body,date,text,page,path RulesAndLegislationCommittee,2014-11-20,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 CITY OF Meeting Minutes LaTonda Simmons, City OAKLAND Clerk *Rules & Legislation Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Thursday, November 20, 2014 10:45 AM City Council Chamber, 3rd Floor The Oakland City Council Rules & Legislation Committee convened at 10:54 a.m., with Vice Mayor Reid presiding as Chairperson. Roll Call / Call To Order Excused 1 - - Patricia Kernighan Present 3 - Laurence E. Reid, Libby Schaaf, and Dan Kalb 1 Determinations Of Closed Session A motion was made by Schaaf, seconded by Kalb, that this matter be Approve as Submitted. The motion carried by the following vote: Excused: 1 - Kernighan Aye: 3 - - Reid, Schaaf, and Kalb 2 Approval Of The Draft Minutes From The Committee Meetings Of October 16, October 23 and October 30, 2014 A motion was made by Schaaf, seconded by Kalb, that this matter be Approve as Submitted. The motion carried by the following vote: Excused: 1 - Kernighan Aye: 3 - - Reid, Schaaf, and Kalb 3 Determination Of Schedule Of Outstanding Committee Items 14-0198 Attachments: View Report A motion was made by Schaaf, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - Kernighan Aye: 3 - - Reid, Schaaf, and Kalb City of Oakland Page 1 Printed on 12/4/2014",1,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4 Scheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL) 14-0199 There was one speaker on this item. A motion was made by Schaaf, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - Kernighan Aye: 3 - Reid, Schaaf, and Kalb 4.1 Subject: HRA Administrator Contract With ICMA-RC From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute A Three (3) Year Contract (January 1, 2015 To December 31,2017) With One Option To Extend For An Additional Two (2) Year Term, With ICMA-RC, For Plan Administration Services Of A Health Reimbursement Account (HRA) Under An Agreed Upon Fee Structure To Be Paid By Individual Account Participants And Waiving Advertising And The Request For Proposals/Qualifications Process 14-0234 Attachments: View Report.pdf This City Resolution was Scheduled.to the *Finance & Management Committee to be heard 12/2/2014 4.2 Subject: Telegraph Avenue Complete Streets Plan From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The Removal Of Travel Lanes And The Installation Of Bicycle Lanes On Telegraph Avenue From 19th Street To 41st Street, Making Associated Traffic Safety And Operational Improvements, And Committing To Future Study Of A Continuous Bikeway For The Area From 41st Street To 57th Street 14-0212 Attachments: View Report.pdf View Supplemental Report This City Resolution was Scheduled.to the *Public Works Committee to be heard 12/2/2014 City of Oakland Page 2 Printed on 12/4/2014",2,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.3 Subject: Appropriation Of Regional Measure 2 Safe Routes To Transit Funds From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, The Director Of Public Works, Or The Assistant Director, Bureau Of Engineering And Construction, To Execute Agreements With BART, Fourth Bore Coalition, And Metropolitan Transportation Commission (MTC) For The SR2T Grant Funds And To Accept And Appropriate: 1) Four Hundred Seventy-Two Thousand Dollars ($472,000.00) In Regional Measure 2 (RM-2) Safe Routes To Transit (SR2T) Funds; 2) Eighteen Thousand Dollars ($18,000.00) Matching Funds From BART; And 3) Fifty Thousand Dollars ($50,000.00) Matching Funds From Fourth Bore Coalition; To Fund Pedestrian And Bicycle Access And Safety Improvement Around Rockridge BART Station, And At The Intersections Of College Avenue/Keith Avenue And College Avenue/Miles Avenue 14-0214 Attachments: View Report.pdf This City Resolution was Scheduled.tc the *Public Works Committee to be heard 12/2/2014 4.4 Subject: Update To The Illegal Dumping Report From: Oakland Public Works Department Recommendation: Receive An Informational Report To Provide An Update On The OPW's Use Of $200,000 That Was Added In The Fiscal Year (FY) 2014-2015 Mid-Cycle Budget And Mattress Recycling Legislation 14-0223 Attachments: View Report This Informational Report was Scheduled.to the *Public Works Committee to be heard 12/2/2014 4.5 Subject: 5107 Broadway Major Encroachment Permit From: Planning & Building Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Merrill Gardens At Rockridge LLC To Allow Fourteen Tie Backs To Encroach Into The Public Right-Of-Way Along The Building's Frontage At 5107 Broadway 14-0215 Attachments: View Report.pdf This City Resolution was Scheduled.to the *Public Works Committee to be heard 12/2/2014 City of Oakland Page 3 Printed on 