body,date,text,page,path RulesAndLegislationCommittee,2020-12-03,"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, December 3, 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/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 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.aspxa 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: https://us02web.zoom.us/j/81144555148 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: 811 4455 5148 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: https://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 COMMITTEE MEMBERSHIP: City of Oakland Page 1 Printed on 1/20/2021",2,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 The Oakland City Council Rules of Legislation Committee convened at 10:32 A.M., with Councilmember Sheng Thao presiding as Chairperson. 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 8 speakers spoke during Public Comment. 2 Approval Of The Draft Minutes From The Committee Meeting Of November 19, 2020 20-0857 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 New Scheduling Items A motion was made by Rebecca Kaplan, seconded by Sheng Thao, 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 City of Oakland Page 2 Printed on 1/20/2021",3,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.1 Subject: Black Arts And Movement And Business District Grant Authorization From: Councilmember Bas Recommendation: Adopt A Resolution Awarding A Grant To The Black Arts Movement And Business District Community Development Corporation Of Oakland In An Amount Not To Exceed $75,000 For Signage And Organizational Capacity Building To Mitigate The Erosion Of Cultural Identity And Diversity Within The Designated Black Arts Movement And Business District 20-0876 Attachments: View Report View Legislation 88429 CMS On Consent. A motion was made that this matter be Scheduled to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council, to be heard 12/15/2020. The motion carried by the following vote: Aye: 3 - Kaplan, Thao, and Bas Absent: 1 - - McElhaney NO VOTE: 0 3.2 Subject: Urging Prioritization Of Public-School Educators For COVID-19 Vaccine Access From: Councilmember Bas Recommendation: Adopt A Resolution Urging Governor Newsom And The California Department Of Public Health To Prioritize California Public School Educators For Phase One COVID-19 Vaccine Access 20-0887 Attachments: View Report View Legislation 88430 CMS On Consent. Councilmember Thao requests to be cosponsor. This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 3 Printed on 1/20/2021",4,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.3 Subject: Moratorium On Ellis Act Evictions And To Repeal The Ellis Act From: President Pro Tempore Kalb And Councilmember Bas Recommendation: Adopt A Resolution Urging California Governor Gavin Newsom To Issue A Moratorium On Ellis Act Evictions During The Covid-19 State Of Emergency And Urging The California Legislature To Repeal The Ellis Act 20-0891 Attachments: View Report 88462 CMS On Consent This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3.4 Subject: Council President Appointments To Council Committees For 2021-2023 From: Council President Kaplan Recommendation: Adopt A Resolution Pursuant To Council's Rules Of Procedure (Resolution No. 88266 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, City Port Liaison Committee, And Education Partnership Committees Of The City Council For 2021-2023 20-0883 Attachments: View Legislation Scheduled to TBD Inauguration Council meeting, tentatively being held January 4, 2021. This City Resolution be Scheduled.tc go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 1/4/2021 3.5 Subject: Honoring Larry Reid For His Service To The City Of Oakland From: Council President Kaplan And Mayor Schaaf Recommendation: Adopt A Resolution Thanking And Appreciating Vice Mayor Laurence E. Reid For His Years Of Meritorious And Dedicated Service To The City Of Oakland And The City Council 20-0882 Attachments: View Legislation 88431 CMS Councilmembers Thao and Taylor requests to be a coauthor. This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 4 Printed on 1/20/2021",5,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.6 Subject: Honoring Lynette Gibson McElhaney For Her Service To The City Of Oakland From: Council President Kaplan And Mayor Schaaf Recommendation: Adopt A Resolution Thanking And Appreciating Council Member Lynette Gibson McElhaney For Her Years of Meritorious And Dedicated Service To The City Of Oakland And the City Council 20-0881 Attachments: View Legislation 88432 CMS Councilmembers Thao and Taylor requests to be a coauthor. This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3.7 Subject: Resolution to Pursue Option For In-House Hiring Process For MACRO From: Council President Kaplan Recommendation: Adopt A Resolution Directing The City Administrator And Their Designees To Begin The Process Of Reviewing Options For The Creation Of Oakland City Staff Civilian Response Positions For The MACRO Program Pursuant To Resolution No. 87759 C.M.S. And Report Back To Council 20-0880 Attachments: View Memo View Legislation 88433 CMS On Consent. This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 5 Printed on 1/20/2021",6,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.8 Subject: No Parking Zone On Lakeshore Ave From Lake Merritt Ave To 1st Ave From: Council President Kaplan And Councilmember Bas Recommendation: Adopt A Resolution Approving The Establishment Of No Parking Restrictions Between 2:00 A.M. And 6 A.M., Monday Through Sunday, On The Lake (East) Side Of Lakeshore Avenue From Lake Merritt Boulevard To 1st Avenue And Allowing A Community Process To Proceed Regarding Establishing A Residential Parking Permit (""RPP"") Area And Directing The City Administrator To Return To Council With An Ordinance Amending Oakland Municipal Code Section 10.44.050 (A)(4) To Authorize The Council To Waive The Requirement That A Proposed Residential Permit Parking Area Include At Least Six Adjacent Block Fronts By Resolution [TITLE CHANGE] 20-0879 Attachments: View Report View Legislation View Report Exhibit A Map 88461 CMS A Title Change was read into record. This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3.9 Subject: Oral Report On 2018 Homeless Resolution From: Council President Kaplan Recommendation: Receive An Oral Report On Implementation Of The Resolution No. 87129 C.M.S., Encouraging The Private Development Of Expanded Housing Options, Including For Non-Profits, Faith-Based Organizations, Private Property Owners, And Service Providers Working On Private Land, To Provide Housing And Sanitary Facilities For The Homeless Through Strategies Including ""Small Homes,"" Shipping Container Conversion Homes, Recreational Vehicles, Unattached Trailers, Restroom Structures, And Other Options To Provide Dignity, Privacy, And Disease Control, Adopted On April 17, 2018 20-0886 Attachments: 87129 CMS- 2018 A title change was accepted to reflect an ""Oral Report"" instead of ""Informational"". This Informational Report be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 6 Printed on 1/20/2021",7,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"December 3, 2020 3.10 Subject: Urging State Legislature To Decriminalize Entheogenic Plants And Fungi From: Councilmember Gallo Recommendation: Adopt A Resolution Urging The State Legislature To Immediately Decriminalize The Possession And Use Of Entheogenic Plants And Fungi, To Recognize And Protect The Right Of A Local Jurisdiction To Allow Its Citizens To Engage In Community-Based Healing Ceremony Involving The Use Of Entheogenic Plants And Fungi When Practiced In Accordance With Safe Practice Guidelines And Principles, And By Including Protections For The Oakland Community Healing Initiative (OCHI) Ordinance In Any State Legislation Related To Decriminalization Or Legalization Of Psychedelics Or Entheogenic Plants And Fungi And Directing The City Administrator To Prepare An Ordinance Creating A Pilot Program For Oakland Residents To Administer And/Or Use Entheogenic Plants And Fungi In Compliance With Safe Practice Guidelines And Principles And Legislative Requirements For Council Consideration If The Legislature Decriminalizes Administration And Use; On The December 15, 2020 Special City Council Agenda On Non-Consent 20-0873 This City Resolution be No Action Taken. 3.11 Subject: Process To Consider Amendments To The Oakland Advertising Sign Ordinance From: Councilmember Gallo Recommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To Initiate A Process To Consider Amendments To The Oakland Adverting Sign Ordinance (Oakland Municipal Code Section 17.104.060 And Oakland Sign Code Section 14.04.270) To Amend The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Very Limited Areas In The City, And (B) Upon The Conclusion Of Such Process, Recommend Specific Text Amendments To The Oakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A Future Ordinance; And (2) City Administrator, Upon The Recommendations Of The Planning Commission, Present To The City Council For Review And Consideration An Ordinance Amending The Oakland Advertising Sign Ordinance, The Oakland Sign Code, And Such Other Sections Of The Oakland Municipal Code Necessary To Effectuate The Amendment Of The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Limited Areas In The City; On The December 15, 2020 Special City Council Agenda 20-0870 This City Resolution be No Action Taken. City of Oakland Page 7 Printed on 1/20/2021",8,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.12 Subject: Honoring Valorie Winn On Her Retirement From: Councilmember McElhaney Recommendation: Adopt A Resolution Congratulating Valorie Winn On Her Retirement And Thanking Her For 42 Years Of Exemplary Service To The City Of Oakland 