San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/27/2018 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
18-216 11. ProclamationPresentation of a proclamation designating March 2018 as Red Cross Month.adoptedPass Action details Video Video
18-217 12. Presentation/AwardsPresentation of awards to juried winners of the 2018 “Women’s View” art exhibit on display in the San Mateo County’s Caldwell Gallery for the month of March and April 2018: A) Winners: 1. Cathy Cakebread; and 2. Nathalie Strand; and 3. Kristine Idaruis. B) Honorable Mentions: 1. LaVey Norquist; and 2. Mona L. Safai; and 3. Rebecca Ellis.adoptedPass Action details Video Video
18-218 13. Presentation/AwardsPresentation of commendations to the Budget, Policy and Performance Team for receiving the Distinguished Budget Presentation Award from the Government Finance Officers Association for the FY 2017-19 budget.   Action details Video Video
18-219 14. Honorary ResolutionPresentation of a resolution honoring and commending Assistant Chief Probation Officer Lawrence Silver upon his retirement after 30 years of distinguished service to San Mateo County.adoptedPass Action details Video Video
18-220 15. Honorary ResolutionPresentation of a resolution honoring and commending Deputy Chief Probation Officer Regina Wilson-Henry upon her retirement after 32 years of distinguished service to San Mateo County.adoptedPass Action details Video Video
18-221 16. Honorary ResolutionPresentation of a resolution honoring and commending Deputy Chief Probation Officer Jeffrey Morino upon his retirement after 23 years of distinguished service to San Mateo County.adoptedPass Action details Video Video
18-222 17. Presentation/AwardsPresentation by the San Mateo County Coalition for Safe Schools and Communities.   Action details Video Video
18-223 18. Presentation/AwardsPresentation by the San Mateo County Juvenile Justice and Delinquency Prevention Commission.adoptedPass Action details Video Video
18-225 110. MemoAccept the Election Infrastructure Security Report from the Chief Elections Officer.adoptedPass Action details Video Video
18-235 120. ResolutionAccept report from the Chief Elections Officer regarding the California Voter’s Choice Act Final Election Administration Plan and adopt a resolution authorizing: A) The Chief Elections Officer & Assessor-County Clerk-Recorder to waive the Request for Proposal (RFP) process to execute an agreement with Runbeck Election Services Inc. for the purchase of On-Demand Ballot Printers and one (1) year of license and support fees, in an amount not to exceed $415,000, with a projected four-year additional cost of $290,000 to renew annual license and support fees (total cost $705,000); and B) An appropriation transfer request recognizing unanticipated revenue of $1,057,000 from the Assessor-County Clerk-Recorder Elections (ACRE; the “Department”) Elections System Trust Fund and making corresponding appropriations of $605,000 to Services and Supplies for laptops and other equipment used at Vote Centers, and $452,000 to Fixed Assets for a new Olympus printer and Runbeck’s On-Demand Ballot Printers.adoptedPass Action details Video Video
18-226 111. ResolutionAdopt a resolution authorizing the extra-help hiring of Public Safety Communications’ retiring Communications Dispatcher II, Sandra Varner, pursuant to Government Code §7522.56(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
18-227 112. ResolutionAdopt a resolution authorizing the hiring of retired Supervising Cash Management Specialist, Teresa Morales, in order to provide assistance during the April 2018 peak tax season 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
18-228 113. ResolutionAdopt a resolution authorizing the hiring of retired Budget Director Jim Saco in order to provide assistance with the implementation of a new automated budget system and future capital financings, and certifying pursuant to Section 7522.56(f)(1) of the Government Code, the nature of employment and the necessity to fill a critically-needed position before the post-retirement 180-day separation period expires.adoptedPass Action details Video Video
18-229 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $25,000 to Beyond Barriers Athletic Foundation for swim scholarships for children in need in North Fair Oaks, East Menlo Park and East Palo Alto, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-230 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to San Bruno Mountain Watch for in-class presentations and service-learning field trips to the San Bruno Mountain dunes during the 2018-2019 academic year in District Five, and authorizing the County Manager or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-231 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $7,000, to Health Information Counseling and Advocacy Program of San Mateo County for revision and printing of educational booklets to enhance marketing outreach to the public, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-232 117. MemoCounty Manager’s Report #5 of 2018   Action details Video Video
18-233 118. MemoBoard Members’ Report   Action details Video Video
18-234 119. MinutesApprove the minutes for the meeting of March 13, 2018.   Action details Not applicable
18-236 121. ResolutionAdopt a resolution authorizing the County Manager, or his designee, to execute an amendment to the Memorandum of Understanding with the San Mateo County Transportation Authority for the design phase of the Gray Whale Cove Improvement Project.   Action details Not applicable
18-237 122. Honorary ResolutionRatification of a resolution honoring the life of Judge Phrasel L. Shelton.   Action details Not applicable
18-238 123. Honorary ResolutionRatification of a resolution honoring Dennis Pantano on his retirement from the San Mateo County Assessment Appeals Board after 18 years of service.   Action details Not applicable
18-239 124. Honorary ResolutionRatification of a resolution honoring and commending Zap the Gap Achievement and Opportunity Gap Symposium.   Action details Not applicable
18-240 125. ResolutionAdopt a resolution authorizing the Controller to exercise the two one-year options to extend the agreement with Macias Gini & O’Connell LLP for professional auditing services, increasing the existing agreement amount by $794,280 to an amount not to exceed $1,916,620 and extending the term to March 31, 2020.   Action details Not applicable
18-241 126. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit, or his/her designee, to execute an agreement with Inside Source to purchase and install office furniture for the Regional Operations Center (ROC) in an amount not to exceed $633,356.28.   Action details Not applicable
18-242 127. ResolutionAdopt a resolution approving the Addendum to the Mitigated Negative Declaration (MND) for the Animal Shelter Replacement Project.   Action details Not applicable
18-243 128. ResolutionAdopt a resolution authorizing the County of San Mateo to accept a grant in the amount of $250,000 from the City/County Association of Governments and authorizing the Director of the Office of Sustainability or his/her designee to execute a funding agreement with the City/County Association of Governments for the Safe Routes to School and Green Streets Infrastructure Pilot Program.   Action details Not applicable
18-244 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with Heart and Soul, Inc. for the development, management and fiscal oversight of the Helping Our Peers Emerge (HOPE) program, increasing the amount by $1,201,141 to an amount not to exceed $2,213,642, and extending the term of the HOPE program through June 30, 2019.   Action details Not applicable
18-245 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with healthRIGHT 360 for substance use disorder treatment services, medication assisted treatment services, outpatient mental health services, outreach and engagement services, and alcohol and other drug prevention services, increasing the amount by $337,010 to an amount not to exceed $10,441,877, extending the term of the agreement through June 30, 2018.   Action details Not applicable
18-246 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with San Mateo Community Health Authority extending the term through September 30, 2019, increasing the amount by $7,629,485, to an amount not to exceed $46,041,627, and incorporating the responsibilities outlined in the County Children’s Health Insurance Program (C-CHIP) Agreement between the County and the State Department of Health Care Services.   Action details Not applicable
18-247 132. ResolutionAdopt a resolution authorizing the County Purchasing Agent to continue to issue purchase orders to Priority Healthcare, dba Curascript Specialty Distribution, to provide intrauterine and implantable prescription devices, increasing the amount by $500,000 in an amount not to exceed $1,000,000.   Action details Not applicable
18-248 133. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue purchase orders to Baxter Healthcare Corporation for the term of April 1, 2018 through March 31, 2020, in an amount not to exceed $400,000.   Action details Not applicable
18-249 134. ResolutionAdopt a resolution: A) Authorizing an agreement with the City and County of San Francisco, through the Airport Commission, guaranteeing the County’s receipt of revenue for childcare contract services for the term of July 1, 2018 through June 30, 2023, in an amount not to exceed $6 million; and B) Waiving the Request for Proposals process and authorizing an agreement with Palcare to provide the childcare services that are funded by the City and County of San Francisco through the Airport Commission, and guaranteeing revenue received from the City and County of San Francisco to pay Palcare for childcare services for a term of July 1, 2018 through June 30, 2023, in an amount not to exceed $6 million.   Action details Not applicable
18-250 135. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete one position, add one position, reclassify three positions, add one special compensation, and convert one unclassified position to classified via Measure D.   Action details Not applicable
18-251 136. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-252 137. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Human Services Agency to execute an Amendment to the Agreement with Abode Services for Rapid Rehousing increasing the amount by $1,620,275 in Measure K funds and $538,684 in Housing and Disability Advocacy Program funds for a total obligation of $3,658,959 and extending the term by one year to June 30, 2019.   Action details Not applicable
18-253 138. ResolutionAdopt a resolution authorizing: A) The Human Services Agency Director to execute a four (4) month lease extension with Penske for a 2013 Commercial Freightliner, to July 31, 2018 or sixty-four (64) months in total; and B) The Human Services Agency to pay up to $15,000 to cover outstanding lease and service costs in addition to the four (4) month lease extension for a total amount not to exceed $115,000.   Action details Not applicable
18-254 139. ResolutionAdopt resolutions authorizing: A) An agreement with the City of Sunnyvale for disaster-related employment services for the term March 1, 2018 through September 30, 2018, and for an estimated revenue total of $38,229; and B) An Appropriation Transfer Request (ATR) recognizing $38,229 in unanticipated revenue from other local agencies and making corresponding appropriations in Salaries and Benefits and Services and Supplies.   Action details Not applicable
18-255 140. 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 amount by $571,749 to $4,098,982.   Action details Not applicable
18-256 141. ResolutionAdopt a resolution: A) Accepting the summary report on County-wide mitigation fees through December 31, 2017; and B) Authorizing an increase of 3.5 percent (3.5%) on building permits and subdivision applications for new residential, commercial and industrial developments for calendar year 2018, computed on the base rates specified in Section 2.53.030 of the San Mateo County Ordinance, as adjusted in 2017.   Action details Not applicable
18-257 142. ResolutionAdopt a resolution authorizing: A) An agreement with ThyssenKrupp Elevator Corporation for the provision of elevator maintenance services at various County facilities, for the term of April 1, 2018 through March 31, 2021 in an amount not to exceed $954,000; and B) An additional $200,000 for contingency funding for unforeseen repairs and services at the listed facilities, which shall not exceed $1,154,000.   Action details Not applicable
18-258 143. MemoConference with Legal Counsel - Existing Litigation A) Lorelei Bresler v. County of San Mateo et al WC Case No. SM160511 B) Doe v. County of San Mateo United States District Court Case No. 15-05496 WHO Conference with Legal Counsel - Anticipated Litigation Significant exposure to litigation pursuant to subdivision (d)(2) of Gov't Code Section 54956.9 One case Public Employee Appointment Title: County Manager   Action details Video Video
18-224 19. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable