San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/28/2020 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
19-1284 11. MemoHonor Nancy Poss as Employee of the Month for January 2020 and authorize the President of the Board to sign the commendation.   Action details Video Video
19-1285 12. MemoPresentation providing update on 855 Barron Mobile Home Park and honoring the 855 Barron Project Team as Team of the Month for January 2020 and authorize the President of the Board to sign the commendations.   Action details Video Video
19-1286 13. Presentation/AwardsAccept this report and offer guidance regarding the Health FY 20-21 budget proposals.approved  Action details Video Video
19-1287 14. Multi-ItemRecommendation to: A) Accept the FY 2019-20 County Mid-Year Budget Update, including key revenue and expenditure projections and budget assumptions; and B) Accept the Proposition 172 Maintenance of Effort Certification; and C) Accept the FY 2019-21 Children, Youth, and Families Budget; and D) Authorize an Appropriation Transfer Request transferring Reserves ($700,000) and appropriations ($500,000) from the Facilities Budget Unit to Non-departmental Services to be appropriated to an operating transfer out; and E) Authorize an Appropriation Transfer Request recognizing $1,200,000 in unanticipated revenue in the Capital Projects Budget Unit and appropriating to two mid-year project additions: Implementation of Facilities Asset Management & Operations System ($700,000) and Countywide Elevator Replacement RFP-Programming Phase ($500,000).adoptedPass Action details Video Video
19-1288 15. ResolutionAdopt a resolution authorizing: A) Job Order Contract Agreements with Rodan Builders, Inc., SBAY Construction, Inc., Olympos Painting, Inc., A CST Group, Inc. dba Dynasel USA, and Mark Scott Construction, Inc., for General Construction; Kinetics Mechanical Service, Inc. and ACCO Engineered Systems for Mechanical Works (HVAC); Best Contracting Services, Inc. and MIK Construction for Roofing Contracting Services; Century Carpet, Inc. for Flooring Contracting Services; Kinetics Mechanical Service, Inc. and ACCO Engineered Systems for Plumbing Contracting Services; Atlas/Pellizzari Electric, Inc. for Electrical/Lighting Contracting Services, for the term of January 28, 2020 through January 27, 2021, each in an amount not to exceed $5,000,000 for General Construction and Mechanical Works (HVAC), and not to exceed $2,000,000 for Roofing Contracting Services, Flooring Contracting Services, Plumbing Contracting Services, and Electrical/Lighting Contracting Services; and B) The Construction Task Catalogs, Specifications, and conformance with prevailing wage scale requirements for Job OadoptedPass Action details Video Video
19-1292 19. ResolutionAdopt a resolution acknowledging receipt of a report from the Fire Chief of the San Mateo County Fire Department regarding the annual inspection of certain occupancies required pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code.adoptedPass Action details Video Video
19-1293 110. MemoCounty Manager’s Report #2 of 2020   Action details Video Video
19-1294 111. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of January 7, 2020; and B) Regular Board of Supervisors’ Meeting of January 14, 2020.approvedPass Action details Not applicable
19-1295 112. MemoAccept the 2020 Board of Supervisors’ Committee Assignments and Responsibilities.approvedPass Action details Not applicable
19-1296 113. ResolutionAdopt a resolution: A) Amending the Forensic Pathology agreements with Dr. Thomas W. Rogers and Dr. Peter A. Benson to (1) extend the term of the agreements to June 30, 2021 and (2) revise the terms of payment by the County for the provision of forensic pathology services in the agreements from set monthly payments to a fee schedule based the number and type of clinical inspections or autopsies performed; and B) Waiving the Request for Proposal (RFP) process and authorizing the amended agreements with Dr. Thomas W. Rogers and Dr. Peter A. Benson for the provision of forensic pathology services to be increased to a total amount not to exceed $1,126,350.approvedPass Action details Not applicable
19-1297 114. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Memorandum of Understanding between the County of San Mateo and Silicon Valley Clean Water for the County’s granting of certain Public Utility Easement Deeds and related Permits over an undeveloped portion of the San Carlos Airport; and B) The President of the Board of Supervisors to execute a Public Utility Easement Deed granting to Silicon Valley Clean Water the non-exclusive right to use a subsurface portion of the North of Holly portion of the San Carlos Airport for operation of a sewerage pipeline system; and C) The President of the Board of Supervisors to execute a Public Utility Easement Deed granting to Silicon Valley Clean Water the non-exclusive right to use a subsurface portion of the Taxiway portion of the San Carlos Airport for operation of a sewerage pipeline system; and D) The President of the Board of Supervisors to execute a Revised Public Utility Easement Deed granting to Silicon Valley Clean Water the non-exclusive right to use a subsurface portion of the Inner BaiapprovedPass Action details Not applicable
19-1298 115. MemoAccept this analysis of the Governor’s Proposed 2020-21 State Budget.approvedPass Action details Not applicable
19-1299 116. ResolutionActing as the Governing Board of the In-Home Supportive Services Public Authority of the County of San Mateo, adopt a resolution authorizing a change in the Public Authority health benefits rate and submission of the resolution to the California Department of Social Services.approvedPass Action details Not applicable
19-1300 117. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Puente de la Costa Sur for promoter services, extending the term through June 30, 2021 and increasing the amount by $275,868, in an amount not to exceed $367,824.approvedPass Action details Not applicable
