{"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "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, December 3, 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/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\nPursuant to the Governor's Executive Order N-29-20, all members of the City Council as well as the\nCity Administrator, City Attorney and City Clerk will join the meeting via phone/video conference and\nno 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.aspxa 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:\nhttps://us02web.zoom.us/j/81144555148 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: 811 4455 5148\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:\nhttps://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\nCOMMITTEE MEMBERSHIP:\nCity of Oakland\nPage 1\nPrinted on 1/20/2021", "page": 2, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\nThe Oakland City Council Rules of Legislation Committee convened at 10:32 A.M., with\nCouncilmember Sheng Thao presiding as Chairperson.\nRoll Call / Call To Order\nPresent 3- - Rebecca Kaplan, Sheng Thao, and Nikki Bas\nAbsent 1 - Lynette McElhaney\n1 PUBLIC COMMENT COMMENT ON ALL ACTION ITEMS WILL BE TAKEN AT AT THIS\nTIME. COMMENTS FOR ITEMS NOT ON THE AGENDA WILL BE TAKEN DURING OPEN\nFORUM\n8 speakers spoke during Public Comment.\n2\nApproval Of The Draft Minutes From The Committee Meeting Of November 19, 2020\n20-0857\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 New Scheduling Items\nA motion was made by Rebecca Kaplan, seconded by Sheng Thao, that this\nmatter be Accepted as Amended. The motion carried by the following vote:\nAye: 3- - Kaplan, Thao, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\nCity of Oakland\nPage 2\nPrinted on 1/20/2021", "page": 3, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.1\nSubject:\nBlack Arts And Movement And Business District Grant Authorization\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution Awarding A Grant To The Black Arts Movement\nAnd Business District Community Development Corporation Of Oakland In An Amount\nNot To Exceed $75,000 For Signage And Organizational Capacity Building To Mitigate\nThe Erosion Of Cultural Identity And Diversity Within The Designated Black Arts\nMovement And Business District\n20-0876\nAttachments: View Report\nView Legislation\n88429 CMS\nOn Consent.\nA motion was made that this matter be Scheduled to go before the Special\nConcurrent Meeting of the Oakland Redevelopment Successor Agency/City\nCouncil, to be heard 12/15/2020. The motion carried by the following vote:\nAye: 3 - Kaplan, Thao, and Bas\nAbsent: 1 - - McElhaney\nNO VOTE: 0\n3.2\nSubject:\nUrging Prioritization Of Public-School Educators For COVID-19 Vaccine\nAccess\nFrom:\nCouncilmember Bas\nRecommendation: Adopt A Resolution Urging Governor Newsom And The California\nDepartment Of Public Health To Prioritize California Public School Educators For Phase\nOne COVID-19 Vaccine Access\n20-0887\nAttachments: View Report\nView Legislation\n88430 CMS\nOn Consent. Councilmember Thao requests to be cosponsor.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 3\nPrinted on 1/20/2021", "page": 4, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.3\nSubject:\nMoratorium On Ellis Act Evictions And To Repeal The Ellis Act\nFrom:\nPresident Pro Tempore Kalb And Councilmember Bas\nRecommendation: Adopt A Resolution Urging California Governor Gavin Newsom To\nIssue A Moratorium On Ellis Act Evictions During The Covid-19 State Of Emergency And\nUrging The California Legislature To Repeal The Ellis Act\n20-0891\nAttachments: View Report\n88462 CMS\nOn Consent\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n3.4\nSubject:\nCouncil President Appointments To Council Committees For 2021-2023\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Pursuant To Council's Rules Of Procedure\n(Resolution No. 88266 C.M.S.) To Confirm The City Council President's Appointments Of\nThe Members And Chairpersons Of The Public Works, Finance And Management,\nCommunity And Economic Development, Life Enrichment, Public Safety, Rules And\nLegislation, City Port Liaison Committee, And Education Partnership Committees Of The\nCity Council For 2021-2023\n20-0883\nAttachments: View Legislation\nScheduled to TBD Inauguration Council meeting, tentatively being held January 4,\n2021.