San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/8/2019 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
19-934 11. Presentation/AwardsPresentation by the California State Association of Counties of the 2019 CSAC Challenge Awards for the following San Mateo County Programs: A) Home for All; and B) The Integrated Medication Assisted Treatment Team   Action details Video Video
19-935 12. Presentation/AwardsPresentation of commendations recognizing Patricia Brown and William Lowell for their work on the Home For All initiative.   Action details Video Video
19-936 13. MemoHonor Jennifer Hoang as Employee of the Month for October 2019 and authorize the President of the Board to sign the commendation.   Action details Video Video
19-937 14. MemoHonor the TaxSys Implementation Team as Team of the Month for October 2019 and authorize the President of the Board to sign the commendations.   Action details Video Video
19-938 15. ProclamationPresentation of a proclamation designating October 2019 as Disabilities Awareness Month; and introducing Ms. Wheelchair California 2019, San Mateo County’s Commission on Disabilities Commissioner Angela Piazza.adoptedPass Action details Video Video
19-940 17. ProclamationPresentation of a proclamation designating October 2019 as Domestic Violence Awareness Month.adoptedPass Action details Video Video
19-939 16. Honorary ResolutionPresentation of a resolution honoring San Mateo County Probation Services Manager Lori Smiley-Klinger as the recipient of the 2019 Barbara Hammerman Award.adoptedPass Action details Video Video
19-941 18. ProclamationPresentation of a proclamation designating the week of October 19-26, 2019 as Flood Preparedness WeekadoptedPass Action details Video Video
19-942 19. MemoAccept the informational report regarding San Mateo’s Adoption of the Voter’s Choice Act, 2018 Election Cycle.adoptedPass Action details Video Video
19-943 110. ResolutionMeasure K: Adopt a resolution authorizing an agreement with StarVista for mental health services and substance use disorder treatment services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $8,821,793.adoptedPass Action details Video Video
19-944 111. ResolutionAdopt a resolution authorizing an agreement with Addiction Research and Treatment, Inc. for narcotic replacement therapy services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $4,105,930.adoptedPass Action details Video Video
19-945 112. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation for psychiatric treatment services and long-term care for clients of the Public Guardian, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $21,012,887.adoptedPass Action details Video Video
19-946 113. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation for Full Service Partnership Services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $11,662,328.adoptedPass Action details Video Video
19-947 114. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Edgewood Center for Children and Families for Full Service Partnership services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $15,626,595.adoptedPass Action details Video Video
19-948 115. ResolutionAdopt a resolution increasing the limit for cash advances from the County General Fund to San Mateo Medical Center from $30,000,000 to $45,000,000 as of October 8, 2019.adoptedPass Action details Video Video
19-949 116. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement for Construction Manager At Risk services with XL Construction Corporation in an amount not to exceed $26,924,887 and in a form substantially similar to the attached draft agreement; and B) The Director of the Project Development Unit or designee to execute change orders to the Construction Manager At Risk agreement with the contracted firm up to an aggregate amount not to exceed 10 percent of the agreement value.adoptedPass Action details Video Video
19-950 117. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $7,500, to the Half Moon Bay Review for the publishing and distribution of a comprehensive fire safety guide, providing an exception to the criteria for district-discretionary Measure K funds to allow a grant less than $10,000, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-951 118. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Ayudando Latinos A Soñar (ALAS) for direct mental health counseling and case management services, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-952 119. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $80,000, to StreetCode Academy for student scholarships to attend the StreetCodeX: Expanding Tech Education program, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-953 120. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to the San Mateo County Historical Association to support the Día de los Muertos Celebration events in 2019 and 2020 and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-954 121. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $20,000, to Holy Child and St. Martin Episcopal Church to expand their wellness program and purchase additional medical equipment, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
19-955 122. MemoCounty Manager’s Report #15 of 2019   Action details Video Video
19-956 123. MiscellaneousBoard Members’ Reports   Action details Video Video
19-957 124. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of September 17, 2019; and B) Regular Board of Supervisors’ Meeting of September 24, 2019.approvedPass Action details Not applicable
19-958 125. MemoRecommendation for reappointments to the Commission on Disabilities: A) Ligia Andrade, for a third term ending June 30, 2022; and B) Ashley Roehm, for a second term ending June 30, 2021; and C) Charles Schuette, for a second term ending June 30, 2021; and D) Richard Halloran, for a second term ending June 30, 2021.approvedPass Action details Not applicable
19-959 126. MemoRecommendation for the appointment of George Oldham to the Emergency Medical Care Committee, representing Emergency Physician, for an initial partial term ending March 31, 2022, and the reappointment of Steven Silici, representing Fire Services, for a second term ending October 31, 2023.approvedPass Action details Not applicable
19-960 127. Honorary ResolutionRatification of a resolution honoring Curry Up Now upon its 10th AnniversaryapprovedPass Action details Not applicable
19-961 128. Honorary ResolutionRatification of a resolution honoring the Renaissance Entrepreneurship Center on their 34th anniversary.approvedPass Action details Not applicable
19-962 129. Honorary ResolutionRatification of a resolution honoring San Mateo County Sheriff’s Office CARON Program on their 20th Anniversary.approvedPass Action details Not applicable
