Title
Resolution amending an existing agreement with the County of San Mateo for a one-year extension of animal control services beginning July 1, 2020 through June 30, 2021 for an additional annual amount not to exceed $708,050, and authorizing the City Manager to execute the amendment.
body
WHEREAS, the City of South San Francisco (City) currently provides animal control services throughout the City through a shared regional Agreement between twenty cities (Cities) in San Mateo County (County) and the County; and
WHEREAS, animal control services are necessary to capture and house stray animals, regulate Dangerous and Vicious animals, remove dead animals from public property, and provide licenses and other important services for pets in order to maintain public safety and promote and protect animal welfare; and
WHEREAS, the current animal control Agreement with the County of San Mateo was first entered into in March, 2015, for a five-year term, expiring June 30, 2020; and
WHEREAS, the County of San Mateo has contracted with Peninsula Humane Society (PHS) since 1952, with PHS continuing to serve as the vendor providing services under the current and extended animal contract; and
WHEREAS, the County of San Mateo has conducted a performance audit of the PHS, and will continue to evaluate the existing agreement before making recommendations regarding a long-term contract; and
WHEREAS, fees for services to be charged by PHS in fiscal year 2020-21, including animal license fees and replacement tags, will not be increased from the current fiscal year; and
WHEREAS, the total operating cost for PHS for 2020-21 will not exceed $6,625,381, which has not increased over the current fiscal year, and South San Francisco’s prorated percentage of the total cost for 2020-2021 is identified at 9.97%, for an estimated annual cost of $660,550; and
WHEREAS, the total county-wide administrative fee to be assessed on a prorated basis by the County to Cities participating in the current Agreement will be approximately $475,000, with South San Francisco’s prorated percentage estimated at $47,500 for 2020-21; and
WHEREAS, South San Francisco’s total prorated annual cost of approximately $660,550, combined with the prorated administrative fee to be assessed by the County totals $708,050; and
WHEREAS, the Amendment to the existing Agreement, attached hereto and incorporated herein, revises the Memorandum of Understanding (MOU) between the Cities and the County (Parties) regarding Funding of Construction of an Animal Care Shelter, dated September 9, 2014, to provide that the total cost of the Shelter construction project is being updated, and the Parties agree that, when available, County will provide to each City the final total cost of the Shelter construction, which will be paid proportionately by each City as provided by the MOU, and further, the Parties acknowledge and agree that continued animal control and shelter services to a City is contingent on that City approving any amended cost and proportionate share, as previously agreed in the MOU; and
WHEREAS, due to the current COVID-19 pandemic and subsequent financial burden placed on the City’s General Fund, it is prudent to amend the agreement for animal services by approving a one-year extension, from July 1, 2020 through June 30, 2021, with no increase in animal license fees or operating costs for PHS; and
WHEREAS, staff recommends joining twenty other cities in San Mateo County in amending certain provisions in the current Agreement with the County of San Mateo, and approving a one-year extension for citywide animal control and shelter services.
NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of South San Francisco that the City Council hereby approves the Amendment attached hereto and incorporated herein as Exhibit A, and amends the Agreement with the County of San Mateo, California for citywide animal control and shelter services extend the term of the Agreement by twelve months beginning July 1, 2020 through June 30, 2021 for an additional amount not to exceed $708,050 for 2020-21, conditioned on the County’s timely execution of the project contract and submission of all required documents.
BE IT FURTHER RESOLVED that the City Manager is hereby authorized to execute the Amendment to the Agreement between the County of San Mateo and the Cities in substantially the same form as that in Exhibit A, and to execute necessary documents on behalf of the City to facilitate the intent of this Resolution, all subject to approval as to form by the City Attorney.
* * * * *