\nThis City Resolution be Scheduled.tc go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n1/4/2021\n3.5\nSubject:\nHonoring Larry Reid For His Service To The City Of Oakland\nFrom:\nCouncil President Kaplan And Mayor Schaaf\nRecommendation: Adopt A Resolution Thanking And Appreciating Vice Mayor Laurence\nE. Reid For His Years Of Meritorious And Dedicated Service To The City Of Oakland\nAnd The City Council\n20-0882\nAttachments: View Legislation\n88431 CMS\nCouncilmembers Thao and Taylor requests to be a coauthor.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 4\nPrinted on 1/20/2021", "page": 5, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.6\nSubject:\nHonoring Lynette Gibson McElhaney For Her Service To The City Of Oakland\nFrom:\nCouncil President Kaplan And Mayor Schaaf\nRecommendation: Adopt A Resolution Thanking And Appreciating Council Member\nLynette Gibson McElhaney For Her Years of Meritorious And Dedicated Service To The\nCity Of Oakland And the City Council\n20-0881\nAttachments: View Legislation\n88432 CMS\nCouncilmembers Thao and Taylor requests to be a coauthor.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n3.7\nSubject:\nResolution to Pursue Option For In-House Hiring Process For MACRO\nFrom:\nCouncil President Kaplan\nRecommendation: Adopt A Resolution Directing The City Administrator And Their\nDesignees To Begin The Process Of Reviewing Options For The Creation Of Oakland\nCity Staff Civilian Response Positions For The MACRO Program Pursuant To Resolution\nNo. 87759 C.M.S. And Report Back To Council\n20-0880\nAttachments: View Memo\nView Legislation\n88433 CMS\nOn Consent.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 5\nPrinted on 1/20/2021", "page": 6, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.8\nSubject:\nNo Parking Zone On Lakeshore Ave From Lake Merritt Ave To 1st Ave\nFrom:\nCouncil President Kaplan And Councilmember Bas\nRecommendation: Adopt A Resolution Approving The Establishment Of No Parking\nRestrictions Between 2:00 A.M. And 6 A.M., Monday Through Sunday, On The Lake\n(East) Side Of Lakeshore Avenue From Lake Merritt Boulevard To 1st Avenue And\nAllowing A Community Process To Proceed Regarding Establishing A Residential\nParking Permit (\"RPP\") Area And Directing The City Administrator To Return To Council\nWith An Ordinance Amending Oakland Municipal Code Section 10.44.050 (A)(4) To\nAuthorize The Council To Waive The Requirement That A Proposed Residential Permit\nParking Area Include At Least Six Adjacent Block Fronts By Resolution\n[TITLE CHANGE]\n20-0879\nAttachments: View Report\nView Legislation\nView Report Exhibit A Map\n88461 CMS\nA Title Change was read into record.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n3.9\nSubject:\nOral Report On 2018 Homeless Resolution\nFrom:\nCouncil President Kaplan\nRecommendation: Receive An Oral Report On Implementation Of The Resolution No.\n87129 C.M.S., Encouraging The Private Development Of Expanded Housing Options,\nIncluding For Non-Profits, Faith-Based Organizations, Private Property Owners, And\nService Providers Working On Private Land, To Provide Housing And Sanitary Facilities\nFor The Homeless Through Strategies Including \"Small Homes,\" Shipping Container\nConversion Homes, Recreational Vehicles, Unattached Trailers, Restroom Structures,\nAnd Other Options To Provide Dignity, Privacy, And Disease Control, Adopted On April\n17, 2018\n20-0886\nAttachments: 87129 CMS- 2018\nA title change was accepted to reflect an \"Oral Report\" instead of \"Informational\".\nThis Informational Report be Scheduled.to go before the Special Concurrent\nMeeting of the Oakland Redevelopment Successor Agency/City Council to be\nheard 12/15/2020\nCity of Oakland\nPage 6\nPrinted on 1/20/2021", "page": 7, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "December 3, 2020\n3.10\nSubject:\nUrging State Legislature To Decriminalize Entheogenic Plants And Fungi\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Urging The State Legislature To Immediately\nDecriminalize The Possession And Use Of Entheogenic Plants And Fungi, To Recognize\nAnd Protect The Right Of A Local Jurisdiction To Allow Its Citizens To Engage In\nCommunity-Based Healing Ceremony Involving The Use Of Entheogenic Plants And\nFungi When Practiced In Accordance With Safe Practice Guidelines And Principles, And\nBy Including Protections For The Oakland Community Healing Initiative (OCHI) Ordinance\nIn Any State Legislation Related To Decriminalization Or Legalization Of Psychedelics Or\nEntheogenic Plants And Fungi And Directing The City Administrator To Prepare An\nOrdinance Creating A Pilot Program For Oakland Residents To Administer And/Or Use\nEntheogenic Plants And Fungi In Compliance With Safe Practice Guidelines And\nPrinciples And Legislative Requirements For Council Consideration If The Legislature\nDecriminalizes Administration And Use; On The December 15, 2020 Special City\nCouncil Agenda On Non-Consent\n20-0873\nThis City Resolution be No Action Taken.\n3.11\nSubject:\nProcess To Consider Amendments To The Oakland Advertising Sign\nOrdinance\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To\nInitiate A Process To Consider Amendments To The Oakland Adverting Sign Ordinance\n(Oakland Municipal Code Section 17.104.060 And Oakland Sign Code Section\n14.04.270) To Amend The Mechanisms By Which The City May Approve The Installation\nAnd Operation Of New Advertising Signs Via Development Agreements In Very Limited\nAreas In The City, And (B) Upon The Conclusion Of Such Process, Recommend Specific\nText Amendments To The Oakland Advertising Sign Ordinance For The City\nAdministrator To Incorporate Into A Future Ordinance; And (2) City Administrator, Upon\nThe Recommendations Of The Planning Commission, Present To The City Council For\nReview And Consideration An Ordinance Amending The Oakland Advertising Sign\nOrdinance, The Oakland Sign Code, And Such Other Sections Of The Oakland Municipal\nCode Necessary To Effectuate The Amendment Of The Mechanisms By Which The City\nMay Approve The Installation And Operation Of New Advertising Signs Via Development\nAgreements In Limited Areas In The City; On The December 15, 2020 Special City\nCouncil Agenda\n20-0870\nThis City Resolution be No Action Taken.\nCity of Oakland\nPage 7\nPrinted on 1/20/2021", "page": 8, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.12\nSubject:\nHonoring Valorie Winn On Her Retirement\nFrom:\nCouncilmember McElhaney\nRecommendation: Adopt A Resolution Congratulating Valorie Winn On Her Retirement\nAnd Thanking Her For 42 Years Of Exemplary Service To The City Of Oakland\n20-0867\nAttachments: View Report\n88434 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n3.13\nSubject:\nResults Of The November 3, 2020 General Municipal Election\nFrom:\nOffice Of The City Clerk\nRecommendation: Adopt A Resolution Certifying The Results Of The City Of Oakland\nGeneral Municipal Election Held On Tuesday, November 3, 2020\n20-0871\nAttachments:\nView Report\n88455 CMS\nOn Non Consent\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n3.14\nSubject:\nSurplus Land Declaration For The Former Raiders Training Facility\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution: 1) Declaring The Former Raiders Training\nFacility Located At 1150 And 1220 Harbor Bay Parkway Alameda, Ca (APN:\n074-1339-016 And 074-1361-008), As \"Surplus Land\" Pursuant To Government Code\nSection 54220 (B)(1)(California Surplus Land Act); And 2) Authorizing The City\nAdministrator To, Jointly With The County Of Alameda, Issue The Notice Of Availability\nFor The Sale Of 100% Fee Title To The Property, In Compliance With The Surplus Land\nAct\n20-0894\nAttachments: NO WRITTEN MATERIALS SUBMITTED\nThe Committee placed this item on the Rules Pending List to be heard the first\nregular meeting in January.