San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/22/2018 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
18-377 11. Presentation/AwardsPresentation of results of the San Mateo County Gun Buy-Back Event held on May 5, 2018.   Action details Video Video
18-378 12. MemoHonor Sukhjit Kaur as Employee of the Month for May 2018 and authorize the President of the Board to sign the commendation.adoptedPass Action details Video Video
18-379 13. ProclamationPresentation of a proclamation designating the week of May 20th - 26th 2018 as Emergency Medical Services (EMS) Week.adoptedPass Action details Video Video
18-380 14. ProclamationPresentation of a proclamation designating the week of May 20th - May 26th 2018 as Public Works Week.adoptedPass Action details Video Video
18-381 15. ProclamationPresentation of a proclamation designating May 2018 as Foster Care Awareness Month.adoptedPass Action details Video Video
18-382 16. ProclamationPresentation of a proclamation designating May 2018 as Older Americans Month: A) Presentation of the 2017 Annual Report by the San Mateo County Commission on Aging.adoptedPass Action details Video Video
18-383 17. Presentation/AwardsPresentation by John Bourgeois on the Ravenswood Salt Ponds Restoration Project.   Action details Video Video
18-384 18. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the Grant Agreement Between San Mateo County and the Daly City Youth Health Center for the renovation and improvement of 350 90th Street Daly City to increase the maximum amount payable by $500,000.adoptedPass Action details Video Video
18-385 19. ResolutionAdopt a resolution amending the Planning and Building Department's Planning Services Fee Schedule to add Commercial Cannabis Cultivation License Fees.adoptedPass Action details Video Video
18-386 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $2,500, to North Peninsula Food Pantry and Dining Center of Daly City for supporting their dining center by providing food items, and authorizing the County Manager or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-387 111. MemoCounty Manager’s Report #9 of 2018   Action details Video Video
18-388 112. MemoBoard Members’ Reports   Action details Video Video
18-389 113. MinutesApprove the minutes for the meeting of May 8, 2018.   Action details Not applicable
18-390 114. MemoRecommendation for reappointments to the San Mateo County Bicycle and Pedestrian Advisory Committee, each for a term ending June 30, 2022: A) Susan Doherty, Commissioner representing Safe Routes to School; and B) Gary Coleman, At-Large Commissioner.   Action details Not applicable
18-391 115. ResolutionAdopt a resolution authorizing: A) An agreement with KeyAnalytics to provide cumulative financial tracking, reporting, and disclosure services for all current financings, for a term of July 1, 2018, through June 30, 2023, for an amount not to exceed $375,000; and B) The Director of Budget and Performance or his designee to execute contract amendments that modify the County’s maximum fiscal obligation by no more than $25,000; and C) The waiver of the County’s competitive solicitation process for financial tracking, reporting and disclosure services for County financings.   Action details Not applicable
18-392 116. ResolutionAdopt a resolution authorizing the County Manager, or his designee, to execute a loan agreement with the Kings Mountain Volunteer Fire Brigade in substantially the form attached hereto in an amount not to exceed $400,000 for the purchase of a replacement fire engine and to execute any additional loan documents necessary to effectuate the purposes set forth in the resolution.   Action details Not applicable
18-393 117. ResolutionAdopt a resolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations in support of the Global War on Terrorism and in connection with military operations in Iraq and Afghanistan until December 31, 2018.   Action details Not applicable
18-394 118. MemoApprove two appointments to the Countywide Oversight Board for the Successor Agencies to the thirteen dissolved redevelopment agencies in the County.   Action details Not applicable
18-395 119. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing an agreement with the California Department of Aging, and all subsequent amendments thereto, to accept Older Americans Act funds for Title III and Title VII Programs, for the term of July 1, 2018 through June 30, 2019, in an amount not to exceed $3,019,871.   Action details Not applicable
18-396 120. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, June 19, 2018 at 10:00 a.m. at your regularly scheduled Board meeting, as the time and place for a hearing on the proposed annexation of the Lands of Ellis (1040 High Road, Woodside, APN 069-170-630) to the Fair Oaks Sewer Maintenance District.   Action details Not applicable
18-397 121. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, June 19, 2018 at 10:00 a.m. at your regularly scheduled Board meeting, as the time and place for a hearing on the proposed annexation of the Lands of Ward (250 Ridgeway Road, Woodside, APN 069-142-050) to the Fair Oaks Sewer Maintenance District.   Action details Not applicable
18-398 122. ResolutionAdopt a resolution authorizing an agreement with FOCUS Strategies for Technical Assistance services, for the term of May 22, 2018 through June 30, 2020, in an amount not to exceed $150,000.   Action details Not applicable
