An Ordinance: (1) Amending The Term Sheet For The Disposition And Development Agreement For The 12th Street Remainder Parcel Located At E12th Street And 2ND Avenue Previously Approved By Ordinance No. 13382 C.M.S. To Identify The Developer As Lakehouse Development Partners, LLC (Or Its Related Entities Or Affiliates) And Lakehouse Commons Affordable Housing, LP (Or Its Related Entities Or Affiliates); And (2) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute Such Disposition And Development Agreement And Related Documents Between The City Of Oakland And Such Developer Entities, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Amended Term Sheet Attached As Exhibit A 16-0346 Attachments: View Report View Supplemental Report Councilmember Guillen made a motion, seconded by President Pro Tempore Reid, to continue item 7.12 to the City Council meeting as a consent item on 1/17/2017. This Ordinance be Continued.to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 7.13 Subject: Give Something Back Contract Amendment From: Purchasing Division Recommendation: Adopt A Resolution Authorizing The City Administrator To Increase The Toner And Copy Paper Supply Contract With Give Something Back By A Total Of Four Hundred Thousand Dollars ($400,000), From One Million Two Hundred Thousand Dollars ($1,200,000) For October 1, 2014 To September 30, 2017, Up To One Million Six Hundred Thousand Dollars ($1,600,000). 16-0347 Attachments: View Report 86514 CMS This City Resolution was Adopted. City of Oakland Page 8 Printed on 2/6/2017",8,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.14 Subject: Parks And Recreation Management Software Agreement From: Office Of The City Adminstrator Recommendation: Adopt A Resolution Authorizing the City Administrator To Enter Into An Agreement With PerfectMind, INC. To Provide Implementation, Training, And On-Going Support Of The PerfectMind Cloud-Based Parks and Recreation Software For A One-Time Amount Of $114,500 Plus Travel Costs And $74,048 Annually For A Not To Exceed Amount of $535,000 Over a Five Year Period 16-0430 Attachments: View Report 86515 CMS This City Resolution was Adopted. 7.15 Item Regarding ""General Obligation Bonds, Series 2017C Measure DD"" has been moved to the non-consent portion of the agenda 7.16 Subject: Measure DD Series 2017C Bond Sale From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The: (1) Allocation And Appropriation Of $27,500,000 Of Measure DD Bond Series 2017C, And (2) Authorize City Administrator, Or The City Administrator's Designee, To Make Final Adjustments To The Allocations Of Measure DD Series 2017C Bond Proceeds As The City Administrator Deems Necessary For The Timely Completion Of Measure DD Projects 16-0406 Attachments: View Report View Supplemental Report 86516 CMS This City Resolution was Adopted. City of Oakland Page 9 Printed on 2/6/2017",9,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.17 Subject: OpenCities Website Content Publishing Platform Software As A Service Agreement From: The Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With Opencities, Inc. To Provide A Website Content Publishing Platform That Improves Customer Service; Enhances Public Access To The City's Digital Services On Mobile Devices; Improves The Searchability Of Web Content; And Enables Staff To Publish Timely, Accurate, Easily Understood And Multilingual Information To The City's Website, For An Amount Up To $125,000 In The First Year And $75,000 Annually For The Following Two Years, For A Total Amount Over The Three-Year Period Not To Exceed $275,000; And Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process 16-0497 Attachments: View Supplemental Report 86517 CMS This City Resolution was Adopted. 7.18 Subject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt The Follow Pieces Of Legislation: 1. A Resolution Awarding A Construction Contract To Andes Construction Inc., The Lowest Responsive, Responsible Bidder, For The On-Call Sanitary Sewers Emergency Projects FY 2016-17 (Project No. C455640) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Million Five Hundred Forty-Three Thousand Two Hundred Eighty Dollars ($1,543,280.00); And 16-0441 Attachments: View Report 86518 CMS This City Resolution was Adopted. 2. A Resolution Awarding A Construction Contract To Pacific Trenchless Inc., The Lowest Responsive, Responsible Bidder, For The Rehabilitation Of Sanitary Sewers In Various Locations (Project C329136) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Six Hundred Seventy-Eight Thousand Four Hundred Forty-Five Dollars ($678,445.00); And 16-0442 Attachments: 86519 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 2/6/2017",10,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 3. A Resolution Awarding A Construction Contract To Pacific Trenchless Inc., The Lowest Responsive, Responsible Bidder, For The Rehabilitation Of Sanitary Sewers In The Area Bounded By 23RD Avenue, International Boulevard, 26TH Avenue, And E. 12TH Street (Project C482950) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Million Seven Hundred Eighty-Seven Thousand Two Hundred Eighty-Seven Dollars ($1,787,287.00) 16-0443 Attachments: 86520 CMS This City Resolution was Adopted. 7.19 Subject: Resolution Calling For Reform To Abolish The Electoral College, Address Congressional Gerrymandering, And Eliminate Barriers To Voting From: Councilmember Kalb And Kaplan Recommendation: Adopt A Resolution (1) In Support Of Senator Barbara Boxer's Bill To Abolish The Electoral College and (2) Directing The City Administrator And City Lobbyist To Work With All Relevant State And Federal Elected Officials To (A) Develop And Ratify An Amendment To The United States Constitution To Replace The Electoral College With A National Popular Vote For President Of The United States Or, Alternatively, To Approve The National Popular Vote Interstate Compact, (B) Address Gerrymandering In Congressional Apportionment By Requiring Redistricting Reform, Such As By Having Independent State Redistricting Commissions Conduct Redistricting Instead Of State Legislatures, And (C) Eliminate Barriers To Voting. 16-0449 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report 86521 CMS Councilmember Kalb requested an amendment to the Resolution in the third Whereas of page 3 to change ten states to eleven ""currently having joined. "" This City Resolution was Adopted as Amended. City of Oakland Page 11 Printed on 2/6/2017",11,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.20 Subject: 2014 ATP Cycle 1: Safe Routes To School (SR2S) From: Transportation Services Division Recommendation: Adopt A Resolution Awarding A Construction Contract To Beliveau Engineering Contractors Inc. For 2014 Active Transportation Program (ATP) Cycle 1: Safe Routes To School (SR2S), Project No. C490710, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Two Hundred And Seventeen Thousand Four Hundred And Eight Dollars ($1,217,408) 16-0445 Attachments: View Report 86522 CMS This City Resolution was Adopted. 