San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/12/2019 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
19-113 11. ResolutionAdopt resolutions: A) Approving STARS Awards recipients; and B) Authorizing an Appropriation Transfer Request in the amount of $60,000 by transferring $20,000 from Non-Departmental Services to STARS Award recipients in the General Fund and recognizing $40,000 in unanticipated revenue to the San Mateo Medical Center to facilitate the transfer of STARS Award proceeds from Non-Departmental Services to the Medical Center (4/5ths vote required).adoptedPass Action details Video Video
19-114 12. MemoFiscal Year 2019-21 Budget Cycle Update.   Action details Video Video
19-115 13. MemoMeasure K: Study session regarding the budget for Measure K revenue for the upcoming Fiscal Year 2019-21 budget cycle.   Action details Video Video
19-122 110. MemoIntroduction of an ordinance adding Chapter 3.54 to Title 3 of the San Mateo County Ordinance Code to require the safe storage of firearms in a residence, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-121 19. MemoIntroduction of an ordinance adding Chapter 3.05 to Title 3 of the San Mateo County Ordinance Code to prohibit loud or unruly gatherings where any alcohol, alcoholic beverages, cannabis, and/or controlled substances are served to, ingested by or in the possession of minors, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-116 14. ResolutionAdopt a resolution authorizing the extra-help hiring of the Public Safety Communication's retiring Supervising Dispatcher, Laurie K. Armstrong, 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
19-117 15. ResolutionAdopt a resolution certifying the Initial Study / Mitigated Negative Declaration, dated August 2018, for the Middlefield Road Improvement Project.adoptedPass Action details Video Video
19-119 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $20,000, to League of Women Voters (LWV) for New Voices for Youth (NV4Y), an after-school program that trains youth to be leaders through use of media and storytelling, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-120 18. MemoCounty Manager’s Report #2 of 2019   Action details Video Video
19-123 111. MiscellaneousBoard Members’ Reports   Action details Video Video
19-124 112. MinutesApprove the minutes for the meeting of January 29, 2019.approvedPass Action details Not applicable
19-125 113. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Food and Agriculture for detection and trapping of regulated insect pests for FY 2018-19, increasing the amount by $71,647 for a total reimbursement amount not to exceed $681,217.approvedPass Action details Not applicable
19-126 114. MemoRecommendation for the reappointments of Barbara Kossy and Neal Kramer to the Resource Conservation District Board of Directors, each for a term ending December 31, 2022.approvedPass Action details Not applicable
19-127 115. MemoRecommendation for the appointment of Monica Colondres to the San Mateo County Civil Service Commission, for a term ending December 31, 2020.approvedPass Action details Not applicable
19-128 116. Honorary ResolutionRatification of a resolution honoring Stacey Wagner as the Redwood City-San Mateo County Chamber of Commerce 2018 “Person of the Year”.approvedPass Action details Not applicable
19-129 117. Honorary ResolutionRatification of a resolution honoring San Mateo County Transit District as the recipient of the Redwood City-San Mateo County Chamber of Commerce’s 2018 “Cornerstone Award”.approvedPass Action details Not applicable
19-130 118. Honorary ResolutionRatification of a resolution honoring Janette D’Elia as the recipient of the Redwood City-San Mateo County Chamber of Commerce 2018 “Business Woman of the Year”.approvedPass Action details Not applicable
19-131 119. Honorary ResolutionRatification of a resolution honoring Molly Spore-Alhadef on her retirement as Librarian for the Redwood City Library after 41 years of service.approvedPass Action details Not applicable
19-132 120. ResolutionAdopt an amended and restated resolution authorizing the San Bruno Park School District to issue and sell its General Obligation Bonds, 2018 Election, 2019 Series A in an aggregate principal amount not to exceed $25,000,000 without further action of the County.approvedPass Action details Not applicable
19-133 121. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the On Call Architectural Consulting Services Agreement with Taylor Design for County capital projects, increasing the agreement by $500,000 for a new not-to-exceed amount of $1,100,000.approvedPass Action details Not applicable
