body,date,text,page,path RulesAndLegislationCommittee,2020-11-19,"City of Oakland Office of the City Clerk Oakland City Hall, 1 Frank H. Ogawa Plaza, Room 201 Oakland, California 94612 CITY OF OAKLAND Meeting Minutes - FINAL Thursday, November 19, 2020 10:30 AM Please See The Agenda To Participate In The Meeting Tele-Conference *Rules & Legislation Committee Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandca.gov",1,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 Pursuant to the Governor's Executive Order N-29-20, all members of the City Council as well as the City Administrator, City Attorney and City Clerk will join the meeting via phone/video conference and no teleconference locations are required. PUBLIC PARTICIPATION The public may observe and/or participate in this meeting many ways. OBSERVE: To observe, the public may view the televised video conference by viewing KTOP channel 10 on Xfinity (Comcast) or ATT Channel 99 and locating City of Oakland KTOP - Channel 10 To observe the meeting online from the City's Agenda Meeting Calendar, at the noticed meeting time, please click on https:/loakland.legistar.com/calendar.aspx and click on the ""In Progress"" link under ""Video"" for the corresponding meeting. To observe the meeting by video conference, please click on this link: Ittps://us02web.zoom.us/j/87507936645 at the noticed meeting time. To listen to the meeting by phone, please call the numbers below at the noticed meeting time: Dial (for higher quality, dial a number based on your current location): US: +1 669 900 6833 or +1 253 215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715 8592 or +1 312 626 6799 Webinar ID: 875 0793 6645 If asked for a participant ID or code, press #. COMMENT: ALL PUBLIC COMMENT ON ACTION ITEMS WILL BE TAKEN AT THE BEGINNING OF THE MEETING UNDER ITEM 1. COMMENT FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN UNDER OPEN FORUM AT THE END OF THE MEETING There are three ways to submit public comments. eComment. To send your comment directly to Council members and staff BEFORE the meeting starts please click on https:/loakland.legistar.com/calendar.aspx and click on the ""eComment"" link for the corresponding meeting. Please note that eComment submission closes five (5) minutes before posted meeting time. To comment by Zoom video conference, click the ""Raise Your Hand"" button to request to speak when Public Comment is being taken on a eligible agenda item at the beginning of the meeting. You will be permitted to speak during your turn,allowed to comment, and after the allotted time, re-muted. Instructions on how to ""Raise Your Hand"" is available at: ittps://support.zoom.us/hc/en-us/articles/205566129 - Raise-Hand-In-Webinar. To comment by phone, please call on one of the above listed phone numbers. You will be prompted to ""Raise Your Hand"" by pressing ""*9"" to speak when Public Comment is taken. You will be permitted to speak during your turn, allowed to comment, and after the allotted time, re-muted. Please unmute your self by pressing *6. If you have any questions, please email Asha Reed, Assistant City Clerk at AReed@oaklandca.gov. - Office of the City Clerk The Oakland City Council Rules And Legislation Committee convened at 10:33, with Councilmember Thao presiding as Chairperson. City of Oakland Page 1 Printed on 12/16/2020",2,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 Roll Call / Call To Order Present 3- - Rebecca Kaplan, Sheng Thao, and Nikki Bas Absent 1 - - Lynette McElhaney 1 PUBLIC COMMENT COMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS TIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN FORUM 3 speakers spoke during Public Comment. 2 Approval Of The Draft Minutes From The Committee Meeting Of November 5, 2020 20-0797 Attachments: View Report A motion was made by Rebecca Kaplan, seconded by Nikki Bas, that this matter be Accepted. The motion carried by the following vote: Aye: 3- - Kaplan, Thao, and Bas Absent: 1 - - McElhaney NO VOTE: 0 3 Determination Of Schedule Of Outstanding Committee Items A motion was made by Rebecca Kaplan, seconded by Nikki Bas, that this matter be Accepted as Amended. The motion carried by the following vote: Aye: 3 - Kaplan, Thao, and Bas Absent: 1 - McElhaney NO VOTE: 0 3.1 Subject: Vacant Property Tax Rates From: Finance Department Recommendation: Adopt A Resolution Establishing Tax Rates For Properties Subject To The Vacant Property Tax For Calendar Years 2020 And 2021 20-0849 Attachments: View Report View Legislation 88422 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council City of Oakland Page 2 Printed on 12/16/2020",3,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.2 Subject: FY 2019-20 Q4 & FY 2020-21 Q1 R&E Report From: Finance Department Recommendation: Receive An Informational Report On Fiscal Year (FY) 2019-20 Unaudited Fourth Quarter And FY 2020-21 First Quarter Revenue And Expenditure Results And Year-End Summaries For The General Purpose Fund (GPF, 1010) And Selected Funds 20-0757 Attachments: View Report View Revised Supplemental Report - 12/4/2020 View Supplemental Report-12/11/2020 - A title changes was accepted. This Informational Report be Scheduled.to go before the *Finance & Management Committee to be heard 12/7/2020 3.3 Subject: Oakland Army Base Penalties Spending Authority From: Finance Department Recommendation: Adopt A Resolution Amending Resolution No. 88174 C.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate From Fund 5671, Project 1004290, Penalties Collected By The City From Contractors Who Failed To Comply With The City's Construction Jobs Policy For The Oakland Army Base Project In The Amount Of Three Hundred Fifty-One Thousand, Six Hundred Seventy-Eight Dollars And Twenty-Eight Cents ($351,678.28), And All Future Penalties Collected By The City, If Any, To The Department Of Workplace And Employment Standards For Training, Referral, Monitoring, Or Technical Assistance To Advance The Purposes Of The Army Base Jobs Policy 20-0790 Attachments: View Report View Legislation View Attachment 1 View Supplemental Legislation - 12/4/2020 View Supplemental Report - 12/11/2020 View Supplemental Attachment 1 - 12/11/2020 View Supplemental Legislation - 12/11/2020 A title changes was accepted. This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 3 Printed on 12/16/2020",4,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.4 Subject: Mandatory Delinquent Trash Fees 2020 From: Finance Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of July, August, And September 2020 And Quarterly Periods Of October-December 2020); Or 20-0821 Attachments: View Report View Report - Attachment 1 View Legislation 88417 CMS This City Resolution be Scheduled.tc go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection For The Monthly Periods Of July, August, And September 2020 And Quarterly Periods Of October-December 2020; Or 20-0822 Attachments: View Legislation This City Resolution be Scheduled.tc go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3) A Resolution Continuing The Hearing Of The Reports Of The City Administrator On Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code For The Monthly Periods Of July, August, And September 2020 And Quarterly Periods Of October December 2020 20-0823 Attachments: View Legislation This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 4 Printed on 12/16/2020",5,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.5 Subject: Delinquent Business Tax Assessment of Liens From: Finance Department 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 Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection (Option 1); Or 20-0813 Attachments: View Report View Attachment 1 View Legislation 88418 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent Business Taxes And The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code (Option 2); Or 20-0814 Attachments: View Legislation This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 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 Business Taxes And Authorizing The Recordation Of Liens With Administrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For Collection 20-0815 Attachments: View Legislation This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 5 Printed on 12/16/2020",6,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.6 Subject: Major Encroachment Permit At 565 Sycamore Street From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Liberty26, LLC To Allow A Portion Of An Existing Garage At 565 Sycamore Street To Encroach Into The Public Right-Of-Way On Sycamore Street, Major Encroachment ENMJ20054 20-0819 Attachments: View Report View Legisaltion View Supplemental Report - 11/25/2020 View Supplemental Legislation- 11/25/2020 View Supplemental Exhibit B - 11/25/2020 88389 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.7 Subject: Major Encroachment Permit At 7032 Sayre Drive From: Transportation Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To David Bailey And Shewit Bailey, To Allow Portions Of An Existing Three-Story Building To Encroach Into The Public Right-Of-Way Fronting 7032 Sayre Drive, Major Encroachment Permit ENMJ17067 20-0817 Attachments: View Report View Attachment A View Legislation View Supplemental Legislation - 12/4/2020 View Supplemental Exhibit B - 12/4/2020 This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 6 Printed on 12/16/2020",7,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.8 Subject: Highway Safety Improvement Program (HSIP) Cycle 7 - Telegraph Ave. From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Gruendl Inc., Doing Business As Ray's Electric, For The Highway Safety Improvement Program (HSIP) Cycle 7 Telegraph Avenue Improvement Project (Project No. 1003203), The Lowest, Responsible, Responsive Bidder, In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of Two Million One Hundred Eight Thousand Thirty-Nine Dollars And Fifty-Five Cents ($2,108,039.55) 20-0816 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report - Attachment D View Report - Attachment E View Report - Attachment F View Legislation 88391 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 7 Printed on 12/16/2020",8,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.9 Subject: Hightway Safety Improvement Program (HSIP) Cycle 7 - Claremont Ave. From: Transportation Department Recommendation: Adopt A Resolution Awarding A Construction Contract To Gruendl Inc., Doing Business As Ray's Electric, For Highway Safety Improvement Program (HSIP) Cycle 7, Claremont Avenue And Shattuck Avenue Pedestrian Treatments Project, Project No. 1003251, The Lowest, Responsible, Responsive Bidder In Accordance With Project Plans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of One Million Fifty-Three Thousand Five Hundred Sixty Dollars ($1,053,560) 20-0806 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report - Attachment D View Report - Attachment E View Legislation View Supplemental Legislation - 11/25/2020 88390 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.10 Subject: Broadway Shuttle Agreement Funding With Jack London Square From: Transportation Department Recommendation: Adopt A Resolution Authorizing An Agreement With Jack London Square Existing (Oakland) Owner, LLC To Contribute To The City Of Oakland Broadway Shuttle, Including Operations, Signage, Vehicle Wraps, Educational Brochures, Advertising, Project Management Staff Costs, And Feasibility Analysis Between January 1, 2019 To June 30, 2022 20-0820 Attachments: View Report View Report - Broadway Shuttle Agreement View Legislation View Supplemental Legislation - 11/25/2020 88392 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 8 Printed on 12/16/2020",9,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.11 Subject: Henry J. Kaiser Convention Center - LDDA Second Amendment From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Second Amendment To The Lease Disposition And Development Agreement (LDDA) Between The City Of Oakland (City) And Oakland Civic, LLC (Oakland Civic}, And Related Documents, For Renovation And