{"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "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, November 21, 2013\n10:45 AM\nCity Council Chambers - 3rd Floor\nRoll Call / Call To Order\nExcused: Vice Mayor Reid\nPresent: Council President Kernighan, Member Schaaf and Member Kalb\nThe Oakland City Council Rules & Legislation Committee convened at 11:09\na.m, with Council President Kernighan presiding as Chairperson.\n1\nDeterminations Of Closed Session\nA motion was made by Member Kalb, seconded by Member Schaaf, to\n* Approve as Submitted. The motion carried by the following vote:\nVotes: Excused; 1 - Vice Mayor Reid\nAye; 3 - Member Kalb, Member Schaaf and Council President Kernighan\n2\nApproval Of The Draft Minutes From The Committee Meeting Of November 7, 2013\nA motion was made by Member Schaaf, seconded by Member Kalb, to\n* Approve as Submitted. The motion carried by the following vote:\nVotes: Excused; 1 - Vice Mayor Reid\nAye; 3 - Member Kalb, Member Schaaf and Council President Kernighan\n3\nDetermination Of Schedule Of Outstanding Committee Items\nA motion was made by Member Kalb, seconded by Member Schaaf, to\n* Approve as Submitted. The motion carried by the following vote:\nVotes: Excused; 1 - Vice Mayor Reid\nAye; 3 - Member Kalb, Member Schaaf and Council President Kernighan\nrlc112113\nView Report.pdf\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 Kalb, to\n*\nApprove as Submitted. The motion carried by the following vote:\nVotes: Excused; 1 - Vice Mayor Reid\nAye; 3 - Member Kalb, Member Schaaf and Council President Kernighan\nThere was 1 speaker on this item\nCity of Oakland\nPage 1\nPrinted on 1/3/14", "page": 1, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.1\nSubject:\nDiablo Fire Safe Council Agreement\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee\nTo: 1) Enter Into A Cooperative Funding Agreement With The Diablo Fire Safe Council\n(DFSC) For The Proposed South Oakland Hills Community Fuel Reduction Project Whereby:\nA) DFSC Will Act As The Project Manager And Grant Administrator For The City Of Oakland\nFor The Duration Of The South Oakland Hills Community Fuel Reduction Project; B) DFSC\nWill Administer Western Wildland Urban Interface Grant Funds (Western WUI Grant)\nAllocated To The City Of Oakland As Well As Grant Required Matching Funds Provided By\nThe City Of Oakland In An Amount Not To Exceed Two Hundred And Ninety Eight Thousand\nEight Hundred And Thirty-One Dollars ($298,831) For Completion Of The Project; 2) Accept\nAnd Expend The City Of Oakland Portion Of The Western WUI Grant Award In The Amount\nOf One Hundred Twenty Thousand Dollars ($120,000); 3) Expend Approved City Of Oakland\nFunds In The Wildfire Prevention Assessment District (WPAD) Budget Pursuant To The Local\nGrant Match Requirement Of The Western WUI Grant In An Amount Not To Exceed One\nHundred Seventy Eight Thousand Eight Hundred Thirty-One Dollars ($178,831) By\nDistributing These Funds To DFSC Under The Proposed Cooperative Funding Agreement\n13-0183\nScheduled to *Public Safety Committee on 12/3/2013\nView Report.pdf\n84748 CMS.pdf\nS-4.2\nSubject:\nOMC Fire Code Amendments\nFrom:\nOakland Fire Department\nRecommendation: Adopt An Ordinance Repealing Current Oakland Municipal Code Chapter\n15.12, Fire Code, Making Findings To Substantiate Modifications To California Building\nCodes And Standards Due To Local Climatic, Geological Or Topographical Conditions, And\nAdopting And Making Local Amendments To The 2013 Edition Of The California Model\nBuilding Code, California Code Of Regulation Title 24, Part 9, Including, But Not Limited To,\nNational Fire Protection Association And Other Referenced Standards As Adopted By The\nCalifornia State Fire Marshal, And Recodifying Said Code At Oakland Municipal Code\nChapter 15.12 As The Oakland Fire Code\n13-0184\nScheduled to *Public Safety Committee on 12/3/2013\nView Report.pdf\nView Supplemental Report.pdf\nCity of Oakland\nPage 2\nPrinted on 1/3/14", "page": 2, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.3\nSubject:\nOffice Of Traffic Safety Grant\nFrom:\nOakland Fire Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee\nTo: 