12/4/2014",3,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.6 Subject: Oakland Army Base Amendments From: Office Of The City Administrator Recommendation: Adopt The Following Pieces Of Legislation: 1) Ordinance Authorizing The City Administrator To Negotiate And Execute A Third Amendment To The Army Base Gateway Redevelopment Project Lease Disposition And Development Agreement (""LDDA"") With Prologis CCIG Oakland Global, LLC (""Developer"") Substantially In Conformance With The Attached Term Sheet, Without Returning To The City Council, To: (1) Divide The Central Gateway Between Developer Affiliates Prologis, L.P. (""Prologis"") And CCIG Oakland Global, LLC (""CCIG""); (2) Exclude From The Central Gateway Ground Lease An Approximately 14.63 Acre Parcel Known As Mh-1; (3) Change The Central Gateway Lessee To Prologis; (4) Negotiate And Execute A New Ground Lease With CCIG For The Mh-1 Parcel; (5) Provide The Option To Lease The East Gateway Parcels, Cel And Ce2, In Separate Phases; And (6) Amend The Leases As Necessary To Reflect The Term Sheet ; And 14-0235 Attachments: View Report.pdf View Supplemental Report.pdf This Ordinance was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 2) Resolution Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, A Rail Access Agreement And Related Agreements With The Port Or Oakland For A Term Up To 66 Years, To Enable Shared Rail Access For The City's Development At The Former Oakland Army Base; And 14-0236 This City Resolution was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 3) An Ordinance Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Amendment To The Lease Between The City And Port Of Oakland For Berth 9 Dated June 28,2013 To Extend The Term Up To March 2020, Expand The Use And Lease Premises, And Include Additional Related Amendments; And 14-0237 This Ordinance was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 City of Oakland Page 4 Printed on 12/4/2014",4,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4) An Ordinance Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Agreement And Related Lease And Sublease With CCIG Oakland Global, LLC And/Or Caltrans, Regarding Caltrans': (1) Move From The West Gateway At The Former Oakland Army Base To City-Owned Land At The Base Commonly Known As Mh-1; And (2) Sublease From The City Of Berth 9 At The Port Of Oakland; And 14-0238 This Ordinance was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 5) An Ordinance, Authorizing The City Administrator To Negotiate And Execute, Without Returning To The City Council, An Amendment To The Memorandum Of Agreement With East Bay Municipal Utility District And CCIG Oakland Global, LLC, Substantially In Conformance With The Attached Term Sheet, Relating To Property Rights, Timing And Construction Of Engineers Road In The Former Oakland Army Base 14-0239 This Ordinance was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 4.7 Subject: Oakland Redevelopment Successor Agency FY 2013-2014 Annual Report From: Economic & Workforce Development Department Recommendation: Receive An Informational Report Presenting The Oakland Redevelopment Successor Agency (ORSA) Fiscal Year 2013-2014 Annual Reports On Blight, Loans, Property, And Time Limits In Accordance With The Reporting Requirements Of The California Community Redevelopment Law. 14-0213 Attachments: View Report This City Resolution was Scheduled. to the *Community & Economic Development Committee to be heard 12/2/2014 4.8 Subject: Sale Of Surplus Lot On Tunnel Road From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement For The Sale Of A City- Owned Surplus Vacant Lot APN: 048H-7520-066 Located On The West Side Of Tunnel Road Next To 2245 Tunnel Road To Zafer Yasa For Two Hundred Thousand Dollars ($200,000) And Authorizing The City Administrator To Enter Into A Purchase And Sales Agreement For This Sale. 14-0218 Attachments: View Report View Supplemental Report This City Resolution was Scheduled. to the *Community & Economic Development Committee to be heard 12/2/2014 City of Oakland Page 5 Printed on 12/4/2014",5,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.9 Subject: Definition Of Deferred Maintenance From: Housing & Community Development Department Recommendation: Adopt A Resolution Amending Rent Adjustment Regulations, Appendix A, Sections 10.1 And 10.2.2 To Address Excluding The Costs Of Deferred Maintenance From Capital Improvement And Housing Service Costs Rent Increases 14-0216 Attachments: View Report This City Resolution was Scheduled. to the *Community & Economic Development Committee to be heard 12/2/2014 4.10 Subject: Contract For Impact Fee Nexus Study From: Planning & Building Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Negotiate And Execute A Professional Services Agreement With Hausrath Economics Group For Preparation Of An Impact Fee Nexus Study And Implementation Strategy In An Amount Of One Million One Hundred Thousand Dollars ($1,100,000); And To Apply For, Accept And Appropriate Grant Funds Should They Become Available For The Same Stated Purpose, And To Increase The Contract Amount To Reflect Additional Grant Funds Obtained Without Returning To Council 14-0210 Attachments: View Report This City Resolution was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 4.11 Subject: 2015 - 2023 Housing Element From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Adopting The 2015-2023 Housing Element As A General Plan Amendment To The Oakland General Plan And Adopting The Addendum To The Previous CEQA Documents, As Recommended By The City Planning Commission 14-0217 Attachments: View Report View Supplemental Report.pdf This City Resolution was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 City of Oakland Page 6 Printed on 12/4/2014",6,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.12 Subject: Raiders Ticket Surcharge Budget Changes And Transfer From: Oakland Parks & Recreation Department Recommendation: Adopt A Resolution Decreasing Estimated Revenue And Offsetting Expenditures From The 2013 Raiders Ticket Surcharge To Reflect Actual Revenues Collected And Authorizing A Transfer Of $148,467.66, Which Is The Actual Revenue Collected, From The Non-Departmental Citywide Activities Budget To The Oakland Parks And Recreation Budget To Benefit Citywide Youth Activities 14-0221 Attachments: View Report.pdf This City Resolution was Scheduled.to the *Life Enrichment Committee to be heard 12/2/2014 4.13 Subject: Informational Report From Team Oakland From: Councilmember Gibson McElhaney Recommendation: Receive An Informational Report From Team Oakland (A'Nia Diggs, Najee McDonald, Jaden Nixon, Briona Rivera, Jordon Dabney, Miles Dixon, Amahd Mabry, Jalon Stanley And Jeremy Washington), The Nine Elite Youth Track And Field Athletes, Who Will Represent Oakland At The 2014 International Children's Games, An Event Promoted By The International Olympic Committee, In Lake Macquarie, New South Wales, Australia, In December 2014 14-0240 Attachments: View Report.pdf View Supplemental Report.pdf This Informational Report was Scheduled.to the *Life Enrichment Committee to be heard 12/2/2014 4.14 Subject: Counseling Services Agreement From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Enter Into A Professional Services Agreement With The Roman Catholic Bishop Of Oakland For Mental Health And Stress Counseling, For The Period Of November 1, 2014 Through June 30, 2015, In An Amount Of Thirty-Three Thousand Dollars ($33,000) And To Waive The Competitive Request For Proposals / Qualification (RFP/Q) Process, And The Advertising And Bidding Requirements 14-0219 Attachments: View Report.pdf This City Resolution was Scheduled.1 to the *Public Safety Committee to be heard 12/2/2014 City of Oakland Page 7 Printed on 12/4/2014",7,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.15 Subject: 2014 Community Oriented Policing Services (COPS) Grant From: Oakland Police Department 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 Positions For A Thirty-Six Month Period From September 1, 2014 Through August 31, 2017; (2) Appropriate Said Funds To The Oakland Police Department (OPD); (3) Authorize An Appropriation Of Eight Million Seven Hundred Seventy-Four Thousand Nine Hundred Forty-Four Dollars ($8,774,944) From The Undesignated General Purpose Fund To OPD's Baseline Budget To Cover The Local Cash Match Requirement And Central Services Overhead Cost 14-0220 Attachments: View Report.pdf This City Resolution was Scheduled. to the *Public Safety Committee to be heard 12/2/2014 4.16 Subject: Approving Final Map For Tract No. 8176 At 857-867 West Grand Avenue From: Planning & Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Conditionally Approving A Final Map For Tract No. 8176 Located At 857-867 West Grand Avenue For A Six Lot Residential Subdivision For Flatlands Development LLC; And 14-0227 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 2) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Subdivision Improvement Agreement With Flatlands Development LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8176 Located At 857-867 West Grand Avenue 14-0228 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 City of Oakland Page 8 Printed on 12/4/2014",8,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.17 Subject: Approving Final Map For Tract No. 8196 At 4425 Piedmont Avenue From: Planning & Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Conditionally Approving A Final Map For Tract No. 8196 Located At 4425 Piedmont Avenue For A Seven Lot Subdivision For 4425 Piedmont LP; And 14-0229 Attachments: View Report 2) Resolution Authorizing The City Administrator Or His Designee To Enter Into A Subdivision Improvement Agreement With 4425 Piedmont LP For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8196 Located At 4425 Piedmont Avenue 14-0230 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.18 Subject: 6239 Elderberry Drive Utility Pole Telecommunications Project Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Denying Appeal #A13-233 And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive; Or 13-0700 Attachments: View Report.pdf View Supplemental Report Alternatively, Should The Council Wish To Approve The Appeal And Deny The Regular Design Review Application, The City Council May, Upon Conclusion Of A Public Hearing, Adopt: 2) A Resolution Upholding The Appeal Of Manuel Perez And Dr. Christy Hiebert (Appeal #A13-233), Thereby Reversing The Decision Of The City Planning Commission And Denying Regular Design Review To Attach A Telecommunications Facility To A New Replacement Utility Pole Located In The Public Right-Of-Way At The Intersection Of Elderberry Drive And Girvin Drive 14-0231 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 as a Public Hearing City of Oakland Page 9 Printed on 12/4/2014",9,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.19 Subject: 6758-6766 Saroni Drive Utility Pole Telecommunications Project Appeal From: Planning & Building Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Denying Appeal #PIn14040-A01 And Upholding The Decision Of The City Planning Commission To Approve Regular Design Review To Attach A Telecommunications Facility To A Utility Pole Located In The Public Right-Of-Way At 6758-6766 Saroni Drive; Or 14-0232 Attachments: View Report Alternatively, Should The Council Wish To Approve The Appeal And Deny The Regular Design Review Application, The City Council May, Upon Conclusion Of A Public Hearing, Adopt: 2) A Resolution Upholding Appeal #PIn14040-A01, Thereby Reversing The Decision Of The City Planning Commission And Denying Regular Design Review To Attach A Telecommunications Facility To A Utility Pole Located In The Public Right-Of-Way At 6758-6766 Saroni Drive 14-0233 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 as a Public Hearing 4.20 Subject: Assessment Of Liens For Delinquent Garbage Fees From: Finance Department Recommendation: Conduct A Public Hearing On Delinquent Garbage Fees For April/May/June 2014 Monthly Accounts And July-August-September 2014 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 14-0245 Attachments: garbage City of Oakland Page 10 Printed on 12/4/2014",10,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 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 14-0248 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 14-0249 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 as a Public Hearing 4.21 Subject: Assessment Of Liens For Delinquent Business Taxes From: Finance Department 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 14-0250 Attachments: View Report 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 14-0251 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 14-0252 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 as a Public Hearing City of Oakland Page 11 Printed on 12/4/2014",11,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.22 Subject: Assessment Of Liens For Delinquent Real Property Transfer Taxes From: Finance Department 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 14-0253 Attachments: View Report 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 14-0254 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 14-0255 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 as a Public Hearing City of Oakland Page 12 Printed on 12/4/2014",12,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.23 Subject: Assessment Of Liens For Delinquent Transient Occupancy Taxes From: Finance Department Recommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent Transient Occupancy 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 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 14-0256 Attachments: View Report 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 14-0257 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 14-0258 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 as a Public Hearing 4.24 Subject: Amendment To Pay-Go Funds For Galatians Baptist Church From: President Pro Tempore Kaplan Recommendation: Adopt A Resolution Amending Resolution No. 85125 C.M.S. Which Authorized A Grant Of $500.00 From Councilmember Kaplan's Pay-Go Funds