7.21 Subject: Request To Lease Commercial Refuse Compactor Truck From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: (1) Waive Advertising And Competitive Bidding And Negotiate And Execute A One-Year Lease Service Contract With New Way, Inc. In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) For The Lease Of One Refuse Compactor (Packer) Truck For The Keep Oakland Clean And Beautiful Division To Support Illegal Dumping Removal Using Fund Balance; With Two Additional One-Year Contract Extensions If Needed In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) Per Year, Without Returning To Council; And (2) Appropriate One Hundred Thousand Dollars ($100,000.00) Per Year In Fiscal Year 2016-17 And FY 2017-18 From Fund 1720 Comprehensive Clean-Up Fund Balance To Fund The Lease Agreement And Operational Costs 16-0453 Attachments: View Report 86523 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 2/6/2017",12,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.22 Subject: Lease Of 5050 Coliseum Way And 750 50th Avenue From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute A Lease For Properties Located At 5050 Coliseum Way And 750 50th Avenue With Dodg Corporation For Use By The City's Public Works Department For A Term Of Ten (10) Years, With Five, Three-Year Options To Extend The Lease, For The Monthly Rental Amount Of Forty-Three Thousand Dollars ($43,000), Equal To An Initial Aggregate Annual Amount Of Five Hundred Sixteen Thousand Dollars ($516,000), Plus Consumer Price Index Increases Each Annual Anniversary Date Not To Exceed Five Percent Per Year; And Making Certain California Environmental Quality Act Exemption Findings 16-0419 Attachments: View Report 13411 CMS Proof Of Publication 13411 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 7.23 Subject: Brooklyn Basin Affordable Housing Parcel Swap From: Housing And Community Development Department Recommendation: Adopt An Ordinance (1) Authorizing The City To Acquire Project Parcel A For Affordable Housing Development At The Brooklyn Basin Project From Zarsion-OHP I, LLC, In Exchange For Project Parcel G, (2) Authorizing An Amendment To The Cooperation Agreement With The Oak To Ninth Community Benefits Coalition To Reflect The Exchange, And (3) Amending Resolution No. 84349 C.M.S. To Terminate The City's Put Option Providing For The Optional Resale Of The Affordable Housing Parcels Back To Zarsion-OHP I 16-0431 Attachments: View Report 13413 CMS Proof Of Publication 13413 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 City of Oakland Page 13 Printed on 2/6/2017",13,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.24 Subject: Oakland Tourism BID Annual Report Approval From: Economic and Workforce Development Department Recommendation: Adopt A Resolution A) Approving The Fiscal Year 2015-2016 Annual Report Of The Oakland Tourism Business Improvement District 2015 Owners' Association (""Visit Oakland""), And B) Confirming The Continuing Annual Assessment For The Oakland Tourism Business Improvement District 2015 (""OTBID"") For Fiscal Year 2016-2017 16-0421 Attachments: View Report 86524 CMS This City Resolution was Adopted. 7.25 Subject: Army Base Northeast Gateway Construction Related Air Quality From: Planning And Building Department Recommendation: Receive An Informational Report On The Construction - -Related Air Quality Plan Prepared By Prologis And Approved By The City Administrator For The Northeast Gateway Site Of The Oakland Army Base Redevelopment Project 16-0446 Attachments: View Report This Informational Report was Received and Filed. 7.26 Subject: Proposed Sale Of Real Property 822 Washington Street From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The ORSA Administrator Or Designee To Negotiate And Execute A Purchase And Sale Agreement And Related Documents Between The Oakland Redevelopment Successor Agency And 11 West Partners, Or A Legal Entity Affiliated With 11 West Partners, For The Sale Of 822 Washington Street, Oakland, CA 94607 For Not Less Than One Million Eight Hundred Thousand Dollars ($1,800,000), In A Form And Content Substantially In Conformance With The Term Sheet; And To Make Certain California Environmental Quality Act Exemption Findings 16-0422 Attachments: View Report View Supplemental Report 2016-011 CMS This City Resolution was Adopted. City of Oakland Page 14 Printed on 2/6/2017",14,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.27 Subject: License Agreement For Use Of Building L-118 At Oakland International Airport From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute An Amendment To A License And Concession Agreement With The Port Of Oakland For The City's Use Of Port Building L-118 At The Oakland Airport For Office Use And Maintenance Of City Helicopters: (1) Extending The Agreement By Five Years, With Five (5) One Year Options; And (2) Setting Rent At Sixteen Thousand Four Hundred Seventeen Dollars And Five Cents ($16,417.05) Monthly, Such Rent To Be Offset By The Equivalent Value Of Services Provided By The Oakland Police Department At The Airport; And Making Certain California Environmental Quality Act Exemptions 16-0420 Attachments: View Report 13412 CMS Proof Of Publication 13412 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/17/2017 7.28 Subject: George P. Scotlan Convention Center Management Agreement From: Economic And Workforce Development Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Ten-Year Agreement, With A Five-Year Extension Option, With Integrated Services Corporation, Inc. For Management And Operation Of The George P. Scotlan Memorial Convention Center For An Annual Base Fee Not To Exceed $150,000, Plus An Incentive Fee Not To Exceed (A) Ten Percent Of Net Revenue Less Than $500,000 And (B) Twenty Percent Of Net Revenue Above $500,000, Such Agreement To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Attachment A; And (2) Adopting California Environmental Quality Act (CEQA) Exemption Findings Pursuant To CEQA Guidelines Section 15301. 16-0418 Attachments: View Report 86525 CMS This City Resolution was Adopted. City of Oakland Page 15 Printed on 2/6/2017",15,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.29 Subject: Appropriation Of Additional Funding for the Oakland Private Industry Council From: Economic and Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 86253 C.M.S., Which Adopted The Fiscal Year 2016-17 Workforce Development Budget And Authorized Workforce Service Provider Contracts, To Appropriate An Additional $132,597 In Workforce Innovation And Opportunity Act Funds To Rapid Response, And To Allocate $64,771 Of Said Funds To The Oakland Private Industry Council, Inc. 16-0432 Attachments: View Report 86526 CMS This City Resolution was Adopted. 7.30 Subject: (AC-OCAP) Annual Report And 2017 CSBG Contract From: Human Services Department Recommendation: Take The Following Actions 1. Receive An Annual Report From Alameda County-Oakland Community Action Partnership (AC-OCAP) And, 16-0428 Attachments: View Report Councilemember Brooks requested a report back on the allocation of the overhead charges in the amount of $91,981. This Informational Report was Received and Filed. 2. Adopt A Resolution 1.) Authorizing The City Administrator To Accept And Allocate A Renewal Grant In The Amount Of $1,347,798 In Anti-Poverty Community Services Block Grant (CSBG) Funds For 2017 From The California Department Of Community Services And Development (CSD); 2.) Authorizing The City Administrator To Accept Additional Grant Funds From CSD For The Same Purpose Within The 2017 Term, Without Returning To Council; And 3.) Authorizing A Contribution From The General Purpose Fund In An Amount Equivalent To The Department's Central Services Overhead Charges Estimated At $91,981 16-0429 Attachments: View Report 86527 CMS This City Resolution was Adopted. City of Oakland Page 16 Printed on 2/6/2017",16,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.31 Subject: Library Grant From The Kenneth Rainin Foundation From: Oakland Public Library Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Grant Funds From The Kenneth Rainin Foundation In The Amount Of $55,000 For The Period January 1, 2017 To December 31, 2017 For The Purchase Of Books For The Oakland Public Library's Children's Literacy Programming Fund 16-0410 Attachments: View Report 86528 CMS This City Resolution was Adopted. 7.32 Subject: OPD Crime Lab Supplies Procurement From: Oakland Police Department Recommendation: Adopt A Resolution Waiving The City's Competitive Advertising And Bidding, And The Request For Proposals/Qualifications Requirements For The Purchase Of Certified And Accredited Forensic Laboratory Analytical Supplies, Equipment, Instrumentation, Software, And Related Services On An As-Needed Basis When Crime Laboratory Subject Matter Experts Determine Such Supplies And / Or Services Are Required By Forensic Casework Conditions, The Laboratory's Validated Methods, Or Its Quality Assurance Program, Or Needed For The Timely Analysis Of Evidence, Or When The Materials Or Services Are Available From Only One Source In The Amount Of Up To Three Hundred Fifty Thousand Dollars ($350,000) Per Fiscal Year Through June 30, 2020 For A Total Cost Not To Exceed One Million Four Hundred Thousand Dollars ($1,400,000) 16-0281 Attachments: View Report 86529 CMS This City Resolution was Adopted. City of Oakland Page 17 Printed on 2/6/2017",17,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.33 Subject: Citizens Options For Safety Grant FY16-17 From: Oakland Police Depertment Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Fiscal Year 2016 State Of California ""Citizens Options For Public Safety"" (State COPS Grant XIX) Allocation In The Amount Of Six Hundred Fifty-One Thousand Two Hundred Twenty-One Dollars ($651,221), For The Oakland Police Department (OPD), To Be Used For The Purchase Of A Video Recording System And Body Worn Cameras 16-0433 Attachments: View Report 86530 CMS This City Resolution was Adopted. 7.34 Subject: (CFRTA) Funds For Urban Search And Rescue Mobilization Exercise From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Apply For, Accept, And Appropriate Funds From The State Of California Fire And Rescue Training Authority (CFRTA) To The Oakland Fire Department In The Amount Of One-Hundred Thousand Dollars ($100,000) For A Scheduled Mobilization Exercise To Meet Personnel And Supply Expenses For The Training Of The Oakland Fire Department's Urban Search And Rescue (US&R) Team 16-0416 Attachments: View Report 86531 CMS This City Resolution was Adopted. City of Oakland Page 18 Printed on 2/6/2017",18,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.35 Subject: OPD 2016 DNA Backlog Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds In An Amount Not To Exceed Three Hundred Twelve Thousand And Two Hundred And Forty-One Dollars ($312,241) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2016 Forensic Casework Deoxyribonucleic Acid (DNA) Backlog Reduction Grant Program In The Oakland Police Department; And 2) Waiving The Advertising And Competitive Bidding Requirements For The Purchase Of DNA Typing Supplies From Two Companies: (1) Promega For Thirty-Four Thousand Two Hundred Twenty-Four Dollars ($34,224), And (2) Qiagen For One Thousand Five Hundred Eight-Seven Dollars ($1,587). 16-0408 Attachments: View Report 86532 CMS This City Resolution was Adopted. 7.36 Subject: Decertifying Previously Certified Environmental Impact Report From: The Office Of the City Attorney Recommendation: Adopt A Resolution Decertifying Previously Certified Environmental Impact Report For Mixed-Use Project, Consisting Of Market Rate And Affordable Senior Housing Units And Retail Space, At 4311-4317 MacArthur Blvd 16-0517 Attachments: View Report 86533 CMS Staff from the City Attorney's Office requested to amend the resolution by adding a Further Resolve to state that ""the Environmental Review Officer is directed to inform the Governor's Office of Planning and Research and the Alameda County Clerk that all notices of determination concerning certification of the project's environmental impact report are revoked as a result of the City's decertification of the project's environmental impact report. "" This City Resolution was Adopted. City of Oakland Page 19 Printed on 2/6/2017",19,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.37 Subject: Rapid Response Network For Oakland Families Facing The Immediate Threat Of Separation Due To Deportation From: Vice Mayor Campbell Washington, President Pro Tem Reid, Councilmember Gallo And Councilmember Guillen Recommendation: Adopt A Resolution Directing The City Administrator To Return To City Council In January 2017 With A Resolution To Appropriate $150,000 In FY 2016-2017 And $150,000 FY 2017-2018 For The Oakland Immigrant Legal Representation And Rapid Response Network To Provide Urgent Legal And Support Services To Oakland Families Facing The Immediate Threat Of Separation Due To Deportation And Work With Alameda County And The Bay Area Philanthropic Community To Fully Fund The Network 16-0520 Attachments: View Report 86534 CMS Vice Mayor made an amendment to the resolution substituting Black Alliance for Just Immigration for Ella Baker Center for Human Rights in the second to last Whereas on page 2. This City Resolution was Adopted as Amended. 7.38 Subject: Community Choice Energy Program JPA Board Appointments From: Council President Gibson McElhaney Recommendation: Adopt A Resolution (1) Appointing Councilmember Dan Kalb To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) And; (2) Appointing Council Member Guillen As An Alternate To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) For Terms Commencing January 1, 2017 And Ending December 31, 2018 16-0521 Attachments: View Report 86535 CMS This City Resolution was Adopted. City of Oakland Page 20 Printed on 2/6/2017",20,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.39 Subject: Resolution In Support Of Overturning Proposition 209 From: Councilmember Kaplan And President Gibson McElhaney Recommendation: Adopt A Resolution Calling On The State Of California To Overturn Proposition 209, A Ballot Initiative That Prevents The City Of Oakland And Other California Public Agencies From Remedying Discrimination 16-0417 Attachments: View Report View Report 86536 CMS This City Resolution was Adopted. 7.40 Subject: 2016 State And Federal Legislative Activities & Proposed 2017 Legislative Priorities From: Office Of The Mayor Recommendation: Receive The Attached Informational Report That Summarizes The City's Legislative Efforts In 2016 And Proposes The Legislative Agenda For 2017 16-0344 Attachments: View Report View Supplemental Report This Informational Report was Received and Filed. 7.41 Subject: Parks And Recreation Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Amit Garg And Evelyn Torres To The Parks And Recreation Advisory Commission 16-0102 Attachments: View Report View Supplemental Report 86537 CMS This City Resolution was Adopted. City of Oakland Page 21 Printed on 2/6/2017",21,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 7.42 Subject: Commission On Aging From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Michael B. Coleman And The Appointment Of Jacqueline Phillips As Members Of The Commission On Aging 16-0523 Attachments: View Report 86538 CMS This City Resolution was Adopted. 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: 9.8 Subject: Emergency Moratorium On Residential Hotel Conversion Or Demolition From: Council President Gibson McElhaney, President Pro Tempore Reid, Councilmember Kaplan, And Guillen Recommendation: Conduct a Public Hearing And Upon Conclusion Adopt An Interim Ordinance, Adopted As An Urgency Measure Pursuant To California Government Code Section 65858, Establishing A Temporary Moratorium On The Conversion, Demolition, Reconfiguration, And Rehabilitation Of Residential Hotels, To Take Effect Immediately Upon Adoption 16-0507 Attachments: View Report View Report 13410 CMS Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 8:07 p.m. 20 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 22 Printed on 2/6/2017",22,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.1 The Item Regarding "" Plug In Electric Vehicle"" Was Withdrawn And Rescheduled To Go Before The *Community & Economic Development Committee to be heard 1/10/2017 9.2 Subject: Ordinance Amending Vehicular Food Vending Program From: Council President Reid Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapters 8.09, Vehicular Food Vending, And 5.49, Pushcart Food Vending Pilot Program, To Permit Vehicular Food Vending On Private Property And Within The Public Right-Of-Way On 85th Avenue Between Edes Avenue And San Leandro Boulevard And Make Related Administrative Changes, And Adopting California Exemption Quality Act (CEQA) Exemption Findings 16-0451 Attachments: View Report View Supplemental Report 13414 CMS Proof Of Publication 13414 CMS Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 8:52 p.m. 20 individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Kaplan, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Larry Reid, seconded by Rebecca Kaplan, 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 1/17/2017. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 23 Printed on 2/6/2017",23,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.3 Subject: Montclair BID Annual Report And FY 2017-2018 Levy Approval From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2017-2018 16-0501 Attachments: View Report 86539 CMS Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:58 p.m. No individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 9.4 Subject: Rockridge BID Annual Report and FY 2017-2018 Levy Approval From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2017-2018 16-0502 Attachments: View Report 86540 CMS Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 8:59 p.m. No individuals spoke on this item. Councilmember Kalb made a motion, seconded by President Pro Tempore Reid, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Dan Kalb, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney City of Oakland Page 24 Printed on 2/6/2017",24,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.5 Subject: Mandatory Trash Delinquent Fees January Through March, 2016, And Quarterly April - June, 2016 From: Finance Department / Revenue Management Bureau 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; Or 16-0500 Attachments: View Report 86541 CMS Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 9:00 p.m. No individuals spoke on this item. President Pro Tempore Reid made a motion, seconded by Councilmember Guillen, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Larry Reid, seconded by Abel J. Guillén, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Fees 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. ; Or 16-0512 This City Resolution be Not Adopted. 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 16-0513 This City Resolution be Not Adopted. City of Oakland Page 25 Printed on 2/6/2017",25,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.6 Subject: Mandatory Trash Delinquent Fees April Through June, 2016, And Quarterly July - September , 2016 From: Finance Department/Revenue Management Bureau 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; Or 16-0499 Attachments: View Report 86542 CMS Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 9:02 p.m. No individuals spoke on this item. Councilmember Guillen made a motion, seconded by Councilmember Gallo, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Abel J. Guillén, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 2) 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; Or 16-0508 This City Resolution be Not Adopted. 