Loading...
HomeMy WebLinkAboutMinutes 2021-01-27 @7:00H sglyMINUTES H REGULAR MEETING U O CITY COUNCIL cg11FORN�P CITY OF SOUTH SAN FRANCISCO WEDNESDAY, JANUARY 27, 2021 7:00 p.m. Teleconference via Zoom City Council conducted this meeting in accordance with California Governor Newsom's Executive Orders N-29-20 and N-63-20 and COVID-19 pandemic protocols. CALL TO ORDER Mayor Addiego called the meeting to order at 7:02 p.m. ROLL CALL Present: Councilmembers Coleman and Nicolas, Vice Mayor Nagales, and Mayor Addiego. AGENDA REVIEW No changes. ANNOUNCEMENTS FROM STAFF City Manager Futrell apprised the Council and the community of a strong storm expected to bring heavy rain and strong winds to the Bay Area throughout the week and into the weekend. He indicated that the Public Works Department was providing sandbags for residents at the Corporation Yard located at 550 North Canal Street. PRESENTATIONS 1. Proclamation recognizing February as Black History Month. (Mark Addiego, Mayor) Councilmember Nicolas read into the record a proclamation recognizing Black History Month. 2. Presentation on activities planned for Black History Month. (Leslie Arroyo, Communications Communications Director Arroyo presented Black History month events in South San Francisco and encouraged the community to participate virtually. REMOTE PUBLIC COMMENTS Members of the public were encouraged to submit public comments in writing in advance of the meeting via Google Docs by 5: 00 p. m. on January 27, 2021. • Bruce Naegel - Deputy City Clerk Rodriguez read into the record the comment submitted for Agenda Item No. 16 COUNCIL COMMENTS/REQUESTS Councilmember Nicolas indicated that she would serve as the Council's representative on the Homeless Outreach Team (HOT) and thanked former Councilmember Matsumoto for her service. She welcomed Officer Stephanie Tenorio of the South San Francisco Police Department and thanked the officers for their work and collaboration in assisting a family in need. Councilmember Nicolas suggested a future partnership for COVID-19 vaccinations with Kaiser Permanente and requested to adjourn the meeting in memory of Johnnie Rey and all holocaust victims. Vice Mayor Nagales welcomed newly appointed Councilmember Eddie Flores. He congratulated South San Francisco longtime resident George Wong on his 100th birthday celebration and requested a congratulatory letter be sent on behalf of the City Council. Councilmember Coleman requested Council's support in bringing forward a Hazard Pay Ordinance for essential workers such as grocery store employees similar to what other cities have passed. City Manager Futrell indicated that the ordinance would require the grocery stores to pay the fee and directed his staff to work with City Attorney Woodruff to review other cities' proposed ordinances and bring the item back for Council discussion. Mayor Addiego thanked Council for their efforts and work to find a new member of the City Council. He acknowledged the public service of the police department and their commitment to serving those in need. He suggested creating a "community fund" to assist the department in providing food and supplies. He recommended a future discussion with City Manager Futrell and Councilmember Nicolas on this topic. CONSENT CALENDAR The City Clerk duly read the Consent Calendar, after which Council voted and engaged in discussion of specific item as follows: Item 8 was pulled by Vice Mayor Nagales for further discussion. 4. Motion to approve the Minutes for the meetings of November 24, 2020 and December 1, 2020. 5. Report regarding Resolution No. 14-2021 authorizing the acceptance of $20,636 in grant funding for Fiscal Year 2020-21 from the San Mateo County Child Care Relief Fund for the Little Steps Preschool at the Community Learning Center and authorizing the Finance Director to adjust the City's Fiscal Year 2020-2021 operating and revenue budgets upon receipt of funds pursuant to budget amendment #21.036. (Greg Mediati, Deputy Director of Parks and Recreation) 6. Report regarding Resolution No. 15-2021 authorizing the acceptance of $14,780 in CARES Act funding from San Mateo County for Fiscal Year 2020-21 for the Parks and Recreation Department's Senior Services Program, and authorizing the Finance Director to adjust the City's Fiscal Year 2020-2021 operating and revenue budgets upon receipt of funds pursuant to budget amendment #21.035. (Greg Mediati, Deputy Director of Parks and Recreation) 7. Report regarding adoption of Resolution No. 16-2021 approving reimbursement agreement with KR Oyster Point Developer, LLC for costs associated with the formation of City of South San Francisco Community Facilities District 2021-01. (Sky Woodruff, City Attorney and Christina Fernandez, Assistant to the City Manager) REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 2 9. Report regarding resolution of intent to establish City of South San Francisco Community Facilities District No. 2021-01 (Public Facilities and Services). (Christina Fernandez, Assistant to the City Manager and Sky Woodruff, City Attorney) 9a. Resolution No. 18-2021 of Intention of the City Council of the City of South San Francisco to Establish City of South San Francisco Community Facilities District No. 2021-01 (Public Facilities and Services), City of South San Francisco, County of San Mateo, State of California, to Authorize the Levy of Special Taxes to Pay the Costs of Acquiring or Constructing Certain Facilities, to Pay for Certain Services and Expenses, and to Pay Debt Service on Bonded Indebtedness 9b. Resolution No. 19-2021 of Intention of the City Council of the City of South San Francisco to Incur Bonded Indebtedness Within Proposed City of South San Francisco Community Facilities District No. 2021-01 (Public Facilities and Services), City of South San Francisco, County of San Mateo, State of California 10. Report regarding multiple resolutions for the procurement of furniture, fixtures and equipment and authorizing the City Manager to execute purchasing contracts with vendors for the Police Operations & 911 Dispatch Center Project (pf2003), in the amount not to exceed $946,246.62. (Jacob Gilchrist, Director of Capital Projects) 10a. Resolution No. 20-2021 approving a purchase agreement with System & Space, Inc. to purchase furniture and equipment for the Civic Campus Project, Phase 1, Police Operations & 911 Dispatch Center in an amount not to exceed $249,800.00 10b. Resolution No. 21-2021 approving a purchase agreement with Watson Consoles to purchase furniture and equipment for the Civic Campus Project, Phase I, Police Operations & 911 Dispatch Center in an amount not to exceed $151,339.26. 10c. Resolution No. 22-2021 approving a purchase agreement with Wilson Office Interiors, Inc. to purchase furniture and equipment for the Civic Campus Project, Phase I, Police Operations & 911 Dispatch Center in an amount not to exceed $545,107.36. 11. Report regarding multiple resolutions for the procurement of communications and information technology (IT) equipment / computer hardware and authorizing the City Manager to execute purchasing contracts with vendors for the Police Operations & 911 Dispatch Center Project (pf2003), in the amount not to exceed $826,740.98. (Jacob Gilchrist, Director of Capital Projects) lla. Resolution No. 23-2021 approving a purchase agreement with L3Harris Technologies, Inc. to purchase communication equipment for the Civic Campus Project, Phase I, Police Operations & 911 Dispatch Center in an amount not to exceed $184,226.00. llb. Resolution No. 24-2021 approving a purchase agreement with Zetron, Inc. to purchase communication equipment for the Civic Campus Project, Phase I, Police Station and 911 Dispatch Center in an amount not to exceed $311,300.00. llc. Resolution No. 25-2021 approving a purchase agreement with Telecommunications Engineering Associates (TEA) to install City furnished communication equipment for the Civic REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 3 Campus Project, Phase I, Police Operations & 911 Dispatch Center in an amount not to exceed $174,586.00. I ld. Resolution No. 26-2021 approving a purchase agreement with Dell Marketing L.P. to purchase information technology (IT) equipment for the Civic Campus Project, Phase I, Police Operations & 911 Dispatch Center in an amount not to exceed $156,646.98. Motion — Councilmember Nicolas/Second – Vice Mayor Nagales: To approve Consent Calendar items 4, 5, 6, 7, 9, 10, and 11 by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. CONSENT CALENDAR – Agenda Item No. 8 Item No. 8: Vice Mayor Nagales expressed his concern with the possible impact on small businesses, especially during the pandemic. City Manager Futrell provided an overview of the business license tax and indicated staff would not impose a tax without direction from the City Council. Approval of the item allows staff to hire a consultant to perform the study. 8. Report regarding Resolution No. 17-2021 approving and authorizing the City Manager to execute a Consulting Services Agreement with Matrix Consulting Group for consultant services related to a business license tax update, in a contract amount not to exceed $45,000. (Janet Salisbury, Finance Director) Motion — Vice Mayor Nagales/Second – Councilmember Nicolas: To approve Consent Calendar item 8, Resolution No. 17-2021, by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. PUBLIC HEARING Public Hearing opened: 7:42 p.m. 12. Report regarding a Public Hearing to receive public comment and consider approval of a resolution amending the City's Citizen Participation Plan, Community Development Block Grant 2018-2023 Consolidated Plan, and Fiscal Years 2019-2020 and 2020-2021 Annual Action Plans to program CARES Act funds and program income. (Kris Romasanta, Community Development Coordinator) 12a. Resolution No. 27-2021 approving amendments to the City's Citizen Participation Plan, Community Development Block Grant (CDBG) 2018-2023 Consolidated Plan, Fiscal Year 2019-2020 Annual Action Plan, Fiscal Year 2020-2021 Annual Action Plan, authorize a budget transfer