San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/5/2018 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
18-415 11. ResolutionRecommendation to approve and present the STARS Employee Suggestion/Innovation Summit Awards.adoptedPass Action details Video Video
18-416 12. ProclamationPresentation of a proclamation designating June 15, 2018 as World Elder Abuse Awareness Day.adoptedPass Action details Video Video
18-417 13. Presentation/AwardsPresentation of the Annual Report by the Youth Commission.   Action details Video Video
18-421 17. MemoRecommendation to uphold the appeal and the Community Development Director’s decision to approve the Significant Tree Removal Permit (PLN 2017-00272), pursuant to Section 12,000 of the Significant Tree ordinance.adoptedPass Action details Video Video
18-424 110. MemoIntroduction of an ordinance adding Chapter 4.99 to Title 4 of the San Mateo County Ordinance Code to prohibit sale or offer for sale of flavored tobacco products and prohibit pharmacies from selling or offering for sale any tobacco products, and amending Section 4.96.030 of Chapter 4.96 to clarify definition of “Tobacco Products”, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-418 14. ResolutionAdopt a resolution authorizing an amendment to the agreement with Chariot Transit for commuter bus services to fund the expanded vehicle capacity and pickup locations added the previous amendments, and for planned increased capacity on high-demand routes, increasing the contract amount by $650,000 for a new amount not-to-exceed amount of $1,850,000.adoptedPass Action details Video Video
18-419 15. ResolutionActing as the Governing Board of the ten County Sewer Maintenance/Sanitation Districts: A) Introduction of an ordinance amending Section 4.32.020 for Chapter 4.32, of the San Mateo County Ordinance Code, setting the sewer service rates for FY 2018-19 for the Burlingame Hills Sewer Maintenance District, the Crystal Springs County Sanitation District, Fair Oaks Sewer Maintenance District, and the Harbor Industrial Sewer Maintenance District, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution setting Tuesday, July 24, 2018 at 10:00 A.M. at the regularly scheduled Board meeting as the time and place for a public hearing on: 1. The sewer service rates for four (4) County Sewer/Sanitation Districts; and 2. Filing of the sewer service charges report for FY 2018-19 for the ten (10) County Sewer/Sanitation Districts based on the sewer service rates set for FY 2018-19; and 3. Directing the necessary notices for said hearing.adoptedPass Action details Video Video
18-423 19. MemoCounty Manager’s Report #10 of 2018   Action details Video Video
18-425 111. ResolutionAdopt a resolution in support of Senate Bill 221, urging the State to take appropriate action to ban all gun shows at the Cow Palace in Daly City.adoptedPass Action details Video Video
18-426 112. MemoBoard Members’ Reports   Action details Video Video
18-427 113. MinutesApprove the minutes for the meeting of May 22, 2018.approvedPass Action details Not applicable
18-428 114. MemoRecommendation for the reappointment of Dr. Jeanette Aviles to the San Mateo Health Commission, as the representative of San Mateo County Medical Center Physicians, for a term ending January 1, 2022.approvedPass Action details Not applicable
18-429 115. MemoRecommendation for the appointment of John Langbein as First Alternate to the San Mateo County Bicycle and Pedestrian Advisory Committee, for a term beginning July 1, 2018, and ending June 30, 2022.approvedPass Action details Not applicable
18-430 116. ProclamationRatification of a proclamation designating June 2018 as Immigration Heritage Month.approvedPass Action details Not applicable
18-431 117. Honorary ResolutionRatification of a resolution honoring Sergeant William R. Buchalter upon his retirement from the San Mateo County Sheriff’s Office.approvedPass Action details Not applicable
18-432 118. Honorary ResolutionRatification of a resolution honoring Marcia Raines upon her retirement as the Millbrae City Manager.approvedPass Action details Not applicable
18-433 119. Honorary ResolutionRatification of a resolution honoring Chris Babcock as the South San Francisco Italian American Citizens Club 2017 Person of the Year.approvedPass Action details Not applicable
18-434 120. Honorary ResolutionRatification of a resolution honoring Lewis and Joan Platt East Palo Alto Family YMCA on its 10th anniversary.approvedPass Action details Not applicable
18-435 121. Honorary ResolutionRatification of a resolution honoring Michael J. Giari upon his retirement as Executive Director of the Port of Redwood City after 30 years of service.approvedPass Action details Not applicable
18-436 122. ResolutionAdopt a resolution regarding Swift Attorney Service agreement: A) Authorizing the execution of an agreement with Swift Attorney Service to provide service for the term of July 1, 2018 through June 30, 2021, in an amount not to exceed $255,000; and B) Authorizing the Director or the Director’s designee to execute contract amendments which modify the county’s maximum fiscal obligation by no more than $25,000.00 (in aggregate), and/or modify the contract term and or services as long as the modified term or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
18-437 123. ResolutionAdopt a resolution providing for the issuance and sale of the Sequoia Union High School District 2018-19 tax and revenue anticipation notes in an amount not to exceed $12,000,000.approvedPass Action details Not applicable
18-438 124. MemoAccept this analysis of the FY 2018-19 May Revision.approvedPass Action details Not applicable
18-439 125. MemoRecommend confirming Rocio Kiryczun as Director of the Human Resources Department.approvedPass Action details Not applicable
18-440 126. ResolutionAdopt a resolution certifying the Final Environmental Impact Report (FEIR) for the County Government Center Campus Development Project as complete and adequate pursuant to the California Environmental Quality Act; and adopt a Statement of Overriding Considerations related to an environmental impact identified in the FEIR that cannot be mitigated to less than significant.approvedPass Action details Not applicable
18-441 127. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit, or his/her designee to: A) Execute an agreement for Construction Manager at Risk services with Truebeck Construction for the management of the construction for the County Office Building 3 and Parking Structure 2 in an amount not to exceed $19,349,663; and B) Execute contract amendments and change orders that will increase the County’s maximum fiscal obligation by no more than $1,934,966 or 10% in aggregate and/or modify the contract term, terms, and/or services where authorized by law so long as it does not cause the total cost of construction for County Office Building 3 and Parking Structure 2 to exceed the current or revised fiscal provisions.approvedPass Action details Not applicable
18-442 128. ResolutionMeasure K: Adopt a resolution authorizing an agreement with TALK: Teaching and Assessing Language for Kids for alternative therapy services, for the term July 1, 2018 through June 30, 2020, in an amount not to exceed $500,000approvedPass Action details Not applicable
18-443 129. ResolutionMeasure K: Adopt a resolution authorizing: A) A waiver of the Request for Proposal process; and B) The Chief of the Health System or her designee 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, 2018, through June 30, 2019, in an amount not to exceed $1,008,635.approvedPass Action details Not applicable
18-444 130. ResolutionAdopt a resolution authorizing an agreement with Horizon Services, Inc. for residential substance use disorder detoxification services for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $899,571.approvedPass Action details Not applicable
18-445 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with Picis Clinical Solutions, Inc. to provide software license, support, and maintenance services, extending the term through December 31, 2022, increasing the amount by $845,000 in an amount not to exceed $2,444,668.approvedPass Action details Not applicable
18-446 132. ResolutionAdopt a resolution authorizing an agreement with Kirsten J. Rittenbach, DDS, MD, to provide oral and maxillofacial surgery services for the term of July 1, 2018 through June 30, 2020, to an amount not to exceed $260,000.approvedPass Action details Not applicable
18-447 133. ResolutionAdopt a resolution authorizing an agreement with Jessie Hwang, OD to provide optometry services for the term of September 1, 2018 through August 31, 2020, in an amount not to exceed $270,000.approvedPass Action details Not applicable
18-448 134. ResolutionAdopt a resolution authorizing an agreement with Marta Banh, OD to provide optometry services for the term of October 1, 2018 through September 30, 2019, in an amount not to exceed $150,000.approvedPass Action details Not applicable
18-449 135. ResolutionAdopt a resolution authorizing an agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation for Healthcare, Research and Education for vascular surgery services for the term of July 1, 2018 through June 30, 2019, for an amount not to exceed $700,000.approvedPass Action details Not applicable
18-450 136. ResolutionAdopt a resolution authorizing an agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation for Healthcare, Research and Education for general surgery services for the term of July 1, 2018 through June 30, 2020, to an amount not to exceed $2,050,000.approvedPass Action details Not applicable
18-451 137. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-452 138. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with LifeMoves to provide Homeless Outreach Team services, increasing the amount by $1,424,000 to an amount not to exceed $2,136,000 and extending the Agreement by two years, for a new term of July 1, 2017 through June 30, 2020.approvedPass Action details Not applicable
18-453 139. ResolutionAdopt a resolution authorizing an agreement with Multicultural Institute to provide street-based outreach employment matching services for day laborers and employers for the term of July 1, 2018 through June 30, 2020, in an amount not to exceed $332,000.approvedPass Action details Not applicable
18-454 140. ResolutionAdopt a resolution authorizing an agreement with StarVista for Child Abuse Prevention Services for a term of July 1, 2018 through June 30, 2019, and a total amount not to exceed $250,000.approvedPass Action details Not applicable
18-455 141. ResolutionAdopt a resolution authorizing an agreement with !Achieve Success for foster youth tutoring services for the term of July 1, 2018 through June 30, 2020 in the amount of $240,000.approvedPass Action details Not applicable
18-457 143. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Historical Association for renovating display areas at the Sanchez Adobe Interpretive Center, for the term of June 7, 2018 through June 30, 2019, in an amount not to exceed $130,000.approvedPass Action details Not applicable
18-458 144. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the 2018 Countywide Cape and Slurry Seal Project; and B) Authorizing the President of the Board to execute an agreement with Telfer Pavement Technologies, LLC, in the amount of $1,290,311.45 for the 2018 Countywide 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 $129,031, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
18-459 145. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Bugler Construction, for the Preventative Maintenance of the Madera Lane Bridge Project in the San Gregorio Area of San Mateo County, in the amount of $685,310; and B) The Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to maximum aggregate amount not to exceed $68,531, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
18-460 146. ResolutionAdopt a resolution authorizing the Director of Public Works or his/her duly authorized designee to: A) Execute a grant agreement with the Department of Water Resources for the County of San Mateo Flood Emergency Alert and Preparedness Project in the name of the County of San Mateo in the amount of $485,850; and B) Execute amendments, payment requests, and all other documents necessary for the purpose of implementing the approved grant project as may be required by the California Department of Water Resources for implementation of the County of San Mateo Flood Emergency Alert and Preparedness Project.approvedPass Action details Not applicable
18-461 147. MemoAccept the report on the Inmate Welfare Trust Fund for the period of July 1, 2016 through June 30, 2017.approvedPass Action details Not applicable
18-462 148. ResolutionAdopt a resolution authorizing: A) An amendment to the 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, increasing the amount by $455,688 from $4,273,378 to $4,729,066; and B) The Sheriff or Sheriff’s designee to execute interagency agreements in amounts that do not exceed $300,000, utilizing solely the $4,729,066 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.approvedPass Action details Not applicable
18-463 149. MiscellaneousConference with Legal Counsel - Existing Litigation County of San Mateo v. The Hertz Corporation et al. San Mateo County Superior Court Case No. CIV538421 Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 Two cases Public Employee Appointment Title: County Manager Conference with Real Property Negotiators Property: 500 County Center, Redwood City Agency negotiator: Nicholas Calderon Negotiating parties: Eunice Calvert-Banks Under Negotiation: Price, Terms of Payment   Action details Video Video