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 16-0509 This City Resolution be Not Adopted. City of Oakland Page 26 Printed on 2/6/2017",26,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 9.7 Subject: Liens for Delinquent Real Estate Property Transfer Taxes From: Finance Department / Revenue Management Bureau 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 Confirming 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 16-0498 Attachments: View Report 86543 CMS Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 9:04 p.m. No individuals spoke on this item. Councilmember Gallo made a motion, seconded by Vice Mayor Campbell Washington, to close the Public Hearing, and hearing no objections, the motion passed by 8 Ayes: Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid and President Gibson McElhaney. A motion was made by Noel Gallo, seconded by Annie Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 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 16-0510 This City Resolution be Not Adopted. 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 16-0511 This City Resolution be Not Adopted. City of Oakland Page 27 Printed on 2/6/2017",27,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 18 Subject: Coliseum Term Sheet With The Lott Group/Fortress From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing A Term Sheet And Exclusive Negotiating Agreement With Oakland City Pro Football Group, LLC, And Fortress Investment Group, LLC, Or Affiliated Entities, For Development Of A Stadium And Mixed-Use Project At The Oakland-Alameda County Coliseum Complex And Adjacent City Properties 16-0518 Attachments: View Report 86550 CMS Exhibit D President Pro Tempore Reid amended the resolution to include Exhibit D - Community Benefits (formely Exhibit C). A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Adopted as Amended. The motion carried by the following vote: Abstained: 1 - Guillén Aye: 7 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, Reid, and Gibson McElhaney 10 Subject: Renewing Local Emergency Declaration Regarding Warehouse Fire From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The Declaration Of A Local Emergency Due To The December 2, 2016 Fire At 1315 31st Street Which The City Council Ratified And Confirmed On December 8, 2016 16-0524 Attachments: View Report 86545 CMS There were 4 speakers on this item. A motion was made by Rebecca Kaplan, seconded by Annie Campbell Washington, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 Reid 11 The Item Regarding ""One Year Extension Of The Declaration Of A Shelter Crisis"" Has Been Withdrawn City of Oakland Page 28 Printed on 2/6/2017",28,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 12 The Item Regarding ""Emergency Moratorium"" Has Been Moved to Public Hearing, Item 9.8 13 Subject: Compassionate Communities Informational Presentation From: Council President Gibson McElhaney Recommendation: Receive An Informational Presentation On Council President McElhaney's Compassionate Communites Initiative To House Unsheltered Residents And Address Encampments In Oakland. 16-0245 Attachments: View Report A motion was made by Abel J. Guillén, seconded by Noel Gallo, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Gibson McElhaney Absent: 1 - Reid 14 Subject: 2016 USDOJ/COPS Grant Acceptance From: Oakland Police Deprtment Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, On Behalf Of The City Of Oakland To: (1) Accept And Appropriate Grant Funds In An Amount Not To Exceed One Million Eight Hundred Seventy-Five Thousand Dollars ($1,875,000) From The U.S. Department Of Justice, Office Of Community Oriented Policing Services (USDOJ/COPS) To Fund The Entry-Level Salary And Fringe Benefits Costs Of Fifteen (15) Full-Time Equivalent (FTE) Police Officers And Appropriate The Funds To The Oakland Police Department (OPD); (2) Authorize An Appropriation Of Nine Million Four Hundred Ninety-Three Thousand Four Hundred Thirty-Four Dollars ($9,493,434) To Cover The Local Match Requirement; And (3) Authorize The General Purpose Fund To Subsidize The Central Services Overhead Costs Of Nine Hundred Fourteen Thousand Two Hundred Sixty Two Dollars ($914,262) For A Total City Of Oakland Contribution Of Ten Million Four Hundred Seven Thousand Six Hundred Ninety-Six Dollars ($10,407,696) And A Total Program Cost Not To Exceed Twelve Million, Two Hundred Eighty Two Thousand Six Hundred Ninety Six Dollars $12,282,696. 16-0434 Attachments: View Report 86546 CMS There were 3 speakers on this item. A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - - Campbell Washington, Gallo, Guillén, Kalb, Reid, and Gibson McElhaney No: 2- - Brooks, and Kaplan City of Oakland Page 29 Printed on 2/6/2017",29,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 15 Subject: Final Map For Tract No. 7877 At 466 37th Street From: Oakland Public Works Department Recommendation: Adopt A Resolution Approving A Final Map For Tract No. 7877 Located At 466 37th Street For Conversion Of Eight Rental Housing Units To Condominium Ownership For Mosswood Builders, LLC, A California Limited Liability Company 16-0444 Attachments: View Report View Supplemental Report View Supplemental Report 86547 CMS There was 1 speaker on this item. A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Campbell Washington 19 Subject: General Obligation Bonds, Series 2017C Measure DD From: Treasury Bureau Recommendation: Adopt A Resolution Approving The Issuance And Sale Of Not To Exceed $27,500,000 Aggregate Principal Amount Of City Of Oakland General Obligation Bonds (Series 2017C, Measure DD); Prescribing The Terms Of Sale Of Said Bonds; Approving The Form Of And Authorizing The Execution And Delivery Of A Fiscal Agent Agreement, Continuing Disclosure Certificate And Official Notice Of Sale; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing The Execution And Delivery Of An Official Statement; And Authorizing Necessary Actions Related Thereto 16-0407 Attachments: View Report 86548 CMS A motion was made by Abel J. Guillén, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - Campbell Washington City of Oakland Page 30 Printed on 2/6/2017",30,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 16 Subject: Certification Of The Election Results From November 8, 2016 Election From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 8, 2016 16-0516 Attachments: View Report 86549 CMS There is 1 speaker on this item. A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney Absent: 1 - - Campbell Washington 17 Subject: 2017 Legislative Calendar From: Council President Gibson McElhaney Recommendation: Adopt The Proposed 2017 Legislative Calendar For The City Council And Council Committee Meeting, Report And Distribution Schedule 16-0478 Attachments: View Report The amendments include scheduling of a Special City Council meeting on 3/28/2017 and restoration of Committee meetings on 1/10/2017 as well as the calendar title will be changed to Preliminary. Councilmember Guillen requested considering accepting Cesar Chavez Day as a holiday in the future. A motion was made by Larry Reid, seconded by Rebecca Kaplan, that this matter be Approve with the following amendments. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS There were 2 final decisions made during Closed Session. A motion was made by Rebecca Kaplan, seconded by Larry Reid, that this matter be Approve as Submitted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, Reid, and Gibson McElhaney CONTINUATION OF OPEN FORUM City of Oakland Page 31 Printed on 2/6/2017",31,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2016-12-13,"Special Concurrent Meeting of the Meeting Minutes - FINAL December 13, 2016 Oakland Redevelopment Successor Agency/City Council 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 the victims of the Ghostship Fire, Corinne Constance Ricardo, Arnie Fong, Dorothy Brantley, Antwon Williams, and Kimberli Michelle Taper at 11:20 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. 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 32 Printed on 2/6/2017",32,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-12-13.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-01-31,"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 Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612 Tuesday, January 31, 2017 5:30 PM City Council Chamber, 3rd Floor 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 5:40 pm. Present 8 - Desley Brooks, Annie Campbell Washington, Abel J. Guillén, Noel Gallo, Lynette Gibson McElhaney, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 2 ROLL CALL / CITY COUNCIL 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) There were 44 speakers for Open Forum. 15 speakers were heard. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Vice Mayor Campbell Washington made a motion seconded by Pro Temp Guillen to reschedule item 9 on the agenda to the February 21, 2017 City Council meeting, upon call of the roll the motion passed by 5 Ayes, 1, Abstain - Brooks, 2 Excused, Gibson McElhaney, Kaplan Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Martin Huff Vice Mayor Campbell Washington took a point of personal privilege and requested that the meeting be adjourned in memory of Anne Woodell. Pro Temp Guillén requested association with this tribute. Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Leroy Slaughter. City of Oakland Page 1 Printed on 2/8/2017",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-01-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-01-31,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 31, 2017 Oakland Redevelopment Successor Agency/City Council 10 Subject: Amendments To Relocation Assistance Requirements From: Councilmember Rebecca Kaplan Recommendation: Adopt An Ordinance To Amend The Code Enforcement Relocation Program, O.M.C. Chapter 15.60, To: (1) Increase Relocation Payments For Tenants Displaced For Code Compliance Repairs; (2) Redefine Tenant Eligibility For Relocation Payments To Expand Eligibility For Such Payments; And (3) Enhance Penalty Provisions And Remedies For Violations Of O.M.C. Chapter 15.60 15-0240 There were 3 speakers on this item. A motion was made by Annie Campbell Washington, seconded by Dan Kalb, that this matter be Approved for Final Passage. The motion carried by the following vote: Excused: 2- - Gibson McElhaney, and Kaplan Aye: 6 - - Brooks, Campbell Washington, Guillén, Gallo, Kalb, and Reid 7 Subject: FY 2017-19 Budget Briefing From: Office Of The City Administrator Recommendation: Receive An Informational Report To Provide A Briefing On Estimated Baseline Expenditures, Revenue Projections For Fiscal Year (FY) 2017-19 And An Overview Of The City's Budgeting Process In Accordance With The Consolidated Fiscal Policy (Ordinance No. 13279 C.M.S.) 16-0527 There were 28 speakers on this item. A motion was made by Annie Campbell Washington, seconded by Abel J. Guillén, that this matter be Received and Filed. The motion carried by the following vote: Excused: 2 - Gibson McElhaney, and Kaplan Aye: 6 - Brooks, Campbell Washington, Guillén, Gallo, Kalb, and Reid 6 Subject: Budget Polling Results From: Office Of The City Administrator Recommendation: Receive An Informational Report Presenting The Results Of The Budget Priorities Poll Of Oakland Residents Conducted In Accordance With The Consolidated Fiscal Policy (Ordinance No. 13279 C.M.S.) As Part Of The Fiscal Year (FY) 2017-19 Budget Development 16-0526 A motion was made by Noel Gallo, seconded by Abel J. Guillén, that this matter be Received and Filed. The motion carried by the following vote: Excused: 2 - Gibson McElhaney, and Kaplan Aye: 6 - Brooks, Campbell Washington, Guillén, Gallo, Kalb, and Reid City of Oakland Page 2 Printed on 2/8/2017",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-01-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-01-31,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 31, 2017 Oakland Redevelopment Successor Agency/City Council 5 Subject: FY 2017-19 Mayor And Council Budget Priorities From: Office Of The City Administrator Recommendation: Receive An Informational Report To Begin Discussing Mayor And Council Priorities For The Fiscal Year (FY) 2017-19 Budget Based On Preliminary Projected Increases Or Decreases In The Next Budget In Accordance With The Consolidated Fiscal Policy (Ordinance 13279 C.M.S.). 16-0525 There were 5 speakers on this item. A motion was made by Noel Gallo, seconded by Abel J. Guillén, that this matter be Received and Filed. The motion carried by the following vote: Excused: 2 - Gibson McElhaney, and Kaplan Aye: 6 - - Brooks, Campbell Washington, Guillén, Gallo, Kalb, and Reid 8 Subject: Legal Representation For Oakland Families Facing The Immediate Threat Of Deportation From: Budget Office Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year (FY) 2016-17 Midcycle Budget, Which Was Adopted Pursuant To Resolution No. 86250 C. M.S. On June 21, 2016, To Appropriate $150,000 In FY 2016-17 From The General Purpose Fund (1010) Fund Balance For A Grant To The Oakland Immigrant Legal Representation And Rapid Response Network To Provide Urgent Legal And Support Services To Oakland Families Facing The Immediate Threat Of Separation Due To Deportation, And Authorizing A Grant To The Oakland Immigrant Legal Representation And Rapid Response Network Or Affiliate In An Amount Not To Exceed $150,000 To Provide Such Services. 16-0664 The Council amended the agenda to add an additional ""Whereas"" to read: ""Whereas, the Oakland Immigrant Legal Representation and Rapid Response Network will provide services to protect those impacted by federal executive orders and/or additional actions or policies that infringe on due process rights, divide communities, increase the use of detention, and/or result in the disparate treatment of individuals based on factors that include nationality, religion, country of origin, and sexual orientation; and"" There were 24 speakers on this item. A motion was made by Annie Campbell Washington, seconded by Abel J. Guillén, that this matter be Adopted as Amended. The motion carried by the following vote: Excused: 2- - Gibson McElhaney, and Kaplan Aye: 6 - Brooks, Campbell Washington, Guillén, Gallo, Kalb, and Reid City of Oakland Page 3 Printed on 2/8/2017",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-01-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-01-31,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 31, 2017 Oakland Redevelopment Successor Agency/City Council 9 Subject: Contracts With Independent Monitor And Compliance Director From: Oakland Police Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator Or Designee To Increase The 2016-2017 Professional Services Agreement Between The City Of Oakland And Police Performance Solutions, LLC For Monitoring And Technical Assistance Services In Delphine Allen V. City Of Oakland In An Amount Not To Exceed Seventy Five Thousand Dollars ($75,000), Waive The City's Advertising And Bidding And Request For Proposals I Qualifications Requirements, And Authorize A One-Year Extension Retroactive From January 21, 2017 Through January 20, 2018 Of The Professional Services Agreement Between The City Of Oakland And Police Performance Solutions, LLC For Monitoring And Technical Assistance Services In Delphine Allen V. City Of Oakland, In The Amount Of Seven Hundred Twenty Two Thousand Seventy Six Dollars ($722,076) For A Total Contract Amount Not To Exceed Six Million Six Hundred Ninety One Thousand Three Hundred Ninety Six Dollars ($6,691 ,396); And 16-0658 A motion was made by Annie Campbell Washington, seconded by Abel J. Guillén, that this matter be Withdrawn and Rescheduled to go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 2/21/2017. The motion carried by the following vote: Excused: 2 - Gibson McElhaney, and Kaplan Abstained: 1 - Brooks Aye: 5- - Campbell Washington, Guillén, Gallo, Kalb, and Reid 2) A Resolution Authorizing the City Administrator or Designee to Waive The City's Advertising And Bidding Requirements And Request For Proposals I Qualifications Requirements And Enter Into A One-Year Contract Extension Retroactive From January 21, 2017 Through January 20, 2018 With Warshaw & Associates Inc., To Provide Compliance Director Services To The City In Delphine Allen V. City Of Oakland, In An Amount Not To Exceed One Hundred Sixty Five Thousand Dollars ($165,000), For A Total Contract Amount Not To Exceed Six Hundred Sixty Thousand Dollars ($660,000). 16-0659 This City Resolution be Withdrawn and Rescheduled.tc go before the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 2/21/2017 Excused: 2 - Gibson McElhaney, and Kaplan Aye: 6 - - Brooks, Campbell Washington, Guillén, Gallo, Kalb, and Reid City of Oakland Page 4 Printed on 2/8/2017",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-01-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-01-31,"Special Concurrent Meeting of the Meeting Minutes - FINAL January 31, 2017 Oakland Redevelopment Successor Agency/City Council CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Martin Huff, Anne Woodell, and Leroy Slaughter at 10:03 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. 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 5 Printed on 2/8/2017",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-01-31.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-03-02,"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 Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Thursday, March 2, 2017 9:00 AM Joaquin Miller Community Center 3594 Sanborn Drive Oakland, CA 94602 1 PLEDGE OF ALLEGIANCE Excused 1 - - Desley Brooks Present 7 - - Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 2 ROLL CALL / CITY COUNCIL 3 Subject: Beacon Economics Presentation Of ""Oakland District Economics Report"" From: Oakland Metropolitan Chamber of Commerce Recommendation: Receive A Report Regarding Information On The Local Economic Conditions From Beacon Economics 16-0750 4 Subject: Status Of Budget Implementation For Fiscal Year 2015 - 2017 From: Office Of The City Administrator Recommendation: A) Receive An Informational Report On The Status Of Accomplishments And Benchmarks Achieved/Not Achieved From The Fiscal Year 2015-2017 ""All In Budget"" 16-0751 Attachments: View Report View Report B) Provide Direction To Staff On Council Priorities For Fiscal Year 2017 - 2019 16-0752 Attachments: View Report View Report Five-Year Financial Forecast Final Legistar City of Oakland Page 1 Printed on 4/28/2017",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-03-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-03-02,"Special Concurrent Meeting of the Meeting Minutes - FINAL March 2, 2017 Oakland Redevelopment Successor Agency/City Council 5 Subject: Review Of Council's Rules Of Procedures From: Office Of The City Clerk Recommendation: Review Of The City Of Oakland's Legislative Workflow And Matter Tracking Procedures (PowerPoint) 16-0753 Attachments: Council's Rules 86034 C.M.S. Clerk Presentation OPEN FORUM / CITIZEN COMMENTS 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 2 Printed on 4/28/2017",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-03-02.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-03-28,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - DRAFT LaTonda Simmons, City Clerk CITY OF OAKLAND Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Tuesday, March 28, 2017 5:00 PM City Council Chamber, 3rd Floor ** PLEASE NOTE CHANGE IN TIME ** Pursuant to Government code section 54593(b) Councilmember Rebecca Kaplan will participate in this meeting via telephone at the location below: Hyatt Regency Washington on Capital Hill 400 New Jersey Ave NW Washington, DC 20001 Main Lobby, Sequoia Room 202-737-1234 1 PLEDGE OF ALLEGIANCE 2 ROLL CALL / CITY COUNCIL Excused 1 - - Lynette McElhaney Present 7 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) City of Oakland Page 1 Printed on 7/25/2017",1,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-03-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-03-28,"Special Concurrent Meeting of the Meeting Minutes - DRAFT March 28, 2017 Oakland Redevelopment Successor Agency/City Council 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Councilmember Kalb took a point of personal privilege and requested that the meeting be adjourned in memory of Kevin Faughnan. President Pro Tem Guillen took a point of personal privilege and requested that the meeting be adjourned in memory of the 4 individuals that perished in the San Pablo Avenue fire. Councilmember Brooks, Vice Mayor Campbell Washington, and Council President Reid requested association with this tribute. (Edwin Anderson and Cassandra Johnson, 2 unnamed) Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Roosevelt Jefferson, Sr., Ursula Thomas, Iris Ruth Canada, and Linda Brazile. Vice Mayor Campbell Washington requested association with the tribute for Roosevelt Jefferson, Sr. Vice Mayor Campbell Washington took a point of personal privilege and requested that the meeting be adjourned in memory of Mike Davis. 5 Subject: New Citywide Mobile Food Vending Program From: Planning And Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Amending The Oakland Municipal Code (""OMC"") To Adopt A New Citywide Food Vending Program, Delete Chapters 5.49 Push Cart Food Vending Pilot Program, 5.51 Food Vending Group Site Pilot Program, And 8.09 Vehicular Food Vending, Adopt New Chapter 5.51 Food Vending Program And Various Conforming Changes To The OMC And City Planning Code, And Adopting CEQA Findings 16-0707 Sponsors: Planning & Building Department Attachments: View Report View Supplemental Report View Supplemental Report 13421 CMS.pdf There was 1 speaker on this item. A motion was made by Noel Gallo, seconded by Dan Kalb, that this matter be Approved for Final Passage. The motion carried by the following vote: Excused: 1 - McElhaney Aye: 6 - - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, and Reid No: 1 - - Guillén City of Oakland Page 2 Printed on 7/25/2017",2,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-03-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-03-28,"Special Concurrent Meeting of the Meeting Minutes - DRAFT March 28, 2017 Oakland Redevelopment Successor Agency/City Council 6 Subject: Sale Of Oakport Property To Oakland Acura At $5.2 Million From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Authorizing The City Administrator Or Designee, Without Returning To The City Council, To Negotiate And Execute A Disposition And Development Agreement And Related Documents Between The City Of Oakland And Oakland Acura, Or A Related Entity For The Sale Of The Oakport Property (APN 041-3902-021) At The Agreed Upon Sales Price Of $5.2 Million For The Development Of An Acura Dealership And Adopting CEQA Exemption Findings 16-0832 Sponsors: Economic & Workforce Development Department Attachments: View Report 13422 CMS There was 1 speaker on this item A motion was made by Larry Reid, seconded by Noel Gallo, that this matter be Approved for Final Passage. The motion carried by the following vote: Excused: 1 - - McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid 7 Subject: 500 Kirkham DDA Assignment From: Economic And Workforce Development Recommendation: Adopt An Ordinance Amending Ordinance No. 13368 C.M.S., Which Authorized A Disposition And Development Agreement (DDA) With TL Partners V, L.P., For Disposition And Development Of 500 Kirkham Street As A Mixed-Use Project, To Assign The DDA To Panoramic Interests, LLC, Or An Affiliate. 16-0766 Attachments: View Report 13423 CMS There were 3 speakers on this item. This Ordinance be Approved for Final Passage. Excused: 1 - - McElhaney Aye: 7 - - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid Roll call was modified to show Councilmember McElhaney present at 6:34 p.m. Present 8 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid City of Oakland Page 3 Printed on 7/25/2017",3,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-03-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-03-28,"Special Concurrent Meeting of the Meeting Minutes - DRAFT March 28, 2017 Oakland Redevelopment Successor Agency/City Council 8 Subject: Equity Analysis And Proposed Medical Cannabis Ordinances From: Office Of The City Administrator Recommendation: Receive A Race And Equity Report On Medical Cannabis Regulations And Adopt The Following Pieces Of Legislation: 1. An Ordinance Amending Oakland Municipal Code Chapter 5.80, Medical Cannabis Dispensary Permits, To Clarify And Strengthen The City's Equity Permit Program And Provide Additional Updates Consistent With State Law; And 16-0784 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report View Supplemental Report 13424 CMS This Ordinance be Approved for Final Passage. Aye: 8 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid 2. An Ordinance Amending Oakland Municipal Code Chapter 5.81, Medical Cannabis Cultivation Facility Permits, To Clarify And Strengthen The City's Equity Permit Program And Provide Additional Updates Consistent With State Law 16-0785 Attachments: 13425 CMS There were 23 speakers on this item. A motion was made by Desley Brooks, seconded by Rebecca Kaplan, that this matter be Approved for Final Passage. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 4 Printed on 7/25/2017",4,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-03-28.pdf OaklandRedevelopmentSuccessorAgencyAndCityCouncil,2017-03-28,"Special Concurrent Meeting of the Meeting Minutes - DRAFT March 28, 2017 Oakland Redevelopment Successor Agency/City Council 9 Subject: Resolution In Support Of SB 687 - Keeping Hospitals Open From: Councilmembers Dan Kalb Recommendation: Adopt A Resolution In Support Of Senate Bill 687 (Skinner) That Would (1) Extend Existing Attorney General Notice And Consent Requirements Concerning The Disposition Of Assets By Nonprofit Corporations Controlling Health Facilities To Include Lease Or Transfer Of An Emergency Center To For-Profit Entities Or Mutual Benefit Corporations And (2) Require Nonprofit Corporations Providing Emergency Center Services To Obtain The Consent Of The Attorney General Prior To Reducing Or Eliminating Service Levels 16-0810 Sponsors: Kalb Attachments: View Report View Report 86665 CMS There was 1 speaker on this item. A motion was made by Dan Kalb, seconded by Noel Gallo, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid 10 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS This be Approve as Submitted. Abstained: 1 - McElhaney Aye: 7 - Brooks, Campbell Washington, Gallo, Guillén, Kalb, Kaplan, and Reid 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 Kevin Faughnan, the 4 victims of the San Pablo Avenue fire, Roosevelt Jefferson, Sr., Ursula Thomas, Iris Ruth Canada, Linda Brazile, and Mike Davis at 6:38 p.m. City of Oakland Page 5 Printed on 7/25/2017",5,OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2017-03-28.pdf