body,date,text,page,path RulesAndLegislationCommittee,2016-03-03,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City Clerk CITY OF OAKLAND *Rules & Legislation Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Thursday, March 3, 2016 10:45 AM City Council Chamber, 3rd Floor The Oakland City Council Rules & Legislation Committee convened at 11:00 a.m., with Council President Gibson McElhaney presiding as Chairperson. Roll Call / Call To Order Present 4 - Abel J. Guillén, Dan Kalb, Laurence E. Reid, and Lynette Gibson McElhaney 1 Determinations Of Closed Session 15-0478 Attachments: View Report Special Closed Session has been scheduled for March 15, 2016 at 3:00 p.m. A motion was made by Guillén, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Aye: 3 - Guillén, Kalb, and Gibson McElhaney Absent: 1 - Reid 2 Approval Of The Draft Minutes From The Committee Meetings Of January 14, January 28, February 4, 2016 And February 18, 2016 15-0479 Attachments: View Report View Report A motion was made by Kalb, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney 3 Determination Of Schedule Of Outstanding Committee Items 15-0480 Attachments: View Report A motion was made by Kalb, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: City of Oakland Page 1 Printed on 4/8/2016",1,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney 4 Scheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL) 15-0481 Attachments: View Report There were 23 speakers on this item. A motion was made by Reid, seconded by Kalb, that this matter be Received and Filed. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney 4.1 Subject: Amending Fire Code Chapter 15.12, Section 114.3 From: Finance Department Recommendation: Adopt An Ordinance Amending Chapter 15.12, Section 114.3 Of The Oakland Fire Code To Authorize Use Of The Lien Process To Recover Unpaid Administration And Reinspection Fees, Fines, Interest, Penalties, And Collection Fees And Other Costs Associated With Enforcement Of The Fire Code 15-0654 Attachments: View Report View Supplemental Report View Supplemental Report This Ordinance was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 as a Public Hearing 4.2 Subject: Amending The Master Fee Schedule From: Finance Department Recommendation: Adopt An Ordinance Amending Ordinance 13320 C.M.S. (The FY 2015-16 Master Fee Schedule, Or ""MFS""), To Establish, Modify And Delete Fees And Penalties Assessed By Offices, Departments, Bureaus, And Agencies Of The City Of Oakland, Referenced Herein 15-0655 Attachments: View Report View Supplemental Report View Supplemental Report View Supplemental Report This Ordinance was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 as a Public Hearing City of Oakland Page 2 Printed on 4/8/2016",2,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 4.3 Subject: Settlement Agreement - Tillis V. City Of Oakland From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Antonio Tillis V. City Of Oakland, Alameda County Superior Court Case No. RG12645745 City Attorney's File No. 29024, In The Amount Of Four Hundred Fifty Thousand Dollars And No Cents ($450,000.00) (Oakland Public Works Dangerous Condition) 15-0714 Attachments: View Report 86037 CMS This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 4.4 Subject: Settlement Agreement - Douglas V. City Of Oakland From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Trulynia Douglas V. City Of Oakland, Et Al., Alameda County Superior Court Case No. RG13691032, City Attorney's File No. 29435, In The Amount Of Sixty Thousand Dollars And Zero Cents ($60,000.00) (Public Works - Dangerous Condition) 15-0715 Attachments: View Report 86038 CMS This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 4.5 Subject: Settlement Agreement - Claim Of William Jetter From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of William Jetter, In The Amount Of Nine Thousand Nine Hundred Ninety-Seven Dollars And 00/100 Cents ($9,997.00) As The Result Of Damages Sustained From A Bicycle Incident Involving A Pothole On May 15, 2015 (Public Works - Dangerous Conditions) 15-0716 Attachments: View Report 86039 CMS This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 City of Oakland Page 3 Printed on 4/8/2016",3,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 4.6 Subject: Settlement Agreement - Claim Of Bristol West A/S/O Sofia Alma Martin Del Campo From: Office of the City Attorney Recommnedation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Bristol West As Subrogee Of (A/S/0) Sofia Alma Martin Del Campo In The Amount Of Nine Thousand Six Hundred Seventy-Five Dollars And 16/100 Cents ($9,675.16) As The Result Of Damages Sustained From An Automobile Collision On May 5, 2015 (Oakland Police Department - Automobile Collision) 15-0717 Attachments: View Report 86040 CMS This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 4.7 Subject: Locate Unlawful Detainers & Self-Help Center In Oakland Courthouse From: Office Of The City Attorney And Council President Gibson McElhaney Recommendation: Adopt A Resolution Urging The Alameda County Superior Court To Reconsider Its Decision To Relocate All Unlawful Detainer Actions And The Self-Help Center To Hayward And Instead To Locate Oakland Unlawful Detainers And A Self-Help Center In An Oakland Courthouse 15-0718 Attachments: View Report 86054 CMS This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 City of Oakland Page 4 Printed on 4/8/2016",4,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 4.8 Subject: Purchase Of Mobile Radios From: Information Technology Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Negotiate And Enter Into An Agreement With Motorola Solutions, Inc. In An Amount Not To Exceed Three Million Eight-Hundred Thousand Dollars ($3,800,000) For The Purchase Of Nine Hundred (900) Mobile Radios And Associated Equipment, Programming, Testing, Installation And Professional Services In Support Of The Mobile Radios Replacement Project; 2) Reallocate Funds In The Amount Not To Exceed Two Million Dollars ($2,000,000) Through Previously Allocated Funds As Approved By Council On Resolution No. 85113 C.M.S. July 15, 2014 To Pay For The Radio Fleet Replacement; 3) Reallocate Funds In The Amount Not To Exceed One Million Dollars ($1,000,000) Through 2008 Bond Fund; 4) Appropriate And Allocate In The Amount Not To Exceed Eight Hundred Thousand Dollars ($800,000) Through Radio Funds To Pay For The Radio Fleet Replacement; And 5) Waive The City's Advertising, Competitive Bid And Request For Proposal (RFP) Process For Equipment, Products And Professional Services For The Above Described Contract 15-0730 Attachments: View Report View Supplemental Report 86055 CMS DUE TO THE PRESENCE OF COUNCILMEMBER BROOKS, A QUORUM OF THE CITY COUNCIL WAS NOTED, AND A MOTION WAS MADE AND SECONDED TO ADJOURN THE MEETING OF THE RULES & LEGISLATION COMMITTEE, AND TO CONVENE AS A SPECIAL MEETING OF THE FULL COUNCIL AT 11:11 A.M. THE SPECIAL MEETING OF THE CITY COUNCIL ADJOURNED AT THIS TIME AND RECONVENED AS THE RULES & LEGISLATION COMMITTEE AT 11:12 A.M. This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 4.9 Subject: Support For HR 3965 & 3384 FAA Community Accountability & Quiet Communities Acts From: Vice Mayor Annie Campbell Washington And President Pro Tempore Reid Recommendation: Adopt A Resolution Declaring The City Of Oakland's Support For HR 3965- The FAA Community Accountability Act Of 2015 And HR 3384- The Quiet Communities Act Of 2015 15-0700 Attachments: View Report This City Resolution was * Withdrawn from the March 10, 2016 Rules & Legislation and Rescheduled to the *Rules & Legislation Committee to be heard 3/17/2016 City of Oakland Page 5 Printed on 4/8/2016",5,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 4.10 Subject: Major Encroachment Permits At Various Locations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Zwuschen, LLC. To Allow Portion Of The Existing Building At 1945 And 1955 Broadway To Encroach Into The Public Right-Of-Way Along The Building Frontage On Broadway And On 20th Street; And 15-0719 Attachments: View Report This City Resolution was Scheduled.to the *Public Works Committee to be heard 3/22/2016 2) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Broadway Oak Partners LLC To Allow Portion Of The Building Above Grade At 459 8th Street To Encroach Into The Public Right-Of-Way Along 8th Street And Broadway; And 15-0720 3) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Trustees Chapel Of The Chimes Special Care Funds To Allow Portion Of The Building Above Grade At 4435 Piedmont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Piedmont Avenue; And 15-0721 4) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 265 Vernon Street, LLC To Allow Portion Of The Building Above Sidewalk At 459 23rd Street To Encroach Into The Public Right-Of-Way Along The Building Frontage On 23rd Street And Valley Street; And 15-0722 5) A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Temescal Investors, LLC To Allow Portion Of The Building Above Grade At 5239 Claremont Avenue To Encroach Into The Public Right-Of-Way Along The Building Frontage On Telegraph Avenue 15-0723 City of Oakland Page 6 Printed on 4/8/2016",6,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 4.11 Subject: Highway Safety Improvement Program Cycle 5 (HSIP5) Contract Awards From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Ray's Electric For Highway Safety Improvement Program Cycle 5 (HSIPS): West MacArthur Boulevard, Project No. C468210 And C468211, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Thirty-Four Thousand Seventy-One Dollars ($1,034,071); And 15-0724 Attachments: View Report This City Resolution was Scheduled.to the *Public Works Committee to be heard 3/22/2016 2) A Resolution Awarding A Construction Contract To Beliveau