Meeting Name: *Rules & Legislation Committee Agenda status: FINAL
Meeting date/time: 6/6/2013 10:45 AM Minutes status: FINAL  
Meeting location: City Council Chambers - 3rd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
12-0582 14.1ENA For Coliseum Transit Village Phase ICity ResolutionSubject: ENA For Coliseum Transit Village Phase I From: Office Of Neighborhood Investment Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing An Exclusive Negotiating Agreement With The Oakland Economic Development Corporation For Development Of Phase I Of The Transit Village At The Coliseum Bart Station, And Authorizing A Predevelopment Loan For The Project In An Amount Not To Exceed $400,000; And   Action details Not available
12-0582-1 1  City Resolution2) A Resolution Authorizing The City Of Oakland To Continue To Accept And Appropriate Grant Funds Under The California Department Of Housing And Community Development's Transit Oriented Development Grant Program For The Coliseum BART Station Transit Village Project And Authorizing The City Administrator, Deanna Santana, To Negotiate Grant Terms, Execute, Modify, Amend And Extend Agreements, Allocate Revenue, Make Expenditures, And Take All Other Actions With Respect To The Transit Oriented Development Grant Program; AndScheduled  Action details Not available
12-0582-2 1  ORSA Resolution3) An Oakland Redevelopment Successor Agency Resolution Transferring The Grant Under The California Department Of Housing And Community Development's Transit Oriented Development Grant Program For The Coliseum Bart Station Transit Village Project To The City Of OaklandScheduled  Action details Not available
12-0592 14.2ENA To Develop 12th Street Remainder ParcelCity ResolutionSubject: ENA To Develop 12th Street Remainder Parcel From: Office Of Neighborhood Investment Recommendation: Adopt A Resolution Authorizing An Exclusive Negotiating Agreement With UrbanCore-Integral, LLC For Development Of The 12th Street Remainder Parcel Located At 12th Street And 2nd AvenueScheduled  Action details Not available
12-0593 14.3 City Resolution2) A Resolution Of Intention Of The City Of Oakland To Establish City Of Oakland Community Facilities District No. 2013-1 (Wildfire Prevention District) In The Current Wildfire Prevention Assessment District Area, Schedule A Public Hearing, Levy A Special Tax To Finance Certain Public Services And Approving A Proposed Boundary Map For Community Facilities District No. 2013-1 Pursuant To The Mello-Roos Community Facilities Act Of 1982; AndScheduled  Action details Not available
12-0594 14.4 City Resolution3) A Resolution Authorizing The City Administrator 1) To Amend The Contract With Francisco & Associates, Inc., In An Amount Not-To-Exceed Twenty-Four Thousand Nine Hundred Dollars ($24,900), For Work Related To The Establishment Of Community Facilities District (CFD) No. 2013-1 (Wildfire Prevention District), The Rate And Method To Levy A Special Tax, And The Establishment Of Proposed Boundaries And Map Of The CFD, For A Total Contract Amount Not To Exceed Three-Hundred Eighty-Two Thousand Four Hundred Dollars ($382,400) And Waiving The Advertising And Competitive Request For Proposal / Qualification Requirements 2) To Appropriate Two Hundred Thirteen Thousand One Hundred Dollars ($213,100) For The Costs Of Establishment Of The Community Facilities District In FY 2013-15Scheduled  Action details Not available
12-0597 14.5Contract Award To Thomas Frazier, Compliance DirectorCity ResolutionSubject: Contract Award To Thomas Frazier, Compliance Director From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing The City Administrator To Award A Contract To Thomas Frazier, The Compliance Director Appointed By The United States Federal District Court In Delphine Allen, Et Al. V. City Of Oakland, For The Period Of March 11, 2013 To March 10, 2014 In The Amount Of $722,600.00 (Seven Hundred Twenty-Two Thousand Six Hundred Dollars) To Assist The City In Achieving Full Compliance With The Negotiated Settlement Agreement In The Case Of Delphine Allen, Et Al. V. City Of Oakland, Et Al., United States District Court Case No. C00-4599 TEHScheduled  Action details Not available
12-0598 14.6Settlement Agreement - Sharon TatmonCity ResolutionSubject: Settlement Agreement - Sharon Tatmon From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of Sharon Tatmon v. City Of Oakland, et al., Alameda County Superior Court, Case No. RG11574069, City Attorney's File No. 28284, In The Amount Of Fifteen Thousand Dollars And No Cents ($15,000.00) (Public Works Agency - Trip And Fall)Scheduled  Action details Not available
12-0585 14.7Permanent Access To Housing (PATH) StrategyCity ResolutionSubject: Permanent Access To Housing (PATH) Strategy From: Department Of Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To (1) Authorize The Department Of Human Services, Community Housing Services Division To Release A Request For Proposals To Award And Allocate Up To $37,000 For Homeless Prevention And/Or Rapid Rehousing Services From July 1, 2013 Through December 31, 2013 Without Returning To Council, (2) Approval To Reallocate Awards Originally Made To East Bay Community Law Center And St. Mary's Center Under The City's 2012/14 Permanent Access To Housing (Path) Strategy Should The Conditions Set Under Said Grant Agreements Not Be Met By The Designated Dates, (3) ) To Authorize Allocations And Continued Services For The Second Year Of 2012/14 Path Grant Agreements Previously Authorized By Oakland City Council Resolution No. 83995 Passed On July 17, 2012, And To (4) Authorize An Allocation Of Up To $52,750 To East Oakland Community Project As A Mandatory Match To The City's HUD Funded 2013/14 Matilda Cleveland Transitional Housing Program Scheduled  Action details Not available
12-0556 14.8On-Call Architectural Services AgreementCity ResolutionSubject: On-Call Architectural Services Agreements From: Public Works Agency Recommendation: Adopt The following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into A Series Of Professional Services Agreements In An Amount Not-To-Exceed One Hundred Fifty Thousand Dollars ($150,000.00) Each With 1) Anne Phillips Architecture, 2) Architecture Dimensions, 3) Arcsine Architecture, 4) Devi Dutta Architecture, 5) Gyroscope, Inc. 6) Hibser Yamauchi Architects, Inc., 7) Oakley And Oakley, 8) Studio Perez, And 9) Vargas Greenan Architecture For Tier 1 On-Call Architectural Services For A Period Of Three Years; And   Action details Not available
12-0556-1 1  City Resolution2) A Resolution Authorizing The City Administrator, Or Her Designee, To Enter Into A Series Of Professional Services Agreements In An Amount Not-To-Exceed Seven Hundred Fifty Thousand Dollars (S750,000.00) Each With 1) Byrens Kim Design Works, 2) Dougherty & Dougherty Architects, 3) Group 4 Architects, Research And Planning, Inc., 4) MVE Institutional, Inc., 5) Muller Caulfield Architects, 6) Murakami/Nelson Architectural Corporation, 7) Noll & Tam Architects, 8) RPR Architects, 9) Shah Kawasaki Architects For Tier II On-Call Architectural Services Over A Period Of Three YearsScheduled  Action details Not available
12-0584 14.9On-Call Construction Services AgreementsCity ResolutionSubject: On-Call Construction Services Agreements From: Public Works Agency Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Award A Construction Contract For On-Call Licensed Construction Work In An Amount Not To Exceed Two Hundred Thousand Dollars ($200,000.00) Each To The Prequalified Firms Of 1) CAS Financial & Construction Services Inc., 2) Four Dimensions Landscape Co., 3) Magdave Associates, Inc., 4) Peters Construction, 5) Summerhill Electric, Inc., And 6) Wesley Construction; And   Action details Not available
12-0584-1 1  City Resolution2) A Resolution Authorizing The City Administrator, Or Her Designee, To Award A Construction Contract For On-Call Licensed Construction Work In An Amount Not To Exceed Five Hundred Thousand Dollars ($500,000.00) Each To The Prequalified Firms Of 1) AEKO Consulting, 2) AJW Paving & Grading, 3) Andes Construction, 4) Bay Construction, 5) Beliveau Engineering Contractors, 6) B-Side Construction, 7) Dc Construction, 8) Downrite Corporation, 9) Infiniti Engineering, 10) McGuire & Hester, 11) Mosto Construction, 12) Phase 3 Communications, Inc., 13) Ray's Electric, 14) Rockridge Builders, 15) Rosas Brothers Construction, 16) Wickman Development And Construction, And 17) Yes Construction GroupScheduled  Action details Not available
12-0591 14.10Honoring Emiliano Zapata Street Academy City ResolutionSubject: Honoring Emiliano Zapata Street Academy From: Councilmember Noel Gallo Recommendation: Adopt Resolution Honoring The Oakland Emiliano Zapata Street Academy On The Occasion Of Their 40th AnniversaryScheduled  Action details Not available
12-0588 14.11Agreement With CALICO For Child Abuse Investigations And Training City ResolutionSubject: Agreement With CALICO For Child Abuse Investigations And Training From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Enter Into An Agreement With The Child Abuse Listening, Interviewing, And Coordination Center (Calico) In An Amount Not To Exceed Ninety Five Thousand Dollars ($95,000) For The Period Of July 20,2010 To June 30,2015 To Provide Forensic Interviews, Multidisciplinary Child Abuse Investigations, Family Support Services, Community Outreach, And Training To The Oakland Police Department (OPD); And 2) Waiving The Competitive Request For Proposals/Qualifications (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Programs (L/SLB) Provisions For The Proposed Agreement With CalicoScheduled  Action details Not available
