body,date,text,page,path RulesAndLegislationCommittee,2013-11-21,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Meeting Minutes Oakland, California 94612 CITYTOF LaTonda Simmons, City Clerk OAKLAND *Rules & Legislation Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Thursday, November 21, 2013 10:45 AM City Council Chambers - 3rd Floor Roll Call / Call To Order Excused: Vice Mayor Reid Present: Council President Kernighan, Member Schaaf and Member Kalb The Oakland City Council Rules & Legislation Committee convened at 11:09 a.m, with Council President Kernighan presiding as Chairperson. 1 Determinations Of Closed Session A motion was made by Member Kalb, seconded by Member Schaaf, to * Approve as Submitted. The motion carried by the following vote: Votes: Excused; 1 - Vice Mayor Reid Aye; 3 - Member Kalb, Member Schaaf and Council President Kernighan 2 Approval Of The Draft Minutes From The Committee Meeting Of November 7, 2013 A motion was made by Member Schaaf, seconded by Member Kalb, to * Approve as Submitted. The motion carried by the following vote: Votes: Excused; 1 - Vice Mayor Reid Aye; 3 - Member Kalb, Member Schaaf and Council President Kernighan 3 Determination Of Schedule Of Outstanding Committee Items A motion was made by Member Kalb, seconded by Member Schaaf, to * Approve as Submitted. The motion carried by the following vote: Votes: Excused; 1 - Vice Mayor Reid Aye; 3 - Member Kalb, Member Schaaf and Council President Kernighan rlc112113 View Report.pdf 4 Scheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL) A motion was made by Member Schaaf, seconded by Member Kalb, to * Approve as Submitted. The motion carried by the following vote: Votes: Excused; 1 - Vice Mayor Reid Aye; 3 - Member Kalb, Member Schaaf and Council President Kernighan There was 1 speaker on this item City of Oakland Page 1 Printed on 1/3/14",1,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.1 Subject: Diablo Fire Safe Council Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into A Cooperative Funding Agreement With The Diablo Fire Safe Council (DFSC) For The Proposed South Oakland Hills Community Fuel Reduction Project Whereby: A) DFSC Will Act As The Project Manager And Grant Administrator For The City Of Oakland For The Duration Of The South Oakland Hills Community Fuel Reduction Project; B) DFSC Will Administer Western Wildland Urban Interface Grant Funds (Western WUI Grant) Allocated To The City Of Oakland As Well As Grant Required Matching Funds Provided By The City Of Oakland In An Amount Not To Exceed Two Hundred And Ninety Eight Thousand Eight Hundred And Thirty-One Dollars ($298,831) For Completion Of The Project; 2) Accept And Expend The City Of Oakland Portion Of The Western WUI Grant Award In The Amount Of One Hundred Twenty Thousand Dollars ($120,000); 3) Expend Approved City Of Oakland Funds In The Wildfire Prevention Assessment District (WPAD) Budget Pursuant To The Local Grant Match Requirement Of The Western WUI Grant In An Amount Not To Exceed One Hundred Seventy Eight Thousand Eight Hundred Thirty-One Dollars ($178,831) By Distributing These Funds To DFSC Under The Proposed Cooperative Funding Agreement 13-0183 Scheduled to *Public Safety Committee on 12/3/2013 View Report.pdf 84748 CMS.pdf S-4.2 Subject: OMC Fire Code Amendments From: Oakland Fire Department Recommendation: Adopt An Ordinance Repealing Current Oakland Municipal Code Chapter 15.12, Fire Code, Making Findings To Substantiate Modifications To California Building Codes And Standards Due To Local Climatic, Geological Or Topographical Conditions, And Adopting And Making Local Amendments To The 2013 Edition Of The California Model Building Code, California Code Of Regulation Title 24, Part 9, Including, But Not Limited To, National Fire Protection Association And Other Referenced Standards As Adopted By The California State Fire Marshal, And Recodifying Said Code At Oakland Municipal Code Chapter 15.12 As The Oakland Fire Code 13-0184 Scheduled to *Public Safety Committee on 12/3/2013 View Report.pdf View Supplemental Report.pdf City of Oakland Page 2 Printed on 1/3/14",2,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.3 Subject: Office Of Traffic Safety Grant From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The California Office Of Traffic Safety (OTS) To Accept, Appropriate, And Spend Fiscal Year 2014 State Of California, Office Of Traffic Safety Grant Funds (FY 2014 OTS Grant Funds) In An Amount Up To Three Hundred Thousand Dollars ($300,000); And 2) Administer The FY 2014 OTS Grant Funds Program And All Programs Included As Part Of The Grant Performance And Requirements In Accordance To The Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of Her Purchasing Authority Without Further Council Review And Action For Equipment And Services Required By The Grant Provided That The City's Bidding Requirements, Contracts And Purchasing Programs/Policies Are Followed 13-0185 Scheduled to *Public Safety Committee on 12/3/2013 View Report.pdf 84749 CMS.pdf S-4.4 Subject: Amended Ammunition Purchasing Contract From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee: To Amend The Awarded Contract Amounts To San Diego Police Equipment, A Corporation, Contract Purchase Order (CPO) No. 2013014316, By Increasing The Award Amount From Four Hundred Twenty-Four Thousand, Four Hundred Thirteen Dollars ($424,413) To An Amount Not To Exceed Five Hundred Eighty-Seven Thousand, Nine Hundred Fourteen Dollars ($587,914) And To Adamson Police Products, A Corporation, CPO No. 2013014320, By Increasing The Award Amount From Eighty Thousand, Two Hundred Seventy-Nine Dollars ($80,279) To An Amount Not To Exceed One Hundred Forty-Five Thousand, Six Hundred Seventy-Nine Dollars ($145,679) Per Year For The Three Year Period Of July 1, 2013 To June 30, 2016 To Provide Duty And Practice Ammunition To The City Of Oakland (City) Police Department In Accordance With Specification No. 13-680-04/Request For Quote (RFQ) No. 4449 13-0186 Scheduled to *Finance & Management Committee on 12/3/2013 View Report.pdf 84736 CMS.pdf S-4.5 Subject: Budget Implementation Tracking Report From: Office Of The City Administrator Recommendation: Receive The Monthly Oral Budget Implementation Tracking Report 13-0067-1 Scheduled to *Finance & Management Committee on 12/17/2013 View Report.pdf City of Oakland Page 3 Printed on 1/3/14",3,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.6 Subject: BART 17th Street Gateway Public Art Contract Amendment From: Department Of Economic & Workforce Development Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Professional Services Agreement With Artist Dan Corson For Public Art Design, Fabrication And Installation Services For The Bart 17th Street Gateway Project To (1) Extend The Termination Date To June 30, 2014, And (2) Increase The Contract For A Total Amount Not To Exceed Six Hundred Fifty Thousand Dollars ($650,000) In Central District Public Art Funds 13-0187 Scheduled to *Life Enrichment Committee on 12/3/2013 View Report.pdf 84747 CMS.pdf S-4.7 Subject: Assessment Of Liens For Delinquent Business Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Business Taxes 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 Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection; Or 13-0191 View Report.pdf 84754 CMS.pdf 2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent Business Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code; Or 13-0191-1 3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City Administrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens, Administrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges To Be Turned Over To The County Tax Collector For Collection 13-0191-2 Scheduled to Meeting of the Oakland City Council on 12/10/2013 City of Oakland Page 4 Printed on 1/3/14",4,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.8 Subject: Delinquent Mandatory Garbage Fees From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For April/May/June 2013 Monthly Accounts And July/August/September 2013 Quarterly Accounts 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 Garbage Service Fees And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 13-0192 View Report.pdf 84755 CMS.pdf 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Garbage Service Fees And The Recordation Of Liens With Administrative And Assessment Charges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or 13-0192-1 3) 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 Garbage Service Fees And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 13-0192-2 Scheduled to Meeting of the Oakland City Council on 12/10/2013 S-4.9 Subject: Assessment Of Liens For Delinquent Transient Occupancy Taxes From: Office Of The City Administrator 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 Transient Occupancy Taxes And Confirming The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or 13-0193 View Report.pdf 84756 CMS.pdt 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Transient Occupancy Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code; Or 13-0193-1 City of Oakland Page 5 Printed on 1/3/14",5,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 3) 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 Transient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 13-0193-2 Scheduled to Meeting of the Oakland City Council on 12/10/2013 S-4.10 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Office Of The City Administrator Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Real Property Transfer Taxes 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; Or 13-0194 View Report.pdf 84757 CMS.pdf 2) 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; Or 13-0194-1 3) 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 Collection 13-0194-2 Scheduled to Meeting of the Oakland City Council on 12/10/2013 City of Oakland Page 6 Printed on 1/3/14",6,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.11 Subject: Oakland Army Base Contractor Laydown Uses And Campus Lease From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Negotiate And Execute An Amendment To The 5-Acre Lease With The Port Of Oakland To Amend The Permitted Use From Truck Parking And Truck Services To Contractor Laydown Uses And Extend The Term Up To Forty-Eight Months, Without Returning To City Council; And 13-0195 View Report.pdf 84743 CMS.pdf 2) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To Forty-Eight (48) Month Sublease With Turner/Goodfellow Top Grade/Flatiron, A Joint Venture Of Turner Construction Company, Goodfellow Top Grade Construction, And Flatiron West, Inc., Or A Related Entity, For Contractor Laydown And Contractor Campus Uses On Approximately 5-Acres Of Port-Owned Land At The Former Oakland Army Base, Without Returning To The City Council 13-0195-1 Scheduled to *Community & Economic Development Committee on 12/3/2013 View Report.pdf View Supplemental Report.pdf S-4.12 Subject: Mills Act Contracts From: Department Of Planning And Building Recommendation: Adopt A Resolution, As Recommended By The Landmarks Preservation Advisory Board, Approving Three (3) Mills Act Contracts Between The City Of Oakland And The Properties At 1710 Filbert Street (Estimated $1,484/Year Property Tax Reduction), 1218 East 21st Street (Estimated $5,318/Year Property Tax Reduction), And 3054 Richmond Boulevard (Estimated $6,965/Year Property Tax Reduction) Pursuant To Ordinance 12987 C.M.S., To Provide Property Tax Reductions In Exchange For Owners' Agreement To Repair And Maintain Historic Properties In Accordance With Submitted Work Programs 13-0196 Scheduled to *Community & Economic Development Committee on 12/3/2013 View Report.pdf 84745 CMS.pdf City of Oakland Page 7 Printed on 1/3/14",7,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.13 Subject: Planning-Related Permit Extensions From: Department Of Planning And Building Recommendation: Adopt A Resolution (A) Extending Until December 31, 2014 The Expiration Date Of Permits Issued Under The Authority Of Title 17 Of The Oakland Municipal Code (Planning Code), Creek Protection Permits Issued Under The Authority Of Chapter 13.16 Of The Oakland Municipal Code, And Development-Related Tree Protection Permits Issued Under The Authority Of Chapter 12.36 Of The Oakland Municipal Code That Otherwise Would Expire On Or Prior To January 1,2014 Or During 2014, Upon Request And Payment Of The Administrative Fee And (B) Memorializing The Long-Standing Practice Of Extending The Time Frame For Land Use Related Permits That Have Been Litigated In Court By The Length Of The Litigation Period 13-0197 Scheduled to *Community & Economic Development Committee on 12/3/2013 View Report.pdf View Supplemental Report.pdf 84746 CMS.pdf S-4.14 Subject: Revised Third Amendment To Coliseum City ENA From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Amending Resolution Nos. 83746, 84574 And 84666 C.M.S. Authorizing An Exclusive Negotiating Agreement For The Coliseum City Project At The Oakland-Alameda County Coliseum Complex And Surrounding Areas With JRDV Architects, HKS Architects, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, To Remove Forest City Real Estate Services, LLC, As A Party 13-0201 Scheduled to *Community & Economic Development Committee on 12/3/2013 View Report.pdf View Supplemental Report.pdf 84744 CMS.pdf S-4.15 Subject: Contracts For Banking And Custodial Services From: Office Of The City Administrator Recommendation: The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An Agreement With J.P. Morgan Chase, N.A. To Provide Primary Depository Services For The City At An Estimated Annual Cost Amount Of $275,000 For A Three-Year Period With Two One-Year Options To Renew, And (2) Negotiate With J.P. Morgan Chase, N.A. For Such Additional Banking Services As She May From Time To Time Deem Appropriate, At Costs She Deems Reasonable; And Waiving The Requirements Of The Living Wage Ordinance; And 13-0202 View Report.pd View Supplemental Report.pdf 84764 CMS.pdf City of Oakland Page 8 Printed on 1/3/14",8,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 2) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An Agreement With Bank Of New Mellon Trust Company, N.A. To Provide Primary Custodial Services For The City At An Estimated Annual Cost Amount Of $25,000 For A Three-Year Period With Two One-Year Options To Renew, And (2) Negotiate With Bank Of New Mellon Trust Company, N.A. For Such Additional Banking Services As She May From Time To Time Deem Appropriate, At Costs She Deems Reasonable; And, Waiving The Requirements Of The Living Wage Ordinance 13-0202-1 Scheduled to *Finance & Management Committee on 12/3/2013 84765 CMS.pdf S-4.16 Subject: Settlement Agreement - Jeffries 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 Don G. Jeffries V. City Of Oakland, Et Al, Alameda County Superior Court Case No. RG10545421, City Attorney's File No. 27220, In The Amount Of Four Hundred Thousand Dollars And No Cents ($400,000.00) Arising Out Of Mr. Jeffries' Employment Discrimination . Allegations (City Administrator's Office - Employment Discrimination) 13-0164 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf 84735 CMS.pdf S-4.17 Subject: Honoring Mark Morodomi From: Office Of The City Attorney Recommendation: Adopt A Resolution Honoring Supervising Deputy City Attorney Mark T. Morodomi For 13 Years Of Exemplary Service To The City Of Oakland 13-0198 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf 84727 CMS.pdf S-4.18 Subject: General Policy to Lease, Rather Than Sell, City Property From: Office Of The City Attorney And Councilmember Gibson McElhaney Recommendation: Adopt A Resolution Establishing An Asset Disposition Policy To Lease, Rather Than Sell, City Property 13-0205 Scheduled to *Community & Economic Development Committee on 12/3/2013 View Report.pdf City of Oakland Page 9 Printed on 1/3/14",9,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.19 Subject: Support OfS.O.S. Initiative & State Kill Switch Legislation From: Councilmember Dan Kalb Recommendation: Adopt A Resolution In Support Of The Nationwide S.O.S. (Save Our Smartphones) Initiative And Requesting State Legislation Mandating A Kill Switch Requirement For New Smartphones Sold In California 13-0199 Scheduled to *Rules & Legislation Committee on 12/12/2013 View Report.pdf View Supplemental.pd S-4.20 Subject: Honoring Vertis Whitaker From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Recognizing Vertis Whitaker For Serving The Oakland Community As The Beat 10Y NCPC Chair For Over 15 Years 13-0200 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf 84728 CMS.pdf S-4.21 Subject: Sanitary Sewer Rehabilitation From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Delmont Avenue And Edgemoor Place, The Easement Between Majestic Avenue And Laird Avenue, And The Easement Between Modesto Street And Madera Avenue (Project No, C329132) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Eighty-Three Thousand Five Hundred Sixty-Nine Dollars ($283,569.00); And 13-0188 View Report.pdf 84737 CMS.pdf 2) A Resolution Authorizing The City Administrator To Award A Construction Contract To Mosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers In The Easement Between Thornhill Drive And Cabot Drive, And In Gouldin Road Between Alhambra Avenue And Armour Drive (Project No. C329133) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of Two Hundred Sixty-Four Thousand Five Hundred Seventy-Five Dollars ($264,575.00); And 13-0188-1 84738 CMS.pdf 3) A Resolution Authorizing The City Administrator To Award A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder For The Rehabilitation Of Sanitary Sewers Bounded By MacArthur Boulevard, Maple Avenue, Barner Avenue, And Frye Street (Project No. C428510 Sub-Basin 80-102) In Accord With Plans And Specifications For The Project And Contractor's Bid In The Amount Of One Million Three Hundred Fifty-Four Thousand Three Hundred Sixty-Seven Dollars ($1,354,367.00); And 13-0188-2 84739 CMS.pdf City of Oakland Page 10 Printed on 1/3/14",10,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"Garage Operating Expenses) For A Total Not-To-Exceed Contract Amount Of $$95,400 And 2) Negotiate A New Contract For An Initial Period Of Three Years, With A Two-Year Extension, Contingent Upon Satisfactory Evaluation Of Performance, With Montclair Village Association For The Operation And Management Of Montclair Garage Located At 6235 La Salle Avenue And Scout Lot Located On 2250 Mountain Boulevard 13-0190 Scheduled to *Public Works Committee on 12/3/2013 View Report.pdf 84742 CMS.pdf City of Oakland Page 11 Printed on 1/3/14",11,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 S-4.24 Subject: Progress Report On Adopted Benchmarks For Coliseum City From: Vice Mayor Larry Reid Recommendation: Receive A Progress Report On The Adopted Benchmarks (30 Days) For The City's ENA Amendment Agreement, Along With Sequential Benchmarks And Delivery Dates On Coliseum City With JRDV Urban International, HKS Sports And Entertainment, Forest City Real Estate Services LLC, And Bay Investment Group, LLC, As Adopted On The October 8, 2013 City Council Meeting; And 13-0181 Scheduled to *Community & Economic Development Committee on 12/3/2013 View Report.pdf View Supplemental Report.pdf S-4.25 Subject: Honoring African American Students With Perfect CST Scores From: Councilmembers Schaaf And Gibson McElhaney And The City Attorney Recommendation: Adopt A Resolution Honoring The Twenty Oakland African American Students Who Achieved Perfect Scores On Their 2013 California Skills Test For Their Tremendous Dedication And Perseverance 13-0161 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf 84729 CMS.pdf S-4.26 Subject: Joint City & County Discussion Of Coliseum City Development From: Council President Patricia Kernighan Recommendation: Receive A Presentation And Engage Discussion On The Coliseum City Development Project And Master Plan, Its Goals And Framework, And Implications For The Use And Disposition Of Land Which Is Jointly Owned By The City And County 13-0203 Scheduled to Meeting of the Oakland City Council on 12/2/2013 View Report.pdf S-4.27 Subject: Honoring Joseph Haraburda From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Honoring Joseph Haraburda For A Quarter Century Of Service Marked By Numerous Accomplishments, A Powerful Downtown Monument And Regional Economic Leadership 13-0204 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf 84733 CMS.pdf 4.28 Subject: Approval Of City Council 2014 Meeting Schedule From: Office Of The City Clerk Recommendation: Adopt The Preliminary Calendar For January 2014 - December 2014 Council/Committee Meeting, Report & Distribution Schedule 13-0206 Scheduled to *Rules & Legislation Committee on 12/5/2013 View Report.pdf View Supplemental Report.pdt City of Oakland Page 12 Printed on 1/3/14",12,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 Scheduled to *Rules & Legislation Committee on 12/5/2013 Items Submitted on the Dais #1 Subject: Automated Speed Safety Camera Program From: Councilmember Brooks Recommendation: Receive An Informational Report And Overview On The Steps Required To Implement An ""Automated Speed Safety Camera Program"" As A Means Of Addressing Speeding In School Zones In Oakland; On The January 28, 2013 Public Safety Committee Agenda 13-0207 Scheduled to *Public Safety Committee on 1/28/2014 #2 Subject: Contract Extension For Police Monitoring Services From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Waive The Advertising, Competitive Bid And Request For Proposals/Qualifications (RFP/RFQ) Requirements For Awarding Professional Services Contracts; And 2) Extend The Professional Services Agreement With Police Performance Solutions, LLC, For Monitoring And Technical Assistance Services In The Case Of Allen V. City Of Oakland, Et Al., USDC No. COO-4599 TEH (JL) For One Year For The Period From January 21, 2014 To January 20, 2015, In The Amount Of Nine Hundred Ten Thousand Dollars ($910,000) 13-0208 Scheduled to Meeting of the Oakland City Council on 12/10/2013 Non-Consent View Report.pdf 84759 CMS.pdf #3 Subject: Adopt MOU for SEIU Local 1021 Part-Time Unit From: City Administrator's Office Recommendation: Adopt A Resolution Approving Memorandum Of Understanding Between The City Of Oakland And The Service Employees International Union, Local 1021 Part Time Unit In Representation Unit SI1 From July 1, 2013 To June 30, 2015 13-0209 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf 84760 CMS.pdf #4 Subject: Honoring Urban ReLeaf From: Councilmember Gallo Recommendation: Adopt A Resolution Recognizing Urban ReLeaf, A Non-Profit Urban Forestry Organization Based In Oakland For Their 15th Year Anniversary And For Their On Going Contributions To Oakland By Planting Trees, Supporting The Youth, And Enriching Communities 13-0210 Scheduled to Meeting of the Oakland City Council on 12/10/2013 Consent View Report.pdf 84734 CMS.pdf City of Oakland Page 13 Printed on 1/3/14",13,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 #5 Subject: Council Censure Policy From: Councilmember Gallo Recommendation: Adopt A Resolution Amending The Council's Rules Of Procedures Currently Set Forth In Resolution No. 82580 C.M.S. To Add A Council Censure Policy And Procedures 13-0211 Scheduled to Meeting of the Oakland City Council on 12/10/2013 Non-Consent View Report.pdf View Supplemental Report.pdf 84758 CMS.pdf #6 Subject: Honoring Wend Jung And Family From: Councilmember Noel Gallo And Council President Patricia Kernighan Recommendation: Adopt A Resolution Acknowledging Wendy Jung And Family For Her Service Provided To Oakland As A Woman Small Business Owner, Community Partner, And Volunteer To Improve The City Of Oakland 13-0212 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf 84730 CMS.pdf #7 Subject: Eighth Amended Stadium License Agreement With Oakland Athletics From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of The Eighth Amendment To The Oakland-Alameda County Coliseum Oakland Athletics Amended And Restated Stadium License Agreement 13-0213 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdt View Supplemental Report.pdf 84761 CMS.pdf #8 Subject: Supplement To Master Agreement - Oakland Raiders & Coliseum Authority From: Office Of The City Attorney Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Supplement No. 4 To The Master Agreement And Exhibits To The Master Agreement Between The Oakland Raiders And The Oakland Alameda County Coliseum Authority 13-0214 Scheduled to Meeting of the Oakland City Council on 12/10/2013 View Report.pdf View Supplemental Report.pdf 84762 CMS.pdf City of Oakland Page 14 Printed on 1/3/14",14,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 #9 Subject: Contract With Alameda County To Operate West Oakland Youth Center From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To Enter Into An Agreement With The County Of Alameda To Operate The West Oakland Youth Center For The Term Of October 1, 2013, To June 30, 2015 And To Re-Allocate Funds In The Amount Of $470,000 To Fund The County's Operation Of The Center 13-0215 Scheduled to *Life Enrichment Committee on 12/17/2013 View Report.pdf #10 Subject: LDDA With Oakland Maritime Support Services (OMSS) From: Office Of The City Administrator Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement And Ground Lease Between The City Of Oakland And Oakland Maritime Support Services, LLC, A California Limited Liability Company, Or Its Affiliate, In A Form And Content Substantially In Conformance With The Attached Documents, For The Development Of An Ancillary Maritime Support Facility To Provide Truck Parking And Truck-Related Services On Approximately 17 Acres In The Central And North Gateway Areas Of The Former Oakland Army Base, Without Returning To The City Council 13-0145 *Rescheduled to * Special Meeting of the Oakland City Council on 12/3/2013 View Report.pdf View Supplemental Report.pdf 13201 CMS.pdf Subject: Lease With OMSS For Truck Parking On The Former Oakland Army Base From: Office Of The City Administrator Recommendation: Receive The Following: 1) An Informational Report Presenting The City's Execution Of A Lease With Oakland Maritime Support Services, Inc., Or A Related Entity, For Approximately 17 Acres Of Land In The Central And North Gateway Areas Of The Former Oakland Army Base; And/Or 13-0216 Scheduled to * Special Meeting of the Oakland City Council on 12/3/2013 View Report.pdf Rules112113Item4 View Report.pdf City of Oakland Page 15 Printed on 1/3/14",15,RulesAndLegislationCommittee/2013-11-21.pdf RulesAndLegislationCommittee,2013-11-21,"*Rules & Legislation Committee Meeting Minutes November 21, 2013 5 A Review Of The Draft Agendas For The Council Committee Meetings Of December 3, 2013 And The Rules And Legislation Committee Of December 5, 2013 A motion was made by Member Schaaf, seconded by Member Kalb, to * Approve with the following amendments. The motion carried by the following vote: Votes: Excused; 1 - Vice Mayor Reid Addition of a Special Meeting on December 3, 2013 at 1:30pm Rules112113Item5 View Report.pdf Open Forum (Total Time Available: 15 Minutes) There was 1 speaker on this item Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules & Legislation Committee adjourned the meeting at 12:15 p.m. NOTE: Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-3226 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 839-6451 TTD MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30AM TO 5:00PM In the event a quorum of the City Council participates on this Committee, the meeting is noticed as a Special Meeting of the City Council; however, no final City Council action can be taken. City Clerk and Clerk of the Council City of Oakland Page 16 Printed on 1/3/14",16,RulesAndLegislationCommittee/2013-11-21.pdf