San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/6/2017 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
16-169 11. ProclamationPresentation of a proclamation designating June 2017 as Immigrant Heritage Month.adoptedPass Action details Video Video
16-170 12. MemoConversations about Black History Year   Action details Video Video
16-178 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $15,000, to CALL Primrose to expand its supplemental summer lunch program and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-187 119. ProclamationProclamation designating June 10, 2017 as Disaster Preparedness Day in San Mateo County.adoptedPass Action details Video Video
16-172 14. ResolutionAdopt a resolution authorizing the hiring of retired Departmental System Analyst, Gregory Randich, in order to provide assistance in managing the 2016 Unsecured Property Roll Close and provide training to a newly trained successor, pursuant to Government Code Section 7522(f)(1), and finding that the nature of employment and appointment is necessary to fill a critically-needed position during the 180-day post-retirement separation period.adoptedPass Action details Video Video
16-173 15. Multi-ItemActing as the Governing Board of the ten County Sewer/Sanitation Districts: A. Introduction of an ordinance amending Section 4.32.020 of Chapter 4.32 of Title 4, of the San Mateo County Ordinance Code, setting sewer service rates for FYs 2017-18 through FY 2019-20 for eight districts, setting the FY 2017-18 sewer service rates at the same levels as the FY 2016-17 rates for the Burlingame Hills Sewer Maintenance District and the Crystal Springs County Sanitation District and waive the reading of the ordinance in its entirety; and B. Adopt a resolution setting Tuesday, July 25, 2017 at 9:00 A.M. at the regularly scheduled Board meeting as the time and place for a public hearing on: 1. The sewer service rates for the eight (8) County Sewer/Sanitation Districts; and 2. Filing of the sewer service charges report for FY 2017-18 for the ten (10) County Sewer/Sanitation Districts based on the sewer service rates set for FY 2017-18; and 3. Directing the necessary notices for said hearing.adoptedPass Action details Video Video
16-174 16. Multi-ItemRecommendation to: A) Adopt an ordinance amending Chapters 6, 8, and 22 of Division VI, Part One (Zoning Regulations) of the San Mateo County Ordinance Code, by making the required findings in Attachment A, and waiving the reading of the Ordinance, in its entirety; and B) Adopt a resolution directing staff to submit the amended Chapters to the California Coastal Commission for review and certification.adoptedPass Action details Video Video
16-175 17. OrdinanceRecommendation to: A) Open public hearing B) Close public hearing C) Introduction of an ordinance amending a development agreement between the County of San Mateo and Big Wave, LLC, pursuant to Chapter 24.5 (Sections 6510, et seq.), Part One, Division VI (Planning) of the San Mateo County Ordinance Code, and waive the reading of the ordinance in its entirety.approved as amendedPass Action details Video Video
16-176 18. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Bar Association (SMCBA) for indigent legal defense and other services provided by the Private Defender Program (PDP) for the period of June 1, 2017 through June 30, 2019, in an amount not to exceed $4,718,205 for services provided during July 1, 2017 through September 30, 2017 and, for services provided after September 30, 2017, use of unspent funds from advance payments made under the previous agreement, until the County Controller has completed a follow-up audit and signed off on all financial reporting obligations as specified in the agreement, and an amendment to the agreement has been authorized by the Board with compensation terms for services provided through June 30, 2019.adoptedPass Action details Video Video
16-194 126. ResolutionAdopt a resolution waiving the request for proposal process and authorizing an agreement with Legal Aid Society of San Mateo County to provide legal services supporting immigrant residents of San Mateo County for the term of July 1, 2017 through June 30, 2018 in an amount not to exceed $276,000.adoptedPass Action details Video Video
16-177 19. MemoIntroduction of an ordinance adding Section 3.69 to the San Mateo County Code, respecting Tunitas Creek Beach, and waive the reading of the ordinance in its entirety.approvedPass Action details Video Video
