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: 5/13/2020 7:00 PM Minutes status: Draft  
Meeting location: TELECONFERENCE MEETING
Published agenda: Agenda Agenda  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-58 11. PresentationRecitation of a proclamation recognizing National Public Works Week, May 17-23, 2020, in South San Francisco. (Eunejune Kim, Director of Public Works/City Engineer)   Not available Video Video
20-288 12. PresentationRecitation of a Proclamation Condemning Discrimination Against Asian-Americans and Asian Immigrants Caused by COVID-19 Outbreak (Richard Garbarino, Mayor)   Not available Video Video
20-296 13. PresentationRecitation of a proclamation recognizing May as Mental Health Awareness Month in South San Francisco (Richard Garbarino, Mayor)   Not available Video Video
20-310 14. PresentationRecitation of a proclamation to recognize Asian Pacific American Heritage Month in South San Francisco. (Richard Garbarino, Mayor)   Not available Not available
20-307 15. MinutesMotion to approve the Minutes for the meetings of February 28, 2020 and March 11, 2020.   Not available Video Video
20-227 16. Staff ReportReport regarding a resolution approving the Third Amendment to the Disposition and Development Agreement with Hisense REUS, LLC for the development of the properties located at 200 Linden and 212-216 Baden Avenue and authorizing the City Manager to execute the amendment. (Julie Barnard, Economic Development Coordinator)   Not available Video Video
20-228 16a. ResolutionResolution approving the Third Amendment to the Disposition and Development Agreement with Hisense REUS, LLC for the development of the properties located at 200 Linden and 212-216 Baden Avenue and authorizing the City Manager to execute the amendment   Not available Video Video
20-279 17. Staff ReportStaff report regarding adoption of a resolution approving the California Governor’s Office of Emergency Services Form 130 in order to pursue state financial assistance. (Christina Fernandez, Assistant to the City Manager and Heather Enders, Management Analyst II)   Not available Video Video
20-285 17a. ResolutionResolution approving the California Governor’s Office of Emergency Services Form 130 in order to pursue state financial assistance under the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988 and the California Disaster Assistance Act.   Not available Video Video
20-286 18. Staff ReportReport regarding a resolution approving and authorizing the City Manager to execute a Letter of Engagement with Squire Patton Boggs to extend an existing contract for national advocacy and policy services, for a term through June 2021 and for an amount not to exceed $90,000. (Christina Fernandez, Assistant to the City Manager)   Not available Video Video
20-287 18a. ResolutionResolution approving and authorizing the City Manager to execute a Letter of Engagement with Squire Patton Boggs to extend an existing contract for national advocacy and policy services, for a term through June 2021 and for an amount not to exceed $90,000.   Not available Video Video
20-283 19. Staff ReportReport regarding a resolution approving and authorizing the City Manager to enter into a Lease Agreement with the California Department of Transportation to allow for the subsurface installation of tie back supports adjacent to State Route 82 (El Camino Real) as part of the construction of the Civic Campus project. (Jacob Gilchrist, Director of Capital Projects)   Not available Video Video
20-284 19a. ResolutionResolution approving and authorizing the City Manager to enter into a Lease Agreement with the California Department of Transportation to allow for the subsurface installation of tie back supports adjacent to State Route 82 (El Camino Real) as part of the construction of the Civic Campus project.   Not available Video Video
20-301 110. Staff ReportReport regarding a Resolution approving the proposed Grant of Easement to California Water Service Company on the City of South San Francisco property to become the future Oyster Point Boulevard and Marina Boulevard Public Right-of-Way and authorizing the City Manager to execute said Grant of Easement. (Matthew Ruble, Principal Engineer)   Not available Video Video
20-302 110a. ResolutionResolution approving the proposed Grant of Easement to California Water Service Company on the City of South San Francisco property to become the future Oyster Point Boulevard and Marina Boulevard Public Right-of-Way and authorizing the City Manager to execute said Grant of Easement.   Not available Video Video
20-294 111. Staff ReportReport regarding a resolution amending and updating the City of South San Francisco’s Local Health Emergency Declaration related to the Novel Coronavirus 2019 (COVID-19). (Christina Fernandez, Assistant to the City Manager)   Not available Video Video
20-295 111a. ResolutionResolution of the City Council of the City of South San Francisco amending and updating the proclamation of a local health emergency related to the novel coronavirus 2019 (COVID-19)   Not available Video Video
20-308 112. Staff ReportReport regarding a resolution approving and authorizing the City Manager to execute a First Amendment to the Consulting Services Agreement with Townsend Public Affairs extending the contract through June 30, 2021 for an additional 60,000, and approving budget amendment 20.042 in the amount of $30,000. (Christina Fernandez, Assistant to the City Manager)   Not available Video Video