19-134 122. Multi-ItemAdopt a resolution authorizing an amendment to the agreement with the San Mateo County Resource Conservation District to increase the amount by $150,000 to an amount not to exceed $762,835.approvedPass Action details Not applicable
19-135 123. ResolutionAdopt a resolution authorizing: A) The adoption of a County Health Facilities Parking Policy, effective February 1, 2019; and B) The Chief of County Health, or her designee, to issue administrative penalties and/or citations for violations of the County Health Facilities Parking Policy; and C) The Chief of County Health to make administrative and non-substantive changes to the County Health Facilities Parking Policy or updates for compliance with local, state, and federal regulations.approvedPass Action details Not applicable
19-136 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Family Service Agency of San Francisco for outpatient mental health services, and aftercare services, increasing the amount by $153,333, to an amount not to exceed $2,802,358, with no change to the original term of the agreement.approvedPass Action details Not applicable
19-137 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with S/T Health Group Consulting, Inc. to provide consulting and audit services to San Mateo Medical Center’s pharmacy 340B program, increasing the amount by $150,000, in an amount not to exceed $600,000.approvedPass Action details Not applicable
19-138 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with Galen Inpatient Physicians Inc. for hospitalist services, increasing the amount payable by $400,000, in an amount not to exceed $6,540,000.approvedPass Action details Not applicable
19-139 127. ResolutionAdopt a resolution authorizing an agreement with Community Alliance with Family Farmers to implement Network Management Services for the San Mateo County Food System Alliance for the term January 1, 2019 through June 30, 2021, in an amount not to exceed $375,000.approvedPass Action details Not applicable
19-140 128. Multi-ItemApprove the following Appropriation Transfer Requests (ATRs): A) Recognizing $750,000 in unanticipated revenue from the San Mateo Medical Center Enterprise Fund and corresponding expenditures to the Capital Projects Budget Unit (8500B) for the execution of the San Mateo Medical Center Prevention Self Harm and Ligature Project; and B) Transferring $750,000 from the Medical Center Capital Expense - Software Budget to the Capital Expenditures - DPW to fund the above project.approvedPass Action details Not applicable
19-141 129. ResolutionAdopt a resolution supporting and accepting the County of San Mateo’s Transgender Policy.approvedPass Action details Not applicable
19-142 130. MemoReport recommending the denial of claims (Non-culpable).approvedPass Action details Not applicable
19-143 131. ResolutionAdopt a resolution authorizing: A) The CAL-ID designee to enter into an agreement with Gemalto, Inc. for the provision and installation of a new Cogent Automated Fingerprint Identification System and its associated components in an amount not to exceed $461,662 for a term commencing February 1, 2019 through January 31, 2021; and B) The Cal-ID designee to execute contract amendments which modify the County’s maximum fiscal obligation by no more than $25,000.approvedPass Action details Not applicable
19-144 132. ResolutionAdopt a resolution authorizing the County Purchasing Agent to amend purchase order P1900455 for COPLINK software, licenses, maintenance and support from Forensic Logic for the Northern California Regional Intelligence Center for a term commencing July 1, 2018 to June 30, 2019 in an amount not to exceed $125,701.approvedPass Action details Not applicable
19-145 133. ResolutionAdopt a resolution authorizing the Sheriff to add an armed correctional officer classification through the required state legislative process detailed in California Penal Code Section 830.1.approvedPass Action details Not applicable
19-146 134. MiscellaneousConference with Legal Counsel - Existing Litigation In re Verity Health System of California, Inc. US Bankruptcy Court-Central District, Case No. 2:18-bk-20151 ER Conference with Labor Negotiators Negotiations: American Federation of State, County and Municipal Employees (AFSCME); Union of American Physicians and Dentists (UAPD); Probation and Detention Association (PDA); and Extra Help SEIU and AFSCME. Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video