{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "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\nCITY OF OAKLAND\nClerk\nSpecial Concurrent Meeting of the\nOakland Redevelopment Successor\nAgency/City Council\nTuesday, July 10, 2018\n5:30 PM\nCity Council Chamber, 3rd Floor\n1\nPLEDGE OF ALLEGIANCE\nThe Concurrent Meeting of the Oakland City Council and Successor\nRedevelopment Agency was held on the above date. Opening with the Pledge of\nAllegiance, the meeting was convened at 5:42 P.M.\n2\nROLL CALL / CITY COUNCIL\nThe Roll Call was modified to note Vice Mayor Campbell Washington present 6:07\np.m.\nExcused 1 - - Desley Brooks\nPresent 7 - Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guill\u00e9n, Dan\nKalb, Rebecca Kaplan, and Laurence E. Reid\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\n14 speakers spoke during Open Forum.\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements\nCouncilmember McElhaney took a point of personal privilege and requested that\nthe meeting be adjourned in memory of Wiley Pierce\nCouncil President Reid took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Genivieve Coleman\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF JUNE 19, 2018\n18-0704\nAttachments: View Report\nA motion was made by Abel J. Guill\u00e9n, seconded by Annie Campbell\nWashington, that this matter be Accepted. The motion carried by the following\nvote:\nExcused: 1 - - Brooks\nAye: 7 - - Campbell Washington, Gallo, McElhaney, Guill\u00e9n, Kalb, Kaplan, and Reid\nNO VOTE: 0\nCity of Oakland\nPage 1\nPrinted on 7/27/2018", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\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):\nThere was a motion by Councilmember McElhaney and seconded by President Pro\nTem Guillen that the followng modifications be made to the agenda:\nitem 7.18 was removed from the CONSENT Calendar and added to the\nNON-CONSENT portion of the agenda\nItem 9.1 was withdrawn and will be rescheduled by the Rules and Legislation\nCommittee\nItem 9.3 was withdrawn and will be rescheduled by the Rules and Legislation\nCommittee\n7\nCONSENT CALENDAR (CC) ITEMS:\nApproval of the Consent Agenda\nA motion was made by Kaplan, seconded by McElhaney, to approve the Consent\nAgenda. The motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, McElhaney, Guill\u00e9n, Kalb, Kaplan, and Reid\nNO VOTE: 0\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\n18-0705\nAttachments: 87254 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 2\nPrinted on 7/27/2018", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\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\n18-0706\nAttachments: View Report\n87255 CMS\nThis City Resolution was Adopted.\n7.3\nSubject:\nAmending The Master Fee Schedule\nFrom:\nRevenue Management Bureau\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13448 C.M.S. (The\nFiscal Year 2017-18 Master Fee Schedule, Or \"MFS\"), To Establish, Modify And Delete\nFees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The\nCity Of Oakland, Referenced Herein\n18-0448\nAttachments: View Report\nView Supplemental Report 5-18-2018\nView Supplemental report 7-6-2018\n13497 CMS\nThis Ordinance was Approved for Final Passage.\nExcused: 1 - Brooks\nAye: 6 - Gallo, McElhaney, Guill\u00e9n, Kalb, Kaplan, and Reid\nNo: 1 - - Campbell Washington\nNO VOTE: 0\nCity of Oakland\nPage 3\nPrinted on 7/27/2018", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n7.5\nSubject:\nTravel Authorization - Councilmember Kalb\nFrom:\nCouncilmember Kalb\nRecommendation: Adopt A Resolution Authorizing Councilmember Dan Kalb To Travel\nTo Sacramento, California To Attend The League Of California Cities' Housing And\nCommunity Development Committee Meeting On June 8, 2018 And To Long Beach,\nCalifornia To Attend The League Of California Cities' Annual Conference On September\n12-14, And Be Reimbursed For Necessary Expenses\n18-0668\nAttachments: View Report\n87256 CMS\nThis City Resolution was Adopted.\n7.6\nSubject:\nReseults Of The City Of Oakland June 5 General Election\nFrom:\nOffice Of The City Clerk\nRecommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland\nMunicipal Election Consolidation With The Statewie Direct Primary Election Held On\nTuesday, June 5, 2018\n18-0699\nAttachments: View Report\n87257 CMS\nThis City Resolution was Adopted.\n7.7\nSubject:\nFreedom Of City Of Oakland Employees\nFrom:\nCouncilmember Kaplan, Councilmember Gallo, Councilmember Kalb\nRecommendation: Adopt A Resolution Urging The Oakland City Administrator To Work\nWith The Public Sector Unions In The City Of Oakland To Ensure Their Health And\nSuccess; And Supporting The Freedom Of City Of Oakland Employees To Participate In\nUnions Post A United States Supreme Court Decision On Janus VS. AFSCME\n18-0635\nAttachments: View Report\nView Supplemental Report 6-22-2018\n87258 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 7/27/2018", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n7.8\nSubject:\nCity Of Oakland Investment Policy For FY 2018-19\nFrom:\nFinance Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Adopting The City Of Oakland Investment Policy For Fiscal Year\n2018-2019; And\n18-0559\nAttachments: View Report\n87259 CMS\nThis City Resolution was Adopted.\n2) A Resolution Pursuant To Government Code Section 53607 Delegating Investment\nAuthority Of The Oakland Redevelopment Successor Agency To The Agency Treasurer\nFor Fiscal Year 2018-2019\n18-0560\nAttachments: View Report\n2018-012 CMS\nThis City Resolution was Adopted.\n7.9\nSubject:\nAutomobile Fuel Contract\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Authorizing The Award Of A Contract To Western\nStates Oil Company, The Lowest Responsive And Responsible Bidder, A Non-Local\nBusiness Enterprise, For The Purchase Of Automotive Fuel, In An Amount Not-Toexceed\nThree Million Seven Hundred Fifty Thousand Dollars ($3,750,000) Per Year For A Three\n(3) Year Term, July 1,2018 To June 30,2021, In Accordance With Its Bid Filed With The\nCity Clerk On April 25, 2018 In Response To RFQ 100418 Automotive Fuel 18-928-00,\nAnd Authorizing The City Administrator To Extend The Agreement, Annually, For An\nAdditional Two (2) Years In An Amount Not-To-Exceed Three Million Seven Hundred Fifty\nThousand Dollars ($3,750,000) Per Year For A Total Not-To-Exceed Contract Amount Of\nEighteen Million Seven Hundred Fifty Thousand Dollars ($18,750,000) Over A Five (5)\nYear Term, Without Return To City Council\n18-0563\nAttachments: View Report\n87260 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 7/27/2018", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n7.10\nSubject:\nAward Of Measure FF Support Services Contract\nFrom:\nOffice Of The City Administrators\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Award A\nProfessional Services Agreement To Centro Legal De La Raza In An Amount Not To\nExceed $480,000 To Provide Minimum Wage Education, Outreach And Enforcement\nSupport Services For Measure FF, Oakland's Minimum Wage Law\n18-0662\nAttachments: View Report\n87261 CMS\nThis City Resolution was Adopted.\n7.11\nSubject:\nOn-Call Transportation Planning Professional Services Agreements\nFrom:\nDepartment Of Transportation\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Execute Professional Services Agreements For On-Call Transportation Planning\nServices To Three (3) Tier I Firms For Two-Hundred Fifty Thousand Dollars\n($250,000.00) Each To Acumen Building Enterprise, Inc; ActiveWayz Engineering, Inc;\nAnd Evan Brooks; And To Eight (8) Tier Il Firms In The Amount Of Five-Hundred\nThousand Dollars ($500,000.00) Each To Alta Planning+Design Arup North America\nLtd; Dks Associates; Fehr And Peers Transportation Consultants; Kittelson Associates\nInc.; Sam Schwartz Engineering; TJKM Transportation Consultants; And W-Trans.\n18-0551\nAttachments: View Report\nView Supplemenal Report\n87262 CMS\nThis City Resolution was Adopted.\n7.12\nSubject:\nWaterfront Trails Project Change Order Capacity Increase\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Increase The Construction Change Order Capacity Limit For The Embarcadero Cove\nAnd Livingston Pier Waterfront Trails Project (Number 1000683) With D-Line\nConstructors, Inc From Approximately Seven Percent (7%) To Twenty-Five Percent\n(25%) For A Total Change Order Limit Amount Of Fifty-Eight Thousand Four Hundred\nDollars ($58,400.00)\n18-0654\nAttachments: View Report\n87263 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 7/27/2018", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n7.13\nSubject:\nResolution To Award Emergency Contracts\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Waiving Further Advertising And Competitive\nBidding Authorizing The City Administrator, Or Designee, To Negotiate, Award And\nExecute Construction Contracts In An Amount Not To Exceed Two Million Nine Hundred\nAnd Thirty-Six Thousand, Three Hundred And Eighty-Four Dollars ($2,936,384.00),\nWithout Returning To Council In The Open Market, For Permanent Roadway Repair At\nSixteen Winter Storm Landslide Sites\n18-0655\nAttachments:\nView Report\n87264 CMS\nThis City Resolution was Adopted.\n7.14\nSubject:\nHYA On-Call Architecture Contract Increase\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Waiving The Competitive Request For\nProposal/Qualification (\"RFP/Q\") Requirement And Authorizing The City Administrator To\nIncrease The On-call Architectural Services Agreement With Hibser Yamauchi Architects\n(HYA) By An Amount Not-To-Exceed Seventy-Five Thousand Dollars ($75,000.00),\nBringing The Total Contract Amount From One Hundred Fifty Thousand Dollars\n($150,000.00) To Two Hundred Twenty-five Thousand Dollars ($225,000.00.)\n18-0653\nAttachments: View Report\n87265 CMS\nThis City Resolution was Adopted.\n7.15\nSubject:\nHardship Payment Schedule For Lower Income Homeowners\nFrom:\nCouncilmember McElhaney And Councilmember Kaplan\nRecommendation: Adopt An Ordinance Amending The Uniform Residential Tenant\nRelocation Ordinance To Provide City Assistance For Low Income And Low Asset\nHomeowners To Pay Relocation Payments To Tenants Displaced By Owner And\nRelative Move In Evictions\n18-0663\nAttachments: View Report\nThis Ordinance was Approved On Introduction and Scheduled for Final Passage.\nto the Special Concurrent Meeting of the Oakland Redevelopment Successor\nAgency / City Council / Geologic Hazard Abatement District Board to be heard\n7/24/2018\nCity of Oakland\nPage 7\nPrinted on 7/27/2018", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n7.16\nSubject:\nAmendment To Centro Legal De La Raza Contract\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt A Resolution Authorizing A Second Amendment To The\nContract With Centro Legal De La Raza (\"CLR\") Extending Term For Provision Of Legal\nServices To Low Income Tenants For A Period Of No More Than Six Months And\nIncreasing The Contract Amount To Cover The Extended Services By $118,405\nIncreasing The Current Five-Year Contract To A Total Contract Amount Of $755,905\nCovering July 1, 2013 Through December 31, 2018\n18-0651\nAttachments:\nView Report\n87266 CMS\nThis City Resolution was Adopted.\n7.17\nSubject:\nHarrison Hotel & San Pablo Hotel Loan Term Changes\nFrom:\nHousing & Community Development Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Amending Resolution Nos. 70597 And 80571 C.M.S. To Extend The\nMaturity Date And Authorize The Reduction Of The Interest Rate Of The Existing Loan To\nThe Harrison Hotel Affordable Housing Project; And\n18-0572\nAttachments: View Report\n87267 CMS\nThis City Resolution was Adopted.\n2) A Resolution Amending The Existing Affordable Housing Loan For The San Pablo\nHotel Project At 1955 San Pablo Avenue To (1) Approve The Assignment And\nAssumption Of The Loan From San Pablo Hotel Associates To San Pablo Associates II,\nLP, (2) Terminate The City Regulatory Agreement And Amend And Extend The Former\nRedevelopment Agency Regulatory Agreement, (3) Extend The Loan Term, And (4);\nReduce The Interest Rate To The Applicable Federal Rate; And\n18-0573\nAttachments: View Report\n87268 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 7/27/2018", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n3) A Resolution Authorizing The Grant Of Federal Home Funds To Provide Operating\nSupport And Technical Assistance To The Community Housing Development\nCorporation, Dignity Housing West, Inc., Construction Resource Center, And Friendship\nCommunity Development Corporation In An Aggregate Amount Not To Exceed\n$315,000; And\n18-0574\nAttachments: View Report\n87269 CMS\nThis City Resolution was Adopted.\n4) A Resolution Appropriating An Additional $166,000 To The Housing Predevelopment\nRevolving Loan And Grant Program\n18-0575\nAttachments: View Report\n87270 CMS\nThis City Resolution was Adopted.\n7.19\nSubject:\nAdoption of the Oakland Cultural Plan\nFrom:\nCultural Affairs\nRecommendation: Adopt A Resolution Adopting The Oakland Cultural Plan \"Belonging In\nOakland: A Cultural Development Plan\"\n18-0556\nAttachments: View Report\n87271 CMS\nThis City Resolution was Adopted.\n7.20\nSubject:\nFY 2016 State Homeland Security Grant Program Award\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Her\nDesignee To Accept And Appropriate The Fiscal Year 2016 State Homeland Security\nGrant In The Amount Of Fifty-Two Thousand Dollars ($52,000) From The California\nGovernor's Office Of Emergency Services (Cal OES) That Was Approved For The\nCommunities Of Oakland Responding To Emergencies (CORE) Program\n18-0584\nAttachments: View Report\n87272 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 9\nPrinted on 7/27/2018", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n7.21\nSubject:\nMayors Appointment To The Community Policing Advisory Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kirby\nThompson And Courtney Welch As Members Of The Community Policing Advisory Board\n18-0723\nAttachments: View Report\n87273 CMS\nThis City Resolution was Adopted.\n7.22\nSubject:\nMayors Appointment To The Oversight Commission\nFrom:\nOffice Of The Mayor\nRecommendation: Resolution Confirming The Mayor's Reappointment Of Rebecca\nAlvarado, Curtis Flemming, Kevin Mcpherson, Jody Nunez, And Letitia Henderson Watts\nAs Members Of The Public Safety And Services Violence Prevention Oversight\nCommission\n18-0724\nAttachments: View Report\n87274 CMS\nThis City Resolution was Adopted.\n7.23\nSubject:\nAppointment To The Children's Fairyland Board Of Directors\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Jana\nPastena To The Children's Fairyland Board Of Directors\n18-0725\nAttachments: View Report\n87275 CMS\nThis City Resolution was Adopted.\n7.24\nSubject:\nMayors Appointment To The Civil Service Board\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of\nBeverly A. Williams To The Civil Service Board\n18-0726\nAttachments: View Report\n87276 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 7/27/2018", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Excused: 1 - - Brooks\nAye: 7 - Campbell Washington, Gallo, McElhaney, Guill\u00e9n, Kalb, Kaplan, and Reid\nNO VOTE: 0\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\nCity of Oakland\nPage 11\nPrinted on 7/27/2018", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\n9.1\nSubject:\nDelinquent Business Taxes\nFrom:\nFinance Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Pieces of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The\nCosts Incurred By The City Of Oakland For Delinquent Business Taxes And Confirming\nThe Recordation Of Liens With Administrative And Assessment Charges As Necessary\nPursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of\nLien And Assessment Charges Be Turned Over To The County Tax Collector For\nCollection; Or\n18-0617\nAttachments: View Report\nThis City Resolution be Withdrawn and Rescheduled.to go before the *Rules &\nLegislation Committee\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, McElhaney, Guill\u00e9n, Kalb, Kaplan, and Reid\nNO VOTE: 0\n2) A Resolution Continuing Hearing On Reports Of The City Administrator On The\nDelinquent Business Taxes And The Confirming Of The Recordation Of Liens,\nAdministrative Charges And Assessment Charges As Necessary Pursuant To Title 5,\nChapter 5.04 Of The Oakland Municipal Code; Or\n18-0618\nAttachments: View Report\nThis City Resolution be Withdrawn and Rescheduled.to go before the *Rules &\nLegislation Committee\nCity of Oakland\nPage 12\nPrinted on 7/27/2018", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming\nReports Of The City Administrator On The Costs Incurred By The City Of Oakland For\nDelinquent Business Taxes And Authorizing The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of\nThe Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n18-0619\nAttachments: View Report\nThis City Resolution be Withdrawn and Rescheduled.to go before the *Rules &\nLegislation Committee\n9.3\nSubject: Derby Avenue Parcel DDA And Land Sale\nFrom:\nEconomic And Workforce Development\nRecommendation: Conduct Adopt An Ordinance Authorizing The City Administrator Or\nDesignee, Without Returning To The City Council, To Negotiate And Execute A\nDisposition And Development Agreement And Related Documents Between The City Of\nOakland And Pacific West Communities, Inc, Or A Related Entity, On Terms And\nConditions Described Herein, For The Sale Of The Derby Avenue Parcel (APN\n025-0720-002-01) At The Appraised Fair Market Value Of $500,000 For The\nDevelopment Of An Aspire Public Charter School\n18-0452\nAttachments: View Report\nView Supplemental Report 7-6-2018\nThere were 36 speakers on this item\nA motion was made by Lynette McElhaney, seconded by Noel Gallo, that this\nmatter be * Withdrawn and Rescheduled to go before the *Rules & Legislation\nCommittee. The motion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - - Campbell Washington, Gallo, McElhaney, Guill\u00e9n, Kalb, Kaplan, and Reid\nNO VOTE: 0\nCity of Oakland\nPage 13\nPrinted on 7/27/2018", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n9.2\nSubject:\nPlanning Code Amendments For Transient Habitation Commercial Activities\nFrom:\nPlanning And Building Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Ordinance,\nAs Recommended By The City Planning Commission, Amending The Oakland Planning\nCode Regulating Transient Habitation Commercial Activities (Hotels) To: 1) Require A\nMajor Conditional Use Permit For Transient Habitation Commercial Activities, 2) Change\nThe Central Business. District - Commercial Zone (CBD-C) And Wood Street District\nZone - 8 (D-WS-8) To Require A Conditional Use Permit For Transient Habitation\nCommercial Activities; And 3) Require The Additional Findings In Planning Code Section\n17.103.050 For Several Zoning Districts Where This Was Omitted For Transient\nHabitation Commercial Activities\n18-0649\nAttachments: View Report\nUpon the reading of Item 9.2 by the City Clerk, the Public Hearing was opened at\n8:39 P.M. 3 individuals spoke on this item.\nCouncilmember Guillen made a motion, seconded by Councilmember Kalb, to\nclose the Public Hearing, and hearing no objections, the motion passed by 6 Ayes:\nCampbell Washington, Gallo, Guill\u00e9n, Kalb, Kaplan, Reid and President Gibson\nMcElhaney 1 No: Reid and 1 Excused: Brooks\nA motion was made by Abel J. Guill\u00e9n, seconded by Dan Kalb, that this matter\nbe\nApproved On Introduction and Scheduled for Final Passage to go before the\nSpecial Concurrent Meeting of the Oakland Redevelopment Successor\nAgency/City Council, to be heard 7/24/2018. The motion carried by the following\nvote:\nExcused: 1 - Brooks\nAye: 6 - - Campbell Washington, Gallo, McElhaney, Guill\u00e9n, Kalb, and Kaplan\nNo: 1- Reid\nNO VOTE: 0\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\nCity of Oakland\nPage 14\nPrinted on 7/27/2018", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n11\nSubject:\nReal Estate Transfer Tax Tiered Rates Measure\nFrom:\nCouncilmembers Kalb\nRecommendation: Adopt A Resolution On The City Council's Own Motion Submitting To\nThe Voters At The General Municipal Election On November 6, 2018, A Proposed\nOrdinance (1) Amending Oakland Municipal Code Section 4.20.020 Of The Real\nProperty Transfer Tax To Establish Tiered Rates Based On Value Of Consideration; (2)\nAmending Section 4.20.080 To Reduce The Real Property Transfer Tax By 5% For \"Low\nAnd Moderate Income First-Time Homebuyers\"; (3) Adding Section 4.20.220 To Reduce\nThe Real Property Transfer Tax By Up To One Third For Seismic Retrofit And Solar\nEnergy System Installation Expenses Incurred By \"Low And Moderate Income\nHomebuyers\"; And, (4) Directing The City Clerk To Fix The Date For Submission Of\nArguments, Provide For Notice And Publication In Accordance, And Take Any And All\nActions Necessary Under Law To Prepare For And Conduct The November 6, 2018\nGeneral Municipal Election\n[TITLE CHANGE]\n18-0670\nAttachments: View Report\nView Supplemental Report 6-22-2018\nView Supplemental Report 7-6-2018\nSupplemental Report 7-6-2018\nView Supplemental Kalb Report 7-6-2018\nView McElhaney Report 7-20-2018\nView Revised Report 7-20-2018\nThere were 10 speakers on this item\nA motion was made by Dan Kalb, seconded by Lynette McElhaney, that this\nmatter be Continued to go before the Special Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council, to be heard 7/24/2018. The\nmotion carried by the following vote:\nExcused: 1 - Brooks\nAye: 7 - Campbell Washington, Gallo, McElhaney, Guill\u00e9n, Kalb, Kaplan, and Reid\nNO VOTE: 0\nCity of Oakland\nPage 15\nPrinted on 7/27/2018", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\n7.18\nSubject:\n2016 Telegraph Avenue\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt A Successor Agency Resolution Authorizing The Agency\nAdministrator Or Designee To Execute A Consent To (A) The Assignment By W/L\nBroadway Telegraph Owner VII, LLC To 2016 Telegraph Owner LLC, Or A Related\nEntity, Of The Assignor's Interest In The Disposition And Development Agreement For\nDevelopment Of Property Located At 2000-2016 Telegraph Avenue And 490 Thomas L.\nBerkeley Way, And (B) The Transfer Of All Of The Ownership Interest In 2016 Telegraph\nOwner LLR, Or A Related Entity, To NASH - Holland 2016 Telegraph Investors, LLC, Or A\nRelated Entity; And Authorizing A Fourth Amendment To The Disposition And\nDevelopment Agreement To (1) Waive Performance And Payment Bond Requirements;\n(2) Waive The Successor Agency's Repurchase Right; (3) Extend The Date For\nCompletion Of Construction From 30 To 36 Months; (4) Require Payment Of $100,000\nTo The Successor Agency As Consideration For The Amendment; (5) Require That\nHolland Partner Group Investments, LLC, Or A Related Entity, Guaranty Completion; (6)\nRequire That 2016 Telegraph Owner LLC, Or A Related Entity, Provide A Letter Of Credit\nIn The Amount Of $1,000,000 To The Successor Agency Payable In Up To Six\nInstallments Only If The Project Is Not Completed Per Established Development\nDeadlines; And (7) Reduce A Contingent Payment Obligation From The Successor\nAgency To Telegraph Owner LLC, Or An Affiliate, From $1,550,000 To $1,525,000;\nRelying On The 2004 Uptown Mixed-Use Project Environmental Impact Report And The\n\"2016 Telegraph Avenue Project CEQA Analysis\" Addendum Thereto, Finding That The\nProject Is Exempt From Additional Environmental Review Pursuant To CEQA Sections\n15162-15164,15168,15180,15183 And 15183.3, And Adopting Related CEQA Findings\n18-0564\nAttachments: View Report\nPursuant to Rule 7(6) of Resolution 87044 C.M.S., this item 7.18 was removed from\nthe CONSENT portion of the agenda and added to the NON-CONSENT portion of\nthe agenda agenda.\nThere were 14 speakers on this item\nThis ORSA Resolution be Continued.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council\nCONTINUATION OF OPEN FORUM\nADJOURNMENT OF COUNCIL SESSION\n(Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of\nThe Council)\nCity of Oakland\nPage 16\nPrinted on 7/27/2018", "page": 16, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2018-07-10", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJuly 10, 2018\nOakland Redevelopment Successor\nAgency/City Council\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and Committee\nmeetings please contact the Office of the City Clerk. When possible, please notify the\nCity Clerk 5 days prior to the meeting so we can make reasonable arrangements to\nensure accessibility. Also, in compliance with Oakland's policy for people with\nenvironmental illness or multiple chemical sensitivities, please refrain from wearing\nstrongly 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 ITEMSONTHIS AGENDA SUBMITTEDTOTHE 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 17\nPrinted on 7/27/2018", "page": 17, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2018-07-10.pdf"}