Meeting Name: *Rules & Legislation Committee Agenda status: FINAL
Meeting date/time: 6/13/2019 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
18-1918 11 Report and RecommendationDeterminations Of Closed SessionAcceptedPass Action details Not available
18-1916 12 Report and RecommendationApproval Of The Draft Minutes From The Committee Meeting Of May 30, 2019AcceptedPass Action details Not available
18-1917 13 Report and RecommendationDetermination Of Schedule Of Outstanding Committee ItemsAccepted as AmendedPass Action details Not available
18-1258 3  City ResolutionSubject: Amending The City Council Rules Of Procedures From: President Pro Tem Kalb And President Kaplan Recommendation: Adopt A Resolution Amending And Superseding The Council's Rules Of Procedure Currently Set Forth In Resolution No. 87044 C.M.S., To Adjust The Order Of Business, Begin Regular Council Meetings At 5:00 P.M., Provide For The Appointment Of A Designated Alternate For The Rules Committee, Limit Presentations To Generally 10 Minutes, And Provide Various Other Clarifications And Adjustments [TITLE CHANGE]Scheduled  Action details Not available
18-1919 14 Report and RecommendationScheduling Of Agenda Items And Revisions To Previously Distributed 10-Day Agendas (SUPPLEMENTAL)Accepted as AmendedPass Action details Not available
18-2020 14.1 OrdinanceSubject: Miles Avenue Curb Zone Change From: President Pro Tempore Kalb Recommendations: Adopt An Ordinance Amending Oakland Municipal Code Section 10.36.140 To Remove A Street Segment On Miles Avenue From The Established Parking Meter ZonesScheduled  Action details Not available
18-2021 1  City Resolution2) A Resolution Approving The Establishment Of Four-Hour Parking Limitations On The South Side Of A Segment Of Miles Avenue Between Presley Way And College AvenueScheduled  Action details Not available
18-1955 14.2 OrdinanceSubject: Re-Establishing The Cultural Affairs Commission From: Economic And Workforce Development Department Recommendation: Adopt The Following Pieces Of Legislation: 1) An Ordinance Amending And Restating Ordinances Nos. 11323 C.M.S. And 11778 C.M.S. To Redefine Duties, Modify Membership And Quorum And Clarify The Appointment Process Of The Cultural Affairs Commission; AndScheduled  Action details Not available
18-1956 2  Ordinance2) An Ordinance Amending And Restating The Percent For Public Art Ordinance No. 11086 C.M.S. To Clarify The Duties, Membership, And Appointment Of The Public Art Advisory Committee And Its Relationship To The Cultural Affairs Commission, Formerly Known As The Oakland Art CouncilScheduled  Action details Not available
18-2017 14.3 City ResolutionSubject: OFCY Additional 2019-2020 Grant Awards From: Council President Kaplan Recommendation: Adopt A Resolution Authorizing (1) The City Administrator To Negotiate And Execute Grant Agreements Between The City Of Oakland And Five Non-Profit Agencies To Provide Direct Services For Children And Youth In An Amount Not To Exceed $330,000 For Fiscal Year 2019-2020, With An Option To Approve One-Year Grant Renewals In Fiscal Years 2020- 2021 And 2021-2022 Pending Council Approval, And (2) Add A 1.0 Full Time Employee (FTE) Position In The Human Services Department To Provide Grant Administration Services [NEW TITLE]Scheduled  Action details Not available
18-1957 14.4 OrdinanceSubject: Henry J. Kaiser Convention Center - Lease Disposition And Development Agreement From: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing: (A) The City Administrator To Negotiate And Execute A Lease Disposition And Development Agreement, Up To Ninety-Nine Year Lease, And Related Documents Between The City Of Oakland And Oakland Civic, LLC, Or Its Affiliate (“Oakland Civic”) For The Henry J. Kaiser Convention Center Located At 10 Tenth Street; (B) Establishment Of An Annual Fund To Be Funded By Tenant From Annual Net Project Income For Use By A To-Be-Formed Nonprofit Calvin Simmons Theatre Operator (“Theatre Nonprofit”) To Provide Grants Related To Use Of The Calvin Simmons Theatre; (C) A Grant Up To $100,000 For Subsurface Hazardous Materials Remediation To Oakland Civic, LLC; And (D) A Grant Of $3,000,000 To The Theatre Nonprofit For Theatre Rehabilitation CostsScheduled  Action details Not available
18-1966 14.5 City ResolutionSubject: Authorize An Allocation Of $20 Million In New Markets Tax Credits From: Economic Workforce Development Department Recommendation: Adopt A Resolution Approving An Allocation Of Up To $20 Million Of New Markets Tax Credits By Oakland Renaissance NMTC, Inc., To ORNMTC 2, LLC, And ORNMTC 4, LLC, Sub-Community Development Entities Affiliated With Oakland Renaissance NMTC, Inc., And To Allocate Said Tax Credits To Orton Development, Inc., And The Oakland Museum Of California, Or Their Respective Affiliates, For The Rehabilitation And Adaptive Reuse Of The Historic Henry J. Kaiser Convention Center And For Accessibility Upgrades And Garden Improvements To The Oakland Museum Of California Campus, And Authorizing The City Administrator To Facilitate Said Allocation(S) Without Returning To CouncilScheduled  Action details Not available
18-2016 14.6 Informational ReportSubject: OPD Custody Process And Information Form: Council President Kaplan Recommendation: Receive An Informational Report And Discussion Around Process Of Taking People Into Custody Including Overview Of OPD’s Practices, Number Of People Taken In, And Policy Ideas And Goals To Reduce The Number Of Those Taken Into Custody With Measurable BenchmarksScheduled  Action details Not available
18-2018 14.7 OrdinanceSubject: Amendments To The Police Commission Enabling Ordinance From: Office Of The City Attorney Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 2.45, The Enabling Ordinance For The Oakland Police Commission And Community Police Review Agency, To Establish Authorization And Compliance Requirements For The Police Commission To Purchase Professional Services Necessary To Fulfill Their Duties As Defined In Charter Section 604 In Compliance With The Provisions Of Oakland Municipal Code Section 2.04.022 And Other Purchasing Requirements As Specified ThereinScheduled  Action details Not available
18-2012 14.8 City ResolutionSubject: Redistricting Selection Panel Regulations From: Office Of The City Administrator Recommendation: Adopt A Resolution Approving Regulations Establishing Minimum Standards For Outreach Efforts To Recruit A Robust Pool Of Applicants For The Screening Panel For The Independent Redistricting CommissionScheduled  Action details Not available
18-2015 14.9 Informational ReportSubject: Potential Ballot Measures For The March 3, 2020 Election From: Council President Kaplan Recommendation: Receive An Informational Report And Discussion Of Potential Ballot Measures For The March 3, 2020 Election, Including, But Not Limited To, A Potential Park, Open Space, Fire Safety Measure, As A Special Parcel Tax, And A Police Commission Charter ChangeScheduled  Action details Not available
18-2013 14.10 City ResolutionSubject: Probation And Parole Search Policy From: Oakland Police Department And The Oakland Police Commission Recommendation: Adopt One Of The Following Two Pieces Of Legislation: 1) A Resolution Adopting Oakland Police Department General Order R-02, Searches Of Individuals On Supervised Release As Recommended By The Oakland Police Department; OrScheduled  Action details Not available
18-2019 14.11 City ResolutionSubject: Emergency Street Closure 37th Avenue From: Councilmember Gallo Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt A Resolution Authorizing The City Administrator, Or Her Designee, To Temporarily Close The 600-700 Block Of 37Th Avenue For A Period Of Eighteen Months, Due To Serious And Continual Criminal Activity And Illegal DumpingNo Action Taken  Action details Not available
18-2022 14.12 City ResolutionSubject: 2019/20 Annual Action Plan For HUD Entitlement Formula Grants From: Housing And Community Development Department Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution: 1) Amending Resolution No. 87729 C.M.S., Which (1) Authorized The City To Submit An Annual Action Plan To The U.S. Department Of Housing And Urban Development The Fiscal Year 2019-2020 Consolidated Annual Action Plan, 2) Accepted And Appropriated Anticipated U.S. Department Of Housing & Urban Development Grant Funds, (3) Authorized The City To Enter Into Development Block Grant Agreements, Appropriated Revolving Fund Program Income, And (4) Authorized The Use Of General Purpose Funds To Pay Central Service Overhead Charges For The Administration Of Specified Grant Funds, To Correct The Amount Of Grant Funds Allocated To The Oakland Public Works Capital Improvement Projects At Allendale Park, Redwood Heights Recreation Center And Carmen Flores At Josie De La Cruz Park; And 2) Authorizing The City Administrator To Submit An Amended FiscalScheduled  Action details Not available
