San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/22/2019 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
19-984 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Aileen Cassinetto.   Action details Video Video
19-985 12. Presentation/AwardsRecognition of the Wellness Leadership Recipients.   Action details Video Video
19-986 13. ProclamationPresentation of a proclamation designating October 2019 as Cyber Security Awareness Month.adoptedPass Action details Video Video
19-988 15. MemoPublic hearing of an appeal of the Planning Commission’s decision to approve a Grading Permit and Architectural Review Exemption to allow 215 cubic yards of grading associated with the construction of a new single-family residence, second unit, and the removal of 6 significant and 5 non-significant sized trees located at 229 Huckleberry Trail in the unincorporated Woodside area of San Mateo County: A) Open Public Hearing B) Close Public Hearing C) Deny the appeal and uphold the Planning Commission’s decision to approve the Grading Permit and Architectural Review Exemption, County File No. PLN 2018-00289, by making the findings identified in Attachment A of this report.adoptedPass Action details Video Video
19-987 14. ProclamationPresentation of a proclamation designating October 2019 as Filipino American History Month.adoptedPass Action details Video Video
19-990 17. MemoIntroduction of an ordinance adding Chapter 4.120 to Title 4 of the San Mateo County Ordinance Code to restrict the advertising of alcoholic beverages and cannabis to youth, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-991 18. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health to provide funding for the Special Supplemental Nutrition Program for Women, Infants and Children for the term of October 1, 2019 through September 30, 2022, in an amount not to exceed $8,926,641.adoptedPass Action details Video Video
19-992 19. MemoRecommendation to provide input and direction to staff on any proposed energy reach code and green building code amendment measures in the Unincorporated County areas for the 2019 California Building Standards Code update.   Action details Video Video
19-993 110. MemoAccept this informational report on the 2019 State Legislative Session.adoptedPass Action details Video Video
19-994 111. Multi-ItemRecommendation to: A) Measure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $40,000, to Abundant Grace to support the Farm Employment Opportunities Program, and authorizing the County Manager, or his designee, to execute the grant agreement; and B) Measure K: Adopt a resolution authorizing a loan of district-discretionary Measure K funds, not to exceed $300,000, to Abundant Grace to contribute toward the purchase of property to be used for a Workforce Development Center, and authorizing the County Manager, or his designee, to execute the loan agreement.adoptedPass Action details Video Video
19-995 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to the Community Equity Collaborative for the Teacher Pipeline Project to offer tuition-free Early Childhood Education classes to address the shortage of high-quality child care, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-996 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000 to the Mid-Peninsula Boys & Girls Club, for program equipment, supplies, furniture, curriculum development, and trainings; and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
19-997 114. MemoCounty Manager’s Report #16 of 2019   Action details Video Video
19-1022 139. ResolutionAdopt a resolution authorizing an agreement with Solano County for the transfer of $1,000,000 in Solano County Rule 20A credits to the County of San Mateo in exchange for $500,000 in general fund dollars.adoptedPass Action details Video Video
19-998 115. MiscellaneousBoard Members’ Reports   Action details Video Video
19-999 116. MinutesApprove the minutes for the meeting of October 8, 2019.approvedPass Action details Not applicable
19-1000 117. MemoRecommendation for the appointment of Patricia Tomlinson to the San Mateo County Civil Service Commission, representing District 1, for an initial partial term ending December 31, 2020.approvedPass Action details Not applicable
19-1001 118. MemoRecommendation for the appointment of Kimberly Gordon to the San Mateo County Arts Commission, representing District 2, for an initial partial term ending December 31, 2022.approvedPass Action details Not applicable
19-1002 119. MemoRecommendation for reappointments to the Assessment Appeals Board, each for a second three-year term ending September 30, 2022: A) Thomas Casey as a Regular Commissioner; and B) Joan Chipser as Alternate.approvedPass Action details Not applicable
19-1003 120. MemoRecommendation for the appointment of Juan Carlos Prado to the North Fair Oaks Community Council, for a three-year term ending December 31, 2022.approvedPass Action details Not applicable
19-1004 121. Honorary ResolutionRatification of a resolution honoring and commending the North Coast County Water District upon its 75th Anniversary.approvedPass Action details Not applicable
19-1005 122. Honorary ResolutionRatification of a resolution honoring Joint Venture Silicon Valley “Manzanita Talks.”approvedPass Action details Not applicable
19-1006 123. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
19-1007 124. MemoRecommendation to confirm Justin W. Mates as Deputy County Manager.approvedPass Action details Not applicable
19-1008 125. ResolutionAdopt a resolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations in support of the Global War on Terrorism and in connection with military operations in Iraq and Afghanistan until December 31, 2020.approvedPass Action details Not applicable
19-1009 126. ResolutionAdopt a resolution to summarily vacate an unused segment of a 10-foot public utility easement (public service easement) over County-owned Assessor’s Parcel Number 075-094-010, also known as 17282 Skyline Boulevard in unincorporated Woodside, County of San Mateo.approvedPass Action details Not applicable
19-1010 127. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amended and restated Old Courthouse agreement with the San Mateo County Historical Association for the expanded use of the San Mateo County History Museum, located at 2200 Broadway Street, in Redwood City, for the continued term through March 20, 2025, with two automatic extensions for 30 years each; and B) The County Manager or designee to accept and execute notices, letters, and documents associated with the Agreement pursuant to the terms set forth therein.approvedPass Action details Not applicable
19-1011 128. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute the Second Amendment to the Lease Agreement with Gina Wood and Marcus Maita, et al, successors-in-interest to the Gloria Maita Trust et al, for office space at 3151 Edison Way in unincorporated Redwood City, extending the term through October 31, 2022 and adding 2,000 square feet to the leased premises at an initial monthly base rent of $8,464.00 with 3.5% annual increases thereafter; and B) The County Manager, or his designee, to accept and execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the Lease Agreement as amended; and C) The County Manager, or his designee to negotiate and execute an agreement with the Sheriff’s Activities League for its use of a portion of the leased premises.approvedPass Action details Not applicable
19-1012 129. MemoApprove the Board of Supervisors’ response to the 2018-2019 Civil Grand Jury Report, “Planning for the County’s Waste Management Challenges”.approvedPass Action details Not applicable
19-1013 130. ResolutionAdopt a resolution authorizing an agreement with the Silicon Valley Community Foundation to provide a food program for the term March 1, 2019 through February 29, 2020, in an amount not to exceed $140,000.approvedPass Action details Not applicable
19-1014 131. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health for funding to provide HIV/AIDS surveillance services for the period of July 1, 2019 through June 30, 2024, in an amount not to exceed $448,170.approvedPass Action details Not applicable
19-1015 132. ResolutionAdopt a resolution authorizing an agreement with Michael Trindade, MD to provide specialty orthopedic services for the term of September 1, 2019 through August 31, 2021, in an amount not to exceed $1,200,000.approvedPass Action details Not applicable
19-1016 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Golden State Anesthesia Consultants, Inc. to provide anesthesia and pain management services, extending the term of the agreement through July 31, 2020 and increasing the amount payable by $2,100,000, to an amount not to exceed $8,250,000.approvedPass Action details Not applicable
19-1017 134. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete seven positions, add eight positions, reclassify one position, set salary of eight classifications, and revise Section 11 of the Master Salary Resolution.approvedPass Action details Not applicable
19-1018 135. ResolutionAdopt a resolution authorizing an agreement with Cornerstone OnDemand, Inc. to provide a Learning Management System for the County, Courts, and Consortium for the term October 31, 2019 through October 30, 2022, in an amount not to exceed $574,645 and waiving the RFP process in its entirety, and including optional fourth- and fifth-year extension options to be exercised at the County’s sole discretion, with costs for an optional fourth year not to exceed an additional $150,124.85, and costs for an optional fifth year not to exceed an additional $154,628.59.approvedPass Action details Not applicable
19-1019 136. 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 Extra Help Units of the American Federation of State, County and Municipal Employees (AFSCME) and the Service Employees International Union (SEIU) for the term of October 22, 2019 through January 22, 2022.approvedPass Action details Not applicable
19-1020 137. ResolutionAdopt a resolution approving side letters to the current memoranda of understanding with the American Federation of State, County and Municipal Employees (AFSCME) and Service Employees International Union (SEIU) for the remainder of the term of the current contracts through October 2, 2021.approvedPass Action details Not applicable
19-1021 138. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with AECOM Technical Services, Inc. to provide engineering and other related professional and technical services for the Middlefield Road Improvement Project increasing the amount by $342,498 to an amount not to exceed $2,071,559.approvedPass Action details Not applicable
19-1023 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with HydroScience Engineers, Inc. to provide engineering and construction related professional and technical services for the Memorial Park Wastewater Treatment and Infrastructure Replacement Project, extending the term through January 1, 2021, and increasing the amount by $433,648 to an amount not to exceed $1,433,888.approvedPass Action details Not applicable
19-1024 141. ResolutionAdopt a resolution authorizing: A) An agreement with Swatt Miers Architects to provide architectural design and engineering services for the term of October 22, 2019 through October 22, 2022, in an amount not to exceed $500,050; and B) The Director of Public Works to execute subsequent change orders up to a maximum aggregate amount not to exceed $200,000.approvedPass Action details Not applicable
19-1025 142. ResolutionAdopt a resolution authorizing an agreement with the City of San Carlos to provide an Office of Emergency Services (OES) District Coordinator for the term of July 1, 2018 through June 30, 2020, in an amount not to exceed $213,097.approvedPass Action details Not applicable
19-989 16. MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable