HomeMy WebLinkAbout2011-04-13 e-packet s AGENDA
S ��TH ANF
a``- - �� REDEVELOPMENT AGENCY
CITY OF SOUTH SAN FRANCISCO
04z /F°las\Q' REGULAR MEETING
MUNICIPAL SERVICES BUILDING
COMMUNITY ROOM
WEDNESDAY, APRIL 13, 2011
6:30 P.M.
PEOPLE OF SOUTH SAN FRANCISCO
You are invited to offer your suggestions. In order that you may know our method of conducting Agency
business, we proceed as follows:
The regular meeting of the Redevelopment Agency is held on the second Wednesday of each month at
6:30 p.m. in the Municipal Services Building, Community Room, 33 Arroyo Drive, South San Francisco,
California.
Public Comment: For those wishing to address the Board on any Agenda or non - Agendized item, please
complete a Speaker Card located at the entrance to the Community Room and submit it to the Clerk.
Please be sure to indicate the Agenda Item # you wish to address or the topic of your public comment.
California law prevents Redevelopment Agency from taking action on any item not on the Agenda
(except in emergency circumstances). Your question or problem may be referred to staff for investigation
and/or action where appropriate or the matter may be placed on a future Agenda for more comprehensive
action or a report. When your name is called, please come to the podium, state your name and address for
the Minutes. COMMENTS ARE LIMITED TO THREE (3) MINUTES PER SPEAKER. Thank you for
your cooperation.
The Clerk will read successively the items of business appearing on the Agenda. As she completes
reading an item, it will be ready for Board action.
KEVIN MULLIN
Chair
RICHARD A. GARBARINO MARK N. ADDIEGO
Vice Chair Boardmember
PEDRO GONZALEZ KARYL MATSUMOTO
Boardmember Boardmember
RICHARD BATTAGLIA KRISTA MARTINELLI
Investment Officer Clerk
BARRY M. NAGEL STEVEN T. MATTAS
Executive Director Counsel
PLEASE SILENCE CELL PHONES AND PAGERS
HEARING ASSISTANCE EQUIPMENT IS AVAILABLE FOR USE BY THE HEARING - IMPAIRED AT REDEVELOPMENT AGENCY MEETINGS
In accordance with California Government Code Section 54957.5, any writing or document that is a public record, relates to an open
session agenda item, and is distributed less than 72 hours prior to a regular meeting will be made available for public inspection in the
City Clerk's Office located at City Hall. If however, the document or writing is not distributed until the regular meeting to which it
relates, then the document or writing will be made available to the public at the location of the meeting, as listed on this agenda. The
address of City Hall is 400 Grand Avenue, South San Francisco, California 94080.
CALL TO ORDER:
ROLL CALL:
AGENDA REVIEW
PUBLIC COMMENTS
CONSENT CALENDAR
1. Motion to approve the minutes of February 9, 2011, February 23, 2011, March 9, 2011 and
March 23, 2011.
2. Motion to approve expense claims of April 13, 2011.
ADJOURNMENT
REGULAR REDEVELOPMENT AGENCY MEETING APRIL 13, 2011
AGENDA PAGE 2
SPECIAL MEETING
MINUTES DRAFT 1
yo 401 Si 14r,o. REDEVELOPMENT AGENCY
c - = OF THE
*al CITY OF SOUTH SAN FRANCISCO
9 Fot gA Meeting to be held at:
MUNICIPAL SERVICES BUILDING
COMMUNITY ROOM
33 ARROYO DRIVE
SOUTH SAN FRANCISCO, CA
WEDNESDAY, FEBRUARY 9, 2011
1. Call to Order. Time: 5:36 p.m.
2. Roll Call. Present: Boardmembers Addiego, Gonzalez
and Matsumoto, Vice Chairman
Garbarino and Chairman Mullin.
Absent: None.
3. Agenda Review.
None.
4. Public Comments — comments are limited to items on the Special Meeting
Agenda.
None.
CLOSED SESSION
Time entered Closed Session: 5:40 p.m.
** Boardmember Addiego exited Closed Session at 6:27 p.m. at
which time item No. 6 below was heard.
Open Session resumed: 6:40 p.m.
