Meeting Name: *Rules & Legislation Committee Agenda status: SUPPLEMENTAL
Meeting date/time: 12/3/2020 10:30 AM Minutes status: FINAL  
Meeting location: Tele-Conference
Please See The Agenda To Participate In The Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-0857 12 Report and RecommendationApproval Of The Draft Minutes From The Committee Meeting Of November 19, 2020AcceptedPass Action details Not available
20-0876 13.1 City ResolutionSubject: Black Arts And Movement And Business District Grant Authorization From: Councilmember Bas Recommendation: Adopt A Resolution Awarding A Grant To The Black Arts Movement And Business District Community Development Corporation Of Oakland In An Amount Not To Exceed $75,000 For Signage And Organizational Capacity Building To Mitigate The Erosion Of Cultural Identity And Diversity Within The Designated Black Arts Movement And Business DistrictScheduledPass Action details Not available
20-0887 13.2 City ResolutionSubject: Urging Prioritization Of Public-School Educators For COVID-19 Vaccine Access From: Councilmember Bas Recommendation: Adopt A Resolution Urging Governor Newsom And The California Department Of Public Health To Prioritize California Public School Educators For Phase One COVID-19 Vaccine AccessScheduled  Action details Not available
20-0891 13.3 City ResolutionSubject: Moratorium On Ellis Act Evictions And To Repeal The Ellis Act From: President Pro Tempore Kalb And Councilmember Bas Recommendation: Adopt A Resolution Urging California Governor Gavin Newsom To Issue A Moratorium On Ellis Act Evictions During The Covid-19 State Of Emergency And Urging The California Legislature To Repeal The Ellis ActScheduled  Action details Not available
20-0883 13.4 City ResolutionSubject: Council President Appointments To Council Committees For 2021-2023 From: Council President Kaplan Recommendation: Adopt A Resolution Pursuant To Council’s Rules Of Procedure (Resolution No. 88266 C.M.S.) To Confirm The City Council President’s Appointments Of The Members And Chairpersons Of The Public Works, Finance And Management, Community And Economic Development, Life Enrichment, Public Safety, Rules And Legislation, City Port Liaison Committee, And Education Partnership Committees Of The City Council For 2021-2023Scheduled  Action details Not available
20-0882 13.5 City ResolutionSubject: Honoring Larry Reid For His Service To The City Of Oakland From: Council President Kaplan And Mayor Schaaf Recommendation: Adopt A Resolution Thanking And Appreciating Vice Mayor Laurence E. Reid For His Years Of Meritorious And Dedicated Service To The City Of Oakland And The City CouncilScheduled  Action details Not available
20-0881 13.6 City ResolutionSubject: Honoring Lynette Gibson McElhaney For Her Service To The City Of Oakland From: Council President Kaplan And Mayor Schaaf Recommendation: Adopt A Resolution Thanking And Appreciating Council Member Lynette Gibson McElhaney For Her Years of Meritorious And Dedicated Service To The City Of Oakland And the City CouncilScheduled  Action details Not available
20-0880 13.7 City ResolutionSubject: Resolution to Pursue Option For In-House Hiring Process For MACRO From: Council President Kaplan Recommendation: Adopt A Resolution Directing The City Administrator And Their Designees To Begin The Process Of Reviewing Options For The Creation Of Oakland City Staff Civilian Response Positions For The MACRO Program Pursuant To Resolution No. 87759 C.M.S. And Report Back To CouncilScheduled  Action details Not available
20-0879 13.8 City ResolutionSubject: No Parking Zone On Lakeshore Ave From Lake Merritt Ave To 1st Ave From: Council President Kaplan And Councilmember Bas Recommendation: Adopt A Resolution Approving The Establishment Of No Parking Restrictions Between 2:00 A.M. And 6 A.M., Monday Through Sunday, On The Lake (East) Side Of Lakeshore Avenue From Lake Merritt Boulevard To 1st Avenue And Allowing A Community Process To Proceed Regarding Establishing A Residential Parking Permit (“RPP”) Area And Directing The City Administrator To Return To Council With An Ordinance Amending Oakland Municipal Code Section 10.44.050 (A)(4) To Authorize The Council To Waive The Requirement That A Proposed Residential Permit Parking Area Include At Least Six Adjacent Block Fronts By Resolution [TITLE CHANGE]Scheduled  Action details Not available