20-0867 Attachments: View Report 88434 CMS This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3.13 Subject: Results Of The November 3, 2020 General Municipal Election From: Office Of The City Clerk Recommendation: Adopt A Resolution Certifying The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 3, 2020 20-0871 Attachments: View Report 88455 CMS On Non Consent This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3.14 Subject: Surplus Land Declaration For The Former Raiders Training Facility From: Office Of The City Administrator Recommendation: Adopt A Resolution: 1) Declaring The Former Raiders Training Facility Located At 1150 And 1220 Harbor Bay Parkway Alameda, Ca (APN: 074-1339-016 And 074-1361-008), As ""Surplus Land"" Pursuant To Government Code Section 54220 (B)(1)(California Surplus Land Act); And 2) Authorizing The City Administrator To, Jointly With The County Of Alameda, Issue The Notice Of Availability For The Sale Of 100% Fee Title To The Property, In Compliance With The Surplus Land Act 20-0894 Attachments: NO WRITTEN MATERIALS SUBMITTED The Committee placed this item on the Rules Pending List to be heard the first regular meeting in January. This City Resolution be Scheduled.to go before the *Rules & Legislation Committee City of Oakland Page 8 Printed on 1/20/2021",9,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.15 Subject: OMCA Grant Agreement Extension From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Grant Agreement With The Oakland Museum Of California For The Continued Care And Conservation Of The City's Collection Of Art And Artifacts To Extend The Grant Term For An Additional Ten Years To June 30, 2031 And To Increase The Amount Of The Grant By Thirty Million Dollars ($30,000,000) For A Total Grant Amount Not To Exceed Seventy Three Million Dollars ($73,000,000) 20-0875 Attachments: View Report 88456 CMS This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3.16 Subject: Accepting In-Kind Services For Fuse Corp Equitable Recovery Fellows From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Their Designee, To (1) Accept A Gift Of In-Kind Services Valued Up To One Million, Four Hundred Thousand And Forty Thousand Dollars ($1,440,000) From Fuse Corps To Host Up To Eight (8) Executive-Level Fellows In Multiple City Departments To Support Equitable Recovery Projects; And (2) Negotiate And Execute An Agreement Between Fuse Corps And The City Of Oakland 20-0872 Attachments: View Report View Report - Attachment A View Report - Attachment B View Legislation 88457 CMS On Non Consent This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 9 Printed on 1/20/2021",10,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.17 Subject: Amendments To The Surveillance Technology Ordinance From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.64, Which Regulates The City's Acquisition And Use Of Surveillance Technology, By (A): (1) Clarifying Existing Definitions And Adding New Ones; (2) Clarifying When City Staff Must Notify The Privacy Advisory Commission And/Or Seek City Council Approval In Regards To The Acquisition Of Surveillance Technology; (3) Prohibiting The City's Use Of Biometric Surveillance Technology And Predictive Policing Technology; And (B) Adopting California Environmental Quality Act Exemption Findings 20-0874 Attachments: View Report View Legislation View Notice And Digest On Non Consent. This Ordinance be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 10 Printed on 1/20/2021",11,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.18 Subject: Chabot Space & Science Center And OUSD Lease Of 4919 Mountain Blvd. From: Economic Workforce Development Department Recommends: Adopt The Following Pieces Of Legislation: 1) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Master Dissolution And Transfer Agreement And Related Documents Between The City of Oakland (City), Oakland Unified School District (OUSD), The Chabot Space & Science Center Joint Powers Agency (JPA), Chabot Space & Science Center Foundation (Foundation), East Bay Regional Park District (EBPRD) And Eastbay Astronomical Society (EAS) Related To The Chabot Space & Science Center (Chabot) Located At 10000 Skyline Boulevard (Skyline Boulevard Property) To:(A) Dissolve The JPA And Terminate The JPA Agreement; (B) Terminate The Existing City-JPA Ground Lease Of The Skyline Boulevard Property And Related Agreements; (C) Terminate And Release The Existing Lease-Leaseback Agreements To Fully Discharge Approximately $6.5 Million Debt Owed By The JPA To OUSD; (D) Assume Ownership, By The City, Of The Chabot Buildings Located On The Skyline Boulevard Property And Transfer All Remaining Assets And Liabilities Of The JPA To The Foundation; (E) Execute A Thirty-Four Year And Eleven Month Lease Of The Skyline Boulevard Property Between The City And The Foundation For One Dollar ($1) Per Year; And (F) Grant An Access Easement Over The Skyline Boulevard Property To EBPRD For Access To and From Skyline Boulevard And The Parking Garage Located On EBRPD-Owned Property Adjacent To The Skyline Boulevard Property; And 20-0888 Attachments: View Report Attachment A - Master Dissolution And Transfer Agreemenet-Chabot Space Science Center Attachment B - Lease (4919 Mountain Blvd) v5 (Final) Attachment C - Depiction of 10000 Skyline Property Attachment D - Depiction of 4919 Mountain Boulevard View Legislation View Supplemental Legislation - 1/8/2021 This Ordinance be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 11 Printed on 1/20/2021",12,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 2) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Sixty Year Lease, And Related Documents, With The Oakland Unified School District (OUSD), As Tenant, Of The Real Property Located At 4919 Mountain Boulevard For OUSD's Discharge Of The Chabot Space & Science Center Joint Powers Agency Debt Of Approximately $6.5 Million To OUSD And Payment Of Rent To The City, As Landlord, Of One Dollar ($1) Per Year And Related Documents 20-0889 Attachments: View Legislation View Supplemental Legislation - 1/8/2021 This Ordinance be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3) A Resolution Awarding A Ten Year Grant Agreement To Support The Mission And Programs Of The Chabot Space & Science Center Foundation, Payable In Annual Amounts Of Two Hundred Seventy Three Thousand One Hundred And Five Dollars ($273,105), Subject To Funding Availability 20-0890 Attachments: View Legislation 88460 CMS This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 3.19 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 88459 CMS This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 12 Printed on 1/20/2021",13,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.20 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 88458 CMS A title change was accepted for this item. This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 13 Printed on 1/20/2021",14,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.21 Subject: Longfellow Corner Exclusive Negotiation Agreement (ENA) Extension From: Housing & Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Amend An Existing Exclusive Negotiation Agreement Between The City And Longfellow Corner L.P., An Affiliate Of Resources For Community Development, For The Development Of The City Owned Real Property Located At 3823-3829 Martin Luther King Jr. Way, To Extend The Term By An Additional Eighteen Months From December 12, 2020, To June 12, 2022, With One Administrative Option To Extend The Term An Additional Six Months To December 12, 2022, To Allow The Parties To Negotiate The Terms Of A Lease / Disposition And Development Agreement And Related Documents For Future Consideration By The City Council 20-0878 Attachments: View Report View Legislation 88435 CMS On Consent. This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 14 Printed on 1/20/2021",15,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.22 Subject: AC-OCAP 2021 CSBG Resolution and CSBG CARES Act Resolution From: Human Services Department Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution: 1. Accepting Anti-Poverty Community Services Block Grant (CSBG) In The Amount Of One Million Three Hundred Ninety-Six Thousand One Hundred Fifty-Eight Dollars ($1,396,158) Awarded By The California Department Of Community Services And Development For The 2021 Program Year; 2. Amending Resolution No. 88174 C.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate The Additional Sixty Thousand Two Hundred Seventy-Six Dollars ($60,276) In CSBG Grant Funds Awarded By The California Department Of Community Services And Development For The 2021 Program Year; 3. Authorizing The City Administrator To Accept And Appropriate Any Additional CSBG Funds Awarded By The California Department Of Community Services And Development For The 2021 Program Year, Without Returning To Council; 4. Authorizing The City Administrator To Amend Existing Agreements To Increase The Amount And Extend The Term As Permitted By The California Department Of Community Services And Development, Without Returning To Council; And 5. Authorizing The Use Of General Purpose Funds To Pay The Human Services Department's Central Services Overhead Charges For 2021 CSBG Programs, Which Are Estimated To Be One Hundred Twenty-Seven Thousand Two Hundred Thirty-Five Dollars ($127,235); And 20-0884 Attachments: View Report View Report Attachment A View Legislation 88449 CMS On Non Consent This City Resolution be Scheduled. to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 15 Printed on 1/20/2021",16,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 2) A Resolution: 1. Accepting And Appropriating Supplemental Community Services Block Grant (CSBG) Funds In The Amount Of One Million Nine Hundred Thirty-Three Thousand Eight Hundred Thirty Dollars ($1,933,830) Awarded By The California Department Of Community Services And Development Under The Coronavirus Aid, Relief And Economic Security Act To Prevent, Prepare For And Respond To The Coronavirus (Covid-19) Pandemic; And 2. Waiving The Competitive Bidding Process And Awarding A Professional Services Agreement To The Family Independence Initiative In An Amount Not To Exceed One Million Two Hundred Sixty Thousand Dollars ($1,260,000) To Administer Critical Economic Relief Assistance To CSBG Eligible Clients Impacted By Covid-19 20-0885 Attachments: View Legislation 88450 CMS This City Resolution be Scheduled. to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 16 Printed on 1/20/2021",17,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 3.23 Subject: Homelessness Funding Report FY 2020-22 From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: 1. Amending Resolution No. 88174 C.M.S., Which Adopted Fiscal Year (FY) 2020-21 Mid-Cycle Budget Amendments, To Re-Allocate Previously Allocated Measure Q Funds For Third Party Homeless Services; 2. Awarding Grant Agreements To Homeless Service Providers For The Provision Of Homeless Intervention Services For FY 2020-21; 3. Authorizing The City Administrator To Award Additional Grant Agreements And Professional Service Agreements To Public And Private Entities To Be Selected Through The Human Services Department's Request For Qualifications Process For The Provision Of Homeless Intervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000) Each In Fy 2020-21 Using Measure Q Funds, Without Returning To Council; And 4. Authorizing The City Administrator To Modify Grant Agreements And Professional Service Agreements For Homeless Intervention Services Awarded Pursuant To This Resolution To Extend The Term And/Or To Change The Amount Based On Service Demand And Fund Availability, Without Returning To Council; And 20-0892 Attachments: View Report View Report Attachment A View Report Attachment B View Legislation 88451 CMS The committee did not schedule this item, and deferred This City Resolution be Deferred - DEFUNCT.to go before the *Rules & Legislation Committee to be heard 12/10/2020 City of Oakland Page 17 Printed on 1/20/2021",18,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 2) A Resolution: 1. Amending Resolution No. 88109 C.M.S. Which, Among Other Things, Awarded Grant Agreements And Professional Service Agreements To Fourteen (14) Homeless Service Providers Using Homeless Emergency Aid Program (HEAP) And Homeless, Housing, Assistance And Prevention (HHAP) Funds To Modify The Funding Source For The 14 Grants And Professional Service Agreements To Include Covid-19 Emergency Solutions Grant (ESG-CV) Funds, And 2. Authorizing The City Administrator To Award New Grant Agreements And Professional Service Agreements For Homeless Intervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000) Through June 30, 2021 Using Any Combination Of Accepted And Appropriated Funds, Including Heap, HHAP And ESG-CV Funds, Subject To Any Applicable Funding Regulations And Requirements, Without Returning To Council; And 3. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements For Homeless Intervention Services To Extend The Term Through June 30, 2021 And To Increase The Amount Using Any Combination Of Accepted And Appropriated Funds, Including HEAP, HHAP And ESG-CV Funds, Subject To Any Applicable Funding Regulations And Requirements, Without Returning To Council 20-0893 Attachments: View Legislation 88452 CMS This City Resolution be Deferred - DEFUNCT.to go before the *Rules & Legislation Committee to be heard 12/10/2020 3.24 Subject: Purchase Of Paving Materials For In-House Paving Operations From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Awarding A Purchasing Contract To Lehigh Hanson, Inc., Doing Business As Hanson Aggregates Mid Pacific Inc., In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Year For Two (2) Years With An Option To Renew The Contract For Two (2) Additional One-Year Terms In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Year Without Returning To Council For A Total Contract Amount Not To Exceed Four Million Dollars ($4,000,000) In Accordance With Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor's Bid Proposal; And 20-0868 Attachments: View Report View Legislation 88436 CMS This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 18 Printed on 1/20/2021",19,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 2) A Resolution Awarding A Purchasing Contract To Granite Rock Company In An Amount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per Year For Two (2) Years With An Option To Renew The Contract For Two (2) Additional One-Year Terms In An Amount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per Year Without Returning To Council For A Total Contract Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In Accordance With Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor's Bid Proposal 20-0869 Attachments: View Report 88437 CMS This City Resolution be Scheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 4 Review Of Draft Agendas And Review Of Pending Lists For Council And Committee Meetings 20-0858 Attachments: Previously Distributed 10-Day Agenda: December 7, 2020 Finance Agenda Previously Distributed 10-Day Agenda: December 8, 2020 LEC Agenda Previously Distributed 10-Day Agenda: December 10, 2020 Rules Agenda Finance And Management Committee Pending List Public Works Committee Pending List Community and Economic Development Committee Pending List Life Enrichment Committee Pending List Public Safety Committee Pending List Rules And Legislation Committee Pending List Draft December 15, 2020 Special City Council Agenda Draft December 17, 2020 Rules And Legislation Agenda A motion was made by Nikki Bas, seconded by Rebecca Kaplan, 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 City of Oakland Page 19 Printed on 1/20/2021",20,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 Subject: Limit The Placement Of Advertising Signs Within The City From: Councilmember Gallo Recommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To Initiate A Process To Consider Amendments To The Oakland Advertising Signs Ordinance (Oakland Municipal Code Section 17.104.060) And Oakland Sign Code Section 14.04.270 To Amend The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Very Limited Geographic Areas In The City, To The Extent Legally Permissible, And (B) Upon The Conclusion Of Such Process, Recommend Specific Text Amendments To The Oakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A Future Ordinance; And (2) City Administrator, Upon The Recommendations Of The Planning Commission, Present To The City Council For Review And Consideration An Ordinance Amending The Oakland Advertising Signs Ordinance, The Oakland Sign Code, And Such Other Sections Of The Oakland Municipal Code Necessary To Effectuate The Amendment Of The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Limited Geographic Areas In The City [TITLE CHANGE] 20-0808 Attachments: View Memo View Legislation 88463 CMS The Rules committee made a title change and moved the item in to Non Consent. This City Resolution be Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 20 Printed on 1/20/2021",21,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 2020 Subject: Declaring A Mental Health Emergency From: Councilmember Gallo Recommendation: Adopt A Resolution Urging The State Legislature To Immediately Enact State Laws That 1) Decriminalize Or Legalize The Possession And Use Of Entheogenic Plants And Fungi, 2) Allow Local Jurisdictions To Authorize Its Citizens To Engage In Community-Based Healing Ceremonies Involving The Use Of Entheogenic Plants And Fungi Without Risk Of Arrest And State Prosecution, When Practiced In Accordance With Safe Practice Guidelines And Principles, And 3) That Provide Legal Protections Against Criminal Prosecution For Local Jurisdictions Their Elected And Appointed Officials, Practitioners And Users Operating In Accordance With The Oakland Community Healing Initiative (OCHI) 20-0809 Attachments: View Memo View Legislation 88464 CMS The Rules committee made a title change and moved the item in to Non Consent. This City Resolution be Rescheduled.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 5 Determinations Of Closed Session 20-0863 There will be a Closed Session held Thursday December 10, 2020 This Report and Recommendation be Accepted. 6 Subject: Legislative Agenda 2021 From: Office Of The Mayor Recommendation: Receive An Informational Report On The City's 2021 State And Federal Legislative Agenda And Summary Of 2020 State And Federal Legislative Efforts 20-0793 Attachments: View Report View Memo View Supplemental Memo - 12/11/2020 This Informational Report be Received and Forwarded.to go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 City of Oakland Page 21 Printed on 1/20/2021",22,RulesAndLegislationCommittee/2020-12-03.pdf RulesAndLegislationCommittee,2020-12-03,"*Rules & Legislation Committee Meeting Minutes - FINAL December 3, 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 This Report and Recommendation be Approved the Recommendation of Staff, and Forward.tc go before the Special Concurrent Meeting of the Oakland Redevelopment Successor Agency/City Council to be heard 12/15/2020 Open Forum (Total Time Available: 15 Minutes) 5 speakers spoke during open forum. Adjournment There being no further business, and upon the motion duly made, the Oakland City Council Rules & Legislation Committee adjourned the meeting at 12:57 A.M. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 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 * 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 22 Printed on 1/20/2021",23,RulesAndLegislationCommittee/2020-12-03.pdf