5. Real Property Negotiations
Pursuant to Government Code Section 54956.8
Agency Negotiator: Marty Van Duyn
Related to:
Address Property Owner
315, 401, 411,421 Airport Blvd., David Gonzales
216 Miller, 405 Cypress
204 Miller (Drycleaner) Eliades Mary Trust
201 Cypress Ave Joseph Gilio
206 Baden Dolores Calegari
210 Baden Welch Family Partnership
950 Linden 15 SSFDEV LLC
942 Linden Andy Yue
200, 206, 210 Airport William Borba
221 Airport David Ratto
223 -25 Grand Ave. O. Romo
505 Cypress Ave 505 Cypresss Ave LLC
227 Hillside Ave Basil Cavalieri
249 Hillside Ave K.J. Song
APN #011 - 324 -200 Cal Water Service
942 Antoinette Bruce Bailey
950 Antoinette Samir Habash
41 Chestnut Ave. Elmo Fatica
45 Chestnut Ave Niki Tam
998 El Camino Real Louise Petrocchi
Report out of Closed Session by Chairman Mullin: Direction given.
6. Closed Session:
Real Property Negotiations
Pursuant to Government Code Section 54956.8
Agency Negotiator: Marty Van Duyn
Related to:
Address Property Owner
1 340 Grand Avenue St. Vincent De Paul
Report out of Closed Session by Chairman Mullin: Direction given.
7. Adjournment.
Being no further business, Chairman Mullin adjourned the meeting at 6:40 p.m.
Submitted by: Approved by:
I Martinell Kevin Mullin
City Clerk, 1 y of .outh S. rancisco Mayor, City of South San Francisco
SPECIAL CITY COUNCIL MEETING FEBRUARY 9, 2011
MINUTES PAGE 2
opl.s.0 SPECIAL MEETING
et
MINUTES
v10
—�_ REDEVELOPMENT AGENCY —
OF THE
CITY OF SOUTH SAN FRANCISCO
P.O. Box 711 (City Hall, 400 Grand Avenue)
South San Francisco, California 94083
Meeting to be held at:
MUNICIPAL SERVICES BUILDING
COMMUNITY ROOM
33 ARROYO DRIVE
WEDNESDAY, FEBRUARY 23, 2011
6:30 P.M.
Purpose of the meeting:
1. Call to Order.
2. Roll Call.
3. Agenda Review.
4. Public Comments — comments are limited to items on the Special Meeting
Agenda.
5. Resolution approving an Owner Participation and Loan Agreement with
GIFFRA ENTERPRISES, LLC, approving the provision of a loan for the
Rehabilitation of a Moderate - Income Residential/Mixed -use project at 226 -238
Grand Avenue and authorizing the execution of documents in connection with
such financing.
Redevelopment Consultant, Armando Sanchez presented the staff report. He stated the
agreement was originally going to be presented one (1) year ago but several issues needed to
be resolved. The Housing Subcommittee has reviewed it and recommended it be brought
before the Board. Since then, there have been no changes. Owner, Gregg Giffra was present
to answer questions. The development included 10 rental units for moderate income
residents, all were two bedroom, two bath units with modem amenities intended to attract East
of 101 workers. The loan starts with two (2) year no payment, no interest clause, and after it
starts ramping up resulting in full payment.
Boardmember Matsumoto wanted to ensure tenants would meet financial requirements and
questioned if the number of families per unit could be restricted. Mr. Sanchez stated it would
be a violation of fair housing to do so, but owner would make sure units were not
overcrowded. Income requirements would be targeted for moderate incomes, 90% to 120% of
the median income.
Boardmember Matsumoto noted her approval due to her desire to encourage and recruit
residency for East of 101 workers who had the discretionary income available to support the
local businesses. Mr. Sanchez felt the project would do just that, as units and amenities were
very attractive. The design of a two (2) bedroom, two (2) bath was good set -up for roommate
situations, a profile which most east of 101 workers fit as they are typically young and without
family.
Lastly, Boardmember Matsumoto asked if the Board would have any say over the retail, as she
wanted to ensure a higher end establishment as opposed to the dollar store that was there
before. Mr. Sanchez noted with respect to retail, Buon Gusto would take up most of the
space, but once the building was improved, it would attract higher end establishments. City
Attorney Mattas stated the City could not dictate tenants but staff could work with property
owner to put Council's vision into play. It was recommended to modify the agreement for
approval between the City Manager and owner as to the determination of tenants. The
Agency has to give direction to modification before documents were executed but with respect
to what's going on with RDA in Sacramento, they may want to act tonight.
Boardmember Addiego felt the market would dictate the tenants who would apply and asked
the current rental market as that would likely tell what type of tenant would be attracted. Mr.
Sanchez stated current rental rates were between $1800 up to $2500. Boardmember Addiego
felt that was a bit higher than what was the norm on Grand. Boardmember Matsumoto noted
retail tenants and her main concern. Boardmember Addiego understood her concern but noted
the time constraint was resonating with him and wanted to encourage the agency to move
ahead. Boardmember Matsumoto wanted to be sure moving forward would not preclude the
Agency from pursuing this issue. Attorney Mattas stated the Agency could try to include it in
the direction given this evening. Boardmember Gonzalez concurred with Boardmember
Matsumoto on the retail aspect as he was not happy with some of the current retailers in that
area.
