San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/27/2017 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
16-269 11. ProclamationPresentation of a proclamation designating June 20, 2017 as World Wi-Fi Day.adoptedPass Action details Video Video
16-271 13. Presentation/AwardsConversations about Black History Year   Action details Video Video
16-342 174. OrdinanceAdoption 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.), Park One, Division VI (Planning) of the San Mateo County Ordinance Code, previously introduced on June 6, 2017, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-270 12. ResolutionAdopt a resolution requesting an agreement for a new Property Tax System: A) Authorizing an agreement with Grant Street Group to provide implementation services for the Treasurer-Tax Collector’s new property tax system for the term of July 1, 2017 through June 30, 2019, in an amount not to exceed $10,000,000; and B) Authorizing an agreement with Grant Street Group to provide subscription services for the Treasurer-Tax Collector’s new property tax system for the term of July 1, 2017 through June 30, 2022, in an amount not to exceed $6,170,975; and C) Authorizing an agreement with Eaton & Associates to provide project management services for the Treasurer-Tax Collector’s property tax system implementation project, for the term of July 1, 2017 through August 1, 2019, in an amount not to exceed $958,800.adoptedPass Action details Video Video
16-272 14. ResolutionMeasure K: Adopt a resolution regarding San Carlos Airport Noise Management Program by authorizing: A) An agile Airport Communications Specialist position for a term of up to three years in the amount of $150,000 per year (salary and benefits), for a total fiscal obligation not-to-exceed $450,000; and B) The Director of Public Works, or his designee, to execute an amendment to the agreement with Vector Airport Systems for an aircraft monitoring system, extending the term to June 30, 2020, and increasing the amount by $213,820 for a total fiscal obligation not-to-exceed $313,695; and 1. The Director of Public Works, or his designee, to execute contract amendments which modify the County’s maximum fiscal obligation by no more than $25,000 in aggregate, and modify the contract term, services, or make other administrative changes to the Vector Airport System’s agreement so long as the modified term or services provided are within the current or revised fiscal provisions; and C) The Director of Public Works, or his designee, to execute an agreement with Hughes Aerospace for adoptedPass Action details Video Video
16-273 15. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to adjust the salary for one position.adoptedPass Action details Video Video
16-274 16. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute a new agreement with John L. Maltbie for services as County Manager through December 22, 2018.adoptedPass Action details Video Video
16-275 17. ResolutionAdopt a resolution affirming San Mateo County’s commitment to the Paris Agreement by continuing to prioritize greenhouse gas (GHG) emission reduction efforts, clean energy investment, and improving resiliency to the effects of climate change.adoptedPass Action details Video Video
16-276 18. ResolutionAdopt a resolution directing the County Manager’s Office to develop a Language Access Policy for the County of San Mateo.adoptedPass Action details Video Video
16-277 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $10,000, to Los Hermanos and Hermanas Connection to College, to expand its capacity to assist Latino students enrolled in the South San Francisco Unified School District to graduate from high school, attend Skyline College, graduate and enroll in an institution of higher learning and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-278 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $67,500, to the San Bruno Park School District to provide a physical education curriculum to students in Grades K-3 at two of its Title I schools and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-279 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $30,000, to One East Palo Alto for the Sponsored Employment Program, which will provide supportive employment for 10 young people from East Palo Alto and Menlo Park with barriers to employment, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-280 112. MemoCounty Manager’s Report #11 of 2017: Recommendation to accept this informational report including the FY2017-19 Recommended Budget Report Back list.adoptedPass Action details Video Video
16-281 113. MinutesApprove the minutes for the meeting of May 16, 2017.   Action details Not applicable
16-282 114. MinutesApprove the minutes for the meeting of June 6, 2017.   Action details Not applicable
16-283 115. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for high risk pest exclusion inspection services, for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $296,525.   Action details Not applicable
16-284 116. ResolutionAdopt a resolution authorizing an agreement with Bruce Harris & Associates, Inc., for the countywide mapping of full cadastral data, in the maximum amount of $2,082,230, for the period of July 1, 2017 through December 31, 2019.   Action details Not applicable
16-285 117. MemoRecommendation for the appointment of George Smith as a regular member of the San Mateo County Veterans Commission, for a term ending June 30, 2018.   Action details Not applicable
16-286 118. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with Padmakumar Nagarajan to provide software development and support services for the term of July 1, 2017 through June 30, 2019 in an amount not to exceed $430,144.   Action details Not applicable
16-287 119. ResolutionAdopt a resolution authorizing an agreement with Rodney Craig Goodman Jr., CPA for the provision of financial reporting training services for the term of June 27, 2017 through June 30, 2018 in an amount not to exceed $150,000.   Action details Not applicable
16-288 120. ResolutionAdopt a resolution authorizing the Jefferson Union High School District to issue and sell Series D Bonds, through a negotiated sale, in an amount not-to-exceed $4,000,000 without further action of the County.   Action details Not applicable
16-289 121. OrdinanceAdoption of an ordinance adding Section 3.69 to the San Mateo County Code, respecting Tunitas Creek Beach, previously introduced on June 6, 2017, and waive the reading of the ordinance in its entirety.   Action details Not applicable
16-290 122. ResolutionAdopt a resolution regarding property transfer located in the San Bruno Mountain Habit Conservation Plan: A) Authorizing the President of the Board of Supervisors to execute a Property Transfer Agreement with McKesson Corporation for the conveyance of real property located within the boundaries of the San Bruno Mountain Habitat Conservation Plan and identified by San Mateo County Assessor’s Parcel Numbers 005-260-370, 005-260-180, 090-090-250, 005-260-380, 005-270-100, 090-100-250 and 005-260-360; and B) Authorizing the County Manager, or his designee, to execute and record such other documents as may be necessary to effectuate the transfer and acceptance of the real property, including but not limited to the execution of a certificate of acceptance; and C) Authorizing the County Manager to accept the donation of $549,000 in funds required to implement the prepared habitat restoration plan and manage the conveyed property.   Action details Not applicable
16-291 123. ResolutionAdopt a resolution authorizing the County Manager or Manager’s designee to execute on-call agreements with Jacobs Project Management Co., CM Pros, Inc., and Roebbelen Contracting, Inc. to provide construction management support for the Project Development Unit for the term July1, 2017 through June 30, 2020 in an amount not to exceed $1,000,000 per agreement for an aggregate not to exceed amount of $3,000,000.   Action details Not applicable
16-292 124. ResolutionAdopt a resolution authorizing the County Manager or Manager’s designee to execute agreements with Jacobs Project Management Co., Catherine Chan, CBRE, Inc., CMPros, Inc., and Yow & Associates to provide specialized project management support services for the Project Development Unit that encompass Capital Projects throughout the County for a term of 4 years from July 1, 2017 through June 30, 2021. The not-to-exceed amounts are Jacobs Project Management Co at $1,280,000, Catherine Chan at $960,000, CBRE, Inc. at $400,000, CMPros, Inc. at $400,000, and Yow & Associates at $200,000 for a total aggregate amount of $3,240,000.   Action details Not applicable
16-293 125. ResolutionAdopt a resolution authorizing the County Manager or Manager’s designee to execute: A) An agreement with Vanir Construction Management, Inc. to provide construction management services and support for the Director and Manager of the Project Development Unit for the term of March 1, 2017 through February 29, 2020 in an amount not to exceed amount of $2,016,944; B) An amendment to the agreement with Critical Solutions Inc. to continue to provide construction management services on the San Mateo County Regional Operations Center extending the term to February 29, 2020 increasing the agreement by $1,200,000 for a new not to exceed amount of $1,464,480.   Action details Not applicable
16-294 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with D. Bazan Consulting, LLC increasing the amount by $600,000 for a new not-to-exceed amount of $699,000 and extending the contract by 5 years for a new expiration date of June 30, 2022.   Action details Not applicable
16-295 127. MemoRecommendation for appointments and reappointments to the Measure K Oversight Committee: A) Dan Quigg, representing District 1, reappointment for a term ending June 30, 2019; and B) Michael Salazar, representing District 1, appointment for a term ending June 30, 2019; and C) Sam Hutkins, representing District 2, reappointment for a term ending June 30, 2019; and D) Ken Chin, representing District 2, appointment for a term ending June 30, 2019; and E) Mindy Pengel, representing District 3, reappointment for a term ending June 30, 2019 and F) Naomi Patridge, representing District 3, reappointment for a term ending June 30, 2019; and G) Manuel Ramirez, representing District 4, reappointment for a term ending June 30, 2019; and H) Michael C. Kovalich, representing District 4, appointed for a term ending June 30, 2020; and I) Tom Ledda, representing District 5, reappointment for a term ending June 30, 2018; and J) Edward Isip, representing District 5, appointment for a term ending June 30, 2019.   Action details Not applicable
16-296 128. 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
16-297 129. 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
16-298 130. ResolutionAdopt a resolution authorizing the Office of Sustainability to enter into an agreement for $385,243 with the San Mateo County Resource Conservation District for a term of July 1, 2017 to August 30, 2022 to implement services related to water quality improvement and natural resource protection.   Action details Not applicable
