Loading...
HomeMy WebLinkAboutMinutes 2017-06-28 @7:00 MINUTES 0011 SAN/, CITY COUNCIL for CITY OF SOUTH SAN FRANCISCO c° U T O I REGULAR MEETING c91IFOit\ MUNICIPAL SERVICES BUILDING COUNCIL CHAMBERS 33 ARROYO DRIVE SOUTH SAN FRANCISCO, CA WEDNESDAY, JUNE 28, 2017 7:00 p.m. CALL TO ORDER Time: 7:01 p.m. ROLL CALL Present: Councilmembers Addiego, Garbarino, and Matsumoto, Vice Mayor Normandy and Mayor Gupta. Absent: None. PLEDGE OF ALLEGIANCE Led by Councilmember Garbarino. AGENDA REVIEW There were no changes to the agenda. PUBLIC COMMENTS Robert Uy encouraged the Council to approve the Master Fee Schedule in Item 1. He discussed the quality of the daycare programs in the City. Frank McAuley, Sister City Committee, announced a visit from August 8-14, 2017 of students from Japan's sister city. He requested the information be posted on the City's website. Councilmember Garbarino explained that next year Japan would host South San Francisco students. Mr. McAuley named the City's sister cities. Jackie Williams requested the Council consider the earthquake grant program. COUNCIL COMMENTS/REQUESTS Councilmember Garbarino announced Councilmember Matsumoto's birthday. Councilmember Matsumoto stated Supervisor Pines and San Mateo County Board of Supervisors had contributed $10,000 to Los Hermanos. She thanked Lynn Boldenwook and Bill Zemke for assisting in pulling weeds near the library. She requested adjourning in memory of Vicky Healy and Diana Theresa Dennin. Mayor Gupta discussed the Big Lift program, helping children learn to read. PUBLIC HEARING 1. Report regarding a resolution establishing sewer service rates for Fiscal Years 2017-18 through 2021-22, amending the master fee schedule to include said rates, adopting the Report of Annual Sewer Rental and Charges for Fiscal Year 2017-18, and establishing maximum not to exceed rates for Fiscal Years 2018-19through 2021-22. (Mike Futrell, City Manager& Brian Schumacker, Water Quality Control Plant Superintendent) 1 a. Resolution establishing sewer service rates for Fiscal Years 2017-18through 2021- 22, amending the master fee schedule to include the sewer service rates, adopting the Report of Annual Sewer Rental and Charges for Fiscal Year 2017-18, and establishing maximum not to exceed rates for Fiscal Years 2018-19 through 2021-22 lb. Resolution establishing sewer service rates for fiscal year 2017-18 and adopting the "Report of Annual Sewer Rental and Charges" for fiscal year 2017-18 in the event if the City Council does not approve the five-year sewer rate plan. City Manager Futrell presented a PowerPoint on the proposed sewer rate plan for 2017-2022. He provided an overview of the wastewater treatment plant, sewage collection system, staff members, sewer system users, revenue by user type, and largest industrial users by type. He stated the City had nearly the lowest rate in San Mateo County. He discussed regulatory requirements including Federal, State and County regulations and mandates; Regional Water Quality Control Board; and mandatory continued compliance. He explained that the upgrades were required by the new mandates, not new development. He explained Proposition 218 regulations and noticing. He stated an independent study had determine the rates were in proportion to the benefits for the residents and commercial. He presented the proposed sewer rates with a 15% increase in the first year; 10% in the 2nd year; 5%in the 3rd year; 5% in the 4th year; and 5% in the 5th year. He stated it was a risk adverse plan accounting for a potential recession, construction costs, and interest rate on the loan. He stated the City would borrow up to $55 million. He discussed the Clean Water State Revolving Fund Loan. He stated new job figures showed everything except a recession. He stated staff believed the risk was acceptable, therefore,proposed lower rates at 13%, 10%, 2%, 2%, and 2%. He thanked staff and the consultants on coming up with a revised plan. He stated the same proportion was retained between residential and commercial. He stated the City would still be among the lowest monthly rates in San Mateo County and many cities were considering rate increases. He discussed the proposed assistance for income restricted users. Brian Schumacker, Water Quality Control Plant Superintendent, explained why rate increases were required. He discussed capital improvement projects needed to comply with mandatory regulatory requirements. Margaret Baxter asked about Bill 221. She discussed rubbish in the streets going into the sewer. She protested increased sewer fees. She stated commercial properties could write off sewer rates. Anna Nastari thanked the Council for reconsidering the rates. Larry Coleman expressed appreciation for potentially lower fees. He encouraged additional public outreach to alleviate concerns. City Manager Futrell stated the City processed waste for the cities of San Bruno and South San Francisco and Millbrae utilized the discharge pipe. Mr. Schumacker explained sharing of the City's outfall pipe. REGULAR CITY COUNCIL MEETING JUNE 28,2017 MINUTES PAGE 2 Dianne Newton expressed concern about losing her home due to increased fees and that the funds might not be used as proposed. Linda Redding stated she was opposed to the rate increase. She stated the flyer had incorrect dates/days. She offered a sample letter to oppose the increase. Mareth Vedder expressed frustration that the commercial rate was the same as the single dwelling rate. She complained that the rate was the same regardless of use. She stated the rate would be a hardship for those on fixed incomes. Barbara Ervin objected to the proposed sewer increase. She stated it was unfair that the rate was not based on usage. She agreed that it would be difficult for those on a fixed income. She complained that the flyer was not adequate notice. Sharon Albera discussed issues with the flyer. She stated it appeared the increase was being forced through. She stated there were several commercial parcels paying none or the same rates as residential. She questioned why the residential rate was increasing more than the commercial rate. She discussed the need for additional public outreach. James Griffin stated he owned a small business with one restroom, sink and three employees. He expressed concern with continually increasing rates. He objected to the rate increase. Judy Luk concurred with the previous speakers about the burden on those on fixed incomes. Jackie Williams thanked the City for looking into rebates. She indicated opposition to the rate increase. Mayor Gupta invited residents to submit protest cards. RECESS Mayor Gupta called a recess at 8:19 p.m. The meeting reconvened at 8:27 p.m. with all Councilmembers present. Mayor Gupta closed the public hearing at 8:27 p.m. In response to Councilmember Garbarino, Plant Superintendent Schumacker explained the timeline. In response to Mayor Gupta, City Attorney Rosenberg explained the process for tabulating the protests. Acting City Clerk Rodriguez stated 384 protest letters were received, with 46 invalid, for a total of 338 valid protest letters. He stated over 7000 were required to prevent the rate increase. Councilmember Garbarino requested information on blending waste water and rain water. Plant Superintendent Schumacker explained the need to upgrade equipment for separate treatment. City Manager Futrell stated the City would be exposed to compliance orders which would force implementation as well as fines and lawsuits from private groups. REGULAR CITY COUNCIL MEETING JUNE 28,2017 MINUTES PAGE 3 Councilmember Matsumoto stated she would support the rate increase. She concurred that parking was inadequate at the public meeting and apologized for the mistakes on the flyer. Councilmember Garbarino stated the City would learn from its mistakes. He disagreed with the comment that staff was incompetent. He stated he fully supported City staff Vice Mayor Normandy suggested information be provided Citywide so renters were informed of the rate increases. She concurred that the location and communication could be improved. Councilmember Addiego acknowledged the concerns regarding rate increases. He asked the requirements to raise the treatment level. Plant Superintendent Schumacker explained that the City currently processed 30 million gallons per day and had to increase up to 40 million gallons. Councilmember Addiego stated the improvements were required, therefore the rates had to increase. He expressed appreciation for the public's input. Councilmember Garbarino stated three councilmembers were also on fixed incomes. Mayor Gupta thanked the residents in attendance. He expressed empathy to those on fixed incomes. He stated regulations had to be met, which required the rate increase. He stated they would work on meeting locations and distribution of information. He thanked staff for reducing the rate increase. City Attorney Rosenberg explained that SB231 changed the definition of stormwater and did not impact the proposed action. Motion - Councilmember Garbarino/ Second - Vice Mayor Normandy: that this Resolution, RES 71-2017,be approved. Approved by roll call vote: Yes: 5 —Councilmember Addiego, Councilmember Garbarino, Councilmember Matsumoto, Vice Mayor Normandy, and Mayor Gupta Enactment No: RES 71-2017 RECESS Mayor Gupta called a recess. The meeting reconvened with all Councilmembers present. 2. Report regarding a resolution approving changes to the Master Fee Schedule for Fiscal Year 2017-18 for fees for services for the City of South San Francisco. (Richard Lee, Director of Finance) 2a. Resolution approving changes to the Master Fee Schedule for Fiscal Year 2017-18 for fees for services for the City of South San Francisco. Finance Director Lee presented a PowerPoint summarizing the key issues framing the study, full cost allocation plan, user fee study, study departments, methodology, results for recommended fees, cost recovery policy and fee-setting, Councilmember Matsumoto asked about the Bicycle and Pedestrian Impact Fee and Parkland Fees. Finance Director Lee stated the cost of construction should be applied to developer impact fees annually. He stated user fees should be based on CPI. REGULAR CITY COUNCIL MEETING JUNE 28,2017 MINUTES PAGE 4 Vice Mayor Normandy asked about the appeal fee. Finance Director Lee stated the appeal fee had been changed and a revised copy was provided to Council. He stated the cost recovery fee was reduced to 50%, resulting in a fee of$815. Vice Mayor Normandy thanked staff for its hard work. Councilmember Addiego thanked staff In response to Councilmember Addiego, City Attorney Rosenberg explained the fee for subpoenas. Mayor Gupta commended staff for its prompt and thorough responses. Motion - Councilmember Matsumoto / Second- Councilmember Addiego: that this Resolution, RES 72-2017,be approved. Approved by roll call vote: Yes: 5 —Councilmember Addiego, Councilmember Garbarino, Councilmember Matsumoto, Vice Mayor Normandy, and Mayor Gupta Enactment No: RES 72-2017 ADMINISTRATIVE BUSINESS 3. Report regarding resolution approving the Fiscal Years 2017-19 Biennial Operating Budget for the City of South San Francisco, approving the Gann Appropriations limit, and making changes to the City's salary schedules. (Richard Lee, Director of Finance) 3a. Resolution approving the Fiscal Years 2017-19 Biennial Operating Budget for the City of South San Francisco, approving the Gann Appropriations limit, and making changes to the City's salary schedules. Finance Director Lee presented a PowerPoint providing the FY 2017-19 Proposed Biennial Operating Budget including revenues, expenditures and recommendations. In response to Councilmember Matsumoto, Library Director Sommer stated the City Clerk would be reviewing the budget when she returned on July 3, 2017. City Manager Futrell stated modifications could be made at mid-year budget review. He stated he would meet with the City Clerk upon her return to discuss the budget. Councilmember Matsumoto requested the budget be printed on larger paper to make it easier to read. She asked what happened to the website update. Leslie Arroyo, Communications Director, stated the website update was in the final phase and would be launched in the next couple weeks. Councilmember Matsumoto requested additional funds be allocated to Parks and Recreation. She discussed the cost of concerts in the park. She suggested a 4th of July event at Oyster Park for the City's 110th Anniversary. Parks and Recreation Director Ranals stated Oyster Point would be under construction in 2018. Vice Mayor Normandy stated there were three new positions included in the budget. She suggested a future discussion on additional funds for Parks and Recreation. Motion- Councilmember Matsumoto / Second - Vice Mayor Normandy: that this Resolution, RES 73-2017,be approved. Approved by roll call vote: Yes: 5 —Councilmember Addiego, Councilmember Garbarino, Councilmember Matsumoto, Vice Mayor Normandy, and Mayor Gupta Enactment No: RES 73-2017 REGULAR CITY COUNCIL MEETING JUNE 28,2017 MINUTES PAGE 5 4. Report regarding resolution providing interim spending authority for the first 60days of Fiscal Year 2017-18. (Richard Lee, Director of Finance) 4a. Resolution providing interim spending authority for the first 60 days of Fiscal Year 2017-18. The item was not heard. 5. Report regarding resolution approving interim funding for the first 90 days of Fiscal Year 2017-18 for the South San Francisco Conference Center Authority. (Dean Grubl, Executive Director, South San Francisco Conference Center) 5a. Resolution approving interim funding for the first 90days of Fiscal Year 2017-18for the South San Francisco Conference Center Authority. The item was not heard. CONSENT CALENDAR 6. Motion to approve the Minutes from the meetings of February 8, 2017, March 22, 2017, April 12, 2017, May 24, 2017, May 31, 2017 and June 14, 2017. 7. Motion confirming payment registers for June 28, 2017. (Richard Lee, Director of Finance) 8. Report regarding resolution approving the City's investment policy for Fiscal Year 2017-18. (Frank Risso, City Treasurer) 8a. Resolution No. RES 74-2017 approving the City's investment policy for Fiscal Year 2017-18. 9. Report regarding a resolution approving the Memorandum of Understanding for the Mid- management unit, Teamsters Local 856 dated July 1, 2017 through June 30, 2020. (LaTanya Bellow, Human Resources Director) 9a. Resolution No. RES 75-2017 approving the Memorandum of Understanding for the Mid-management, Teamsters Local 856 Unit, dated July 1, 2017 through June 30, 2020. 10. Report regarding a resolution approving the Memorandum of Understanding for the American Federation of State, County and Municipal Employees unit, Local 829 dated July 1, 2017 through June 30, 2020 (LaTanya Bellow, Human Resources Director) 10a. Resolution No. RES 76-2017 to approve the Memorandum of Understanding for the American Federation of State, County and Municipal Employees Unit, Local 829 dated July 1, 2017 through June 30, 2020. 11. Report regarding a resolution approving the Memorandum of Understanding for the International Association of Firefighters, Local 1507 Unit, dated July 1, 2017 through June 30, 2022. (LaTanya Bellow, Human Resources Director) 11 a. Resolution No. RES 77-2017 approving the Memorandum of Understanding for the International Association of Firefighters, Local 1507 Unit, dated July 1, 2017 through June 30, 2022. REGULAR CITY COUNCIL MEETING JUNE 28,2017 MINUTES PAGE 6 12. Report regarding a resolution approving the Compensation Plan for the Public Safety Management Unit, dated July 1, 2017 through June 30, 2022 (LaTanya Bellow, Human Resources Director) 12a. Resolution No. RES 78-2017 approving the Compensation Plan for the Public Safety Managers Unit, dated July 1, 2017 through June 30, 2022. 13. Report regarding a resolution approving the Compensation Plan for the Executive Management Unit, dated July 1, 2017 through June 30, 2022. (LaTanya Bellow, Human Resources Director) 13a. Resolution No. RES 79-2017 approving the Compensation Plan for the Executive Management Unit, dated July 1, 2017 through June 30, 2022. City Attorney Rosenberg read the summary of the proposed compensation plan. 14. Report regarding adoption of an Ordinance adding Chapter 8.68 to the South San Francisco Municipal Code requiring the payment of a Bicycle and Pedestrian Impact Fee to mitigate the impacts of new developments on bicycle and pedestrian infrastructure in the City. (Richard Lee, Director of Finance) 14a. Ordinance No. ORD 1539-2017 adding Chapter 8.68 to the