{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nOakland, California 94612\nCITY OF\nMeeting Minutes - FINAL\nLaTonda Simmons, City\nOAKLAND\nClerk\nSpecial Concurrent Meeting of the\nOakland Redevelopment Successor\nAgency/City Council\nOakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, CA 94612\nWednesday, November 5, 2014\n5:30 PM\nCity Council Chamber, 3rd Floor\n1\nPLEDGE OF ALLEGIANCE\nThe Concurrent Meeting of the Oakland City Council and Successor\nRedevelopment Agency was held on the above date. Opening with the Pledge of\nAllegiance, the meeting was convened at 5:40 p.m.\n2\nROLL CALL / CITY COUNCIL\nCOUNCILMEMBERS: Desley Brooks, District 6; Noel Gallo, District 5; Lynette\nGibson McElhaney, District 3; Dan Kalb, District 1; President Pro Tempore\nRebecca Kaplan, At-Large; Vice Mayor Larry Reid, District 7; Libby Schaaf,\nDistrict 4; Council President Patricia Kernighan, District 2\nThe Roll Call was modified to note Councilmember Gibson McElhaney present at\n5:45 p.m.\nThe Roll Call was modified to note Councilmember Brooks absent at 7:08 p.m.\nThe Roll Call was modified to note Councilmember Gallo absent at 8:55 p.m.\nThe Roll Call was modified to note Vice Mayor Reid absent at 9:07 p.m.\nPresent\n8 - - Desley Brooks, Noel Gallo, Lynette Gibson McElhaney, Dan Kalb, Rebecca\nKaplan, Laurence E. Reid, Libby Schaaf, and Patricia Kernighan\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 8 Open Forum speakers.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor, Council\nAcknowledgements/Announcements):\nVice Mayor Reid took a point of personal privilege and requested that the meeting\nbe adjourned in memory of Danny Oliver, Michael Davis, Jr., Azel Gratsy, Sr., and\nPerla Avina. Mayor Quan requested association with the tribute for Perla Avina.\nCouncilmember Brooks took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Ethel Faye McCleod Day.\nCity of Oakland\nPage 1\nPrinted on 11/19/2014", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n4.1\nSubject:\nPrecautions At Airport To Prevent Ebola Outbreak\nFrom:\nVice Mayor Larry Reid\nRecommendation: Receive An Informational Report Or Plan From The Director Of\nThe Port Of Oakland/Oakland Airport Regarding The Recent Ebola Outbreak As It\nPertains To What Precautions Are Being Taken At The Oakland International Airport\nFor Screening Passengers Who Arrive In Oakland\nAttachments: View Report\nA motion was made by Kaplan, seconded by Gibson McElhaney, that this matter\nbe Received and Filed. The motion carried by the following vote:\nAye: 7 - Brooks, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan\nAbsent: 1 - Gallo\n4.2\nSubject:\nHonoring The Unity Council\nFrom:\nCouncilmember Noel Gallo\nRecommendation: Adopt A Resolution Honoring The Unity Council For 50 Years Of\nService And Community Impact In The City Of Oakland\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85228 CMS.pdf\nA motion was made by Gallo, seconded by Schaaf, that this matter be Adopted.\nThe motion carried by the following vote:\nAye:\n8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan\n4.3\nSubject:\nNational Native American Heritage Month\nFrom:\nCouncilmember Noel Gallo\nRecommendation: Adopt A Resolution Recognizing The Month Of November 2014\nAs \"National Native American Heritage Month\" Celebrating The Heritage And Culture\nOf Native Americans And The Contributions Of Native Americans To The United\nStates\nAttachments:\nView Report.pdf\n85229 CMS.pdf\nA motion was made by Gallo, seconded by Kernighan, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan\n5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF OCTOBER 21, 2014\nCity of Oakland\nPage 2\nPrinted on 11/19/2014", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n6\nMODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests To: Reschedule Items From Consent To Non-Consent To The Next\nCouncil Agenda, Speak On Consent Calendar, Register Votes, Change Order\nOf Items, Reconsiderations, Pull Items Held In Committee):\n7\nCONSENT CALENDAR (CC) ITEMS:\nApproval of the Consent Agenda\nA motion was made by Brooks, seconded by Schaaf, to approve the Consent\nAgenda. The motion carried by the following vote:\nAye: 7 - Brooks, Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan\nAbsent: 1 - Reid\n7.1\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health\nCrisis With Regard To The Human Immunodeficiency Virus (\"HIV\")/Acquired\nImmunodeficiency Syndrome (\"AIDS\") Epidemic\nAttachments: View Report.pdf\n85230 CMS.pdf\nThis City Resolution was Adopted.\n7.2\nSubject:\nMedical Cannabis Health Emergency\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing The City Council's Declaration Of A\nLocal Public Health Emergency With Respect To Safe, Affordable Access To Medical\nCannabis In The City Of Oakland\nAttachments: View Report.pdf\n85231 1 CMS.pdf\nThis City Resolution was Adopted.\n7.3\nSubject:\nCommunity Policing Advisory Board Appointments - Leonard & Bulls\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of\nCathy Leonard And Derrick C. Bulls As Members Of The Community Policing Advisory\nBoard\nAttachments: View Report.pdf\n85232 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 11/19/2014", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.4\nSubject:\nSettlement Of Claim Of Mary J. Smith\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Invoices Presented By Belfor Property Restoration\nFor The Claim Of Mary J. Smith, City Attorney's Claim No. C29408, In The Amount Of\nTwenty-Five Thousand Nine Hundred Ninety-Five Dollars And Sixteen Cents\n($25,995.16) (Public Works Department- Sewer-Overflow)\nAttachments: View Report.pdf\n85233 CMS.pdt\nThis City Resolution was Adopted.\n7.5\nSubject:\nSettlement Of Claim Of Paul Traver\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Claim Of Paul Traver, City Attorney's Claim No.\nC30094, In The Amount Of Twenty- Three Thousand Four Hundred Dollars And No\nCents ($23,400.00), Payable To Paul Traver (Oakland Police Department - Vehicle\nCollision)\nAttachments: View Report.pdf\n85234 CMS.pdf\nThis City Resolution was Adopted.\n7.6\nSubject:\nSettlement Of Andre Traylor V. City Of Oakland, Stephen Choi\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Case Of Andre Traylor V. City Of Oakland, Stephen\nChoi, Alameda County Superior Court Case No. RG13-698346, In The Amount Of\nEighteen Thousand Six Hundred Twenty-Five Dollars And No Cents ($18,625.00) As\nA Result Of Motor Vehicle Accident On Or About November 6, 2012 (Oakland Police\nDepartment - Motor Vehicle Collision)\nAttachments: View Report.pdf\n85235 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 11/19/2014", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.7\nSubject:\nSettlement Of Claim Of Liberty Mutual As Subrogee For Valerie Dzubur\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Claim Of Liberty Mutual Insurance Company In The\nAmount Of Six Thousand Seven Hundred Twenty-Four Dollars And One Cent\n($6,724.01), Payable To Liberty Mutual Insurance Company As Subrogee For Valerie\nDzubur (Fire Services Agency - Auto Collision)\nAttachments: View Report.pdf\n85236 CMS.pdf\nThis City Resolution was Adopted.\n7.8\nSubject:\nSettlement Of Claim Of Liberty Mutual Ins. Co. As Subrogee For Kelly\nKoehn\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Claim Of Liberty Mutual Insurance Company, City\nAttorney's Claim No. C30125, In The Amount Of Six Thousand Two Hundred\nSixty-Nine Dollars And Thirty-Three Cents ($6,269.33) Payable To Liberty Mutual\nInsurance Company As Subrogee For Kelly Koehn (Oakland Police Department - Auto\nCollision)\nAttachments: View Report.pdf\n85237 CMS.pdf\nThis City Resolution was Adopted.\n7.9\nSubject:\nSettlement Of Claim Of Kevin Flynn\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Claim Of Kevin Flynn, City Attorney's Claim No.\nC30159, In The Amount Of Seven Thousand Five Hundred Sixty-One Dollars And\nTwenty-Five Cents ($7,561.25), Payable To Kevin Flynn (Oakland Fire Department -\nAutomobile Collision)\nAttachments: View Report.pdf\n85238 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 11/19/2014", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.10\nSubject:\nSettlement Agreement Of Nancy Lee, Et Al.\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Case Of Nancy Lee, Monica Lee, And Samantha Lee\nV. City Of Oakland, Alameda County Superior Court Case No. RG12641451, City\nAttorney's File No. 28903, In The Amount Of Two Million Dollars ($2,000,000.00)\n(Public Works Department - Dangerous Condition)\nAttachments:\nView Report.pdf\n85239 CMS.pdf\nThis City Resolution was Adopted.