San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/27/2018 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
18-136 118. ResolutionAdopt a resolution calling a special election on Regional Measure 3 (“RM 3”) relating to a Bay Area bridge toll increase of up to three dollars ($3) to the qualified electors of the County of San Mateo (the “County”), consolidating the special election on RM 3 with the June 5, 2018 Statewide Direct Primary Election, and authorizing the County’s Chief Elections Officer to provide election services related to RM 3 requested by the Bay Area Toll Authority (the “Authority”).adoptedPass Action details Video Video
18-120 11. Presentation/AwardsPresentation of a commendation honoring Life Scout Matthew Mariani for his Eagle Scout project to provide backpacks to veterans in need. (Pending by Marci D.)adoptedPass Action details Video Video
18-121 12. Honorary ResolutionPresentation of a resolution honoring and commending Reyna Farrales on her retirement after 24 years of distinguished service to San Mateo County.adoptedPass Action details Video Video
18-122 13. Honorary ResolutionPresentation of a resolution honoring the Half Moon Bay Yacht Club’s Youth Sailing Program for receiving the Garrett Horder Memorial Trophy as the Best Youth Sailing Program on the West Coast.adoptedPass Action details Video Video
18-123 14. Honorary ResolutionPresentation of a resolution honoring the San Carlos Chickens’ Ball.adoptedPass Action details Video Video
18-124 15. Honorary ResolutionPresentation of a resolution in support of the Digital Inclusion Effort.adoptedPass Action details Video Video
18-125 16. Presentation/AwardsPresentation by the San Mateo Resource Conservation District on Climate and Water-related Projects in San Mateo County.   Action details Video Video
18-126 17. MemoAccept the San Mateo County Measure K Oversight Committee’s Annual Report for Fiscal Year 2016-17.adoptedPass Action details Video Video
18-128 110. MemoIntroduction of an ordinance repealing Chapter 5.148 of Title 5 of the San Mateo County Ordinance Code and replacing it with a new Chapter 5.148, to require a discretionary, rather than ministerial, license to engage in commercial cannabis cultivation in the unincorporated area of San Mateo County, and waive reading of such ordinance in its entirety.adoptedPass Action details Video Video
18-127 18. 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 Dibble (156 Bardet Road, Woodside, APN 073-050-170) 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
18-119 19. ResolutionRecommendation regarding Mid-Year Budget Report and Five-Year Capital Improvement Plan: A) Accept the FY 2017-18 County Budget Update, including key revenue and expenditure projections and budget assumptions; and B) Accept the Proposition 172 Maintenance of Effort Certification; and C) Accept the Five-Year Capital Improvement Plan; and D) Authorize an Appropriation Transfer Request in the amount of $690,000 for the purchase of additional public open space on Sign Hill in South San Francisco; and E) Authorize an Appropriation Transfer Request in the amount of $185,000 for the Measure K Communications Officer position and Measure K Coordinator position; and F) Authorize an Appropriation Transfer Request in the amount of $250,000 for Cannabis Outreach; and G) Authorize an Appropriation Transfer Request in the amount of $177,000 for Capital Projects funding.adoptedPass Action details Video Video
18-129 111. MemoIntroduction of an ordinance transferring the Office of Revenue Services from the Tax Collector-Treasurer to the Office of the County Manager, and waiving the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-130 112. MemoAccept the February 2018 San Mateo County Housing Initiatives Update.adoptedPass Action details Video Video
18-131 113. ResolutionPublic Hearing for the proposed County Government Center Campus Development Project: A) Open public hearing B) Closed public hearing C) Accept comments regarding a Draft Environmental Impact Report (DEIR), pursuant to the California Environmental Quality Act (CEQA), for the proposed County Government Center Campus Development Project.adoptedPass Action details Video Video
18-132 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $47,000 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