18-399 123. ResolutionAdopt a resolution authorizing an amendment to the agreement with Resource Development Associates for evaluation and technical assistance services, extending the term of the agreement through June 30, 2019, and increasing the amount by $95,860 to an amount not to exceed $195,860.   Action details Not applicable
18-400 124. ResolutionAdopt a resolution authorizing an agreement with Tamar Meidav, M.D. for psychiatry services for the term of May 22, 2018 through June 30, 2020, in an amount not to exceed $338,580.   Action details Not applicable
18-401 125. ResolutionAdopt a resolution authorizing an agreement with the State of California Department of Health Care Services to participate in the Medi-Cal County Inmate Program for the term July 1, 2018 to June 30, 2019, in an amount not to exceed $2,225,051.   Action details Not applicable
18-402 126. ResolutionAdopt a resolution authorizing an agreement with Puente de la Costa Sur to provide enabling and support services for farmworker individuals and their family members for the term of January 1, 2018 through December 31, 2018, in an amount not to exceed $183,500.   Action details Not applicable
18-403 127. ResolutionAdopt a resolution authorizing an agreement with Tarunpreet Bains, MD to provide Hematology and Oncology Services, for the term of August 1, 2018 through July 31, 2019, for an amount not to exceed $335,000.   Action details Not applicable
18-404 128. ResolutionAdopt a resolution authorizing an agreement with Remedy Medical Group, Inc. to provide pain management services for the term of August 1, 2018 through July 31, 2019, for an amount not to exceed $200,000.   Action details Not applicable
18-405 129. ResolutionAdopt a resolution authorizing an agreement with Navigant Consulting Inc. for consulting services to develop a clinical process improvement program for the term May 1, 2018 through April 30, 2021, in an amount not to exceed $840,000.   Action details Not applicable
18-406 130. ResolutionAdopt a resolution authorizing the Chief of the Health System or her designee to execute the Older Americans Act Community provider agreements and subsequent amendments, for the term July 1, 2018, through June 30, 2019, in an aggregate amount not to exceed $3,593,896.   Action details Not applicable
18-407 131. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing or the Director’s Designee to execute an amendment to the Agreement with Baird + Driskell Community Planning for 21 Elements Consulting that temporarily transfers available Measure K funds from the Affordable Housing Fund 5.0 to 21 Elements C/CAG during Fiscal Year 2017-18 in order to prioritize work products within the scope of the agreement.   Action details Not applicable
18-408 132. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 075338 to delete eleven positions, add twelve positions, reclassify two positions, and convert five unclassified positions to classified via Measure D.   Action details Not applicable
18-409 133. ResolutionAdopt a resolution certifying the mileage in the County of San Mateo’s maintained road system to be 316.228 miles as of December 31, 2017.   Action details Not applicable
18-410 134. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with PlaneNoise, Inc., for the continued operation of a Noise Complaint Management System, increasing the amount payable by $81,303 for a revised not-to-exceed amount of $180,303 and extending the term of the agreement to October 13, 2020; and B) A waiver of the Request for Proposal process.   Action details Not applicable
18-411 135. Multi-ItemMeasure K: Adopt a resolution authorizing: A) The President of the Board of Supervisors to execute a construction contract with Gonsalves and Stronck Construction Company, Inc., for ADA improvements to the Wunderlich Park Carriage House, for the term of June 1, 2018 through December 31, 2018, in an amount not to exceed $485,400; and B) The Director of Public Works to execute subsequent change orders that will increase the County’s maximum fiscal obligation by no more than $48,540, or 10% of the contract amount, and /or modify the contract term and/or services so long as it does not cause the total cost of construction to exceed the current or revised fiscal provisions; and C) An Appropriation Transfer Request in the amount of $100,000 in appropriated Measure K revenue and expenditures from Parks Measure K Operating Budget to Parks Acquisition and Development Fund.   Action details Not applicable
18-412 136. ResolutionAdopt a resolution approving the sale by public auction of tax-defaulted properties.   Action details Not applicable
18-413 137. ResolutionAdopt a resolution authorizing an amendment to an agreement with Everbridge Inc. for a Unified Countywide Mass Notification System, extending the term to June 30, 2019 and increasing the amount by $109,250 to an amount not to exceed $432,640...title   Action details Not applicable
18-414 138. MiscellaneousConference with Legal Counsel - Existing Litigation A) Chandr, Manjula v. County of San Mateo WCAB case no. AD10097580 B) Todd, Herbert D. v. County of San Mateo, et al. United States District Court case no. 4:15-cv-05823-JSW C) Yasin, Mohamed v. County of San Mateo WCAB case no. ADJ7350116 D) In re LIBOR-Based Financial Instruments Antitrust Litigation United States District Court, Southern District of New York case no. MDL No. 11-MD-2262 (NRB) Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 One case   Action details Video Video