{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "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, April 21, 2015\n5:30 PM\nCity Council Chamber, 3rd Floor\n1 PLEDGE 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 5:47 p.m.\n2 ROLL CALL / CITY COUNCIL\nExcused 1 - Laurence E. Reid\nPresent 7 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guill\u00e9n, Dan\nKalb, Rebecca Kaplan, and Lynette Gibson McElhaney\n3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 24 Open Forum speakers.\n4 ACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor, Council\nIcknowledgements/Announcements):\nCouncilmember Kalb took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Wesley Burton and Charlotte Lavine.\nCouncilmember Guillen took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Captain Ed Tracey. President Pro Tempore\nand Councilmember Campbell Washington requested association with this\nadjournment.\nCouncil President Gibson McElhaney took a point of personal privilege and\nrequested that the meeting be adjourned in memory of Alfred Gomez and Cosey\nNorisse.\nCouncilmember Brooks requested association with the adjournments for Cosey\nNorisse, Charlotte Lavine and Captain Ed Tracey.\nCity of Oakland\nPage 1\nPrinted on 5/19/2015", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n4.1\nSubject:\nHonoring Saundra Andrews\nFrom:\nCouncilmembers Reid And Gibson McElhaney\nRecommendation: Adopt A Resolution Honoring Ms. Saundra Andrews For More\nThan 20 Years Of Dedicated Service With Congresswoman Barbara Lee Upon Her\nRetirement\n14-0720\nAttachments: View Report.pdf\n85495 C.M.S.\nA motion was made by Gibson McElhaney, seconded by Kaplan, that this matter\nbe Adopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n4.2\nSubject:\nRecognizing Captain Ricardo Orozco For 28 Years Of Service\nFrom:\nCouncilmembers Noel Gallo & Annie Campbell Washington\nRecommendation: Adopt A Resolution Recognizing Captain Ricardo Orozco For 28\nYears Of Exemplary And Dedicated Service To The Oakland Police Department And\nTo The Citizens Of Oakland And Congratulating Him On His Retirement And Bidding\nHim Farewell\n14-0687\nAttachments: View Report.pdf\nView Supplementa Report.pdf\n85496 C.M.S.\nA motion was made by Gallo, seconded by Campbell Washington, that this\nmatter be Adopted. The motion carried by the following vote:\nExcused: 1 Reid\nAye: 7 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nCity of Oakland\nPage 2\nPrinted on 5/19/2015", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n4.3\nSubject:\nDeclaring April 19-26 As Oakland Veg Week\nFrom:\nCouncilmembers Gibson McElhaney And Brooks\nRecommendation: Adopt A Resolution To Declare The Week Of April 19-26, 2015 As\n\"Oakland Veg Week\" In The City Of Oakland And To Encourage Oakland Residents\nTo Take The Veg Pledge To Eat Vegetarian For One Week\n14-0683\nAttachments: View Report.pdf\nView Supplemental Report.pdt\n85497 C.M.S.\nA motion was made by Gibson McElhaney, seconded by Brooks, that this matter\nbe Adopted. The motion carried by the following vote:\nExcused: 1 Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n4.4\nSubject:\nSexually Exploited Minors Awareness Week\nFrom:\nCouncilmembers Gibson McElhaney And Campbell Washington\nRecommendation: Adopt A Resolution Declaring April 20 - 26 As Sexually Exploited\nMinors Awareness Week In The City Of Oakland, And Calling On Oaklanders To Be\nAware That The Commercial Sexual Exploitation Of Children Is A Tragic Form Of\nChild Abuse And Urging Ardent Community Support To End This Exploitation Of\nChildren And All People\n14-0624\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85498 C.M.S.\nA motion was made by Gibson McElhaney, seconded by Campbell Washington,\nthat this matter be Adopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye:\n7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF MARCH 20,\n2015 AND MARCH 31, 2015\n14-0746\nAttachments: View Report.pdf\nView Report.pdf\nA motion was made by Kaplan, seconded by Campbell Washington, that this\nmatter be Received and Filed. The motion carried by the following vote:\nCity of Oakland\nPage 3\nPrinted on 5/19/2015", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\nExcused: 1 - Reid\nAye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - Gallo\n6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests To: Reschedule Items From Consent To Non-Consent To The Next Council\nAgenda, Speak On Consent Calendar, Register Votes, Change Order Of Items,\nReconsiderations, Pull Items Held In Committee):\nItem 13 has been withdrawn and rescheduled to the May 5, 2015 City Council\nmeeting.\nItem 9.1 will be Continued to the May 5, 2015 City Council meeting.\nItem 16 will be taken after Item 10.\n7 CONSENT CALENDAR (CC) ITEMS:\nThere were 26 speakers on Consent Item.\nApproval of the Consent Agenda\nA motion was made by Kaplan, seconded by Guill\u00e9n, to approve the Consent\nAgenda. The motion carried by the following vote:\nExcused: 1 Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\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\n14-0744\nAttachments:\nView Report.pdf\n85499 C.M.S\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 5/19/2015", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\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\n14-0745\nAttachments: View Report.pdf\n85500 C.M.S\nThis City Resolution was Adopted.\n7.3\nSubject:\nColiseum Area Specific Plan And EIR\nFrom:\nPlanning And Building Department\nRecommendation: Adopt An Ordinance, As Recommended By The City Planning\nCommission, Amending The Oakland Planning Code To (A) Create The D-CO\nColiseum Area District Zones Regulations; (B) Make Conforming, But\nNon-Substantive Changes To Other Planning Code Sections In The Coliseum Specific\nPlan, Lake Merritt Station Area Plan And West Oakland Specific Plan Areas; And (C)\nAdopt Revised Zoning And Height Area Maps\n14-0658\nAttachments: View Report Part A.pdf\nView Report Part B.pdf\nView Report Part C.pdf\nView Report Part D.pdf\nView Report Part E.pdf\nView Supplemental Report.pdf\n13302 C.M.S\nThis Ordinance was Approved for Final Passage.\n7.4\nSubject:\nTerm Lengths For The Safety And Services Oversight Commission\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Establishing The Membership Terms And\nQuorum Requirement For The Public Safety And Services Violence Prevention\nOversight Commission\n14-0685\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13303 C.M.S\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 5\nPrinted on 5/19/2015", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.5\nSubject:\nAmendment Of The Ground Lease For The Oakland Marriott\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing The Interim City Administrator,\nWithout Returning To The City Council, To Negotiate And Execute An Amendment To\nThe Oakland Marriott Hotel City Center Ground Lease Between The City Of Oakland\nAnd Either The Current Tenant, The CIM Group, Inc. (Or A Related Entity), Or The\nProspective Tenant, AGRE DCP Oakland City Center LLC (Or A Related Entity),\nClarifying Or Modifying Various Lease Provisions, Including The Terms Of The\nGround Tenant's Option To Purchase\n14-0615\nAttachments: View Report.pdf\n13304 C.M.S\nThis Ordinance was Approved for Final Passage.\n7.6\nSubject:\nGeneral Obligation 2015A Refunding Bonds\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Authorizing The Issuance Of Not To Exceed\n$140,000,000 Aggregate Principal Amount Of City Of Oakland General Obligation\nRefunding Bonds (Dedicated Unlimited Ad Valorem Property Tax), Series 2015A, And\nAuthorizing Certain Actions Related Thereto\n14-0684\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13305 C.M.S.\nThis Ordinance was Approved for Final Passage.\n7.7\nSubject:\nSettlement Agreement - Clifton Raines V. City Of Berkeley, 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 Clifton Raines V. City Of Berkeley, City Of\nOakland, Et Al, Alameda County Superior Court Case No. RG13-686968, In The\nAmount Of Ten Thousand Dollars And No Cents ($10,000.00) As A Result Of A Trip\nAnd Fall Incident On Or About October 15, 2012 (PWA- Dangerous Condition/Trip &\nFall)\n14-0701\nAttachments:\nView Report.pdf\n85501 C.M.S\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 5/19/2015", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.8\nSubject:\nSettlement Agreement - John Yue V. City Of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of John Yue V. City Of Oakland, Alameda County\nSuperior Court Case No. RG14732692, City Attorney's File No. 29453, In The Amount\nOf Eighty Thousand Dollars ($80,000) (Public Works Department- Motor Vehicle\nAccident)\n14-0754\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85502 C.M.S\nThis City Resolution was Adopted.\n7.9\nSubject:\nSettlement Agreement - Reynelder Julian V. City Of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Reynelder Julian V. City Of Oakland, Alameda\nCounty Superior Court Case No. RG14736691, City Attorney's File No. 29968, In The\nAmount Of Fifteen Thousand Dollars ($15,000.00) (Oakland Public Works - -Trip And\nFall).\n14-0755\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85503 C.M.S\nThis City Resolution was Adopted.\n7.10\nSubject:\nSettlement Agreement - Dessie R. Nelson V. The Hartford\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Case Of Dessie R. Nelson V. The Hartford, Et Al.,\nUnited States District Court Case No. C13-04196 CRB, In The Amount Of Seventy\nThousand Dollars And No Cents ($70,000.00) As A Result Of Failure To Properly Pay\nDeath Benefits On Or About March 20, 2013 (City Administrator) (1584048)\n14-0759\nAttachments: View Report.pdf\n85504 C.M.S\nA motion was made by Kaplan, seconded by Guill\u00e9n, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Reid\nCity of Oakland\nPage 7\nPrinted on 5/19/2015", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\nAbstained: 1 - Brooks\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\n7.11\nSubject:\nSettlement Agreement - EBMUD 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 East Bay Municipal Utility District V. City Of\nOakland, Alameda County Superior Court Case No. RG15-758444, In The Amount Of\nEighteen Thousand Six Hundred Fifty Dollars And Forty-Six Cents ($18,650.46) As A\nResult Of A City Storm Drain Infrastructure Project Causing Damage To A Water Main\nOn Or About September 19, 2013 (Public Works Agency- Dangerous Condition/Storm\nDrains)\n14-0760\nAttachments:\nView Report.pdf\nView Supplemental Report.pdf\n85505 C.M.S\nThis City Resolution was Adopted.\n7.12\nSubject:\nSettlement Agreement - Claim Of Chubb Group Of Insurance\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Claim Of Chubb Group Of Insurance (Claim No.\nC29999) In The Amount Of Nine Thousand Six Hundred Fifty Four Dollars And Fifty\nNine Cents ($9,654.59), Payable To Chubb Group Of Insurance As Subrogee For\nDavid Curley (Oakland Police Department- Auto Collision)\n14-0761\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85506 C.M.S\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 5/19/2015", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.13\nSubject:\nSettlement Agreement - Claim Of Ellen Reier\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Partially Compromise And Settle The Claim Of Ellen Reier (Claim No. C30485) In\nAn Amount Not To Exceed Fifty-Nine Thousand Three Hundred Seventy-Nine Dollars\nAnd One Cent ($59,379.01), As A Result Of Property Damage Sustained Due To A\nSewer Flood Caused By A Failed City Sewer Main On February 18, 2015 (Public\nWorks Agency - Dangerous Condition/Sewers)\n14-0762\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85507 CMS\nThis City Resolution was Adopted.\n7.14\nSubject:\nArbor Day 2015\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Proclaiming Friday April 24, 2015 Arbor Day\n2015 In The City Of Oakland And Authorizing An Official Tree Planting Ceremony At\nParker Elementary School Located At 7929 Ney Avenue\n14-0758\nAttachments: View Report.pdf\n85508 CMS\nThis City Resolution was Adopted.\n7.15\nSubject:\nResolution Calling On Gerawan Farming To Respect The Law\nFrom:\nCouncilmember Abel J. Guill\u00e9n\nRecommendation: Adopt A Resolution Calling Upon Gerawan Farming To Meet Basic\nStandards Of Fair Conduct And Immediately Implement The Union Contract Issued\nBy The Neutral Mediator And The State Of California\n14-0725\nAttachments: View Report.pdf\n85509 C.M.S\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 5/19/2015", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.16\nSubject:\nAnti-Graffiti Grant To Trybe For A Mural At 2731 13th Avenue\nFrom:\nCouncilmember Abel Guillen\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $10,000\nFrom Councilmember Abel Guillen's Graffiti Abatement Mural And Green Wall Funds\nTo Trybe Inc. For A Mural On N&M Market, 2731 13th Avenue In District 2\n14-0753\nAttachments: View Report.pdf\n85510 CMS\nThis City Resolution was Adopted.\n7.17\nSubject:\nAnti-Graffiti Grant To Artist Caroline Stern For A Mural On 169 - 14th Street\nFrom:\nCouncilmember Abel Guillen\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $10,000\nFrom Councilmember Abel Guillen's Graffiti Abatement Mural And Green Wall Funds\nTo Artist Caroline Stern For A Mural On Little Stars Preschool, 169 14th Street In\nDistrict 2\n14-0751\nAttachments:\nView Report.pdf\n85511 CMS\nThis City Resolution was Adopted.\n7.18\nSubject:\nAnti-Graffiti Grant To Artist David Kim For A Mural On 1745 International\nBoulevard\nFrom:\nCouncilmember Abel Guillen\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $10,000\nFrom Councilmember Abel Guillen's Graffiti Abatement Mural And Green Wall Funds\nTo Artist David Kim For A Mural At Turbo Tires On 1745 International Boulevard In\nDistrict 2\n14-0752\nAttachments: View Report.pdf\n85512 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 5/19/2015", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.19\nSubject:\nAnti-Graffiti Grant To HOPE Collaborative For A Mural On 1554 13th\nAvenue\nFrom:\nCouncilmember Abel Guillen\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $10,000\nFrom Councilmember Abel Guillen's Graffiti Abatement Mural And Green Wall Funds\nTo The Tides Center For Use By The Hope Collaborative For A Mural At Three\nAmigos Market On 1554 13th Avenue In District 2\n14-0750\nAttachments: View Report.pdf\n85513 CMS\nThis City Resolution was Adopted.\n7.20\nSubject:\nAnti-Graffiti Grant To Artist Pamela Consear\nFrom:\nCouncilmember Abel Guillen\nRecommendation: Adopt A Resolution Authorizing A Grant Of Up To $10,000 From\nCouncilmember Abel Guillen's Graffiti Abatement Mural And Green Wall Funds To\nArtist Pamela Consear For A Mural Mosaic Along E. 24th Street At 10th Avenue At\nOakland Unified School District's Bella Vista Child Development Center, 2410 10th\nAvenue In District 2\n14-0764\nAttachments:\nView Report.pdf\n85514 C.M.S\nThis City Resolution was Adopted.\n7.21\nSubject:\nAnti-Graffiti Grant To Oakland Chinatown Chamber Foundation\nFrom:\nCouncilmember Abel Guillen\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $10,000\nFrom Councilmember Abel Guillen's Graffiti Abatement Mural And Green Wall Funds\nTo The Oakland Chinatown Chamber Foundation For A Mosaic Mural At Oakland\nUnified School District's Yuk Yau Child Development Center, 291 10th Street In\nDistrict 2\n14-0765\nAttachments: View Report.pdf\n85515 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 5/19/2015", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.22\nSubject:\nCommunity Police Advisory Board Appointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of\nRavinder Singh And Colleen Brown And The Reappointment Of Jay Ashford, Don Link\nAnd John Garvey To The Community Police Advisory Board\n14-0767\nAttachments: View Report.pdf\n85516 CMS\nThis City Resolution was Adopted.\n7.23\nTHIS NUMBER INTENTIONALLY NOT USED\n7.24\nSubject:\nPublic Safety And Services Violence Prevention Oversight Commission\nAppointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Appointing Jody Nunez, Tony Marks-Block,\nCurtis Flemming, Jennifer Madden, Rebecca Alvarado, Melanie Shelby, Kevin\nMcPherson, Letitia Henderson, And Garry Scott As Members Of The Public Safety\nAnd Services Violence Prevention Oversight Commission\n14-0769\nAttachments: View Report.pdf\n85517 CMS\nThis City Resolution was Adopted.\n7.25\nSubject:\nSupport For AB 700: California Disclose Act\nFrom:\nCouncilmember Dan Kalb\nRecommendation: Adopt A Resolution In Support Of State Assembly Bill (AB) 700\n(Gomez & Levine), The California Disclose Act, That Would Require Radio,\nTelephone, TV, And Video Ads Regarding Ballot Measures To State The Top\nContributors To The Committee Paying For The Ad\n14-0673\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85518 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 5/19/2015", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.26\nSubject:\nSupport For SB 379: Update Safety Element To Address Climate\nAdaptation\nFrom:\nCouncilmember Dan Kalb\nRecommendation: Adopt A Resolution In Support Of Senate Bill (SB) 379\n(Hannah-Beth Jackson), Which Would, Upon The Next Revision Of The Housing\nElement On Or After January 1, 2017, Require The Safety Element To Be Updated To\nAddress Climate Adaptation And Resiliency Strategies\n14-0726\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85519 CMS\nThis City Resolution was Adopted.\n7.27\nSubject:\nSupport For AB 865 - Establish The Empower California Act\nFrom:\nCouncilmember Dan Kalb\nRecommendation: Adopt A Resolution In Support Of State Assembly Bill (AB) 865\n(Alejo) That Would Establish The Empower California Act, Which Would Require\nRecipients Of California Energy Resources Conservation And Development\nCommission (CA Energy Commission) Funding To Report Annually On And Develop\nA Plan For Boosting Their Women-, Minority-, Disabled Veteran- And Lgbt-Owned\nBusiness Procurement Efforts And Require The Ca Energy Commission To Establish\nA Diversity Task Force And Guidelines For Fund Recipients\n14-0743\nAttachments:\nView Report.pdf\nView Supplemental Report.pdf\n85520 CMS\nThis City Resolution was Adopted.\n7.28\nSubject:\nOpposing SB 101: Religious Freedom Restoration Act\nFrom:\nPresident Pro Tempore Reid And Vice Mayor Kaplan\nRecommendation: Adopt A Resolution Opposing Senate Bill 101 (Kruse, Schneider,\nSteele) Religious Freedom Restoration Act In The State Of Indiana As Approved By\nGovernor Mike Pence (Indiana)\n14-0742\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85521 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 5/19/2015", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.29\nSubject:\nOpposition To HB 1228: Religious Freedom Restoration Act\nFrom:\nPresident Pro Tempore Reid And Vice Mayor Kaplan\nRecommendation: Adopt A Resolution Opposing HB 1228 (Rep. Ballinger-Arkansas)\nReligious Freedom Restoration Act In The State Of Arkansas\n14-0747\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85522 CMS\nThis City Resolution was Adopted.\n7.30\nSubject:\nSalary Ordinance Amendments To Add Part Time Classifications\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Add The Part Time\nClassifications Of Cable TV Stage Manager, PT; Hearing Officer PT; Language\nInterpreter, PT; And To Modify Existing Full Time Classifications By Adding The Part\nTime Equivalents Of The Classifications Of Emergency Planning Coordinator, PT;\nEmergency Planning Coordinator, Senior, PT; Head Start Program Coordinator, PT;\nSenior Services Program Assistant, PT; Special Events Coordinator, PT; Veterinarian,\nPT; And To Correct Inconsistencies In The Published Salary Rates For The Part Time\nEquivalent Classifications Of Emergency Medical Services Instructor, PT;\nManagement Intern, PT; Management Assistant, PT; And Program Analyst I, PT To\nAlign With The Salary Rate For The Full Time Rate For Those Classifications; And To\nDelete The Classifications- Of Case Manager, Supervising, PT; CD Cleanup\nSupervisor, PT; Employee Assistance Program Counselor, PT; And Senior Center\nDirector, PT\n14-0706\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 5/5/2015\nCity of Oakland\nPage 14\nPrinted on 5/19/2015", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.31\nSubject:\nSalary Ordinance Amendments To Adjust Salaries & Titles\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To Adjust The Salaries And Titles Of Various\nClassifications And Delete The Classifications Of Revenue Collections Supervisor,\nRevenue Audit Supervisor, And Police Services Technician I And Various Part-Time\nCamp Classifications\n14-0710\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Meeting of the Oakland City Council to be heard 5/5/2015\n7.32\nSubject:\nCSAC-EIA Risk Management Subsidy Funds\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Accept\nAnd Appropriate Risk Management Subsidy Funds From The California State\nAssociation Of Counties - Excess Insurance Authority (CSAC-EIA) In An Estimated\nAmount Of $135,511.39, For Software License, Service And Hosting Fees To Use\nRiskmaster, A Risk Management Information System, And Receive Annually\nThereafter Risk Management Subsidy Funds From CSAC-EIA In The Amount Of\n$39,560 To Pay These Ongoing Fees\n14-0711\nAttachments: View Report.pdf\n85523 CMS\nThis City Resolution was Adopted.\n7.33\nSubject: 2021 Broadway Major Encroachment Permit\nFrom: Planning & Building Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To Alameda Bayfarm Investment, LLC To Allow An Existing\nUnder-Sidewalk Basement To Encroach. Into The Public Right-Of-Way Along The\nBuilding's Frontage On 2021 Broadway\n14-0702\nAttachments: View Report.pdf\n85524 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 5/19/2015", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.34\nSubject:\nAgreement With MTC For Pavement Management Assistance\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or\nDesignee To: 1) Apply For, Accept $100,000.00 In Pavement Management Technical\nAssistance Program Grant Funds From The Metropolitan Transportation Commission;\n2) Allocate $20,000.00 In Matching Funds And An Additional $88,860.00 For\nAdditional Professional Services From An Existing Project; And 3) Enter Into An\nAgreement With Metropolitan Transportation Commission To Provide Additional\nProfessional Services In An Amount Not-To-Exceed $88,860.00\n14-0715\nAttachments: View Report.pdt\n85525 CMS\nThis City Resolution was Adopted.\n7.35\nSubject:\nRehab Of Sanitary Sewers\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Pacific\nTrenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance\nWith Project Plans And Specifications For The Rehabilitation Of Sanitary Sewers In\nThe Area Bounded By Mountain Boulevard, Joaquin Miller Road, Skyline Boulevard\nAnd Castle Drive (Project No. C329144) And With Contractor's Bid In The Amount Of\nFour Million Three Hundred Seventy-One Thousand Seven Hundred Seventy-Three\nDollars ($4,371, 773.00)\n14-0713\nAttachments:\nView Report.pdf\n85526 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 5/19/2015", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.36\nSubject:\nCaldecott Settlement Bike/Ped Improvements Award Contract\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Rejecting All Bids, Waiving Further Advertising\nAnd Bidding; And Authorizing The City Administrator Or Designee, To Negotiate With\nBidders And Execute A Construction Contract, Without Return To Council, In\nAccordance With The Plans And Specifications, For The Caldecott Fourth Bore\nSettlement Project #9 And #14, Along Broadway From Keith Avenue To Golden Gate\nWay (City Project No. C369520), In An Amount Not To Exceed One Million Eight\n-Hundred Eighty Four Thousand Two Hundred And Fifteen Dollars ($1,884,215.00)\nFor The Base Bid And A Bid Alternate\n14-0714\nAttachments: View Report.pdf\n85527 CMS\nThis City Resolution was Adopted.\n7.37\nSubject:\nDeFremery Park Rec Center Exterior Rehabilitation Project\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution To Reject All Bids, Waive Further Advertising\nAnd Competitive Bidding, And Authorize The City Administrator, Or Designee, To\nNegotiate And Execute A Construction Contract Up To The Amount Of Six Hundred\nForty Thousand Dollars ($640,000.00) In The Open Market For The DeFremery Park\nRecreation Center Exterior Rehabilitation Project (No. C469510) In Accordance With\nThe Project Plans And Specifications\n14-0712\nAttachments:\nView Report.pdf\n85528 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 17\nPrinted on 5/19/2015", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.38\nSubject:\nContract Authorization For Sewer Operations Equipment & Supplies\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or His\nDesignee, To Execute A One-Year Contract With One Or More Vendors, To Be\nSelected Through A Competitive Bidding Process, For The Period Of May 1, 2015\nThrough April 30, 2016, In An Amount Not To Exceed Four Hundred Thousand\nDollars ($400,000.00) For The Purchase Of Iron And Steel Castings For Manhole\nFrames, Covers, Drainage Grates And Other Related Capital Improvement Supplies\nAnd Equipment On Behalf Of Oakland Public Works, With Two, One-Year Options To\nExtend These Contracts In An Amount Not To Exceed Four Hundred Thousand\nDollars ($400,000.00) Per Year, For A Grand Total Contract Amount Of One Million\nTwo Hundred Thousand Dollars ($1,200,000.00), Without Return To Council,\nProvided That The City's Contracting Requirements Are Followed With Respect To\nThese Purchases\n14-0704\nAttachments:\nView Report.pdf\n85529 CMS\nThis City Resolution was Adopted.\n7.39 This Number Intentially Left Blank\n7.40\nSubject:\nAppropriate Additional JAG Funds\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or\nDesignee, To Accept And Appropriate Additional Funds From FFY 2014 JAG Grant A\nWard In An Amount Not To Exceed Forty One Thousand, Eight Hundred Twenty Five\nDollars And Thirty Five Cents ($41,825.35) In Addition To The Five Hundred\nThousand, Two Hundred Dollars ($500,200) Already Accepted And Appropriated As\nPart Of Resolution 84641, For The 2014 Federal Fiscal Year\n14-0686\nAttachments: View Report.pdf\n85530 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 18\nPrinted on 5/19/2015", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n7.41\nSubject:\nMOU With Alameda County Operational Area\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or His\nDesignee To: 1) Enter Into A Memorandum Of Understanding (MOU) With The\nAlameda County Operational Area To Administer And Maintain The Local Oil Spill\nContingency Plan (LOSCP) For The Alameda County Operational Area; And 2)\nAccept And Appropriate Up To Thirty-Five Thousand Dollars ($35,000) Annually In\nGrant Funds For The Next Five Years For A Total Amount Of One Hundred And\nSeventy Five Thousand Dollars ($175,000), Through July 1, 2020 Or Whenever Said\nAmount Of Grant Funds Is Exhausted, Whichever Occurs Last, From The California\nDepartment Of Fish And Wildlife (CDFW) Office Of Spill Prevention And Response\n(OSPR)\n14-0703\nAttachments: View Report.pdf\n85531 CMS\nThis City Resolution was Adopted.\n8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nA motion was made by Gallo, seconded by Kalb, that this matter be Approve as\nSubmitted of the oral report from the Office of the City Attorney of 5 final\ndecisions made during Closed Session. Please refer to Attachment A for the\ndetails of the final decision. The motion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, and Gibson McElhaney\nAbsent: 1 - - Kaplan\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:\nCity of Oakland\nPage 19\nPrinted on 5/19/2015", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n9.1\nSubject:\nOakland Tourism Business Improvement District 2015\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Conduct A Public Hearing To Satisfy The Public Meeting\nRequirement Regarding The Proposed Formation Of An Oakland Tourism Business\nImprovement District 2015 (OTBID) And Pursuant To California Streets And Highways\nCode Section 36623 And Government Code Section 54954.6\n14-0748\nAttachments: View Report.pdf\nThere were 14 speakers on the item.\nThis Public Hearing was Continued.to the Meeting of the Oakland City Council to\nbe heard 5/5/2015\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nSubject:\nBudget Message & Calendar For Fiscal Year 2015-2017 Proposed Budget\nFrom:\nOffice Of The Mayor/City Administrator\nRecommendation: Receive An Informational Report Presenting The\nMayor/Administrator's Budget Message & Calendar For Fiscal Year 2015-2017\nProposed Budget In Accordance With The Consolidated Fiscal Policy\n14-0756\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThere was one speaker on this item.\nA motion was made by Kalb, seconded by Campbell Washington, that this matter\nbe Received and Filed. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nCity of Oakland\nPage 20\nPrinted on 5/19/2015", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n11\nSubject:\nUpdate On The Status Of The Zero Waste Garbage Contract\nFrom:\nVice Mayor Rebecca Kaplan\nRecommendation: Receive An Informational Report On The Status Of Zero Waste\nImplementation\n14-0536\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report\nVice Mayor Kaplan made a motion, seconded by Councilmember Kalb, to\nContinue the item with the following direction:\n1. For staff to provide report of the status of the CWS agreement;\n2. If the CWS agreement is still unresolved, provide the specific details of the\nunresolved issues to allow for Council input and action; and\n3. Provide report on the City's efforts for outreach regarding multi-unit\nresidences and multilingual communities.\nThere were 7 speakers on this item\nA motion was made by Kaplan, seconded by Kalb, that this matter be Continued\nto the Meeting of the Oakland City Council, to be heard 5/5/2015. The motion\ncarried by the following vote:\nExcused: 1 - Reid\nAye: 6 - Brooks, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Campbell Washington\nCity of Oakland\nPage 21\nPrinted on 5/19/2015", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n12\nSubject:\nFiscal Year 2014-2015 Port Security Grant Program\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or His\nDesignee To: A) Enter Into An Agreement With The U.S. Department Of Homeland\nSecurity For Fiscal Year 2014/2015 Port Security Grant Program (PSGP) Funds In An\nAmount Up To Five Hundred Seventy-Eight Thousand, Five Hundred And\nTwenty-Seven Dollars ($578,527); And B) Accept, Appropriate, And Administer Said\nFunds; And C) Approve The Preliminary Spending Plan; And D) Expend Funds In\nAccordance With The Preliminary Spending Plan Including Purchases Of Equipment\nAnd Services In Excess Of The City Administrator's Purchasing Authority; And E)\nAuthorize The Use Of Existing (Budgeted) Funding In The Amount Of One Hundred\nNinety-Two Thousand, Eight Hundred And Forty Two Dollars ($192,842) From\nGeneral Purpose Fund For Personnel And Other Administrative Resources, To Satisfy\nThe In-Kind Match Requirement; And 2) Waiving The City Of Oakland's Advertising\nAnd Bidding Requirements For Items Required To Be Purchased From The Federally\nAuthorized Equipment List (\"AEL\")\n14-0620\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85532 CMS\nCouncilmember Guillen made a motion, seconded by Councilmember Brooks, to\napprove staff recommendations with the following amendments:\n1.\nAdd clarifying language:\na.\n(C) APPROVE THE PRELIMINARY SPENDING PLAN WHICH INCLUDES THE\nPURCHASE OF A VIDEO SECURITY SYSTEM FOR THE EMERGENCY\nOPERATIONS CENTER (EOC) AND THE FIRE DISPATCH CENTER (FDC) AND\nTHE PURCHASE OF A LAW ENFORCEMENT AIR UNIT FLIR FOR THE CITY AND\nPORT OF OAKLAND;\nb. Add the following clarifying language: FURTHER RESOLVED: That the City\nAdministrator or his designee is authorized to approve the 2014/2015 PSGP\npreliminary spending plan and that the spending plan includes the purchase of\nthe Emergency Operations Center (EOC) and Fire Department Center (FDC)\nCamera Security System for the Fire Department, Emergency Management\nServices Division and the purchase of the Law Enforcement Air Unit FLIR for the\nCity and Port of Oakland and the purchase of the Law Enforcement Air Unit FLIR\nfor the City and Port of Oakland; and be it\nc. Add the following clarifying language: FURTHER RESOLVED: That the\n2014/15 Port Security Grant Program (PSGP) grant allocation funds received by\nthe City of Oakland may only be used specifically for project #1 the purchase and\nallowable maintenance costs of the EOC and FDC Camera Security System; and\nfor project #2, the purchase and allowable maintenance costs of the Law\nEnforcement Air Unit FLIR Camera that allows for Situational Awareness and Air\nPatrol for the City and Port of Oakland; and be it\n2.\nAdd the following to address data retention and privacy concerns:\nCity of Oakland\nPage 22\nPrinted on 5/19/2015", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\na.\nFURTHER RESOLVED: That no information processed by the Law\nEnforcement Air Unit FLIR Camera will be collected, retained, stored or\ndisseminated by the Oakland Police Department and the Oakland Fire\nDepartment in their use of the Law Enforcement Air Unit FLIR Camera; and be\nit\nb.\nFURTHER RESOLVED: That the DAC Ad Hoc Committee shall, before the City\nCouncil's 2015 summer recess, draft and present a Privacy and Data Retention\nPolicy that specifies the allowable uses of, and governs the collection, retention,\nstorage and dissemination of information processed by, the Law Enforcement Air\nUnit FLIR Camera; and be it\nC.\nFURTHER RESOLVED: That the prohibition on dissemination of information\ndoes not include the prohibition of the Oakland Police Department from\ncommunicating critical information obtained through the use of the FLIR, such as\nfleeing suspect's location, to outside agencies assisting in the immediate\napprehension of a fleeing suspect who is not inside a private residence; and be\nit\nA motion was made by Guill\u00e9n, seconded by Brooks, that this matter be Adopted\nas Amended. The motion carried by the following vote:\nExcused: 1 - Reid\nAbstained: 1 - - Kaplan\nAye: 6 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, and Gibson McElhaney\n13\nSubject:\nReaffirm Consolidation Of All Complaints Against Police At CPRB\nFrom:\nCouncilmember Noel Gallo\nRecommendation: Receive An Informational Report And Adopt A Motion To Reaffirm\nAnd Implement The City Council Decision Made In 2011 To Consolidate All\nComplaints From Oakland Residents Against Police At The Citizens' Police Review\nBoard (CPRB)\n14-0569\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nThere were 73 speakers on this item\nA motion was made by Gallo, seconded by Kaplan, that this matter be *\nWithdrawn and Rescheduled to the Meeting of the Oakland City Council, to be\nheard 5/5/2015. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 6- - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Brooks\nCity of Oakland\nPage 23\nPrinted on 5/19/2015", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n14\nSubject:\nForeign Trade Zone Program Agreement\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Submit\nA Foreign Trade Zone Alternative Site Framework Application And To Sign And Enter\nInto An Agreement With The Foreign Trade Zone Board Of The U.S Department Of\nCommerce\n14-0757\nAttachments:\nView Report.pdf\n85533 CMS\nA motion was made by Kaplan, seconded by Gallo, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Reid\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - Brooks\n15\nSubject:\nIncrease CPS HR Consulting Contract Amount\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt A Resolution Waiving The Competitive Request For\nProposal/Qualifications (RFP/Q) Process And Amending The On Call Contract With\nCPS-HR, Consulting For Full Service Public Sector Human Resource Services To\nIncrease The Contract Amount By $200,000 (Two Hundred Thousand Dollars) To A\nNew Cap Of $400,000 (Four Hundred Thousand Dollars) And For An Additional One\nYear For A Total Of Three Years Duration For Additional Services [TITLE CHANGE]\n14-0665\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85534 CMS\nA motion was made by Gallo, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Brooks\nCity of Oakland\nPage 24\nPrinted on 5/19/2015", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n16\nSubject:\nAppointment Of Sabrina Landreth As City Administrator\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming Mayor Schaaf's Appointment Of\nSabrina Landreth As City Administrator And Authorizing The Mayor, On Behalf Of The\nCity, To Execute An Employment Agreement With Ms. Landreth For The Four Year\nPeriod Commencing On July 1, 2015 And Ending At Midnight On June 30, 2019 And\nFor An Annual Salary Of Two Hundred Seventy-Five Thousand Dollars ($275,000.00)\n14-0763\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85535 CMS\nThis item was heard after Item 10.\nThere was one speaker on this item.\nA motion was made by Campbell Washington, seconded by Kaplan, that this\nmatter be Adopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n17\nSubject:\nSubordinated Tax Allocation Refunding Bonds, Series 2015-TE & 2015-T\nFrom: Finance Department\nRecommendation: Adopt A Successor Agency Resolution Authorizing The Issuance\nAnd Prescribing The Terms, Conditions And Form Of Not To Exceed $115,000,000\nCombined Aggregate Principal Amount Of The Oakland Redevelopment Successor\nAgency Subordinated Tax Allocation Refunding Bonds, Series 2015-Te And Oakland\nRedevelopment Successor Agency Taxable Subordinated Tax Allocation Refunding\nBonds, Series 2015-T, Approving The Form Of And Authorizing The Execution And\nDelivery Of An Indenture Of Trust And A Purchase Agreement; Approving The\nSelection And Retention. Of A Financial Advisor And Underwriters; Authorizing\nPayment Of Costs Of Issuance; And Authorizing And Approving Necessary Actions In\nConnection Therewith\n14-0705\nAttachments: View Report.pdf\n2015-002 CMS\nA motion was made by Gallo, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Brooks\nCity of Oakland\nPage 25\nPrinted on 5/19/2015", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n18\nSubject:\nGeneral Obligation 2015 Refunding Bonds\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Ratifying And Approving The Issuance And\nSale Of Not To Exceed $140,000,000 Aggregate Principal Amount Of City Of Oakland\nGeneral Obligation Refunding Bonds (Dedicated Unlimited Ad Valorem Property Tax),\nSeries 2015A; Prescribing The Terms Of Sale Of Said Bonds; Approving The Form Of\nAnd Authorizing The Execution And Delivery Of A Fiscal Agent Agreement, Escrow\nAgreements, Continuing Disclosure Certificate And Bond Purchase Agreement;\nApproving The Form Of And Authorizing The Distribution Of A Preliminary Official\nStatement And Authorizing The Execution And Delivery Of An Official Statement; And\nAuthorizing Necessary Actions Related Thereto\n14-0707\nAttachments: View Report.pdf\n85536 CMS\nA motion was made by Kaplan, seconded by Gallo, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Brooks\n18.5\nSubject:\nBrooklyn Basin Transportation Demand Management Plan\nFrom:\nPlanning & Building Department\nRecommendation: Adopt A Resolution Approving The Brooklyn Basin Transportation\nDemand Management Plan\n14-0717\nAttachments: View Report.pdf\n85537 CMS\nA motion was made by Kaplan, seconded by Kalb, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Brooks\nCity of Oakland\nPage 26\nPrinted on 5/19/2015", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n19\nSubject:\nTract No. 7621 Subdivision Map, Brooklyn Basin Project 845 Embarcadero\nFrom:\nPlanning & Building Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Conditionally Approving A Final Map For Tract No. 7621 Phase 1\nLocated At 845 Embarcadero For A Seven Lot Subdivision For Zarsion-OHP I LLC;\nAnd\n14-0708\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85538 CMS\nA motion was made by Gallo, seconded by Guill\u00e9n, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - Brooks\n2) A Resolution Authorizing The City Administrator Or His Designee To Enter Into A\nSubdivision Improvement Agreement With Zarsion-OHP I LLC For Deferred\nConstruction Of Public Infrastructure Improvements As A Condition To Final Map\nApproval For Tract No. 7621 Phase 1 Located At 845 Embarcadero\n14-0709\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85539 CMS\nA motion was made by Gallo, seconded by Guill\u00e9n, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Brooks\nCity of Oakland\nPage 27\nPrinted on 5/19/2015", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\n20\nSubject:\nWorking Group On Police Recruitment\nFrom:\nCouncil President Lynette Gibson McElhaney And Councilmember Abel\nGuillen\nRecommendation: Adopt A Resolution Calling For An Ad-Hoc Working Group On\nPolice Recruitment In Which Each Council District Appoints 1 Or 2 Representatives\nTo Brainstorm Ideas, Develop Strategies, And Address Gaps In The Oakland Police\nDepartment's Ability To Recruit And Retain Oakland Residents And Candidates Of\nColor, And Calling For Staff To Return To The Public Safety Committee Within 6\nMonths With Recommendations And Possible Action\n14-0670\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85540 CMS\nA motion was made by Kaplan, seconded by Kalb, that this matter be Adopted as\nAmended to include/remove the following: (1) Delete by passing committee from\nthe resolution; and (2) Include a point about the committee based outreach\ngathering info beyond the committee. The motion carried by the following vote:\nExcused: 1 Reid\nAye: 5- - Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nNo: 1 - Gallo\nAbsent: 1 - - Brooks\nCONTINUATION OF OPEN FORUM\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 Wesley Burton, Charlotte Lavine, Captain\nEd Tracey, Alfred Gomez and Cosey Norisse at 10:26 p.m.\nCity of Oakland\nPage 28\nPrinted on 5/19/2015", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-04-21", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nApril 21, 2015\nRedevelopment Successor Agency\nand the City Council\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 29\nPrinted on 5/19/2015", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-04-21.pdf"}