San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/19/2018 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
18-464 11. Honorary ResolutionPresentation of a resolution honoring Donna J. Vaillancourt on her retirement after 37 years of distinguished service to San Mateo County.adoptedPass Action details Video Video
18-465 12. Honorary ResolutionPresentation of a resolution honoring East Palo Alto Tennis and Tutoring on its 30th Anniversary.adoptedPass Action details Video Video
18-468 15. MiscellaneousUpdate on Get Us Moving (GUM) San Mateo County and draft expenditure plan.   Action details Video Video
18-469 16. ResolutionAdopt a resolution recognizing the vital role of labor organizations in advocating for workers, their families, and their communities.adoptedPass Action details Video Video
18-470 17. ResolutionAdopt a resolution authorizing San Mateo County Office of Revenue Services to write-off accounts receivable balances for outstanding juvenile fees assessed prior to January 1, 2018, and to end all collection activity related to such juvenile fees in connection with implementing the requirements of Senate Bill 190.adoptedPass Action details Video Video
18-471 18. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Ward (250 Ridgeway Road, Woodside, APN 069-142-050) to the Fair Oaks Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
18-472 19. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Ellis (1040 High Road, Woodside, APN 069-170-630) to the Fair Oaks Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
18-474 111. ResolutionAdopt a resolution authorizing the Chief Information Officer/Director of Information Services Department or his designee to execute agreements with the 28 vendors listed in Attachment A, to provide contingency staffing services, for the term of July 1, 2018 through June 30, 2021, for an aggregate amount not to exceed $27,000,000 between all agreements.adoptedPass Action details Video Video
18-475 112. ResolutionRecommendation for parking restrictions: A) Introduction of an ordinance authorizing the creation of a “No Oversized Vehicles Parking” Ordinance to restrict the parking of vehicles over six (6) feet in height in designated locations in San Mateo County, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution authorizing the establishment of a “No Parking” zone, on portions of Airport Street, in the unincorporated area of Half Moon Bay.adoptedPass Action details Video Video
18-476 113. MemoCounty Manager’s Report #11 of 2018   Action details Video Video
18-477 114. MemoBoard Members’ Reports   Action details Video Video
18-478 115. MinutesApprove the minutes for the meeting of June 5, 2018.approvedPass Action details Not applicable
18-479 116. ResolutionAdopt a resolution authorizing an amendment to the agreement with Hart InterCivic, Inc. for maintenance and support services for the County’s electronic voting system, extending the term of the agreement from July 1, 2018 through June 30, 2020, and increasing the maximum amount of the agreement by $553,201 for a new total amount not to exceed of $12,716,517.24.approvedPass Action details Not applicable
18-480 117. ResolutionAdopt a resolution authorizing implementation of the East Palo Alto Sanitary District Governing Board’s request that future board elections be moved from odd to even-numbered years.approvedPass Action details Not applicable
18-481 118. OrdinanceAdopt an ordinance adding Chapter 4.99 to Title 4 of the San Mateo County Ordinance Code to prohibit sale or offer for sale of flavored tobacco products and prohibit pharmacies from selling or offering for sale any tobacco products, and amending Section 4.96.030 of Chapter 4.96 to clarify definition of “Tobacco Products”, previously introduced on June 5, 2018, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
18-482 119. ProclamationRatification of a proclamation designating June 2018 as Pride Month.approvedPass Action details Not applicable
18-483 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with PCMG, Inc. for managed system hosting services, extending the term to June 30, 2020, and increasing the contract amount by $330,629.44 for a total amount not to exceed of $1,102,484.32.approvedPass Action details Not applicable
18-484 121. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
18-485 122. ResolutionAdopt a resolution regarding New Cingular Wireless at the Half Moon Bay Airport: A) Authorizing the President of the Board of Supervisors to execute an Amendment to the Permit Agreement with New Cingular Wireless PCS, LLC, to enable its continued operation of a wireless communication facility at the Half Moon Bay Airport at an initial monthly Base Permit Fee of $8,101, for an approximate term of five years starting on February 23, 2020, and with one option to extend the term for an additional five years, and B) Authorizing the County Manager, or his designee, to accept or execute on behalf of the County any and all notices, options, consents, and documents associated with the Permit Agreement including, but not limited to, extension or termination of the Permit Agreement under the terms set forth therein.approvedPass Action details Not applicable
18-486 123. ResolutionAdopt a resolution authorizing the Project Development Unit Director or his/her designee to execute an amendment to the agreement with Telamon Engineering Consultants, Inc. increasing the agreement by $110,000 to an amount not to exceed $179,485.approvedPass Action details Not applicable
18-487 124. ResolutionAdopt a resolution authorizing the Controller to continue payment on certain Health System contracts from July 1, 2018 through September 30, 2018.approvedPass Action details Not applicable
18-488 125. ResolutionAdopt a resolution authorizing an agreement with Lakeview Lodge, Inc. to provide residential long-term care services for the term of July 1, 2018 through June 30, 2021, in an amount not to exceed $800,000.approvedPass Action details Not applicable
18-489 126. ResolutionAdopt a resolution authorizing an agreement with Liberty Healthcare to provide acute inpatient psychiatric services for the term of July 1, 2018 through June 30, 2021, in an amount not to exceed $8,868,849.approvedPass Action details Not applicable
18-490 127. ResolutionAdopt a resolution authorizing an agreement with Kronos Incorporated to provide a workforce management staff scheduling system for the term July 1, 2018, through June 30, 2021, in an amount not to exceed $325,000.approvedPass Action details Not applicable
