{"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "City of Oakland\nOffice of the City Clerk\nOakland City Hall,\n1 Frank H. Ogawa Plaza, Room 201\nOakland, California 94612\nCITY OF OAKLAND\nMeeting Minutes - FINAL\nThursday, November 19, 2020\n10:30 AM\nPlease See The Agenda To Participate In The Meeting\nTele-Conference\n*Rules & Legislation Committee\nOakland City Hall, 1 Frank H. Ogawa Plaza,\nOakland, California, 94612\nCity of Oakland Website: http://www.oaklandca.gov", "page": 1, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\nPursuant to the Governor's Executive Order N-29-20, all members of the City Council\nas well as the City Administrator, City Attorney and City Clerk will join the meeting via\nphone/video conference and no teleconference locations are required.\nPUBLIC PARTICIPATION\nThe public may observe and/or participate in this meeting many ways.\nOBSERVE:\nTo observe, the public may view the televised video conference by viewing KTOP channel 10 on\nXfinity (Comcast) or ATT Channel 99 and locating City of Oakland KTOP - Channel 10\nTo observe the meeting online from the City's Agenda Meeting Calendar, at the noticed meeting\ntime, please click on https:/loakland.legistar.com/calendar.aspx and click on the \"In Progress\" link\nunder \"Video\" for the corresponding meeting.\nTo observe the meeting by video conference, please click on this link:\nIttps://us02web.zoom.us/j/87507936645 at the noticed meeting time.\nTo listen to the meeting by phone, please call the numbers below at the noticed meeting time: Dial\n(for higher quality, dial a number based on your current location): US: +1 669 900 6833 or +1 253\n215 8782 or +1 346 248 7799 or +1 929 436 2866 or +1 301 715 8592 or +1 312 626 6799\nWebinar ID: 875 0793 6645\nIf asked for a participant ID or code, press #.\nCOMMENT:\nALL PUBLIC COMMENT ON ACTION ITEMS WILL BE TAKEN AT THE BEGINNING OF THE\nMEETING UNDER ITEM 1. COMMENT FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN\nUNDER OPEN FORUM AT THE END OF THE MEETING\nThere are three ways to submit public comments.\neComment. To send your comment directly to Council members and staff BEFORE the meeting\nstarts please click on https:/loakland.legistar.com/calendar.aspx and click on the \"eComment\" link\nfor the corresponding meeting. Please note that eComment submission closes five (5) minutes\nbefore posted meeting time.\nTo comment by Zoom video conference, click the \"Raise Your Hand\" button to request to speak\nwhen Public Comment is being taken on a eligible agenda item at the beginning of the meeting. You\nwill be permitted to speak during your turn,allowed to comment, and after the allotted time,\nre-muted. Instructions on how to \"Raise Your Hand\" is available at:\nittps://support.zoom.us/hc/en-us/articles/205566129 - Raise-Hand-In-Webinar.\nTo comment by phone, please call on one of the above listed phone numbers. You will be\nprompted to \"Raise Your Hand\" by pressing \"*9\" to speak when Public Comment is taken. You will\nbe permitted to speak during your turn, allowed to comment, and after the allotted time, re-muted.\nPlease unmute your self by pressing *6.\nIf you have any questions, please email Asha Reed, Assistant City Clerk at AReed@oaklandca.gov.\n- Office of the City Clerk\nThe Oakland City Council Rules And Legislation Committee convened at 10:33, with\nCouncilmember Thao presiding as Chairperson.\nCity of Oakland\nPage 1\nPrinted on 12/16/2020", "page": 2, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\nRoll Call / Call To Order\nPresent 3- - Rebecca Kaplan, Sheng Thao, and Nikki Bas\nAbsent 1 - - Lynette McElhaney\n1 PUBLIC COMMENT\nCOMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS TIME. COMMENTS FOR\nITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN FORUM\n3 speakers spoke during Public Comment.\n2\nApproval Of The Draft Minutes From The Committee Meeting Of November 5, 2020\n20-0797\nAttachments: View Report\nA motion was made by Rebecca Kaplan, seconded by Nikki Bas, that this matter\nbe Accepted. The motion carried by the following vote:\nAye: 3- - Kaplan, Thao, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n3 Determination Of Schedule Of Outstanding Committee Items\nA motion was made by Rebecca Kaplan, seconded by Nikki Bas, that this matter\nbe Accepted as Amended. The motion carried by the following vote:\nAye: 3 - Kaplan, Thao, and Bas\nAbsent: 1 - McElhaney\nNO VOTE: 0\n3.1\nSubject:\nVacant Property Tax Rates\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Establishing Tax Rates For Properties Subject To\nThe Vacant Property Tax For Calendar Years 2020 And 2021\n20-0849\nAttachments: View Report\nView Legislation\n88422 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council\nCity of Oakland\nPage 2\nPrinted on 12/16/2020", "page": 3, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.2\nSubject:\nFY 2019-20 Q4 & FY 2020-21 Q1 R&E Report\nFrom:\nFinance Department\nRecommendation: Receive An Informational Report On Fiscal Year (FY) 2019-20\nUnaudited Fourth Quarter And FY 2020-21 First Quarter Revenue And Expenditure\nResults And Year-End Summaries For The General Purpose Fund (GPF, 1010) And\nSelected Funds\n20-0757\nAttachments: View Report\nView Revised Supplemental Report - 12/4/2020\nView Supplemental Report-12/11/2020 -\nA title changes was accepted.\nThis Informational Report be Scheduled.to go before the *Finance &\nManagement Committee to be heard 12/7/2020\n3.3\nSubject:\nOakland Army Base Penalties Spending Authority\nFrom:\nFinance Department\nRecommendation: Adopt A Resolution Amending Resolution No. 88174 C.M.S., Which\nAdopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate From\nFund 5671, Project 1004290, Penalties Collected By The City From Contractors Who\nFailed To Comply With The City's Construction Jobs Policy For The Oakland Army Base\nProject In The Amount Of Three Hundred Fifty-One Thousand, Six Hundred Seventy-Eight\nDollars And Twenty-Eight Cents ($351,678.28), And All Future Penalties Collected By\nThe City, If Any, To The Department Of Workplace And Employment Standards For\nTraining, Referral, Monitoring, Or Technical Assistance To Advance The Purposes Of The\nArmy Base Jobs Policy\n20-0790\nAttachments:\nView Report\nView Legislation\nView Attachment 1\nView Supplemental Legislation - 12/4/2020\nView Supplemental Report - 12/11/2020\nView Supplemental Attachment 1 - 12/11/2020\nView Supplemental Legislation - 12/11/2020\nA title changes was accepted.