{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nOakland, California 94612\nMeeting Minutes - FINAL\nLaTonda Simmons, City\nClerk\nCITY OF OAKLAND\nSpecial Concurrent Meeting of the\nOakland Redevelopment Successor\nAgency/City Council\nOakland City Hall, 1 Frank H. Ogawa Plaza,\nOakland, CA 94612\nTuesday, April 5, 2016\n5:00 PM\nCity Council Chamber, 3rd Floor\n***\nPLEASE NOTE CHANGE IN TIME ***\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 5:12 P.M.\n2\nROLL CALL / CITY COUNCIL\nThe Roll Call was modified to note Councilmember Gallo present at 5:38 P.M.\nThe Roll Call was modified to note Councilmember Brooks absent at 12:45 A.M.\nPresent\n8\nDesley 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 18 Open Forum speakers.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nCouncilmember Brooks took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Khalid Shakur. Council President Gibson\nMcElhaney requested association with this adjournment.\nCouncilmember Guill\u00e9n took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Zhang Zhi Long.\nPresident Pro Tempore Reid took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Bobby Artmore and Luther Mae Getwood\nJones.\nCity of Oakland\nPage 1\nPrinted on 4/20/2016", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n4.1\nSubject:\nNational Library Week\nFrom:\nCouncil President Lynette Gibson McElhaney And Office Of The Mayor\nRecommendation: Adopt A Resolution Declaring The Week Of April 10th To 16th,\n2016 To Be \"National Library Week\" In The City Of Oakland And Encouraging All\nResidents Of Oakland To Explore And Enjoy The Free Resources And Services\nAvailable At Their Local Public Library\n15-0819\nAttachments:\nView Report\n86057CMS\nA motion was made by Gibson McElhaney, seconded by Guill\u00e9n, that this matter\nbe Adopted. The motion carried by the following vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF MARCH 1, 2016\nAND MARCH 15, 2016\n15-0692\nAttachments: View Report\nView Report\nA motion was made by Kaplan, seconded by Campbell Washington, that this\nmatter be Received and Filed. The motion carried by the following vote:\nAye: 8 - 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):\nItems 12-1 and 12-2 will not be heard. Public Hearings Item 9.1 - 9.2 will be heard\nafter the Non-Consent Items. Item 13 was withdrawn.\n7\nCONSENT CALENDAR (CC) ITEMS:\nThere were 10 speakers on this item.\nApproval of the Consent Agenda\nA motion was made by Gallo, seconded by Campbell Washington, to approve the\nConsent Agenda. The 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 4/20/2016", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/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\n15-0795\nAttachments: View Report\n86058CMS\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\n15-0796\nAttachments: View Report\n86059CMS\nThis City Resolution was Adopted.\n7.3\nSubject:\nRecognizing Lieutenant Kevin N. Wiley\nFrom:\nCouncilmember Noel Gallo\nRecommendation: Adopt A Resolution Recognizing And Honoring Lieutenant Kevin\nWiley For 30 Years Of Dedicated Service To The Residents Of Oakland And The\nOakland Police Department\n15-0529\nAttachments: View Report\n86060 CMS\nThis City Resolution was Adopted.\n7.4\nSubject:\nAmerican Red Cross Month 2016\nFrom:\nVice Mayor Campbell Washington\nRecommendation: Adopt A Resolution Declaring March 2016 As American Red\nCross Month\n15-0699\nAttachments: View Report\n86061 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 3\nPrinted on 4/20/2016", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Of Forty-Five Thousand Dollars And Zero Cents ($45,000.00) (City Administrator's\nOffice)\n15-0767\nAttachments: View Report\n86064 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 4/20/2016", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n7.8\nSubject:\nSettlement Agreement - Sharita Brigham 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 Sharita Brigham V. City Of Oakland, Et Al,\nAlameda County Superior Court Case No. RG15-759069, In The Amount Of Eight\nThousand Five Hundred Dollars And No Cents ($8,500.00) As A Result Of A Trip And\nFall Accident On June 24, 2014 (Public Works - Dangerous Condition)\n15-0784\nAttachments: View Report\n86065CMS\nThis City Resolution was Adopted.\n7.9\nSubject:\nSettlement Agreement - Victoria Hunter 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 Victoria Hunter V. City Of Oakland, Et Al,\nAlameda County Superior Court Case No. RG14-709717, In The Amount Of Eleven\nThousand Five Hundred Dollars And No Cents ($11 ,500.00) As A Result Of A Trip\nAnd Fall Accident On March 18, 2013 (Public Works - Dangerous Condition)\n15-0783\nAttachments: View Report\n8 60666MS\nThis City Resolution was Adopted.\n7.10\nSubject:\nSettlement Agreement - Painters & Decorators Joint Apprenticeship\nTraining Committee 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 Painters And Decorators Joint\nApprenticeship Training Committee V. City Of Oakland, Et Al. Alameda County\nSuperior Court Case No. RG14740320, In The Amount Of Three Hundred\nSeventy-Five Thousand Dollars And NO/100 Cents ($375,000.00) (Council - Breach\nOf Contract)\n15-0785\nAttachments:\nView Report\n86067 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 4/20/2016", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n7.11\nSubject:\nYouth Ventures Joint Powers Authority Appointments\nFrom:\nCouncil President Lynette Gibson McElhaney\nRecommendation: Adopt A Resolution Appointing Mayor Libby Schaaf, Council\nPresident Lynette Gibson McElhaney, Vice Mayor Annie Campbell Washington, Chief\nOf Police Sean Whent, And Sara Bedford, Director Of The Human Serices\nDepartment, To The Board Of Trustees Of The Youth Ventures Joint Powers Authority\nAnd Lieutenant Leronne Armstrong As The Official Alternate For Chief Of Police Sean\nWhent Through All For Terms Commencing July 1, 2015 And Ending June 30, 2019\n15-0786\nAttachments: View Report\n86068CMS\nThis City Resolution was Adopted.\n7.12\nSubject:\nCouncilmember Kalb Travel Authorization\nFrom:\nCouncilmember Dan Kalb\nRecommendation: Adopt A Resolution Authorizing Reimbursement For\nCouncilmember Dan Kalb's Costs Of $91.84 From The Council Contingency Fund For\nTravel To Sacramento For Attendance At The League Of California Cities' Housing,\nCommunity And Economic Development Policy Committee On January 22, 2016; And\nOf Approximately $570.00 From The Council Contingency Fund For Travel To San\nDiego For The League Of California Cities' Housing, Community And Economic\nDevelopment Policy Committee On April 7-8, 2016\n15-0793\nAttachments: View Report\n86069CMS\nThis City Resolution was Adopted.\n7.13\nSubject:\nTract No. 8185 Located At 4901 Broadway\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or\nDesignee To Enter Into An Amended And Restated Subdivision Improvement\nAgreement With US TP SRM Temescal, LLC For Deferred Construction Of Public\nInfrastructure Improvements As A Condition To Final Map Approval For Tract No.\n8185 Located At 4901 Broadway\n15-0808\nAttachments: View Report\n86070 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 4/20/2016", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n7.14\nSubject:\nAmendment To Ordinance No. 12187 C.M.S. (The Salary Ordinance)\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of\nOrdinance No. 12187 C.M.S. (\"Salary Ordinance\") To Add The Classification Of Early\nHead Start Instructor; Add The Full-Time, Permanent Part-Time, And Part-Time\nEquivalents Of The New Head Start/Early Head Start Substitute Associate Instructor\nClassification; Add The Part-Time Equivalent Food Service Worker, PT Classification;\nAnd Adjust The Title Of Early Childhood Instructor To Head Start Instructor\n15-0757\nAttachments: View Report\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Meeting of the Oakland City Council to be heard 4/19/2016\n7.15\nSubject:\nFY 2016-17 Landscaping And Lighting Assessment District\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Initiating The Fiscal Year (FY) 2016-17\nAssessment Process For The City Of Oakland Landscaping And Lighting Assessment\nDistrict And Authorizing The City Administrator Or Designee To Order A Preliminary\nEngineer's Report Pursuant To The California Streets And Highways Code\n15-0758\nAttachments: View Report\n86071CMS\nThis City Resolution was Adopted.\n7.16\nSubject:\nMajor Encroachment Permits At Various Locations\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Granting A Conditional And Revocable Major Encroachment Permit\nTo Zwuschen, LLC. To Allow Portion Of The Existing Building At 1945 And 1955\nBroadway To Encroach Into The Public Right-Of-Way Along The Building Frontage\nOn Broadway And On 20th Street; And\n15-0719\nAttachments: View Report\n86072 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 4/20/2016", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution Granting A Conditional And Revocable Major Encroachment Permit\nTo Broadway Oak Partners LLC To Allow Portion Of The Building Above Grade At\n459 8th Street To Encroach Into The Public Right-Of-Way Along 8th Street And\nBroadway; And\n15-0720\nAttachments: 86073 CMS\nThis City Resolution was Adopted.