San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/17/2019 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Addendum Addendum Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-826 11. MemoHonor Brian Wong as Employee of the Month for September 2019 and authorize the President of the Board to sign the commendation.   Action details Video Video
19-827 12. Presentation/AwardsPresentation of the annual report by the San Mateo County Veterans Commission.   Action details Video Video
19-828 13. ProclamationPresentation of a proclamation designating September 2019 as National Recovery Month.adoptedPass Action details Video Video
19-829 14. ProclamationPresentation of a proclamation designating September 2019 as Suicide Prevention Month.adoptedPass Action details Video Video
19-830 15. ProclamationPresentation of a proclamation designating September 21, 2019 as the 15th Annual San Mateo County Disaster Preparedness Day.adoptedPass Action details Video Video
19-831 16. ProclamationPresentation of a proclamation designating September 2019 as Fall Prevention Awareness Month.adoptedPass Action details Video Video
19-832 17. Presentation/AwardsPresentation on the Caltrain Business Plan.   Action details Video Video
19-834 19. ResolutionAdopt a resolution approving a Green Infrastructure Plan for the Unincorporated County and County Facilities.adoptedPass Action details Video Video
19-835 110. ResolutionAdopt a resolution authorizing the acceptance of a grant agreement for Supplemental Nutrition Assistance Program - Education from the California Department of Public Health for the term of October 1, 2019 through September 30, 2022, in an amount not to exceed $1,600,209.adoptedPass Action details Video Video
19-836 111. ResolutionAdopt a resolution authorizing an agreement with Fred Finch Youth Center for mental health services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $5,347,851.adoptedPass Action details Video Video
19-837 112. ResolutionAdopt a resolution authorizing an agreement with Caminar, Inc. for full service partnership services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $5,660,552.adoptedPass Action details Video Video
19-838 113. ResolutionAdopt a resolution authorizing an agreement with Caminar, Inc. for substance use disorder treatment services under the Drug Medi-Cal Organized Delivery System, outpatient mental health services under the Mental Health Plan, and housing and housing-related mental health services, for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $20,536,485.adoptedPass Action details Video Video
19-839 114. ResolutionAdopt a resolution authorizing an agreement with Heart and Soul, Inc. for consumer-run peer-support services and health and wellness services for the term July 1, 2019 through June 30, 2021, and Helping Our Peers Emerge Program for the term July 1, 2019 through December 31, 2020, in an amount not to exceed $2,786,251.adoptedPass Action details Video Video
19-847 122. ResolutionAdopt a resolution endorsing the declaration of a climate emergency in San Mateo County that demands accelerated actions on the climate crisis and calls on local jurisdictions and agencies to join together to address climate change.adoptedPass Action details Video Video
19-840 115. MemoReview and accept the Tunitas Creek Beach Community Advisory Committee’s Vision Document.adoptedPass Action details Video Video
19-844 119. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $150,000, to the City of San Bruno for improvements to the Grandstand exterior facility at Tom Lara Field in San Bruno City Park, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-845 120. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to the Hispanic Foundation of Silicon Valley for STEM-related programming and parent engagement classes for students attending the Ravenswood and Redwood City School Districts, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-841 116. ResolutionAdopt a resolution increasing the budget for the San Mateo Health Campus Upgrade Project from $120,000,000 to $145,000,000 to address the Coroner’s Office and Morgue relocation and to increase Project contingency.adoptedPass Action details Video Video
19-843 118. ResolutionAdopt a resolution: A) Authorizing the President of the Board to Execute an amendment to the Architectural and Engineering Services agreement with Taylor Design for the San Mateo Health Campus Upgrade Project, increasing the agreement by $2,500,000 for a new not to exceed amount of $10,265,682; and B) Authorizing the Director of the Project Development Unit or designee to execute additional contract amendments which modify terms and or services within the revised not to exceed amount.adoptedPass Action details Video Video
19-842 117. ResolutionAdopt a resolution authorizing the President of the Board to execute on-call agreements with the following 5 firms: Dreyfuss + Blackford Architecture, KMD Architects, LDA Partners Designers & Architects, Taylor Design, and WLC Architects to provide on-call architectural, engineering, design, and space planning services for the Project Development Unit for the term of August 6, 2019 through August 5, 2022, in an amount not to exceed $950,000 per agreement for an aggregate amount not to exceed $4,750,000.adoptedPass Action details Video Video
