San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/12/2019 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
19-1068 11. ProclamationPresentation of a proclamation designating November 12, 2019 as Transgender Day of Remembrance.adoptedPass Action details Video Video
19-1069 12. ProclamationPresentation of a proclamation designating November 2019 as National Adoption Awareness Month.adoptedPass Action details Video Video
19-1070 13. ProclamationPresentation of a proclamation designating November 30, 2019 as Small Business Saturday.adoptedPass Action details Video Video
19-1071 14. ProclamationPresentation of a proclamation designating November 17-23, 2019 as United Against Hate Week.adoptedPass Action details Video Video
19-1072 15. ResolutionAdopt a resolution accepting the 2020 San Mateo County Exposition and Fair Association budget presented by the San Mateo County Event Center.adoptedPass Action details Video Video
19-1073 16. MiscellaneousAccept the informational report regarding the preliminary draft of the Voter’s Choice Act Election Administration Plan & funding for the Voter Education and Outreach Plan for FY 2019-20.adoptedPass Action details Video Video
19-1075 18. ResolutionAdopt a resolution authorizing an agreement with the State of California Emergency Medical Services Authority to receive funding for development of a locally based electronic Health Information Exchange, for the term of November 1, 2019 through September 30, 2021, in an amount not to exceed $1,500,000.adoptedPass Action details Video Video
19-1076 19. MemoIntroduction of an ordinance amending Sections 2.80.060 through 2.80.110 of Title 2, Article 2.8, Chapter 2.80 of the San Mateo County Ordinance Code.adoptedPass Action details Video Video
19-1077 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $3,000, to the Sequoia Union High School District to support the Sequoia High School Dream Club’s annual High School Dreamers Unite Conference and Conference for Immigrants and Allies, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-1078 111. MemoCounty Manager’s Report #18 of 2019   Action details Video Video
19-1079 112. MiscellaneousBoard Members’ Reports   Action details Video Video
19-1080 113. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of October 22, 2019; and B) Special Board of Supervisors’ Meeting of October 23, 2019.approvedPass Action details Not applicable
19-1081 114. OrdinanceAdopt an ordinance adding a new Chapter 4.95 to Title 4 of the San Mateo County Ordinance Code to prohibit the sale or distribution of electronic cigarettes, previously introduced on November 5, 2019, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
19-1082 115. Honorary ResolutionRatification of a resolution honoring Raising A Reader upon the 20th Anniversary.approvedPass Action details Not applicable
19-1083 116. Honorary ResolutionRatification of a resolution honoring John Violet for his years of service to the City of Belmont.approvedPass Action details Not applicable
19-1084 117. ProclamationRatification of a proclamation designating November 3, 2019 as Día de los Muertos.approvedPass Action details Not applicable
19-1085 118. Honorary ResolutionRatification of a resolution honoring and commending the 35th Annual Portola Elementary School Hike to Sweeney Ridge.approvedPass Action details Not applicable
19-1086 119. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a first amendment to license agreement with Arch Light LLC, at 1320 Marshall Street in Redwood City for use of 10,000 square feet of warehouse, data center, and office space by the County of San Mateo’s Information Services Department through February 28, 2021, at a monthly base rent of $66,244.65 per month plus operating expenses; 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 in connection with the license agreement.approvedPass Action details Not applicable
19-1087 120. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with Johnson Controls International to furnish and install security and access control systems in an amount not to exceed $156,864.approvedPass Action details Not applicable
19-1088 121. ResolutionAdopt a resolution authorizing and agreeing to an exchange of property tax between the County of San Mateo and the City of San Carlos for the proposed annexation of 252 Club Drive (049-050-050).approvedPass Action details Not applicable
19-1089 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Granicus, Inc. to extend the County of San Mateo’s license and system maintenance for the Granicus agenda management system, by three years, for the term of December 13, 2019 through December 13, 2022, increasing the amount by $341,379.75 to a total amount not to exceed $664,402.75.approvedPass Action details Not applicable
19-1090 123. MemoRecommendation to confirm Nicholas Calderon as Director of Parks.approvedPass Action details Not applicable
19-1091 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Resource Conservation District to model Pescadero Marsh flood risks, increasing the amount by $50,000, for a new total amount not to exceed $1,016,386.approvedPass Action details Not applicable
19-1092 125. ResolutionAdopt a resolution: A) Approving the Five-Year Countywide Integrated Waste Management Plan Review Report; and B) Directing the Director of the Office of Sustainability to submit the Five-Year Countywide Integrated Waste Management Plan Review Report to CalRecycle and the City/County Association of Governments, acting as the Local Task Force.approvedPass Action details Not applicable
19-1093 126. ResolutionAdopt a resolution approving an amendment to the agreement with Good Stuff Partners LLC for branding and marketing services, increasing the existing contract amount to $200,000 for the term of January 28, 2019 through January 27, 2022.approvedPass Action details Not applicable
19-1094 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Perrine D. Salariosa dba Portobello Care Home for board and care services, increasing the amount by $47,877, to an amount not to exceed $755,685, with no change to the term.approvedPass Action details Not applicable
19-1095 128. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health to execute a mental health services programs performance agreement with the State Department of Health Care Services for the term of July 1, 2018 through June 30, 2021.approvedPass Action details Not applicable
19-1096 129. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health Tuberculosis Control Branch to provide tuberculosis prevention and control activities, for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $339,591.approvedPass Action details Not applicable
19-1097 130. ResolutionAdopt a resolution authorizing an agreement with California Department of Public Health Tuberculosis Control Branch for funding to provide tuberculosis civil detention services for the period of July 1, 2019 through June 30, 2020, in an amount not to exceed $104,025.approvedPass Action details Not applicable
19-1098 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with CEP America - California to provide emergency and correctional health services, extending the term of the agreement through March 31, 2020 and increasing the amount by $1,200,000, to an amount not to exceed $8,400,000.approvedPass Action details Not applicable
19-1099 132. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mariner Advanced Pharmacy Corp., to provide pharmacy compounding services, extending the term through September 30, 2020 and increasing the amount by $400,000, to an amount not to exceed $500,000.approvedPass Action details Not applicable
19-1100 133. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-1101 134. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to delete four positions, add five positions, set the salary of one classification, add one special compensation; and convert one unclassified position to classified via Measure D.approvedPass Action details Not applicable
19-1102 135. ResolutionAccept the Parks Department Land Acquisition and Management Assessment Process.approvedPass Action details Not applicable
19-1103 136. ResolutionAdopt a resolution authorizing the County Manager, or his designee, to execute an amendment to the Tunitas Creek Beach Purchase and Sale Agreement to extend the closing date to no later than December 31, 2019.approvedPass Action details Not applicable
19-1104 137. ResolutionAdopt a resolution authorizing and directing the Community Development Director, or his designee, to submit an application to the California Department of Housing and Community Development for SB 2 Planning Grant Program Funds in the amount of $310,000 to fund environmental analysis of the potential rezoning of portions of unincorporated North Fair Oaks along El Camino Real and Middlefield Road.approvedPass Action details Not applicable
19-1105 138. ResolutionAdopt a resolution authorizing: A) Agreements for omnibus airport engineering, planning and environmental services with C&S Companies in the amount of $2,500,000, Coffman Associates in the amount of $2,000,000, and The KPA Group in the amount of $1,500,000, for a total of $6,000,000 in aggregate, for the term of November 05, 2019 through November 04, 2022; and B) The Director of Public Works to execute an option to extend each of the agreements for two additional years, extending the term to November 4, 2024.approvedPass Action details Not applicable
19-1106 139. Multi-ItemAdopt a resolution: A) Waiving the Request of Proposals process for the purchase of a Training Ammunition Combat (TAC) House and authorizing the Sheriff or his designee to enter into an agreement with Action Target to secure the procurement of a Training Ammunition Combat House in an amount not to exceed $217,285; and B) Authorizing an Appropriation Transfer Request (ATR) in the amount of $217,285 transferring revenue from Asset Forfeiture and Range Renovation funds and increasing appropriations to Fixed Assets.approvedPass Action details Not applicable
19-1107 140. ResolutionAdopt a resolution authorizing an amendment to the Agreement with CML Security to repair and/or replace damaged safety equipment and make other necessary upgrades to our correctional facilities, extending the term through June 30, 2020, and increasing the amount by $150,000, to an amount not to exceed $420,653.90.approvedPass Action details Not applicable
19-1108 141. ResolutionAdopt a resolution authorizing an agreement with Alcantara Security Group for background investigation services for the term of October 1, 2019 through June 30, 2022, in an amount not to exceed $150,000.approvedPass Action details Not applicable
19-1109 142. ResolutionAdopt a resolution authorizing an agreement with KL Private Investigations for background investigation services for the term of October 1, 2019 through June 30, 2022, in an amount not to exceed $120,000.approvedPass Action details Not applicable
19-1110 143. ResolutionAdopt a resolution authorizing an agreement with Elite Investigations for background investigation services for the term of June 1, 2019 through May 31, 2022, in an amount not to exceed $120,000.approvedPass Action details Not applicable
19-1111 144. MiscellaneousConference with Legal Counsel - Existing Litigation: Okobi, Maureen, v. County of San Mateo et al United States District Court-Northern, Case No. 19-CV-03002-SK   Action details Video Video