Loading...
HomeMy WebLinkAboutMinutes 2020-10-14 @7:00�o�SN SAVE MINUTES REGULAR MEETING n U O CITY COUNCIL c9LIFofNX CITY OF SOUTH SAN FRANCISCO WEDNESDAY, OCTOBER 14, 2020 7:00 p.m. Teleconference via Zoom City Council conducted this meeting in accordance with California Governor Newsom's Executive Orders N-25-20 and N-29-20 and COVID-19 pandemicpro tocols. CALL TO ORDER Mayor Garbarino called the meeting to order at 7:01 p.m. ROLL CALL Present: Councilmembers Matsumoto, Nagales, and Nicolas, Vice Mayor Addiego, and Mayor Garbarino. AGENDA REVIEW No changes. ANNOUNCEMENTS FROM STAFF City Manager Futrell provided an update on the census count and stated the response rate for South San Francisco was at 79.8%. Assistant City Manager Ranals invited the community to participate in an online survey from the Cultural Arts Commission to share their thoughts about public art in the city. PRESENTATIONS Item heard out of order 1. Presentation by San Mateo County Assistant Chief Elections, Jim Irizarry on voter registration, Vote by Mail, Ballot Box drop-off locations and polling place information for the General Municipal Election on November 3, 2020. (Rosa Govea Acosta, City Clerk) San Mateo County Assistant Chief Elections Official Irizarry provided a presentation on the upcoming General Municipal Election. He provided information on the Voters Choice Act, voter registration, polling places and ballot tracking. He also provided information on voter education and outreach, along with new safety measures to protect voters and staff. Vice Mayor Addiego inquired about the ballot pickup dates. Mr. Irizzary indicated that the ballot box would be emptied every 48 to 72 hours. Under current law all ballots in California must be submitted in paper. State law requires election staff to process the ballots 29 days before the election, they cannot review the election results until 8 p.m. on Election Day. Councilmember Nagales inquired about the misconception of the security of U. S. Postal Service. Mr. Irizarry indicated that staff meets with the post office staff on a weekly basis and ballots receive priority. Library Director Sommers provided an overview of the current voter data and encouraged voters to vote early. Councilmember Matsumoto inquired whether the County was still hiring given the number of residents that had lost their jobs. Mr. Irizarry stated the County had met their goal for staffing the election. City Clerk Govea Acosta provided clarification on Library staff and County Election staff at the Main Library vote center. She also provided additional information about a possible location for a drive -up ballot drop box for future elections. 2. Certificate of Recognition honoring Jim Fitzpatrick for his International Art Tour, Artist of the Decade honor. (Karyl Matsumoto, Councilmember) Councilmember Matsumoto read into the record a certificate of recognition honoring Jim Fitzpatrick for his International Art Tour, Artist of the Decade. Mr. Fitzpatrick thanked the Council for their recognition and support. 3. Presentation of a proclamation recognizing October as Filipino American History Month. (Richard Garbarino, Mayor) Councilmember Nagales read into the record a proclamation recognizing October as Filipino American History Month. Charity Bulos Ramilo accepted the recognition on behalf of her grandmother, Alice Bulos and thanked the Council for the recognition. 4. Presentation of a proclamation recognizing October as Italian Heritage Month. (Richard Garbarino, Mayor) Vice Mayor Addiego read into the record a proclamation recognizing October as Italian Heritage Month and presented the recognition to Mayor Garbarino for his many contributions to the community. 5. Presentation of a proclamation recognizing National Epidermolysis Bullosa (EB) Awareness week as October 25-31, 2020. (Richard Garbarino, Mayor) Councilmember Nicolas read into the record a proclamation recognizing National Epidermolysis Bullosa (EB) Awareness week as October 25-31, 2020. Nisha Trivedi accepted the proclamation and provided information about Epidermolysis Bullosa. She also encouraged the community to share their stories and thanked Council for the recognition. 6. Certificate of Recognition to Sunshine Pharmacy and the Garibaldi Family for 50 years of service. (Richard Garbarino, Mayor) Vice Mayor Addiego read into the record a certificate of recognition to Sunshine Pharmacy and the Garibaldi Family for 50 years of service and their contributions to the community of South San Francisco. Mayor Garbarino thanked them for their services. REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 2 7. Proclamation declaring October 18-24, 2020, as "Freedom from Workplace Bullying Week". (Richard Garbarino, Mayor) Mayor Garbarino read into the record a proclamation declaring October 18-24, 2020, as "Freedom from Workplace Bullying Week". 8. Presentation of a proclamation recognizing October as Breast Cancer Awareness Month. (Richard Garbarino, Mayor) Councilmember Matsumoto read into the record a proclamation recognizing October as Breast Cancer Awareness Month. 9. REMOTE PUBLIC COMMENTS —Members of the public wishing to participate were encouraged to submit public comments in writing in advance of the meeting to all- cc@ssfnet by 4: 00 p.m. on Wednesday, October 14, 2020. Public comments received and read by the Assistant City Clerk Avila: • Steven & Antonina Strange • Lisa N • Maude Iggstrom Mayor Garbarino requested that City Attorney Woodruff and City Manager Futrell follow-up with Mr. and Mrs. Strange. COUNCIL COMMENTS/REQUESTS Councilmember Matsumoto recognized October as Disability Awareness month. She informed the community of a food distribution on Monday, November 23`d and December 21St and requested the meeting be adjourned in memory of Evelyn Martin. Councilmember Nagales expressed his concerns with the improvements needed at Westborough Park and trash along the on-ramp. He shared that the Mother's Club had reached out to him to help a mother of three living in her car. With the help of city staff, they were able to connect the mother with LifeMoves and get her assistance. He requested staff provide a Thursday memo on upcoming legislative bills and requested the meeting be adjourned in memory of Jordan Ponce. Councilmember Nicolas expressed her gratitude to the South San Francisco Fire Department for exceeding ambulance transport services and provided information on rebates available for those thinking about buying a new fully electric vehicle. She acknowledged the South San Francisco Library for hosting public readings of Filipino authors and provided an update on the South San Francisco Commission on Racial and Social Equity. She also requested the meeting be adjourned in memory of Evelyn Martin. Vice Mayor Addiego remembered Evelyn Martin and requested the meeting be adjourned in her memory. He expressed his concerns with the trash and graffiti around town and asked the community to make a commitment to clean up. REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 3 Mayor Garbarino requested the meeting be adjourned in memory of John Domeniconi and Jeff Bishop. He provided information about funding allocation from the U.S. Department of Housing and Urban Development and read a letter from Abilitypath. CONSENT CALENDAR The City Clerk duly read the Consent Calendar, after which Council voted and engaged in discussion of specific item as follows: Item #15 and #19 was pulled by Councilmember Matsumoto for further discussion. Item 15 — Councilmember Matsumoto requested clarification on the proposed waiver. City Manager Futrell provided clarification on the proposed waiver for inspection fees. Item 19 — Councilmember Matsumoto expressed her concerns with indoor dining and supported outdoor dining. She suggested staff work on a plan to attract patrons to the downtown area to increase business. Vice Mayor Addiego expressed his support of the outdoor dining program and thanked staff for their efforts. Councilmember Nicolas shared her experience with outdoor dining and expressed that restaurant staff were very thankful to be back at work. 10. Motion to approve the Minutes for the meetings of August 19, 2020 and August 26, 2020. 11. Report regarding Resolution No. 125-2020 amending the City's Conflict of Interest Code to update the List of Designated Positions. (Rosa Govea Acosta, City Clerk) 12. Report regarding Resolution No. 126-2020 authorizing staff to include five sole -sourced life safety systems in the specifications for Phase II of the Community Civic Campus Project. (Jacob Gilchrist, Director of Capital Projects) 13. Report regarding Resolution No. 127-2020 authorizing the acceptance of a $35,000 donation to the City of South San Francisco from the South San Francisco Chamber of Commerce and Genentech, and authorization to purchase hanging flower baskets and lease solar trash compactors and recycling containers to support downtown businesses negatively impacted by Covid-19. (Sharon Ranals, Assistant City Manager) 14. Report regarding Resolution No. 128-2020 authorizing the acceptance of $40,000 in grant funding from the Woodlawn Foundation to support Project Read's Learning Wheels Family Literacy Program and amending the Library Department's Fiscal Year 2020-2021 Operating Budget per Budget Amendment 21.016. (Valerie Sommer) 15. Report regarding Resolution No. 129-2020 amending the proclamation of a local health emergency (adopted pursuant to Resolution No. 35-2020) to temporarily authorize the City Manager to waive Fire Department inspection fees for businesses significantly affected by the COVID-19 public health orders. (Jesus Magallanes, Fire Chief) 16. Report regarding Ordinance No. 1605-2020 adopting a First Amended and Restated Development Agreement (DAA20-0002) between the City of South San Francisco and BMR Gateway of Pacific V LP for a Research and Development and Office Project at 475 Eccles Avenue. (Billy Gross, Senior Planner) REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 4 17. Report regarding Ordinance No. 1606-2020 adopting a Second Amendment to the Second Amended and Restated Development Agreement (DAA20-0003) between the City of South San Francisco and between BMR Gateway of Pacific I LP, BMR Gateway of Pacific II LP, BMR Gateway of Pacific III LP, and BMR Gateway of Pacific IV LP for the Gateway Business Park Master Plan Project to make minor modifications. (Billy Gross, Senior Planner) 18a.Ordinance No. 1607-2020 adopting a Citywide Transportation Impact Fee for the City of South San Francisco. 18b.Ordinance No. 1608-2020 adopting a Library Impact Fee for the City of South San Francisco. 18c.Ordinance No. 1609-2020 adopting a Childcare Impact Fee for the City of South San Francisco. 18d.Ordinance No. 1610-2020 adopting a Public Safety Impact Fee for the City of South San Francisco. 18e.Ordinance No. 1611-2020 amending Chapter 20.300 of the South San Francisco Municipal Code to repeal and reserve Section 20.300.007(K), eliminating the option for some property owners seeking to intensify the use of their properties to make a contribution to the Cultural Arts Fund in lieu of meeting City landscaping requirements. 19. Report regarding Resolution No. 130-2020 ratifying the City Manager's proclamation amending the proclamation of a local health emergency (adopted pursuant to Resolution No. 35-2020) to temporarily authorize the City Manager to expand the Outdoor Dining Pilot Program. (Christopher Espiritu, Senior Planner and Sailesh Mehra, Planning Manager) 20. Report regarding a motion to accept the construction improvements of the Sunshine Gardens Safety and Connectivity Improvements Project (TR1701) as complete in accordance with plans and specifications (Total Construction Cost $1,016,536.46). (Angel Torres, Senior Civil Engineer) Motion — Vice Mayor Addiego/Second – Councilmember Nicolas: to approve Consent Calendar items 10-20 by roll call vote: AYES: Councilmembers Matsumoto, Nicolas, and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None. PUBLIC HEARING Public Hearing opened: 8:45 p. in. 21. Report recommending an ordinance and a resolution amending the parkland acquisition fee and the park construction fee. (Janet Salisbury, Director of Finance) Finance Director Salisbury presented the report and indicated that the ordinance and resolution being introduced were intended to update the City of South San Francisco's impact fee related to parks, which consists of two separate categories: Park Construction Fee and Parkland Acquisition Fee (together, "Parks Impact Fee"). The Park Construction Fee is collected to fund construction of REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 5 improvements to existing and/or new parks, while the Parkland Acquisition Fee is collected to acquire new park land. These fees are collected to maintain the current level of service (e.g., availability of and access to public parks) for the community even as the residential and commercial population increases with new development. Councilmember Matsumoto requested clarification on how the incoming funds would be dispersed. City Manager Futrell provided clarification and indicated the fees would be allocated through Parks 11. Councilmember Nagales requested that Council revisit the priorities in the Parks 11 and have a conversation about a park at Sunshine Gardens. Councilmember Matsumoto requested that the city look at Cypress Park for improvements. Public Hearing closed: 8:53 p.m. 21 a.Ordinance amending Chapter 8.67 of the South San Francisco Municipal Code regarding the Parkland Acquisition Fee and the Park Construction Fee for South San Francisco. Motion— Councilmember Nicolas/Second Councilmember Nagales: to waive reading and introduce an Ordinance amending Chapter 8.67 of the South San Francisco Municipal Code regarding the Parkland Acquisition Fee and the Park Construction Fee for South San Francisco, by roll call vote: AYES: Councilmembers Matsumoto, Nicolas and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None. 21b.Resolution No. 131-2020 amending the Parkland Acquisition Fee and a Park Construction Fee for South San Francisco. Motion— Councilmember Nicolas/Second Councilmember Nagales: to approve Resolution No. 131-2020, by roll call vote: AYES: Councilmembers Matsumoto, Nicolas and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None. ADMINISTRATIVE BUSINESS 22. Report regarding Resolution No. 132-2020 awarding a construction contract to Western Water Construction Inc. of Santa Rosa, California, for the WQCP Secondary Clarifier No. 1 and No. 2 Rehabilitation Project (Project No. ssl703) in an amount not to exceed $3,526,000.00, authorizing a total construction budget of $4,583,800.00, and authorizing the City Manager to execute the agreement on behalf of the City (Brian Schumacker, Plant Superintendent, and Peter Vorametsanti, Engineering Division