16-179 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time $5,000 grant of district-specific Measure K funds to Hillbarn Theater to underwrite summer camp programs for Foster City and other San Mateo County youth whose families seek need-based scholarships, for the term of June 6, 2017 through September 30, 2017, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-180 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time $5,000 grant of district-specific Measure K funds to the Peninsula Conflict Resolution Center (PCRC) to sponsor the 4th Annual ADRx: Bridging the Divides event on June 9, 2017, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-181 113. ResolutionMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $75,000 to the Parks Department to engage a planning consultant to complete a feasibility study for the Ohlone/Portola Heritage to assess the opportunities and constraints for the designation of the Ohlone/Portola Heritage Trail as a National Historic Trail and promoting completion of the California Coastal Trail through San Mateo County.adoptedPass Action details Video Video
16-182 114. ResolutionMeasure K: Adopt resolutions: A) Authorizing an Appropriation Transfer Request (ATR) reducing Measure K revenue and expenditure appropriations in the amount of $40,000 from Non-Departmental Services; and B) Authorizing an Appropriation Transfer Request (ATR) realizing Measure K revenue in the amount of $40,000 and making a corresponding appropriation in Services and Supplies in the Department of Public Works Road Fund, to fund the street-end waterfront access improvement project in Princeton.adoptedPass Action details Video Video
16-183 115. ResolutionMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $56,000 from Non-Departmental Services to the Parks Department for the construction phase of the Midcoast Multi-Modal/Parallel Trail.adoptedPass Action details Video Video
16-184 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $75,000, to Magical Bridge Foundation for the purchase of playground equipment for the Magical Bridge Playground to be constructed at Red Morton Park in Redwood City and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-185 117. MemoCounty Manager’s Report #10 of 2017   Action details Video Video
16-186 118. Multi-ItemBoard Member’s Reports   Action details Video Video
16-188 120. ProclamationProclamation designating June 15, 2017 as World Elder Abuse Awareness Day.   Action details Not applicable
16-189 121. MemoRecommendation for the appointment of Robert Kuta to the Bay Area Water Supply & Conservation Agency (BAWSCA) for a four-year term effective July 1, 2017 through June 30, 2021.   Action details Not applicable
16-190 122. MemoRecommendation for appointments to the Coastside Design Review Committee, representing Moss Beach: A) Melanie Hohnbaum, Community Representative, for a term ending June 30, 2018; and B) Kris Lannin Liang, Alternate Community Representative, for a term ending March 31, 2019.   Action details Not applicable
16-191 123. MemoRecommendation for reappointments to the San Mateo County Veterans Commission, each for a term ending June 30, 2020: A) Fred Baer, Foster City - Member; and B) Alfred Banfield, South San Francisco - Member; and C) Ron Dickson, Foster City - Member; and D) Francisco Oliva, Redwood City - Member; and E) Jacob Pletcher, Redwood City - Member; and F) George Smith, San Mateo - Alternate   Action details Not applicable
16-192 124. ResolutionAdopt a resolution providing for the issuance and sale of the Sequoia Union High School District 2017-18 tax and revenue anticipation notes in an amount not to exceed $16,000,000.   Action details Not applicable
16-193 125. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
16-195 127. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute an amendment to the Lease Agreement with Carolyn S. Bernardi and Allan J. Bernardi, to allow for the continued operation of an existing County Communication Facility located at 440 Pigeon Point Road in Pescadero; and B) Authorizing the County Manger, or his designee, to accept or execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the agreement.   Action details Not applicable
16-196 128. 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
16-197 129. 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
16-198 130. ResolutionActing as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing a change in the Public Authority rate and submission of the Resolution to the California Department of Social Services.   Action details Not applicable
16-199 131. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista, to expand the Early Childhood Community Team model, increasing the amount by $660,000, to an amount not to exceed $2,876,832, with no change to the term of the agreement.   Action details Not applicable
16-200 132. ResolutionMeasure K: Adopt a resolution authorizing: A) A waiver of the Request for Proposal process; and B) The President of the Board to execute agreements with Alzheimer’s Disease and Other Related Diseases, Inc., Daly City Peninsula Partnership Collaborative, Edgewood Center for Children and Families, Institute on Aging, and Ombudsman Services of San Mateo County, Inc., for the term of July 1, 2017, through June 30, 2018, in an amount not to exceed $1,008,635.   Action details Not applicable
