{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "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\nConcurrent Meeting of the Oakland\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nOakland City Hall, 1 Frank H. Ogawa Plaza,\nOakland, California 94612\nCity of Oakland Website: http://www.oaklandnet.com\nTuesday, September 20, 2016\n5:30 PM\nCity Council Chamber, 3rd Floor\n1\nPLEDGE OF ALLEGIANCE\nThe Concurgent Meeting of the Oakland City Council/ Successor Redevelopment\nAgency/Geological Hazzard Abatement District Board was held on the above\ndate. Opening with the Pledge of Allegiance, the meeting was convened at 5:39\nP.M.\n2\nROLL CALL / CITY COUNCIL\nExcused 2- - Noel Gallo, and Laurence E. Reid\nPresent\n5- - Annie Campbell Washington, Abel J. Guill\u00e9n, Dan Kalb, Rebecca Kaplan, and\nLynette Gibson McElhaney\nAbsent 1 - - Desley Brooks\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 23 speakers during Open Forum\nRoll Call was modified to show Councilmember Brooks present at 5:41 P.M.\nExcused 2- - Noel Gallo, and Laurence E. Reid\nPresent 6 - - Desley Brooks, Annie Campbell Washington, Abel J. Guill\u00e9n, Dan Kalb, Rebecca\nKaplan, and Lynette Gibson McElhaney\nCity of Oakland\nPage 1\nPrinted on 11/29/2016", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements)\nCouncilmember Kalb took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Ruby Bernstein.\nCouncilmember Brooks took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Mary Warren, Terrence Crutcher, Tony Smith,\nand Anslea Houston.\nCouncilmember Campbell Washington took a point of personal privilege and\nrequested that the meeting be adjourned in memory of Jeremiah Esera and\nThomas Schmitz.\nCouncil President Gibson McElhaney took a point of personal privilege and\nrequested that the meeting be adjourned in memory of Steven Anthony Lee and\nAlex Goodwin, Jr.\n4.1\nSubject:\nDeclaring September 2016 United Nations Month\nFrom:\nCouncil President Lynette Gibson McElhaney\nRecommendation: Adopt A Resolution Declaring September 2016 United Nations\nMonth In The City Of Oakland And Authorizing The City Of Oakland To Serve As An\nHonorary Sponsor Of The United Nations 50th Anniversary Flag Raising Ceremony\nOn September 17, 2016\n16-0086\nSponsors: Gibson McElhaney\nAttachments: View Report\n86339 CMS\nThis City Resolution be Adopted.\nExcused: 2- - Gallo, and Reid\nAye: 6 - - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nCity of Oakland\nPage 2\nPrinted on 11/29/2016", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n4.2\nSubject:\nRecognizing Downtown Senior Center\nFrom:\nCouncil President Lynette Gibson McElhaney\nRecommendation: Resolution Recognizing The Downtown Oakland Senior Center For\nMore Than 35 Years Of Service\n16-0087\nSponsors: Gibson McElhaney\nAttachments:\nView Report\n86340 CMS\nA motion was made by Lynette Gibson McElhaney, seconded by Annie Campbell\nWashington, that this matter be Adopted. The motion carried by the following\nvote:\nExcused: 2 - Gallo, and Reid\nAye: 6 - - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nCouncilmember Guillen made a motion seconded by Councilmember Campbell\nWashington to approve the urgency finding on item S-4.3 for the following\nreasons: That there is a need to take immediate action which came to the\nattention of the local body after the agenda was posted, and that the need to take\nimmediate action relates to a purely ceremonial or commendatory action. Hearing\nno objections, the motion passed: 6 Ayes, 2 - Excused.\nS 4.3\nSubject:\nHonoring Usana Hopkins\nFrom:\nPresident Pro Tem Reid And Vice Mayor Campbell Washington\nRecommendation: Adopt A Resolution Honoring Usana Hopkins, Early Childhood And\nFamily Services Manager, Upon Her Retirement After 24 Years Of Dedicated Public\nService To The City Of Oakland\n16-0108\nSponsors: Mr. Reid\nAttachments: View Report\n86341 CMS\nA motion was made by Annie Campbell Washington, seconded by Lynette\nGibson McElhaney, that this matter be Adopted. The motion carried by the\nfollowing vote:\nExcused: 2- - Gallo, and Reid\nAye: 6 - Brooks, Campbell Washington, Guill\u00e9n, Kalb, Kaplan, and Gibson McElhaney\nCity of Oakland\nPage 3\nPrinted on 11/29/2016", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF July 19, 2016 And\nJuly 26, 2016\n16-0161\nAttachments: View Report 7-19-16\nView Report 7-26-16\nAction on this item was deferred to the October 4, 2016 City Council Meeting.\n6 MODIFICATIONS 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, Reconsideration, Pull Items Held In Committee):\nThe City Clerk announced the following modifications to the agenda:\nAt the request of the Mayor's Office, item 7.6 will be withdrawn to return to a\nfuture council meeting.\nAt the request of Councilmember Kalb, items 7.11, 7.12, 7.13, 7.14, and 7.15 will\nbe withdrawn and return to a future council meeting.\nHearing no further amendments, the council moved to consider the remaining\nitems on the agenda.\nRoll call was modified to show Councilmember Gallo as present at 7:01 P.M.\n7\nCONSENT CALENDAR (CC) ITEMS:\nCouncilmember Kaplan made a motion seconded by Councilmember Guillen to\napprove the urgency finding on items 7.17 and 7.18 for the following reasons:\nThat there is a need to take immediate action which came to the attention of the\nlocal body after the agenda was posted, and that the need to take immediate\naction is required to avoid a substantial adverse impact that would occur if the\naction were deferred to a subsequent special or regular meeting and relates to\na\npurely ceremonial or commendatory action respectively.\nCouncilmember Guillen made a motion seconded by Councilmember Kaplan to\napprove the urgency finding on item 7.16 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 relates\nto the need to facilitate the travel of Councilmember Guillen.\nCouncilmember Kaplan made a motion seconded by Councilmember Guillen to\napprove the urgency finding on item 7.34 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.\nExcused 1 - Laurence E. Reid\nCity of Oakland\nPage 4\nPrinted on 11/29/2016", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council/Geologic Hazard\nAbatement District Board\nPresent\n7 - Desley Brooks, Annie Campbell Washington, Noel Gallo, Abel J. Guill\u00e9n, Dan\nKalb, Rebecca Kaplan, and Lynette Gibson McElhaney\nApproval of the Consent Agenda\nA motion was made by Kalb, seconded by Kaplan, to approve the Consent\nAgenda. The motion carried by the following vote:\nExcused: 1 - Reid\nAye:\n7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n7.1\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health\nCrisis With Regard To The Human Immunodeficiency Virus (\"HIV\")/Acquired\nImmunodeficiency Syndrome (\"AIDS\") Epidemic\n16-0096\nSponsors: Office Of The City Attorney\nAttachments: View Report\n86342 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\n16-0097\nSponsors: Office Of The City Attorney\nAttachments: View Report\n86343 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 11/29/2016", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.3\nSubject: Appointments To The League Of California Cities' 2016 General Assembly\nFrom:\nCouncil President Lynette Gibson McElhaney\nRecommendation: Adopt A Resolution Appointing Councilmember Dan Kalb As Voting\nDelegate And Appointing Councilmember Abel Guill\u00e9n As Alternate Voting Delegate\nTo Represent The City Of Oakland At The League Of California Cities' 2016 General\nAssembly Scheduled To Be Held In Long Beach Beginning October 5\n16-0088\nAttachments: View Report\n86344 CMS\nThis City Resolution was Adopted.\n7.4\nSubject:\nLandmarks Preservation Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Klara\nKomorous-Towey As A Member Of The Landmarks Preservation Advisory Board\n16-0099\nSponsors: Office Of The Mayor\nAttachments: View Report\n86345 CMS\nThis City Resolution was Adopted.\n7.5\nSubject\nCommission On Persons With Disabilities\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Frank\nSperling And The Reappoint Of Jian Hong To The Commission On Persons With\nDisabilities\n16-0100\nSponsors: Office Of The Mayor\nAttachments: View Report\nView Supplemental Report\n86346 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 11/29/2016", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.6\nSubject:\nParks And Recreation Advisory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Amit\nGarg And Evelyn Torres To The Parks And Recreation Advisory Commission\n16-0102\nSponsors: Office Of The Mayor\nAttachments: View Report\nThis City Resolution be Withdrawn with No New Date.\n7.7\nSubject:\nPrivacy Advisory Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Appointment Of Robert T.\nOliver And Deirdre K. Mulligan As Members Of The Privacy Advisory Commission\n16-0103\nSponsors: Office Of The Mayor\nAttachments: View Report\n86347 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 11/29/2016", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.8\nSubject:\nOrdinance Amending Chapter 8.22, Article I (Rent Adjustment)\nFrom:\nCouncilmembers Kalb, Gibson McElhaney and Guillen\nRecommendation: Adopt An Ordinance Amending Chapter 8.22, Article I (Rent\nAjustment) Of The Oakland Municipal Code To: (1) Modify Exemptions For\nOwner-Occupied Duplexes And Triplexes And Substantially Rehabilitated Properties;\n(2) Require That Owners File Petitions For Rent Increases In Excess Of The Annual\nConsumer Price Index Increase (3) Change The Amortization Period For Capital\nImprovements To That Of The Useful Life Of The Improvement; (4) Clarify That\nCertain Types Of Work Are Not Capital Improvements; (5) Amend Timelines For Filing\nPetitions; (6) Require Owners To Pay Interest On Security Deposits; And (7)\nAmending Chapter 8.22, Article Iv To Permit Tenants To Choose To Pay Their Portion\nOf The Program Fee Either In A Lump Sum Or In Six Monthly Installments\n15-1226\nSponsors: Kalb, Gibson McElhaney and Guill\u00e9n\nAttachments: View Report\nView Supplemental Report\nView Supplemenral Report\nView Supplemental Report\n13391 CMS\nThis Ordfinance was Approved for Final Passage.\n7.9\nSubject:\nOUSD Use Of City Hall Agreement\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Waiving Facility Rental Fees For Oakland\nUnified School District Use Of City Hall Facilities For Purposes Of Conducting\nTwice-Monthly Board Meetings For A One Year Period\n15-1308\nSponsors: Office Of The City Administrator\nAttachments: View Report\n13392 CMS\nThis Ordfinance was Approved for Final Passage.\nCity of Oakland\nPage 8\nPrinted on 11/29/2016", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.10\nSubject:\nThe Public Safety And Services Violence Prevention Oversight Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayors Appointment Of\nNatasha Middleton To The Public Safety And Services Violence Prevention Oversight\nCommission\n16-0116\nSponsors: Office Of The Mayor\nAttachments: View Report\n86348 CMS\nThis City Resolution was Adopted.\n7.11\nSubject:\nGreen Wall Funds To Golden Gate Community Association\nFrom:\nCouncilmember Kalb\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $9,000\nFrom Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To\nGolden Gate Community Association For A Mural On The Property At 950 57th Street\n(The Warehouse Wall Of Glow Glass Art Studio) In Oakland\n16-0113\nAttachments: View Report\nThis City Resolution be Withdrawn and Rescheduled.to go before the Concurrent\nMeeting of the Oakland Redevelopment Successor Agency and the City Council\nto be heard 10/4/2016\n7.12\nSubject:\nGreen Wall Funds To North Oakland Community Charter School\nFrom:\nCouncilmember Kalb\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $8,000\nFrom Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To\nNorth Oakland Community Charter School (NOCCS) For A Mural On The Property At\n1000 42nd Street (Wall Facing Linden Park) In Oakland\n16-0107\nSponsors: Dan Kalb\nAttachments: View Report\n86392 CMS\nThis City Resolution be Withdrawn and Rescheduled.to go before the Concurrent\nMeeting of the Oakland Redevelopment Successor Agency and the City Council\nto be heard 10/4/2016\nCity of Oakland\nPage 9\nPrinted on 11/29/2016", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.13\nSubject:\nGreen Wall FundsMural On The Outside Of The Arlington Medical\nFrom:\nCouncilmember Kalb\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $6,000\nFrom Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Artist\nCaroline Stern For A Mural On The Outside Of The\nArlington Medical Center Bldg. At 5709 Market Street In Oakland In Cooperation With\nMs. Caroline Watson.\n16-0112\nSponsors: Kalb\nAttachments:\nView Report\n86393 CMS\nThis City Resolution be Withdrawn and Rescheduled.to go before the Concurrent\nMeeting of the Oakland Redevelopment Successor Agency and the City Council\nto be heard 10/4/2016\n7.14\nSubject:\nGreen Wall Funds For A Mural At 6200 Shattuck In Oakland\nFrom:\nCouncilmember Kalb\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $9,500\nFrom Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Artist\nCaroline Stern For A Mural On The Property At 6200 Shattuck In Oakland In\nCollaboration With Claremont Middle School\n16-0114\nSponsors: Kalb\nAttachments: View Report\nThis City Resolution be Withdrawn and Rescheduled.to go before the Concurrent\nMeeting of the Oakland Redevelopment Successor Agency and the City Council\nto be heard 10/4/2016\nCity of Oakland\nPage 10\nPrinted on 11/29/2016", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n7.15\nSubject:\nGreen Wall Funds To The Temescal Bid Mural By Artist Lori Anne Fischer\nFrom:\nCouncilmember Kalb\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $9,450\nFrom Councilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Artist\nLori Anne Fischer With The Support Of The Temescal-Telegraph Business\nImprovement District For A Mural On The Property At 4685 Telegraph Avenue In The\nTemescal Neighborhood.\n16-0115\nSponsors: Kalb\nAttachments:\nView Report\n86395 CMS\nThis City Resolution be Withdrawn and Rescheduled.to go before the Concurrent\nMeeting of the Oakland Redevelopment Successor Agency and the City Council\nto be heard 10/4/2016\nS 7.16\nSubject:\nCouncilmember Guillen Travel Authorization\nFrom:\nCouncilmember Abel J Guillen\nRecommendation: Adopt A Resolution Authorizing Councilmember Abel Guillen To\nTravel To Long Beach, California To Attend The 2016 League Of California Cities\nAnnual Conference & Expo From October 5-7, 2016\n16-0148\nSponsors: Guill\u00e9n\nAttachments: View Report\n86349 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 11/29/2016", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.17\nSubject:\nResolution Opposing Closure of Alta Bates Hospital\nFrom:\nCouncil President Gibson McElhaney, Pro Tempore Reid,\nCouncilmember Kaplan And City Attorney Barbara Parker\nRecommendation: Adopt A Resolution (1) Opposing The Closure Of Alta Bates\nHospital, (2) Directing The City Administrator To Work With The City's Lobbyist And\nAll Relevant Government Agencies To Ensure A Continuity Of High Quality Medical\nServices For Oaklanders, And (3) Directing The City Administrator To Consult With\nThe City Attorney And Prepare A Confidential Opinion For City Council With Legal\nOptions To Prevent The Closure\n16-0119\nSponsors: Gibson McElhaney, Office Of The City Attorney, Kaplan and Mr. Reid\nAttachments: View Report\n86350 CMS\nThis City Resolution was Adopted.\nS 7.18 Subject: Standing Rock Sioux Tribe's Opposition To Construction\nFrom:\nCouncilmemebers Kaplan, Guillen And Kalb\nRecommendation: Adopt A Resolution Proclaiming The City Of Oakland's Support For\nThe Standing Rock Sioux Tribe's Opposition To The Construction Of The Dakota\nAccess Pipeline\n16-0159\nSponsors: Kaplan, Kalb and Guill\u00e9n\nAttachments: View Report\n86351 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 12\nPrinted on 11/29/2016", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.19\nSubject:\nGrant For Centra Legal De La Raza To Support Unaccompanied Minors\nFrom:\nOffice Of The City Administrator\nRecommendation Adopt A Resolution To Amend Resolution No. 85905 C.M.S. To\nIncrease The Grant Award To Centro Legal De La Raza By Up To $100,000 For A\nTotal Grant Amount Not To Exceed $977,231, Through June 30, 2017, To Help Fund\nLegal Services To Central American Unaccompanied Children In Oakland That Have\nFled To The United States To Escape Violent And Other Oppressive Conditions In\nTheir Countries\n16-25\nSponsors: Office Of The City Administrator\nAttachments: View Report\n86352 CMS\nThis City Resolution was Adopted.\nS 7.20\nSubject:\nMajor Encroachment Permit at 1629 Telegraph Avenue, 4242 To 4266\nBroadway, 719 Clay Street, 414 29th Avenue, 2630 Broadway\nFrom:\nOakland Public Works\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) Resolution Granting A Conditional And Revocable Major Encroachment Permit To\nThomas Ramsey, LLC To Allow Portion Of The Existing Building Basement Below\nThe Sidewalk At 1629 Telegraph Avenue To Encroach Into The Public Right-Of-Way\nAlong The Building Frontage On Telegraph Avenue, Major Encroachment Permit\nENMJ16054\n16-28\nSponsors: Oakland Public Works Department\nAttachments: View Repot\n86353 CMS\nThis City Resolution was Adopted.\n2) Adopt A Resolution Granting A Conditional And Revocable Major Encroachment\nPermits To MPVCA Oakland, LLC To Allow Portion Of The Building Above Sidewalk\nAt 4242 To 4266 Broadway To Encroach Into The Public Right-Of-Way Along\nBroadway, Major Encroachment Permit ENMJ16055.\n16-0063\nAttachments: 86354 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 13\nPrinted on 11/29/2016", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n3) Adopt A Resolution Granting A Conditional And Revocable Major Encroachment\nPermits To 718 Clay Street, LLC To Allow Portion Of The Building Above The\nSidewalk And Temporary Support Below The Sidewall At 718 Clay Street To\nEncroach Into The Public Right-Of-Way Along 7th Street And Clay Street, Major\nEncroachment Permit ENMJ16053\n16-0062\nAttachments: 86355 CMS\nThis City Resolution was Adopted.\n4) Adopt A Resolution Granting A Conditional And Revocable Major Encroachment\nPermits To Carlos Plazola To Allow Portion Of The Building Above The Sidewalk At\n414 29th Avenue To Encroach Into The Public Right-Of-Way Along The Building\nFrontage On 29th Avenue, Major Encroachment Permit ENMJ14059.\n16-0064\nAttachments: 86356 CMS\nThis City Resolution was Adopted.\n5) Adopt A Resolution Granting A Conditional And Revocable Major Encroachment\nPermits To CRP/THC Oakland Broadway Uptown Venture, LLC To Allow Portion Of\nThe Building Above The Sidewalk At 2630 Broadway To Encroach Into The Public\nRight-Of-Way Along The Building Frontage On Broadway, 26th Street, And 27th\nStreet, Major Encroachment Permit ENMJ16056.\n16-31\nSponsors: Oakland Police Department\nAttachments: 86357 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 14\nPrinted on 11/29/2016", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.21\nSubject:\nDimond Library Renovation Project\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Rejecting All Bids, Waiving Further Advertising And Competitive\nBidding, And Authorizing The City Administrator, Or Designee, To Negotiate And\nExecute A Construction Contract Up To The Amount Of Four Hundred Thousand\nDollars ($400,000.00) In The Open Market For The Dimond Library Renovation\nProject (No. P457710) In Accordance With Project Plans And Specifications\n16-33\nSponsors: Oakland Public Works Department\nAttachments: View Report\n86358 CMS\nThis City Resolution was Adopted.\n2) A Resolution Waiving The Competitive Request For Proposal/Qualification\n(\"RFP/Q\") Requirement And Authorizing An Amendment To Increase The As-Needed\nArchitectural Design Services Agreement With YHLA Architects By An Amount\nNot-To-Exceed Twenty Five Thousand Dollars ($25,000.00), Bringing The Total\nContract Amount From Three Hundred Fifty Thousand Dollars ($350,000.00) To\nThree Hundred Seventy-Five Thousand Dollars ($375,000.00); And Extending The\nTime Of Performance Of The Contract Work From December 31,2016 To December\n31, 2018.\n16-0090\nAttachments: 86359 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 15\nPrinted on 11/29/2016", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.22 Subject:\nResolution Approving the Installation Of Stop Signs\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Approving The Installation Of Stop Signs\nPursuant To California Vehicle Code Sections 21351 And 21355 And Oakland\nMunicipal Code Sections 10.12.010 And 10.12.110 At The Following Intersections: A.\nHermosa Avenue, Single Leg Of T Intersection, At Florence Avenue B. Marguerite\nDrive And Hermosa Avenue, All Approaches C. Marguerite Drive And Mandalay Road,\nAll Approaches D. Norman Lane, Single Leg Of T Intersection, At Mandalay Road E.\nWilding Lane, Single Leg Of T Intersection, At Mandalay Road F. Harbord Drive,\nNorthbound Approach, At Dulwich Road G. Valley Street, Single Leg Of T\nIntersection, At 24th Street H. Lion Way, Westbound Approach, At 69th Avenue I.\nEmbarcadero West, Eastbound Approach, At Webster Street.\n16-36\nSponsors: Oakland Public Works Department\nAttachments: View Report\n86360 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 16\nPrinted on 11/29/2016", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.23 Subject:\nUpdate and Recommendation Regarding The City's Solar Power Project\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Her\nDesignee To: 1) Enter Into A Power Purchase Agreement (PPA) With Vanir\nManagement, Inc. (Vanir) To Buy Solar Electricity Delivered From Equipment That Is\nOwned And Maintained By Vanir On Six City Facilities At A Cost Not To Exceed One\nHundred Twenty Thousand Dollars ($120,000) In The First Year And Three Million\nTwo Hundred Twenty-Five Thousand Dollars ($3,225,000) During The 20-Year Term\nOf The Agreement, Paid From The City Facilities Fund (Fund 4400) With Two (2)\n5-Year Options To Extend The PPA Upon The Same Terms And Conditions, Only If\nFinancially Beneficial To The City; 2) Accept And Appropriate A Project Management\nReimbursement Fee From Vanir To Reimburse The City For Project Management\nExpenses In The Estimated Amount Of Seventy Thousand Dollars ($70,000) To City\nFacilities Energy Conservation Projects Fund (Fund 4450); And 3) Pay Vanir, If Costs\nFor Pacific Gas & Electric Company Interconnection, Or For Necessary Building\nUpgrades, Or Other Unforeseen Conditions Arise, In An Amount Not To Exceed One\nHundred Fifty Three Thousand Dollars ($153,000) In The First Year And Not To\nExceed Three Million Seven Hundred Eighty Thousand Dollars ($3,780,000) During\nThe 20-Year PPA Term, Paid From The City Facilities Fund (Fund 4400); And 4) Take\nThe Actions Herein Without Returning To The City Council For Further Approvals.\n16-38\nSponsors: Oakland Public Works Department\nAttachments: View Report\nView Supplemental Report\n86361 CMS\nThe Council adopted the item as amended to include the committee\nrecommendations and also to require staff to return to the Council at the point\nthe project exceeds the $3.363 million figure to obtain authorization for any\nadditional funding.\nThis City Resolution be Adopted as Amended.\nCity of Oakland\nPage 17\nPrinted on 11/29/2016", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.24\nSubject: Request To The Planning Commission To Consider CN-1 Zoning\nRegulation Changes\nFrom:\nVice Mayor Campbell Washington\nRecommendation: Adopt A Resolution Requesting The City Planning Commission To\nConsider Zoning Regulation Changes To The CN-1 Neighborhood Commercial CN-1\nZone To Allow The City To Deem A Use Permit To Be Abandoned If The Use Has\nBeen Discontinued Or If The Business License Lapses For More Than One Year.\n15-1317\nAttachments: View Report\n86362 CMS\nThis City Resolution was Adopted.\nS 7.25\nSubject:\nA Conditional And Revocable Permit to Dimond Improvement Association\nFrom:\nVice Mayor Campbell Washington\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable\nEncroachment Permit To Dimond Improvement Association To Allow The Art In The\nStreet Event On Champion Street Between Macarthur Boulevard And Lincoln Avenue\nOn The Second Sunday Of Each Month From April 1st Until September 30th Between\nThe Hours Of 12:00 P.M. And 6:00 P.M.\n15-1318\nSponsors: Campbell Washington\nAttachments: View Report\n86363 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 18\nPrinted on 11/29/2016", "page": 18, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.26\nSubject:\nCity Center 14th DDA Amendment\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt A City Ordinance (A) Authorizing A 14th Amendment To The\nCity Center Disposition And Development Agreement Between The City Of Oakland\nAnd Oakland T12 LLC For Development Of Property Located At 601 12th Street To\nExtend Performance Dates And To Establish And Accept Extension And\nAdministrative Fees, And (B) Separately And Independently Relying On (1) The \"T12\nProject California Environmental Quality Act (\"CEQA\") Analysis (Addendum #6)\"\nDated March 2016 To (1) The Previously Certified 2000 City Center Environmental\nImpact Report, (2) The Previously Certified 1998 Land Use Transportation Element\nEnvironmental Impact Report And (3) The Previously Certified 2011 Redevelopment\nPlan Amendments Environmental Impact Report Per CEQA Guidelines Sections\n15164, 15183, 15183.3, And 15168 And 15180\n16-39\nAttachments: View Report\n13394 CMS\nThis City Resolution was Adopted.\nS 7.27 Subject:\nForeign Trade Zone #56 Alternative Site Framework\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Submit A\nForeign Trade Zone Alternative Site Framework Application And To Sign And Enter\nInto An Agreement With The Foreign Trade Zone Board, U.S. Department Of\nCommerce\n16-53\nAttachments: View Report\n86364 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 19\nPrinted on 11/29/2016", "page": 19, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.28 Subject:\nFox Theater Loan Assignment And Guarantee\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The Agency Administrator To Consent To The\nAssignment Of The $1.4 Million Loan Agreement Between The Agency And Fox\nTheater Master Tenant, LLC To Assign The $1.4 Million Loan To Fox Oakland\nTheater, Inc. And Subordinate The Loan To A New $4,600,000 Loan; And\n16-55\nAttachments: View Report\nView Supplement\n2016-008 CMS\n2) Resolution Regarding The Fox Theater Project Amending Resolution Nos.\n2006-0073 And 2009-0057 To Modify The Existing Loan Repayment Guarantee From\nThe Redevelopment Agency Of The City Of Oakland To Fox Oakland Theater, Inc.\nFor Conventional Loan Not To Exceed $4,600,000.\n16-0089\nAttachments: View Report\n2016-009 CMS\nS 7.29 Subject:\nMortgage Assistance Program Revenue Appropriation And Program\nFunding\nFrom:\nHousing And Community Development\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Amending Resolution No 77655 C.M.S., Which Appropriated Loan\nRepayments Under The Mortgage Assistance Program For Continuation Of The\nProgram, To Instead Appropriate Current And Future Loan Repayments To The Low\nAnd Moderate Income Housing Asset Fund For The Development Of Affordable\nHousing, And Appropriating $1,600,000 In Affordable Housing Trust Funds To The\nMortgage Assistance Program; And\n16-57\nAttachments: View Report\n86365 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 20\nPrinted on 11/29/2016", "page": 20, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\n2) A Resolution Amending Resolution No 86126 C.M.S., Which Authorized $600,000\nIn Funding For The Affordable Housing Multi Family Emergency Repair Program, To\nChange The Source Of Program Funding From The Affordable Housing Trust Fund\nTo The Low And Moderate Income Housing Asset Fund; And\n16-58\nAttachments: View Report\n86366 CMS\nThis City Resolution was Adopted.\n3) A Resolution Amending Resolution No 86125 C.M.S., Which Authorized\n$1,000,000 In Funding For The Affordable Housing Acquisition, Rehabilitation And\nPreservation Program, To Change The Source Of Program Funding From The\nAffordable Housing Trust Fund To The Low And Moderate Income Housing Asset\nFund\n16-59\nAttachments:\nView Report\n86367 CMS\nThis City Resolution was Adopted.\nS 7.30\nSubject:\nRecognized Obligation Payment Schedule 16-17 Amendment\nFrom:\nOffice of the City Administrator\nRecommendation: Adopt A Resolution Approving The Submission Of An Amendment\nTo The 2016-17 Recognized Obligation Payment Schedule For Payments Under The\nFox Theater Loan Guaranty And The Uptown Apartments Tax Increment Rebate For\nJanuary 1, 2017, Through June 30, 2017, To The Oakland Oversight Board And The\nState\n16-61\nAttachments: View Report\nView Supplement\n2016-007 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 21\nPrinted on 11/29/2016", "page": 21, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.31\nSubject:\nResolution Establishing A Small Business Task Force Within The City Of\nOakland\nFrom:\nVice Mayor Annie Campbell Washington\nRecommendation: Adopt A Resolution Establishing A Small Business Task Force And\nProviding The Terms And Responsibilities Of The Task Force Members\n16-0085\nSponsors: Campbell Washington\nAttachments: View Report\n86368 CMS\nThis City Resolution was Adopted.\nS 7.32\nSubject:\nLibrary Grants From Friends Of The Oakland Public Library\nFrom:\nOakland Public Library\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Apply\nFor, Accept And Appropriate Cash Grants And Accept Noncash Grants From The\nFriends Of The Oakland Public Library In The Cumulative Amount Not-To-Exceed\n$1,000,000 Through June 30, 2021.\n16-50\nSponsors: *Life Enrichment Committee\nAttachments: View Report\n86369 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 22\nPrinted on 11/29/2016", "page": 22, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 7.33 Subject:\nLibrary Literacy Grants 2016-19\nFrom:\nOakland Public Library\nRecommendation: Adopt A Resolution (1) Authorizing The City Administrator To\nApply For, Accept And Appropriate California Library Literacy Services (CLLS) Grant\nFunds From The California State Library In The Estimated Annual Amount Of $75,600\nFor Fiscal Year (FY) 2017-18 And FY 2018-19 Which Will Be Included In The\nFY17-19 Biennial Budget Development; And (2) Authorizing The City Administrator To\nAccept And Appropriate Additional CLLS Grant Funds For The Same Purposes,\nWithin The Same Grant Term, Without Returning To Council During FY16-17,\nFY17-18 And FY18-19; And (3) Authorizing A Contribution Annually From The\nGeneral Purpose Fund In An Estimated Amount Of $3,075 To Subsidize Central\nServices Overhead Costs.\n16-51\nSponsors: *Life Enrichment Committee\nAttachments: View Report\n86370 CMS\nThis City Resolution was Adopted.\nS 7.34\nSubject:\nJanet Roe, Et Al. V. City Of Oakland\nFrom:\nOffice Of the City Attorney\nRecommendation: Adopt A Resolution Amending Resolution No. 86329 C.M.S. Which\nAuthorizes And Directs The City Attorney To Compromise And Settle The Case Of\nJane Roe, By And Through Her Guardian Ad Litem Janet Roe, Et Al. V. City Of\nOakland, Et Al., Alameda County Superior Court Case No. RG14732238, City\nAttorney's File No. 29938, In The Amount Of Two Hundred And Thirty Thousand\nDollars And Zero Cents ($230,000.00) (Office Of Parks And Recreation - Child\nAssaulted), To Change The Payees\n16-0168\nSponsors: Office Of The City Attorney\nAttachments: View Report\n86371 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 23\nPrinted on 11/29/2016", "page": 23, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS7.35\nSubject:\nRenaming Airport Access Road to Bessie Coleman Drive\nFrom:\nOakland Public Works\nRecommendation: Adopt A Resolution Honoring Bessie Coleman And Renaming The\nAirport Access Road To Bessie Coleman Drive In Her Honor.\n16-35\nSponsors: Oakland Public Works Department\nAttachments: View Report\n86372 CMS\nThis City Resolution was Adopted.\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:\nAt This Time, The ORSA/ City Council Meeting Will Adjourn And Reconvene Into\nThe Meeting Of The Geological Hazard Abatement District\nAt 8:11 P.M. the meeting of the Oakland Redevelopment Successor Agency and\nCity Council adjourned and reconvened as the Geological Hazard Abatement\nDistrict Board with Councilmember Brooks serving as Chair.\nUpon the reading of Item 9.1 by the Secretary of the GHAD Board, the Public\nHearing was opened at 8:17 p.m.\nNo individuals spoke on this item.\nCouncilmembers Campbell Washington was noted absent from the meeting.\nCouncilmember Gibson McElhaney made a motion, seconded by Councilmember\nGallo, to close the Public Hearing, and hearing no objections, the motion passed\nby 5 Ayes: Gallo, Guill\u00e9n, Kalb, President Gibson McElhaney, Brooks; 2 Absent:\nCampbell Washington, Kaplan; 1 Excused: Reid\n9.1\nSubject:\nRevised Assessment For The Geological Hazzard Abatement District\nFrom:\nGeological Hazzard Abatement District\nRecommendation: Conduct A Public Hearing And Upon Conclusion Receive A Report\nOn The Proposed Revised Assessment, Accept The Canvass Of Votes, And If\nAllowed By The Votes, Confirm The Revised Assessment, And Order The Levy And\nCollection Of The Assessment.\n16-0111\nAttachments: View Report\nA motion was made by Noel Gallo, seconded by Rebecca Kaplan, that this matter\nbe Adopted. The motion carried by the following vote:\nCity of Oakland\nPage 24\nPrinted on 11/29/2016", "page": 24, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council/Geologic Hazard\nAbatement District Board\nExcused: 1 - Reid\nAye: 5 - - Brooks, Gallo, Guill\u00e9n, Kalb, and Gibson McElhaney\nAbsent: 2 - Campbell Washington, and Kaplan\nAt This Time, The Geological Hazard Abatement District Board Will Adjourn And\nReconvene As The Meeting Of The ORSA/City Council.\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n8.19 p.m.\n4 individuals spoke on this item.\n9.2\nSubject:\nAssessment Of Liens For Delinquent Garbage Fees\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing On Delinquent Garbage Fees For\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\n16-0105\nSponsors: Finance Department\nAttachments: View Report\nThis City Resolution be Referred.to go before the *Rules & Legislation Committee\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\n16-0106\nSponsors: Finance Department\nThis City Resolution be Referred.to go before the *Rules & Legislation Committee\nCity of Oakland\nPage 25\nPrinted on 11/29/2016", "page": 25, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\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\n16-0109\nThe council referred the legislation to the Rules committee and directed the staff\nto clearly itemize those properties with push - pull fees and for the City Attorney\nto prepare a a legal opinion on the push pull fees and options to address the\nissue.\nThis City Resolution be Referred.to go before the *Rules & Legislation Committee\nUpon the reading of Item 9.3 by the City Clerk, the Public Hearing was opened at\n8:39 p.m.\n3 individuals spoke on this item.\n9.3\nSubject:\nOff-Street Parking And Loading Requirement Updates\nFrom:\nPlanning And Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt An\nOrdinance Amending The Oakland Planning Code To Comprehensively Update\nCitywide Off-Street Parking And Loading Regulations And Make Conforming Changes\nTo Other Planning Code Sections, And Adopting Environmental Findings\n16-4\nSponsors: Planning & Building Department\nAttachments: View Report\nView Supplemental Report\n13393 CMS\nThe Council amended the Ordinace to require that staff return 2 years after\npassage of the ordinace to the Planning Commission and the Community and\nEconomic Development Committee to provide an update on the activities.\nAdditionally, staff shall develop an enforcement mechanism to ensure the\nparking agreement requirements are maintained as required in perpetuity.\nA motion was made by Dan Kalb, seconded by Abel J. Guill\u00e9n, that this matter be\nApproved On Introduction and Scheduled for Final Passage to go before the\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council, to be heard 10/4/2016. The motion carried by the following vote:\nExcused: 1 - Reid\nAye:\n7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nCity of Oakland\nPage 26\nPrinted on 11/29/2016", "page": 26, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\n11\nSubject:\nGrand Jury Revenue Managment Bureau Investigation\nFrom:\nOffice Of The City Administrator\nRecommendation: Staff Recommends That The City Council Accept This\nInformational Report On City Of Oakland Response To The 2015-16 Alameda County\nGrand Jury Final Report Titled \"Management Issues Within The City Of Oakland\nRevenue Division.\"\n16-0083\nSponsors: Office Of The City Administrator\nAttachments: View Report\nView Supplemental Report\nThis Informational Report be Received and Filed.\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n12\nSubject:\nRatification Of Actions Taken During The 2016 Annual Recess\nFrom:\nOffice Of The City Administrator\nRecommendation: Staff Recommends That The City Council Adopt A Resolution\nRatifying Action Taken By The Mayor During The Oakland City Council 2016 Annual\nRecess In Conformance With The Council's Rules Of Procedure.\n16-0110\nAttachments:\nView Report\n86373 CMS\nThe City Attorney was directed to prepare a legal opinion on the legal grounds\nfor the administration to proceed with an administrative hearing rather than the\nmatter coming before the City Council in accordance with municipal code\nrequirements.\nA motion was made by Noel Gallo, seconded by Annie Campbell Washington,\nthat this matter be Adopted. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\nCity of Oakland\nPage 27\nPrinted on 11/29/2016", "page": 27, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council / Geologic Hazard\nAbatement District Board\nS 13\nSubject:\nMaster Lease 3.0 Purchase Agreement\nFrom:\nPublic Works\nRecommendation: A Resolution Authorizing: 1) The Execution Of A Master Lease\nPurchase Agreement (Lease 3.0) With A Financial Institution To Be Identified And\nSelected Through The Competitive Bidding Process For A Cumulative Amount Not To\nExceed Eleven Million Five Hundred Thousand Dollars ($11,500,000.00) For A Term\nNot To Exceed Three To Ten Years And An Interest Rate Not To Exceed Three\nPercent (3%) For The Purchase Of A Minimum Of One Hundred And Thirty-One (131)\nVehicles And Related Equipment For Use By Multiple City Agencies; 2) Authorize The\nCity Administrator To Execute A Purchasing Agreement With One Or More Vendors\nTo Be Selected Through The Request For Proposal/ Qualifications Process For The\nPurchase Of Vehicles And Equipment Without Return To Council;3) Authorize The\nCity Administrator To Enter Into One Or More Cooperative Rate Purchase\nAgreements With Other Governmental Agencies To Facilitate The Acquisition Of The\nAforementioned Vehicles And Equipment, And 4) Authorize A Waiver Of The\nAdvertising And Competitive Bidding Requirements Associated With The Execution Of\nSaid Cooperative Rate Agreements Provided That The City's Contracting\nRequirements Are Followed With Respect To These Purchases\n16-0073\nSponsors: Office Of The City Administrator\nAttachments: View Report\nView Supplemental Report\n86374 CMS\nStaff were directed to report back to Council the final terms of the agreement.\nA motion was made by Rebecca Kaplan, seconded by Noel Gallo, that this matter\nbe Adopted as Amended. The motion carried by the following vote:\nExcused: 1 - Reid\nAye: 7 - Brooks, Campbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, and Gibson\nMcElhaney\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThe report of the City Attorney of 6 final decisions made during closed session\nand correcting the record to reflect Councilmember Guillen as present and voting\naye on the decisions.\nThis be Approve with the following amendments.\nCONTINUATION OF OPEN FORUM\nCity of Oakland\nPage 28\nPrinted on 11/29/2016", "page": 28, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard", "date": "2016-09-20", "text": "Concurrent Meeting of the Oakland\nMeeting Minutes - FINAL\nSeptember 20, 2016\nRedevelopment Successor Agency /\nCity Council/Geologic Hazard\nAbatement District Board\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 Ruby Bernstein, Mary Warren, Tony Smith,\nAnslea Houston, Terrence Crutcher, Jeremiah Esera, Thomas Schmitz, Pat Jones,\nSteven Anthony Lee, Alex Goodwin, Jr. and Keith Lamont Scott.at 9:57 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 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:\n(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 29\nPrinted on 11/29/2016", "page": 29, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncilAndGeologicHazardAbatementDistrictBoard/2016-09-20.pdf"}