South San Francisco Municipal Code requiring the payment of a Bicycle and Pedestrian Impact Fee to mitigate the impacts of new developments on bicycle and pedestrian improvements in the City. 15. Report regarding adoption of an Ordinance amending Chapter 8.67 ("Parks and Recreation Impact Fee") of the South San Francisco Municipal Code to revise the method of calculation for the Parkland Acquisition Fee and a Parks Construction Fee and expand application of the fees to non-residential developments to mitigate the impacts of new development on park and recreational facilities in the City. (Richard Lee, Director of Finance) 15a. Ordinance No. ORD 1537-2017 amending Chapter 8.67 of the South San Francisco Municipal Code revising the method of calculation for the Parkland Acquisition Fee and a Parks Construction Fee and expanding application of the fees to nonresidential developments to mitigate the impacts of new developments on park and recreational facilities in the City. 16. Report regarding an ordinance adopting the First Amendment to the Development Agreement between Alexandria Real Estate Equities -San Francisco No. 21 LP, Alexandria Real Estate Equities -San Francisco No. 42LLC, and the City of South San Francisco for the office/research and development (R&D) campus at 213-221East Grand Avenue. (Ryan Wassum, Associate Planner) 16a. Ordinance No. ORD 1538-2017 adopting the First Amendment to the Development Agreement between Alexandria Real Estate Equities -San Francisco No. 21 LP, Alexandria Real Estate Equities -San Francisco No. 42LLC, and the City of South San Francisco for the office/research and development (R&D) campus at 213-221 East Grand Avenue. The Acting City Clerk duly read the Consent Calendar. Motion - Councilmember Garbarino / Second Vice Mayor Normandy: to approve the Consent Calendar except item 14a. Approved by roll call vote: REGULAR CITY COUNCIL MEETING JUNE 28,2017 MINUTES PAGE 7 Yes: 5 — Councilmember Addiego, Councilmember Garbarino, Councilmember Matsumoto, Vice Mayor Normandy, and Mayor Gupta Motion- Councilmember Garbarino/ Second - Vice Mayor Normandy: to approve item 14a. Approved by roll call vote: Yes: 4—Councilmember Garbarino, Councilmember Matsumoto, Vice Mayor Normandy, and Mayor Gupta No: 1 - Councilmember Addiego Item 16: In response to Councilmember Matsumoto, ECD Director Greenwood stated the Council's comments would be followed up on. Mayor Gupta recognized City Treasurer Frank Rizzo. City Treasurer Rizzo thanked the City Council and indicated he was available to respond to questions. ITEMS FROM COUNCIL—COMMITTEE REPORTS AND ANNOUNCEMENTS Vice Mayor Normandy announced the upcoming Council of Cities meeting and Mayor Gupta's interest in retaining his position on ABAG. She discussed the Housing Endowment and Regional Trust Board meeting and announced that the San Mateo County Board of Supervisors allocated $43.75 million, over the next two years, from Measure K to increase affordable housing. Councilmember Matsumoto reminded staff of the Call for Projects in mid-July for Safe Routes to Schools and Green Streets Infrastructure Pilot projects. Councilmember Addiego discussed recognition of the City at outside agencies and conferences. Councilmember Matsumoto discussed the Biotech Association Conference. Mayor Gupta provided statistics on the Biotech Convention and discussed the benefits and exposure to the City. He commended staff for its representation. He created the Community Outreach Standing Committee and requested Councilmember Matsumoto and Councilmember Garbarino serve on the committee. Councilmember Matsumoto stated she would be reducing her participation in some of the events. In response to Vice Mayor Normandy, Mayor Gupta stated the Committee was charged with receiving and appropriating grant funds received in a manner consistent with community outreach. ADJOURNMENT Being no further business, Mayor Gupta adjourned the meeting at 9:48 p.m. Submitted by: Approved by: IP.- P Gabriel 'o•rill*, Acting City Clerk Mayor Gupta, Mayor City of South San Francisco City of South San Francisco REGULAR CITY COUNCIL MEETING JUNE 28,2017 PAGE 8 MINUTES