\n7.11\nSubject:\nAmending The Prompt Payment Ordinance\nFrom:\nPresident Pro Tempore Kaplan And Councilmember Brooks\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter\n2.06 To Add Requirements To Make Prompt Disbursements Of Grant Funds To Grant\nRecipients\nAttachments: View Report.pdf\nView Supplemental Report\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Meeting of the Oakland City Council to be heard 11/18/2014\n7.12\nSubject:\nPayLock, Inc. Contract Extension\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Execute\nA Third Amendment To The Agreement Between The City Of Oakland (\"City\") And\nIPT LLC (\"Paylock\"), Extending At No Cost To The City The Term Of The Agreement\nFor A Period Not To Exceed 6 Months, Starting October 15, 2014 And Terminating\nApril 14, 2015 To Provide Self-Release Smartboot Vehicle Immobilization Program\nServices; And Waiving The Request For Proposal/Qualifications Process\nAttachments: View Report.pdf\n85240 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 11/19/2014", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Back, A Corporation, To Furnish Copy Paper And Toner Cartridges, In An Annual\nAmount Not To Exceed Three Hundred Ninety-Nine Thousand Dollars ($400,000.00),\nFor The Period Of October 1, 2014 To September 30, 2017 For An Aggregate\nContract Amount Of Two Million, Two Hundred Forty-Seven Thousand Dollars\n($2,247,000.00), In Accordance With Specification No. 13-615-00-01/Request For\nQuotation (RFQ) No. 4917 And The General Conditions Therfor On File In Purchasing\nAccording To Its Bid Filed With The City On January 27,2014\nAttachments: View Report.pdf\n85241 CMS.pdf\nThis City Resolution was Adopted.\n7.14\nSubject:\nAdditional Audit Related Services\nFrom:\nFinance Department\nRecommendation: Adopt A City Resolution Amending City Council Resolution No.\n82682 C.M.S, Which Authorized A Contract With Macias Gini & O'connell LLP\n(\"MGO\") To Provide Audit Services To Increase The Contract For The City Audit\nServices For An Additional Amount Not-To-Exceed $75,193. The Additional Services\nRequested Are To Cover Governmental Accounting Standards Board (GASB) 67\nTesting, Planning And Implementing GASB 68, And Agreed-Upon Procedures Testing\nThe City Procurement Policies And Procedures For Fiscal Year Ending June 30, 2014\nAnd A Waiver For Advertising And Request For Proposals For These Additional Audit\nRelated Services.\nAttachments:\nView Report.pdf\n85242 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 11/19/2014", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.15\nSubject:\nExtension Of Auditing Service Contract\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution By The City Council Of The City Of Oakland Authorizing The City\nAdministrator To Execute A One (1) Year Extension With Macias Gini & O'connell,\nLLP (\"MGO\") To Provide Audit Services For Fiscal Year Ending June 30, 2015 In An\nAmount Not To Exceed $674,560 And Waiving The Competitive Request For\nProposals Process; And\nAttachments: View Report.pdf\n85243 CMS.pdf\nThis City Resolution was Adopted.\n2) A Resolution Authorizing The Agency Administrator To Waive The Competitive\nRequesting For Proposals Process And Execute A One (1) Year Contract Extension\nWith Macias Gini & O'connell, LLP (\"MGO\") To Provide For Audit Services For Fiscal\nYear Ending June 30, 2015 In An Amount Not To Exceed $25,000\nAttachments: 2014-011 1 ORSA.pdf\nThis ORSA Resolution was Adopted.\n7.16\nSubject:\n4901 Telegraph Ave. Major Encroachment Permit\nFrom:\nPlanning And Building Department\nRecomendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To Vocam Telegraph, LLC, A California Limited Liability\nCompany, To Allow Encroachment Of An Existing Building's Overhanging Bay\nWindows, Eaves And Access Stairs Adjacent To 4901 Telegraph Avenue\nAttachments: View Report.pdi\n85244 CMS.pdf\nThis City Resolution was Adopted.