{"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nMeeting Minutes\nOakland, California 94612\nCITYTOF\nLaTonda Simmons, City Clerk\nOAKLAND\n*Rules & Legislation Committee\nOakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612\nCity of Oakland Website: http://www.oaklandnet.com\nThursday, September 20, 2012\n10:45 AM\nCity Council Chambers - 3rd Floor\nRoll Call / Call to Order\nPresent: Member Brooks, Member Schaaf, Member Reid and President Pro\nTempore De La Fuente\nThe Oakland City Council Rules and Legislation Committee convened at 10:48\nam, with Council President Reid presiding as Chairperson.\n1\nDeterminations of Closed Session\nA motion was made by Member Schaaf, seconded by President Pro\nTempore De La Fuente, to *Approve as Submitted a Closed Session\nOctober 2, 2012 at 3:30 p.m. The motion carried by the following vote:\nVotes: Aye; 4 - Member Schaaf, Member Brooks, Member Reid and President Pro\nTempore De La Fuente\nrul92012\nView Report.pdf\n2\nApproval of the Draft Minutes from the Committee meeting of September 6, 2012\nA motion was made by Member Brooks, seconded by Member Schaaf. The\nmotion carried by the following vote:\nVotes: Aye; 4 - Member Schaaf, Member Brooks, Member Reid and President Pro\nTempore De La Fuente\n3\nDetermination of Schedule of Outstanding Committee Items\nA motion was made by Member Brooks, seconded by Member Schaaf. The\nmotion carried by the following vote:\nVotes: Aye; 4 - Member Schaaf, Member Brooks, Member Reid and President Pro\nTempore De La Fuente\nThere was no action taken on this item.\nrules092012\nView Report.pdf\nCity of Oakland\nPage 1\nPrinted on 8/15/14", "page": 1, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\n4\nScheduling of Agenda Items and revisions to previously distributed 10 Day Agendas\n(SUPPLEMENTAL)\nA motion was made by Member Schaaf, seconded by Member Brooks, to\n*Approve with the following amendments. The motion carried by the\nfollowing vote:\nVotes: Aye; 4 - Member Schaaf, Member Brooks, Member Reid and President Pro\nTempore De La Fuente\nS-4.1\nSubject:\nMunicipal Identification Agreement\nFrom:\nOffice Of The City Administrator\nRecommendation: A Request To Re-Title An Item Previously Scheduled To The September\n25, 2012 Finance And Management Committee Agenda\nAdopt The Following Pieces Of Legislation:\n[NEW TITLE]\n1. A City Resolution Authorizing The City Administrator To Execute A Licensing Agreement\nWith SF Global To Provide Official City Of Oakland Municipal Identification And Debit Cards\nTo Oakland Residents; And\n2. An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As\nAmended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To\nEstablish A Municipal Identification Application Fee For Identifications Issued Pursuant To\nChapter 2.34; And\n[OLD TITLE]\n1. A City Resolution Authorizing The City Administrator To Execute A Licensing Agreement\nWith SF Global To Provide Official City Of Oakland Municipal Identification And Debit Cards\nTo Oakland Residents; And\n2. An Ordinance Amending Ordinance No. 13078 C.M.S., The Master Fee Schedule, As\nAmended, To Establish Or Modify Fees Assessed By The Office Of The City Administrator To\nEstablish A Municipal Identification Application Fee For Identifications Issued Pursuant To\nChapter 2.34; And\n3. An Ordinance, Amending Ordinance No. 12079, Authorizing The City Administrator To\nNegotiate And Execute A Lease In The Dalziel Building For The Implementation Of The\nMunicipal Identification And Debit Card Program At A Reduced Monthly Rent\n12-0039\nScheduled to *Finance & Management Committee on 9/25/2012\nView Report.pdf\nView Supplemental Report.pdf\n84056 C.M.S.pdf\nCity of Oakland\nPage 2\nPrinted on 8/15/14", "page": 2, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nS-4.2\nSubject:\nHonoring Stephanie Yun\nFrom:\nCouncilmember Schaaf\nRecommendation: Adopt A Resolution Congratulating Stephanie Yun, Lifelong Oakland\nResident As The City Of Oakland's First Official Youth Poet Laureate\n12-0053\nScheduled to Meeting of the Oakland City Council on 10/2/2012\nAs a Ceremonial item\nAt this time it was noted that Vice Mayor Nadel should be removed as a\nco-sponsor of this item.\nView Report.pdf\nView Report.pdf\n84097 CMS.pdf\nS-4.3\nSubject:\nGun Violence Reduction\nFrom:\nCouncilmember Rebecca Kaplan And City Attorney Barbara Parker\nRecommendation: Adopt A Resolution Making The Reduction Of Gun Violence By 50% The\nNumber One Priority For All City Officials For The City Of Oakland; On The October 2, 2012\nCity Council Agenda\n12-0054\nContinued to *Rules & Legislation Committee on 9/27/2012\nS-4.4\nSubject:\nSettlement Agreement - Martinez\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Melinda Martinez V. City Of Oakland, Alameda County\nSuperior Court Case No. RG09-443084 In The Amount Of $6,000.00 As A Result Of A Motor\nVehicle Collision At Or Near 18th And West Streets. (Oakland Police Department - OPD)\n12-0060\nScheduled to Meeting of the Oakland City Council on 10/2/2012\nAs a Consent item.\nView Report.pdf\n84044 C.M.S.pdf\nS-4.5\nSubject:\nRescheduling September 18, 2012 Council Agenda Items\nFrom:\nOffice Of The City Clerk\nRecommendation: A Request To Review The September 18, 2012 City Council Agenda And\nThe Determination Of Scheduling To Future Dates\n12-0059\nAT THIS TIME IT WAS DETERMINED THAT THE FOLLOWING ITEMS\nWOUL D BE RESCHEDULED TO THE OCTOBER 16, 2012 CITY COUNCIL\nAGENDA\nON THE CONSENT CALENDAR:\nCity of Oakland\nPage 3\nPrinted on 8/15/14", "page": 3, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nSubject:\nInternational City Of Peace Declaration\nFrom:\nVice Mayor Nadel and Councilmember Kaplan\nRecommendation: Adopt A Resolution Declaring Oakland As An International City Of Peace,\nAnd September 21, 2012 As Oakland's International Day Of Peace\n12-0047\nView Report.pdf\nSubject:\nDeclaration Of A Local Emergency Due To AIDS Epidemic\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Renewing And Continuing The City Council's\nDeclaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis\nWith Regard To The Human Immunodeficiency Virus (\"HIV\")/Acquired Immunodeficiency\nSyndrome (\"AIDS\") Epidemic\n12-0023\nAt this time it was determined that this item be scheduled to every regularly\nscheduled City Council agenda as a standing item.\nView Report.pdf\nAt this time it was determined that this item be scheduled to every regularly\nscheduled City Council agenda as a standing item.\nSubject:\nCommission On Persons With Disabilities Appointments\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Stephen\nBeard, Amy Burns, Michelle R. Hernandez, Marlene C. Hurd And Denise Sherer Jacobson To\nThe Commission On Persons With Disabilities [NEW TITLE]\n12-0029\nView Report.pdf\nView Supplemental Report.pdf\n84027 C.M.S.pdf\nSubject:\nPort Commissioner Reappointment - Head\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of James W.\nHead To The Board Of Port Commissioners\n12-0028\nView Report.pdf\n84028 C.M.S.pdf\nSubject:\nLibrary Advisory Commission Appointment - O'Neal\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Kathryn\nO'Neal As A Member Of The Library Advisory Commission\n12-0027\nView Report.pdt\nView Supplemental.pdf\n84029 C.M.S.pdf\nCity of Oakland\nPage 4\nPrinted on 8/15/14", "page": 4, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nSubject:\nPFRS Board Appointment - Wilkinson\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of R. Steven\nWilkinson As A Member Of The Police And Fire Retirement Board\n12-0026\nView Report.pdf\n84030 C.M.S..pdf\nSubject:\nOrdinance 13008 C.M.S Amendment - One Time Funds Use\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending Ordinance No. 13008 C.M.S., Which\nAmended Council's General Purpose Fund (GPF) Financial Policies To Require That Council\nIdentify Funding Sources And Fully Approve Funding Prior To Any Council Action That Has\nA Fiscal/Cost Impact, Adjust The Budget As Necessary To Maintain A Balanced Budget And\nOtherwise Set Forth The GPF Policy In Full, To Revise Current Council Fiscal Policy Set Forth\nIn Ordinance No. 13008 C.M.S. For Use Of One Time Revenues\n11-0643\nView Report.pdf\n13134.pdf\nSubject:\nGallagher And Burk, Inc Construction Contract\nFrom:\nPublic Works Agency\nRecommendation: Adopt A Resolution: Awarding A Construction Contract To Gallagher &\nBurke, Inc, The Lowest Responsible, Responsive Bidder, In Accord With Plans And\nSpecifications For Citywide Street Rehabilitation And Reconstruction Phase II Project No.\nC369630 And Contractor's Bid Therefor, In The Amount Of Six Million, Five Hundred\nEighty-Seven Thousand, Five Hundred Eighty-Seven Dollars ($6,587,587.00)\n12-0009\nView Report.pdf\n84031 C.M.S.pdf\nSubject:\nFour Bridges Construction Project\nFrom:\nPublic Works Agency\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator To Award A Construction Contract For\nPreventive Maintenance Of East 8th Street Bridge (Project No. G427030) To American Civil\nConstructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The\nAmount Of Three Hundred Fifty Nine Thousand, Four Hundred And Eighty Dollars\n($359,480.00) In Accord With The Project Plans And Specifications And The Contractor's Bid\n12-0020\nView Report.pdf\n84032 C.M.S.pdf\n2) A Resolution Authorizing The City Administrator To Award A Construction Contract For\nPreventive Maintenance Of Hegenberger Road Bridge (Project No. G427020) To American\nCivil Constructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The\nAmount Of Three Hundred Twelve Thousand Nine Hundred And Fifty-Five Dollars\n($312,955.00) In Accord With The Project Plans And Specifications And The Contractor's Bid;\nAnd\n12-0020-1\n84033 C.M.S.pdf\nCity of Oakland\nPage 5\nPrinted on 8/15/14", "page": 5, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20,2012\n3) A Resolution Authorizing The City Administrator To Award A Construction Contract For\nPreventive Maintenance Of Oakport Street Bridge (Project No. G427040) To American Civil\nConstructors West Coast Inc., The Lowest Responsive And Responsible Bidder, In The\nAmount Of Seventy Nine Thousand, Four Hundred And Seventy Dollars ($79,470.00) In\nAccord With The Project Plans And Specifications And The Contractor's Bid; And\n12-0020-2\nC.M.S.pdf\n4) A Resolution Authorizing The City Administrator To Award A Construction Contract For\nThe Preventive Maintenance Of West Grand Avenue Bridge (Project No. G427010) To\nAmerican Civil Constructors West Coast Inc., The Lowest Responsive And Responsible\nBidder, In The Amount Of Five Hundred Seventy Thousand Six Hundred And Twenty-Five\nDollars ($570,625.00) In Accordance With The Project Plans And Specifications And The\nContractor's Bid\n12-0020-3\n84035 C.M.S.pdf\nSubject:\nCash Management Report\nFrom:\nFinance And Management Agency\nRecommendation: Receive The Cash Management Report For The Quarter Ended June 30,\n2012\n12-0019\nView Report.pdf\nSubject:\nMacias Gini And O'Connell, LLP Contract Amendment\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Successor Agency Resolution Amending Redevelopment Agency\nResolution No. 2010-0048 C.M.S., Which Authorized A Contract With Macias Gini, &\nO'Connell, LLP, For Audit Services In An Amount Not To Exceed $464,467, To Increase The\nContract By An Amount Not To Exceed $100,000 To Provide Due Diligence Asset Review\nServices As Required By Health & Safety Code Section 34179.5, And Other Audit Services,\nAnd Waiving Competitive Requirements For Such Services\n11-0670\nView Report.pdf\n2012-005.pc\nSubject:\nRent Relief - Metropolitan Golf Links Operations\nFrom:\nDepartment Of Parks And Recreation\nRecommendation: Adopt A Resolution To Approve Fifty Percent (50%) Of The Minimum Rent\nRelief To Oakland Golf LLC For The Operation Of The Metropolitan Golf Links During Fiscal\nYear July 1, 2011 Through June 30, 2012 In The Amount Of $142,908 As Authorized In The\nFirst Sublease And Operating Agreement Approved By Resolution No. 81274 On May 6, 2008\n11-0077\nView Report.pdf\nView Supplemental Report.pdf\n84036 CMS.pdt\nCity of Oakland\nPage 6\nPrinted on 8/15/14", "page": 6, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nSubject:\nWeatherization Assistance Program\nFrom:\nDepartment Of Housing And Community Development\nRecommendation: Adopt A Resolution Amending Resolution No. 82636 C.M.S. To Authorize\nThe City Administrator To Accept And Appropriate Additional Grant Funds From The\nAmerican Recovery And Reinvestment Act Of 2009 (\"ARRA\") In The Amount Of $45,000\nFrom The California Community Services And Development Department's Weatherization\nAssistance Program To Provide Weatherization Services To Low-Income Residents Of\nAlameda County, And To Authorize An Increase Of Up To $100,000 In The Amount Of The\nSubcontract With The County Of Alameda For Eligible Weatherization Assistance Program\nActivities\n12-0012\nView Report.pdf\n84037 C.M.S.pdf\nSubject:\nEast 14th Affordable Housing Project\nFrom:\nDepartment Of Housing And Community Development\nRecommendation: Adopt A Resolution Amending A $1,517,000 Loan To East 14th Street\nHousing Associates For The Hismen Hin-Nu Terrace Affordable Housing Project To 1) Extend\nThe Maturity Date From June 7, 2019 To June 7, 2043, 2) Convert The Loan Into A Residual\nReceipts Loan, And 3) Reduce The Interest Rate From 6% To 3%\n12-0011\nView Report.pdf\n84038 C.M.S.pdf\nSubject:\nArmy Base Residency Definition\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Adopt A Resolution Changing The Definition Of \"Resident\" In The Army\nBase Community Jobs Policy To Mean An Individual Domiciled In The City For At Least Six\nMonths And Authorizing The City Administrator To Negotiate And, If Necessary, Execute\nAmendments To All Relevant Army Base Development Agreements To Effectuate This\nChange In Definition Of \"Resident\"\n12-0008\nView Report.pdf\n84039 C.M.S.pdf\nCity of Oakland\nPage 7\nPrinted on 8/15/14", "page": 7, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nSubject:\nEarly Head Start Food Services Agreement\nFrom:\nDepartment Of Human Services\nRecommendation: Adopt A Resolution Authorizing The City Administrator On Behalf Of The\nCity Of Oakland 1) To Enter Into Professional Services Agreements With The Following Food\nVendors: Sysco San Francisco Inc., In An Amount Not To Exceed $165,000; Allied Pringle\nFood Sales Company In An Amount Not To Exceed $80,000; And Le Blanc Dairy In An\nAmount Not To Exceed $80,000 For The Provision Of Food And Food Related Commodities\nFor The City Of Oakland ECEAD Start/Early Head Start Program, In A Combined Amount Not\nTo Exceed The Total Annual Food Budget Of $325,000 Covering The 2012-2013 Program\nYear; 2) With An Option For Two Additional One Year Extensions Of The Same Individual\nContract Amounts Not To Exceed The Total Annual Food Budget Of $325,000 Each Year\nCovering The 2013-2014 And 2014-2015 Program Years, With The Combined Amounts Of\nYears 2012-2013, 2013-2014, And 2014-2015 Not To Exceed The Overall Total Food Budget\nOf $975,000, Based On Performance And Contingent On The City Of Oakland Being In\nReceipt Of Funds From The U.S. Department Of Agriculture/Child And Adult Care Food\nProgram (USDA/CACFP); And 3) Authorizing The City Administrator To Select Another\nQualified Bidder(s) From The Request For Proposal Process If The Above Named Vendors Are\nNot Able To Provide The Food Item Needed In The Necessary Timeframe Without Returning\nTo Council\n12-0006\nView Report.pdf\n84040 C.M.S.pdf\nSubject:\nDNA Backlog Reduction Grant Program\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Enter Into\nA Grant Administration Agreement With The U.S. Department Of Justice, National Institute Of\nJustice (USDOJ/NIJ) For Distribution Of Fiscal Year 2012 Forensic Casework DNA Backlog\nReduction Grant Program Funds; 2) Accept And Appropriate USDOJ/NIJ Grant Funds In An\nAmount Not To Exceed Four Hundred And Eight Thousand Two Hundred And Ninety Five\nDollars ($408,295.00) For Implementation Of The Fiscal Year 2012 Forensic Casework DNA\nBacklog Reduction Grant Program In The Police Department For The Period Of October 1,\n2012 Through March 31, 2014;3) Enter Into Contracts For The Purchase Of DNA Typing\nSupplies With The Following Vendors: Life Technologies In The Amount Of Fifteen Thousand\nSix Hundred Dollars ($15,600.00); VWR/Fisher In The Amount Of Two Thousand Three\nHundred Seventy Dollars ($2,370.00), Qiagen/Aurora In The Amount Of Twelve Thousand\nSeven Hundred Dollars ($12,700.00), And Promega In The Amount Of Eight Thousand Seven\nHundred Dollars ($8,700.00); 4) Waive The Advertising And Competitive Bidding\nRequirements For The Purchases Of DNA Typing Supplies In The Proposed Contracts With\nLife Technologies, VWR/Fisher, Qiagen/Aurora And Promega\n12-0005\nView Report.pdf\n84041 C.M.S.pdf\nCity of Oakland\nPage 8\nPrinted on 8/15/14", "page": 8, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "To Accept And Appropriate Fiscal Year 2012 Urban Search And Rescue (US&R)Grant Funds\nIn The Amount Of One Million Two Hundred Sixty-One Thousand One Hundred Eight Dollars\n($1,261,108) To The Oakland Fire Department For The Period August 1, 2012 Through\nJanuary 31, 2014; 2) Authorizing The City Administrator To Expend Funds In Accordance\nWith The Preliminary Spending Plan Without Further City Council Approval, Including The\nPurchase Of US&R Equipment From The General Services Administration Agency And Other\nGovernment Pricing Schedules; 3) Waiving The City's Advertising And Competitive Bidding\nRequirements For The Purchase Of The US&R Equipment; And 4) Approving Travel For City\nPersonnel Who Provide Services Under The FEMA Grant And Cooperative Agreement On\nShort Notice Without Further Council Authorization\n12-0002\nView Report.pdf\n84042 C.M.S.pdf\nSubject:\nSupport Of Senate Bill 1172\nFrom:\nPresident Pro Tem Ignacio De La Fuente\nRecommendation: Adopt A Resolution Supporting Senate Bill 1172 (LIEU) Limiting Sexual\nOrientation Conversion \"Treatment\" Which Would Prohibit A Psychotherapist From Engaging\nIn Sexual Orientation Change Efforts With A Minor Patient, Regardless Of A Parent's\nWillingness Or Desire To Authorize Such \"Treatments.\"\n12-0017\nView Report.pdf\n84043 C.M.S.pdf\nS-4.6\nSubject:\nConditions Of Oakland Streets\nFrom:\nPublic Works Agency\nRecommendation: Receive An Informational Report On The Condition Of Oakland Streets, A\nDiscussion Of Current Paving Priorities And Various Funding Scenarios And Their Impact On\nFuture Street Conditions\n12-0055\nView Report.pdf\nS-4.7\nSubject:\nFreedom From Workplace Bullies Week\nFrom:\nCouncil President Larry Reid\nRecommendation: Adopt A Resolution Declaring October 14 - 20, 2012 \"Freedom From\nWorkplace Bullies Week\"\n12-0056\nView Report.pdf\n84024 CMS.pdt\nS-4.8\nSubject:\nChabot Science Center Joint Powers Appointment\nFrom:\nCouncil President Larry Reid\nRecommendation: Adopt A Resolution Appointing Council Member Libby Schaaf To The\nChabot Science Center Joint Powers Authority Replacing Outgoing Member Marisol Lopez\n12-0058\nView Report.pdf\n84045 C.M.S.pdf\nCity of Oakland\nPage 9\nPrinted on 8/15/14", "page": 9, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nS-4.9\nSubject:\nHonoring Fukuoka, Japan\nFrom:\nCouncilmember Libby Schaaf\nRecommendation: Adopt A Resolution Honoring Fukuoka, Japan, Sister City, On The 50th\nAnniversary Of Friendship With Oakland, And Our Joint Artist Exchange Program\n12-0057\nView Report.pdf\nView Report.pdf\n84073 CMS.pdf\nS-4.10\nSubject:\nPort Of Oakland's Budget Report\nFrom:\nVice Mayor Nadel\nRecommendation: Receive An Informational Report On The Port Of Oakland's Budget And\nDisposition Of Any Surplus\n12-0046\nView Report.pdf\nrules092012item4\nView Report.pdf\nON THE NON-CONSENT PORTION OF THE AGENDA:\nSubject:\nTree Appeal\nFrom:\nPublic Works Agency\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nDenying The Appeal Filed By Ernest And Okhoo Hanes And Mary McCallister Against The\nDecision Of The Public Works Agency Approving The Removal Of Fifteen (15) Trees, To\nRemove The Tops Of Twenty One (21) Trees And To Preserve Forty Two (42) Trees On City\nLots Adjacent To 6807 Wilton Drive To Resolve A View Claim From Phyllis Bishop\n12-0021\nView Report.pdf\nView Report.pdf\nView Supplemental Report.pdf\nView Report.pdf\n84093 CMS.pdf\nSubject:\nProfessional Services Agreement Davillier-Sloan, Inc.\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A\nProfessional Services Agreement With Davillier Sloan, Inc. To Advise On And Facilitate The\nDevelopment Of A Comprehensive Community Benefits Program For The Oakland Army\nBase, In An Amount Not-To-Exceed $95,000\n12-0010\nView Report.pdf\nView Supplemental.pd\n84054 C.M.S.pdf\nSubject:\nCrime Reduction Strategies Report\nFrom:\nOakland Police Department\nRecommendation: Receive A Report From The Office Of Chief Of Police Providing An\nUpdate On The Oakland Police Department's Crime Reduction Strategies\n12-0004\nView Report.pdf\nView Report.pdf\nCity of Oakland\nPage 10\nPrinted on 8/15/14", "page": 10, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nSubject:\nGrand Jury Response\nFrom:\nOakland Police Department\nRecommendation: Receive A Report From The Office Of Chief Of Police Providing Response\nTo The Alameda County Grand Jury Report On Crime Labs In Alameda County\n12-0022\nView Report.pdf\nView Supplemental Report.pdf\nTHE FOLLOWING ITEMS WERE RESCHEDULED TO THE OCTOBER 16, 2012 CITY\nCOUNCIL AGENDA:\nSubject:\nDelinquent Real Property Transfer Taxes\nFrom:\nOffice of the City Administrator\nRecommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent Real\nProperty Transfer Taxes And Upon Conclusion Adopt One Of The Following Pieces Of\nLegislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs\nIncurred By The City Of Oakland For Delinquent Real Property Transfer Taxes And\nConfirming The Recordation Of Liens With Administrative And Assessment Charges As\nNecessary - Pursuant To Chapter 4.20 Of The Oakland Municipal Code, And Directing The\nNotice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector For\nCollection; Or\n12-0014\nView Report.pdf\nView Report.pdf\n84067 C.M.S.pdf\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent\nReal Property Transfer Taxes And The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary-Pursuant To Chapter 4.20 Of The Oakland Municipal Code;\nOr\n12-0014-1\nView Report.pdf\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports\nOf The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent\nReal Property Transfer Taxes And Authorizing The Recordation Of Liens With Administrative\nAnd Assessment Charges As Necessary - Pursuant To Chapter 4.20 Of The Oakland Municipal\nCode, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection\n12-0014-2\nView Report.pdf\nCity of Oakland\nPage 11\nPrinted on 8/15/14", "page": 11, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\nSubject:\nDelinquent Mandatory Garbage Fees\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt One Of The\nFollowing Pieces Of Legislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs\nIncurred By The City Of Oakland For Delinquent Garbage Service Fees And Confirming The\nRecordation Of Liens With Administrative And Assessment Charges As Necessary - Pursuant\nTo Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Lien And\nAssessment Charges Be Turned Over To The County Tax Collector For Collection; Or\n12-0015\nView Report.pdf\nView Report.pdf\n84068 C.M.S.pdf\n2) Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent\nGarbage Service Fees And The Recordation Of Liens With Administrative And Assessment\nCharges As Necessary-Pursuant To Chapter 8.28 Of The Oakland Municipal Code\n12-0015-1\nView Report.pdf\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports\nOf The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent\nGarbage Service Fees And Authorizing The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary - Pursuant To Chapter 8.28 Of The Oakland Municipal\nCode, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection\n12-0015-2\nView Report.pdf\nSubject:\nAssessment Of Liens - Transient Occupancy Taxes\nFrom:\nOffice of the City Administrator\nRecommendation: Conduct A Public Hearing On Assessment Of Liens For Delinquent\nTransient Occupancy Taxes And Upon Conclusion Adopt One Of The Following Pieces Of\nLegislation:\n1) A Resolution Accepting And Confirming Reports Of The City Administrator On The Costs\nIncurred By The City Of Oakland For Delinquent Transient Occupancy Taxes And Confirming\nThe Recordation Of Liens With Administrative And Assessment Charges As Necessary -\nPursuant To Chapter 4.24 Of The Oakland Municipal Code, And Directing\nThe Notice Of Lien And Assessment Charges Be Turned Over To The County Tax Collector\nFor Collection; Or\n12-0016\nView Report.pdf\nView Report.pdf\n84069 C.M.S.pdf\nCity of Oakland\nPage 12\nPrinted on 8/15/14", "page": 12, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On Delinquent\nTransient Occupancy Taxes And The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary-Pursuant To Chapter 4.24 Of The Oakland Municipal Code;\nOr\n12-0016-1\nView Report.pdf\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports\nOf The City Administrator On The Costs Incurred By The City Of Oakland For Delinquent\nTransient Occupancy Taxes And Authorizing The Recordation Of Liens With Administrative\nAnd Assessment Charges As Necessary - Pursuant To Chapter 4.24 Of The Oakland Municipal\nCode, And Directing The Notice Of Lien And Assessment Charges Be Turned Over To The\nCounty Tax Collector For Collection\n12-0016-2\nView Reports.pdf\nAt this time it was also noted that the Non-Owner Occupied Ordinance will be\nheard as a Public Hearing on the October 2, 2012 City Council Agenda.\nITEMS SUBMITTED ON THE DAIS:\n#1\nSubject:\nLease Disposition And Development Agreement\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Adopt An Oakland Redevelopment Successor Agency Resolution Ratifying\nAnd Approving The Lease Disposition And Development Agreement And Related Documents\nWith The City Of Oakland And Prologis CCIG\nOakland Global, LLC, For A Mixed-Use Development On Approximately 130 Acres In The\nCentral, East, And West Gateway Areas Of The Former Oakland Army Base\n12-0063\nScheduled to Meeting of the Oakland City Council on 10/2/2012\nAs a Non-Consent item\nView Report.pdf\n2012-006.pdf\n#2\nSubject:\nPort Of Oakland Budget Report\nFrom:\nVice Mayor Nancy Nadel\nRecommendation: Receive A Report And Approve Recommendations On The Port Of\nOakland's Budget And Disposition Of Any Surplus; On The October 23, 2012 Finance And\nManagement Committee Agenda\n12-0046\nScheduled to *Finance & Management Committee on 10/23/2012\nView Report.pdf\nAt this time the City Clerk read into the record a technical correction for the\ntitle of the Debt Management and Swap Policy which is #5 on the September\n25, 2012 Finance and Management Committee agenda.\nCity of Oakland\nPage 13\nPrinted on 8/15/14", "page": 13, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2012-09-20", "text": "*Rules & Legislation Committee\nMeeting Minutes\nSeptember 20, 2012\n5\nA review of the Draft Agendas for the October 2, 2012 Meeting of the Oakland City\nCouncil and the October 4, 2012 Rules and Legislation Committee Meeting\nA motion was made by President Pro Tempore De La Fuente, seconded by\nMember Schaaf, to *Approve with the following amendments. The motion\ncarried by the following vote:\nVotes: Aye; 4 - Member Schaaf, Member Brooks, Member Reid and President Pro\nTempore De La Fuente\nThe addition of the Non - Owner Occupied Ordinance as a Public Hearing on\nthe October 2, 2012 City Council Agenda.\nrules092012item5\nView Report.pdf\nOPEN FORUM (TOTAL TIME AVAILABLE: 15 MINUTES)\nAdjournment\nNOTE:\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and Committee meetings\nplease contact the Office of the City Clerk. When possible, please notify the City Clerk 48\nhours prior to the meeting so we can make reasonable arrangements to ensure accessibility.\nAlso, in compliance with Oakland's policy for people with environmental illness or multiple\nchemical sensitivities, please refrain from wearing strongly scented products to meetings.\nOffice of the City Clerk - Agenda Management Unit\nPhone: (510) 238-6406\nFax:\n(510) 238-6699\nRecorded Agenda: (510)238-2386\nTelecommunications Display Device: (510)238-3254\nTTD\n*\nIn the event a quorum of the City Council participates on this Committee, the meeting is\nnoticed as a Special Meeting of the City Council; however, no final City Council action can\nbe taken.\nCity Clerk and Clerk of the Council\nCity of Oakland\nPage 14\nPrinted on 8/15/14", "page": 14, "path": "RulesAndLegislationCommittee/2012-09-20.pdf"}