Meeting Name: *Rules & Legislation Committee Agenda status: SUPPLEMENTAL
Meeting date/time: 7/9/2015 10:45 AM Minutes status: FINAL  
Meeting location: City Council Chamber, 3rd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
14-1112 11Determinations Of Closed SessionInformational ReportDeterminations Of Closed SessionReceived and FiledPass Action details Not available
14-1113 12Approval Of The Draft Minutes From The Committee Meeting Of June 25, 2015Informational ReportApproval Of The Draft Minutes From The Committee Meeting Of June 25, 2015Received and FiledPass Action details Not available
14-1114 13Determination Of Schedule Of Outstanding Committee ItemsInformational ReportDetermination Of Schedule Of Outstanding Committee ItemsReceived and FiledPass Action details Not available
14-1115 14Scheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL)Informational ReportScheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL)Received and FiledPass Action details Not available
14-1165 14.1Tract No. 8217 Subdivision Map, 3235 Louise StreetCity ResolutionSubject: Tract No. 8217 Subdivision Map, 3235 Louise Street From: Planning And Building Department Recommendation: Adopt The Following Pieces Of Legislation: 1) Resolution Conditionally Approving A Final Map For Tract No. 8217 Located At 3235 Louise Street For A Six Lot Subdivision For Sebco Properties LLC ; AndScheduled  Action details Not available
14-1166 1 Tract No. 8217 Subdivision Map, 3235 Louise StreetCity Resolution2) A Resolution Authorizing The City Administrator Or Designee To Enter Into A Subdivision Improvement Agreement With Sebco Properties LLC For Deferred Construction Of Public Infrastructure Improvements As A Condition To Final Map Approval For Tract No. 8217 Located At 3235 Louise StreetScheduled  Action details Not available
14-1169 14.2Amendment To Ordinance Regulating Maximum Service RatesOrdinanceSubject: Amendment To Ordinance Regulating Maximum Service Rates From: Oakland Public Works Department Recommendation: Adopt An Ordinance Adding Rates For Garbage Compactor Bin Collection, Commercial Cart Push Service, Roll-Off Organics Tipping Services, And Roll-Off Ancillary Services, By Amending Ordinance No. 13258 C.M.S., Which Amended Ordinance No. 13253 C.M.S. To Among Other Things, Grant A Franchise For Mixed Materials And Organics Collection Services To Waste Management Of Alameda County And Approve Maximum Service Rates For Mixed Materials And Organics Collection, Residential Recycling And Disposal Services; On The July 21, 2015 City Council Meeting As A Public HearingNo Action Taken  Action details Not available
14-1135 14.3Anti-Graffiti Grant To EBALDC / Old Oakland NeighborsCity ResolutionSubject: Anti-Graffiti Grant To EBALDC / Old Oakland Neighbors From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Authorizing A Grant Of $600 From Council President Lynette Gibson McElhaney's Graffiti Abatement Mural And Green Wall Funds To East Bay Asian Local Development Corporation, As Fiscal Sponsor For Old Oakland Neighbors, For A Mosaic Trash Can Project At 7th And Washington StreetsScheduled  Action details Not available
14-1168 14.4Mosquito Abatement District AppointmentCity ResolutionSubject: Mosquito Abatement District Appointment From: Council President Gibson McElhaney Recommendation: Adopt A Resolution Appointing Jan Washburn As The City Of Oakland's Trustee To The Alameda County Mosquito Abatement District BoardScheduled  Action details Not available
14-1181 14.5Recognizing Fred Booker And Mary ThiessenCity ResolutionSubject: Recognizing Fred Booker And Mary Thiessen From: Councilmembers Campbell Washington And Kalb Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Recognizing Mary Thiessen For Her Service On And Dedication To The Wildfire Prevention Assessment District Advisory Committee As Secretary; AndScheduled  Action details Not available
14-1182 14.6Settlement Agreement - Nicolson V. City Of OaklandCity ResolutionSubject: Settlement Agreement - Nicolson V. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of William Scott Nicolson V. City Of Oakland Alameda County Superior Court Case No. RG14711286 City Attorney's File No. 29640, In The Amount Of Eighty-Seven Thousand Five Hundred Dollars And No Cents ($87,500.00) (Oakland Public Works - Dangerous Condition)Scheduled  Action details Not available
14-1183 14.7Settlement Agreement - Claim Of Benner Enrique Lopez VenturaCity ResolutionSubject: Settlement Agreement - Claim Of Benner Enrique Lopez Ventura From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Benner Enrique Lopez Ventura (Claim No.C30383) In The Amount Of Seven Thousand Five Hundred Dollars And No Cents ($7,500.00) As The Result Of Injuries Sustained In A Vehicle Vs. Pedestrian Accident On June 30, 2014 (Oakland Police Department Parking Enforcement- City Vehicle V. Pedestrian Collision)Scheduled  Action details Not available
14-1184 14.8Settlement Agreement - Claim Of Amy MarksCity ResolutionSubject: Settlement Agreement - Claim Of Amy Marks From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Amy Marks, In The Amount Of Ten Thousand Dollars And No Cents ($10,000.00) Which Resulted In Property Damage Due To A Failed Sewer Main On December 5, 2012 (Public Works - Failed Sewer Main)Scheduled  Action details Not available
14-1185 14.9Settlement Agreement - Claims Of Darryl Carter II & III, Rasheeda GarrettCity ResolutionSubject: Settlement Agreement - Claims Of Darryl Carter II & III, Rasheeda Garrett From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claims Of Darryl Carter II, Rasheeda Garrett, Rasheeda Garrett As Mother And Natural Guardian Of Darryl Carter III, A Minor, (Claim No. C30136), In The Amount Of Thirty-Two Thousand Five Hundred Dollars And No Cents ($32,500.00) As The Result Of Injuries Sustained In An Incident On January 4, 2014 (Parks And Recreation - Missing Child)Scheduled  Action details Not available
14-1186 14.10Settlement Agreement - James Williams v. City Of OaklandCity ResolutionSubject: Settlement Agreement - James Williams v. City Of Oakland From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Case Of James Williams V. City Of Oakland, Alameda County Superior Court Case No. RG14734547, City Attorney's File No. X04044, In The Amount Of Thirty-Two Thousand, Four Hundred And Twenty-Five Dollars And Ninety-Six Cents ($32,425.96) (Oakland Fire Department/City Administrator's Office-Leave/Benefits)Scheduled  Action details Not available
14-1173 14.11Peralta Hacienda Historical Park Phase 4 – Museum GrantCity ResolutionSubject: Peralta Hacienda Historical Park Phase 4 - Museum Grant From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Apply For, Accept, And Appropriate Grant Funds Up To Two Hundred Fifty Thousand Dollars ($250,000) From The California Cultural And Historic Endowment (CCHE) - Museum Grant Program For The Peralta Hacienda Historic Park Phase 4 - Historic Core Project (Project)Scheduled  Action details Not available
14-1175 14.12440 59th Street Major Encroachment PermitCity ResolutionSubject: 440 59th Street Major Encroachment Permit From: Planning And Building Department Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To James Brickley And Tia Hunnicutt To Allow An Existing Building To Encroach Less Than Six Inches (6") Into The Public Right-Of-Way Along The Building's Frontage On Howell Street At 440 59th StreetScheduled  Action details Not available
14-1176 14.13Property Assessed Clean Energy (PACE) Provider AuthorizationsCity ResolutionSubject: Property Assessed Clean Energy (PACE) Provider Authorizations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Of Oakland Joining The Western Riverside Council Of Governments (WRCOG) As An Associate Member, (2) WRCOG To Administer The Hero Pace Program In The City, And (3) The City Administrator To Execute Necessary Agreements To Support The Launch Of The Hero Pace Program; AndScheduled  Action details Not available
14-1177 1 Property Assessed Clean Energy (PACE) Provider AuthorizationsCity Resolution2) A Resolution Authorizing The City Of Oakland Joining The Figtree Pace Program For Alameda County, Authorizing The California Enterprise Development Authority (CEDA) To Administer The Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Figtree Pace Program; AndScheduled  Action details Not available
14-1178 1 Property Assessed Clean Energy (PACE) Provider AuthorizationsCity Resolution3) A Resolution Authorizing The City Of Oakland Joining The California Home Finance (CHF) Authority As An Associate Member, Authorizing CHF To Administer The Ygrene Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Ygrene Pace Program; AndScheduled  Action details Not available
14-1179 1 Property Assessed Clean Energy (PACE) Provider AuthorizationsCity Resolution4) A Resolution Authorizing The City Of Oakland Joining The Ygrene Pace Program, Authorizing The California Home Finance (CHF) Authority To Administer The Ygrene Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Ygrene Pace Program; AndScheduled  Action details Not available
14-1180 1 Property Assessed Clean Energy (PACE) Provider AuthorizationsCity Resolution5) A Resolution Authorizing The City Of Oakland Joining The Open PACE Program, Authorizing Alliancenrg, Through The California Statewide Communities Development Authority (CSCDA), To Administer The Open Pace Program In The City, And Authorizing The City Administrator To Execute Necessary Agreements To Support The Launch Of The Open PACE ProgramScheduled  Action details Not available
14-1170 14.14Grant To Develop Building Code Changes For Vehicle Charging StationsCity ResolutionSubject: Grant To Develop Building Code Changes For Vehicle Charging Stations From: Oakland Public Works Department Recommendation: Adopt The Following Pieces Of Legislation 1) A Resolution Authorizing The City Administrator, Or Her Designee, To Apply For, Accept And Appropriate A California Energy Commission (CEC) Alternative And Renewable Fuel Vehicle And Technology Program (ARFVTP) Grant Award Of One Hundred Seventy Thousand Three Hundred Twenty-Four Dollars ($170,324.00) From The State Of California Other Fund (2159) To Prepare Building Code Amendments Which Will Increase The Number Of Plug-In Electric Vehicle (PEV) Charging Stations In Oakland, The City And County Of San Francisco, And The Town Of Tiburon; AndScheduled  Action details Not available
14-1171 1 Grant To Develope Building Code Changes For Plug-in Vehicle Charging StationsCity Resolution2) A Resolution Waiving The Request For Proposals/Qualifications ("RFP/Q") Requirement And Authorizing The City Administrator, Or Her Designee, To Execute A Professional Services Contract With Energy Solutions, In An Amount Of One Hundred Fifty-Two Thousand Six-Hundred Nineteen Dollars ($152,619.00) For A Term Of Twenty Six (26) Months, To Assist Oakland, The City And County Of San Francisco, And The Town Of Tiburon To Prepare Building Code Amendments Which Will Increase The Number Of Plug-In Electric Vehicle (PEV) Charging Systems Within These JurisdictionsScheduled  Action details Not available
14-1164 14.15Decreasing 2014 Raiders SurchargeCity ResolutionSubject: Decreasing 2014 Raiders Surcharge From: Oakland Parks & Recreation Department Recommendation: Adopt A Resolution Decreasing Estimated Revenue And Offsetting Expenditures From The 2014 Raiders Ticket Surcharge To Reflect Actual Revenues Collected And Authorizing A Transfer Of $162,101.38 Which Is The Actual Revenue Collected, From The Non Departmental Citywide Activities Budget To The Oakland Parks And Recreation Budget To Benefit Citywide Youth ActivitiesScheduled  Action details Not available
14-1167 14.16OFCY FY 2016-19Informational ReportSubject: OFCY FY 2016-19 From: Department Of Human Services Recommendation: Receive An Informational Report On The Oakland Fund For Children and Youth Fiscal Year (FY)2016-2019 Strategic Investment PlanScheduled  Action details Not available
14-1172 14.17Office Of Traffic Safety STEP GrantCity ResolutionSubject: Office Of Traffic Safety STEP Grant From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept And Appropriate Grant Funds In The Amount Of Two Hundred Ninety Thousand Dollars ($290,000) From The State Of California, Office Of Traffic Safety (OTS), For The FY 2015-16 Selective Traffic Enforcement Program (Step) To Be Administered By The Oakland Police Department (OPD); 2) Authorize The General Purpose Fund To Contribute Eleven Thousand Eight Hundred Twelve Dollars ($11,812) To Cover The CSO Charges; And 3) To Accept And Appropriate The FY 2016-17 OTS Step Grant Award In Advance In An Amount Not To Exceed Three Hundred Forty-Eight Thousand Dollars ($348,000) And Authorize The General Purpose Fund To Cover The Associated CSO ChargesScheduled  Action details Not available
14-1174 14.19FY 2014-2015 State Homeland Security Grant ProgramCity ResolutionSubject: FY 2014-2015 State Homeland Security Grant Program From: Oakland Fire Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Her Designee To: 1) Accept Fiscal Year 2014-2015 Grant Funds In An Amount Not To Exceed One Hundred Thousand Dollars ($100,000) From The Statewide Homeland Security Grant Program (SHSGP); 2) Appropriate And Administer Said Funds; 3) Approve The Fiscal Year 2014-2015 SHSGP Spending Plan; And 4) Expend Said Funds In Accordance With The Preliminary Spending PlanScheduled  Action details Not available