19-1301 118. ResolutionApprove an Appropriation Transfer Request (ATR) to increase the Emergency Medical Services Agency, 5600B, budget by $1,350,000 and related transfer of funds to the Health Information Technology unit budget by $1,300,000 for FY 2019-20 to expand the Health Information Exchange.approvedPass Action details Not applicable
19-1302 119. ResolutionAdopt a resolution authorizing the Chief of Health or her designee to execute an amendment to the agreement with AssureCare, LLC for enhancements to the Q Continuum System for the term of February 1, 2016, through December 31, 2021, increasing the amount by $370,000 to an amount not to exceed $1,115,000, with no change to the agreement term.approvedPass Action details Not applicable
19-1303 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with HealthRIGHT 360, increasing the amount by $53,020 to an amount not to exceed $4,292,678, with no change to the agreement term.approvedPass Action details Not applicable
19-1304 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sitike for substance use disorder treatment services, increasing the amount by $64,166 to an amount not to exceed $1,119,536, with no change to the agreement term.approvedPass Action details Not applicable
19-1305 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Latino Commission for substance use disorder treatment services, increasing the amount by $122,661 to an amount not to exceed $2,200,111, with no change to the agreement term.approvedPass Action details Not applicable
19-1306 123. ResolutionAdopt a resolution authorizing an agreement with Advanced Monitoring Method to provide FusionLive software products for the term of January 28, 2020 through March 31, 2023, in an amount not to exceed $180,760.approvedPass Action details Not applicable
19-1307 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Picis Clinical Solutions, Inc. to provide an injection and infusion software program, increasing the amount by $90,000 to an amount not to exceed $960,000.approvedPass Action details Not applicable
19-1308 125. ResolutionAdopt a resolution authorizing an agreement with Vijay Pottathil, MD, to provide gastroenterology services for the term of February 1, 2020 through January 31, 2023, in an amount to exceed $2,000,000.approvedPass Action details Not applicable
19-1309 126. ResolutionAdopt a resolution accepting donations for the County of San Mateo Women’s Leadership Conference prior to the event date and authorizing the Human Resources Director or Director’s designee to accept additional donations and execute sponsorship agreements for the event.approvedPass Action details Not applicable
19-1310 127. ResolutionAdopt a resolution authorizing an agreement with Kaiser On-the-Job (KOJ) to conduct pre-placement and Occupational Safety and Health Administration (OSHA) mandated physical examinations for an additional term to a new three-year term of June 1, 2019 through May 31, 2022 in an amount not to exceed $2,200,000 with individual one-year options to extend in an amount not to exceed $740,000 per option.approvedPass Action details Not applicable
19-1311 128. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
19-1312 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with Rincon Consultants for professional on-call services in order to analyze revisions to the Flood Park Landscape Plan and make any necessary changes to the Revised Environmental Impact Report, extending the term through June 30, 2020, and increasing the amount by $50,000 to an amount not to exceed $375,000.approvedPass Action details Not applicable
19-1313 130. ResolutionAdopt a resolution ratifying the ordinance codes of the Coastside Fire Protection District, Menlo Park Fire Protection District, Woodside Fire Protection District, and Redwood City for enforcement within the unincorporated areas of San Mateo County lying within their jurisdictional boundaries and delegating enforcement to the Fire Chief of each Fire Protection District.approvedPass Action details Not applicable
19-1314 131. ResolutionAdopt a resolution waiving the Request for Proposal process and authorizing the President of the Board to execute an agreement with Community Overcoming Relationship Abuse (CORA) to provide domestic violence treatment and support services for the term of February 1, 2020, through January 31, 2023, in an amount not to exceed $350,000.approvedPass Action details Not applicable
19-1315 132. ResolutionAdopt a resolution authorizing an amendment to the agreement with Arsenio Ortega for “on-call” Electrical Engineering Services, increasing the amount by $300,000 for a new not-to-exceed amount of $600,000, and extending the term for three additional years to February 28, 2023.approvedPass Action details Not applicable
19-1316 133. ResolutionAdopt a resolution authorizing amendments to the agreements with The KPA Group and Smith-Karng Architecture for “on-call” architectural design and consulting services, increasing the amount by $300,000 per agreement for a new, not-to-exceed amount of $600,000 for The KPA Group, and $625,000 for Smith-Karng Architecture, and extending the term of each agreement for three additional years, to March 12, 2023.approvedPass Action details Not applicable
19-1317 134. ResolutionAdopt a resolution establishing bicycle lanes on Industrial Road, in the unincorporated area of Belmont.approvedPass Action details Not applicable
19-1318 135. ResolutionAdopt a resolution: A) Approving the Final Map for Subdivision PLN2005-00481, PLN2005-00482, PLN2013-00451, DPW2015-01105 (Final Map North Parcel), and DPW2015-01103 (Final Map South Parcel); and B) Directing the Clerk of the Board to execute the appropriate certificate on the Final Maps and cause the Final Maps to be recorded with the San Mateo County Recorder; and C) Authorizing the President of the Board to execute agreements for and on behalf of the County of San Mateo to secure the design and construction of improvements associated with the Big Wave Subdivision, unincorporated Princeton area.approvedPass Action details Not applicable