1) Enter Into An Agreement With The California Office Of Traffic Safety (OTS) To\nAccept, Appropriate, And Spend Fiscal Year 2014 State Of California, Office Of Traffic Safety\nGrant Funds (FY 2014 OTS Grant Funds) In An Amount Up To Three Hundred Thousand\nDollars ($300,000); And 2) Administer The FY 2014 OTS Grant Funds Program And All\nPrograms Included As Part Of The Grant Performance And Requirements In Accordance To\nThe Preliminary Spending Plan Including Purchases Of Equipment And Services In Excess Of\nHer Purchasing Authority Without Further Council Review And Action For Equipment And\nServices Required By The Grant Provided That The City's Bidding Requirements, Contracts\nAnd Purchasing Programs/Policies Are Followed\n13-0185\nScheduled to *Public Safety Committee on 12/3/2013\nView Report.pdf\n84749 CMS.pdf\nS-4.4\nSubject:\nAmended Ammunition Purchasing Contract\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee:\nTo Amend The Awarded Contract Amounts To San Diego Police Equipment, A Corporation,\nContract Purchase Order (CPO) No. 2013014316, By Increasing The Award Amount From\nFour Hundred Twenty-Four Thousand, Four Hundred Thirteen Dollars ($424,413) To An\nAmount Not To Exceed Five Hundred Eighty-Seven Thousand, Nine Hundred Fourteen Dollars\n($587,914) And To Adamson Police Products, A Corporation, CPO No. 2013014320, By\nIncreasing The Award Amount From Eighty Thousand, Two Hundred Seventy-Nine Dollars\n($80,279) To An Amount Not To Exceed One Hundred Forty-Five Thousand, Six Hundred\nSeventy-Nine Dollars ($145,679) Per Year For The Three Year Period Of July 1, 2013 To June\n30, 2016 To Provide Duty And Practice Ammunition To The City Of Oakland (City) Police\nDepartment In Accordance With Specification No. 13-680-04/Request For Quote (RFQ) No.\n4449\n13-0186\nScheduled to *Finance & Management Committee on 12/3/2013\nView Report.pdf\n84736 CMS.pdf\nS-4.5\nSubject:\nBudget Implementation Tracking Report\nFrom:\nOffice Of The City Administrator\nRecommendation: Receive The Monthly Oral Budget Implementation Tracking Report\n13-0067-1\nScheduled to *Finance & Management Committee on 12/17/2013\nView Report.pdf\nCity of Oakland\nPage 3\nPrinted on 1/3/14", "page": 3, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.6\nSubject:\nBART 17th Street Gateway Public Art Contract Amendment\nFrom:\nDepartment Of Economic & Workforce Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Amend The\nProfessional Services Agreement With Artist Dan Corson For Public Art Design, Fabrication\nAnd Installation Services For The Bart 17th Street Gateway Project To (1) Extend The\nTermination Date To June 30, 2014, And (2) Increase The Contract For A Total Amount Not\nTo Exceed Six Hundred Fifty Thousand Dollars ($650,000) In Central District Public Art\nFunds\n13-0187\nScheduled to *Life Enrichment Committee on 12/3/2013\nView Report.pdf\n84747 CMS.pdf\nS-4.7\nSubject:\nAssessment Of Liens For Delinquent Business Taxes\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent\nBusiness Taxes And Upon Conclusion Adopt One Of The Following 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 Business Taxes And Confirming The\nRecordation Of Liens, Administrative Charges And Assessment Charges As Necessary -\nPursuant To Title 5, Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice\nOf Lien And Assessment Charges To Be Turned Over To The County Tax Collector For\nCollection; Or\n13-0191\nView Report.pdf\n84754 CMS.pdf\n2) A Resolution Continuing Hearing On Reports Of The City Administrator On The Delinquent\nBusiness Taxes And The Confirming Of The Recordation Of Liens, Administrative Charges\nAnd Assessment Charges As Necessary - Pursuant To Title 5, Chapter 5.04 Of The Oakland\nMunicipal Code; Or\n13-0191-1\n3) A Resolution Overruling Protests And Accepting And Confirming Reports Of The City\nAdministrator On The Delinquent Business Taxes And Confirming The Recordation Of Liens,\nAdministrative Charges And Assessment Charges As Necessary - Pursuant To Title 5, Chapter\n5.04 Of The Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges To Be Turned Over To The County Tax Collector For