19-846 121. MemoCounty Manager’s Report #14 of 2019   Action details Video Video
19-848 123. MiscellaneousBoard Members’ Reports   Action details Video Video
19-849 124. MinutesApprove the minutes for the meeting of August 6, 2019.approvedPass Action details Not applicable
19-850 125. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for high risk pest exclusion inspection services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $613,337.96.approvedPass Action details Not applicable
19-851 126. ResolutionAdopt a resolution authorizing the County Manager to approve department and division closures during the County’s two-day Winter Recess.approvedPass Action details Not applicable
19-852 127. ResolutionAdopt a resolution appointing Pam Frisella to the Bay Area Toll Authority’s (the “Authority’s”) Regional Measure 3 Independent Oversight Committee for a term ending June 30, 2023.approvedPass Action details Not applicable
19-853 128. ResolutionAdopt a resolution designating the Director of Planning and Building to review less than three acre conversion exemption applications received from the California Department of Forestry and Fire Protection.approvedPass Action details Not applicable
19-854 129. ResolutionAdopt a resolution adopting the tax rates on the secured roll for Fiscal Year 2019-20.approvedPass Action details Not applicable
19-855 130. ResolutionAdopt a resolution authorizing an agreement with Axsium Group Ltd. for the purpose of providing timekeeping application support services for the term of October 1, 2019 through September 30, 2021, with an option to extend for an additional one-year term through September 30, 2022, for a total amount not to exceed $198,500.55.approvedPass Action details Not applicable
19-856 131. ResolutionAdopt a resolution authorizing the Redwood City School District to issue and sell its General Obligation Bonds in an aggregate principal amount not to exceed $66,000,000 without further action of the County.approvedPass Action details Not applicable
19-857 132. ResolutionAdopt a resolution authorizing an amendment to the agreement with Athene Law LLP increasing the amount payable by $50,000 to an amount not to exceed $150,000 with no change to agreement term.approvedPass Action details Not applicable
19-858 133. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
19-859 134. ResolutionAdopt a resolution authorizing the President of the Board to: A) Execute agreements with Advanced Management and Consulting L.L.C., Jtec HCM Inc., Keith Robert Anderson, and Macks Craic, Inc. dba Mack5, to provide project management support services for County Projects for the term of September 17, 2019 to September 16, 2022, in an amount not to exceed $600,000 per agreement for an aggregate amount not to exceed $2,400,000; and B) Execute contact amendments that modify the contract term and/or services so long as it does not cause the total cost of the services to exceed the current or revised fiscal provisions.approvedPass Action details Not applicable
19-860 135. ResolutionAdopt a resolution authorizing the President of the Board to: A) Execute an amendment to agreement with SOHA Engineers, increasing the contract amount by $100,000 for a revised total amount not to exceed $199,000; and B) Execute contact amendments that modify the contract term and/or services so long as it does not cause the total cost of the services to exceed the current or revised fiscal provisions.approvedPass Action details Not applicable
19-861 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with Presentation Products, Inc., DBA (Spinitar) to complete the design and installation of the audio-visual systems for the Regional Operations Center increasing the amount by $44,998.03 to an amount not to exceed $2,200,960.03.approvedPass Action details Not applicable
19-862 137. Multi-ItemRecommendation to: A) Adopt a resolution authorizing the County of San Mateo to accept a grant in the amount of $500,000 from the U.S. Environmental Protection Agency and further authorize the Director of the Office of Sustainability or his/her designee to enter into the grant agreement and procure design services for regional stormwater capture systems and identification of additional regional project opportunities for an amount not to exceed $500,000; and B) Approve an Appropriation Transfer Request recognizing $500,000 in grant funds from the United States Environmental Protection Agency to fund design services for regional stormwater capture systems.approvedPass Action details Not applicable
19-863 138. ResolutionAdopt a resolution accepting the District Attorney’s Office’s Annual Report for the Real Estate Fraud Program during the 2018-2019 Fiscal Year.approvedPass Action details Not applicable
19-864 139. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing the District Attorney to execute a three-year agreement with Karpel Solutions to receive software updates and technical support of Prosecutor by Karpel (PBK) a fully integrated, browser-based case management system for the term of October 1, 2019 through September 30, 2022, in an amount not to exceed $305,940.approvedPass Action details Not applicable
19-865 140. ResolutionMeasure K: Adopt a resolution authorizing an agreement with One East Palo Alto for multi-cultural wellness center services, outreach and engagement services, mental health first aid, and crisis response for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $514,317.approvedPass Action details Not applicable
19-866 141. ResolutionMeasure K: Adopt a resolution to: A) Continue to support initiatives that engage in the World Health Organization’s Age-Friendly Communities Network by encouraging and promoting public policies and projects in support of healthy and active living; and B) Waive the Request for Proposals process and authorizing the Chief of San Mateo County Health or her designee to prepare and execute an amendment to the agreement with the Los Altos Community Foundation for the benefit of the Center for Age-Friendly Excellence, increasing the amount by $117,000, for a new total amount not to exceed $232,000.approvedPass Action details Not applicable
19-867 142. ResolutionAdopt a resolution authorizing the approval and submission of San Mateo County's Mental Health Services Act (MHSA) FY 2018-2019 Annual Update for MHSA Programs and Expenditures to the State Mental Health Services Oversight and Accountability Commission.approvedPass Action details Not applicable
19-868 143. ResolutionAdopt a resolution authorizing San Mateo County Health to provide funding to pay health insurance premiums to Kaiser Permanente for former Healthy Kids enrollees for the period of October 1, 2019 to September 30, 2020, in an amount not to exceed $189,000.approvedPass Action details Not applicable
19-869 144. ResolutionAdopt a resolution authorizing the County to participate in one-time housing funds for the Whole Person Care Pilot Funding Opportunity, with the allocation for San Mateo County being $2,340,849.14.approvedPass Action details Not applicable
19-870 145. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue purchase orders to Roche Diagnostics Corporation to provide testing reagents for up to three years, in an amount not to exceed $423,000.approvedPass Action details Not applicable
19-871 146. ResolutionAdopt a resolution authorizing an agreement with Puente de la Costa Sur for Project SUCCESS services for the term of July 1, 2019 through June 30, 2021, and Mindfulness-Based Substance Use Treatment for the term of July 1, 2019 through December 31, 2019, in an amount not to exceed $610,709.approvedPass Action details Not applicable
19-872 147. ResolutionAdopt a resolution authorizing an agreement with Edgewood Center for Children and Families for mental health services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $697,126.approvedPass Action details Not applicable
19-873 148. ResolutionAdopt a resolution authorizing an agreement with LifeMoves for rental assistance, supported housing, and emergency shelter services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $945,634.approvedPass Action details Not applicable
19-874 149. ResolutionAdopt a resolution authorizing an agreement with California Clubhouse, Inc. for consumer-run peer-support and self-help services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $655,574.approvedPass Action details Not applicable
19-875 150. ResolutionAdopt a resolution authorizing an agreement with Optum for after hour phone coverage services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $410,138.approvedPass Action details Not applicable
19-876 151. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of San Mateo County to implement supportive housing services for San Mateo County Health clients for the term of October 1, 2019 through December 31, 2020, in an amount not to exceed $350,000.approvedPass Action details Not applicable
19-877 152. ResolutionAdopt a resolution authorizing the Chief of Health or her designee to execute an agreement with the California Department of Public Health to provide HIV care services for the term of April 1, 2019 through March 31, 2024, in an amount not to exceed $1,594,678.approvedPass Action details Not applicable
19-878 153. ResolutionAdopt a resolution authorizing an agreement with Stanley Rockman, MD to provide gastroenterology services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $220,000.approvedPass Action details Not applicable
19-879 154. ResolutionAdopt a resolution authorizing an agreement with Stanley Hui, MD to provide gastroenterology services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $220,000.approvedPass Action details Not applicable
19-880 155. ResolutionAdopt a resolution authorizing an agreement with Gaurav Abbi, MD, A Professional Corporation, to provide orthopedic services for the term of September 1, 2019 through August 31, 2020, for an amount not to exceed $300,000.approvedPass Action details Not applicable