12-0596 14.12Contract With PMAM For False Alarm Reduction ProgramCity ResolutionSubject: Contract With PMAM For False Alarm Reduction Program From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Award A Contract To PMAM Corporation For Administration Of The Alarm Reduction Program Not To Exceed $5.00 Per Permit From July 1,2013 Through June 30, 2016 And For A Total Cost Not To Exceed Four Hundred And Fifty Thousand Dollars ($450,000); 2) Authorize The City Administrator To Appropriate False Alarm Fund (2411) Balance Of Two Hundred And Twenty Thousand Dollars ($220,000) Per Fiscal Year For A 3 Year Term From July 1,2013 Through June 30,2016 For The Administration Of The False Alarm Reduction ProgramScheduled  Action details Not available
12-0600 1#1Actuary Valuation Reports For PFRS And OMERSInformational ReportSubject: Actuary Valuation Reports For PFRS And OMERS From: Office Of The City Administrator Recommendation: Receive An Informational Report On The Oakland Police & Fire Retirement System (PFRS) And The Oakland Municipal Employees' Retirement System (OMERS) Actuary Valuation Reports As Of July 1, 2012Scheduled  Action details Not available
12-0595 1#2Marketing Of Champion Street Property For Sale City ResolutionSubject: Marketing Of Champion Street Property For Sale From: Office Of The City Administrator Recommendation: Adopt A Resolution Rejecting All Prior Bids And Authorizing The City Administrator To Market For Sale Surplus Property Located At 3455 And 3461 Champion Street, APN 028-0905-013-02 And APN 028-0905-009-00 (Old Fire House #14), For The Future Development Of A Restaurant By Issuing A Notice Of Development OpportunityScheduled  Action details Not available
12-0601 1#3ORSA Property Management PlanORSA ResolutionSubject: ORSA Property Management Plan From: Office Of Neighborhood Investment Recommendation: Adopt An Oakland Redevelopment Successor Agency (ORSA) Resolution Approving A Long-Range Property Management Plan Addressing The Disposition And Use Of Former Redevelopment Agency PropertiesScheduled  Action details Not available
12-0599 1#4East Bay Economic Development Alliance Executive Committee AppointmentsCity ResolutionSubject: East Bay Economic Development Alliance Executive Committee Appointments From: Council President Patricia Kernighan Recommendation: Adopt A Resolution Appointing Councilmember Lynette Gibson McElhaney To The Executive Committee Of The East Bay Economic Development Alliance For A Term Beginning July 1, 2013 And Ending June 30, 2014, And Appointing Council President Pro Tem Rebecca Kaplan As Alternate Member Of The Executive Committee Of The East Bay Economic Development Alliance For A Term Beginning July 1, 2013 And Ending June 30, 2014Scheduled  Action details Not available
12-0602 1#5Amending Council's General Purpose Fund Financial PoliciesOrdinanceSubject: Amending Council's General Purpose Fund Financial Policies From: Vice Mayor Larry Reid Recommendation: Adopt An Ordinance Amending Ordinance No. 13134 C.M.S., Which Amended Council's General Purpose Fund (GPF) Financial Policies To Revise Current Council Fiscal Policy Set Forth In Ordinance No. 13134 C.M.S. For Use Of One Time Revenues From Real Estate Transfer Tax; On The June 25, 2013 Finance & Management Committee AgendaNo Action Taken  Action details Not available
12-0603 1#6Revising Council's Fiscal Policies For Use Of One Time RevenuesOrdinanceSubject: Revising Council's Fiscal Policies For Use Of One Time Revenues From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Ordinance No. 13134 C.M.S. To Revise Current Council Fiscal Policy Set Forth In Ordinance No. 13134 C.M.S For Use Of One Time Revenues; On The June 25, 2013 Finance & Management Committee AgendaNo Action Taken  Action details Not available
12-0604 1#7National Small Business Week City ResolutionSubject: National Small Business Week From: Councilmember Gallo Recommendation: Adopt A Resolution In Recognition Of June 17-21 As National Small Business WeekScheduled  Action details Not available
12-0571 16Opposing AB 1273: Use Of San Francisco Piers As Arena For WarriorsCity ResolutionSubject: Opposing AB 1273: Use Of San Francisco Piers As Arena For Warriors From: Council President Patricia Kernighan Recommendation: Adopt A Resolution In Opposition To AB 1273 (Ting) Authorizing The Port Of San Francisco To Approve A Mixed-Use Development On Piers 30-32 That Includes A Multipurpose Venue For Events And Public AssemblyApproved the Recommendation of Staff, and ForwardPass Action details Not available
12-0572 17Status of State And Federal Legislative AdvocacyInformational ReportSubject: Status of State And Federal Legislative Advocacy From: Council President Patricia Kernighan Recommendation: Receive A Report On The Status Of State And Federal Legislative Advocacy From The City's LobbyistReceived and FiledPass Action details Not available
TTD 1NOTE: City ResolutionAmericans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 48 hours prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510) 238-6406 Fax: (510) 238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 238-3254    Action details Not available