Meeting Name: Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council Agenda status: SUPPLEMENTAL
Meeting date/time: 12/13/2016 5:30 PM Minutes status: FINAL  
Meeting location: City Council Chamber, 3rd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-0493 14.1Honoring La'Carolyn JonesCity ResolutionSubject: Honoring La'Carolyn Jones From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring La'carolyn M. Jones For 25 Years Of Exemplary Service To The City Of OaklandAdoptedPass Action details Video Video
16-0494 14.2Honoring Morrise JohnsonCity ResolutionSubject: Honoring Morrise Johnson From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Morrise Johnson For 15 Years Of Exemplary Service To The City Of OaklandAdoptedPass Action details Not available
16-0514 14.4Honoring Susan Shelton Upon Her RetirementCity ResolutionSubject: Honoring Susan Shelton Upon Her Retirement From: Vice Mayor Campbell Washington, President Pro Tempore Reid And President Gibson McElhaney Recommendation: Adopt A Resolution Commending And Honoring Ms. Susan Rene Shelton For 31 Years Of Devoted And Dedicated Service For The City Of Oakland And Congratulating Her On Her RetirementAdoptedPass Action details Not available
16-0485 15 City ResolutionAPPROVAL OF THE DRAFT MINUTES FROM THE MEETINGS OF NOVEMBER 14, 2016 AND NOVEMBER 29, 2016AdoptedPass Action details Not available
16-0486 17.1Declaration Of Local Emergency Due To Aids EpidemicCity ResolutionSubject: Declaration Of Local Emergency Due To Aids Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus ("HIV") I Acquired Immunodeficiency Syndrome ("AIDS") EpidemicAdoptedPass Action details Not available
16-0487 17.2Medical Cannabis Health EmergencyCity ResolutionSubject: Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of OaklandAdoptedPass Action details Not available
16-0244 17.3Removing The Bike Registration RequirementOrdinanceSubject: Removing The Bike Registration Requirement From: Council President Lynette Gibson McElhaney Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 12.60 To Repeal The City's Requirements On Bicycle Registration And Licensing, The Reporting Of Bicycle Ownership Transfer And Sales, And The Prohibition On Destroying Bicycle Numbers Or LicensesApproved for Final PassagePass Action details Not available
16-0356 17.4Correct Salary Increases For Unit Tl1 EmployeesOrdinanceSubject: Correct Salary Increases For Unit TL1 Employees From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Correct An Error In The Salary Scheduled For Unrepresented Employees In Classifications In Unit TL1 So The Salary Rates For The TL1 Part Time Classifications Align With Their Full Time Equivalent ClassificationsApproved for Final PassagePass Action details Not available
16-0495 17.5Honoring R. Craig StrunkCity ResolutionSubject: Honoring R. Craig Strunk From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Craig Strunk For 19 Years Of Exemplary Service To The City Of OaklandAdoptedPass Action details Not available
16-0505 17.6Lamar Green V. City Of OaklandCity ResolutionSubject: Lamar Green V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Lamar Green V. City Of Oakland, Alameda County Superior Court Case No. RG15775898, City Attorney's File No. 30605, In The Amount Of Twenty-Eight Thousand Dollars And Zero Cents ($28,000.00) (Oakland Public Works - Dangerous Condition)AdoptedPass Action details Not available
16-0506 17.7Settle The Claim Of W.S. WilsonCity ResolutionSubject: Settle The Claim Of W.S. Wilson From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of W.S. Wilson, In The Amount Of Thirty One Thousand Nine Hundred Two Dollars And 61/100 Cents ($31,902.61) As The Result Of A Failed Sewer Main On August 12, 2015 (Oakland Public Works - Inverse Condemnation)AdoptedPass Action details Not available
16-0354 17.8Salary Ordinance Amendment/Specialty Combination Inspector And Senior Combination InspectorOrdinanceSubject: Salary Ordinance Amendment/Specialty Combination Inspector And Senior Combination Inspector From: Human Resources Management Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Change The Representation Unit Designations Of The Classifications Of Specialty Combination Inspector And Specialty Combination Inspector, Senior, And Amend The Salary Schedule Of Specialty Combination Inspector, SeniorApproved for Final PassagePass Action details Not available
