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: 6/12/2019 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
19-389 11. PresentationPresentation of a proclamation recognizing June as Lesbian, Gay, Bisexual, and Transgender Pride Month in South San Francisco. (Karyl Matsumoto, Mayor).   Not available Video Video
19-376 12. Staff ReportPresentation of a Life Saving Award Certificate to Officer Daniel Finnegan for his quick and decisive actions in saving a toddler’s life. (Jeff Azzopardi, Police Chief).   Not available Video Video
19-513 13. MinutesMotion to approve the Minutes for the meetings of April 10, 2019.   Not available Not available
19-517 14. Staff ReportMotion confirming payment register for June 12, 2019. (Christina Crosby, Interim Director of Finance).   Not available Not available
19-515 15. Staff ReportReport regarding a resolution approving an agreement between the San Mateo County Library and the South San Francisco Public Library to provide staffing for the Big Lift Inspiring Summers program in the City of South San Francisco, and approving Budget Amendment 19.055 to accept up to $12,700 in reimbursement funding. (Valerie Sommer, Library Director).   Not available Not available
19-516 15a. ResolutionResolution approving an agreement between the San Mateo County Library and the South San Francisco Public Library to provide staffing for the Big Lift Inspiring Summers program in the City of South San Francisco, and approving Budget Amendment 19.055 to accept up to $12,700 in reimbursement funding.   Not available Not available
19-503 16. Staff ReportReport regarding a resolution approving an amendment to a license agreement with EVgo Services LLC for the installation and operation of electric vehicle chargers at the Miller Avenue Parking Garage located at 329 Miller Avenue, South San Francisco. (Matthew Ruble, Acting Principal Engineer).   Not available Not available
19-504 16a. ResolutionResolution approving an amendment to a license agreement with EVgo Services LLC for the installation and operation of electric vehicle chargers at the Miller Avenue Parking Garage located at 329 Miller Avenue, South San Francisco.   Not available Not available
19-464 17. Staff ReportReport regarding a resolution approving two (2) one-year extensions of an existing consulting services agreement with Primex Municipal Water Control Solutions of Vacaville, California for the calibration, maintenance, and service of electrical instrumentation and Supervisory Control and Data Acquisition (SCADA) equipment at the Water Quality Control Plant and pumping stations in an amount not to exceed $185,000 annually for fiscal years 2019-2020 and 2020-2021 and authorizing the City Manager to execute the extensions. (Brian Schumacker, Plant Superintendent).   Not available Not available
19-465 17a. ResolutionResolution approving two (2) one-year extensions of an existing consulting services agreement with Primex Municipal Water Control Solutions of Vacaville, California for the calibration, maintenance, and service of electrical instrumentation and Supervisory Control and Data Acquisition (SCADA) equipment at the Water Quality Control Plant and pumping stations in an amount not to exceed $185,000 annually for fiscal years 2019-2020 and 2020-2021 and authorizing the City Manager to execute the First Amendment to the Consulting Services Agreement.   Not available Not available
19-467 18. Staff ReportReport regarding a resolution approving purchase agreements for the furnishing of bulk process chemicals at the Water Quality Control Plant for fiscal year 2019-20; and authorizing the City Manager to execute the necessary agreements. (Brian Schumacker, Water Quality Control Plant Superintendent).   Not available Not available
19-468 18a. ResolutionResolution approving purchase agreements for the furnishing bulk process chemicals at the Water Quality Control Plant for fiscal year 2019-20; and authorizing the City Manager to execute the necessary agreements.   Not available Not available
19-520 19. Staff ReportReport regarding a resolution approving the First Amendment to a consulting services agreement with Metropolitan Planning Group for staff augmentation services in an amount not to exceed $60,000, authorizing the City Manager to execute the agreement, and authorizing a corresponding increase in the total budget to $190,000. (Tony Rozzi, Principal Planner).   Not available Not available
19-523 19a. ResolutionResolution approving a First Amendment to the consulting services agreement with the Metropolitan Planning Group of Campbell, California for staff augmentation services in an amount not to exceed $60,000, authorizing the City Manager to execute the agreement, and authorizing a budget of $190,000.   Not available Not available
19-427 110. Staff ReportReport regarding adoption of an Ordinance amending Title 20 of the South San Francisco Municipal Code related to Water Efficient Landscaping Regulations (Adena Friedman, Senior Planner).   Not available Not available
19-428 110a. OrdinanceOrdinance amending South San Francisco Municipal Code Section 20.300.007 (Landscaping) relating to Water Efficient Landscaping Regulations.   Not available Not available
19-381 111. Staff ReportReport regarding a resolution approving the report of stormwater management service charges, approving the stormwater management service charges for Fiscal Year 2019-20 and directing the stormwater management service charges to be collected on the official tax assessment roll. (Andrew Wemmer, Environmental Compliance Supervisor).   Not available Not available
19-382 111a. ResolutionResolution approving the report of stormwater management service charges for Fiscal Year 2019-20, approving the stormwater management service charges for Fiscal Year 2019-20 and directing the stormwater management service charges to be collected on the official tax assessment roll.   Not available Video Video
19-518 112. Staff ReportReport regarding a resolution approving the Fiscal Year 2019-20 Master Fee Schedule. (Christina Crosby, Interim Director of Finance).   Not available Not available
19-519 112a. ResolutionResolution approving the Fiscal Year 2019-20 Master Fee Schedule.   Not available Video Video
19-438 113. Staff ReportReport regarding a resolution establishing sewer service rates for Fiscal Year 2019-2020; amending the Master Fee Schedule to include the Fiscal Year 2019-2020 Sewer Service Rates; adopting the Report of Annual Sewer Rentals Charges for Fiscal Year 2019-2020, and continuing the low income sewer rebate program. (Mike Futrell, City Manager & Brian Schumacker, Plant Superintendent).   Not available Not available
19-439 113a. ResolutionResolution establishing sewer service rates for Fiscal Year 2019-2020; amending the Master Fee Schedule to include the Fiscal Year 2019-2020 Sewer Service Rates; adopting the Report of Annual Sewer Rentals Charges for Fiscal Year 2019-2020, and continuing the low income sewer rebate program.   Not available Video Video
19-451 114. Staff ReportReport regarding a Zoning Text Amendment to establish regulations related to short-term vacation rental uses, in accordance with Title 20 of the South San Francisco Municipal Code (Tony Rozzi, Principal Planner).   Not available Not available
19-452 114a. OrdinanceOrdinance Amending Title 20 of the South San Francisco Municipal Code to allow and regulate Short-Term Vacation Rental Uses Citywide.   Not available Video Video
18-843 115. Staff ReportReport regarding a motion to accept the Community Civic Campus Schematic Design and advance the project to the next phase of design, Design Development. (Marian Lee, Assistant City Manager and SmithGroup, Project Master Architect).   Not available Video Video