San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/9/2019 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
19-265 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Aileen Cassinetto.   Action details Video Video
19-266 12. ProclamationPresentation of a proclamation designating April 2019 as National Poetry Month.adoptedPass Action details Video Video
19-267 13. ProclamationPresentation of a proclamation designating the week of April 7 - 13, 2019 as National Crime Victims’ Rights Week.adoptedPass Action details Video Video
19-268 14. ProclamationPresentation of a proclamation designating April 2019 as Autism Awareness Month.adoptedPass Action details Video Video
19-269 15. ResolutionAdopt a resolution authorizing an agreement with American Medical Response West (AMR) for emergency ambulance services with Advanced Life Support (ALS) ambulance transport for exclusive operating areas (EOA) of the County, for the term of July 1, 2019 through June 30, 2024, with the option for an additional five-year term until June 30, 2029, based on contract performance.continued  Action details Video Video
19-270 16. ResolutionAdopt a resolution authorizing the Director of Public Works to request approval from the Department of Transportation to establish a “Passenger Loading Zone” during the specified hours of 5:00 PM to 11:00 PM, on El Camino Real, in the unincorporated area of Redwood City.adoptedPass Action details Video Video
19-271 17. ResolutionAdopt a resolution approving the hiring of retired Executive Assistant Carolyn Thomas to an extra-help position to provide critical administrative support to the Sheriff and certifying, pursuant to Government Code §7522.56(f) (1), that the nature of employment and appointment is necessary to fill a critically-needed position before the post-retirement 180-day separation period expires.adoptedPass Action details Video Video
19-272 18. ResolutionAccept the March 2019 state legislative informational update.adoptedPass Action details Video Video
19-273 19. ResolutionAdopt a resolution in support of Senate Bill 281 (Wiener) Cow Palace Authority, prohibiting the sale of firearms and ammunition at the Cow Palace and requiring the formation of the Cow Palace Joint Powers Authority for the development of the Cow Palace property.continuedPass Action details Video Video
19-274 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $60,000, to the Multicultural Institute for capital improvements to the real property housing Multicultural Institute clients located in North Fair Oaks, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-275 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $40,000 to Peninsula Volunteers, Inc. for two Ford Transit Connect vans to be used for Meals on Wheels deliveries, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-276 112. MemoCounty Manager’s Report #6 of 2019   Action details Video Video
19-277 113. MiscellaneousBoard Members’ Reports   Action details Video Video
19-278 114. MinutesApprove the minutes for the meeting of March 26, 2019.   Action details Not applicable
19-279 115. ResolutionAdopt a resolution: A) Authorizing the County's Chief Elections Officer to render specified election services for the County Superintendent of Schools in conjunction with a special all-mail ballot election regarding the proposed transfer of ten houses and 23 undeveloped parcels between school districts to be held on Tuesday, May 7, 2019; and B) Authorizing payment of the costs for said election from the County's General Fund as required by the Education Code.   Action details Not applicable
19-280 116. ResolutionAdopt a resolution authorizing the Chief Elections Officer to apply for and receive, on behalf of the County, reimbursement funds related to cyber security and infrastructure through a grant offered by the California Secretary of State regarding the Help America Vote Act in an amount not to exceed $25,000.   Action details Not applicable
19-281 117. MemoRecommendation for the appointment of Stephen Seymour, representing District 1, to the San Mateo County Arts Commission, for a term ending December 31, 2022.   Action details Not applicable
19-282 118. MemoRecommendation for the appointment of Elizabeth Stone representing District 2, to the San Mateo County Arts Commission, for a term ending December 31, 2022.   Action details Not applicable
19-283 119. MemoRecommendation for the reappointments of Commissioners Neel Patel, Pam Frisella, and Sandra Phillips-Sved to the San Mateo County First 5 Commission for their second 3-year terms ending December 31, 2021.   Action details Not applicable
