San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/26/2018 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
18-514 11. MemoAccept the report and recommendation of the 2018 Charter Review Committee and direct County Counsel to prepare an ordinance calling an election on November 6, 2018 on a measure or measures to amend the San Mateo County Charter.adoptedPass Action details Video Video
18-515 12. ResolutionAdopt a resolution approving the FY 2018-19 Recommended Budget submitted by the County Manager.adoptedPass Action details Video Video
18-516 13. MemoIntroduction of an ordinance amending Chapter 4.92 of Title 4 - Sanitation and Health of the San Mateo County Ordinance Code consisting of section 4.92.010 to section 4.92.190 and retitling the subsequent Ordinance as Hazardous Materials Storage Ordinance, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-518 15. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $45,010, to Puente de la Costa Sur, to support clinical services and enrichment programs on the South Coast, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-519 16. MemoBoard Members’ Reports   Action details Video Video
18-520 17. 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, 2018 through June 30, 2019, in an amount not to exceed $296,525.   Action details Not applicable
18-521 18. ResolutionAdopt a resolution authorizing: A) The County of San Mateo to receive reimbursement through a grant of up to $20,000 from the California Secretary of State under section 251 of the Help America Vote Act for improvement of the administration of elections; and B) The County of San Mateo to receive reimbursement through a grant of up to $58,000 from the California Secretary of State under Senate Bill 117; and C) The Chief Elections Officer to execute two agreements with the California Secretary of State to receive said funds.   Action details Not applicable
18-522 19. Honorary ResolutionRatification of a resolution honoring Cindy McCown upon her retirement from Second Harvest Food Bank of Santa Clara and San Mateo Counties.   Action details Not applicable
18-523 110. MemoRecommendation for the reappointment of Karen Coppock to the Commission on Aging, for a term ending June 30, 2021.   Action details Not applicable
18-524 111. MemoRecommendation for the appointment and reappointments to the San Mateo Veterans Commission, each for a term ending June 30, 2021: A) Linda Meyer, Half Moon Bay - Member; and B) Brandon Jones, Pacifica - Member; and C) Mark Leach, San Mateo - Member; and D) Kai Martin, Pacifica - Member; and E) Hank Scherf, Menlo Park - Member; and F) George Smith, San Mateo - Member   Action details Not applicable
18-525 112. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute: A) An agreement for Construction Manager at Risk services with Skanska for the management of the construction for the Cordilleras Health Center Replacement Project in an amount not to exceed $11,383,105; and B) Contract amendments and Change Orders that will increase the County’s maximum fiscal obligation by no more than $1,138,310.50 or 10% in aggregate and /or modify the contract term and/or services so long as it does not cause the total cost of construction for the Cordilleras Health Center Replacement Project to exceed the current or revised fiscal provisions.   Action details Not applicable
18-526 113. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the Lease and Concession Agreement with JATO Aviation, LLC, to increase its leased premises to 1,531 rentable square feet in the San Carlos Airport Administration Building, adjust the monthly base rent to $3,372.22, and extend the term to March 30, 2023; 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 and Concession Agreement.   Action details Not applicable
18-527 114. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the San Mateo County Bar Association for the Private Defender Program services for the period of July 1, 2018 through June 30, 2020.   Action details Not applicable
18-528 115. ResolutionAdopt a resolution authorizing an agreement with Davis Guest Home, Inc. for residential and transitional care services, for the term of July 1, 2018 through June 30, 2019, in an amount not to exceed $229,950.   Action details Not applicable
18-529 116. ResolutionAdopt a resolution authorizing an agreement with Harmony Healthcare, LLC to provide coding services for the term of July 1, 2018 through June 30, 2021, in an amount not to exceed $475,500.   Action details Not applicable
18-530 117. ResolutionAdopt a resolution authorizing an amendment to agreement with Johnson Controls, Inc. to extend the term of the agreement by one year through June 30, 2019, and increase the maximum amount by $250,000, to an amount not to exceed $750,000.   Action details Not applicable
18-531 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with Aramark Healthcare Technologies, LLC, to provide biomedical engineering and diagnostic imaging maintenance services, extending the term through August 31, 2018 and increasing the amount by $140,000, to an amount not to exceed $4,140,000.   Action details Not applicable
18-532 119. ResolutionAdopt a resolution authorizing an amendment to agreement with Health Care Interpreter Network extending the term through June 30, 2021 and increasing the amount by $1,400,000, to an amount to not exceed $2,225,000.   Action details Not applicable
18-533 120. ResolutionAdopt a resolution authorizing an agreement with California Psychiatric Transitions for the provision of mental health rehabilitation services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $1,200,000.   Action details Not applicable
18-534 121. ResolutionAdopt a resolution authorizing an agreement with Stericycle Environmental Solutions, Inc., to process hazardous waste from the County’s various household hazardous waste facilities for the term of July 1, 2018 through June 30, 2021,in an amount not to exceed $1,500,000.   Action details Not applicable