18-491 128. ResolutionAdopt a resolution authorizing an agreement with Commercial Installations Company, Inc. for installation, tracking, and modification services for furniture/Pleion workspaces for the term of July 1, 2018 through June 30, 2021, in an amount not to exceed $1,500,000.approvedPass Action details Not applicable
18-492 129. ResolutionAdopt a resolution authorizing an agreement with Michael Aratow, MD to provide Chief Medical Information Officer Services for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $258,000.approvedPass Action details Not applicable
18-493 130. ResolutionAdopt a resolution authorizing an agreement with Samaritan House to provide care coordination services for homeless individuals for the term of January 1, 2018, through December 31, 2020, in an amount not to exceed $243,000.approvedPass Action details Not applicable
18-494 131. ResolutionAdopt a resolution authorizing an agreement with Hong Zheng, D.O., Inc. to provide non-invasive cardiology services, for the term of July 1, 2018 through June 30, 2020, for an amount not to exceed $560,000.approvedPass Action details Not applicable
18-495 132. ResolutionAdopt a resolution authorizing an agreement with Stryker Sales Corporation to provide service equipment coverage, for the term of April 1, 2018 through March 31, 2021, in an amount not to exceed $105,000.approvedPass Action details Not applicable
18-496 133. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue purchase orders to Medtronic USA, Inc. in an amount not to exceed $180,000.approvedPass Action details Not applicable
18-497 134. ResolutionApprove an Appropriation Transfer Request (ATR) accepting unanticipated revenue from the State C-CHIP program and increasing premium appropriations.approvedPass Action details Not applicable
18-498 135. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-499 136. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete two positions, add two positions, reclassify six positions, and convert four unclassified positions to classified via Measure D.approvedPass Action details Not applicable
18-500 137. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with the Silicon Valley Children’s Fund for the continuation of educational case management services, extending the term by two months to August 31, 2018, and increasing the amount by $34,441 to an amount not to exceed $540,441.approvedPass Action details Not applicable
18-501 138. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista to increase funding for the continuation of case management and educational support services, extending the term by two months to August 31, 2018 and increasing the amount by $51,500 to an amount not to exceed $810,500.approvedPass Action details Not applicable
18-502 139. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Second Harvest Food Bank to provide food assistance to residents of San Mateo County, for the term of July 1, 2018 through June 30, 2019, for a total obligation not to exceed $150,000.approved  Action details Not applicable
18-503 140. ResolutionAdopt a resolution authorizing an agreement with Family Connections to provide Child Abuse Prevention Services for the term of July 1, 2018 through June 30, 2019 for a total obligation not to exceed $150,000.approved  Action details Not applicable
18-504 141. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Galeb Paving, Inc., for the reconstruction of Croner Avenue from Orange Avenue to the City of Menlo Park limit near North Lemon Avenue - West Menlo Park Area, in the amount of $450,415.00; and B) The Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $45,041.50, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approved  Action details Not applicable
18-505 142. ResolutionAdopt a resolution authorizing: A) The adoption of the Airport Fee Schedule for the use of facilities at the San Carlos and Half Moon Bay Airports, effective July 1, 2018; and B) A three percent increase on the following categories of fees: aircraft hangar, T-shades, and tiedown fees, effective July 1, 2019; and C) An increase to the Transient Aircraft overnight parking fees at Airports from $10.00 per night to $15.00 per night for small aircraft transient tiedowns, and from $20.00 to $25.00 per night for large aircraft transient tiedowns; and D) A “Daily Use Fee” of $50.00 for Aeronautical Service Providers to provide certain aeronautical services not currently offered by based businesses to tenants at the Airports.approved  Action details Not applicable
18-506 143. ResolutionAdopt a resolution authorizing: A) An agreement with Johnson Controls, Inc., to provide maintenance of the Cardkey Security and access control system for the term of July 1, 2018 to June 30, 2019, for an amount not-to-exceed $386,743; and B) A waiver of the Request for Proposal process.approved  Action details Not applicable
18-507 144. ResolutionAdopt a resolution authorizing the forgiveness of the General Fund loan provided to the Airport Enterprise Fund, in the amount of $2,800,000, for the construction of two T-hangar storage facilities at the San Carlos Airport.approved  Action details Not applicable
18-508 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with CML Construction (Resolution No. 075691) to provide additional security cameras at the Maple Street Correctional Center, increasing the amount by $42,240.58 to an amount not-to-exceed $160,240.58 from January 1, 2018 to December 31, 2018.approved  Action details Not applicable
18-509 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Broadmoor Police Protection District (Agreement No. 30000-18-D059) increasing the amount of the contract by $100,000 to an amount not to exceed $199,000.approved  Action details Not applicable
18-510 147. ResolutionAdopt a resolution authorizing an amendment to the agreement with Bank of New York Mellon N.A. to provide trust and custody services for San Mateo County Investment Pool, extending the term through July 31, 2021, and increasing the agreement’s not to exceed amount by $305,000 to an amount not to exceed $600,000.approved  Action details Not applicable
18-511 148. MemoConference with Legal Counsel - Existing Litigation Cissna, Suzanne v. County of San Mateo, et. al. San Mateo County Superior Court Case No. 17-CIV-04420 Conference with Legal Counsel - Anticipated Litigation Significant exposure to litigation pursuant to subdivision (d)(2) of Gov't Code Section 54956.9 One case   Action details Video Video
18-467 14. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable