San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/25/2019 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
19-578 11. Presentation/AwardsPresentation of commendations to San Mateo County youth for their participation in the 2019 Directing Change Program & Film Contest on the topics of suicide prevention and mental health.   Action details Video Video
19-579 12. ResolutionAdopt a resolution authorizing a notice of exercise of extension option and an amendment to the agreement with SunGard Public Sector, LLC for the purpose of providing application service provider services for ONESolution Financial and Administration Solution services, extending the term of the agreement through June 30, 2021 and increasing the amount of the agreement by $5,120 for a revised amount not to exceed $1,083,359.82.adoptedPass Action details Video Video
19-580 13. ResolutionAdopt a resolution authorizing an agreement with Free at Last for substance use disorder treatment services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $3,435,890.adoptedPass Action details Video Video
19-581 14. Multi-ItemAdopt a resolution authorizing an agreement with The Latino Commission for substance use disorder treatment services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $2,077,450.adoptedPass Action details Video Video
19-582 15. ResolutionAdopt a resolution authorizing an agreement with Family Service Agency of San Francisco for outpatient mental health services and aftercare services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $3,109,025.adoptedPass Action details Video Video
19-583 16. ResolutionAdopt a resolution authorizing an agreement with Mateo Lodge, Inc. for residential and mental health treatment services for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $4,971,110.adoptedPass Action details Video Video
19-584 17. ResolutionAdopt a resolution authorizing an agreement with California Mental Health Services Authority for the Mental Health Services Act Innovation Program for the term July 1, 2019 through June 30, 2020, in an amount not to exceed $2,452,525.adoptedPass Action details Video Video
19-585 18. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute amendments to the agreements with the following four Core Service Agencies for safety net services, extending the term to June 30, 2021, and increasing the total obligation for each contract to the following amounts (1) Samaritan House, $1,657,285; (2) Coastside Hope, $861,544; (3) Pacifica Resource Center, $667,878; and (4) Puente de la Costa Sur, $421,820; and B) The Director of Human Services Agency or designee to execute amendments to the agreements with the following three Core Service Agencies for safety net services, extending the term to June 30, 2021, and increasing the total obligation for each contract to the following amounts (1) YMCA of San Francisco, $801,099; (2) City of Daly City - Daly City Community Service Center, $780,432; (3) City of Redwood City - Fair Oaks Community Center, $1,059,001; and C) The President of the Board of Supervisors to execute an agreement with the Samaritan House to provide safety net services in East Palo Alto and Menlo Park in the amount of $474adoptedPass Action details Video Video
19-586 19. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Abode Services for Rapid Re-housing services, increasing the amount by $1,256,883 in Measure K funds for a revised total obligation of $4,915,842 and extending the term by one year through June 30, 2020.adoptedPass Action details Video Video
19-587 110. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with LifeMoves to continue providing emergency shelter and transitional housing services, increasing the funding amount by $2,210,716 for a new total obligation not to exceed $6,965,674 and extending the term by one year from June 30, 2019 to June 30, 2020.adoptedPass Action details Video Video
19-588 111. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing the execution of two agreements with Child Care Coordinating Council to administer child care service programs for the term of July 1, 2019 through June 30, 2022, for the following programs and amounts (1) Title IV-E foster care, $750,000 and (2) California Alternative Placement Program, $3,000,000.adoptedPass Action details Video Video
19-589 112. ResolutionAdopt a resolution authorizing the Chief Information Officer, or his designee, to execute agreements with the eligible vendors, listed in Attachment A, to provide as needed information technology services for the term of July 1, 2019 through June 30, 2021, for an aggregate amount not to exceed, $20,000,000, and to extend six (6) existing agreements, listed in Attachment B, under the Master Services Agreements (MSA) Resolution #070310 to allow for the completion of ongoing projects. (Attachment A pending)adoptedPass Action details Video Video
19-590 113. MemoAccept the Ohlone-Portolà Heritage Trail Feasibility Study.adoptedPass Action details Video Video
19-591 114. MemoIntroduction of an ordinance to rescind San Mateo County Ordinance 4143, dated October 29, 2002 and Section 7.48.100 of the San Mateo County Ordinance Code, thereby removing the weight limits of vehicular traffic on the Crystal Springs Dam Bridge due to the condition and repairs needed on the bridge, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-592 115. ResolutionAdopt a resolution authorizing an agreement with PFM Asset Management LLC to provide investment advisory services beginning July 1, 2019 through June 30, 2022, in an amount not to exceed $2,550,000.adoptedPass Action details Video Video
