body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"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 Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, September 18, 2012 5:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Redevelopment Agency Successor was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:56 pm 2 Roll Call / City Council COUNCIL MEMBERS: ORAICouncilmember Present: 8 - President Pro Tempore De La Fuente, Vice Mayor Reid, Councilmember Brunner, Vice Mayor Nadel, Council President Kernighan, Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 15 speakers during Open Forum. At 7:37 p.m. the Concurrent meeting of the Oakland Redevelopment Successor Agency and City Council was adjourned. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): 4.1 -Subject: Honoring Darlene Joe From: Councilmember Kernighan Recommendation: Adopt A Resolution Honoring Darlene Joe Lee On Thirty One Years Of Dedicated And Distinguished Service To The City Of Oakland's Office Of Parks & Recreation 12 0025 View Report.pdf S-4.2 Subject: International City Of Peace Declaration From: Vice Mayor Nadel and Councilmember Kaplan Recommendation: Adopt A Resolution Declaring Oakland As An International City Of Peace, And September 21, 2012 As Oakland's International Day Of Peace 12-0047 View Report.pdf City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE REGULAR AND SPECIAL MEETINGS OF July 3,17, 26, and August 30, 2012 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: 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 12-0024 View Report.pdf 7.2 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 12-0023 View Report.pdf 7.3 Subject: Commission On Persons With Disabilities Appointments From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Eva M. Aguillard, Stephen Beard, Amy Burns, Michelle R. Hernandez, Marlene C. Hurd And Denise Sherer Jacobson To The Commission On Persons With Disabilities 12-0029 View Report.pdf View Supplemental Report.pdf 84027 C.M.S.pdf 7.4 Subject: Port Commissioner Reappointment - Head From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of James W. Head To The Board Of Port Commissioners 12-0028 View Report.pdf 84028 C.M.S.pdf City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Library Advisory Commission Appointment - O'Neal From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kathryn O'Neal As A Member Of The Library Advisory Commission 12-0027 View Report.pdf View Supplemental.pc 84029 C.M.S.pdf 7.6 Subject: PFRS Board Appointment - Wilkinson From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of R. Steven Wilkinson As A Member Of The Police And Fire Retirement Board 12-0026 View Report.pdf 84030 C.M.S..pdf 7.7 Subject: Ordinance 13008 C.M.S Amendment - One Time Funds Use From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13008 C.M.S., Which Amended Council's General Purpose Fund (GPF) Financial Policies To Require That Council Identify Funding Sources And Fully Approve Funding Prior To Any Council Action That Has A Fiscal/Cost Impact, Adjust The Budget As Necessary To Maintain A Balanced Budget And Otherwise Set Forth The GPF Policy In Full, To Revise Current Council Fiscal Policy Set Forth In Ordinance No. 13008 C.M.S. For Use Of One Time Revenues 11-0643 View Report.pdf 13134.pdf S-7.8 Subject: Gallagher And Burk, Inc Construction Contract From: Public Works Agency Recommendation: Adopt A Resolution: Awarding A Construction Contract To Gallagher & Burke, Inc, The Lowest Responsible, Responsive Bidder, In Accord With Plans And Specifications For Citywide Street Rehabilitation And Reconstruction Phase II Project No. C369630 And Contractor's Bid Therefor, In The Amount Of Six Million, Five Hundred Eighty-Seven Thousand, Five Hundred Eighty-Seven Dollars ($6,587,587.00) 12-0009 View Report.pdf 84031 C.M.S.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.9 Subject: Four Bridges Construction Project From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of East 8th Street Bridge (Project No. G427030) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Three Hundred Fifty Nine Thousand, Four Hundred And Eighty Dollars ($359,480.00) In Accord With The Project Plans And Specifications And The Contractor's Bid 12-0020 View Report.pdf 84032 C.M.S.pdf 2) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of Hegenberger Road Bridge (Project No. G427020) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Three Hundred Twelve Thousand Nine Hundred And Fifty-Five Dollars ($312,955.00) In Accord With The Project Plans And Specifications And The Contractor's Bid; And 12-0020-1 84033 C.M.S.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of Oakport Street Bridge (Project No. G427040) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Seventy Nine Thousand, Four Hundred And Seventy Dollars ($79,470.00) In Accord With The Project Plans And Specifications And The Contractor's Bid; And 12-0020-2 84034 C.M.S.pdf 4) A Resolution Authorizing The City Administrator To Award A Construction Contract For The Preventive Maintenance Of West Grand Avenue Bridge (Project No. G427010) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Five Hundred Seventy Thousand Six Hundred And Twenty-Five Dollars ($570,625.00) In Accordance With The Project Plans And Specifications And The Contractor's Bid 12-0020-3 84035 C.M.S.pdf S-7.10 Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended June 30, 2012 12-0019 View Report.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.11 Subject: Macias Gini And O'Connell, LLP Contract Amendment From: Office Of The City Administrator Recommendation: Adopt A Successor Agency Resolution Amending Redevelopment Agency Resolution No. 2010-0048 C.M.S., Which Authorized A Contract With Macias Gini, & O'Connell, LLP, For Audit Services In An Amount Not To Exceed $464,467, To Increase The Contract By An Amount Not To Exceed $100,000 To Provide Due Diligence Asset Review Services As Required By Health & Safety Code Section 34179.5, And Other Audit Services, And Waiving Competitive Requirements For Such Services 11-0670 View Report.pdf 2012-005.pdf S-7.12 Subject: Rent Relief - Metropolitan Golf Links Operations From: Department Of Parks And Recreation Recommendation: Adopt A Resolution To Approve Fifty Percent (50%) Of The Minimum Rent Relief To Oakland Golf LLC For The Operation Of The Metropolitan Golf Links During Fiscal Year July 1, 2011 Through June 30, 2012 In The Amount Of $142,908 As Authorized In The First Sublease And Operating Agreement Approved By Resolution No. 81274 On May 6, 2008 11-0077 View Report.pdf View Supplemental Report.pdf 84036 CMS.pdf S-7.13 Subject: Weatherization Assistance Program From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution No. 82636 C.M.S. To Authorize The City Administrator To Accept And Appropriate Additional Grant Funds From The American Recovery And Reinvestment Act Of 2009 (""ARRA"") In The Amount Of $45,000 From The California Community Services And Development Department's Weatherization Assistance Program To Provide Weatherization Services To Low-Income Residents Of Alameda County, And To Authorize An Increase Of Up To $100,000 In The Amount Of The Subcontract With The County Of Alameda For Eligible Weatherization Assistance Program Activities 12-0012 View Report.pdf 84037 C.M.S.pdf S-7.14 Subject: East 14th Affordable Housing Project From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending A $1,517,000 Loan To East 14th Street Housing Associates For The Hismen Hin-Nu Terrace Affordable Housing Project To 1) Extend The Maturity Date From June 7, 2019 To June 7, 2043, 2) Convert The Loan Into A Residual Receipts Loan, And 3) Reduce The Interest Rate From 6% To 3% 12-0011 View Report.pdf 84038 C.M.S.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.15 Subject: Army Base Residency Definition From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Changing The Definition Of ""Resident"" In The Army Base Community Jobs Policy To Mean An Individual Domiciled In The City For At Least Six Months And Authorizing The City Administrator To Negotiate And, If Necessary, Execute Amendments To All Relevant Army Base Development Agreements To Effectuate This Change In Definition Of ""Resident"" 12-0008 View Report.pdf 84039 C.M.S.pdt S-7.16 Subject: Early Head Start Food Services Agreement From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator On Behalf Of The City Of Oakland 1) To Enter Into Professional Services Agreements With The Following Food Vendors: Sysco San Francisco Inc., In An Amount Not To Exceed $165,000; Allied Pringle Food Sales Company In An Amount Not To Exceed $80,000; And Le Blanc Dairy In An Amount Not To Exceed $80,000 For The Provision Of Food And Food Related Commodities For The City Of Oakland ECEAD Start/Early Head Start Program, In A Combined Amount Not To Exceed The Total Annual Food Budget Of $325,000 Covering The 2012-2013 Program Year; 2) With An Option For Two Additional One Year Extensions Of The Same Individual Contract Amounts Not To Exceed The Total Annual Food Budget Of $325,000 Each Year Covering The 2013-2014 And 2014-2015 Program Years, With The Combined Amounts Of Years 2012-2013, 2013- 2014, And 2014-2015 Not To Exceed The Overall Total Food Budget Of $975,000, Based On Performance And Contingent On The City Of Oakland Being In Receipt Of Funds From The U.S. Department Of Agriculture/Child And Adult Care Food Program (USDA/CACFP); And 3) Authorizing The City Administrator To Select Another Qualified Bidder(s) From The Request For Proposal Process If The Above Named Vendors Are Not Able To Provide The Food Item Needed In The Necessary Timeframe Without Returning To Council 12-0006 View Report.pdf 84040 C.M.S.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.17 Subject: DNA Backlog Reduction Grant Program From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Enter Into A Grant Administration Agreement With The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Distribution Of Fiscal Year 2012 Forensic Casework DNA Backlog Reduction Grant Program Funds; 2) Accept And Appropriate USDOJ/NIJ Grant Funds In An Amount Not To Exceed Four Hundred And Eight Thousand Two Hundred And Ninety Five Dollars ($408,295.00) For Implementation Of The Fiscal Year 2012 Forensic Casework DNA Backlog Reduction Grant Program In The Police Department For The Period Of October 1, 2012 Through March 31, 2014;3) Enter Into Contracts For The Purchase OfDNA Typing Supplies With The Following Vendors: Life Technologies In The Amount Of Fifteen Thousand Six Hundred Dollars ($15,600.00); VWR/Fisher In The Amount Of Two Thousand Three Hundred Seventy Dollars ($2,370.00), Qiagen/Aurora In The Amount Of Twelve Thousand Seven Hundred Dollars ($12,700.00), And Promega In The Amount Of Eight Thousand Seven Hundred Dollars ($8,700.00); 4) Waive The Advertising And Competitive Bidding Requirements For The Purchases Of DNA Typing Supplies In The Proposed Contracts With Life Technologies, VWR/Fisher, Qiagen/Aurora And Promega 12-0005 View Report.pdf 84041 C.M.S.pdf S-7.18 Subject: Federal Emergency Management Agency Grant From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) To Accept And Appropriate Fiscal Year 2012 Urban Search And Rescue (US&R)Grant Funds In The Amount Of One Million Two Hundred Sixty-One Thousand One Hundred Eight Dollars ($1,261,108) To The Oakland Fire Department For The Period August 1, 2012 Through January 31, 2014; 2) Authorizing The City Administrator To Expend Funds In Accordance With The Preliminary Spending Plan Without Further City Council Approval, Including The Purchase Of US&R Equipment From The General Services Administration Agency And Other Government Pricing Schedules; 3) Waiving The City's Advertising And Competitive Bidding Requirements For The Purchase Of The US&R Equipment; And 4) Approving Travel For City Personnel Who Provide Services Under The FEMA Grant And Cooperative Agreement On Short Notice Without Further Council Authorization 12-0002 View Report.pdf 84042 C.M.S.pdf S-7.19 Subject: Support Of Senate Bill 1172 From: President Pro Tem Ignacio De La Fuente Recommendation: Adopt A Resolution Supporting Senate Bill 1172 (LIEU) Limiting Sexual Orientation Conversion ""Treatment"" Which Would Prohibit A Psychotherapist From Engaging In Sexual Orientation Change Efforts With A Minor Patient, Regardless Of A Parent's Willingness Or Desire To Authorize Such ""Treatments."" 12-0017 View Report.pdf 84043 C.M.S.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions 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: Non-Owner Occupied Ordinance From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Establish A New Chapter 8.58 Requiring The Registration And Inspection Of Transferred, Improved Residential Real Property Of One To Four Units That Is Not Occupied By The New Owner And The Abatement Of Health And Safety Violations And Amending The Master Fee Schedule To Provide New Fees For This Ordinance 11 0541 View Report.pdf View Report.pc View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental.pdf View Supplemental.pd View Report.pdf View Supplemental Report.pdf 9.2 Subject: Delinquent Real Property Transfer Taxes From: Office of the City Administrator 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 12-0014 View Report.pdf View Report.pdf 84067 C.M.S.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 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 12-0014-1 View Report.pdf 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 12-0014-2 View Report.pdf 9.3 Subject: Delinquent Mandatory Garbage Fees 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 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 12-0015 View Report.pdf View Report.pdf 84068 C.M.S.pdf 2) 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 12-0015-1 View Report.pdf 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 12-0015-2 View Report.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 9.4 Subject: Assessment Of Liens - Transient Occupancy Taxes From: Office of the City Administrator 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 12-0016 View Report.pdf View Report.pdf 84069 C.M.S.pdf 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 12-0016-1 View Report.pdf 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 12-0016-2 View Reports.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council 9.5 Subject: Tree Appeal From: Public Works Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Filed By Ernest And Okhoo Hanes And Mary McCallister Against The Decision Of The Public Works Agency Approving The Removal Of Fifteen (15) Trees, To Remove The Tops Of Twenty One (21) Trees And To Preserve Forty Two (42) Trees On City Lots Adjacent To 6807 Wilton Drive To Resolve A View Claim From Phyllis Bishop 12-0021 View Report.pdf View Report.pdf View Supplemental Report.pdf View Report.pdf 84093 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: S-10 Subject: Professional Services Agreement Davillier-Sloan, Inc. From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Davillier Sloan, Inc. To Advise On And Facilitate The Development Of A Comprehensive Community Benefits Program For The Oakland Army Base, In An Amount Not-To-Exceed $95,000 12-0010 View Report.pdf View Supplemental.pd 84054 C.M.S.pdf S-11 Subject: Crime Reduction Strategies Report From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing An Update On The Oakland Police Department's Crime Reduction Strategies 12-0004 View Report.pdf View Report.pdf S-12 Subject: Grand Jury Response From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing Response To The Alameda County Grand Jury Report On Crime Labs In Alameda County 12-0022 View Report.p 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) City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-09-18,"* Concurrent Meeting of the Meeting Minutes September 18, 2012 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 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 12 Printed on 8/15/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-09-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"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 Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, October 02, 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 5:43 pm. 2 Roll Call / City Council ORAICouncilmember Present: 8 - President Pro Tempore De La Fuente, Vice Mayor Reid, Councilmember Brunner, Vice Mayor Nadel, Council President Kernighan, Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 15 speakers called during open forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council acknowledgements/Announcements): 4.1 Subject: Freedom From Workplace Bullies Week From: Council President Larry Reid Recommendation: Adopt A Resolution Declaring October 14 - 20, 2012 ""Freedom From Workplace Bullies Week' 12-0056 A motion was made by President Pro Tempore Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Brooks ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan and President Pro Tempore De La Fuente There were speakers on this item. View Report.pdf 84024 CMS.pdf City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 4.2 Subject: Honoring Stephanie Yun From: Councilmember Schaaf Recommendation: Adopt A Resolution Congratulating Stephanie Yun, Lifelong Oakland Resident As The City Of Oakland's First Official Youth Poet Laureate 12-0053 Withdrawn and Rescheduled to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 View Report.pdf View Report.pdf 84097 CMS.pdf 4.3 Subject: Honoring Fukuoka, Japan From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Honoring Fukuoka, Japan, Sister City, On The 50th Anniversary Of Friendship With Oakland, And Our Joint Artist Exchange Program 12-0057 Withdrawn and Rescheduled to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 View Report.pdf View Report.pdf 84073 CMS.pdf 4.4 Subject: International City Of Peace Declaration From: Vice Mayor Nadel and Councilmember Kaplan Recommendation: Adopt A Resolution Declaring Oakland As An International City Of Peace, And September 21, 2012 As Oakland's International Day Of Peace 12-0047 *Withdrawn with No New Date There were speakers on this item. View Report.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE Regular and Special MEETINGS OF July 3, 17, 26, August 28, and September 18, 2012 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, to Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the 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: 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 12-0061 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84025 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 12-0062 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84026 C.M.S.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"Subject: Port Commissioner Reappointment - Head From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of James W. Head To The Board Of Port Commissioners 12-0028 A motion was made that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Vice Mayor Nadel ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84028 C.M.S.pdf 7.5-CC Subject: Library Advisory Commission Appointment - O'Neal From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kathryn O'Neal As A Member Of The Library Advisory Commission 12-0027 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental.pdf 84029 C.M.S.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.6-CC Subject: PFRS Board Appointment - Wilkinson From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Appointment Ofl R. Steven Wilkinson As A Member Of The Police And Fire Retirement Board 12-0026 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84030 C.M.S..pdf 7.7-CC Subject: Ordinance 13008 C.M.S Amendment - One Time Funds Use From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13008 C.M.S., Which Amended Council's General Purpose Fund (GPF) Financial Policies To Require That Council Identify Funding Sources And Fully Approve Funding Prior To Any Council Action That Has A Fiscal/Cost Impact, Adjust The Budget As Necessary To Maintain A Balanced Budget And Otherwise Set Forth The GPF Policy In Full, To Revise Current Council Fiscal Policy Set Forth In Ordinance No. 13008 C.M.S. For Use Of One Time Revenues 11-0643 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13134.pdf 7.8-CC Subject: Gallagher And Burk, Inc Construction Contract From: Public Works Agency Recommendation: Adopt A Resolution: Awarding A Construction Contract To Gallagher & Burke, Inc, The Lowest Responsible, Responsive Bidder, In Accord With Plans And Specifications For Citywide Street Rehabilitation And Reconstruction Phase II Project No. C369630 And Contractor's Bid Therefor, In The Amount Of Six Million, Five Hundred Eighty-Seven Thousand, Five Hundred Eighty-Seven Dollars ($6,587,587.00) 12-0009 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84031 C.M.S.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.9-CC Subject: Four Bridges Construction Project From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of East 8th Street Bridge (Project No. G427030) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Three Hundred Fifty Nine Thousand, Four Hundred And Eighty Dollars ($359,480.00) In Accord With The Project Plans And Specifications And The Contractor's Bid 12-0020 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84032 C.M.S.pdf 2) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of Hegenberger Road Bridge (Project No. G427020) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Three Hundred Twelve Thousand Nine Hundred And Fifty-Five Dollars ($312,955.00) In Accord With The Project Plans And Specifications And The Contractor's Bid; And 12-0020-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84033 C.M.S.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract For Preventive Maintenance Of Oakport Street Bridge (Project No. G427040) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Seventy Nine Thousand, Four Hundred And Seventy Dollars ($79,470.00) In Accord With The Project Plans And Specifications And The Contractor's Bid; And 12-0020-2 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84034 C.M.S.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 4) A Resolution Authorizing The City Administrator To Award A Construction Contract For The Preventive Maintenance Of West Grand Avenue Bridge (Project No. G427010) To American Civil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The Amount Of Five Hundred Seventy Thousand Six Hundred And Twenty-Five Dollars ($570,625.00) In Accordance With The Project Plans And Specifications And The Contractor's Bid 12-0020-3 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84035 C.M.S.pdf 7.10-CC Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended June 30, 2012 12-0019 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 7.11-CC Subject: Macias Gini And O'Connell, LLP Contract Amendment From: Office Of The City Administrator Recommendation: Adopt A Successor Agency Resolution Amending Redevelopment Agency Resolution No. 2010-0048 C.M.S., Which Authorized A Contract With Macias Gini, & O'Connell, LLP, For Audit Services In An Amount Not To Exceed $464,467, To Increase The Contract By An Amount Not To Exceed $100,000 To Provide Due Diligence Asset Review Services As Required By Health & Safety Code Section 34179.5, And Other Audit Services, And Waiving Competitive Requirements For Such Services 11-0670 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 2012-005.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.12-CC Subject: Rent Relief - Metropolitan Golf Links Operations From: Department Of Parks And Recreation Recommendation: Adopt A Resolution To Approve Fifty Percent (50%) Of The Minimum Rent Relief To Oakland Golf LLC For The Operation Of The Metropolitan Golf Links During Fiscal Year July 1, 2011 Through June 30, 2012 In The Amount Of $142,908 As Authorized In The First Sublease And Operating Agreement Approved By Resolution No. 81274 On May 6, 2008 11-0077 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84036 CMS.pdf 7.13-CC Subject: Weatherization Assistance Program From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution No. 82636 C.M.S. To Authorize The City Administrator To Accept And Appropriate Additional Grant Funds From The American Recovery And Reinvestment Act Of 2009 (""ARRA"") In The Amount Of $45,000 From The California Community Services And Development Department's Weatherization Assistance Program To Provide Weatherization Services To Low-Income Residents Of Alameda County, And To Authorize An Increase Of Up To $100,000 In The Amount Of The Subcontract With The County Of Alameda For Eligible Weatherization Assistance Program Activities 12-0012 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84037 C.M.S.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.14-CC Subject: East 14th Affordable Housing Project From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending A $1,517,000 Loan To East 14th Street Housing Associates For The Hismen Hin-Nu Terrace Affordable Housing Project To 1) Extend The Maturity Date From June 7, 2019 To June 7, 2043, 2) Convert The Loan Into A Residual Receipts Loan, And 3) Reduce The Interest Rate From 6% To 3% 12-0011 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84038 C.M.S.pdf 7.15-CC Subject: Army Base Residency Definition From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Changing The Definition Of ""Resident"" In The Army Base Community Jobs Policy To Mean An Individual Domiciled In The City For At Least Six Months And Authorizing The City Administrator To Negotiate And, If Necessary, Execute Amendments To All Relevant Army Base Development Agreements To Effectuate This Change In Definition Of ""Resident"" 12-0008 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84039 C.M.S.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.16-CC Subject: Early Head Start Food Services Agreement From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator On Behalf Of The City Of Oakland 1) To Enter Into Professional Services Agreements With The Following Food Vendors: Sysco San Francisco Inc., In An Amount Not To Exceed $165,000; Allied Pringle Food Sales Company In An Amount Not To Exceed $80,000; And Le Blanc Dairy In An Amount Not To Exceed $80,000 For The Provision Of Food And Food Related Commodities For The City Of Oakland ECEAD Start/Early Head Start Program, In A Combined Amount Not To Exceed The Total Annual Food Budget Of $325,000 Covering The 2012-2013 Program Year; 2) With An Option For Two Additional One Year Extensions Of The Same Individual Contract Amounts Not To Exceed The Total Annual Food Budget Of $325,000 Each Year Covering The 2013-2014 And 2014-2015 Program Years, With The Combined Amounts Of Years 2012-2013, 2013- 2014, And 2014-2015 Not To Exceed The Overall Total Food Budget Of $975,000, Based On Performance And Contingent On The City Of Oakland Being In Receipt Of Funds From The U.S. Department Of Agriculture/Child And Adult Care Food Program (USDA/CACFP); And 3) Authorizing The City Administrator To Select Another Qualified Bidder(s) From The Request For Proposal Process If The Above Named Vendors Are Not Able To Provide The Food Item Needed In The Necessary Timeframe Without Returning To Council 12-0006 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84040 C.M.S.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.17-CC Subject: DNA Backlog Reduction Grant Program From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Enter Into A Grant Administration Agreement With The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Distribution Of Fiscal Year 2012 Forensic Casework DNA Backlog Reduction Grant Program Funds; 2) Accept And Appropriate USDOJ/NIJ Grant Funds In An Amount Not To Exceed Four Hundred And Eight Thousand Two Hundred And Ninety Five Dollars ($408,295.00) For Implementation Of The Fiscal Year 2012 Forensic Casework DNA Backlog Reduction Grant Program In The Police Department For The Period Of October 1, 2012 Through March 31, 2014;3) Enter Into Contracts For The Purchase OfDNA Typing Supplies With The Following Vendors: Life Technologies In The Amount Of Fifteen Thousand Six Hundred Dollars ($15,600.00); VWR/Fisher In The Amount Of Two Thousand Three Hundred Seventy Dollars ($2,370.00), Qiagen/Aurora In The Amount Of Twelve Thousand Seven Hundred Dollars ($12,700.00), And Promega In The Amount Of Eight Thousand Seven Hundred Dollars ($8,700.00); 4) Waive The Advertising And Competitive Bidding Requirements For The Purchases Of DNA Typing Supplies In The Proposed Contracts With Life Technologies, VWR/Fisher, Qiagen/Aurora And Promega 12-0005 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84041 C.M.S.pdf City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.18-CC Subject: Federal Emergency Management Agency Grant From: Oakland Fire Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into A Grant Cooperative Agreement With The Federal Emergency Management Agency (FEMA) To Accept And Appropriate Fiscal Year 2012 Urban Search And Rescue (US&R)Grant Funds In The Amount Of One Million Two Hundred Sixty-One Thousand One Hundred Eight Dollars ($1,261,108) To The Oakland Fire Department For The Period August 1, 2012 Through January 31, 2014; 2) Authorizing The City Administrator To Expend Funds In Accordance With The Preliminary Spending Plan Without Further City Council Approval, Including The Purchase Of US&R Equipment From The General Services Administration Agency And Other Government Pricing Schedules; 3) Waiving The City's Advertising And Competitive Bidding Requirements For The Purchase Of The US&R Equipment; And 4) Approving Travel For City Personnel Who Provide Services Under The FEMA Grant And Cooperative Agreement On Short Notice Without Further Council Authorization 12-0002 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84042 C.M.S.pdf 7.19-CC Subject: Support Of Senate Bill 1172 From: President Pro Tem Ignacio De La Fuente Recommendation: Adopt A Resolution Supporting Senate Bill 1172 (LIEU) Limiting Sexual Orientation Conversion ""Treatment"" Which Would Prohibit A Psychotherapist From Engaging In Sexual Orientation Change Efforts With A Minor Patient, Regardless Of A Parent's Willingness Or Desire To Authorize Such ""Treatments."" 12-0017 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84043 C.M.S.pdf City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 7.20-CC Subject: Settlement Agreement - Martinez From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Melinda Martinez V. City Of Oakland, Alameda County Superior Court Case No. RG09-443084 In The Amount Of $6,000.00 As A Result Of A Motor Vehicle Collision At Or Near 18th And West Streets. (Oakland Police Department - OPD) 12-0060 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84044 C.M.S.pdf 7.21-CC Subject: Chabot Science Center Joint Powers Appointment From: Council President Larry Reid Recommendation: Adopt A Resolution Appointing Council Member Libby Schaaf To The Chabot Science Center Joint Powers Authority Replacing Outgoing Member Marisol Lopez 12-0058 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84045 C.M.S.pdf 7.22-CC Subject: Settlement Agreement - Sierra At Jack London From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sierra At Jack London Square Owners' Association V. City Of Oakland, Alameda County Superior Court Case No. RG10520586 In The Amount Of $21,000.00 (Public Works Agency - Inverse Condemnation) 12-0064 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84046 C.M.S.pdf City of Oakland Page 13 Printed on 8/15/14",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.23-CC Subject: Ray's Electrical Contract From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric, The Lowest Responsible And Responsive Bidder, For Countdown PED Heads (Project No. C316230) Under 2007-2009 Highway Safety Improvement Program (HSIP) Cycle 2 In Accordance With Project Plans, Specifications, Federal Requirements, And Contractor's Bid In The Amount Of Forty Five Thousand Three Hundred And Ninety Dollars ($45,390.00); And 12-0033 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84047 C.M.S.pdf 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Ray's Electric, The Lowest Responsible And Responsive Bidder, For Left Turn Phasing (Project No. C316220) Under 2007-2009 Highway Safety Improvement Program (HSIP) Cycle 2 In Accordance With Project Plans, Specifications, Federal Requirements, And Contractor's Bid In The Amount Of Two Hundred Thirty Nine Thousand And Twenty Seven Dollars ($239,027.00) 12-0033-1 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84048 C.M.S.pdf City of Oakland Page 14 Printed on 8/15/14",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.24-CC Subject: Andes Construction, Inc., Contract From: Public Works Agency Recommendation: Adopt A Resolution: Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsible, Responsive Bidder, For The Rehabilitation Of Sanitary Sewers In The Area Bounded By Macarthur Boulevard, Coolidge Avenue, Coolidge Terrace And Laguna Avenue (Sub-Basin 80-113 - Project No. C312410) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Million Nine Hundred Seventy-Five Thousand Dollars ($2,975,000.00) 12-0035 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84049 C.M.S.pdf City of Oakland Page 15 Printed on 8/15/14",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.25-CC Subject: PEG Distribution From: Department Of Information Technology Recommendation: Adopt A Resolution (1) Appropriating $ 1.6 Million For Fiscal Years 2008-2009 And 2009-2010, And Approximately $3.5 Million Total Estimated For Fiscal Years 2012-2013 Through 2016-2017, From Funds Paid By Cable And Video Franchise Holders Comcast And AT&T, (""PEG Funds""), For The Capital Expenses Of Public, Education, And Government (""PEG"") Cable Television Channels Operating In The City Of Oakland; (2) Authorizing Apportionment Of Equal Shares Of The PEG Funds To PEG Channels Of The City Of Oakland (""KTOP""), Of The Oakland Unified School District (""KDOL""), And Of The Peralta Community College (""Peralta TV"") For Their PEG Channel Cable And Video Television Facilities, Subject To Equal Reapportionment In Fiscal Years When There Are Fewer Or More PEG Channels Operating In Oakland; And (3) Authorizing The City Administrator To Execute Memoranda Of Understanding To Effectuate The Distribution Of Said Funds 12-0036 A motion was made by Councilmember Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted as Amended to limit and disburse funding through the 2012-2013 fiscal year.and further direct staff to return to the November 27th Finance and Management committee with a Report on PEG allocations and an allocation plan for those funds and a full report on KTOP operations which includes information on PEG and staffing. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Vice Mayor Nadel ORAICouncilmember Noes: 1 - Councilmember Schaaf ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Vice Mayor Reid, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84050 C.M.S.pdf City of Oakland Page 16 Printed on 8/15/14",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.26-CC Subject: Local Housing Trust Fund Program From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution Nos. 81782 C.M.S. And 2009-0006 C.M.S., Under Which The City And Redevelopment Agency Accepted Up To $2,000,000 From The California Department Of Housing And Community Development's Local Housing Trust Fund Program, To Modify The Relative Portions Of The Required City Matching Funds Coming From The First Time Homebuyer Program And The Affordable Rental And Ownership Development Program 12-0050 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84051 C.M.S.pdf S-7.27-CC Subject: SAFER Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into An Agreement With The Federal Emergency Management Agency (FEMA) To Accept, Appropriate, And Administer Grant Funds In The Amount Of Three Hundred Seven Thousand Two Hundred Twenty Four Dollars ($307,224) From The Federal Emergency Management Agency Staffing For Adequate Fire Emergency Response Grant Program (SAFER) To The Oakland Fire Department To Fund One Firefighter For The Period Of July 31, 2011 Through July 30, 2013 12-0037 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84052 C.M.S.pdf City of Oakland Page 17 Printed on 8/15/14",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.28-CC Subject: Secondhand Jewelry Regulations From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Oakland Municipal Code (OMC) Chapter 5.46 To Establish New Regulations For Secondhand Jewelry Dealers In The Following Areas: (1) Permitting; (2) Operating Standards; And (3) Regulatory Enforcement Actions; And 12-0038 This Matter 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 at the October 16, 2012 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13136 C.M.S..pdf 2) An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To Businesses Conducting Activities As Secondhand Jewelry Dealers, Secondhand Dealers, And Exchange Dealers Pursuant To Oakland Municipal Code Chapter 5.46 12-0038-1 This Matter 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 at the October 16, 2012 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 13137 CMS.pdf Passed The Consent Agenda A motion was made by President Pro Tempore De La Fuente, 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: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks City of Oakland Page 18 Printed on 8/15/14",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 8 Oral Report of Final Decisions Made During Closed Session & Disclosure of Non-Confidential closed session discussions A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, to *Approve as Submitted The oral report of the City Attorney of no final decisions and no non-confidential Closed session discussion. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: At 8:03 pm Council President Reid was noted out of chambers and President Pro Tem De La Fuente presided over the meeting. 9. CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: Upon the reading of Item 9.1by the City Clerk, the Public Hearing was opened at 8.00 p.m. No individuals spoke on this item. Agency/Councilmember Kaplan 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 7, Absent: Reid - 1 9.1 Subject: Annual CAPER Report From: Department Of Housing And Community Development Recommendation: Conduct A Public Hearing And Upon Conclusion Receive The Consolidated Annual Performance And Evaluation Report (CAPER) For Fiscal Years 2010-2011, As Required By The Department Of Housing And Urban Development (HUD) 12-0031 *Received and Filed View Report.pdf City of Oakland Page 19 Printed on 8/15/14",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 9.2 -Subject: Community Development Block Grant District Boards From: Department Of Housing And Community Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator To Restructure The Community Development Block Grant- District Boards; And Rescinding Any Inconsistent Provisions Of Resolutions No. 76276 And 78102 12 0030 Withdrawn and Rescheduled to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 8:05 p.m. 17 individuals spoke on this item. Agency/Councilmember Brooks made a motion, seconded by Agency/Councilmember Brunner, 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 View Report.pdf View Supplemental Report.pdf View Report.pdf View Supplemental Report.pdf 84092 CMS.pdf City of Oakland Page 20 Printed on 8/15/14",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Non-Owner-Occupied Ordinance From: Councilmember Desley Brooks Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance Amending The Oakland Municipal Code To Establish A New Chapter 8.58 Requiring The Registration And Inspection Of Transferred, Improved Residential Real Property Of One To Four Units That Is Not Occupied By The New Owner And The Abatement Of Health And Safety Violations And Amending The Master Fee Schedule To Provide New Fees For This Ordinance 11-0541 Continued to * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council on 10/16/2012 SRA/Councilmember Brooks made a motion, seconded by SRA/Councilmember Brunner, to amend the Ordinance on Introduction on Item 9.3 to: 1. Revise Article III: Scope and Exclusions to read as follows: Section 8.58.210 - Exclusions The provisions of this Chapter shall not apply to Properties: E. Where the Owner has applied for a City building permit in order to rehabilitate the property within ninety (90) days from the date of acquisition of the property. Should the property be occupied by tenants and access to the property delayed due to issues with the tenants, the Owner can seek additional time through a request to the Building Official. If the permits expire without the permitted work being completed, this exclusion no longer applies and the Owner must register the property with thirty (30) days following the expiration of the permits; and 2. Revise Article III: Registration, Inspection and Abatement: Section 8.58.300(C) to read as follows: ""Initial registration shall include providing information attesting to the conditions of the property, including readily apparent violations of the Oakland Building Construction Code, Building Maintenance Code, Property Maintenance Code, Fire Code, and Planning Code, as listed in Attachment A and subject to change from time to time as state and local building codes standards change. For the annual registration, the Owner need only report any new substandard conditions and an inspection by the City is not required unless there are reported or otherwise discovered substandard conditions."" With direction to staff to return to Council in one year with an evaluation on the program including a review of its efficacy and an analysis of owners with 6 or fewer properties and whether they are less likely to have blighted properties. SRA/Councilmember Kaplan made a SUBSTITUTE MOTION motion, seconded by SRA/Councilmember Schaaf, to amend the Ordinance on Introduction on Item 9.3 to City of Oakland Page 21 Printed on 8/15/14",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 1. To revise Article III: Scope and Exclusions to read as follows: Section 8.58.210 - Exclusions The provisions of this Chapter shall not apply to Properties: E. Where the Owner has applied for a City building permit in order to rehabilitate the property within ninety (90) days from the date of acquisition of the property. Should the property be occupied by tenants and access to the property delayed due to issues with the tenants, the Owner can seek additional time through a request to the Building Official. If the permits expire without the permitted work being completed, this exclusion no longer applies and the Owner must register the property with thirty (30) days following the expiration of the permits. 