{"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "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 20, 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 5:48 p.m.\n2\nROLL CALL / CITY COUNCIL\nPresent 8- - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guill\u00e9n, Dan\nKalb, Rebecca Kaplan, Laurence E. Reid, and Lynette Gibson McElhaney\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 25 Open Forum speakers.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nPresident Pro Tempore Reid took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Victoria Ritas. Council President Gibson\nMcElhaney requested association with this adjournment.\nCouncil President Gibson McElhaney took a point of personal privilege and\nrequested that the meeting be adjourned in memory of Nellie Shaw. President Pro\nTempore Reid requested association with this adjournment.\nCouncilmember Gallo took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Dominguita Velasco. Council President\nGibson McElhaney requested association with this adjournment.\nCouncilmember Kalb took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Rachel McBride.\nCity of Oakland\nPage 1\nPrinted on 12/15/2015", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n4.3\nSubject:\nEndorsing Efforts To Combat Sex Trafficking\nFrom:\nCoucilmembers Gibson McElhaney, Campbell Washington, Guill\u00e9n And\nMayor Schaaf\nRecommendation: Adopt A Resolution Endorsing Efforts To Combat Demand Of The\nPurchase Of Sex With Minors As A Critical Component Of Ending Sexual Exploitation\nOf Children And Transitional Aged Youth In Oakland And Beyond, Including The\n\"Cease Initiative,\" A Nationwide Campaign To Reduce The Demand For Sex With\nMinors In Partnership With Law Enforcement And Municipalities, And \"No Traffick\nAhead,\" A Regional Effort To Prevent And Interrupt Sex Trafficking During The 2016\nSuper Bowl\n15-0122\nAttachments:\nView Report\n85826 CMS\nThere was one speaker on this item.\nA motion was made by Reid, seconded by Gibson McElhaney, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\n4.2\nSubject:\nHonoring Gay Plair Cobb\nFrom:\nPresident Pro Tem Reid, Vice Mayor Kaplan And Councilmember Gallo\nRecommendation: Adopt A Resolution Recognizing And Honoring Gay Plair Cobb For\n30 Years Of Dedicated Service Assisting Job Seekers Through The Private Industry\nCouncil (PIC)\n15-0118\nAttachments: View Report.pdf\n85827 CMS\nThere were 11 speakers on this item.\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 2\nPrinted on 12/15/2015", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n4.5\nSubject:\nHonoring And Recognizing KTOP\nFrom:\nPresident Pro Tempore Reid And Council President Gibson McElhaney\nRecommendation: Adopt A Resolution Recognizing And Honoring KTOP For Years\nOf Dedicated Service, And For Being The Recipients Of Numerous Awards For\nOutstanding Broadcasts And Professionalism For The City Of Oakland\n15-0192\nAttachments: View Report\n85828 CMS\nThere were 4 speakers on this item.\nA motion was made by Reid, seconded by Gibson McElhaney, that this matter be\nAdopted. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\n4.1\nSubject:\nState Of The City Address\nFrom:\nOffice Of The Mayor\nRecommendation: Receive An Informational Report From Mayor Schaaf Providing\nDigest Of Upcoming State Of The City Address\n15-0203\nAttachments: View Report\nThere were 7 speakers on this item.\n4.6\nSubject:\nDomestic Violence Awareness Month\nFrom:\nCouncilmember Dan Kalb And Council President Gibson McElhaney\nRecommendation:\nAdopt A Resolution Proclaiming October 2015 Domestic Violence\nAwareness Month In The City Of Oakland\n15-0204\nAttachments:\nView Report\nView Supplemental Report\n85829 CMS\nThere was one speaker on this item.\nA motion was made by Kalb, seconded by Gibson McElhaney, that this matter be\nAdopted. The motion carried by the following vote:\nAye:\n7 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nAbsent: 1 - - Gallo\nCity of Oakland\nPage 3\nPrinted on 12/15/2015", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n4.4\nSubject:\nWriters Week\nFrom:\nCouncilmembers Campbell Washington, Gibson McElhaney And Guill\u00e9n\nRecommendation: Adopt A Resolution Declaring The Week Of October 18 - 24, 2015\nAs Writers Week In Recognition Of The California Writers Club\n15-0187\nAttachments: View Report\nView Supplemental Report\n85830 CMS\nThere was one speaker on this item.