Consultant) Plant Superintendent Schumacker presented the item and provided an overview of the Rehabilitation Project. He stated that staff advertised a notice inviting bids for the Project on July 2 and July 9, 2020. Plant staff and consulting engineers conducted a mandatory pre-bid meeting on July 14, 2020, with ten (10) contractors in attendance. On July 30, 2020, staff received four (4) bids in response to the advertisement. The city awards Public Works construction contracts to the lowest responsible bidder whose bid is responsive to the solicitation (Public Contract Code §20166). REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 6 Western Water Construction Inc. of Santa Rosa, California, is the lowest responsible bidder for the project. Staff verified Western Water Construction Contractor's license with the California State Licensing Board. Councilmember Matsumoto commended Mr. Schumacker for the report and presentation. Motion— Councilmember Matsumoto/Second Councilmember Nagales: to approve Resolution No. 132-2020, by roll call vote: AYES: Councilmembers Matsumoto, Nicolas and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None. 23. Report regarding Resolution authorizing the City Manager to execute Program Supplemental Agreement No. F028 with the State of California for the Bridge Preventive Maintenance Program and a resolution authorizing the City Manager to execute a Consulting Services Agreement with Biggs Cardosa Associates, Inc. of San Jose, California for the Bridge Preventive Maintenance Program (Project No. stl703) in an amount not to exceed $200,000 and authorizing a total budget of $250,000. (Jeffrey Chou, Associate Engineer) Associate Engineer Chou presented the item and provided an overview of the Bridge Preventive Maintenance Program. On November 20, 2019, the City received the Program Supplemental Agreement (PSA) No. F028 from Caltrans authorizing Preliminary Engineering for the original seven (7) bridges in an amount of $115,089. The administration of state and federally funded local transportation projects is carried out by the benefiting agencies through the Caltrans Local Assistance Program. The City of South San Francisco has general authority as an administering agency; however, project -specific supplemental agreements are required for individual projects. The program supplement agreements allow for the reimbursement of project development costs. Program Supplement Agreement No. F028 authorizes Federal funding in the amount of $115,089.00 for preliminary engineering. The City's matching fund for preliminary engineering is estimated at $14,911.00. The estimated total project cost for the preliminary engineering is $130,000.00. City staff issued a Request for Proposals (RFP) for consulting services for the project on June 22, 2020. The RFP was posted on the City's website. The City's Standard Consulting Services Agreement was included in the RFP and the proposing consultants were requested to include in their proposals any desired amendment or exception requested by their legal review or insurance broker. The two highest rated consultant teams were interviewed on August 31, 2020. The Biggs Cardosa Associates, Inc. team would provide the Project's required project management and coordination; designing repair and rehabilitation methods; and preparation of environmental studies and documentation. Biggs Cardosa Associates, Inc. had no exemptions to the terms of the standard agreement. Councilmember Matsumoto requested clarification on the funding for these types of projects. City Manager Futrell stated that the city received 88% of the funding for this project from Caltrans. Public Works Director Kim stated that Caltrans administers the federal funding through the state to the city at an 88.53% for eligible costs. Vice Mayor Addiego inquired whether city staff could potentially inspect the bridges. Public Works Director Kim provided an overview of the inspection process by Caltrans. REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 7 23a. Resolution No. 133-2020 approving and authorizing the City Manager to execute a consulting services agreement to Biggs Cardosa Associates, Inc. of San Jose, California for the Bridge Preventive Maintenance Program (Project No. stl703) in an amount not to exceed $200,000 for a total budget of $250,000. Motion— Councilmember Nicolas/Second Vice Mayor Addiego: to approve Resolution No. 133- 2020, by roll call vote: AYES: Councilmembers Matsumoto, Nicolas and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None. 23b.Resolution No. 134-2020 approving the program supplemental agreement No. F028 with the State of California for the Bridge Preventative Maintenance Program in the amount of $115,089.00 and authorizing the City Manager to execute said agreement. Motion— Councilmember Nicolas/Second Vice Mayor Addiego: to approve Resolution No. 134- 2020, by roll call vote: AYES: Councilmembers Matsumoto, Nicolas