Meeting Name: *Rules & Legislation Committee Agenda status: FINAL
Meeting date/time: 3/22/2018 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
18-0236 11 Report and RecommendationDeterminations Of Closed Session   Action details Not available
18-0237 12 Report and RecommendationApproval Of The Draft Minutes From The Committee Meeting Of March 8, 2018AcceptedPass Action details Not available
18-0238 13 Report and RecommendationDetermination Of Schedule Of Outstanding Committee ItemsAcceptedPass Action details Not available
18-0239 14 Report and RecommendationScheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL)Accepted  Action details Not available
18-0296 14.1Comprehensive Annual Financial Report (CAFR) And Management LetterInformational ReportSubject: Comprehensive Annual Financial Report (CAFR) And Management Letter From: Finance Department Recommendation: Receive The Comprehensive Annual Financial Report (CAFR) And The Management Letter For The Year Ended June 30, 2017Scheduled  Action details Not available
18-0295 14.2Measure C - Oakland Hotel Tax Audit and Program Status ReportInformational ReportSubject: Measure C - Oakland Hotel Tax Audit and Program Status Report From: Finance Department Recommendation: Receive The Measure C - Oakland Hotel Tax Audit And Program Status Report For The Year Ended June 30, 2017Scheduled  Action details Not available
18-0290 14.3Piedmont Pines Phase 1 2018 Limited Obligation Refunding BondsCity ResolutionSubject: Piedmont Pines Phase 1 2018 Limited Obligation Refunding Bonds From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Of Intention 1) To Levy Reassessments; And 2) To Issue Refunding Bonds Upon The Security Of The Reassessments, Relating To The City Of Oakland Utility Underground Assessment District No. 2007-232 Piedmont Pines Phase 1.; AndScheduled  Action details Not available
18-0291 1  City Resolution2) A Resolution 1) Adopting The Reassessment Report For The City Of Oakland Utility Underground Assessment District No. 2007-232, Piedmont Pines Phase 1; 2) Confirming And Ordering The Reassessments; And 3) Authorizing And Directing Actions With Respect Thereto; AndScheduled  Action details Not available
18-0292 1  City Resolution3) A Resolution 1) Authorizing The Issuance Of Limited Obligation Refunding Bonds In An Amount Not To Exceed $2,000,000 Pursuant To The Refunding Act Of 1984 For 1915 Act Improvement Bonds For The City Of Oakland Utility Underground Assessment District No. 2007-232, Piedmont Pines Phase 1; 2) Approving A Fiscal Agent Agreement; 3) Approving An Escrow Agreement; 4) Authorizing Services For The Bonds; 5) Approving A Bond Purchase Agreement And Sale Of The Bonds; 6) Approving A Preliminary Official Statement; 7) Approving A Continuing Disclosure Certificate; And 8) Authorizing Related ActionsScheduled  Action details Not available
18-0287 14.4Public Safety And Services Violence Prevention Audit ReportInformational ReportSubject: Public Safety And Services Violence Prevention Audit Report From: Finance Department Recommendation: Receive The Measure Z - Public Safety And Services Violence Prevention Act Of 2014 Audit Report For The Year Ended June 30, 2017Scheduled  Action details Not available
18-0284 14.5 City ResolutionSubject: Oakland JPFA Lease Revenue Refunding Bonds Series 2018 From: Finance Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Approving The Issuance By The Oakland Joint Powers Financing Authority Of One Or More Series Of Lease Revenue Refunding Bonds In An Aggregate Principal Amount Not To Exceed $75,000,000; Approving The Form Of And Authorizing The Execution And Delivery Of A Second Amended And Restated Lease, A Second Amended And Restated Sublease And Bond Purchase Contract; Authorizing Execution Of Documents And The Taking Of All Necessary Actions Relating To The Bonds And Authorizing Necessary Actions Relating To The Lease Financing With The Oakland Joint Powers Financing Authority; AndScheduled  Action details Not available
18-0285 1  City Resolution2) A Resolution Authorizing The Issuance And Sale Of Lease Revenue Refunding Bonds (Oakland Administration Buildings) Series 2018 In An Aggregate Principal Amount Not To Exceed $75,000,000; Authorizing The Execution And Delivery Of A Trust Agreement, Second Amended And Restated Lease, Second Amended And Restated Sublease, Escrow Agreement, Bond Purchase Contract, Approving The Form Of And Authorizing The Distribution Of A Preliminary Official Statement And Authorizing Execution And Delivery Of An Official Statement; Approving The Retention Of Bond Counsel, Disclosure Counsel, Municipal Advisor And Underwriters; And Authorizing Payment Of Costs Of IssuanceScheduled  Action details Not available
18-0282 14.6Sugar-Sweetened Beverage Tax Management & Enhancement ServicesCity ResolutionSubject: Sugar-Sweetened Beverage Tax Management & Enhancement Services From: Finance Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Amend And Extend The Original Agreement With Muniservices, LLC. For An Additional Fixed Five-Year Term, With Two One-Year Options, For The Revenue Management And Enhancement Services Of The Sugar-Sweeteened Beverage Distribution Tax At The Compensation Rate Of Two Percent (2%) Of The Tax Proceeds Collected And Remitted To The City And Appropriate An Additional $70,000 For The Administration And Management Of The Tax For The Current Fiscal 2017- 2018Scheduled  Action details Not available
18-0281 14.7Amending The City Of Oakland Consolidated Fiscal PolicyOrdinanceSubject: Amending The City Of Oakland Consolidated Fiscal Policy From: Finance Department Recommendation: Adopt An Ordinance Amending The City Of Oakland Consolidated Fiscal PolicyScheduled  Action details Not available
18-0283 14.8PRFRS Investment PortfolioInformational ReportSubject: PRFRS Investment Portfolio From: Finance Department Recommendation: Receive An Informational Report On The Oakland Police And Fire Retirement System’s (“PFRS”) Investment Portfolio As Of December 31, 2017Scheduled  Action details Not available
18-0301 14.9Oakland Redevelopment Successor Agency (ORSA) Audit ReportInformational ReportSubject: Oakland Redevelopment Successor Agency (ORSA) Audit Report From: Finance Department Recommendation: Receive The Oakland Redevelopment Successor Agency (ORSA) Audit Report For The Year Ended June 30, 2017Scheduled  Action details Not available
18-0303 14.10 City ResolutionSubject: Oakland Children’s Initiative Of 2018 From: Office Of The Mayor Recommendation: Adopt A Resolution On The City Council's Own Motion Submitting To The November 6, 2018 Statewide Election, A Proposed Ordinance To Adopt A Special Parcel Tax To Improve Preschool, Elementary, High School, And College Success And Career Readiness By Expanding Access To And Quality Of Preschool As Well As Increase High School And College Graduation Rates; And Directing The City Clerk To Fix The Date For Submission Of Arguments And Provide For Notice And Publication In Accordance With The November 6, 2018 Statewide ElectionScheduled  Action details Not available
18-0279 14.11Major Encroachment Permit At 2850 Hannah StreetCity ResolutionSubject: Major Encroachment Permit At 2850 Hannah Street From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Hannah Park, LP To Allow Portions Of The New Building Above Grade At 2850 Hannah Street To Encroach Into The Public Right-Of -Way Along Hannah Street, Major Encroachment Permit ENMJ18054Scheduled  Action details Not available
18-0278 14.12Major Encroachment Permit At 722 Clay StreetCity ResolutionSubject: Major Encroachment Permit At 722 Clay Street From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 722-730 Clay Street LLC, To Allow Wheelchair Accessible Ramp, Steps, Handrail, And Existing Basement Access For Remodeled Building At 722 Clay Street To Encroach Into The Public Right-Of-Way Along 722 Clay Street, Major Encroachment Permit ENMJ17068Scheduled  Action details Not available
18-0277 14.13Major Encroachment Permit At 350 4th Street And 410 Webster Street.City ResolutionSubject: Major Encroachment Permit At 350 4th Street And 410 Webster Street. From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To 350 Fourth Street, LLC To Allow Bay Windows And Awnings For Existing Building At 350 4th Street And Balconies For New Building At 410 Webster Street To Encroach Into The Public Right-Of-Way Along 4th Street And Webster Street, Major Encroachment Permit ENMJ17069Scheduled  Action details Not available
