San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/7/2018 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
18-628 11. Presentation/AwardsPresentation by Evan Jones from the Mid-Peninsula Boys and Girls Club.   Action details Video Video
18-629 12. Presentation/AwardsPresentation by the Youth Commission on Social Host Policy.   Action details Video Video
18-630 13. Honorary ResolutionAdopt a resolution honoring and commending the Bay Area Air Quality Management District (BAAQMD) “Diesel Free by ‘33” Challenge.adoptedPass Action details Video Video
18-631 14. Presentation/AwardsStudy Session regarding the Capital Projects update by the Project Development Unit.   Action details Video Video
18-632 15. MemoAccept the Revised Capital Projects Budgets and Revised Capital Projects Financing Plan for the Cordilleras Health System Replacement Project, the San Mateo Health System Campus Upgrade Project, the South San Francisco Health Campus Project, the County Office Building 3 Project, Parking Structure 2 Project, the Skylonda Fire Station Project, and the Lathrop House Relocation Project.adoptedPass Action details Video Video
18-639 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $20,000, to Abundant Grace Coastside Worker for farm employment opportunities, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-633 16. ResolutionActing as the Governing Board of the Crystal Springs County Sanitation District, adopt a resolution authorizing the Director of Public Works to proceed with: A) Preparing plans and specifications for the Seneca Lane Mudslide Sewer Stabilization Project; and B) Advertising for bids on the Seneca Lane Mudslide Sewer Stabilization Project, and reporting back to this Board with recommendations on awarding a contract.adoptedPass Action details Video Video
18-634 17. ResolutionAdopt a resolution accepting the update on the progress of implementing Laura’s Law Assisted Outpatient Treatment.adoptedPass Action details Video Video
18-635 18. ResolutionAdopt a resolution authorizing the approval and submission of San Mateo County’s Mental Health Services Act (MHSA) Three-Year Program and Expenditure Plan for FY’s 2017-20 and Annual Update; including a “Reversion Plan”, which entails an updated Innovations spending plan to avoid funds being reverted to the state Department of Health Care Services as required under AB114.adoptedPass Action details Video Video
18-636 19. ResolutionAdopt a resolution authorizing the establishment of a “No Parking” zone on Alameda de Las Pulgas in unincorporated West Menlo Park.adoptedPass Action details Video Video
18-637 110. MemoAccept this informational report regarding the San Mateo Plain Groundwater Basin Assessment, prepared for the County by EKI Environment & Water, Inc. (EKI).adoptedPass Action details Video Video
18-640 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $80,922 to the City of Daly City for replacement of the floor at the Lincoln Park Community Center, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-641 114. MemoCounty Manager’s Report #14 of 2018   Action details Video Video
18-642 115. MemoBoard Members’ Reports   Action details Video Video
18-643 116. MinutesApprove the minutes for the meeting of July 24, 2018.   Action details Not applicable
18-644 117. ResolutionAdopt a resolution authorizing and directing the execution of an amendment to the agreement with John C. Beiers for services as County Counsel.   Action details Not applicable
18-645 118. Honorary ResolutionRatification of a resolution honoring and commending Bernestine Benton.   Action details Not applicable
18-646 119. MemoRecommendation for appointment of Donna Vaillancourt as an Alternate member to the San Mateo County Veterans Commission, for a term ending June 30, 2020.   Action details Not applicable
18-647 120. MemoRecommendation for appointments to the Commission on the Status of Women: A) Maya Lis Tussing, for a term ending December 31, 2019; and B) Dana Linda, for a term ending December 31, 2020; and C) Anya Drabkin, for a term ending December 31, 2020; and D) Nirmala Bandrapalli, for a term ending December 31, 2020; and E) Rebecca Oyama, for a term ending December 31, 2022; and F) Rebecca Wise, for a term ending December 31, 2022.   Action details Not applicable
18-648 121. ResolutionAdopt a resolution authorizing an agreement with West Publishing Corporation (West) for the provision of legal research tools for the term of September 1, 2018 through August 31, 2021, in an amount not to exceed $205,186.   Action details Not applicable
18-649 122. ResolutionAdopt a resolution waiving the request for proposals process and authorizing an agreement with Certified Languages International to provide telephone interpretation services to San Mateo County departments in support of the Language Access Policy.   Action details Not applicable
18-650 123. ResolutionAdopt a resolution authorizing: A) The execution of an amendment to the Lease Agreement with the City of East Palo Alto for its continued tenancy at the County’s Community Services Building, located at 2415 University Avenue, in the City of East Palo Alto for an initial term of five years and for its proportionate share of operating expenses at the property; 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 Agreement as amended.   Action details Not applicable
18-651 124. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Maurice Robinson & Associates for services in connection with the potential development of a hotel at the San Mateo County Event Center extending the term through June 30, 2019.   Action details Not applicable
18-652 125. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit (PDU) or his/her designee to execute an addendum to the Modular Space Corporation agreement of $594,754.39 increasing the amount by $138,517.74 for an amount not to exceed $733,272.13.   Action details Not applicable
18-653 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with WageWorks for commute alternative benefit services to extend the agreement by 12 months to June 30, 2019, increasing the contract amount by $984,000 for a new not to exceed amount of $2,019,000, and change the County’s payment method.   Action details Not applicable