20-0886 13.9 Informational ReportSubject: Oral Report On 2018 Homeless Resolution From: Council President Kaplan Recommendation: Receive An Oral Report On Implementation Of The Resolution No. 87129 C.M.S., Encouraging The Private Development Of Expanded Housing Options, Including For Non-Profits, Faith-Based Organizations, Private Property Owners, And Service Providers Working On Private Land, To Provide Housing And Sanitary Facilities For The Homeless Through Strategies Including “Small Homes,” Shipping Container Conversion Homes, Recreational Vehicles, Unattached Trailers, Restroom Structures, And Other Options To Provide Dignity, Privacy, And Disease Control, Adopted On April 17, 2018Scheduled  Action details Not available
20-0873 13.10 City ResolutionSubject: Urging State Legislature To Decriminalize Entheogenic Plants And Fungi From: Councilmember Gallo Recommendation: Adopt A Resolution Urging The State Legislature To Immediately Decriminalize The Possession And Use Of Entheogenic Plants And Fungi, To Recognize And Protect The Right Of A Local Jurisdiction To Allow Its Citizens To Engage In Community-Based Healing Ceremony Involving The Use Of Entheogenic Plants And Fungi When Practiced In Accordance With Safe Practice Guidelines And Principles, And By Including Protections For The Oakland Community Healing Initiative (OCHI) Ordinance In Any State Legislation Related To Decriminalization Or Legalization Of Psychedelics Or Entheogenic Plants And Fungi And Directing The City Administrator To Prepare An Ordinance Creating A Pilot Program For Oakland Residents To Administer And/Or Use Entheogenic Plants And Fungi In Compliance With Safe Practice Guidelines And Principles And Legislative Requirements For Council Consideration If The Legislature Decriminalizes Administration And Use; On The December 15, 2020 Special City CounciNo Action Taken  Action details Not available
20-0870 13.11 City ResolutionSubject: Process To Consider Amendments To The Oakland Advertising Sign Ordinance From: Councilmember Gallo Recommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To Initiate A Process To Consider Amendments To The Oakland Adverting Sign Ordinance (Oakland Municipal Code Section 17.104.060 And Oakland Sign Code Section 14.04.270) To Amend The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Very Limited Areas In The City, And (B) Upon The Conclusion Of Such Process, Recommend Specific Text Amendments To The Oakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A Future Ordinance; And (2) City Administrator, Upon The Recommendations Of The Planning Commission, Present To The City Council For Review And Consideration An Ordinance Amending The Oakland Advertising Sign Ordinance, The Oakland Sign Code, And Such Other Sections Of The Oakland Municipal Code Necessary To Effectuate The Amendment Of The Mechanisms By Which The City May Approve The InstallationNo Action Taken  Action details Not available
20-0867 13.12 City ResolutionSubject: Honoring Valorie Winn On Her Retirement From: Councilmember McElhaney Recommendation: Adopt A Resolution Congratulating Valorie Winn On Her Retirement And Thanking Her For 42 Years Of Exemplary Service To The City Of OaklandScheduled  Action details Not available
20-0871 13.13 City ResolutionSubject: Results Of The November 3, 2020 General Municipal Election From: Office Of The City Clerk Recommendation: Adopt A Resolution Certifying The Results Of The City Of Oakland General Municipal Election Held On Tuesday, November 3, 2020Scheduled  Action details Not available
20-0894 13.14 City ResolutionSubject: Surplus Land Declaration For The Former Raiders Training Facility From: Office Of The City Administrator Recommendation: Adopt A Resolution Declaring The City’s Undivided 50% Fee Interest In The Former Raiders Training Facility At 1150 And 1220 Harbor Bay Parkway (Assessor Parcel Numbers: 074-1361-008 And 074-1339-016) As “Surplus Land” Pursuant To Government Code Section 54220 Et Seq. (California Surplus Land Act); And 2) Authorizing The City Administrator To, Jointly With The County Of Alameda, Issue The Notice Of Availability For The Sale Of 100% Fee Title To The Property, In Compliance With The Surplus Land Act [TITLE CHANGE]Scheduled  Action details Not available
20-0875 13.15 City ResolutionSubject: OMCA Grant Agreement Extension From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Amend The Grant Agreement With The Oakland Museum Of California For The Continued Care And Conservation Of The City’s Collection Of Art And Artifacts To Extend The Grant Term For An Additional Ten Years To June 30, 2031 And To Increase The Amount Of The Grant By Thirty Million Dollars ($30,000,000) For A Total Grant Amount Not To Exceed Seventy Three Million Dollars ($73,000,000)Scheduled  Action details Not available
20-0872 13.16 City ResolutionSubject: Accepting In-Kind Services For Fuse Corp Equitable Recovery Fellows From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator, Or Their Designee, To (1) Accept A Gift Of In-Kind Services Valued Up To One Million, Four Hundred Thousand And Forty Thousand Dollars ($1,440,000) From Fuse Corps To Host Up To Eight (8) Executive-Level Fellows In Multiple City Departments To Support Equitable Recovery Projects; And (2) Negotiate And Execute An Agreement Between Fuse Corps And The City Of OaklandScheduled  Action details Not available
20-0874 13.17 OrdinanceSubject: Amendments To The Surveillance Technology Ordinance From: Office Of The City Administrator Recommendation: Adopt An Ordinance Amending Oakland Municipal Code Chapter 9.64, Which Regulates The City’s Acquisition And Use Of Surveillance Technology, By (A): (1) Clarifying Existing Definitions And Adding New Ones; (2) Clarifying When City Staff Must Notify The Privacy Advisory Commission And/Or Seek City Council Approval In Regards To The Acquisition Of Surveillance Technology; (3) Prohibiting The City’s Use Of Biometric Surveillance Technology And Predictive Policing Technology; And (B) Adopting California Environmental Quality Act Exemption FindingsScheduled  Action details Not available
20-0888 13.18 OrdinanceSubject: Chabot Space & Science Center And OUSD Lease Of 4919 Mountain Blvd. From: Economic Workforce Development Department Recommends: Adopt The Following Pieces Of Legislation: 1) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Master Dissolution And Transfer Agreement And Related Documents Between The City of Oakland (City), Oakland Unified School District (OUSD), The Chabot Space & Science Center Joint Powers Agency (JPA), Chabot Space & Science Center Foundation (Foundation), East Bay Regional Park District (EBPRD) And Eastbay Astronomical Society (EAS) Related To The Chabot Space & Science Center (Chabot) Located At 10000 Skyline Boulevard (Skyline Boulevard Property) To:(A) Dissolve The JPA And Terminate The JPA Agreement; (B) Terminate The Existing City-JPA Ground Lease Of The Skyline Boulevard Property And Related Agreements; (C) Terminate And Release The Existing Lease-Leaseback Agreements To Fully Discharge Approximately $6.5 Million Debt Owed By The JPA To OUSD; (D) Assume Ownership, By The City, Of The Chabot Buildings Scheduled  Action details Not available
20-0889 1  Ordinance2) An Ordinance That Authorizes The City Administrator Or Designee To Negotiate And Execute A Sixty Year Lease, And Related Documents, With The Oakland Unified School District (OUSD), As Tenant, Of The Real Property Located At 4919 Mountain Boulevard For OUSD's Discharge Of The Chabot Space & Science Center Joint Powers Agency Debt Of Approximately $6.5 Million To OUSD And Payment Of Rent To The City, As Landlord, Of One Dollar ($1) Per Year And Related DocumentsScheduled  Action details Not available
20-0890 1  City Resolution3) A Resolution Awarding A Ten Year Grant Agreement To Support The Mission And Programs Of The Chabot Space & Science Center Foundation, Payable In Annual Amounts Of Two Hundred Seventy Three Thousand One Hundred And Five Dollars ($273,105), Subject To Funding AvailabilityScheduled  Action details Not available
20-0839 23.19 City ResolutionSubject: Redevelopment Bond Spending Plan From: Economic And Workforce Development Recommendation: Adopt A Resolution To (1) Authorize The City Administrator To Amend The Bond Spending Plan For Excess Oakland Redevelopment Successor Agency (ORSA) Bond Proceeds For FY 2020-21; (2) Accept $9,972,029 In Excess Bond Proceeds From ORSA And Appropriate Said Funds; And (3) Amend The Appropriation And Reallocate $8,193,366 In Excess Bond Proceeds Previously Appropriated And Committed In The Approved Bond Spending Plan [TITLE CHANGE]Scheduled  Action details Not available
20-0790 63.20 City ResolutionSubject: Oakland Army Base Penalties Spending Authority From: Finance Department Recommendation: Adopt A Resolution Amending Resolution No. 88174 C.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate From Fund 5671, Project 1004290, Penalties Collected By The City From Contractors Who Failed To Comply With The City’s Construction Jobs Policy For The Oakland Army Base Project In The Amount Of Three Hundred Fifty-One Thousand, Six Hundred Seventy-Eight Dollars And Twenty-Eight Cents ($351,678.28), And All Future Penalties Collected By The City, If Any, To The Department Of Workplace And Employment Standards For Training, Referral, Monitoring, Or Technical Assistance To Advance The Purposes Of The Army Base Jobs PolicyScheduled  Action details Not available
20-0878 13.21 City ResolutionSubject: Longfellow Corner Exclusive Negotiation Agreement (ENA) Extension From: Housing & Community Development Department Recommendation: Adopt A Resolution Authorizing The City Administrator Or Designee To Amend An Existing Exclusive Negotiation Agreement Between The City And Longfellow Corner L.P., An Affiliate Of Resources For Community Development, For The Development Of The City Owned Real Property Located At 3823-3829 Martin Luther King Jr. Way, To Extend The Term By An Additional Eighteen Months From December 12, 2020, To June 12, 2022, With One Administrative Option To Extend The Term An Additional Six Months To December 12, 2022, To Allow The Parties To Negotiate The Terms Of A Lease / Disposition And Development Agreement And Related Documents For Future Consideration By The City CouncilScheduled  Action details Not available
20-0884 13.22 City ResolutionSubject: AC-OCAP 2021 CSBG Resolution and CSBG CARES Act Resolution From: Human Services Department Recommendation: Adopt The Following Pieces of Legislation: 1) A Resolution: 1. Accepting Anti-Poverty Community Services Block Grant (CSBG) In The Amount Of One Million Three Hundred Ninety-Six Thousand One Hundred Fifty-Eight Dollars ($1,396,158) Awarded By The California Department Of Community Services And Development For The 2021 Program Year; 2. Amending Resolution No. 88174 C.M.S., Which Adopted The Fiscal Year 2020-21 Mid-Cycle Budget Amendments, To Appropriate The Additional Sixty Thousand Two Hundred Seventy-Six Dollars ($60,276) In CSBG Grant Funds Awarded By The California Department Of Community Services And Development For The 2021 Program Year; 3. Authorizing The City Administrator To Accept And Appropriate Any Additional CSBG Funds Awarded By The California Department Of Community Services And Development For The 2021 Program Year, Without Returning To Council; 4. Authorizing The City Administrator To Amend Existing Agreements To Increase The Amount And Extend Scheduled  Action details Not available
20-0885 1  City Resolution2) A Resolution: 1. Accepting And Appropriating Supplemental Community Services Block Grant (CSBG) Funds In The Amount Of One Million Nine Hundred Thirty-Three Thousand Eight Hundred Thirty Dollars ($1,933,830) Awarded By The California Department Of Community Services And Development Under The Coronavirus Aid, Relief And Economic Security Act To Prevent, Prepare For And Respond To The Coronavirus (Covid-19) Pandemic; And 2. Waiving The Competitive Bidding Process And Awarding A Professional Services Agreement To The Family Independence Initiative In An Amount Not To Exceed One Million Two Hundred Sixty Thousand Dollars ($1,260,000) To Administer Critical Economic Relief Assistance To CSBG Eligible Clients Impacted By Covid-19Scheduled  Action details Not available
20-0892 13.23 City ResolutionSubject: Homelessness Funding Report FY 2020-22 From: Human Services Department Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution: 1. Amending Resolution No. 88174 C.M.S., Which Adopted Fiscal Year (FY) 2020-21 Mid-Cycle Budget Amendments, To Re-Allocate Previously Allocated Measure Q Funds For Third Party Homeless Services; 2. Awarding Grant Agreements To Homeless Service Providers For The Provision Of Homeless Intervention Services For FY 2020-21; 3. Authorizing The City Administrator To Award Additional Grant Agreements And Professional Service Agreements To Public And Private Entities To Be Selected Through The Human Services Department’s Request For Qualifications Process For The Provision Of Homeless Intervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000) Each In Fy 2020-21 Using Measure Q Funds, Without Returning To Council; And 4. Authorizing The City Administrator To Modify Grant Agreements And Professional Service Agreements For Homeless Intervention Services Awarded Pursuant To This Resolution To Extend The Term ADeferred - DEFUNCT  Action details Not available
20-0893 1  City Resolution2) A Resolution: 1. Amending Resolution No. 88109 C.M.S. Which, Among Other Things, Awarded Grant Agreements And Professional Service Agreements To Fourteen (14) Homeless Service Providers Using Homeless Emergency Aid Program (HEAP) And Homeless, Housing, Assistance And Prevention (HHAP) Funds To Modify The Funding Source For The 14 Grants And Professional Service Agreements To Include Covid-19 Emergency Solutions Grant (ESG-CV) Funds, And 2. Authorizing The City Administrator To Award New Grant Agreements And Professional Service Agreements For Homeless Intervention Services In An Amount Not To Exceed One Million Dollars ($1,000,000) Through June 30, 2021 Using Any Combination Of Accepted And Appropriated Funds, Including Heap, HHAP And ESG-CV Funds, Subject To Any Applicable Funding Regulations And Requirements, Without Returning To Council; And 3. Authorizing The City Administrator To Amend Existing Grant Agreements And Professional Service Agreements For Homeless Intervention Services To Extend The Term Through June 30, 2021 And To Increase The Amount Using Any Combination Of AccDeferred - DEFUNCT  Action details Not available
