{"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "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\nClerk\nCITY OF OAKLAND\n*Rules & Legislation Committee\nOakland City Hall, 1 Frank H. Ogawa Plaza,\nOakland, California, 94612\nCity of Oakland Website: http://www.oaklandnet.com\nThursday, January 26, 2017\n10:45 AM\nCity Council Chamber, 3rd Floor\nThe Oakland City Council Rules and Legislation Committee convened at 11:16\na.m., with Council President Reid presiding as Chairperson.\nRoll Call / Call To Order\nPresent 4 - Lynette McElhaney, Abel J. Guill\u00e9n, Dan Kalb, and Laurence E. Reid\n2\nApproval Of The Draft Minutes From The Committee Meeting Of January 12, 2017\n16-0591\nAttachments: View Supplemental Report\nAccepted\nAye: 4 - McElhaney, Guill\u00e9n, Kalb, and Reid\n3\nDetermination Of Schedule Of Outstanding Committee Items\n16-0592\nAttachments:\nView Report\nAccepted\nAye: 4 - - McElhaney, Guill\u00e9n, Kalb, and Reid\n4\nScheduling Of Agenda Items And Revisions To Previously Distributed 10-Day\nAgendas (SUPPLEMENTAL)\n16-0593\nAttachments: View Report\nAccepted as Amended\nAye: 4 - McElhaney, Guill\u00e9n, Kalb, and Reid\nCity of Oakland\nPage 1\nPrinted on 4/3/2017", "page": 1, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n4.1\nSubject:\nHonorarium For Gregory Chan Of EBMUD\nFrom:\nPresident Pro Tempore Guill\u00e9n, Council President Reid, Councilmember\nKalb And Mayor Schaaf\nRecommendation: Adopt A Resolution Honoring Gregory L. Chan For Exemplary\nService To The Oakland Community\n16-0628\nSponsors: Guill\u00e9n, Larry Reid, Dan Kalb and Libby Schaaf\nAttachments: View Supplemental Report\n86594 CMS\nCouncilmember Kalb requested to be added as a sponsor for this item. Council\nPresident Reid will also be listed as a sponsor.\nScheduled\n4.2\nSubject:\nCash Management Report For The Quarter Ended December 30, 2016\nFrom:\nTreasury Bureau\nRecommendation: Receive The Cash Management Report For The Quarter Ended\nDecember 31, 2016.\n16-0652\nAttachments: View Report\nScheduled\n4.3\nSubject:\nMajor Encroachment Permits at 3765-3767 Fruitvale Avenue\nFrom:\nDepartment of Transportation\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To Ivy Bay, LLC To Allow Portions Of The Existing Garage\nBuilding, Retaining Walls, And Concrete Stairs At 3765-3767 Fruitvale Avenue To\nEncroach Into The Public Right-Of-Way Along Fruitvale Avenue, Major Encroachment\nPermit ENMJ16071.\n16-0653\nAttachments: View Report\n86604 CMS\nScheduled\nCity of Oakland\nPage 2\nPrinted on 4/3/2017", "page": 2, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n4.4\nSubject:\nMajor Encroachment Permits At 201 Broadway\nFrom:\nDepartment Of Transportation\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To 201 BW, LLC To Allow Proposed Bay Windows And\nBalconies At 201 Broadway To Encroach Into The Public Right-Of-Way Along\nBroadway And 2nd Street, Major Encroachment Permit ENMJ16067.\n16-0642\nSponsors: Transportation Department\nAttachments: View Report\nView Supplemental Report\nView Supplemental Report\n86603 CMS\nScheduled\n4.5\nSubject:\nAssignment Of 1100 Broadway Project Agreements\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt A Resolution Authorizing Assignment Of (1) An Owner\nParticipation Agreement For The Development Of 1100 Broadway, And (2) A\nPurchase And Sale Agreement For The Purchase Of The City's Condominium Interest\nIn The University Of California Office Of The President Garage At 1111 Franklin\nStreet, From SKS Broadway, LLC, To 1100 Broadway Owner, LLC, A Joint Venture\nBetween Ellis Partners And Intercontinental Real Estate Company, Or An Affiliated\nEntity\n16-0643\nSponsors: Economic & Workforce Development Department\nAttachments: View Report\n86605 CMS\nScheduled\nCity of Oakland\nPage 3\nPrinted on 4/3/2017", "page": 3, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n4.6\nSubject:\nSaturday Farmer's Market At Splash Pad Park By Agricultural Institute Of\nMarin\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing City Administrator Or Designee,\nWithout Returning To