{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nOakland, California 94612\nMeeting Minutes\nLaTonda Simmons, City\nClerk\nCITY OF OAKLAND\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, October 6, 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 5:43 p.m.\n2\nROLL CALL / CITY COUNCIL\nThe Roll Call was modified to note Vice Mayor Kaplan present at 5:45 p.m.\nThe Roll Call was modified to note Council President Gibson McElhaney present\nat 7:21 p.m.\nPresent\n8 - - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guill\u00e9n, Dan\nKalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 10 Open Forum speakers.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nCouncilmember Guillen took a point of personal privilege and requested that the\nmeeting be adjourned in memory of David E. Carlson and Miguel Rodriguez De La\nCruz.\nPresident Pro Tempore Reid took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Jasvir Singh. Councilmembers Campbell\nWashington and Gibson McElhaney requested association with this adjournment.\nCity of Oakland\nPage 1\nPrinted on 10/22/2015", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n4.1\nSubject:\n100th Anniversary Of Fouche's Hudson Funeral Home\nFrom:\nCouncil President Gibson McElhaney\nRecommendation: Adopt A Resolution Honoring The 100th Anniversary Of Fouche's\nHudson Funeral Home\n15-0120\nAttachments: View report.pdf\nView Supplemental Report.pdt\n85791 CMS\nThis City Resolution was Adopted.\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Reid\nAbsent: 1 - - Gibson McElhaney\n4.2\nSubject:\nHonoring Yvonne Hudson-Harmon\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Honoring Yvonne Hudson-Harmon For 10\nYears Of Exemplary Service To The City Of Oakland And 46 Years Of Public Service\n15-0007\nAttachments: View Report.pdf\n85792 CMS.pdf\nA motion was made by Kaplan, seconded by Guill\u00e9n, that this matter be Adopted.\nThe motion carried by the following vote:\nAye: 7 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Reid\nAbsent: 1 - - Gibson McElhaney\n4.3\nSubject:\nHonoring Randolph W. Hall\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Honoring Randolph W. Hall For 29 Years Of\nExemplary Service To The City Of Oakland\n15-0008\nAttachments: View Report.pdf\n85793 CMS\nA motion was made by Kaplan, seconded by Kalb, that this matter be Adopted.\nThe motion carried by the following vote:\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Reid\nAbsent: 1 - - Gibson McElhaney\nCity of Oakland\nPage 2\nPrinted on 10/22/2015", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n4.4\nSubject:\nHonoring Grandparents Day & National Hispanic Heritage Month\nFrom:\nCouncilmember Noel Gallo\nRecommendationon: Adopt A Resolution Recognizing September 15th Through\nOctober 15th As \"National Hispanic Heritage Month\" And Honoring Our Grandparents\nIn The City Of Oakland [TITLE CHANGE]\n15-0065\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85794 CMS\nA motion was made by Gallo, seconded by Reid, that this matter be Adopted. The\nmotion carried by the following vote:\nAye: 7 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Reid\nAbsent: 1 - - Gibson McElhaney\n4.5\nSubject:\nThe Great California Shakeout\nFrom:\nCouncilmember Brooks\nRecommendation: Adopt A Resolution Of Intent To Participate In The Great California\nShakeout On October 15, 2015 And Work Toward Becoming A Safer Community\n15-0148\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85795 CMS\nA motion was made by Brooks, seconded by Reid, that this matter be Adopted.\nThe motion carried by the following vote:\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Reid\nAbsent: 1 - - Gibson McElhaney\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF SEPTEMBER 8,\n2015 AND SEPTEMBER 21, 2015\n15-0140\nAttachments: View Report.pdf\nView Report.pdf\nA motion was made by Campbell Washington, seconded by Kaplan, that this\nmatter be Received and Filed. The motion carried by the following vote:\nAye: 7 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nAbsent: 1 - Reid\nCity of Oakland\nPage 3\nPrinted on 10/22/2015", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n6\nMODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS\n(Requests To: Reschedule Items From Consent To Non-Consent To The\nNext Council Agenda, Speak On Consent Calendar, Register Votes,\nChange Order Of Items, Reconsiderations, Pull Items Held In Committee):\nCouncilmember Brooks registered a No vote on Items 7.3, 7.14 and 7.32.