2. To revise Article III: Registration, Inspection and Abatement: Section 8.58.300(C) to read as follows: ""Initial registration shall include providing information attesting to the conditions of the property, including readily apparent violations of the Oakland Building Construction Code, Building Maintenance Code, Property Maintenance Code, Fire Code, and Planning Code, as listed in Attachment A and subject to change from time to time as state and local building codes standards change. For the annual registration, the Owner need only report any new substandard conditions and an inspection by the City is not required unless there are reported or otherwise discovered substandard conditions."" Staff was also directed to return to Council in one year with an evaluation on the program including a review of its efficacy and an analysis of owners with 6 or fewer properties and whether they are less likely to have blighted properties. And further require this ordinance to include short sales preceded by a notice of default and to remove the exclusion for those owning fewer than 6 units. and upon call of the roll, the motion tied by Ayes: Agency/Councilmember: Kaplan, Kernighan, Nadel, Schaaf - 4 Noes. Brooks, Brunner, De La Fuente, Reid 4 Pursuant to Rule 29 of Council's Rules of Procedures this matter is held over to allow the Mayor to cast the tie-breaking vote. If the Mayor votes in favor of the SUBSTITUTE motion, the Ordinance will be introduced as amended and final passage will be scheduled for the next City Council meeting. If the Mayor votes in oppostion of the SUBSTITUTE motion, Council will return to the consideration of the motion made by Councilmember Brooks and City of Oakland Page 22 Printed on 8/15/14",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council seconded by Councilmember Brunner. View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental.pd View Supplemental.pd View Report.pdf View Supplemental Report.pdf 9.4 -Subject: Tree Appeal From: Public Works Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Denying The Appeal Filed By Ernest And Okhoo Hanes And Mary Mc Callister Against The Decision Of The Public Works Agency Approving The Removal Of Fifteen (15) Trees, To Remove The Tops Of Twenty One (21) Trees And To Preserve Forty Two (42) Trees On City Lots Adjacent To 6807 Wilton Drive To Resolve A View Claim From Phyllis Bishop 12 0021 View Report.pdf View Report.pdf View Supplemental Report.pdf View Report.pdf 84093 CMS.pdf ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED Council President Reid was noted as present at 9:30pm and returned to presiding of the Council meeting. City of Oakland Page 23 Printed on 8/15/14",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Ratifying Action Of Council Recess From: Office Of The City Administrator Recommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During The Oakland City Council 2012 Annual Recess In Conformance With The Council's Rules Of Procedure Codified In Resolution No. 82580 C.M.S., Passed March 9, 2010 12-0048 A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84053 C.M.S.pdf 12 Subject: Lease Disposition And Development Agreement From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Ratifying And Approving The Lease Disposition And Development Agreement And Related Documents With The City Of Oakland And Prologis CCIG Oakland Global, LLC, For A Mixed-Use Development On Approximately 130 Acres In The Central, East, And West Gateway Areas Of The Former Oakland Army Base 12-0063 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Noes: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan and President Pro Tempore De La Fuente View Report.pdf 2012-006.pdf City of Oakland Page 24 Printed on 8/15/14",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Professional Services Agreement Davillier-Sloan, Inc. From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Davillier Sloan, Inc. To Advise On And Facilitate The Development Of A Comprehensive Community Benefits Program For The Oakland Army Base, In An Amount Not-To-Exceed $95,000 12-0010 A motion was made by Councilmember Brunner, seconded by Councilmember Brooks, that this matter be Adopted as Amended add the following language: ""1) Davillier-Sloan (DSI) will be helping to develop the resource center's referral systems, ensure that the PLA, union referral system, and contracted hiring processes are aligned with the jobs policy. In addition, DSI will help to establish the processes and mechanisms for ongoing monitoring and compliance with the jobs policies, and developing a uniform dispute resolution process. And DSI will be coordinating the resource center's activities with other parts of the system to deliver jobs. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental.pc 84054 C.M.S.pdf 14 -Subject: Crime Reduction Strategies Report From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing An Update On The Oakland Police Department's Crime Reduction Strategies 12 0004 View Report.pdf View Report.pdf City of Oakland Page 25 Printed on 8/15/14",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council 15 Subject: Grand Jury Response From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing Response To The Alameda County Grand Jury Report On Crime Labs In Alameda County 12-0022 A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, that this matter be *Received and Filed Councilmembers Brooks and Brunner were noted as absent at 9:59pm The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf S-16 Subject: R3 Consulting Group Agreement Amendment From: Public Works Agency Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend An Agreement With R3 Consulting Group To Provide Zero Waste System Technical Assistance Services Increasing The Amount Not To Exceed By Six Hundred Thousand Dollars ($600,000.00) For A Total Contract Amount Not To Exceed One Million One Hundred Thousand Dollars ($1,100,000.00) And Waiving The Advertising And Competitive Request For Proposal/Qualification Requirements 12-0034 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Brooks ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan and President Pro Tempore De La Fuente Councilmembers Brooks and Brunner were noted present at 10:03pm View Report.pdf 84055 C.M.S.pdf City of Oakland Page 26 Printed on 8/15/14",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-17 Subject: Municipal Identification Agreement From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) A City Resolution Authorizing The City Administrator To Execute A Licensing Agreement With SF Global To Provide Official City Of Oakland Municipal Identification And Debit Cards To Oakland Residents; And 12-0039 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84056 C.M.S.pdf 2) An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To Establish A Municipal Identification Application Fee For Identifications Issued Pursuant To Chapter 2.34 12-0039-2 A motion was made by Council President Kernighan 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 16, 2012 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13135 C.M.S..p pdf City of Oakland Page 27 Printed on 8/15/14",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the City Council S-18 Subject: Pilot Lien Program From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving The Potential Removal Of Liens On 75 Properties To Facilitate The Sale Of These Properties In The Alameda County Auction Program 12-0043 A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84057 C.M.S.pdf S-19 Subject: Shotspotter, Inc., Detection System From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or Her Designee To Enter Into A Professional Services Agreement With Shotspotter, Inc. For The Period Of September 1, 2012 Through August 31, 2013 In An Amount Not To Exceed Three-Hundred And Forty-Eight Thousand Dollars ($348,000) For An Expansion In Service Area Coverage Of The Shotspotter Gunshot Detection System; 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 Professional Services Agreement With Shotspotter, Inc. 12-0032 A motion was made by Councilmember Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental.pdf 84058 C.M.S.pdf Continuation of Open Forum There were 4 speakers during the continuation of Open Forum City of Oakland Page 28 Printed on 8/15/14",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-02,"* Concurrent Meeting of the Meeting Minutes October 2, 2012 Oakland Redevelopment Successor Agency and the 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 Darlene Jo Lee, Len Canty, Robert Dell, Lorenzo Hoopes, Vonna Bagner, and Shelly Garza's sister - Connie Serna at 10:54 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 City Clerk and Clerk of the Council City of Oakland Page 29 Printed on 8/15/14",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"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 Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, October 16, 2012 5:30 PM City Council Chambers, 3rd Floor 1 Pledge of Allegiance The Concurrent Meeting of the Oakland City Council and Redevelopment Successor Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:36 pm 2 Roll Call / City Council COUNCIL MEMBERS: ORAICouncilmember Present: 8 - President Pro Tempore De La Fuente, President Reid, Councilmember Brunner, Vice Mayor Nadel, Councilmember Kernighan, Councilmember Brooks, Councilmember Kaplan and Councilmember Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 12 individuals who spoke during open forum. 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 Betty Ann Mulholland Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Charles Lockman and Levi Davis 4.1 -Subject: Honoring Stephanie Yun From: Councilmember Schaaf Recommendation: Adopt A Resolution Congratulating Stephanie Yun, Lifelong Oakland Resident As The City Of Oakland's First Official Youth Poet Laurcate 12 0053 View Report.pdf View Report.pdf 84097 CMS.pdf City of Oakland Page 1 Printed on 12/7/12",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 4.2 -Subject: Honoring Fukuoka, Japan From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Honoring Fukuoka, Japan, Sister City, On The 50th Anniversary Of Friendship With Oakland, And Our Joint Artist Exchange Program 12 0057 View Report.pdf View Report.pdf 84073 CMS.pdf 4.3 Subject: Bishop O'Dowd International Program From: Council President Larry Reid Recommendation: Adopt A Resolution Recognizing The Educatius International Program For Bishop O'Dowd High School And Honoring The International Students 12-0073 A motion was made by Councilmember Brooks, seconded by President Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84059 C.M.S.. pdf 4.4 Subject: United Nations Month From: Mayor Jean Quan And Vice Mayor Nancy Nadel Recommendation: Adopt A Resolution Declaring October 2012 United Nations Month And October 24th, 2012 United Nations Day In The City Of Oakland And Authorizing The City Of Oakland To Serve As An Honorary Sponsor Of The United Nations Anniversary Flag Raising Ceremony On Saturday, October 20th, 2012 12-0089 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84060 C.M.S..p pdf City of Oakland Page 2 Printed on 12/7/12",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 4.5 Subject: Sister City Ceremonial From: Councilmember Desley Brooks Recommendation: Ceremonial Acknowledgment Of The Official Establishment, By Agreement, Of A Sister-City Relationship Between Bauchi City Of Bauchi State, Nigeria And The City Of Oakland, California 12-0090 The Oakland City heard the presentation on item 4.5 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF October 2, 2012 A motion was made by Councilmember Kaplan, seconded by President Pro Tempore De La Fuente, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 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: Councilmember Brooks made a motion seconded by Councilmember De La Fuente to approve the urgency finding on item 7.8 on the Consent Calendar 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 is required to avoid a substantial adverse impact that would occur if the action were deferred to a subsequent special or regular meeting, and hearing no objections the motion passed: Ayes - Brooks, Brunner, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and Reid -8 City of Oakland Page 3 Printed on 12/7/12",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"Debt And Swap Management Policy From: Finance And Management Agency Recommendation: Adopt A Resolution Amending And Adopting The City Of Oakland's Debt Management Policy And The Swap Policy, And Requiring Approval Of Swaps By Council On A Case-By-Case Basis [Or Prohibiting Use Of Swaps In Future City Financings.] 