16-201 133. ResolutionAdopt a resolution authorizing the Controller to continue payments on certain Health System contracts for the term July 1, 2017 through September 30, 2017.   Action details Not applicable
16-202 134. ResolutionAdopt a resolution authorizing Amendment No. 1 and Amendment No. 2 to the agreement with the San Mateo Health Commission, doing business as Health Plan of San Mateo, for services to Medi-Cal members, for the term July 1, 2015 through September 30, 2019 funded through Intergovernmental Transfers.   Action details Not applicable
16-203 135. ResolutionMeasure K: Adopt a resolution authorizing a Memorandum of Agreement with the San Mateo County Health Commission, doing business as the Health Plan of San Mateo (HPSM), for the term of January 1, 2017 through December 31, 2020, to provide for allocation to the HPSM of: A) $3,000,000 per calendar year from the Whole Person Care Pilot Program budget; and B) $1,000,000 for the 2016-2017 fiscal year and $2,000,000 each subsequent fiscal year from Measure K funding during the term of the Memorandum of Agreement.   Action details Not applicable
16-204 136. ResolutionAdopt a resolution authorizing an agreement with the California Department of Aging to accept Older Americans Act funds for Title III and Title VII Programs, for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $2,819,809.   Action details Not applicable
16-205 137. ResolutionAdopt a resolution authorizing an agreement with the California Department of Aging to provide Health Insurance Counseling and Advocacy Program services, for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $929,731.   Action details Not applicable
16-206 138. ResolutionAdopt a resolution authorizing the Chief of the Health System or her designee to execute the Older Americans Act Community provider agreements, for the term July 1, 2017, through June 30, 2018, in an aggregate amount not to exceed $3,405,500.   Action details Not applicable
16-207 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with Helios Healthcare, LLC for residential rehabilitation and long-term care services, increasing the maximum amount by $836,710 to $1,755,710 with no change to the term of the agreement.   Action details Not applicable
16-208 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with MAR-RIC Transitional and Recovery Facility for transitional residential mental health services, increasing the amount by $421,575 to $976,375, with no change to the term of the agreement.   Action details Not applicable
16-209 141. ResolutionAdopt a resolution authorizing an agreement with San Francisco Lithotripsy Group, LLC to provide portable lithotripsy equipment and support personnel, for the term of July 1, 2017 through June 30, 2019, in an amount not to exceed $300,000.   Action details Not applicable
16-210 142. ResolutionAdopt a resolution authorizing an agreement with Fred Lui, MD to provide nephrology services through his practice group, for the term of October 1, 2017 through September 30, 2020, in an amount not to exceed $588,000.   Action details Not applicable
16-211 143. ResolutionAdopt a resolution authorizing an agreement with BMS Technologies to provide processing, printing, and mailing services to the Environmental Health Services for its billing and service statements/invoices, for the term of July 1, 2017 through June 30, 2022, in an amount not to exceed $209,712.   Action details Not applicable
16-212 144. ResolutionAdopt a resolution authorizing an amendment to the agreement with the RS Express to provide warehousing services for emergency medical equipment stockpile and Strategic National Stockpile from the Centers of Disease Control, increasing the amount by $70,000 to an amount not to exceed $370,000.   Action details Not applicable
16-213 145. ResolutionMeasure K: Adopt a resolution: A) Authorizing a loan to MidPen Housing in the amount of $2,546,000 to support the financing and renovation of real property located at 3752-3770 Rolison Road, also known as Atherton Court, in Redwood City; and B) Authorizing the Director of the Department of Housing, or the Director’s designee, to execute a loan agreement with MidPen Housing supporting the financing of Atherton Court in Redwood City, as approved by County Counsel.   Action details Not applicable
16-214 146. ResolutionAdopt a resolution authorizing an agreement with Athens Administrators, Inc. to provide Third Party Workers’ Compensation Claims Administration Services for the County, for the term of July 1, 2017 through July 1, 2020, in an amount not to exceed $3,159,062, with two one-year options to extend the agreement, in an amount not to exceed $1,117,402 in year 4 and $1,151,617 in year 5.   Action details Not applicable
16-215 147. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-216 148. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Multicultural Institute to provide outreach employment matching services, extending the term by one year, for a new term of July 1, 2015 to June 30, 2018, and increasing the amount by $165,324, to an amount not to exceed $483,177.   Action details Not applicable