Council, To Negotiate And Execute A License Agreement With\nAgricultural Institute Of Marin To Operate A Farmers Market Every Saturday On A\nPortion Of The Property Commonly Known As \"Grand Lake Splash Pad Park,\"\nLocated At 484 Lake Park Avenue, For A Term Of Five Years With\nMutually Agreed Upon Five, One-Year Renewal Options And Adopting California\nEnvironmental Quality Act Exemption Findings\n16-0646\nSponsors: Economic & Workforce Development Department\nAttachments: View Report\nScheduled\n4.7\nSubject:\nEconomic Development Strategy Information Report And Study Session\nFrom:\nEconomic and Workforce Development Department\nRecommendation: Receive An Informational Report And Provide Feedback On A\nDraft Economic Development Strategy; On The February 14, 2017 Community And\nEconomic Development Committee Agenda\n16-0645\nSponsors: Economic & Workforce Development Department\nWithdrawn with No New Date\n4.8\nSubject:\nBRT Business Assistance Fund Resolution Amendment\nFrom:\nHousing And Community Development Department\nRecommendation: Adopt A Resolution Amending Resolution No. 85286 C.M.S. To\nAllow Businesses Along The Bus Rapid Transit (BRT) Route To Apply For Business\nAssistance Fund Grants Prior To Experiencing Adverse Permanent Impacts From\nBRT Infrastructure Changes\n16-0644\nSponsors: Housing And Community Development Department\nAttachments: View Report\n86606 CMS\nScheduled\nCity of Oakland\nPage 4\nPrinted on 4/3/2017", "page": 4, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "From The General Purpose Fund For The Central Services Overhead Charges In An\nEstimated Amount Of $38,275 For FY 2017-2018 And $36,692 For 2018-2019\n16-0647\nSponsors: Human Services Department and Housing And Community Development Department\nAttachments:\nView Report\nView Report\nView Report\n86607 CMS\nStaff provided for a revision to the title read into record as follows:\nAdopt A Resolution Authorizing The City Administrator To: 1) Apply For, Accept,\nAnd Appropriate Funds From The U.S. Department Of Housing And Urban\nDevelopment (HUD) In The Amount Of $5,203,425 Each Year For Fiscal Years (FY)\n2017-2018 And 2018-2019 To Fund HUD Continuum Of Care Supportive Housing\nPrograms; 2) Enter Into Grant Agreements For The Provision Of Transitional And\nPermanent Housing And Support Services Under HUD'S Continuum Of Care\nProgram; 3) Accept And Appropriate Additional Funds That Become Available\nFrom HUD For FY 2017-2018 And 2018-2019 And Amend The Grant Agreements\nTo Adjust The Grant Amounts Without Returning To Council; And 4) Authorize A\nContribution From The General Purpose Fund For The Central Services Overhead\nCharges In An Estimated Amount Of $38,275 For FY 2017-2018 And $36,692 For\n2018-2019\nScheduled\nCity of Oakland\nPage 5\nPrinted on 4/3/2017", "page": 5, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n4.11\nSubject:\nNorth County Homeless Youth Rapid Rehousing Program 2016-2017\nFrom:\nHuman Services Department/Community Housing Services Division\nRecommendation: Adopt A Resolution Authorizing The City Administrator To:\n1. Accept And Appropriate Funds From The U.S. Department Of Housing And Urban\nDevelopment (HUD) In An Amount Not To Exceed $1,075,206 For The Period Of\nDecember 23, 2016 To December 22, 2017, To Implement The North County\nHomeless Youth Rapid Re-Housing Program (NCHYRRH); 2. Enter Into Grant\nAgreements With Covenant House Of California In An Amount Of Up To $531,546,\nEast Oakland Community Project (EOCP) In An Amount Up To $240,034, And First\nPlace For Youth In An Amount Up To $266,126 To Provide Housing Placement\nAssistance, Rental Subsidies And Supportive Services For The NCHYRRH Program;\n3. Authorize A Contribution From The General Purpose Fund For The Central\nServices Overhead Charges In An Estimated Amount Of $6,803 For The Period Of\nDecember 23,2016 To December 22,2017; And 4. Accept And Appropriate Any\nAdditional NCHYRRH Funding From HUD Within The Grant Term And Amend The\nGrant Agreements To Increase The Grant Amount For The Period Of December 23,\n2016 To December 22, 2017 Without Returning To City Council\n16-0650\nSponsors: Human Services Department and Housing And Community Development Department\nAttachments: View Report\n86609 CMS\nStaff requested a title change read into records as follows:\nAdopt A Resolution Authorizing The City Administrator To: 1) Accept And\nAppropriate Funds From The U.S. Department Of Housing And Urban\nDevelopment (HUD) In An Amount Not To Exceed $1,075,206 For The Period Of\nDecember 23, 2016 To December 22, 2017, To Implement The North County\nHomeless Youth Rapid Re-Housing Program (NCHYRRH); 2) Enter Into Grant\nAgreements With Covenant House Of California In An Amount Of Up To $531,546,\nEast Oakland Community Project (EOCP) In An Amount Up To $240,034, And\nFirst Place For Youth In An Amount Up To $266,126 To Provide Housing\nPlacement Assistance, Rental Subsidies And Supportive Services For The\nNCHYRRH Program; 3) Authorize A Contribution From The General Purpose\nFund For The Central Services Overhead Charges In An Estimated Amount Of\n$6,803 For The Period Of December 23,2016 To December 22,2017; And 4) Accept\nAnd Appropriate Any Additional NCHYRRH Funding From HUD Within The Grant\nTerm And Amend The Grant Agreements To Increase The Grant Amount For The\nPeriod Of December 23, 2016 To December 22, 2017 Without Returning To City\nCouncil\nScheduled\nCity of Oakland\nPage 6\nPrinted on 4/3/2017", "page": 6, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n4.12\nSubject:\nGolden State Works Transitional Employment/Job Placement 2017-2020\nFrom:\nHuman Services Department/Oakland Unite\nRecommendation: Adopt A Resolution To Authorize The City Administrator To:\n(1) Enter Into A Two-Year Agreement With California Department Of Corrections And\nRehabilitation (CDCR) And Accept And Appropriate Up To $3,268,720 Annually To\nImplement Golden State Works Transitional Employment And Job Placement\nServices For Oakland Residents On Parole From July 1, 2017 Through June 30,\n2019; And Enter Into A Renewal Agreement Pending Available Funding And Accept\nAnd Appropriate Up To $3,300,000 For A Third Year Of Funding For Fiscal Year (FY)\n2019-2020; And\n(2) Enter Into A Two-Year Grant Agreement With The Successful Respondent\nFollowing A Request For Proposal Process In An Annual Amount Not To Exceed\n$3,121,000 And A Total Amount Not To Exceed $6,242,000 For Two Years To\nProvide Job Placement Services For The Period July 1, 2017 Through June 30, 2019,\nAnd Amend The Grant Agreement For A Third Year Of Funding In An Amount Not To\nExceed $3,300,000 Through June 30, 2020 Pending Available Funding From CDCR;\nAnd\n(3) Accept And Appropriate Any Additional Funds That Become Available From CDCR\nWithin The Grant Term Of July 1, 2017 Through June 30, 2020, And Amend The\nGrant Agreement With The Service Provider To Increase The Grant Amount\n16-0648\nSponsors: Human Services Department\nAttachments: View Report\n86615 CMS\nStaff requested a title change as read into record accordingly:\nResolution To Authorize The City Administrator To:\n(1) Enter Into A Two-Year Agreement With California Department Of Corrections\nAnd Rehabilitation (CDCR) And Accept And Appropriate Up To $3,268,720\nAnnually To Implement Golden State Works Transitional Employment And Job\nPlacement Services For Oakland Residents On Parole From July 1, 2017 Through\nJune 30, 2019; And Enter Into A Renewal Agreement Pending Available Funding\nAnd Accept And Appropriate Up To $3,300,000 For A Third Year Of Funding For\nFiscal Year (FY) 2019-2020; And\n(2) Enter Into A Two-Year Grant Agreement With The Successful Respondent\nFollowing A Request For Proposal Process In An Annual Amount Not To Exceed\n$3,121,000 And A Total Amount Not To Exceed $6,242,000 For Two Years To\nProvide Job Placement Services For The Period July 1, 2017 Through June 30,\n2019, And Amend The Grant Agreement For A Third Year Of Funding In An\nAmount Not To Exceed $3,300,000 Through June 30, 2020 Pending Available\nFunding From CDCR; And\n(3) Accept And Appropriate Any Additional Funds That Become Available From\nCity of Oakland\nPage 7\nPrinted on 4/3/2017", "page": 7, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\nCDCR Within The Grant Term Of July 1, 2017 Through June 30, 2020, And Amend\nThe Grant Agreement With The Service Provider To Increase The Grant Amount\nScheduled\n4.13\nSubject:\nProgrammatic Agreement With SHPO Relating To The Hotel\nMenlo/Empyrean Towers\nFrom:\nBureau Of Planning\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or\nDesignee, To Negotiate And Execute A Programmatic Agreement, Pursuant To\nSection 106 Of The National Historic Preservation Act, With The California State\nHistoric Preservation Officer Regarding The Rehabilitation Of The Hotel Menlo/\nEmpyrean Towers Located At 340-344 13th Street, Oakland, California, Without\nReturning To The City Council\n16-0627\nSponsors: Planning & Building Department\nAttachments: View Report\n86589 C.M.S.\nScheduled\n4.14\nSubject:\nCouncil President Appointments To Council Committees For 2017-2019\nFrom:\nCouncil President Reid\nRecommendation: Adopt A Resolution Pursuant To The Council's Rules Of Procedure\n(Resolution No. 82580 C.M.S.) To Confirm The City Council President's Appointments\nOf The Members And Chairpersons Of The Public Works, Finance And Management,\nCommunity And Economic Development, Life Enrichment, Public Safety, Rules And\nLegislation, And Education Partnership Committees Of The City Council\n16-0600\nSponsors:\nLarry Reid\nAttachments: View Report\nas a scheduling item.\n* Withdrawn and Rescheduled\n4.15\nSubject:\nReview Of Draft Agenda For The January 31, 2017 Special Council Meeting\nFrom:\nOffice Of The City Clerk\nRecommendation: Review Of The Draft Agenda For January 31, 2017 The Special\nCity Council Meeting\n16-0655\nAttachments: View Report\nApprove the Recommendation of Staff, and Forward\nCity of Oakland\nPage 8\nPrinted on 4/3/2017", "page": 8, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n4.16\nSubject:\nCity Administrator Contract Authority Report, FY 2015-16\nFrom:\nFinance Department\nRecommendation: Receive An Informational Report On All Purchases And Contracts\nAuthorized By The City Administrator Or Designee, Within The City Administrator's\nContract Authority During Fiscal Year 2015-16, In Accordance With The Oakland\nMunicipal Code Section 2.04.020.D.\n16-0651\nSponsors: Finance Department\nAttachments: View Report\nScheduled\n4.17\nSubject:\nHonoring 2016 Youth Poet Laureate Azariah Cole-Shephard\nFrom:\nCouncilmember Dan Kalb And Councilmember Gibson McElhaney\nRecommendation: Adopt A Ceremonial Resolution Honoring Azariah Cole-Shephard\nFor Receiving 2016 Youth Poet Laureate And For Her Artistic Contributions To The\nCity Of Oakland\n16-0657\nSponsors: Dan Kalb\nAttachments:\nView Report\nView Supplemental Report\n86574 C.M.S.\nScheduled\n4.18\nSubject:\nWorker's Compensation Third Party Administrator Agreement Extension\n(March 1, 2017 Through February 28, 2018)\nFrom:\nHuman Resources Management\nRecommendation: Adopt One Of The Following Pieces Of Legislation\n1) A Resolution Authorizing The City Administrator To Extend The Professional\nServices Agreement With JT2 Integrated Resources To Continue Provision Of\nWorker's Compensation Administration Services For The Period March 1, 2017,\nThrough February 28, 2018, In An Amount Of $2,511,538.40 For A Total Amount\nOver The Four Year Term Of The Contract Of $9,943,374.86 Or\n16-0578\nAttachments: View Report\nView Supplemental Report\nThe motion was made by Pro Tempore Guillen, seconded by Councilmember X\nto\nschedule an alternative to this item to the 2/7/17 City Council meeting\nScheduled\nCity of Oakland\nPage 9\nPrinted on 4/3/2017", "page": 9, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n2) Resolution Authorizing The City Administrator To Extend The Professional Services\nAgreement With JT2 Integrated Resources To Continue Provision Of Worker's\nCompensation Administration Services For The Period Of March 1, 2017, Through\nFebruary 28, 2019, In An Amount Of $5,058,021.56 For A Total Amount Over The\nFive Year Term Of The Contract Of $12,489,858.02\n16-0663\nSponsors: Human Resources Management Department\nAttachments: View Report\n86590 C.M.S.\nScheduled\n4.19\nSubject:\nContract Agreement For Anne Kirkpatrick As Oakland Police Chief\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt The Following Pieces OF Legislation\n1. A Resolution Authorizing The City Administrator To Execute An Employment\nAgreement Between The City Of Oakland And The Chief Of Police, Anne Kirkpatrick,\nFor A Total Annual Compensation Of $299,675.00 Which Includes An Annual Salary\nOf $270,000.00 And Premium Pay Required By The Memorandum Of Understanding\nBetween The City Of Oakland And The Oakland Police Management Association In\nThe Amount Of $29,675.00; And\n16-0660\nSponsors: Office Of The City Administrator\nAttachments: View Report\n86591 C.M.S.\nScheduled\nSubject:\nContract Agreement For Anne Kirkpatrick As Oakland Police Chief\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance\nNo. 12187 C.M.S. (\"Salary Ordinance\") To Increase The Salary For Chief Of Police\nAnd The City Administrator\n16-0661\nSponsors: Office Of The City Administrator\nAttachments: View Report\n13420 CMS\nScheduled\nCity of Oakland\nPage 10\nPrinted on 4/3/2017", "page": 10, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\n4.20\nSubject:\nResolution In Support Of AB 71 - Bring California Home Act\nFrom:\nCouncilmember Kalb And President Pro Tem Guill\u00e9n\nRecommendation: Adopt A Resolution In Support Of Assembly Bill 71 (CHIU) That\nWould Eliminate State Mortgage Interest Deduction On Vacation Homes And Increase\nThe Low Income Housing Tax Credit By $300 Million Per Year To Fund Affordable\nHousing\n16-0654\nAttachments: View Report\nView Supplemental Report\n86610 CMS\nScheduled\nREQUESTS SUBMITTED ON THE DIAS\nSubject:\nPeralta College Foundation-Laney Tiny Homes Prototype Purchase\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Enter\nInto A Grant Agreement With Peralta Colleges Foundation In An Amount Not To\nExceed $80,000 For The Design And Production Of Two Tiny Home Prototypes\n16-0649\nSponsors: Human Services Department\nAttachments: View Report\n86608 CMS\nScheduled\n5\nA Review Of The Council Committees' Actions From January 24, 2017 And\nDetermination Of Scheduling To The City Council Meeting Of February 7, , 2017\n(MATRIX)\n16-0594\nAttachments:\nView Report\nAccepted\nExcused: 1 - McElhaney\nAye: 3 - - Guill\u00e9n, Kalb, and Reid\n6\nA Review Of The Draft Agendas For The City Council Meeting Of February 7, 2017\nAnd The Rules And Legislation Committee Of February 9, 2017\n16-0595\nAttachments: View Report\nAccepted as Amended\nExcused: 1 - - McElhaney\nCity of Oakland\nPage 11\nPrinted on 4/3/2017", "page": 11, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2017-01-26", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nJanuary 26, 2017\nAye: 3 - Guill\u00e9n, Kalb, and Reid\n7 The Item Regarding \"New California State Laws\" Has Been Withdrawn From\nThis Agenda By Rule 28(b) And Rescheduled To The February 23, 2017 Rules\nAnd Legislation Committee Agenda\nOpen Forum\nThere were 2 speakers under Open Forum.\n1\nDeterminations Of Closed Session\n16-0590\nAttachments: View Report\nAccepted\nExcused: 1 - McElhaney\nAye: 3 - - Guill\u00e9n, Kalb, and Reid\nAdjournment\nThere being no further business, and upon the motion duly made, the Oakland\nCity Council Rules and Legislation Committee adjourned the meeting at 1:11 p.m.\nAmericans With Disabilities Act\nIf you need special assistance to participate in Oakland City Council and\nCommittee meetings please contact the Office of the City Clerk. When possible,\nplease notify the City Clerk 5 days prior to the meeting so we can make\nreasonable arrangements to ensure accessibility. Also, in compliance with\nOakland's policy for people with environmental illness or multiple chemical\nsensitivities, please refrain from wearing strongly 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* In 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 12\nPrinted on 4/3/2017", "page": 12, "path": "RulesAndLegislationCommittee/2017-01-26.pdf"}