Chairman Mullin asked about the construction timeline. Mr. Sanchez noted the project was
on the cusp of getting permits and final bid from the contractor. Property owner Gregg Giffra
approximated a one (1) year start time for construction and gave the Board his assurance that
he would look for upscale retail shops. Mr. Sanchez noted that due to the payment schedule
of the loan, it was in Mr. Giffra's best interest to have project complete before payments
begin.
Motion — Boardmember Gonzalez/ Second — Vice Chairman Garbarino: to approve resolution
No. 6 -2011. Unanimously approved by voice vote.
Closed Session Time in — 6:53 p.m.
Time out — 7:05 p.m.
Report out of closed session: Direction given. No reportable action taken.
6. CLOSED SESSION:
Real Property Negotiations
Pursuant to Government Code Section 54956.8
Agency Negotiator: Marty Van Duyn
Related to:
SPECIAL REDEVELOPMENT AGENCY MEETING FEBRUARY 23, 2011
MINUTES PAGE 2
Address Property Owner
315, 401, 411,421 Airport Blvd., David Gonzales
216 Miller, 405 Cypress
204 Miller (Drycleaner) Eliades Mary Trust
201 Cypress Ave Joseph Gilio
206 Baden Dolores Calegari
210 Baden Welch Family Partnership
950 Linden 15 SSFDEV LLC
942 Linden Andy Yue
200, 206, 210 Airport William Borba
221 Airport David Ratto
223 -25 Grand Ave. O. Romo
505 Cypress Ave 505 Cypresss Ave LLC
227 Hillside Ave Basil Cavalieri
249 Hillside Ave K.J. Song
APN #011 - 324 -200 Cal Water Service
942 Antoinette Bruce Bailey
950 Antoinette Samir Habash
41 Chestnut Ave. Elmo Fatica
45 Chestnut Ave Niki Tam
998 El Camino Real Louise Petrocchi
7. Closed Session:
Real Property Negotiations
Pursuant to Government Code Section 54956.8
Agency Negotiator: Marty Van Duyn
Related to:
Address Property Owner
340 Grand Avenue St. Vincent De Paul
Item not heard.
Being no further business, Chairman Mullin adjourned the meeting at 7:05 p.m.
Submitted: Approved:
a ikA.SL L ek.__
Anna M. Brown Kevin Mullin
Deputy City Clerk, Redevelopment Agency Chairman,
City of South San Francisco City of South San Francisco
SPECIAL REDEVELOPMENT AGENCY MEETING FEBRUARY 23, 2011
MINUTES PAGE 3
so ,.tgsAA, 44 . i . MINUTES DRAFT
N 6711111770 REGULAR MEETING
REDEVELOPMENT AGENCY
CITY OF SOUTH SAN FRANCISCO
'L /FORK
MUNICIPAL SERVICES BUILDING
COMMUNITY ROOM
WEDNESDAY, MARCH 9, 2011
CALLED TO ORDER: 6:33 p.m.
ROLL CALL: Present: Boardmembers: Addiego, Gonzalez and
Matsumoto, Vice Chairman Garbarino and
Chairman Mullin.
Absent: None.
AGENDA REVIEW
None.
PUBLIC COMMENTS
None.
CONSENT CALENDAR
1. Motion to approve the minutes of February 9, 2011.
2. Motion to approve expense claims of March 9, 2011.
3. Resolution No. 15 -2011 authorizing the transfer of Redevelopment Agency funds to
amend the City of South San Francisco Budget to appropriate funds for: The affordable
housing project at 636 El Camino Real; a property tax refund; a loan commitment for
affordable housing by Giffra enterprises; Oak Avenue Extension Project; the Miller
Avenue Parking Garage; and the Oyster Point Specific Plan, including Harbor District
Public Improvements.
Motion— Vice Chairman Garbarino /Second— Boardmember Gonzalez: to approve the Consent
Calendar. Unanimously approved by voice vote.
ADMINISTRATIVE BUISNESS
4. Resolution No 16 -2011 of the Redevelopment Agency of the City of South San Francisco
adopting findings required by California Health and Safety Code 33445; approving the
expenditure of tax increment funds for the acquisition of real property by the City of
South San Francisco ; authorizing the execution of an owner participation agreement with
the City of South San Francisco; authorizing the execution of a purchase and sale
agreement with the Gonzalez Family Trust; and authorizing the appropriation of
$9,000,000 for the acquisition of real property.
Community Development Manager Fragoso presented the staff report describing the proposed
purchase and sale agreements for properties located at 315, 401, 411 and 421 Airport Blvd. as
well as 405 Cypress Avenue and a vacant lot on Miller Avenue. The fair purchase price of the
properties was $9 million dollars.
The board deferred action on the item until after hearing Closed Session.
CLOSED SESSION
5. Real Property Negotiations
(Pursuant to Government Code Section 54956.8)
Agency Negotiator: Marty Van Duyn
related to:
315 -321 Airport Blvd.
Owner: The Gonzalez Family Trust
401 Airport Blvd.
Owner: The Gonzalez Family Trust
411 Airport Blvd.
Owner: The Gonzalez Family Trust
421 Airport Blvd.
Owner: The Gonzalez Family Trust
216 Miller Avenue
Owner: The Gonzalez Family Trust
405 Cypress Avenue
Owner: The Gonzalez Family Trust
Time entered Closed Session: 6:39 p.m.
Open Session resumed: 7:05 p.m.
Report out of Closed Session by Chairman Mullin: Direction given.
REGULAR REDEVELOPMENT AGENCY MEETING MARCH 9, 2011
MINUTES PAGE 2
ADMINISTRATIVE BUISNESS (CONTINUED)
4. Resolution No 16 -2011 of the Redevelopment Agency of the City of South San Francisco
adopting findings required by California Health and Safety Code 33445; approving the
expenditure of tax increment funds for the acquisition of real property by the City of
South San Francisco ; authorizing the execution of an owner participation agreement with
the City of South San Francisco; authorizing the execution of a purchase and sale
agreement with the Gonzalez Family Trust; and authorizing the appropriation of
$9,000,000 for the acquisition of real property.
Motion— Boardmember Addiego /Second— Vice Chairman Garbarino: to approve Resolution No.
16 -2011. Unanimously approved by voice vote.
ADJOURNMENT
Being no further business, Chairman Mullin adjourned the meeting at 7:06 p.m.
Submittee • y: Approved:
j
Kris. o nelli, Cl Kevin Mullin, Chairman
City of South San Francisco City of South San Francisco
REGULAR REDEVELOPMENT AGENCY MEETING MARCH 9, 2011
MINUTES PAGE 3
�� SPECIAL MEETING
,45? = MI NUTES r) AFT
Jam- a
REDEVELOPMENT AGENCY
c4 zzp iW' OF THE
CITY OF SOUTH SAN FRANCISCO
P.O. Box 711 (City Hall, 400 Grand Avenue)
South San Francisco, California 94083
Meeting to be held at:
MUNICIPAL SERVICES BUILDING
COMMUNITY ROOM
33 ARROYO DRIVE
WEDNESDAY, MARCH 23, 2011
1. Call to Order. Time: 6:34 p.m.
2. Roll Call. Present: Boardmembers Addiego,
Gonzalez and Matsumoto, Vice
Chairman Garbarino and
Chairman Mullin.
Absent: None.
3. Agenda Review.
Executive Director Nagel explained that Closed Session items 7 and 8 would be
heard; Items 5 and 6 would then be heard simultaneous with counterpart items on
the City Council Agenda the same evening as reflected by the various time
references specified below.
4. Public Comments — comments are limited to items on the Special Meeting
Agenda.
None.
PUBLIC HEARING.
5. S /SKS Investments /applicant
Oyster Pt Ventures, LLC /owner
379 OYSTER POINT BLVD
P09 -0085: GPA 11 -0001, SP 11 -0001, DR09 -0049, ZA 11 -0001, RZ 11 -0001,
PP 11 -0001, DA 11 -0001, DDA 11 -0001 & EIR09 -0001.
Adoption of Ordnances re: Oyster Point Redevelopment Project, including a
General Plan Amendment, Redevelopment Plan Amendment, Zoning Text
Amendment (Specific Plan), Rezone (Zoning Map Amendment), Specific Plan
Appendix, Precise Plan, Transportation Demand Management Plan, Design
Review, Development Agreement, Disposition and Development Agreement, and
Environmental Impact Report to allow the demolition of various existing
improvements and the construction of a new office and research and development
campus at a 1.25 FAR, road alignment, utilities, park, open space, marina
improvements (i.e. parking areas), Bay Trail improvements and public restrooms
on approximately 82 acres of property located at the eastern end of Oyster Point
Boulevard and adjacent to the Oyster Point Marina, in accordance with SSFMC
Title 19, and Chapters 20.040, 20.110, 20.230, 20.300, 20.310, 20.360, 20.400,
20.450, 20.460, 20.480, 20.530, 20.540, and 20.550.