16-0357 17.9Local Amendments To 2016 California Model Housing LawOrdinanceSubject: Local Amendments To 2016 California Model Housing Law From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2013 Edition Of The State Housing Law Regulations, (2) Adopting Local Amendments To The 2016 Edition Of The State Housing Law Regulations, And (3) Amending Oakland Municipal Code Chapter 15.08 To Comply With Changes To State Law And Adopting CEQA Exemption FindingsApproved for Final PassagePass Action details Not available
16-0363 27.10 OrdinanceSubject: Local Amendments to 2016 California Model Building Construction Codes From: Planning And Building Department Recommendation: Adopt An Ordinance (1) Repealing The Oakland Amendments To The 2013 Edition Of The California Model Building Construction Codes, (2) Adopting Local Amendments To The 2016 Edition Of The California Model Building Construction Codes, And (3) Amending Oakland Municipal Code Chapter 15.04 To Comply With Changes To State Law And Adopting CEQA Exemption FindingsApproved for Final PassagePass Action details Not available
16-0436 27.11Community Choice Energy ProgramOrdinanceSubject: Community Choice Energy Program From: Oakland Public Works Department Recommendation: Adopt An Ordinance Authorizing The Implementation Of A Community Choice Energy Program Within The Corporate Boundaries Of The City Of Oakland To Become Effective Thirty Days Following The Final Passage Of The OrdinanceApproved for Final PassagePass Action details Not available
16-0346 17.1212th Street Remainder Parcel DDA Assignment to Lakehouse Development Partners LLC and LakeHouse Commons Affordable Housing, LPCity ResolutionSubject: 12th Street Remainder Parcel DDA From: Economic And Workforce Development Recommendation: Adopt An Ordinance: (1) Amending The Term Sheet For The Disposition And Development Agreement For The 12th Street Remainder Parcel Located At E12th Street And 2ND Avenue Previously Approved By Ordinance No. 13382 C.M.S. To Identify The Developer As Lakehouse Development Partners, LLC (Or Its Related Entities Or Affiliates) And Lakehouse Commons Affordable Housing, LP (Or Its Related Entities Or Affiliates); And (2) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute Such Disposition And Development Agreement And Related Documents Between The City Of Oakland And Such Developer Entities, All Of The Foregoing Documents To Be In A Form And Content Substantially In Conformance With The Amended Term Sheet Attached As Exhibit AContinued  Action details Not available
16-0347 17.13Give Something Back Contract AmendmentCity ResolutionSubject: Give Something Back Contract Amendment From: Purchasing Division Recommendation: Adopt A Resolution Authorizing The City Administrator To Increase The Toner And Copy Paper Supply Contract With Give Something Back By A Total Of Four Hundred Thousand Dollars ($400,000), From One Million Two Hundred Thousand Dollars ($1,200,000) For October 1, 2014 To September 30, 2017, Up To One Million Six Hundred Thousand Dollars ($1,600,000).AdoptedPass Action details Not available
16-0430 17.14Parks And Recreation Management Software AgreementCity ResolutionSubject: Parks And Recreation Management Software Agreement From: Office Of The City Adminstrator Recommendation: Adopt A Resolution Authorizing the City Administrator To Enter Into An Agreement With PerfectMind, INC. To Provide Implementation, Training, And On-Going Support Of The PerfectMind Cloud-Based Parks and Recreation Software For A One-Time Amount Of $114,500 Plus Travel Costs And $74,048 Annually For A Not To Exceed Amount of $535,000 Over a Five Year PeriodAdoptedPass Action details Not available
16-0406 17.16Measure DD Series 2017C Bond SaleCity ResolutionSubject: Measure DD Series 2017C Bond Sale From: Oakland Public Works Recommendation: Adopt A Resolution Authorizing The: (1) Allocation And Appropriation Of $27,500,000 Of Measure DD Bond Series 2017C, And (2) Authorize City Administrator, Or The City Administrator's Designee, To Make Final Adjustments To The Allocations Of Measure DD Series 2017C Bond Proceeds As The City Administrator Deems Necessary For The Timely Completion Of Measure DD ProjectsAdoptedPass Action details Not available
16-0497 17.17OpenCities Website Content Publishing Platform Software As A Service AgreementCity ResolutionSubject: OpenCities Website Content Publishing Platform Software As A Service Agreement From: The Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With Opencities, Inc. To Provide A Website Content Publishing Platform That Improves Customer Service; Enhances Public Access To The City’s Digital Services On Mobile Devices; Improves The Searchability Of Web Content; And Enables Staff To Publish Timely, Accurate, Easily Understood And Multilingual Information To The City’s Website, For An Amount Up To $125,000 In The First Year And $75,000 Annually For The Following Two Years, For A Total Amount Over The Three-Year Period Not To Exceed $275,000; And Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) ProcessAdoptedPass Action details Not available
16-0441 17.18Rehabilitation Of Sanitary SewersCity ResolutionSubject: Rehabilitation Of Sanitary Sewers From: Oakland Public Works Department Recommendation: Adopt The Follow Pieces Of Legislation: 1. A Resolution Awarding A Construction Contract To Andes Construction Inc., The Lowest Responsive, Responsible Bidder, For The On-Call Sanitary Sewers Emergency Projects FY 2016-17 (Project No. C455640) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Million Five Hundred Forty-Three Thousand Two Hundred Eighty Dollars ($1,543,280.00); AndAdoptedPass Action details Not available
16-0442 1 Rehabilitation Of Sanitary SewersCity Resolution2. A Resolution Awarding A Construction Contract To Pacific Trenchless Inc., The Lowest Responsive, Responsible Bidder, For The Rehabilitation Of Sanitary Sewers In Various Locations (Project C329136) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of Six Hundred Seventy-Eight Thousand Four Hundred Forty-Five Dollars ($678,445.00); AndAdoptedPass Action details Not available
16-0443 1 Rehabilitation Of Sanitary SewersCity Resolution3. A Resolution Awarding A Construction Contract To Pacific Trenchless Inc., The Lowest Responsive, Responsible Bidder, For The Rehabilitation Of Sanitary Sewers In The Area Bounded By 23RD Avenue, International Boulevard, 26TH Avenue, And E. 12TH Street (Project C482950) In Accordance With Plans And Specifications For The Project And With Contractor's Bid In The Amount Of One Million Seven Hundred Eighty-Seven Thousand Two Hundred Eighty-Seven Dollars ($1,787,287.00)AdoptedPass Action details Not available
16-0449 17.19Resolution Calling For Reform To Abolish The Electoral College, Address Congressional Gerrymandering, And Eliminate Barriers To VotingCity ResolutionSubject: Resolution Calling For Reform To Abolish The Electoral College, Address Congressional Gerrymandering, And Eliminate Barriers To Voting From: Councilmember Kalb And Kaplan Recommendation: Adopt A Resolution (1) In Support Of Senator Barbara Boxer’s Bill To Abolish The Electoral College and (2) Directing The City Administrator And City Lobbyist To Work With All Relevant State And Federal Elected Officials To (A) Develop And Ratify An Amendment To The United States Constitution To Replace The Electoral College With A National Popular Vote For President Of The United States Or, Alternatively, To Approve The National Popular Vote Interstate Compact, (B) Address Gerrymandering In Congressional Apportionment By Requiring Redistricting Reform, Such As By Having Independent State Redistricting Commissions Conduct Redistricting Instead Of State Legislatures, And (C) Eliminate Barriers To Voting.Adopted as AmendedPass Action details Not available
16-0445 17.202014 ATP Cycle 1: Safe Routes To School (SR2S)City ResolutionSubject: 2014 ATP Cycle 1: Safe Routes To School (SR2S) From: Transportation Services Division Recommendation: Adopt A Resolution Awarding A Construction Contract To Beliveau Engineering Contractors Inc. For 2014 Active Transportation Program (ATP) Cycle 1: Safe Routes To School (SR2S), Project No. C490710, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Two Hundred And Seventeen Thousand Four Hundred And Eight Dollars ($1,217,408)AdoptedPass Action details Not available
16-0453 17.21 City ResolutionSubject: Request To Lease Commercial Refuse Compactor Truck From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: (1) Waive Advertising And Competitive Bidding And Negotiate And Execute A One-Year Lease Service Contract With New Way, Inc. In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) For The Lease Of One Refuse Compactor (Packer) Truck For The Keep Oakland Clean And Beautiful Division To Support Illegal Dumping Removal Using Fund Balance; With Two Additional One-Year Contract Extensions If Needed In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000.00) Per Year, Without Returning To Council; And (2) Appropriate One Hundred Thousand Dollars ($100,000.00) Per Year In Fiscal Year 2016-17 And FY 2017-18 From Fund 1720 Comprehensive Clean-Up Fund Balance To Fund The Lease Agreement And Operational CostsAdoptedPass Action details Not available