19-593 116. ResolutionAdopt a resolution authorizing the execution of The Big Lift Memorandum of Understanding and Comprehensive Budget for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $15,400,000.adoptedPass Action details Video Video
19-594 117. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Bar Association for Private Defender Program services for the period of July 1, 2019 through June 30, 2021.adoptedPass Action details Video Video
19-595 118. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring Measure K funds, not to exceed $500,000, to the Enhanced Flood Control Program for the benefit of the Flood and Sea Level Rise Resiliency District (District), formation of which is anticipated effective January 1, 2020, to help fund the District during its initial three-year start-up periodadoptedPass Action details Video Video
19-596 119. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $43,250, to the Aragon Music Boosters to support the music program at Aragon High School, and authorizing the County Manager or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-597 120. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $694,000, to San Mateo-Foster City Education Foundation for library and STEM materials at San Mateo-Foster City School District schools, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-598 121. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $160,500, to the Mid-Peninsula Boys & Girls Club for roof and gym door repairs, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-599 122. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $80,000, to Second Harvest Food Bank for breakfast and lunch for students at four San Mateo schools for two years, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-600 123. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $250,000, to the City of Pacifica for construction of the Cattle Hill Parking Lot Project, and authorizing the County Manager or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-601 124. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $30,000, to United through Education/Familias Unidas to provide two 9-week family workshops, at Garfield Elementary School in North Fair Oaks and Taft Elementary School in Redwood City, in Fall 2019, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-602 125. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to El Centro de Libertad/The Freedom Center for heating, ventilation and air-conditioning (HVAC) replacement and retrofitting and interior painting, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-603 126. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $40,000, to One East Palo Alto’s Youth Empowerment Strategies for Success (YESS) to provide funding for the UpMetrics data application to its member organizations to research youth participation in youth-serving organizations in the East Palo Alto and Belle Haven communities, providing an exception to the criteria for district-discretionary Measure K funds to allow repeat funding within the current budget cycle, and authorizing the County Manager, or his designee, to execute the grant agreementadoptedPass Action details Video Video
19-604 127. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $225,000 from Non-Departmental Services to the Department of Housing for eviction defense for low-income tenants provided by Legal Aid Society of San Mateo County.adoptedPass Action details Video Video
19-605 128. MemoCounty Manager’s Report #10 of 2019   Action details Video Video
19-606 129. Multi-ItemAdopt resolutions: A) Appointing two members of the County of San Mateo Board of Supervisors to the advisory committee of the San Mateo County Flood Control District and to the governing board of the proposed San Mateo County Flood and Sea Level Rise Resiliency District upon the effective date of AB 825; and B) Acting as the Governing Board of the San Mateo County Flood Control District, appointing a standing seven-person advisory committee to oversee the transition of operations from the current Flood Control District to an independent district in accordance with AB 825adoptedPass Action details Video Video
19-607 130. MiscellaneousBoard Members’ Reports   Action details Video Video
19-608 131. MinutesApprove the minutes for the meeting of June 4, 2019.approvedPass Action details Not applicable
19-609 132. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with the Regents of the University of California to provide services to county residents by the University of California Cooperative Extension program, for the term of July 1, 2019 to June 30, 2021, in an amount not to exceed $208,160.approvedPass Action details Not applicable
19-610 133. ResolutionAdopt a resolution: A) Authorizing an agreement with Mikasoft, Inc., to provide consulting and project management services for the Assessor Property Assessment System (APAS) for the term of July 1, 2019 through December 31, 2021, for an amount not to exceed $959,508; and B) Waiving the competitive bidding process to select Mikasoft, Inc., as a sole source provider for consulting and project management services.approvedPass Action details Not applicable