18-133 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $1,500, to the At Risk Youth Foundation to provide trauma teddy bears to children who have been involved in a traumatic situation, and authorizing the County Manager or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-134 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $60,000, to Nuestra Casa to support the organization’s six-week Parent Academy I cycle, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-135 117. MemoCounty Manager’s Report #3 of 2018   Action details Video Video
18-137 119. MemoBoard Members’ Reports   Action details Video Video
18-138 120. MemoApprove the minutes for the meeting of February 13, 2018.   Action details Not applicable
18-139 121. ResolutionAdopt resolutions authorizing: A) An amendment to the agreement with the California Department of Food and Agriculture for detection and trapping of regulated insect pests that can significantly damage plants for FY 2017-18, increasing the amount by $93,552 for a total reimbursement amount not to exceed $748,907; and B) An Appropriation Transfer Request (ATR) recognizing unanticipated revenue in the amount of $93,552 and increasing appropriations in various expenditure accounts.   Action details Not applicable
18-140 122. MemoRecommendation for appointments to the Commission on Disabilities: A) Colleen Shannon, for a term ending June 30, 2021; and B) Joshua Aguirre, for a term ending June 30, 2021; and C) Timothy Roake, for a term ending June 30, 2021; and D) Mika Podlone, for a term ending June 30, 2021; and E) Jean Batty, for a term ending June 30, 2020; and F) Shirley Carlson, for a term ending June 30, 2020.   Action details Not applicable
18-141 123. MemoRecommendation for the appointment of Kenneth Tai to the San Mateo Health Commission, representing Physician, for a term ending January 1, 2022.   Action details Not applicable
18-142 124. MemoRecommendation for the appointment of Harini Krishnan to the San Mateo County Arts Commission, representing District 1, for a term ending December 31, 2020.   Action details Not applicable
18-143 125. MemoRecommendation for the reappointments of Supervisor Carole Groom and Jacquelyn Brown to the Law Library Board of Trustees, representing Board Trustee members, for a term ending December 31, 2018.   Action details Not applicable
18-144 126. ResolutionAdopt a resolution authorizing the Redwood City School District to issue its General Obligation Bonds (Election of 2015) Series 2018 in an aggregate principal amount not to exceed $70,000,000 without further action of the County.   Action details Not applicable
18-145 127. Multi-ItemApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
18-146 128. OrdinanceAdopt an ordinance readopting and amending Chapter 3.108, consisting of Sections 3.108.010 to 3.108.140, to Title 3 of the San Mateo County Ordinance Code, setting forth property owner obligations with respect to tenants displaced from unsafe or substandard units, previously introduced on February 13, 2018, and waiving the reading of the ordinance in its entirety.   Action details Not applicable
18-147 129. ResolutionAdopt resolutions authorizing: A) The Director of the Project Development Unit or his/her designee to enter into an agreement with Mobile Modular Management Corporation to secure the procurement of the office trailers in an amount not to exceed $416,409; and B) An Appropriation Transfer Request (ATR) transferring $416,409 from Non-Departmental ERAF Reserves to Fixed Assets Structures/Improvements in the Project Development Unit to fund the purchase of the Trailer Office Complex from Mobile Modular.   Action details Not applicable
18-148 130. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with VRVC, LLC to provide project management services and support as needed, increasing the agreement by $600,000 for a new not-to-exceed amount of $699,999.   Action details Not applicable
18-149 131. ResolutionAdopt a resolution authorizing: A) The transfer of the real property located at 1220 Bayshore Highway in the City of Burlingame, also known as San Mateo County Assessor’s Parcel Numbers 026-142-020 and 026-142-030, to the San Mateo County Transportation Authority; and B) The County Manager, or his designee, to accept and execute on behalf of the County any and all notices, options, consents, approvals, deeds, and documents in connection with the conveyance.   Action details Not applicable
18-150 132. ResolutionAdopt a resolution authorizing and agreeing to exchange of zero property tax between the County of San Mateo and the Town of Atherton for the proposed detachment of a portion of 501 Palmer Lane from the Town of Atherton.   Action details Not applicable
18-151 133. MemoRecommendation to confirm Nicole Pollack as Director of the Human Services Agency.   Action details Not applicable