\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 3\nPrinted on 12/16/2020", "page": 4, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.4\nSubject:\nMandatory Delinquent Trash Fees 2020\nFrom:\nFinance Department\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 For The Monthly Periods Of July, August, And September 2020\nAnd Quarterly Periods Of October-December 2020); Or\n20-0821\nAttachments: View Report\nView Report - Attachment 1\nView Legislation\n88417 CMS\nThis City Resolution be Scheduled.tc go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n2) 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 For The Monthly\nPeriods Of July, August, And September 2020 And Quarterly Periods Of\nOctober-December 2020; Or\n20-0822\nAttachments: View Legislation\nThis City Resolution be Scheduled.tc go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3) A Resolution Continuing The 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 For The\nMonthly Periods Of July, August, And September 2020 And Quarterly Periods Of October\nDecember 2020\n20-0823\nAttachments: View Legislation\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 4\nPrinted on 12/16/2020", "page": 5, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.5\nSubject:\nDelinquent Business Tax Assessment of Liens\nFrom:\nFinance Department\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 Business Taxes And Authorizing\nThe Recordation Of Liens With Administrative And Assessment Charges As Necessary\nPursuant To Chapter 5.04 Of The Oakland Municipal Code, And Directing The Notice Of\nLien And Assessment Charges Be Turned Over To The County Tax Collector For\nCollection (Option 1); Or\n20-0813\nAttachments: View Report\nView Attachment 1\nView Legislation\n88418 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n2) A Resolution Continuing Hearing Of The Reports Of The City Administrator On\nDelinquent Business Taxes And The Recordation Of Liens With Administrative And\nAssessment Charges As Necessary Pursuant To Chapter 5.04 Of The Oakland\nMunicipal Code (Option 2); Or\n20-0814\nAttachments: View Legislation\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\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 Business Taxes And Authorizing The Recordation Of Liens With\nAdministrative And Assessment Charges As Necessary Pursuant To Chapter 5.04 Of\nThe Oakland Municipal Code, And Directing The Notice Of Lien And Assessment\nCharges Be Turned Over To The County Tax Collector For Collection\n20-0815\nAttachments: View Legislation\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 5\nPrinted on 12/16/2020", "page": 6, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.6\nSubject:\nMajor Encroachment Permit At 565 Sycamore Street\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To Liberty26, LLC To Allow A Portion Of An Existing Garage At\n565 Sycamore Street To Encroach Into The Public Right-Of-Way On Sycamore Street,\nMajor Encroachment ENMJ20054\n20-0819\nAttachments: View Report\nView Legisaltion\nView Supplemental Report - 11/25/2020\nView Supplemental Legislation- 11/25/2020\nView Supplemental Exhibit B - 11/25/2020\n88389 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.7\nSubject:\nMajor Encroachment Permit At 7032 Sayre Drive\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Granting A Conditional And Revocable Major\nEncroachment Permit To David Bailey And Shewit Bailey, To Allow Portions Of An\nExisting Three-Story Building To Encroach Into The Public Right-Of-Way Fronting 7032\nSayre Drive, Major Encroachment Permit ENMJ17067\n20-0817\nAttachments: View Report\nView Attachment A\nView Legislation\nView Supplemental Legislation - 12/4/2020\nView Supplemental Exhibit B - 12/4/2020\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 6\nPrinted on 12/16/2020", "page": 7, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.8\nSubject:\nHighway Safety Improvement Program (HSIP) Cycle 7 - Telegraph Ave.\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Gruendl\nInc., Doing Business As Ray's Electric, For The Highway Safety Improvement Program\n(HSIP) Cycle 7 Telegraph Avenue Improvement Project (Project No. 1003203), The\nLowest, Responsible, Responsive Bidder, In Accordance With Project Plans,\nSpecifications, State Requirements, And With Contractor's Bid In The Amount Of Two\nMillion One Hundred Eight Thousand Thirty-Nine Dollars And Fifty-Five Cents\n($2,108,039.55)\n20-0816\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Report - Attachment D\nView Report - Attachment E\nView Report - Attachment F\nView Legislation\n88391 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 7\nPrinted on 12/16/2020", "page": 8, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.9\nSubject:\nHightway Safety Improvement Program (HSIP) Cycle 7 - Claremont Ave.\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Awarding A Construction Contract To Gruendl\nInc., Doing Business As Ray's Electric, For Highway Safety Improvement Program (HSIP)\nCycle 7, Claremont Avenue And Shattuck Avenue Pedestrian Treatments Project, Project\nNo. 1003251, The Lowest, Responsible, Responsive Bidder In Accordance With Project\nPlans, Specifications, State Requirements, And With Contractor's Bid In The Amount Of\nOne Million Fifty-Three Thousand Five Hundred Sixty Dollars ($1,053,560)\n20-0806\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Report - Attachment D\nView Report - Attachment E\nView Legislation\nView Supplemental Legislation - 11/25/2020\n88390 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.10\nSubject:\nBroadway Shuttle Agreement Funding With Jack London Square\nFrom:\nTransportation Department\nRecommendation: Adopt A Resolution Authorizing An Agreement With Jack London\nSquare Existing (Oakland) Owner, LLC To Contribute To The City Of Oakland Broadway\nShuttle, Including Operations, Signage, Vehicle Wraps, Educational Brochures,\nAdvertising, Project Management Staff Costs, And Feasibility Analysis Between January\n1, 2019 To June 30, 2022\n20-0820\nAttachments: View Report\nView Report - Broadway Shuttle Agreement\nView Legislation\nView Supplemental Legislation - 11/25/2020\n88392 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 8\nPrinted on 12/16/2020", "page": 9, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.11\nSubject:\nHenry J. Kaiser Convention Center - LDDA Second Amendment\nFrom:\nEconomic & Workforce Development Department\nRecommendation: Adopt An Ordinance That Authorizes The City Administrator Or\nDesignee To Negotiate And Execute A Second Amendment To The Lease Disposition\nAnd Development Agreement (LDDA) Between The City Of Oakland (City) And Oakland\nCivic, LLC (Oakland Civic}, And Related Documents, For Renovation And Rehabilitation\nOf Cityowned Property Located At 10 Tenth Street, Commonly Known As The Henry J.