19-611 134. MemoRecommendation for appointments to the Agricultural Advisory Committee: A) Judith Humburg, appointment representing Public member for an initial partial term ending June 30, 2021; and B) Peter Marchi, appointment representing Farmer member for an initial partial term ending June 30, 2021; and C) Natalie Sare, appointment representing Farmer member for an initial partial term ending June 30, 2022; and D) Cynthia Duenas, appointment representing Public member for an initial partial term ending June 31, 2021.approvedPass Action details Not applicable
19-612 135. ResolutionAdopt a resolution providing for the issuance and sale of the Sequoia Union High School District 2019-20 tax and revenue anticipation notes in an amount not to exceed $24,000,000.approvedPass Action details Not applicable
19-613 136. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process and authorizing an agreement with Legal Aid Society of San Mateo County to provide continued legal services supporting immigrant residents of San Mateo County for the term of July 1, 2019 through June 30, 2020 in an amount not to exceed $287,040.approvedPass Action details Not applicable
19-614 137. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute an amendment to the agreement with Engeo Inc., increasing the amount by $900,000 for a new not-to-exceed amount of $1,500,000.approvedPass Action details Not applicable
19-615 138. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit (PDU) or designee to execute an amendment to the agreement with Sage Renewable Energy Consulting, Inc., increasing the amount by $200,000 for a new not-to-exceed amount of $256,692.approvedPass Action details Not applicable
19-616 139. MemoRecommendation for appointments and reappointments to the Measure K Oversight Committee: A) Dan Quigg, representing District 1, for a fourth term, for a period of four years, ending June 30, 2023; and B) Michael Salazar, representing District 1, for second term, for a period of three years, ending June 30, 2022; and C) Ken Chin, representing District 2, for a second term, for a period of three years, ending June 30, 2022; and D) Sam Hutkins, representing District 2, for a third term, for a period of four years, ending June 30, 2023; and E) David Burow, representing District 3, for second term, for a period of three years, ending June 30, 2022; and F) Bob Grasilli, representing District 3, for an initial term, for a period of four years, ending June 30, 2023; and G) Michael C. Kovalich, representing District 4, for a second term, for a period of three years, ending June 30, 2022; and H) Manuel Ramirez, representing District 4, for a fourth term, for a period of four years, ending June 30, 2023; and I) Tinisch Hollins, representing District 5, for a first teapprovedPass Action details Not applicable
19-617 140. ResolutionAdopt a resolution authorizing a fourth amendment to the agreement with Live in Peace, increasing the agreement amount by $1,900,000, for a maximum aggregate amount not to exceed $4,000,000, and extending the term of the agreement through June 30, 2020.approvedPass Action details Not applicable
19-618 141. ResolutionAdopt a resolution approving an agreement with Cartwright Design Studio for graphic design and creative services for the term of June 25, 2019 through June 24, 2020, in an amount not to exceed $390,000 with two options to renew for 12 months each.approvedPass Action details Not applicable
19-619 142. ResolutionAdopt a resolution authorizing an amendment to an agreement with the San Mateo Resource Conservation District for stormwater outreach services, increasing the amount by $28,048, for a new not to exceed amount of $966,386.approvedPass Action details Not applicable
19-620 143. MemoRecommendation for the appointment of Monroe Labouisse, for a partial term ending December 31, 2020 and Paul Bocanegra, for a partial term ending December 31, 2019 to the Juvenile Justice & Delinquency Prevention Commission.approvedPass Action details Not applicable
19-621 144. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing a contribution of $185,000 to the San Francisquito Creek Joint Powers Authority from the San Francisquito Creek Flood Control Zone 2, which represents the San Mateo County Flood Control District’s contribution to support the Joint Powers Authority’s Operating Budget for FY 2019-20.approvedPass Action details Not applicable
19-622 145. ResolutionActing as the Governing Board of the Crystal Springs County Sanitation District, adopt a resolution: A) Adopting the plans and specifications, including conformance with federal prevailing wage scale requirements, for the Seneca Lane Mudslide Sewer Stabilization Project; and B) Authorizing the President of the Board to execute an agreement with Disney Construction, Inc., in the amount of $1,692,785 for the Seneca Lane Mudslide Sewer Stabilization 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 $169,280 or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
19-623 146. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting Tuesday, July 23, 2019 at 10:15 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the filing of the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for FY 2019-20.approvedPass Action details Not applicable
19-624 147. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Regents of the University of California to support UC Cooperative Extension Head, Heart, Health, Hand (4H) Youth Development through the Healthy Living Ambassadors program, extending the term through June 30, 2021, and increasing the amount by $64,609, to an amount not to exceed $186,409.approvedPass Action details Not applicable
19-625 148. ResolutionAdopt a resolution authorizing an agreement with Living in Familiar Environments dba LIFE Inc. to provide representative payee services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $680,400.approvedPass Action details Not applicable
19-627 150. ResolutionAdopt a resolution authorizing an agreement with Excel Interpreting, LLC for language interpretation services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $1,000,000.approvedPass Action details Not applicable
19-628 151. ResolutionAdopt a resolution authorizing an agreement with Casa de Luz for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $312,919.approvedPass Action details Not applicable
19-629 152. ResolutionAdopt a resolution authorizing an agreement with Maria de Los Angeles Zepeda dba Mariah’s Garden Homecare for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $223,518.approvedPass Action details Not applicable
19-630 153. ResolutionAdopt a resolution authorizing an agreement with Samaritan House for transitional housing services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $281,453.approvedPass Action details Not applicable
19-631 154. ResolutionAdopt a resolution authorizing an agreement with Davis Guest Home Inc. for residential and transitional care services, for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $241,560.approvedPass Action details Not applicable
19-632 155. ResolutionAdopt a resolution authorizing an agreement with Gordon Mak, MD to provide pulmonary and critical care services for the term July 1, 2019 through June 30, 2020, for an amount not to exceed $500,000.approvedPass Action details Not applicable
19-633 156. ResolutionAdopt a resolution authorizing an agreement with San Francisco Lithotripsy Group, LLC to provide portable lithotripsy equipment and support personnel, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $450,000.approvedPass Action details Not applicable
19-634 157. ResolutionAdopt a resolution authorizing an agreement with Marta Banh, OD to provide optometry services for the term of October 1, 2019 through September 30, 2020, for an amount not to exceed $150,000.approvedPass Action details Not applicable
19-635 158. ResolutionAdopt a resolution authorizing an agreement with Peninsula Pathologists Medical Group, Inc. to provide anatomic and clinical pathology services for the term of May 1, 2019 through April 30, 2022, in an amount not to exceed $1,600,000.approvedPass Action details Not applicable
19-636 159. ResolutionAdopt a resolution authorizing an agreement with Teja Bedi, MD to provide hematology and oncology services, for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $560,000.approvedPass Action details Not applicable
19-637 160. ResolutionAdopt a resolution authorizing an agreement with Aparna Bhagavat, MD to provide non-invasive cardiology services for the term of July 1, 2019 through June 30, 2020, for an amount not to exceed $570,000.approvedPass Action details Not applicable
19-638 161. ResolutionAdopt a resolution authorizing an agreement with Steve Hassid, MD to provide cardiology services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $1,140,000.approvedPass Action details Not applicable
19-639 162. ResolutionAdopt a resolution authorizing an agreement with David Jegge, MD to provide general surgery services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $1,080,000.approvedPass Action details Not applicable
19-640 163. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Healthy Teen Project, Inc. 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
19-641 164. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Social Changery, LLC for youth marijuana education and secondhand smoke media campaign services, extending the term of the agreement through November 30, 2019, and increasing the amount by $713,000, to an amount not to exceed $1,013,000.approvedPass Action details Not applicable
19-642 165. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mental Research Institute for managed care services, extending the term through August 31, 2019, and increasing the amount by $100,000, to an amount not to exceed $200,000.approvedPass Action details Not applicable
19-643 166. ResolutionAdopt a resolution authorizing an amendment to the agreement with Heart and Soul, Inc. for the Helping Our Peers Emerge (HOPE) program operating expenses, increasing the amount by $46,888 to an amount not to exceed $2,278,695, with no change to the agreement term.approvedPass Action details Not applicable
19-644 167. ResolutionAdopt a resolution authorizing an amendment to the agreement with Stanford Health Care to provide a Medical Director to the Emergency Medical Services division, extending the term of the agreement to June 30, 202, and increasing the amount by $270,400, to an amount not to exceed $638,400.approvedPass Action details Not applicable
19-645 168. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ability Network, Inc. to provide a Medicare software application, extending the term through October 31, 2020, and increasing the amount by $49,000, to amount not to exceed $149,000.approvedPass Action details Not applicable
19-646 169. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation for Healthcare, Research, and Education to provide vascular surgery services, extending the term through December 31, 2019 and increasing the amount payable by $350,000, to an amount not to exceed $1,050,000.approvedPass Action details Not applicable
