Meeting Name: *Rules & Legislation Committee Agenda status: SUPPLEMENTAL
Meeting date/time: 10/22/2015 10:45 AM Minutes status: FINAL  
Meeting location: Hearing Room 1, 1st Floor
** PLEASE NOTE CHANGE IN LOCATION **
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
15-0179 11Determinations Of Closed SessionInformational ReportDeterminations Of Closed SessionReceived and FiledPass Action details Not available
15-0180 12Approval Of The Draft Minutes From The Committee Meeting Of October 8, 2015Informational ReportApproval Of The Draft Minutes From The Committee Meeting Of October 8, 2015Received and FiledPass Action details Not available
15-0181 13Determination Of Schedule Of Outstanding Committee ItemsInformational ReportDetermination Of Schedule Of Outstanding Committee ItemsReceived and FiledPass Action details Not available
15-0182 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
15-0188 24.1Scheduling Education Partnership Committee MeetingInformational ReportSubject: Cancel Education Partnership Committee Meeting From: Councilmember Noel Gallo Recommendation: Request To Cancel The Education Partnership Committee Meeting On October 27, 2015   Action details Not available
15-0238 14.2Presentation From Assemblymember Rob BontaInformational ReportSubject: Presentation From Assemblymember Rob Bonta From: Council President Gibson McElhaney Recommendation: Receive An Informational Report Presented By Assemblymember Rob Bonta (District 15 - San Leandro, Alameda, And Half Of Oakland) On His Legislative Successes In The 2015 Legislative Season And Proposed Policies For 2016Scheduled  Action details Not available
15-0262 14.3Settlement Agreement - Claim Of Michelle SosaCity ResolutionSubject: Settlement Agreement - Claim Of Michelle Sosa From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Michelle Sosa, In The Amount Of Sixteen Thousand Three Hundred Thirty-One Dollars And 70/100 Cents ($16,331.70) (Oakland Public Works-Sewer Main)Scheduled  Action details Not available
15-0263 14.4Settlement Agreement - Palacios And Carmona V. City Of OaklandCity ResolutionSubject: Settlement Agreement - Palacios And Carmona 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 Palacios And Carmona V. City Of Oakland, Alameda County Superior Court Case No. RG14741812, City Attorney's File No. 29307, In The Amount Of Fifty Thousand Dollars And No Cents ($50,000.00) (Public Works Department - Motor Vehicle Accident)Scheduled  Action details Not available
15-0264 14.5Settlement Agreement - Claim Of Pacific Gas & Electric CompanyCity ResolutionSubject: Settlement Agreement - Claim Of Pacific Gas & Electric Company From: Office Of The City Attorney Recommendation: Adopt A Resolution Authorizing And Directing The City Attorney To Compromise And Settle The Claim Of Pacific Gas & Electric Company, In The Amount Of Eight Thousand Three Hundred Ten Dollars And 72/100 Cents ($8,310.72) As The Result Of Damages Sustained From A Construction Event On October 18, 2014 (Oakland Public Works-Property Damage)Scheduled  Action details Not available
15-0265 14.6Settlement Agreement - Chase Dickens V. City Of OaklandCity ResolutionSubject: Settlement Agreement - Chase Dickens 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 Chase Dickens V. City Of Oakland, Alameda County Superior Court Case No. RG14744830, City Attorney's File No. 30211, In The Amount Of Forty Thousand Dollars And No Cents ($40,000.00) (Office Of Public Works- Dangerous Condition)Scheduled  Action details Not available
15-0266 14.7Settlement Agreement - Janett Linn V. City Of OaklandCity ResolutionSubject: Settlement Agreement - Janett Linn 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 Janet Linn V. City Of Oakland, Alameda County Superior Court Case No. RG14719094 City Attorney's File No. 29726, In The Amount Of Sixty-Five Thousand Dollars And No Cents ($65,000.00) (Oakland Public Works-Dangerous Condition)Scheduled  Action details Not available
15-0249 14.8Salary Ordinance Amendment To Add Crime AnalystOrdinanceSubject: Salary Ordinance Amendment To Add Crime Analyst From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Add The Classification Of Crime AnalystScheduled  Action details Not available
15-0247 14.9Cash Management ReportInformational ReportSubject: Cash Management Report From: Finance Department Recommendation: Receive The Cash Management Report For The Quarter Ended September 30, 2015Scheduled  Action details Not available
15-0246 14.10Salary Ordinance Amendment To Add Director Of Race & EquityOrdinanceSubject: Salary Ordinance Amendment To Add Director Of Race & Equity From: Human Resources Management Department Recommendation: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. ("Salary Ordinance") To Add The Classification Of Director Of Race And EquityScheduled  Action details Not available