16-0419 17.22Lease Of 5050 Coliseum Way And 750 50th AvenueOrdinanceSubject: Lease Of 5050 Coliseum Way And 750 50th Avenue From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute A Lease For Properties Located At 5050 Coliseum Way And 750 50th Avenue With Dodg Corporation For Use By The City's Public Works Department For A Term Of Ten (10) Years, With Five, Three-Year Options To Extend The Lease, For The Monthly Rental Amount Of Forty-Three Thousand Dollars ($43,000), Equal To An Initial Aggregate Annual Amount Of Five Hundred Sixteen Thousand Dollars ($516,000), Plus Consumer Price Index Increases Each Annual Anniversary Date Not To Exceed Five Percent Per Year; And Making Certain California Environmental Quality Act Exemption FindingsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
16-0431 17.23Brooklyn Basin Affordable Housing Parcel SwapOrdinanceSubject: Brooklyn Basin Affordable Housing Parcel Swap From: Housing And Community Development Department Recommendation: Adopt An Ordinance (1) Authorizing The City To Acquire Project Parcel A For Affordable Housing Development At The Brooklyn Basin Project From Zarsion-OHP I, LLC, In Exchange For Project Parcel G, (2) Authorizing An Amendment To The Cooperation Agreement With The Oak To Ninth Community Benefits Coalition To Reflect The Exchange, And (3) Amending Resolution No. 84349 C.M.S. To Terminate The City's Put Option Providing For The Optional Resale Of The Affordable Housing Parcels Back To Zarsion-OHP IApproved On Introduction and Scheduled for Final PassagePass Action details Not available
16-0421 17.24Oakland Tourism BID Annual Report ApprovalCity ResolutionSubject: Oakland Tourism BID Annual Report Approval From: Economic and Workforce Development Department Recommendation: Adopt A Resolution A) Approving The Fiscal Year 2015-2016 Annual Report Of The Oakland Tourism Business Improvement District 2015 Owners’ Association (“Visit Oakland”), And B) Confirming The Continuing Annual Assessment For The Oakland Tourism Business Improvement District 2015 (“OTBID”) For Fiscal Year 2016-2017AdoptedPass Action details Not available
16-0446 17.25Army Base Northeast Gateway Construction Related Air QualityInformational ReportSubject: Army Base Northeast Gateway Construction Related Air Quality From: Planning And Building Department Recommendation: Receive An Informational Report On The Construction -Related Air Quality Plan Prepared By Prologis And Approved By The City Administrator For The Northeast Gateway Site Of The Oakland Army Base Redevelopment ProjectReceived and FiledPass Action details Not available
16-0422 17.26Proposed Sale Of Real Property 822 Washington StreetCity ResolutionSubject: Proposed Sale Of Real Property 822 Washington Street From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing The ORSA Administrator Or Designee To Negotiate And Execute A Purchase And Sale Agreement And Related Documents Between The Oakland Redevelopment Successor Agency And 11 West Partners, Or A Legal Entity Affiliated With 11 West Partners, For The Sale Of 822 Washington Street, Oakland, CA 94607 For Not Less Than One Million Eight Hundred Thousand Dollars ($1,800,000), In A Form And Content Substantially In Conformance With The Term Sheet; And To Make Certain California Environmental Quality Act Exemption FindingsAdoptedPass Action details Not available
16-0420 17.27License Agreement For Use Of Building L-118 At Oakland International AirportOrdinanceSubject: License Agreement For Use Of Building L-118 At Oakland International Airport From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator, Without Returning To Council, To Negotiate And Execute An Amendment To A License And Concession Agreement With The Port Of Oakland For The City's Use Of Port Building L-118 At The Oakland Airport For Office Use And Maintenance Of City Helicopters: (1) Extending The Agreement By Five Years, With Five (5) One Year Options; And (2) Setting Rent At Sixteen Thousand Four Hundred Seventeen Dollars And Five Cents ($16,417.05) Monthly, Such Rent To Be Offset By The Equivalent Value Of Services Provided By The Oakland Police Department At The Airport; And Making Certain California Environmental Quality Act ExemptionsApproved On Introduction and Scheduled for Final PassagePass Action details Not available
