{"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "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, January 22, 2019\n5:30 PM\nCity Council Chamber, 3rd Floor\n1\nPLEDGE OF ALLEGIANCE/ OPENING PERFORMANCE\nThe Concurrent Meeting of the Oakland City Council and Successor\nRedevelopment Agency was held on the above date. Opening with an Opening\nPerformance, the meeting was convened at 5:37 P.M.\n2\nROLL CALL / CITY COUNCIL\nPresent\n8- - Dan Kalb, Larry Reid, Lynette McElhaney, Noel Gallo, Sheng Thao, Loren Taylor,\nNikki Bas, and Rebecca Kaplan\n3\nOPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes)\nThere were 25 open forum speakers\n4\nACTIONS ON SPECIAL ORDERS OF THE DAY\n(Ceremonial Presentations, Reports/Presentations From The Mayor,\nCouncil Acknowledgements/Announcements):\nCouncilmember Bas took a point of personal privilege and requested that the\nmeeting be adjourned in memory of Anthony Rippy\nCouncilmember Reod took a point of personal privilege and requested that the\nmeeting be adjourned in memory of John Frederick Cook Jr. Esquire and William\nO'Malley\n5\nAPPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF DECEMBER 11,\n2018\n18-1250\nAttachments: View Report\nThere was one speaker on this item\nA motion was made by Larry Reid, seconded by Noel Gallo, that this matter be\nApproved. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 1\nPrinted on 2/7/2019", "page": 1, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\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):\n7\nCONSENT CALENDAR (CC) ITEMS:\nThere were 13 speakers on this item\nApproval of the Consent Agenda\nA motion was made by Reid, seconded by Taylor, to approve the Consent\nAgenda. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\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\n18-1248\nAttachments: View Report\n87491 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\n18-1249\nAttachments: View Report\n87492 CMS\nCity of Oakland\nPage 2\nPrinted on 2/7/2019", "page": 2, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.3\nSubject:\nThe Oakland Sanctuary City Ordinance\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending Resolution Numbers 63950, 80584\nAnd 86498 In Order To Strengthen The Sanctuary City Policy Of The City Of Oakland Not\nTo Cooperate With Or Provide Support For Federal Immigration Agencies, Based Upon\nResolution 87036\n18-0972\nAttachments: View Revised Report 10-19-2018\n13515 CMS\nThis Ordinance was Approved for Final Passage.\n7.4\nSubject:\nMandatory Seismic Retrofit For Soft Story Residential Buildings\nFrom:\nCouncilmember Kalb And Mayor Schaaf\nRecommendation: Adopt An Ordinance, As Recommended, In Part, By The Planning\nCommission, Amending The Oakland Municipal Code To: (1) Add Building And\nConstruction Code Chapter 15.27 Entitled Mandatory Seismic Evaluation And Retrofit Of\nCertain Multi-Unit Residential Buildings, (2) Add Planning Code Section 17.102.250 To\nCreate Special Exceptions To Buildings Undergoing Permitted Retrofit Work In\nCompliance With Chapter 15.27, (3) Make Conforming Changes To Sections 1.08.020\nAnd 15.26.230. And (4) Make Clarifying Amendments Relating To Capital Improvements\nIn Chapter 8.22, Article I (Residential Rent Adjustment); And Directing The Rent Board To\nModify Its Capital Improvement Amortization Schedule For Work In Compliance With\nChapter 15.27; And Adopting CEQA Exemptions\n18-1062\nAttachments: View Report\nView Supplemental Report 11-9-2018\nView Supplemental Report 11-30-2018\nView Supplemental Report 12/6/2018\nView Supplemental Letter 12/6/2018\nView Supplemental Report 1-11-2019\n13516 CMS\nThis Ordinance was Approved for Final Passage.