{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "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, May 19, 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 5:40 p.m.\n2\nROLL CALL / CITY COUNCIL\nThe Roll Call was modified to note Councilmember Brooks present at 5:48 p.m.\nThe Roll Call was modified to note Councilmember Gallo absent at 10:40 p.m.\nExcused 1 - - Laurence E. Reid\nPresent\n7 -\n- Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guill\u00e9n, Dan\nKalb, Rebecca Kaplan, and Lynette Gibson McElhaney\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 26 Open Forum speakers.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From\nThe Mayor, Council Acknowledgements/Announcements):\nCouncil President Gibson McElhaney and President Pro Tempore Reid took a\npoint of personal privilege and requested that the meeting be adjourned in\nmemory of Thomas Doctor, Terri Alise Byrd, and Barbara Gibson.\nCouncilmember Campbell Washington requested association with the\nadjournment for Terri Alise Byrd.\nCouncilmember Brooks took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Howard Parker and Juanita Carter.\nCity of Oakland\nPage 1\nPrinted on 6/3/2015", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n4.1\nSubject:\nAsian American And Pacific Islander Heritage Month\nFrom:\nCouncilmember Abel Guillen\nRecommendation: Adopt A Resolution In Celebration Of Asian American And Pacific\nIslander Heritage Month Honoring Asian American And Pacific Islanders Whose\nService And Leadership In Oakland Contribute To The City's Cultural Diversity And Its\nSpirit Of Community Service\n14-0926\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85553 CMS.pdf\nA motion was made by Guill\u00e9n, seconded by Kaplan, that this matter be Adopted.\nThe 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:\nResolution Honoring Patrick Caceras\nFrom:\nCouncilmember Desley Brooks\nRecommendation: Adopt A Resolution Honoring Citizens' Police Review Board Policy\nAnalyst Patrick Caceres For Over 10 Years Of Exemplary Service To The City Of\nOakland\n14-0918\nAttachments: View Report.pdf\n85554 CMS.pdf\nA motion was made by Brooks, seconded by Gallo, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n4.3\nSubject:\nHonoring David Lau\nFrom:\nPresident Pro Tempore Larry Reid\nRecommendation: Adopt A Resolution Honoring David Lau For 26 Years Of\nExemplary Service To Oakland Public Works Department And Congratulating Him On\nHis Retirment\n14-0924\nAttachments: View Report.pdf\n85555 CMS.pdf\nA motion was made by Gibson McElhaney, seconded by Brooks, that this matter\nbe Adopted. The motion carried by the following vote:\nCity of Oakland\nPage 2\nPrinted on 6/3/2015", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n4.4\nSubject:\nNational Public Works Week\nFrom:\nVice Mayor Kaplan\nRecommendation: Adopt A Resolution Celebrating The Week of May 17-23, 2015 As\nNational Public Works Week In The City Of Oakland\n14-0875\nAttachments:\nView Report.pdf\n85556 CMS.pdt\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: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n4.5\nSubject:\nNational Community Action Month\nFrom:\nCouncilmember McEhlaney\nRecommendation: Adopt A Resolution Declaring May 2015 As National Community\nAction Month In The City Of Oakland And Encouraging Residents To Advocate And\nVolunteer For Programs That Aleviate Or Prevent Poverty Including But Not Limited\nTo: Wrap-Around Re-Entry Services, Early Childhood Education, High School\nGraduation, And Youth Mentoring\n14-0928\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85557 CMS.pdt\nA motion was made by Gibson McElhaney, seconded by Gallo, that this matter be\nAdopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye:\n7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nCity of Oakland\nPage 3\nPrinted on 6/3/2015", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF APRIL 21, 2015\nAND THE SPECIAL COUNCIL MEETING OF MAY 5, 2015\n14-0816\nAttachments: View Report.pdf\nView Report.pdf\nA motion was made by Gallo, seconded by Guill\u00e9n, that this matter be Received\nand Filed. The motion carried by the following vote:\nExcused: 1 - Reid\nAye:\n7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\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,\nRegister Votes, Change Order Of Items, Reconsiderations,\nPull Items Held In Committee):\nPublic Hearing Item 9.2 will be heard before Public Hearing Item 9.1\nCouncilmember Kalb made a motion, seconded by Vice Mayor Kaplan, to\nwithdraw item 7.34 and reschedule to the June 2, 2015 City Council meeting.\n7\nCONSENT CALENDAR (CC) ITEMS:\nThere were 8 speakers on the Consent Calendar items.\nApproval of the Consent Agenda\nA motion was made by Kalb, seconded by Kaplan, to approve the Consent\nAgenda. The motion carried by the following vote:\nExcused: 1 Reid\nAye:\n7 - 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\n14-0817\nAttachments: View Report.pdf\n85558 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 6/3/2015", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 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\n14-0818\nAttachments: View report.pdf\n85559 CMS.pdf\nThis City Resolution was Adopted.\n7.3\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.pdt\n13306 CMS.pdf\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 5\nPrinted on 6/3/2015", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.4\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\n13307 CMS.pdf\nThis Ordinance was Approved for Final Passage.\n7.5\nSubject:\nHonoring Bishop O'Dowd High School Basketball Teams\nFrom:\nPresident Pro Tempore Larry Reid\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Honoring The 2014-2015 Bishop O'Dowd High School Girls\nBasketball Team For Capturing The Division III (Open Division) Title Championship\nFor The State Of California\n14-0741\nAttachments: View Report\n85560 CMS.pdt\nThis City Resolution was Adopted.\n2) A Resolution Honoring The 2014-2015 Bishop O'Dowd High School Boys\nBasketball Team For Capturing The Open Division Title Championship For The State\nOf California\n14-0882\nAttachments: 85561 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 6/3/2015", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.6\nSubject:\n\"Maker Week\" In The City Of Oakland\nFrom:\nCouncilmember Campbell Washington\nRecommendation: Adopt A Resolution To Declare The Week Of May 11th-17th, 2015\nAs \"Maker's Week\" In The City Of Oakland And Celebrate Oakland's And The Bay\nArea's Creativity, Ingenuity And The Do-It-Yourself Spirit\n14-0872\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85562 CMS.pdf\nThis City Resolution was Adopted.\n7.7\nSubject:\nMunicipal Clerk's Week\nFrom:\nOffice Of The City Clerk\nRecommendation: Adopt A Resolution Declaring May 3, 2015 Through May 9, 2015\nMunicipal Clerk's Week In The City Of Oakland\n14-0839\nAttachments: View Report.pdf\n85563 CMS.pdf\nThis City Resolution was Adopted.\n7.8\nSubject:\nCPRB Report January 2013 Through December 2014\nFrom:\nOffice Of The City Administrator\nRecommendation: Receive An Informational Report From The Citizens Police Review\nBoard For the Period of January 1, 2013 Through December 31, 2014\n14-0804\nAttachments: View Report.pdf\nThis Informational Report was Received and Filed.\n7.9\nSubject:\nWildfire Prevention Assessment District Audit Report\nFrom:\nFinance Department\nRecommendation: Receive The Oakland Wildfire Prevention Assessment District\nAudit Report For The Year Ended June 30, 2014\n14-0805\nAttachments: wildfire\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 7\nPrinted on 6/3/2015", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.10\nSubject:\nMeasure Y Audit Report Fiscal Year 2013-2014\nFrom:\nFinance Department\nRecommendation: Receive The Measure Y Violence Prevention And Public Safety\nAct Of 2004 Independent Auditor's Report For The Year Ended June 30, 2014\n14-0819\nAttachments: View Report.pdf\nThis Informational Report was Received and Filed.\n7.11\nSubject:\nSettement Agreement - Cobbs And Lee 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 Yolanda Cobbs and Michelle Lee V. City Of\nOakland, Alameda County Superior Court Case No. RG14720182, City Attorney's File\nNo. 29719, In the Amount Of Fifty-Two Thousand Dollars ($52,000.00) (Oakland\nPublic Works - Trip and Fall)\n14-0876\nAttachments: View Report.pdf\n85564 CMS.pdf\nThis City Resolution was Adopted.\n7.12\nSubject:\nSettelment Agreement - F.R., Etc. 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 F.R., Etc. V. City Of Oakland, Et Al., United\nStates District Court, Northern District Of California No. 3:14-CV-01876 LB, City\nAttorney's File No. 29754 In The Amount Of Two Hundred Thirty Thousand Dollars\n($230,000.00) (Oakland Police Department - Excessive Force)\n14-0877\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85565 CMS.pdf\nA motion was made by Kalb, 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\nNo: 1 - Brooks\nCity of Oakland\nPage 8\nPrinted on 6/3/2015", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.13\nSubject:\nSettlement Agreement - L.W., Etc. 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 L.W., Etc. V. City Of Oakland, Et Al., United\nStates District Court, Northern District Of California No. 3:14-CV-01877 LB, City\nAttorney's File No. 29763 In The Amount Of Forty-Five Thousand Dollars\n($45,000.00) (Oakland Police Department - Excessive Force)\n14-0874\nAttachments: View Report.pdf\nView Supplemtal Report.pdf\n85566 CMS.pdt\nA motion was made by Kalb, 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\nNo: 1 - Brooks\n7.14\nSubject:\nSettlement Agreement - Claim of Beischel And Jameyson\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Claim Of Christopher Beischel And Elizabeth Jameyson\n(Claim No. C30257) In The Amount Of Twenty Five Thousand Seventy Eight Dollars\nAnd Twenty Six Cents ($25,078.26), As A Result Of Property Damage Sustained Due\nTo A Sewer Flood Caused By A Failed City Sewer Main On April 17, 2014 (Public\nWorks Agency- Dangerous Condition/Sewers)\n14-0921\nAttachments: View Report.pdf\n85567 CMS.pdf\nThis City Resolution was Adopted.\n7.15\nSubject:\nGraffiti Abatement Grant For A Utility Box Mural Program\nFrom:\nCouncilmember Desley Brooks\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $50,000\nFrom Councilmember Desley Brooks' Graffiti Abatement Mural And Green Wall Funds\nTo Occur For A Utility Box Mural Program In District 6\n14-0881\nAttachments: View Report.pdf\n85568 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 6/3/2015", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.16\nSubject:\nGraffiti Abatement Mural And Green Wall Funds To HOPE Collaborative\nFrom:\nVice Mayor Kaplan\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $3,000\nFrom Vice Mayor Rebecca Kaplan's Graffiti Abatement Mural And Green Wall Funds\nTo The Tides Center For Use By The Hope Collaborative For A Mural On Three\nAmigos Market At 1554 13th Avenue, Oakland California\n14-0873\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85569 CMS.pdf\nThis City Resolution was Adopted.\n7.17\nSubject:\nTract No. 8232 Subdivision Map (Phase 2) MacArthur Transit Village\nFrom:\nPlanning & Building Department\nRecommendation: Adopt A Resolution Approving A Final Map (Phase 2) For Tract\nNo. 8232 For The MacArthur Transit Village\n14-0841\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85570 CMS.pdf\nThis City Resolution was Adopted.\n7.18\nSubject:\nCommission On Aging Appointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of\nSandra J. Johnson Simon And Johnnie Mae Wiley As Members Of The Commission\nOn Aging\n14-0768\nAttachments: View Report.pdf\n85571 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 6/3/2015", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "7.21\nSubject:\nFY 2015-2016 Landscaping & Lighting Assessment District Intention\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Of Intention To Levy Assessments, Accept The\nFY 2015-16 Preliminary Engineer's Report For The City Of Oakland Landscaping And\nLighting Assessment District, And Set June 2, 2015 At 6:30pm As The Date And Time\nFor A Public Hearing\n14-0802\nAttachments: View Report.pdf\n85574 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 6/3/2015", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.22\nSubject:\nTDA Article 3 Funds Approval\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator To Apply For, Accept, And\nAppropriate Up To Three Hundred Twenty-Five Thousand Dollars ($325,000.00) In\nFiscal Year 2015-16 State Transportation Development Act Article 3 Funds As\nFollows: (1) Bicyclist Safety Education Classes, Twenty-Five Thousand Dollars\n($25,000.00); (2) Bicyclist Signage Program, One Hundred Thousand Dollars\n($100,000.00); (3) Bicyclist Safe Storm Drain Inlet Program, One Hundred Thousand\nDollars ($100,000.00); (4) East Oakland Bike Lane Implementation, One Hundred\nThousand Dollars ($100,000.00); And\n14-0795\nAttachments: View Report.pdf\n85575 CMS.pdf\nThis City Resolution was Adopted.\n2) A Resolution Authorizing The City Administrator To Waive The Advertising And\nBidding Requirements For Award Of A Professional Services Agreement To The East\nBay Bicycle Coalition (DBA Bike East Bay) In An Amount Not-To-Exceed Twenty-Five\nThousand Dollars ($25,000) To Conduct Bicyclist Safety Education Classes\n14-0796\nAttachments: 85576 CMS.pdf\nThis City Resolution was Adopted.\n7.23\nSubject:\nLicense Agreement With Metropolitan Horsemen's Associaton\nFrom:\nOakland Parks & Recreation Department\nRecommendation: Adopt An Ordinance Authorizing The City Administrator To Execute\nA License Agreement With Metropolitan Horsemen's Association To Manage Sequoia\nArena And Clubhouse And Provide Equestrian And Related Activities For A Five-Year\nTerm With Two Five-Year Options To Renew\n14-0790\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 6/2/2015\nCity of Oakland\nPage 12\nPrinted on 6/3/2015", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.24\nSubject:\nAmendment To FY 2014-2015 Cultural Services Grants Resolution\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt A Resolution Amending Resolution No. 85277 C.M.S. Which\nAuthorized Fiscal Year 2014-2015 Cultural Services Grants To Correct The Name Of\nIndividual Artist Grantee Ramon Ramos Alayo\n14-0797\nAttachments: View Report.pdf\n85577 CMS.pdt\nThis City Resolution was Adopted.\n7.25\nSubject:\n2015-2017 Alameda County SSA Match Funding\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter\nInto An Agreement With Alameda County Social Service Agency (SSA) To Accept\nAnd Appropriate $286,110 Each Year For Fiscal Years 2015-2016 And 2016-2017 For\nThe Henry J. Robinson Multi Service Center, 2) Enter Into Grant Agreements With\nBay Area Community Services In The Amount Of $268,943 For The Provision Of\nTransitional Housing And Support Services At The Henry J. Robinson Multi Service\nCenter Each Year For Fiscal Years 2015-2016 And 2016-2017, If City Receives SSA\nFunding, And 3) Authorizing A Contribution From The General Purpose Fund In The\nAmount Equivalent To The Department's Central Services Overhead In An Estimated\nAmount Of $759 Each Year For Fiscal Years 2015-2016 And 2016-2017\n14-0786\nAttachments: View Report.pdf\n85578 CMS.pdf\nThis City Resolution was Adopted.\n7.26\nSubject:\n2015 Summer Food Service Program (SFSP)\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To 1)\nAccept And Appropriate The Summer Food Service Program (SFSP) Grant From The\nCalifornia Department Of Education, Nutrition Services Division In An Estimated\nAmount Of $345,200 And 2) Enter Into Professional Service Agreements With The\nSan Lorenzo Unified School District In An Amount Not To Exceed $124,250 And\nRevolution Foods In An Amount Not To Exceed $126,600 To Provide Food Services\nFor The Period June 15, 2015 Through August 14, 2015\n14-0788\nAttachments: View Report.pdf\n85579 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 6/3/2015", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "This City Resolution was Adopted.\n7.29\nSubject:\nOpportunities For Persons With AIDS (HOPWA) Program\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To 1) Apply\nFor Accept And Appropriate Funds From The U.S. Department Of Housing And Urban\nDevelopment (HUD) Annual Action Plan In An Estimated Amount Of $2,176,581 Each\nYear For Fiscal Years 2015-2016 And 2016-2017; And 2) Enter Into Grant\nAgreements With Alameda And Contra Costa Counties For The Provision Of Housing\nOpportunities For Persons With AIDS Program For Fiscal Years 2014-2015,\n2015-2016, And 2016-2017\n14-0558\nAttachments:\nView Report.pdf\n85582 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 6/3/2015", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n7.30\nSubject:\n2014-2017 Oakland PATH Rehousing Initiative (OPRI) Program\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter\nInto An Agreement With The Oakland Housing Authority (OHA) And Accept And\nAppropriate Funds In The Amount Of $1,500,000 Each Year For Fiscal Years\n2015-2016 And 2016-2017 To Continue Implementing The Oakland PATH Rehousing\nInitiative (OPRI); And 2) Enter Into Grant Agreements With Service Providers For The\nProvision Of Permanent Housing And Support Services Under OPRI For Fiscal Years\n2015-2016, And 2016-2017\n14-0559\nAttachments: View Report.pdf\n85583 CMS.pdf\nThis City Resolution was Adopted.\nS7.31\nSubject: City Of Oakland 2015-2016 Tax And Revenue Anticipation Notes\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Providing For The Borrowing Of Funds For\nFiscal Year 2015-2016 In An Amount Not To Exceed One Hundred Seventy Million\nDollars ($170,000,000) And The Issuance And Sale Of 2015-2016 Tax And Revenue\nAnticipation Notes, Series A And Series B (Federally Taxable) Therefor, And\nApproving Certain Related Matters\n14-0791\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13308 CMS.pdf\nThis Ordinance was Approved for Final Passage.\nS7.32\nSubject:\nLease Amendment With East Oakland Boxing Association\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing The City Administrator To\nNegotiate And Execute An Amendment To The 2007 Lease Entered Into With East\nOakland Boxing Association For City-Owned Property Located At 816 And 828 98th\nAvenue To Extend The Term For An Additional Fifteen (15) Years From July 30, 2017\nTo July 30, 2032, For Zero Rent In Exchange For In-Kind Services As Authorized By\nOrdinance No. 11722 C.M.S.\n14-0870\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 6/2/2015\nCity of Oakland\nPage 15\nPrinted on 6/3/2015", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.33\nSubject:\nDowntown Oakland Specific Plan And EIR\nFrom:\nPlanning And Building Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Execute\nA Professional Services Contract With Dover, Kohl & Partners And Team Of\nConsultants, In An Amount Not To Exceed $1,000,000, For Services Related To The\nDowntown Oakland Specific Plan And Environmental Impact Report Without\nReturning To Council\n14-0862\nAttachments: View Report.pdf\n85584 CMS.pdf\nThis City Resolution was Adopted.\nS7.34\nSubject:\nPlanning Commission Apointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of\nAmanda Monchamp And Reappointment Of Emily Weinstein And Adhi Nagral To The\nCity Planning Commission\n14-0968\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nThis City Resolution was Withdrawn and Rescheduled.to the Meeting of the\nOakland City Council to be heard 6/2/2015\nS7.35\nSubject:\nSupport for AB 1014 (School Attendance Grants)\nFrom:\nCouncil President Lynette Gibson McElhaney\nRecommendation: Adopt A Resolution To Support For California Assembly Bill 1014\nWhich Would Create A Grants Program Through The Department Of Education To\nSchools Seeking To Resolve Chronic Attendance Problems For Children In\nKindergarten Through 3rd Grade.\n14-0913\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85585 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 6/3/2015", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Redevelopment Successor Agency\nand the City Council\nS7.36\nSubject:\nSupport for SB 411 (Right to Record)\nFrom:\nMembers Of The Public\nRecommendation: Adopt A Resolution To Support California Senate Bill Which\nClarifies In State Law That Recording Or Photographing Public Safety Officers In The\nCourse Of Their Duties Does Not Constitute Obstruction Of An Officer, That\nRecording Does Not Constitute Reasonable Suspicion Or Probable Cause To Arrest,\nAnd Reaffirms First Amendment Rights.\n14-0914\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85586 CMS.pdf\nThis City Resolution was Adopted.\nS7.37\nSubject:\nExpansion of Residential Permit Parking Area \"D\"\nFrom:\nOakland Public Works Department\nRecommendation: Adopt Resolution Adding Portions Of 20 Streets To Residential\nPermit Parking Area \"D\" Located In The Vicinity Of 62nd Street And College Avenue\n14-0856\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85587 CMS.pdf\nThis City Resolution was Adopted.\nS7.38\nSubject:\nExpansion Of Residential Permit Parking Area \"C\" and \"I\"\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution To Expand Residential Permit Parking Area\n\"C\" On Miles Avenue And Hardy Street Near College Avenue And Area \"I\" On\nShattuck Avenue Near 65th Street\n14-0849\nAttachments:\nView Report.pdf\n85588 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 17\nPrinted on 6/3/2015", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.39\nSubject:\nClean Lake Contract\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter\nInto A Two-Year Agreement, From July 1, 2015 To June 30, 2017, With The Lake\nMerritt Institute For Professional Services To Provide Cleanup, Maintenance,\nMonitoring, Volunteer Coordination, Technical Assistance And Public Outreach\nRelated To Lake Merritt, In An Amount Not To Exceed Three Hundred Fifty Thousand\nDollars ($350,000), With An Option To Extend The Initial Contract Period An\nAdditional Two Years Through June 30, 2019, In An Amount Not To Exceed Three\nHundred Fifty Thousand Dollars ($350,000), If The Tasks In The Scope Of Work Are\nCompleted Satisfactorily.\n14-0855\nAttachments: View Report.pdf\n85589 CMS.pdf\nThis City Resolution was Adopted.\nS7.40\nSubject:\nTeam Oakland Youth Employment Contract\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter\nInto A Two-Year Agreement With Youth Employment Partnership (Yep) To Implement\nThe Team Oakland Program, In An Amount Not To Exceed Two Hundred Forty Nine\nThousand Dollars ($249,000.00) Per Year, With An Option To Extend The Contract\nFor Two Additional Years Foran Amount Not To Exceed Two Hundred Forty -Nine\nThousand Dollars ($249,000.00) Per Year Based On Satisfactory Contractor\nPerformance And Available Budget In Fiscal Cycle 2017-19.\n14-0852\nAttachments: View Report.pdf\n85590 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 18\nPrinted on 6/3/2015", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.41\nSubject:\nUrban Design Consulting Engineers Contract Amendment\nFrom:\nOakland Public Works Department\nRecommendation: Adopt Resolution (1) Waiving The Request For Proposal (\"RFP\")\nCompetitive Selection Requirement; (2) Authorizing The City Administrator, Or\nDesignee, To Amend The Professional Services Agreement With Urban Design\nConsulting Engineers To Increase The Contract Amount From One Hundred Fifty\nThousand Dollars ($150,000.00) To A Total Not-To-Exceed Two Hundred Fifty\nThousand Dollars ($250,000.00); And (3) Extending The Time Of Performance Of The\nContract Work From April 30, 2015 To December 31, 2016, To Perform Design\nServices For The Antioch Court Pedestrian Improvement Project\n14-0853\nAttachments: View Report.pdf\n85591 CMS.pdt\nThis City Resolution was Adopted.\nS7.42\nSubject:\nTassafaronga Recreation Center Interior Remodel Construction Award\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution To Award A Construction Contract To Bay\nConstruction Co., The Lowest Responsive And Responsible Bidder, In Accordance\nWith Project Plans And Specifications For The Tassafaronga Recreation Center\nInterior Remodel (Project No. C464610) And With Contractor's Bid In The Amount Of\nFour Hundred Twenty Three Thousand Dollars ($423,000.00)\n14-0851\nAttachments: View Report.pdf\n85592 CMS.pdf\nThis City Resolution was Adopted.\nS7.43\nSubject:\nLake Chabot Golf Course Driving Range Improvement Project\nFrom:\nOakland Parks And Recreation Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or His\nDesignee, To Execute A Construction Contract With Bay Construction Company, Inc.,\nThe Lowest Responsive And Responsible Bidder, In Accordance With Project Plans\nAnd Specifications For The Lake Chabot Golf Course Driving Range Improvement\nProject (Project No. C322810) And With Contractor's Bid, In The Amount Of Four\nHundred Sixty-Two Thousand Eight Hundred Nineteen Dollars And Thirty-Two Cents\n($462,819.32)\n14-0904\nAttachments: View Report.pdf\n85593 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 19\nPrinted on 6/3/2015", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.44\nSubject:\n2015-2016 HS/EHS Teaching Strategies\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution 1) Waiving The Competitive Request For\nProposals/Qualifications Process, And 2) Authorizing The City Administrator To\nExecute A Professional Services Agreement With Teaching Strategies, LLC For\nSpecialized Training & Technical Assistance On A Specialized Form Of\nPractice-Based Coaching For Early Childhood Education Instructors Called Coaching\nTo Fidelity, In An Amount Not To Exceed $17,007 For Fiscal Year 2015-2016,\nContingent Upon Receipt Of Grant Funding\n14-0848\nAttachments: View Report.pdf\n85594 CMS.pdf\nThis City Resolution was Adopted.\nS7.45\nSubject:\nProfessional Services Agreement With Raising A Reader (RAR)\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution 1) Authorizing The City Administrator To\nExecute A Professional Services Agreement With Raising A Reader (RAR) To Provide\nOngoing Training And Technical Support For The Head Start Program/Early Head\nStart Program, In An Amount Not To Exceed $15,000 For Program Year 2015-2016,\nAnd 2) Waiving The Competitive Request For Proposals/Qualifications Process\n14-0850\nAttachments: View Report.pdf\n85595 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 20\nPrinted on 6/3/2015", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.46\nSubject:\nHead Start/Early Head Start Program Grant Application FY 2015-16\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, On Behalf\nOf The City Of Oakland To: 1) Apply For, Accept, And Appropriate Head Start Basic,\nHead Start Training And Technical Assistance, Early Head Start Basic, Early Head\nStart Training And Technical Assistance Grants For Program Year 2015-2016 From\nU.S. Department Of Health And Human Services, Administration For Children And\nFamilies (DHHS/ACF), In An Estimated Amount Of $18,587,933, And 2) Enter Into\nGrant Agreements To Fund Comprehensive Child Development Services In Accord\nWith Said Grants With: Unity Council In An Amount Not To Exceed $4,836,570;\nBrighter Beginnings In An Amount Not To Exceed $564,510; St. Vincent's Day Home\nIn An Amount Not To Exceed $179,168; And UCSF Benioff Children's Hospital\nOakland In An Amount Not To Exceed $45,000; And 3) Accept And Appropriate\nAdditional Federal Grant Funding If It Becomes Available And To Amend The Existing\nGrant Agreements With Unity Council, Brighter Beginnings, St. Vincent's Day Home,\nAnd UCSF Benioff Children's Hospital Oakland, Without Returning To Council; And 4)\nAppropriate Additional General Purpose Funds In An Amount Of $1,784,593 For\nFiscal Year (FY) 2015-2016 Contingent Upon The Adoption Of The City's Proposed\n2015-2017 Budget, To Support Continued Implementation Of Head Start/Early Head\nStart Services; And 5) Appropriate A General Purpose Fund Contribution In The\nAmount Of $256,490 For FY 2015-2016 For Essential Program Operation Costs Not\nAllowed By The Federal Grant Funds\n14-0854\nAttachments: View Report.pdf\n85596 CMS.pdf\nThis City Resolution was Adopted.\nS7.47\nSubject:\n2015-2016 Child & Adult Care Food Program (CACFP)\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Apply\nFor, Accept, And Appropriate The Child And Adult Care Food Program (CACFP)\nGrant From The California Department Of Education In An Estimated Amount Of\n$545,000, Included In The Fiscal Year (Fy) 2015-2017 Proposed Budget To Provide\nFunding For Nutritious Meals For The City Of Oakland's Head Start Program From\nSeptember 1, 2015 Through August 31, 2016\n14-0857\nAttachments: View report.pdf\n85597 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 21\nPrinted on 6/3/2015", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.48\nSubject:\n2015-2016 California State Preschool Program (CSPP)\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Apply\nFor, Accept, And Appropriate The California State Preschool Program Expansion\nGrant From The California Department Of Education In An Amount Not To Exceed\n$959,105 Included In The Fiscal Year (FY) 2015-2017 Proposed Budget To Fund\nPrekindergarten And Family Literacy Services In Accord With Said Grant From July 1,\n2015 To June 30, 2016\n14-0858\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85598 CMS.pdf\nThis City Resolution was Adopted.\nS7.50\nSubject:\nProfessional Service Agreement With Priority Dispatch\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To 1) To\nWaive The Competitive Request For Proposals (RFP) Process, And 2) To A Ward A\nContract To Priority Dispatch For Continued Medical Priority Dispatch System (Mpds)\nSoftware Licenses Triage Cards And External Auditing Of The City Of Oakland's 911\nMedical Dispatch Services, In An Amount Not To Exceed One Hundred Fifty - -Seven\nThousand Nine Hundred Ninety Seven Dollars And Eighty Cents ($157,997) For The\nPeriod July 1, 2015 Through June 30, 2018 With Two One-Year Options To Extend In\nAn Amount Not To Exceed Fiftytwo Thousand Six Hundred Sixty-Six Dollars ($52,666)\nEach Year, For A Total Contract Amount Including The Possible Extension Periods,\nNot To Exceed Two Hundred Sixty-Three Thousand Three Hundred Twenty Nine\nDollars ($263,329)\n14-0843\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThis City Resolution was Withdrawn and Rescheduled.to the Meeting of the\nOakland City Council to be heard 6/2/2015\nCity of Oakland\nPage 22\nPrinted on 6/3/2015", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.51\nSubject:\nAgreement With Microsoft Corporation\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or His/Her\nDesignee, To: 1) Execute An Agreement With Microsoft Corporation In An Amount Of\nThirty -Six Thousand Six Dollars And Seventy-Three Cents ($36,006.73) Per Year For\nA Period Of Five Years For A Total Contract Amount Of One Hundred Eighty\nThousand Thirty-Three Dollars And Sixty -Five Cents ($180,033.65) For The\nPurchase Of Software Licenses For The City Attorney's Office; And 2) Waive The\nCity's Advertising, Competitive Bid And Request For Proposals/Qualifications (Rfp/Q)\nRequirements For The Above Purchases\n14-0916\nAttachments: View Report.pdf\n85600 CMS.pdf\nThis City Resolution was Adopted.\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION\n& DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nA motion was made by Gallo, seconded by Campbell Washington, that this\nmatter be Approve as Submitted the oral report from the Office of the City\nAttorney of 2 final decisions made during Closed Session. Please refer to\nAttachment A for the details of the final decision. The motion carried by the\nfollowing vote:\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, 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 23\nPrinted on 6/3/2015", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n9.1\nSubject:\nChildren's Hospital And Research Center Oakland's Master Plan Project\nFrom:\nPlanning & Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Consider\nAdopting, As Recommended By The Oakland City Planning Commission, The\nFollowing Pieces Of Legislation:\n1) A Resolution, As Recommended By The City Planning Commission, (A) Certifying\nThe Environmental Impact Report And Adopting Related CEQA Findings; (B)\nAmending The General Plan For A Portion Of The Project Site From Mixed Housing\nType Residential To Institutional; (C) Adopting Preliminary Planned Unit Development\nPermit, Final Planned Unit Development Permit For Phase 1, Conditional Use\nPermits, Variances, Phased Vesting Tentative Tract Map And Other Development\nRelated Land Use Permits; (D) Approving A Helistop Permit As Recommended By\nThe City Administrator's Office; And (E) Approving A Tree Removal Permit As\nRecommended By The Public Works Agency, For Children's Hospital And Research\nCenter Oakland's Master Plan, Located At 747 52nd Street, Oakland; And\n14-0800\nAttachments: View Report.pdf\nView Supplemental Report\nView Supplemental Report.pdf\n85601 CMS.pdf\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n8:22 p.m.\n15 individuals spoke on this item.\nCouncilmember Kalb made a motion, seconded by Vice Mayor Kaplan, to close\nthe Public Hearing, and hearing no objections, the motion passed by 6 Ayes:\nBrooks, Campbell Washington, Gallo, Kalb, Kaplan, Council President Gibson\nMcElhaney; 1 Recused - Guillen, and 1 Excused - Reid.\nThe Council approved the item with the following amendments:\nA. Adopt amendments provided by Councilmember Kalb at the April 28, 2015\ncommittee meeting; except the policy for employee transit; and\nB. Planning Staff is directed to amend and clarify the proposed Transportation\nDemand Management (TDM) Program, as described in Attachments M and N to\nthe April 28, 2015 CED Committee Agenda Report, as follows:\nThe RPP Area shall consist of the streets within zone A and zone Bas identified\nin the attached figure, dated May 5, 2015. The streets within the RPP Area are\ndeemed eligible for CHRCO-paid Residential Parking Permits a consistent with\nthe TDM program as amended by this memo.\n1.\nCHRCO shall retain a qualified transportation consultant, as its sole cost and\nexpense, to perform a Baseline Parking Study in the RPP Area prior to\ncommencement of construction to identify current on-street parking utilization,\nsubject to City review and approval. The study shall, at a minimum, identify the\nCity of Oakland\nPage 24\nPrinted on 6/3/2015", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\naddresses on all the streets that qualify for RPP funding. The study shall follow\nCity practice that all addresses with frontage (including the back or the side of a\nbuilding) to a street eligible for RPP signs are eligible to obtain RPP permit(s). In\naddition to identifying all the addresses, the study shall also identify how many\npermits each address is qualif(ed for based on the amended TDM. While the TDM\ndescribes the number of permits the Hospital will fund, this in no way reduces\nthe maximum number of permits that can be retained within an RPP Area\npursuant to the Oakland Municipal Code 10.44.070C, as it may be amended.\n2.\nThe City shall modify certain requirements for establishing an RPP area in the\nRPP Area:\na.\nCity shall lower the current requirement from 75% to a lower percentage\nrecommended by staff for all on-street parking spaces within the proposed area\nto be occupied during any two one-hour periods between 8:00 a.m. and 6:00 p.m.\nb. City shall lower the current requirement to have at least six adjacent block\nfronts to be included in each area to obtain signatures representing at least 51%\nof\nthe residential units in each of the blocks within the proposed Residential\nPermit Parking area. All blocks within the RPP Area are eligible for the program\nregardless of block adjacency.\nc.\nCity shall lower the requirement to have at least 80% of each eligible block\nfront be residentially zoned.\n3.\nZone A shall include all the blocks identified in the attached figure except\nthose designated as in zone B. Zone B shall include Aileen Street from Shattuck\nAvenue to Market Street, 56th Street from Shattuck Avenue to Market Street, 55th\nStreet from Genoa Street to Market Street, Dover Street from 56ih Street to Aileen\nStreet, and Genoa Street from 55th Street to Aileen Street as identified in the\nattached figure.\n4.\nCHRCO shall retain a qualified transportation consultant, as its sole cost and\nexpense, to perform a Post-Construction Parking Study in the RPP Area pursuant\nto the amended TDM Program after construction of the project is completed.\nSeparate Post-Construction Parking Studies shall be performed for zone A and\nzone B which analyze the different and inter-related demand pressures\ndepending on distance from CHRCO.\n5.\nFor RPP zone A, CHRCO shall pay for the RPP permits for a duration of ten\nyears from the start of RPP zone A (as determined by when the first RPP permit\nin zone A has been issued and the RPP program is enforceable), and shall\ninclude up to one year post-construction if that still is within the ten year\ntime-frame. For RPP Zone B, CHRCO shall pay for the RPP permits for a duration\nof ten years from the start of RPP zone B (as determined by when the first RPP\npermit in zone B has been issued and the RPP program is enforceable), and shall\ninclude up to two years post-construction if that still is with.in the ten year\ntime-frame. If construction lasts longer than ten years, CHRCO will be obligated\nto pay for the RPP permits for the additional length of construction. Any CHRCO\nobligations to pay for the RPP permits shall be based upon the then current\nMaster Fee Schedule.\nA motion was made by Kalb that this matter be Adopted as Amended. The motion\ncarried by the following vote:\nExcused: 1 - Reid\nRecused: 1 - - Guill\u00e9n\nAye: 6 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, and Gibson McElhaney\nCity of Oakland\nPage 25\nPrinted on 6/3/2015", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nSubject:\nChildren's Hospital And Research Center Oakland's Master Plan Project\nFrom:\nPlanning & Building Department\nRecommendation: Adopt An Ordinance, As Recommended By The City Planning\nCommission, (A) Adopting CEQA Findings, Including Certification Of Environmental\nImpact Report; And (B) Rezoning A Portion Of The Project Site From RM-2, Mixed\nHousing Type Residential Zone-2 To S-1 Medical Center Zone, For Children's\nHospital And Research Center Oakland's Master Plan, Located At 747 52 Street,\nOakland\n14-0801\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nA motion was made by Kalb, seconded by Kaplan, that this matter be Approved\nAs Amended On Introduction and Scheduled for Final Passage to the Meeting of\nthe Oakland City Council, to be heard 6/2/2015. The motion carried by the\nfollowing vote:\nExcused: 1 - Reid\nRecused: 1 - - Guill\u00e9n\nAye: 6 - Brooks, Campbell Washington, Gallo, Kalb, Kaplan, and Gibson McElhaney\n9.2\nSubject:\n4690 Tompkins Avenue Project Appeal\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A\nResolution Denying Appeal #CMD13067-A01 And Upholding The Decision Of The\nCity Planning Commission To Approve An Application To Convert A Vacant Senior\nFacility Into 40 Condominium Units At 4690 Tompkins Avenue, Subject To Revised\nConditions Of Approval\n14-0869\nAttachments: View Report.pdf\n85602 CMS.pdf\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n8:10 p.m.\n7 individuals spoke on this item.\nCouncilmember Campbell Washington made a motion, seconded by\nCouncilmember Gallo, to close the Public Hearing, and hearing no objections, the\nmotion passed by 6 Ayes: Brooks, Campbell Washington, Gallo, Guill\u00e8n, Kalb,\nKaplan and Council President Gibson McElhaney, 1 Excused - Reid.\nThis item was heard before Item 9.1.\nA motion was made by Campbell Washington, seconded by Gallo, that this\nmatter be Adopted. The motion carried by the following vote:\nCity of Oakland\nPage 26\nPrinted on 6/3/2015", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n9.3\nSubject:\nFinal Development Plan For MacArthur Station Phase 3 And 4\nFrom:\nPlanning & Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A\nResolution, As Recommended By The City Planning Commission, (A) Affirming The\nCommission's Environmental Determination That No Additional Environmental Review\nIs Needed Pursuant To CEQA Guidelines Sections 15162-15164 And Adopting\nRelated CEQA Findings; And (B) Adopting Final Development Plan For Parcel\nA/Phase 3 And Parcel C-L/Phase 4, Minor Variances, Design Review And Other\nDevelopment Related Land Use Permits For The MacArthur Station (MS) Project,\nLocated At 532 39th Street (Also Referenced As 585 40th Street)\n14-0871\nAttachments: View Report.pdf\n85603 CMS.pdf\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n9:24 p.m.\nOne individuals spoke on this item.\nCouncilmember Kaplan made a motion, seconded by Councilmember Kalb, to\nclose the Public Hearing, and hearing no objections, the motion passed by 7\nAyes: Brooks, Campbell Washington, Gallo, Guill\u00e8n, Kalb, Kaplan, Council\nPresident Gibson McElhaney, and 1 Excused - Reid.\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: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nCity of Oakland\nPage 27\nPrinted on 6/3/2015", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n9.5\nSubject:\nLDDA And New Market Tax Credits For Foothill And Seminary Project\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13114 C.M.S.,\nAuthorizing The Disposition Of Property At Foothill Boulevard And Seminary Avenue\nTo Sunfield Development, LLC, For Development As A Retail Center, To Change The\nDisposition From A Sale To A Long-Term Ground Lease With An Option To Purchase,\nAnd To Rescind The Allocation Of $150,000 For A Developer Remediation Allowance\nAnd Allocate $75,000 To City Remediation Costs\n14-0867\nAttachments: View Report.pdf\nUpon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened at\n9:30 p.m.\nNo individuals spoke on this item.\nCouncilmember Brooks made a motion, seconded by Vice Mayor Kaplan, to close", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n10\nTHIS NUMBER INTENTIONALLY NOT USED\n11\nSubject:\nConsolidate All Walk-In Citizen Complaints Against Police At The CPRB\nFrom:\nCitizens' Police Review Board\nRecommendation: Adopt A Resolution: (1) Confirming Council's 2011 Policy Decision\nTo Consolidate All Walk-In Citizen Complaints Against Police At The Citizens' Police\nReview Board (CPRB), And (2) Amending The Budget For Fiscal Year 2014-15 To\nDelete One Vacant Intake Technician From The Police Department, And Add One\nIntake Technician To The Staff Of The Citizens Police Review Board [TITLE\nCHANGE]\n14-0880\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85605 CMS.pdf\nThere were 28 speakers on this item.\nA motion was made by Brooks, seconded by Gibson McElhaney, that this matter\nbe Adopted. The motion carried by the following vote:\nExcused: 1 Reid\nAye:\n7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n12\nSubject:\nOakland Private Industry Council Grant\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing A $250,000 Administrative\nSupport Grant To The Oakland Private Industry Council, Inc.\n14-0842\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nVierw Supplemental Report.pdf\nView Supplemental Report\nA motion was made that this matter be Continued to the Meeting of the Oakland\nCity Council, to be heard 6/2/2015. 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 29\nPrinted on 6/3/2015", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\n13\nSubject:\nSupport For AB 35: Provide A State Housing Tax Credit\nFrom:\nCouncil President Gibson McElhaney And Councilmember Guillen\nRecommendation: Adopt A Resolution To Support California Assembly Bill 35 (Chiu),\nWhich Beginning In Calendar Year 2015 And Each Year Thereafter, Increases The\nAllocation Of State Low-Income Housing Tax Credits By An Additional $300 Million\nAnd Adjusts That Amount For Inflation Beginning In 2016\n14-0821\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85606 CMS.pdf\nA motion was made by Guill\u00e9n, seconded by Gibson McElhaney, that this matter\nbe Adopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye:\n7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nS-14\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\nView Supplemental Report.pdf\nCouncil Continued the item and directed staff to report back on the final\nresolution of the contracts.\nThere were 9 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 6/2/2015. The motion\ncarried by the following vote:\nExcused: 1 - Reid\nAye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Gallo\nCity of Oakland\nPage 30\nPrinted on 6/3/2015", "page": 30, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "inforamtion on the performance and costs of the contract.\nA motion was made by Kaplan, seconded by Kalb, that this matter be Adopted as\nAmended. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - Gallo\nS-16\nSubject:\nCity Of Oakland 2015-2016 Tax And Revenue Anticipation Notes\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Authorizing The Sale Of 2015-2016 Tax And\nRevenue Anticipation Notes, Series A And Series B (Federally Taxable) In An Amount\nNot To Exceed One Hundred Seventy Million Dollars ($170,000,000); And, Authorizing\nThe Execution And Delivery Of Related Documents And Approving Certain Related\nActions\n14-0864\nAttachments: View Report.pdf\n85608 CMS.pdf\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 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Gallo\nCity of Oakland\nPage 31\nPrinted on 6/3/2015", "page": 31, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-05-19", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nMay 19, 2015\nRedevelopment Successor Agency\nand the City Council\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 Thomas Doctor, Terri Alise Byrd, Barbara\nGibson, Howard Parker and Juanita Carter at 11:08 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 32\nPrinted on 6/3/2015", "page": 32, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-05-19.pdf"}