Rehabilitation Of Cityowned Property Located At 10 Tenth Street, Commonly Known As The Henry J. Kaiser Convention Center (Property), That (A) (I) Modifies Certain Closing Requirements, Including Eliminating Non-Binding Letters Of Intent Pre-Lease Requirement And Surety Bonds And Increasing Required Guarantor Minimum Net Worth From 25 Percent To 50 Percent, And (II) Adds Notice And Cure Rights For Tax Credit Investors; And (B) Makes Amendments To The Form Of The Lease Attached As Exhibit C To The LDDA To: (1) Revise And Insert Definitions Of Sponsorship/Donation Agreements And Naming Rights, As Applicable, And Specify When Proceeds Of Such Agreements Will Be Considered As Gross Income For Calculation Of Rent Participation; (2) Document Rights Of Oakland Civic And Calvin Simmons Theatre (CST) To Enter Into An Event Use/Sponsorship Agreement With The Kaiser Foundation Health Plan, Inc. (Kaiser Foundation) For A Term Of Up To 20 Years, For A Maximum Payment Of $1.5 Million To Be Used For Renovation Of The Theatre Consistent With The LDDA And Lease, And Related Documents, And (B) Authorize The City Administrator Or Designee To Negotiate And Enter Into A Recognition Agreement With Kaiser Foundation For Such Event Use/Sponsorship Agreement, Subject To Certain Termination Rights And City Protections; (3) Document Oakland Civic's Consent To The City Entering Into A Naming Rights Agreement And Related Documents With Kaiser Foundation For The Property; And (4) Make Minor Revisions To (A) Add Notice And Cure Rights For Tax Credit Investors; And (B) Correspond With The Agreed-Upon Community Benefits Agreement Between Oakland Civic, CST And Black Arts Movement And Business District Community Development Corporation 20-0794 Attachments: View Report View Report - Attachment A View Legislation 13633 CMS This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 9 Printed on 12/16/2020",10,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 2) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Enter Into A Naming Rights Agreement And Related Documents With Kaiser Foundation Health Plan, Inc., Granting It The Right To Name The Property And Install Certain Exterior And Interior Signage For A Term Of Up To 99 Years, Subject To Certain Termination Rights, For A Lump Sum Payment Of $12 Million; And 20-0795 Attachments: View Legislation 88419 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3) A Resolution Awarding A Grant To Calvin Simmons Theatre, Or A Related Entity Or Affiliate (CST), For A Term Of 30 Months To Be Used For The Renovation Of The Calvin Simmons Theatre And Related Improvements, Consistent With A Lease Disposition And Development Agreement Between The City Of Oakland And Oakland Civic, LLC, In An Amount Not To Exceed $12 Million, Disbursable By The City To CST In Progress Payments Subject To Certain Restrictions And Receipt Of Funds Pursuant To The Terms Of A Naming Rights Agreement For The Property 20-0796 Attachments: View Legislation 88420 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 10 Printed on 12/16/2020",11,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.12 Subject: Fox Theater Asset Transfer And Loan Termination From: Economic Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation; 1) An Ordinance Authorizing The City Administrator Or Designee To: (1) Accept From The Oakland Redevelopment Successor Agency (""ORSA"") By Grant Deed, A Fee Simple Interest In The Fox Theater, Pursuant To The Long-Range Property Management Plan; (2) Execute An Assignment Of The Amended Ground Lease For The Fox Theater With ORSA As Assignor And Current Ground Lessor, The City As Assignee And New Ground Lessor, And The Fox Oakland Theater, Inc. (""FOT"") As Ground Lessee, For A Term Of 16 Years; And (3) Execute A Leaseback Agreement For The Fox Theater Between FOT As Lessor And The City As Lessee For A Term Of 16 Years At A Rate Of $247,500 Per Year, Totaling Approximately $3.96 Million, With A City Option To Purchase The Improvements For A Nominal Amount Of One Dollar Upon FOT's Satisfaction Of A Pledge To Pay ORSA The Amount Of $3.96 Million, Payable In Annual Installments Of $247,500 For A Term Of 16 Years; And 20-0807 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation View Presentation - 11/25/2020 A title changes was accepted. This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 11 Printed on 12/16/2020",12,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 2) An Ordinance Authorizing The City Administrator Or Designee To Execute An Assignment Pursuant To Which The City, As Assignee Would Assume From The Fox Oakland Theater, Inc., (""FOT"") As Assignor, FOT's Interests As Landlord Under The Following Subleases: (1) The Amended And Restated Fox Theater Sublease With Oakland School For The Arts As Subtenant, Dated January 16, 2016, For A Term Ending June 30, 2021 At An Annual Rent Of Approximately $940,500; (2) The Fox Theater Building Sublease With GASS Entertainment, LLC As Subtenant, Dated As Of December 2006, As Amended, With Options To Extend Until February 6, 2034, For The 69,450 Square Feet Concert Hall At An Annual Percentage Rent Based On Paid Admissions And The 1,300 Square Feet Bar And Event Space At A Base Rent Of Approximately $2,813.56 Per Month, Increased By 10% In 2024 And Every Five Years Thereafter Upon Renewal; And (3) The Amended And Restated Fox Theater Restaurant Lease Agreement With The Emporium Oakland LLC, As Subtenant, Dated August 29, 2018, For $110,774 In Annual Rent For The 4,503 Square Feet Arcade Bar Venue, With Options To Extend Until 2036 20-0810 Attachments: View Legislation A title changes was accepted. This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3) A Resolution Authorizing The City Administrator Or Designee To Execute An Assignment, With City As Assignee And FOT As Assignor, Of Any Professional Services Agreement (""PSA"") That May Be Entered Into Between FOT And Colliers International, Inc. For The Purpose Of Providing Property Management Services At The Fox Theater Assuming Such PSA Is In An Amount Not To Exceed $6,200 Per Month, Or $74,400 Per Year And Is For A Term Of Five Years That Is Extendable For Two Additional Terms Of Five Years Each 20-0812 Attachments: View Legislation 88415 CMS A title changes was accepted. This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 12 Printed on 12/16/2020",13,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.13 Subject: Fox Theater Asset Transfer And Loan Termination (ORSA) From: Economic Workforce Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The ORSA Administrator Or Designee To: 1) Execute A Second Amendment (""Second Amendment"") To The Disposition And Development Agreement (""DDA"")Between ORSA, As Successor To The Redevelopment Agency, And The Fox Oakland Theater, Inc. (""FOT"") For The Real Property Located At 1807 Telegraph Avenue (""Fox Theater""), That Obligates ORSA To: A. Execute A Loan Satisfaction Agreement Terminating All Loan Agreements Between FOT And ORSA Totaling Approximately $46.4 Million Of Principal And $27.9 Million Of Accrued Interest (""Loan Terminations""); B. Accept Approximately $4.4 Million From FOT'S Operating And Replacement Reserves (""Cash Payment"") And A Pledge Agreement From FOT In The Amount Of $3.95 Million, Payable In Annual Installments Of $247,500 Over 16 Years (""PLEDGE""), As Consideration For The Loan Terminations; C. Execute An Amendment And Assignment Of The Ground Lease With ORSA As Assignor And Current Ground Lessor, To The City As Assignee And New Ground Lessor, And FOT As Ground Lessee, For A Term Of 16 Years (""Assignment""); And D. Pursuant To The Long-Range Property Management Plan, Convey To The City, By Grant Deed, A Fee Simple Interest In The Fox Theater (""Grant Deed"") And Terminate The DDA, Concurrently With Acceptance Of The Cash Payment And Pledge From FOT And The Execution And Delivery Of The Loan Terminations And Assignment. 2) Take All Actions Necessary To Implement The Second Amendment, Including Without Limitation The Execution And Delivery Of The Loan Terminations, Assignment, And Grant Deed, Consistent With The Foregoing Terms 20-0818 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation View Presentation - 11/25/2020 2020-006 CMS A title changes was accepted. This ORSA Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 13 Printed on 12/16/2020",14,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.14 Subject: Redevelopment Bond Spending Plan From: Economic And Workforce Development Recommendation: Adopt A Resolution To (1) Authorize The City Administrator To Amend The Bond Spending Plan For Excess Oakland Redevelopment Successor Agency (ORSA) Bond Proceeds For FY 2020-21; (2) Accept $9,972,029 In Excess Bond Proceeds From ORSA And Appropriate Said Funds; And (3) Amend The Appropriation And Reallocate $8,193,366 In Excess Bond Proceeds Previously Appropriated And Committed In The Approved Bond Spending Plan [TITLE CHANGE] 20-0839 Attachments: View Report View Attachment A View Attachment B View Legislation & Exhibit A This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 14 Printed on 12/16/2020",15,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.15 Subject: Commercial Development Loan For The Swan's Marketplace Project From: Economic And Workforce Development Department Recommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Approving The Resubordination And Modification Of An Existing Commercial Development Loan For The Swans Marketplace Project To Extend The Term Of The Loan To 2050 20-0781 Attachments: View Report View Report Attachment A View Report Attachment B View Report Attachment C View Report Attachment D View Report Attachment E View Legislation View Report - 11/20/2020 View Attachment A - 11/20/2020 View Attachment B - 11/20/2020 View Attachment C - 11/20/2020 View Attachment D - 11/20/2020 View Attachment E - 11/20/2020 View Legislation - 11/20/2020 2020-005 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 15 Printed on 12/16/2020",16,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.16 Subject Former Raiders Training Facility 1150 And 1220 Harbor Bay Pkwy From: Economic Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The City Administrator To: (1) Negotiate And Enter Into A Tenancy In Common Agreement (Agreement) With The County Of Alameda (County) To Set Forth The Processes For Management, Maintenance And Future Disposition, Including The Designation Of The County As The Lead Agency Under Such Agreement, Of The Property Formerly Known As The Raiders Training Facility And Located At 1150 And 1220 Harbor Bay Parkway, Alameda Ca (Property), Owned By The City And County, Each, With An Undivided 50 Percent Interest; And (2) Authorize The Expenditure Of Funds For Management, Maintenance And Repairs Of The Property Consistent With The Agreement (A) In The Amount Of $81,250.00 In Excess Of The City Administrator's Authority From The Funds Held By The County For Prior Rental Income Received And (B) Authorize The Re-Appropriation And Expenditure Of Funds In The Amount Of $170,000.00 From Coliseum Projects Fund (5650) 20-0859 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation A title changes was accepted. This Ordinance be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 16 Printed on 12/16/2020",17,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.17 Subject: Inn At Temescal Project From: Housing & Community Development Department Recommendation: Adopt A Resolution Amending Resolution No. 88283, Which, Among Other Things, Accepted And Appropriated Up To $3.15 Million, As A Local Agency Partner, In State Homekey Funds, And Awarded A Grant Agreement To Operation Dignity And Danco Communities (Development Partner) In An Amount Not To Exceed $4.2 Million, For Development Partner To Acquire And Rehabilitate The Inn At Temescal For Permanent Affordable Housing, To: (1) Accept And Appropriate Up To An Additional $400,000 In Homekey Funds, As Local Agency Partner, For The Operation Of The Inn At Temescal For Permanent Affordable Housing For Homeless Veterans, And (2) Award A Grant