\nA motion was made by Campbell Washington, seconded by Gibson McElhaney,\nthat this matter be Adopted. The motion carried by the following vote:\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Reid, and Gibson McElhaney\nAbsent: 1 - - Kaplan\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF SEPTEMBER\n29, SEPTEMBER 30 AND OCTOBER 6, 2015\n15-0178\nAttachments:\nView Report.pdf\nView Report.pdf\nView Report.pdf\nA motion was made by Reid, seconded by Guill\u00e9n, that this matter be Received\nand Filed. The motion carried by the following vote:\nAye:\n8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, 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, Register Votes,\nChange Order Of Items, Reconsiderations, Pull Items Held In Committee):\n7\nCONSENT CALENDAR (CC) ITEMS:\nThere were 52 speakers on the Consent Calendar portion of the agenda.\nApproval of the Consent Agenda\nA motion was made by Gallo, seconded by Kalb, to approve the Consent Agenda.\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 4\nPrinted on 12/15/2015", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n7.1\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health\nCrisis With Regard To The Human Immunodeficiency Virus (\"HIV\")/Acquired\nImmunodeficiency Syndrome (\"AIDS\") Epidemic\n15-0057\nAttachments:\nView Report.pdf\n85831 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\n15-0058\nAttachments: View report.pdf\n85832 CMS\nThis City Resolution was Adopted.\n7.3\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\n13332 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 5\nPrinted on 12/15/2015", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n7.4\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\n13333 CMS\nThis Ordinance was Approved for Final Passage.\n7.5\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\n13334 CMS\nThis Ordinance was Approved for Final Passage.\nCity of Oakland\nPage 6\nPrinted on 12/15/2015", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n7.6\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\n13335 CMS\nThis Ordinance was Approved for Final Passage.\n7.7\nSubject:\nExtending Contracts To Townsend Public Affiars\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Extending Contracts With Townsend Public\nAffiars To Continue Services As The City Of Oakland's State Lobbyist From\nSeptember 30, 2015 To September 30, 2017 And Increasing The Contract Amount By\n$252,000 For A Total Of $556,500 And To Continue Services As The City Of\nOakland's Federal Lobbyist From September 30, 2015 To September 30, 2017 And\nIncreasing The Contract Amount By $144,000 For A Total Of $312,000, And Waiving\nAdvertising And The RFP Process For Each Contract\n15-0138\nAttachments: View Report.pdf\nView Supplemental Report.pdf\nView Supplemental Report\nView Supplemental Report\n85869 CMS\nThis City Resolution was Withdrawn and Rescheduled.to the Meeting of the\nOakland City Council to be heard 11/3/2015\nCity of Oakland\nPage 7\nPrinted on 12/15/2015", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n7.8\nSubject:\nNational League of Cities' 2015 Annual Business Meeting Appointments\nFrom:\nCouncil President Gibson McElhaney\nRecommendation: Adopt A Resolution Appointing Councilmember Abel Guill\u00e9n As\nThe City Of Oakland's Voting Delegate And Council President Lynette Gibson\nMcElhaney As The City Of Oakland's Alternate Voting Delegate To The National\nLeague Of Cities' 2015 Annual Business Meeting, Taking Place In Nashville On\nNovember 7, 2015\n15-0197\nAttachments: View Report\nView Supplemental Report\n85833 CMS\nThis City Resolution was Adopted.\n7.9\nSubject:\nTravel Authorization To National League Of Cities Conference\nFrom:\nCouncilmember Abel Guill\u00e9n\nRecommendation: Adopt A Resolution Authorizing Councilmember Abel Guill\u00e9n To\nTravel To Nashville, Tennessee To Attend The 2015 National League Of Cities\nAnnual Conference And Expo From November 4-7, 2015\n15-0194\nAttachments: View Report\nView Supplemental Report\n85834 CMS\nThis City Resolution was Adopted.\n7.10\nSubject:\nSettlement Agreement - In Re Municipal Derivatives Antitrust Litigation\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Approving Partial Settlement Of In Re\nMunicipal Derivatives Antitrust Litigation, United States District Court Southern District\nOf New York, MDL No. 1950, Authorizing Acceptance Of Payment From JP Morgan\nOf $200,000, In Exchange For Dismissal Of The Lawsuit By The City\n15-0199\nAttachments: View Report\n85855 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 12/15/2015", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n7.11\nSubject:\nSettlement Agreement - Ulla Steingruber V. City Of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Case Of Ulla Steingruber V. City Of Oakland, Et Al.,\nAlameda County Superior Court Case No. RG14-746584, City Attorney's File No.\n30155 In The Amount Of Nine Thousand, Five Hundred Dollars ($9,500.00) (Oakland\nPolice Department- Motor Vehicle Accident)\n15-0200\nAttachments: View Report\n85835 CMS\nThis City Resolution was Adopted.\n7.12\nSubject:\nSettlement Agreement - Joshua Daniels V. City Of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Case Of Joshua Daniels V. City Of Oakland, Et Al.,\nUnited States District Court, Northern District Of California Case No. 3:14-CV-03088,\nCity Attorney's File No. 29913, In The Amount Of Two Hundred Five Thousand Dollars\nAnd No Cents ($205,000.00) (Oakland Public Works-Personal Injury)\n15-0201\nAttachments:\nView Report\n85836 CMS\nA motion was made by Gallo, seconded by Kalb, that this matter be Adopted. The\nmotion carried by the following vote:\nAbstained: 2 - Guill\u00e9n, and Gibson McElhaney\nAye: 5- - Campbell Washington, Gallo, Kalb, Kaplan, and Reid\nNo: 1 Brooks\n7.13\nSubject:\nSettlement Agreement - Nina Wiley V. City Of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney\nTo Compromise And Settle The Case Of Nina Wiley V. City Of Oakland, Alameda\nCounty Superior Court Case No. RG13669229 City Attorney's File No. 29283, In The\nAmount Of Two Hundred Sixty-Five Thousand Dollars And No Cents ($265,000.00)\n(Oakland Public Works-Dangerous Condition)\n15-0202\nAttachments:\nView Report\n85837 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 12/15/2015", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n7.14\nSubject:\nOpposing Reductions To Section 8 Fair Market Rate Vouchers\nFrom:\nCouncil President Gibson McElhaney And Councilmember Brooks\nRecommendation: Adopt A Resolution Opposing The Reductions Proposed By The\nU.S. Department Of Housing And Urban Development's \"Fair Market Rate\" Formula\nWhich Would Decrease The Section 8 Voucher Value And Cause Harm And\nDisplacement To Low-Income Oakland Tenants\n15-0206\nAttachments: View Report\nView Supplemental Report\n85838 CMS\nThis City Resolution was Adopted.\n7.15\nSubject:\nAnti-Graffiti Grant For Two Mural Projects On Carrington Way\nFrom:\nCouncilmember Noel Gallo\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $5,000\nFrom Councilmember Noel Gallo's Graffiti Abatement Mural And Green Wall Funds\nTo The Spanish Speaking Unity Council, As Fiscal Sponsor, For Two Mural Projects\nOn Carrington Way In In The Fruitvale Neighborhood\n15-0205\nAttachments: View Report\nThis City Resolution was Withdrawn with No New Date.\n7.16\nThis item was removed at the October 15, 2015 Rules and Legislation\nCommittee meeting.\n7.17\nSubject:\nStatus Report Re Public Hearing On Coal's Health & Safety Impacts\nFrom:\nOffice Of The City Administrator\nRecommnedation: Receive An Informational Report As A Follow Up To The\nSeptember 21, 2015 Hearing On Coal's Public Health And Safety Impacts\n15-0211\nAttachments: View Report\nView Supplemental Report\nThis Informational Report was Received and Filed.\nCity of Oakland\nPage 10\nPrinted on 12/15/2015", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "This Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Meeting of the Oakland City Council to be heard 11/3/2015\nS7.19\nSubject:\nFY 2014-15 Annual Report On Grants Up To $50,000\nFrom:\nOffice Of The City Administrator\nRecommendation: Receive An Annual Informational Report From The City\nAdministrator On The Acceptance And Appropriation Of Restricted Grant Funds, Gifts\nAnd Donations Of $50,000 Or Less For The Period July 1, 2014 Through June 30,\n2015\n15-0134\nAttachments: View Report.pdf\nThis Informational Report was Received and Filed.\nS7.20\nSubject:\nEstablishing A Restructured Budget Advisory Commission\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Repealing Resolution No. 74826 C.M.S. And\nEstablishing A Budget Advisory Commission To Replace The Budget Advisory\nCommittee And Transferring To Budget Advisory Commission The Duties And\nFunctions Of The Budget Advisory Committee\n15-0172\nAttachments: View Report.pdf\nView Supplemental Report\n13337 CMS\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Meeting of the Oakland City Council to be heard 11/3/2015\nCity of Oakland\nPage 11\nPrinted on 12/15/2015", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.21\nSubject:\nAppropriation Of Regional Measure 2 Safe Routes To Transit Grant Funds\nFrom:\nPlanning And Building Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Her\nDesignee, To Accept And Appropriate Three Hundred Forty-Two Thousand One\nHundred Ten Dollars ($342,110) In Regional Measure 2 (RM-2) Safe Routes To\nTransit (SR2T) Grant Funds For Access Improvements To The Lake Merritt Bart\nStation\n15-0131\nAttachments: View Report.pdf\nView Supplemental Report\n85839 CMS\nThis City Resolution was Adopted.\nS7.22\nSubject:\nServices Agreement With eLock Technologies, LLC\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Waive\nThe Advertising And Bidding Requirements And Execute A Professional Services\nAgreement With eLock Technologies, LLC, In An Amount Not-To-Exceed Thirty\nThousand Dollars ($30,000.00) For Five Years For: (1) Service Plans For City-Owned\nBicycle eLockers; And (2) As-Needed Repairs To City-Owned Bicycle eLockers Due\nTo Vandalism And Other Causes Not Covered By The Service Plans\n15-0133\nAttachments: View Report.pdf\n85840 CMS\nThis City Resolution was Adopted.\nS7.23\nSubject:\nInstallation Of Bike Lanes On Grand Avenue\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The Removal Of Travel Lanes And\nThe Installation Of Class II Bicycle Lanes On Grand Avenue From Elwood Avenue To\nJean Street\n15-0137\nAttachments: View Report.pdf\nView Supplemental Report\n85841 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 12/15/2015", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.24\nSubject:\nCity Center DDA Assignment\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The Assignment To The City Of Oakland Of The Oakland\nRedevelopment Successor Agency's Rights And Obligations Under The City Center\nDisposition And Development Agreement With Oakland T12 LLC For Development Of\nProperty Located At 601 12th Street; And\n15-0101\nAttachments: view report.pdf\n2015-007 ORSA\nThis ORSA Resolution was Adopted.\n2) A Resolution Authorizing The Assumption By The City Of Oakland Of The Oakland\nRedevelopment Successor Agency's Rights And Obligations Under The City Center\nDisposition And Development Agreement With Oakland T12 LLC For Development Of\nProperty Located At 601 12th Street\n15-0102\nAttachments: 85842 CMS\nThis City Resolution was Adopted.\nS7.25\nSubject:\nAmendment To Low-Income Client Representation Contract\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt A Resolution Authorizing: (1) A Two-Year Contract For\n$165,000 Per Year, With The Option For Three One-Year Extensions, With Centro\nLegal De La Raza To Provide Legal Services To Low Income Tenants; And (2) A Two\nYear Contract For Up To $35,000 Per Year With A Provider To Be Selected By The\nCity Administrator To Provide Informational Workshops For Small Landlords\n15-0169\nAttachments: View Report.pdf\nView Supplemental Report.pdf\n85843 CMS\nThis City Resolution was Adopted as Amended.\nCity of Oakland\nPage 13\nPrinted on 12/15/2015", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.26\nSubject:\n2016-2019 OFCY Strategic Investment Plan\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution To Adopt The 2016-2019 Strategic Investment\nPlan Of The Oakland Fund For Children And Youth And Planning And Oversight\nCommittee As Approved By The Planning And Oversight Committee.\n15-0175\nAttachments: View Report.pdf\n85844 CMS\nThis City Resolution was Adopted.\nS7.27\nSubject:\n2015-2016 Winter Shelter Program\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: (1)\nEnter Into An Agreement And Accept And Appropriate Up To $152,000 From\nAlameda County For North County Winter Relief Efforts Including Winter Shelter\nBeds; (2) Enter Into An Agreement And Accept And Appropriate Up To $15,000 From\nCity Of Emeryville Funds For Winter Shelter Beds; (3) Enter Into A Grant Agreement\nWith Society Of St. Vincent De Paul Of Alameda County For The Provision Of 50 Plus\nEmergency Winter Shelter Beds For The Period Of November 1, 2015 Through April\n30, 2016 In An Amount Not To Exceed $150,000; (4) Enter Into A Grant Agreement\nWith Bay Area Community Services, Opera Tor Of The Henry Robinson Service\nCenter, For The Provision Of 10 Emergency Winter Shelter Beds For The Period Of\nNovember 1, 2015 Through April 30, 2016 In An Amount Not To Exceed $30,000; And\n(5) Accept And Appropriate Additional Funds From Alameda County And The City Of\nEmeryville To Fund Winter Relief Efforts And Amend The Grant Agreements For\nAdditional Winter Relief Efforts For The Period Of November 1, 2015 Through April\n30, 2016 Without Returning To Council\n15-0170\nAttachments: View Report.pdf\n85845 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 12/15/2015", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.28\nSubject:\n2015-2017 Continuum Of Care (COC) Program\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Amending Resolution No. 85581 C.M.S.,\nWhich Authorized The City Administrator To Apply For Accept And Appropriate Funds\nFrom The U.S. Department Of Housing And Urban Development (HUD) In The\nEstimated Amount Of $3,766,755 Each Year For Fiscal Years (FY) 2015-2016,\n2016-2017 And Enter Into Grant Agreements For The Provision Of Transitional And\nPermanent Housing, To: (1) Authorize A Contribution From The General Purpose\nFund For The Central Services Overhead Charges In An Estimated Amount Of\n$14,918 Each Year For FY 2015- 2016 And 2016-2017; (2) Increase The Grant\nAmount Of One Of The Service Providers By $74,724; (3) Clarify The Grant Terms;\nAnd (4) Authorize The City Administrator To Accept And Appropriate Additional Funds\nFrom HUD To Fund HUD Continuum Of Care (COC) Supportive Housing Programs\nAnd Amend The Grant Agreements For Additional Transitional And Permanent\nHousing And Support Services For FY 2015-2016 And 2016-2017 Without Returning\nTo Council\n15-0176\nAttachments: View Report.pdf\n85846 CMS\nThis City Resolution was Adopted.\nS7.29\nSubject:\n2014-2017 Housing Opportunities for Persons With AIDS (HOPWA)\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Amending Resolution No. 85582 C.M.S.,\nWhich Authorized The City Administrator To Accept And Appropriate Funds From The\nU.S. Department Of Housing And Urban Development (HUD) In An Estimated Amount\nOf $2,176,581 Each Year For Fiscal Years (FY) 2015-2016 And 2016-2017, And\nEnter Into Grant Agreements With Alameda And Contra Cost A Counties For The\nProvision Of Housing Opportunities For Persons With Aids (HOPWA) Program For FY\n2014-2015, 2015-2016, And 2016-2017, To Clarify The Grant Terms And To Seek A\nContribution Of $17,324 From The General Purpose Fund To Cover The Central\nServices Overhead Charges For FY 2015-2016 And 2016-2017\n15-0171\nAttachments: View Report.pdf\n85847 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 12/15/2015", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\nS7.30\nSubject:\nBoomerang Rapid Rehousing Program (BRRC)\nFrom:\nHuman Sevices Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter\nInto An Agreement With The Alameda County Department Of Housing And\nCommunity Development And Accept And Appropriate Funds In The Amount Of\n$413,565 To Implement The Boomerang Rapid Rehousing Collaborative (BRRC) For\nThe Period Of July 1, 2015 Through December 31, 2016; And 2) Enter Into Grant\nAgreements With Building Futures For Women And Children In An Amount Not To\nExceed $155,643 And With East Oakland Community Project In An Amount Not To\nExceed $207,797; And 3) Accept And Appropriate Additional Funds From Alameda\nCounty To Fund The BRRC And Amend The Grant Agreements Within The Grant\nPeriod Of July 1, 2015 To December 31, 2016 Without Returning To Council; And, 4)\nAuthorize A Contribution From The General Purpose Fund For The Central Service\nOverhead Charges In And Estimated Amount Of $2,393 For The Period Of July 1,\n2015 To December 31, 2016\n15-0174\nAttachments: View Report.pdf\n85848 CMS\nThis City Resolution was Adopted.