{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "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, July 7, 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 6:16 p.m.\n2\nROLL 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\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 28 Open Forum speakers.\nThe Roll Call was modified to note Councilmember Gallo absent at 7:34 p.m.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations\nFrom The Mayor, Council Acknowledgements/Announcements)\nPresident Pro Tempore Reid took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Rachel P. Wilson.\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF JUNE 8, JUNE\n17, AND JUNE 22, 2015\n14-1110\nAttachments: View Report.pdf\nView Report.pdf\nView Report.pdf\nA motion was made by Campbell Washington, seconded by Guill\u00e9n, that this\nmatter be 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 1\nPrinted on 7/23/2015", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n6\nMODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests To: Reschedule Items From Consent To\nNon-Consent To The Next Council Agenda, Speak On Consent\nCalendar, Register Votes, Change Order Of Items, Reconsiderations,\nPull Items Held In Committee):\nItems 7.5, 7.14 and 11 will be withdrawn with no new date.\nCouncilmember Brooks moved, seconded by Vice Mayor Kaplan, to withdraw\nItems 7.10 and 7.11 and reschedule to the July 21, 2015 City Council meeting as a\nNon-Consent item.\n7\nCONSENT CALENDAR (CC) 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\n14-1108\nAttachments:\nView Report.pdf\n85673 CMS.pdf\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\n14-1109\nAttachments: View Report.pdf\n85674 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 7/23/2015", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n7.3\nSubject:\nSettlement Agreement - Helmes V. Douglas Parking/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 Priscilla Helmes V. Douglas Parking, LLC, City\nOf Oakland, Alameda County Superior Court Case No. RG11-598739, In The Amount\nOf Nineteen Thousand Dollars And No Cents ($19,000.00) (Public Works Agency -\nTrip And Fall)\n14-1106\nAttachments: View Report.pdf\n85675 CMS.pdf\nThis City Resolution was Adopted.\n7.4\nSubject:\nSettlement Agreement - Claim Of Jerome Matthews\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Claim Of Jerome Matthews (Claim No. C30225), In The\nAmount Of Ten Thousand And No Cents Dollars ($10,000.00) Payable To Jerome\nMatthew (Oakland Public Works - Dangerous Condition/Streets)\n14-1107\nAttachments: View Report.pdt\n85676 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 7/23/2015", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n7.5\nSubject:\nDDA For 12th Street Remainder Parcel\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing: (1) The City Administrator,\nWithout Returning To The City Council, To Negotiate And Execute A Disposition And\nDevelopment Agreement And Related Documents Between The City Of Oakland, And\nA Development Entity Comprised Of Urbancore Development, LLC, And UDR, Inc.,\n(Or Its Related Entities Or Affiliates) For Sale Of The 12th Street Remainder Parcel\nLocated At E12th Street And 2nd Avenue For No Less Than $5.1 Million And\nDevelopment As A Residential Mixed-Use Project, All Of The Foregoing Documents\nTo Be In A Form And Content Substantially In Conformance With The Term Sheet\nAttached As Exhibit A; (2) Set -Aside Of No More Than $500,000 From Land Sales\nProceeds For Remediation Of Property, And (3) Appropriation Of $200,000 From\nLand Sales Proceeds To Fund An Asset Portfolio Management Plan\n14-0662\nAttachments: View Report.pdf\nView Supplemental Report\nView Supplemental Report\nView Supplemental Report.pdf\nThis Ordinance was Withdrawn with No New Date.\n7.6\nSubject:\nBoard Of Port Commissioners Appointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of\nCestra Butner And The Appointment Of Joan Story To The Board Of Port\nCommissioners\n14-1133\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85677 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 7/23/2015", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n7.7\nSubject:\nClaremont EAP Amendment To Add OFD\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Amend\nExisting Resolution 83596 Authorizing An Agreement With Claremont Behavioral\nServices, Inc. (\"Claremont\") Adding The Provision Of Employee Assistance Program\n(EAP) Services To Sworn Employees Of The Oakland Fire Department And Their\nRespective Dependents In An Amount Not To Exceed $30,000 Per Year For Fiscal\nYears 2015-16 Through 2019-20, Under The Same Terms And Conditions As Agreed\nUnder The Citywide Employee Assistance Program Services Agreement With\nException To The Service Model Terms\n14-1049\nAttachments: View Report.pdf\n85678 CMS.pd\nThis City Resolution was Adopted.\n7.8\nSubject:\nSalary Ordinance Amendment For Public Ethics Classifications\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Amend The Classification,\nSalary And Represetnation Unit Of Executive Director, Public Ethics Commission And\nCreate The Classifications Of Deputy Director, Public Ethics Commission; Ethics\nInvestigator; Ethics Analyst I; And Ethics Analyst Il\n14-1050\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 7/21/2015\n7.9\nSubject:\nExcess Litter Fee Contract\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing A Three Year Services\nAgreement, With Two One-Year Options To Renew, With Oakland Venue\nManagement For Implementation Of The Excess Litter Fee Program In An Amount\nNot To Exceed $400,000 Each Year\n14-1091\nAttachments:\nView Report.pdf\n85679 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 7/23/2015", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n7.10\nSubject:\nRainbow Recreation Center Professional Services Contract\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or\nDesignee To Award And Execute A Professional Services Contract With Byrens Kim\nDesign Works For The Design And Construction Of The Rainbow Recreation Center\nExpansion And Renovation Project (No. C470910) For An Amount Not To Exceed\nFive Hundred Twenty-Five Thousand Dollars ($525,000.00)\n14-1044\nAttachments: View Report.pdf\nThis City Resolution was Withdrawn and Rescheduled.to the Meeting of the\nOakland City Council to be heard 7/21/2015\n7.11\nSubject:\nFoothill-Seminary Public Transit Hub Streetscape\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Waiving Advertising And Competitive Bidding\nAnd Increasing The Change Order Limit With McGuire And Hester For The\nConstruction Of Foothill/Seminary Public Transit Hub Streetscape (Project No.\nC429610) From Fifteen Percent (15%) To Twenty-Three Percent (23%) Of The\nOriginal Contract Amount\n14-1043\nAttachments: View Report.pdf\nThis City Resolution was Withdrawn and Rescheduled.to the Meeting of the\nOakland City Council to be heard 7/21/2015\n7.12\nSubject:\nRehab Of Sanitary Sewers\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To J.\nHoward Engineering, Inc., The Lowest Responsive And Responsible Bidder, In\nAccordance With Project Plans And Specifications For The Rehabilitation Of Sanitary\nSewers In The Area Bounded By 17th Street, 21st Street, 27th Street, Inyo Avenue,\nAnd 25th Street (Project No. C329145) And With Contractor's Bid In The Amount Of\nTwo Million Nine Hundred Forty-Nine Thousand Three Hundred Thirty-Eight Dollars\n($2,949,338.00)\n14-1042\nAttachments: View Report.pdf\n85680 CMS.pdf\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 7/23/2015", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n7.13\nSubject:\nAmendments To Business Improvement Management District Ordinance\nFrom:\nEconomic & Workforce Developmemt Department\nRecommendation: Adopt An Ordinance Amending Chapter 4.48 Of The Oakland\nMunicipal Code (1) To Allow The City To Enter Into Contracts Exceeding One Year\nWith Nonprofit Corporations To Administer Business Improvement Management\nDistricts (BIMD), (2) To Clarify That More Than 30 Percent Of Affected Properties\nMust Petition For The Formation Of A New BIMD, (3) To Change The Official\nResponsible For Administering BIMDs From The City Clerk To The City Administrator,\nAnd (4) To Allow A Summary Of The Management District Plan To Be Attached To\nPetitions To Form BIMDs\n14-1047\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 7/21/2015\n7.14\nSubject:\nResolution Supporting Affordable Housing Developers\nFrom:\nVice Mayor Kaplan\nRecommendation: Adopt A Resolution To Support Affordable Housing Developers To\nExpand The Availability Of Affordable Housing In Oakland, California Through A Clear\nAnd Effective Process That Will Provide Timely Information Regarding Available Land\nTo Affordable Housing Providers\n14-1056\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThis City Resolution was Withdrawn with No New Date.\nCity of Oakland\nPage 7\nPrinted on 7/23/2015", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n7.15\nSubject:\nOakland Workforce Investment Board FY 2015-2016 Budget And Contracts\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution (1) Adopting The Fiscal Year 2015-2016\nWorkforce Investment Board Budget; 2) Accepting And Appropriating Workforce\nInvestment Act (WIA) Title I Formula Funds For Adult, Dislocated Worker, Rapid\nResponse And Youth Programs In The Amount Of $4,567,188; (3) Accepting And\nAppropriating $205,090 In State Department Of Education Career Pathways Trust\nFunds Through The Alameda County Office Of Education And Waiving Payment Of\nCentral Services Overhead Charges For Said Grant Funds; And (4) Authorizing\nContracts With Service Providers Competitively Selected By The Oakland Workforce\nInvestment Board To Provide Adult, Dislocated Worker, Rapid Response And Youth\nServices From WIA Title I Formula Funds Through June 2017\n14-1054\nAttachments: View Report.pdf\n85681 CMS.pdf\nThe title of the resolution was revised as follows: \"A Resolution (1) Adopting The\nFiscal Year 2015-2016 Workforce Investment Budget; (2) Accepting And\nAppropriating Workforce Investment Act (WIA) Title I Formula Funds For Adult,\nDislocated Worker, Rapid Response And Youth Programs In The Amount Of\n$4,567,188; (3) Authorizing Contracts With Service Providers Competitively\nSelected By The Oakland Workforce Investment Board To Provide Adult,\nDislocated Worker, Rapid Response And Youth Services From WIA Title ,/\nFormula Funds, For Fiscal Year 2015-2016, And (4) Waiving The Competitive\nProcess For Training Services Procured By The City\"\nThis City Resolution was Adopted as Amended.\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nA motion was made by Campbell Washington, seconded by Guill\u00e9n, that this\nmatter be Approve as Submitted the oral report from the Office of the City\nAttorney of one final decision 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 8\nPrinted on 7/23/2015", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 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\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n7:20 p.m.\n9 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, Guill\u00e8n, Kalb, Kaplan, and Council President\nGibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo.\nCouncil also directed staff to include the compromised amendments in a\nsupplemental report for the next public hearing.\nA motion was made by Kalb, seconded by Kaplan, that this matter be Received\nand Filed. 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\nCity of Oakland\nPage 9\nPrinted on 7/23/2015", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n9.2\nSubject:\nAmendments To Truck Routes And Prohibitions In East Oakland\nFrom:\nOakland Public Works Department\nRecommendation: Adopt An Ordinance Amending Sections 10.52.060, 10.52.070,\n10.52.080, And 10.52.120 Of The Oakland Municipal Code (O.M.C.) To Modify The\nExisting Truck-Prohibited Streets, Through Truck Routes, And Local Truck Routes In\nEast Oakland\n14-1012\nAttachments: View Report.pdf\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n7:39 p.m.\nOne individual spoke on this item.\nCouncilmember Brooks made a motion, seconded by Councilmember Kaplan, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6\nAyes: Brooks, Campbell Washington, Guill\u00e8n, Kalb, Kaplan, and Council\nPresident Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo.\nA motion was made by Brooks, seconded by Kaplan, that this matter be\nApproved On Introduction and Scheduled for Final Passage to the Meeting of\nthe\nOakland City Council, to be heard 7/21/2015. The motion carried by the following\nvote:\nExcused: 1 - - Reid\nAye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Gallo\nCity of Oakland\nPage 10\nPrinted on 7/23/2015", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Attachments: View Report.pdf\n85682 CMS.pdf\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n7:47 p.m.\nSix individuals spoke on this item.\nCouncilmember Campbell Washington made a motion, seconded by\nCouncilmember Brooks, to close the Public Hearing, and hearing no objections,\nthe motion passed by 6 Ayes: Brooks, Campbell Washington, Guill\u00e8n, Kalb,\nKaplan, and Council President Gibson McElhaney, 1 Excused - Reid, 1 Absent\n-\nGallo.\nCouncil amended the resolution to revise the boundary map to exclude the\nfollowing property APN 030198005500 located at 3500 35th Avenue, Oakland, CA\n94619.\nA motion was made by Campbell Washington, seconded by Kaplan, that this\nmatter be Adopted as Amended. 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\nCity of Oakland\nPage 11\nPrinted on 7/23/2015", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n9.4\nSubject:\n2015/16-2020/21 Five Year Consolidated Plan\nFrom:\nHousing & Community Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A\nResolution Authorizing The City Administrator To 1) Prepare And Submit To The U.S.\nDepartment Of Housing And Urban Development The Five Year Consolidated Plan\nFor Fiscal Years 2015/16 - 2020/21 And The Annual Action Plan For Fiscal Year\n2015/16; 2) Accepting And Appropriating Funds Totaling $12,019,659 For The Home,\nEmergency Solutions Grant, Housing Opportunities For Persons With Aids, And The\nCommunity Development Block Grant Programs; And 3) Appropriating $ 850,000 In\nProgram Income And Any Amounts In Excess Thereof For Housing Rehabilitation\nRevolving Loan Fund\n14-1084\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85683 CMS.pdf\nUpon the reading of Item 9.4 by the City Clerk, the Public Hearing was opened at\n8:00 p.m.\n6 individuals spoke on this item.\nCouncilmember Brooks made a motion, seconded by Councilmember---, to close\nthe Public Hearing, and hearing no objections, the motion passed by 6 Ayes:\nBrooks, Campbell Washington, Guill\u00e8n, Kalb, Kaplan, and Council President\nGibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo.\nAmend resolution to provide $50,000 to Rebuilding Together Oakland, provide up\nto $100,000 to offer low income senior rebates for garbage service fees, and\ndefer current NRSA designations and direct staff to review the CDBG criteria for\ncorridor criteria and bring a report back to Council regarding what City areas\nqualify.\nA motion was made by Kaplan, seconded by Gibson McElhaney, that this matter\nbe Adopted as Amended. 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\nCity of Oakland\nPage 12\nPrinted on 7/23/2015", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n9.5\nSubject:\nAssessment Of Liens For Delinquent Real Property Transfer Taxes\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing On The Assessment Of Liens For\nDelinquent Real Property Transfer Taxes And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes\nAnd Confirming The Recordation Of Liens With Administrative And Assessment\nCharges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code,\nAnd Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection; Or\n14-1019\nAttachments: View Report.pdf\n85684 CMS.pdf\nUpon the reading of Item 9.5 by the City Clerk, the Public Hearing was opened\nat\n9:01 p.m.\nNo individuals spoke on this item.\nCouncilmember Brooks made a motion, seconded by Councilmember Campbell\nWashington to close the Public Hearing, and hearing no objections, the motion\npassed by 6 Ayes: Brooks, Campbell Washington, Guill\u00e8n, Kalb, Kaplan, and\nCouncil President Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo.\nA motion was made by Brooks, seconded by Campbell Washington, that this\nmatter be . The motion failed by the following vote:\nExcused: 1 Reid\nAye: 5 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, and Kaplan\nAbsent: 2- - Gallo, and Gibson McElhaney\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Real Property Transfer Taxes And The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of\nThe Oakland Municipal Code; Or\n14-1020\nThis City Resolution was Not Adopted.\nCity of Oakland\nPage 13\nPrinted on 7/23/2015", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Aye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Gallo\nCity of Oakland\nPage 14\nPrinted on 7/23/2015", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Garbage Service Fees And The Recordation Of Liens With Administrative\nAnd Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland\nMunicipal Code; Or\n14-1023\nThis City Resolution was Not Adopted.\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming\nReports Of The City Administrator On The Costs Incurred By The City Of Oakland For\nDelinquent Garbage Service Fees And Authorizing The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 8.28 Of\nThe Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n14-1024\nThis City Resolution was Not Adopted.\n9.7\nSubject:\nAssessment Of Liens For Delinquent Business Taxes\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing On The Assessment Of Liens For\nDelinquent Business Taxes And Upon Conclusion Adopt One Of The Following\nPieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Business Taxes And\nConfirming The Recordation Of Liens, Administrative Charges And Assessment\nCharges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal\nCode, And Directing The Notice Of Lien And Assessment Charges To Be Turned\nOver To The County Tax Collector For Collection; Or\n14-1025\nAttachments:\nView Report.pdf\n85686 CMS.pdf\nUpon the reading of Item 9.7 by the City Clerk, the Public Hearing was opened at\n9:06 p.m.\nNo individuals spoke on this item.\nCouncilmember Kaplan made a motion, seconded by Councilmember Brooks, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6\nAyes: Brooks, Campbell Washington, Guill\u00e8n, Kalb, Kaplan, and Council\nPresident Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo.\nA motion was made by Kalb, seconded by Brooks, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Reid\nCity of Oakland\nPage 15\nPrinted on 7/23/2015", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\nAye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - Gallo\n2) A Resolution Continuing Hearing On Reports Of The City Administrator On The\nDelinquent Business Taxes And The Confirming Of The Recordation Of Liens,\nAdministrative Charges And Assessment Charges As Necessary - Pursuant To Title 5,\nChapter 5.04 Of The Oakland Municipal Code; Or\n14-1026\nThis City Resolution was Not Adopted.\n3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The\nCity Administrator On The Delinquent Business Taxes And Confirming The\nRecordation Of Liens, Administrative Charges And Assessment Charges As\nNecessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And\nDirecting The Notice Of Lien And Assessment Charges To Be Turned Over To The\nCounty Tax Collector For Collection\n14-1027\nThis City Resolution was Not Adopted.\nCity of Oakland\nPage 16\nPrinted on 7/23/2015", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n9.8\nSubject: Assessment Of Liens For Delinquent Transient Occupancy Taxes\nFrom: Finance Department\nRecommendation: Conduct A Public Hearing On The Assessment Of Liens For\nDelinquent Transient Occupancy Taxes And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Transient Occupancy Taxes\nAnd Confirming The Recordation Of Liens With Administrative And Assessment\nCharges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code,\nAnd Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection; Or\n14-1028\nAttachments: View Report.pdf\n85687 CMS.pdf\nUpon the reading of Item 9.8 by the City Clerk, the Public Hearing was opened\nat\n9:08 p.m.\nNo 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 6\nAyes: Brooks, Campbell Washington, Guill\u00e8n, Kalb, Kaplan, and Council\nPresident Gibson McElhaney, 1 Excused - Reid, 1 Absent - Gallo.\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\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Transient Occupancy Taxes And The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24\nOf\nThe Oakland Municipal Code; Or\n14-1029\nThis City Resolution was Not Adopted.\nCity of Oakland\nPage 17\nPrinted on 7/23/2015", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming\nReports Of The City Administrator On The Costs Incurred By The City Of Oakland For\nDelinquent Transient Occupancy Taxes And Authorizing The Recordation Of Liens\nWith Administrative And Assessment Charges As Necessary - Pursuant To Chapter\n4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And\nAssessment Charges Be Turned Over To The County Tax Collector For Collection\n14-1030\nThis City Resolution was Not Adopted.\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\n11\nSubject:\nSupport For SB 420\nFrom:\nCouncilmembers Gibson McElhaney And Guillen\nRecommendation: Adopt A Resolution In Support Of California Senate Bill 420 (Huff)\nWhich Would Clearly Distinguish The \"Seller\" From The \"Purchaser\" Of Sex With\nMinors In The State Penal Code, In Order To Enable Better Data Collection And\nTracking, And Thus Better Shape Policies To Reduce The Demand For The Purchase\nOf Sex [TITLE CHANGE]\n14-0976\nAttachments: View Report.pdf\n12\nSubject:\nGrant Funding For Director Of Equity & Strategic Partnership\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or\nDesignee To Accept And Appropriate Grant Funds From The East Bay Community\nFoundation In The Total Amount Of Two Hundred Thirty Two Thousand Dollars\n($232,000) For Fiscal Years 2015 To 2017, To Be Provided By The Foundation At\nThe Beginning Of Each Fiscal Year (One Hundred Sixteen Thousand ($116,000) In\nFiscal Year 2015-2016, And In Fiscal Year 2016-2017), To Be Used To Pay The\nSalary Of The Mayor's Director Of Equity And Strategic Partnership position For Two\nYears, And Requiring Matched Funding By The Office Of Mayor Totaling Two\nHundred Thirty Two Thousand Dollars ($232,000) For Fiscal Years 2015-2017\n14-1117\nAttachments: View Report.pdf\n85688 CMS.pdf\nThere was one speaker\nA motion was made by Brooks, seconded by Campbell Washington, that this\nmatter be Adopted. The motion carried by the following vote:\nExcused: 1 - Reid\nCity of Oakland\nPage 18\nPrinted on 7/23/2015", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\nAye: 6 - - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Gallo\n13\nSubject:\nDeveloper Selection & ENA For The Henry J. Kaiser Convention Center\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt A Resolution Authorizing An Exclusive Negotiating\nAgreement With Orton Development, Inc. For The Rehabilitation, Adaptive Reuse,\nAnd Operation Of The Henry J. Kaiser Convention Center, Also Known As The\nOakland Municipal Auditorium\n14-0954\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\nCouncil directed the City Attorney to provide a legal opinion on the status of the\nland as public park land. The Council also directed staff to provide a\nsupplemental analysis of the additional financials and plan provided by\ndevelopers.\nThere were 54 speakers on this item.\nA motion was made by Guill\u00e9n, seconded by Campbell Washington, that this\nmatter be Withdrawn and Rescheduled to the Meeting of the Oakland City\nCouncil, to be heard 7/21/2015. 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\nCity of Oakland\nPage 19\nPrinted on 7/23/2015", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 2015\nRedevelopment Successor Agency\nand the City Council\nS-14\nSubject:\nAmendment to OMC Chapter 2.29 - City Organization\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending Chapter 2.29 Of The Oakland\nMunicipal Code Entitled \"City Agencies, Departments And Offices\" To: Create The\nPublic Ethics Commission Department; Create The Department Of Transportation;\nTransfer The Ball Fields Maintenance Unit To Public Works; Transfer The\nNeighborhood Services Division To The Police Department; Eliminate References To\nBureau Divisions In The Fire, Public Works And Planning And Building Departments;\nAnd Add The KTOP Operations Division To The Office Of The City Clerk\n14-1137\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nThe Council directed staff to revise the Department of Transportation item to\nalign with the Council's direction in the budget; add the Department of Race and\nEquity and provide for the KTOP change.\nA motion was made by Brooks, seconded by Kaplan, that this matter be\nContinued to the Meeting of the Oakland City Council, to be heard 7/21/2015. The\nmotion carried by the following vote:\nExcused: 1 Reid\nAye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - Gallo\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 Rachel p. Wilson at 10:45 p.m.\nCity of Oakland\nPage 20\nPrinted on 7/23/2015", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-07-07", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nJuly 7, 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 21\nPrinted on 7/23/2015", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-07-07.pdf"}