19-881 156. ResolutionAdopt a resolution authorizing an amendment to the agreement with Peninsula Pathologists Medical Group for pathology and histology services, extending the term of the agreement through May 31, 2022, and increasing the amount by $830,000 to an amount not to exceed $930,000.approvedPass Action details Not applicable
19-882 157. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista to provide educational support services to current San Mateo County foster youth, increasing the amount by $309,000 for a new total amount not to exceed $618,000, with an amended term of September 1, 2018 through August 31, 2020.approvedPass Action details Not applicable
19-883 158. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Pivotal Connections (formerly Silicon Valley Children’s Fund) to provide educational support services to current San Mateo County foster youth, increasing the amount by $240,404 for a new total amount not to exceed $480,808, with an amended term of September 1, 2018 through August 31, 2020.approvedPass Action details Not applicable
19-884 159. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with Northwoods Consulting Partners, Inc., to provide maintenance and technical support for the term of September 1, 2019 to August 31, 2020, in an amount not to exceed $404,715.approvedPass Action details Not applicable
19-885 160. ResolutionAdopt a resolution authorizing an agreement with Applied Survey Research to provide evaluation and research services for a term of September 24, 2019 through June 30, 2020, in an amount not to exceed $100,210.approvedPass Action details Not applicable
19-886 161. ResolutionAdopt a resolution waiving the Request for Proposals (RFP) process and authorizing an agreement with Presentation Products, Inc., dba Spinitar to provide audiovisual support and maintenance services for the Regional Operations Center for the term of November 1, 2019 to October 31, 2020, in an amount not to exceed $250,000.approvedPass Action details Not applicable
19-887 162. OrdinanceAdoption of an ordinance adding Section 9218 to Division VII (Building Regulations) of the San Mateo County Ordinance Code to establish regulations for management of building materials containing polychlorinated biphenyls (PCBs) during building demolition in compliance with the Municipal Regional Stormwater Permit, previously introduced on August 6, 2019 and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
19-888 163. ResolutionAdopt a resolution authorizing a revenue agreement with the San Mateo County Superintendent of Schools to provide staffing support to Community School - Gateway Site for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $200,000.approvedPass Action details Not applicable
19-889 164. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Northrop Grumman Systems Corporation for maintenance and support services for the Message Switch and Computer Aided Dispatch (CAD) software, increasing the amount by $77,175 for a new total amount not to exceed $217,626, and extending the term through June 30, 2020.approvedPass Action details Not applicable
19-890 165. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the City of South San Francisco for public safety communications services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $584,194.approvedPass Action details Not applicable
19-891 166. ResolutionAdopt a resolution authorizing the establishment of a “No Parking” zone on Loyola Avenue in the unincorporated area of Menlo Park.approvedPass Action details Not applicable
19-892 167. ResolutionAdopt a resolution approving amendments to the Board of Retirement Regulations 2.1,2.2, 2.3 of Article II Board Officers and Chief Executive Officer; Regulations 3.4 and 3.9 of Article III Meetings; Regulations 4.8,4.16,4.18,4.22 of Article IV Election of Trustees; Regulations 5.5, 5.7,5.10, 5.11, and adding Regulation 5.13 to Article V Membership Duties & Rights; Regulations 6.1,6.2,6.5 of Article VI Disability Retirement, and Regulation 8.8 of Article VIII Internal Revenue Compliance.approvedPass Action details Not applicable
19-893 168. ResolutionAdopt a resolution authorizing an agreement with the Enneagram Prison Project within the County's correctional facilities for the term of July 1, 2019 through June 30, 2020 in an amount not to exceed $175,000.approvedPass Action details Not applicable
19-894 169. MiscellaneousConference with Legal Counsel - Existing Litigation: Cheryl Batiste v. County of San Mateo WCAB Case No. ADJ8692917 Leonel Beato v. County of San Mateo WCAB Case Number: ADJ 11404584 Leisa Quadt v. County of San Mateo WCAB Case Number: ADJ10167033 Qing Wei v. County of San Mateo WCAB Case Numbers: ADJ12235839 and ADJ12372757 Richard S. Wright et al. v. Assessment Appeals Board San Mateo County Superior Court Case No. CIV 531406 CA Court of Appeal, First Appellate District Case No. A153687 Conference with Legal Counsel - Anticipated Litigation: Significant exposure to litigation pursuant to subdivision (d)(2) of Gov't Code Section 54956.9 One case Conference with Labor Negotiators: Negotiations: · Extra Help SEIU and AFSCME · Unrepresented Management Unit and Attorney’s Unit Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video
19-833 18. MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable