San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/16/2017 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Not applicable Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-105 11. Presentation/AwardsHonor Tina Ling as Employee of the Month for May 2017 and authorize the President of the Board to sign the commendation.   Action details Video Video
16-106 13. ProclamationPresentation of a proclamation designating May 2017 as Asian American and Pacific Islander Heritage Month.adoptedPass Action details Video Video
16-107 14. ProclamationPresentation of a proclamation designating May 19-21st, 2017 as Maker Weekend.adoptedPass Action details Video Video
16-108 15. ProclamationPresentation of a proclamation designating May 31, 2017 as San Mateo County Disaster Service Worker Awareness Day.adoptedPass Action details Video Video
16-109 16. ProclamationPresentation of a proclamation designating May 2017 as Older Americans Month: A) Presentation of the 2016 Annual Report by the San Mateo County Commission on Aging.adoptedPass Action details Video Video
16-110 17. MemoConversations about Black History Year. (Supervisor Don Horsley)   Action details Video Video
16-104 12. ResolutionPresentation on the Stepping Up Initiative: A) Adopt a resolution establishing the reduction of the number of people with mental illnesses in jails through jail diversion, programming and participation in the Stepping Up Initiative.adoptedPass Action details Video Video
16-111 28. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1) Ordering the annexation of the Lands of Cornelio (2915 Woodside Road, Woodside, APN 073-090-150) to the Fair Oaks Sewer Maintenance District; and 2) Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
16-112 19. MemoApprove revisions to the Fiscal Year 2017-19 Measure K Allocation Plan and Affordable Housing Plan, direct staff to include all necessary changes in the June revisions to the Recommended Budget and also direct staff to develop additional criteria for funding rental preservation projects.adoptedPass Action details Video Video
16-113 210. MemoStudy session to receive an update by the South Bayside Waste Management Authority (SBWMA) regarding the potential Franchise Agreement extension with Recology San Mateo County for solid waste collection services for the Unincorporated Franchised Area and County Service Area No. 8 (North Fair Oaks) within the SBWMA service area, exclusive of West Bay Sanitary District.   Action details Video Video
16-114 111. ResolutionMeasure K: Adopt a resolution authorizing an agreement with the Regents of the University of California on behalf of its University of California Cooperative Extension San Mateo County Office to conduct phase two of an agricultural water needs assessment for the term May 16, 2017, through December 15, 2017, in the amount of $11,000 and authorizing the Director of the Office of Sustainability, or his designee, to prepare and execute the agreement.adoptedPass Action details Video Video
16-115 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time $8,500 grant of district-specific Measure K funds to Friends of Huddart and Wunderlich Parks for educational programming enhancement materials and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-116 113. Multi-ItemMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $200,000 from Non-Departmental Services to the Parks Department for improvements to the Sanchez Adobe Historical Site in Pacifica.adoptedPass Action details Video Video
16-117 114. Multi-ItemApprove resolutions: A) In support of a $4 million funding request to the County’s state delegation for the Butano Channel Restoration and Resilience Project; and B) In support of a $2 million funding request to the County’s state delegation for the acquisition of a private property at Tunitas Creek Beach.adoptedPass Action details Video Video
16-119 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $37,500, to the Service League of San Mateo County for repairs and improvements to Hope House and Transitional Housing in Redwood City, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-120 117. MemoCounty Manager’s Report #9 of 2017   Action details Video Video
16-121 118. MemoBoard Member’s Reports   Action details Video Video
16-122 119. MinutesApprove the minutes for the meeting of April 11, 2017.   Action details Not applicable
16-123 120. MinutesApprove the minutes for the meeting of April 25, 2017.   Action details Not applicable
16-124 121. Multi-ItemApprove the minutes for the meeting of May 2, 2017.   Action details Not applicable
16-125 122. ResolutionAdopt a resolution authorizing implementation of the City of Redwood City, City Council’s request that future general municipal elections be moved from odd to even-numbered years.   Action details Not applicable
16-126 123. ResolutionAdopt a resolution authorizing implementation of the Highlands Recreation District Governing Board’s request that future board elections be moved from odd to even-numbered years.   Action details Not applicable
16-127 124. ResolutionAdopt a resolution authorizing the Chief Elections Officer to render specified election services for the Town of Atherton in conjunction with a special election to be held on Tuesday, June 6, 2017.   Action details Not applicable
16-128 125. Honorary ResolutionRatification of a resolution honoring and commending Self-Help for the Elderly in celebration of the 51st anniversary of the Longevity Gala.   Action details Not applicable
16-129 126. ProclamationRatification of a proclamation designating April 1, 2017 as Welcome Home Vietnam Veterans Day.   Action details Not applicable
16-130 127. Honorary ResolutionRatification of a resolution honoring Greg Randich upon his retirement from the San Mateo County Assessor-Clerk-Recorder and Elections Office.   Action details Not applicable
16-131 128. Honorary ResolutionRatification of a resolution honoring Steve Dworetzky for his dedicated service to the Planning Commission.   Action details Not applicable
16-132 129. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
16-133 130. OrdinanceAdoption of an ordinance amending Section 2.46.060 of Chapter 2.46 of Title 2 of the San Mateo County Ordinance Code relating to powers and duties of the Director and Assistant Director of Emergency Services, previously introduced on April 25, 2017, and waive the reading of the ordinance in its entirety.   Action details Not applicable
16-134 131. ResolutionAdopt a resolution authorizing the consolidation of three agreements and seven amendments with Circlepoint for marketing and branding services for the Office of Sustainability (OOS) into one master agreement, with a new total of $272,875.   Action details Not applicable
16-135 132. ResolutionAdopt a resolution amending the rates set for employer and member contributions for the San Mateo County Employees’ Retirement Association for certain members for FY 2017-18 in accordance with Government Code Sections 31453 and 31454.   Action details Not applicable
16-136 133. ProclamationRecommendation to continue the local state of emergency relating to widespread and increasing damage due to storms commencing in January 2017, which still exists and continues to be an emergency, in accordance with Government Code Section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.   Action details Not applicable
16-137 134. ProclamationRecommendation to continue the Emergency Proclamation relating to damage within the Crystal Springs County Sanitation District as a result of the January and February 2017 storms, which still exists and continues to be an emergency, for an additional period in accordance with Government Code section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.   Action details Not applicable
16-138 135. ResolutionAdopt a resolution authorizing the President of the Board to execute an Amendment to the Memorandum of Understanding (“MOU”) between the Superior Court of San Mateo County (“Court”) and the County of San Mateo (“County”), extending the terms of reimbursement for one Court Commissioner from AB 109 Realignment funds for two years, through June 30, 2019, and increasing the not-to-exceed amount by $420,000 to a new total of $1,050,000.   Action details Not applicable
16-139 236. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the Intergovernmental Agreement with the Airport Commission of the City and County of San Francisco relating to the reimbursement of services and the sharing of Hotel Transient Occupancy Tax.   Action details Not applicable
16-140 137. ResolutionAdopt a resolution authorizing an agreement with Lena Osher, M.D. for psychiatry services, for the term July 1, 2017 through June 30, 2020, in an amount not to exceed $808,704.   Action details Not applicable
16-103 138. ResolutionAdopt a resolution authorizing an agreement with Michael Aratow, MD to provide Chief Medical Information Officer Services, for the term July 1, 2017 through June 30, 2018, to an amount not to exceed $250,000.   Action details Not applicable
16-141 139. ResolutionAdopt a resolution authorizing an agreement with Stericycle Inc. to provide medical waste disposal, for the term of June 1, 2017 through May 31, 2020, to an amount not to exceed $400,000.   Action details Not applicable
16-142 140. ResolutionAdopt a resolution authorizing an agreement with Accela, Inc to provide licensing, support and maintenance of the EnvisionConnect information management system, for the term of June 1, 2017 through May 31, 2022, in an amount not to exceed $1,657,582.   Action details Not applicable
16-143 141. ResolutionAdopt a resolution authorizing the acceptance of an award from Public Health Foundation Enterprises, Inc. on behalf of the California Department of Public Health to perform epidemiology and surveillance Zika virus response activities from March 1, 2017 through July 31, 2018, in an amount not to exceed $40,487.19.   Action details Not applicable
16-144 142. ResolutionMeasure K: Adopt a resolution authorizing: A) A loan to HIP Housing Development Corporation (HHDC) of $600,000 for the acquisition of real property located at 1512 Stafford Street in Redwood City; and B) The Director of the Department of Housing, or the Director’s designee, to execute a loan agreement with HIP Housing Development Corporation (HHDC) for the acquisition of 1512 Stafford Street in Redwood City, as approved by County Counsel.   Action details Not applicable
16-145 143. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing to execute a loan agreement with Peninsula Open Space Trust and Blue House Farm, LLC in the amount of $300,000 for two new mobilehome units to serve as farmworker housing pursuant to the County’s Farmworker Housing Pilot Program for a term beginning December 5, 2016 through the date on which the loan is discharged.   Action details Not applicable
16-146 144. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to add eighteen positions, delete eighteen positions, adjust salary of two positions, add one special compensation, modify one special compensation, and convert one unclassified position to classified per Measure D.   Action details Not applicable
