San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/26/2019 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
19-223 12. ProclamationPresentation of a proclamation designating March 29, 2019 as Welcome Home Vietnam Veterans Day.adoptedPass Action details Video Video
19-222 11. Presentation/AwardsPresentation of awards to juried winners of the 2019 “Women’s View” art exhibit on display in the San Mateo County’s Caldwell and Community Galleries for the months of March and April: A) Best of Show: 1. Judy Quitoriano; and 2. Nathalie Strand; and 3. Jane Henri. B) Honorable Mentions: 1. Amy Stevick; and 2. Latifat Apatira.   Action details Video Video
19-224 13. Presentation/AwardsProject Development Unit Quarterly Update.   Action details Video Video
19-225 14. ResolutionMeasure K: Adopt a resolution approving $75,000 in grants of Measure K funds to support city participation in the Home for All Community Engagement Program, in the amount of $15,000 per grant for Brisbane, Pacifica, San Mateo, Foster City, and Hillsborough.adoptedPass Action details Video Video
19-226 15. ResolutionAdopt a resolution authorizing the hiring of Rosa Mendoza, HCD Specialist III with Housing and Community Development Division of the Department of Housing, for the period from April 1, 2019 through September 30, 2019, pursuant to Government Code section 7522.56(f)(1); and certifying that the nature of the employment and the appointment is necessary to fill a critically needed position during Ms. Mendoza’s 180-day post-retirement separation period.adoptedPass Action details Video Video
19-227 16. OrdinanceAdopt an ordinance amending the County’s Second Unit Regulations, Chapter 22.5 of the Zoning Regulations, to comply with State law, improve consistency and clarity, and further facilitate production of second units, previously introduced at the Planning Commission on February 13, 2019, and waiving the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-228 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $500,000, to City of Millbrae for the Millbrae Recreation Center Restoration Project, in order to leverage additional grant funding, attract additional community health, fitness and learning services partners, and to advance the project’s schematic design to the construction drawings phase, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-229 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Child Care Coordinating Council (4Cs) for the Build Up for San Mateo County’s Children Initiative to grow and improve the supply of child care and preschool facilities in San Mateo County, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-230 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Sojourn Project - Bay Area for the provision of mobile classroom presentations and immersion journeys for San Mateo County middle and high school students and teachers during the 2019-2020 school year, and authorizing the County Manager to execute the agreement.adoptedPass Action details Video Video
19-231 110. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) of one-time district-discretionary Measure K funds, not to exceed $250,500, to the Office of Sustainability for the Fire Chiefs Association’s Standardized Evacuation Zone Polygons and the San Mateo Resource Conservation District Forest Health/Fire Safe Program.adoptedPass Action details Video Video
19-232 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary 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 execute the grant agreement.adoptedPass Action details Video Video
19-233 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to Pacific Islanders Together (P.I.T.) Shine! Family Day to support a community health and wellness event, and authorizing the County Manager or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-234 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to Pilipino Bayanihan Resource Center for educational workshops focusing on health and wellness, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-235 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to the San Mateo Community College Foundation which will provide financial, academic, and social support for student participants, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-236 115. MemoCounty Manager’s Report #5 of 2019   Action details Video Video
19-237 116. MiscellaneousBoard Members’ Reports   Action details Video Video
19-238 117. MinutesApprove the minutes for the meeting of March 12, 2019.approvedPass Action details Not applicable
19-239 118. ResolutionApprove an Appropriations Transfer Request to appropriate $6,937,869 to the Assessor-County Clerk-Recorder-Elections department for the Assessor Property Assessment System.approvedPass Action details Not applicable
19-240 119. MemoRecommendation for the reappointment of Kari Foppiano to the San Mateo County Event Center Board of Directors, for a term ending September 30, 2021.approvedPass Action details Not applicable
19-241 120. MemoRecommendation for the appointment of Katie Kostiuk, representing Architect At-Large member, and reappointment of Kris Lannin Liang, representing Moss Beach Alternate, to the Coastside Design Review Committee, each for a term ending March 31, 2022.approvedPass Action details Not applicable
19-242 121. MemoRecommendation for appointment of Tamar Powell to the Midcoast Community Council, for a partial term ending December 9, 2020.approvedPass Action details Not applicable
19-243 122. Honorary ResolutionRatification of a resolution honoring Asha Agarwal as the recipient of the Sequoia Awards 2019 “Outstanding Student” and “Grand Scholarship.”approvedPass Action details Not applicable
19-244 123. Honorary ResolutionRatification of a resolution honoring the Kastrop Group, Inc., Architects as the recipient of the Sequoia Awards 2019 “Outstanding Business.”approvedPass Action details Not applicable
19-245 124. Honorary ResolutionRatification of a resolution honoring Frank Bartaldo as the recipient of the Sequoia Awards 2019 “Outstanding Individual.”approvedPass Action details Not applicable
19-246 125. ResolutionMeasure K: Adopt a resolution authorizing a Memorandum of Understanding with the San Mateo County Libraries in support and in furtherance of “The Big Lift” Initiative, and authorizing the County Manager, or his designee, to execute the Memorandum of Understanding.approvedPass Action details Not applicable
19-247 126. ResolutionAdopt a resolution setting employer and member contribution rates for the San Mateo County Employees’ Retirement Association for all members and employers for fiscal year 2019-2020 in accordance with Government Code Sections 31453 and 31454.approvedPass Action details Not applicable
19-248 127. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute amendments and/or change orders to the Construction Management Agreement with McCarthy Building Companies, Inc., which will modify the County’s maximum fiscal obligation by no more than $4,600,000 in aggregate and/or modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
19-249 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Research Triangle Institute (RTI) International to conduct an evaluation of programs supporting AB109 Public Safety Realignment and Unified Reentry services implementation, changing the scope of work and timeline of the deliverables, and increasing the amount by $37,473, for a new not to exceed amount of $157,438.approvedPass Action details Not applicable
19-250 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Resource Conservation District to increase the amount by $175,500 to an amount not to exceed $938,335 to reduce risks from wildland fires.approvedPass Action details Not applicable
19-251 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cielo House for comprehensive treatment services for clients diagnosed with eating disorders, extending the term through June 30, 2020, and increasing the amount by $200,000 to an amount not to exceed $300,000.approvedPass Action details Not applicable
19-252 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Public Health to provide HIV Primary Health Care and Psychosocial Services for the term April 1, 2016 through March 31, 2019, increasing the amount by $42,222 to an amount not to exceed $953,662.approvedPass Action details Not applicable
19-253 132. ResolutionAdopt a resolution authorizing an agreement with Hubert B. Shih, MD to provide specialty plastic surgery services, for the term of September 1, 2019 through August 31, 2020, in an amount not to exceed $260,000.approvedPass Action details Not applicable
19-254 133. 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 Human Services Unit of the American Federation of State, County and Municipal Employees (AFSCME) for the term of October 7, 2018 through October 2, 2021.approvedPass Action details Not applicable
19-255 134. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-256 135. ResolutionAdopt a resolution waiving the request for proposals process and authorizing the Human Services Agency and San Mateo County Health to enter into an agreement with the Georgia State University Research Foundation to provide SafeCare® certification training in the amount of $122,256 for the term of March 26, 2019 through June 30, 2020.approvedPass Action details Not applicable
19-257 136. Multi-ItemAdopt a resolution authorizing an amendment to the agreement with BKF Engineers to complete 100% Construction Plans, Specifications and Estimates (PS&E) for Phase 2 of the initial segment of the Midcoast Multimodal Trail, increasing the total amount not-to-exceed to $595,450 and extending the term through December 31, 2019.approvedPass Action details Not applicable
19-258 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Avocette Technologies, Inc., for the provision of additional professional technical services to include Accela-related work for Menlo Park Fire Protection District, and increasing the amount of the agreement by $200,000 to an amount not-to-exceed $380,000.approvedPass Action details Not applicable
19-259 138. ResolutionMeasure K: Adopt a resolution authorizing: A) An emergency agreement with Faragon Restoration LTD., for the removal, remediation and mitigation of water intrusion at the Serenity House facility for the term of February 1, 2019 to June 30, 2019, in an amount not to exceed $122,800; and B) The waiver of a formal bid process.approvedPass Action details Not applicable
19-260 139. ResolutionAdopt a resolution authorizing the Director of Public Works to proceed with: A) Preparing plans and specifications for projects to be constructed during the 2019 construction season, which are maintenance type projects that: 1. Do not have long lead times for design; and 2. Are not considered controversial requiring specific property owner input; and Do not require state or federal grant approvals that have not previously been approved by the Board; and 3. Do not require extensive permit approvals from regulatory agencies; and B) Advertising for bids on the maintenance type projects as defined above.approvedPass Action details Not applicable
19-261 140. Multi-ItemAdopt resolutions authorizing: A) The Director of Public Works or his/her duly authorized representative to submit grant applications and required supporting documents for funding opportunities that are consistent with Department of Public Works projects; and B) Submittal of a grant application and required supporting documents to the California State Parks Division of Boating and Waterways for grant funding from their Shoreline Erosion Control Program in the amount of $1,463,765 for the Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project.approvedPass Action details Not applicable
19-262 141. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with ATIMS, Inc. for maintenance of the Jail Management System software (JMS) for the term of April 1, 2019 through March 31, 2024 and for an amount not to exceed $712,841; and B) The Sheriff or Sheriff's designee to accept or execute notices, documents, and amendments associated with this agreement up to a contingency amount of $125,000.approvedPass Action details Not applicable
19-263 142. ResolutionAdopt a resolution authorizing an agreement with the City of Redwood City to provide an Emergency Services District Coordinator/Citizen Emergency Response Team Specialist, for the term of April 1, 2019 through June 30, 2021, pursuant to which the City of Redwood City will pay to County an amount not to exceed $172,794.approvedPass Action details Not applicable
19-264 143. MiscellaneousConference with Labor Negotiators Negotiations: Union of American Physician and Dentists (UAPD); and Probation and Detention Association (PDA) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation Martins Beach 1, LLC et al. v. Effie Turnbull-Sanders et al., United States District Court Case No. 4:16-cv-05590 JSW 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