Loading...
HomeMy WebLinkAboutMinutes 2019-11-13 @6:00CALL TO ORDER ROLL CALL AGENDA REVIEW MINUTES SPECIAL MEETING CITY COUNCIL CITY OF SOUTH SAN FRANCISCO Meeting held at: MUNICIPAL SERVICES BUILDING COUNCIL CHAMBERS 33 ARROYO DRIVE SOUTH SAN FRANCISCO, CA WEDNESDAY, NOVEMBER 13, 2019 6:00 p.m. 6:01 p.m. Present: Councilmembers Addiego, Nagales, and Nicolas, Vice Mayor Garbarino and Mayor Matsumoto. City Manager Futrell recommended that Council postpone Consent Item No. 6 to the next Regular City Council meeting. PUBLIC COMMENTS — comments are limited to items on the Special Meeting Agenda. None. CONSENT CALENDAR The City Clerk duly read the Consent Calendar, after which Council voted and engaged in discussion of specific item as follows: Mayor Matsumoto pulled item #1 for Council discussion. 1. Report regarding Resolution No. 145-2019 authorizing the acceptance of a $5,000 donation to the Parks and Recreation Department from Bimbo Bakeries USA to purchase new tables and chairs for the Senior Services Program at Magnolia Center. (Sharon Ranals, Director, Parks and Recreation Department) Mayor Matsumoto thanked Bimbo Bakeries on behalf of the City Council for their generous contribution. Bimbo Bakeries Plant Manager Victor Smith and staff presented a $5,000 check and expressed their desire to continue to support the City's program. Senior Services Supervisor Cullinan thanked Bimbo for their donation and presented a thank you note on behalf of staff and their clients. 2. Report regarding Resolution No. 146-2019 authorizing an application for S132 Planning Grants (Sailesh Mehra, Planning Manager and Julie Barnard, Economic Development Coordinator) 3. Report regarding Resolution No. 147-2019 approving the final map for Bayview 22 (also known as Oakmont Meadows), authorizing the City Manager to execute the improvement agreement and storm water treatment measures maintenance agreement, and authorizing the recordation of the final map, the improvement agreement and all related documents, and approving a credit for private off-site open space for common interest developments. (Jason Hallare, Senior Engineer) 4. Report regarding Resolution No. 148-2019 accepting the increase of grant funds from the After School Education and Safety Grant by $19,194 for a total of $247,695 per year in Fiscal Years 2019-20 and 2020-21, and amending the Parks and Recreation Department and Library Department Fiscal Year 2019-20 and 2020-21 Operating Budgets pursuant to budget amendment #20-024. (Sharon Ranals, Parks and Recreation Director) 5. Report regarding Resolution No. 149-2019 authorizing the acceptance of $25,000 in grant funding from the Woodlawn Foundation to support the Community Learning Center's after-school homework program and approve Budget Amendment 20.022. (Valerie Sommer, Library Director) Motion— Vice Mayor Garbarino/Second— Councilmember Nicolas: to approve Consent Calendar items #I - 5. Unanimously approved by roll call vote. CONSENT CALENDAR – Item not heard 6. Report regarding an Ordinance repealing and replacing Chapters 15.06, 15.08, 15.10, 15.12, 15.14, 15.16, 15.20, 15.22, 15.24, 15.26, 15.32, 15.34 and 15.36 of the South San Francisco Municipal Code pertaining to building regulations in their entirety, and adopting by reference and amending the 2019 Editions of the California Administrative, Building, Residential, Electrical, Mechanical, Plumbing, Energy, Historical Building, Fire, Green Building Standards, Existing Building, Referenced Standards Codes, and the International Property Maintenance Code. (Second Reading) (Phillip Perry, Building Official) 6a. An ordinance repealing and replacing Chapters 15.06 (California Administrative Code), 15.08 (California Building Code), 15.10 (Uniform Housing Code), 15.12 (California Plumbing Code), 15.14 (California Residential Code), 15.16 (California Mechanical Code), 15.20 (California Electrical Code), 15.22 ( California Green Building Standards Code), 15.24 (California Fire Code), 15.26 (California Energy Code), 15.32 (California Historical Building Code), 15.34 (California Existing Building Code), and 15.36 (California Referenced Standards Code) of the South San Francisco Municipal Code in order to adopt by reference and amend provisions of the 2019 Edition of the California Building Standards Code, California Code of Regulations, Title 24, parts 1, 2, 2.5, 3, 4, 5, 6, 8, 9, 10, 11, and 12 ADMINISTRATIVE BUSINESS 7. Report regarding Resolution No. 150-2019 awarding a construction contract to JMB Construction, Inc. of South San Francisco, California for the Sanitary Sewer Pump Station No. 2 Upgrade (Project No. ss1702) in an amount not to exceed $ 4,505,000, authorizing a total construction budget of $6,350,500 and authorizing the City Manager to execute the construction contract on behalf of the City; and approving a cost-sharing agreement with Alexandria Real Estate Equities (ARE) to pay for architectural improvements to the station, and authorizing the City Manager to execute agreements on behalf of the City. (Nicholas Talbot, Assistant Plant Superintendent, and Peter Vorametsanti, Swinerton Management and Consulting) SPECIAL CITY COUNCIL MEETING NOVEMBER 13, 2019 MINUTES PAGE 2 Assistant Plant Superintendent Talbot presented a report regarding a resolution awarding a construction contract to JMB Construction, Inc. of South San Francisco, California for the Sanitary Sewer Pump Station No. 2 Upgrade (Project No. ss1702) in an amount not to exceed $ 4,505,000, authorizing a total construction budget of $6,350,500 and authorizing the City Manager to execute the construction contract on behalf of the City; and approving a cost-sharing agreement with Alexandria Real Estate Equities (ARE) to pay for architectural improvements to the station, and authorizing the City Manager to execute agreements on behalf of the City. He indicated that Pump Station No. 2 is located at 955 Gateway Boulevard on the west side of the street near the intersection of Oyster Point Blvd. The City constructed Pump Station No. 2 in 1982. The Pump Station is an essential piece of infrastructure, receiving sewage from the Oyster Point area and transmitting it to the Water Quality Control Plant. The facility is reaching the end of its useful life, and with the new developments in the Oyster Point Area, this project will increase the pumping capacity to accommodate full occupancy in the Oyster Point Area. Pump Station No. 2 resides in a public sewer easement within the 955 Gateway Blvd property managed by ARE. This property owner desires to improve the appearance of the pump station building to enhance curb appeal. The easement owner agrees to incur the cost to add an architectural fagade to the pump station building. These architectural improvements enhance the aesthetics of this project. The engineering estimate for the fagade is $120,000, and the design and administration estimate is an additional $69,135 for a total of $189,135.00. Staff presented the project to the Design Review Board and received the board's approval. This cost-sharing agreement also represents a public-private partnership that enhances community relations. He indicated that contractors would need to divert the flow that currently comes into the pump station while they construct the new wet well. This diversion will require space belonging to ARE. More specifically, the landscaped area adjacent to the southwest corner of the Gateway and Oyster Point intersection. The area will be restored and returned to ARE after contractors complete the project. The existing permanent easement will also have to be expanded to accommodate the station upgrade. ARE agree to grant the City these easements for station expansion purposes. The contract improvements, as designed by Schaaf & Wheeler under subcontract with Wilsey Ham, represent a full overhaul by replacing the aging pumps, motors, and control systems, and by upsizing the station storage and pumping capacity to accommodate the extensive growth in the station's service area. These improvements will increase the station capacity, improve operational control and reliability, and bring the station up to current technological standards. The engineer's estimate for the construction contract work was $4,600,000; the project came in at $4,500,000 with a construction contingency of 20%. Plant Superintendent Schumacker stated that a 20% construction contingency is standard for treatment plant projects and indicated it was a very conservative number to ensure project completion. Mayor Matsumoto inquired about the Construction Administration/Management of 10% fee calculation. Plant Superintendent Schumacker indicated that it is a standard cost. Mayor Matsumoto inquired about the total project cost of $6,350,000 and whether the amount was included in the City's Capital Improvement Program (CIP). Plant Superintendent Schumacker stated that all costs are included in the project. SPECIAL CITY COUNCIL MEETING NOVEMBER 13, 2019 MINUTES PAGE 3 Councilmember Addiego inquired if the contingency amounts were included in the CIP. Plant Superintendent Schumacker stated that the all costs were included in the project and the CIP. Mayor Matsumoto requested clarification on the funding agreement for Public Improvements shared cost of $189,000 (page 2 of Exhibit B). Plant Superintendent Schumacker indicated that Exhibit B was for architectural costs and did not include administrative costs. Motion — Councilmember Nagales/Second — Councilmember Nicolas: To approve Resolution No. Resolution No. 150-2019 awarding a construction contract to JMB Construction, Inc. of South San Francisco, California for the Sanitary Sewer Pump Station No. 2 Upgrade (Project No. ss 1702) in an amount not to exceed $ 4,505,000, authorizing a total construction budget of $6,350,500 and authorizing the City Manager to execute the construction contract on behalf of the City; and approving a cost-sharing agreement with Alexandria Real Estate Equities (ARE) to pay for architectural improvements to the station, and authorizing the City Manager to execute agreements on behalf of the City. Unanimously approved by roll call vote. ADJOURNMENT Being no further business Mayor Matsumoto adjourned the meeting at 6:27 p.m. Respectfully submitted by: osa Govea Acosta, CMC, CPMC City Clerk Approved by: 4Ri,.a,d �Garbbarino Mayor Approved by the City Council: D 1 / o g / Za 2® SPECIAL CITY COUNCIL MEETING NOVEMBER 13, 2019 MINUTES PAGE 4