Collection\n13-0191-2\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nCity of Oakland\nPage 4\nPrinted on 1/3/14", "page": 4, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.8\nSubject:\nDelinquent Mandatory Garbage Fees\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing On Delinquent Mandatory Garbage Fees For\nApril/May/June 2013 Monthly Accounts And July/August/September 2013 Quarterly Accounts\nAnd Upon Conclusion Adopt One Of The Following 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\n13-0192\nView Report.pdf\n84755 CMS.pdf\n2) A 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; Or\n13-0192-1\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\n13-0192-2\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nS-4.9\nSubject:\nAssessment Of Liens For Delinquent Transient Occupancy Taxes\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 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 The Notice Of Lien\nAnd Assessment Charges Be Turned Over To The County Tax Collector For Collection; Or\n13-0193\nView Report.pdf\n84756 CMS.pdt\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\nCode; Or\n13-0193-1\nCity of Oakland\nPage 5\nPrinted on 1/3/14", "page": 5, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\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\n13-0193-2\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nS-4.10\nSubject:\nAssessment Of Liens For Delinquent Real Property Transfer Taxes\nFrom:\nOffice Of The City Administrator\nRecommendation: Conduct A Public Hearing On The Assessment Of Liens For Delinquent\nReal Property 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\n13-0194\nView Report.pdf\n84757 CMS.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\n13-0194-1\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\n13-0194-2\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nCity of Oakland\nPage 6\nPrinted on 1/3/14", "page": 6, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.11\nSubject:\nOakland Army Base Contractor Laydown Uses And Campus Lease\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator To Negotiate And Execute An\nAmendment To The 5-Acre Lease With The Port Of Oakland To Amend The Permitted Use\nFrom Truck Parking And Truck Services To Contractor Laydown Uses And Extend The Term\nUp To Forty-Eight Months, Without Returning To City Council; And\n13-0195\nView Report.pdf\n84743 CMS.pdf\n2) An Ordinance Authorizing The City Administrator To Negotiate And Execute An Up To\nForty-Eight (48) Month Sublease With Turner/Goodfellow Top Grade/Flatiron, A Joint\nVenture Of Turner Construction Company, Goodfellow Top Grade Construction, And Flatiron\nWest, Inc., Or A Related Entity, For Contractor Laydown And Contractor Campus Uses On\nApproximately 5-Acres Of Port-Owned Land At The Former Oakland Army Base, Without\nReturning To The City Council\n13-0195-1\nScheduled to *Community & Economic Development Committee on\n12/3/2013\nView Report.pdf\nView Supplemental Report.pdf\nS-4.12\nSubject:\nMills Act Contracts\nFrom:\nDepartment Of Planning And Building\nRecommendation: Adopt A Resolution, As Recommended By The Landmarks Preservation\nAdvisory Board, Approving Three (3) Mills Act Contracts Between The City Of Oakland And\nThe Properties At 1710 Filbert Street (Estimated $1,484/Year Property Tax Reduction), 1218\nEast 21st Street (Estimated $5,318/Year Property Tax Reduction), And 3054 Richmond\nBoulevard (Estimated $6,965/Year Property Tax Reduction) Pursuant To Ordinance 12987\nC.M.S., To Provide Property Tax Reductions In Exchange For Owners' Agreement To Repair\nAnd Maintain Historic Properties In Accordance With Submitted Work Programs\n13-0196\nScheduled to *Community & Economic Development Committee on\n12/3/2013\nView Report.pdf\n84745 CMS.pdf\nCity of Oakland\nPage 7\nPrinted on 1/3/14", "page": 7, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.13\nSubject:\nPlanning-Related Permit Extensions\nFrom:\nDepartment Of Planning And Building\nRecommendation: Adopt A Resolution (A) Extending Until December 31, 2014 The\nExpiration Date Of Permits Issued Under The Authority Of Title 17 Of The Oakland Municipal\nCode (Planning Code), Creek Protection Permits Issued Under The Authority Of Chapter 13.16\nOf The Oakland Municipal Code, And Development-Related Tree Protection Permits Issued\nUnder The Authority Of Chapter 12.36 Of The Oakland Municipal Code That Otherwise\nWould Expire On Or Prior To January 1,2014 Or During 2014, Upon Request And Payment Of\nThe Administrative Fee And (B) Memorializing The Long-Standing Practice Of Extending The\nTime Frame For Land Use Related Permits That Have Been Litigated In Court By The Length\nOf The Litigation Period\n13-0197\nScheduled to *Community & Economic Development Committee on\n12/3/2013\nView Report.pdf\nView Supplemental Report.pdf\n84746 CMS.pdf\nS-4.14\nSubject:\nRevised Third Amendment To Coliseum City ENA\nFrom:\nOffice Of Neighborhood Investment\nRecommendation: Adopt A Resolution Amending Resolution Nos. 83746, 84574 And 84666\nC.M.S. Authorizing An Exclusive Negotiating Agreement For The Coliseum City Project At\nThe Oakland-Alameda County Coliseum Complex And Surrounding Areas With JRDV\nArchitects, HKS Architects, Forest City Real Estate Services LLC, And Bay Investment Group,\nLLC, To Remove Forest City Real Estate Services, LLC, As A Party\n13-0201\nScheduled to *Community & Economic Development Committee on\n12/3/2013\nView Report.pdf\nView Supplemental Report.pdf\n84744 CMS.pdf\nS-4.15\nSubject:\nContracts For Banking And Custodial Services\nFrom:\nOffice Of The City Administrator\nRecommendation: The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An\nAgreement With J.P. Morgan Chase, N.A. To Provide Primary Depository Services For The\nCity At An Estimated Annual Cost Amount Of $275,000 For A Three-Year Period With Two\nOne-Year Options To Renew, And (2) Negotiate With J.P. Morgan Chase, N.A. For Such\nAdditional Banking Services As She May From Time To Time Deem Appropriate, At Costs\nShe Deems Reasonable; And Waiving The Requirements Of The Living Wage Ordinance; And\n13-0202\nView Report.pd\nView Supplemental Report.pdf\n84764 CMS.pdf\nCity of Oakland\nPage 8\nPrinted on 1/3/14", "page": 8, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\n2) A Resolution Authorizing The City Administrator To: (1) Negotiate And Execute An\nAgreement With Bank Of New Mellon Trust Company, N.A. To Provide Primary Custodial\nServices For The City At An Estimated Annual Cost Amount Of $25,000 For A Three-Year\nPeriod With Two One-Year Options To Renew, And (2) Negotiate With Bank Of New Mellon\nTrust Company, N.A. For Such Additional Banking Services As She May From Time To Time\nDeem Appropriate, At Costs She Deems Reasonable; And, Waiving The Requirements Of The\nLiving Wage Ordinance\n13-0202-1\nScheduled to *Finance & Management Committee on 12/3/2013\n84765 CMS.pdf\nS-4.16\nSubject:\nSettlement Agreement - Jeffries V. City Of Oakland\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Case Of Don G. Jeffries V. City Of Oakland, Et Al, Alameda\nCounty Superior Court Case No. RG10545421, City Attorney's File No. 27220, In The Amount\nOf Four Hundred Thousand Dollars And No Cents ($400,000.00) Arising Out Of Mr. Jeffries'\nEmployment Discrimination . Allegations (City Administrator's Office - Employment\nDiscrimination)\n13-0164\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\n84735 CMS.pdf\nS-4.17\nSubject:\nHonoring Mark Morodomi\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Honoring Supervising Deputy City Attorney Mark T.\nMorodomi For 13 Years Of Exemplary Service To The City Of Oakland\n13-0198\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\n84727 CMS.pdf\nS-4.18\nSubject:\nGeneral Policy to Lease, Rather Than Sell, City Property\nFrom:\nOffice Of The City Attorney And Councilmember Gibson McElhaney\nRecommendation: Adopt A Resolution Establishing An Asset Disposition Policy To Lease,\nRather Than Sell, City Property\n13-0205\nScheduled to *Community & Economic Development Committee on\n12/3/2013\nView Report.pdf\nCity of Oakland\nPage 9\nPrinted on 1/3/14", "page": 9, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.19\nSubject:\nSupport OfS.O.S. Initiative & State Kill Switch Legislation\nFrom:\nCouncilmember Dan Kalb\nRecommendation: Adopt A Resolution In Support Of The Nationwide S.O.S. (Save Our\nSmartphones) Initiative And Requesting State Legislation Mandating A Kill Switch\nRequirement For New Smartphones Sold In California\n13-0199\nScheduled to *Rules & Legislation Committee on 12/12/2013\nView Report.pdf\nView Supplemental.pd\nS-4.20\nSubject:\nHonoring Vertis Whitaker\nFrom:\nCouncilmember Dan Kalb\nRecommendation: Adopt A Resolution Recognizing Vertis Whitaker For Serving The\nOakland Community As The Beat 10Y NCPC Chair For Over 15 Years\n13-0200\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\n84728 CMS.pdf\nS-4.21\nSubject:\nSanitary Sewer Rehabilitation\nFrom:\nPublic Works Agency\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator To Award A Construction Contract To\nMosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation\nOf Sanitary Sewers In The Easement Between Delmont Avenue And Edgemoor Place, The\nEasement Between Majestic Avenue And Laird Avenue, And The Easement Between Modesto\nStreet And Madera Avenue (Project No, C329132) In Accord With Plans And Specifications\nFor The Project And Contractor's Bid In The Amount Of Two Hundred Eighty-Three Thousand\nFive Hundred Sixty-Nine Dollars ($283,569.00); And\n13-0188\nView Report.pdf\n84737 CMS.pdf\n2) A Resolution Authorizing The City Administrator To Award A Construction Contract To\nMosto Construction, The Lowest Responsive And Responsible Bidder For The Rehabilitation\nOf Sanitary Sewers In The Easement Between Thornhill Drive And Cabot Drive, And In\nGouldin Road Between Alhambra Avenue And Armour Drive (Project No. C329133) In\nAccord With Plans And Specifications For The Project And Contractor's Bid In The Amount\nOf Two Hundred Sixty-Four Thousand Five Hundred Seventy-Five Dollars ($264,575.00); And\n13-0188-1\n84738 CMS.pdf\n3) A Resolution Authorizing The City Administrator To Award A Construction Contract To\nPacific Trenchless, Inc., The Lowest Responsive And Responsible Bidder For The\nRehabilitation Of Sanitary Sewers Bounded By MacArthur Boulevard, Maple Avenue, Barner\nAvenue, And Frye Street (Project No. C428510 Sub-Basin 80-102) In Accord With Plans And\nSpecifications For The Project And Contractor's Bid In The Amount Of One Million Three\nHundred Fifty-Four Thousand Three Hundred Sixty-Seven Dollars ($1,354,367.00); And\n13-0188-2\n84739 CMS.pdf\nCity of Oakland\nPage 10\nPrinted on 1/3/14", "page": 10, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "Garage Operating Expenses) For A Total Not-To-Exceed Contract Amount Of $$95,400 And 2)\nNegotiate A New Contract For An Initial Period Of Three Years, With A Two-Year Extension,\nContingent Upon Satisfactory Evaluation Of Performance, With Montclair Village Association\nFor The Operation And Management Of Montclair Garage Located At 6235 La Salle Avenue\nAnd Scout Lot Located On 2250 Mountain Boulevard\n13-0190\nScheduled to *Public Works Committee on 12/3/2013\nView Report.pdf\n84742 CMS.pdf\nCity of Oakland\nPage 11\nPrinted on 1/3/14", "page": 11, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nS-4.24\nSubject:\nProgress Report On Adopted Benchmarks For Coliseum City\nFrom:\nVice Mayor Larry Reid\nRecommendation: Receive A Progress Report On The Adopted Benchmarks (30 Days) For\nThe City's ENA Amendment Agreement, Along With Sequential Benchmarks And Delivery\nDates On Coliseum City With JRDV Urban International, HKS Sports And Entertainment,\nForest City Real Estate Services LLC, And Bay Investment Group, LLC, As Adopted On The\nOctober 8, 2013 City Council Meeting; And\n13-0181\nScheduled to *Community & Economic Development Committee on\n12/3/2013\nView Report.pdf\nView Supplemental Report.pdf\nS-4.25\nSubject:\nHonoring African American Students With Perfect CST Scores\nFrom:\nCouncilmembers Schaaf And Gibson McElhaney And The City Attorney\nRecommendation: Adopt A Resolution Honoring The Twenty Oakland African American\nStudents Who Achieved Perfect Scores On Their 2013 California Skills Test For Their\nTremendous Dedication And Perseverance\n13-0161\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\n84729 CMS.pdf\nS-4.26\nSubject:\nJoint City & County Discussion Of Coliseum City Development\nFrom:\nCouncil President Patricia Kernighan\nRecommendation: Receive A Presentation And Engage Discussion On The Coliseum City\nDevelopment Project And Master Plan, Its Goals And Framework, And Implications For The\nUse And Disposition Of Land Which Is Jointly Owned By The City And County\n13-0203\nScheduled to Meeting of the Oakland City Council on 12/2/2013\nView Report.pdf\nS-4.27\nSubject:\nHonoring Joseph Haraburda\nFrom:\nCouncil President Patricia Kernighan\nRecommendation: Adopt A Resolution Honoring Joseph Haraburda For A Quarter Century Of\nService Marked By Numerous Accomplishments, A Powerful Downtown Monument And\nRegional Economic Leadership\n13-0204\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\n84733 CMS.pdf\n4.28\nSubject:\nApproval Of City Council 2014 Meeting Schedule\nFrom:\nOffice Of The City Clerk\nRecommendation: Adopt The Preliminary Calendar For January 2014 - December 2014\nCouncil/Committee Meeting, Report & Distribution Schedule\n13-0206\nScheduled to *Rules & Legislation Committee on 12/5/2013\nView Report.pdf\nView Supplemental Report.pdt\nCity of Oakland\nPage 12\nPrinted on 1/3/14", "page": 12, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\nScheduled to *Rules & Legislation Committee on 12/5/2013\nItems Submitted on the Dais\n#1\nSubject:\nAutomated Speed Safety Camera Program\nFrom:\nCouncilmember Brooks\nRecommendation: Receive An Informational Report And Overview On The Steps Required To\nImplement An \"Automated Speed Safety Camera Program\" As A Means Of Addressing\nSpeeding In School Zones In Oakland; On The January 28, 2013 Public Safety Committee\nAgenda\n13-0207\nScheduled to *Public Safety Committee on 1/28/2014\n#2\nSubject:\nContract Extension For Police Monitoring Services\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To: 1) Waive The\nAdvertising, Competitive Bid And Request For Proposals/Qualifications (RFP/RFQ)\nRequirements For Awarding Professional Services Contracts; And 2) Extend The Professional\nServices Agreement With Police Performance Solutions, LLC, For Monitoring And Technical\nAssistance Services In The Case Of Allen V. City Of Oakland, Et Al., USDC No. COO-4599\nTEH (JL) For One Year For The Period From January 21, 2014 To January 20, 2015, In The\nAmount Of Nine Hundred Ten Thousand Dollars ($910,000)\n13-0208\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nNon-Consent\nView Report.pdf\n84759 CMS.pdf\n#3\nSubject:\nAdopt MOU for SEIU Local 1021 Part-Time Unit\nFrom:\nCity Administrator's Office\nRecommendation: Adopt A Resolution Approving Memorandum Of Understanding Between\nThe City Of Oakland And The Service Employees International Union, Local 1021 Part Time\nUnit In Representation Unit SI1 From July 1, 2013 To June 30, 2015\n13-0209\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\n84760 CMS.pdf\n#4\nSubject:\nHonoring Urban ReLeaf\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Recognizing Urban ReLeaf, A Non-Profit Urban\nForestry Organization Based In Oakland For Their 15th Year Anniversary And For Their On\nGoing Contributions To Oakland By Planting Trees, Supporting The Youth, And Enriching\nCommunities\n13-0210\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nConsent\nView Report.pdf\n84734 CMS.pdf\nCity of Oakland\nPage 13\nPrinted on 1/3/14", "page": 13, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\n#5\nSubject:\nCouncil Censure Policy\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Amending The Council's Rules Of Procedures\nCurrently Set Forth In Resolution No. 82580 C.M.S. To Add A Council Censure Policy And\nProcedures\n13-0211\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nNon-Consent\nView Report.pdf\nView Supplemental Report.pdf\n84758 CMS.pdf\n#6\nSubject:\nHonoring Wend Jung And Family\nFrom:\nCouncilmember Noel Gallo And Council President Patricia Kernighan\nRecommendation: Adopt A Resolution Acknowledging Wendy Jung And Family For Her\nService Provided To Oakland As A Woman Small Business Owner, Community Partner, And\nVolunteer To Improve The City Of Oakland\n13-0212\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\n84730 CMS.pdf\n#7\nSubject:\nEighth Amended Stadium License Agreement With Oakland Athletics\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Approving And Authorizing The Execution Of The\nEighth Amendment To The Oakland-Alameda County Coliseum Oakland Athletics Amended\nAnd Restated Stadium License Agreement\n13-0213\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdt\nView Supplemental Report.pdf\n84761 CMS.pdf\n#8\nSubject:\nSupplement To Master Agreement - Oakland Raiders & Coliseum Authority\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Approving And Authorizing The Execution Of\nSupplement No. 4 To The Master Agreement And Exhibits To The Master Agreement Between\nThe Oakland Raiders And The Oakland Alameda County Coliseum Authority\n13-0214\nScheduled to Meeting of the Oakland City Council on 12/10/2013\nView Report.pdf\nView Supplemental Report.pdf\n84762 CMS.pdf\nCity of Oakland\nPage 14\nPrinted on 1/3/14", "page": 14, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\n#9\nSubject:\nContract With Alameda County To Operate West Oakland Youth Center\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee\nTo Enter Into An Agreement With The County Of Alameda To Operate The West Oakland\nYouth Center For The Term Of October 1, 2013, To June 30, 2015 And To Re-Allocate Funds\nIn The Amount Of $470,000 To Fund The County's Operation Of The Center\n13-0215\nScheduled to *Life Enrichment Committee on 12/17/2013\nView Report.pdf\n#10\nSubject:\nLDDA With Oakland Maritime Support Services (OMSS)\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And\nExecute A Lease Disposition And Development Agreement And Ground Lease Between The\nCity Of Oakland And Oakland Maritime Support Services, LLC, A California Limited Liability\nCompany, Or Its Affiliate, In A Form And Content Substantially In Conformance With The\nAttached Documents, For The Development Of An Ancillary Maritime Support Facility To\nProvide Truck Parking And Truck-Related Services On Approximately 17 Acres In The Central\nAnd North Gateway Areas Of The Former Oakland Army Base, Without Returning To The\nCity Council\n13-0145\n*Rescheduled to * Special Meeting of the Oakland City Council on\n12/3/2013\nView Report.pdf\nView Supplemental Report.pdf\n13201 CMS.pdf\nSubject:\nLease With OMSS For Truck Parking On The Former Oakland Army Base\nFrom:\nOffice Of The City Administrator\nRecommendation: Receive The Following:\n1) An Informational Report Presenting The City's Execution Of A Lease With Oakland\nMaritime Support Services, Inc., Or A Related Entity, For Approximately 17 Acres Of Land In\nThe Central And North Gateway Areas Of The Former Oakland Army Base; And/Or\n13-0216\nScheduled to * Special Meeting of the Oakland City Council on 12/3/2013\nView Report.pdf\nRules112113Item4\nView Report.pdf\nCity of Oakland\nPage 15\nPrinted on 1/3/14", "page": 15, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2013-11-21", "text": "*Rules & Legislation Committee\nMeeting Minutes\nNovember 21, 2013\n5\nA Review Of The Draft Agendas For The Council Committee Meetings Of December 3,\n2013 And The Rules And Legislation Committee Of December 5, 2013\nA motion was made by Member Schaaf, seconded by Member Kalb, to\n* Approve with the following amendments. The motion carried by the\nfollowing vote:\nVotes: Excused; 1 - Vice Mayor Reid\nAddition of a Special Meeting on December 3, 2013 at 1:30pm\nRules112113Item5\nView Report.pdf\nOpen Forum (Total Time Available: 15 Minutes)\nThere was 1 speaker on this item\nAdjournment\nThere being no further business, and upon the motion duly made, the Oakland\nCity Council Rules & Legislation Committee adjourned the meeting at 12:15\np.m.\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) 238-3226\nFax:\n(510) 238-6699\nRecorded Agenda: (510) 238-2386\nTelecommunications Display Device: (510) 839-6451\nTTD\nMATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY\nCOUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN\nTHE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR,\nOAKLAND, CA 94612 FROM 8:30AM TO 5:00PM\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 16\nPrinted on 1/3/14", "page": 16, "path": "RulesAndLegislationCommittee/2013-11-21.pdf"}