19-284 120. Honorary ResolutionRatification of a resolution honoring the City of Millbrae and Millbrae Cultural Committee on the Year of the Golden Boar Lunar New Year Festival.   Action details Not applicable
19-285 121. ProclamationProclamation designating April 2019 as Arts, Cultural and Creativity Month.   Action details Not applicable
19-286 122. ProclamationProclamation designating April 14-20 as Public Safety Dispatchers Week.   Action details Not applicable
19-287 123. ResolutionAdopt a resolution authorizing the Sequoia Union High School District to issue and sell its General Obligation Bonds, Election of 2014, Series 2019 in an aggregate principal amount not to exceed $33,000,000 by competitive or negotiated sale, without further action of the County.   Action details Not applicable
19-288 124. ResolutionAdopt a resolution amending the Board of Supervisors' regular meeting schedule for calendar year 2019.   Action details Not applicable
19-289 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with Liebert Cassidy Whitmore for services to assist the County on matters related to labor negotiations, increasing the amount of the agreement by $100,000, for a new not to exceed amount of $200,000 with no change to the term.   Action details Not applicable
19-290 126. ResolutionAdopt a resolution authorizing a Successor Agreement with Midpeninsula Regional Open Space District regarding fire services in the Coastside Protection Area.   Action details Not applicable
19-291 127. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a First Amendment to the Permit Agreement with New Cingular Wireless PCS, LLC for the continued operation of a wireless communication facility at the San Mateo County Event Center for a term of five years with one option to extend for an additional five years at an initial monthly rate of $5,500; and B) The County Manager, or his designee, to accept or execute on behalf of the County of San Mateo any and all notices, options, consents, approvals, terminations, and amendments in connection with the Permit, so long as no such documents modify the amount payable under the Permit by more than $25,000 (over the term of the Permit) nor increase the ground area of the Permit.   Action details Not applicable
19-292 128. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the Lease Agreement with the San Mateo County Transit District for parking at the Redwood City Sequoia Caltrain Parking Lot, and B) The County Manager, or his designee, to accept or execute, on behalf of the County of San Mateo, certain notices, consents, approvals, terminations, and other documents in connection with the Lease Agreement.   Action details Not applicable
19-293 129. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute: A) Amendments to the agreement with Corinthian International Parking Services modifying the contract term and services and increasing the County’s maximum fiscal obligation by $555,061; and B) Additional contract amendments that will increase the County’s maximum fiscal obligation by no more than an additional $100,000 in aggregate and/or modify the contract term and/or services so long as it does not cause the total for services to exceed the current revised fiscal provisions.   Action details Not applicable
19-294 130. ResolutionAdopt a resolution authorizing the director of the project development unit or his/her designee to execute a contract amendment with EVO to provide additional scope of work detail within the previously approved agreement amount of $399,900 and for the term of August 20, 2018 through August 19, 2021.   Action details Not applicable
19-295 131. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with VRVC, LLC to provide project management and administrative support for the Project Development Unit as needed, for the term of April 17, 2017 through April 16, 2020, increasing the amount by $500,000, for a new not to exceed amount of $1,199,000.   Action details Not applicable
19-296 132. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with Design Build Development Group, Inc. to provide project management support for the Project Development Unit as needed, for the term of January 1, 2019 through December 31, 2021, increasing the amount by $600,000 for a new not to exceed amount of $699,000.   Action details Not applicable
19-297 133. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to: A) Execute an agreement with Granite Rock Company for Sanchez-Adobe site improvements and foundation work in an amount not to exceed $944,752; and B) Execute change orders or amendments to modify the County’s maximum fiscal obligation by no more than 10% of the contract value or $94,475.   Action details Not applicable
19-298 134. ResolutionAdopt a resolution authorizing an amendment to the agreement between the County of San Mateo and the San Mateo Health Commission, dba Health Plan of San Mateo, requiring that services to Medi-Cal members be funded through Intergovernmental Transfers, for the term January 1, 2015 through December 31, 2020.   Action details Not applicable
19-299 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with Discovery Practice Management dba Center for Discovery for comprehensive treatment services for clients diagnosed with eating disorders, extending the term through June 30, 2020, and increasing the amount by $400,000, to an amount not to exceed $500,000.   Action details Not applicable
19-300 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with Glenn Kulm for consultation on Medi-Cal financing and other Behavioral Health and Recovery Services (BHRS) administrative activities, extending the term through June 30, 2020, and increasing the maximum amount by $300,000, to an amount not to exceed $400,000.   Action details Not applicable
19-301 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Public Health for the California Home Visiting Program, decreasing the amount by $255,458 to an amount not to exceed $4,381,150.   Action details Not applicable
19-302 138. ResolutionAdopt a resolution authorizing amendments to the agreements to provide enabling services with: A) LifeMoves extending the term of the agreement through December 31, 2019 and increasing the amount by $296,500, to an amount not exceed $594,530; and B) Sonrisas Dental Health Inc. extending the term of the agreement through December 31, 2020 and increasing the amount by $263,350, to an amount not exceed $395,025; and C) Puente de la Costa Sur extending the term of the agreement through December 31, 2020 and increasing the amount by $367,000, to an amount not exceed $550,500.   Action details Not applicable
19-303 139. ResolutionAdopt a resolution authorizing an agreement with Tarunpreet Bains, MD to provide hematology and oncology services, for the term of August 1, 2019 through July 31, 2021, for an amount not to exceed $750,000.   Action details Not applicable
19-304 140. ResolutionAdopt a resolution authorizing an agreement with Andrew J. Maxell, MD, Inc. to provide pediatric cardiology services for the term of September 1, 2019 through August 31, 2021, for an amount not to exceed $200,000.   Action details Not applicable
19-305 141. ResolutionAdopt a resolution authorizing an agreement with Carol Tabak, MD for palliative care and general surgery services for the term of June 1, 2019 through May 31, 2020, in an amount not to exceed $145,000.   Action details Not applicable
19-306 142. ResolutionAdopt a resolution: A) Authorizing the Purchasing Agent to spend up to $450,000 for the term of May 1, 2019 through April 30, 2022, for BioFire Diagnostics, LLC test kits that are compatible with FilmArray Instruments and are consistent with the vendor agreement; and B) Authorizing the Purchasing Agent to add new reagents and test supplies to the vendor agreement as necessary; and C) Waiving the competitive bid process.   Action details Not applicable
19-307 143. MemoReport recommending the denial of claims (Non-culpable).   Action details Not applicable
19-308 144. ResolutionAdopt a resolution authorizing a waiver of the Request for Proposals process and execution of an agreement with Silicon Valley Community Foundation to administer The Big Lift Program in San Mateo County, for a term of April 9, 2019 through June 30, 2019, in the amount of $186,000.   Action details Not applicable
19-309 145. ResolutionAdopt a resolution authorizing the Community Development Director to execute and accept an easement for the public right-of-way and associated maintenance agreement to create a 10-foot-wide sidewalk located at 2821 El Camino Real.   Action details Not applicable
19-310 146. ResolutionAdopt a resolution authorizing: A) An agreement with the Coastside Adult Day Health Center and Pacific Coast Dream Machines, for a three-year term commencing in April 2019 to April 2021, to conduct an annual Pacific Coast Dream Machines event at the Half Moon Bay Airport on the last Sunday in April, for a minimum fee to the Airport of $4,000 each year; and B) A waiver of the 12,500-pound weight restriction at the Half Moon Bay Airport on the day of the Event.   Action details Not applicable
19-312 148. ResolutionAdopt a resolution authorizing an agreement with Executive Information Systems, LLC for the Northern California Regional Intelligence Center’s Data Analysis and Workflow Management System for a term commencing May 1, 2019 through May 1, 2024, in an amount not to exceed $1,000,000.   Action details Not applicable