San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/24/2019 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Adoption of Budget
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-895 11. ProclamationPresentation of a proclamation designating September 24, 2019 as National Voter Registration Day.adoptedPass Action details Video Video
19-896 12. Multi-ItemApprove the following actions related to final budget revisions to the Fiscal Year 2019-20 Approved Recommended Budget: Adopt resolutions: A) Adopting the revised County of San Mateo budget as to the expenditures for Fiscal Year 2019-20 and making appropriations therefore; and B) Adopting the revised County of San Mateo budget as to the means of financing for Fiscal Year 2019-20; and C) Establishing the appropriation limit for the County of San Mateo for Fiscal Year 2019-20; and D) Amending the Fiscal Year 2019-20 Master Salary Resolution 076798 to add a net of eighty-six (86) positions.adoptedPass Action details Video Video
19-897 13. Multi-ItemApprove Appropriation Transfer Requests transferring $7,130,719 from various budget units: Revenues - $4,047,506; Fund Balance - $2,630,869; Other Charges - $45,299; Fixed Assets - $10,000; and Contingencies and Reserves - $397,045 to the following: Fund Balance - $500,000; Salaries and Benefits - $219,299; Services and Supplies - $1,603,014; Other Charges - $4,644,869; and Fixed Assets - $153,537.approved  Action details Video Video
19-898 14. ResolutionAdopt a resolution urging the Governor to sign Assembly Bill 61 “Gun Violence Restraining Orders.”adoptedPass Action details Video Video
19-899 15. ResolutionAdopt a resolution supporting the proposed Long Range Service Vision, Moderate Growth Scenario, developed by the Caltrain Joint Powers Authority (JPA), and the pursuit of a dedicated revenue source to support the operations and future capital investment in the JPA.adoptedPass Action details Video Video
19-900 16. MiscellaneousBoard Members’ Reports   Action details Video Video
19-901 17. ResolutionAdopt a resolution authorizing an agreement with DMT Solutions Global Corporation (dba BlueCrest) for the purchase of a mail sorting system and associated maintenance and support services, for a total amount of $1,231,541.31.approvedPass Action details Not applicable
19-902 18. ResolutionAdopt a resolution: A) Consolidating the consolidated Municipal, School and Special District Election, to be held on Tuesday, November 5, 2019, with elections called by the Burlingame Elementary School District, Cabrillo Unified School District, Portola Valley Elementary School District, Redwood City School District, San Carlos School District, San Mateo-Foster City School District, City of Brisbane, City of Burlingame, City of San Bruno, and Highlands Recreation District; and B) Authorizing the County’s Chief Elections Officer to render specified election services in conjunction therewith.approvedPass Action details Not applicable
19-903 19. MemoRecommendation for an appointment and reappointments to the San Mateo County Event Center Board of Directors, each for a term ending September 30, 2022: A) Rosanne Foust, appointment for an initial full term; and B) Leonard Iniguez, reappointment for a second term; and C) Michael Pacelli, reappointment for a fourth and final term; andapprovedPass Action details Not applicable
19-904 110. Honorary ResolutionRatification of a resolution honoring Irving Torres for his service as a Legislative Aide since December 2012.approvedPass Action details Not applicable
19-905 111. ResolutionAdopt a resolution authorizing the Burlingame Elementary School District to issue and sell its Election of 2016 General Obligation Bonds, Series B, through a negotiated sale, in an aggregate principal amount not to exceed $28,000,000 without further action of the County.approvedPass Action details Not applicable
19-906 112. MemoApprove the Board of Supervisors' regular meeting schedule for calendar year 2020.approvedPass Action details Not applicable
19-907 113. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a lease agreement with 400 Convention Way, LLC, for 8,676 square feet of office space at 400 Convention Way, Redwood City, California, for an initial term of three years, with four options to extend for one year each, at an initial monthly Base Rent of $30,366.00; 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 documents associated with the lease agreement.approvedPass Action details Not applicable
19-908 114. MemoApprove the responses provided by the County Departments to the Board of Supervisors’ inquiries in the Fiscal Year 2019-21 Recommended Budget Hearings.approvedPass Action details Not applicable
19-909 115. MemoApprove the Board of Supervisors’ response to the 2018-2019 Civil Grand Jury Report, “Wildfire Risk and Response in San Mateo County.”approvedPass Action details Not applicable