11-0583-1 This Matter was Adopted as Amended on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84063 C.M.S. pdf City of Oakland Page 4 Printed on 12/7/12",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 7.4-CC Subject: Municipal Identification Agreement From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To Establish A Municipal Identification Application Fee For Identifications Issued Pursuant To Chapter 2.34 12-0039-2 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13135 C.M.S.. pdf 7.5-CC Subject: Secondhand Jewelry Regulations From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending Oakland Municipal Code (OMC) Chapter 5.46 To Establish New Regulations For Secondhand Jewelry Dealers In The Following Areas: (1) Permitting; (2) Operating Standards; And (3) Regulatory Enforcement Actions; And 12-0038 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 13136 C.M.S..pdf 2) An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As Amended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To Businesses Conducting Activities As Secondhand Jewelry Dealers, Secondhand Dealers, And Exchange Dealers Pursuant To Oakland Municipal Code Chapter 5.46 12-0038-1 This Matter was Approved for Final Passage on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 13137 CMS.pdf City of Oakland Page 5 Printed on 12/7/12",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.6-CC Subject: Foreclosure Prevention/Mitigation Activities From: Department Of Planning And Building Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Supporting Foreclosure Prevention/Mitigation Activities Including 1) The Allocation Of Up to $1,200,000 From The Neighborhood Stabilization Program (A HUD Federal Grant) To Community Housing Development Corporation For Purposes Of Funding A Foreclosure Prevention Loan Fund Program; 2) The Allocation of $350,100 From Blighted Foreclosed Properties Penalties To Fund The Following: A) Community Outreach Services For $150,000 Provided By Causa Justa: Just Cause ($50,000), Family Bridges ($25,000), OCCUR ($25,000), Allen Temple Economic Development Agency ($25,000), and the Martin Luther King Jr. Freedom Center ($25,000); B) Homeowner Legal Advocacy For $100,000 Provided By The Housing Economic Rights Advocates; C) Homeownership Counseling And Loan Modification Advocacy For $50,000 Provided By The Community Housing Development Corporation; And D) Tenant Counseling And Legal Services For $50,100 Total Provided By The East Bay Community Law Center ($16,700), Centro Legal De La Raza ($16,700), And Causa Justa: Just Cause ($16,700); And 3) Requiring Staff To Develop A Foreclosure Mediation Policy For Council Consideration Should There Be Serious Problems With Bank Servicer And Lender Compliance In Oakland With The Attorney General Bank Settlement Agreement And State Homeowner Bill of Rights Act 12-0070 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84064 C.M.S.. pdf City of Oakland Page 6 Printed on 12/7/12",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"To Be Used For Foreclosure Prevention And Mitigation Activities, (2) Authorize The City Administrator To Make Grants Or Service Contracts Under The Program Of Up To $100,000 Without Returning To Council, And (3) Allow Affordable Housing Trust Funds To Be Used To Assist Affordable Housing Projects At Risk Due To Mortgage Default Or Foreclosure 12-0070-1 A motion was made to Approved As Amended On Introduction and Scheduled for Final Passage to the Meeting of the Oakland City Council, to be heard at the November 13, 2012 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdt 13139 CMS.pdf S-7.7-CC Subject: West Oakland Jobs Center Grant Funding From: Office Of Economic And Workforce Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Grant Funds And Contributions From Private Foundations, Businesses, Individuals, And Government Agencies To Fund The Formation And Operation Of The West Oakland Jobs Center Without Returning To Council 12-0065 A motion was made that this matter be Adopted as Amended. The motion carried by the following vote: Votes: ORAICouncilmember Abstained: 1 - Councilmember Brooks ORAICouncilmember Ayes: 7 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan and President Pro Tempore De La Fuente View Report.pdf View Supplemental Report.pdf 84065 C.M.S..p pdf City of Oakland Page 7 Printed on 12/7/12",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.8-CC Subject: Travel Authorization - National League Of Cities From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Authorizing Councilmember Desley Brooks To Travel To Boston, Massachusetts To Attend The 2012 National League Of Cities Congress Of Cities And Exposition From November 28 - December 1, 2012 12-0100 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84066 C.M.S.pdf Passed The Consent Agenda A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Nadel, 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 Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 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: Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 7:41 p.m. X individuals spoke on this item. Agency/Councilmember Kaplan 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, Nadel, Schaaf, and President Reid -6 Absent - Brunner, Kernighan City of Oakland Page 8 Printed on 12/7/12",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: Delinquent Real Property Transfer Taxes From: Office of the City Administrator 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 12-0014 A motion was made by Councilmember Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Kernighan ORAICouncilmember Ayes: 6 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf 84067 C.M.S.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 12-0014-1 No Action Taken View Report.pdf 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 12-0014-2 No Action Taken View Report.pdf City of Oakland Page 9 Printed on 12/7/12",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at 7:44 p.m. X individuals spoke on this item. Agency/Councilmember Nadel 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, De La Fuente, Kaplan, Nadel, Schaaf, and President Reid -6 Absent: Brunner, Kernighan - 2 9.2 Subject: Delinquent Mandatory Garbage Fees 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 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 12-0015 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Kernighan ORAICouncilmember Ayes: 6 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf 84068 C.M.S.pdf 2) 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 12-0015-1 No Action Taken View Report.pdf City of Oakland Page 10 Printed on 12/7/12",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the 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 12-0015-2 No Action Taken View Report.pdf Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:44 p.m. X individuals spoke on this item. Agency/Councilmember Nadel 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, De La Fuente, Kaplan, Nadel, Schaaf, and President Reid -6 Absent: Brunner, Kernighan - 2 City of Oakland Page 11 Printed on 12/7/12",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Assessment Of Liens - Transient Occupancy Taxes From: Office of the City Administrator 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 12-0016 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Absent: 2 - Councilmember Brunner and Councilmember Kernighan ORAICouncilmember Ayes: 6 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf 84069 C.M.S.pdf 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 12-0016-1 No Action Taken View Report.pdf 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 12-0016-2 No Action Taken View Reports.pdf City of Oakland Page 12 Printed on 12/7/12",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"Future Street Conditions 12-0055 *Received and Filed View Report.pdf 11 Subject: Crime Reduction Strategies Report From: Oakland Police Department Recommendation: Receive A Report From The Office Of Chief Of Police Providing An Update On The Oakland Police Department's Crime Reduction Strategies 12-0004 *Received and Filed View Report.pdf View Report.pdf City of Oakland Page 13 Printed on 12/7/12",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 12 Subject: Non-Owner-Occupied Ordinance From: Councilmember Desley Brooks Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code To Establish A New Chapter 8.58 Requiring The Registration And Inspection Of Transferred, Improved Residential Real Property Of One To Four Units That Is Not Occupied By The New Owner And The Abatement Of Health And Safety Violations And Amending The Master Fee Schedule To Provide New Fees For This Ordinance 11-0541 Approved On Introduction and Scheduled for Final Passage to * Special Meeting of the Oakland City Council on 11/13/2012 Introduction (First Reading) was passed as amended, with the Mayor casting an Aye vote to approve the ordinance for introduction with the following amendments: 1. To revise Article III: Scope and Exclusions to read as follows: Section 8.58.210 - Exclusions The provisions of this Chapter shall not apply to Properties: E. Where the Owner has applied for a City building permit in order to rehabilitate the property within ninety (90) days from the date of acquisition of the property. Should the property be occupied by tenants and access to the property delayed due to issues with the tenants, the Owner can seek additional time through a request to the Building Official. If the permits expire without the permitted work being completed, this exclusion no longer applies and the Owner must register the property with thirty (30) days following the expiration of the permits. 2. To revise Article III: Registration, Inspection and Abatement: Section 8.58.300(C) to read as follows: ""Initial registration shall include providing information attesting to the conditions of the property, including readily apparent violations of the Oakland Building Construction Code, Building Maintenance Code, Property Maintenance Code, Fire Code, and Planning Code, as listed in Attachment A and subject to change from time to time as state and local planning codes and standards change. For the annual registration, the Owner need only report any new substandard conditions and an inspection by the City is not required unless there are reported or otherwise discovered substandard conditions."" This ordinance will also include short sales preceded by a notice of default and include those fewer than 6 units. Staff was also directed to return to Council in one year with an evaluation on the program including a review of its efficacy and an analysis of owners with 6 or fewer properties and whether they are less likely to have blighted properties; 5 Ayes, 4 Noes - Brooks, Brunner, De La Fuente, Reid City of Oakland Page 14 Printed on 12/7/12",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental.pdf View Supplemental.pd View Report.pdt View Supplemental Report.pdf 13 Subject: Firefighter MOU Amendment From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution No. 83517 C.M.S., Approved July 26, 2012, Which Extended The July 2008-June 2012 Memorandum Of Understanding With The International Association Of Firefighters (LAFF) Local 55, To Temporarily Waive The Definition Of A Training Company In Order To Assign Sufficient Fire Fighter Paramedics To Conduct Mandatory Field Evaluation Of Probationary Fire Fighter Paramedics 12-0086 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - Councilmember Kaplan, Councilmember Schaaf, President Reid, Vice Mayor Nadel, Councilmember Brunner, Councilmember Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84070 C.M.S.pdf 14 -Subject: Settlement Agreement Ruby Ng From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Ruby Ng V. City Of Oakland, Et Al, Alameda County Superior Court Case No. Rgl 1589245, City Attorney's File No. 28280, In The Amount of Thirty Five Thousand Dollars and No Cents ($35,000.00) (Public Works) 12 0095 City of Oakland Page 15 Printed on 12/7/12",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-10-16,"* Concurrent Meeting of the Meeting Minutes October 16, 2012 Oakland Redevelopment Successor Agency and the City Council 15 -Subject: Settlement Agreement State Farm Insurance Company 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. City Of Oakland, Alamede County Superior Court No. RGI 57863€ In The Amount of Thirteen Thousand Seven Hundred Sixty Three Dollars And No Cents ($13,763.00) (Public Works) 12 0096 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 Betty Mulholland, Charles Lockman and Levi Davis at 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 16 Printed on 12/7/12",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-10-16.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"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 Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, December 04, 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 5:40 p.m. 2 Roll Call / City Council COUNCIL MEMBERS: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Present: 7 - President Pro Tempore De La Fuente, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 29 speakers during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Francisco Rojas Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Bobbi Sartain and Raquel Gerstal. City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Honoring Stephanie Yun From: Councilmember Schaaf Recommendation: Adopt A Resolution Congratulating Stephanie Yun, Lifelong Oakland Resident As The City Of Oakland's First Official Youth Poet Laureate 12-0053 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf 84097 CMS.pdf 4.2 Subject: Congratulating Carmen Martinez From: Council President Larry Reid Recommendation: Adopt A Resolution Commending Carmen Martínez, Director Of The Oakland Public Library, For Twelve Years Of Outstanding Service And Congratulating Her On The Occasion Of Her Retirement 12-0163 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf 84098 CMS.pdf City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 4.3 Subject: Recognizing Ise Lyfe From: Councilmember Desley Brooks Recommendation: Adopt A Resolution Recognizing Ise Lyfe For His Works And Significant Contributions To The City Of Oakland Through Spoken Word And Social Marketing Outreach 12-0171 A motion was made by Councilmember Brooks, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Report.pdf 84099 CMS.pdf 5 APPROVAL OF THE DRAFT MINUTES FROM THE Special City Council Meetings Of October 30, and November 13, 2012 A motion was made by President Pro Tempore De La Fuente, seconded by Council President Kernighan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 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: All items denoted with an ""s-"" were added pursuant to Rule 28a of Resolution 82580 C.M.S., Council's Rules of Procedures City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the 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 12-0172 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84100 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 12-0173 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84101 CMS.pdf 7.3-CC Subject: Settlement Agreement - Ancel From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Marilyn Ancel V. City Of Oakland, Alameda County Superior Court Case No. RG11-608657 In The Amount Of $6750.00 As A Result Of A Trip And Fall Accident On College Avenue (OPW) 12-0158 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84102 CMS.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 7.4-CC Subject: Settlement Agreement - Lake Royal Apartments From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Lake Royal Apartments In The Amount Of £$6,328.63, As A Result Of Property Damage Sustained Caused By Tree Roots (Oakland Public Works) 12-0160 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84103 CMS.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Unlawful Search - Settlement Agreement From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Following Cases (Oakland Police Department - Unlawful Search) In The Aggregate Amount Of Four Million, Six Hundred Thousand Dollars And No Cents ($4,600,000.00): James Taylor And Robert Forbes V. City Of Oakland, Et Al., United States District Court No. C04-04843 SI: City Attorney's File No. SS26446; Darnell Foster, Rafael Duarte And Yancie Young V. City Of Oakland, Et Al., United States District Court No. C05- 03110 SI; City Attorney's File No. SS02705; Jimmy Rider V. City Of Oakland, Et Al. United States Distrcit Court No. C05-03204 SI; City Attorney's File No. SS02719; Tyrone Moore And Deandre Wash V. City Of Oakland, Et Al., United States District Court No. C06-02426SI; City Attorney's File No. SS24386; Jeffrie Miller, Richard Tillman. Jason Cagler, Jomal Reed, Curtis Freeman, Glenn Lovely And Kevin Bradley V. City Of Oakland. Et Al. United States District Court No. C07-01773 SI; City Attorney's File No. SS25571; John Smith, Robert Davis, Meheret Aneteneh, Jamel Parrish, Yusef Morris, Elbert Owens, Raheem Hill And Sherman Dunn V. City Of Oakland. Et Al., United States District Court No. C07-06298 Si; City Attorney's File No. SS25818; David Ward, James Tyson, And Tony Armstrong V. City Of Oakland, Et Al., United States District Court No. C07-04179 Si; City Attorney's File No. SS25880; Terrell Turner, Robert Young, Orlando Moore And Anthony Jackson V. City Of Oakland, Et Al., United States District Court No. C08-03114 SI; City Attorney's File No. SS26556; Lawrence Coley V. City Of Oakland, Et Al., United States District Court No. C08 04255 SI; City Attorney's File No.SS26767; Rahsan Kountz V. City Of Oakland, Et Al, United States District Court No. C09-05316 SI; City Attorney's File No. SS27508; Courtney Brown V. City Of Oakland, Et Al., United States District Court No. C11-04904; City Attorney's File No. SS26767-1; Larry Noble, Jr. V. City Of Oakland, Et Al., United States District Court No. C11-04906 SI; City Attorney's File No. SS26767-2; Nkukwe Okoli V. City Of Oakland, Et Al., United States District Court No. C11-04907 SI; City Attorney's File No. SS26767-3; Quincy Smith V. City Of Oakland, Et Al., United States District Court No. C11-04909 SI; City Attorney's File No. SS26767-4; Thomas Romerson V. City Of Oakland, Et Al., United States District Court No. C11-04908 Si; City Attorney's File No. SS27508-1; Stephen Johnson V. City Of Oakland, Et Al., United States District Court No. C11-04905; City Attorney's File No. SS27508-2; B. M., A Minor, By And Through His Next Friend, Felicia Williams V. City Of Oakland, Et Al, United States District Court No. C11-04903 SI; City Attorney's File No. SS27508-3 12-0174 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 - Councilmember Brunner ORAICouncilmember Noes: 2 - President Pro Tempore De La Fuente and Councilmember Brooks ORAICouncilmember Ayes: 5 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel and Council President Kernighan There were 3 speakers on this item. City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council View Report.pdf 84104 CMS.pdf S-7.6 Subject: Architectural Services Agreements From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into Professional Services Agreements In An Amount Not To Exceed One-Hundred Fifty Thousand Dollars ($150,000.00) Each With 1) Architecture Dimensions, 2) Devi-Dutta-Choudhury, 3) Hibser Yamauchi Architects, And 4) Vargas Greenan Architecture For On-Call Architectural Services Over A Period Of Three Years 12-0157 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 12/18/2012 View Report.pdf View Supplemental.pdf 2) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into Professional Services Agreements In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000.00) Each With 1) Byrens Kim Design Works, 2) Dougherty & Dougherty Architects, 3) Group 4 Architects Research, 4) Mve Institutional Inc., 5) Muller Caulfield Architects, 6) Murakami & Nelson, 7) Noll & Tam Architects, 8) RPR Architects, And 9) Shah Kawasaki Architects For Oncall Architectural Services Over A Period Of Three Years 12-0157-1 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 12/18/2012 There was 1 speaker on this item. City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.7-CC Subject: Metropolitan Transportation Commission Agreement From: Public Works Agency Recommendation: Adopt A Resolution 1) Authorizing The City Administrator or Designee To Apply for $60,000.00 In Pavement Management Technical Assistance Program Grant Funds From The Metropolitan Transportation Commission; 2) Appropriate $50,780.00 From Measure B Funds In Local Match; And 3) Enter Into An Agreement With Metropolitan Transportation Commission To Provide Consulting Services For An Amount Not To Exceed $50,780.00 12-0156 This Matter was Adopted on the Consent Agenda. Votes: ORACouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84105 CMS.pdf S-7.8-CC Subject: Curb and Sidewalk Repair Project From: Public Works Agency Recommendation: Adopt A Resolution: Authorizing The City Administrator, Or His Designee To Award A Construction Contract To Rosas Brother Construction, Inc. The Lowest Responsible, Responsive Bidder, In Accord With Plans And Specifications For Citywide Curb Ramps And Sidewalk Repair Project No. C428011 And Contractor's Bid Therefor, In The Amount Of One Million Seven Hundred Thirty-Three Thousand Two Hundred Sixty-Four Dollars And Sixty Cents ($1,733,264.60) 12-0155 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There were 1 speaker on this item. View Report.pdf 84106 CMS.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.9-CC Subject: Bicycle Friendly Community Campaign From: Public Works Agency Recommendation: Adopt A Resolution Certifying That The Bicycle Master Plan, Updated December 4, 2007, Is Current And In Compliance With The California Streets And Highways Code Section 891.2; Acknowledging Five Years Of Progress On Plan Implementation; Affirming The Current Priority Lane Conversion Projects; Recommending Solutions That Address Barriers To Plan Implementation; And Establishing The City's 2014 Bicycle Friendly Community Campaign 12-0154 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There was one speaker on this item. View Report.pdf 84107 CMS.pdf S-7.10-CC Subject: Gallagher & Burke, Inc., Construction Contract From: Public Works Agency Recommendation: Adopt A Resolution: Awarding A Construction Contract To Gallagher & Burk, Inc. In Accord With Plans And Specifications For Various Street Resurfacing And Bikeway Facilities No. G427410 And Contractor's Bid Therefor, For Six Million Two Hundred Seventy-Nine Three Hundred Sixty-One Dollars ($6,279,361.00) 12-0153 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84108 CMS.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.11 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 $$6,000,000.00, 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 Withdrawn and Rescheduled to Meeting of the Oakland City Council on 12/18/2012 There were 4 speakers on this item. View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 84186 CMS.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.12-CC Subject: Cash Management Report From: Finance And Management Agency Recommendation: Receive The Cash Management Report For The Quarter Ended September 30, 2012 12-0144 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf S-7.13-CC Subject: 2011 - 2012 Fourth Quarter Revenue Results From: Office Of The City Administrator Recommendation: Receive A Report On Fiscal Year 2011-2012 Fourth Quarter Revenue And Expenditure Results And Year-End Summaries For Four Selected Funds - General Purpose Fund (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 12-0077 This Matter was *Received and Filed on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf S-7.14-CC Subject: The Savoy Project Units From: Department Of Housing And Community Development Recommendation: Adopt A Resolution Amending Resolution Nos. 82914 And 2011-0096 C.M.S. (Authorizing Development Loans) And Resolution No. 2010-0095 C.M.S. (Approving Replacement Housing Plan) To Reduce The Number Of Units From 102 To 101 At The Savoy Project (Formerly Jefferson Oaks Apartments) Located At 1424 Jefferson Street 12-0097 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84109 CMS.pdf City of Oakland Page 11 Printed on 8/15/14",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.15-CC Subject: 2013-2014 Rockridge Business Improvement District Assessment From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2013/2014 For The Rockridge Business Improvement District, Approving The Annual Report Of The Rockridge Business Improvement District Advisory Board 12-0139 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84110 CMS.pdf S-7.16-CC Subject: 2013-2014 Montclair Business Improvement District Assessment From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Levy An Annual Assessment For Fiscal Year 2013/2014 For The Montclair Business Improvement District, Approving The Annual Report Of The Montclair Business Improvement District Advisory Board 12-0138 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84111 CMS.pdf City of Oakland Page 12 Printed on 8/15/14",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.17-CC Subject: 1-C Grant Pass Through - Streetscape And Infrastructure Improvements From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Oakland Redevelopment Successor Agency Resolution (1) Authorizing A Passthrough Grant To The City In An Amount Up To $9,403,000 From The Uptown Proposition 1-C Grant Under The California Department Of Housing And Community Development's Infill Infrastructure Grant Program For Streetscape And Infrastructure Improvements In The Central Business District, And (2) Authorizing A Grant In The Amount Of $500,000 To Harrison Street Senior Housing Corporation Or Affiliated Entity From The Uptown Proposition 1-C Grant For The Development Of Parking At The Harrison Senior Housing Project At 1633 Harrison Street; And 12-0166 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 2012-008 ORSA.pdf 2) A Resolution (1) Accepting A Pass-Through Grant From The Oakland Redevelopment Successor Agency In An Amount Up To $9,403,000 From The Uptown Proposition 1-C Grant Under The California Department Of Housing And Community Development's Infill Infrastructure Grant Program, And Appropriating The Funds For Streetscape And Infrastructure Improvements In The Central Business District, And (2) Rescinding Resolution No. 83855 C.M.S. Granting $500,000 To Oakland Housing Initiatives And Christian Church Homes Of Northern California For The Harrison Senior Housing Project At 1633 Harrison Street 12-0166-1 This Matter was Adopted on the Consent Agenda. Votes: ORA)Councilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 84112 CMS.pdf City of Oakland Page 13 Printed on 8/15/14",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.18-CC Subject: Mills Act Contracts From: Department Of Planning And Building Recommendation: Adopt A Resolution Approving Four (4) Mills Act Contracts Between The City Of Oakland And The Properties At 818 Trestle Glen Road (Estimated - $2,036/Year Property Tax Reduction), 1550 5th Avenue (Estimated - $747/Year Property Tax Reduction), 3627 Majestic Avenue (Estimated - $935/Year Property Tax Reduction), And 3635 Majestic Avenue (Estimated - $709/year Property Tax Reduction) Pursuant To Ordinance No. 12987 C.M.S., To Provide These Owners With Property Tax Reductions In Exchange For Their Agreement To Repair And Maintain Their Historic Property In Accordance With Submitted Work Programs. 12-0165 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84113 CMS.pdf S-7.19-CC Subject: 2012-2013 Cultural Services Grants From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into Seventy-Nine (79) Cultural Services Grants To Sixty-Nine (69) Oakland-Based Nonprofit Organizations And Individual Artists Providing Arts And Cultural Services In Oakland During Fiscal Year 2012-2013 In A Total Amount Not To Exceed $950,001 12-0140 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84114 CMS.pdf City of Oakland Page 14 Printed on 8/15/14",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.20-CC Subject: Professional Services Agreement - 12th Street Reconstruction Project From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist John Colle Rogers For Public Art Design And Fabrication Services For The 12th Street Reconstruction Project To (1) Extend The Termination Date To December 31, 2013, And (2) Increase The Contract For A Total Amount Not To Exceed One Hundred Thirty Thousand Five Hundred Dollars ($130,500) In Measure DD Series B Bond Funds 12-0142 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84115 CMS.pdt S-7.21-CC Subject: Professional Services Agreement - Roloff From: Office Of Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist John Roloff For Public Art Design And Fabrication Services For The Lake Merritt - Oakland Estuary Channel Project To (1) Extend The Termination Date To December 31, 2016, And (2) Increase The Contract For A Total Amount Not To Exceed Three Hundred Twenty-Six Thousand Nine Hundred Forty Dollars ($326,940) In Measure DD Series B Bond Funds 12-0141 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84116 CMS.pdf City of Oakland Page 15 Printed on 8/15/14",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"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 The Amount Of Fifty Five Thousand Dollars ($55,000.00) From The Regents Of The University Of California, Berkeley, School Of Public Health, Traffic Safety Center, Serving As The Fiscal Agent For The State Of California, Office Of Traffic Safety, For The 2012-2013 Sobriety Checkpoint Program To Be Conducted By The Police Department. The Department Also Requests A Waiver Of The Central Overhead Charges 12-0149 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84118 CMS.pdf City of Oakland Page 16 Printed on 8/15/14",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.24-CC Subject: Oakland Housing Authority MOU - Shotspotter From: Oakland Police Department Recommendation: Adopt A Resolution: Authorizing The City Administrator Or Her Designee To 1) Enter Into An MOU With The Oakland Housing Authority (OHA) To Establish And Define The Working Relationship And Shared Responsibilities Between The Oakland Police Department (OPD) And The Oakland Housing Authority Police Department (OHAPD). 