City of South San Francisco header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/28/2024 6:30 PM Minutes status: Final  
Meeting location: 901 Civic Campus Way, South San Francisco, CA
Published agenda: Agenda Agenda  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
24-192 11. PresentationPresentation from Community Overcoming Relationship Abuse (CORA) regarding Speak Up Program and Training. (Norma Alfaro, CORA)   Action details Not available
24-130 12. PresentationPresentation on the Downtown and Old Town Lighting Study (Jeffrey Chou, Senior Engineer)   Action details Not available
23-1006 114. Staff ReportReport regarding the award of a Consulting Services Agreement to AECOM for the Utah Avenue Overcrossing Project and the acceptance of two San Mateo County Transportation Authority grants for said project and the Junipero Serra Boulevard & I-280 Westborough Boulevard Pedestrian and Bicycle Connectivity and Safety Project respectively. (Lawrence Henriquez, Senior Engineer)   Action details Not available
24-05 114a. ResolutionResolution approving a Consulting Services Agreement for the development of Plans, Specifications, and Estimate (PS&E) with AECOM of San Jose, California in an amount not to exceed $8,000,000 and accepting a San Mateo County Transportation Authority (TA) Highway Program grant for the project in the amount of $2,700,000 with a local match of $300,000 for the Utah Avenue Overcrossing Project (tr1404).approvedPass Action details Not available
24-07 114b. ResolutionResolution accepting a San Mateo County Transportation Authority (TA) Highway Program grant in the amount of $1,486,790 for the Junipero Serra Boulevard & I-280 Westborough Pedestrian & Bicycle Connectivity and Safety Project (st2301).approvedPass Action details Not available
24-222 13. MinutesMotion to approve the Minutes for February 14, 2024 (Rosa Govea Acosta, City Clerk)approvedPass Action details Not available
24-198 14. MotionMotion to accept Measure W Citizens’ Oversight Committee report independently verifying Fiscal Year 2022-23 Measure W Revenues and Expenditures. (Karen Chang, Director of Finance; and Sharon Ranals, City Manager)approvedPass Action details Not available
24-120 15. MotionMotion to accept the construction improvements of the Hillside Boulevard Road Diet Improvements Project (tr1906) in accordance with the project’s plans and specifications. (Jeffrey Chou, Senior Civil Engineer)approvedPass Action details Not available
21-748 16. Staff ReportReport to execute a First Amendment to the Consulting Services Agreement with Bellecci & Associates for an additional $134,718 for the Mission Road Underground Utilities District (Project No. st1904). (Jeffrey Chou, Senior Engineer)   Action details Not available
21-749 16a. ResolutionResolution authorizing the City Manager to execute a First Amendment to the Consulting Services Agreement with Bellecci & Associates of Pleasanton, California for an additional $134,718, resulting in a total contract amount of $462,134, with the understanding that $324,716.07 has already been paid, for the Mission Road Underground Utilities District (Project No. st1904).approvedPass Action details Not available
23-756 17. Staff ReportReport regarding a Second Amendment to the Consulting Services Agreement with Akel Engineering Group, Inc. for an additional $360,792 for the Sewer Master Plan (Project No. ss1801). (Jeffrey Chou, Senior Engineer)   Action details Not available
23-757 17a. ResolutionResolution authorizing the City Manager to execute the Second Amendment to the Consulting Services Agreement with Akel Engineering Group, Inc. of Fresno California, for an additional $360,792, resulting in a total contract budget of $1,064,480, for the Sewer Master Plan (ss1801).approvedPass Action details Not available
24-180 18. Staff ReportReport regarding an amendment to the Administrative, Plan Check, and Inspection Services Agreements with CSG Consultants, Inc. and West Coast Code Consultants, Inc, authorizing a two-year extension, and authorizing the City Manager to execute said agreements on behalf of the City. (Matthew Ruble, Principal Engineer)   Action details Not available
24-181 18a. ResolutionResolution approving an amendment to the Administrative, Plan Check, and Inspection Services Agreements with CSG Consultants, Inc. and West Coast Code Consultants, Inc., authorizing a two-year extension, and authorizing the City Manager to execute amendments to said agreements on behalf of the City.approvedPass Action details Not available
24-201 19. ResolutionReport regarding resolution authorizing the City Manager to execute a banking services agreement and a Select Government Merchant Payment Card Processing Agreement with J.P. Morgan Chase Bank N.A. for a five (5) year period ending on September 1, 2029, with an option to extend for an additional two (2) five-year extensions. (Karen Chang, Director of Finance)approved  Action details Not available
24-202 19a. ResolutionResolution authorizing the City Manager to execute a banking services agreement and a Select Merchant Payment Card Processing Agreement with J.P. Morgan Chase Bank N.A. for a five (5) year period ending on September 1, 2029, with an option to extend for an additional two (2) five-year extensions.approvedPass Action details Not available