\nKaiser Convention Center (Property), That (A) (I) Modifies Certain Closing Requirements,\nIncluding Eliminating Non-Binding Letters Of Intent Pre-Lease Requirement And Surety\nBonds And Increasing Required Guarantor Minimum Net Worth From 25 Percent To 50\nPercent, And (II) Adds Notice And Cure Rights For Tax Credit Investors; And (B) Makes\nAmendments To The Form Of The Lease Attached As Exhibit C To The LDDA To: (1)\nRevise And Insert Definitions Of Sponsorship/Donation Agreements And Naming Rights,\nAs Applicable, And Specify When Proceeds Of Such Agreements Will Be Considered\nAs Gross Income For Calculation Of Rent Participation; (2) Document Rights Of Oakland\nCivic And Calvin Simmons Theatre (CST) To Enter Into An Event Use/Sponsorship\nAgreement With The Kaiser Foundation Health Plan, Inc. (Kaiser Foundation) For A Term\nOf Up To 20 Years, For A Maximum Payment Of $1.5 Million To Be Used For Renovation\nOf The Theatre Consistent With The LDDA And Lease, And Related Documents, And (B)\nAuthorize The City Administrator Or Designee To Negotiate And Enter Into A Recognition\nAgreement With Kaiser Foundation For Such Event Use/Sponsorship Agreement,\nSubject To Certain Termination Rights And City Protections; (3) Document Oakland\nCivic's Consent To The City Entering Into A Naming Rights Agreement And Related\nDocuments With Kaiser Foundation For The Property; And (4) Make Minor Revisions To\n(A) Add Notice And Cure Rights For Tax Credit Investors; And (B) Correspond With The\nAgreed-Upon Community Benefits Agreement Between Oakland Civic, CST And Black\nArts Movement And Business District Community Development Corporation\n20-0794\nAttachments: View Report\nView Report - Attachment A\nView Legislation\n13633 CMS\nThis Ordinance be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 9\nPrinted on 12/16/2020", "page": 10, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n2) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Enter\nInto A Naming Rights Agreement And Related Documents With Kaiser Foundation Health\nPlan, Inc., Granting It The Right To Name The Property And Install Certain Exterior And\nInterior Signage For A Term Of Up To 99 Years, Subject To Certain Termination Rights,\nFor A Lump Sum Payment Of $12 Million; And\n20-0795\nAttachments: View Legislation\n88419 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3) A Resolution Awarding A Grant To Calvin Simmons Theatre, Or A Related Entity Or\nAffiliate (CST), For A Term Of 30 Months To Be Used For The Renovation Of The Calvin\nSimmons Theatre And Related Improvements, Consistent With A Lease Disposition And\nDevelopment Agreement Between The City Of Oakland And Oakland Civic, LLC, In An\nAmount Not To Exceed $12 Million, Disbursable By The City To CST In Progress\nPayments Subject To Certain Restrictions And Receipt Of Funds Pursuant To The Terms\nOf A Naming Rights Agreement For The Property\n20-0796\nAttachments: View Legislation\n88420 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 10\nPrinted on 12/16/2020", "page": 11, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.12\nSubject:\nFox Theater Asset Transfer And Loan Termination\nFrom:\nEconomic Workforce Development Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) An Ordinance Authorizing The City Administrator Or Designee To: (1) Accept From\nThe Oakland Redevelopment Successor Agency (\"ORSA\") By Grant Deed, A Fee\nSimple Interest In The Fox Theater, Pursuant To The Long-Range Property Management\nPlan; (2) Execute An Assignment Of The Amended Ground Lease For The Fox Theater\nWith ORSA As Assignor And Current Ground Lessor, The City As Assignee And New\nGround Lessor, And The Fox Oakland Theater, Inc. (\"FOT\") As Ground Lessee, For A\nTerm Of 16 Years; And (3) Execute A Leaseback Agreement For The Fox Theater\nBetween FOT As Lessor And The City As Lessee For A Term Of 16 Years At A Rate Of\n$247,500 Per Year, Totaling Approximately $3.96 Million, With A City Option To\nPurchase The Improvements For A Nominal Amount Of One Dollar Upon FOT's\nSatisfaction Of A Pledge To Pay ORSA The Amount Of $3.96 Million, Payable In Annual\nInstallments Of $247,500 For A Term Of 16 Years; And\n20-0807\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\nView Presentation - 11/25/2020\nA title changes was accepted.\nThis Ordinance be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 11\nPrinted on 12/16/2020", "page": 12, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n2) An Ordinance Authorizing The City Administrator Or Designee To Execute An\nAssignment Pursuant To Which The City, As Assignee Would Assume From The Fox\nOakland Theater, Inc., (\"FOT\") As Assignor, FOT's Interests As Landlord Under The\nFollowing Subleases: (1) The Amended And Restated Fox Theater Sublease With\nOakland School For The Arts As Subtenant, Dated January 16, 2016, For A Term Ending\nJune 30, 2021 At An Annual Rent Of Approximately $940,500; (2) The Fox Theater\nBuilding Sublease With GASS Entertainment, LLC As Subtenant, Dated As Of\nDecember 2006, As Amended, With Options To Extend Until February 6, 2034, For The\n69,450 Square Feet Concert Hall At An Annual Percentage Rent Based On Paid\nAdmissions And The 1,300 Square Feet Bar And Event Space At A Base Rent Of\nApproximately $2,813.56 Per Month, Increased By 10% In 2024 And Every Five Years\nThereafter Upon Renewal; And (3) The Amended And Restated Fox Theater Restaurant\nLease Agreement With The Emporium Oakland LLC, As Subtenant, Dated August 29,\n2018, For $110,774 In Annual Rent For The 4,503 Square Feet Arcade Bar Venue, With\nOptions To Extend Until 2036\n20-0810\nAttachments: View Legislation\nA title changes was accepted.\nThis Ordinance be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3) A Resolution Authorizing The City Administrator Or Designee To Execute An\nAssignment, With City As Assignee And FOT As Assignor, Of Any Professional Services\nAgreement (\"PSA\") That May Be Entered Into Between FOT And Colliers International,\nInc. For The Purpose Of Providing Property Management Services At The Fox Theater\nAssuming Such PSA Is In An Amount Not To Exceed $6,200 Per Month, Or $74,400 Per\nYear And Is For A Term Of Five Years That Is Extendable For Two Additional Terms Of\nFive Years Each\n20-0812\nAttachments: View Legislation\n88415 CMS\nA title changes was accepted.\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 12\nPrinted on 12/16/2020", "page": 13, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.13\nSubject:\nFox Theater Asset Transfer And Loan Termination (ORSA)\nFrom:\nEconomic Workforce Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution\nAuthorizing The ORSA Administrator Or Designee To: 1) Execute A Second Amendment\n(\"Second Amendment\") To The Disposition And Development Agreement\n(\"DDA\")Between ORSA, As Successor To The Redevelopment Agency, And The Fox\nOakland Theater, Inc. (\"FOT\") For The Real Property Located At 1807 Telegraph Avenue\n(\"Fox Theater\"), That Obligates ORSA To: A. Execute A Loan Satisfaction Agreement\nTerminating All Loan Agreements Between FOT And ORSA Totaling Approximately\n$46.4 Million Of Principal And $27.9 Million Of Accrued Interest (\"Loan Terminations\"); B.\nAccept Approximately $4.4 Million From FOT'S Operating And Replacement Reserves\n(\"Cash Payment\") And A Pledge Agreement From FOT In The Amount Of $3.95 Million,\nPayable In Annual Installments Of $247,500 Over 16 Years (\"PLEDGE\"), As\nConsideration For The Loan Terminations; C. Execute An Amendment And Assignment\nOf The Ground Lease With ORSA As Assignor And Current Ground Lessor, To The City\nAs Assignee And New Ground Lessor, And FOT As Ground Lessee, For A Term Of 16\nYears (\"Assignment\"); And D. Pursuant To The Long-Range Property Management Plan,\nConvey To The City, By Grant Deed, A Fee Simple Interest In The Fox Theater (\"Grant\nDeed\") And Terminate The DDA, Concurrently With Acceptance Of The Cash Payment\nAnd Pledge From FOT And The Execution And Delivery Of The Loan Terminations And\nAssignment. 2) Take All Actions Necessary To Implement The Second Amendment,\nIncluding Without Limitation The Execution And Delivery Of The Loan Terminations,\nAssignment, And Grant Deed, Consistent With The Foregoing Terms\n20-0818\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\nView Presentation - 11/25/2020\n2020-006 CMS\nA title changes was accepted.\nThis ORSA Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 13\nPrinted on 12/16/2020", "page": 14, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.14\nSubject:\nRedevelopment Bond Spending Plan\nFrom:\nEconomic And Workforce Development\nRecommendation: Adopt A Resolution To (1) Authorize The City Administrator To Amend\nThe Bond Spending Plan For Excess Oakland Redevelopment Successor Agency\n(ORSA) Bond Proceeds For FY 2020-21; (2) Accept $9,972,029 In Excess Bond\nProceeds From ORSA And Appropriate Said Funds; And (3) Amend The Appropriation\nAnd Reallocate $8,193,366 In Excess Bond Proceeds Previously Appropriated And\nCommitted In The Approved Bond Spending Plan\n[TITLE CHANGE]\n20-0839\nAttachments: View Report\nView Attachment A\nView Attachment B\nView Legislation & Exhibit A\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 14\nPrinted on 12/16/2020", "page": 15, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.15\nSubject:\nCommercial Development Loan For The Swan's Marketplace Project\nFrom:\nEconomic And Workforce Development Department\nRecommendation: Adopt An Oakland Redevelopment Successor Agency Resolution\nApproving The Resubordination And Modification Of An Existing Commercial\nDevelopment Loan For The Swans Marketplace Project To Extend The Term Of The\nLoan To 2050\n20-0781\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Report Attachment C\nView Report Attachment D\nView Report Attachment E\nView Legislation\nView Report - 11/20/2020\nView Attachment A - 11/20/2020\nView Attachment B - 11/20/2020\nView Attachment C - 11/20/2020\nView Attachment D - 11/20/2020\nView Attachment E - 11/20/2020\nView Legislation - 11/20/2020\n2020-005 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 15\nPrinted on 12/16/2020", "page": 16, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.16\nSubject\nFormer Raiders Training Facility 1150 And 1220 Harbor Bay Pkwy\nFrom:\nEconomic Workforce Development Department\nRecommendation: Adopt An Ordinance Authorizing The City Administrator To: (1)\nNegotiate And Enter Into A Tenancy In Common Agreement (Agreement) With The\nCounty Of Alameda (County) To Set Forth The Processes For Management,\nMaintenance And Future Disposition, Including The Designation Of The County As The\nLead Agency Under Such Agreement, Of The Property Formerly Known As The Raiders\nTraining Facility And Located At 1150 And 1220 Harbor Bay Parkway, Alameda Ca\n(Property), Owned By The City And County, Each, With An Undivided 50 Percent Interest;\nAnd (2) Authorize The Expenditure Of Funds For Management, Maintenance And\nRepairs Of The Property Consistent With The Agreement (A) In The Amount Of\n$81,250.00 In Excess Of The City Administrator's Authority From The Funds Held By The\nCounty For Prior Rental Income Received And (B) Authorize The Re-Appropriation And\nExpenditure Of Funds In The Amount Of $170,000.00 From Coliseum Projects Fund\n(5650)\n20-0859\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\nA title changes was accepted.\nThis Ordinance be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 16\nPrinted on 12/16/2020", "page": 17, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.17\nSubject:\nInn At Temescal Project\nFrom:\nHousing & Community Development Department\nRecommendation: Adopt A Resolution Amending Resolution No. 88283, Which, Among\nOther Things, Accepted And Appropriated Up To $3.15 Million, As A Local Agency\nPartner, In State Homekey Funds, And Awarded A Grant Agreement To Operation\nDignity And Danco Communities (Development Partner) In An Amount Not To Exceed\n$4.2 Million, For Development Partner To Acquire And Rehabilitate The Inn At Temescal\nFor Permanent Affordable Housing, To: (1) Accept And Appropriate Up To An Additional\n$400,000 In Homekey Funds, As Local Agency Partner, For The Operation Of The Inn At\nTemescal For Permanent Affordable Housing For Homeless Veterans, And (2) Award A\nGrant Agreement To Development Partner, Or An Affiliated Entity Approved By The City\nAdministrator, In An Increased Amount Not To Exceed $4,600,000 To Acquire,\nRehabilitate, And Operate The Inn At Temescal\n20-0845\nAttachments: View Report\nView Report - Attachment A\nView Legislation\n88393 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 17\nPrinted on 12/16/2020", "page": 18, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.18\nSubject:\n2nd Substantial Amendment To 2019/20 Consolidated Annual Action Plan\nFrom:\nHousing And Community Development Department\nRecommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution:\n1) Accepting And Appropriating Coronavirus Aid, Relief, And Economic Security\n(CARES Act) Funds In The Amount Of Nineteen Million, Two Hundred Eighty-Eight\nThousand, One Hundred Seventy-Five Dollars ($19,288,175) Awarded To The City Of\nOakland In Round Two Of The U.S. Department Of Housing & Urban Development\nEmergency Solutions Grant Allocations To Prevent, Prepare For And Respond To The\nCoronavirus; 2) Accepting And Appropriating Cares Act Funds In The Amount Of Three\nMillion, Seven Hundred Twelve Thousand, Five Hundred Twenty-Nine Dollars\n($3,712,594) Awarded To The City Of Oakland In Round Three Of The U.S. Department\nOf Housing & Urban Development Community Development Block Grant Allocations To\nPrevent, Prepare For And Respond To The Coronavirus; 3) Authorizing The City\nAdministrator To Update Round One Cares Act Housing Opportunities For Persons With\nAIDS (HOPWA-CV) Programs To Include A Rental Assistance Program For Homeless\nPeople With HIV/AIDS Transitioning Out Of The Operation Home Key Motel Rooms To\nPermanent Housing; 4) Authorizing The City Administrator To Prepare And Submit To\nThe United States Department Of Housing & Urban Development The City's Second\nSubstantial Amendment To Its Fiscal Year 2019-2020 Consolidated Annual Action Plan;\nAnd 5) Authorizing The City Administrator To Award Round-One HOPWA Cares Act\nGrant Agreements, Round-Two Emergency Solutions Cares Act Grant Agreements, And\nRound-Three Community Development Block Grant Cares Act Grant Agreements As Set\nForth In Exhibit A, Attached Hereto And The City's Amended Fiscal Year 2019-2020\nConsolidated Annual Action Plan, Subject To Compliance With Any Applicable\nCompetitive Bidding Requirements, Without Returning To Council\n20-0832\nAttachments: View Report\nView Report - Attachment A\nView Legislation\nView Report - Exhibit A\n88416 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 18\nPrinted on 12/16/2020", "page": 19, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.19\nSubject:\nUpgrade For Recruiting, Onboarding, Performance Management And Training\nFrom:\nHuman Resources Management Department\nRecommendation: Adopt A Resolution Authorizing: The City Administrator Or Designee\nTo 1) Enter Into A Three-Year Agreement With Governmentjobs.com, Inc., DBA NeoGOV\n(NEOGOV) To Maintain The City's Two Existing Recruitment And Testing Online\nPlatforms And To Provide Two Additional Software Platforms To Automate Employee\nPerformance Appraisals And Employee Training And Development In A Total Contract\nAmount Not To Exceed $588,000 For The Period November 2020 To November 2023\nAnd 2) Waive Competitive Bidding, Advertising And Request For Proposals/Qualification\nProcess Requirement\n20-0811\nAttachments: View Report\nView Report - Attachment A\nView Legislation\n88394 CMS\nThis City Resolution be Scheduled. to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.20\nSubject:\nExtending Timeframe Of Kaiser Foundation Funding\nFrom:\nHuman Services Department\nRecommendation: Adopt A Resolution Authorizing: 1) Amendment Of The Grant\nAgreement With Bay Area Community Services To Provide Property Management\nServices And Operations Of The Interim Housing Program For Unsheltered Persons At\n641 West Grand Avenue (The Holland), As Authorized By Resolution No. 87580 C.M.S.,\nTo Extend The Grant Term Through June 30, 2021; And 2) Amendment Of The Grant\nAgreement With Bay Area Community Services For The Provision Of Property\nManagement Services And Operations Of The Interim Housing Program For Unsheltered\nPersons At 559 16th St (The Henry J. Robinson Multi Service Center), As Authorized By\nResolution No. 87697 C.M.S., To Increase The Grant Amount By Up To $136,177, For A\nTotal Not To Exceed Grant Amount Of $451,181; And 3) The Reallocation Of\nPreviously-Appropriated Kaiser Foundation Funds\n20-0844\nAttachments: View Report\nView Legislation\n88395 CMS\nA title change was accepted.\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 19\nPrinted on 12/16/2020", "page": 20, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.21\nSubject:\nWaive Competitive Bidding For JLAC Dock Construction Contract\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Waiving Competitive Bidding And Awarding A\nContract For The Installation Of The Jack London Aquatic Center Rowing Dock Project\n(No. 1004841) To Underwater Resources, Inc. In A Not-To-Exceed Amount Of $193,000\n20-0805\nAttachments: View Report\nView Report - Attachment A\nVlew Report - Attachment B\nView Legislation\n88396 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.22\nSubject:\nGrant Amendment For Courtland Creek Restoration Project (Project)\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Authorizing The City Administrator, Or Designee, To (1) Apply For,\nAccept, And Appropriate Grant Funds In An Amount Not-To-Exceed One Million Five\nHundred Thousand Dollars ($1,500,000.00) From The Environmental Protection Agency\n(EPA) San Francisco Bay Water Quality Improvement Fund (SFBWQIF) To Implement\nThe Courtland Creek Restoration Project (Project), And (2) Enter Into A Grant Agreement\nWith The EPA To Implement The Project (No. 1005340); And\n20-0829\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Report - Attachment D\nView Report - Attachment E\nView Report - Attachment F\nView Legislation\n88397 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 20\nPrinted on 12/16/2020", "page": 21, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n2) A Resolution (1) Amending The Professional Services Agreement With FlowWest,\nLLC To Increase The Agreement By An Additional One Million One Hundred Twenty-Four\nThousand Seventy-One Dollars ($1,124,071.00) For A Total Contract Amount\nNot-To-Exceed One Million Five Hundred Twenty Four Thousand Seventy-One Dollars\n($1,524,071.00) For Phase II Of Project Design, Construction Support, And\nPost-Construction Services, And (2) Waiving The Competitive Request For\nProposals/Qualifications Requirement\n20-0830\nAttachments: View Legislation\n88398 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.23\nSubject:\nRehabilitation Of Sanitary Sewer-Construction Contract Awards\nFrom:\nOakland Public Works Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Awarding A Construction Contract To Andes Construction, Inc., The\nLowest Responsive And Responsible Bidder, In Accordance With Project Specifications\nFor The On-Call Sanitary Sewers Emergency Projects FY 2021-24 (Project No.