to incorporate the CARES Act Funds into the Fiscal Year 2019-2020 budget and incorporate $140,000 to the Fiscal Year 2020-2021 CDBG budget. Community Development Coordinator Romasanta presented the report and indicated that the Consolidated Plan and Annual Action Plan's purpose was to identify the City's housing and economic development needs, goals, and strategies, stipulating how funds will be spent. The Citizen Participation Plan sets forth the policies and procedures by which the City would encourage citizens to participate in developing the Action Plan and Consolidated Plan. The amendments included a $50,000 change of CDBG funding and a required change text for reviewing the Citizen Participation Plan from 15 days to the required 30 days. REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 4 She indicated that on September 11, 2020, the U.S. Department of Housing and Urban Development (HUD) notified the City that it would receive $574,525 in a third round of Community Development Block Grant Coronavirus (CDBG-CV3) funds. The City also has $140,000 of Fiscal Year 2020-2021 (FY 20-21) program income and rollover funds that must be programmed. Since the City is considering programming more than $50,000 and beginning an activity not identified in the City's 2018-2023 Consolidated Plan. FY 19-20, or FY 20-21 Action Plans, the City must make substantial amendments to these plans. Additionally, the City should amend its Citizen Participation Plan to align with HUD regulations. The City adopted a Five -Year Consolidated Plan. The Consolidated Plan aims to establish a unified, strategic vision for economic development, housing, and community development actions for the City. The Consolidated Plan stipulated how funds would be allocated to various activities over the planning period, currently running from 2018 to 2023. The 2018-2023 Consolidated Plan, first approved on March 14, 2018, must be amended to include new sections on Broadband Needs and Hazard Mitigation. On April 24, 2019, the City adopted the FY 19-20 Action Plan. On April 22, 2020, the City amended its Consolidated Plan and FY 19-20 Action Plan to program the first round of CDBG Coronavirus (CDBG-CV1) funds. The City is now required to make a second amendment to the Consolidated Plan and FY 19-20 Action Plan, incorporating the new $574,525 in CDBG-CV3 funding. As previously mentioned, the City is also programming $140,000 of program income and rollover funds from previous years, which requires amending the FY 20-21 Action Plan. On May 15, 2020, the City amended its CPP to allow for a modified process in times of an emergency, including holding meetings virtually and using a HUD -approved waiver to provide just five days' notice for public hearings. After the amendment process, HUD notified staff that another section of the CPP, addressing noticing during usual, non -emergent times, needed to be extended from 15 days to 30 days. Making this change requires an amendment to the CPP. The following individuals provided public comment: • Becky Flanagan, Director of Nutrition Services, Peninsula Volunteers, Inc. • Leah Taylor, Executive Director of the South San Francisco Housing Authority Public Hearing closed: 8: 01 p.m. Councilmember Nicolas, a member of the CDBG subcommittee, stated that the focus in providing funding to address the digital divide was to focus on the community's essential needs. Councilmember Coleman expressed his support and emphasized the need to address the digital divide citywide and suggested community WiFi Hotspots as a future project. Vice Mayor Nagales shared his support of the proposed projects and shared with the community the increase of WiFi hotspots recently installed by the County of San Mateo at various locations around the City. He requested that staff continue to pursue WiFi Hotspots for the Westborough area. He asked for clarification on the Meals on Wheels program increase of ten clients and the current waitlist for South San Francisco residents. REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 5 Ms. Flanagan provided an overview of the Meals on Wheels program and current limitations due to kitchen size and staffing. She stated that 88 individuals are on the waitlist for South San Francisco and noted that the additional funding would allow them to serve ten clients on the waitlist. Vice Mayor Nagales suggested continuing a conversation to find resources for the additional 78 individuals waiting to receive a free meal. He inquired about the Great Plates Program and its ability to serve residents in need. Ms. Flanagan indicated that the program is renewed every month. The program has been renewed monthly, but it is unknown when it will no longer be available. The program serves approximately 1,700 residents and provides three (3) meals a day (7 days a week) from participating restaurants. Motion— Councilmember Coleman/Second Councilmember Nicolas: To approve Resolution No. 27-2021, by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. 