18-152 134. MemoRecommendation for the appointment of Douglas Winter to the Juvenile Justice & Delinquency Prevention Commission, for term ending March 31, 2022.   Action details Not applicable
18-153 135. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Raimi and Associates to conduct community planning in four prioritized neighborhoods within San Mateo County for the term of March 1, 2018 through June 30, 2019, in an amount not to exceed $358,900.   Action details Not applicable
18-154 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with Youth Leadership Institute for the Community-Based Partnership, Tobacco Prevention, and Friday Night Live/Club Live, increasing the amount by $60,000 to an amount not to exceed $590,711, with no change to the agreement term.   Action details Not applicable
18-155 137. ResolutionAdopt a resolution authorizing the Chief of the Health System to execute an amendment to the agreement with the State of California Department of Health Care Services for the Drug MediCal Organized Delivery System services, increasing the amount by $17,701,518 in an amount not to exceed $36,970,659, with no change to the agreement term.   Action details Not applicable
18-156 138. ResolutionAdopt a resolution authorizing an agreement with The Social Changery, LLC for youth marijuana education campaign services for the term of February 27, 2018 through June 30, 2019, in an amount not to exceed $200,000.   Action details Not applicable
18-157 139. ResolutionAdopt a resolution authorizing the Controller to continue payments on the Health System Public Health, Policy and Planning STD/HIV Program Agreements for the period of March 1, 2018 through June 30, 2018.   Action details Not applicable
18-158 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as Health Plan of San Mateo, to add a pilot quality-reporting program effective February 1, 2018, and authorizing San Mateo Medical Center to accept an estimated $2,700,000 in revenue.   Action details Not applicable
18-159 141. ResolutionAdopt a resolution authorizing an agreement with Bradd Silver, MD to provide endocrinology services for the term of April 1, 2018 through March 31, 2019, in an amount not to exceed $250,000.   Action details Not applicable
18-160 142. 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 June 30, 2018, increasing the amount by $600,000 in an amount not to exceed $3,550,000.   Action details Not applicable
18-161 143. ResolutionAdopt a resolution authorizing an agreement with Jacqueline Baras Shreibati, MD to provide non-invasive cardiology services, for the term of August 1, 2018 through July 31, 2019, for an amount not to exceed $280,000.   Action details Not applicable
18-162 144. ResolutionAdopt a resolution authorizing an agreement with Grace Hassid, MD to provide infection control services, for the term of April 1, 2018 through March 31, 2019, to an amount not to exceed $134,000.   Action details Not applicable
18-163 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with Alan McBride to provide reimbursement management consulting services, increasing the amount by $180,000 to an amount not to exceed $680,000.   Action details Not applicable
18-164 146. ResolutionAdopt a resolution authorizing an agreement with Peninsula Urology, LLC to provide urology services for the term of February 1, 2018 through January 31, 2020, for an amount not to exceed $800,000.   Action details Not applicable
18-165 147. ResolutionAdopt a resolution authorizing an agreement with Sonrisas Dental Health Inc. to provide dental services for farmworkers and their family members for a term of January 1, 2018 through December 31, 2018, in an amount not to exceed $131,675.   Action details Not applicable
18-166 148. ResolutionAdopt a resolution authorizing an amendment to the agreement with San Mateo Health Commission dba Health Plan of San Mateo for the administration of the Access and Care for Everyone program extending the term through March 31, 2020, in an amount not to exceed $49,085,000.   Action details Not applicable
18-167 149. ResolutionAdopt a resolution authorizing an amendment 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 January 1, 2017 through September 30, 2019, funded through Intergovernmental Transfers.   Action details Not applicable
18-168 150. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-169 151. ResolutionAdopt a resolution authorizing a modification to the rules and regulations of the General Assistance Program by authorizing the maximum grant of the Supplemental Security Income Board and Care rate for those General Assistance recipients who reside in San Mateo County Board and Care facilities pending Supplemental Security Income approval.   Action details Not applicable