19-964 131. ResolutionAdopt a resolution approving the form of and authorizing distribution and publication of a supplement to Official Statement.approvedPass Action details Not applicable
19-965 132. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to the San Mateo County Community College District for the Kababayan Learning Community at Skyline College 15-Year Anniversary Celebration and authorizing the County Manager, or his designee, to execute the grant agreement.approvedPass Action details Not applicable
19-966 133. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an Amendment to the Permit Agreement with Sprint Spectrum Realty Company, LLC for the continued operation of a wireless communication facility at the Tower Road Communication Facility in San Mateo, increasing the monthly rate to $4,346.23, and extending the term through May 31, 2024 with one option to extend for an additional five years; and B) The County Manager, or his designee, to execute notices, options, consents, approvals, terminations, and documents associated with the agreement including, but not limited to, extension or termination of the agreement under the terms set forth therein. (Permit No. 5276)approvedPass Action details Not applicable
19-967 134. ResolutionAdopt a resolution authorizing the County Manager or designee to execute amendments to the Agreement with McCarthy Building Companies Inc., increasing the amount $2,915,830 above prior authority, for a new not to exceed amount of $38,515,830.approvedPass Action details Not applicable
19-968 135. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an Agreement for Exchange of Real Property Interests and the Deeds attached thereto with Lloyd Richard Wilson and Bonnie J. Wilson, exchanging utility easements located at 55 Winding Way in unincorporated San Carlos; B) The summary vacation of a public utility easement located at 55 Winding Way in unincorporated San Carlos; and C) The County Manager, or his designee, to execute any and all acceptances, notices, consents, approvals, deeds, certificates of acceptance, escrow instructions and documents in connection with the Agreement.approvedPass Action details Not applicable
19-969 136. MemoApprove the Board of Supervisors’ response to the 2018-2019 Civil Grand Jury Report, “Is San Mateo County at Risk of a Large Measles Outbreak?”approvedPass Action details Not applicable
19-970 137. MemoApprove the Board of Supervisors’ response to the 2018-2019 Civil Grand Jury Report, “Security of Elections Announcements.”approvedPass Action details Not applicable
19-971 138. MemoApprove the Board of Supervisors’ response to the 2018-2019 Civil Grand Jury Report, “Crystal Springs Regional Trail- Where Do We Go From Here?”approvedPass Action details Not applicable
19-972 139. ResolutionAdopt a resolution amending the agreement with Central Valley Toxicology (CVT) for the provision of forensic testing services and toxicology reports to increase the not-to-exceed amount by $60,000 for a new not-to-exceed amount of $140,000, with no change to the term of the agreement.approvedPass Action details Not applicable
19-973 140. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution waiving the Request for Proposals process and authorizing the Executive Director of the Housing Authority of the County of San Mateo or the Executive Director’s Designee to execute an agreement with Exygy, Inc. for professional services in support of the affordable housing web portal pilot for San Mateo County, for a term of October 1, 2019 through March 31, 2020 in a total amount not to exceed $375,000.approvedPass Action details Not applicable
19-974 141. ResolutionAdopt a resolution authorizing an agreement with the State of California Department of Health Care Services to participate in the Medi-Cal County Inmate Program for the term of July 1, 2019 to June 30, 2020, in the amount not to exceed $2,225,151.approvedPass Action details Not applicable
19-975 142. ResolutionAdopt a resolution authorizing an agreement with Aileen Shieu, MD to provide specialty hand surgery services, for the term of November 1, 2019 through October 31, 2020, in an amount not to exceed $150,000.approvedPass Action details Not applicable
19-976 143. ResolutionAdopt a resolution authorizing a modification to the rules and regulations of the General Assistance (GA) Program by increasing the General Assistance grant to the same level as the CalWORKs grant, consistent with the statutory formula, effective November 1, 2019.approvedPass Action details Not applicable
19-977 144. ResolutionAdopt a resolution authorizing an amendment with Granicus (formerly GovDelivery, Inc.) for a Software as a Service (SaaS) solution for Communications Cloud services, extending the term through October 31, 2022 and increasing the amount by $203,935.47 for a not to exceed amount of $498,354.76.approvedPass Action details Not applicable
19-978 145. ResolutionMeasure K: Adopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with the San Mateo Resource Conservation District for Phase IV of the Old Haul Road Sediment Reduction Project in Pescadero Creek County Park, with a term expiring June 30, 2022, and a not-to-exceed amount of $2,102,591; and B) The waiving of the County’s formal Request for Proposal process to select the San Mateo Resource Conservation District, a public entity; and C) 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 term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
19-979 146. ResolutionAdopt a resolution authorizing the Parks Director, or her designee, to submit an application to the California Natural Resources Agency’s Recreational Trailways and Greenways Grant Program for an award of $4 million for construction of the Coyote Point Eastern Promenade Project.approvedPass Action details Not applicable
19-980 147. ResolutionAdopt a resolution authorizing the establishment of “No Parking” zones at 250 “F” Street in the unincorporated area of Colma.approvedPass Action details Not applicable
19-981 148. ResolutionAdopt a resolution authorizing agreements with Griffin Structures, Hollins Consulting, and MCK Americas to provide on-call construction management services for General Facilities for the term of October 8, 2019 through October 7, 2022, each in the amount not-to-exceed $600,000 for a total aggregate amount of $1,800,000.approvedPass Action details Not applicable
19-982 149. ResolutionAdopt a resolution approving the updated 2019 San Mateo County Investment Policy Statement.approvedPass Action details Not applicable
19-983 150. MiscellaneousConference with Legal Counsel - Existing Litigation: Eric Chavez v. County of San Mateo WCAB Case Nos. ADJ10126663, ADJ10513461 Shulin Lin v. County of San Mateo, et al. San Mateo County Superior Court Case No. 19CIV00646   Action details Video Video