{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nOakland, California 94612\nCITY OF\nMeeting Minutes\nLaTonda Simmons, City\nOAKLAND\nClerk\nConcurrent Meeting of the Oakland\nRedevelopment Successor Agency\nand the City Council\nOakland City Hall, 1 Frank H. Ogawa Plaza,\nOakland, California, 94612\nCity of Oakland Website: http://www.oaklandnet.com\nTuesday, February 17, 2015\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 5:44 p.m.\n2\nROLL CALL / CITY COUNCIL\nPresent 8- - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guill\u00e9n, Dan\nKalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 13 Open Forum speakers.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nCouncilmember Reid took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Godwin Taylor.\nCouncilmember Brooks took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Mildred Massey. Councilmembers Reid,\nGibson McElhaney and Campbell Washington requested association.\nCouncilmember Gallo took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Ramon Jimenez. Councilmember Guillen\nrequested association.\nCouncilmember Gibson McElhaney took a point of personal privilege and\nrequested that the meeting be adjourned in memory of Brittania Gatlin and\nCharles Stewart Jr.\nCity of Oakland\nPage 1\nPrinted on 3/3/2015", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n4.1\nSubject: Black History And Heritage Month 2015\nFrom: Council President Lynette Gibson McElhaney\nRecommendation: Adopt A Resolution Honoring African American Leaders From\nThroughout Oakland For Black History And Heritage Month 2015: Tennessee Reed,\nDr. William Love, Arnold Perkins, Reverend Harry Louis Williams, Mr. Charles King\nAnd Mrs. Celeste King, Carroll Fife, Cat Brooks, Jennifer Johns, Kev Choice, Ms.\nGladys Green, Robbie Clark And Just Cause, And Ericka Huggins\n14-0517\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85393 CMS.pdf\nThere was one speaker on this item.\nThis City Resolution was Adopted.\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JANUARY 28,\n2015 AND FEBRUARY 3, 2015\n14-0483\nAttachments: View Report.pdf\nView Report.pdf\nA motion was made by Reid, seconded by Gallo, that this matter be Received and\nFiled. The motion carried by the following vote:\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Reid, and Gibson McElhaney\nAbsent: 1 - Kaplan\n6\nMODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests To: Reschedule Items From Consent To Non-Consent\nTo The Next Council Agenda, Speak On Consent Calendar, Register Votes,\nChange Order Of Items, Reconsiderations, Pull Items Held In Committee):\nItems 7.5, 7.6 and 7.7 were continued to the City Council meeting of March 3,\n2015.\nItem 7.13 was withdrawn by the Council President with no new date.\n7\nCONSENT CALENDAR (CC) ITEMS:\nCity of Oakland\nPage 2\nPrinted on 3/3/2015", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\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\n14-0484\nAttachments:\nView Report.pdf\n85394 CMS.pdf\nThis City Resolution was Adopted.\n7.2\nSubject:\nDeclaration Of Medical 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\n14-0485\nAttachments:\nView Report.pdf\n85395 CMS.pdf\nThis City Resolution was Adopted.\n7.3\nSubject:\nChabot Space And Science Center Joint Powers Authority Appointments\nFrom:\nCouncil President Gibson McElhaney\nRecommendation: Adopt A Resolution Appointing Mayor Libby Schaaf And\nCouncilmember Anne Campbell Washington As The Elected Members Of The\nOakland City Council To The Chabot Space & Science Center Joint Powers Authority\nBoard Of Directors Until January 2017, To Complete The Term Previously Held By\nFormer Councilmember Libby Schaaf\n14-0473\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85396 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 3/3/2015", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n7.4\nSubject:\nYouth Ventures Joint Powers Authority Appointments\nFrom:\nCouncil President Gibson McElhaney\nRecommendation: Adopt A Resolution Appointing Councilmember Anne Campbell\nWashington And Council President Lynette Gibson McElhaney To The Youth\nVentures Joint Powers Authority Until June 30, 2015, To Complete The Remainder Of\nThe Terms Previously Held By Councilmembers Patricia Kernighan And Libby Schaaf\n14-0474\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85397 CMS.pdf\nThis City Resolution was Adopted.