To Good Hope Baptist Church's Youth Group For Travel And Meal Expenses To Disneyland, CA, To Change The Grantee Name To Galatians Baptist Church 14-0211 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 City of Oakland Page 13 Printed on 12/4/2014",13,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.25 Subject: Graffiti Abatement Mural Funds To Corum LLC From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $13,600 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Corum LLC For Two Murals On The Walls Of King's Coffee Shop At 3000 38th Avenue, Oakland [TITLE CHANGE] 14-0246 Attachments: View Report.pdf View Supplemental Report This City Resolution was Scheduled.tc the Meeting of the Oakland City Council to be heard 12/9/2014 4.26 Subject: Graffiti Abatement Mural Funds To Debra Koppman From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $7,500 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Debra Koppman For The Artist's Mural On The Wall At The End Of Champion Street, Next To 3480 Champion Street, Oakland 14-0244 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.27 Subject: Graffiti Abatement Mural Funds To Pamela Consear From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $6,625 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Pamela Consear For Murals On Walls At Club 2101 At 2101 MacArthur Blvd., Oakland, St. Louis Veterinary Clinic At 3545 Fruitvale Ave., Oakland, And Loard's Ice Cream At 2825 MacArthur Blvd., Oakland 14-0243 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 City of Oakland Page 14 Printed on 12/4/2014",14,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.28 Subject: Graffiti Abatement Mural Funds To Rock Paper Scissors Collective From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $11,100 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Rock Paper Scissors Collective For A Mural On The Wall Of The Fairfax Lighthouse Deliverance Center At 5345 Foothill Blvd, Oakland 14-0242 Attachments: View Report.pdf This City Resolution was Scheduled. to the Meeting of the Oakland City Council to be heard 12/9/2014 4.29 Subject: Graffiti Abatement Mural Funds To Andrew Johnstone From: Councilmember Libby Schaaf Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Councilmember Schaaf's Graffiti Abatement Mural And Green Wall Funds To Andrew Johnstone For A Mural On The Wall Of The Montclair-Mountain Trestle, Near 1902 Mountain Blvd, Oakland [TITLE CHANGE] 14-0241 Attachments: View Report.pdf View Supplemental Report This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.30 Subject: Travel To League Of CA Cities Academy - Guillen & Campbell-Washington From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Authorizing Councilmembers Abel Guillen And Anne Campbell Washington To Travel To Sacramento, CA To Attend The 2015 League Of California Cities New Mayors & Council Members Academy In Sacramento, CA From January 14 - 16, 2015 14-0225 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.31 Subject: Recognizing Renee Domingo From: Vice Mayor Larry Reid Recommendation: Adopt A Resolution Honoring And Recognizing Renee Domingo, Director For The Office of Emergency Services, Upon Her Retirement From The City Of Oakland, After 25 Years Of Dedicated Service To The Residents Of Oakland 14-0247 Attachments: View Report This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 City of Oakland Page 15 Printed on 12/4/2014",15,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.32 Subject: Settlement Agreement - Claim Of Salvador And Laura Navarro From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Salvador And Laura Navarro, In The Amount Of Thirteen Thousand Seven Hundred Fifty-Six Dollars And Fourteen Cents ($13,756.14), Payable To Salvador And Laura Navarro (Public Works Department - Sewers) 14-0259 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.33 Subject: Settlement Agreement - Claim Of Diana Montes And Jeremy Leeds From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claims Of Diana Montes And Jeremy Leeds, City Attorney's Claim No. C30134, In The Amount Of Seven Thousand Seven Hundred Twenty-Seven Dollars And Fifty Cents ($7,727.50) (Public Works Department - Trees) 14-0260 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.34 Subject: Settlement Agreement - Ana Castaneda 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 Ana Castaneda V. City Of Oakland, Alameda County Superior Court Case No. RG13682362, City Attorney's File No. 29368, In The Amount Of One Hundred Thousand Dollars ($100,000.00) (Public Works Department - Dangerous Condition) 14-0261 Attachments: View Report.pdf This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.35 Subject: Oakland Police Department Overtime Audit 2012-2013 From: Office Of The City Auditor Recommendation: Receive An Informational Report On The Oakland Police Department Overtime Audit For Fiscal Year 2012-2013 14-0222 This Informational Report was Scheduled.1 to the *Public Safety Committee to be heard 12/16/2014 City of Oakland Page 16 Printed on 12/4/2014",16,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.36 Subject: Confirmation Of City Council President's Committee & Chair Appointments From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Pursuant To The Council's Rules Of Procedure (Resolution No. 82580 C.M.S.) To Confirm The City Council President's Appointments Of The Chairpersons And Members Of The Public Works, Finance And Management, Community And Economic Development, Life Enrichment, Public Safety, Rules And Legislation, And Education Partnership Committees Of The City Council 14-0226 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 12/9/2014 4.37 Subject: Acheiving 50% Local Hire Within OPD From: President Pro Tempore Kaplan Recommendation: Request To Withdraw The Following Item From The December 16, 2014 Public Safety Committee Agenda: Adopt A Resolution Establishing A Policy Goal Of Achieving 50% Local Hire Within Oakland Police Department 14-0044 This City Resolution was Withdrawn with No New Date. 4.38 Subject: Soft Story Seismic Retrofit Program Update From: Councilmember Dan Kalb And The Office Of The Mayor Recommendation: Receive An Informational Report On The Progress Of Soft Story Seismic Retrofit Program 14-0262 Attachments: View Report.pdf This City Resolution was Scheduled.to the *Public Works Committee to be heard 12/2/2014 4.39 Subject: Earthquake Brace + Bolt: Funds To Strengthen Your Foundation From: Council President Patricia Kernighan And Vice Mayor Larry Reid Recommendation: Receive A Presentation By The California Residential Mitigation Program Regarding ""Earthquake Brace + Bolt: Funds To Strengthen Your Foundation""; On The January 6, 2014 City Council Agenda As A Ceremonial Item 14-0263 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 1/6/2015 City of Oakland Page 17 Printed on 12/4/2014",17,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 4.40 Subject: Establish Policy To Lease, Rather Than Sell, City Property From: Offices Of The City Administrator And City Attorney, And Councilmember Gibson McElhaney Recommendation: Adopt A Resolution Establishing A General Policy To Lease, Rather Than Sell, City Property 14-0175 Attachments: View Report.pdf This City Resolution was Scheduled.to the *Community & Economic Development Committee to be heard 12/2/2014 Items Submitted On The Dais Subject: Amendments To The FY 2014-15 Midcycle Budget From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending The City Of Oakland's Fiscal Year 2013-15 Midcycle Budget, Which Was Adopted Pursuant To Resolution No. 85085 C.M.S. On July 1, 2014, And Further Amended By Resolution No. 85281 C.M.S. On November 18, 2014 To Appropriate Additional Fiscal Year 2014-15 General Purpose Fund (GPF) Expeditures In An Amount Not To Exceed $1,185,155 From Undesignated GPF Fund Balance For Oakland Parks And Recreation Reserve For Youth Program $800,000 And Library Reserve $385,155 14-0264 Attachments: View Report.pdf View Supplemental Report This City Resolution was Scheduled.to the *Finance & Management Committee to be heard 12/2/2014 Subject: DAC Privacy And Data Retention Policy From: Office Of The City Administrator Recommendation: Adopt A Resolution Adopting The Domain Awareness Center Privacy And Data Retention Policy As City Policy And Directing Staff To Implement Its Provisions To Allow The Domain Awareness Center To Become Operational 14-0265 This City Resolution was Scheduled.to the *Public Safety Committee to be heard 12/2/2014 5 A Review Of The Draft Agendas For The Special Council Committee Meetings Of December 2, 2014 And The Rules And Legislation Committee Of December 4, 2014 14-0200 A motion was made by Schaaf, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Excused: 1 - - Kernighan Aye: 3 - - Reid, Schaaf, and Kalb City of Oakland Page 18 Printed on 12/4/2014",18,RulesAndLegislationCommittee/2014-11-20.pdf RulesAndLegislationCommittee,2014-11-20,"*Rules & Legislation Committee Meeting Minutes November 20, 2014 Open Forum (Total Time Available: 15 Minutes) There was one 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 11:26 a.m. 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)238-6406 Fax: (510)238-6699 Recorded Agenda: (510)238-2386 Telecommunications Display Device: (510) 238-3254 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 of Oakland Page 19 Printed on 12/4/2014",19,RulesAndLegislationCommittee/2014-11-20.pdf