City of South San Francisco header
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/11/2018 7:00 PM Minutes status: Draft  
Meeting location: Municipal Services Building, Council Chambers 33 Arroyo Drive, South San Francisco, CA
Published agenda: Agenda Agenda  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-129 11. PresentationPresentation of new employees. (Mich Mercado, HR Manager)   Not available Not available
18-162 12. PresentationPresentation of proclamation to recognize April as “Celebrate Diversity Month”. (Karyl Matsumoto, Mayor Pro Tempore)   Not available Video Video
18-285 13. PresentationPresentation of Distinguished Budget Presentation Award from the Government Finance Officers Association. (Richard Lee, Finance Director)   Not available Not available
18-302 14. Staff ReportReport regarding a resolution approving the Fiscal Year 2018-19 Master Fee Schedule. (Richard Lee, Director of Finance)   Not available Video Video
18-303 14a. ResolutionResolution approving the Fiscal Year 2018-19 Master Fee Schedule.   Not available Video Video
18-265 15. Staff ReportReport regarding an ordinance amending Chapter 20.410 of the South San Francisco Municipal Code to permit and regulate indoor commercial cultivation of cannabis. (Rozalynne Thompson, Associate Planner)   Not available Video Video
18-266 15a. OrdinanceOrdinance amending Chapter 20.410 of the South San Francisco Municipal Code to permit and regulate indoor commercial cultivation of cannabis.   Not available Video Video
18-304 16. Staff ReportReport regarding a resolution of the City Council of the City of South San Francisco declaring its intent to transition from at-large elections to district-based councilmember elections pursuant to California Elections Code Section 10010. (Jason Rosenberg, City Attorney)   Not available Video Video
18-305 16a. ResolutionResolution of the City Council of the City of South San Francisco declaring its intent to transition from at-large elections to district-based councilmember elections pursuant to Elections Code Section 10010.   Not available Not available
18-293 17. Staff ReportReport regarding a resolution approving a consulting services agreement with Fehr & Peers of San Francisco, California for the East of 101 Transportation Plan in an amount not to exceed $150,000, authorizing the City Manager to execute the agreement, and authorizing a total budget of $150,000. (Tony Rozzi, Principal Planner)   Not available Video Video
18-294 17a. ResolutionResolution approving a consulting services agreement with Fehr & Peers of San Francisco, California for the East of 101 Transportation Plan in an amount not to exceed $150,000, authorizing the City Manager to execute the agreement, and authorizing a budget of $150,000.   Not available Video Video
17-1156 18. Staff ReportReport regarding a resolution authorizing the City Manager to execute a consulting services agreement with EKI Environment & Water, Inc. of Burlingame, California for program management for the Water Quality Control Plant Wet Weather and Digester Improvements Project in an amount not to exceed of $1,094,700, for a total budget of $1,204,170. (Sam Bautista, Principal Engineer and Brian Schumacker, Plant Superintendent)   Not available Video Video
17-1162 18a. ResolutionResolution authorizing the City Manager to execute a consulting services agreement with EKI Environment & Water, Inc. of Burlingame, California for program management for the Water Quality Control Plant Wet Weather and Digester Improvements Project in an amount not to exceed of $1,094,700, for a total budget of $1,204,170.   Not available Video Video
17-1242 19. Staff ReportReport regarding a resolution approving a Master License Agreement for small cell wireless facilities installation; approving administrative and license fees proposed pursuant to the Agreement; authorizing the City Manager to execute the Agreement; and authorizing the Finance Director to amend the Master Fee Schedule. (Sailesh Mehra, Chief Planner and Jason Rosenberg, City Attorney)   Not available Video Video
18-300 19a. ResolutionResolution approving a Master License Agreement for small cell wireless facilities installation; approving administrative and license fees proposed pursuant to the Agreement; authorizing the City Manager to execute the Agreement; and authorizing the Finance Director to amend the Master Fee Schedule.   Not available Video Video