13. Report regarding consideration of an appeal of a Planning Commission decision on September 17, 2020, adopting an Initial Study/Mitigated Negative Declaration (IS/MND) and approving certain entitlements to construct a new five -story hotel at 840 El Camino Real. (Stephanie Skangos, Associate Planner) Chief Planner Rozzi presented the report and indicated that on November 9, 2020, the City Council set a public hearing for December 1, 2020 and continued the consideration of an appeal of the Planning Commission's decision to adopt an Initial Study/Mitigated Negative Declaration (IS/MND) and approve a Conditional Use Permit, Design Review, and Transportation Demand Management Plan to construct a new five -story hotel. On December 1, 2020, the City Council continued the item to a future City Council meeting in accordance with South San Francisco Municipal Code (SSFMC) Section 1.28.040. SSFMC Section 1.28.040 0) provides that an appeal before the City Council may be continued within the discretion of the Council to a time certain, but shall be concluded within ninety (90) days after commencement of the hearing unless time is waived by the appellant. Based on this timeline and as appellant has not waived time, the City Council must take action on the appeal prior to February 7, 2021. In order to allow sufficient time for further CEQA analysis to provide a response to additional CEQA issues raised by the appellant, staff recommends the City Council, by motion, remand the item to the Planning Commission for consideration in accordance with Section 1.28.040. The additional CEQA analysis is of greater scope than previously identified at the prior hearing and would not be able to be completed prior to February 7, 2021. Motion— Councilmember Coleman/Second Vice Mayor Nagales: To approve, by motion, the Council remand the item to the Planning Commission in accordance with the timeline set forth under SSFMC Section 1.28.040, by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. ADMINISTRATIVE BUSINESS 14. Report regarding an ordinance amending South San Francisco Municipal Code Section 2.04.010 to authorize the City Council to set regular meeting times by resolution, and a resolution setting the time of regular meetings at 6 p.m. REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 6 City Attorney Woodruff presented the report and indicated that the South San Francisco Municipal Code Section 2.04.010 provides that "The council shall hold a regular meeting on the second and fourth Wednesdays of each month at seven p.m." City Council previously provided guidance to staff that they wish to change City Council regular meeting times from 7 p.m. to 6 p.m. City Council also provided guidance that the South San Francisco Municipal Code should be amended to authorize the City Council to set regular meeting times by resolution. The ordinance amends the South San Francisco Municipal Code Section 2.04.010, to eliminate the 7 p.m. regular meeting time and authorized the City Council to set regular meeting times by resolution. The resolution will set regular meeting times at 6 p.m. and go into effect 30 -days after adoption. 14a. Ordinance amending Section 2.04.010 of the South San Francisco Municipal Code to authorize the time of regular City Council meetings be established by resolution. Motion— Councilmember Nicolas /Second Vice Mayor Nagales: To introduce and waive further reading of an Ordinance amending Section 2.04.010 of the South San Francisco Municipal Code to authorize the time of regular City Council meetings be established by resolution, by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. 14b. Resolution No. 28-2021 of the City Council of the City of South San Francisco setting the time of regular meetings at 6 p.m. Motion— Councilmember Coleman /Second Councilmember Nicolas: To approve Resolution No. 28-201, by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. 15. Report regarding Resolution No. 29-2021 approving a professional services agreement in the amount of $1 million with Hello Housing to administer an Accessory Dwelling Unit Pilot Program and approving budget amendment 21.038 appropriating $504,650 in the City of South San Francisco's Commercial Linkage Fee Fund for the first year of Program implementation. (Gaspare Annibale, Associate Planner) Deputy Director of Economic and Community Development Selander presented the report and indicated that the City Council adopted Ordinance 1615-2020 on December 1, 2020, approving a Development Agreement (DA) between the City and Genentech. The DA committed Genentech to pre -pay a portion of the Commercial Linkage Fees it will eventually owe as it pulls building permits for development allowed under the DA. Within the pre -payment was a $1 million set-aside for an ADU Pilot Program, which will be paid approximately one year after approval of the DA, in December 2021. Genentech's pre -payment for this program designates Hello Housing as the program administrator. She indicated that Hello Housing has experience operating similar housing programs and stated that no other vendors could provide the same services. REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 7 The total cost of implementing Hello Housing's proposed ADU Pilot Program is $1 million over two years. Approval of the Resolution would authorize the City to enter into a $1 million contract with Hello Housing and appropriate funding for the first year of program implementation. Once the City receives Genentech's pre -payment of $1 million for this program in December 2021, the funds will be deposited into Fund 823. The first $504,650 of Genentech's pre -payment will reimburse the City for the funds it advanced for the first year of program implementation. The remaining $495,350 will be earmarked for year two of the ADU Pilot Program. The unencumbered cash balance of Fund 823 as of January 14, 2021, was $2.8 million. Mayor Addiego requested clarification on Genentech's million -dollar funding timeline. Deputy Director of Economic and Community Development Selander indicated that the City would receive a portion of funds in December 2021. Hello Housing, Vice President Jennifer Duffy provided an overview of the proposed program and indicated that it creates a pathway for homeowners to build ADU's. She thanked the City Council and staff for their support. Vice Mayor Nagales thanked Hello Housing for their participation. He expressed his support of the program and praised staff for their work in prioritizing affordable housing. He suggested staff outreach to residents so that they understand the process. Motion— Vice Mayor Nagales /Second Councilmember Nicolas: To approve Resolution No. 29- 201, by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. 16. Report regarding a study session on Potential Reach Codes for Electrical Energy, EV Charging Stations, and Wood/Gas Fireplaces (Alex Greenwood, Director of Economic and Community Assistant City Manager/Parks and Recreation Director Ranals provided an overview of project and indicated that the City of South San Francisco has a tradition of championing strong sustainability policies. In 2014, the City adopted the Climate Action Plan (CAP), which outlined goals, policies, and programs to reduce GHG emissions, adapt to climate change, and to support the goals of California State sustainability legislation (AB 32 and SB 375). Currently, the CAP is in the process of being further strengthened as part of the General Plan Update. In addition, in 2017, the City joined Peninsula Clean Energy (PCE), an energy consortium composed of all cities in San Mateo County and county government, which enabled the purchase of electricity directly from renewable energy providers. The partnership with PCE allowed local residents to have more choice in how they can obtain their energy and, as a result, promoted the reduction of greenhouse gas emissions. In recent months, the Council expressed interest in exploring "Reach Codes" - which are local amendments to the State Energy Codes intended to further reduce greenhouse gas emissions. This report provides a brief discussion of Reach Codes in three potential policy areas: (1) promoting electrical energy in new residential construction; (2) increasing the number of EV charging stations; and/or (3) increasing restrictions on wood and/or gas fireplaces. In addition, staff continues to study national trend of enacting Sustainable Roof Laws, requiring most new buildings and buildings undergoing major roof reconstruction to include a sustainable roofing zone on 100% of the REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 8 available roof space. Sustainable roofing zones are defined as "areas of a roof assembly where a solar photovoltaic electricity generating system, a green roof system, or a combination thereof, is installed." Under Sustainable Roof Laws, roofs must have a solar panel array, green roof or both. Economic and Community Development Director Greenwood provided an overview of the technical terminology and solicited input and direction from the Council for potential future legislative action in three potential policy areas: (1) promoting electrical energy in new residential construction; (2) increasing the number of EV charging stations; and/or (3) increasing restrictions on wood and/or gas fireplaces. He indicated that if the City Council desired to adopt local Reach Codes on any of these three policy areas, staff would draft the proposed legislation and code amendments using PCE's resources to investigate cost-effectiveness further. Including the development of appropriate policy direction to the permit data analyzed, cost-effectiveness, social equity, and the building types impacted. Councilmember Coleman requested clarification on building appliance electrification options such as natural gas ban, all -electric required, and all -electric preferred. Economic and Community Development Director Greenwood clarified the options presented and indicated a natural gas ban required much more extensive reconstruction of the city's municipal code. Melanie Jacobson, Principal of Integrated Design 