San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/8/2019 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
19-001 11. MiscellaneousSupervisor-Elect Carole Groom, 2nd District and Supervisor-Elect Don Horsley, 3rd District A) Administration of Oaths of Office by Hon. Jonathan E. Karesh   Action details Video Video
19-002 12. MiscellaneousReorganization of the Board of Supervisors A) Reception to follow in Chambers Foyer   Action details Video Video
19-003 13. MiscellaneousBoard Members’ Reports   Action details Video Video
19-004 14. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of December 11, 2018; and B) Regular Board of Supervisors’ Meeting of December 18, 2018.   Action details Not applicable
19-005 15. ResolutionAdopt a resolution authorizing an agreement with Carahsoft Technology Corp., for the purpose of purchasing Saleforce.com, Inc.’s products and services for the development, implementation, and maintenance of the Assessor Property Assessment System (APAS), for the period of January 8, 2019 through January 8, 2031, in the maximum amount of $5,495,533.   Action details Not applicable
19-006 16. MemoAccept the 2019 Board of Supervisors’ Committee Assignments and Responsibilities.   Action details Not applicable
19-007 17. MemoRecommendation for the reappointments of Supervisor Dave Pine to the San Mateo County Transit District (SamTrans) Board of Directors representing the San Mateo County Board of Supervisors, and Peter Ratto representing Board Member possessing expertise in the field of transportation, each for a term commencing January 1, 2019 through December 31, 2022.   Action details Not applicable
19-008 18. MemoRecommendation for the reappointment of Supervisor Carole Groom to the San Mateo County Transportation Authority, for a term ending December 31, 2020.   Action details Not applicable
19-009 19. MemoRecommendation for the reappointments of Supervisor Carole Groom and Jacquelyn Brown to the Law Library Board of Trustees, representing Board Trustee member, each for a term ending December 31, 2019.   Action details Not applicable
19-010 110. MemoRecommendation for the reappointment of Supervisor David J. Canepa representing the San Mateo County Board of Supervisors, to the California Identification System (CAL-ID), for a term commencing January 1, 2019 through December 31, 2019.   Action details Not applicable
19-011 111. MemoRecommendation for the appointments of Annie Tsai and Roderic Walton to the Housing and Community Development Committee, representing Public At-Large members, each for a term ending December 31, 2022.   Action details Not applicable
19-012 112. MemoRecommendation for the reappointment of Teresa Guingona-Ferrer to the San Mateo Health Commission, representing Hospital Representative, for a term ending January 1, 2023.   Action details Not applicable
19-013 113. MemoRecommendation for the reappointment of Everardo Rodriguez to the North Fair Oaks Community Council, terms ending December 31, 2022.   Action details Not applicable
19-014 114. MemoRecommendation for appointments and reappointments to the San Mateo County Domestic Violence Council, each for a term from January 1, 2019 through December 31, 2021: A) Colsaria Henderson, Executive Director of Community Overcoming Relationship Abuse (CORA), appointment representing a non-profit serving battered women; and B) Becky Arrendondo, Clinical Services Manager with Correctional Health Services, reappointment representing Correctional Health Services; and C) Rose Mukhar, Member-at-Large; and Attorney and Founder of Justice At Last, reappointment representing a non-profit law firm in San Mateo County specializing in the legal needs of survivors; and D) Lauren Zorfas, Member-at-Large; Attorney and Co-Founder of ADZ Law, LLP, reappointment representing a law firm in San Mateo County specializing in survivors of domestic violence, sexual assault, trafficking.   Action details Not applicable
19-015 115. Honorary ResolutionRatification of a resolution honoring John D. Seybert for his service on the Redwood City Council from 2009-2018.   Action details Not applicable
19-016 116. Honorary ResolutionRatification of a resolution honoring Jeffrey Gee for his service on the Redwood City Council from 2009-2018.   Action details Not applicable
19-017 117. ResolutionAdopt a resolution authorizing an amendment to the agreement with PCMG, Inc. for managed system hosting services, increasing server specifications and increasing the amount of the agreement by $183,717.72 for a total amount not to exceed of $1,286,202.04.   Action details Not applicable
19-018 118. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
19-019 119. ResolutionApprove an amendment to the Board of Supervisors' regular meeting schedule for calendar year 2019.   Action details Not applicable
19-020 120. ResolutionAdopt a resolution authorizing: A) The execution of a Right of Entry Agreement with Hudson Skyway Landing, LLC granting direct access to the San Carlos Airport from the property located at 955 Skyway Landing, in the City of San Carlos; and B) The County Manager, or his designee, to accept and execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the Right of Entry Agreement.   Action details Not applicable
19-021 121. Multi-ItemAdopt resolutions authorizing the Director of Project Development Unit (PDU) or his/her designee to execute: A) On-call agreements with ATC Group Services, Intertek-PSI, SCA Environmental, Terracon, Vista Environmental Consulting, and Znap Fly to provide Hazardous Materials Assessment Consulting support for County projects from December 1, 2018 through November 30, 2021 in an amount not to exceed $600,000 per agreement for an aggregate not to exceed amount of $3,600,000; and B) An on-call agreement with stok, LLC to provide engineering and commissioning services for County projects from December 1, 2018 through November 30, 2021 in an amount not to exceed $600,000.   Action details Not applicable
19-022 122. ResolutionAdopt a resolution authorizing an agreement with the City/County Association of Governments for the County to manage and staff the San Mateo County Energy Watch Program, for the term of January 1, 2019, through December 31, 2019, in the amount of $250,000.   Action details Not applicable
19-023 123. ResolutionAdopt a resolution authorizing an agreement with Panoramic Software Inc. for the use and maintenance of software applications that serve the statutorily mandated accounting and case management requirements of both the Public Guardian and Public Administrator programs for the term January 1, 2019 to December 31, 2021, in an amount not to exceed $200,000.   Action details Not applicable
19-024 124. ResolutionAdopt a resolution authorizing an amendment to the agreement between the County of San Mateo and the California Department of Aging (CDA), increasing the amount of funds accepted by the County by $30,008, in an amount not to exceed $912,222.   Action details Not applicable
19-025 125. ResolutionAdopt a resolution authorizing an agreement with Sutter Health on behalf of Mills-Peninsula Medical Center for psychiatric inpatient hospital services for the term July 1, 2018 through June 30, 2020, in an amount not to exceed $3,000,000.   Action details Not applicable
19-026 126. ResolutionAdopt a resolution authorizing an agreement with Duc Marcel Nguyen, MD to provide specialty orthopedic services, for the term April 1, 2019 through March 31, 2021, in an amount not to exceed $600,000.   Action details Not applicable
19-027 127. ResolutionAdopt a resolution authorizing an agreement with Grace Hassid, MD to provide infection control services, for the term April 1, 2019 through March 31, 2020, in an amount not to exceed $150,000.   Action details Not applicable
19-028 128. ResolutionAdopt a resolution authorizing an agreement with Pinecrest Partners Healthcare, LLC dba Colburn Hill Group to provide a patient accounts receivable management software system for the term January 1, 2019 through December 31, 2021, in an amount not to exceed $1,000,000.   Action details Not applicable
19-029 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Health Plan of San Mateo for pharmacy benefits administration, extending the term through December 31, 2019, and increasing the amount of the agreement by $1,350,000 to an amount not to exceed $4,050,000.   Action details Not applicable
19-030 130. ResolutionAdopt a resolution delegating authority to the County Manager, or designee, to apply on behalf of the County, in partnership with nonprofit housing developers, for the No Place Like Home Program loan funds; and to execute, amend, or terminate a standard agreement with the State of California, Department of Housing and Community Development for the delivery of mental health services for 20 years.   Action details Not applicable
19-031 131. ResolutionAdopt a resolution authorizing approval of the Tentative Agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the Law Enforcement Unit (LEU) for the term of December 30, 2018 through December 23, 2023.   Action details Not applicable
19-032 132. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076017 to delete one position, add three positions, and reclassify two positions.   Action details Not applicable
19-033 133. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
19-034 134. ResolutionAdopt a resolution authorizing a modification to the rules and regulations of the General Assistance (GA) Program, which would allow other types of licensed health care providers, specifically Physician’s Assistants, Nurse Practitioners, Marriage and Family Therapists and Licensed Clinical Social Workers to provide written statements or to complete the GA Medical Report (Form C-442) regarding an individual’s disability and employability as it relates to the GA Program.   Action details Not applicable
19-035 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Central Labor Council Partnership to expand its services to provide Independent Living Skills Program Services, increasing the funding by $160,000 for a new obligation amount not to exceed $623,500, and the term remains September 1, 2018 through August 31, 2019.   Action details Not applicable
19-036 136. ResolutionAdopt a resolution authorizing the Director of the Human Services Agency or her designee to modify the Rules and Regulations of the General Assistance (GA) Program by increasing: A) The General Assistance grant to the same level as the CalWORKs grant, consistent with the statutory formula, effective April 1, 2019; and B) The maximum grant of the Supplemental Security Income (SSI) board and care rate for those General Assistance recipients who reside in board and care facilities pending SSI approval from $1,173 per month to $1,194 per month, effective January 1, 2019.   Action details Not applicable
19-037 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with LifeMoves for the motel voucher program, emergency shelter, and transitional housing services, increasing the funding by $251,490 for a new total obligation of $4,754,958, and the term remains July 1, 2016 through June 30, 2019.   Action details Not applicable
19-038 138. ResolutionAdopt a resolution executing an agreement with 4LEAF, Inc. to provide Second Unit Amnesty Program Building Inspection Services and Program Administration Services, for the term of January 15, 2019 through January 15, 2022, for a total obligation not to exceed $447,347.   Action details Not applicable
19-039 139. ResolutionAdopt a resolution authorizing an agreement with Michael Baker International for Geographic Information Systems (GIS) services related to the new Computer-Aided Dispatch System for a term of one year, not to exceed $421,650; and a software subscription for maintenance of the GIS data for a period of five years, not to exceed $395,350, with the total cost for both agreements not to exceed $817,000 for the five-year term, from January 8, 2019 through January 7, 2024.   Action details Not applicable
19-040 140. OrdinanceAdopt an ordinance amending the County of San Mateo Ordinance Code, Title 2, Chapter 2.55, “Procedures for Contracting for Public Projects”, previously introduced on December 4, 2018, and waive the reading of the ordinance in its entirety.   Action details Not applicable
19-041 141. ResolutionAdopt a resolution authorizing agreements with TYR, Inc., CMI Contractors, Inc., and Benchmark Inspection, LLC for $500,000 per agreement to provide on-call construction inspector of record services; and JTEC HCM, INC., APSI Construction Management, and Capital Program Management, Inc. for $600,000 per agreement to provide on-call construction management services for general facilities, for the term of January 9, 2019 through January 8, 2022, for a total maximum aggregate amount of $3,300,000.   Action details Not applicable
19-042 142. ResolutionAdopt a resolution authorizing an amendment to the on-call architectural agreement with PHd Architects, extending the term from November 16, 2018 to December 31, 2019.   Action details Not applicable
19-043 143. ResolutionAdopt a resolution renewing the delegation of investment authority to the Treasurer for the calendar year 2019 pursuant to Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code.   Action details Not applicable
19-044 144. ResolutionAdopt a resolution approving the 2019 San Mateo County Investment Policy Statement.   Action details Not applicable
19-045 145. MiscellaneousConference with Legal Counsel - Existing Litigation In re Verity Health systems of California, Inc. US Bankruptcy Court-Central District, Case No. 2:18-bk-20151 ER Conference with Legal Counsel - Anticipated Litigation Significant exposure to litigation pursuant to subdivision (d)(2) of Gov't Code Section 54956.9 One case Conferences with Labor Negotiators Negotiations: American Federation of State, County and Municipal Employees (AFSCME) and Law Enforcement Unit (LEU) Agency designated representative attending Closed Session: Kelly Tuffo Negotiations: Unrepresented Management Unit, Attorney’s Unit, and Confidential Unit Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video