Skip to main content
City of South San Francisco header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 6/25/2025 6:30 PM Minutes status: Final  
Meeting location: Library Parks & Recreation Building, Council Chambers 901 Civic Campus Way, South San Francisco, CA
Published agenda: Agenda Agenda  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
25-685 11. MinutesMotion to approve the Minutes for the meeting of June 11, 2025. (Rosa Govea Acosta, City Clerk)approvedPass Action details Video Video
24-699 12. MotionMotion to accept the Training Tower Maintenance Project (pf1704) improvements as complete in accordance with project documents. (Lawrence Henriquez, Senior Civil Engineer)approvedPass Action details Video Video
25-621 13. Staff ReportReport regarding the transfer of $13,787,957 from the Sewer Capacity Charge Fund (730) to the Sewer Enterprise Fund (710) in accordance with the 2017 Development Mitigation Fee Study and approving Budget Amendment Number 25.057 (Amanda Parker-Govea, Management Analyst I)   Action details Video Video
25-622 13a. ResolutionResolution authorizing the transfer of $13,787,957 from the Sewer Capacity Charge Fund (730) to the Sewer Fund (710) and approving Budget Amendment Number 25.057approvedPass Action details Video Video
25-603 14. Staff ReportReport regarding a resolution approving a consulting services agreement with Daryl D. Jones, Inc., for Telecommunications Engineering and Police Information Technology Administration Services for a three-year term in an amount not to exceed $650,000 and authorizing the City Manager to execute the consulting services agreement. (Ken Chetcuti, Police Captain)   Action details Video Video
25-605 14a. ResolutionResolution approving a consulting services agreement with Daryl D. Jones, Inc. for Telecommunications Engineering and Police Information Technology Administration Services for a three-year term in an amount not to exceed $650,000 and authorizing the City Manager to execute the consulting services agreement.approvedPass Action details Video Video
25-647 15. Staff ReportReport regarding a resolution approving a sixth amendment to the agreement with JobTrain, Inc. for workforce development support services in an amount not to exceed $75,835 and a sixth amendment to the agreement with Renaissance Entrepreneurship Center for entrepreneurship development services in an amount not to exceed $184,165. (Michael Guss, Economic Development Specialist)   Action details Video Video
25-648 15a. ResolutionResolution approving a sixth amendment to the agreement with JobTrain, Inc. for workforce development support services and a sixth amendment to the agreement with Renaissance Entrepreneurship Center for entrepreneurship development services.approvedPass Action details Video Video
25-666 16. Staff ReportReport regarding adoption of a resolution conditionally committing $2,366,828 from the Commercial Linkage Fee Fund in support of the proposed Rotary Gardens affordable housing development project, located at 500 and 522 Linden and authorizing staff to negotiate a loan effectuating the commitment. (Mike Noce, Housing Manager)   Action details Video Video
25-667 16a. ResolutionResolution conditionally committing $2,366,828 from the Commercial Linkage Fee Fund (Fund 823) to the Rotary Gardens affordable housing development project at 500 and 522 Linden Avenue and authorizing staff to negotiate a loan effectuating the commitment. (Mike Noce, Housing Manager)approvedPass Action details Video Video
25-705 17. Staff ReportReport regarding a resolution approving Amendment No. 2 to the Professional Services Agreement with Redwood Public Law, LLP (Sharon Ranals, City Manager)   Action details Video Video
25-706 17a. ResolutionResolution approving Amendment No. 2 to the Professional Services Agreement between the City of South San Francisco and Redwood Public Law, LLPapprovedPass Action details Video Video
25-397 18. Staff ReportReport regarding consideration of Genentech’s acquisition of certain public rights-of-way within the Genentech Campus, proposed rezoning of private properties to be added to the Genentech Master Plan District, associated amendments to the General Plan, Genentech Campus Master Plan, and Zoning Map and finding that the 2025 Addendum is the appropriate environmental document for the Project, per CEQA Guidelines Section 15162 (Billy Gross, Principal Planner).presented  Action details Video Video
25-398 18a. ResolutionResolution making findings and determining that City’s conveyance of certain public rights-of-way (DNA Way, Point San Bruno Boulevard, and Cabot Road) within the Genentech Campus Master Plan boundaries, proposed rezoning of private properties to be added to the Genentech Master Plan District, and its associated amendments to the General Plan, Genentech Master Plan, and Zoning Map are fully within the scope of environmental analysis in the certified Genentech 2020 Master Plan Environmental Impact Report and the certified SSF 2040 General Plan Environmental Impact Report and that the 2025 Addendum to the prior EIRs is the appropriate environmental document for the Project.approvedPass Action details Video Video
25-644 18b. ResolutionResolution of the City Council of the City of South San Francisco vacating certain public rights-of-way commonly known as DNA Way, Cabot Road, and Point San Bruno Boulevard located entirely within the Genentech CampusapprovedPass Action details Video Video
25-399 18c. ResolutionResolution approving a Purchase and Sale Agreement with Genentech, Inc. for the disposition of the vacated public streets Cabot Road, Point San Bruno Boulevard, and DNA Way located entirely within the Genentech Campus for the sum of $25,000,000 and authorizing the City Manager to execute the Purchase and Sale Agreement.approvedPass Action details Video Video
25-400 18d. Zoning OrdinanceOrdinance amending the South San Francisco Zoning Map to include additional properties within the Genentech Master Plan District.introduced on first readingPass Action details Video Video
25-401 18e. ResolutionResolution making findings and approving amendments to the Genentech 2020 Master Plan and associated General Plan Amendments.approvedPass Action details Video Video
25-673 19. Staff ReportReport regarding a resolution approving the South San Francisco Conference Center Authority Fiscal Year 2025 - 26 Budget. (Jim McGuire, South San Francisco Conference Center Authority Executive Director)presented  Action details Video Video
25-674 19a. ResolutionResolution approving the South San Francisco Conference Center Authority Fiscal Year 2025-2026 Budget.approvedPass Action details Video Video
25-675 110. Staff ReportReport regarding resolution authorizing fiscal year 2025-2026 Interim Funding for The South San Francisco Conference Center. (Jim McGuire, South San Francisco Conference Center Executive Director)not heard  Action details Video Video
25-676 110a. ResolutionResolution approving interim funding for Fiscal Year 2025-26 for the South San Francisco Conference Center.not heard  Action details Video Video
25-445 111. Staff ReportReport regarding the City of South San Francisco Operating Budget for Fiscal Year 2025-26 and approving the Gann Appropriation Limit. (Karen Chang, Director of Finance and Greg Henry, Financial Services Manager)presented  Action details Video Video
25-446 111a. ResolutionResolution adopting the Fiscal Year 2025-26 Operating Budget and approving the Gann Appropriations Limit.approvedPass Action details Video Video
25-443 112. Staff ReportReport regarding a resolution approving interim spending authority for the first 90 days of Fiscal Year 2025-26 (Karen Chang, Director of Finance)not heard  Action details Video Video
25-444 112a. ResolutionResolution approving interim spending authority for the first 90 days of Fiscal Year 2025-26.not heard  Action details Video Video
25-204 113. Staff ReportReport regarding a resolution approving the proposed Capital Improvement Program for fiscal year 2025-26. (Eunejune Kim, Director of Public Works/City Engineer and Matthew Ruble, Principal Engineer)presented  Action details Video Video
25-205 113a. ResolutionResolution approving the Capital Improvement Program for Fiscal Year 2025-26, approving the appropriations request of $24.03 million, authorizing City staff to prepare plans and specifications and advertise for construction bids for the projects under this program, and approving Budget Amendment Number 25.060 authorizing the amendment to the Fiscal Year 2024-25 budget to reallocate $12.68 million from prior-year funding.approvedPass Action details Video Video
25-707 114. Staff ReportReport regarding a resolution waiving all fees associated with City permits for the Oyster Point Marina - West Basin Access Improvements (Permit Numbers B25-1175 and E25-0541) project to be funded and performed by the San Mateo County Harbor District. (Sharon Ranals, City Manager)presented  Action details Video Video
25-708 114a. ResolutionResolution waiving all fees associated with City permits for the Oyster Point Marina - West Basin Access Improvements (Permit Numbers B25-1175 and E25-0541) project to be funded and performed by the San Mateo County Harbor District.approvedPass Action details Video Video
25-686 115. Staff ReportConference with Labor Negotiators (Pursuant to Government Code Section 54957.6) Agency designated representatives: Sharon Ranals, City Manager, Rich Lee, Assistant City Manager, Leah Lockhart, Human Resources Director, Jesse Lad, Redwood Public Law, Christopher Boucher, Boucher Law Employee organizations: AFSCME Local 829, IAFF Local 1507, SSF Police Association, Teamsters Local 856-Confidential, Teamsters Local 856-Mid-Management, Unrepresented Groups: Executive Management, Public Safety Managersread into the record  Action details Video Video