Resolution No. 17 -2011 making findings and certifying that the
Redevelopment Agency has reviewed and considered the environmental
impact report including a statement of overriding considerations and
mitigation monitoring and reporting program for the Oyster Point
Specific Plan and Phase I Project and related approvals.
Resolution No. 18 -2011 approving the acquisition of certain real
property located at Oyster Point Marina area; approving the disposition
of such property pursuant to a Disposition and Development Agreement
to Oyster Point Ventures, LLC; approving the Health and Safety Code
Section 33433 report in connection with such disposition; adopting
findings in connection with the foregoing transaction.
Public Hearing Opened: 10:38 p.m.
Senior Planner Beaudin presented the Staff Report presenting the project entitlements, approvals,
and Phase 1 Project details pertaining to the Oyster Point Redevelopment Project, which would
include development of a large scale area including a host of new public improvements, parks, and
open space redevelopment areas.
Counsel Mattas summarized the Disposition and Development Agreement.
Dan Kingsley of SKS Investments and Todd Sklar oldie Shorenstein Company provided a Power
Point presentation demonstrating the design features of the project.
Bill Nack of the Building and Construction Trades Council of San Mateo County supported the
proposed Development he encouraged Council to move forward and noted the Shorenstein
Company's commitment to union workers.
Public Hearing Closed: 10:55 p.m.
Boardmember Matsumoto raised several questions on design. She expressed a preference for a
heartier type of bamboo than the type used at Mission Bay. She also expressed a preference for a
louvre treatment that relieved the boxiness of some of the buildings. She questioned the stair
design at a certain building location.
Staff from SKS /Shorenstein explained the stairway design element.
SPECIAL REDEVELOPMENT AGENCY MEETING MARCH 23, 2011
MINUTES PAGE 2
Boardmembers commented on the significance of the project and expressed excitement about the
opportunities it would bring for the City.
Motion— Vice Chairman Garbarino /Second— Boardmember Gonzalez: to approve Resolution No.
17 -2011. Unanimously approved by voice vote.
Motion— Vice Chairman Garbarino /Second— Boardmember Gonzalez: to approve Resolution No.
47 -2011. Unanimously approved by voice vote.
ADMINISTRATIVE BUSINESS
6. Resolution No. 19 -2011 approving an agreement amongst the City of South San
Francisco, the South San Francisco Redevelopment Agency, the South San
Francisco Redevelopment Agency and the San Mateo County Harbor District
related to Oyster Point Specific Plan and an amendment to the Joint Powers
Agreement.
Counsel Mattas presented the staff report and explained the primary purpose of the proposed
action which would memorialize certain terms contained in an MOU between the City, the
Redevelopment Agency and the San Mateo County Harbor District. The agreement would also
replace and supersede all preliminary points of agreement contained within the MOU.
Motion— Councilman Gonzalez /Second— Vice Mayor Garbarino: to approve Resolution No. 19-
2011. Unanimously approved by voice vote.
CLOSED SESSION
Time entered Closed Session: 6:39 p.m.
Recess: 7:06 p.m.
Meeting resumed: 8:56 p.m.
Time entered Closed Session: 8:56 p.m.
Open Session resumed: 10:37 p.m.
Closed Session re- entered: 11:05 p.m.
Open Session resumed: 11:16 p.m.
7. Conference with Real Property Negotiator
(Pursuant to Government Code Section 54956.8)
Properties: APN 015- 010 -600, 015 -190 -190, 015- 010 -260, 015- 010 -060
(Commonly known as the King Leases at Oyster Point Marina)
Agency Negotiator: Marty Van Duyn
Parties: South San Francisco, S /SKS, San Mateo County Harbor District
Under Negotiation: Terms for acquisition of property and leases.
SPECIAL REDEVELOPMENT AGENCY MEETING MARCH 23, 2011
MINUTES PAGE 3
Report out of Closed Session by Chairman Mullin: Direction given.
8. Conference Real Property Negotiator
(Pursuant to Government Code Section 54956.8)
Properties: 17.9 acres near the intersection of Oyster Point
Boulevard, Marina Drive and Gull Road
Agency Negotiator: Marty Van Duyn
Parties Oyster Point Ventures, LLC, City of South San Francisco and South San
Francisco Redevelopment Agency.
Report out of Closed Session by Chairman Mullin: Direction given.