\nS7.31\nSubject:\nAccept And Appropriate JABG Funds\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or\nDesignee, To: 1) Enter Into A Grant Program Administration Agreement With The\nState Of California, Board Of State And Community Corrections, For The Juvenile\nAccountability Block Grant Program (JABG) Funds; 2) Accept, Appropriate, And\nAdminister JABG Direct Allocation Funds For Fiscal Year (FY) 2015-16 To The\nOakland Police Department In The Amount Of Twenty-Seven Thousand, Seven\nHundred Seventy Dollars ($27,770) For The School Safety Project For The Period\nJuly 1, 2015 Through June 30, 2016; And 3) The General Purpose Fund Provide A\nContribution To Cover The Central Services Overhead (CSO) Costs Of Approximately\nTwo Thousand Seven Hundred Thirteen Dollars ($2,713)\n15-0115\nAttachments: View Report.pdf\n85849 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 12/15/2015", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nA motion was made by Kaplan, seconded by Gallo, that this matter be Approve as\nSubmitted the oral report from the Office of the City Attorney of 5 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:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 17\nPrinted on 12/15/2015", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n9.1\nSubject:\nDelinquent Mandatory Garbage Fees\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage\nFees For January/February/March 2015 Monthly Accounts And April - June 2015\nQuarterly Accounts And Upon Conclusion Adopt One Of The Following Pieces Of\nLegislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Garbage Service Fees And\nConfirming The Recordation Of Liens With Administrative And Assessment Charges\nAs Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And\nDirecting The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection; Or\n15-0062\nAttachments: View Report\n85851 CMS\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n9:49 p.m.\n2 individuals spoke on this item.\nPresident Pro Tempore Reid made a motion, seconded by Vice Mayor Kaplan, to\nclose the Public Hearing, and hearing no objections, the motion passed by 8\nAyes: Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid and\nCouncil President Gibson McElhaney.\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\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\n15-0063\nThis City Resolution was Not Adopted.\nCity of Oakland\nPage 18\nPrinted on 12/15/2015", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 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 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\n15-0064\nThis City Resolution was Not Adopted.\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\n11\nSubject:\nAmending The City's FY 2014-2016 Biennial Budget\nFrom:\nVice Mayor Kaplan And Councilmember Brooks\nRecommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year\n2015-2017 Biennial Budget, Which Was Adopted Pursuant To Resolution No. 85672\nC.M.S. On June 30, 2015\n15-0117\nAttachments: View Report\nView Supplemental Report\n85852 CMS\nVice Mayor Kaplan made a motion, seconded by Councilmember Brooks, to\namend the Resolution as follows:\n1) Once revenue sharing is met, any new, available money will go directly to\nfunding the two priority areas of community based enforcement of Minimum\nWage and paid sick-days law ($240,000) and outreach and education of the\nTenant Protection Ordinance and just-cause eviction law ($100,000), which\namounts to $340,000;\n2) Direct staff to report back to Council in mid-January 2016 regarding the\nprogress of this action; and\n3) Direct staff to begin the RFP process immediately.\nThere were 15 speakers on this item.\nA motion was made by Kaplan, seconded by Brooks, that this matter be Adopted\nas Amended. 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 19\nPrinted on 12/15/2015", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\n12\nSubject:\nApproving MOU Between City & IFPTE\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 International Federation Of Professional And Technical Engineers,\nLocal 21, Representing Employees In Representation Units T A1, TF1, TM2, TW1,\nUH1, UM1, UM2, TM1, And U41, Covering The Period From Of July 1, 2015 Through\nJune 30, 2017; And\n15-0186\nAttachments: View Report\n85853 CMS\nA motion was made by Gallo, seconded by Campbell Washington, that this\nmatter be Adopted. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nSubject:\nAmending Salary Schedule Pursuant To Local 21 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\nFederation Of Professional And Technical Engineers Local 21; The Cost Of Living\nAdjustments Shall Be As Follows: Increase Of 4% Effective July 1, 2015; And\nIncrease Of 4% Effective January 14, 2017\n15-0195\nAttachments: View Report\nView Supplemental Report\n13338 CMS\nA motion was made by Gallo, seconded by Campbell Washington, that this\nmatter be Approved On Introduction and Scheduled for Final Passage to the\nMeeting of the Oakland City Council, to be heard 11/3/2015. The motion carried by\nthe following vote:\nAye: 8 - - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\nCity of Oakland\nPage 20\nPrinted on 12/15/2015", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\nS13\nSubject:\nUrging MTC To Immediately Release Funding\nFrom:\nCouncilmember Brooks, Councilmember Kalb & Vice Mayor Kaplan\nRecommendation: Adopt A Resolution Urging The Metropolitan Transportation\nCommission (MTC) To Immediately Release The Full Budget For Land Use Planning\nAt The Association Of Bay Area Governments (ABAG), That Holding Up Of Funding\nNot Be Used To Force Other Decisions, The MTC And ABAG Engage In Collaborative\nDiscussions To Consider Restructuring Their Relationship, Including A Possible\nMerger And Directing Oakland's Representative On MTC To Vote Accordingly\n15-0232\nAttachments: View Report\n85854 CMS\nCouncilmember Kalb made a motion seconded by Councilmember Brooks to\napprove the urgency finding on this item for the following reasons: That there is\na need to take immediate action which came to the attention of the local body\nafter the agenda was posted, and that the need to take immediate action is\nrequired to avoid a substantial adverse impact that would occur if the action were\ndeferred to a subsequent special or regular meeting. The motion passed with a\nvote of 8 Ayes.\nCouncilmember Brooks made a motion, seconded by Vice Mayor Kaplan, to\namend the Resolution as follows:\nRESOLVED: That Oakland City Council states to the MTC\nA. ABAG has regional land use planning and research staff capable of carrying\nout all the responsibilities assigned to ABAG under SB 375;\nB.\nABAG staff has been directed to carry out the responsibilities assigned to\nABAG under SB 375, including preparation and joint adoption of Plan Bay Area\n2040;\nC. ABAG's planning and research staff currently belongs with the Council of\nGovernments, which is ABAG, and MTC should set aside the current effort to\ntransfer only the land use planning staff and function from ABAG to MTC, and\ninstead work cooperatively with ABAG on a more comprehensive merger or\nbalanced plan, and that work should begin immediately;\nD. MTC should restore funding to ABAG for FY 2015-16 in the full amount set\nforth in the Revised Funding Agreement Framework as approved by MTC at its\nJune 25, 2014 meeting, but without qualifications;\nE.\nSince ABAG is functionally able and willing to carry out its responsibilities\nunder SB 375, MTC should continue funding ABAG for such work provided there\nare available State and Federal grant and/or pass-through funds, and should\nprovide ABAG with sufficient assurances that such funding will not be\nunilaterally eliminated in the future absent a merger or other mutually agreed\nupon staffing arrangement arrived at through a deliberative, transparent and\ncooperative process;\nF. ABAG and MTC should begin an open and transparent discussion including\nthe 101 cities and nine counties and stakeholders on restructuring the\nrelationship, including the possibility of merger or other mutually agreed upon\nworking relationship, set a firm and workable timeline for action, and consider\njointly hiring an independent consultant as soon as possible to facilitate such a\nprocess; and be it\nCity of Oakland\nPage 21\nPrinted on 12/15/2015", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil", "date": "2015-10-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes\nOctober 20, 2015\nRedevelopment Successor Agency\nand the City Council\nFURTHER RESOLVED: That the Oakland City Council urges that MTC\ntransportation planning staff and ABAG land use planning staff work more\nclosely together in achieving shared objectives pursuant to SB 375 and other\nplanning efforts; and be it\nFURTHER RESOLVED: That maintaining or increasing Oakland's representation\nand influence within the regional agencies or any newly formed merged agency\nis critically important in making future decisions regarding any possible\nrestructuring; and be it\nA motion was made by Kalb, seconded by Kaplan, that this matter be Adopted as\nAmended. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\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 Victoria Ritas, Nellie Shaw, Dominguita\nVelasco and Rachel McBride at 10:55 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 22\nPrinted on 12/15/2015", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2015-10-20.pdf"}