San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/23/2019 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
19-722 11. ProclamationPresentation of a proclamation designating August 2019 as Passion for Inclusion Month.adoptedPass Action details Video Video
19-723 12. ProclamationPresentation of a proclamation designating June 20, 2019 as World Wi-Fi Day.adoptedPass Action details Video Video
19-724 13. MemoFollow-up presentation by Sheriff's Office from February 11th Study Session on Tasers/Use of Force Policy.   Action details Video Video
19-725 14. MemoAccept this report and provide guidance on the proposed changes to the Commute Alternatives Program.adoptedPass Action details Video Video
19-730 19. MemoConduct a public hearing for an introduction of an ordinance approving a Second Amendment of the Development Agreement between the County of San Mateo and Big Wave LLC and Big Wave Group: A) Open public hearing B) Close public hearing C) Introduction of an ordinance that authorizes the following changes to the Big Wave North Parcel Alternative Project (Big Wave NPA Project), with all of the proposed modifications applicable only to development approved on the project’s north parcel with no changes are proposed to the south parcel uses, and waive the reading of the ordinance in its entirety: 1. Allow a two-building Wellness Center site plan as an alternate to the approved three-building site plan; and 2. Modify requirements related to bike trail construction; and 3. Clarify requirements related to the on-site pedestrian trail and crossing over the drainage separating the north and south project parcels; and 4. Extend deadline for completion of wetland restoration by 18 months to January 2021 and extend the deadline for the construction of a minimum of 25 bedrooms adoptedPass Action details Video Video
19-726 15. ResolutionActing as the Governing Board of the ten County Sewer/Sanitation Districts, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt an ordinance to amend Section 4.32.020 of Chapter 4.32 of Title 4, of the San Mateo County Ordinance Code, setting sewer service rates for FY 2019-20 for the Crystal Springs County Sanitation District, the Fair Oaks Sewer Maintenance District, and the Harbor Industrial Sewer Maintenance District, previously introduced on June 4, 2019, setting the FY 2019-20 sewer service rate at the same level as the FY 2018-19 rate for the Burlingame Hills Sewer Maintenance District, previously introduced on June 4, 2019, and waive the reading of the ordinance in its entirely; and D) Adopt a resolution: 1. Authorizing the imposition of sewer service charges for FY 2019-20; and 2. Directing the filing of the FY 2019-20 Sewer Service Charges Report (the “Charges Report”) for the 10 County Sewer/Sanitation Districts with the County Controller; and 3. Authorizing the Director of Public Works to refund any overcharge resulting fadoptedPass Action details Video Video
19-727 16. ResolutionActing as the Governing Board of County Service Area No. 8, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Adopting the FY 2019-20 Garbage and Recyclables Collection Service Charges Report (the “Charges Report”) for County Service Area No. 8; and 2. Directing the Director of the Office of Sustainability to file the FY 2019-20 Garbage and Recyclables Collection Service Charges Report for County Services Area No. 8 with the County Controller; and 3. Authorizing the Director of the Office of Sustainability to refund any overcharges resulting from data, data entry, or computation errors; and 4. Authorizing the Director of the Office of Sustainability to revise the Charges Report as a result of any parcel changes received from the County Assessor and/or County Controller and to file the revised Charges Report with the County Controller.adoptedPass Action details Video Video
19-728 17. ResolutionAdopt a resolution authorizing an agreement with healthRIGHT360 for substance use disorder prevention and treatment services, medication assisted treatment services, outpatient mental health services, and outreach and engagement services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $9,993,072.adoptedPass Action details Video Video
19-729 18. OrdinanceAdopt an ordinance adding the new CMU-3 Zoning District, amending the M-1/NFO and M-1/Edison/NFO Zoning Districts, and amending Chapter 29 of the Zoning Regulations, and rezoning the described areas in North Fair Oaks to the new and amended zoning designations, previously introduced at the Planning Commission meeting on June 26, 2019, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-731 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $35,000, to Generations United for academic and family enrichment classes to underserved families in the Redwood City and North Fair Oaks communities, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-732 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $36,000, to Family Connections to cover fees for use of school site space in unincorporated North Fair Oaks for preschool programming, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-733 112. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring Measure K funds, not to exceed $60,000 to Aging and Adult Services for the Daly City Peninsula Partnership’s Healthy Aging Response Team, and not to exceed $40,000 to Behavioral Health and Recovery Services for the Daly City Peninsula Partnership’s Our Second Home.adoptedPass Action details Video Video
19-734 113. MemoCounty Manager’s Report #12 of 2019   Action details Not applicable
19-735 114. MiscellaneousBoard Members’ Reports   Action details Video Video
19-736 115. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of June 25, 2019; and B) Regular Board of Supervisors’ Meeting of July 9, 2019; andapprovedPass Action details Not applicable
19-737 116. ResolutionAdopt a resolution amending the County of San Mateo’s Conflict of Interest Code to include the Advisory Committee to the San Mateo County Flood Control District as it pertains to members of the County’s boards and commissions.approvedPass Action details Not applicable
19-738 117. Honorary ResolutionRatification of a resolution honoring Mykel Hall as the recipient of the 2019 Dad of the Year Award.approvedPass Action details Not applicable
19-739 118. Honorary ResolutionRatification of a resolution honoring Stella M. Kemp, Ed.D. for her work as Superintendent, San Bruno Park School District.approvedPass Action details Not applicable
19-740 119. Honorary ResolutionRatification of a resolution honoring Wendy Richard for her work as Associate Superintendent - Business Services, San Bruno Park School District.approvedPass Action details Not applicable
19-741 120. Honorary ResolutionRatification of a resolution honoring and commending Russ Hayes on his retirement after 30 years of distinguished service to San Mateo County.approvedPass Action details Not applicable
19-742 121. Honorary ResolutionRatification of a resolution honoring and commending Bob Kay for his service to the Plumbers, Pipefitters, & HVACR Service Technicians Local Union 467.approvedPass Action details Not applicable
19-743 122. MemoRecommendation for the appointment of Cynthia Hunter to the San Mateo County Domestic Violence Council, representing Member At-Large, for a partial term ending December 31, 2022.approvedPass Action details Not applicable
19-744 123. MemoRecommendation for appointments to the Lesbian, Gay, Bisexual Transgender, Queer (LGBTQ) Commission: A) Steve Disselhorst, member for an initial term ending June 30, 2022; and B) Dana Johnson, member for an initial term ending June 30, 2022; and C) Giuliana Garcia, member for an initial partial term ending June 30, 2020; and D) Carmen O’Shea, member for an initial partial term ending June 30, 2020; and E) Krystle Cansino, member for an initial partial term ending June 30, 2021.approvedPass Action details Not applicable
19-745 124. MemoRecommendation for the appointments to the Bayside Design Review Committee, each for a partial term ending March 31, 2022: A) Jordan Walker Graham, as Devonshire Community Representative; and B) Alpheus W. Jessup, representing Architect.approvedPass Action details Not applicable
19-746 125. MemoRecommendation for appointments to the Emergency Medical Care Committee: A) Sgt. Demian Warner representing California Highway Patrol, for a term ending March 31, 2023; and B) Capt. Paul Kunkel, representing Police Chiefs, for a partial term ending March 31, 2020.approvedPass Action details Not applicable
19-747 126. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute an amendment to the agreement with Consolidated Engineering Laboratories, increasing the amount by $800,000 for a new not to exceed amount of $1,400,000.approvedPass Action details Not applicable
19-748 127. ResolutionAdopt a resolution authorizing: A) A third amendment to the agreement with Job Train, Inc. increasing the maximum agreement amount by $185,000 for a new maximum agreement amount of $620,000 for a term expiring June 30, 2020; and B) A third amendment to the agreement with Service League of San Mateo County increasing the maximum agreement amount by $95,000 for a new maximum agreement amount of $380,000, for a term expiring June 30, 2020; and C) A fourth amendment to the agreement with Success Through Education Program increasing the maximum agreement amount by $150,068 for a new maximum agreement amount of $458,968, for a term expiring June 30, 2020; and D) A second amendment to the agreement with Project READ increasing the maximum agreement amount by $51,500 for a new maximum agreement amount of $154,500, for a term expiring June 30, 2020.approvedPass Action details Not applicable
19-749 128. ResolutionAdopt a resolution affirming the County of San Mateo’s support for the Department of Conservation Grant application to integrate Agriculture into Climate Mitigation. \approvedPass Action details Not applicable
19-750 129. ResolutionMeasure K: Adopt a resolution approving Measure K funding to amend the agreement with Common Knowledge Plus to extend the term through June 30, 2020 and to increase the total amount by $106,623 for a new not-to-exceed amount of $597,048. .approvedPass Action details Not applicable
19-751 130. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution: A) Adopting the FY 2019-20 Water Pollution Control Service Charges Report (the “Charges Report”) for Flood Control Zone One-Countywide; and B) Directing staff to file the Charges Report with the County Controller; and C) Authorizing the Director of Public Works to refund any overcharges resulting from data, data entry or computation errors; and D) Authorizing the Director of Public Works to revise the Charges Report as a result of any parcel changes received from the County Assessor and/or County Controller and to file the revised Charges Report with the County Controller.approvedPass Action details Not applicable
19-752 131. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution: A) Adopting the FY 2019-20 Water Pollution Control Service Charges Report (the “Charges Report”) for Flood Control Zone Two - City of Pacifica; and B) Directing staff to file the Charges Report with the County Controller; and C) Authorizing the Director of Public Works to refund any overcharges resulting from data, data entry or computation errors; and D) Authorizing the Director of Public Works to revise the Charges Report as a result of any parcel changes received from the County Assessor and/or County Controller and to file the revised Charges Report with the County Controller.approvedPass Action details Not applicable
19-753 132. ResolutionAdopt a resolution authorizing an agreement with Fivebase, LLC for configuration and programmatic expansion services of the County’s myAvatar system for the term July 23, 2019 through September 30, 2019, in an amount not to exceed $175,000.approvedPass Action details Not applicable
19-754 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Peninsula Family Service to provide peer-led outreach and engagement for behavioral health technology interventions, increasing the amount by $300,000 to an amount not to exceed $1,599,568 with no change to the agreement term.approvedPass Action details Not applicable
19-755 134. ResolutionAdopt a resolution authorizing an agreement with Psynergy Programs, Inc. for residential mental health services, for the term July 1, 2019 through June 30, 2020, in an amount not to exceed $705,319.approvedPass Action details Not applicable
19-756 135. ResolutionAdopt a resolution authorizing an agreement with BHC Fremont Hospital, Inc. dba Fremont Hospital for psychiatric inpatient hospital services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $2,024,736.approvedPass Action details Not applicable
19-757 136. ResolutionAdopt a resolution authorizing an agreement with FirstWatch Solutions, Inc. for data services for the Emergency Medical Services Agency data integration and surveillance system, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $500,000.approvedPass Action details Not applicable
19-758 137. ResolutionAdopt a resolution authorizing an agreement with Diameter Health to provide Fusion and Analyze software products for the term of August 1, 2019 through July 31, 2022, in an amount not to exceed $591,000.approvedPass Action details Not applicable
19-759 138. ResolutionAdopt a resolution authorizing an agreement with Ronald Greenwald, MD to provide neurosurgery services for the term of July 1, 2019 through June 30, 2022, for an amount not to exceed $1,425,000.approvedPass Action details Not applicable
19-760 139. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process and authorizing the Director of the Department of Housing or the Director’s designee to execute agreements with: A) Baird + Driskell Community Planning in an amount not to exceed $696,000 over the two-year term of July 1, 2019 through June 30, 2021 to conduct the 21 Elements Project; and B) The City/County Association of Governments for receipt of $150,000 of C/CAG funds for reimbursement of Project costs incurred in FY 2019-20.approvedPass Action details Not applicable
19-761 140. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-762 141. ResolutionAdopt a resolution authorizing an amendment to the agreement with LifeMoves to continue to provide shelter services, increasing the amount by $950,444 for a new total obligation amount not to exceed $3,755,682 for the same term of July 1, 2017 through June 30, 2020.approvedPass Action details Not applicable
19-763 142. ResolutionAdopt a resolution authorizing: A) The Parks Director to execute the Letter of Intent to participate on the Bay to Sea Trail’s Planning Coalition; and B) The Parks Director, or her designee, to execute amendments to the Letter of Intent, including, but not limited to, termination of the Department’s intent to participate on the Bay to Sea Trail’s Planning CoalitionapprovedPass Action details Not applicable
19-764 143. ResolutionAdopt a resolution authorizing: A) The approval of CuriOdyssey’s request to construct a new Physics Play Area within its leasehold at the Coyote Point Recreation Area; and B) The Parks Director, or the Parks Director’s designee, to approve future requests from CuriOdyssey to remodel or make alterations or additions to its facilities that are consistent with CuriOdyssey’s governing lease; and C) The Parks Director to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
19-765 144. ResolutionAdopt a resolution for the establishment of a Contraflow Bike Lane on Altschul Avenue in the unincorporated area of Menlo Park.approvedPass Action details Not applicable
19-766 145. ResolutionAdopt a resolution authorizing: A) Job Order Contract Agreements with Pacific Contractors Group, Inc. and Olympos Painting, Inc. for Painting Contracting Services for the term of July 23, 2019 through July 22, 2020, each in an amount not to exceed $1,000,000; and B) The Construction Task Catalog, specifications, and conformance with prevailing wage scale requirements for Job Order Contracts - Painting Contracting Services; and C) The Director of Public Works, or his designee, to issue Work/Job Orders, execute change/revision orders, and make financial and administrative changes to the executed Job Order Contract agreements.approvedPass Action details Not applicable
19-767 146. ResolutionAdopt a resolution authorizing an agreement with the Daly City Police Department for the San Mateo County Sheriff’s Office to provide warrant processing services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $274,500.approvedPass Action details Not applicable
19-768 147. ResolutionAdopt a resolution authorizing an agreement with Lexipol for the term of July 1, 2019 through June 30, 2023, in the amount of $175,462.approvedPass Action details Not applicable
19-769 148. MiscellaneousConference with Legal Counsel - Existing Litigation: Bret Holaday v. County of San Mateo Claim Number: SM090662 WCAB Case Numbers: ADJ 7601400, 7601405, 7601388 County of San Mateo et al./In re LIBOR-Based Financial Instruments Antitrust Litigation MDL 2262 (SDNY), No. 11-md-002262 (NRB) State Attorneys General Settlement with Citibank, N.A. In re: Payment Card Interchange Fee and Merchant Discount Antitrust Litigation MDL 1720 (MKB)(JO)   Action details Video Video