18-2023 1  City Resolution2) A Resolution Authorizing Amending Resolution No. 87730 C.M.S., Which (1) Authorized The Use Of Surplus Community Development Block Grants Funds And Revolving Loan Program Income For Fiscal Year 2019-2020 And Fiscal Year 2020- 2021 Programs, (2) Authorized The Use Of Surplus Housing Opportunities For Persons With Aids Grant Funds To Increase Existing Grant Agreement With Contra Costa County, (3) Reinstated Previously Approved Community Development Block Grant Funds For The Bus Rapid Transit/Business Mitigations Assistance Program, (4) Allocated Economic Development Initiative Funds To The City’s Commercial Lending Program, To Correct The Amount Of Grant Funds Allocated To The Oakland Public Works Capital Improvement Projects At Allendale Park, Redwood Heights Recreation Center And Carmen Flores At Josie De La Cruz ParkScheduled  Action details Not available
18-2014 14.13 City ResolutionSubject: Honoring Gay Plair Cobb From: Councilmember Gallo And McElhaney Recommendation: Adopt A Resolution Honoring Gay Plair Cobb Who has Been A Social Justice Advocate For Over 35 YearsScheduled  Action details Not available
18-1980 1  City ResolutionSubject: Denouncing The Attack On Women’s Reproductive Rights From: Councilmember Thao And Bas Recommendation: Adopt A Resolution: (1) Denouncing The Recent Actions Of The States Of Alabama, Arkansas, Montana, Mississippi, Ohio, Texas, And Utah For Their Renewed Attacks On Women’s Reproductive Rights And (2) Call For The Oakland Community To Support Local Reproductive Justice Orgianizations In The Formentioned StatesWithdrawn with No New Date  Action details Not available
18-1920 15 Report and RecommendationA Review Of The Council Committees' Actions From The Meetings Of June 11, 2019 And Determination Of Scheduling To The City Council Meeting Of June 18, 2019Accepted as AmendedPass Action details Not available
18-1788 1  City ResolutionSubject: Oakland Unite Violence Prevention Funding Recommendations From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1. Execute Grant Agreements With Non-Profits And Public Agencies To Provide Violence Intervention Services In Accordance With The 2014 Oakland Public Safety And Services Violence Prevention Act For The Period July 1, 2019 To June 30, 2020 In A Total Amount Not To Exceed $8,605,000, With A One-Year Option To Renew Through June 30, 2021 Pending Council Approval; And 2. Enter Into An Agreement With Alameda County Probation Department To Accept And Appropriate Up To $100,000 Annually From A Second Chance Act Grant To Pilot A Juvenile Gang Intervention Program From July 1, 2019 To October 31, 2022   Action details Not available
18-1921 16 Report and RecommendationA Review Of The Draft Agendas For The Council Committee Meetings Of June 25, 2019 And The Rules And Legislation Committee Of June 27, 2019Accepted  Action details Not available
18-1948 1  City ResolutionSubject: Expand Residential Permit Parking Areas “G” and “N" From: Transportation Department Recommendation: Adopt A Resolution Expanding Residential Parking Permit Areas “G” And “N” At The Following Street Segments: A. Santa Clara Ave Between Kempton Way And Macarthur Boulevard, East Side; B. West Between 42nd Street And 43rd Street C. 43rd Street Between West And MLKScheduled  Action details Not available
18-1962 1  OrdinanceSubject: Authorization Of A DDA For The Sale Of 2100 Telegraph Avenue From: Economic Workforce And Development Recommendation: Adopt An Ordinance Authorizing The City Administrator To Negotiate And Execute A Disposition And Development Agreement (“DDA”) And Related Documents Between The City Of Oakland And W/L Telegraph Owner, LLC Or A Related Entity Or Affiliate (“Developer”) In A Form And Content Substantially In Conformance With The Terms Described In The Agenda PacketAccepted  Action details Not available
18-1963 1  OrdinanceSubject: Purchase Of 2327 San Pablo Avenue SRO For Transitional Housing Form: Economic And Workforce Development Department Recommendation: Adopt An Ordinance Authorizing The Purchase Of A 24-Unit Single Room Occupancy Residential Hotel Located At 2327 San Pablo Avenue For A Maximum Of $3,100,000 For Use As Transitional Housing, And Allocating An Additional Amount Not To Exceed $50,000 For Associated Closing Costs And Fees, And Making California Environmental Quality Act FindingsScheduled  Action details Not available
18-1891 1  OrdinanceSubject: Face Recognition Technology From: Council President Kaplan Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.64 To Prohibit The City Of Oakland From Acquiring And/Or Using Face Recognition TechnologyAccepted  Action details Not available