Submitted: Approved:
1111/ 675
sta inelli
Kevin Mullin
Clerk Redevelopment Agency Chairman
City of South San Francisco City of South San Francisco
SPECIAL REDEVELOPMENT AGENCY MEETING MARCH 23, 2011
MINUTES PAGE 4
Listing of RDA Payments for Council Review - ...VP 44
\ scii s44,
o
t;-.A.,.._-(-)
Jo
, ---- ________ s4_,.........
-____„--,v,
I certify that the payments shown on this payment register are
accurate and sufficient funds were available for payment.*
DATED lZ I
n
J AW 4
FIN - CE DIRECTOR
*Note: Items below do not include payroll related payments
Checks:
Date Amount
03/04/11 11, 756.50
03/09/11 11, 526.50
03/11/11 9,342.01
03/16/11 38,235.22
03/18/11 10,000.00
03/23/11 63,096.73
03/25/11 65.36
03/30/11 71,199.57
04/01/11 57, 901.43
04/06/11 52.91
Electronic Payments:
Date Amount To Description
03/08/11 631,546.19 Union Bank Mid Pen Housing Construction Loan
03/30/11 274,125.00 Bank of New York RDA Debt Service
Total Payments $ 1,178,847.42
Printed on: 04/07/2011 Page 1 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/04/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
SAN MATEO COUNTY 3,039.00 SMCO- FEES FILLING DOCS d. 03.04.2011 202413
2,839.25 SMCO FILLING FEES FOR DOCS D.03/04.2011 202413
SAN MATEO COUNTY 3,039.00 SMCO- FEES FILLING DOCS d. 03.04.2011 202430
SAN MATEO COUNTY 2,839.25 SMCO FILLING FEES FOR DOCS D.03/04.2011 202431
Payments Issued for ECONOMIC & COMMUNITY $11,756.50
DEVELOPMENT DEPT
Payments Made on 3/4/2011 $11,756.50
Printed on: 04/07/2011 Page 2 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/09/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 08 DEBT SERVICE
WILLDAN FINANCIAL SERVICES 2,200.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 202552
1,000.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 202552
305.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 202552
Payments Issued for DEBT SERVICE $3,505.00
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
MAZE & ASSOCIATES 282.97 SERVICES FOR FEB - AUDIT ENDED 6/30/2010 25777 202496
MEYERS, NAVE, RIBACK 73.50 CSSF RDA CITY ATTORNEY FEES -FILE 738.006 2010120452 202498
PRECISE PRINTING AND MAILING 767.04 CHESTNUT /ECR NOTICE OF AVAIL MAILING 6146 202510
1,326.11 ECR/CHESTNUT ENVIRONMENTAL DOC PRINTING 6145 202510
THOMPSON PUBLISHING GROUP INC 299.00 SEMINAR -DEV & IMPLEMENT FED GRANTS COMPL 6720711 202536
U S BANK CORP PAYMENT SYSTEM 350.00 ED- CSMFO 2011 ANNUAL CONF -L FUJITOMI cc205060 202543
200.00 ED- CSMFO 2011 ANNUAL CONF -K ROSENLIEB cc205062 202543
885.28 BA- ECR/CHESTNUT NOTICE OF AVAIL POSTAGE cc205190 202543
WILLDAN FINANCIAL SERVICES 1,000.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 202552
2,200.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 202552
Payments Issued for ECONOMIC & COMMUNITY $7,855.52
DEVELOPMENT DEPT
Dept 99 CIP
ARC 165.98 2 INCH BOND PAPER, BIKE MASTER PLAN 868814 202444
Payments Issued for CIP $165.98
Payments Made on 3/9/2011 $11,526.50
Printed on: 04/07/2011 Page 3 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/11/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
FEDEX 16.17 SHIPPING SERVICES 7- 338 -2357 202576
MEYERS, NAVE, RIBACK 8,432.38 CSSF RDA CITY ATTORNEY FEES -FILE 738.001 2010120451 202593
OFFICE DEPOT INC 60.46 OFFICE SUPPLIES 550534809001 202601
Payments Issued for ECONOMIC & COMMUNITY $8,509.01
DEVELOPMENT DEPT
Dept 99 CIP
MEYERS, NAVE, RIBACK 833.00 CSSF RDA CITY ATTORNEY FEES -FILE 738.018 2010120456 202593