2) Accept $150,000 From OHAPD For The OPD For A Joint Planned Expansion Of Shotspotter (SST) And For OHAPD To Have Access To The System And Its Data 12-0164 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84119 CMS.pdf S-7.25 Subject: 2nd Generation Early Warning System From: Department Of Information Technology Recommendation: Adopt A Resolution For Awarding A Contract To Sierra Systems Inc. In An Amount Not To Exceed Nine Hundred Thousand Dollars ($900,000.00) For A Two Year Term For As-Needed Technical And Project Management Services In The Implementation Of A Second Generation Early Warning System For The Oakland Police Department 12-0148 A motion was made by Councilmember Brooks, seconded by Councilmember Schaaf, that this matter be Adopted as Amended to add an additional resolved to the resolution The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There were 2 speakers on this item. View Report.pdf 84120 CMS.pdf City of Oakland Page 17 Printed on 8/15/14",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-7.26 Subject: Oakland Army Base Environmental Review Services Agreement From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing The City Administrator To Execute An Amendment To The Professional Services Agreement With LSA Associates, Inc. To Increase The Contract By An Amount Not To Exceed $66,606 For A Total Contract Amount Of $426,606 For Additional Environmental Review Services For The 2012 Oakland Army Base Project 12-0132 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 Abstained: 1 - Councilmember Brooks ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 6 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan and President Pro Tempore De La Fuente There were 1 speaker on this item. View Report.pdf 84121 CMS.pdf Passed The Consent Agende A motion was made by Councilmember Brooks, 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: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente 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 De La Fuente, seconded by President Pro Tempore Kaplan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks City of Oakland Page 18 Printed on 8/15/14",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the 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 7:47 p.m. 0 individuals spoke on this item. President Pro Tem De La Fuente made a motion, seconded by Vice Mayor Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 Excused: Brunner 9.1 Subject: Delinquent Mandatory Garbage Fees 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 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 12-0125 A motion was made by President Pro Tempore De La Fuente, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84122 CMS.pdf City of Oakland Page 19 Printed on 8/15/14",19,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the 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 12-0125-1 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 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 12-0125-2 Not Adopted 9.2 Subject: Delinquent Real Property Transfer Taxes From: Office of the City Administrator 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 12-0124 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84123 CMS.pdf City of Oakland Page 20 Printed on 8/15/14",20,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 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 12-0124-1 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 12-0124-2 Not Adopted Upon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at 7:50 p.m. 0 individuals spoke on this item. President Pro Tem De La Fuente made a motion, seconded by Councilmember Schaaf, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember. Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 Excused: Brunner City of Oakland Page 21 Printed on 8/15/14",21,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 9.3 Subject: Delinquent Business Taxes From: Office of the City Administrator 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 12-0122 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Schaaf, that this matter be Adopted. The motion carried by the following vote: Votes: ORA)Councilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84124 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 12-0122-1 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 12-0122-2 Not Adopted City of Oakland Page 22 Printed on 8/15/14",22,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at 7:51 p.m. 0 individuals spoke on this item. President Pro Tem De La Fuente made a motion, seconded by 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, Schaaf, and President Reid - -7 Excused: Brunner 9.4 Subject: Assessment Of Liens - Transient Occupancy Taxes From: Office of the City Administrator 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 12-0123 A motion was made by President Pro Tempore De La Fuente, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84125 CMS.pdf 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 12-0123-1 Not Adopted City of Oakland Page 23 Printed on 8/15/14",23,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the 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 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 12-0123-2 Not Adopted Upon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at 7:52 p.m. 5 individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Vice Mayor Nadel to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 Excused: Brunner 9.5 Subject: Oakland Energy And Climate Action Plan From: Public Works Agency Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Adopting The Oakland Energy And Climate Action Plan And Authorizing The City Administrator Or His Or Her Designee To Administratively Update The Energy And Climate Action Plan Appendix Consistent With The Energy And Climate Action Plan Without Returning To The City Council 12-0162 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84126 CMS.pdf City of Oakland Page 24 Printed on 8/15/14",24,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council Upon the reading of Item 9.6 by the City Clerk, the Public Hearing was opened at 8:24 p.m. 0 individuals spoke on this item. Vice Mayor Nadel made a motion, seconded by 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, Schaaf, and President Reid -7 1 Excused: Brunner 9.6 Subject: Central District Redevelopment Five-Year Plan From: Office Of Neighborhood Investment Recommendation: Conduct a Public Hearing On The Report Providing Mid-Term Review Of The Five-Year Implementation Plans (2009-2014) For The Broadway/Macarthur/Sar Pablo, Central District, Coliseum And Stanford/Adeline Redevelopment Project Areas; And Upon Conclusion Adopt the Following Pieces Of Legislation: 12-0135 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf City of Oakland Page 25 Printed on 8/15/14",25,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 1) An Oakland Redevelopment and Successor Agency Resolution Adopting An Amendment To The Five Year Implementation Plan, 2009-2014, For The Central District Redevelopment Project To Add The Following Projects: 1800 San Pablo Avenue, 2330 Webster And 2315 Valdez Street, City Center T-5/6 (1114 Clay Street And 498 11th Street), Henry J. Kaiser Convention Center (1000 Oak Street), 12th Street Remainder Parcel, Uptown Parcel 4 (1901 Telegraph Avenue), And The Telegraph Plaza Garage (2100 Telegraph Avenue); And 12-0135-1 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 2012-009 ORSA.pdf 2) An Oakland Redevelopment Successor Agency Resolution Adopting An Amendment To The Five Year Implementation Plan, 2009-2014, For The Central City East Redevelopment Project To Add The Following Projects: Seminary Point, 27th Avenue And Foothill Boulevard, 36th Avenue And Foothill Boulevard, Eastmont, Foothill Square, And Melrose Ford; And 12-0135-2 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 2012-010 ORSA.pdf City of Oakland Page 26 Printed on 8/15/14",26,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 3) An Oakland Redevelopment Successor Agency Resolution Adopting An Amendment To The Five Year Implementation Plan, 2009-2014, For The Coliseum Redevelopment Project To Add The Following Projects: Coliseum City, Fruitvale Transit Village Phase II, 66th Avenue And San Leandro Street, Hill-Elmhurst, Melrose Ford, And Clara Street And Edes Avenue 12-0135-3 A motion was made by Vice Mayor Nadel, seconded by President Pro Tempore Kaplan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 2012-011 ORSA. pdf Upon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at 8.28 p.m. 0 individuals spoke on this item. Councilmember Kaplan made a motion, seconded by Vice Mayor Nadel, to close the Public Hearing, and hearing no objections, the motion passed by Ayes: Agency/Councilmember: Brooks, De La Fuente, Kaplan, Kernighan, Nadel, Schaaf, and President Reid - -7 1 Excused: Brunner City of Oakland Page 27 Printed on 8/15/14",27,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 9.7 Subject: Mobile Food Vending Regulations Extensions From: Department Of Planning And Building Recommendation: Conduct A Public Hearing And Upon Conclusion 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 Through July 1, 2013, Or Until The City Council Adopts New Permanent Mobile Food Vending Regulations, Whichever Comes First 12-0136 A motion was made by President Pro Tempore Kaplan, seconded by Vice Mayor Nadel, 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 December 18, 2012 meeting. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pd 13152 CMS.pdf 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 Vice Mayor Nadel, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 13150 CMS.pdf Upon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened at 8.30 p.m. 143 individuals spoke on this item. A motion was moved, seconded and carried to extend the meeting past 12:00 a.m. City of Oakland Page 28 Printed on 8/15/14",28,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 9.8 Subject: New Dog Play Area Appeal From: Department Of Planning And Building Recommendation: Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Upholding The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission, And Granting Approval Of An Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208); Or 11-0624 View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf View Supplemental Report.pdf 2) A Resolution Denying The Appeal (A12-062), Of The Decision Of The Oakland Planning Commission And Denying The Application For A Minor Conditional Use Permit For The Creation Of A New Dog Play Area At Lakeview Park (Planning Case File No. Cull-208) 11-0624-1 A motion was made by Vice Mayor Nadel, seconded by Councilmember Schaaf to adopt the resolution upholding the appeal of the Planning Commission's decision and grant the permit application for the New Dog Park Play Area. The motion failed with a vote of 4 Ayes, 3 Noes - Brooks, Kernighan, Reid, 1 Excused - Brunner. A second motion was made by Councilmember Brooks, seconded by Councilmember Kernighan to deny the appeal and the application of a permit application for the New Dog Park Play Area. The motion failed with a vote of 3 Ayes, 4 Noes - De La Fuente, Kaplan, Nadel, Schaaf, 1 Excused - Brunner. Due to a lack of 5 affirmative votes to pass either of the noticed options, this item was automatically rescheduled to the next City Council meeting of December 18, 2012. Pursuant to Oakland Planning Code Section 17.152.180(B) this item shall appear for a vote on each regular meeting of the Council until a decision has been reached. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 29 Printed on 8/15/14",29,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Public Library Trust Fund From: Oakland Public Library Recommendation: Adopt A Resolution (1) Authorizing The City Administrator To Close Project C325110, In The Oakland Public Library Trust Fund (7540), And Transfer The Remaining Uncommitted Revenue And Appropriation Of Up To $325,000 To A New Project To Be Used For Upgrades And Refurbishment Of Three Oakland Public Library Branches: Brookfield, Dimond And Montclair, And (2) To Apply For, Accept And Appropriate Additional Grants And Donations To Be Used For The Same Purpose. 