16-0418 17.28George P. Scotlan Convention Center Management AgreementCity ResolutionSubject: George P. Scotlan Convention Center Management Agreement From: Economic And Workforce Development Department Recommendation: Adopt A Resolution: (1) Authorizing The City Administrator, Without Returning To The City Council, To Negotiate And Execute A Ten-Year Agreement, With A Five-Year Extension Option, With Integrated Services Corporation, Inc. For Management And Operation Of The George P. Scotlan Memorial Convention Center For An Annual Base Fee Not To Exceed $150,000, Plus An Incentive Fee Not To Exceed (A) Ten Percent Of Net Revenue Less Than $500,000 And (B) Twenty Percent Of Net Revenue Above $500,000, Such Agreement To Be In A Form And Content Substantially In Conformance With The Term Sheet Attached As Attachment A; And (2) Adopting California Environmental Quality Act (CEQA) Exemption Findings Pursuant To CEQA Guidelines Section 15301.AdoptedPass Action details Not available
16-0432 17.29Appropriation Of Additional Funding for the Oakland Private Industry CouncilCity ResolutionSubject: Appropriation Of Additional Funding for the Oakland Private Industry Council From: Economic and Workforce Development Department Recommendation: Adopt A Resolution Amending Resolution No. 86253 C.M.S., Which Adopted The Fiscal Year 2016-17 Workforce Development Budget And Authorized Workforce Service Provider Contracts, To Appropriate An Additional $132,597 In Workforce Innovation And Opportunity Act Funds To Rapid Response, And To Allocate $64,771 Of Said Funds To The Oakland Private Industry Council, Inc.AdoptedPass Action details Not available
16-0428 17.30(AC-OCAP) Annual Report And 2017 CSBG ContractInformational ReportSubject: (AC-OCAP) Annual Report And 2017 CSBG Contract From: Human Services Department Recommendation: Take The Following Actions 1. Receive An Annual Report From Alameda County-Oakland Community Action Partnership (AC-OCAP) And,Received and FiledPass Action details Not available
16-0429 1 (AC-OCAP) Annual Report And 2017 CSBG ContractCity Resolution2. Adopt A Resolution 1.) Authorizing The City Administrator To Accept And Allocate A Renewal Grant In The Amount Of $1,347,798 In Anti-Poverty Community Services Block Grant (CSBG) Funds For 2017 From The California Department Of Community Services And Development (CSD); 2.) Authorizing The City Administrator To Accept Additional Grant Funds From CSD For The Same Purpose Within The 2017 Term, Without Returning To Council; And 3.) Authorizing A Contribution From The General Purpose Fund In An Amount Equivalent To The Department's Central Services Overhead Charges Estimated At $91,981AdoptedPass Action details Not available
16-0410 17.31Library Grant From The Kenneth Rainin FoundationCity ResolutionSubject: Library Grant From The Kenneth Rainin Foundation From: Oakland Public Library Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For, Accept And Appropriate Grant Funds From The Kenneth Rainin Foundation In The Amount Of $55,000 For The Period January 1, 2017 To December 31, 2017 For The Purchase Of Books For The Oakland Public Library's Children's Literacy Programming FundAdoptedPass Action details Not available
16-0281 17.32OPD Crime Lab Supplies ProcurementCity ResolutionSubject: OPD Crime Lab Supplies Procurement From: Oakland Police Department Recommendation: Adopt A Resolution Waiving The City's Competitive Advertising And Bidding, And The Request For Proposals/Qualifications Requirements For The Purchase Of Certified And Accredited Forensic Laboratory Analytical Supplies, Equipment, Instrumentation, Software, And Related Services On An As-Needed Basis When Crime Laboratory Subject Matter Experts Determine Such Supplies And / Or Services Are Required By Forensic Casework Conditions, The Laboratory's Validated Methods, Or Its Quality Assurance Program, Or Needed For The Timely Analysis Of Evidence, Or When The Materials Or Services Are Available From Only One Source In The Amount Of Up To Three Hundred Fifty Thousand Dollars ($350,000) Per Fiscal Year Through June 30, 2020 For A Total Cost Not To Exceed One Million Four Hundred Thousand Dollars ($1,400,000)AdoptedPass Action details Not available
16-0433 17.33Citizens Options For Safety Grant FY16-17City ResolutionSubject: Citizens Options For Safety Grant FY16-17 From: Oakland Police Depertment Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Fiscal Year 2016 State Of California "Citizens Options For Public Safety" (State COPS Grant XIX) Allocation In The Amount Of Six Hundred Fifty-One Thousand Two Hundred Twenty-One Dollars ($651,221), For The Oakland Police Department (OPD), To Be Used For The Purchase Of A Video Recording System And Body Worn CamerasAdoptedPass Action details Not available