20-309 112a. ResolutionResolution approving and authorizing the City Manager to execute a First Amendment to the Consulting Services Agreement with Townsend Public Affairs extending the contract through June 30, 2021 for an additional 60,000, and approving budget amendment 20.042 in the amount of $30,000.   Not available Video Video
19-970 113. Staff ReportReport regarding a resolution approving the final map for 200 Airport Boulevard, authorizing the City Manager to execute an Improvement Agreement and an Encroachment and Maintenance Agreement, and authorizing the recordation of the final map, the agreements, and all related documents. (Jason Hallare, Senior Engineer)   Not available Video Video
19-971 113a. ResolutionResolution approving the final map for 200 Airport Boulevard, authorizing the City Manager to execute the Improvement Agreement and Encroachment and Maintenance Agreement, and authorizing the recordation of the final map, agreements, and all related documents.   Not available Video Video
20-280 114. Staff ReportReport regarding proposed amendments to Title 20 of the South San Francisco Municipal Code to modify regulations pertaining to Accessory Dwelling Units, and determination that the proposed amendments are statutorily exempt from the California Environmental Quality Act (CEQA). (Gaspare Annibale, Associate Planner & Stephanie Skangos, Associate Planner)   Not available Video Video
20-281 114a. OrdinanceOrdinance amending Title 20 (Zoning) of the South San Francisco Municipal Code pertaining to accessory dwelling units and determination that the proposed amendments are statutorily exempt from the California Environmental Quality Act (CEQA).   Not available Video Video
20-276 115. Staff ReportReport regarding the status of San Mateo County Health Officer Shelter in Place Orders related to COVID-19, the modified delivery of City government services and operation of programs and facilities, and departmental plans for the phased restoration of operations as restrictions are eased by the County Health Officer. (Sharon Ranals, Assistant City Manager / Parks and Recreation Director)   Not available Video Video
20-109 116. Staff ReportReport regarding a resolution awarding a construction contract to Columbia Electric, Inc. of San Leandro, California for the Spruce Avenue and Commercial Avenue Traffic Improvements Project (Project No. tr1801) in an amount not to exceed $637,600, authorizing a total construction budget of $892,640, authorizing the City Manager to execute an agreement on behalf of the City. (Angel Torres, Senior Civil Engineer)   Not available Video Video
20-110 116a. ResolutionResolution awarding a construction contract to Columbia Electric, Inc. of San Leandro, California for the Spruce Avenue and Commercial Avenue Traffic Improvements Project (Project No. tr1801) in an amount not to exceed $637,600, authorizing a total construction budget of $892,640, and authorizing the City Manager to execute agreements on behalf of the City.   Not available Video Video
20-111 117. Staff ReportReport regarding a resolution awarding a construction contract to G. Bortolotto & Co., Inc. of San Carlos, California for the OBAG 2: Street Rehabilitation Project (Project No. st193d) in an amount not to exceed $1,273,489.30, authorizing a total construction budget of $1,591,861.30, and authorizing the City Manager to execute an agreement on behalf of the City. (Angel Torres, Senior Civil Engineer and Peter Vorametsanti, Consulting Project Manager)   Not available Video Video
20-114 117a. ResolutionResolution awarding a construction contract to G. Bortolotto & Co., Inc. of San Carlos, California for the OBAG 2: Street Rehabilitation Project (Project No. st193d) in an amount not to exceed $1,273,489.30, authorizing a total construction budget of $1,591,861.30, and authorizing the City Manager to execute agreements on behalf of the City.   Not available Video Video
20-289 118. Staff ReportReport regarding a Resolution of Intention and Introduction of an Ordinance amending the contract between the Board of Administration, California Public Employees’ Retirement System and the City of South San Francisco to implement the ability for Classic Local Miscellaneous members in the Executive Management Unit to pay a portion of the employer share of their CalPERS pension costs. (Leah Lockhart, Human Resources Director)   Not available Video Video
20-290 118a. ResolutionResolution of Intention to approve an Amendment to Contract between the Board of Administration California Public Employees’ Retirement System and the City Council City of South San Francisco.   Not available Video Video
20-322 118b. OrdinanceOrdinance approving an amendment to the contract between the Board of Administration California Public Employees’ Retirement System and the City Council of the City of South San Francisco.   Not available Video Video
20-293 119. Staff ReportClosed Session: Conference with Legal Counsel - Anticipated Litigation (Pursuant to Government Code Section 54956.9) Initiation of Litigation: One potential case (Sky Woodruff, City Attorney and Sharon Ranals, Assistant City Manager)   Not available Video Video