Engineering Contractors, Inc. For Highway Safety Improvement Program Cycle 5 (HSIPS): Market Street, Project No. C468230 And C48231, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Eight Hundred Ninety-Five Thousand Three Hundred Ten Dollars ($895,310) 15-0725 4.12 Subject: On-Call Transportation Professional Services Agreements From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Enter Into Professional Services Agreements For On-Call Transportation Planning Services In The Amount Of Five Hundred Thousand Dollars ($500,000.00) Each To Six Firms Including: Nelson Nygaard Consulting Associates, Inc., Fehr And Peers Transportation Consultants, Alta Planning+ Design, Community Design+ Architecture, Placeworks, And Kittelson Associates Inc. 15-0726 Attachments: View Report This City Resolution was Scheduled.to the *Public Works Committee to be heard 3/22/2016 City of Oakland Page 7 Printed on 4/8/2016",7,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 4.13 Subject: Measure WW And State HRPP Reallocations From: Oakland Parks & Recreation Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing Reallocation Of A Portion Of The East Bay Regional Park District Open Space, Wildlife, Shoreline, And Parks Bond (Measure WW Bond) Local Grant Program Fund For The Charles Porter Golden Gate Recreation Center Project (No. C377320) In The Amount Of One Million Thirty-One Thousand Seven Hundred Dollars ($1,031,700.00) To The Curt Flood Field Project (No. TBD); And Authorize The City Administrator Or Designee To Re-Apply And Reallocate The Grant Funds For Both Projects From East Bay Regional Park District For The Measure WW Bond; And 15-0727 Attachments: View Report This City Resolution was Scheduled.to the *Public Works Committee to be heard 3/22/2016 2) A Resolution Authorizing The City Administrator To Request Reallocation Of Grant Funds From The California Department Of Housing And Community Development Under The Housing Related Parks Program In An Amount Not To. Exceed $1,031,700.00 From The Curt Flood Field Project (No. C495010) To The Charles Porter Golden Gate Recreation Center Project (No. TBD) 15-0728 4.14 Subject: Maximize Use Of Available Funding To Benefit Oakland's Job Seekers And Employers And Avert Further Displacement Of Oakland Residents Due To Unemployment From: President Pro Tempore Reid Recommendation: Adopt A Resolution To Reallocate City Wokforce Innovation And Opportunity Act (WIOA) Investment Funds To Previously Approved Service Providers To: 1) Utilize Available City Savings (WIOA Personnel And Other Charges) In The Current Fiscal Year; 2) Avoid Returning Additional Funds To The State For Failure Of The City To Utilize Said Funds In A Timely Manner; And 3) Achieve Better Alignment Of Actual Reduction Of WIOA Allocation To Oakland (Less Than 2%) With Reductions To Service Providers (15-24%) 15-0713 This City Resolution was Withdrawn with No New Date. City of Oakland Page 8 Printed on 4/8/2016",8,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 4.15 Subject: ShotSpotter Contract Extension From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator To Enter Into An Agreement With SST, Inc. For Gunshot Detection Services That Will Consolidate All Three ShotSpotter Phase Area Programs Into A Consolidated Contract On An Annual Basis From April 19, 2016 To April 18, 2017, At A Cost Of Four Hundred Ninety-Four Thousand Six Hundred Dollars ($494,600.00) Per Year, With An Option To Renew For Three Additional One-Year Terms, For A Total Contract Amount Not To Exceed One Million Nine Hundred Seventy-Eight Thousand Four Hundred Dollars ($1,978,400); And 2) Waiving The Competitive Request For Proposal/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Local Business (L/SLB) Enterprise Program Provisions For The Agreement With SST, Inc. 15-0711 Attachments: View Report View Supplemental Report This City Resolution was Scheduled.tc the *Public Safety Committee to be heard 3/22/2016 4.16 Subject: Cadet Program Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To 1) Enter Into A Funding Agreement With The Oakland Funding Education Fund To Accept Grant Funds In An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000) From To Fund The Salary And Benefits Of 7.5 Fulltime Equivalent (FTE) Police Cadet Positions From December 17, 2015 Through November 30, 2018; 2) Appropriate And Administer Said Funds To The Oakland Police Department; And 3) Authorize The General Purpose Fund To Subsidize The Central Services Overhead Costs Of Approximately One Hundred Four Thousand Two Hundred Ninety-One Dollars ($104,291) 15-0712 Attachments: View Report This City Resolution was Scheduled.to the *Public Safety Committee to be heard 3/22/2016 4.17 Subject: Declaring A ""State Of Emergency"" In Rental Housing From: Member Of The Public Recommendation: Adopt A Resolution Declaring A ""State Of Emergency"" In Rental Housing With Moratoriums On Rent Increases And No-Cause Evictions 15-0729 This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 4/5/2016 City of Oakland Page 9 Printed on 4/8/2016",9,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 Items Submitted On The Dais Subject: 12th Street Remainder ENA With Urbancore & EBALDC From: Economic & Workforce Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute An Exclusive Negotiating Agreement With Urbancore Development, LLC And East Bay Asian Local Development Corporation (Collectively ""Developer"") For Development Of The 12th Street Remainder Parcel Located At E12th Street And 2nd Avenue 15-0731 Attachments: View Report 86056 CMS This City Resolution was Scheduled.to the Meeting of the Oakland City Council to be heard 3/15/2016 Subject: Declaration Of Housing State Of Emergency And Moratorium From: Member Of The Public Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Declaring, Renewing And Continuing The City Council's Declaration Of A Local Housing Emergency Due To The Severe Impacts And Calamities Caused By The Critical Housing Shortage, Lack Of Affordable Home Ownership Opportunities And Skyrocketing Rental Rates Causing Displacement Of Long-Term Residents And Gentrification; Establishing A 90-Day Moratorium On No-Cause Evictions And On Rent Increases Not Authorized By Existing Rent Control Provisions; And 15-0732 Attachments: View Report This was Scheduled.to the Meeting of the Oakland City Council to be heard 4/5/2016 The March 8, 2016 Public Safety Committee has been cancelled. From The March 8, 2016 Public Safety Committee: Subject: FY 2015-16 Wildfire Prevention Assessment District (WPAD) From: Oakland Fire Department Recommendation: Receive An Informational Report From The Oakland Fire Department's (OFD) Vegetation Management Unit Regarding The Wildfire Prevention Assessment District (WPAD) And The Ongoing Efforts To Prevent Wildfires In The City Of Oakland For Fiscal Year 2015-2016 15-0697 Attachments: View Report This Informational Report was * Withdrawn and Rescheduled.to the *Public Safety Committee to be heard 3/22/2016 City of Oakland Page 10 Printed on 4/8/2016",10,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 Subject: Report On OPD's Strategic Plan From: Councilmember Dan Kalb Recommendation: Receive An Informational Report And Presentation On The Oakland Police Department's Strategic Plan 2016 15-0596 Attachments: View Report View Supplemental Report This Informational Report was * Withdrawn and Rescheduled.to the *Public Safety Committee to be heard 3/22/2016 5 A Review Of The Draft Agendas For The City Council Meeting Of March 15, 2016 And The Rules And Legislation Committee Of March 17, 2016 15-0482 Attachments: View Report A motion was made by Kalb, seconded by Guillén, that this matter be Received and Filed. The motion carried by the following vote: Aye: 3- - Guillén, Kalb, and Reid Absent: 1 - - Gibson McElhaney Subject: Adopt ""Love Life"" As The City's Official Tagline and Motto From: Council President Gibson McElhaney And Councilmembers Brooks and Kaplan Recommendation: Adopt A Resolution Adopting ""Love Life"" As The City's Official Tagline And Motto [TITLE CHANGE] 15-0600 Attachments: View Report View Supplemental Report View Supplemental Report This Report and Recommendation was * Withdrawn from the March 15, 2016 City Council agenda and Rescheduled.to the Meeting of the Oakland City Council to be heard 4/5/2016 City of Oakland Page 11 Printed on 4/8/2016",11,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 6 Subject: Supporting State Efforts To Increase State Supplementary Payments From: Councilmembers Gibson McElhaney, Campbell Washington And Guillen Recommendation: Adopt A Resolution Supporting All Efforts By The State Legislature And Governor To Increase SSP Payments To Meet Or Exceed The Federal Poverty Level For Elderly, Blind Or Disabled Individuals 15-0629 Attachments: View Report View Supplemental Report View Supplemental Report 86041 CMS There were 4 speakers on this item. A motion was made by Kalb, seconded by Reid, that this matter be Approve the Recommendation of Staff, and Forward to the Meeting of the Oakland City Council, to be heard 3/15/2016. The motion carried by the following vote: Aye: 4 - Guillén, Kalb, Reid, and Gibson McElhaney Open Forum (Total Time Available: 15 Minutes) There were 2 Open Forum speakers. Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules & Legislation Committee adjourned the meeting at 12:45 p.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 5 days 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 City of Oakland Page 12 Printed on 4/8/2016",12,RulesAndLegislationCommittee/2016-03-03.pdf RulesAndLegislationCommittee,2016-03-03,"*Rules & Legislation Committee Meeting Minutes - FINAL March 3, 2016 * 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 13 Printed on 4/8/2016",13,RulesAndLegislationCommittee/2016-03-03.pdf