19-910 116. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority to execute a second amendment to the agreement between the Housing Authority of the County of San Mateo and Abode Services, whereby the term of the agreement will be extended through June 30, 2020, and the not-to-exceed amount of the agreement will be increased by $130,956, for a new total not-to-exceed amount of $1,011,912.approvedPass Action details Not applicable
19-911 117. ResolutionAdopt a resolution authorizing an agreement with Ravenswood Family Health Center for mental health services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $497,958.approvedPass Action details Not applicable
19-912 118. ResolutionAdopt a resolution authorizing an agreement with BAART Behavioral Health Services, Inc. for narcotic replacement therapy services and criminal justice realignment services for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $359,770.approvedPass Action details Not applicable
19-913 119. ResolutionAdopt a resolution authorizing an agreement with American Medical Response West -SMART for assessment and transportation of Behavioral Health and Recovery Services clients for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $1,342,527.approvedPass Action details Not applicable
19-914 120. ResolutionAdopt a resolution authorizing an agreement with Horizon Services, Inc. for residential substance use disorder detoxification services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $3,615,633.approvedPass Action details Not applicable
19-915 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with Resources Development Associates (RDA) for evaluation and technical assistance services, extending the term of the agreement through June 30, 2022, and increasing the amount by $290,000 to an amount not to exceed $510,860.approvedPass Action details Not applicable
19-916 122. ResolutionMeasure K: Adopt a resolution: A) Approving Affordable Housing Fund 7.0 commitments up to $28,716,715, consisting of $25 million in newly allocated Measure K FY 2019-20 funds approved by the Board of Supervisors for affordable housing purposes, approximately $2 million in Measure K FY 2018-19 funds previously allocated in Affordable Housing Fund 6.0 but returned due to project cost savings, and, $1,740,281 in State of California Department of Housing and Community Development No Place Like Home funds, for 10 new construction affordable rental housing developments and 2 developments involving re-syndication and rehabilitation of existing affordable rental housing, including any conditions attached to such funding recommendations; and B) Approving a forward commitment of Affordable Housing Funds up to $8,735,036 in Measure K funds for affordable housing purposes as set forth in the FY 2020-21 Recommended Budget received by the Board of Supervisors in June 2019 for 2 of the 10 new construction affordable rental housing developments; and C) Authorizing the Director of the DeparapprovedPass Action details Not applicable
19-917 123. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing or the Director’s designee to execute an agreement with HIP Housing for the Home Sharing Program for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $365,907.approvedPass Action details Not applicable
19-918 124. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-919 125. ResolutionAdopt a resolution authorizing an agreement with the Central Labor Council Partnership to provide Independent Living Program services for former and current eligible San Mateo County foster youth for the term of September 1, 2019 through August 31, 2020, in an amount not to exceed $160,000.approvedPass Action details Not applicable
19-920 126. ResolutionAdopt a resolution authorizing agreements with Sitike Counseling Center, El Centro de Libertad, and Norton Medical Industries for drug testing services for the term of October 1, 2019 through September 30, 2022, in an amount not to exceed $270,000 each.approvedPass Action details Not applicable
19-921 127. ResolutionAdopt a resolution waiving the Request of Proposals process and authorizing an amendment to the agreement with Larry Patterson, d.b.a. Coast Consulting, to provide consulting services for the transition of the San Mateo County’s Flood Control District and the County’s Enhanced Flood Program to the new Flood and Sea Level Rise Resiliency District, increasing the agreement by $35,000 for a new not to exceed amount of $135,000, with no change to the agreement term.approvedPass Action details Not applicable
19-922 128. ResolutionAdopt a resolution authorizing the Sheriff’s Homeland Security Captain or Program Services Manager to submit a grant application to the Governor’s Office of Emergency Services for administration of the FY 2019 Emergency Management Performance Grant Program in an amount not to exceed $281,221.approvedPass Action details Not applicable
19-923 129. MiscellaneousConference with Legal Counsel - Existing Litigation: People v. Conagra Grocery Products Co., et al. Santa Clara County Superior Court, Case No. 100-CV-788657 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