18-0271 14.14Major Encroachment Permit At 226 13th StreetCity ResolutionSubject: Major Encroachment Permit At 226 13th Street From: Department Of Transportation Recommendation: Adopt A Resolution Granting A Conditional And Revocable Major Encroachment Permit To Nash - Holland 14th & Alice Investors, LLC, To Allow Portions Of The New Building Above Grade At 226 13th Street To Encroach Into The Public Right-Of-Way On 13th Street, Jackson Street, 14th Street And Alice Street, Major Encroachment Permit ENMJ17066Scheduled  Action details Not available
18-0269 14.15Update Authorities For Executing Funding Agreements With CaltransCity ResolutionSubject: Update Authorities For Executing Funding Agreements With Caltrans From: Department Of Transportation Recommendation: Adopt A Resolution Authorizing The City Administrator, Assistant City Administrator, Deputy City Administrator, Transportation Department Director, Assistant Transportation Department Director, And/Or Public Works Agency Director To Execute Funding Agreements With The California Department Of Transportation For Transportation Infrastructure And/Or Planning GrantsScheduled  Action details Not available
18-0294 14.16Sale Of Girvin Drive To Mohsen AbaieOrdinanceSubject: Sale Of Girvin Drive To Mohsen Abaie From: Economic Workforce Development Recommendation: Adopt An Ordinance Authorizing The City Administrator Or Designee To Negotiate And Execute A Purchase And Sale Agreement And Related Documents Between The City Of Oakland And Mohsen Abaie For The Sale Of The Girvin Drive Parcel For Not Less Than One Hundred Thirty Thousand Dollars ($130,000), Including The Material Business Terms Described Below And Otherwise In A Form And Substance Acceptable To The City Administrator (The “Purchase And Sale Agreement”)Scheduled  Action details Not available
18-0288 14.17Oakland Tourism Business Improvement District 2018City ResolutionSubject: Oakland Tourism Business Improvement District 2018 From: Economic And Workforce Development Recommendation: Adopt A Resolution Of Intention To Establish The Oakland Tourism Business Improvement District 2018 (OTBID 2018) And Scheduling A Related Public Meeting For May 15, 2018 And A Related Public Hearing For June 19, 2018 And Giving Notice ThereofScheduled  Action details Not available
18-0280 14.18SRO Purchase - 641 West Grand AvenueOrdinanceSubject: SRO Purchase - 641 West Grand Avenue From: Housing And Community Development Department Recommendation: Adopt An Ordinance Authorizing The Purchase Of A 70 Unit Single Room Occupancy Residential Hotel Located At 641 West Grand Avenue For $7,000,000 For Use As Transitional Housing, Allocating An Additional Amount Not To Exceed $20,000 For Associated Closing Costs And Fees, And Making CEQA FindingsScheduled  Action details Not available
18-0300 14.19Substitution of Co-Developer at 7th & Campbell (OAW/MBS)City ResolutionSubject: Substitution of Co-Developer at 7th & Campbell (OAW/MBS) From: Housing And Community Development Department Recommendation: Adopt A Resolution Amending City Council Resolution No. 87019 C.M.S. To Change Oakland & The World Enterprise’s Designated Co-Developer To McCormack Baron Salazar, Or An Affiliated Entity, For The 7th And Campbell Development ProjectScheduled  Action details Not available
18-0268 14.20The Affordable Housing And Sustainable Communities ProgramCity ResolutionSubject: The Affordable Housing And Sustainable Communities Program From: Housing Community And Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Amending Resolution No. 85414 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The Camino 23 Project At 1233-1253 23rd Avenue And 2285 International Boulevard, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements; AndScheduled  Action details Not available
18-0270 1 The Affordable Housing and Sustainable Communities ProgramCity Resolution2) A Resolution Amending Resolution No. 86798 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The Coliseum Connections Project At 801-844 71st Avenue, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart And AC Transit For Transportation-Related ImprovementsScheduled  Action details Not available
18-0272 1 The Affordable Housing and Sustainable Communities ProgramCity Resolution3) A Resolution Amending Resolution No. 86217 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The Lakehouse Commons Project At E 12th And Lake Merrit Boulevard, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart, AC Transit And Bay Area Motivate, LLC For Transportation-Related Improvements; AndScheduled  Action details Not available
18-0273 1 The Affordable Housing and Sustainable Communities ProgramCity Resolution4) A Resolution Amending Resolution No. 86216 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The Empyrean & Harrison Hotel At 1300 Webster Street And 1415 Harrison Street, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart, AC Transit And Bay Area Motivate, LLC For Transportation-Related Improvements; AndScheduled  Action details Not available
18-0274 1 The Affordable Housing and Sustainable Communities ProgramCity Resolution5) A Resolution Amending Resolution No. 86995 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The Coliseum Place Project At 905 72nd Avenue, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart And AC Transit For Transportation-Related Improvements; AndScheduled  Action details Not available
18-0275 1 The Affordable Housing and Sustainable Communities ProgramCity Resolution6) A Resolution Amending Resolution No. 86993 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The 7th And Campbell Project At 1664-1676 7th Street, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart, AC Transit And Bay Area Motivate, LLC For Transportation-Related Improvements; AndScheduled  Action details Not available
18-0276 1 The Affordable Housing and Sustainable Communities ProgramCity Resolution7) A Resolution Amending Resolution No. 86994 C.M.S., Which Authorized The City To Apply For, Accept And Appropriate Loan And Grant Funds Under The State Of California’s Affordable Housing And Sustainable Communities Program In Connection With The 3268 San Pablo Project At 3268 San Pablo Avenue, To Revise Fiscal Provisions, Include Provisions Required By The State, And Authorize Agreements With Bart, AC Transit And Bay Area Motivate, LLC For Transportation-Related ImprovementsScheduled  Action details Not available
18-0267 14.21Substitution Of Co-Developer At 7th & Campbell (OAW/MBS) From: Housing Development Services Recommendation: Adopt A Resolution Amending City Council Resolution No. 87019 C.M.S. To Change Oakland & The World Enterprise’s Designated Co-Developer To MccoCity ResolutionSubject: Substitution Of Co-Developer At 7th & Campbell (OAW/MBS) From: Housing And Community Development Services Recommendation: Adopt A Resolution Amending City Council Resolution No. 87019 C.M.S. To Change Oakland & The World Enterprise’s Designated Co-Developer To McCormack Baron Salazar, Or An Affiliated Entity, For The 7th And Campbell Development Project; On The April 10, 2018 Community And Economic Development Committee AgendaNo Action Taken  Action details Not available
18-0297 14.22Subject: OFCY 2016-2017 Year End Evaluation Reports From: Human Services Department Recommendation: Adopt A Resolution Adopting The Oakland Fund For Children And Youth (OFCY) Final Evaluation Reports For Fiscal Year 2016-201; On The April 10, 2018 LiCity ResolutionSubject: OFCY 2016-2017 Year End Evaluation Reports From: Human Services Department Recommendation: Adopt A Resolution Adopting The Oakland Fund For Children And Youth (OFCY) Final Evaluation Reports For Fiscal Year 2016-2017Scheduled  Action details Not available
18-0293 14.23Reallocation Of FY 2017-18 General Purpose Funds To All Head Start FundsCity ResolutionSubject: Reallocation Of FY 2017-18 General Purpose Funds To All Head Start Funds From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To Reallocate $207,203 Of Existing Appropriations In The General Purpose Fund Authorized In Fiscal Year 2017-2018 For Central Services Overhead Subsidies To The Head Start Grant And Authorize A Subsidy From The General Purpose Fund For Central Services Overhead Expenditures In Child And Adult Care Food Program (CACFP) Grant And The California State Preschool Program Expansion (CSPP) GrantScheduled  Action details Not available
18-0289 14.24FY 2018-2019 Oakland Path Rehousing Initiative (OPRI)City ResolutionSubject: FY 2018-2019 Oakland Path Rehousing Initiative (OPRI) From: Human Services Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Enter Into An Agreement With The Oakland Housing Authority (OHA) And Accept Funds In The Amount Of $1,926,218 For Fiscal Year 2018-2019 To Continue Implementing The Oakland Path Re Housing Initiative (OPRI); And 2) Enter Into Grant Agreements With Abode Services In An Amount Not To Exceed $1,645,168 And First Place For Youth In An Amount Not To Exceed $281,050 For The Provision Of Permanent Housing And Support Services Under OPRI For Fiscal Year 2018-2019; And 3) Accept And Appropriate Additional Funds That Become Available From OHA Within The Grant Term; And Amend The Grant Agreements To Adjust The Grant Amounts Without Returning To CouncilScheduled  Action details Not available
18-0266 14.25Public Access ChannelInformational ReportSubject: Public Access Channel From: City Administrator’s Office Recommendation: Receive An Informational Report On Creating A Public Access Channel For Oakland: On The April 10, 2018 Life Enrichment Committee AgendaWithdrawn with No New Date  Action details Not available
16-1028 24.26 OrdinanceSubject: Surveillance And Community Safety Ordinance From: Office Of The City Administrator Recommendation: Adopt An Ordinance Adding Chapter 9.64 To The Oakland Municipal Code Establishing Rules For The City’s Acquisition And Use Of Surveillance Equipment [NEW TITLE]Scheduled  Action details Not available
18-0299 14.27Citizens Options For Safety Grant XXCity ResolutionSubject: Citizens Options For Safety Grant FY17-18 From: Oakland Police Department Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Designee, To Accept And Appropriate The FY 2017 State Of "California Citizens Options For Public Safety” (State Cops Grant XX) Allocation In The Amount Of Six Hundred Fifty-One Thousand Eight Hundred Ninety-Five Dollars ($651,885) Plus Accrued Interest Earnings, To Fund Helicopter Maintenance, Vehicle Fleet Improvements, Community Police Academies, And To Improve The Police Administration Building Interview RoomsScheduled  Action details Not available
18-0302 14.28Oakland Small Business Week, April 29-May 5, 2018City ResolutionSubject: Oakland Small Business Week, April 29-May 5, 2018 From: Councilmember Gallo Recommendation: Adopt A Resolution Recognizing Oakland Entrepreneurs In Celebration Of Oakland Small Business Week, April 29-May 5, 2018Scheduled  Action details Not available
18-0298 1 Training And Job Center Program And Disbursement ProcessOrdinanceSubject: Training And Job Center Program And Disbursement Process From: Councilmembers Brooks And Gallo Recommendation: Adopt An Ordinance Establishing The Cypress Mandela Training Program, Men Of Valor And Laborers Community Training Foundation, And The East And West Oakland Neighborhood Career Centers Account; Authorizing The Allocation Of 5% Of The City’s Capital Improvement Projects Costs, And 5% Of The Parking Fund Gross Revenues; And Allocating 5% Of Development Services Fun Gross Revenues; And $0.30 Cents Per Work Hour Contractor Contribution To The Cypress Mandela Training Program, Men Of Valor And Laborers Community Training Foundation, And The East And West Oakland' Neighborhood Career Centers Fund; Establishing A Method For Calculating Cypress Mandela Training Program, Men Of Valor And Laborers Community Training Foundation, And The East And West Oakland Neighborhood Career Centers Appropriations Of Capital Projects And Contractor Contribution; Establishing Method Of Administering Cypress Mandela Training Program, Men Of Valor And Laborers Community Training FoundationScheduled  Action details Not available
18-0304 15 Report and RecommendationA Review Of The Cancelled Agendas For The Week of April 2, 2018 Due to Council Spring Recess   Action details Not available