16-0416 17.34(CFRTA) Funds For Urban Search And Rescue Mobilization ExerciseCity ResolutionSubject: (CFRTA) Funds For Urban Search And Rescue Mobilization Exercise From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Apply For, Accept, And Appropriate Funds From The State Of California Fire And Rescue Training Authority (CFRTA) To The Oakland Fire Department In The Amount Of One-Hundred Thousand Dollars ($100,000) For A Scheduled Mobilization Exercise To Meet Personnel And Supply Expenses For The Training Of The Oakland Fire Department's Urban Search And Rescue (US&R) TeamAdoptedPass Action details Not available
16-0408 17.35OPD 2016 DNA Backlog Reduction ProgramCity ResolutionSubject: OPD 2016 DNA Backlog Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds In An Amount Not To Exceed Three Hundred Twelve Thousand And Two Hundred And Forty-One Dollars ($312,241) From The U.S. Department Of Justice, National Institute Of Justice (USDOJ/NIJ) For Implementation Of The Fiscal Year 2016 Forensic Casework Deoxyribonucleic Acid (DNA) Backlog Reduction Grant Program In The Oakland Police Department; And 2) Waiving The Advertising And Competitive Bidding Requirements For The Purchase Of DNA Typing Supplies From Two Companies: (1) Promega For Thirty-Four Thousand Two Hundred Twenty-Four Dollars ($34,224), And (2) Qiagen For One Thousand Five Hundred Eight-Seven Dollars ($1,587).AdoptedPass Action details Not available
16-0517 17.36Decertifying Previously Certified Environmental Impact ReportCity ResolutionSubject: Decertifying Previously Certified Environmental Impact Report From: The Office Of the City Attorney Recommendation: Adopt A Resolution Decertifying Previously Certified Environmental Impact Report For Mixed-Use Project, Consisting Of Market Rate And Affordable Senior Housing Units And Retail Space, At 4311-4317 MacArthur BlvdAdoptedPass Action details Not available
16-0520 17.37Rapid Response Network For Oakland Families Facing The Immediate Threat Of Separation Due To DeportationCity ResolutionSubject: Rapid Response Network For Oakland Families Facing The Immediate Threat Of Separation Due To Deportation From: Vice Mayor Campbell Washington, President Pro Tem Reid, Councilmember Gallo And Councilmember Guillen Recommendation: Adopt A Resolution Directing The City Administrator To Return To City Council In January 2017 With A Resolution To Appropriate $150,000 In FY 2016-2017 And $150,000 FY 2017-2018 For The Oakland Immigrant Legal Representation And Rapid Response Network To Provide Urgent Legal And Support Services To Oakland Families Facing The Immediate Threat Of Separation Due To Deportation And Work With Alameda County And The Bay Area Philanthropic Community To Fully Fund The NetworkAdopted as AmendedPass Action details Not available
16-0521 17.38Community Choice Energy Program JPA Board AppointmentsCity ResolutionSubject: Community Choice Energy Program JPA Board Appointments From: Council President Gibson McElhaney Recommendation: Adopt A Resolution (1) Appointing Councilmember Dan Kalb To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) And; (2) Appointing Council Member Guillen As An Alternate To The Executive Board Of The East Bay Community Energy Authority Joint Powers Authority (EBCEA) For Terms Commencing January 1, 2017 And Ending December 31, 2018AdoptedPass Action details Not available
16-0417 17.39Resolution In Support Of Overturning Proposition 209City ResolutionSubject: Resolution In Support Of Overturning Proposition 209 From: Councilmember Kaplan And President Gibson McElhaney Recommendation: Adopt A Resolution Calling On The State Of California To Overturn Proposition 209, A Ballot Initiative That Prevents The City Of Oakland And Other California Public Agencies From Remedying DiscriminationAdoptedPass Action details Not available
16-0344 17.402016 State And Federal Legislative Activities & Proposed 2017 Legislative PrioritiesInformational ReportSubject: 2016 State And Federal Legislative Activities & Proposed 2017 Legislative Priorities From: Office Of The Mayor Recommendation: Receive The Attached Informational Report That Summarizes The City's Legislative Efforts In 2016 And Proposes The Legislative Agenda For 2017Received and FiledPass Action details Not available
16-0102 17.41Parks And Recreation Advisory CommissionCity ResolutionSubject: Parks And Recreation Advisory Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Amit Garg And Evelyn Torres To The Parks And Recreation Advisory CommissionAdoptedPass Action details Not available