\n7.17\nSubject:\nRepair Stair Paths At Locarno Way (Project No. C470710)\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Execute\nA Construction Contract With Mosto Construction To Repair Stair Paths At Locarno\nWay (Project No. C470710), In Accordance With The Project Plans And\nSpecifications And With Contractor's Bid In The Amount Of One Hundred\nEighty-Seven Thousand One Hundred Ten Dollars ($187,110.00)\nAttachments: View Report.pdf\n85245 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 11/19/2014", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.18\nSubject:\nAppropriation Of Funds For HSIP-6\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or His\nDesignee, To Accept And Appropriate One Million One Hundred Eighty Nine\nThousand And Five Hundred Dollars ($1,189,500.00) In Highway Safety Improvement\nProgram Cycle 6 (Hsip-6) Grant Funds For Transportation Safety Improvements At\nSelected Locations Along Grand Avenue From Park View Terrace To Euclid Avenue;\nAnd Madison Street From7th Street To 9th Street, And 8th Street From Jackson\nStreet To Oak Street\nAttachments: View Report.pdf\n85246 CMS.pdf\nThis City Resolution was Adopted.\n7.19\nSubject:\nHighway Safety Improvement Program (HSIP) Cycle 4\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislsation:\n1) A Resolution Authorizing The City Administrator To Award A Construction Contract\nTo W. Bradley Electric, Inc. For Highway Safety Improvement Program Cycle 4\n(HSIP4): Traffic Signal Modifications On Hegenberger Road (Edes Avenue To\nInternational Boulevard), Project No. C452410, In Accordance With Project Plans,\nSpecifications, State Requirements And With Contractor's Bid In The Amount Of Five\nHundred Ten Thousand Eight Hundred Fifty-Four Dollars ($510,854.00); And\nAttachments: View Report.pdf\n85247 CMS.pdf\nThis City Resolution was Adopted.\n2) A Resolution Authorizing The City Administrator To Award A Construction Contract\nTo Ray's Electric For Highway Safety Improvement Program Cycle 4 (HSIP4): Traffic\nSignal On Bancroft Avenue At 94th Avenue, Project No. C444110, In Accordance\nWith Project Plans, Specifications, State Requirements And With Contractor's Bid In\nThe Amount Of Three Hundred Forty-Eight Thousand One Hundred Fifty-Five Dollars\n($348,155.00); And\nAttachments: 85248 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 11/19/2014", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Safe Routes To School (SR2S) Cycle 10\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Award\nA Construction Contract To Beliveau Engineering Contractors, Inc. For Safe Routes\nTo School Cycle 10 (SR2S10) Project (Project No. C471910) In Accordance With\nProject Plans, Specifications, State Requirements And With Contractor's Bid In The\nAmount Of One Hundred Forty-Three Thousand One Hundred Sixty-Eight Dollars\n($143,168.00)\nAttachments: View Report.pdf\n85250 CMS.pdf\nThis City Resolution was Adopted.\n7.21\nSubject:\nWest Oakland Jobs Resource Center Fiscal Agent\nFrom:\nEconomic and Workforce Development Department\nRecommendation: Adopt A Resolution Authorizing An Amendment To The Contract\nWith Urban Strategies Council To Act As The Fiscal Agent For The West Oakland Job\nResource Center To Increase The Contract Amount From $50,000 To $105,000, And\nTo Extend The Termination Date From November 20, 2014 To June 30, 2015 And\nWaiving The Advertising, Competitive Bid, And Request For Proposals/ Qualifications\nProcess\nAttachments: View Report.pdf\n85251 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 11/19/2014", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.22\nSubject:\nApproving Four (4) Mills Act Contracts\nFrom:\nPlanning And Building Department\nRecommendation: Adopt A Resolution, As Recommended By The Landmarks\nPreservation Advisory Board, Approving Four (4) Mills Act Contracts Between The City\nOf Oakland And The Properties At 851 Trestle Glen Road (Estimated $11,865/Year\nProperty Tax Reduction), 80-82/88-90 9th Street (Estimated $1275/Year Property Tax\nReduction), 619 15th Street (Estimated $949/Year Property Tax Reduction), And 918\n18th Street (Estimated $3078/Year Property Tax Reduction) Pursuant To Ordinance\n12987 C.M.S., To Provide Property Tax Reductions In Exchange For Owners'\nAgreement To Repair And Maintain Historic Properties In Accordance With Submitted\nWork Programs\nAttachments: View Report.pdf\n85252 CMS.pdt\nThis City Resolution was Adopted.