\n7.5\nSubject:\nAmendment To The Oakland Housing Authority Board Appointment\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Amending Resolution No. 85352 C.M.S.,\nWhich Confirmed The Mayor's Appointment Of Donna Griggs Murphy To The Oakland\nHousing Authority Board To A Non-Tenant Seat, To Correct The Term Of\nAppointment, Which Should Commence July 1, 2014 And End June 30, 2018\n14-0491\nAttachments: View Report.pdf\nThis City Resolution was Continued.to the Meeting of the Oakland City Council to\nbe heard 3/3/2015\n7.6\nSubject:\nHousing, Residential Rent And Relocation Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of\nJessica \"Jessie\" Warner, Tyfahra D. Singleton And Reappointment Of Noah Frigault\nTo The Housing, Residential Rent And Relocation Board [TITLE CHANGE]\n14-0314\nAttachments: View Report.pdf\nThis City Resolution was Continued.to the Meeting of the Oakland City Council to\nbe heard 3/3/2015\n7.7\nSubject:\nWPAD Advisory Board Appointment - Petouhoff\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Appointing Mike Petouhoff As A Member Of\nThe Wildfire Prevention And Assessment District Advisory Board\n14-0510\nAttachments: View Report.pdf\nThis City Resolution was Continued.to the Meeting of the Oakland City Council to\nbe heard 3/3/2015\nCity of Oakland\nPage 4\nPrinted on 3/3/2015", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n7.8\nSubject:\nSalary Ordinance Amendment To Increase Minimum Wage\nFrom:\nHuman Resource Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Adjust The Salary Rates For All\nClassifications For Which The Lowest Step Would Be Below The City Of Oakland\nMinimum Wage Of Twelve Dollars And Twenty-Five Cents ($12.25) Per Hour,\nEffective March 2, 2015; And Raising The Salary Ranges For Related Classifications\nIn The Classification Series To Prevent Salary Compaction; And Authorizing, Without\nReturn To Council, A Similar Amendment To The Salary Schedule Annually Based On\nThe Consumer Price Index As Required In The City Of Oakland Municipal Code\nSection 5.92\n14-0367\nAttachments: View Report.pdf\n13291 CMS.pdf\nThis Ordinance was Approved for Final Passage.\n7.9\nSubject:\nOrdinance For 5050 Coliseum Way And 750 50th Avenue\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing The City Administrator To\nNegotiate And Execute A Lease For 5050 Coliseum Way And 750 50th Avenue With\nDODG Corporation (The Property Owner) For A Term Of Ten (10) Years, With Five,\nThree Year Options To Extend The Lease, In The Monthly Amount Of Thirty-Six\nThousand Six Hundred Forty-Seven Dollars And Fifty-Four Cents ($36,647.54), For\nThe Initial Annual Amount Of Four Hundred Thirty-Nine Thousand Seven Hundred\nSeventy Dollars And Forty-Eight Cents ($439,770.48), Plus Consumer Price Index\nIncreases Each Annual Anniversary Date\n14-0373\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13292 CMS.pdf\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 5\nPrinted on 3/3/2015", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n7.10\nSubject:\nContinue The Pilot Extended Hours Permits Program\nFrom:\nCouncilmember Rebecca Kaplan\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter\n5.12 Cabaret Extended Hours Permit Process To Make The Pilot Program A\nPermanent Part Of The OMC [TITLE CHANGE]\n14-0309\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n13293 CMS.pdf\nThis Ordinance was Approved for Final Passage.\n7.11\nSubject:\nPartial Abandonment Of Thomas Berkley Way\nFrom:\nOakland Public Works Department\nRecommendation: Adopt An Ordinance Vacating To The City Of Oakland A Portion\nOf The Public Right-Of-Way Of Thomas Berkley Way (Formerly Known As 20th\nStreet) From Its Intersection At Harrison Street To Its Intersection With Lakeside Drive\n14-0357\nAttachments: View Reportt.pdf\nView Supplemental Report.pdf\n13294 CMS.pdt\nThis Ordinance was Approved for Final Passage.\n7.12\nSubject:\nAlameda County Transportation Commission Appointments\nFrom:\nCouncil President Lynette Gibson McElhaney\nRecommendation: Adopt A Resolution Appointing Councilmember Dan Kalb To The\nAlameda County Transportation Commission, To The Seat Previously Held By\nCouncilmember Larry Reid, And Appointing Councilmember Abel Guillen To Serve As\nAlternate To The Alameda County Transportation Commission (\"ACTC\") For One (1)\nYear Terms Commencing March 9, 2015 And Ending March 8, 2016\n14-0511\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85398 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 3/3/2015", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n7.13\nSubject:\nWorkforce Investment Board Nomination\nFrom:\nCouncil President Lynette Gibson McElhaney\nRecommendation: Adopt A Resolution Nominating Councilmember Annie Campbell\nWashington To Be The City Council Representative On The Oakland Workforce\nInvestment Board\n14-0512\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThis City Resolution was Withdrawn with No New Date.\n7.14\nSubject:\nSettlement Agreement - Socorro Guzman V. City of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Case Of Socorro Guzman V. City Of Oakland, Et Al.,\nAlameda County Superior Court Case No. RG13663115, City Attorney's File No.\n29290, For A Sum Not To Exceed Five Hundred Thousand Dollars And No Cents\n($500,000.00) (Oakland Public Works - Dangerous Condition)\n14-0513\nAttachments: View Report.pdf\n85399 CMS.pdf\nThis City Resolution was Adopted.\n7.15\nSubject:\nLeague Of California Cities Board Of Directors Appointment\nFrom:\nCouncil President Gibson McElhaney\nRecommendation: Adopt A Resolution Appointing Councilmember Dan Kalb To The\nLeague Of California Cities Board Of Directors For A Two Year Term Commencing\nFebruary 17, 2015 And Ending February 16, 2017\n14-0516\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85400 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 3/3/2015", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.16\nSubject:\nAmending Salary Schedule To Create Benefits Coordinator\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Create The Classification Of\nBenefits Coordinator\n14-0418\nAttachments: View Report.pdf\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Meeting of the Oakland City Council to be heard 3/3/2015\nS7.18\nSubject: Comprehensive Annual Financial Report (CAFR)\nFrom:\nFinance Department\nRecommendation: Receive The Comprehensive Annual Financial Report (CAFR)\nAnd Management Letter For Fiscal Year 2013-2014\n14-0420\nAttachments: View Report.pdf\nThis Informational Report was Received and Filed.\nS7.19\nSubject:\nORSA Audited Financial Report\nFrom:\nFinance Department\nRecommendation: Receive The Oakland Redevelopment Successor Agency\n(\"ORSA\") Audited Financial Report For Fiscal Year 2013-2014\n14-0421\nAttachments: View Report.pdf\nThis Informational Report was Received and Filed.\nS7.20\nSubject:\nMinimum Wage Implementation Info Report\nFrom:\nOffice Of The City Administrator\nRecommendation: Receive An Informational Report On The Impact Of Implementing\nThe Voter Approved Local Minimum Wage (\"Measure FF\"), Which Takes Effect March\n2, 2015\n14-0410\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 8\nPrinted on 3/3/2015", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.21\nSubject:\nEncroachment For Existing Building At 1820 Embarcadero\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To Wilcox Embarcadero Associates, LLC To Allow An Existing\nBuilding To Encroach Into The Public Right-Of-Way Along The Building's Frontage On\n22nd Avenue At 1820 Embarcadero\n14-0394\nAttachments:\nView Report.pdf\n85401 CMS.pdt\nThis City Resolution was Adopted.\nS7.22\nSubject:\nEncroachment For Existing Building At 1110 Jackson Street\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To The Housing Authority Of The City Of Oakland To Allow A\nNew Building's Bay Window Projections, Planter Boxes And Canopy To Encroach Into\nThe Public Right-Of-Way Along The Building's Frontages On 11th, 12th And Jackson\nStreets At 1110 Jackson Street\n14-0412\nAttachments: View Report.pdf\n85402 CMS.pdf\nThis City Resolution was Adopted.\nApproval of the Consent Agenda\nA motion was made by Kaplan, seconded by Reid, to approve the Consent\nAgenda. The motion carried by the following vote:\nAye: 8 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nS7.23\nSubject:\nEncroachment For Existing Building At 414 29th Avenue\nFrom:\nPlanning & Building Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To 29th Avenue Group LLC To Allow A Portion Of The Building\nTo Encroach Into The Public Right-Of-Way Along The Building's Frontage At 41429th\nAvenue\n14-0413\nAttachments:\nView Report.pdf\n85403 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 3/3/2015", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.24\nSubject:\nSanitary Sewer Rehabilitation\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Awarding A Construction Contract To Beliveau Engineering\nContractors, Inc., The Lowest Responsive And Responsible Bidder, In Accordance\nWith Project Plans And Specifications For The Rehabilitation Of Sanitary Sewers At\nLakeside Park Pump Station (Project No. C267640) And With Contractor's Bid In The\nAmount Of One Hundred Eighty Thousand One Hundred Dollars ($180,100.00); And\n14-0415\nAttachments: View Report.pdf\n85404 CMS.pdf\nThis City Resolution was Adopted.\n2) A Resolution Rejecting All Bids, Waiving Further Advertising And Competitive\nBidding, And Authorizing The City Administrator, Or Designee, To Negotiate With\nBidders And Execute A Construction Contract For The Rehabilitation Of Sanitary\nSewers In The Area Bounded By Park Boulevard, Hollywood Avenue, Sunnyhills\nRoad, And Brighton Avenue (Project No. C329143) In An Amount Up To Two Million\nFive Hundred Seventy-Six Thousand Fifty-Three Dollars ($2,576,053.00)\n14-0416\nAttachments: 85405 CMS.pdf\nS7.26\nSubject:\nBay Area Regional Prosperity Plan Report\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Receive An Informational Report Requesting That City Council\nReview And Comment On The Economic Prosperity Strategy, As An Interim Product\nOf The Bay Area Regional Prosperity Plan\n14-0359\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThis Report and Recommendation was Approve as Submitted.\nCity of Oakland\nPage 10\nPrinted on 3/3/2015", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Attachments: View Report.pdf\n85406 CMS.pdf\nThis City Resolution was Adopted.\nS7.29\nSubject:\nHousing Related Parks Program Grant 2014\nFrom:\nHousing and Community Development Department\nRecommendation: Adopt A Resolution Authorizing The City To Apply For, Accept\nAnd Appropriate Grant Funds From The California Department Of Housing And\nCommunity Development Under The Housing Related Parks Program In An Amount\nNot To Exceed $2,000,000 For Improvements To Saint Andrew's Plaza, Curt Flood\nField And Josie De La Cruz Park\n14-0431\nAttachments: View Report.pdf\n85407 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 3/3/2015", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\nSubject:\nAffordable Housing NOFA Funds\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Appropriating $3,800,000 From Fund Balance In The Low And\nModerate Income Housing Asset Fund For Housing Development Activities; And\n14-0432\nAttachments: View Report.pdf\n85408 CMS.pdf\nThis City Resolution was Adopted.\n2) A Resolution Authorizing An Affordable Housing Development Loan In An Amount\nNot To Exceed $2,000,000 To EAH, Inc., For The 3706 San Pablo Avenue Project;\nAnd\n14-0433\nAttachments: 85409 CMS.pdf\nThis City Resolution was Adopted.\n3) A Resolution Authorizing An Affordable Housing Preservation And Rehabilitation\nLoan In An Amount Not To Exceed $2,000,000 To Community Housing Development\nCorporation And Dignity Housing West, Inc., For Harp Plaza Apartments Located At\n430 28th Street, And Authorizing A Loan Extension And Change In Terms For The\nPrevious Development Loan For The Project; And\n14-0434\nAttachments: 85410 CMS.pdf\nThis City Resolution was Adopted.\n4) A Resolution (1) Authorizing An Additional Affordable Housing Development Loan\nIn An Amount Not To Exceed $2,000,000 To Satellite Affordable Housing Associates\nFor The Redwood Hill Townhomes Project Located At 430 28th Street, (2) Approving\nA Change In The Project From Ownership To Rental, (3) Authorizing Assumption Of\nThe Existing Loan For The Project By Satellite Affordable Housing Associates, And (4)\nAuthorizing Repayment Extension And Changes In Terms For The Existing Loan For\nThe Project; And\n14-0435\nAttachments: View Report.pdf\n85411 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 3/3/2015", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n5) A Resolution Amending Resolution No. 84857 C.M.S. To Increase The Amount Of\nThe Affordable Housing Loan To Meta Housing Corporation For The Civic Center 14\nTransit Oriented Development Rental Project Located At 632 14th Street By\n$1,000,000 For A Total Loan Amount Of $2,575,000; And\n14-0436\nAttachments: 85412 CMS.pdf\nThis City Resolution was Adopted.\n6) A Resolution Amending Resolution No. 84860 C.M.S., Which Authorized A\n$750,000 Loan To Habitat For Humanity East Bay/Silicon Valley To Acquire And\nRehabilitate Foreclosed Single Family Homes, To Allow Loan Funds To Be Used To\nAcquire And Rehabilitate Any Vacant And Abandoned Properties; And\n14-0437\nAttachments: 85413 CMS.pdf\nThis City Resolution was Adopted.\n7) A Resolution Authorizing The City Administrator To Apply For, Accept, And\nAppropriate Grant Funds From The California Strategic Growth Council In An Amount\nNot To Exceed $15 Million Under The 2014-2015 Affordable Housing And Sustainable\nCommunities Programs, And Allocate Such Funds To Eligible Projects Without\nReturning To Council; And\n14-0438\nAttachments: 85414 CMS.pdf\nThis City Resolution was Adopted.\n8) A Resolution Authorizing The Grant Of Federal Home Funds To Provide Operating\nSupport And Technical Assistance To Community Housing Development Corporation,\nDignity Housing West, Inc., And Satellite Affordable Housing Associates In An\nAggregate Amount Not To Exceed $150,000; And\n14-0439\nAttachments: 85415 CMS.pdf\nThis City Resolution was Adopted.\n9) A Resolution Amending Existing Loans To The Marcus Garvey Commons\nAffordable Housing Project At 721 A Wood Street To Extend The Loan Maturity\nTerms And Reduce The Interest Rate To 3%; And\n14-0440\nAttachments: 85416 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 3/3/2015", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n10) A Resolution Amending Resolution No. 84038 C.M.S. To Extend The Loan\nMaturity Term For An Existing Loan To The Hismen Hin-Nu Terrace Affordable\nHousing Project At 2555 International Boulevard; And\n14-0441\nAttachments: 85417 CMS.pdt\nThis City Resolution was Adopted.\n11) A Resolution Authorizing The Transfer Of $600,000 To The First-Time Homebuyer\nMortgage Assistance Program, $200,000 From General Purpose Funds And $400,000\nFrom Affordable Housing Trust Fund; And\n14-0442\nAttachments: 85418 CMS.pdf\nThis City Resolution was Adopted.\n12) A Resolution Authorizing The City Administrator To Negotiate And Execute A\nProfessional Services Agreement To Provide Construction Monitoring Services For\nAffordable Housing Projects For Up To 36 Months In An Amount Not To Exceed\n$100,000 Without Returning To Council\n14-0443\nAttachments: 85419 CMS.pdf\nThis City Resolution was Adopted.\nS7.30\nSubject:\nOakland Animal Services Community Advisory Commission\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Establishing The Oakland Animal Services\nCommunity Advisory Commission; Providing For The Appointment Of Members\nThereof, And Defining The Duties Of Said Commission\n14-0395\nAttachments: View Report.pdf\nView supplemental Report\nThe Ordinance was amended to require that four of the seven Commission\nmembers be Oakland residents, not merely do business in Oakland.\nThis Ordinance was Approved As Amended On Introduction and Scheduled for\nFinal Passage to the Meeting of the Oakland City Council to be heard 3/3/2015\nCity of Oakland\nPage 14\nPrinted on 3/3/2015", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.31\nSubject:\nBudget Amendment To Fund Lateral Officer Academies\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The Appropriation Of Funds From\nFY 2014-15 General Purpose Fund Undesignated Fund Balance In The Amount Of\n$807,980 And Reserving An Additional $60,599 In Accordance With The General\nPurpose Fund Emergency Reserve Policy To Fund Two Oakland Police Department\n(OPD) Lateral Academies; And Amending The City Of Oakland's FY 2013-15 Biennial\nBudget, Which Was Adopted Pursuant To Resolution No. 84466 C.M.S. And\nAmended By Subsequent Resolutions\n14-0478\nAttachments: View Report.pdf\n85420 CMS.pdf\nThis City Resolution was Approve as Submitted.\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 Campbell Washington, that this matter\nbe Approve as Submitted. The motion carried by the following vote:\nAye: 8 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 15\nPrinted on 3/3/2015", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n9.1\nSubject:\nCAPER And Development Of The Five-Year Consolidated Plan\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Receive The\nConsolidated Annual Performance And Evaluation Report (CAPER) Submitted To The\nU.S. Department Of Housing And Urban Development (HUD) For Fiscal Year\n2013-2014\n14-0425\nAttachments: View Report.pdf\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n7:12 p.m.\nOne individual spoke on this item.\nPresident Pro Tempore Reid made a motion, seconded by Vice Mayor Kaplan, to\nclose the Public Hearing, and hearing no objections, the motion passed by 8\nAyes: Brooks, Campbell Washington, Gallo, Guill\u00e8n, Kalb, Kaplan, Reid and\nCouncil President Gibson McElhaney.\nA motion was made by Reid, seconded by Kaplan, that the FY 2013-2014 CAPER\nReport be Received and Filed. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\n9.2\nSubject:\nOrdinance Extending The Moratorium On Unattended Donation Boxes\nFrom:\nPlanning & Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Consider\nExtending Ordinance No. 13232 C.M.S., An Interim Ordinance, Adopted As An\nUrgency Measure Pursuant To California Government Code Section 65858,\nContinuing A Temporary Moratorium On The Establishment, Installation, Placement,\nConstruction, And/Or Expansion Of Unattended Donation/Collection Boxes, To take\nImmediate Effect, Through December 31,2015 Or Whenever Permanent Regulations\nAre Adopted, Whichever Occurs First. (7 VOTES REQUIRED FOR PASSAGE)\n14-0514\nAttachments: View Report.pdf\n13295 CMS.pdf\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n7:18 p.m.\nNo individuals spoke on this item.\nPresident Pro Tempore Reid made a motion, seconded by Vice Mayor Kaplan, to\nclose the Public Hearing, and hearing no objections, the motion passed by 7\nAyes: Brooks, Campbell Washington, Guill\u00e8n, Kalb, Kaplan, Reid and Council\nPresident Gibson McElhaney and 1 No - Gallo.\nA motion was made by Reid, seconded by Kaplan, that this matter be Approved\nfor Final Passage. The motion carried by the following vote:\nCity of Oakland\nPage 16\nPrinted on 3/3/2015", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\nAye: 7 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nNo: 1 Gallo\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\n11\nSubject:\nCitywide Curb Ramps And Sidewalk Repair Project\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Rosas\nBrothers Construction, The Lowest Responsive, Responsible Bidder, In Accordance\nWith Plans And Specifications For Citywide Curb Ramps And Sidewalk Repair\n(Project No. C428013) And With Contractor's Bid In The Amount Of Nine Hundred\nThirty Eight Thousand Six Hundred Six Dollars And Eighty Cents ($938,606.80)\n14-0305\nAttachments: View Report.pdf\n85421 CMS.pdf\nThere was one speaker on this item.\nVice Mayor Kaplan made a motion to approve the item with a request that staff\nreports back on the progress of incorporating City workers in the project.\nA motion was made by Kaplan, seconded by Gallo, that this matter be Adopted as\nAmended. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\n12\nSubject:\nRacial Inequality Within The Economic And Criminal Justice Systems\nFrom:\nCouncil President Gibson McElhaney\nRecommendation: Continued Discussion With Possible Action On Items Raised At\nThe Special City Council Meeting On Saturday, January 24 To Address Racial\nInequality Within The Economic And Criminal Justice Systems, Trauma Endured By\nExposure To Violence, And The Loss Of Black Lives, In Response To The Local\nProtests And Demonstrations That Have Called For Elected Leaders To Create Policy\nAnd Programs That Address This Inequality And Injustice\n14-0383\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nThis Report and Recommendation was Withdrawn with No New Date.\nCity of Oakland\nPage 17\nPrinted on 3/3/2015", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the City Council\n13\nSubject:\nUpdate To City Council Resolution #77353\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Approve\nIndustrial Disability Retirements For Local Safety Members Of The California Public\nEmployees' Retirement System And Authorizing The City Administrator To Apply For\nIndustrial Disability Retirements On Their Behalf\n14-0469\nAttachments:\nView Report.pdf\n85422 CMS.pdf\nA motion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nS-14\nSubject:\nMeasure C-Oakland Hotel Tax Audit And Program Status Report\nFrom:\nFinance Department\nRecommendation: Receive The Measure C - Oakland Hotel Tax Audit And Program\nStatus Report For Fiscal Year 2014\n14-0422\nAttachments: View Report.pdf\nA motion was made by Reid, seconded by Kaplan, that this matter be Received\nand Filed. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nS-15\nSubject:\nAmending Oakland Municipal Code Chapter 12.12 - Excavation\nFrom:\nOakland Public Works Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt An\nOrdinance Amending The Oakland Municipal Code (OMC) Chapter 2.12-Excavation\nTo Enhance Preservation Of City's Street And Sidewalk Assets\n14-0417\nAttachments: View Report.pdf\nThis Ordinance was * Withdrawn and Rescheduled to the Meeting of the Oakland\nCity Council to be heard 3/3/2015 as a Public Hearing\nCONTINUATION OF OPEN FORUM\nCity of Oakland\nPage 18\nPrinted on 3/3/2015", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-02-17", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nFebruary 17, 2015\nRedevelopment Successor Agency\nand the 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 Godwin Taylor, Mildred Massey, Ramon\nJimenez, Brittania Gatlin and Charles Stewart Jr.at 8:07 p.m.\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and\nCommittee meetings please contact the Office of the City Clerk. When possible,\nplease notify the City Clerk 48 hours prior to the meeting so we can make\nreasonable arrangements to ensure accessibility. Also, in compliance with\nOakland's policy for people with environmental illness or multiple chemical\nsensitivities, please refrain from wearing strongly scented products to meetings.\nOffice of the City Clerk - Agenda Management Unit\nPhone: (510)238-6406\nFax: (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 19\nPrinted on 3/3/2015", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-02-17.pdf"}