San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/5/2019 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
19-1026 11. ProclamationPresentation of a proclamation designating the week of November 11-17 as National Apprenticeship Week.adoptedPass Action details Video Video
19-1027 12. Presentation/AwardsPresentation on the Strategic Plan by the Transportation Authority.   Action details Video Video
19-1028 13. ResolutionRecommendation regarding Flood County Park Landscape Plan’s Final Revised Environmental Impact Report and Errata: A) Open public hearing B) Close public hearing C) Adopt a resolution authorizing: 1. The certification of the Flood County Park Landscape Plan’s Final Revised Environmental Impact Report and Errata; and 2. Adoption of California Environmental Quality Act Findings of Facts and a Statement of Overriding Consideration; and 3. Adoption of the Mitigation Monitoring and Reporting Plan; and 4. Approval of the Flood County Park Landscape Plan.continuedPass Action details Video Video
19-1029 14. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $40,000, to Peninsula Conflict Resolution Center (PCRC) for implementation of the Communities In Schools (CIS) student support model in the Jefferson Elementary School District, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-1030 15. MemoCounty Manager’s Report #17 of 2019   Action details Video Video
19-1031 16. MemoIntroduction of 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 and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-1032 17. MiscellaneousBoard Members’ Reports   Action details Video Video
19-1033 18. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with Louise Funke for project management services, extending the term from October 31, 2019 through March 31, 2020, and increasing the fiscal obligation by not more than $92,000; and B) The Assessor-County Clerk-Recorder and Chief Elections Officer or designee to execute subsequent amendments and minor modifications not to exceed $25,000 (in the aggregate) and/or modify the contract term and/or services within the current or revised fiscal provisions.approvedPass Action details Not applicable
19-1034 19. Honorary ResolutionRatification of a resolution honoring San Bruno Boy Scout Troop 72 upon its 100th Anniversary.approvedPass Action details Not applicable
19-1035 110. Honorary ResolutionRatification of a resolution honoring Maureen Freschet for her years of service to the city of San Mateo.approvedPass Action details Not applicable
19-1036 111. Honorary ResolutionRatification of a resolution honoring Adam Wilson for his service to the Youth Commission.approvedPass Action details Not applicable
19-1037 112. Honorary ResolutionRatification of a resolution honoring the San Mateo Public Library in recognition of San Mateo Public Library Community Day.approvedPass Action details Not applicable
19-1038 113. ResolutionRatification of a resolution honoring and commending Mercy Housing Colma Veterans Village.approvedPass Action details Not applicable
19-1039 114. MemoRecommendation for the reappointment of Supervisor Carole Groom to the California State Association of Counties (CSAC) as the Board representative, for a term commencing January 1, 2020 through December 31, 2020.approvedPass Action details Not applicable
19-1040 115. MemoRecommendation for the reappointment of Supervisor Carole Groom as a Director to the Board of San Francisco Bay Area Regional Water System Financing Authority (RFA) for a term ending June 30, 2023.approvedPass Action details Not applicable
19-1041 116. MemoRecommendation for the reappointment of Robert Hall to the Commission on Disabilities, for a third term ending June 30, 2022.approvedPass Action details Not applicable
19-1042 117. MemoRecommendation to extend the term of Claudia Mazzetti as the Board’s appointee to the Mosquito and Vector Control District through December 31, 2021.approvedPass Action details Not applicable
19-1043 118. MemoRecommendation to take the following actions regarding the Emergency Medical Care Committee: A) Approve a term extension for Ron Myers as the fire service representative of the San Mateo County Fire Chiefs Association to March 31, 2021; and B) Approve the reappointment of Jody Greenhalgh as one of the five required consumer representatives for a first full term ending October 31, 2023; and C) Approve the reappointment of David Goldschmid for a second term as the representative of the San Mateo Medical Association which term shall end on October 31, 2023.approvedPass Action details Not applicable
19-1044 119. MemoRecommendation for the appointment of Frederick Dennis Zyda to the San Mateo County Bicycle and Pedestrian Advisory Committee as an At-Large member for an initial partial term ending June 30, 2022.approvedPass Action details Not applicable
19-1045 120. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Lease Agreement with Thieves’ Market, LLC for 4,101 square feet of lease space at Half Moon Bay Airport terminal building, for an initial term of five years, with one option to extend for an additional five years, at an initial monthly base rent of $2,332; and B) County Manager or his designee to execute notices, options, and documents associated with the Lease including, but not limited to, extension or termination of the Lease under the terms set forth therein.approvedPass Action details Not applicable
19-1046 121. ResolutionAdopt a resolution authorizing an agreement with JobTrain to provide Census 2020 Outreach and Support for the term of November 5, 2019 through October 31, 2020 in an amount not to exceed $150,000.approvedPass Action details Not applicable
19-1047 122. MemoApprove the Board of Supervisors’ response to the 2018-2019 Civil Grand Jury Report, “Electric Vehicle Adoption in the Cities and the County of San Mateo.”approvedPass Action details Not applicable
19-1048 123. 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 of the County of San Mateo to execute a Memorandum of Understanding with the American Federation of State, County, and Municipal Employees Council 57 for the period of October 1, 2019 through September 30, 2022.approvedPass Action details Not applicable
19-1049 124. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution establishing salaries and benefits for unrepresented management and confidential employees of the Housing Authority of the County of San Mateo for the period of October 1, 2019, through September 30, 2022.approvedPass Action details Not applicable