\n7\nCONSENT CALENDAR (CC) ITEMS:\nApproval of the Consent Agenda\nA motion was made by Kalb, seconded by Reid, to approve the Consent Agenda.\nThe motion carried by the following vote:\nAye:\n8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, 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\n15-0127\nAttachments: View Report.pdf\n85796 CMS\nThis City Resolution was Adopted.\n7.2\nSubject:\nDeclaration Of Medical Cannabis Health Emergency\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing The City Council's Declaration Of A\nLocal Public Health Emergency With Respect To Safe, Affordable Access To Medical\nCannabis In The City Of Oakland\n15-0128\nAttachments: View Report.pdf\n85797 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 10/22/2015", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n7.3\nSubject:\nT5/6 DDA Public Hearing\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\nStrada T5 Llc (Or A Related Entity Or Affiliate) For Sale Of The City Center T-5/6\nParcels Located On The Block Bounded By Broadway, 11th Street, 12th Street And\nClay Street For No Less Than $6.45 Million And Development As A Residential\nMixed-Use Project And A Hotel 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; And (2) Set-Aside Of No More Than $1,000,000 From Land\nSales Proceeds For Remediation Of Property\n15-0049\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13328 CMS\nA motion was made by Kalb, seconded by Reid, that this matter be Approved for\nFinal Passage. The motion carried by the following vote:\nAye: 7 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\nNo: 1 Brooks\n7.4\nSubject:\nPermitting Process For Residential Solar Systems\nFrom:\nCouncilmember Campbell Washington\nRecommendation: Adopt An Ordinance Amending The Oakland Municipal Code To\nAdopt Chapter 15.33 Residential Rooftop Solar Requirements, Which Provides A\nStandardized And Streamlined Permitting Process For Small Residential Rooftop\nSolar Systems\n14-1225\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 10/20/2015\nCity of Oakland\nPage 5\nPrinted on 10/22/2015", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n7.5\nSubject:\nTraffic Controls, Electric, Systems, Electric Parts & Equipment Contracts\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Award\nContracts To Western Pacific Signal, A Corporation, The Lowest Responsible,\nResponsive Bidder To Furnish Traffic Controls, Electrical Parts And Equipment In An\nAnnual Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00), For\nThe Period Of August 1, 2015 To July 31, 2018, For An Aggregate Contract Amount\nOf Three Hundred Thousand Dollars ($300,000.00); And Iteris, A Corporation, The\nLowest Responsible, Responsive Bidder To Furnish Vehicle Electric Systems In An\nAnnual Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) For\nThe Period Of August 1, 2015 To July 31,2018, For An Aggregate Contract Amount\nOf Three Hundred Thousand Dollars ($300,000.00) In Accordance With Specification\nNo. 15-550-80/ Request For Quotation (RFQ) 5591-2 And The General Conditions\nTherefor On File In Purchasing According To Its Bid Filed With The City On June 23,\n2015\n15-0027\nAttachments: View Report.pdf\n85798 CMS\nThis City Resolution was Adopted.\n7.6\nSubject:\nCaldecott Settlement Agreement Projects 5 And 6\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Award A\nConstruction Contract To Ray's Electric, The Lowest Responsible, Responsive Bidder,\nFor Caldecott Tunnel Area Improvements Projects 5 And 6 (City Project No.\nC369560), In Accordance With Project Plans, Specifications, State Requirements And\nWith Contractor's Bid In The Amount Of Three Hundred Fifteeen Thousand Six\nHundred And Thirty-Two Dollars ($315,632.00)\n15-0028\nAttachments: View Report.pdf\n85799 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 10/22/2015", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n7.7\nSubject:\nApproving The Installation Of Stop Sign\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Approving The Installation Of A Stop Sign\nPursuant To California Vehicle Code Sections 21351 And 21355 And Oakland\nMunicipal Code Sections 10.12.010 And 10.12.110 On Linda Avenue At The\nIntersection Of Kingston And Rose Avenues\n15-0029\nAttachments:\nView Report.pdf\n85800 CMS\nThis City Resolution was Adopted.\n7.8\nSubject:\nRehabilitation Of Sanitary Sewers\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Andes\nConstruction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance\nWith Project Plans And Specifications For The Rehabilitation Of Sanitary Sewers In\nThe Area Bounded By E. 24th Street, 19th Avenue, Beaumont Avenue And E. 33rd\nStreet (Project No. C329151) And With Contractor's Bid In The Amount Of Four\nMillion Fifty-Three Thousand Seven Hundred Seventy-Five Dollars ($4,053,775.00)\n15-0030\nAttachments: View Report.pdf\n85801 CMS\nThis City Resolution was Adopted.\n7.9\nSubject:\nVarious Streets Rehabilitation\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To\nGallagher And Burk, Inc., The Lowest Responsive And Responsible Bidder, In\nAccordance With Project Plans And Specifications For The Construction Of Various\nStreets Rehabilitation (Project No. C476510) And With Contractor's Bid In The\nAmount Of Three Million Seven Hundred Nineteen Thousand Seven Hundred\nNineteen Dollars ($3,719,719.00)\n15-0031\nAttachments: View Report.pdf\nSupplemental Report - Various Streets\n85802 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 10/22/2015", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n7.10\nSubject:\nOakland Acura ENA For Oakport Street Parcel\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or\nDesignee To Negotiate And Execute An Exclusive Negotiating Agreement With\nOakland Acura Or Affiliated Entity For Twelve Months With One Optional Six Month\nAdministrative Extension For Development On The 3.625 Acre (APN#: 041-3902-021)\nOakport Street Parcel\n15-0034\nAttachments: View Report.pdf\n85803 CMS\nThis City Resolution was Adopted.\n7.11\nSubject:\nContract With Causa Justa: Just Cause\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt A Resolution Authorizing A Contract With Causa Justa::Just\nCause For Fiscal Year 2015-16 In The Amount Of $132,000 With A One-Year Option\nTo Renew For Fiscal Year 2016-2017 In The Amount Of $160,000 To Administer The\nOakland Day Labor Program\n15-0033\nAttachments: View Report.pdf\n85804 CMS\nThis City Resolution was Adopted.\n7.12\nSubject:\nENA For 3050 International Boulevard And Derby Avenue\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt The Following Pieces of Legislation:\n1) A Resolution Authorizing The City Administrator Or Designee To Negotiate And\nExecute An Exclusive Negotiating Agreement With The Pacific Companies Or Its\nRelated Entities Or Affiliates For Twelve Months With One Optional Six Month\nAdministrative Extension For The Development Of The Derby A Venue Property On\nAPN No. 025-0720-002-01; And\n15-0035\nAttachments: View Report.pdf\n85805 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 10/22/2015", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n2) A Resolution Authorizing The City Administrator Or Designee To Negotiate And\nExecute An Exclusive Negotiating Agreement With Primestor Development, Inc. Or Its\nRelated Entities Or Affiliates For Twelve Months With One Optional Six Month\nAdministrative Extension For The Development Of 3050 International Boulevard On\nAPN No. 025-0719-007-01\n15-0044\nAttachments: 85806 CMS\nThis City Resolution was Adopted.\n7.13\nSubject:\nFLIR Privacy And Data Retention Policy\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Establishing The City Of Oakland Forward\nLooking Infrared Thermal Imaging Camera System (FLIR) Privacy And Data Retention\nPolicy Which Prescribes The Rules For The Use Of The FLIR; Establishes Oversight,\nAuditing And Reporting Requirements; And Imposes Penalties For Violations\n14-1209\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report.pdf\n85807 CMS\nThis City Resolution was Adopted.\n7.14\nSubject:\nFire Department Medical Director Contract\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Her\nDesignee To Enter Into An Agreement With Herbert Gene Hern, M.D., To Provide The\nServices Of Medical Director For The Oakland Fire Department, For The Period\nBeginning October 1, 2015 Through September 30, 2018, In An Amount Not To\nExceed Sixty-Five Thousand Two Hundred Thirty-Three Dollars And Thirty-Three\nCents ($65,233.33) Per Year Over A Three Year Period, With Two One-Year Options\nTo Extend At The Same Annual Rate, For A Total Contract Amount Not To Exceed\nThree Hundred Twenty-Six Thousand One Hundred Sixty-Six Dollars Sixty-Five Cents\n($326,166.65)\n15-0038\nAttachments: View Report.pdf\nView Supplemental Report.pdt\n85808 CMS\nA motion was made by Kalb, seconded by Reid, that this matter be Adopted. The\nmotion carried by the following vote:\nAye: 7 - - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\nCity of Oakland\nPage 9\nPrinted on 10/22/2015", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\nNo: 1 - Brooks\n7.15\nSubject:\nActions Taken By The Mayor During The 2015 Annual Recess\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Ratifying Action Taken By The Mayor During\nThe Oakland City Council 2015 Annual Recess In Conformance With The Council's\nRules Of Procedure Codified In Resolution No. 82580 C.M.S., Passed March 2, 2010\n15-0099\nAttachments: View Report.pdf\n85809 CMS\nThis City Resolution was Adopted.\n7.16\nSubject:\nMOU With Confidential Management Employee Association\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Approving Memorandum Of Understanding Between The City Of\nOakland And The Confidential Management Employees Association, Representing\nEmployees In Representation Units U31, Covering The Period From Of July 1, 2015\nThrough June 30, 2017; And\n15-0119\nAttachments:\nView Report.pdf\n85810 CMS\nThis City Resolution was Adopted.\nSubject:\nMOU With Confidential Management Employee Association\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Provide Cost Of Living\nAdjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The\nMemorandum Of Understanding Between The City Of Oakland And The Confidential\nManagement Employees Association; The Cost Of Living Adjustments Shall Be As\nFollows: Increase Of 4% Effective July 1, 2015; Increase Of 2% Effective November 1,\n2016; And Increase Of 2% Effective May 1, 2017\n15-0152\nAttachments: View Report\nView Supplemental Report\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Meeting of the Oakland City Council on 10/20/2015\nCity of Oakland\nPage 10\nPrinted on 10/22/2015", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n7.17\nSubject:\nSalary Ordinance Amendment Per IBEW Local 1245 MOU\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Provide Cost Of Living\nAdjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The\nMemorandum Of Understanding Between The City Of Oakland And The International\nBrotherhood Of Electrical Workers Local 1245; The Cost Of Living Adjustments Shall\nBe As Follows: Increase Of 4% Effective July 1, 2015; Increase Of 1\u00b0/O Effective\nOctober 1, 2016; And Increase Of 3% Effective April 1, 2017\n15-0125\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13329 CMS\nThis Ordinance was Approved for Final Passage.\n7.18\nSubject:\nSalary Ordinance Amendment Per SEIU Local 1021\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Provide Cost Of Living\nAdjustments To The Salaries Of Certain Miscellaneous Employees Pursuant To The\nMemorandum Of Understanding Between The City Of Oakland And The Service\nEmployees International Union Local 1021; The Cost Of Living Adjustments Shall Be\nAs Follows: Increase Of 4% Effective July 1, 2015; Increase Of 1% Effective October\n1, 2016; And Increase Of 3% Effective April 1, 2017\n15-0126\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13330 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 11\nPrinted on 10/22/2015", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n7.19\nSubject:\nEmployee Benefits Broker/Consultant Contract\nFrom:\nHuman Resources Management\nRecommendation: Adopt A Resolution Authorizing The City Administrator To (1)\nAward A Professional Services Agreement To Keenan And Associates In An Amount\nNot To Exceed Five Hundred Two Thousand Forty Four Dollars ($502,044) For Three\n(3) Years With Two (2) One-Year Options To Renew In An Amount Not To Exceed\nThree Hundred Ninety Thousand Six Hundred Forty Seven Dollars ($390,647) For A\nTotal Contract Amount Not To Exceed Eight Hundred Ninety Two Thousand Six\nHundred Ninety One Dollars ($892,691), To Provide Employee Benefits Broker And\nConsulting Services For The City Of Oakland; And (2) Delegating Authority To The\nCity Administrator To Act, Including Signing Authority, In All Matters Relating To The\nCity Of Oakland Employee Benefits Programs And Plans\n15-0051\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85811 CMS\nThis City Resolution was Adopted.\n7.20\nPursuant to Rule 28(a) of Resolution 82580 C.M.S., this item was removed\nfrom this agenda.\n7.21\nSubject:\nTract No. 8185 Located At 4901 Broadway\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Conditionally Approving A Final Map For Tract No. 8185 Located At\n4901 Broadway For A Nine Lot Subdivision For SRM Development, LLC; And\n15-0149\nAttachments:\nView Report.pdf\nView Supplemental Report.pdf\n85812 CMS\nThis City Resolution was Adopted.\n2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A\nSubdivision Improvement Agreement With SRM Development, LLC, For Deferred\nConstruction Of Public Infrastructure Improvements As A Condition To Final Map\nApproval For Tract No. 8185 Located at 4901 Broadway\n15-0150\nAttachments: 85813 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 10/22/2015", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n7.22\nSubject:\nPolicyLink Summit Travel Authorization\nFrom:\nCouncilmember Desley Brooks\nRecommendation: Adopt A Resolution Authorizing Council Member Desley Brooks\nTo Travel To Los Angeles, California To Attend The PolicyLink Equity Summit October\n27-29, 2015\n15-0129\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85814 CMS\nThis City Resolution was Adopted.\nS7.23\nSubject:\nAftermarket Automotive Parts & Accessories Contract\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Award A\nContract To General Auto- Parts Company The- Lowest Responsible, Responsive\nBidder, A Corporation, In An Annual Amount Not To Exceed Five Hundred Thousand\nDollars ($500,000.00) To Provide Aftermarket Automotive Parts & Accessories For A\nThree Year Term, August 1, 2015 To July 31, 2018 For A Total Not To Exceed\nContract Amount Of One Million Five Hundred Thousand Dollars ($1,500,000.00), In\nAccordance With Specification No. 15-465-14-01/Request For Quotation (RFQ) No.\n5466, And The General Conditions Therefor On File In Purchasing Section And\nContractor's Bid Filed With The City On June 1, 2015.\n15-0106\nAttachments: View Report.pdf\n85815 CMS\nThis City Resolution was Adopted.\nS7.24\nSubject:\nCalTrans Annual Progress Report\nFrom:\nOffice Of The City Administrator\nRecommendation: Receive An Informational Report On The Annual Progress Of\nCalTrans Maintenance Activities In The City Of Oakland\n15-0107\nAttachments: View Report.pdf\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 13\nPrinted on 10/22/2015", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.25\nSubject:\nRehabilitation Of Sanitary Sewers\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Andes\nConstruction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance\nWith Project Plans And Specifications For The Rehabilitation Of Sanitary Sewers In\nThe Area Bounded By Mountain Boulevard, Berneves Court, Redwood Road, And\nSereno Circle (Project No. C329149) And With Contractor's Bid In The Amount Of\nTwo Million Three Hundred Seventy -One Thousand One Hundred And Fifty-Five\nDollars $2,371,155.00)\n15-0112\nAttachments: View Report.pdf\n85816 CMS\nThis City Resolution was Adopted.\nS7.26\nSubject:\nSeismic Retrofit Of The 23rd Avenue Bridge\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or\nDesignee, To Accept And Appropriate Additional Nine Hundred Fifty Thousand Dollars\n($950,000.00) In Federal Highway Administration And State Proposition 1B Funds For\nThe Seismic Retrofit Of The 23rd Avenue Bridge\n15-0113\nAttachments: View Report.pdf\n85817 CMS\nThis City Resolution was Adopted.\nS7.27\nSubject:\nDecreasing 2014 Raiders Surcharge\nFrom:\nOakland Parks & Recreation Department\nRecommendation: Adopt A Resolution Decreasing Estimated Revenue And Offsetting\nExpenditures From The 2014 Raiders Ticket Surcharge To Reflect Actual Revenues\nCollected And Authorizing A Transfer Of $162,101.38 Which Is The Actual Revenue\nCollected, From The Non Departmental Citywide Activities Budget To The Oakland\nParks And Recreation Budget To Benefit Citywide Youth Activities\n14-1164\nAttachments: View Report.pdf\nView Supplemental Report.pdt\n85818 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 10/22/2015", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.28\nSubject:\n2016-2017 HS/EHS Grant Application\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Apply\nFor Funding For Head Start/Early Head Start Grantee City Of Oakland Through The\nFunding Opportunity Number HHS-2016-ACF-OHS-CH-R09-1085 In An Estimated\nAmount Of $18,587,933 Per Year For A Five-Year Period From 2016 Through 2021\nFrom The United States Department Of Health And Human Services Administration\nFor Children And Families, Office Of Head Start\n14-1121\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85819 CMS\nThis City Resolution was Adopted.\nS7.29\nSubject:\nAmendment Of The Mayor's Commission On Persons With Disabilities\nFrom:\nOakland Public Works Department\nRecommendation: Adopt An Ordinance Amending And Restating Ordinance No.\n9968 C.M.S. And Ordinance No. 11864 C.M.S. To Change The Name Of The\nCommission On Disabled Persons To The Commission On Persons With Disabilities,\nAnd To Modify The Commission's Membership Terms, Quorum Requirement, And\nMeeting Frequency\n15-0105\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 10/20/2015\nS7.30\nSubject:\nFY 2015-2016 Cultural Funding Grant Awards\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter\nInto Seventy-Seven (77) Cultural Services Grants To Sixty-Eight (68) Oakland-Based\nNonprofit Organizations And Individual Artists Providing Arts And Cultural Services In\nOakland During Fiscal Year 2015-2016 In A Total Amount Not To Exceed $969,500\n15-0108\nAttachments: View Report.pdf\n85820 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 10/22/2015", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.31\nSubject:\n2015-2018 Cityspan Contract\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Waiving The Advertising And Bidding\nRequirements And The Request For Proposal/Qualifications Process And Authorizing\nThe City Administrator To Execute An Agreement With Cityspan Technologies, Inc.\nTo Provide Licensing And Hosting, Web-Based Client-Level Tracking And Contract\nManagement Database Systems For Three Oakland Human Services Department\nPrograms In An Amount Not To Exceed $338,700 For Three Years From July 1, 2015\nTo June 30, 2018\n15-0114\nAttachments: View Report.pdf\n85821 CMS\nThis City Resolution was Adopted.\nS7.32\nSubject:\nAmending Ordinance Re Max Service Rates For Waste Management\nFrom:\nOakland Public Works Department\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13258 C.M.S.,\nWhich Amended Ordinance No. 13253 C.M.S. To Among Other Things, Grant A\nFranchise For Mixed Materials And Organics Collection Services To Waste\nManagement Of Alameda County And Approve Maximum Services Rates For Mixed\nMaterials And Organics Collection, Residential Recycling And Disposal Services, To :\n1) Set Maximum Commercial Organics Rates To Be 30 Percent Below Maximum\nCommercial Mixed Materials Rates For Equivalent Service Frequency And Container\nSize Effective October 1, 2015, And Setting Maximum Commercial Organics Rates To\nBe 25 Percent Below Maximum Commercial Mixed Materials Rate For Equivalent\nService Frequency And Container Size Effective July 1, 2016; And 2) Add Rates For\nAdditional Single Family Organics Cart Collection, Garbage Compactor Bin Collection,\nCommercial Cart Push Service, Roll-Off Organics Tipping Services, Roll-Off Ancillary\nServices, Lock And Key Services, Special Events Bin Services, And Commercial\nOrganics Cart And Bin Collection Six And Seven Times Per Week\n15-0139\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n13331 CMS\nA motion was made by Kalb, seconded by Reid, that this matter be Approved for\nFinal Passage. The motion carried by the following vote:\nAye: 6 - Campbell Washington, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\nNo: 2 - Brooks, and Gallo\nCity of Oakland\nPage 16\nPrinted on 10/22/2015", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.33\nSubject:\nUnited Nations Month\nFrom:\nCouncilmembers Gibson McElhaney And Gallo\nRecommendation: Adopt A Resolution Declaring October 2015 United Nations Month\nIn The City Of Oakland, And Authorizing The City Of Oakland To Serve As An\nHonorary Sponsor Of The United Nations 70th Anniversary Flag Raising Ceremony\nOn October 19, 2015\n15-0153\nAttachments:\nView Report.pdf\n85822 CMS\nThis City Resolution was Adopted.\nS7.34\nSubject:\nNational League Of Cities Conference Travel Authorization\nFrom:\nCouncilmember Brooks\nRecommendation: Adopt A Resolution Authorizing Council Member Desley Brooks To\nTravel To Nashville, Tennessee To Attend The 2015 National League of Cities And\nExposition in Nashville, Tennessee From November 4-7, 2015\n15-0177\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85823 CMS\nThis City Resolution was Adopted as Amended to change the source of funds\nfrom the Council Contingency Project funds to the Councilmembers' budget.\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nA motion was made by Reid, seconded by Kaplan, that this matter be Approve as\nSubmitted the oral report from the Office of the City Attorney of 4 final decisions\nmade during Closed Session. Please refer to Attachment A for the details of the\nfinal decision. The motion carried by the following vote:\nAbstained: 2 - Guill\u00e9n, and Gibson McElhaney\nAye: 4- - Brooks, Gallo, Kaplan, and Reid\nAbsent: 2 - Campbell Washington, and Kalb\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 17\nPrinted on 10/22/2015", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n9.1\nSubject:\nUnattended Donation/Collection Box Regulations\nFrom:\nPlanning And Building Department\nRecommendation: Adopt An Ordinance 1) Establishing Oakland Municipal Code\n(OMC) Chapter 5.19 \"Unattended Donation/Collection Boxes (UDCBs)\" Regulating\nUDCBs; 2) Amending The Master Fee Schedule (Ordinance No. 13171 C.M.S., As\nAmended) To Establish Fees Related To Applications, Inspection And Appeals For\nUDCBS; And 3) Amending OMC Sections 1.12.020A And 1.12.060 And Other OMC\nProvisions To Establish Administrative Citations And Make Other Conforming\nChanges Relating To UDCBs\n15-0135\nAttachments: View Report.pdf\nView Supplemental Report\nView Supplemental Report\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n7:55 p.m.\n6 individuals spoke on this item.\nCouncilmember Guill\u00e9n made a motion, seconded by Councilmember Kalb, to\nclose the Public Hearing, and hearing no objections, the motion passed by 8\nAyes: Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid and\nCouncil President Gibson McElhaney.\nCouncilmember Guillen made a motion, seconded by Councilmember Kalb, to\nadopt the ordinance as amended to including the amendment to Section 5.19.080\nto reflect staff's recommendation to change the time from 30 days to 60 days, and\nthe addition of the following: \"Whereas; That the City Council recommends that\noperators of Unattended Donation/Collection Bins maintain their bins on a daily\nbasis and regularly monitor their bins in order to deter blight and to encourage\noperators to proactively manage their property; and be it.\nA motion was made by Guill\u00e9n, seconded by Kalb, 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 10/20/2015. The motion carried by the\nfollowing vote:\nAye: 8 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\nCity of Oakland\nPage 18\nPrinted on 10/22/2015", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 2015\nRedevelopment Successor Agency\nand the City Council\n11\nSubject:\nMutual Aid Emergency Response Reimbursements\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Seek\nReimbursement For \"Portal-To- Portal\" Activities From State And Federal Agencies\nFor Funds Expended By The Oakland Fire Department While Participating In Mutual\nAid Incidents And Emergencies; And 2) Accept And Appropriate Funds Received\nFrom State And Federal Agencies For Actual Emergency Firefighting, Rescue,\nHazardous Materials Response, Recovery Actions, And Support Activities Carried Out\nBy The Oakland Fire Department\n15-0116\nAttachments: View Report.pdf\n85824 CMS\nA motion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nAye: 8 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nCity of Oakland\nPage 19\nPrinted on 10/22/2015", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "ADJOURNMENT 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 David E. Carlson, Miguel Rodriguez De la\nCruz and Jasvir Singh at 8:59 p.m.\nCity of Oakland\nPage 20\nPrinted on 10/22/2015", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-06", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 6, 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 10/22/2015", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-06.pdf"}