Payments Issued for CIP $833.00
Payments Made on 3/11/2011 $9,342.01
Printed on: 04/07/2011 Page 4 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/16/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
BLUE COLLAR LANDSCAPING 160.00 LANDSCAPING SERVICES 63 202644
DAN'S DRILLING & FENCING INC 350.00 REMOVAL OF FENCING - CYPRESS AND GRAND 1604 202657
FEDEX 28.33 AIRBILL CHARGES 7- 414 -64892 202663
53.30 OVERNIGHT SHIPPING 7- 398 -91045 202663
MEYERS, NAVE, RIBACK 6,400.30 CSSF RDA CITY ATTORNEY FEES -FILE 738.011 2010120454 202690
OFFICE DEPOT INC 301.91 OFFICE SUPPLIES 551743644001 202696
SAN MATEO COUNTY TAX COLLECTOR 543.77 PARCEL #012 - 311 -250 - 314 MILLER AVE FY2010 -11 202714
ARMANDO SANCHEZ 4,887.50 CONSULTANT SERVICES FOR RDA HOUSING- 0/27- 02/08/11 202717
4,887.50 CONSULTANT SERVICES- 02/09- 02/22/11 202717
SITIKE COUNSELING CENTER 2,575.00 RDA GRANT 10 -11/ 2ND QTR - SITIKE 1345 202720
THE SWENSON GROUP, INC. 46.41 COPIER MAINT & SVC - JAN 2011 88405 202730
THYSSENKRUPP ELEVATOR CORP 5,300.00 ELEVATOR REPAIR - 306 SPRUCE 1125052234 202732
U S BANK CORP PAYMENT SYSTEM 48.70 IM- OYSTER POINT LUNCH MEETING CC205628 202735
WESTERN EXTERMINATOR CO 91.50 FEB11 PEST CONTROL - 306 SPRUCE 008 - 01065148 -7 202742
Payments Issued for ECONOMIC & COMMUNITY $25,674.22
DEVELOPMENT DEPT
Dept 99 CIP
GRAYBAR ELECTRIC CO 5,369.36 LIGHT FIXTURES FOR BREEZEWAY 952162230 202671
7,172.54 LIGHT FIXTURES SUPPLIES FOR BREEWAY 952288567 202671
THE SWENSON GROUP, INC. 19.10 COPIER MAINT & SVC - JAN 2011 88405 202730
Payments Issued for CIP $12,561.00
Payments Made on 3/16/2011 $38,235.22
Printed on: 04/07/2011 Page 5 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/18/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 99 CIP
ST FRANCIS ELECTRIC 10,000.00 DOWNTOWN STREET LIGHTING 42184 202827
Payments Issued for CIP $10,000.00
Payments Made on 3/18/2011 $10,000.00
Printed on: 04/07/2011 Page 6 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/23/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
BAY AREA NEWS GROUP 253.88 NOTICES PLACED IN SM TIMES 0003842777/00385961 202865
CALIFORNIA REDEVELOPMENT ASSOC 7,500.00 LEAGL DEFENSE FUND ASSESSMENT 3906 202879
DYETT & BHATIA 31,595.89 EL CAMINO REAL /CHESTNUT PLAN 10- 433 -13 202896
20,187.50 EL CAMINO REAL /CHESTNUT PLAN 10- 433 -15 202896
FEDEX OFFICE & PRINT SERVICES 486.72 REPRODUCTION OF MATERIALS FOR SR 409800008775 202903
FIRST NATIONAL BANK OF NO CA 175.56 MVD- FINAL CREDIT CARD PMT CC206183 202904
SANDIS CIVIL ENG SURVEYORS 8.68 POSTAGE & DELIVERY PROJECT ST VINCENT DE 1102004 202958
2,010.00 TRAFFIC ENGINEERING SRVC SVDP PROJECT 1102005 202958
SSF SCAVENGER CO INC 49.25 FEB11 SERVICE 339 COMMERCIAL PRO RENTA 2271667 202968
49.25 FEB11 SERVICE RENTAL PROP 341 COMMERCIAL 2271668 202968
98.50 FEB11 SERVICE RENTAL PROP 312 MILLER AVE 2272089 202968
156.15 FEB11 SERVICE - RENTAL PROP 714 LINDEN 2271996 202968
73.88 FEB 11 SERVICE - RENTAL PROP 310 MILLER 2272088 202968
351.22 FEB11 SERVICE- RENTAL PROP 306 SPRUCE 2272479 202968
U S BANK CORP PAYMENT SYSTEM 100.25 BA -FILE NOTICE DETERMINATION & EXEMPTION cc205191 202979
Payments Issued for ECONOMIC & COMMUNITY $63,096.73
DEVELOPMENT DEPT
Payments Made on 3/23/2011 $63,096.73
Printed on: 04/07/2011 Page 7 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/25/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 99 CIP
DEPT OF TOXIC SUBSTANCE CTRL 65.36 FORMER BASAPCO IN SITE PROJ. CODE 201561 10SM2431 203009