19-647 170. ResolutionAdopt a resolution authorizing an amendment to the agreement with Craneware, Inc. to provide charge description master software services, extending the term of the agreement through July 31, 2023, and increasing the amount payable by $331,532, to an amount not to exceed $531,532.approvedPass Action details Not applicable
19-648 171. ResolutionAdopt a resolution authorizing the Controller to continue payments on certain County Health contracts from July 1, 2019 through September 30, 2019.approvedPass Action details Not applicable
19-649 172. ResolutionAdopt a resolution authorizing a memorandum of understanding with Sequoia Healthcare District accepting funds for oral health services provided by San Mateo Medical Center’s dental department, for the term May 1, 2019 through May 1, 2021, in an amount not to exceed $320,000.approvedPass Action details Not applicable
19-650 173. ResolutionAdopt a resolution updating the Public Health, Policy and Planning Fee Schedule effective July 1, 2019.approvedPass Action details Not applicable
19-651 174. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $150,000 increasing the budget in subunit 62050, Health Emergency Preparedness, within budget subunit 5600B, Emergency Medical Services General Fund, for unanticipated grant revenue as the result of a regional project on behalf of the Association of Bay Area Health Officials (ABAHO).approvedPass Action details Not applicable
19-652 175. ResolutionApprove an Appropriation Transfer Request (ATR) accepting unanticipated revenue from the Whole Person Care Program within Intergovernmental Revenue and transferring appropriation savings from Other Charges to Services and Supplies.approvedPass Action details Not applicable
19-653 176. ResolutionAdopt resolutions: A) Approving the filing of an application for elective coverage of State Disability Insurance pursuant to California Unemployment Insurance Code section 710.5 for employees in the Management, Attorney and Confidential groups and authorizing the Board President to sign the applications on behalf of the Board; and B) Approving the filing of an application for elective coverage of State Disability Insurance pursuant to California Unemployment Insurance Code section 710.5 for employees represented by the San Mateo County Council of Engineers, and authorizing the Board President to sign the applications on behalf of the Board.approvedPass Action details Not applicable
19-654 177. ResolutionAdopt a resolution authorizing the Human Resources Director, or her designee, to negotiate and execute a service agreement with The Standard for the purpose of providing life insurance, accidental death and dismemberment, and disability benefits for the period of January 1, 2020 to December 31, 2024, with the aggregate amount not to exceed $240,000 each year.approvedPass Action details Not applicable
19-655 178. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
19-656 179. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Court Appointed Special Advocates of San Mateo County to provide court advocacy to San Mateo County dependent children, extending the agreement through June 30, 2020, and increasing the amount by $111,000, to an amount not to exceed $535,482.approvedPass Action details Not applicable
19-657 180. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process, and authorizing an agreement with Bitfocus, Inc. to provide information technology services for the Clarity Human Services System for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $617,043.24.approvedPass Action details Not applicable
19-658 181. ResolutionMeasure K: Adopt a resolution authorizing an agreement with StarVista to provide school-based mental health services, in the amount of $639,770 for a term of July 1, 2019 through June 30, 2020.approvedPass Action details Not applicable
19-659 182. ResolutionMeasure K: Adopt a resolution waving the Request for Proposals process, and authorizing an agreement with Community Overcoming Relationship Abuse to provide legal support services to domestic violence survivors for the term of July 1, 2019 to June 30, 2021, for a total obligation amount not to exceed $154,500.approvedPass Action details Not applicable
19-660 183. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Samaritan House for Coordinated Entry System Services, extending the term through June 30, 2020 and increasing the total amount by $895,969, to an amount not to exceed $3,095,969.approvedPass Action details Not applicable
19-661 184. ResolutionAdopt a resolution authorizing an amendment to the agreement with Community Overcoming Relationship Abuse, extending the term through June 30, 2021 and increasing the amount by $180,000, to an amount not to exceed $360,000.approvedPass Action details Not applicable
19-662 185. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with the Child Care Coordinating Council of San Mateo County, Inc., to operate the Emergency Child Care Bridge Program for foster children in San Mateo County for the term of July 1, 2019 to June 30, 2021 for a total amount of $588,036.approvedPass Action details Not applicable
19-663 186. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process and authorizing the execution of an agreement with Johnson Controls, Inc. to provide data center security services at the Regional Operations Center for the term of June 25, 2019, through December 31, 2019, in an amount not to exceed $186,628.approvedPass Action details Not applicable
19-664 187. ResolutionAdopt a resolution authorizing the Chief Information Officer of the Information Services Department or his designee to execute an amendment to the agreement with Amazon Web Services (AWS) for offsite data archiving and recovery services, extending the term through June 30, 2020 and increasing the amount by $150,000 in an amount not to exceed $375,000.approvedPass Action details Not applicable
19-665 188. ResolutionAdopt a resolution authorizing an amendment to the agreement with Tyler Technologies, Inc. (formerly Socrata Inc.) for Software as a Service, extending the term through June 30, 2021 and increasing the amount by $420,000 to an amount not to exceed $1,713,731.84.approvedPass Action details Not applicable
19-666 189. ResolutionAdopt a resolution authorizing an amendment to the agreement with Acquia, Inc. for web-hosting and Drupal content management system support services for the County's Drupal-based internet presence, increasing the agreement amount by $248,078.70, for a new not to exceed amount of $787,669.70, and extending the term through June 29, 2022.approvedPass Action details Not applicable
19-667 190. ResolutionMeasure K: Adopt a resolution authorizing the Parks Director, or her designee, to execute an amendment to the agreement with Bracewell Engineering, Inc., to increase the agreement’s not-to-exceed amount by $40,000 and enable the continued delivery of professional services required to operate and maintain Memorial Park’s water and wastewater systems.approvedPass Action details Not applicable
19-668 191. Multi-ItemRecommendation to: A) Adopt a resolution authorizing the acceptance of $73,000 in donations from the San Mateo County Parks Foundation for Fiscal Year 2018-19; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $63,000 from unanticipated revenue to corresponding appropriations in services and supplies.approvedPass Action details Not applicable
19-669 192. ResolutionAdopt a resolution authorizing: A) The acceptance of $154,910 in donations from the Commemorative Park Bench and Picnic Table Program; and B) The Parks Director, or her designee, to accept future cash donations from the Commemorative Park Bench and Picnic Table ProgramapprovedPass Action details Not applicable
19-670 193. ResolutionAdopt a resolution authorizing an amendment to the agreement with CSG Consultants, Inc. for the provision of plan review services, extending the term through September 30, 2019, and increasing the amount by $125,000, to an amount not to exceed $751,000.approvedPass Action details Not applicable
19-671 194. ResolutionAdopt a resolution authorizing an agreement with SCRAM of California Inc., to provide continuous alcohol monitoring (CAM) services to adult probationers in the DUI Court Program, Veterans Treatment Court, and Military Diversion for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $250,000approvedPass Action details Not applicable
19-672 195. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Interstate Grading & Paving, Inc., for the reconstruction of A Street and Second (2nd) Avenue - Unincorporated Colma Area, in the amount of $661,660; and B) 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 $66,166 or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
19-673 196. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with the City of Menlo Park in conjunction with their 2019 Street Resurfacing Project for the resurfacing of Bellair Way and Harkins Avenue within the County unincorporated limits of the West Menlo Park area in the amount of $229,740; and B) The Director of Public Works to execute contract amendments to modify the County’s maximum fiscal obligation for payment to the City of Menlo Park up to a maximum aggregate amount not to exceed $25,000 above the $229,740 agreement amount.approvedPass Action details Not applicable
19-674 197. ResolutionAdopt a resolution waiving the Request for Proposals process, and authorizing an agreement with Capstone Turbine Corporation (Cal Microturbine) for the service, repair, and rebuild of the microturbines at the Youth Services Center for the term of June 1, 2019 through May 31, 2024, in an amount not to exceed $341,610.approvedPass Action details Not applicable
19-675 198. ResolutionAdopt a resolution authorizing an amendment to the agreement with Everbridge Inc. for a Unified Countywide Mass Notification System, extending the term to June 30, 2020 and increasing the amount by $96,250 to an amount not to exceed $528,710.approvedPass Action details Not applicable
19-676 199. ResolutionAdopt a resolution: A) Authorizing an amendment to the existing Agreement (No. 30000-19-D139) with Bay Area Phlebotomy and Laboratory Services, extending the term to November 30, 2019 and increasing the amount by $90,000 for a new total amount not to exceed $189,000; and B) Waiving the Request for Proposals requirement to ensure continuity of phlebotomy services while the Sheriff’s Office completes the Request for Proposals process.approvedPass Action details Not applicable
19-677 1100. MiscellaneousConference with Labor Negotiators Negotiations: · Extra Help SEIU and AFSCME Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation County of Santa Clara et al., v Atlantic Richfield Company et al. Santa Clara County Superior Court Case No. 1-00-CV-788657 C.M.O., a minor, by and through her Guardian ad Litem Mi’Trease Johnson v. County of San Mateo, et al. United States District Court -Northern-Case No. 3:19-cv-02992-JCS Maureen Okobi v. County of San Mateo, et al United States District Court -Northern-Case No. 3:19-cv-03002 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