and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None. 24. Report regarding Resolution No. 135-2020 authorizing the acceptance of a 10 -foot tall metal giraffe sculpture donated to the City of South San Francisco by an anonymous donor. (Sharon Ranals, Assistant City Manager / Parks and Recreation Director) Assistant City Manager Ranals presented the item and provided background information on the donated giraffe sculpture. At the August 20, 2020 Cultural Arts Commission meeting, the Commission unanimously voted to accept the giraffe sculpture as part of the City's public art collection and place it in the Orange Memorial Park Sculpture Garden. Shortly after the August Cultural Arts Commission meeting, staff from the Parks Division traveled to Half Moon Bay to inspect the sculpture before finalizing its purchase and found the sculpture to be in good shape. Regarding the sculpture location, the donor agreed to place the giraffe in the sculpture garden and Parks Division staff do not foresee any issues with the installation site. Vice Mayor Addiego expressed his concerns with placement of the sculpture. Assistant City Manager Ranals indicated staff would take his concerns into consideration when placing the structure. Motion— Councilmember Nicolas/Second Councilmember Nagales: to approve Resolution No. 135-2020, by roll call vote: AYES: Councilmembers Matsumoto, Nicolas and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None. 25. Report regarding Resolution No. 136-2020 making draft findings and declaring an intent to consider overruling the San Mateo City / County Association of Governments (C/CAG) Airport Land Use Commission's (ALUC) determination of inconsistency with respect to noise policies for the proposed residential development located at 410 Noor Avenue and to provide notice to the State Public Utilities Code to the Airport Land Use Commission and the State of California Department of Transportation's Division of Aeronautics regarding such findings and intent to consider overruling (Adena Friedman, Senior Planner) REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 8 Senior Planner Friedman presented the item and provided an overview of the proposed residential development located at 410 Noor Avenue. The project is located within the Airport Influence Area B and is subject to review by the C/CAG Airport Land Use Commission (ALUC), for a determination of compatibility with San Francisco International Airport Land Use Consistency Plan (ALUCP). In accordance with these requirements, the City referred the 410 Noor project to the ALUC for review in May 2020. The ALUC reviewed this project for consistency with ALUCP at its July 9, 2020 meeting and found the project to be inconsistent with the policies of the 2012 ALUCP, due to its location within the airport noise contours. The applicant is requesting that the City Council consider overruling the ALUC determination of inconsistency. City Attorney Woodruff stated that Councilmember Nagales served on the Airport Land Use Commission and did not represent a conflict of interest on this item. Councilmember Nagales shared information from the Airport Land Use Commission meeting and inquired whether the commission would reassess the noise level contour. Senior Planner Friedman stated the commission would be updating their plan. Mayor Garbarino shared background information on prior projects related to the Airport Land Use Commission and was in favor of overruling the commission. Councilmember Matsumoto expressed her concerns with the safety of being on a flight path rather than the airplane noise. Councilmember Nicolas expressed her support for overruling the commission because the housing was much needed. Vice Mayor Addiego stated that with new construction the airport noise can be mitigated for living spaces and any potential litigation would be the responsibility of the developer. Motion— Councilmember Nagales/Second Vice Mayor Addiego: to approve Resolution No. 136- 2020, by roll call vote: AYES: Councilmembers Matsumoto, Nicolas and Nagales, Vice Mayor Addiego and Mayor Garbarino; NAYS: None; ABSENT: None; ABSTAIN: None ITEMS FROM COUNCIL – COMMITTEE REPORTS AND ANNOUNCEMNTS Mayor Garbarino apprised the Council on an upcoming Association of Bay Area Governments meeting and would report back at a future meeting. City Manager Futrell provided an overview of Association of Bay Area Governments subcommittee and their efforts. City Clerk Acosta announced that the candidate forum was cancelled due to a scheduling conflict. REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 9 ADJOURNMENT Being no further business, Mayor Garbarino adjourned the meeting in memory of Evelyn Martin, Jordan Ponce, John Domeniconi, and Jeff Bishop at 9:41 p.m. Respectfully submitted by: 4 Cindy A a Assistant City Clerk Approved by: 1--l- M as Mark Addiego Mayor Approved by the City Council: (2-/ 9 /. 2-0 REGULAR CITY COUNCIL MEETING OCTOBER 14, 2020 MINUTES PAGE 10