Payments Issued for CIP $65.36
Payments Made on 3/25/2011 $65.36
Printed on: 04/07/2011 Page 8 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
03/30/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 08 DEBT SERVICE
WILLDAN FINANCIAL SERVICES 2,200.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 203195
1,000.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 203195
305.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 203195
Payments Issued for DEBT SERVICE $3,505.00
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
CENTRAL ROOFING INC 175.00 RENTAL PROP REPAIRS 8041 203072
175.00 RENTAL PROP REPAIRS 8042 203072
DYETT & BHATIA 28,946.75 EL CAMINO REAL /CHESTNUT PLAN 10- 433 -14 203084
22,075.51 EL CAMINO REAL /CHESTNUT PLAN 10- 433 -16 203084
ENVIRONMENTAL CONSULTING GROUP 1,750.00 PROP RENTAL ENVIRONMENTAL SURVEY 855 203088
MAZE & ASSOCIATES 282.97 SERVICES FOR FEB - AUDIT ENDED 6/30/2010 25777 203119
234.00 GANN & SINGLE AUDIT REPORTED COMPLETED 25982 203119
MEYERS, NAVE, RIBACK 73.50 CSSF RDA CITY ATTORNEY FEES -FILE 738.006 2010120452 , 203121
OFFICE DEPOT INC (11.38) CREDIT RELATES TO INVOICE 551743644001 553770733001 203131
PRECISE PRINTING AND MAILING 767.04 CHESTNUT /ECR NOTICE OF AVAIL MAILING 6146 203148
1,326.11 ECR /CHESTNUT ENVIRONMENTAL DOC PRINTING 6145 203148
ARMANDO SANCHEZ 5,333.75 CONSULTANT SERVICES FOR RDA HOUSING 02/23- 03/04/11 203160
THOMPSON PUBLISHING GROUP INC 299.00 SEMINAR -DEV & IMPLEMENT FED GRANTS COMPL 6720711 203177
U S BANK CORP PAYMENT SYSTEM 350.00 ED- CSMFO 2011 ANNUAL CONF -L FUJITOMI cc205060 203185
200.00 ED- CSMFO 2011 ANNUAL CONF -K ROSENLIEB cc205062 203185
885.28 BA- ECR /CHESTNUT NOTICE OF AVAIL POSTAGE cc205190 203185
WILLDAN FINANCIAL SERVICES 1,000.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 203195
2,200.00 FY 2009/10 ANNUAL DISCLOSURE SRVC 010 -13345 203195
ZEE MEDICAL SERVICES #67 19.44 CITY HALL LUNCH RM 1ST AID KIT SUPPLY 0163204511 203199
Payments Issued for ECONOMIC & COMMUNITY $66,943.59
DEVELOPMENT DEPT
Dept 99 CIP
ARC 165.98 2 INCH BOND PAPER, BIKE MASTER PLAN 868814 203050
WILSEY & HAM 585.00 SSF ALTA SURVEY FOR EXECUTIV /CORP DRIVES 7407 203196
Payments Issued for CIP $750.98
Payments Made on 3/30/2011 $71,199.57
Printed on: 04/07/2011 Page 9 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
•
Payments Issued between 3/3/2011 and 4/6/2011
04/01/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
BLUE COLLAR LANDSCAPING 186.90 LANDSCAPING SERVICES 32 203209
GRAYBAR ELECTRIC CO 159.23 LIGHT FIXTURES FOR BREEZEWAY 952826270 203217
MEYERS, NAVE, RIBACK 24,268.03 SSF CITY ATTY FEES - RDA - #738.001 2011020234 203225
10,237.17 SSF CITY ATTY FEES - RDA - 738.011 2011020236 203225
23,050.10 CSSF CITY ATTY FEES - RDA - 738.011 2011010587 203225
Payments Issued for ECONOMIC & COMMUNITY $57,901.43
DEVELOPMENT DEPT
Payments Made on 4/1/2011 $57,901.43
Printed on: 04/07/2011 Page 10 of 98
City of South San Francisco
Payment Listing for Redevelopment Agency Board Review
Payments Issued between 3/3/2011 and 4/6/2011
04/06/2011
VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK #
Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT
FIRST NATIONAL BANK OF NO CA 52.91 MVD- FINAL PMT CREDIT CARD FINAL PAYMENT 203294
Payments Issued for ECONOMIC & COMMUNITY $52.91
DEVELOPMENT DEPT
Payments Made on 4/6/2011 $52.91
Total REDEVELOPMENT AGENCY PAYMENTS $273,176.23