19-1050 125. 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 of the County of San Mateo, or the Director’s Designee, to execute a second amendment to the agreement with Langan Engineering and Environmental Services, Inc., which modifies the scope of work to include additional indoor air and sub-slab sampling and ground water sampling, increasing the total not-to-exceed amount by $149,800 for a new total not-to-exceed amount of $249,700, and extending the term of the agreement through June 30, 2020.approvedPass Action details Not applicable
19-1051 126. OrdinanceAdopt 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, previously introduced on October 22, 2019, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
19-1052 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with James Hsiao dba Care Plus/Perpetual Help Home for board and care services, increasing the amount of the agreement by $30,239, to an amount not to exceed $477,275, with no change to the agreement term.approvedPass Action details Not applicable
19-1053 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with AFON USA, Inc. dba Hillcrest Manor for board and care services, increasing the amount of the agreement by $30,239, to an amount not to exceed $477,275, with no change to the agreement term.approvedPass Action details Not applicable
19-1054 129. ResolutionAdopt a resolution authorizing the Chief of Health or her designee to execute an agreement with Telecare Corporation 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
19-1055 130. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco Mayor’s Office of Housing and Community Development for funding to provide housing and related services to persons with HIV/AIDS for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $801,772.approvedPass Action details Not applicable
19-1056 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with Galen Inpatient Physicians, Inc. for hospitalist services, extending the term through March 31, 2020, and increasing the amount by $1,635,000, to an amount not to exceed $8,175,000.approvedPass Action details Not applicable
19-1057 132. ResolutionAdopt a resolution authorizing an amendment to the agreement with Harmony Healthcare, LLC to provide clinical documentation services, increasing the amount by $285,000 to a new amount not to exceed $760,500.approvedPass Action details Not applicable
19-1058 133. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-1059 134. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with the Regents of the University of California, on behalf of the UC Davis Extension, to provide training services to the Human Services Agency for a total obligation amount not to exceed $170,000 and a term commencing on August 20, 2019 and expiring on June 30, 2021.approvedPass Action details Not applicable
19-1060 135. ResolutionAdopt a resolution waiving the Request for Proposals Process and authorizing an agreement with the California State University Fresno Foundation (CSUFF) to provide Child Welfare Title IV-E training for the term of July 1, 2019 through June 30, 2022 with a total obligation amount of $834,722.approvedPass Action details Not applicable
19-1061 136. ResolutionRecommendation that the Board of Supervisors: A) Find the request to establish an Agricultural Preserve to be consistent with the County General Plan, Planned Agricultural District/Coastal Development District, the California Land Conservation Act, and San Mateo County Land Conservation Act Uniform Rules and Procedures; and B) Adopt a resolution establishing an Agricultural Preserve and authorizing execution of Farmland Security Zone Contract.approvedPass Action details Not applicable
19-1062 137. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute agreements with Bartos Architecture, MWA Architects, and The KPA Group to provide on-call architectural and engineering design services for General Commercial Facilities; IBI Group, Ratcliff Architects, and Meeks, Coates + Eaton Architects, Inc. to provide on-call architectural and engineering design services for Health Care Facilities/OSHPD; and Powell and Partners Architects, Bartos Architecture, and KRJ Design Group to provide on-call architectural and engineering design services for Americans with Disabilities Act (ADA) 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 $5,400,000; and B) The Director of Public Works to execute subsequent change orders up to a maximum aggregate amount not to exceed $225,000 or $25,000 per agreement.approvedPass Action details Not applicable
19-1063 138. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with Siemens Industry Inc., to provide design and engineering services for upgrading fire alarm control panels in multiple County facilities for the term of November 5, 2019 through June 30, 2020, in an amount not to exceed $260,612.98.approvedPass Action details Not applicable
19-1064 139. ResolutionAdopt a resolution authorizing an agreement with the Service League of San Mateo County for inmate services within the County’s correctional facilities for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $704,054.approvedPass Action details Not applicable
19-1065 140. ResolutionAdopt a resolution authorizing an agreement with the Peninsula Conflict Resolution Center for services within the County's correctional facilities for the term July 1, 2019 through June 30, 2020, in an amount not to exceed $150,000.approvedPass Action details Not applicable
19-1066 141. ResolutionAdopt a resolution authorizing an agreement with Jobtrain to provide vocational training and other programming to inmates within the county's adult correctional facilities for the term of July 1, 2019 through June 30, 2020 for a new total amount not to exceed $299,952.approvedPass Action details Not applicable
19-1067 142. MiscellaneousConference with Legal Counsel - Existing Litigation: Maurice Dickens v. County of San Mateo Claim Number: SM140089 WCAB Case Numbers: ADJ10938655, ADJ11040152 In re Verity Health Systems of California, Inc. US Bankruptcy Court, Central District Case No. 2:18-bk-20151 ER Shulin Lin v. County of San Mateo, et al. San Mateo County Superior Court Case No. 19CIV00646 Rachel Amanda Quintana v. Michael E. Otte, et al. US District Court, Northern Case No. 3:19CV00060-CRB   Action details Video Video