San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/23/2018 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-035 11. Presentation/AwardsPoetry reading by Lisa Rosenberg, San Mateo County Poet Laureate.   Action details Video Video
18-038 14. Presentation/AwardsPresentation by Napa County Sheriff John R. Robertson expressing appreciation for assistance with the Napa fires.   Action details Video Video
18-036 12. ResolutionAdopt resolutions: A) Approving STARS Awards recipients and Honorable Mentions; and B) Authorizing an Appropriation Transfer Request in the amount of $65,000 by transferring $40,000 from Non-Departmental Services to STARS Award recipients in the General Fund and recognizing $25,000 in unanticipated revenue to the San Mateo Medical Center to facilitate the transfer of STARS Award proceeds from Non-Departmental Services to the Medical Center. (4/5ths vote required)adoptedPass Action details Video Video
18-037 13. ProclamationPresentation of a resolution honoring and commending Thomas Mohr for his outstanding contributions to education and his unwavering support for youth in San Mateo County and the San Mateo County Community College District.adoptedPass Action details Video Video
18-039 15. OrdinanceIntroduction of an ordinance adopting the Second Unit Amnesty Program to inspect, rehabilitate, and improve the safety and habitability of unpermitted second units in unincorporated San Mateo County, and waiving the reading of the ordinance in its entirety.approvedPass Action details Video Video
18-040 16. OrdinanceAdopt an ordinance amending County Ordinance Code, Division VI, Part One (Zoning Regulations) Chapter 26 (MH Zoning District) Section 6541, regarding maximum height in Mobilehome Parks, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-041 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $100,000, to the San Mateo Public Library for the Children’s Library component of the Space Modification Project to enhance the San Mateo Main Library, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-042 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $2,500, to the Peninsula Conflict Resolution Center (PCRC) to sponsor the Action Summit 2018 event, held on January 12-13, 2018, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-043 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $1,500, to Liwanag Kultural Center for assisting with program expenses to teach leadership trainers to conduct educational workshops in the community and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-044 110. MemoCounty Manager’s Report #1 of 2018   Action details Video Video
18-046 112. ResolutionAdopt a resolution supporting a ban on new offshore oil and gas drilling, fracking and other well stimulation in federal and state waters off the California coast and to ban new federal oil and gas leasing in all U.S. waters, including off the coast of California.adoptedPass Action details Video Video
18-047 113. ResolutionAdopt a resolution: A) Approving the plan for the recruitment and selection of County Manager; and B) Appointing an ad hoc Board committee consisting of President Pine and Supervisor Groom to provide oversight of the recruitment process and implement certain specified tasks; and C) Delegating the responsibility of selecting a panel to evaluate the qualifications of the candidates to the ad hoc committee.adoptedPass Action details Video Video
18-048 114. MemoBoard Members’ Report   Action details Video Video
18-049 115. MinutesApprove the minutes for the meeting of January 9, 2018.   Action details Not applicable
18-050 116. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Food and Agriculture for detection and trapping of pests that can significantly damage plants for FY 2017-18, increasing the amount by $104,165 for a total reimbursement amount not to exceed $655,355.   Action details Not applicable
18-051 117. MemoAccept the 2018 Board of Supervisors’ Committee Assignments and Responsibilities.   Action details Not applicable
18-052 118. MemoRecommendation for the reappointment of Thomas Ames to the San Mateo County Event Center Board of Directors, for a term ending September 30, 2020.   Action details Not applicable
18-053 119. MemoRecommendation for the appointment of Sandra Nunez to the Public Authority Advisory Committee, representing At-Large Member, for a term ending December 31, 2020.   Action details Not applicable
18-054 120. ResolutionAdopt a resolution appointing Julie Lind Rupp to the 2018 Charter Review Committee as the nominee of the San Mateo County Central Labor Council.   Action details Not applicable
18-055 121. MemoRecommendation for the appointment of Claudia Mazzetti to the Mosquito and Vector Control District, representing At-Large community, for a term ending January 23, 2021.   Action details Not applicable
18-056 122. MemoRecommendation for the reappointment of Meda Okelo representing District 4 to the San Mateo County Parks and Recreation Commission, for a term ending January 23, 2020.   Action details Not applicable
18-057 123. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the Permit Agreement with Bank of America, N.A., to enable the continued operation of an ATM at the County-owned building located at 2415 University Avenue, in the City of East Palo Alto, for an initial term of five years at a starting monthly base rent of $1,746.62; and B) The County Manager, or his designee, to accept and execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the Permit Agreement.   Action details Not applicable
18-058 124. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, February 27, 2018 at 9:00 a.m. at your regularly scheduled Board meeting, as the time and place for a public hearing on the proposed annexation of the Lands of Dibble (156 Bardet Road, Woodside, APN 073-050-170) to the Fair Oaks Sewer Maintenance District.   Action details Not applicable
18-059 125. ResolutionActing as the Governing Board of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo, or the Executive Director’s designee, to enter into an Exclusive Negotiations Agreement between the Housing Authority of the County of San Mateo and MidPen Housing Corporation in order to enable pre-development activities to be undertaken for the Midway/Bayshore Redevelopment Project and to provide for a period of time in which to negotiate a development agreement between the parties.   Action details Not applicable