20-0868 13.24 City ResolutionSubject: Purchase Of Paving Materials For In-House Paving Operations From: Transportation Department Recommendation: Adopt The Following Pieces Of Legislation; 1) A Resolution Awarding A Purchasing Contract To Lehigh Hanson, Inc., Doing Business As Hanson Aggregates Mid Pacific Inc., In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Year For Two (2) Years With An Option To Renew The Contract For Two (2) Additional One-Year Terms In An Amount Not To Exceed One Million Dollars ($1,000,000) Per Year Without Returning To Council For A Total Contract Amount Not To Exceed Four Million Dollars ($4,000,000) In Accordance With Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor’s Bid Proposal; AndScheduled  Action details Not available
20-0869 1  City Resolution2) A Resolution Awarding A Purchasing Contract To Granite Rock Company In An Amount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per Year For Two (2) Years With An Option To Renew The Contract For Two (2) Additional One-Year Terms In An Amount Not To Exceed Three Hundred Seventy-Five Thousand Dollars ($375,000) Per Year Without Returning To Council For A Total Contract Amount Not To Exceed One Million Five Hundred Thousand Dollars ($1,500,000) In Accordance With Request For Quotation (RFQ) Specification No. 20-745-00/RFQ 1925000 And Contractor’s Bid ProposalScheduled  Action details Not available
20-0858 14 Report and RecommendationReview Of Draft Agendas And Review Of Pending Lists For Council And Committee MeetingsAccepted as AmendedPass Action details Not available
20-0808 1  City ResolutionSubject: Limit The Placement Of Advertising Signs Within The City From: Councilmember Gallo Recommendation: Adopt A Resolution Requesting The (1) Planning Commission (A) To Initiate A Process To Consider Amendments To The Oakland Advertising Signs Ordinance (Oakland Municipal Code Section 17.104.060) And Oakland Sign Code Section 14.04.270 To Amend The Mechanisms By Which The City May Approve The Installation And Operation Of New Advertising Signs Via Development Agreements In Very Limited Geographic Areas In The City, To The Extent Legally Permissible, And (B) Upon The Conclusion Of Such Process, Recommend Specific Text Amendments To The Oakland Advertising Sign Ordinance For The City Administrator To Incorporate Into A Future Ordinance; And (2) City Administrator, Upon The Recommendations Of The Planning Commission, Present To The City Council For Review And Consideration An Ordinance Amending The Oakland Advertising Signs Ordinance, The Oakland Sign Code, And Such Other Sections Of The Oakland Municipal Code Necessary To Effectuate The Amendment Of The Mechanisms By Which TRescheduled  Action details Not available
20-0809 1  City ResolutionSubject: Declaring A Mental Health Emergency From: Councilmember Gallo Recommendation: Adopt A Resolution Urging The State Legislature To Immediately Enact State Laws That 1) Decriminalize Or Legalize The Possession And Use Of Entheogenic Plants And Fungi, 2) Allow Local Jurisdictions To Authorize Its Citizens To Engage In Community-Based Healing Ceremonies Involving The Use Of Entheogenic Plants And Fungi Without Risk Of Arrest And State Prosecution, When Practiced In Accordance With Safe Practice Guidelines And Principles, And 3) That Provide Legal Protections Against Criminal Prosecution For Local Jurisdictions Their Elected And Appointed Officials, Practitioners And Users Operating In Accordance With The Oakland Community Healing Initiative (OCHI)Rescheduled  Action details Not available
20-0863 15 Report and RecommendationDeterminations Of Closed SessionAccepted  Action details Not available
20-0793 16 Informational ReportSubject: Legislative Agenda 2021 From: Office Of The Mayor Recommendation: Receive An Informational Report On The City’s 2021 State And Federal Legislative Agenda And Summary Of 2020 State And Federal Legislative EffortsReceived and Forwarded  Action details Not available
20-0792 27 Report and RecommendationSubject: 2021 Schedule Of The City Council And Council Committee Meetings From: Council President Kaplan And Office Of The City Administrator Recommendation: Approve The Report And Recommendations For The 2021 Schedule Of City Council And Council Committee Meetings, Agenda Materials Deadlines, And Agenda Distribution DatesApproved the Recommendation of Staff, and Forward  Action details Not available