16-299 131. MemoRecommendation for the appointments of Antoinette Barrack and Mary Oleksy to the Juvenile Justice & Delinquency Prevention Commission, each for term ending December 31, 2019.   Action details Not applicable
16-300 132. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing a contribution of $152,000 to the San Francisquito Creek Joint Powers Authority from the San Francisquito Creek Flood Control Zone 2, which represents the San Mateo County Flood Control District’s contribution to support the Joint Powers Authority’s Operating Budget for FY 2017-18.   Action details Not applicable
16-301 133. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution authorizing: A) An amendment to the agreement for transmission of sanitary sewage by and between the Fair Oaks Sewer Maintenance District and the Town of Woodside; and B) An amendment to the agreement for sanitary sewerage treatment capacity rights and services by and between the Fair Oaks Sewer Maintenance District, the Town of Woodside, and the City of Redwood City.   Action details Not applicable
16-302 134. ResolutionAdopt a resolution authorizing an agreement with KRJ Design Group, Inc. to provide space planning services for the term July 1, 2017 through June 30, 2019, in an amount not to exceed $200,000.   Action details Not applicable
16-303 135. ResolutionAdopt a resolution approving the submission of an application with the Department of Health Care Services, Substance Use Disorder Compliance Division, Driving-Under-the-Influence Unit for licensure as a Driving-Under-the-Influence program.   Action details Not applicable
16-304 136. ResolutionAdopt a resolution authorizing the approval and submission of San Mateo County’s Mental Health Services Act (MHSA) Fiscal Year 2016-2017 Annual Update for MHSA Programs and Expenditures to the State Department of Health Care Services.   Action details Not applicable
16-305 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with KRJ Design Group to provide architectural design and consulting on various Health System projects on an as-needed basis, increasing the amount by $165,000 to an amount not to exceed $215,000.   Action details Not applicable
16-306 138. ResolutionAdopt a resolution to amend the Mental Health & Substance Abuse Recovery Commission ByLaws.   Action details Not applicable
16-307 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with BAART Behavioral Health Services, Inc. for narcotic replacement therapy services, extending the term of the agreement through June 30, 2018, and increasing the amount by $179,885 to an amount not to exceed $1,568,676.   Action details Not applicable
16-308 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with Stanford Health Care to provide a Medical Director to the Emergency Medical Services division, increasing the amount by $260,000 to an amount not to exceed $368,000 and extending the term of the agreement to June 30, 2019   Action details Not applicable
16-309 141. ResolutionAdopt a resolution updating the Public Health, Policy and Planning Fee Schedule effective July 1, 2017.   Action details Not applicable
16-310 142. ResolutionAdopt a resolution authorizing an agreement with Ronald Greenwald, MD to provide neurosurgery services for the term of July 1, 2017 through June 30, 2019, to an amount not to exceed $675,000.   Action details Not applicable
16-311 143. ResolutionAdopt a resolution authorizing an agreement with Hong Zheng, DO to provide non-invasive cardiology services for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $260,000.   Action details Not applicable
16-312 144. ResolutionAdopt a resolution authorizing an agreement with Peninsula Urology, LLC to provide portable laser equipment, supplies, and technician services for the term of October 1, 2017 through September 30, 2020, to an amount not to exceed $1,219,176.   Action details Not applicable
16-313 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation for Healthcare, Research, and Education to provide general, thoracic, and vascular surgery services, extending the term through December 31, 2017, increasing the amount by $600,000 to an amount not to exceed $2,950,000.   Action details Not applicable
16-314 146. ResolutionAdopt a resolution authorizing an agreement with Remedy Medical Group, Inc. to provide pain management services for the term of August 1, 2017 through July 31, 2018, to an amount not to exceed $190,000.   Action details Not applicable
16-315 147. ResolutionAdopt a resolution authorizing an agreement with Galen Inpatient Physicians, Inc. to provide hospitalist services for the term of October 1, 2017, through September 30, 2019, to an amount not to exceed $5,700,000.   Action details Not applicable
16-316 148. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process and authorizing the Director of the Department of Housing or the Director’s designee to execute agreements with: A) Baird + Driskell Community Planning in an amount not to exceed $425,000 over the two year term of July 1, 2017 through June 30, 2019 to conduct the 21 Elements Project; and B) The City/County Association of Governments for receipt of $87,500 of C/CAG funds for reimbursement of Project costs incurred in FY 2017-18.   Action details Not applicable
16-317 149. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-318 150. ResolutionAdopt a resolution accepting donations for the Shaping our Success Youth Jobs Summit.   Action details Not applicable