\n7.5 The Item regarding \"12th Street Remainder DDA Amendment\" was approved for\nFinale Passage December 11, 2018\nCity of Oakland\nPage 3\nPrinted on 2/7/2019", "page": 3, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\n7.6\nSubject:\nLicense Agreement At 1910 Mountain Boulevard\nFrom:\nVice Mayor Campbell Washington\nRecommendation: Adopt A Ordinance Authorizing A License Agreement With Andrew\nJohnstone For Use Of The City-Owned Property At 1910 Mountain Boulevard For An\nAmount Less Than Fair Market Value For The Installation Of A Grafitti Abatement Mural\nFor A Term Of Five Years\n18-1198\nAttachments: View Report\n13517 CMS\nThis Ordinance was Approved for Final Passage.\nS7.7\nSubject:\nCAFR Report And Management Letter\nFrom:\nFinance Department\nRecommendation: Receive The Comprehensive Annual Financial Report (CAFR) And\nThe Auditor's Required Communication To City Council (Management Letter) For The\nYear Ended June 30, 2018\n18-1216\nAttachments: View Report\nView Report-Attachment A\nView Report-Attachment B\nThis Informational Report was Received and Filed.\nS7.8\nSubject:\nRecognized Obligation Payment Schedule 19-20\nFrom:\nFinance Department\nRecommendation: Adopt An Oakland Redevelopment Successor Agency Resolution\nApproving The Submission Of A Recognized Obligation Payment Schedule And\nSuccessor Agency Administrative Budget For July 1, 2019, Through June 30, 2020, To\nThe Countywide Oversight Board, The County And The State\n18-1259\nAttachments: View Report\n2019-001 CMS\nThis ORSA Resolution was Adopted.\nCity of Oakland\nPage 4\nPrinted on 2/7/2019", "page": 4, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.9\nSubject:\nOakland Redevelopment Successor Agency Audit Report\nFrom:\nFinance Department\nRecommendation: Receive The Oakland Redevelopment Successor Agency (ORSA)\nAudit Report For The Year Ended June 30, 2018\n18-1226\nAttachments: View Report\nThis Informational Report was Received and Filed.\nS7.10\nSubject:\nExtend And Increase Contract With International Contact, Inc.\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt A Resolution Extending And Increasing The Contract For\nOn-Call Translation And Interpretation Service With International Contact, Inc. For One\nYear, From April 1, 2019 To March 31, 2020, By An Amount Not To Exceed $110,000\n(One Hundred Ten Thousand Dollars) To A New Cap Of $395,000 (Three Hundred\nNinety-Five Thousand Dollars) For The Four-Year Contract Term\n18-1221\nAttachments: View Report\n87493 CMS\nThis City Resolution was Adopted.\nS7.11\nSubject:\nOn-Call Surveying Professional Services Agreements\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee\nTo Execute Professional Services Agreement Contracts For On-Call Land Surveying\nServices In The Amount Of Nine Hundred And Fifty Thousand Dollars ($950,000) Each\nTo Five Firms Including 1) Aliquot Associates, Inc.; 2) Bay Area Land Surveyors; 3) BFK\nEngineers; 4) Towill, Inc.; And 5) Wood Rodgers Inc.\n18-1227\nAttachments: View Report\n87494 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 5\nPrinted on 2/7/2019", "page": 5, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.12\nSubject:\nCitywide Curb Ramps And Sidewalk Repair 2019\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Rosas\nBrothers Construction, The Lowest Responsive, Responsible Bidder, For Citywide Curb\nRamps And Sidewalk Repair (Project No. 1004519) In Accordance With Plans And\nSpecifications For The Project And With Contractor's Bid In The Amount Of Two Million,\nTwo Hundred Fifty-Seven Thousand, Four Hundred Dollars ($2,257,400.00)\n18-1228\nAttachments: View Report\n87495 CMS\nThis City Resolution was Adopted.\nS7.13\nSubject:\nCaltrans Transportation Art Proposal For Madison Street I-880 Underpass\nFrom:\nEconomic Workforce Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Submit\nAn Application And Enter Into An Agreement With The State Of California Department Of\nTransportation For The Sponsorship And Maintenance Of A Permanent Public Art Project\nDesigned By The Artist Team Machinic LLC (\"Future Cities Lab\") For The 500 Block Of\nMadison Street, Under Interstate 880 Between 5th And 6th Streets, As Proposed And\nFunded By CP V JLS, LLC To Comply With Oakland Municipal Code Chapter 15.78 -\nPublic Art Requirements For Private Development; And 2) Enter Into An Agreement With\nCP V JLS, LLC For Installation Of The Public Art Project And Ongoing Maintenance\nResponsibilities\n18-1220\nAttachments: View Report\n87496 CMS\nThis City Resolution was Adopted.\nS7.14\nSubject:\nNaming Unnamed Road Oscar Grant Way\nFrom:\nCouncilmember Brooks And Council President Kaplan, Councilmember\nTaylor, Councilmember McElhaney and Councilmember Thao\nRecommendation: Adopt A Resolution Requesting That The Bay Area Rapid Transit\nDistrict (BART) Rename The Unnamed Road On The West Side Of The Fruitvale Bart\nStation Between 33rd Avenue And 35th Avenue, \"Oscar Grant Way\"\n[NEW TITLE]\n18-1193\nAttachments:\nView Report\nView Supplemental Report\n87497 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 6\nPrinted on 2/7/2019", "page": 6, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.15\nSubject:\nOPL Resolution For Purchase Authorization And Waiver\nFrom:\nOakland Public Library\nRecommendation: Adopt A Resolution Rescinding Resolution No. 68254 C.M.S And\nAuthorizing The City Administrator To Purchase Oakland Public Library Materials And\nSpecialized Services Necessary To Facilitate And Support Staff In Lending Materials To\nLibrary Patrons, Such As Books, E-Books, DVDS, Newspapers, Periodicals, Database\nSubscriptions, Tools, And Toys In An Amount Not To Exceed The Budget Available In\nDesignated Library Funds, For Fiscal Years 2019 Through 2023 And Waiving The\nCompetitive Procurement Process For Such Purchases\n18-1222\nAttachments: View Report\n87498 CMS\nThis City Resolution was Adopted.\nS7.16\nSubject:\nAmendment To FY2018-19 Cultural Funding Grants-Approval\nFrom:\nCultural Affairs Department\nRecommendation: Adopt A Resolution Amending Resolution No. 87345 C.M.S., Which\nAuthorized Fiscal Year 2018-19 Grant Agreements For Arts And Cultural Services In\nOakland, To Correct The Grantee Name From Grown Women Dance Collective To\nDancers' Group And To Correct The Name Of Lotus Bloom To Dancers' Group\n18-1223\nAttachments:\nView Report\n87499 CMS\nThis City Resolution was Adopted.\nS7.17\nSubject:\nNorthern California Grantmakers Arts Loan Fund For FY2018-2021\nFrom:\nEconomic Workforce And Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A\nGrant Agreement In An Amount Not To Exceed $4,000 With Northern California\nGrantmakers As A Contribution To The Arts Loan Fund Corpus For The Period Of\nFY2018-2021\n18-1224\nAttachments: View Report\n87500 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 7\nPrinted on 2/7/2019", "page": 7, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.18\nSubject:\nUnapproved Surveillance Technology\nFrom:\nOakland Police Department\nRecommendation: Receive An Informational Report From The Oakland Police\nDepartment With Information Regarding Usage of Unapproved Surveillance Technology\n18-1215\nAttachments: View Report\nThis Informational Report was Received and Filed.\nS7.19\nSubject:\nSAFER Grant\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Her\nDesignee, To: 1) Enter Into A Grant Agreement With The Federal Emergency\nManagement Agency (FEMA) To Accept Staffing For Adequate Fire Emergency\nResponse (SAFER) Grant Funds In The Amount Of Four Million Two Hundred And\nFourteen Thousand One Hundred And Ninety-Nine Dollars 4,214,199,00); 2) Accept,\nAppropriate, And Administer Said SAFER Funds; And 3) Expend Funds To Hire Up To\nFifteen (15) Firefighters And/Or Firefighter Paramedics For The Grant Performance\nPeriod Of April 15, 2019 To April 14, 2022, In Accordance With The City's Hiring Policies\n18-1218\nAttachments: View Report\n87501 CMS\nThis City Resolution was Adopted.\nS7.20\nSubject:\nFiscal Year 2017 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 Fiscal Year 2017 State Homeland Security Grant\nIn The Amount Of Fifty-Two Thousand Dollars ($52,000) From The California Governor's\nOffice Of Emergency Services (Cal OES) For The Communities Of Oakland Responding\nTo Emergencies (CORE) Program\n18-1225\nAttachments: View Report\n87502 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 8\nPrinted on 2/7/2019", "page": 8, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.21\nSubject:\nFederal Emergency Management Agency, Urban Search And Rescue Grant\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Or Her\nDesignee To: (A) Enter Into A Grant Cooperative Agreement With The Federal\nEmergency Management Agency (FEMA) For Receipt Of Funds For The Period\nSeptember 1, 2018 To August 31, 2021, In The Amount Of One Million Two Hundred\nThirty-Seven Thousand And Nine Hundred Ninety Dollars ($1,237,990); (B) Accept And\nAppropriate Said FEMA Funds For The Fire Department's Urban Search And Rescue\n(US&R) Task Force (US&R Task Force); (C) To Host The US&R Medical Team Training\nIn June 2019; (D) Expend The FEMA Funds In Accordance With The Preliminary\nSpending Plan Without Further Council Approval, Including Funding For Training And The\nPurchase Of Equipment From The General Services Administration And Other\nGovernment Pricing Schedules; (2) Waiving The City's Advertising And Competitive\nBidding And Purchasing Requirements For Procurement Of Equipment When Required\nBy The Grant Funds; (3) Approve Travel For City Personnel On Short. Notice Without\nFurther Council Authorization; And (4) Approve A Contribution From The General\nPurpose Fund (GPF) In An Amount Equivalent To The Information Technology\nDepartment (ITD) - Internal Service Fund (ISF) Charges Affiliated With Said Grant, For\nFiscal Year 2018-2019, And To Provide A Contribution Equivalent To The ITDISF Charge\nFor The Duration Of The Grant Period\n18-1229\nAttachments: View Report\n87503 CMS\nThis City Resolution was Adopted.\nS7.22\nSubject:\nCharles Vose V. City Of Oakland, ACSC No. RG17870726\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Charles Vose V. City Of Oakland, Alameda County\nSuperior Court Case No. RG17870726, In The Amount Of Two Hundred Ninety Five\nThousand Dollars And No Cents ($295,000) (Alleged Employment Discrimination)\n18-1293\nAttachments: View Report\n87504 CMS\nA motion was made that this matter be Adopted. The motion carried by the\nfollowing vote:\nAbstained: 1 Bas\nAye: 7 - - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, and Kaplan\nNO VOTE: 0\nCity of Oakland\nPage 9\nPrinted on 2/7/2019", "page": 9, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.23\nSubject:\nGraffiti Abatement Mural And Green Wall Funds Grant\nFrom:\nPresident Pro Tempore Kalb\nRecommendation: Adopt A Resolution Authorizing A Grant Not To Exceed $1,000 From\nCouncilmember Kalb's Graffiti Abatement Mural And Green Wall Funds To Attitudinal\nHealing Connection For The \"Oakland Super Heroes\" Mural On West Street Under The\nHwy. 580 Underpass In Oakland\n18-1294\nAttachments: View Report\n87505 CMS\nThis City Resolution was Adopted.\nS7.24\nSubject:\nCouncil President Appointments To Association Of Bay Area Governments\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Reappointing Councilmember Lynette McElhaney\nAnd Appointing Councilmember Loren Taylor And Councilmember Nikki Fortunato Bas\nAs Delegates To Represent The City Of Oakland To The Association Of Bay Area\nGovernments (ABAG) Executive Board\n18-1299\nAttachments: View Report\n87506 CMS\nThis City Resolution was Adopted.\nS7.25\nSubject:\nAppointments The National League Of Cities Conference\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Appointing Councilmember Noel Gallo As The\nCity Of Oakland's Conference Voting Delegate And Appointing Councilmember Loren\nTaylor As The City Of Oakland's First Conference Alternate Delegate To The National\nLeague Of Cities 2019 Annual Conference Taking Place In Washington D.C. From March\n10 To March 13, 2019, Including Approval Of Travel Expenses For Attending The 2019\nConference\n18-1300\nAttachments:\nView Report\n87507 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 10\nPrinted on 2/7/2019", "page": 10, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.26\nSubject:\nExecutive Board Of The East Bay Community Energy Authority Joint Powers\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Reappointing Council President Pro Tempore\nDan Kalb To The Executive Board Of The East Bay Community Energy Authority Joint\nPowers Authority (EBCEA) And Appointing Council President Rebecca Kaplan As An\nAlternate To The Executive Board Of The East Bay Community Energy Authority Joint\nPowers Authority (EBCEA) For Terms Commencing February 4, 2019\n18-1301\nAttachments: View Report\n87508 CMS\nThis City Resolution was Adopted.\nS7.27\nSubject:\nAppointments To Alameda County Transportation Commission\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Reappointing President Rebecca Kaplan And\nCouncilmember Sheng Thao To The Alameda County Transportation Commission, And\nAppointing President Pro Tempore Dan Kalb To Serve As Alternate To The Alameda\nCounty Transportation Commission (\"ACTC\") Commencing February 4, 2019\n18-1302\nAttachments: View Report\n87509 CMS\nThis City Resolution was Adopted.\nS7.28\nSubject:\nOakland-Alameda County Coliseum Authority Board Of Commissioners\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Appointing A Community Member To The\nOakland- Alameda County Coliseum Authority Board Of Commissioners As Follows -\nRe-Appointing Christin Hill For The Term Beginning October 9, 2017 And Ending\nOctober 8, 2019\n18-1303\nAttachments: View Report\n87510 CMS\nThis City Resolution was Adopted.\nCity of Oakland\nPage 11\nPrinted on 2/7/2019", "page": 11, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS7.29\nSubject:\nSupport For Green New Deal Resolution\nFrom:\nPresident Pro Tempore Kalb, Council President Kaplan And Councilmember\nThao And McElhnaey\nRecommendation: Adopt A Resolution Supporting A Green New Deal And Encouraging\nThe United States Congress To Solve Human- Caused Climate Change Through\nTransitioning To A Clean Energy Economy, Phasing Out The Burning Of Fossil Fuels,\nIncreasing Democratic Control Over Our Energy Systems, And Directing The City\nAdministrator To Incorporate, To The Extent Practicable, Principles Of The Green New\nDeal Into The Energy And Climate Action Plan For Oakland\n18-1197\nAttachments: View Report\nView Supplemenatl Report\n87511 CMS\nThis City Resolution was Adopted.\n8\nORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION &\nDISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS\nThere was one report out during closed session. The City Council authorized a\nsettlement in the amount of $64,316.64 to Marna Javete. This case arose out of\nincidents occurring on February 16, 2017.\nThere was a motion made by Councilmember McElhaney and seconded by\nCouncilmember Gallo. the motion passed with a vote of 8AYES: Fortunato Bas,\nGallo, Gibson McElhaney, Kalb, Reid, Taylor, Thao and President Kaplan\nA motion was made by Larry Reid, seconded by Loren Taylor, that this matter be\nAccepted. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nCOMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE\nTHEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA:\n9\nCONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING\nREQUIREMENTS:\nCity of Oakland\nPage 12\nPrinted on 2/7/2019", "page": 12, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\n9.1\nSubject:\nPlanning Code Amendments\nFrom:\nPlanning And Building Department\nRecommendation: Adopt An Ordinance, As Recommended By The City Planning\nCommission, Amending Oakland Planning Code Regulations Related To Parking,\nLoading, Emergency Shelters, Extensive Impact Civic Activities, Permitted Activities In\nThe D-GI Zone, Conditional Use Permits, Hotel Conversions In The CIX-2 Zone, And Joint\nLiving And Working Quarters; And Make Appropriate California Environmental Quality\nAct Determinations\n18-1051\nAttachments: View Report\nView Supplemental Report 11-30-2018\nView Supplemental Report 2-1-2018\nUpon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at\n7:01 p.m.\n7 individuals spoke on this item. Reid made a motion, seconded by\nCouncilmember Gallo, to close the Public Hearing, and hearing no objections, the\nmotion passed by 8 Ayes: Bas, Gallo, Kalb, McElhaney, Reid, Taylor, Thao and\nPresident Kaplan.\nCouncilmember Reid made a motion, seconded by Councilmember Gallo to\napprove the staff recomendation with the following amendments:\nAllowing 2 years instead of 1 year to lapse before CAP is estingushed, and this\nchange to be citywide and not just in the CM-1 zone. Requiring a Conditional Use\nPermit (CUP) for joint living and working quarters with 15 or more instead of 10\nsleeping areas. Allowing a CUP to remain in force if there is an intervening activity\nunless two years lapsed; and Allowing for a single, one year extension of the CUP\nif the activity has ceased for 2 years\nNew Exibit A ( 1/22/19 handout) replaces the previous exibit A\nA motion was made that this matter be Approved As Amended On Introduction\nand Scheduled for Final Passage to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council, to be heard\n2/5/2019. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\nACTION ON OTHER NON-CONSENT CALENDAR ITEMS:\n10\nTHIS NUMBER INTENTIONALLY NOT USED\n11 The Item Regarding \"OPD-US Marshals MOU\" Was Removed By The January 17,\n2019 Rules And Legislation Committee Agenda\nCity of Oakland\nPage 13\nPrinted on 2/7/2019", "page": 13, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\nOakland Redevelopment Successor\nAgency/City Council\nS12\nSubject:\nExtension Of Temporary Employment Agency On-Call Contracts\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt A A Resolution Authorizing The City Administrator To Execute\nA Two Year Extension For Existing On-Call Professional Service Agreements With (1)\nHR Management, Inc., (2) Robert Half International And (3) TemPositions, Inc. To Provide\nTemporary Employment Agency Services On An As-Needed And Rotating Basis At A\nCost Not To Exceed $1,000,000 Per Contract, Which Is An Increase Of $750,000 Per\nContract, For A Total Contracting Cost Not To Exceed $3,000,000 Through July 1, 2022\nAnd Waiving The Competitive Request For Proposals/Qualifications Process\n18-1219\nAttachments: View Report\nView Supplemental Report\n87512 CMS\nCouncilmemberReid made a motion, seconded by Councilmember Bas, to\napprove the recomendation with an amendment to extend the contracts of HR\nManagement, Robert Half and Tempositions to provide temporary employment\nagency services on an as needed and rotating basis in an amount up to $275,000.\nThere were 4 speakers on this item\nA motion was made by Larry Reid, seconded by Nikki Bas, that this matter be\nAdopted as Amended. The motion carried by the following vote:\nAye: 8 - Kalb, Reid, McElhaney, Gallo, Thao, Taylor, Bas, and Kaplan\nNO VOTE: 0\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)\nThere being no further business, and upon the motion duly made, the Council\nadjourned the meeting in memory of Anthony Rippy, John Frederick Cook Jr.\nEsquire, and William O'Malley at 8:01 p.m.\nCity of Oakland\nPage 14\nPrinted on 2/7/2019", "page": 14, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"} {"body": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil", "date": "2019-01-22", "text": "Special Concurrent Meeting of the\nMeeting Minutes - FINAL\nJanuary 22, 2019\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 15\nPrinted on 2/7/2019", "page": 15, "path": "OaklandRedevelopmentSuccessorAgencyAndCityCouncil/2019-01-22.pdf"}