Loading...
HomeMy WebLinkAbout2011-07-13 e-packetU 6 ■ � C ICIFOY'L AGENDA REDEVELOPMENT AGENCY CITY OF SOUTH SAN FRANCISCO REGULAR MEETING MUNICIPAL SERVICES BUILDING COMMUNITY ROOM WEDNESDAY, JULY 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 Vice Chair PEDRO GONZALEZ Boardmember RICHARD BATTAGLIA Investment Officer BARRY M. NAGEL Executive Director MARK N. ADDIEGO Boardmember KARYL MATSUMOTO Boardmember KRISTA MARTINELLI Clerk STEVEN T. MATTAS 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 Motion to approve the minutes of March 16, 2011, June 8, 2011 and June 22, 2011. 2. Motion to approve expense claims of July 13, 2011. ADJOURNMENT REGULAR REDEVELOPMENT AGENCY MEETING JULY 13, 2011 AGENDA PAGE 2 SPECIAL MEETING s� MINUTES y REDEVELOPMENT AGENCY" CITY OF SOUTH SAN FRANCISCO CITY COUNCIL OF THE CITY OF SOUTH SAN FRANCISCO P.O. Box 711 (City Hall, 400 Grand Avenue) South San Francisco, California 94083 MUNICIPAL BUILDING COMMUNITY ROOM 33 ARROYO DRIVE SOUTH SAN FRANCISCO WEDNESDAY, MARCH 16, 2011 � 1. Call to Order: 7:02 p.m. 2. Roll Call. Present: Councilmembers Addiego, Gonzalez and Matsumoto, Vice Mayor Garbarino and Mayor Mullin.* Absent: None. * For Convenience Purposes, these minutes apply the convention of referring to RDA Boardmembers with their Council titles through the body of these minutes reflecting discussion at the joint meeting. 3. Agenda Review. None. 4. Public Comments - Comments are limited to items on the Special Meeting Agenda. None. 5. Consideration of Proposal from Peninsula Conflict Resolution Center. Staff and Council reviewed and discussed a proposal from the Peninsula Conflict Resolution Center ( "PCRC "). It was noted that PCRC promotes positive collaboration and active engagement by residents in the community. PCRC trains people to communicate and problem solve together, facilitates group meetings, builds skills for public participation and, as a neutral third party, assists people in conflict to develop mutually acceptable agreements. An outline of the proposal of services for the City of South San Francisco included: coordinating and facilitating a Strategic Planning Process, supporting existing efforts through partnerships with the SSF Police Department, and staffing on -going support of Community Coalition for Safe Neighborhoods. Council expressed some concerns over the citizen complaint portion of the plan, but overall felt it was a positive step. Concerns were also expressed about the allocation and use of funding towards aspects of the program. The item would be discussed and voted on at the next regularly scheduled council meeting. 6. Public Hearing: S /SKS Investments /applicant Oyster Pt Ventures, LLC /owner 379 OYSTER POINT BLVD P09 -0085: GPA11 -0001, SP11 -0001, DR09 -0049, ZA11 -0001, RZ11 -0001, PPI1 -0001, DA11 -0001, DDAI 1 -0001 & EIR09 -0001. 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. Public Hearing opened: 7:30 p.m. Associate Planner Gerry Beaudin presented the staff report. Oyster Point Ventures, LLC ( "OPV "), a joint venture between Shorenstein Properties and SKS Investments LLC, owns property commonly known as the Oyster Point Business Park, and located at the terminus of Oyster Point Boulevard; and the City of South San Francisco owns property commonly known as the Oyster Point Marina Property, adjacent to the Oyster Point Business Park. OPV and the City SPECIAL REDEVELOPMENT AGENCY AND CITY COUNCIL MEETING MARCH 16, 2011 MINUTES PAGE 2 desire to redevelop the Oyster Point Business Park and the Oyster Point Marina Property (collectively, "Project Site) with an office/R &D life sciences campus, commercial, hotel, recreational, and public open space uses. The proposed Project is consistent and compatible with all elements in the City of South San Francisco General Plan (as proposed for amendment). The 1999 General Plan includes policies and programs that are designed to encourage the development of high technology campuses in the East of 101 Area, allow for employee- serving services, preparation of a Traffic Demand Management Plan to reduce congestion impacts. Consistent with these policies, the Oyster Point Specific Plan and Phase I Project provides for the phased removal and replacement of existing buildings on the Project Site and phased construction of an office /R &D development at an FAR of 1.25 on the western portion of the Project Site, including a "Phase I" development consisting of grading and refuse relocation for the initial three buildings and a parking structure, as well as employee - serving amenities pursuant to a preliminary Transportation Demand Management Plan, and additional public amenities including creation of waterfront open space, a promenade along the realigned Oyster Point and Marina Boulevards, construction of a flexible -use recreation area, grading and site preparation of the future hotel parcel, as well as realignment, reconfiguration, replacement, and improvement to existing roadways and infrastructure to facilitate the development, subject to the terms of the Project entitlements including the proposed Development Agreement. Approval of the Project, including the proposed Development Agreement, will not impede achievement of General Plan policies. The Project will not be detrimental to the public interest, health, safety, convenience, or welfare of the City, because the Project proposes redevelopment of an underutilized Project Site, which will result in an office and research and development campus -like facility, with substantial public amenities, including enhanced and improved access to the bay front and public open space. The Project will also facilitate repair of the landfill clay cap and upgrades to utilities and infrastructure at the Project Site. The subject site is physically suitable for the type and intensity of the land use being proposed. The General Plan specifically contemplates the proposed type of project, and the suitability of the site for the proposed development was analyzed thoroughly in the Environmental Impact Report prepared for the Project. The Development Agreement would clarify and obligate several project features and mitigation measures including payment of fees for traffic impacts, childcare impacts, public art, and other infrastructure improvements, payment of certain future fees, including a Parks and Recreation Fee and Fire Department Fee should the City adopt such fees before December 31, 2012, as well as a $1.l million cash payment. The Director of Economic and Community Development reviewed the application for the Agreement and found the proposed Agreement to be in the proper form, determined that the application was complete, and referred the application and Agreement to the Planning Commission who approved both the project plan and development agreement. Councilwoman Matsumoto requested further information regarding the following items: specific sizes of the designated boxes for landscaping, public art features, the TDM plan relative to projected population and employment growth, and the presence of bike lanes. SPECIAL REDEVELOPMENT AGENCY AND CITY COUNCIL MEETING MARCH 16, 2011 MINUTES PAGE 3 Councilman Addiego asked about the 40% target outlined in the TDM plan and a penalty that would be assessed for non compliance. Planner Gerry Beaudin gave specific sizes for the designated boxes, explained the public art options, and clarified the penalty fees for non TDM compliance as $27,000 plus, with the fees going back into the TDM plan. He also verified the presence of designated bike lanes throughout the plan as well as other bike improvements. Director Van Duyn stated irrespective of numbers, the TDM plan had to be aggressive in order to meet the projected growth. Vice Mayor Garbarino added perhaps a collaborative effort by future /potential residents in the plan area could create an agreement with transportation providers similar to that done by Genentech regarding shuttle service. Councilman Gonzalez mentioned Genentech used to compensate employees for using public transportation. Councilman Gonzalez asked if there would be any locations for people to congregate for resting or having lunch, etc. He also had questions regarding parking, whether or not the number of spaces was greater than necessary considering the public transportation options. As for job opportunities, he wondered if it was possible to give hiring preference to the residents of South San Francisco, not that he would deny other people from coming to the City for work. Lastly, during the construction phase, he wanted to have Union employment. Attorney Mattas noted in the development agreement, a prevailing wage was stipulated and would be an obligation for the project. Councilman Addiego expressed excitement over Phase I and was impressed with the design of the buildings and how they complimented the water. Vice Mayor Garbarino appreciated the inclusion of a childcare center in the area. He wanted to use the Genentech childcare center as a model, as he found that to be a top notch facility. He wanted to make sure the fuel efficient vehicle parking would include hybrid cars as well as electric vehicles. The secured bicycling facility talked about may be the perfect opportunity for an entrepreneur to open a bike shop. Lastly, he seconded Councilman Gonzalez' comments on the hope that Union labor would be used, as it was important to the City. The developer agreed with all of the Vice Mayor's sentiments. In response to the Union request, he noted Shorenstein and SKS had a long history and positive relationship with the labor unions. He would be happy to put council in touch with the Trade Unions and noted the intention to use Union labor just as they do with their San Francisco projects. Mayor Mullin shared the excitement expressed by the rest of Council and thanked staff for all their efforts. He questioned the potential number of construction jobs created by Phase 1. Exact figures were not available at the time. The Mayor mentioned the City's Caltrain station was in danger and advised the developer to watch the deliberations closely and advocate for keeping it open, as it was a vital component of the development. He queried the status of the childcare fund from the in lieu fees. Director Van Duyn did not have exact numbers at the moment but could come back with the information. Mayor Mullin further queried the impact of potential changes to RDA. City Attorney Mattas stated there were resolutions being drafted allowing the project to continue under ownership of the City rather than RDA. Mayor Mullin noted he had contacted other local officials, Senator Yee and Assembly Member Hill, to schedule a meeting regarding the future of RDA. In terms of sea Ievel rise, he asked for an explanation of the grading referred to in the documents. Planner SPECIAL REDEVELOPMENT AGENCY AND CITY COUNCIL MEETING MARCH 16, 2011 MINUTES PAGE 4 Beaudin explained the design perspective allowing a "gentle sloping," and trash relocation in a manner that would raise up the development sight. Councilwoman Matsumoto had farther questions about sidewalks. Planner Beaudin stated the Palm Promenade was designed to be the primary, path systems and sidewalks available. The Councilwoman expressed concern about seniors' mobility on pathways. Planner Beaudin asked if it was the material or some other aspect. He noted paths would be ADA accessible and drainage would be an ongoing maintenance issue, but maintaining ADA compliance was paramount. Lastly, she wanted there to be a bike share program. Public Hearing Closed: 9:15 p.m. Motion — Councilman Addiego /Second — Vice Mayor Garbarino: to waive reading and introduce an ordinance amending Chapter 20.230 of the South San Francisco Municipal Code to repeal Oyster Point Marina Specific Plan District regulations, and adopt the Oyster Point Specific Plan to facilitate the public- private redevelopment of an office /research & development campus and substantial public amenities at the Oyster Point Business Park and Oyster Point Marina property. Unanimously approved by voice vote. Motion — Councilman Gonzalez /Second — Vice Mayor Garbarino: to waive reading and introduce an ordinance adopting a development agreement with the Oyster Point Ventures, LLC for the public - private redevelopment of an office /research & development campus and substantial public amenities at the Oyster Point Business Park and Oyster Point Marina properties. Unanimously approved by voice vote. Motion — Vice Mayor Garb arino /Second — Councilman Gonzalez: to continue the public hearing to March 23, 2011. Unanimously approved by voice vote. 7. CIosed Session: Conference with Real Property Negotiators (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. Recess: 9:20 p.m. Meeting Resumed: 9 :28 p.m. Closed Session began: 9:28 p.m. Open Session resumed. 