body,date,text,page,path RulesAndLegislationCommittee,2017-01-26,"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, January 26, 2017 10:45 AM City Council Chamber, 3rd Floor The Oakland City Council Rules and Legislation Committee convened at 11:16 a.m., with Council President Reid presiding as Chairperson. Roll Call / Call To Order Present 4 - Lynette McElhaney, Abel J. Guillén, Dan Kalb, and Laurence E. Reid 2 Approval Of The Draft Minutes From The Committee Meeting Of January 12, 2017 16-0591 Attachments: View Supplemental Report Accepted Aye: 4 - McElhaney, Guillén, Kalb, and Reid 3 Determination Of Schedule Of Outstanding Committee Items 16-0592 Attachments: View Report Accepted Aye: 4 - - McElhaney, Guillén, Kalb, and Reid 4 Scheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL) 16-0593 Attachments: View Report Accepted as Amended Aye: 4 - McElhaney, Guillén, Kalb, and Reid City of Oakland Page 1 Printed on 4/3/2017",1,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 4.1 Subject: Honorarium For Gregory Chan Of EBMUD From: President Pro Tempore Guillén, Council President Reid, Councilmember Kalb And Mayor Schaaf Recommendation: Adopt A Resolution Honoring Gregory L. Chan For Exemplary Service To The Oakland Community 16-0628 Sponsors: Guillén, Larry Reid, Dan Kalb and Libby Schaaf Attachments: View Supplemental Report 86594 CMS Councilmember Kalb requested to be added as a sponsor for this item. Council President Reid will also be listed as a sponsor. Scheduled 4.2 Subject: Cash Management Report For The Quarter Ended December 30, 2016 From: Treasury Bureau Recommendation: Receive The Cash Management Report For The Quarter Ended December 31, 2016. 16-0652 Attachments: View Report Scheduled 4.3 Subject: Major Encroachment Permits at 3765-3767 Fruitvale Avenue From: Department of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Ivy Bay, LLC To Allow Portions Of The Existing Garage Building, Retaining Walls, And Concrete Stairs At 3765-3767 Fruitvale Avenue To Encroach Into The Public Right-Of-Way Along Fruitvale Avenue, Major Encroachment Permit ENMJ16071. 16-0653 Attachments: View Report 86604 CMS Scheduled City of Oakland Page 2 Printed on 4/3/2017",2,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 4.4 Subject: Major Encroachment Permits At 201 Broadway From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 201 BW, LLC To Allow Proposed Bay Windows And Balconies At 201 Broadway To Encroach Into The Public Right-Of-Way Along Broadway And 2nd Street, Major Encroachment Permit ENMJ16067. 16-0642 Sponsors: Transportation Department Attachments: View Report View Supplemental Report View Supplemental Report 86603 CMS Scheduled 4.5 Subject: Assignment Of 1100 Broadway Project Agreements From: Economic And Workforce Development Recommendation: Adopt A Resolution Authorizing Assignment Of (1) An Owner Participation Agreement For The Development Of 1100 Broadway, And (2) A Purchase And Sale Agreement For The Purchase Of The City's Condominium Interest In The University Of California Office Of The President Garage At 1111 Franklin Street, From SKS Broadway, LLC, To 1100 Broadway Owner, LLC, A Joint Venture Between Ellis Partners And Intercontinental Real Estate Company, Or An Affiliated Entity 16-0643 Sponsors: Economic & Workforce Development Department Attachments: View Report 86605 CMS Scheduled City of Oakland Page 3 Printed on 4/3/2017",3,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 4.6 Subject: Saturday Farmer's Market At Splash Pad Park By Agricultural Institute Of Marin From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing City Administrator Or Designee, Without Returning To Council, To Negotiate And Execute A License Agreement With Agricultural Institute Of Marin To Operate A Farmers Market Every Saturday On A Portion Of The Property Commonly Known As ""Grand Lake Splash Pad Park,"" Located At 484 Lake Park Avenue, For A Term Of Five Years With Mutually Agreed Upon Five, One-Year Renewal Options And Adopting California Environmental Quality Act Exemption Findings 16-0646 Sponsors: Economic & Workforce Development Department Attachments: View Report Scheduled 4.7 Subject: Economic Development Strategy Information Report And Study Session From: Economic and Workforce Development Department Recommendation: Receive An Informational Report And Provide Feedback On A Draft Economic Development Strategy; On The February 14, 2017 Community And Economic Development Committee Agenda 16-0645 Sponsors: Economic & Workforce Development Department Withdrawn with No New Date 4.8 Subject: BRT Business Assistance Fund Resolution Amendment From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending Resolution No. 85286 C.M.S. To Allow Businesses Along The Bus Rapid Transit (BRT) Route To Apply For Business Assistance Fund Grants Prior To Experiencing Adverse Permanent Impacts From BRT Infrastructure Changes 16-0644 Sponsors: Housing And Community Development Department Attachments: View Report 86606 CMS Scheduled City of Oakland Page 4 Printed on 4/3/2017",4,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"From The General Purpose Fund For The Central Services Overhead Charges In An Estimated Amount Of $38,275 For FY 2017-2018 And $36,692 For 2018-2019 16-0647 Sponsors: Human Services Department and Housing And Community Development Department Attachments: View Report View Report View Report 86607 CMS Staff provided for a revision to the title read into record as follows: Adopt A Resolution Authorizing The City Administrator To: 1) Apply For, Accept, And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In The Amount Of $5,203,425 Each Year For Fiscal Years (FY) 2017-2018 And 2018-2019 To Fund HUD Continuum Of Care Supportive Housing Programs; 2) Enter Into Grant Agreements For The Provision Of Transitional And Permanent Housing And Support Services Under HUD'S Continuum Of Care Program; 3) Accept And Appropriate Additional Funds That Become Available From HUD For FY 2017-2018 And 2018-2019 And Amend The Grant Agreements To Adjust The Grant Amounts Without Returning To Council; And 4) Authorize A Contribution From The General Purpose Fund For The Central Services Overhead Charges In An Estimated Amount Of $38,275 For FY 2017-2018 And $36,692 For 2018-2019 Scheduled City of Oakland Page 5 Printed on 4/3/2017",5,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 4.11 Subject: North County Homeless Youth Rapid Rehousing Program 2016-2017 From: Human Services Department/Community Housing Services Division Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1. Accept And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In An Amount Not To Exceed $1,075,206 For The Period Of December 23, 2016 To December 22, 2017, To Implement The North County Homeless Youth Rapid Re-Housing Program (NCHYRRH); 2. Enter Into Grant Agreements With Covenant House Of California In An Amount Of Up To $531,546, East Oakland Community Project (EOCP) In An Amount Up To $240,034, And First Place For Youth In An Amount Up To $266,126 To Provide Housing Placement Assistance, Rental Subsidies And Supportive Services For The NCHYRRH Program; 3. Authorize A Contribution From The General Purpose Fund For The Central Services Overhead Charges In An Estimated Amount Of $6,803 For The Period Of December 23,2016 To December 22,2017; And 4. Accept And Appropriate Any Additional NCHYRRH Funding From HUD Within The Grant Term And Amend The Grant Agreements To Increase The Grant Amount For The Period Of December 23, 2016 To December 22, 2017 Without Returning To City Council 16-0650 Sponsors: Human Services Department and Housing And Community Development Department Attachments: View Report 86609 CMS Staff requested a title change read into records as follows: Adopt A Resolution Authorizing The City Administrator To: 1) Accept And Appropriate Funds From The U.S. Department Of Housing And Urban Development (HUD) In An Amount Not To Exceed $1,075,206 For The Period Of December 23, 2016 To December 22, 2017, To Implement The North County Homeless Youth Rapid Re-Housing Program (NCHYRRH); 2) Enter Into Grant Agreements With Covenant House Of California In An Amount Of Up To $531,546, East Oakland Community Project (EOCP) In An Amount Up To $240,034, And First Place For Youth In An Amount Up To $266,126 To Provide Housing Placement Assistance, Rental Subsidies And Supportive Services For The NCHYRRH Program; 3) Authorize A Contribution From The General Purpose Fund For The Central Services Overhead Charges In An Estimated Amount Of $6,803 For The Period Of December 23,2016 To December 22,2017; And 4) Accept And Appropriate Any Additional NCHYRRH Funding From HUD Within The Grant Term And Amend The Grant Agreements To Increase The Grant Amount For The Period Of December 23, 2016 To December 22, 2017 Without Returning To City Council Scheduled City of Oakland Page 6 Printed on 4/3/2017",6,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 4.12 Subject: Golden State Works Transitional Employment/Job Placement 2017-2020 From: Human Services Department/Oakland Unite Recommendation: Adopt A Resolution To Authorize The City Administrator To: (1) Enter Into A Two-Year Agreement With California Department Of Corrections And Rehabilitation (CDCR) And Accept And Appropriate Up To $3,268,720 Annually To Implement Golden State Works Transitional Employment And Job Placement Services For Oakland Residents On Parole From July 1, 2017 Through June 30, 2019; And Enter Into A Renewal Agreement Pending Available Funding And Accept And Appropriate Up To $3,300,000 For A Third Year Of Funding For Fiscal Year (FY) 2019-2020; And (2) Enter Into A Two-Year Grant Agreement With The Successful Respondent Following A Request For Proposal Process In An Annual Amount Not To Exceed $3,121,000 And A Total Amount Not To Exceed $6,242,000 For Two Years To Provide Job Placement Services For The Period July 1, 2017 Through June 30, 2019, And Amend The Grant Agreement For A Third Year Of Funding In An Amount Not To Exceed $3,300,000 Through June 30, 2020 Pending Available Funding From CDCR; And (3) Accept And Appropriate Any Additional Funds That Become Available From CDCR Within The Grant Term Of July 1, 2017 Through June 30, 2020, And Amend The Grant Agreement With The Service Provider To Increase The Grant Amount 16-0648 Sponsors: Human Services Department Attachments: View Report 86615 CMS Staff requested a title change as read into record accordingly: Resolution To Authorize The City Administrator To: (1) Enter Into A Two-Year Agreement With California Department Of Corrections And Rehabilitation (CDCR) And Accept And Appropriate Up To $3,268,720 Annually To Implement Golden State Works Transitional Employment And Job Placement Services For Oakland Residents On Parole From July 1, 2017 Through June 30, 2019; And Enter Into A Renewal Agreement Pending Available Funding And Accept And Appropriate Up To $3,300,000 For A Third Year Of Funding For Fiscal Year (FY) 2019-2020; And (2) Enter Into A Two-Year Grant Agreement With The Successful Respondent Following A Request For Proposal Process In An Annual Amount Not To Exceed $3,121,000 And A Total Amount Not To Exceed $6,242,000 For Two Years To Provide Job Placement Services For The Period July 1, 2017 Through June 30, 2019, And Amend The Grant Agreement For A Third Year Of Funding In An Amount Not To Exceed $3,300,000 Through June 30, 2020 Pending Available Funding From CDCR; And (3) Accept And Appropriate Any Additional Funds That Become Available From City of Oakland Page 7 Printed on 4/3/2017",7,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 CDCR Within The Grant Term Of July 1, 2017 Through June 30, 2020, And Amend The Grant Agreement With The Service Provider To Increase The Grant Amount Scheduled 4.13 Subject: Programmatic Agreement With SHPO Relating To The Hotel Menlo/Empyrean Towers From: Bureau Of Planning Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Negotiate And Execute A Programmatic Agreement, Pursuant To Section 106 Of The National Historic Preservation Act, With The California State Historic Preservation Officer Regarding The Rehabilitation Of The Hotel Menlo/ Empyrean Towers Located At 340-344 13th Street, Oakland, California, Without Returning To The City Council 16-0627 Sponsors: Planning & Building Department Attachments: View Report 86589 C.M.S. Scheduled 4.14 Subject: Council President Appointments To Council Committees For 2017-2019 From: Council President Reid 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 Members And Chairpersons 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 16-0600 Sponsors: Larry Reid Attachments: View Report as a scheduling item. * Withdrawn and Rescheduled 4.15 Subject: Review Of Draft Agenda For The January 31, 2017 Special Council Meeting From: Office Of The City Clerk Recommendation: Review Of The Draft Agenda For January 31, 2017 The Special City Council Meeting 16-0655 Attachments: View Report Approve the Recommendation of Staff, and Forward City of Oakland Page 8 Printed on 4/3/2017",8,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 4.16 Subject: City Administrator Contract Authority Report, FY 2015-16 From: Finance Department Recommendation: Receive An Informational Report On All Purchases And Contracts Authorized By The City Administrator Or Designee, Within The City Administrator's Contract Authority During Fiscal Year 2015-16, In Accordance With The Oakland Municipal Code Section 2.04.020.D. 16-0651 Sponsors: Finance Department Attachments: View Report Scheduled 4.17 Subject: Honoring 2016 Youth Poet Laureate Azariah Cole-Shephard From: Councilmember Dan Kalb And Councilmember Gibson McElhaney Recommendation: Adopt A Ceremonial Resolution Honoring Azariah Cole-Shephard For Receiving 2016 Youth Poet Laureate And For Her Artistic Contributions To The City Of Oakland 16-0657 Sponsors: Dan Kalb Attachments: View Report View Supplemental Report 86574 C.M.S. Scheduled 4.18 Subject: Worker's Compensation Third Party Administrator Agreement Extension (March 1, 2017 Through February 28, 2018) From: Human Resources Management Recommendation: Adopt One Of The Following Pieces Of Legislation 1) A Resolution Authorizing The City Administrator To Extend The Professional Services Agreement With JT2 Integrated Resources To Continue Provision Of Worker's Compensation Administration Services For The Period March 1, 2017, Through February 28, 2018, In An Amount Of $2,511,538.40 For A Total Amount Over The Four Year Term Of The Contract Of $9,943,374.86 Or 16-0578 Attachments: View Report View Supplemental Report The motion was made by Pro Tempore Guillen, seconded by Councilmember X to schedule an alternative to this item to the 2/7/17 City Council meeting Scheduled City of Oakland Page 9 Printed on 4/3/2017",9,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 2) Resolution Authorizing The City Administrator To Extend The Professional Services Agreement With JT2 Integrated Resources To Continue Provision Of Worker's Compensation Administration Services For The Period Of March 1, 2017, Through February 28, 2019, In An Amount Of $5,058,021.56 For A Total Amount Over The Five Year Term Of The Contract Of $12,489,858.02 16-0663 Sponsors: Human Resources Management Department Attachments: View Report 86590 C.M.S. Scheduled 4.19 Subject: Contract Agreement For Anne Kirkpatrick As Oakland Police Chief From: Office Of The City Administrator Recommendation: Adopt The Following Pieces OF Legislation 1. A Resolution Authorizing The City Administrator To Execute An Employment Agreement Between The City Of Oakland And The Chief Of Police, Anne Kirkpatrick, For A Total Annual Compensation Of $299,675.00 Which Includes An Annual Salary Of $270,000.00 And Premium Pay Required By The Memorandum Of Understanding Between The City Of Oakland And The Oakland Police Management Association In The Amount Of $29,675.00; And 16-0660 Sponsors: Office Of The City Administrator Attachments: View Report 86591 C.M.S. Scheduled Subject: Contract Agreement For Anne Kirkpatrick As Oakland Police Chief From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Increase The Salary For Chief Of Police And The City Administrator 16-0661 Sponsors: Office Of The City Administrator Attachments: View Report 13420 CMS Scheduled City of Oakland Page 10 Printed on 4/3/2017",10,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 4.20 Subject: Resolution In Support Of AB 71 - Bring California Home Act From: Councilmember Kalb And President Pro Tem Guillén Recommendation: Adopt A Resolution In Support Of Assembly Bill 71 (CHIU) That Would Eliminate State Mortgage Interest Deduction On Vacation Homes And Increase The Low Income Housing Tax Credit By $300 Million Per Year To Fund Affordable Housing 16-0654 Attachments: View Report View Supplemental Report 86610 CMS Scheduled REQUESTS SUBMITTED ON THE DIAS Subject: Peralta College Foundation-Laney Tiny Homes Prototype Purchase From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Grant Agreement With Peralta Colleges Foundation In An Amount Not To Exceed $80,000 For The Design And Production Of Two Tiny Home Prototypes 16-0649 Sponsors: Human Services Department Attachments: View Report 86608 CMS Scheduled 5 A Review Of The Council Committees' Actions From January 24, 2017 And Determination Of Scheduling To The City Council Meeting Of February 7, , 2017 (MATRIX) 16-0594 Attachments: View Report Accepted Excused: 1 - McElhaney Aye: 3 - - Guillén, Kalb, and Reid 6 A Review Of The Draft Agendas For The City Council Meeting Of February 7, 2017 And The Rules And Legislation Committee Of February 9, 2017 16-0595 Attachments: View Report Accepted as Amended Excused: 1 - - McElhaney City of Oakland Page 11 Printed on 4/3/2017",11,RulesAndLegislationCommittee/2017-01-26.pdf RulesAndLegislationCommittee,2017-01-26,"*Rules & Legislation Committee Meeting Minutes - FINAL January 26, 2017 Aye: 3 - Guillén, Kalb, and Reid 7 The Item Regarding ""New California State Laws"" Has Been Withdrawn From This Agenda By Rule 28(b) And Rescheduled To The February 23, 2017 Rules And Legislation Committee Agenda Open Forum There were 2 speakers under Open Forum. 1 Determinations Of Closed Session 16-0590 Attachments: View Report Accepted Excused: 1 - McElhaney Aye: 3 - - Guillén, Kalb, and Reid Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules and Legislation Committee adjourned the meeting at 1:11 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 * 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 12 Printed on 4/3/2017",12,RulesAndLegislationCommittee/2017-01-26.pdf