\n1000720) And With Contractor's Bid For An Amount Not To Exceed One Million Seven\nHundred Two Thousand Two Hundred Twenty Dollars ($1,702,220.00); And\n20-0826\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B1\nView Report - Attachment B2\nView Report - Attachment C1\nView Report - Attachment C2\nView Report - Attachment D1\nView Report - Attachment D2\nView Legislation\nView Supplemental Report - 11/25/2020\nView Supplemental Report Attachment C - 11/25/2020\n88399 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 21\nPrinted on 12/16/2020", "page": 22, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n2) A Resolution Awarding A Construction Contract To Pacific Trenchless, Inc., The\nLowest Responsive And Responsible Bidder, In Accordance With Project Specifications\nFor The Sanitary Sewer Capacity Upgrade In Maybelle Ave And High St (Project No.\n1004844) And With Contractor's Bid For An Amount Not To Exceed One Million Three\nHundred Seventy-Seven Thousand Forty- Four Dollars ($1,377,044.00)\n20-0827\nAttachments: View Legislation\n88400 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.24\nSubject:\nSanitary Sewer Pump Station Construction Contract-Open Market\nFrom:\nOakland Public Works Department\nRecommendation: Adopt A Resolution Rejecting All Bids, Waiving Further Advertising\nAnd Competitive Bidding, Authorizing The City Administrator, Or Designee, To\nNegotiate, Award And Execute A Construction Contract Without Return To Council For\nAn Amount Not To Exceed Two Million One Hundred Fifty-Six Thousand Six Hundred Fifty\nDollars ($2,156,650.00) In The Open Market For Rehabilitation Of Parkridge Dr, Skyline\nBlvd, And Denton Ct Sanitary Sewer Pump Station (Project No. 1001433) In Accordance\nWith Plans And Specifications\n20-0835\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Report - Attachment C\nView Legislation\n88401 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 22\nPrinted on 12/16/2020", "page": 23, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "Buildings\nFrom:\nPro Tem Kalb, Mayor Schaaf, Councilmember Bas And Planning And Building\nDepartment\nRecommendation: Adopt An Ordinance Amending The Oakland Municipal Code\n(O.M.C.) To Add Building And Construction Code Chapter 15.37 Entitled \"All-Electric\nConstruction In Newly Constructed Buildings\"; And Adopting CEQA Exemption Findings\n20-0824\nAttachments: View Report\nView Legislation\nA title change was accepted. Council Pro Tem Kalb, Mayor Schaaf and Bas request\nto be added as cosponsors, on Non Consent\nThis Ordinance be Scheduled.tc go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n2) A Resolution Of Findings Supporting Amending The Oakland Municipal Code (O.M.C)\nTo Add Building And Construction Code Chapter 15.37, Entitled \"All-Electric\nConstruction In Newly Constructed Buildings\"; And Adopting CEQA Exemption Findings\n20-0825\nAttachments: View Legislation\n88423 CMS\nNon Consent\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 23\nPrinted on 12/16/2020", "page": 24, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.26\nSubject:\n2020 OPD Port Security Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Accept And Appropriate Grant Funds To The Oakland Police Department (OPD) In An\nAmount Not To Exceed Three Hundred Twenty-Five Thousand Dollars ($325,000), From\nThe Department Of Homeland Security (DHS), Federal Emergency Management Agency\n(FEMA) For The Port Security Grant Program (PSGP) During The Three Year Grant\nPeriod Of September 1, 2020 - August 31, 2023, To Purchase A Zodiac SRA900\nWatercraft And To Authorize OPD To Provide The Required Twenty Five Percent (25%)\nIn-Kind Match Of One Hundred Eight Thousand Three Hundred Thirty Four Dollars\n($108,334)\n20-0837\nAttachments: View Report\nView Legislation\n88424 CMS\nNon Consent\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.27\nSubject:\nOPD COPS Frontline Law Enforcement 2020 Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Accept And Appropriate The Fiscal Year (FY) 2020 State Of California \"Citizens\nOptions For Public Safety (State COPS Grant XXIII) Allocation In The Amount Of Six\nHundred Fifty-Eight Thousand Eight Hundred Twenty Dollars ($658,820) Plus Accrued\nInterest Earnings, Of Up To Ten Thousand Dollars, For A Total Amount Not To Exceed\nSix Hundred Sixty-Eight Thousand Eight Hundred Twenty Dollars ($668,820), To Fund\nHelicopter Maintenance, Computer And Technology Upgrades, And Stop Sticks For\nPatrol Cars\n20-0838\nAttachments: View Report\nView Attachment A\nView Legislation\n88402 CMS\nConsent\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 24\nPrinted on 12/16/2020", "page": 25, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.28\nSubject:\nFY 2020-21 OPD Traffic Safety Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee,\nTo Accept And Appropriate Grant Funds In The Amount Of Five Hundred Thousand\nDollars ($500,000) From The State Of California, Office Of Traffic Safety (OTS), For The\nFiscal Year 2019-2020 Selective Traffic Enforcement Program (STEP), To Be\nAdministered By The Oakland Police Department (OPD); And Authorizing The General\nPurpose Services Fund To Contribute Seventy Two Thousand Seven Hundred Forty-One\nDollars ($72,741) To Cover The Related Central Services Overhead Charges\n20-0834\nAttachments:\nView Report\nView Legislation\n88403 CMS\nConsent\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.29\nSubject:\n2020 Law Enforcement Victim Specialist Program Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution: 1) Authorizing The City Administrator Or\nDesignee To Accept And Appropriate Four Hundred Thirty Six Thousand Six Hundred\nEighty Nine Dollars ($436,689) To The Oakland Police Department (OPD) For A\nThree-Year Law Enforcement Victim Specialist Program (LEVS) Grant From The Us\nDepartment Of Justice Office Of Victims Of Crime (DOJ OVC) To Fund One Full Time\nEquivalent (1 FTE) Victim Specialist In The Criminal Investigation Division To Enhance\nThe Quality And Quantity Of Services Available To Victims Of Crime\n20-0836\nAttachments: View Report\nView Legislation\n88404 CMS\nConsent\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 25\nPrinted on 12/16/2020", "page": 26, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.30\nSubject:\nUnmanned Aerial Systems (UAS) Privacy Policy\nFrom:\nOakland Police Department\nRecommendations: Adopt A Resolution Approving The Oakland Police Department\n(OPD) Unmanned Aerial System (UAS) Surveillance Use Policy\n20-0828\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\nConsent\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/15/2020\n3.31\nSubject:\n2020 Law Enforcement Mental Health And Wellness Grant\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution 1) Authorizing The City Administrator Or\nDesignee To Accept And Appropriate One Hundred Twenty-Four Thousand Eight\nHundred Eighty-Seven Dollars ($124,887) To The Oakland Police Department (OPD) For\nA Two-Year Law Enforcement Mental Health And Wellness Act (LEMHWA) Grant, From\nThe Us Department Of Justice Office Of Community Oriented Policing Services (DOJ\nCOPS) To Purchase And Install Mental Health And Wellness Software Applications And\nTraining For Sworn And Professional Staff; And 2) Waiving The City's Advertising/\nBidding And Request For Proposal Requirements For The Proposed Purchase\n20-0831\nAttachments: View Report\nView Legislation\n88405 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 26\nPrinted on 12/16/2020", "page": 27, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.32\nSubject:\nSARAnet Intellectual Property Transfer\nFrom:\nOakland Police Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Execute A Conveyance Agreement Between Resource Development Associates\n(RDA) And The City Of Oakland To Transfer From RDA To The City Of Oakland All\nSARAnet System Intellectual Property Rights For The Sum Of One (1) Dollar\n20-0833\nAttachments: View Report\nView Attachment A\nView Legislation\n88406 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 27\nPrinted on 12/16/2020", "page": 28, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.33\nSubject:\nHarvey M. Rose Retainer\nFrom:\nCouncil President Kaplan\nRecommendation: TITLE CHANGE\n[OLD TITLE]\nAdopt A Resolution Pursuant To Charter Section 801 Authorizing The City Administrator\nTo Retain Harvey M. Rose Associates LLP, For An Amount Not To Exceed $50,000, To\nPerform, At The Direction Of The Council President, An Independent Budget Analysis Of\nThe Following Revenues: Affordable Housing Impact Fees, Oakland Army Base Job\nTraining Fees, And Anti-Displacement Funds, To Advise The Council On Budget\nConsiderations and Waiving The Request For Proposal Process For The Employees Of\nThe City Of Oakland\n[NEW TITLE ]\nAdopt A Resolution Pursuant To Charter Section 801 Authorizing The City Administrator\nTo Retain Harvey M. Rose Associates LLP, For An Amount Not To Exceed $50,000, To\nPerform, At The Direction Of The Council President, An Independent Budget Analysis Of\nThe Following Revenues: Affordable Housing Impact Fees, Oakland Army Base Job\nLiquidated Damages, And Anti-Displacement Funds, To Advise The Council On Budget\nConsiderations And Waiving The Request For Proposal Process; And Authorizing The\nCity Administrator To Amend Appropriation In FY 2019-2021 General Purpose Funds\n(1010), If Needed, To Fund The Contract; On The December 1, 2020 City Council\nAgenda On Consent\n20-0791\nScheduled to the first meeting in January.\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n1/5/2021\n3.34\nSubject:\nInformational Report On Cares Act Spending\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Informational Report And Update On The Coronavirus\nAid, Relief And Economic Security (CARES) Act Relief Fund Expenditures, Last Report\nReceived October 20, 2020\n20-0848\nAttachments: View Report\nView Supplemental Report - 11/25/2020\nView Supplemental Attachment A - 11/25/2020\nThis Informational Report be Scheduled.to go before the * Concurrent Meeting of\nthe Oakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 28\nPrinted on 12/16/2020", "page": 29, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.35\nSubject:\nInformational Report From Assemblymember Robert Bonta\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Informational Report From Assemblymember Robert\nBonta For Assembly Legislative Update For The City Of Oakland\n20-0847\nAttachments: NO WRITTEN MATERIALS SUBMITTED\nThis Informational Report be Scheduled.to go before the * Concurrent Meeting of\nthe Oakland Redevelopment Successor Agency and the City Council to be heard\n12/15/2020\n3.36\nSubject:\nHonoring Archbishop Abune Melketsedek\nFrom:\nCouncilmembers Thao And Taylor\nRecommendation: Adopt A Resolution In Honor Of Archbishop Abune Melketsedek For\nHis Commitment To Peace, Education, And Human Rights\n20-0842\nAttachments: View Legislation\n88407 CMS\nThis City Resolution be Scheduled.tc go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\n3.37\nSubject:\nHonoring The Legacy Of Mike Lee\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Honoring The Legacy Of Mike Lee, A Passionate\nAdvocate And Defender Of The Rights Of Our Unhoused Community Members\n20-0803\nAttachments: View Legislation\n88408 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/15/2020\n3.38\nSubject:\nHonoring Arthur Monroe\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Honoring And Recognizing Arthur Monroe, A\nWidely Respected Artist, Educator, And Community Activist From Oakland, California\n20-0804\nAttachments: View Legislation\n88409 CMS\nThis City Resolution be Scheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/1/2020\nCity of Oakland\nPage 29\nPrinted on 12/16/2020", "page": 30, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\nRecommendations From Committees", "page": 31, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n3.40\nSubject:\nLocal Business Empowerment Through Contracting (LBETC)\nFrom:\nCouncilmember Taylor And Councilmember McElhaney\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution Directing The City Administrator To Explore And Report Back To Council\nBy March 2021 Regarding (1) The Port Of Oakland's (Port) Interest In And The Feasibility\nOf The Port Partnering With The City To Establish And Operate An Owner-Controlled\nInsurance Program Regarding Construction And Professional Services Projects; (2) A\nPlan For How The City Of Oakland Can Combine The On-Call Contracts Procurement\nProcess And The Local Small Local Business Enterprise Program So That Public Works\nContracts Comply With SLBE Requirements, And (3) A Proposed Plan For Enhancing\nRequirements For The Preferred Small Local Business Program To Include All\nProfessional Services And Not Just Professional Pre-Construction Services, And\nImplementing These Proposed Plans\n20-0754\nAttachments: View Memo\nView Legislation\nView Supplemental Report - 12/11/2020\nView Supplemental Legislation - 12/11/2020\nThe committee Deferred this item to be scheduled at the December 3, 2020 Rules\nAnd Legislation Committee.\nA motion was made by Nikki Bas, seconded by Sheng Thao, that this matter be\nRescheduled to go before the *Rules & Legislation Committee, to be heard\n12/3/2020. The motion carried by the following vote:\nAye: 3- - Kaplan, Thao, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 31\nPrinted on 12/16/2020", "page": 32, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n2) An Ordinance Amending Ordinance No. 13101 C.M.S., Which Revised Oakland's\nLocal And Small Local Business Enterprise (L/SLBE) Program Provisions, To Change\nLocal And Small Local Trucking Participation Requirements, Add New Local Business\nCategories And Certification Criteria, Change The Definition Of \"Substantial Presence,\"\nDefine \"Local-Based Manufacturer, Add And Change Bid Discounts, Limit Modifications\nTo L/SLBE Schedules After Bid Opening, And Provisions Related To Disposition And\nDevelopment Agreements And Cooperative Agreements, And Update The List Of\nApplicable Schedules, As Set Forth In Exhibit A Attached Hereto\n20-0755\nAttachments: View Memo\nView Legislation\nView Report - Attachment A\nView Supplemental Report - 12/11/2020\nView Supplemental Report Attachment A -12/11/2020 -\nView Supplemental Legislation - 12/11/2020\nView Supplemental Report Exhibit A - 12/11/2020\nThe committee Deferred this item to be scheduled at the December 3, 2020 Rules\nAnd Legislation Committee.\nA motion was made by Nikki Bas, seconded by Sheng Thao, that this matter be\nRescheduled to go before the *Rules & Legislation Committee, to be heard\n12/3/2020. The motion carried by the following vote:\nAye: 3 - Kaplan, Thao, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n4\nReview Of Draft Agendas And Review Of Pending Lists For Council And Committee\nMeetings\n20-0798\nAttachments: View Pending List\nView Previously DIstributed 10 Day Agendas\nView Draft December 1, 2020 City Council Agenda\nView Draft December 3, 2020 Rules Agenda\nCity of Oakland\nPage 32\nPrinted on 12/16/2020", "page": 33, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\nSubject:\nClarifying Alternative Shelter\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Amending Resolution Number 88077 C.M.S.\nRequesting The City Administrator To Follow The Center For Disease Control (CDC)\nInterim Guidelines On Homelessness And Covid-19 To Only Clear Encampments If\nIndividual Housing Units Or Alternative Shelter Is Provided; Clarifying The Requirements\nFor The Provision Of Individual Housing Units And Alternative Shelter\n20-0759\nAttachments: View Report\nView Legislation\nView Report - Bas & Kaplan\nThis City Resolution be Rescheduled.to go before the * Concurrent Meeting of the\nOakland Redevelopment Successor Agency and the City Council to be heard\n12/15/2020\n5\nDeterminations Of Closed Session\n20-0799\n6\nSubject:\nPublic Ethics Commission Enabling Ordinance\nFrom:\nPublic Ethics Commission\nRecommendation: Adopt An Ordinance Amending The \"Public Ethics Commission\"\nEnabling Ordinance To Update The Ordinance To Conform With City Charter Section\n603, Delete Duplicative Language That Now Appears In The City Charter, And Codify\nThe Commission's Administrative Hearing And Fine Collection Process\n20-0749\nAttachments: View Report\nView Legislation\nOn Consent\nA motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this\nmatter be Approved the Recommendation of Staff, and Forward to go before\nthe\n*\nConcurrent Meeting of the Oakland Redevelopment Successor Agency and the\nCity Council, to be heard 12/1/2020. The motion carried by the following vote:\nAye: 3 - - Kaplan, Thao, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 33\nPrinted on 12/16/2020", "page": 34, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\n7\nSubject:\n2021 Schedule Of The City Council And Council Committee Meetings\nFrom:\nCouncil President Kaplan And Office Of The City Administrator\nRecommendation: Approve The Report And Recommendations For The 2021 Schedule\nOf City Council And Council Committee Meetings, Agenda Materials Deadlines, And\nAgenda Distribution Dates\n20-0792\nAttachments: View Report\nView Supplemental Report - 11/20/2020\nA motion was made by Sheng Thao, seconded by Rebecca Kaplan, that this\nmatter be Continued to go before the *Rules & Legislation Committee, to be\nheard 12/3/2020. The motion carried by the following vote:\nAye: 3 - Kaplan, Thao, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nOpen Forum (Total Time Available: 15 Minutes)\n3 speakers spoke during open forum.\nAdjournment\nThere being no further business, and upon the motion duly made, the Oakland City\nCouncil Rules And Legislation Committee adjourned the meeting at 12:54 p.m.\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 Relay Service:711\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\nCity of Oakland\nPage 34\nPrinted on 12/16/2020", "page": 35, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-11-19", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nNovember 19, 2020\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 35\nPrinted on 12/16/2020", "page": 36, "path": "RulesAndLegislationCommittee/2020-11-19.pdf"}