12-0088 A motion was made by President Pro Tempore Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdt View Supplemental Report.pdf 84127 CMS.pdf S-12 Subject: Metropolitan Golf Links Rent Relief From: Office Of Parks And Recreation Recommendation: Adopt A Resolution To Approve Fifty Percent (50%) Of The Minimum Rent Relief To Oakland Golf LLC For The Operation Of The Metropolitan Golf Links During Fiscal Year July 1, 2012 Through June 30, 2013 In The Amount Of $147,881 As Authorized In The First Sublease And Operating Agreement Approved By Resolution No. 81274 On May 6, 2008 12-0081 A motion was made by President Pro Tempore Kaplan, seconded by Council President Kernighan, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Reportf.pdf 84128 CMS.pdf City of Oakland Page 30 Printed on 8/15/14",30,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-13 Subject: Wells Fargo Custodial Banking Services Agreement From: Finance And Management Agency Recommendation: Adopt A Resolution Authorizing [One-Year, Two-Year] Extensions To The Current Agreements With Wells Fargo Bank To Provide Primary Depository Services For The City At Costs Not To Exceed $275,000 Annually And Primary Custodial Banking Services At A Cost Not To Exceed $25,000 Annually 12-0134 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be Adopted as Amended to authorize a one year extension The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There were 4 speakers on this item. View Report.pdf 84129 CMS.pdf S-14 Subject: Goldman Sachs Swap Agreement Termination From: Finance And Management Agency Recommendation: Adopt A Resolution Of The City Council Of The City Of Oakland Authorizing The City Administrator To Negotiate And Terminate The City's Interest Rate Swap Agreement With Goldman Sachs & Co. To The Extent That The City Is Able To Do So At A Below Market Value Cost And Not Later Than The End Of The Next Fiscal Year, June 30, 2013 11-0424-1 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 Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There were 6 speakers on this item. View Report.pdf View Supplemental Report.pdt City of Oakland Page 31 Printed on 8/15/14",31,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council S-15 Subject: 2011-2012 OFCY Evaluation From: Department Of Human Services Recommendation: Receive An Informational Report On The Oakland Fund For Children And Youth Evaluation Findings For 2011-2012. The Reports Were Prepared By An Independent Evaluator And Submitted By The Planning And Oversight Committee Of The Oakland Fund For Children And Youth 12-0137 A motion was made by Councilmember Brooks, seconded by President Pro Tempore Kaplan, that this matter be *Received and Filed. The motion carried by the following vote: Votes: ORAICouncilmember Excused: 1 - Councilmember Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf S-16 Subject: Oakland Fund For Children And Youth Investment Plan From: Department Of Human Services Recommendation: Adopt A Resolution To Adopt The Oakland Fund For Children And Youth 2013-2016 Strategic Investment Plan 12-0151 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 Brunner ORAICouncilmember Ayes: 7 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84130 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 Francisco Rojas, Bobbi Sartain, and Raquel Gerstal at 1:16 a.m. City of Oakland Page 32 Printed on 8/15/14",32,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-04,"* Concurrent Meeting of the Meeting Minutes December 4, 2012 Oakland Redevelopment Successor Agency and the City Council Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 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 8:30AM TO 5:00PM City Clerk and Clerk of the Council City of Oakland Page 33 Printed on 8/15/14",33,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-04.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"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 Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, December 18, 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 5:52p.m. 2 Roll Call / City Council COUNCIL MEMBERS: Desley Brooks, Dist. 6; Jane Brunner, Dist. 1, Ignacio De La Fuente; Dist. 5; Rebecca Kaplan, At-Large; Pat Kernighan, Dist. 2; Nancy Nadel, Dist. 3; Libby Schaaf, Dist. 4; Council President Larry Reid, Dist. 7 ORAICouncilmember Present: 8 - President Pro Tempore De La Fuente, Vice Mayor Reid, Councilmember Brunner, Vice Mayor Nadel, Council President Kernighan, Councilmember Brooks, President Pro Tempore Kaplan and Councilmember Schaaf 3 Open Forum / Citizens Comments (Time Available: 15 minutes) There were 33 speakers during Open Forum. 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations from the Mayor, Council Acknowledgements/Announcements): Council President Reid took a point of personal privilege and requested that the meeting be adjourned in memory of Nancy Johnson, Ralph Neary, and the Sandy Hook victims. Councilmember Brooks requested association with the tribute for Ralph Neary. Councilmember Schaaf took a point of personal privilege and requested that the meeting be adjourned in memory of Rejoice Stovall Moss, Jay Rose, and the 123 Victims of violence. Mayor Quan took a point of personal privilege and requested that the meeting be adjourned in memory of Dave Brubeck and Dan Inouye. She further requested association with the tribute of Rejoice Stovall Moss. City of Oakland Page 1 Printed on 8/15/14",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 4.1 Subject: Honoring Ignacio De La Fuente From: Council President Larry Reid Recommendation: Adopt A Resolution Honoring President Pro Tem Ignacio De La Fuente For 20 Years For Exemplary Service To The People Of Oakland As A Distinguished Member Of The Oakland City Council 12-0201 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 Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There was one speaker on this item. View Report.pdf 84131 CMS.pdf 4.2 Subject: Honoring Jane Brunner From: Council President Larry Reid Recommendation: Adopt A Resolution Honoring Jane Brunner For 16 Years For Exemplary Service To The People Of Oakland As A Distinguished Member Of The Oakland City Council 12-0200 A motion was made by President Pro Tempore De La Fuente, seconded by Councilmember Brooks, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84132 CMS.pdf City of Oakland Page 2 Printed on 8/15/14",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 4.3 Subject: Honoring Nancy Nadel From: Council President Larry Reid Recommendation: Adopt A Resolution Honoring Vice Mayor Nancy Nadel For 16 Years For Exemplary Service To The People Of Oakland As A Distinguished Member Of The Oakland City Council 12-0203 A motion was made by President Pro Tempore Kaplan, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84133 CMS.pdf 4.4 Subject: Honoring Ron Snyder From: Council President Reid Recommendation: Adopt A Resolution Honoring Ron Synder For Almost 40 Years Of Exemplary Dedication And Outstanding Community Service 12-0209 A motion was made by Councilmember Schaaf, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84134 CMS.pdf City of Oakland Page 3 Printed on 8/15/14",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 4.5 Subject: Jeffrey P. Levin - Commendation From: Council President Reid and Councilmember Brunner Recommendation: Adopt A Resolution Commending Jeffrey P. Levin, Housing Policy & Programs Manager, For Over 28 Years Of Service As An Affordable Housing Professional With The City Of Oakland 12-0215 A motion was made by Councilmember Brunner, seconded by Vice Mayor Reid, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There was one speaker on this item. View Report.pdf 84135 CMS.pdf 4.6 Subject: Recognizing The Apollo Class of 1981 & Establishing January 2013 As Martin Luther King, Jr. Month From: Councilmember Brunner Recommendation: Adopt A Resolution Recognizing The Apollo Class Of 1981 From Oakland Technical High School, On The 30th Year Observance Of California's Dr.Martin Luther King, Jr. Holiday, For Their Significant Role In The Creation Of The Martine Luther King Jr. Day Holiday, And Their Further Effort To Estabhlish January As National King Month, By Establishing ""Oakland's Martin Luther King, Jr. Month"" Beginning January 2013. 12-0214 A motion was made by Councilmember Brunner, seconded by President Pro Tempore De La Fuente, that this matter be Adopted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84136 CMS.pdf City of Oakland Page 4 Printed on 8/15/14",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 4, 2012 A motion was made by Vice Mayor Nadel, seconded by Council President Kernighan, to *Approve as Submitted. The motion carried by the following vote: Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 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): At this time a motion was made by Councilmember Brunner, seconded by Councilmember Brooks to pull item 7.3 from the consent calendar and place it on the Non-Consent portion of the January 15, 2013 Special City Council Agenda. At this time a motion was made by Councilmember Brooks, seconded by Pro Tem De La Fuente to pull item 7.3 from the consent calendar and place it on the Non-Consent portion of the January 15, 2013 Special City Council Agenda. At this time it was also noted that item 7.4 would not be discussed. 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 12-0196 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84137 CMS.pdf City of Oakland Page 5 Printed on 8/15/14",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 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 12-0197 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84138 CMS.pdf 7.3-CC 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 This Matter was *Withdrawn and Rescheduled on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 13152 CMS.pdf 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 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks 13150 CMS.pdf City of Oakland Page 6 Printed on 8/15/14",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"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 This Matter was No Action Taken on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf 84187 CMS.pdf 7.5-CC Subject: Settlement - Ruth Ann Binder From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Ruth Ann Binder, In The Amount Of $10,158.02, As A Result Of Property Damage Sustained Caused By A City Tree (Public Works Agency) 12-0199 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84139 CMS.pdf 7.6-CC Subject: Settlement - Dan Kitamura From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Dan Kitamura, In The Amount Of $40,533.61, As A Result Of Property Damage Sustained Caused By An Obstructed City Sewer Main. (Public Works Agency) 12-0207 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84140 CMS.pdf City of Oakland Page 7 Printed on 8/15/14",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 7.7-CC Subject: Settlement - John Weston Osborn From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of John Weston Osborn V. City Of Oakland, Alameda County Superior Court Case No. RG11587945 In The Amount Of $$3,300.00 (Police Department) 12-0205 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84141 CMS.pdf 7.8-CC Subject: Settlement - Paul Crum From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Paul Crum V. City Of Oakland, Alameda County Superior Court Case No. RG12622606 In The Amount Of $15,000.00 As A Result Of Wrongful Termination (Office Of Public Works - OPW) 12-0206 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84142 CMS.pdf City of Oakland Page 8 Printed on 8/15/14",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 7.9-CC 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 This Matter was Withdrawn and Rescheduled to the * Special Meeting of the Oakland City Council, to be heard at the January 22, 2013 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf View Supplemental Report.pdf View Supplemental Report.pdt 84185 CMS.pdf 7.10-CC Subject: Port Of Oakland Conflict Of Interest Code From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving A Conflict Of Interest Code For Designated Employees And Consultants Of The Port Of Oakland 12-0204 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There was one speaker on this item. View Report.pdf View Supplemental.pdf 84143 CMS.pdf City of Oakland Page 9 Printed on 8/15/14",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2012-12-18,"* Concurrent Meeting of the Meeting Minutes December 18, 2012 Oakland Redevelopment Successor Agency and the City Council 7.11-CC Subject: Conflict Of Interest Code Amendment From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending The City Of Oakland's Conflict Of Interest Code (Ordinance Number 11562 C.M.S Adopted March 23, 1993, As Amended, Oakland Municipal Code Chapter 3.16) Enacting A Conflict Of Interest Code For City Of Oakland Employees, Members Of Boards And Commissions, And Consultant Positions To Update The Designation Of Positions Covered By The Code 12-0202 This Matter was Approved On Introduction and Scheduled for Final Passage to the * Special Meeting of the Oakland City Council, to be heard at the January 22, 2013 meeting on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks There was one speaker on this item. View Report.pdf View Supplemental Report.pdf 13142 CMS.pdf S-7.12-CC Subject: Montclair Garage Management From: Department Of Public Works Recommendation: Adopt A Resolution Waiving Formal Advertising And Request For Proposals/Request For Qualifications (""RFP/RFQ"") And Authorizing The City Administrator To 1) Extend The Existing Contract On A Month-To-Month Basis For A Period Not-To-Exceed Twelve Months From December 31, 2012 Through December 31, 2013 At A Compensation Rate Of Up To $15,900.00 A Month (Including A $900.00 Per Month Management Fee And Up To $15,000.00 A Month In Garage Operating Expenses) 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 The Montclair Village Association For The Operation And Management Of Montclair Garage Located On 6235 La Salle And Scout Lot Located On 2250 Mountain Boulevard 12-0177 This Matter was Adopted on the Consent Agenda. Votes: ORAICouncilmember Ayes: 8 - President Pro Tempore Kaplan, Councilmember Schaaf, Vice Mayor Reid, Vice Mayor Nadel, Councilmember Brunner, Council President Kernighan, President Pro Tempore De La Fuente and Councilmember Brooks View Report.pdf 84144 CMS.pdf City of Oakland Page 10 Printed on 8/15/14",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2012-12-18.pdf