18-170 152. ResolutionAdopt a resolution authorizing an agreement submitted by the Redwood City School District to provide funds for the operational costs of the Redwood City Community Schools for Fiscal Years 2017-19 in the amount of $227,352.   Action details Not applicable
18-171 153. ResolutionAdopt a resolution authorizing: A) A System Improvement Plan for the period of March 5, 2018 to March 5, 2023, a component of the California Child and Family Services Review mandated under Assembly Bill 636; and B) Execution of the Notice of Intent authorizing the Human Services Agency to administer the Child Abuse Prevention, Intervention and Treatment, Community-Based Child Abuse Prevention, and Promoting Safe and Stable Family funds; and C) Designation of the San Mateo County Child Abuse Prevention Council as the Child Abuse Prevention Council and Promoting Safe and Stable Families Collaborative; and D) Designation of the San Mateo County Child Abuse Prevention Council Oversight Committee as the County’s Children’s Trust Fund Commission.   Action details Not applicable
18-172 154. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute a Memorandum of Agreement and all necessary ancillary documents between the City and County of San Francisco and the County of San Mateo regarding that portion of the San Andreas Pipeline No. 2 Upgrade Project that crosses Junipero Serra Park; and B) Adopting CEQA findings regarding the same, contained in Exhibit-A.   Action details Not applicable
18-173 155. Multi-ItemAdopt resolutions authorizing: A) The acceptance of cash donations in the amount of $27,212 and $10,000 in noncash in-kind donations for FY 2017-2018 from the San Mateo County Parks Foundation; and B) An Appropriation Transfer Request (ATR) in the amount of $26,012 from unanticipated revenue to corresponding appropriations in services and supplies.   Action details Not applicable
18-174 156. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements for the MidCoast Drainage Improvement Project: Avenue Cabrillo from Avenue Alhambra to The Alameda in the El Granada area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, March 21, 2018, 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
18-175 157. ResolutionAdopt a resolution: A) Adopting the construction task catalog, specifications, and conformance with prevailing wage scale requirements for the 2018 Job Order Contracts for Engineering, Construction, Roads and Utilities; and B) Authorizing agreements with Granite Rock Company, Yerba Buena Engineering and Construction, Inc., and Staples Construction Company, Inc. for Engineering, Construction, Roads and Utilities, for the term of March 8, 2018 through March 7, 2019, each in an amount not to exceed $4,550,000.   Action details Not applicable
18-176 158. ResolutionAdopt a resolution authorizing the establishment of a “No Parking” zone, along the south side of El Nido Road beginning approximately 10 feet east of the easterly property line of 103 El Nido Road and continuing east for a distance of approximately 60 feet onto the south side of Los Trancos Circle in the Los Trancos area.   Action details Not applicable
18-177 159. ResolutionAdopt a resolution authorizing: A) An agreement with the City and County of San Francisco for the distribution of FY 2017 Urban Area Security Initiative grant funds for the Northern California Regional Intelligence Center, for a term commencing November 1, 2017 through February 28, 2019, in an amount not to exceed $4,273,378; and B) The Sheriff or Sheriff's designee to execute interagency agreements in amounts that do not exceed $300,000, utilizing solely the $4,273,378 of grant funding, with other public agencies, for the purpose of reimbursing those agencies for the cost of personnel assigned to the Northern California Regional Intelligence Center.   Action details Not applicable
18-178 160. MemoConference with Labor Negotiators Negotiations: In Home Support Services (IHSS) Agency designated representatives attending Closed Session: Nicole McKay Negotiations: Deputy Sheriffs Association (DSA) Agency designated representative attending Closed Session: Kelly Tuffo Negotiations: California Nurses Association (CNA) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation Doe v. County of San Mateo United States District Court Case No. 15-05496 WHO Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 One case Public Employee: Discipline/Dismissal/Release   Action details Not applicable