24-110 110. Staff ReportReport regarding consideration of a Zoning Text Amendment, a Development Agreement, Design Review and Sign Permit to allow for the installation of a 65-foot tall, double-faced, digital billboard on property located adjacent to 140 Beacon Avenue in a PG&E easement along Highways 101 & 380 in the Business Technology Park-High (BTP-H) Zoning District in accordance with Title 20 of the South San Francisco Municipal Code and environmental analysis and determination under the California Environmental Quality Act (CEQA) of project consistency with a prior Mitigated Negative Declaration under CEQA Guidelines Sections 15164. (Christy Usher, Senior Planner)continued  Action details Not available
24-173 110a. ResolutionResolution making findings and a determination that the Outfront Media Digital Billboard Project at 140 Beacon Avenue is fully within the scope of environmental analysis as described in a 2015 Initial Study/ Mitigated Negative Declaration (IS/MND) (State Clearinghouse number 2013062062) that analyzed the potential environmental impacts of billboards along the west side of U.S. Highway 101 and that the 2023 Addendum to the IS/MND is the appropriate environmental document for the project.continued  Action details Not available
24-174 110b. ResolutionResolution making findings and approving a Design Review and Sign Permit to allow for the installation of a 65-foot tall, double-faced, digital billboard on property located adjacent to 140 Beacon Avenue.continued  Action details Not available
24-175 110c. OrdinanceOrdinance amending South San Francisco Municipal Code Section 20.360.004 (General Standards for All Signs) to allow four digital billboards along the US 101 corridor.continued  Action details Not available
24-176 110d. OrdinanceOrdinance adopting a Development Agreement with Outfront Foster Interstate, LLC, to allow for the installation of a 65-foot tall, double-faced, digital billboard on property located adjacent to 140 Beacon Avenue in a PG&E easement along HWY 101 & 380 in the Business Technology Park-High (BTP-H) Zoning District in accordance with Title 20 of the South San Francisco Municipal Codecontinued  Action details Not available
24-111 111. Staff ReportReport regarding a public hearing and resolution confirming and approving the nuisance abatement cost report and authorizing imposition of a special assessment on the property at 146 Gardiner Avenue, South San Francisco, APN 012-094-160 for collection of abatement costs and outstanding penalties amounting to $46,859.16. (Nell Selander, Economic & Community Development Director, and Dave Bockhaus, Deputy Public Works Director)   Action details Not available
24-112 111a. ResolutionResolution confirming and approving the nuisance abatement cost report and authorizing the imposition of a special assessment on the property at 146 Gardiner Avenue, South San Francisco, APN 012-094-160 for collection of abatement costs and outstanding penalties amounting to $46,859.16.approvedPass Action details Not available
23-869 112. Staff ReportReport regarding a public hearing and resolution confirming and approving the nuisance abatement cost report and authorizing imposition of a special assessment on the property at 308 Susie Way, South San Francisco, APN 011-262-260 for collection of abatement costs and outstanding penalties amounting to $146,811.29. (Nell Selander, Economic & Community Development Director, and Dave Bockhaus, Deputy Public Works Director)   Action details Not available
23-870 112a. ResolutionResolution confirming and approving the nuisance abatement cost report and authorizing imposition of a special assessment on the property at 308 Susie Way, South San Francisco, APN 011-262-260 for collection of abatement costs and outstanding penalties amounting to $146,811.29. approvedPass Action details Not available
24-106 113. Staff ReportReport regarding a resolution awarding a construction contract to “Wickman Development and Construction” for the Orange Memorial Park Aquatic Center and authorizing a total construction budget of $38,269,000. (Philip Vitale, Deputy Director of Capital Projects)   Action details Not available
24-107 113a. ResolutionResolution awarding a construction contract to Wickman Development and Construction of Oakland, California for the Capital Improvement Project No. pk2310 (Bid No. 2687) in an amount not to exceed $34,790,000 and authorizing a total project budget of $38,269,000.approvedPass Action details Not available
24-203 115. Staff ReportReport presenting Fiscal Year (FY) 2023-24 Mid-Year Financial Report as of December 31, 2023, and proposed budget amendments for FY 2023-24 City Operating and Capital Improvement Program (CIP) Budgets (Karen Chang, Director of Finance)   Action details Not available
24-204 115a. ResolutionResolution accepting mid-year update for fiscal year ending June 30, 2024, and approving proposed budget appropriations for Fiscal Year 2023-24 City Operating and Capital Improvement Program (CIP) budgetsapprovedPass Action details Not available
24-231 116. Staff ReportReport regarding a resolution approving and authorizing the Mayor to execute a Legal Services Agreement with Redwood Public Law LLP and for Sky Woodruff to continue serving as City Attorney. (Sharon Ranals, City Manager)   Action details Not available
24-232 116a. ResolutionResolution approving and authorizing the Mayor to execute a Legal Services Agreement with Redwood Public Law LLP and for Sky Woodruff to continue serving as City AttorneyapprovedPass Action details Not available