16-0523 17.42Commission On AgingCity ResolutionSubject: Commission On Aging From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Michael B. Coleman And The Appointment Of Jacqueline Phillips As Members Of The Commission On AgingAdoptedPass Action details Not available
16-0507 29.8Emergency Moratorium On Residential Hotel Conversion Or DemolitionOrdinanceSubject: Emergency Moratorium On Residential Hotel Conversion Or Demolition From: Council President Gibson McElhaney, President Pro Tempore Reid, Councilmember Kaplan, And Guillen Recommendation: Conduct a Public Hearing And Upon Conclusion Adopt An Interim Ordinance, Adopted As An Urgency Measure Pursuant To California Government Code Section 65858, Establishing A Temporary Moratorium On The Conversion, Demolition, Reconfiguration, And Rehabilitation Of Residential Hotels, To Take Effect Immediately Upon AdoptionApproved for Final PassagePass Action details Video Video
16-0451 19.2Ordinance Amending Vehicular Food Vending ProgramOrdinanceSubject: Ordinance Amending Vehicular Food Vending Program From: Council President Reid Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapters 8.09, Vehicular Food Vending, And 5.49, Pushcart Food Vending Pilot Program, To Permit Vehicular Food Vending On Private Property And Within The Public Right-Of-Way On 85th Avenue Between Edes Avenue And San Leandro Boulevard And Make Related Administrative Changes, And Adopting California Exemption Quality Act (CEQA) Exemption FindingsApproved On Introduction and Scheduled for Final PassagePass Action details Video Video
16-0501 19.3Montclair BID Annual Report And FY 2017-2018 Levy ApprovalCity ResolutionSubject: Montclair BID Annual Report And FY 2017-2018 Levy Approval From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Montclair Business Improvement District Advisory Board And Levying The Annual Assessment For The Montclair Business Improvement District For Fiscal Year 2017-2018AdoptedPass Action details Video Video
16-0502 19.4Rockridge BID Annual Report and FY 2017-2018 Levy ApprovalCity ResolutionSubject: Rockridge BID Annual Report and FY 2017-2018 Levy Approval From: Economic And Workforce Development Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Confirming The Annual Report Of The Rockridge Business Improvement District Advisory Board And Levying The Annual Assessment For The Rockridge Business Improvement District For Fiscal Year 2017-2018AdoptedPass Action details Video Video
16-0500 19.5Mandatory Trash Delinquent FeesCity ResolutionSubject: Mandatory Trash Delinquent Fees January Through March, 2016, And Quarterly April - June, 2016 From: Finance Department / Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrAdoptedPass Action details Video Video
16-0512 1 Mandatory Garbage Delinquent Fees January Through March, 2016 And Quarterly April - June, 2016City Resolution2) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Fees And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection. ; OrNot Adopted  Action details Not available
16-0513 1 Mandatory Trash Deliquent FeesCity Resolution3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For CollectionNot Adopted  Action details Not available
16-0499 19.6Public Hearing On The Mandatory Trash Delinquent FeesCity ResolutionSubject: Mandatory Trash Delinquent Fees April Through June, 2016, And Quarterly July - September , 2016 From: Finance Department/Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection; OrAdoptedPass Action details Video Video
16-0508 1 Mandatory Trash Delinquent Fees April Through June, 2016, And Quarterly July - Sept, 2016City Resolution2) Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code; OrNot Adopted  Action details Not available
16-0509 1 Mandatory Trash Delinquent Fees April Through June, 2016, And Quarterly July - September , 2016City Resolution3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For CollectionNot Adopted  Action details Not available
16-0498 19.7Liens for Delinquent Real Estate Property Transfer TaxesCity ResolutionSubject: Liens for Delinquent Real Estate Property Transfer Taxes From: Finance Department / Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection, OrAdoptedPass Action details Video Video
16-0510 1 Liens for Delinquent Real Estate Property Transfer TaxesCity Resolution2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Real Property Transfer Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code; OrNot Adopted  Action details Not available
16-0511 1 Liens for Delinquent Real Estate Property Transfer TaxesCity Resolution3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For CollectionNot Adopted  Action details Not available
16-0518 118Coliseum Term Sheet With The Lott Group/FortressCity ResolutionSubject: Coliseum Term Sheet With The Lott Group/Fortress From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Authorizing A Term Sheet And Exclusive Negotiating Agreement With Oakland City Pro Football Group, LLC, And Fortress Investment Group, LLC, Or Affiliated Entities, For Development Of A Stadium And Mixed-Use Project At The Oakland-Alameda County Coliseum Complex And Adjacent City PropertiesAdopted as AmendedPass Action details Video Video
16-0524 110Renewing Local Emergency Declaration Regarding Warehouse FireCity ResolutionSubject: Renewing Local Emergency Declaration Regarding Warehouse Fire From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The Declaration Of A Local Emergency Due To The December 2, 2016 Fire At 1315 31st Street Which The City Council Ratified And Confirmed On December 8, 2016AdoptedPass Action details Video Video
16-0245 113Compassionate Communities Informational PresentationInformational ReportSubject: Compassionate Communities Informational Presentation From: Council President Gibson McElhaney Recommendation: Receive An Informational Presentation On Council President McElhaney’s Compassionate Communites Initiative To House Unsheltered Residents And Address Encampments In Oakland.Received and FiledPass Action details Video Video
16-0434 1142016 USDOJ/COPS Grant AcceptanceCity ResolutionSubject: 2016 USDOJ/COPS Grant Acceptance From: Oakland Police Deprtment Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, On Behalf Of The City Of Oakland To: (1) Accept And Appropriate Grant Funds In An Amount Not To Exceed One Million Eight Hundred Seventy-Five Thousand Dollars ($1,875,000) From The U.S. Department Of Justice, Office Of Community Oriented Policing Services (USDOJ/COPS) To Fund The Entry-Level Salary And Fringe Benefits Costs Of Fifteen (15) Full-Time Equivalent (FTE) Police Officers And Appropriate The Funds To The Oakland Police Department (OPD); (2) Authorize An Appropriation Of Nine Million Four Hundred Ninety-Three Thousand Four Hundred Thirty-Four Dollars ($9,493,434) To Cover The Local Match Requirement; And (3) Authorize The General Purpose Fund To Subsidize The Central Services Overhead Costs Of Nine Hundred Fourteen Thousand Two Hundred Sixty Two Dollars ($914,262) For A Total City Of Oakland Contribution Of Ten Million Four Hundred Seven Thousand Six Hundred Ninety-Six Dollars ($10,407,696) And A Total Program Cost NAdoptedPass Action details Video Video
16-0444 115Final Map For Tract No. 7877 At 466 37th StreetCity ResolutionSubject: Final Map For Tract No. 7877 At 466 37th Street From: Oakland Public Works Department Recommendation: Adopt A Resolution Approving A Final Map For Tract No. 7877 Located At 466 37th Street For Conversion Of Eight Rental Housing Units To Condominium Ownership For Mosswood Builders, LLC, A California Limited Liability CompanyAdoptedPass Action details Video Video
16-0407 119General Obligation Bonds, Series 2017C Measure DDCity ResolutionSubject: General Obligation Bonds, Series 2017C Measure DD From: Treasury Bureau Recommendation: Adopt A Resolution Approving The Issuance And Sale Of Not To Exceed $27,500,000 Aggregate Principal Amount Of City Of Oakland General Obligation Bonds (Series 2017C, Measure DD); Prescribing The Terms Of Sale Of Said Bonds; Approving The Form Of And Authorizing The Execution And Delivery Of A Fiscal Agent Agreement, Continuing Disclosure Certificate And Official Notice Of Sale; Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing The Execution And Delivery Of An Official Statement; And Authorizing Necessary Actions Related TheretoAdoptedPass Action details Not available
16-0516 116Certification Of The Election Results From November 8, 2016 ElectionCity ResolutionSubject: Certification Of The Election Results From November 8, 2016 Election From: Office Of The City Clerk Recommendation: Adopt A Resolution Declaring The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 8, 2016AdoptedPass Action details Video Video
16-0478 1172017 Legislative CalendarReport and RecommendationSubject: 2017 Legislative Calendar From: Council President Gibson McElhaney Recommendation: Adopt The Proposed 2017 Legislative Calendar For The City Council And Council Committee Meeting, Report And Distribution ScheduleApprove with the following amendmentsPass Action details Video Video