\nThis City Resolution be Scheduled.to go before the *Rules & Legislation\nCommittee\nCity of Oakland\nPage 8\nPrinted on 1/20/2021", "page": 9, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.15\nSubject:\nOMCA Grant Agreement Extension\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator To Amend The\nGrant Agreement With The Oakland Museum Of California For The Continued Care And\nConservation Of The City's Collection Of Art And Artifacts To Extend The Grant Term For\nAn Additional Ten Years To June 30, 2031 And To Increase The Amount Of The Grant By\nThirty Million Dollars ($30,000,000) For A Total Grant Amount Not To Exceed Seventy\nThree Million Dollars ($73,000,000)\n20-0875\nAttachments: View Report\n88456 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n3.16\nSubject:\nAccepting In-Kind Services For Fuse Corp Equitable Recovery Fellows\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt A Resolution Authorizing The City Administrator, Or Their\nDesignee, To (1) Accept A Gift Of In-Kind Services Valued Up To One Million, Four\nHundred Thousand And Forty Thousand Dollars ($1,440,000) From Fuse Corps To Host\nUp To Eight (8) Executive-Level Fellows In Multiple City Departments To Support\nEquitable Recovery Projects; And (2) Negotiate And Execute An Agreement Between\nFuse Corps And The City Of Oakland\n20-0872\nAttachments: View Report\nView Report - Attachment A\nView Report - Attachment B\nView Legislation\n88457 CMS\nOn Non Consent\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 9\nPrinted on 1/20/2021", "page": 10, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.17\nSubject:\nAmendments To The Surveillance Technology Ordinance\nFrom:\nOffice Of The City Administrator\nRecommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter\n9.64, Which Regulates The City's Acquisition And Use Of Surveillance Technology, By\n(A): (1) Clarifying Existing Definitions And Adding New Ones; (2) Clarifying When City\nStaff Must Notify The Privacy Advisory Commission And/Or Seek City Council Approval\nIn Regards To The Acquisition Of Surveillance Technology; (3) Prohibiting The City's Use\nOf Biometric Surveillance Technology And Predictive Policing Technology; And (B)\nAdopting California Environmental Quality Act Exemption Findings\n20-0874\nAttachments:\nView Report\nView Legislation\nView Notice And Digest\nOn Non Consent.\nThis Ordinance be Scheduled.to go before the Special Concurrent Meeting of the\nOakland Redevelopment Successor Agency/City Council to be heard 12/15/2020\nCity of Oakland\nPage 10\nPrinted on 1/20/2021", "page": 11, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.18\nSubject:\nChabot Space & Science Center And OUSD Lease Of 4919 Mountain Blvd.\nFrom:\nEconomic Workforce Development Department\nRecommends: Adopt The Following Pieces Of Legislation:\n1) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And\nExecute A Master Dissolution And Transfer Agreement And Related Documents\nBetween The City of Oakland (City), Oakland Unified School District (OUSD), The\nChabot Space & Science Center Joint Powers Agency (JPA), Chabot Space & Science\nCenter Foundation (Foundation), East Bay Regional Park District (EBPRD) And Eastbay\nAstronomical Society (EAS) Related To The Chabot Space & Science Center (Chabot)\nLocated At 10000 Skyline Boulevard (Skyline Boulevard Property) To:(A) Dissolve The\nJPA And Terminate The JPA Agreement; (B) Terminate The Existing City-JPA Ground\nLease Of The Skyline Boulevard Property And Related Agreements; (C) Terminate And\nRelease The Existing Lease-Leaseback Agreements To Fully Discharge Approximately\n$6.5 Million Debt Owed By The JPA To OUSD; (D) Assume Ownership, By The City, Of\nThe Chabot Buildings Located On The Skyline Boulevard Property And Transfer All\nRemaining Assets And Liabilities Of The JPA To The Foundation; (E) Execute A\nThirty-Four Year And Eleven Month Lease Of The Skyline Boulevard Property Between\nThe City And The