CONSENT CALENDAR
All matters listed under the Consent Calendar are considered by the Council to be routine and will be enacted by one motion without discussion. If discussion is desired, that item may be removed and considered separately.
|
| 3. |
City Council Meeting Minutes – Approval
Approve the minutes of the City Council Special and Regular meetings of June 15, 2020 and Special meeting of June 29, 2020.
|
| 4. |
Ordinance Adoptions – Municipal Code Amendments Modifying Park Fee Credit Threshold and AB1763 Covered Affordable Housing Projects Near Pubic Transit
Adopt Ordinances to amend Municipal Code Section 26.64.030, “Private Park and Recreational Facility Credit”, to waive the minimum threshold requirement for 100% affordable housing projects in order for them to receive credits against the Park Impact Fee for on-site recreational amenities; and add Municipal Code Section 27.15.080, “Affordable Housing Projects Near Transit”, to provide waivers or reductions from development standards for 100% affordable housing projects covered by AB 1763 near major public transit.
|
| 5. |
Permanent Local Housing Allocation State Grant Funds – Application
Adopt a Resolution to apply to the State of California for Permanent Local Housing Allocation grant program.
|
| 6. |
State Local Housing Trust Funds Grant – Joint Application
Approve an agreement to request HEART, the San Mateo County Regional Housing Trust, apply for $2 million from the State of California Local Housing Trust Fund grant program and if awarded, grant $2 million as matching funds to be provided to MidPen Housing for construction of affordable housing at 480 E. Fourth Avenue, and authorize the City Manager to execute the agreement in substantially the form presented.
|
| 7. |
Transit-Oriented Development Housing Grant Program – Application
Adopt a Resolution to authorize the City to submit a grant application to the California Department of Housing and Community Development (HCD) for $3 million dollars to provide funding for infrastructure improvements to support the proposed affordable housing development at the Downtown San Mateo Opportunity Sites.
|
| 8. |
Community Development Block Grant 2020-21 Annual Action Plan and Amendment to the 2019-2020 Annual Action Plan – Adoption
Adopt the 2020-21 Annual Action Plan for the Community Development Block Grant and HOME programs and adopt an amendment to the 2019-20 Annual Action Plan.
|
| 9. |
VOYA Financial Retirement Solutions – Amendments
Adopt a Resolution to use an alternative purchasing method to approve amendments with VOYA Financial Retirement Solutions to administer the City's deferred compensation program for employees and retirees for the period of May 1, 2020 to April 30, 2025, and authorize the City Manager to sign the amendments.
|
| 10. |
Joinville Park Tennis Court and Los Prados Park Tennis and Basketball Court Resurface Project – Contract
Adopt a Resolution to approve the alternative purchasing procedure and award a contract to Pride Industries One, Inc. for construction to resurface the tennis courts at Joinville Park and the tennis and basketball courts at Los Prados Park in the amount of $295,846.67; establish a contingency reserve in the amount of $19,000; and authorize the Public Works Director to execute the contract in substantially the form presented and issue change orders within the contingency amount.
|
| 11. |
On-Call Construction Management Services – Agreements
Approve on-call professional construction management service agreements with CSG Consultants, Ghirardelli Associates, and MNS Engineers, each for a three-year term with an annual amount not to exceed $150,000, for a total of $450,000 for each agreement, and authorize the Public Works Director to execute the agreements in substantially the form presented and execute task orders within the approved amount.
|
| 12. |
Wastewater Treatment Plant Supervisory Control and Data Acquisition System Merger Project and the Collections System – Agreement
Award an agreement to Enterprise Automation for the design, programming, configuration, installation, testing, commissioning and training services for the Supervisory Control and Data Acquisition System Merger Project in an amount of $787,480; establish a contingency of $80,000 for a total not to exceed amount of $867,480; and authorize the Public Works Director to execute the agreement in substantially the form presented and issue change orders within the contingency amount.
|
| 13. |
Wastewater Treatment Plant Influent Junction Box Repairs – Agreement
Adopt a Resolution to authorize an alternative purchasing method; award an agreement to H&R Plumbing and Drain Cleaning, Inc. for an amount not to exceed $107,600; establish a contingency reserve of $11,000; and authorize the Public Works Director to execute the agreement in substantially the form presented and issue change orders within the contingency amount.
|
| 14. |
Wastewater Treatment Plant Nutrient Removal and Wet Weather Management Upgrade and Expansion Project Design Services – Amendment
Approve Amendment No. 3 to the agreement with Trussell Technologies Inc. for additional professional services for the Wastewater Treatment Plant Upgrade and Expansion Project in an amount not to exceed $192,850; approve a contingency amount of $10,000; and authorize the Public Works Director to execute the amendment in substantially the form presented and issue amendments within the contingency amount.
|
| 15. |
1st, 2nd, and 3rd Avenue Caltrain Grade Crossing Improvement Project – Agreement
Approve an agreement with Peninsula Corridor Joint Powers Board for railroad construction and maintenance and authorize the City Manager to execute the agreement in substantially the form presented. There is no dollar amount for this agreement.
|
| 16. |
526 & 528 North Claremont Street Condominium Conversion – Final Parcel Map
Adopt a Resolution to approve the Final Parcel Map for a condominium conversion located at 526 & 528 North Claremont Street in substantially the form presented.
|
| 17. |
Bay Meadows Station Block 1 - Emergency Vehicle Access Easement Summary Vacation
Adopt a Resolution to vacate the Emergency Vehicle Access Easement for Bay Meadows Station Block 1, in substantially the form presented.
|
| 18. |
Bay Meadows Community Facilities District – Special Tax Levy Fiscal Year 2020-21
Adopt a Resolution to authorize the levy of special taxes for fiscal year 2020-21 for the Community Facilities District No. 2008-1 (Bay Meadows).
|
| 19. |
Park and Recreation, Senior Citizens, and Sustainability and Infrastructure Commission – Subcommittee Recommendations
Approve the recommendations of the appointment subcommittees to appoint Lindsey Held to the Park and Recreation Commission for a partial term ending June 10, 2023; Ellen Wang to the Senior Commission for a full term ending June 10, 2024; and Adam Loraine to the Sustainability and Infrastructure Commission for a full term ending June 10, 2024.
|
| 20. |
Caltrain Sales Tax Ballot Measure – Letter of Support
Approve a letter of support for Caltrain's sales tax measure to be sent to the Peninsula Corridor Joint Powers Board.
|
|
|