16-147 145. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-148 146. ResolutionAdopt a resolution: A) Authorizing an agreement with Child Care Coordinating Council to provide Stage 2 child care and child development services for the term of July 1, 2017 through June 30, 2020 in an estimated amount of $938,628 for FY 2017-18; and B) Authorizing the Director of the Human Services Agency or the Director’s designee to accept allocations from California Department of Education and execute contract amendments through June 30, 2020 in amounts equal to the funding received from the California Department of Education.   Action details Not applicable
16-149 147. ResolutionAdopt a resolution authorizing an agreement with Exemplar Human Services, LLC to provide analytic subscription services to enable staff to access and utilize key performance management outcome data, for the term of July 1, 2017 through June 30, 2020, in an amount not to exceed $522,000.   Action details Not applicable
16-150 148. ResolutionAdopt a resolution authorizing County Purchasing Agent to acquire equipment and services from Motorola, Inc. to upgrade the County’s public safety communications system software and 911 Center dispatch radio consoles, for the term of May 16, 2017 through June 30, 2019, with a total combined fiscal not to exceed $5,300,000.   Action details Not applicable
16-151 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with DKS Associates for preparation of the Comprehensive Transportation Management Plan extending the agreement term through December 31, 2017, not-to-exceed increasing the amount by $65,060, for a new amount not-to-exceed $650,011.   Action details Not applicable
16-152 150. ResolutionMeasure K: Adopt a resolution: A) Certifying the Initial Study/Mitigated Negative Declaration, dated March 2017, for the Middlefield Road Parking Lot Project; and B) Authorizing the President of the Board to execute an agreement with Half Moon Bay Grading & Paving, Inc., for the Middlefield Road Parking Lot Project - North Fair Oaks Area, in the amount of $465,072.20; and C) Authorizing the Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $46,507, or approximately 10% of the agreement amount.   Action details Not applicable
16-153 151. ResolutionAdopt a resolution authorizing on-call agreements with Flood Protection and Drainage System Planning and Design firms: BKF Engineers, Michael Baker Jr., Inc., and Paradigm Environmental, Inc.; and Environmental Permitting and Compliance firms: Environmental Science Associates, and Horizon Water and Environment, and Michael Baker Jr., Inc.; and Construction Management and Inspection firms: AECOM Technical Services, Inc., and GEI Consultants, Inc., for the term of May 16, 2017 through May 15, 2020, for an aggregate amount of $6,600,000.   Action details Not applicable
16-154 152. ResolutionAdopt a resolution authorizing agreements with two Electrical Engineering firms: Arsenio Ortega and Ackerman Practicon, to provide "on-call" electrical engineering services for various County facilities construction projects, for the term of May 16, 2017 through May 15, 2020, for an amount not to exceed $300,000 per agreement.   Action details Not applicable
16-155 153. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Coyote Point Marina 2017 Maintenance Dredging Project in the Coyote Point Recreation Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, June 7, 2017 at 2:30 p.m., in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.   Action details Not applicable
16-156 154. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with Federal prevailing wage scale requirements, for the Bridge Preventative Maintenance for Various County Bridges in the Unincorporated Areas of San Mateo County Project, which includes the following three bridges: Alpine Road Bridge, Madera Lane Bridge, and Stage Road Bridge; and B) Authorizing the Director of Public Works to call for sealed bids to be received by Tuesday, June 13, 2017 at 2:30 p.m. in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.   Action details Not applicable
16-157 155. OrdinanceAdoption of an ordinance amending Ordinance Chapter 7.04.025 to establish a speed limit of 25 miles per hour on Canyon Road in Burlingame, previously introduced on April 25, 2017, and waive the reading of the ordinance in its entirety.   Action details Not applicable
16-158 156. ResolutionAdopt a resolution authorizing an amendment to the Takeover Agreement with Atlantic Specialty Insurance Company, that includes: A) Correcting the Takeover Agreement’s recital of the original Team-Solar, LLC contract amount from $3,615,493 to $3,977,042, which includes the $3,615,493 in project costs and $361,549 in contingency funds; and B) Extending the term to September 30, 2017; and C) Increasing the project’s maximum fiscal obligation by $50,000, for a new not-to-exceed amount of $4,027,042.   Action details Not applicable
16-159 157. MemoAccept the report on the Inmate Welfare Trust Fund for the period July 1, 2015 through June 30, 2016.   Action details Not applicable
16-160 158. ResolutionAdopt a resolution authorizing an amendment to the agreement with Union Bank N.A. to provide banking services, extending the term from July 1, 2017 to June 30, 2021, and increasing the not to exceed amount to $4,000,000.   Action details Not applicable
16-161 159. MemoConference with Legal Counsel - Existing Litigation A) The Estate of Matthew Hicks v. County of San Mateo et al. San Mateo County Superior Court Case No. CIV535831 B) Richard Earl May v. San Mateo County et al. United States District Court Case No. 3:16-cv-00252-LB C) Stillpath Retreat Center LLC v. County of San Mateo United States District Court Case No. 15-01386 MMC   Action details Video Video