16-217 149. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with HomeBase/The Center for Common Concerns, Inc. to provide training and technical assistance, increasing the amount by $248,000 for a total amount not to exceed $346,000 and extending the agreement by two years for a new term of October 27, 2016 through June 30, 2019.   Action details Not applicable
16-218 150. ResolutionAdopt a resolution authorizing an amendment to the agreement with Daly City Peninsula Partnership Collaborative for Differential Response Case Management services in the Northern region of San Mateo County, extending the term by four months through October 31, 2017 and increasing the amount by $138,361 for a total amount not to exceed $2,000,166.   Action details Not applicable
16-219 151. ResolutionAdopt a resolution authorizing an amendment to the agreement with Channel Parity Incorporated to provide an interactive voice response system, extending the term by one year, for a new term of June 1, 2013 through June 30, 2018, and increasing the amount by $130,000 to an amount not to exceed $680,000.   Action details Not applicable
16-220 152. ResolutionAdopt a resolution ratifying the Emergency Purchase Order for emergency plumbing services at Memorial County Park by James Caccia Plumbing in the amount of $207,394.   Action details Not applicable
16-221 153. ResolutionAdopt a resolution accepting the 2016 Annual Progress Report on Housing Element Implementation and RHNA Compliance.   Action details Not applicable
16-222 154. ResolutionAdopt a resolution authorizing an amendment to the agreement with BridgeNet International Inc., for technical support services for the San Francisco International Airport/Community Roundtable extending the term through December 31, 2016, and increasing the amount by $20,763.19, for a new not-to-exceed amount of $120,263.19.   Action details Not applicable
16-223 155. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the 2017 Bayside Cape and Slurry Seal Project; and B) Authorizing the President of the Board to execute an agreement with VSS International, Inc., in the amount of $533,000, for the 2017 Bayside Cape and Slurry Seal Project; and C) Authorizing the Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $53,300, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.   Action details Not applicable
16-224 156. ResolutionAdopt a resolution authorizing: A) A construction agreement with Andreini Brothers, Inc., for the Taxiway “B” Culvert Repair Project, at the Half Moon Bay Airport, in an amount not to exceed $342,865; and B) The Director of Public Works, or his designee to: 1. Execute contract change orders up to a maximum aggregate amount of $34,287, or approximately 10 percent of the contract amount; and 2. File an application for a state Airport Improvement Program matching grant; and 3. Accept the allocation of state Airport Improvement Program matching funds; and 4. Execute an Airport Improvement Program matching grant agreement for this project.   Action details Not applicable
16-225 157. ResolutionAdopt a resolution authorizing an amendment to the agreement with AECOM Technical Services, Inc., to provide construction management services for the Crystal Springs Dam Bridge Replacement Project, increasing the not-to-exceed amount by $1,296,755, for a new not-to-exceed amount of $3,527,233.   Action details Not applicable
16-226 158. ResolutionAdopt a resolution authorizing the Director of Public Works, or his designee, to make administrative changes to executed Job Order Contract (JOC) agreements.   Action details Not applicable
16-227 159. ResolutionAdopt a resolution authorizing: A) On-call Agreements with Gannett Fleming Inc., dba Vertical Transportation Excellence and Van Deusen & Associates, Inc., for elevator consulting services at various County facilities, for a term of June 6, 2017 through June 5, 2020, for a not-to-exceed amount of $300,000 per agreement and a total maximum fiscal obligation of $600,000; and B) The Director of Public Works to execute subsequent change orders to modify the number of elevators serviced and other minor modifications in the types of services and activities and payment up to a maximum aggregate amount not-to-exceed $25,000 per agreement.   Action details Not applicable
16-228 160. MemoConference with Legal Counsel - Existing Litigation Richard Earl May v. San Mateo County et al. United States District Court Case No. 3:16-cv-00252-LB Conference with Legal Counsel - Anticipated Litigation Significant exposure to litigation pursuant to subdivision (d)(2) of Gov't Code Section 54956.9 One case Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 Three cases Public Employee Performance Evaluation Title: County Manager   Action details Video Video
16-171 13. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable