Loading...
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