360 LLC, provided an overview of the energy reach code pathways, requirements, and program implementation for residential construction subject to change with Council's direction. The following individual provided public comment: ® Diane Bailey, Executive Director of Menlo Spark Councilmember Coleman expressed his concern about wood -burning fireplaces and suggested a future ban. He suggested implementing a subsidy program to help residents convert from a wood - burning fireplace to an electric fireplace. Also, Councilmember Coleman proposed requiring all new buildings and existing buildings undergoing certain major roof renovations to have a solar photovoltaic system, a green roof system, or a combination of both, similar to New York City. Mayor Addiego requested clarification on the wood and gas fireplace options. Economic and Community Development Director Greenwood provided clarification and indicated that staff would confirm the number of cities in the bay area that have adopted reach codes. Council engaged in discussion and provided direction to Economic and Community Development Director Greenwood: The staff would proceed immediately with an all -electric approach for new residential construction and return for Council input on non-residential uses after receiving input from the business community and PCE. Provide examples of ordinances from other agencies, separate residential and commercial. EV charging stations adopt flexibility with staff proposals—no action taken on wood and gas fireplaces, pending additional information to Council, including a subsidy for residents. REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 9 17. Resolution No. 30-2021 of the City Council of the City of South San Francisco Adopting a Resolution to Appoint a Voter and Resident of South San Francisco as Councilmember through Certification of the 2022 Municipal Election. City Clerk Govea Acosta read into the record a resolution appointing Eduard "Eddy" Flores as Councilmember through Certification of the 2022 Municipal Election. Motion— Vice Mayor Nagales /Second Councilmember Nicolas: To approve Resolution No. 30- 201, by roll call vote: AYES: Councilmembers Coleman, Nicolas, Vice Mayor Nagales and Mayor Addiego; NAYS: None; ABSENT: None; ABSTAIN: None. 18. Report regarding San Mateo County City Selection Committee appointments to various regional boards. (Christina Fernandez, Assistant to the City Manager) Assistant to the City Manager, Fernandez presented the report, and the Council discussed their recommendations for applicants to the San Mateo County City Selection Committee. San Mateo County City Selection Committee agenda Item No. 1: Council expressed their support for City of Foster City, Vice Mayor Richa Awasthi. San Mateo County City Selection Committee agenda Item No. 2: No candidates San Mateo County City Selection Committee agenda Item No. 3: Council expressed their support for City of Daly City, Mayor Juslyn Manalo. San Mateo County City Selection Committee agenda Item No. 4: Council expressed their support for City of Foster City, Councilmember Sam Hindi; City of San Carlos, Vice Mayor Sara McDowell; and City of San Mateo, Vice Mayor Rick Bonilla. San Mateo County City Selection Committee agenda Item No. 5: Council expressed their support for City of Redwood City, Councilmember Diana Reddy. ITEMS FROM COUNCIL – COMMITTEE REPORTS AND ANNOUNCEMNTS 19. Policy regarding public comments at City Council meetings. (MarkAddiego, Mayor) City Clerk Govea Acosta provided an overview of the current public comment process and indicated that the former Mayor gave the direction with support from the Council. She acknowledged the community's desire to provide live public comments and change the process. She stated that her office did not have the authority to change the process since it is a Council -driven decision. The City Council engaged in a discussion of the process to determine the next steps and decided that moving forward; participants would be allowed to "raise hands" during the meeting before each agenda item. Time limits will be assessed by the Mayor and modified if needed depending on the number of speakers. Meeting recessed: 10: 00 p. m. Meeting resumed: 10: 07 p.m. REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 10 CLOSED SESSION Entered into Closed Session: 10: 07 p.m. 20. Closed Session: Conference with Legal Counsel - Anticipated Litigation (Pursuant to Government Code section 54956.9(d)(2)) Significant Exposure to Litigation: One Potential Case (Sky Woodruff, City Attorney and Mike Futrell, City Manager) Resumed from Closed Session: 10:55 p.m. Report out of Closed Session by Mayor Addiego: The City Council gave direction to negotiators. ADJOURNMENT Being no further business, Mayor Addiego adjourned the meeting in memory of Johnnie Rey and all holocaust victims at 10:56 p.m. submitted by: Govea Acosta, CMC, CPMC Clerk Approved by: --� k4i� Mark A diego Mayor Approved by the City Council: 2- / 21 I rM2 I REGULAR CITY COUNCIL MEETING JANUARY 27, 2021 MINUTES PAGE 11