16-319 151. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Focus Strategies to provide Continuum of Care technical assistance and homeless system re-design, increasing the amount by $298,430 for a total amount not to exceed $398,430 and the term remaining October 3, 2016 through June 30, 2018.   Action details Not applicable
16-320 152. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Second Harvest Food Bank to purchase food for residents of San Mateo County, increasing the amount of the agreement by $150,000 for a total amount not to exceed $750,000 and extending the term by twelve months for a new term of July 1, 2015 through June 30, 2018.   Action details Not applicable
16-321 153. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with American Federation of Labor, Congress of Industrial Relations-Fresno, Madera, Tulare, and Kings Counties doing-business-as (dba) Central Labor Council Partnership to provide job training, development, and placement services to current and former foster youth ages 14 to 25, extending the term by twelve months to June 30, 2018 and increasing the amount by $412,000 to an amount not to exceed $1,012,000.   Action details Not applicable
16-322 154. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Samaritan House-Safe Harbor to provide homeless shelter services to homeless individuals in San Mateo for the term of July 1, 2017 through June 30, 2020 in an amount not to exceed $1,800,980.   Action details Not applicable
16-323 155. ResolutionAdopt a resolution authorizing an amendment to the agreement with Thrive Academics to provide tutoring services, extending the term by twelve months to June 30, 2018 and increasing the amount by $120,000 to an amount not to exceed $270,000.   Action details Not applicable
16-324 156. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Abode Services to provide housing opportunities to low-income homeless individuals and families, extending the term by two years to June 30, 2019 and increasing the amount by $2,223,094 to an amount not to exceed $3,615,404.   Action details Not applicable
16-325 157. ResolutionAdopt a resolution authorizing an amendment to the agreement with San Mateo County Office of Education to provide educational services for children in foster care, extending the term by twelve months to June 30, 2018 and increasing the amount by $210,058 to an amount not to exceed $617,938.   Action details Not applicable
16-326 158. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Bitfocus, Inc. to provide information technology services for the Clarity Human Services system, increasing the amount by $379,904 to an amount not to exceed $1,404,871 and the term remains April 8, 2014 to June 30, 2019.   Action details Not applicable
16-327 159. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Court Appointed Special Advocates of San Mateo County to provide court advocacy to San Mateo County dependent children, increasing the amount by $108,211 for a total amount not to exceed $316,271 and extending the agreement by one year, for a new term of July 1, 2015 through June 30, 2018.   Action details Not applicable
16-328 160. ResolutionMeasure K: Adopt a resolution authorizing an agreement with LifeMoves to provide homeless shelter services for the term of July 1, 2017 through June 30, 2020 with the total amount not to exceed $1,781,152.   Action details Not applicable
16-329 161. ResolutionMeasure K: Adopt a resolution authorizing an agreement with LifeMoves to provide homeless outreach team services for the term of July 1, 2017 through June 30, 2018 in an amount not to exceed $712,000.   Action details Not applicable
16-330 162. ResolutionMeasure K: Adopt a resolution authorizing an agreement with WeHOPE to provide homeless shelter services for the term of July 1, 2017 through June 30, 2020 in an amount not to exceed $1,732,060.   Action details Not applicable
16-331 163. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista for Differential Response Case Management services in the south and central regions, extending the term by four months to October 31, 2017 and increasing the amount by $276,383 to an amount not to exceed $3,999,991.   Action details Not applicable
16-332 164. ResolutionMeasure K: Adopt a resolution authorizing an amendment with StarVista for the Child and Adolescent Hotline Prevention Program (CAHPP), the Lucky Kids Club Program, and the Children and Family Resource Centers (CFRC), extending the term by twelve months to June 30, 2018 and increasing the amount by $639,770 to an amount not to exceed $1,869,862.   Action details Not applicable
16-333 165. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista to provide case management and educational support services to foster youth, extending the term by twelve months to June 30, 2018 and increasing the amount by $309,000 to an amount not to exceed $759,000.   Action details Not applicable
16-334 166. ResolutionMeasure K: Adopt a resolution authorizing an agreement with StarVista to provide homeless shelter services for the term of July 1, 2017 through June 30, 2020 in an amount not to exceed $657,986.   Action details Not applicable
16-335 167. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Silicon Valley Children’s Fund to provide educational case management services to foster youth, extending the term by one year to June 30, 2018 and increasing the amount by $206,000 to an amount not to exceed $506,000.   Action details Not applicable
16-336 168. ResolutionAdopt a resolution authorizing an amendment to the agreement with Socrata, Inc. for services for the Open Data platform, extending the term through June 30, 2019, and increasing the amount by $444,584 to an amount not to exceed $1,293,732.   Action details Not applicable
16-337 169. ResolutionMeasure K: Adopt a resolution authorizing the County Parks Acting Director to amend the agreement with the Student Conservation Association to provide a Geographic Information System Program, extending the term to June 30, 2018.   Action details Not applicable
16-338 170. ResolutionMeasure K: Adopt a resolution authorizing the County Parks Acting Director to amend the agreement with the Student Conservation Association to provide a Conservation Crews Program, extending the term to June 30, 2018.   Action details Not applicable
16-339 171. ResolutionMeasure K: Adopt a resolution authorizing the County Parks Acting Director to amend the agreement with the Pacifica Land Trust to provide trail building and restoration activities for the Pedro Point Headlands Restoration and Trail Building Project, extending the term to June 30, 2018.   Action details Not applicable
16-340 172. ResolutionMeasure K: Adopt a resolution authorizing the County Parks Acting Director to amend the agreement with the Coastside Land Trust to provide design services for plans, specifications and permits for the Wavecrest Trail, Phase II Project, extending the term to June 30, 2018.   Action details Not applicable
16-341 173. ResolutionMeasure K: Adopt a resolution authorizing the County Parks Acting Director to amend the agreement with the Midpeninsula Regional Open Space District for the Ravenswood Bay Trail Connection Project, extending the term through June 30, 2019.   Action details Not applicable
16-343 175. ResolutionAdopt a resolution authorizing an agreement with Harris Miller Miller & Hanson (HMMH) for technical support services for the San Francisco International Airport/Community Roundtable for the term of July 1, 2017 through June 30, 2020, in an amount not-to-exceed $270,000.   Action details Not applicable
16-344 176. ResolutionAdopt a resolution authorizing a Revenue Agreement with the San Mateo County Superintendent of Schools to provide staffing support to Community School for the term of July 1, 2017 through June 30, 2018 in an amount not to exceed $200,000.   Action details Not applicable
16-345 177. ResolutionAdopt a resolution authorizing an amendment to the agreement with R.F. MacDonald Co. for regular maintenance and repairs to meet safety compliance for the boilers at the Medical Center increasing the not-to-exceed amount by $30,000, for a new total fiscal obligation of $129,000, and extend the term to August 1, 2017.   Action details Not applicable
16-346 178. ResolutionAdopt a resolution regarding the On-Call Hazardous Materials Services agreements: A) Authorizing agreements with "on-call" Hazardous Material firms: SCA Environmental, Inc., Vista Environmental Consulting, Inc., and Mecca Consulting dba, Millennium Consulting Associates, to provide hazardous material and consulting services on various County Facilities construction projects on an as-needed basis, for the term June 27, 2017 through June 26, 2020, for an amount not-to-exceed $300,000 per agreement for a total fiscal obligation of up to $900,000; and B) Authorizing the Director of Public Works, or his designee, to execute subsequent change orders to increase the County’s fiscal obligation by a maximum of $25,000 per agreement and modify the contract term and/or services so long as the modified term or services are within the fiscal provisions.   Action details Not applicable
16-347 179. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Salt River Construction Corporation, in the amount of $1,169,750 for the Coyote Point Marina 2017 Maintenance Dredging Project; and B) 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 $117,000, or approximately 10% of the agreement amount.   Action details Not applicable
16-348 180. ResolutionAdopt a resolution authorizing an agreement with David Titus for project management services for the Old Maguire Renovation Project, for the term of July 1, 2017 through June 30, 2020, in an amount not to exceed $360,000.   Action details Not applicable
16-349 181. ResolutionAdopt a resolution authorizing an agreement with CML Security to provide maintenance and repair services to the security electronics equipment, detention equipment and video visitation equipment at the Maguire Correctional Facility, Maple Street Correctional Center, and the Coyote Point Firearms Range, for a term commencing June 1, 2017 to May 31, 2020, for an amount not to exceed $3,414,328, with the option to renew two additional two-year periods for an additional $4,552,437, for a total amount not to exceed $7,966,765.   Action details Not applicable
16-350 182. ResolutionApprove a resolution accepting donations from various foundations in the amount of $38,750 for the Sheriff’s Training and Recreation (STAR) Camp for FY 2015-16.   Action details Not applicable
16-351 1A. MemoConference with Legal Counsel - Existing Litigation Brent Wilson v. County of San Mateo WCAB Case Nos: ADJ3538105; ADJ4023301; ADJ1372570; ADJ4023093; ADJ2932979; ADJ8150698; ADJ2285902; ADJ160395; ADJ3189087; ADJ7425797   Action details Video Video
16-352 1B. MemoConference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 One case   Action details Not applicable