\n7.23\nSubject:\nCultural And Service Learning Trip To Ethiopia Report\nFrom:\nCouncilmember Desley Brooks\nRecommendation: Receive An Informational Report On The Outstanding Work Of\nEdom Tadesse And 14 Students From The French American School Who\nParticipated In The Cultural And Service Learning Trip To Ethiopia\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nCouncilmember Brooks moved, seconded by President Pro Tempore Kaplan, to\nContinued this item to the Meeting of the Oakland City Council to be heard\n11/18/2014.\n7.24\nSubject:\nReport On The Outstanding Work Of Hanna Solomon\nFrom:\nCouncilmember Desley Brooks\nRecommendation: Receive An Informational Report On The Outstanding Work Of 16\nYear Old Hanna Solomon In Organizing A Coat Drive For Deserving Individuals\n[TITLE CHANGE]\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nCouncilmember Brooks moved, seconded by President Pro Tempore Kaplan, to\nContinued this item to the Meeting of the Oakland City Council to be heard\n11/18/2014.\nCity of Oakland\nPage 11\nPrinted on 11/19/2014", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.25\nSubject:\nReport On The Outstanding Work Of Natthan Mesfin\nFrom:\nCouncilmember Desley Brooks\nRecommendation: Receive An Informational Report On The Outstanding Work Of 9\nYear Old Natthan Mesfin In Organizing And Raising Funds For A Sleeping Bag\nGive-Away To Homeless Individuals [TITLE CHANGE]\nAttachments: View Report\nView Supplemental Report.pdf\nCouncilmember Brooks moved, seconded by President Pro Tempore Kaplan, to\nContinued this item to the Meeting of the Oakland City Council to be heard\n11/18/2014.\n7.26\nSubject:\nInclement Weather Response System Strategy\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator: 1) To\nAccept And Appropriate An Estimated Amount Of $15,000 From The City Of\nEmeryville For Winter Shelter And Warming Centers; 2) To Enter Into Grant\nAgreements For The Provision Of Emergency Winter Shelter Beds In An Aggregate\nAmount Of $53,000 With St. Mary's Center And East Oakland Community Project; 3)\nTo Enter Into Grant Agreements For The Provision Of Warming Centers In An\nAggregate Amount Of $54,000 With Dignity Housing West And Bay Area Community\nServices; And 4) To Allocate Up To $15,115 In Existing Funds And Accept,\nAppropriate And Allocate Any Additional Funds From Other Sources To Amend The\nGrant Agreements For Additional Shelter Beds And/Or Warming Center\nAccommodations, And Purchase Miscellaneous Supplies For The Operation Of The\nWinter Shelters For The Period Beginning November 15, 2014 Through April 15, 2015\nWithout Returning To Council\nAttachments: View Report.pdf\n85253 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 11/19/2014", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n7.27\nSubject:\nShotSpotter Contract Extension and System Expansion\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or\nDesignee To Enter Into An Agreement With SST, Inc. To: 1) Expand The ShotSpotter\nCoverage Area (Phase III), In An Amount Not To Exceed $146,600.00; 2) Extend\nCoverage For The Period Of October 21, 2014 To April 18, 2015 (Phase I), In A\nPro-Rated Amount Not To Exceed $41,425.00, With An Option To Renew For Two\nAdditional One-Year Terms At A Cost Of $84,000.00 Annually, For A Total Contract\nAmount Not To Exceed $356,025.00; And 3) Waiving The Competitive Request For\nProposal / Qualifications (RFP/Q) Process, The Advertising And Bidding\nRequirements, And Local And Small Local Business (L/SLB) Enterprise Program\nProvisions For The Contracts With SST, Inc.\nAttachments: View Report.pdf\n85254 1 CMS.pdf\nThis City Resolution was Adopted.\n7.28\nSubject:\nContract To Provide Fire Fighter Physical Exams\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or His\nDesignee To Enter Into An Agreement With Emeryville Occupational Medical Center\nTo Provide Annual Physical Examinations Of Sworn Oakland Fire Department\nEmployees For The Period Of November 13, 2014 Through November 12, 2016 With\nAn Optional Two year Extension, In An Amount Not-To-Exceed Six Hundred\nThousand Dollars ($600,000) For The Initial Two Year Term And Not-To-Exceed Six\nHundred Thousand Dollars ($600,000) For The Two-Year Extension For A Total\nContract Amount Not To Exceed One Million Two Hundred Thousand Dollars\n($1,200,000) For The Period Of November 13, 2014 Through November 12, 2018\nAttachments: View Report.pdf\nView Supplemental Report\n85255 CMS.pdf\nThis City Resolution was Adopted.\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nA motion was made by Reid, seconded by Gallo, that the report of 4 final\ndecisions was Approve as Submitted. The motion carried by the following vote:\nAye: 7 - Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, Schaaf, and Kernighan\nAbsent: 1 - - Brooks\nCity of Oakland\nPage 13\nPrinted on 11/19/2014", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS:\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened\nat\n7:19 p.m.\nNine individuals spoke on this item.\nPresident Pro Tempore made a motion, seconded by Councilmember Kalb to\nclose the Public Hearing, and hearing no objections, the motion passed by 6\nAyes: Gallo, Gibson McElhaney, Kalb, Kaplan, Reid, President Kernighan, and 2\nAbsent - Brooks, Schaaf.\nCity of Oakland\nPage 14\nPrinted on 11/19/2014", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n9.1\nSubject:\nAgricultural Regulations & Other Planning Regulation Changes\nFrom:\nCouncilmembers Kaplan, Kalb And Gibson McElhaney\nRecommendation: Adopt An Ordinance, As Recommended By The City Planning\nCommission, Amending The Oakland Planning Code To Update The City's\nAgricultural Regulations; And Make Other Miscellaneous Planning Code Text, Map,\nAnd Height Area Amendments, Including But Not Limited To: 1) Clarifying The\nProcess And Exceptions To The Maximum Yard Requirements; 2) Standardizing\nDesign Review Procedure Language; 3) Clarifying The Definitions Of \"Live/Work\" And\n\"Work/Live\"; 4) Streamlining The Process For Allowing Alcoholic Beverage\nManufacturers To Sell Their Products On Site; 5) Modifying The Cup Findings For\nHotels; 6) Adding \"Taxi And Light-Based Fleet Services\" To The Activity Chart For\nThe CIX-1, CIX-2, IG, And LO Zones; 7) Modifying The Minimum Lot Frontage And I\nWidth Requirements In The CIX-IC And CIX-ID Zones; 8) Clarifying The Application\nOf The S-19 Combining Zone; 9) Adding Height Area Designations To Certain CC\nZoned Parcels In West Oakland; 10) Changing The Zoning From CIX-IA To CIX-IB\nFor Certain Properties In The 3rd And 7th Street Corridors In West Oakland; 11)\nAdding The T Overlay To Two Blocks Between 3rd And 5th, Market And Brush\nStreets; 12) Adjusting The Boundary Between The CC-2 And RM-2 Zones Near The\nIntersection Of 7th And Peralta Streets; 13) Modifying The Regulation Of Pharmacies\nIn The D-BV Zones; 14) Amending The Wood Street Zoning District Development\nStandards In Support Of Redevelopment Of The 16th Street Train Station; And 15)\nMaking Other Minor Zoning Text Changes To Improve The Clarity Of The Planning\nCode, And Make Appropriate California Environmental Quality Act Determinations\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThis Ordinance was Approved As Amended On Introduction and Scheduled for\nFinal Passage to the Meeting of the Oakland City Council to be heard 11/18/2014\nwith the following amendments: 1. Remove Animal products and livestock\nproduction from the definition of community gardens; 2. Make an exception for\nbees and apiaries; and 3. Allow those areas that currently have approval for\ncommunity gardens to continue to operate under the old definition of community\ngarden which allows animals.\nCity of Oakland\nPage 15\nPrinted on 11/19/2014", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n9.2\nSubject:\nLake Merritt Station Area Plan And Related Actions\nFrom:\nPlanning And Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt The\nFollowing Pieces Of Legislation:\n1) A Resolution (A) Certifying The Environmental Impact Report And Making Related\nCEQA Findings And Adopting The Lake Merritt Station Area Plan And Related\nGeneral Plan Amendments And Design Guidelines; (B) Authorizing The Installation Of\nBicycle Lanes On Eighth (8th) Street From Harrison Street To Fallon Street, On Tenth\n(10th) Street From Madison Street To Oak Street, Madison Street From Fifth (5th)\nStreet To Nineteenth (19th) Street, And On Oak Street From Fifth (5th) Street To\nThirteenth (13th) Street; And (C) Adopting A General Plan Amendment To The\nCommunity Commercial Land Use Classification Text For The Broadway Valdez\nDistrict Specific Plan (BVDSP) Area To Allow A Maximum Density Of 250 Units Per\nGross Acre And Making Related CEQA Findings; And\nAttachments: View Report.pdf\nView Supplemental Report\n2) An Ordinance, Amending The Oakland Planning Code To Create The D-LM Lake\nMerritt Station Area District Zone Regulations And Make Conforming Changes To\nOther Planning Code Sections, As Well As Adopting Zoning And Height Area Maps\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10 THIS NUMBER INTENTIONALLY NOT USED\nCity of Oakland\nPage 16\nPrinted on 11/19/2014", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n11\nSubject:\nAccountability & Transparency In High-Stakes Negotiations Act\nFrom:\nCouncilmember Libby Schaaf And The Office Of The City Attorney\nRecommendation: Adopt The Accountability And Transparency In High Stakes\nNegotiations Policy Resolution Amending Rule 25 Of The Council's Rules Of\nProcedure, Resolution No. 82580 C.M.S. And Resolution No. 84758 C.M.S., To\nRequire City Councilmembers Appointed To Serve On Boards, Commissions,\nAgencies, Joint Powers Authorities, (\"Representatives\") To: (1) Notify The City Council\nAs Soon As High-Stakes Negotiations Commence; (2) Provide Real-Time Reports On\nHigh-Stakes Negotiations And Annual Reports On General Business; And (3)\nParticipate In Training Regarding Their Duties And Obligations Of Representation\nWithin 30 Days Of Appointment\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85256 CMS.pdf\nA motion was made by Schaaf, seconded by Kaplan, that this matter be Adopted\nas Amended with the following additions: 1. City Council delegates and\nalternates shall: (i) within 30 days of appointment to represent the City on such\nbodies, participate in training provided by the City Administrator or designee on\nthe duties and obligations of representation; (ii) provide the City Council and/or\nthe appropriate Council Committee with an annual report or briefing on general\nbusiness regarding the issues, activities and agenda of the body on which the\nrepresentative serves; (iii) work with the City Administrator, or his or her\ndesignee, to notify the City Council via an Information Memorandum, Information\nReport to the subject matter committee, or Closed Session Briefing when\nappropriate under the Brown Act and Sunshine Ordinance, as soon as\nhigh-stakes negotiations or transactions commence; (iv) provide the City Council\nreal-time reports on high-stakes negotiations or transactions; and 2. Raise the\nthreshold limit to one million dollars. The motion carried by the following vote:\nAye: 5 - - Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan\nAbsent: 3 - - Brooks, Gallo, and Reid\nCity of Oakland\nPage 17\nPrinted on 11/19/2014", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n12\nSubject:\nEstablish 1% For Public Art In Private Development Projects\nFrom:\nCouncilmember Libby Schaaf\nRecommendation: Adopt An Ordinance Amending The Oakland Municipal Code To\nAdopt Chapter 15.70 Public Art Requirements,Which Establishes A New\nRequirement Of 5% For Residential Or 1% For Nonresidential Of Private\nDevelopment Project Costs For Public Art And Codifies An Existing Requirement Of\n1.5% Of The City's Capital Improvement Project Costs For Public Art, Adopted By\nThe City Council Through Ordinance No. 11086 C.M.S.\nAttachments: View Report.pdf\nThere were 28 speakers on this item.\nThis Ordinance was Approved As Amended On Introduction and Scheduled for\nFinal Passage to the Meeting of the Oakland City Council to be heard 11/18/2014\nwith the following amendments to be included: 1. Direct the Ordinance be\nbrought back for re-examination when the City considers adoption of impact fees\nin 2015 to access the cumulative impact and fair distribution of all development\nrequirements and fees; 2. Add the follwoing: \"Whereas, Developers and/or\nowners shall be encouraged to integrate art from the earliest possible stages of\ndevelopment planning to assure design elements which respond to the unique\nphysical attributes and geographic location of teh development project;\" 3.\nRevised section 15.70.070, Artist Verification, to read as follows: \"Public are\ninstalled on the development site shall be designed by independent artists, or\nartists working in conjunction with arts or community organizations, that are\nverified by the City to either hold a valid Oakland business license or be an\nOakland-based 501(c)(3) tax designated organization in good standing.\nDevelopers and/or owners installing art created by an artist no previously verified\nby the City shall pay a verification fee to the City in accordance with the Master\nFee Schedule;\" and 4. Revise the follwoing: \"AFFORDABLE HOUSING is defines\nin Chapter 17.107 of the Oakland Planning Code.\"\nAye: 6 - Gallo, Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan\nAbsent: 2 - Brooks, and Reid\nCity of Oakland\nPage 18\nPrinted on 11/19/2014", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\n13\nSubject:\nTenant Protection Ordinance\nFrom:\nCouncilmember Dan Kalb\nRecommendation: Adopt An Ordinance Prohibiting Various Harassing Behaviors By\nLandlords Against Tenants And Providing Civil Remedies For Violations [TITLE\nCHANGE]\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report\n13265 CMS.pdf\nThere were 15 speakers on this item.\nA motion was made by Kaplan, seconded by Gibson McElhaney, that this matter\nbe Approved for Final Passage. The motion carried by the following vote:\nAbstained: 1 - Kernighan\nAye: 5 - Gallo, Gibson McElhaney, Kalb, Kaplan, and Schaaf\nAbsent: 2 - Brooks, and Reid\n14\nSubject:\nFY 2013-2014 4th Quarter Revenue & Expenditure Report\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Accepting The Unaudited FY 2013-2014\nFourth Quarter Revenue And Expenditure Results And Year-End Summaries For Four\nSelected Funds: General Purpose Fund (GPF, 1010), Landscape & Lighting\nAssessment District Fund (2310), Equipment Fund (4100) And Facilities Fund (4400);\nAnd Overtime Analysis For The General Purpose Fund (1010) And All Funds; And\nAuthorizing The City Administrator To Adjust The General Purpose Fund Expenditure\nAppropriations In The Amount Of $0.50 Million Over Budget By Departments Listed In\nExhibit A Attached Herein\nAttachments:\nView Report.pdf\nView Supplemental Report\n85257 CMS.pdf\nA motion was made by Kaplan, seconded by Schaaf, that this matter be Adopted.\nThe motion carried by the following vote:\nAye: 5 - Gibson McElhaney, Kalb, Kaplan, Schaaf, and Kernighan\nAbsent: 3 - - Brooks, Gallo, and Reid\nCONTINUATION OF OPEN FORUM\nCity of Oakland\nPage 19\nPrinted on 11/19/2014", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2014-11-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nNovember 5, 2014\nOakland Redevelopment Successor\nAgency/City Council\nADJOURNMENT OF COUNCIL SESSION\n(Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote\nOf The Council)\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting in memory of Danny Oliver, Michael Davis, Jr., Azel\nGratsy, Sr., Perla Avina and Ethel Faye McCleod Day at 8:58 p.m.\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and Committee\nmeetings please contact the Office of the City Clerk. When possible, please notify the\nCity Clerk 48 hours prior to the meeting so we can make reasonable arrangements to\nensure accessibility. Also, in compliance with Oakland's policy for people with\nenvironmental illness or multiple chemical sensitivities, please refrain from wearing\nstrongly scented products to meetings.\nOffice of the City Clerk - Agenda Management Unit\nPhone:\n(510)238-6406\nFax:\n(510)238-6699\nRecorded Agenda: (510)238-2386\nTelecommunications Display Device: (510)238-3254\nTHE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE\nGALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF\nTHOSE ATTENDING MEETINGS.\nMATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL\nAFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE\nCITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM\n8:30 A.M. TO 5:00 P.M.\nCity of Oakland\nPage 20\nPrinted on 11/19/2014", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2014-11-05.pdf"}