14-1188 14.20Council Meeting Protocols And ProceduresInformational ReportSubject: Council Meeting Protocols And Procedures From: Council President Gibson McElhaney Recommendation: Discussion Of, And Possible Recommendations Regarding, Council And Committee Meeting Protocols, The Council Rules Of Procedure, Brown Act And The Sunshine Act Regarding Meeting Rules In Article IIScheduled  Action details Not available
14-1136 14.21Information On CoalInformational ReportSubject: Information On Coal From: Michael Kaufman (Member Of The Public) Recommendation: Receive All Information And References In City Documents And Communications On Coal And A Full, Public City Council Hearing On Coal; Before August 1, 2015   Action details Not available
14-1191 1 Grant To Friends Of Golden Gate Library For Jazz On SundaysCity ResolutionSubject: Grant To Friends Of Golden Gate Library For Jazz On Sundays From: Councilmember Dan Kalb Recommendation: Adopt A Resolution Authorizing A Grant Of $2,000 From Councilmember Kalb's A491410 D1 Murals/Grants/Events Funds To Friends Of Golden Gate Library For The Jazz On Sundays Festival 2015Scheduled  Action details Not available
14-1187 1 Amending The Department Of Race & Equity Ordinance To Conform To Council IntentOrdinanceSubject: Amending The Department Of Race & Equity Ordinance To Conform To Council Intent From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Ordinance No. 13319 C.M.S., Which Amended Oakland Municipal Code Chapter 2.29, City Agencies, Departments And Offices, To Add The Department Of Race And Equity, Section 2.29.160 To The Municipal Code, To Revise Oakland Municipal Code Section 2.29.160.2, Definitions, And Delete Oakland Municipal Code Section 2.29.160.4Scheduled  Action details Not available
14-1189 1 Anti-Graffiti Grant For Mosaic Mural ProjectCity ResolutionSubject: Anti-Graffiti Grant For Mosaic Mural Project From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Authorizing A Grant Of $2100 From Councilmember Noel Gallo’s Graffiti Abatement Mural And Green Wall Funds To The Unity Council, As Fiscal Sponsor For Girl Scout Troop #31262 And The Radical Monarchs, For 3 Mosaic Trash Cans Project In The Fruitvale NeighborhoodScheduled  Action details Not available
14-1190 1 Recognizing District 5 Youth Leadership Summer Internship ProgramCity ResolutionSubject: Recognizing District 5 Youth Leadership Summer Internship Program From: Councilmember Noel Gallo Recommendation: Adopt A Resolution Recognizing Participants Of The Council Office- District 5 Youth Leadership Summer Internship Program (YLSIP) For Their Leadership, Commitment And Civic Engagement Which Contributes To Their Academic Goals, Future Career Endeavors , And To The Overall Well-Being Of Oakland ResidentsScheduled  Action details Not available
14-1121 1 2016-2017 HS/EHS Grant ApplicationCity ResolutionSubject: 2016-2017 HS/EHS Grant Application From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Apply For Funding For Head Start/Early Head Start Grantee City Of Oakland Through The Funding Opportunity Number HHS-2016-ACF-OHS-CH-R09-1085 In An Estimated Amount Of $18,587,933 Per Year For A Five-Year Period From 2016 Through 2021 From The United States Department Of Health And Human Services Administration For Children And Families, Office Of Head Start* Withdrawn and Rescheduled  Action details Not available
14-1116 15A Review Of The Draft Agendas For The City Council Meeting Of July 21, 2015 And The Rules And Legislation Committee Of July 23, 2015Informational ReportA Review Of The Draft Agendas For The City Council Meeting Of July 21, 2015 And The Rules And Legislation Committee Of July 23, 2015Received and FiledPass Action details Not available
14-1127 16Supporting Seed Saving & SharingCity ResolutionSubject: Supporting Seed Saving & Sharing From: Vice Mayor Rebecca Kaplan Recommendation: Adopt A Resolution Supporting Seed Saving Within The City Of Oakland And Requesting City Staff To Support Changes In State Seed Law To Allow Seed Sharing Without Cost Or Germination TestingApproved the Recommendation of Staff, and ForwardPass Action details Not available