18-535 122. ResolutionAdopt a revised resolution authorizing the Controller to continue payments on certain Health System contracts from July 1, 2018 through September 30, 2018.   Action details Not applicable
18-536 123. ResolutionAdopt a resolution amending and restating the prior resolution establishing salaries and benefits of Unrepresented Management Employees of the County of San Mateo for the term of October 12, 2014, through October 6, 2018.   Action details Not applicable
18-537 124. ResolutionAdopt a resolution waiving the request for proposal process and authorizing a three year agreement with Liebert Cassidy Whitmore to provide labor relations and consulting services for the term July 1, 2018 through June 30, 2021 in the amount not to exceed $450,000.   Action details Not applicable
18-538 125. ResolutionAdopt a resolution accepting donations for the County of San Mateo Women’s Leadership Conference.   Action details Not applicable
18-539 126. ResolutionAdopt a resolution authorizing the County’s Procurement Manager or the Director of Public Works to enter into an agreement with the State of California, Department of General Services, Natural Gas Services Program, in an amount not to exceed $400,000 per year, for the term of July 1, 2017 to June 30, 2023.   Action details Not applicable
18-540 127. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-541 128. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with American Federation of Labor, Congress of Industrial Relations-Fresno, Madera, Tulare, and Kings Counties, extending the term by two months for a new term of March 29, 2016 through August 31, 2018, increasing the amount by $68,666 for a total amount not to exceed $1,080,666.   Action details Not applicable
18-542 129. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with LifeMoves to provide shelter operations for the newly remodeled Maple Street shelter facility, increasing the amount by $1,024,086 to an amount not to exceed $2,805,238 and the term remaining July 1, 2017 through June 30, 2020.   Action details Not applicable
18-543 130. ResolutionAdopt a resolution authorizing an agreement with StarVista to provide Transitional Housing Placement-Plus and Aftercare services to emancipated foster and probation youth for the term July 1, 2018 through June 30, 2019 for a total obligation not to exceed $1,284,421.   Action details Not applicable
18-544 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with Focus Strategies to provide technical assistance for Continuum of Care and homeless system coordination increasing the amount by $391,010 for a total amount not to exceed $789,440 and increasing the term by two years for a new term of October 3, 2016 through June 30, 2020.   Action details Not applicable
18-545 132. ResolutionAdopt a resolution authorizing: A) The acceptance of funding from the California Department of Social Services for California Work Opportunity and Responsibility to Kids Housing Support Program funds in the amount of $2,499,238; and B) An amendment to the agreement with Abode Services to adjust the total obligation to match the funding allocations received from the California Department of Social Services for the California Work Opportunity and Responsibility to Kids Housing Support Program to $4,523,453 and extending the term of the agreement by one year from November 15, 2016 to June 30, 2019.   Action details Not applicable
18-546 133. Multi-ItemRecommendation regarding the Lifeline Transportation Program: A) Adopt a resolution from the Metropolitan Transportation Commission authorizing the Human Services Agency to participate in the Lifeline Transportation Program which will provide transportation assistance to low income individuals and families through a grant offered by the Metropolitan Transportation Commission through the City/County Association of Governments, for a two year term of July 1, 2018 through June 30, 2020, in an anticipated grant amount of $236,000; and B) Adopt a resolution authorizing the Human Services Agency Director or designee to accept funding awarded by the Metropolitan Transportation Commission through City/County Association Governments by executing a Memorandum of Understanding with the San Mateo County Transit District in the actual amount allocated for the term July 1, 2018 through June 30, 2020, for an anticipated amount of $236,000.   Action details Not applicable
18-547 134. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with the Coastside Land Trust to provide design services for plans, specifications, and permits for the Wavecrest Trail, Phase II Project, extending the term to June 30, 2019.   Action details Not applicable
18-548 135. ResolutionAdopt resolution authorizing the establishment of a “No Parking” zone, along the north side of Semicircular Road beginning at the intersection of Semicircular Road and Fifth Avenue and continuing east for a distance of approximately 180 feet.   Action details Not applicable
18-549 136. ResolutionAdopt a resolution amending the designation of ‘No Parking’ zones in the public right-of-way on Waverly Avenue and 5th Avenue in the North Fair Oaks unincorporated area of Redwood City.   Action details Not applicable
18-550 137. OrdinanceAdoption 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, previously introduced on June 19, 2018 and waive the reading of the ordinance in its entirety.   Action details Not applicable
18-551 138. MiscellaneousPublic Employee Appointment Title: County Manager Conference with Labor Negotiators: Agency designated representative: Kelly Tuffo of Liebert, Cassidy, Whitmore Employee Organizations: AFSCME, SEIU, LEU, BCTC, SMCCE, UAPD, PDA, Management, Attorneys and Confidential   Action details Video Video