Foundation For One Dollar ($1) Per Year; And (F) Grant An Access\nEasement Over The Skyline Boulevard Property To EBPRD For Access To and From\nSkyline Boulevard And The Parking Garage Located On EBRPD-Owned Property\nAdjacent To The Skyline Boulevard Property; And\n20-0888\nAttachments: View Report\nAttachment A - Master Dissolution And Transfer Agreemenet-Chabot\nSpace Science Center\nAttachment B - Lease (4919 Mountain Blvd) v5 (Final)\nAttachment C - Depiction of 10000 Skyline Property\nAttachment D - Depiction of 4919 Mountain Boulevard\nView Legislation\nView Supplemental Legislation - 1/8/2021\nThis Ordinance be Scheduled.to go before the Special Concurrent Meeting of the\nOakland Redevelopment Successor Agency/City Council to be heard 12/15/2020\nCity of Oakland\nPage 11\nPrinted on 1/20/2021", "page": 12, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n2) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And\nExecute A Sixty Year Lease, And Related Documents, With The Oakland Unified School\nDistrict (OUSD), As Tenant, Of The Real Property Located At 4919 Mountain Boulevard\nFor OUSD's Discharge Of The Chabot Space & Science Center Joint Powers Agency\nDebt Of Approximately $6.5 Million To OUSD And Payment Of Rent To The City, As\nLandlord, Of One Dollar ($1) Per Year And Related Documents\n20-0889\nAttachments: View Legislation\nView Supplemental Legislation - 1/8/2021\nThis Ordinance be Scheduled.to go before the Special Concurrent Meeting of the\nOakland Redevelopment Successor Agency/City Council to be heard 12/15/2020\n3) A Resolution Awarding A Ten Year Grant Agreement To Support The Mission And\nPrograms Of The Chabot Space & Science Center Foundation, Payable In Annual\nAmounts Of Two Hundred Seventy Three Thousand One Hundred And Five Dollars\n($273,105), Subject To Funding Availability\n20-0890\nAttachments: View Legislation\n88460 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n3.19\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\n88459 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 12\nPrinted on 1/20/2021", "page": 13, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.20\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\n88458 CMS\nA title change was accepted for 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\n12/15/2020\nCity of Oakland\nPage 13\nPrinted on 1/20/2021", "page": 14, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.21\nSubject:\nLongfellow Corner Exclusive Negotiation Agreement (ENA) Extension\nFrom:\nHousing & Community Development Department\nRecommendation: Adopt A Resolution Authorizing The City Administrator Or Designee\nTo Amend An Existing Exclusive Negotiation Agreement Between The City And\nLongfellow Corner L.P., An Affiliate Of Resources For Community Development, For The\nDevelopment Of The City Owned Real Property Located At 3823-3829 Martin Luther\nKing Jr. Way, To Extend The Term By An Additional Eighteen Months From December\n12, 2020, To June 12, 2022, With One Administrative Option To Extend The Term An\nAdditional Six Months To December 12, 2022, To Allow The Parties To Negotiate The\nTerms Of A Lease / Disposition And Development Agreement And Related Documents\nFor Future Consideration By The City Council\n20-0878\nAttachments: View Report\nView Legislation\n88435 CMS\nOn Consent.\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 14\nPrinted on 1/20/2021", "page": 15, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.22\nSubject:\nAC-OCAP 2021 CSBG Resolution and CSBG CARES Act Resolution\nFrom:\nHuman Services Department\nRecommendation: Adopt The Following Pieces of Legislation:\n1) A Resolution: 1. Accepting Anti-Poverty Community Services Block Grant (CSBG) In\nThe Amount Of One Million Three Hundred Ninety-Six Thousand One Hundred Fifty-Eight\nDollars ($1,396,158) Awarded By The California Department Of Community Services\nAnd Development For The 2021 Program Year; 2. Amending Resolution No. 88174\nC.