body,date,text,page,path RulesAndLegislationCommittee,2020-11-05,"*Rules & Legislation Committee Meeting Minutes - FINAL November 5, 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 A title change was read into record. This item will be heard on 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) 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 A title change was read into record. This item will be heard on 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 Recommendations From Committees City of Oakland Page 16 Printed on 12/16/2020",17,RulesAndLegislationCommittee/2020-11-05.pdf