Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: *Rules & Legislation Committee Agenda status: SUPPLEMENTAL
Meeting date/time: 4/18/2024 10:30 AM Minutes status: DRAFT  
Meeting location: City Council Chamber, 3rd Floor
AT THE CALL OF COUNCIL PRESIDENT FORTUNATO BAS, THE RULES AND LEGISLATION COMMITTEE MEETING HAS BEEN CANCELLED DUE TO THE LACK OF QUORUM. THE NEXT RULES AND LEGISLATION COMMITTEE MEETING WILL BE HELD ON THURSDAY, APRIL 25, 2024 AT 10:30 AM
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
24-0318 13.1 City ResolutionSubject: Alameda County Mosquito Abatement District Board Appointment From: Council President Fortunato Bas Recommendation: Adopt A Resolution Appointing Lisa Rasler As The City Of Oakland’s Trustee To The Alameda County Mosquito Abatement District Board   Not available Not available
24-0314 13.2 OrdinanceSubject: Acquisition Of The County’s Undivided 50 Percent Interest In The Real Property Formerly Known As The Raiders Training Facility From: Councilmember Kaplan Recommendation: Adopt An Ordinance Authorizing The City Administrator To Execute A Purchase And Sale Agreement With The County Of Alameda To Acquire The County’s Undivided 50 Percent Interest For Eleven Million Eight Hundred-Fifty Thousand Dollars ($11,850,000), To Sell It, Together With The City’s Undivided 50 Percent Interest In Property, Formerly Known As The Raiders Training Facility, Located At 1150 And 1220 Harbor Bay Parkway, Alameda, California, To Prologis, L.P. Or Its Affiliate, For Twenty-Four Million Dollars ($24,000,000), Conditioned On A Lease To Oakland Pro Soccer LLC Or Its Affiliate, Owner Of The Oakland Roots And Soul Soccer Teams; And Adopting California Environmental Quality Act Findings   Not available Not available
24-0319 13.3 OrdinanceSubject: Acquisition Of Alameda County’s Undivided 50 Percent Interest In The Malibu Property From: Councilmember Kaplan Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Purchase And Sale Agreement With The County Of Alameda To Acquire The County’s Undivided 50 Percent Interest In The Malibu Property, Located At 8000 South Coliseum Way, Oakland, California, For Eight Million Seven Hundred Thousand Dollars ($8,700,000) Based On The County’s Appraised Fair Market Value, With Interest Free, Seller-Financing To Be Paid With 50 Percent Of Property Revenues; And Adopting California Environmental Quality Act Findings   Not available Not available
24-0315 13.4 City ResolutionSubject: Appointment To The City Planning Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor’s Appointment Of Maurice Robb As A Member Of The City Planning Commission   Not available Not available
24-0313 13.5 City ResolutionSubject: 955 57th Street “Appeal To Council” By Property Owner From: Planning And Building Department Recommendation: Adopt A Resolution Denying The Appeal Of Appellant, 955 57th LLC, And Upholding The Decision Of The Independent Hearing Officer Regarding The Declaration Of Public Nuisance At 955 57th Street; On The May 7, 2024 City Council Agenda As A Public Hearing   Not available Not available
24-0312 13.6 City ResolutionSubject: Information Technology Department Temporary Staff Augmentation From: Information Technology Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Professional Services Agreement With Insight Global, For Temporary As Needed Technical Staff Augmentation In The Grand Total Not To Exceed Amount Of $3,750,000 For A Term Beginning August 1, 2024, And Ending July 31, 2029, And To The Extent Necessary, Waiving The Local/Small Local Business Enterprise Program Requirements For Information Technology Agreements.   Not available Not available
24-0305 13.7 City ResolutionSubject: Major Encroachment Permit At 2101 Telegraph Ave. From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 2101 Telegraph Avenue Associates, A California Limited Partnership To Allow Portions Of An Existing Basement And Lift To Encroach Into The Public Right Of Way Fronting The Property At 2101 Telegraph Avenue, Major Encroachment Permit ENMJ24051; And Adopting Appropriate California Environmental Quality Act Findings   Not available Not available
24-0306 13.8 City ResolutionSubject: Final Map Tract No. 8658 For Oak Knoll Parcel 7 From: Department Of Transportation Recommendation: Adopt A Resolution Conditionally Approving A Final Map For Tract No. 8658, Located At 8750 Mountain Boulevard (Oak Knoll Project Phase 1 Parcel 7), For A Twenty-Eight Lot Subdivision As Part Of Property Owned By Oak Knoll Venture Acquisition, LLC; And Adopting Appropriate California Environmental Quality Act Findings   Not available Not available
24-0307 13.9 City ResolutionSubject: Major Encroachment Permit At 1880 Mountain Boulevard From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Property Owner, Tenth Church Of Christ Scientist, To Allow Portions Of An American With Disabilities Act Compliant Access Ramp To Encroach Into The Public Right Of Way Fronting The Property At 1880 Mountain Boulevard, Major Encroachment Permit ENMJ24052, And Adopting Appropriate California Environmental Quality Act Findings   Not available Not available
24-0308 13.10 City ResolutionSubject: Major Encroachment Permit At 1919 Peralta Street From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Prescott Properties I EDP, LLC, A Delaware Limited Liability Company To Allow Two Building Access Ramps, And A Fire Service Backflow Preventor To Encroach Into The Public Right Of Way Fronting The Property At 1919 Peralta Street, Major Encroachment Permit ENMJ24053; And Adopting Appropriate California Environmental Quality Act Findings   Not available Not available
24-0309 13.11 City ResolutionSubject: Piedmont Pines, Phase II From: Department Of Transportation Recommendation: Adopt A Resolution (1) Amending The Professional Services Contract For The Piedmont Pines Utility Undergrounding Project, Phase II, (PROJECT #1000647) With Harris And Associates In An Amount Of Three-Hundred Thirty Thousand Dollars ($330,00.00), For A Total Amount Not-To-Exceed Four Hundred Eleven Thousand, Six Hundred Thirteen Dollars ($411,613.00); And (2) Waiving The Competitive Request For Qualifications/Proposal (“RFQ/P”) Selection Requirement, And (3) Waiving Local Business Enterprise/Small Local Business Enterprise (LBE/SLBE) Program Requirements   Not available Not available
24-0304 13.12 City ResolutionSubject: Cultural Funding Networks Of Care Grants From: Economic And Workforce Development Department Recommendation: Adopt A Resolution Awarding Grants To Fifteen (15) Oakland-Based Nonprofit Organizations Providing Arts Instruction For Oakland Youth Through June 30, 2025, In A Total Amount Not To Exceed One Hundred Fifty Thousand Dollars ($150,000)   Not available Not available
24-0310 13.13 City ResolutionSubject: Oakland Parks and Recreation Foundation Grants From: Parks, Recreation And Youth Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To (1) Accept A One-Time Transfer Of Gifts And Donations From The Oakland Parks And Recreation Foundation (OPRF) In An Amount Not To Exceed $713,770; (2) Accept Additional Monetary Grants, Gifts, And Donations From The OPRF In A Total Amount Not To Exceed $1,500,000 Through June 30, 2026; (3) Appropriate Said Funds For The City Of Oakland Parks, Recreation, And Youth Development Department; And (4) Accept Donations Of Goods And In-Kind Services From OPRF Valued In An Amount Not To Exceed $750,000 Through June 30, 2026; And   Not available Not available
24-0311 1  Ordinance2) An Ordinance (1) Authorizing A License Agreement With Oakland Parks And Recreation Foundation For Use Of Office Space At The Lakeside Park Garden Center Located At 666 Bellevue Avenue At The Below Market Rate Of $0.00 Through June 30, 2026 With A 3-Year Option To Renew; (2) Making Findings That The License For Below Fair Market Value Is In The Best Interest Of The City; And (3) Making Appropriate California Environmental Quality Act (CEQA) Findings   Not available Not available
24-0303 13.14 Informational ReportSubject: FY 23-24 Report On Oakland Cultural Affairs Division’s Operations From: Economic And Workforce Development Department Recommendation: Receive An Informational Report From Oakland Cultural Affairs Division On The Status Of Its FY 23-24 Operations   Not available Not available
24-0316 13.15 City ResolutionSubject: City Of Oakland Vegetation Management Plan From: Oakland Fire Department Recommendation: Adopt A Resolution (1) Adopting The City Of Oakland Vegetation Management Plan (“VMP”), Which: (A) Describes The Actions That The Oakland Fire Department (“OFD”) Will Take Over The 10-Year Plan Timeframe To Reduce Fire Hazard On Approximately Nineteen Hundred And Twenty-Four (1,924) Acres Of City-Owned Land And Along Three Hundred And Eight (308) Miles Of Roadway In The City Of Oakland’s Designated Very High Fire Hazard Severity Zone (“VHFHSZ”), (B) Meets OFD’s Stated Goals Of Reducing Wildfire Hazard On City-Owned Land And Along Critical Access/Egress Routes, Thereby Reducing The Likelihood Of Ignitions And Extreme Fire Behavior To Enhance Public And Firefighter Safety, (C) Avoids Or Minimizes Impacts To Natural Resources, And (D) Contributes To Regional Efforts To Reduce Wildfire Hazard In The Oakland Hills; And (2) Certifying The Environmental Impact Report For The VMP That Analyzes The VMPS’s Potential Significant Impacts And Makes Certain Findings Concerning Environmental Impac   Not available Not available
24-0317 13.16 City ResolutionSubject: Alameda County Fire Department Emergency Response Agreement From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Five-Year Contract With The Alameda County Fire Department For The Oakland Fire Department To Provide Fire Response Services Within The City Of Emeryville For The Time Period Of July 1, 2024 Through June 30, 2029, In The Amount Of Fifty-Seven Thousand One Hundred And Twenty-Eight Dollars ($57,128) For The First Year, And In A Projected Amount Of Sixty Four Thousand Two Hundred And Ninety-Eight Dollars ($64,298) By The Fifth Year, With Two One-Year Options To Extend The Agreement At The Service Cost   Not available Not available
24-0250 14 Report and RecommendationReview Of Draft Agendas, Pending Lists, City Council And Committee Meetings And Oral Report Out Of The Closed Session Agenda   Not available Not available