San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/9/2019 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
19-678 11. MiscellaneousPoetry reading by Aileen Cassinetto, San Mateo County Poet Laureate.   Action details Video Video
19-679 12. ProclamationPresentation of a proclamation designating July 21-27, 2019 as Probation Services Week.adoptedPass Action details Video Video
19-680 13. Honorary ResolutionPresentation of a resolution honoring and commending San Mateo County Employees’ Retirement Association (SamCERA) on its 75th Anniversary.adoptedPass Action details Video Video
19-681 14. MemoPresentation by the California High-Speed Rail Authority staff regarding the recommended preferred alternative for the Northern California alignment and asking the Board of Supervisors to provide comments and directions to staff.   Action details Video Video
19-711 134. ResolutionAdopt a resolution authorizing: A) The submission of the Draft Noise Compatibility Program for the San Carlos Airport to the Federal Aviation Administration for review and approval; and B) Staff to update noise abatement marketing materials as recommended by the Planning Advisory Committee during the Part 150 Noise Study process; and C) The Director of Public Works or his designee to execute, modify, and/or submit subsequent documents associated with the Draft Noise Compatibility Program (NCP).adoptedPass Action details Video Video
19-682 15. ResolutionAdopt a resolution authorizing an agreement with Dominion Voting Systems Corporation for leasing the Democracy Suite 5.2 Voting System and associated services, for the term of July 1, 2019 through June 30, 2022, with an option to renew for up to two additional three-year terms, for an amount not to exceed $5,821,147.45.adoptedPass Action details Video Video
19-683 16. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, conduct a hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Clap Financial LLC (735 Upland Road, Redwood City, APN 058-282-130) to the Oak Knoll Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
19-684 17. MemoIntroduction of an ordinance adding Section 7.34.030 to the San Mateo County Ordinance Code regulating residential permit parking and tow-away zones, and waive the reading of the ordinance in its entirety.continuedPass Action details Video Video
19-685 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $72,000, to San Bruno Park School District for the Sobrato Early Academic Language (SEAL) program at Belle Air and Allen Elementary Schools, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-686 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $20,000, to San Francisco Shakespeare Festival in support of Redwood City Free Shakespeare in the Park 2019 in Redwood City, which will be held over three weekends in August 2019, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-687 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to the City of Brisbane to purchase a new modular childcare facility for their preschool and afterschool programs, allowing for expansion of enrollment to better meet the needs of the community and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-688 111. MiscellaneousCounty Manager’s Report #11 of 2019   Action details Video Video
19-689 112. MiscellaneousBoard Members’ Reports   Action details Video Video
19-690 113. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of June 17, 2019; and B) Regular Board of Supervisors’ Meeting of June 18, 2019; and C) Regular Board of Supervisors’ Meeting of June 19, 2019; andapprovedPass Action details Not applicable
19-691 114. ResolutionAdopt a resolution authorizing an amendment to the agreement with Easy Access, Inc., for maintenance and support of the Information and Data Management System, extending the term of the agreement through June 30, 2022 with an option to further extend the agreement through June 30, 2024, and increasing the amount by $542,945, to an amount not to exceed $661,950.approvedPass Action details Not applicable
19-692 115. ResolutionAdopt a resolution appointing Bob Marks and Frederick A. Hansson to the Bay Area Toll Authority’s (the “Authority’s”) Regional Measure 3 Independent Oversight Committee for terms ending June 30, 2023.approvedPass Action details Not applicable
19-694 116. Honorary ResolutionRatification of a resolution honoring Casa Circulo Cultural in recognition of the 10th Anniversary.approvedPass Action details Not applicable
19-693 117. Honorary ResolutionRatification of a resolution honoring Dr. Sara J. Whitehead as the outgoing President of the San Mateo County Medical Association.approvedPass Action details Not applicable
19-695 118. Honorary ResolutionRatification of a resolution honoring Andrés Connell upon his retirement as Executive Director of Nuestra Casa.approvedPass Action details Not applicable
19-696 119. Honorary ResolutionRatification of a resolution honoring Robert Jones upon his retirement as Executive Director of EPA CAN DO.approvedPass Action details Not applicable
19-697 120. MemoRecommendations for appointments to the Mental Health and Substance Abuse Recovery Commission representing clients and family members: A) Janice Fernandez, for a term ending September 30, 2022; and B) Jan Wongchuking, for a term ending September 30, 2022; and C) Chris Rasmussen, for a term ending September 30, 2022.approvedPass Action details Not applicable
19-698 121. MemoRecommendation for the appointment of Mark Stegmaier to the Coastside Design Review Committee, representing Montara Alternate, for a partial term ending March 31, 2020.approvedPass Action details Not applicable
19-699 122. Multi-ItemAdopt resolutions authorizing: A) The President of the Board of Supervisors to execute a Purchase and Sale Agreement for the acquisition of 331 Scenic Drive, La Honda, in unincorporated San Mateo County (APN 083-133-320) from David and Carolyn Worthington for $1,181,000; and B) The President of the Board of Supervisors to execute a Purchase and Sale Agreement for the acquisition of 340 Scenic Drive, La Honda, in unincorporated San Mateo County (APN 083-120-030) from the Martha Bollman Trust for $501,000; and C) The County Manager, or his designee, to execute all certificates of acceptance, notices, exemptions, extensions, and escrow instructions, as well as the deed restrictions attached to the grant deeds, as required to facilitate the purposes of the Purchase and Sale Agreements.approvedPass Action details Not applicable
19-700 123. ResolutionAdopt a resolution authorizing: A) The Board President to execute an agreement with the City of San Mateo for the conveyance of permanent easements and temporary construction easements over County-owned property comprising Coyote Point Recreation Area in connection with the City of San Mateo’s North Shoreview Flood Improvements Project; and B) The Board President to execute on behalf of the County the easement deeds and accept a quitclaim deed from the City of San Mateo as provided in the agreement; and C) The County Manager, or his designee, to execute escrow instructions, notices, consents, approvals, and any other documents in connection with the agreement and related conveyances.approvedPass Action details Not applicable
19-701 124. ResolutionAdopt a resolution authorizing an agreement with Michael Aratow, MD to provide Chief Medical Information Officer Services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $270,000.approvedPass Action details Not applicable
19-702 125. ResolutionAdopt a resolution authorizing an agreement with David Martin, MD to provide urology services for the term of October 1, 2019 through September 30, 2021, in an amount not to exceed $1,250,000.approvedPass Action details Not applicable
19-703 126. ResolutionAdopt a resolution authorizing an agreement with Michael L. Getzell, MD to provide endocrinology services for the term of August 1, 2019 through July 31, 2020, in an amount not to exceed $180,000.approvedPass Action details Not applicable
19-704 127. ResolutionAdoption of the Master Salary Resolution for FY 2019-2020.approvedPass Action details Not applicable
19-705 128. 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 Probation and Detention Association (PDA) for the term of May 20, 2019 through May 28, 2022.approvedPass Action details Not applicable
19-706 129. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-707 130. ResolutionMeasure K: Adopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the agreement with Beebe’s Water System Inc., extending the term of the agreement to June 30, 2021 in order to enable the continued delivery of professional services required to operate the Memorial Park Water Treatment Plant, and increasing the amount by $130,000 to an amount not to exceed $200,000; and B) The Parks Director, or her designee, to execute further amendments to the agreement to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the agreement’s terms and/or services, so long as the modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
19-708 131. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing: A) The Parks Director to execute an agreement with the San Mateo County Parks Foundation for fundraising and outreach services that support Parks Department programs and projects for the term of July 9, 2019 through June 30, 2021, in an amount not to exceed $150,000; and B) The Parks Director, or her designee, to execute amendments to the agreement to modify the County’s maximum fiscal obligation by no more than $25,000, and/or modify the agreement’s terms and/or services, so long as the modified terms and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
19-709 132. OrdinanceAdoption 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, previously introduced on June 25, 2019, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
19-710 133. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Reconstruction and Cape Seal of Madrid Avenue, Sevilla Avenue, and Sonora Avenue Project in the El Granada Area; and B) Authorizing the President of the Board to execute an agreement with Granite Rock Company, in the amount of $685,186 for the Reconstruction and Cape Seal of Madrid Avenue, Sevilla Avenue, and Sonora Avenue Project in the El Granada Area; 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 $68,519.00, 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
19-712 135. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Valentine Corporation, for the Coyote Point Recreation Area Fire Pump Project, in the amount of $724,369; 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 $72,436.90, 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
19-713 136. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with Gonsalves and Stronck Construction Company for the Wunderlich Park ADA Improvement Project, extending the term of the agreement through July 12, 2019, and increasing the amount by $175,000, to an amount not to exceed $660,400; and B) Authorizing the Director of Public Works to execute the contract change orders up to an additional $175,000 for a new not to exceed amount of $660,400.approvedPass Action details Not applicable
19-714 137. ResolutionAdopt a resolution authorizing the establishment of a “No Parking in Bike Lane” zone on portions of Edgewood Road in Unincorporated Redwood City.approvedPass Action details Not applicable
19-715 138. ResolutionAdopt a resolution authorizing the establishment of a “Passenger Loading Zone”, on East Selby Lane at the corner of El Camino Real in Unincorporated Redwood City during the specified hours of 5:00 PM to 11:00 PM.approvedPass Action details Not applicable
19-716 139. ResolutionAdopt a resolution authorizing agreements with Cumming Corporation, Hill International, Inc., and O’Conner Construction Management for $200,000 per agreement to provide on-call cost management and construction estimating services, for the term of July 9, 2019 through July 8, 2022, for a total maximum aggregate amount of $600,000.approvedPass Action details Not applicable
19-717 140. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with Johnson Controls, Inc., to provide maintenance of the Cardkey security and access control system for the term of July 1, 2019 to June 30, 2020, in an amount not to exceed $383,252.approvedPass Action details Not applicable
19-718 141. ResolutionAdopt a resolution authorizing an agreement with San Mateo Consolidated Fire Department for fire prevention services in the Sheriff’s Office Homeland Security Division and Office of Emergency Services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $334,696.approvedPass Action details Not applicable
19-719 142. ResolutionAdopt a resolution waving the Request for Proposals and authorizing an agreement with San Mateo Consolidated Fire Department for the provision of a Countywide Hazardous Materials Emergency Response Team for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $2,131,137.approvedPass Action details Not applicable
19-720 143. ResolutionAdopt a resolution authorizing the Sheriff or his designee to enter into an agreement with the Office of Oil Spill Prevention and Response for the distribution of funding, in the amount of $10,000 for the term of July 1, 2019 through June 30, 2020 as part of the FY 2019-20 Oil Spill Contingency Plan Grant Program.approvedPass Action details Not applicable
19-721 144. MiscellaneousConference with Legal Counsel - Existing Litigation 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   Action details Video Video