\n3) A Resolution Granting A Conditional And Revocable Major Encroachment Permit\nTo Trustees Chapel Of The Chimes Special Care Funds To Allow Portion Of The\nBuilding Above Grade At 4435 Piedmont Avenue To Encroach Into The Public\nRight-Of-Way Along The Building Frontage On Piedmont Avenue; And\n15-0721\nAttachments: 86074 CMS\nThis City Resolution was Adopted.\n4) A Resolution Granting A Conditional And Revocable Major Encroachment Permit\nTo 265 Vernon Street, LLC To Allow Portion Of The Building Above Sidewalk At 459\n23rd Street To Encroach Into The Public Right-Of-Way Along The Building Frontage\nOn 23rd Street And Valley Street; And\n15-0722\nAttachments: 86075 CMS\nThis City Resolution was Adopted.\n5) A Resolution Granting A Conditional And Revocable Major Encroachment Permit\nTo Temescal Investors, LLC To Allow Portion Of The Building Above Grade At 5239\nClaremont Avenue To Encroach Into The Public Right-Of-Way Along The Building\nFrontage On Telegraph Avenue\n15-0723\nAttachments: 86076 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 4/20/2016", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n7.17\nSubject:\nHighway Safety Improvement Program Cycle 5 (HSIP5) Contract Awards\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Awarding A Construction Contract To Ray's Electric For Highway\nSafety Improvement Program Cycle 5 (HSIPS): West MacArthur Boulevard, Project\nNo. C468210 And C468211, The Lowest, Responsible, Responsive Bidder In\nAccordance With Project Plans, Specifications, State Requirements, And With\nContractor's Bid In The Amount Of One Million Thirty-Four Thousand Seventy-One\nDollars ($1,034,071); And\n15-0724\nAttachments: View Report\n86077 CMS\nThis City Resolution was Adopted.\n2) A Resolution Awarding A Construction Contract To Beliveau Engineering\nContractors, Inc. For Highway Safety Improvement Program Cycle 5 (HSIPS): Market\nStreet, Project No. C468230 And C48231, The Lowest, Responsible, Responsive\nBidder In Accordance With Project Plans, Specifications, State Requirements, And\nWith Contractor's Bid In The Amount Of Eight Hundred Ninety-Five Thousand Three\nHundred Ten Dollars ($895,310)\n15-0725\nAttachments: 86078 CMS\nThis City Resolution was Adopted.\n7.18\nSubject:\nMeasure WW And State HRPP Reallocations\nFrom:\nOakland Parks & Recreation Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing Reallocation Of A Portion Of The East Bay Regional Park\nDistrict Open Space, Wildlife, Shoreline, And Parks Bond (Measure WW Bond) Local\nGrant Program Fund For The Charles Porter Golden Gate Recreation Center Project\n(No. C377320) In The Amount Of One Million Thirty-One Thousand Seven Hundred\nDollars ($1,031,700.00) To The Curt Flood Field Project (No. TBD); And Authorize\nThe City Administrator Or Designee To Re-Apply And Reallocate The Grant Funds\nFor Both Projects From East Bay Regional Park District For The Measure WW Bond;\nAnd\n15-0727\nAttachments: View Report\n86079 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 4/20/2016", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n2) A Resolution Authorizing The City Administrator To Request Reallocation Of Grant\nFunds From The California Department Of Housing And Community Development\nUnder The Housing Related Parks Program In An Amount Not To. Exceed\n$1,031,700.00 From The Curt Flood Field Project (No. C495010) To The Charles\nPorter Golden Gate Recreation Center Project (No. TBD)\n15-0728\nAttachments: 86080 CMS\nThis City Resolution was Adopted.\n7.19\nSubject:\nEmergency Solutions Grant Sunset/EOCP/St. Mary's Center\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: 1)\nAppropriate Emergency Solutions Grant (ESG) Funds From 1997 Through 2010 In\nThe Amount Of $184,008.16 Into The Fiscal Year (FY) 2010 Award, To Be Called FY\n2010 Sunset Cleanup, To Be Spent On FY 2015-2016 Shelter Operations Expenses;\n2) Amend The Existing Grant Agreement With East Oakland Community Project\n(EOCP) To Increase The Grant In FY 2015-2016 By Up To $301,663 For Shelter\nOperations Expenses, Reunification Services, Hotel Vouchers For Homeless Families,\nAnd Mortgage Costs; And 3) Amend The Existing Grant Agreement With St. Mary's\nCenter To Increase The Grant By Up To $34,008.16 For Shelter Operations Expenses\n15-0760\nAttachments: View Report\n86081 CMS\nThis City Resolution was Adopted.\n7.20\nSubject:\nCadet Program Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or\nDesignee, To 1) Enter Into A Funding Agreement With The Oakland Funding\nEducation Fund To Accept Grant Funds In An Amount Not To Exceed Seven Hundred\nFifty Thousand Dollars ($750,000) From To Fund The Salary And Benefits Of 7.5\nFulltime Equivalent (FTE) Police Cadet Positions From December 17, 2015 Through\nNovember 30, 2018; 2) Appropriate And Administer Said Funds To The Oakland\nPolice Department; And 3) Authorize The General Purpose Fund To Subsidize The\nCentral Services Overhead Costs Of Approximately One Hundred Four Thousand\nTwo Hundred Ninety-One Dollars ($104,291)\n15-0712\nAttachments: View Report\n86082 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 4/20/2016", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n7.21\nSubject:\nShotSpotter Contract Extension\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator To\nEnter Into An Agreement With SST, Inc. For Gunshot Detection Services That Will\nConsolidate All Three ShotSpotter Phase Area Programs Into A Consolidated\nContract On An Annual Basis From April 19, 2016 To April 18, 2017, At A Cost Of\nFour Hundred Ninety-Four Thousand Six Hundred Dollars ($494,600.00) Per Year,\nWith An Option To Renew For Three Additional One-Year Terms, For A Total\nContract Amount Not To Exceed One Million Nine Hundred Seventy-Eight Thousand\nFour Hundred Dollars ($1,978,400); And 2) Waiving The Competitive Request For\nProposal/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements,\nAnd Local And Small Local Business (L/SLB) Enterprise Program Provisions For The\nAgreement With SST, Inc.\n15-0711\nAttachments: View Report\nView Supplemental Report\n86083 CMS\nThis City Resolution was Adopted.\n7.22\nSubject:\nWest Oakland Street Outreach Services\nFrom:\nHuman Services Department/Oakland Unite\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Execute\nA Grant Agreement With Building Opportunities For Self-Sufficiency To Provide West\nOakland Street Outreach Services In Accordance With The 2014 Oakland Public\nSafety And Services Violence Prevention Act (Measure Z) For The Period Of April 1,\n2016 To June 30, 2017 In An Amount Not To Exceed $406,250, With A One-Year\nOption To Renew Through June 30, 2018 Pending Council Approval\n15-0764\nAttachments: View Report\n86084 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 4/20/2016", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n7.23\nSubject:\nViolence Prevention Relocation Program\nFrom:\nHuman Services Department/Oakland Unite\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter\nInto A Memorandum Of Understanding With Alameda County Probation Department\nEstablishing A Violence Prevention Relocation Program To Facilitate Coordinated\nImplementation Of Emergency Relocation Services For Witnesses And Victims Of\nViolent Crime\n15-0765\nAttachments: View Report\n86085 CMS\nThis City Resolution was Adopted.\n7.24\nSubject:\nJuvenile Justice Center (JJC) Transition Center (TC) MOU\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter\nInto A Memorandum Of Understanding With Alameda County, Oakland Unified School\nDistrict, And Alameda County Office Of Education To Delineate Partner Roles And\nOngoing Coordination Of Efforts At The Alameda County Juvenile Justice Center\nTransition Center\n15-0766\nAttachments: View Report\n86086 CMS\nThis City Resolution was Adopted.\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 Gallo, that this matter be Approve as\nSubmitted. The motion carried by the following vote:\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Reid, and Gibson McElhaney\nAbsent: 1 - Kaplan\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE PUBLIC HEARING PORTION OF THE AGENDA:\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 12\nPrinted on 4/20/2016", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n9.1\nSubject:\nAmending Fire Code Chapter 15.12, Section 114.3\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Amending Chapter 15.12, Section 114.3 Of\nThe Oakland Fire Code To Authorize Use Of The Lien Process To Recover Unpaid\nAdministration And Reinspection Fees, Fines, Interest, Penalties, And Collection Fees\nAnd Other Costs Associated With Enforcement Of The Fire Code\n15-0654\nAttachments: View Report\nView Supplemental Report\nView Supplemental Report\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n12:47 a.m.\nNo individuals spoke on this item.\nCouncilmember Guill\u00e9n made a motion, seconded by Councilmember Gallo, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6\nAyes: Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, President Gibson\nMcElhaney, 1 Absent - Reid and 1 Excused - Brooks.\nA motion was made by Guill\u00e9n, seconded by Gallo, that this matter be Approved\nOn Introduction and Scheduled for Final Passage to the Meeting of the Oakland\nCity Council, to be heard 4/19/2016. The motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 6 - - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Reid\nCity of Oakland\nPage 13\nPrinted on 4/20/2016", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n9.2\nSubject:\nAmending The Master Fee Schedule\nFrom:\nFinance Department\nRecommendation: Adopt An Ordinance Amending Ordinance 13320 C.M.S. (The FY\n2015-16 Master Fee Schedule, Or \"MFS\"), To Establish, Modify And Delete Fees And\nPenalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of\nOakland, Referenced Herein\n15-0655\nAttachments: View Report\nView Supplemental Report\nView Supplemental Report\nView Supplemental Report\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n12:49 a.m.\nNo individuals spoke on this item.\nCouncilmember Gallo made a motion, seconded by Councilmember Kaplan, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6\nAyes: Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, President Gibson\nMcElhaney, 1 Absent - Reid and 1 Excused - Brooks.\nA motion was made by Gallo, seconded by Kaplan, that this matter be Approved\nOn Introduction and Scheduled for Final Passage to the Meeting of the Oakland\nCity Council, to be heard 4/19/2016. The motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 6 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 - - Reid\nCity of Oakland\nPage 14\nPrinted on 4/20/2016", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n9.3\nSubject:\n2630 Broadway (Formerly Biff's Coffee Shop) Appeal\nFrom:\nPlanning & Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A\nResolution Denying An Appeal By Friends Of Biff's And Thus Upholding The Planning\nCommission's Approval Of A Proposal To Demolish The Existing, Vacant Structure\n(Formerly Biff's Coffee Shop) And Construct 255 Dwelling Units Over Approximately\n37,000 Square Feet Of Retail Located At 2630 Broadway, Oakland CA (Project Case\nNo. PLN15-241), Including Adopting CEQA Exemptions (15183 & 15183.3) And\nAddendum (Relying On The Previously Certified 2014 Broadway Valdez District\nSpecific Plan EIR)\n15-0753\nAttachments:\nView Report\n86087 CMS\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n12:47 a.m.\nNo individuals spoke on this item.\nCouncilmember Kaplan made a motion, seconded by Councilmember Gallo, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6\nAyes: Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, President Gibson\nMcElhaney, 1 Absent - Reid and 1 Excused - Brooks.\nA motion was made by Kaplan, seconded by Gallo, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - - Brooks\nAye: 6- - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nAbsent: 1 Reid\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\nCity of Oakland\nPage 15\nPrinted on 4/20/2016", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n11\nSubject: Adopt \"Love Life\" As The City's Official Tagline and Motto\nFrom: Council President Gibson McElhaney And Councilmembers Brooks and Kaplan\nRecommendation: Adopt A Resolution Adopting \"Love Life\" As The City's Official\nTagline And Motto [TITLE CHANGE]\n15-0600\nAttachments: View Report\nView Supplemental Report\nView Supplemental Report\n86088 CMS\nA motion was made by Kaplan, seconded by Gibson McElhaney, that this matter\nbe Adopted. The motion carried by the following vote:\nAye: 5 - Brooks, Gallo, Kaplan, Reid, and Gibson McElhaney\nNo: 3 - Campbell Washington, Guill\u00e9n, and Kalb\n12\nSubject:\nDeclaration Of Housing State Of Emergency And Moratorium\nFrom:\nMember Of The Public\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Declaring, Renewing And Continuing The City Council's Declaration\nOf A Local Housing Emergency Due To The Severe Impacts And Calamities Caused\nBy The Critical Housing Shortage, Lack Of Affordable Home Ownership Opportunities\nAnd Skyrocketing Rental Rates Causing Displacement Of Long-Term Residents And\nGentrification; Establishing A 90-Day Moratorium On No-Cause Evictions And On\nRent Increases Not Authorized By Existing Rent Control Provisions; And\n15-0732\nAttachments: View Report\nThis City Resolution was No Action Taken.\n2) An Urgency Measure Adopting An Interim Ordinance Pusuant To Government\nCode Section 65858 Imposing A Moratorium On Certain Residential Rent Increases\nAnd On Evictions From All Residential Rental Units Except For Just Cause Evictions\n15-0776\nAttachments: View Report\nThis Ordinance was No Action Taken.\nCity of Oakland\nPage 16\nPrinted on 4/20/2016", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\nSubject:\nDepartment Of Housing Emergency Moratorium\nFrom:\nCouncil President Gibson McElhaney & Council Member Guillen, On Behalf\nOf Members of the Public\nRecommendation: Interim Emergency Ordinance To Temporarily: 1) Eliminate The\nExemptions From Rent Control For Owner-Occupied Duplexes And Triplexes And\nSubstantially Rehabilitated Properties; 2) Place A Moratorium On Rent Increases\nAbove The Annual CPI Adjustment; 3) Affirm The City's Prohibition On Illegal\nEvictions; 4) Affirm The City's Duty To Publicize City Policies Establishing Tenant\nRights; And 5) Direct The City Administrator To Evaluate Potential Permanent Rent\nStabilization Measures\n15-0850\nAttachments: View Report\n13360 CMS\nCouncilmember Kalb made a motion, seconded by Councilmember Gallo, to\nextend the meeting past 12:00 a.m. The motion passed with a vote of 8 Ayes.\nCouncilmember Guill\u00e9n made a 4th substitute motion, seconded by\nCouncilmember Kalb, to approve the ordinance as amended as follows:\nA) Revise the following Sections to read as follows:\n1) SECTION 3. Discontinuance of Rent Exemption for Owner-Occupied\nDuplex and Triplex Properties. The exemption from the Rent Adjustment Program\nfor owner-occupied properties of two- to three-units (Oakland Municipal Code\nsection 8.22.030A.8) is discontinued; provided, however, that any legal rent\nincrease for which a notice to the tenant was properly given prior to April 5, 2016\nshall be permitted.\n2) )SECTION 5. Rent Increase Moratorium; Petition for Relief. From the\neffective date of this Ordinance no owner or manager of a residential unit\nregulated by Oakland's Residential Rent Adjustment Ordinance (Section 8.22.010\net seq.) may serve or give notice of a rent increase that exceeds the CPI Rent\nAdjustment, as defined in Section 8.22.020 of the Residential Rent Adjustment\nOrdinance, for the twelve (12) months preceding the increase. The moratorium on\nrent increases above the CPI Rent Adjustment provided for in this Ordinance\nshall not apply to any rent increase for which a notice to the tenant was properly\ngiven prior to April 5, 2016. Any owner or manager of a residential unit who\nclaims that the allowable rent under the moratorium is insufficient to provide a\nfair return based on maintaining the property's net operating income may file a\npetition with the Rent Program requesting relief from the moratorium by way of\na\nrent increase in excess of the CPI Rent Adjustment necessary to provide a fair\nreturn. The City Administrator shall provide a working definition of \"maintaining\nthe property's net operating income.\"\n3) SECTION 8. Administrative Remedies. For violations of the rent increase\nlimitations set out in this ordinance, the City Administrator may issue an\nadministrative citation pursuant to Oakland Municipal Code section 1.12 for a\nfirst and second violation by a property owner and a Civil Penalty pursuant to\nOakland Municipal Code section 1.08 for three or more violations by a property\nowner which shall constitute a major violation. Prior to issuing a first\nCity of Oakland\nPage 17\nPrinted on 4/20/2016", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\nadministrative citation, the City Administrator must have given the property\nowner a warning notice of a potential violation. If the City Administrator\ndetermined the violation contained in the warning notice was not timely cured,\nthe City Administrator may issue a citation based on the failure to cure the\nviolation. After a property owner has been given a warning letter, all subsequent\nviolations for any other unit of that property owner may be cited.\nB) Add the following: Section 10. Award of Housing Enforcement Funds. The\nCity Council reaffirms its commitment to increase outreach and education for the\nTenant Protection Ordinance and Just Cause for Eviction Law. To that end, the\nCity Administrator is directed to release the Request for Proposal (RFP) in the\namount of $100,000 which was previously voted upon and approved by Council\nto increase education and outreach for the Tenant protection Ordinance and Just\nCause for Eviction law within 21 days; and the City Administrator shall report\nback to the Council no later than May 17, 2016 on the status of awarding the\ncontract(s).\nC) Add the following section: Direct the City Administrator to schedule a status\nreport regarding awarding the $240,000 to implement Measure FF, Minimum\nWage & Paid Sick Days Law on May 17, 2016.\nA motion was made by Guill\u00e9n, seconded by Kalb, that this matter be Approved\nAs Amended On Introduction and Final Passage. The motion carried by the\nfollowing vote:\nAye: 8 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson\nMcElhaney\n13\nSubject:\nHousing For Educators In The City Of Oakland\nFrom:\nVice Mayor Annie Campbell Washington And Board Of Education Director\nJody London\nRecommendation: Adopt A Resolution Supporting The Development Of Housing\nProjects, Policies And Programs For Educators In The City Of Oakland\n15-0761\nAttachments: View Report\nThere were 5 speakers on this item.\nThis City Resolution was Withdrawn with No New Date.\nCity of Oakland\nPage 18\nPrinted on 4/20/2016", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n14\nSubject:\nNOFA Housing Funding\nFrom:\nHousing & Community Development Department\nRecommendation: Receive A Report On The Recommendations Pertaining To\nLoans, Grants And Loan Modifications And Adopt The Following Pieces Of\nLegislation:\n1) A Resolution Appropriating $2,521,517 From Fund Balance In The Low And\nModerate Income Housing Asset Fund For Housing Development Activities; And\n15-0545\nAttachments: View Report\nView Supplemental Report\n86089 CMS\nA motion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\n2) A Resolution Authorizing Affordable Housing Development Loans To The Fruitvale\nTransit Village Phase II, Redwood Hill Townhomes, Camino 23, 3706 San Pablo\nAvenue, Coliseum Place, And Embark Apartments Affordable Housing Projects As\nAffordable Housing Funds Become Available In A Total Amount Not To Exceed\n$5,013,851 Without Returning To Council [TITLE CHANGE]; And\n15-0546\nAttachments: 86090 CMS\nA motion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\n3) A Resolution Authorizing The Transfer Of $71,881 In Affordable Housing Trust\nFunds To The Housing Predevelopment Revolving Loan And Grant Program; And\n15-0547\nAttachments: 86091 CMS\nA motion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\nCity of Oakland\nPage 19\nPrinted on 4/20/2016", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\n4) A Resolution Amending Resolution No 85410 C.M.S. Which Authorized A\n$2,000,000 Affordable Housing Preservation And Rehabilitation Loan To Community\nHousing Development Corporation And Dignity Housing West, Inc., For Harp Plaza\nApartments Located At 430 28th Street, To Change The Source Of $750,000 In\nProject Funding From HUD Funds To The Low And Moderate Income Housing Asset\nFund; And\n15-0548\nAttachments: 86092 CMS\nA\nmotion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\n5) A Resolution Amending Existing Affordable Housing Loans To The Madrone Hotel\nProject At 477 8th Street To Extend The Loan Maturity Dates To March 1, 2071, And\nReduce The Interest Rate To Three Percent; And\n15-0549\nAttachments: 86093 CMS\nA motion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\n6) A Resolution Authorizing The Application For And Acceptance Of, And\nAppropriating, Grant Funds From The California Strategic Growth Council And/Or The\nCalifornia Department Of Housing And Community Development In An Amount Not\nTo Exceed $160 Million Under The 2015-16 Affordable Housing And Sustainable\nCommunities Program, And Authorizing The City Administrator To Allocate Such\nFunds To Eligible Projects Without Returning To The City Council\n15-0550\nAttachments: 86094 CMS\nA motion was made by Reid, seconded by Kaplan, that this matter be Adopted.\nThe motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid, and Gibson McElhaney\nCONTINUATION OF OPEN FORUM\nCity of Oakland\nPage 20\nPrinted on 4/20/2016", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2016-04-05", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nApril 5, 2016\nOakland Redevelopment Successor\nAgency/City Council\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 Khalid Shakur, Bobby Artmore, Luther Mae\nGetwood Jones, and Zhang Zhi Long at 1: 15 a.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 5 days 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 4/20/2016", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2016-04-05.pdf"}