{"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall\n1 Frank H. Ogawa Plaza\nOakland, California 94612\nMeeting Minutes - FINAL\nLaTonda Simmons, City\nCITY OF OAKLAND\nClerk\n*Rules & Legislation Committee\nOakland City Hall, 1 Frank H. Ogawa Plaza,\nOakland, California, 94612\nCity of Oakland Website: http://www.oaklandnet.com\nThursday, December 1, 2016\n10:45 AM\nCity Council Chamber, 3rd Floor\nRoll Call / Call To Order\nThe Oakland City Council Rules and Legislation Committee convened at 10:56\na.m., with Council President Gibson McElhaney presiding as Chairperson.\nPresent 3 - - Abel J. Guill\u00e9n, Laurence E. Reid, and Lynette McElhaney\nAbsent 1 - - Dan Kalb\n1\nDeterminations Of Closed Session\n16-0373\nAttachments: View Report\nThere will be a Special Closed Session on December 7, 2016 at 12:30 p.m. and on\nDecember 13, 2016 at 2 p.m.\nA motion was made by Larry Reid, seconded by Abel J. Guill\u00e9n, that this matter\nbe Accepted. The motion carried by the following vote:\nAye: 3 - Guill\u00e9n, Reid, and McElhaney\nAbsent: 1 - Kalb\nNO VOTE: 0\n2\nApproval Of The Draft Minutes From The Committee Meeting Of October 27, November\n3, 2016, And The November 17, 2016\n16-0374\nAttachments: View Report\nView Report\nMinutes from November 17, 2017 will be presented at the following Rules and\nLegislation Committee meeting.\nA motion was made by Abel J. Guill\u00e9n, seconded by Larry Reid, that this matter\nbe Accepted. The motion carried by the following vote:\nAye: 3 - Guill\u00e9n, Reid, and McElhaney\nAbsent: 1 - Kalb\nNO VOTE: 0\nCity of Oakland\nPage 1\nPrinted on 11/30/2017", "page": 1, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n3\nDetermination Of Schedule Of Outstanding Committee Items\n16-0484\nAttachments: View Report\nView Supplemental Report\nA motion was made by Larry Reid, seconded by Abel J. Guill\u00e9n, that this matter\nbe Accepted. The motion carried by the following vote:\nAye: 3 - - Guill\u00e9n, Reid, and McElhaney\nAbsent: 1 - Kalb\nNO VOTE: 0\n4\nScheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas\n(SUPPLEMENTAL)\n16-0447\nThere was 1 speaker on this item.\nA motion was made by Abel J. Guill\u00e9n, seconded by Kalb, that this matter be\nAccepted as Amended. The motion carried by the following vote:\nAye: 4 - Guill\u00e9n, Kalb, Reid, and McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 2\nPrinted on 11/30/2017", "page": 2, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\nSubject:\nLicense Agreement For Use Of Building L-118 At Oakland International Airport\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing The City Administrator, Without\nReturning To Council, To Negotiate And Execute An Amendment To A License And\nConcession Agreement With The Port Of Oakland For The City's Use Of Port Building\nL-118 At The Oakland Airport For Office Use And Maintenance Of City Helicopters: (1)\nExtending The Agreement By Five Years, With Five (5) One Year Options; And (2)\nSetting Rent At Sixteen Thousand Four Hundred Seventeen Dollars And Five Cents\n($16,417.05) Monthly, Such Rent To Be Offset By The Equivalent Value Of Services\nProvided By The Oakland Police Department At The Airport; And Making Certain\nCalifornia Environmental Quality Act Exemptions\n16-0420\nAttachments: View Report\n13412 CMS\nProof Of Publication 13412 CMS\nStaff requested to change the title for the Special Community and Economic\nDevelopment Committee meeting on 12/06/2016 item 10 to read as follows: \"Adopt\nAn Ordinance Authorizing The City Administrator, Without Returning To Council,\nTo Negotiate And Execute An Amendment To A License And Concession\nAgreement With The Port Of Oakland For The City's Use Of Port Building L-118 At\nThe Oakland Airport For Office Use And Maintenance Of City Helicopters: (1)\nExtending The Agreement By Five Years, With Five (5) One Year Options; And (2)\nSetting Rent At Sixteen Thousand Four Hundred Seventeen Dollars And Five Cents\n($16,417.05) Monthly, Such Rent To Be Offset By The Equivalent Value Of Services\nProvided By The Oakland Police Department At The Airport; And Making Certain\nCalifornia Environmental Quality Act Exemptions\"\nSubject:\nAffordable Housing On The Oak To Ninth Project\nFrom:\nGene Hazzard / Member Of The Public\nRecommendation: An Informational Report Related To The April 4, 2016 And The May\n16, 2016 Letters From The State Department Of Finance Denying The City's Request\nFor The Enforceable Obligation Of The Use Of $4,000,000.00 For The Construction Of\nAffordable Housing On The Oak To Ninth Project Also Provide The Percentage Of\nOwnership In The Project Of Oakland Harbor Partners (AKA Signature Properties) And\nZarison. Include The Current Status Of The Funds On Hand For The Construction Of\nAffordable Housing On The Oak To 9th Project\n16-0273\nAttachments: View Report\nStaff requested to remove Item 3 on the Special Community and Economic\nDevelopment Committee meeting regarding Affordable Housing On The Oak To\nNinth Project.\nCity of Oakland\nPage 3\nPrinted on 11/30/2017", "page": 3, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\nSubject:\nFinal Map For Tract No. 7877 At 466 37th Street\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Approving A Final Map For Tract No. 7877\nLocated At 466 37th Street For Conversion Of Eight Rental Housing Units To\nCondominium Ownership For Mosswood Builders, LLC, A California Limited Liability\nCompany\n16-0444\nAttachments: View Report\nView Supplemental Report\nView Supplemental Report\n86547 CMS\nStaff requested title change to agenda Item 5 on the Special Public Works\nCommitte meeting of 12/06/2013 to read as follows: \"Adopt A Resolution Approving\nA Final Map For Tract No. 7877 Located At 466 37th Street For Conversion Of Eight\nRental Housing Units To Condominium Ownership For Mosswood Builders, LLC, A\nCalifornia Limited Liability Company.\"\nSubject:\nFY 2016-17 Cultural Funding Grants\nFrom:\nEconomic and Workforce Development\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into\nSeventy-One (71) Cultural Services Grant Agreements To Sixty-Four (64) Oakland-Based\nIndividual Artists And Nonprofit Organizations Providing Arts And Cultural Services In\nOakland During The Fiscal Year 2016-17, In A Total Amount Not To Exceed $996,452\n16-0425\nAttachments: View Report\nStaff requested to remove agenda Item 6 from the Special Life Enrichment\nCommittee meeting on 12/06/2016 regarding Cultural Funding Grants.\nSubject:\nAbatement And Abandoned Vehicles\nFrom:\nMary Maultsby-Jeffrey / Member Of The Public\nRecommendation: Receive This Informational Report From The Oakland Police\nDepartment (OPD) Regarding The Abatement And Abandonment Of Vehicles Left On\nThe Streets Of Oakland For More Than 72 Hours, Vehicles For Sale Being Parked On\nThe Streets Of Oakland, People Living In Vehicles And The Enforcement Of Laws\nRelated To Parked Motor Vehicles.\n16-0272\nAttachments: View Report\nStaff requested to move agenda Item 3 from the Special Public Safety Committee\nmeeting on 12/06/2016 regarding Abatement and Abandoned Vehicles to Janaury\n10, 2017 Public Safety Committee meeting.\nCity of Oakland\nPage 4\nPrinted on 11/30/2017", "page": 4, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\nSubject:\nOperating Body Cameras For Oakland's Police Department/Video Tapes\nFrom:\nCouncilmember Brooks\nRecommendation: Receive An Informational Report And Possible Corrective Actions Of\nBody Worn Cameras For Oakland Police Officers/Video Tapes Captured/Software\nUpgrade Report And Reports Of Deleted Videos From 2 Years Ago (2014)\n16-0194\nStaff requested to bring this item for scheduling at a later date to be heard in Public\nSafety Committee meeting.\nSubject:\nData Security With The Oakland Police Department\nFrom:\nGene Hazzard\nRecommendation:\nReceive An Informational Report From The City Auditor Or City\nAdministrator Related To The Security And Safe Guard Of Sensitive Data (Body\nCamera, Etc.) By The Oakland Police Department And Whether Or Not These Safe\nGuards Are Consistent With The Standards Used By FIPS (Federal Information\nProcessing Systems) Required By The Federal Government And With Appropriate\nRecommendations For Corrections\n16-0195\nStaff requested to bring this item for scheduling at a later date to be heard in Public\nSafety Committee meeting.\nCity of Oakland\nPage 5\nPrinted on 11/30/2017", "page": 5, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n4.1\nSubject:\nOpenCities Website Content Publishing Platform Software As A Service\nAgreement\nFrom:\nThe Office Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into\nAn Agreement With Opencities, Inc. To Provide A Website Content Publishing Platform\nThat Improves Customer Service; Enhances Public Access To The City's Digital\nServices On Mobile Devices; Improves The Searchability Of Web Content; And Enables\nStaff To Publish Timely, Accurate, Easily Understood And Multilingual Information To The\nCity's Website, For An Amount Up To $125,000 In The First Year And $75,000 Annually\nFor The Following Two Years, For A Total Amount Over The Three-Year Period Not To\nExceed $275,000; And Waiving The Competitive Request For Proposals/Qualifications\n(RFP/Q) Process\n16-0497\nAttachments: View Supplemental Report\n86517 CMS\nStaff revised the title to read as follows: \"Adopt A Resolution Authorizing The City\nAdministrator To 1) Enter Into An Agreement With Opencities, Inc. To Provide A\nWebsite Content Publishing Platform That Improves Customer Service; Enhances\nPublic Access To The City's Digital Services On Mobile Devices; Improves The\nSearchability Of Web Content; And Enables Staff To Publish Timely, Accurate,\nEasily Understood And Multilingual Information To The City's Website, For An\nAmount Up To $125,000 In The First Year And $75,000 Annually For The Following\nTwo Years, For A Total Amount Over The Three-Year Period Not To Exceed\n$275,000; And 2) Waving The Competitive Request For Proposals/Qualifications\n(RFP/Q) Process\"\nRoll call was modified to show Councilmember Kalb present at 11:00 a.m.\nThis City Resolution be Scheduled.to go before the *Special Finance\n&\nManagement Committee to be heard 12/6/2016\n4.2\nSubject:\nInformational Report On Gun Tracing\nFrom:\nCouncilmember Brooks\nRecommendation: Receive This Informational Report And Update From The Oakland\nPolice Department (OPD) Criminal Investigations Division (CID) Regarding Gun Tracing,\nFrom January 2015 Through December 2016, As Well As An Update On The Use Of One\nMillion Dollars ($1M) Allocated To Gun Tracing In The Fiscal Year (FY) 2015-17 Budget\n16-0504\nAttachments: View Report\nStaff was directed to add information in the report regarding the use of innovative\ntechnology to track guns.\nThis City Resolution be Scheduled. to go before the *Public Safety Committee to\nbe heard 2/14/2017\nCity of Oakland\nPage 6\nPrinted on 11/30/2017", "page": 6, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n4.3\nSubject:\nHonoring R. Craig Strunk\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Honoring Craig Strunk For 19 Years Of Exemplary\nService To The City Of Oakland\n16-0495\nAttachments: View Report\n86511 CMS\nStaff requested to have this item placed on Consent Calendar portion of the Special\nCity Council agenda meeting on 12/13/2016.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.4\nSubject:\nHonoring Morrise Johnson\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Honoring Morrise Johnson For 15 Years Of\nExemplary Service To The City Of Oakland\n16-0494\nAttachments: View Report\n86507 CMS\nStaff requested to have this item placed on Ceremonial portion of the Special City\nCouncil agenda on 12/13/2016.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.5\nSubject:\nHonoring La l'Carolyn Jones\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Honoring La'carolyn M. Jones For 25 Years Of\nExemplary Service To The City Of Oakland\n16-0493\nAttachments:\nView Report\n86544 CMS\nStaff requested to have this item placed on Ceremonial portion of the Special City\nCouncil agenda meeting on 12/13/2016.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\nCity of Oakland\nPage 7\nPrinted on 11/30/2017", "page": 7, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n4.6\nSubject:\nHonoring Richard Illgen\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Honoring Richard Illgen For 17 Years Of\nExemplary Service To The City Of Oakland\n16-0496\nStaff requested to have this item placed on Ceremonial portion of the Special City\nCouncil agenda meeting on 12/13/2016.\nCouncilmember Kalb, Council President Gibson McElhaney and President Pro\nTempore requested to be co-sponsors on this item.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.7\nSubject:\nEmergency Moratorium On Residential Hotel Conversion Or Demolition\nFrom:\nCouncil President Gibson McElhaney, President Pro Tempore Reid,\nCouncilmember Kaplan, And Guillen\nRecommendation: Conduct a Public Hearing And Upon Conclusion Adopt An Interim\nOrdinance, Adopted As An Urgency Measure Pursuant To California Government Code\nSection 65858, Establishing A Temporary Moratorium On The Conversion, Demolition,\nReconfiguration, And Rehabilitation Of Residential Hotels, To Take Effect Immediately\nUpon Adoption\n16-0507\nAttachments: View Report\nView Report\n13410 CMS\nThis City Resolution be Scheduled. to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.8\nSubject:\nLamar Green 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 Lamar Green V. City Of Oakland, Alameda County\nSuperior Court Case No. RG15775898, City Attorney's File No. 30605, In The Amount Of\nTwenty-Eight Thousand Dollars And Zero Cents ($28,000.00) (Oakland Public Works -\nDangerous Condition)\n16-0505\nAttachments: View Report\n86512 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\nCity of Oakland\nPage 8\nPrinted on 11/30/2017", "page": 8, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n4.9\nSubject:\nSettle The Claim Of W.S. Wilson\nFrom:\nOffice Of The City Attorney\nRecommendation: Adopt A Resolution Authorizing And Directing The City Attorney To\nCompromise And Settle The Claim Of W.S. Wilson, In The Amount Of Thirty One\nThousand Nine Hundred Two Dollars And 61/100 Cents ($31,902.61) As The Result Of A\nFailed Sewer Main On August 12, 2015 (Oakland Public Works - Inverse Condemnation)\n16-0506\nAttachments: View Report\n86513 CMS\nThis City Resolution be Scheduled. to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.10\nSubject:\nMandatory Trash Delinquent Fees April Through June, 2016, And Quarterly\nJuly - September 2016\nFrom:\nFinance Department/Revenue Management Bureau\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 For\nDelinquent Trash Service Fees With Administrative And Special Assessment Charges\nAs Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing\nThe Notice Of Special Assessment Charges Be Turned Over To The County Tax\nCollector For Collection; Or\n16-0499\nAttachments: View Report\n86542 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n2) Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Trash Service Fees With Administrative And Special Assessment Charges\nAs Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code; Or\n16-0508\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\nCity of Oakland\nPage 9\nPrinted on 11/30/2017", "page": 9, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming\nReports Of The City Administrator For Delinquent Trash Service Fees With\nAdministrative And Special Assessment Charges As Necessary Pursuant To Chapter\n8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n16-0509\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.11\nSubject:\nLiens for Delinquent Real Estate Property Transfer Taxes\nFrom:\nFinance Department / Revenue Management Bureau\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\nCosts Incurred 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\nFor Collection, Or\n16-0498\nAttachments: View Report\n86543 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Real Property Transfer Taxes And The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of\nThe Oakland Municipal Code; Or\n16-0510\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\nCity of Oakland\nPage 10\nPrinted on 11/30/2017", "page": 10, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming\nReports Of The City Administrator On The Costs Incurred By The City Of Oakland For\nDelinquent Real Property Transfer Taxes And Authorizing The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 4.20 Of\nThe Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n16-0511\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.12\nSubject:\nMontclair BID Annual Report And FY 2017-2018 Levy Approval\nFrom:\nEconomic And Workforce Development\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nConfirming The Annual Report Of The Montclair Business Improvement District Advisory\nBoard And Levying The Annual Assessment For The Montclair Business Improvement\nDistrict For Fiscal Year 2017-2018\n16-0501\nAttachments: View Report\n86539 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.13\nSubject:\nMandatory Trash Delinquent Fees January Through March, 2016, And\nQuarterly April - June, 2016\nFrom:\nFinance Department / Revenue Management Bureau\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 For\nDelinquent Trash Service Fees With Administrative And Special Assessment Charges\nAs Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing\nThe Notice Of Special Assessment Charges Be Turned Over To The County Tax\nCollector For Collection; Or\n16-0500\nAttachments: View Report\n86541 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\nCity of Oakland\nPage 11\nPrinted on 11/30/2017", "page": 11, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\n2) A Resolution Accepting And Confirming Reports Of The City Administrator For\nDelinquent Trash Fees And Special Assessment Charges As Necessary Pursuant To\nChapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special\nAssessment Charges Be Turned Over To The County Tax Collector For Collection.\n; Or\n16-0512\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n3) A Resolution Overruling Protests And Objections And Accepting And Confirming\nReports Of The City Administrator For Delinquent Trash Service Fees With\nAdministrative And Special Assessment Charges As Necessary Pursuant To Chapter\n8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n16-0513\nThis City Resolution be Scheduled.tc go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.14\nSubject:\nRockridge BID Annual Report and FY 2017-2018 Levy Approval\nFrom:\nEconomic And Workforce Development\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nConfirming The Annual Report Of The Rockridge Business Improvement District Advisory\nBoard And Levying The Annual Assessment For The Rockridge Business Improvement\nDistrict For Fiscal Year 2017-2018\n16-0502\nAttachments: View Report\n86540 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n4.15\nSubject:\nAppointment Of Debra Mesaros To Housing, Residential Rent And Relocation\nBoard\nFrom:\nOffice Of The Mayor\nRecommendation: Adopt A Resolution Confirming The Mayor's Appointment Of Debra\nMesaros To The Housing, Residential Rent And Relocation Board As A Tenant\nRepresentative\n16-0503\nAttachments: View Report\n86557 CMS\nThis City Resolution be Scheduled.to go before the *Rules & Legislation\nCommittee to be heard 12/15/2016\nCity of Oakland\nPage 12\nPrinted on 11/30/2017", "page": 12, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\nItems Submitted On The Dais\nS1\nSubject:\nHonoring Susan Shelton Upon Her Retirement\nFrom:\nVice Mayor Campbell Washington, President Pro Tempore Reid And\nPresident Gibson McElhaney\nRecommendation: Adopt A Resolution Commending And Honoring Ms. Susan Rene\nShelton For 31 Years Of Devoted And Dedicated Service For The City Of Oakland And\nCongratulating Her On Her Retirement\n16-0514\nAttachments: View Supplemental Report\n86508 CMS\nCouncil President Gibson McElhaney asked to be a co-sponsor on this item.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/13/2016\n5\nA Review Of The Draft Agendas For The Council Committee Meetings Of December\n13, 2016 And The Rules And Legislation Committee Of December 15, 2016\n16-0448\nAttachments: View Report\nA motion was made by Larry Reid, seconded by Abel J. Guill\u00e9n, that this matter\nbe Accepted. The motion carried by the following vote:\nAye: 4 - Guill\u00e9n, Kalb, Reid, and McElhaney\nNO VOTE: 0\nOpen Forum (Total Time Available: 15 Minutes)\nThere were no speakers on the Open Forum.\nAdjournment\nCity of Oakland\nPage 13\nPrinted on 11/30/2017", "page": 13, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2016-12-01", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 1, 2016\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and Committee\nmeetings please contact the Office of the City Clerk. When possible, please notify the\nCity Clerk 5 days prior to the meeting so we can make reasonable arrangements to\nensure accessibility. Also, in compliance with Oakland's policy for people with\nenvironmental illness or multiple chemical sensitivities, please refrain from wearing\nstrongly scented products to meetings.\nOffice of the City Clerk - Agenda Management Unit\nPhone: (510)238-6406\nFax: (510) 238-6699\nRecorded Agenda: 510)238-2386\nTelecommunications Display Device: (510) 238-3254\nMATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL\nAFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE\nCITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM\n8:30AM TO 5:00PM\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 be\ntaken.\nCity of Oakland\nPage 14\nPrinted on 11/30/2017", "page": 14, "path": "RulesAndLegislationCommittee/2016-12-01.pdf"}