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: 4/24/2019 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
19-363 11. Staff ReportPresentation on South San Francisco Safety Statistics (Jeff Azzopardi, Police Chief)   Not available Video Video
19-275 12. PresentationPresentation of certificates to Corporal Amy Sariotti and Officer Tony Pappas of the South San Francisco Police Department as well as Captain Jesse Lange of the South San Francisco Fire Department for being recognized by the Peninsula Council of Lions for their outstanding service to the community. (Karyl Matsumoto, Mayor)   Not available Video Video
19-323 13. PresentationPresentation of a proclamation to Barbara Jean Baxter, who was recognized as “2018 Person of the Year” by the South San Francisco Italian American Citizens Club. (Karyl Matsumoto, Mayor)   Not available Video Video
19-362 14. PresentationPresentation recognizing the City of South San Francisco’s award by the San Mateo County Board of Supervisors for receiving the 2018-2019 Out of School Science, Technology, Engineering and Math (STEM) Program Grant in the amount of $23,235. (Sharon Ranals, Parks and Recreation Director)   Not available Video Video
19-359 15. MinutesMotion to approve the Minutes from the meetings of March 13, 2019 and March 20, 2019.   Not available Video Video
19-348 26. Staff ReportMotion confirming payment registers for April 24, 2019. (Christina Crosby, Interim Director of Finance)   Not available Video Video
19-342 17. Staff ReportReport regarding a resolution authorizing the acceptance of $1,000 in grant funding from the California State Library to support Día de los niños/Día de los libros programs at Main and Grand Avenue Branch Libraries and approving Budget Amendment 19.051. (Valerie Sommer, Library Director)   Not available Video Video
19-340 17a. ResolutionResolution authorizing the acceptance of $1,000 in grant funding from the California State Library to support Día de los niños/Día de los libros programs at Main and Grand Avenue Branch Libraries and approving Budget Amendment 19.051. (Valerie Sommer, Library Director)   Not available Video Video
19-343 18. Staff ReportReport regarding a resolution authorizing the acceptance of $4,000 in grant funding from the California Library Association to support pop-up library programming at two South San Francisco summer meals sites and approving Budget Amendment 19.052. (Valerie Sommer, Library Director)   Not available Video Video
19-341 18a. ResolutionResolution authorizing the acceptance of $4,000 in grant funding from the California Library Association to support pop-up library programming at two South San Francisco summer meals sites and approving Budget Amendment 19.052. (Valerie Sommer, Library Director)   Not available Video Video
19-346 19. Staff ReportReport regarding a resolution approving and authorizing the City Manager to enter into a lease agreement between the City of South San Francisco and the State of California Department of Transportation for public use and park improvements of Clay Avenue Park. (Sharon Ranals, Director of Parks and Recreation)   Not available Video Video
19-347 19a. ResolutionResolution approving and authorizing the City Manager to enter into a lease agreement between the City of South San Francisco and the State of California Department of Transportation for public use and park improvements of Clay Avenue Park.   Not available Video Video
19-347 19a. ResolutionResolution approving and authorizing the City Manager to enter into a lease agreement between the City of South San Francisco and the State of California Department of Transportation for public use and park improvements of Clay Avenue Park.   Not available Video Video
19-354 110. Staff ReportReport regarding a resolution approving Amendment No. 5 to the Employment Agreement between Michael Futrell and the City of South San Francisco. (Jason Rosenberg, City Attorney)   Not available Video Video
19-355 110a. ResolutionResolution approving Amendment No. 5 to the Employment Agreement between Michael Futrell and the City of South San Francisco.   Not available Video Video
19-293 111. Staff ReportReport regarding adoption of an Ordinance amending South San Francisco Municipal Code Chapter 20.110 (“Employment Districts”) and the South San Francisco Zoning Map to rezone eight parcels on an 18.2-acre site from Business Commercial (BC) and Mixed Industrial (MI) to Business Technology Park (BTP) to allow the construction of a two-story 25,000 gross sq. ft. building (400-450 East Jamie Court), a five-story 311,368 gross sq. ft. office/ R&D building and a five-level parking garage (201 Haskins Way). (Ryan Wassum, Associate Planner)   Not available Video Video
19-294 111a. OrdinanceOrdinance amending South San Francisco Municipal Code Chapter 20.110 (“Employment Districts”) and the South San Francisco Zoning Map to rezone eight parcels on an 18.2-acre site from Business Commercial (BC) and Mixed Industrial (MI) to Business Technology Park (BTP) to further consistency with the General Plan.   Not available Video Video
19-49 112. Staff ReportReport regarding a Public Hearing on the City of South San Francisco’s Fiscal Year 2019-2020 (FY 19-20) One Year Action Plan for the Community Development Block Grant (CDBG) Program and a Resolution approving the FY 19-20 One Year Action Plan (Action Plan), authorizing submittal of the Action Plan and other required documents to the U.S. Department of Housing and Urban Development (HUD), authorizing a budget transfer to incorporate the CDBG and HOME Administrative Funds into the FY 19-20 Operating Budget, and authorizing the City Manager to execute all documents and certifications necessary to secure and award CDBG and HOME Administrative Funds for the City. (Kris Romasanta, Community Development Coordinator)   Not available Video Video
19-50 112a. ResolutionResolution approving the City of South San Francisco’s Fiscal Year 2019-2020 One Year Action Plan (Action Plan); authorizing submittal of the Action Plan and all other required documents to the U.S. Department Of Housing and Urban Development (HUD); authorizing a budget transfer to incorporate the CDBG and HOME administrative funds into the 2019-2020 operating budget; and authorizing the City Manager to execute all documents and certifications necessary to secure and award CDBG and HOME administrative funds for the City   Not available Video Video
19-249 113. Staff ReportA report regarding an ordinance amending Title 2 of the South San Francisco Municipal Code to establish the Bicycle and Pedestrian Advisory Committee by ordinance. (Jason Rosenberg, City Attorney)   Not available Video Video
19-278 113a. OrdinanceOrdinance amending Title 2 of the South San Francisco Municipal Code to establish the Bicycle and Pedestrian Advisory Committee.   Not available Video Video
19-280 114. Staff ReportReport regarding an Ordinance adding Chapter 14.06 to the South San Francisco Municipal Code to manage polychlorinated biphenyls (PCBs) during building demolition projects. (Andrew Wemmer, Environmental Compliance Supervisor)   Not available Video Video
19-279 114a. OrdinanceOrdinance adding Chapter 14.06 to the South San Francisco Municipal Code to manage polychlorinated biphenyls (PCBs) during building demolition projects.   Not available Video Video
19-311 115. Staff ReportReport regarding a resolution adopting the proposed list of projects to be funded by SB 1 - Road Repair and Accountability Act funds for Fiscal Year (FY) 2019-20, in accordance with Streets and Highways Code Section 2034. (Bianca Liu, Associate Engineer)   Not available Video Video
19-317 115a. ResolutionResolution adopting the proposed list of projects to be funded by SB1 - Road Repair and Accountability Act funds for fiscal year 2019-20, in accordance with Streets and Highways Code Section 2034.   Not available Video Video
18-1104 116. Staff ReportReport regarding the Community Civic Campus quarterly update for Quarter 3 Fiscal Year 2018/2019. (Marian Lee, Assistant City Manager)   Not available Video Video
19-315 117. Staff ReportReport regarding acceptance of the 2018 Housing Element Annual Progress Report. (Tony Rozzi, Principal Planner)   Not available Video Video
19-361 118. Staff ReportDiscussion and Consideration of San Mateo County City Selection Committee vacancies   Not available Video Video