18-060 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with Service League of San Mateo County for a cost of living adjustment and additional funding for sober living environments, increasing the amount by $33,589 to an amount not to exceed $2,325,975, with no change to the agreement term.   Action details Not applicable
18-061 127. ResolutionAdopt a resolution designating Seton Medical Center as a facility designated by the County for evaluation and treatment under Welfare and Institutions Code section 5150 et seq. and simultaneously authorizing a Memorandum of Understanding detailing the 5150 process and procedures with the provider for a term of January 2, 2018 through January 3, 2019.   Action details Not applicable
18-062 128. ResolutionAdopt a resolution authorizing an agreement with Siemens Medical Solutions USA, Inc. for an upgrade and ongoing support of the Siemens Radiology Information System also known as syngo Workflow, for the term of February 1, 2018 through December 31, 2020, in amount not to exceed $300,000.   Action details Not applicable
18-063 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as the Health Plan of San Mateo, and the San Mateo Medical Center to create a shared saving agreement for the term of January 1, 2018 through December 31, 2018.   Action details Not applicable
18-064 130. ResolutionAdopt a resolution authorizing an agreement with Healthcare Cost Solutions, Inc. for compliance coding audits of facility and clinic medical records, for the term of February 1, 2018 through January 31, 2021, in an amount not to exceed $1,125,000.   Action details Not applicable
18-065 131. ResolutionAdopt a resolution authorizing an agreement with Pacific Foot Care Podiatry Group, Inc. to provide podiatry services for the term of February 1, 2018 through January 31, 2020, in an amount not to exceed $840,000.   Action details Not applicable
18-066 132. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing a three-year agreement with Alliant Insurance Services, Inc. for broker/consulting services regarding the County's health and wellness benefits for the term January 1, 2018 through December 31, 2020, in an amount not to exceed $510,000.   Action details Not applicable
18-067 133. ResolutionAdopt a resolution authorizing the acceptance of a cash donation in the amount of $10,112.90 to the San Mateo County Children’s Fund.   Action details Not applicable
18-068 134. ResolutionAdopt a resolution authorizing an amendment to the agreement with Novigo Solutions, Inc. for the systemization of the Human Services Agency’s policy handbooks, increasing the amount of the agreement by $289,000 for a total amount not to exceed $767,000 and extending the term by eight months for a new term of January 24, 2017 through September 23, 2020.   Action details Not applicable
18-069 135. MemoRecommendation to authorize and direct the President of the Board of Supervisors to sign the attached comment letter regarding the Draft Environmental Impact Report prepared as part of Santa Clara County’s review of Stanford’s General Use Permit (GUP) Application.   Action details Not applicable
18-070 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with Commercial Installation Company to provide installation, configuration, and removal services for County-owned furniture systems, extending the term from September 30, 2018 to September 30, 2019, and increasing the amount by $151,000 to a new, not-to-exceed amount of $250,000.   Action details Not applicable
18-071 137. ResolutionAdopt a resolution authorizing: A) Job Order Contract Agreements with SBay Construction, Inc., Olympos Painting, Inc., and Rodan Builders, Inc. for General Construction; and Kinetics Mechanical Service, Inc. and ACCO Engineered Systems for Mechanical Works for the term of January 23, 2018 through January 22, 2019, each in an amount not to exceed $4,700,000; and B) The Construction Task Catalog, Specifications, and conformance with prevailing wage scale requirements for Job Order Contracts - General Construction and Mechanical Works; and C) The Director of Public Works, or his designee, to issue Work/Job Orders, execute change/revision orders, and make financial and administrative changes to executed Job Order Contract agreements.   Action details Not applicable
18-072 138. ResolutionAdopt a resolution authorizing the Director of Public Works to proceed with: A) Preparing plans and specifications for projects to be constructed during the 2018 construction season, which are maintenance type projects that: 1. Do not have long lead times for design; and 2. Are not considered controversial requiring specific property owner input; and 3. Do not require state or federal grant approvals, which have not previously been approved by the Board, and do not require extensive permit approvals from regulatory agencies; and B) Advertising for bids on the maintenance type projects as defined above.   Action details Not applicable
18-073 139. ResolutionAdopt a resolution authorizing an agreement with Joel Fay, PsyD and Louisa Parks, PsyD to collaboratively work as a team to provide mental health services and education to employees of the Sheriff’s Office and Public Safety Communications and their families for the term of January 1, 2018 through December 31, 2019, in an amount not to exceed $400,000.   Action details Not applicable
18-074 140. ResolutionAdopt a resolution authorizing an agreement with CML Security to provide upgraded camera coverage of MSCC’s Culinary Kitchen and construction upgrades of the inmate visiting areas to increase the number of attorney contact visiting rooms as well as inmate non-contact visiting rooms for the term of January 1, 2018 through December 31, 2018, in an amount not to exceed $118,000.   Action details Not applicable
18-075 141. MemoConference with Labor Negotiators A) Negotiations: In Home Support Services (IHSS) Agency designated representative attending Closed Session: Nicole McKay Conference with Legal Counsel - Existing Litigation A) County of San Mateo v. Chevron Corp., et al. USDC Northern Case No. 17-cv-04929-VC (and related case: Exxon Mobil Corporation, Petitioner Cause No. 096-297222-18, pending in the 96th District Court, Tarrant County, Texas) B) Jose Verdusco v. Andy Mar, County of San Mateo, et al. San Mateo County Superior Court Case No. CIV537740   Action details Not applicable