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To\nAppropriate The Additional Sixty Thousand Two Hundred Seventy-Six Dollars ($60,276)\nIn CSBG Grant Funds Awarded By The California Department Of Community Services\nAnd Development For The 2021 Program Year; 3. Authorizing The City Administrator To\nAccept And Appropriate Any Additional CSBG Funds Awarded By The California\nDepartment Of Community Services And Development For The 2021 Program Year,\nWithout Returning To Council; 4. Authorizing The City Administrator To Amend Existing\nAgreements To Increase The Amount And Extend The Term As Permitted By The\nCalifornia Department Of Community Services And Development, Without Returning To\nCouncil; And 5. Authorizing The Use Of General Purpose Funds To Pay The Human\nServices Department's Central Services Overhead Charges For 2021 CSBG Programs,\nWhich Are Estimated To Be One Hundred Twenty-Seven Thousand Two Hundred\nThirty-Five Dollars ($127,235); And\n20-0884\nAttachments: View Report\nView Report Attachment A\nView Legislation\n88449 CMS\nOn Non Consent\nThis City Resolution be Scheduled. to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 15\nPrinted on 1/20/2021", "page": 16, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n2) A Resolution: 1. Accepting And Appropriating Supplemental Community Services\nBlock Grant (CSBG) Funds In The Amount Of One Million Nine Hundred Thirty-Three\nThousand Eight Hundred Thirty Dollars ($1,933,830) Awarded By The California\nDepartment Of Community Services And Development Under The Coronavirus Aid,\nRelief And Economic Security Act To Prevent, Prepare For And Respond To The\nCoronavirus (Covid-19) Pandemic; And 2. Waiving The Competitive Bidding Process\nAnd Awarding A Professional Services Agreement To The Family Independence Initiative\nIn An Amount Not To Exceed One Million Two Hundred Sixty Thousand Dollars\n($1,260,000) To Administer Critical Economic Relief Assistance To CSBG Eligible\nClients Impacted\nBy Covid-19\n20-0885\nAttachments:\nView Legislation\n88450 CMS\nThis City Resolution be Scheduled. to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 16\nPrinted on 1/20/2021", "page": 17, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n3.23\nSubject:\nHomelessness Funding Report FY 2020-22\nFrom:\nHuman Services Department\nRecommendation: Adopt The Following Pieces Of Legislation:\n1) A Resolution: 1. Amending Resolution No. 88174 C.M.S., Which Adopted Fiscal Year\n(FY) 2020-21 Mid-Cycle Budget Amendments, To Re-Allocate Previously Allocated\nMeasure Q Funds For Third Party Homeless Services; 2. Awarding Grant Agreements To\nHomeless Service Providers For The Provision Of Homeless Intervention Services For\nFY 2020-21; 3. Authorizing The City Administrator To Award Additional Grant\nAgreements And Professional Service Agreements To Public And Private Entities To Be\nSelected Through The Human Services Department's Request For Qualifications\nProcess For The Provision Of Homeless Intervention Services In An Amount Not To\nExceed One Million Dollars ($1,000,000) Each In Fy 2020-21 Using Measure Q Funds,\nWithout Returning To Council; And 4. Authorizing The City Administrator To Modify Grant\nAgreements And Professional Service Agreements For Homeless Intervention Services\nAwarded Pursuant To This Resolution To Extend The Term And/Or To Change The\nAmount Based On Service Demand And Fund Availability, Without Returning To Council;\nAnd\n20-0892\nAttachments: View Report\nView Report Attachment A\nView Report Attachment B\nView Legislation\n88451 CMS\nThe committee did not schedule this item, and deferred\nThis City Resolution be Deferred - DEFUNCT.to go before the *Rules & Legislation\nCommittee to be heard 12/10/2020\nCity of Oakland\nPage 17\nPrinted on 1/20/2021", "page": 18, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n2) A Resolution: 1. Amending Resolution No. 88109 C.M.S. Which, Among Other Things,\nAwarded Grant Agreements And Professional Service Agreements To Fourteen (14)\nHomeless Service Providers Using Homeless Emergency Aid Program (HEAP) And\nHomeless, Housing, Assistance And Prevention (HHAP) Funds To Modify The Funding\nSource For The 14 Grants And Professional Service Agreements To Include Covid-19\nEmergency Solutions Grant (ESG-CV) Funds, And 2. Authorizing The City Administrator\nTo Award New Grant Agreements And Professional Service Agreements For Homeless\nIntervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000)\nThrough June 30, 2021 Using Any Combination Of Accepted And Appropriated Funds,\nIncluding Heap, HHAP And ESG-CV Funds, Subject To Any Applicable Funding\nRegulations And Requirements, Without Returning To Council; And 3. Authorizing The\nCity Administrator To Amend Existing Grant Agreements And Professional Service\nAgreements For Homeless Intervention Services To Extend The Term Through June 30,\n2021 And To Increase The Amount Using Any Combination Of Accepted And\nAppropriated Funds, Including HEAP, HHAP And ESG-CV Funds, Subject To Any\nApplicable Funding Regulations And Requirements, Without Returning To Council\n20-0893\nAttachments: View Legislation\n88452 CMS\nThis City Resolution be Deferred - DEFUNCT.to go before the *Rules & Legislation\nCommittee to be heard 12/10/2020\n3.24\nSubject:\nPurchase Of Paving Materials For In-House Paving Operations\nFrom:\nTransportation Department\nRecommendation: Adopt The Following Pieces Of Legislation;\n1) A Resolution Awarding A Purchasing Contract To Lehigh Hanson, Inc., Doing\nBusiness As Hanson Aggregates Mid Pacific Inc., In An Amount Not To Exceed One\nMillion Dollars ($1,000,000) Per Year For Two (2) Years With An Option To Renew The\nContract For Two (2) Additional One-Year Terms In An Amount Not To Exceed One\nMillion Dollars ($1,000,000) Per Year Without Returning To Council For A Total Contract\nAmount Not To Exceed Four Million Dollars ($4,000,000) In Accordance With Request\nFor Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor's Bid\nProposal; And\n20-0868\nAttachments: View Report\nView Legislation\n88436 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\nCity of Oakland\nPage 18\nPrinted on 1/20/2021", "page": 19, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\n2) A Resolution Awarding A Purchasing Contract To Granite Rock Company In An\nAmount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per\nYear For Two (2) Years With An Option To Renew The Contract For Two (2) Additional\nOne-Year Terms In An Amount Not To Exceed Three Hundred Seventy-Five Thousand\nDollars ($375,000) Per Year Without Returning To Council For A Total Contract Amount\nNot To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In Accordance\nWith Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And\nContractor's Bid Proposal\n20-0869\nAttachments: View Report\n88437 CMS\nThis City Resolution be Scheduled.to go before the Special Concurrent Meeting\nof the Oakland Redevelopment Successor Agency/City Council to be heard\n12/15/2020\n4\nReview Of Draft Agendas And Review Of Pending Lists For Council And Committee\nMeetings\n20-0858\nAttachments: Previously Distributed 10-Day Agenda: December 7, 2020 Finance\nAgenda\nPreviously Distributed 10-Day Agenda: December 8, 2020 LEC\nAgenda\nPreviously Distributed 10-Day Agenda: December 10, 2020 Rules\nAgenda\nFinance And Management Committee Pending List\nPublic Works Committee Pending List\nCommunity and Economic Development Committee Pending List\nLife Enrichment Committee Pending List\nPublic Safety Committee Pending List\nRules And Legislation Committee Pending List\nDraft December 15, 2020 Special City Council Agenda\nDraft December 17, 2020 Rules And Legislation Agenda\nA motion was made by Nikki Bas, seconded by Rebecca Kaplan, 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\nCity of Oakland\nPage 19\nPrinted on 1/20/2021", "page": 20, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\nSubject:\nLimit The Placement Of Advertising Signs Within The City\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To\nInitiate A Process To Consider Amendments To The Oakland Advertising Signs\nOrdinance (Oakland Municipal Code Section 17.104.060) And Oakland Sign Code\nSection 14.04.270 To Amend The Mechanisms By Which The City May Approve The\nInstallation And Operation Of New Advertising Signs Via Development Agreements In\nVery Limited Geographic Areas In The City, To The Extent Legally Permissible, And (B)\nUpon The Conclusion Of Such Process, Recommend Specific Text Amendments To The\nOakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A\nFuture Ordinance; And (2) City Administrator, Upon The Recommendations Of The\nPlanning Commission, Present To The City Council For Review And Consideration An\nOrdinance Amending The Oakland Advertising Signs Ordinance, The Oakland Sign\nCode, And Such Other Sections Of The Oakland Municipal Code Necessary To\nEffectuate The Amendment Of The Mechanisms By Which The City May Approve The\nInstallation And Operation Of New Advertising Signs Via Development Agreements In\nLimited Geographic Areas In The City\n[TITLE CHANGE]\n20-0808\nAttachments: View Memo\nView Legislation\n88463 CMS\nThe Rules committee made a title change and moved the item in to Non Consent.\nThis City Resolution be Rescheduled.to go before the Special Concurrent\nMeeting of the Oakland Redevelopment Successor Agency/City Council to be\nheard 12/15/2020\nCity of Oakland\nPage 20\nPrinted on 1/20/2021", "page": 21, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 2020\nSubject:\nDeclaring A Mental Health Emergency\nFrom:\nCouncilmember Gallo\nRecommendation: Adopt A Resolution Urging The State Legislature To Immediately\nEnact State Laws That 1) Decriminalize Or Legalize The Possession And Use Of\nEntheogenic Plants And Fungi, 2) Allow Local Jurisdictions To Authorize Its Citizens To\nEngage In Community-Based Healing Ceremonies Involving The Use Of Entheogenic\nPlants And Fungi Without Risk Of Arrest And State Prosecution, When Practiced In\nAccordance With Safe Practice Guidelines And Principles, And 3) That Provide Legal\nProtections Against Criminal Prosecution For Local Jurisdictions Their Elected And\nAppointed Officials, Practitioners And Users Operating In Accordance With The Oakland\nCommunity Healing Initiative (OCHI)\n20-0809\nAttachments: View Memo\nView Legislation\n88464 CMS\nThe Rules committee made a title change and moved the item in to Non Consent.\nThis City Resolution be Rescheduled.to go before the Special Concurrent\nMeeting of the Oakland Redevelopment Successor Agency/City Council to be\nheard 12/15/2020\n5\nDeterminations Of Closed Session\n20-0863\nThere will be a Closed Session held Thursday December 10, 2020\nThis Report and Recommendation be Accepted.\n6\nSubject:\nLegislative Agenda 2021\nFrom:\nOffice Of The Mayor\nRecommendation: Receive An Informational Report On The City's 2021 State And\nFederal Legislative Agenda And Summary Of 2020 State And Federal Legislative Efforts\n20-0793\nAttachments: View Report\nView Memo\nView Supplemental Memo - 12/11/2020\nThis Informational Report be Received and Forwarded.to go before the Special\nConcurrent Meeting of the Oakland Redevelopment Successor Agency/City\nCouncil to be heard 12/15/2020\nCity of Oakland\nPage 21\nPrinted on 1/20/2021", "page": 22, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"} {"body": "RulesAndLegislationCommittee", "date": "2020-12-03", "text": "*Rules & Legislation Committee\nMeeting Minutes - FINAL\nDecember 3, 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\nThis Report and Recommendation be Approved the Recommendation of Staff,\nand Forward.tc go before the Special Concurrent Meeting of the Oakland\nRedevelopment Successor Agency/City Council to be heard 12/15/2020\nOpen Forum (Total Time Available: 15 Minutes)\n5 speakers spoke during open forum.\nAdjournment\nThere being no further business, and upon the motion duly made, the Oakland City\nCouncil Rules & Legislation Committee adjourned the meeting at 12:57 A.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\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 22\nPrinted on 1/20/2021", "page": 23, "path": "RulesAndLegislationCommittee/2020-12-03.pdf"}