18-48 110. Staff ReportReport regarding a resolution authorizing the write-off of $145,747 in uncollectable ambulance billing accounts receivable. (Richard Walls, Emergency Medical Services Chief)   Not available Video Video
18-49 110a. ResolutionResolution authorizing the write-off of $145,747 in uncollectable ambulance billing accounts receivable.   Not available Video Video
18-307 111. MinutesMotion to approve the Minutes from the meeting of March 28, 2018.   Not available Video Video
18-299 112. Staff ReportMotion confirming payment registers for April 11, 2018. (Richard Lee, Director of Finance)   Not available Video Video
18-75 113. Staff ReportReport regarding a motion to accept the construction improvements of Junipero Serra & King Drive Intersection Improvements Project as complete in accordance with plans and specifications, with a total construction cost of $717,186. (Sam Bautista, Principal Engineer)   Not available Video Video
18-228 114. Staff ReportReport regarding a resolution in support of Assembly Bill 2500, the Safe Consumer Lending Act (Kalra), and authorizing the Mayor to sign a letter in support of Assembly Bill 2500. (Mike Futrell, City Manager)   Not available Video Video
18-229 114a. ResolutionResolution in support of Assembly Bill 2500, the Safe Consumer Lending Act (Kalra), and authorizing the Mayor to sign a letter in support of Assembly Bill 2500.   Not available Video Video
18-241 115. Staff ReportReport regarding a resolution adopting the proposed list of projects to be funded by Senate Bill 1 - Road Repair and Accountability Act funds for Fiscal Year 2018-19 in accordance with Streets and Highways Code Section 2034. (Justin Lovell, Public Works Administrator)   Not available Video Video
18-242 115a. ResolutionResolution adopting the proposed list of projects to be funded by Senate Bill 1 - Road Repair and Accountability Act funds for Fiscal Year 2018-19 in accordance with Streets and Highways Code Section 2034.   Not available Video Video
18-277 116. Staff ReportReport regarding a resolution authorizing the continuation of emergency repair work to address the storm drain failure and related repairs on Junipero Serra Boulevard near Westborough Boulevard. (Eunejune Kim, Director of Public Works)   Not available Video Video
18-278 116a. ResolutionResolution authorizing the continuation of emergency repair work to address the storm drain failure and related repairs on Junipero Serra Boulevard near Westborough Boulevard.   Not available Video Video
18-287 117. Staff ReportReport regarding resolution authorizing investment of monies in the Local Agency Investment Fund. (Richard Lee, Director of Finance)   Not available Video Video
18-288 117a. ResolutionResolution authorizing investment of monies in the Local Agency Investment Fund.   Not available Video Video
18-214 118. Staff ReportReport regarding a resolution authorizing the write-off of $40,502 in uncollectable accounts receivable for parks and recreation program services. (Sharon Ranals, Parks and Recreation Director)   Not available Video Video
18-215 118a. ResolutionResolution authorizing the write-off of $40,502 in uncollectable accounts receivable for parks and recreation program services.   Not available Video Video
18-273 119. Staff ReportReport regarding resolution opposing Senate Bill 827, and authorizing the City Manager to electronically sign a League of California Cities action letter. (Mike Futrell, City Manager)   Not available Video Video
18-274 119a. ResolutionResolution opposing Senate Bill 827, and authorizing the City Manager to electronically sign a League of California Cities action letter.   Not available Video Video
18-246 120. Staff ReportClosed Session: Public Employee Performance Evaluation (Pursuant to Government Code Section 54957) Title: City Manager   Not available Not available
18-247 121. Staff ReportClosed Session: Conference with Labor Negotiators (Pursuant to Government Code Section 54957.6) Agency designated representatives: Liza Normandy, Mayor and Jason Rosenberg, City Attorney Unrepresented employee: City Manager   Not available Not available
18-201 122. Staff ReportClosed Session Conference with Legal Counsel - Anticipated Litigation (Pursuant to Government Code Section 54956.9) Significant Exposure to Litigation: One Case   Not available Not available