Agreement To Development Partner, Or An Affiliated Entity Approved By The City Administrator, In An Increased Amount Not To Exceed $4,600,000 To Acquire, Rehabilitate, And Operate The Inn At Temescal 20-0845 Attachments: View Report View Report - Attachment A View Legislation 88393 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 17 Printed on 12/16/2020",18,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.18 Subject: 2nd Substantial Amendment To 2019/20 Consolidated Annual Action Plan From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution: 1) Accepting And Appropriating Coronavirus Aid, Relief, And Economic Security (CARES Act) Funds In The Amount Of Nineteen Million, Two Hundred Eighty-Eight Thousand, One Hundred Seventy-Five Dollars ($19,288,175) Awarded To The City Of Oakland In Round Two Of The U.S. Department Of Housing & Urban Development Emergency Solutions Grant Allocations To Prevent, Prepare For And Respond To The Coronavirus; 2) Accepting And Appropriating Cares Act Funds In The Amount Of Three Million, Seven Hundred Twelve Thousand, Five Hundred Twenty-Nine Dollars ($3,712,594) Awarded To The City Of Oakland In Round Three Of The U.S. Department Of Housing & Urban Development Community Development Block Grant Allocations To Prevent, Prepare For And Respond To The Coronavirus; 3) Authorizing The City Administrator To Update Round One Cares Act Housing Opportunities For Persons With AIDS (HOPWA-CV) Programs To Include A Rental Assistance Program For Homeless People With HIV/AIDS Transitioning Out Of The Operation Home Key Motel Rooms To Permanent Housing; 4) Authorizing The City Administrator To Prepare And Submit To The United States Department Of Housing & Urban Development The City's Second Substantial Amendment To Its Fiscal Year 2019-2020 Consolidated Annual Action Plan; And 5) Authorizing The City Administrator To Award Round-One HOPWA Cares Act Grant Agreements, Round-Two Emergency Solutions Cares Act Grant Agreements, And Round-Three Community Development Block Grant Cares Act Grant Agreements As Set Forth In Exhibit A, Attached Hereto And The City's Amended Fiscal Year 2019-2020 Consolidated Annual Action Plan, Subject To Compliance With Any Applicable Competitive Bidding Requirements, Without Returning To Council 20-0832 Attachments: View Report View Report - Attachment A View Legislation View Report - Exhibit A 88416 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 18 Printed on 12/16/2020",19,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.19 Subject: Upgrade For Recruiting, Onboarding, Performance Management And Training From: Human Resources Management Department Recommendation: Adopt A Resolution Authorizing: The City Administrator Or Designee To 1) Enter Into A Three-Year Agreement With Governmentjobs.com, Inc., DBA NeoGOV (NEOGOV) To Maintain The City's Two Existing Recruitment And Testing Online Platforms And To Provide Two Additional Software Platforms To Automate Employee Performance Appraisals And Employee Training And Development In A Total Contract Amount Not To Exceed $588,000 For The Period November 2020 To November 2023 And 2) Waive Competitive Bidding, Advertising And Request For Proposals/Qualification Process Requirement 20-0811 Attachments: View Report View Report - Attachment A View Legislation 88394 CMS This City Resolution be Scheduled. to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.20 Subject: Extending Timeframe Of Kaiser Foundation Funding From: Human Services Department Recommendation: Adopt A Resolution Authorizing: 1) Amendment Of The Grant Agreement With Bay Area Community Services To Provide Property Management Services And Operations Of The Interim Housing Program For Unsheltered Persons At 641 West Grand Avenue (The Holland), As Authorized By Resolution No. 87580 C.M.S., To Extend The Grant Term Through June 30, 2021; And 2) Amendment Of The Grant Agreement With Bay Area Community Services For The Provision Of Property Management Services And Operations Of The Interim Housing Program For Unsheltered Persons At 559 16th St (The Henry J. Robinson Multi Service Center), As Authorized By Resolution No. 87697 C.M.S., To Increase The Grant Amount By Up To $136,177, For A Total Not To Exceed Grant Amount Of $451,181; And 3) The Reallocation Of Previously-Appropriated Kaiser Foundation Funds 20-0844 Attachments: View Report View Legislation 88395 CMS A title change was accepted. This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 19 Printed on 12/16/2020",20,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.21 Subject: Waive Competitive Bidding For JLAC Dock Construction Contract From: Oakland Public Works Department Recommendation: Adopt A Resolution Waiving Competitive Bidding And Awarding A Contract For The Installation Of The Jack London Aquatic Center Rowing Dock Project (No. 1004841) To Underwater Resources, Inc. In A Not-To-Exceed Amount Of $193,000 20-0805 Attachments: View Report View Report - Attachment A Vlew Report - Attachment B View Legislation 88396 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.22 Subject: Grant Amendment For Courtland Creek Restoration Project (Project) From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Designee, To (1) Apply For, Accept, And Appropriate Grant Funds In An Amount Not-To-Exceed One Million Five Hundred Thousand Dollars ($1,500,000.00) From The Environmental Protection Agency (EPA) San Francisco Bay Water Quality Improvement Fund (SFBWQIF) To Implement The Courtland Creek Restoration Project (Project), And (2) Enter Into A Grant Agreement With The EPA To Implement The Project (No. 1005340); And 20-0829 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Report - Attachment D View Report - Attachment E View Report - Attachment F View Legislation 88397 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 20 Printed on 12/16/2020",21,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 2) A Resolution (1) Amending The Professional Services Agreement With FlowWest, LLC To Increase The Agreement By An Additional One Million One Hundred Twenty-Four Thousand Seventy-One Dollars ($1,124,071.00) For A Total Contract Amount Not-To-Exceed One Million Five Hundred Twenty Four Thousand Seventy-One Dollars ($1,524,071.00) For Phase II Of Project Design, Construction Support, And Post-Construction Services, And (2) Waiving The Competitive Request For Proposals/Qualifications Requirement 20-0830 Attachments: View Legislation 88398 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.23 Subject: Rehabilitation Of Sanitary Sewer-Construction Contract Awards From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Specifications For The On-Call Sanitary Sewers Emergency Projects FY 2021-24 (Project No. 1000720) And With Contractor's Bid For An Amount Not To Exceed One Million Seven Hundred Two Thousand Two Hundred Twenty Dollars ($1,702,220.00); And 20-0826 Attachments: View Report View Report - Attachment A View Report - Attachment B1 View Report - Attachment B2 View Report - Attachment C1 View Report - Attachment C2 View Report - Attachment D1 View Report - Attachment D2 View Legislation View Supplemental Report - 11/25/2020 View Supplemental Report Attachment C - 11/25/2020 88399 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 21 Printed on 12/16/2020",22,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 2) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder, In Accordance With Project Specifications For The Sanitary Sewer Capacity Upgrade In Maybelle Ave And High St (Project No. 1004844) And With Contractor's Bid For An Amount Not To Exceed One Million Three Hundred Seventy-Seven Thousand Forty- Four Dollars ($1,377,044.00) 20-0827 Attachments: View Legislation 88400 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.24 Subject: Sanitary Sewer Pump Station Construction Contract-Open Market From: Oakland Public Works Department Recommendation: Adopt A Resolution Rejecting All Bids, Waiving Further Advertising And Competitive Bidding, Authorizing The City Administrator, Or Designee, To Negotiate, Award And Execute A Construction Contract Without Return To Council For An Amount Not To Exceed Two Million One Hundred Fifty-Six Thousand Six Hundred Fifty Dollars ($2,156,650.00) In The Open Market For Rehabilitation Of Parkridge Dr, Skyline Blvd, And Denton Ct Sanitary Sewer Pump Station (Project No. 1001433) In Accordance With Plans And Specifications 20-0835 Attachments: View Report View Report - Attachment A View Report - Attachment B View Report - Attachment C View Legislation 88401 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 22 Printed on 12/16/2020",23,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"Buildings From: Pro Tem Kalb, Mayor Schaaf, Councilmember Bas And Planning And Building Department Recommendation: Adopt An Ordinance Amending The Oakland Municipal Code (O.M.C.) To Add Building And Construction Code Chapter 15.37 Entitled ""All-Electric Construction In Newly Constructed Buildings""; And Adopting CEQA Exemption Findings 20-0824 Attachments: View Report View Legislation A title change was accepted. Council Pro Tem Kalb, Mayor Schaaf and Bas request to be added as cosponsors, on Non Consent This Ordinance be Scheduled.tc go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 2) A Resolution Of Findings Supporting Amending The Oakland Municipal Code (O.M.C) To Add Building And Construction Code Chapter 15.37, Entitled ""All-Electric Construction In Newly Constructed Buildings""; And Adopting CEQA Exemption Findings 20-0825 Attachments: View Legislation 88423 CMS Non Consent This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 23 Printed on 12/16/2020",24,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.26 Subject: 2020 OPD Port Security Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds To The Oakland Police Department (OPD) In An Amount Not To Exceed Three Hundred Twenty-Five Thousand Dollars ($325,000), From The Department Of Homeland Security (DHS), Federal Emergency Management Agency (FEMA) For The Port Security Grant Program (PSGP) During The Three Year Grant Period Of September 1, 2020 - August 31, 2023, To Purchase A Zodiac SRA900 Watercraft And To Authorize OPD To Provide The Required Twenty Five Percent (25%) In-Kind Match Of One Hundred Eight Thousand Three Hundred Thirty Four Dollars ($108,334) 20-0837 Attachments: View Report View Legislation 88424 CMS Non Consent This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.27 Subject: OPD COPS Frontline Law Enforcement 2020 Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The Fiscal Year (FY) 2020 State Of California ""Citizens Options For Public Safety (State COPS Grant XXIII) Allocation In The Amount Of Six Hundred Fifty-Eight Thousand Eight Hundred Twenty Dollars ($658,820) Plus Accrued Interest Earnings, Of Up To Ten Thousand Dollars, For A Total Amount Not To Exceed Six Hundred Sixty-Eight Thousand Eight Hundred Twenty Dollars ($668,820), To Fund Helicopter Maintenance, Computer And Technology Upgrades, And Stop Sticks For Patrol Cars 20-0838 Attachments: View Report View Attachment A View Legislation 88402 CMS Consent This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 24 Printed on 12/16/2020",25,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.28 Subject: FY 2020-21 OPD Traffic Safety Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate Grant Funds In The Amount Of Five Hundred Thousand Dollars ($500,000) From The State Of California, Office Of Traffic Safety (OTS), For The Fiscal Year 2019-2020 Selective Traffic Enforcement Program (STEP), To Be Administered By The Oakland Police Department (OPD); And Authorizing The General Purpose Services Fund To Contribute Seventy Two Thousand Seven Hundred Forty-One Dollars ($72,741) To Cover The Related Central Services Overhead Charges 20-0834 Attachments: View Report View Legislation 88403 CMS Consent This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.29 Subject: 2020 Law Enforcement Victim Specialist Program Grant From: Oakland Police Department Recommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or Designee To Accept And Appropriate Four Hundred Thirty Six Thousand Six Hundred Eighty Nine Dollars ($436,689) To The Oakland Police Department (OPD) For A Three-Year Law Enforcement Victim Specialist Program (LEVS) Grant From The Us Department Of Justice Office Of Victims Of Crime (DOJ OVC) To Fund One Full Time Equivalent (1 FTE) Victim Specialist In The Criminal Investigation Division To Enhance The Quality And Quantity Of Services Available To Victims Of Crime 20-0836 Attachments: View Report View Legislation 88404 CMS Consent This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 25 Printed on 12/16/2020",26,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.30 Subject: Unmanned Aerial Systems (UAS) Privacy Policy From: Oakland Police Department Recommendations: Adopt A Resolution Approving The Oakland Police Department (OPD) Unmanned Aerial System (UAS) Surveillance Use Policy 20-0828 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation Consent This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/15/2020 3.31 Subject: 2020 Law Enforcement Mental Health And Wellness Grant From: Oakland Police Department Recommendation: Adopt A Resolution 1) Authorizing The City Administrator Or Designee To Accept And Appropriate One Hundred Twenty-Four Thousand Eight Hundred Eighty-Seven Dollars ($124,887) To The Oakland Police Department (OPD) For A Two-Year Law Enforcement Mental Health And Wellness Act (LEMHWA) Grant, From The Us Department Of Justice Office Of Community Oriented Policing Services (DOJ COPS) To Purchase And Install Mental Health And Wellness Software Applications And Training For Sworn And Professional Staff; And 2) Waiving The City's Advertising/ Bidding And Request For Proposal Requirements For The Proposed Purchase 20-0831 Attachments: View Report View Legislation 88405 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 26 Printed on 12/16/2020",27,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.32 Subject: SARAnet Intellectual Property Transfer From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Execute A Conveyance Agreement Between Resource Development Associates (RDA) And The City Of Oakland To Transfer From RDA To The City Of Oakland All SARAnet System Intellectual Property Rights For The Sum Of One (1) Dollar 20-0833 Attachments: View Report View Attachment A View Legislation 88406 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 27 Printed on 12/16/2020",28,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.33 Subject: Harvey M. Rose Retainer From: Council President Kaplan Recommendation: TITLE CHANGE [OLD TITLE] Adopt A Resolution Pursuant To Charter Section 801 Authorizing The City Administrator To Retain Harvey M. Rose Associates LLP, For An Amount Not To Exceed $50,000, To Perform, At The Direction Of The Council President, An Independent Budget Analysis Of The Following Revenues: Affordable Housing Impact Fees, Oakland Army Base Job Training Fees, And Anti-Displacement Funds, To Advise The Council On Budget Considerations and Waiving The Request For Proposal Process For The Employees Of The City Of Oakland [NEW TITLE ] Adopt A Resolution Pursuant To Charter Section 801 Authorizing The City Administrator To Retain Harvey M. Rose Associates LLP, For An Amount Not To Exceed $50,000, To Perform, At The Direction Of The Council President, An Independent Budget Analysis Of The Following Revenues: Affordable Housing Impact Fees, Oakland Army Base Job Liquidated Damages, And Anti-Displacement Funds, To Advise The Council On Budget Considerations And Waiving The Request For Proposal Process; And Authorizing The City Administrator To Amend Appropriation In FY 2019-2021 General Purpose Funds (1010), If Needed, To Fund The Contract; On The December 1, 2020 City Council Agenda On Consent 20-0791 Scheduled to the first meeting in January. This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 1/5/2021 3.34 Subject: Informational Report On Cares Act Spending From: Council President Kaplan Recommendation: Receive An Informational Report And Update On The Coronavirus Aid, Relief And Economic Security (CARES) Act Relief Fund Expenditures, Last Report Received October 20, 2020 20-0848 Attachments: View Report View Supplemental Report - 11/25/2020 View Supplemental Attachment A - 11/25/2020 This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 28 Printed on 12/16/2020",29,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.35 Subject: Informational Report From Assemblymember Robert Bonta From: Council President Kaplan Recommendation: Receive An Informational Report From Assemblymember Robert Bonta For Assembly Legislative Update For The City Of Oakland 20-0847 Attachments: NO WRITTEN MATERIALS SUBMITTED This Informational Report be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/15/2020 3.36 Subject: Honoring Archbishop Abune Melketsedek From: Councilmembers Thao And Taylor Recommendation: Adopt A Resolution In Honor Of Archbishop Abune Melketsedek For His Commitment To Peace, Education, And Human Rights 20-0842 Attachments: View Legislation 88407 CMS This City Resolution be Scheduled.tc go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 3.37 Subject: Honoring The Legacy Of Mike Lee From: Councilmember Gallo Recommendation: Adopt A Resolution Honoring The Legacy Of Mike Lee, A Passionate Advocate And Defender Of The Rights Of Our Unhoused Community Members 20-0803 Attachments: View Legislation 88408 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/15/2020 3.38 Subject: Honoring Arthur Monroe From: Councilmember Gallo Recommendation: Adopt A Resolution Honoring And Recognizing Arthur Monroe, A Widely Respected Artist, Educator, And Community Activist From Oakland, California 20-0804 Attachments: View Legislation 88409 CMS This City Resolution be Scheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/1/2020 City of Oakland Page 29 Printed on 12/16/2020",30,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 Recommendations From Committees",31,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 3.40 Subject: Local Business Empowerment Through Contracting (LBETC) From: Councilmember Taylor And Councilmember McElhaney Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Directing The City Administrator To Explore And Report Back To Council By March 2021 Regarding (1) The Port Of Oakland's (Port) Interest In And The Feasibility Of The Port Partnering With The City To Establish And Operate An Owner-Controlled Insurance Program Regarding Construction And Professional Services Projects; (2) A Plan For How The City Of Oakland Can Combine The On-Call Contracts Procurement Process And The Local Small Local Business Enterprise Program So That Public Works Contracts Comply With SLBE Requirements, And (3) A Proposed Plan For Enhancing Requirements For The Preferred Small Local Business Program To Include All Professional Services And Not Just Professional Pre-Construction Services, And Implementing These Proposed Plans 20-0754 Attachments: View Memo View Legislation View Supplemental Report - 12/11/2020 View Supplemental Legislation - 12/11/2020 The committee Deferred this item to be scheduled at the December 3, 2020 Rules And Legislation Committee. A motion was made by Nikki Bas, seconded by Sheng Thao, that this matter be Rescheduled to go before the *Rules & Legislation Committee, to be heard 12/3/2020. The motion carried by the following vote: Aye: 3- - Kaplan, Thao, and Bas Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 31 Printed on 12/16/2020",32,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 2) An Ordinance Amending Ordinance No. 13101 C.M.S., Which Revised Oakland's Local And Small Local Business Enterprise (L/SLBE) Program Provisions, To Change Local And Small Local Trucking Participation Requirements, Add New Local Business Categories And Certification Criteria, Change The Definition Of ""Substantial Presence,"" Define ""Local-Based Manufacturer, Add And Change Bid Discounts, Limit Modifications To L/SLBE Schedules After Bid Opening, And Provisions Related To Disposition And Development Agreements And Cooperative Agreements, And Update The List Of Applicable Schedules, As Set Forth In Exhibit A Attached Hereto 20-0755 Attachments: View Memo View Legislation View Report - Attachment A View Supplemental Report - 12/11/2020 View Supplemental Report Attachment A -12/11/2020 - View Supplemental Legislation - 12/11/2020 View Supplemental Report Exhibit A - 12/11/2020 The committee Deferred this item to be scheduled at the December 3, 2020 Rules And Legislation Committee. A motion was made by Nikki Bas, seconded by Sheng Thao, that this matter be Rescheduled to go before the *Rules & Legislation Committee, to be heard 12/3/2020. The motion carried by the following vote: Aye: 3 - Kaplan, Thao, and Bas Absent: 1 - - McElhaney NO VOTE: 0 4 Review Of Draft Agendas And Review Of Pending Lists For Council And Committee Meetings 20-0798 Attachments: View Pending List View Previously DIstributed 10 Day Agendas View Draft December 1, 2020 City Council Agenda View Draft December 3, 2020 Rules Agenda City of Oakland Page 32 Printed on 12/16/2020",33,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 Subject: Clarifying Alternative Shelter From: Office Of The City Administrator Recommendation: Adopt A Resolution Amending Resolution Number 88077 C.M.S. Requesting The City Administrator To Follow The Center For Disease Control (CDC) Interim Guidelines On Homelessness And Covid-19 To Only Clear Encampments If Individual Housing Units Or Alternative Shelter Is Provided; Clarifying The Requirements For The Provision Of Individual Housing Units And Alternative Shelter 20-0759 Attachments: View Report View Legislation View Report - Bas & Kaplan This City Resolution be Rescheduled.to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 12/15/2020 5 Determinations Of Closed Session 20-0799 6 Subject: Public Ethics Commission Enabling Ordinance From: Public Ethics Commission Recommendation: Adopt An Ordinance Amending The ""Public Ethics Commission"" Enabling Ordinance To Update The Ordinance To Conform With City Charter Section 603, Delete Duplicative Language That Now Appears In The City Charter, And Codify The Commission's Administrative Hearing And Fine Collection Process 20-0749 Attachments: View Report View Legislation On Consent A motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this matter be Approved the Recommendation of Staff, and Forward to go before the * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council, to be heard 12/1/2020. The motion carried by the following vote: Aye: 3 - - Kaplan, Thao, and Bas Absent: 1 - - McElhaney NO VOTE: 0 City of Oakland Page 33 Printed on 12/16/2020",34,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 7 Subject: 2021 Schedule Of The City Council And Council Committee Meetings From: Council President Kaplan And Office Of The City Administrator Recommendation: Approve The Report And Recommendations For The 2021 Schedule Of City Council And Council Committee Meetings, Agenda Materials Deadlines, And Agenda Distribution Dates 20-0792 Attachments: View Report View Supplemental Report - 11/20/2020 A motion was made by Sheng Thao, seconded by Rebecca Kaplan, that this matter be Continued to go before the *Rules & Legislation Committee, to be heard 12/3/2020. The motion carried by the following vote: Aye: 3 - Kaplan, Thao, and Bas Absent: 1 - - McElhaney NO VOTE: 0 Open Forum (Total Time Available: 15 Minutes) 3 speakers spoke during open forum. Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules And Legislation Committee adjourned the meeting at 12:54 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 Relay Service:711 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 34 Printed on 12/16/2020",35,RulesAndLegislationCommittee/2020-11-19.pdf RulesAndLegislationCommittee,2020-11-19,"*Rules & Legislation Committee Meeting Minutes - FINAL November 19, 2020 * 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 35 Printed on 12/16/2020",36,RulesAndLegislationCommittee/2020-11-19.pdf