9:40 p.m. Report out of Closed Session: Direction given, no reportable action taken. SPECIAL REDEVELOPMENT AGENCY AND CITY COUNCIL MEETING MARCH 16, 2011 MINUTES PAGE 5 Adjournment. Being no further business Mayor Mullin adjourned the meeting at 9:40 p.m. Submitted: City Cle'rk—arfd'Agtcy Clerk, City of South San Fr ncisco and South San Francisco Redevelopment Agency Approved: Kevin Mullin Mayor and Chairperson City of South San Francisco and South San Francisco Redevelopment Agency SPECIAL REDEVELOPMENT AGENCY AND CITY COUNCIL MELTING MARCH 16, 2011 MINUTES PAGE 6 WEDNESDAY, JUNE 8, 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 61:30 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. GARBARTNO Vice Chair MARK N. ADDIEGO Boardmember PEDRO GONZALEZ Boardmember RICHARD BATTAGLIA Investment Officer BARRY M. NAGEL Executive Director KARYL MATSUMOTO Boardmember KRISTA MARTINELLI Clerk STEVEN T. MATTAS 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 Ojftce 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. MINUTES H REDEVELOPMENT AGENCY U CITY OF SOUTH SAN FRANCISCO REGULAR MEETING MUNICIPAL SERVICES BUILDING COMMUNITY ROOM WEDNESDAY, JUNE 8, 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 61:30 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. GARBARTNO Vice Chair MARK N. ADDIEGO Boardmember PEDRO GONZALEZ Boardmember RICHARD BATTAGLIA Investment Officer BARRY M. NAGEL Executive Director KARYL MATSUMOTO Boardmember KRISTA MARTINELLI Clerk STEVEN T. MATTAS 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 Ojftce 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 No changes PUBLIC COMMENTS TIME: 6:34 p.m. PRESENT: Boardmembers Addiego and Gonzalez, Vice Chair Garbarino and Chair Mullin ABSENT: Boardmember Matsumoto Buon Gusto owner, Carmelo Lacolino, stated after receiving the bids for the scope of work, it was apparent additional funds would be necessary to continue on with the project and requested the Agency approved an additional $100,000 for the restaurant's renovation. CONSENT CALENDAR 1. Motion to approve the minutes of March 2, 2011 and May 11, 2011. Boardmember Addiego requested minutes be presented for approval in a timelier manner as to remember the comments made more clearly. 2. Motion to approve expense claims of June 8, 2011. 3. Resolution approving additional loan amount of $75,000 for the Buon Gusto Ristorante expansion and authorizing the executive director to execute loan documents. Motion — Boardmember Garbarino /Second — Boardmember Gonzalez: to approve expense claims of June 8, 2011 and approve RDA Resolution No. 21 -2011. Unanimously approved by voice vote. ADMMSTRATIVE BUISNESS 4. Resolution Confirming City Treasurer's Appointment of Deputy City Treasurers and certifying the City's Investment Policy for Fiscal Year 2011 -2012. City Treasurer Richard Battaglia presented Frank Risso as the new Deputy City Treasurer. Chair Mullin welcomed him and stated he was looking forward to working with him. Boardmember Addiego commented he had pleasure of meeting and knowing Mr. Risso from other groups and functions, was pleased by the appointment and looked forward to his service. Motion — Vice Chair Garbarino /Second — Boardmember Gonzalez: to approve RDA Resolution No. 22 -2011. Unanimously approved by voice vote. REGULAR REDEVELOPMENT AGENCY MEETING f NE 8, 2011 MINUTES PAGE 2 Motion — Boardmember Addiego /Second — Vice Chair Garbarino: to approve RDA Resolution Noy 23 -2411. Unanimously approved by voice vote. ADJOURNMENT Being no further business, Chair Mullin adjourned the meeting at 6:42 p.m. Submitted by: Approved by: Anna M. Brown, Deputy City Clerk Redevelopment Agency City of South San Francisco Kevin Mullin, Chairperson Redevelopment Agency City of South San Francisco REGULAR REDEVELOPMENT AGENCY MEETING MINUTES JUNE 8, 2011 PAGE SPECIAL MEETING MINUTES M �'I LIFOR 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, JUNE 22, 2011 1. Call to Order. Time: 6:34 p.m. 2. Roll Call. Present: Boardmembers Addiego and Gonzalez, Vice Chairman Garbarino and Chairman Mullin. Absent: Boardmember Matsumoto. 3. Agenda Review. Executive Director of the Agency Nagel recommended that items 6 and 7 be held over and heard contemporaneously with the budget items included on the City Council Agenda for the evening. Boardmembers agreed. 4. Public Comments —comments are limited to items on the Special Meeting Agenda. None. CONSENT CALENDAR 5. Submittal of Annual Redevelopment reports to the State Controller as required by California Health & Safety Code 33080.1. Motion— Boardmember Garbarino /Second— Boardmember Gonzalez: to approve Consent Calendar Item No. 5. Approved by the following voice vote: AYES: Boardmembers Addiego and Gonzalez, Vice Chairman Garbarino and Chairman Mullin. NOES: None. ABSTAIN: None. ABSENT: Boardmember Matsumoto. CLOSED SESSION 8. 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 Closed Session opened: 6:36 p.m. Meeting resumed: 6:55 p.m. Report out of Closed Session: Chairman Mullin requested that Attorney Mattas relay the action taken in closed session. Attorney Mattas advised the RDA was briefed on modifications to a purchase agreement between the Gonzalez Family Trust, the City and the Agency. By a 4 -0 vote the Redevelopment Agency approved the changes attached to these minutes. Recess: 6:56 p.m. Meeting resumed: 8 :37 p.m. SPECIAL REDEVELOPMENT AGENCY MEETING JUNE 22, 2011 MINUTES PAGE 2 ADMINISTRATIVE BUSINESS 6. Resolution 24 -2011 approving the Redevelopment Agency Operating Budget for 2011- 2012. After hearing the staff report that Budget Manager Tribby presented to the City Council and the Redevelopment Agency Board simultaneously, the Agency took the following action: Motion— Boardmember Garbarino /Second— Boardmember Gonzalez: to approve Resolution No. 24 -2011. Approved by the following voice vote: AYES: Boardmembers Addiego and Gonzalez, Vice Chairman Garbarino and Chairman Mullin. NOES: None. ABSTAIN: None. ABSENT: Boardmember Matsumoto. ** See Minutes of the Regular City Council Meeting of June 22, 2011 for a summary of the staff report and discussion on this item. 7. Resolution Providing Interim Spending Authority for the First 60 Days of the 2011 -12 Fiscal Year. Item not heard. 8. Adjournment. Being no further business, Chairman Mullin adjourned the meeting at 8 :59 p.m. Submitted to Martir Ili Clerk City of South San Francisco Approved: Kevin Mullin Redevelopment Agency Chairman City of South San Francisco SPECIAL REDEVELOPMENT AGENCY MEETING MINUTES JUNE 22, 2011 PAGE, 3 3. Conveyance of Title. At the close of escrow for conveyance of the Property to Buyer ( "Close of Escrow "), Seller shall convey by grant deed to Buyer marketable fee simple title to the Property, free and clear of all recorded and unrecorded liens, encumbrances, assessments, leases and taxes except: (a) Taxes for the fiscal year in which the escrow for this transaction closes, which shall be prorated as of the Close of Escrow and handled in accordance with Section 4986 of the California Revenue and Taxation Code; (b) The Redevelopment Plan for the Project Area; and (c) The items described as exception numbers in that certain preliminary report for the Property dated 20 and issued by Title Company (collectively, together with such other title exceptions as Buyer may approve in writing, the "Permitted Exceptions "). Without limiting the generality of the foregoing, Seller shall convey the Property to Buyer free and clear of all monetary liens and encumbrances, including without limitation, liens relating to delinquent taxes and assessments, deeds of trust, and other security instruments. 4. Escrow; Escrow_ Instructions Within five (5) business days following the Effective Date, the Parties shall open an escrow to consummate the purchase and sale of the Property pursuant to this Agreement at the office of Title Company located at , Street, , CA ( "Title Company" or "Escrow Agent ") or such other title company as may be mutually agreed upon by the Parties. Upon the opening of escrow, the Parties shall deposit with the Escrow Agent an executed copy of this Agreement, which shall serve as the joint escrow instructions of Buyer and Seller for this transaction, together with such additional instructions as may be executed by the Parties and delivered to the Escrow Agent. 5. Earnest Money Deposij of Purchase Price. Upon the opening of escrow and in no event later than seven (7) business days after the Effective Date, B*Yef shall deposit the sum of five thousand Dollars ($5,000) (the "Deposit ") into escrow in an interest bearing account for the benefit of Buyer. The Deposit, and all interest earned thereon, shall be applied to the Purchase Price at the Close of Escrow. Agency will deposit the balance of the P chase Price less the amount of the Remediation Cost Estimate subiect to and as defined in Section 12.1 into escrow in an interest bearing account for the benefit of Buyer within sixtv 60 days following the Effective Date. If escrow fails to close because this Agreement is terminated in accordance with Section 13 or because of non - satisfaction of Buyer's closing conditions in Section 11 , this Agreement shall terminate, the Deposit and all interest earned thereon and all other sums deposited into escrow by or on behalf Buyer shall be returned to Buyer, and thereafter neither Seller B. over. nor Beyex en shall have any further obligations hereunder except as expressly set forth herein. 6. Title Documents. By not later than ten (10) business days following the Effective Date, Buyer shall obtain an updated title report for the Property ( "Title Report"). Buyer shall 1666030.1 2 approve or disapprove each title exception, as set forth in the Title Report within twenty (20) days following the Effective Date. Buyer's failure to approve the Title Report within such time period shall be deemed to be a disapproval of the title exceptions. If Buyer objects to, or is deemed to have disapproved any title exception, Seller shall use its best efforts at Seller's sole expense to remove from title or otherwise satisfy each such exception no later than fourteen (14) days prior to the Close of Escrow and in a form that is reasonably satisfactory to Buyer. If Seller fails to remove or satisfy any title exception to the satisfaction of Buyer, Buyer shall have the option, in its sole discretion, to terminate this Agreement, or to accept title subject to such exception. If Buyer elects to terminate this Agreement, the P are -r a s e n..; ^° Deposit and all other funds and documents deposited into escrow by or on behalf of Buyer shall be returned to Buyer, and thereafter neither Seller., Buyer nor Agency shall have any further obligations hereunder except as expressly set forth herein. It shall be a condition to the Close of Escrow that Title Company shall deliver to Buyer no later than five (S) business days prior to the Close of Escrow, a title commitment for a CLTA Owner's Title Insurance Policy ( "Title Policy ") (or at Buyer's election, an ALTA Owner's Title Insurance Policy) to be issued by Title Company in the amount of the Purchase Price for the benefit and protection of Buyer, showing fee simple title to the Property vested in Buyer, subject only to the Permitted Exceptions, including such endorsements as may reasonably be requested by Buyer, and committing Title Company to issue the Title Policy to Buyer upon the Close of Escrow. 7. ClosinlZ Documents and Funds. (a) Seller. (A) By no later than two (2) business days prior to the Close of Escrow, Seller shall deposit into escrow all of the following: (i) A Grant Deed, substantially in the form attached hereto as Exhibit B ( "Grant Deed "), duly executed and acknowledged, conveying to Buyer fee simple title to the Property, subject only to Permitted Exceptions; (ii) A bill of sale, executed by Seller in form acceptable to Buyer, conveying to Buyer Seller's interest in the personal property identified therein (the "Bill of Sale "); (iii) Seller's affidavit of non- foreign status and Seller's certification that Seller is a resident of California, each executed by Seller under penalty of perjury as required by state and federal law; (iv) An Assignment of Leases, executed by Seller in form acceptable to Buyer, conveying to Buyer Seller's interest in the leases and rental agreements identified therein (the ` =Assignment of Leases "); 1666030-11605 4 91. 3 (v) Evidence that all utilities payable with respect to the Property have been paid prorated as of the Close of Escrow; (vi) Tenant Estoppels (as described in Section 13.d) (vii) All original leases, rental agreements and/or contracts to be assumed by Buyer; (viii) If applicable, an Assignment of Contracts, executed by Seller in form acceptable to Buyer, conveying to Buyer Seller's interest in the contracts identified therein (the "Assignment of Contracts "); and (ix) Such additional duly executed instruments and documents as the Escrow Agent may reasonably require to consummate the transaction contemplated hereby. (B) Unless Seller elects to have the following charges deducted from the funds to be distributed to Seller at Close of Escrow, no later than one (1) business day prior to Close of Escrow, Seller shall deposit into escrow immediately available funds in the amount necessary to pay: (i) funds in the amount necessary to pay Seller's share of closing costs the TidePallie-, —e and (ii) all costs and expenses payable pursuant to Section 25 below. (b) Buyer and Agency, (A) By no later than two (2) business days prior to the Close of Escrow, Buyer shall deposit into escrow all of the following: (i) A duly executed Certificate of Acceptance in the form shown in Exhibit B , as required by California Government Code Section 27281; (ii) If applicable, the Assignment of Leases, executed by Buyer; (iii) If applicable, the Assignment of Contracts, executed by Buyer; and (iv) Such additional duly executed instruments and documents as the Escrow Agent may reasonably require to consummate the transaction contemplated hereby. (B) No less than one (1) business day prior to the Close of Escrow, Agency shall deposit into escrow immediately available funds in the amount equal to: 165603 0.1 4 (i) the Narehase Nee (less the I)eposit) as adjusted by any Pfor-a—tion's e! en e ' t _ i) funds in the amount necessary to pay Buyer's share of closing costs and the cost of the Title Policy in accordance with Section 9 below ct to �rnyprorations bQtvyeen the Parties, 8. Close of Escrow. The Parties intend to close escrow by August 31, 2011, provided that all of Buyer's conditions to closing (described in Sections 11 and 13 below) have been satisfied by such date, unless this Agreement is terminated pursuant to the terms hereof or extended by mutual agreement of the Parties. The Escrow Agent shall close escrow by: (i) causing the Grant Deed to be recorded in the official records of San Mateo County, California; (ii) issuing the Title Policy and delivering same to Buyer; (iii) delivering to Seller the monies constituting the Purchase Price less prorated amounts and charges to be paid by or on behalf of Seller; (iv) delivering to Buyer a conformed copy of the Grant Deed indicating recording information thereon; and (v) delivering to Buyer, if applicable, the Bill of Sale, Assignment of Leases, and the Assignment of Contracts, each executed by Seller. Possession of the Property shall be delivered to Buyer at the Close of Escrow. 9. Closing Costs. E;aeh PflAy and Seller shall each pay one -half (1/2) of all escrow fees. Seller shall pay all governmental transfer taxes and conveyance fees and Buyer will pay all recording fees. B_ yK_r_. 5e4ef will pay the cost of the Title Policy_; 10. Prorations. Property taxes shall be prorated as of the Close of Escrow based upon the most recent tax bill available, including any property taxes which may be assessed after the Close of Escrow but which pertain to the period prior to the transfer of title to the Property to Buyer, regardless of when or to whom notice thereof is delivered. 11. Buyer's Conditions to Closing. The Close of Escrow and Buyer's obligation to purchase the Property are conditioned upon satisfaction (or Buyer's waiver, exercisable in Buyer's sole discretion) of each of the following: (i) the performance by Seller of each obligation to be performed by Seller under this Agreement within the applicable time period, or the waiver by Buyer of such obligation; (ii) Seller's representations and warranties contained in this Agreement being true and correct as of the Effective Date and the Close of Escrow; (iii) the commitment by Title Company to issue and deliver the Title Policy in the form required by Buyer pursuant to Section 6 , subject only to the Permitted Exceptions; (iv) Buyer's approval of the condition of the Property and other matters pursuant to Section 13 ; aPA --(v) approval of the purchase of the Property by Buyer's governing board: and (yi) completion of both a Phase 2 env analysis of the Property and a cost estimate for remediation of Hazardous Materials on the Property pursuant to Section 12.1. Should any condition to closing fail to occur, excepting any such conditions that have been waived by Buyer, Buyer shall have the right, exercisable by giving written notice to Seller, to cancel the escrow, terminate this Agreement, and recover the Deposit and all a e deposited into escrow by or on behalf of Buyer, together with all interest earned thereon and any and all other amounts paid by Buyer to Seller or deposited with the Escrow Agent by or on behalf of Buyer and thereafter, neither Seller. Buyer nor Aaencv__shall have any further 1666030.1 5 obligations hereunder except gs expressly set forth herein The exercise of this right by Buyer shall not constitute a waiver by Buyer of any other rights Buyer may have at law or in equity. 12. Studies Reports and Investigations. Seller agrees to make available to Buyer within two (2) business days following the Effective Date, any and all correspondence with governmental agencies, information, studies, reports, investigations, contracts, licenses, leases, rental agreements and other documents concerning or relating to the Property which are in Seller's possession or which are reasonably available to Seller (collectively, "Property Documents "), including without limitation any CC&Rs affecting the Property and any analyses, surveys, environmental site assessments, studies, reports and investigations concerning the Property's physical, environmental or geological condition, habitability, or the presence or absence of Hazardous Materials (defined in Section 17.1) in, on, under or about the Property and the compliance by the Property with Environmental Laws (as defined in Section 17.1) 12.1 Phase 2 Report; Remediation Cost Estimate. Prior to the Close of Escrow. Buyer shall cause its consultant to complete a Phase 2 environmental assessment of the Property and a cost estimates for the remediation of Hazardous Materials on the Property ( "Remediation Cost Estimate"). The Remcdiation Cost Estimate will be based upon applicable r u1 do s and the assumption that the Property will be developed as a mixed use project that will include either commercial or residential uses on the around level and above. If the Remediation Cost Estimate is e ual to or less than the sum of Five Hundred Thousand DollarsL$500,000) n th amount of the Remediation Cost Estimate shall be credited against the Purchase Price if the Remediation Cost Estimate exceeds the sum of Five Hundred Thousand Dollars ($500.0001 then either Seller or Buyer may terminate this Agreement by written notice delivered to the other Parties in accordance with Section 26.3. In the event of such termination, all funds and documents deposited into escrow by r on behalf of Buyga shall be returned tQ Buyu and all rights and obligations hereunder shall terminate except as expressly provided herein. Notwithstanding the foregoing. Seller shall have the right to prevent termination of this Agreement by delivery of written notice to Buyer and Agency in accordance_with Section. 26.3 if Seller agrees that the full amount ap of the Remediation Cost Estimate will be plied as a credit ag ainst the Purchase Price. If this Agreement is not terminated and th a Pro a is completed pursuant to this Agreement, the Agenc will_nav anv .remediation costs that exceed the Remediation Cost Estimate 13. Buyer's_ Additional Conditions to Closing. Buyer's obligation to purchase the Property is conditioned upon Buyer's review and approval of the condition of the Property and the Property Documents (defined in Section 12) pursuant to this Section. (a) Feasibility Studies. During the period commencing on the Effective Date and ending on the forty -fifth (45th) day thereafter or such later date as mutually agreed upon by the Parties ( "Due Diligence Period ") Buyer may, at Buyer's expense, undertake an inspection and review of the Property and analysis of the Property Documents, including without limitation (i) review and analysis of the physical condition of the Property, including but not limited to, inspection and examination of soils, environmental factors, Hazardous Materials, and archeological information relating to the Property; (ii) a review and investigation of the effect of any zoning, maps, 1666030-11605491.1 6 permits, reports, engineering data, regulations, ordinances, and laws affecting the Property, and (iii) an evaluation of the Property to determine its feasibility for Buyer's intended use. Buyer may consult with or retain civil engineers, contractors, soils and geologic engineers, architects and other specialists in its investigation, and may consult with or retain other consultants to determine if the Property is suitable for Buyer's intended use. require addifienal time to d e t erm i ne t exisieiiee and extent ef any Hazafdeus Materials en the , Buyer shall have the right exer-eigable by delivefin., . —R— --tiee te Seller prior- to !he expiration 4 the Due Diligenee , The Due Diligence Period and the date for Close of Escrow shall be extended for -up-te twenty (20) additional days to eemplete the -tes in order to hermit T3uyet's onyironmental consultants time to complete a Phase 2 environmental assessment of the Property and a cost estimate for remediation of Hazardous Materials on the Property. Notwithstanding anything to the contrary set forth herein the Parties agree that Clos of Escrow shall not take place prior to the completion of both a Phase 2 environmental analysis of the Property and -a cost estimate for remediation of Hazardous Materials on the Property pursuant to Section 12J. Notwithstanding the preceding sentence if the cost estimate for the remediation is not com lete within the Due Diligence Period and extension set forth herein the parties may by mutual agreement. extend the due diligence period or eith ervatty may terminate this agreement. (b}- b�Other matters. During the Due Diligence Period, Buyer may inspect, examine, survey and review any other matters concerning the Property, including without Iimitation, any and all studies or reports or Property Documents provided by Seller, all contracts, leases, licenses, rental agreements and other obligations relating to the Property, and the Property's conformity with all applicable laws and regulations. (c) Rent Roll, Tenant Leases. Within five (5) business days following the Effective Date, Seller shall deliver to Buyer a current rent roll, certified by Seller, listing for each tenant of any part of the Property, all of the following: tenant name, premises occupied, monthly rent, amount of deposit, amount of prepaid rent, and term of lease. Within five (5) business days following the Effective Date, Seller shall deliver to Buyer certified copies of all tenant leases, including any amendments and modifications. On or before the Close of Escrow, Seller shall assign all of Seller's rights and remedies under the tenant Ieases, including the right to any security deposits and prepaid rent, to Buyer pursuant to an assignment of leases and security deposits in form and substance satisfactory to Buyer (the "Assignment of Leases "). (d) Estoppel Certificates. No later than ten (10) business days after the Effective Date, Seller shall deliver to Buyer an estoppel certificate in form satisfactory to Buyer executed by each Tenant of the Property. Seller shall deliver updated estoppel 1666030.1160-549-1.1 7 (h) Seller has disclosed to Buyer all information, records, and studies in Seller's possession or reasonably available to Seller relating to the Property concerning Hazardous Materials and their use, storage, spillage or disposal on the Property; (i) Seller has not received any notice from any governmental authority of any threatened or pending environmental violation that has not previously been corrected, and no condition on the Property violates any Environmental Law; (j) there are no land use controls or other restrictions (other than zoning limitations) that would prohibit certain uses on the Property; and (k) Seller has disclosed all material facts concerning the environmental condition of the Properly. 19. Environmental Indemnity Te Subiect to Section 12.1. to the fullest extent allowed by law, Seller agrees to unconditionally and fully indemnify, protect, defend (with counsel satisfactory to Buyer), and hold Buyer and the Agency, and their respective elected and appointed officers, officials, employees, agents, consultants and contractors harmless from and against any and all claims (including without limitation third party claims for personal injury, real or personal property damage, or damages to natural resources), actions, administrative proceedings (including without limitation both formal and informal proceedings), judgments, damages, punitive damages, penalties, fines, costs (including without limitation any and all costs relating to investigation, assessment, analysis or clean up of the Property), liabilities (including without limitation sums paid in settlements of claims), interest, or losses, including reasonable attorneys' and paralegals' fees and expenses (including without limitation any such fees and expenses incurred in enforcing this Agreement or collecting any sums due hereunder), together with all other costs and expenses of any kind or nature (collectively, the "Costs ") that arise directly or indirectly from or in connection with the presence, suspected presence, release, or suspected release, of any Hazardous Materials in, on or under the Property or in or into the air, soil, soil gas, groundwater, or surface water at, on, about, around, above, under or within the Property, or any portion thereof, except those Costs that arise solely as a result of actions by Buyer. The indemnification provided pursuant to this Section shall specifically apply to and include claims or actions brought by or on behalf of employees of Seller or any of its predecessors in interest and Seller hereby expressly waives any immunity to which Seller may otherwise be entitled under any industrial or worker's compensation laws. In the event the Buyer suffers or incurs any Costs, Seller shall pay to Buyer the total of all such Costs suffered or incurred by the Buyer upon demand therefore by Buyer. The indemnification provided pursuant to this Section shall include, without limitation, all loss or damage sustained by the Buyer due to any Hazardous Materials: (a) that are present or suspected by a governmental agency having jurisdiction to be present in the Property or in the air, soil, soil gas, groundwater, or surface water at, on, about, above, under, or within the Property (or any portion thereof) or to have emanated from the Property, or (b) that migrate, flow, percolate, diffuse, or in any way move onto, into, or under the air, soil, soil gas, groundwater, or surface water at, on, about, around, above, under, or within the Properly (or any portion thereof) after the date of this Agreement as a result of Seller's or its predecessors' activities on the Property. The provisions of this Section shall survive the termination of this Agreement and the CIose of Escrow. 1666030-1 12 Listing of RDA Payments for Council Review ..mot =o.• I certify that the payments shown on this payment register are accurate and sufficient funds were available for payment.* DATED FINANCE DIRECTOR *Note: Items below do not include payroll related payments Checks Date Amount 06/06/11 37,918.84 06/08/11 13,823.71 06/13/11 733.03 06/15/11 5,973.03 06/20/11 11,824.44 06/22/11 14,582.13 06/27/11 58,707.45 06/29/11 1,301.55 07/06/11 6,701,474.11 (Includes annual pass- through payments) Electronic Payments Date Amount To Description Total Payments $ 6,846,338.29 Page 1 of 94 Printed on: 07/07/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 06/06/2011 VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK # Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT 204786 CHARLES M. SALTER ASSOC INC. 1,263.20 PROFESSIONAL SERVICES 0034747 204795 DAILY JOURNAL CORPORATION 899.35 5/5 PUBLIC HEARING NOTICE ECR CHESTNUT B2086983 204802 GATEWAY PROPERTY OWNERS ASSOC 503.42 POA DUES FOR GATEWAY CHLDCARE CENTER RD 1677171 EFT MEYERS, NAVE, RIBACK 490.00 RDA CITY ATTY FEES - 738.011 2011040185 204842 PRECISE PRINTING AND MAILING 390.14 ECR CHESTNUT 5/5 PUBLIC HEARING NOTICE 6350 EFT 4,993.75 CONSULTANT SERVICES FOR RDA HOUSING 04/25- 05/05/11 ARMANDO SANCHEZ 3,742.64 PLAN AMENDMENT 10953 204855 SEIFEL CONSULTING INC 21,187.00 CONSULTING SERVICES FOR SUSTAINABILITY invoice #7 204862 SUSAN MCCUE AND ASSOCIATES 180.06 NF- LODGING- CRA CONFERENCE IN SAN JOSE CC210235 204869 U S BANK CORP PAYMENT SYSTEM 649.28 SK- ECRCHESNUT 5/5 PUBLIC HEARING POSTAGE cc210379 204869 Payments Issued for ECONOMIC & COMMUNITY $34,298.84 DEVELOPMENT DEPT Dept 99 CIP 3,620.00 GRADING EL CAMINO HOUSING PROJ #740 -04.1 05/27/11 204815 JMB CONSTRUCTION INC Payments Issued for CIP $3,620.00 Payments Made on 61612011 $37,918.84 Printed on: 07/07/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 Page 2 of 94 06/08/2011 VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK # Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT MEYERS, NAVE, RIBACK 13,823.71 RDA CITY ATTY FEES - 738.001 2011040183 EFT Payments Issued for ECONOMIC & COMMUNITY $13,823.71 DEVELOPMENT DEPT Payments Made on 6/8/2011 $13,823.71 Page 3 of 94 Printed on: 07/07/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 06/13/2011 VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT BLUE COLLAR LANDSCAPING 160.00 MONTHLY LANDSCAPING RENTAL PROPERTIES SSF SCAVENGER CO INC WESTERN EXTERMINATOR CO Payments Issued for ECONOMIC & COMMUNITY DEVELOPMENT DEPT Payments Made on 611312011 159.00 LANDSCAPE MAINTENANCE 25.81 LANDSCAPE MAINTENANCE 25.84 LANDSCAPE MAINTENANCE 49.25 MAY11 GARBAGE SERVICE -339 COMMERCIAL 49.25 MAY11 GARBAGE SERVICE -341 COMMERCIAL 73.88 MAY11 GARBAGE SERVICE -310 MILLER AVE 98.50 MAY11 GARBAGE SERVICE -312 MILLER AVE 91.50 MAY11 BILL -306 SPRUCE RENTAL PROPERTY $733.03 $ 733.03 INVOICE # 88 96 90 89 2301272 2301273 2301693 2301694 008 - 01065148 -7 CHECK # 204972 204972 204972 204972 205098 205098 205098 205098 205121 Page 4 of 94 Printed on: 07/07/2011 06/15/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 VENDOR NAME INVOICE AMOUNT Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT THE SWENSON GROUP, INC. 93.03 WILSEY HAM, INC 5,880.00 Payments Issued for ECONOMIC & COMMUNITY $5,973.03 DEVELOPMENT DEPT Payments Made on 611512011 $5,973.03 INVOICE DESCRIPTION CITYWIDE COPIERS CHGS FOR 3/11/11 SURVEYS, ALTA DR., ETC. INVOICE # CHECK # 90712 205216 7574 205227 Page 5 of 94 Printed on: 07/07/2011 06/20/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT DAILY JOURNAL CORPORATION 380.00 05/28 ECR /CHESTNUT NEWSPAPER PUBLICATION PRECISE PRINTING AND MAILING 714.46 5/26 ECR - CHESTNUT PUBLIC HEARING ARMANDO SANCHEZ 4,993.75 CONSULTANT SERVICES / RDA HOUSING SEIFEL CONSULTING INC 5,736.23 RDA - PLAN AMENDMENT - 2010 Payments Issued for ECONOMIC & COMMUNITY $11,824.44 DEVELOPMENT DEPT Payments Made on 612012011 $11,824.44 INVOICE # B2099272 6515 05/06- 05/19/11 10924 CHECK # 205264 205321 EFT 205338 Page 6 of 94 Printed on: 07/07/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 06/22/2011 VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT ALLIED SECURITY ALARMS 438.00 MONITORING ALARM #1 CHESTNUT MEYERS, NAVE, RIBACK 11,040.13 RDA CITY ATTY FEES - 738.001 Payments Issued for ECONOMIC & COMMUNITY $11,478.13 DEVELOPMENT DEPT Dept 99 CIP CSS ENVIRONMENTAL SERVICES INC 3,104.00 ENVIRONMENTAL INVESTIGATION ORANGE PK Payments Issued for CIP $3,104.00 Payments Made on 612212011 $14,582.13 INVOICE # 81588 2011050169 6635 -3 CHECK # 205367 EFT 205387 Page 7 of 94 Printed on: 07/07/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 0612712011 VENDOR NAME INVOI Dept 00 NON EXPENSE ACCT O'DONOGHUE CONSTRUCTION Payments Issued for NON EXPENSE ACCT Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT CALIFORNIA REDEVELOPMENT ASSOC DYETT & BHATIA GATEWAY PROPERTY OWNERS ASSOC HEART OF SAN MATEO COUNTY ARMANDO SANCHEZ SEIFEL CONSULTING INC THYSSENKRUPP ELEVATOR CORP VAN METER WILLIAMS POLLACK Payments Issued for ECONOMIC & COMMUNITY DEVELOPMENT DEPT Payments Made on 612712011 CE AMOUNT INVOICE DESCRIPTION 972.90 REPAIRS AT 341 B COMMERCIAL $972.90 3,750.00 LEGAL DEFENSE FUND ASSESSMENT #2 3906.5 205462 8,408.18 ECR /CHESTNUT AREA PLAN CONSULTANT 10- 433 -19 205478 503.42 POA DUES FOR GATEWAY CHLDCARE CENTER RD 1685232 205487 23,257.00 HEART ADMINISTRATIVE FEE 7/1/11- 6/30/12 FY11 -12 205489 4,993.75 CONSULTANT SERVICES- 05/20- 06/09/11 EFT 7,447.53 RDA - PLAN AMENDMENT - 2010 10973 205537 332.00 REPAIR ELEV. 306 SPRUCE TICK. #22110363 1125054723 205554 9,042.67 BREEZEWAY 4TH LANE 1007.1 INV #4 205559 INVOICE # 06/14/11 CHECK # 205511 $57,734.55 $58,707.45 Page 8 of 94 Printed on: 07/07/2011 06/29/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT THE SWENSON GROUP, INC. 104.75 COPIER CHGS FOR MAR -APRIL 2011 U S BANK CORP PAYMENT SYSTEM 1,196.80 MVD- BIO CONF WASHINGTON AIRLINE T Payments Issued for ECONOMIC & COMMUNITY $1,301.55 DEVELOPMENT DEPT Payments Made on 612912011 $1,301.55 INVOICE # 92110 CC212270 CHECK # 205669 205671 Printed on: 07/07/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 Page 9 of 94 07/06/2011 VENDOR NAME INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK # Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT BAY AREA AIR QUALITY MGMT DIST 1,176.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205687 1,191.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205687 57.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205687 99.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205687 COLMA CREEK FLOOD CONTROL DIST 17,335.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205693 1,351.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205693 MAZE & ASSOCIATES 1,350.00 MAY AUDIT SERVICES 26758 205718 SAN MATEO COUNTY 172,651.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205739 40,290.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205739 58,601.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205739 8,440.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205739 97,948.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205739 14,604.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205739 SAN MATEO COUNTY 19,856.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205740 20,109.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205740 30,497.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205740 971.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205740 5,349.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205740 1,680.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205740 SAN MATEO COUNTY CONTROLLER'S 133,344.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205741 1,468,507.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205741 3,804,009.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205741 6,518.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205741 44,901.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205741 11,279.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205741 SAN MATEO COUNTY HARBOR DISTRI 1,983.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205742 2,009.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205742 97.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205742 168.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205742 SSF UNIFIED SCHOOL DISTRICT 227,151.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205754 348,874.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205754 11,104.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205754 126,489.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205754 19,215.00 RDA 2010 -11 PASS - THROUGH PAYMENTS FY 2010 -11 205754 Printed on: 07/07/2011 City of South San Francisco Payment Listing for Redevelopment Agency Board Review Payments Issued between 6/2/2011 and 7/6/2011 Page 10 of 94 07/06/2011 INVOICE AMOUNT INVOICE DESCRIPTION INVOICE # CHECK # VENDOR NAME Dept 10 ECONOMIC & COMMUNITY DEVELOPMENT DEPT ZEE MEDICAL SERVICES #67 21.11 CITY HALL LUNCH RM 1ST AID KIT SUPPLY Payments Issued for ECONOMIC & COMMUNITY $6,701,474.11 DEVELOPMENT DEPT Payments Made on 71612011 $6,701,474.11 0163205077 205769 Total REDEVELOPMENT AGENCY PAYMENTS $6,846,338.29