15-0248 14.11Loaned Equity Director For Department Of Race And EquityCity ResolutionSubject: Loaned Equity Director For Department Of Race And Equity From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Enter Into A Memorandum Of Understanding With The City Of Portland, Oregon, For The Loan Of An Equity Director To The City Of Oakland For Up To Three Months During The Fiscal Year 2015-16 In An Amount Not-To-Exceed Sixty-Seven Thousand Dollars ($67,000)Scheduled  Action details Not available
15-0250 14.12LAMMPS Streetscape ProjectCity ResolutionSubject: LAMMPS Streetscape Project From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Enter Into A Professional Services Contract With BKF Engineers For Providing Engineering Services For Laurel Access To Mills, Maxwell Park & Seminary (LAMMPS) Streetscape (Project No. C478810) For An Amount Not To Exceed Seven Hundred Fifty Thousand Dollars ($750,000.00)Scheduled  Action details Not available
15-0251 14.13Contract For Car Sharing Program DevelopmentCity ResolutionSubject: Contract For Car Sharing Program Development From: Oakland Public Works Department Recommendation: Adopt A Resolution Awarding A Professional Services Agreement With The Transportation Sustainability Research Center (TSRC) In An Amount Not-To-Exceed $80,000.00, And Waiving The Competitive Bid Requirement For The Proposal/Qualification (RFP/Q) Process, The Advertising And Bidding Requirements, And Local And Small Business Enterprise Program (S/LBE) Provisions Associated With Typical Vendor Recruitment In Order To Contract With TSRC To Implement The City Of Oakland Car Share ProgramScheduled  Action details Not available
15-0252 14.14Amend Resolutions Authorizing Parking Garage ContractsCity ResolutionSubject: Amend Resolutions Authorizing Parking Garage Contracts From: Oakland Public Works Department Recommendation: Adopt A Resolution Amending Resolutions 84993 C.M.S. And 85105 C.M.S. Authorizing The City's Contracts With City Of Oakland Parking Partners And Montclair Village Association, Respectively, By Removing Any Monthly Cap And Not-To-Exceed Limits On Contractor Compensation.Scheduled  Action details Not available
15-0253 14.15Section 130 Rail Road Grade Crossing Improvement ProjectsCity Resolution3) A Resolution Authorizing The City Administrator To Accept And Appropriate Three Hundred Eighty-Three Thousand, Nine-Hundred And Six Dollars ($383,906.00) In Transportation Funds From The State Of California Section 130 Grade Crossing Improvement Program For The Railroad Crossing At 105th AvenueScheduled  Action details Not available
15-0254 14.16CalRecycle FundingCity ResolutionSubject: CalRecycle Funding From: Oakland Public Works Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Submit Grant Applications To The California Department Of Resources Recycling And Recovery City/County Payment Program And To Appropriate City/County Payment Program Funds For Recycling Programs In Fiscal Years 2015/2016 And 2016/2017Scheduled  Action details Not available
15-0240 14.17Amendments To Relocation Assistance RequirementsOrdinanceSubject: Amendments To Relocation Assistance Requirements From: Councilmember Rebecca Kaplan Recommendation: Adopt An Ordinance To Amend The Code Enforcement Relocation Program, O.M.C. Chapter 15.60, To: (1) Increase Relocation Payments For Tenants Displaced For Code Compliance Repairs; (2) Redefine Tenant Eligibility For Relocation Payments To Expand Eligibility For Such Payments; And (3) Enhance Penalty Provisions And Remedies For Violations Of O.M.C. Chapter 15.60Scheduled  Action details Not available
15-0261 14.18Increasing The Rent Program Service FeeOrdinanceSubject: Increasing The Rent Program Service Fee From: Housing and Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt An Amendment To Ordinance No. 13320 C.M.S., The Master Fee Schedule, To Increase The Rent Program Service Fee From $30 Dollars Per Unit To $72 Per UnitScheduled  Action details Not available
15-0255 14.19Sale Of Parcel At 1148 71st AvenueOrdinanceSubject: Sale Of Parcel At 1148 71st Avenue From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Authorizing City Administrator Or Designee To Negotiate And Execute A Purchase And Sales Agreement Between The City Of Oakland And Belter Palma And Juana Trujillo (Collectively, "Purchasers") For The Sale Of City-Owned Property Located At 1148 71st Avenue (APN 041-4135-028) For Tweny-Five Thousand Dollars ($25,000)Scheduled  Action details Not available
15-0256 14.20Loan Restructuring For Hismen Hin-Nu And Marcus Garvey CommonsCity ResolutionSubject: Loan Restructuring For Hismen Hin-Nu And Marcus Garvey Commons From: Housing & Community Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution Nos. 89-108, 90-92,2011-0017, 83921, And 84586 C.M.S. To Modify The Terms Of Existing Loans To The Marcus Garvey Commons Affordable Housing Project At 721 A Wood Street To (1) Allow The New Owner To Assume And Assign The Loans In Order To Consolidate The Loans With Loans For The Hismen Hin-Nu Terrace Project, (2) Extend The Maturity Date To 55 Years, And (3) Change The Interest Rate From 3% To The Applicable Federal Rate; AndScheduled  Action details Not available
15-0257 1 Loan Restructuring For Hismen Hin-Nu And Marcus Garvey CommonsCity Resolution2) A Resolution Amending Resolution Nos. 84038 And 85471 C.M.S. To Modify The Terms Of A $1,517,000 Loan To East 14th Street Housing Associates For The Hismen Hin-Nu Terrace Affordable Housing Project To (1) Allow The New Owner To Assume And Assign The Loan In Order To Consolidate The Loan With Loans For The Marcus Garvey Commons Project, (2) Extend The Maturity Date To 55 Years, And (3) Change The Interest Rate From 3% To The Applicable Federal RateScheduled  Action details Not available
15-0258 14.21Fruitvale Transit Village Phase IIOrdinanceSubject: Fruitvale Transit Village Phase II From: Economic & Workforce Development Department Recommendation: Adopt An Ordinance Amending Ordinance No. 13313 C.M.S. To Add The East Bay Asian Local Development Corporation ("EBALDC") As An Additional Party To The Lease Disposition And Development Agreement (Phase IIA), A Sixty-Six (66) Year Ground Lease And Related Documents (Collectively "LDDA") As Amended By And Among The City Of Oakland, A Municipal Corporation, The Spanish Speaking Unity Council Of Alameda County, Inc., L&M Development Partners, Inc. And EBALDC For The Development Of Mixed Income Housing Located On APN 033-2177-021 At 37th Avenue And East 12th StreetScheduled  Action details Not available
15-0259 1 Fruitvale Transit Village Phase IICity Resolution2) A Resolution Authorizing The City Administrator Or Designee To Negotiate And Execute A Development Loan Agreement By And Between The City Of Oakland And The Spanish Speaking Unity Council Of Alameda County, Inc. ("Unity Council") To Provide A Loan To Unity Council In The Aggregate Amount Of $7,050,000 For The Fruitvale Transit Village Phase IIA Project By: (A) Amending The Central City East Redevelopment Project Area Excess Bond Spending Plan By Re-Appropriating And ReAllocating Previously Committed Excess Bond Proceeds In The Amount Of $2,550,000 From Central City East - Major Projects; (B) Amending The Coliseum Redevelopment Project Area Excess Bond Spending Plan By Re-Appropriating And Re-Allocating Previously Committed Excess Bond Proceeds In The Amount Of $500,000 From Coliseum City EIR And Specific Plan For A Total Of $3,050,000 Excess Bond Funds; And (C) Allocating $4 Million Of Proposition 1C Funds From The State Of California's Housing And Community Development Department As A Loan To The Fruitvale Transit Village Phase IIA ProjectScheduled  Action details Not available
15-0260 14.22Measure B/Measure BB Paratransit Services FY 2015-2016City ResolutionSubject: Measure B/Measure BB Paratransit Services FY 2015-2016 From: Human Services Department Recommendation: Adopt A Resolution Amending Resolution No. 85630 C.M.S., Which Authorized The City Administrator To Accept And Appropriate Fiscal Year (FY) 2015-2016 Measure B And Measure BB Funds From The Alameda County Transportation Commission To Provide Paratransit Services And Enter Into Reimbursement Agreements With Transportation Providers, To Authorize An Agreement For $220,000 With St. Mini Cab Corporation Instead Of Veterans Transportation, Inc., For The Period Of July 1, 2015 Through June 30, 2016Scheduled  Action details Not available
15-0237 14.23Report From McClymonds Students On South Africa Immersion TripInformational ReportSubject: Report From McClymonds Students On South Africa Immersion Trip From: Council President Gibson McElhaney Recommendation: Receive An Informational Report From McClymonds High School Students Who Traveled To South Africa On A Cultural Immersion Trip And Participated In Community Building Activities With Students From Naledi High School In Soweto, South AfricaScheduled  Action details Not available
15-0269 1 AC Transit Service Expansion PlanInformational ReportSubject: AC Transit Service Expansion Plan From: Vice Mayor Kaplan Recommendation: Receive An Informational Presentation From AC Transit Regarding Their Service Expansion Plan And The Proposed Changes To Routes And Schedules In OaklandScheduled  Action details Not available
15-0228 1 $1M Gun Tracing Allocation In FY 2015-2016 BudgetInformational ReportSubject: $1M Gun Tracing Allocation In FY 2015-2016 Budget From: Oakland Police Department Recommendation: Receive An Informational Report Regarding The Oakland Police Department (OPD) Spending Plan For Gun Tracing Efforts Funded In The FY 2015-2016 Adopted Policy Budget* Withdrawn and Rescheduled  Action details Not available
15-0183 15A Review Of The Draft Agendas For The City Council Meeting Of November 3, 2015 And The Rules And Legislation Committee Of November 5, 2015Informational ReportA Review Of The Draft Agendas For The City Council Meeting Of November 3, 2015 And The Rules And Legislation Committee Of November 5, 2015Received and FiledPass Action details Not available