18-654 127. Multi-ItemAdopt resolutions authorizing: A) The County of San Mateo to accept a $228,820 grant from the California Department of Transportation and to enter a grant agreement to fund the project “Unincorporated San Mateo County Bicycle and Pedestrian Master Plan”; and B) An Appropriation Transfer Request recognizing $228,820 in grant funds from the California Department of Transportation to fund the “Unincorporated San Mateo County Bicycle and Pedestrian Master Plan” project.   Action details Not applicable
18-655 128. MemoRecommendation for the appointments of Clara MacAvoy and Debora Telleria to the Juvenile Justice & Delinquency Prevention Commission, each for term ending June 30, 2022.   Action details Not applicable
18-656 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with Caminar, Inc. for the purpose of: A) Merging with Project Ninety, Inc. making Caminar the surviving entity; and B) Expanding alcohol and other drug substance use disorder treatment services under the Drug Medi-Cal Organized Delivery System; increasing the amount by $1,933,451 to an amount not to exceed $25,404,175, with no change to the agreement term.   Action details Not applicable
18-657 130. ResolutionAdopt a resolution authorizing an agreement with El Centro de Libertad for substance use disorder outpatient treatment and recovery services and Seeking Safety services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $605,671.   Action details Not applicable
18-658 131. ResolutionAdopt a resolution authorizing an agreement with The Latino Commission for substance use disorder treatment services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $1,038,725.   Action details Not applicable
18-659 132. ResolutionAdopt a resolution authorizing an agreement with Service League of San Mateo County for substance use disorder treatment services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $839,902.   Action details Not applicable
18-660 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Health Plan of San Mateo extending the term through December 31, 2018 and increasing the amount by $200,000 to an amount not to exceed $7,450,000.   Action details Not applicable
18-661 134. 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 December 31, 2018 and increasing the amount by $320,000, to an amount not to exceed $4,460,000.   Action details Not applicable
18-662 135. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-663 136. ResolutionMeasure K: Adopt a resolution authorizing an agreement with the Central Labor Council Partnership to provide employment support services to current and former San Mateo County foster youth, or young-adults, for the term of September 1, 2018 through August 31, 2019, for an amount not to exceed $463,500.   Action details Not applicable
18-664 137. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to enter into a Memorandum of Understanding between the California Automated Consortium Eligibility System and the Welfare Client Data System Consortium.   Action details Not applicable
18-665 138. ResolutionAdopt a resolution authorizing: A) A Memorandum of Understanding with the member counties of the Bay Area Cash Assistance Program for Immigrants Consortium, for the term of July 1, 2018 to June 30, 2022; and B) The Director of the Human Services Agency or the Director’s designee, to execute amendments, which modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions as set by the state.   Action details Not applicable
18-666 139. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue purchase orders, per the addendum to Software License Agreement with Infor (US), Inc. for license support maintenance, for the term of September 1, 2018, through August 31, 2020, with a total combined fiscal obligation between all purchase orders not to exceed $227,000.   Action details Not applicable
18-667 140. Multi-ItemAdopt resolutions authorizing: A) The acceptance of cash and in-kind donations from the San Mateo County Parks and Recreation Foundation totaling $95,000 for FY 2018-19; and B) An Appropriation Transfer Request (ATR) in the amount of $80,000 from unanticipated revenue to corresponding appropriations in services and supplies and salaries and benefits.   Action details Not applicable
18-668 141. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing the Chief Probation Officer to execute agreements with the California Department of Corrections and Rehabilitation, Division of Juvenile Justice Facilities, to: A) Provide diagnostic studies, treatment services, and temporary detention services for case referrals from San Mateo County Superior Court, term is upon Board approval through June 30, 2019, in an amount not to exceed $140,936; and B) Provide emergency housing for case referrals from San Mateo County Superior Court, term is upon Board approval through June 30, 2019, in an amount not to exceed $73,135.04.   Action details Not applicable
18-669 142. ResolutionAdopt a resolution authorizing: the President of the Board of Supervisors to execute an agreement between the County of San Mateo and the Town of Woodside for public safety communications services commencing July 1, 2018 and expiring June 30, 2021, for an amount not to exceed $345,724.   Action details Not applicable
18-670 143. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement between the County of San Mateo and the Town of Portola Valley for public safety communications dispatch services commencing July 1, 2018 and expiring June 30, 2021, for an amount not to exceed $182,358.   Action details Not applicable
18-671 144. ResolutionMeasure K: Adopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the Berkshire Avenue at Huntington Avenue Parking Lot Project - North Fair Oaks Area; and B) Authorizing the Director of Public Works to call for sealed bids to be received by Tuesday, August 28, 2018, at 2:30 p.m., in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.   Action details Not applicable
18-672 145. ResolutionAdopt a resolution rejecting the bid received for the Reconstruction and Cape Seal of Madrid Avenue, Sevilla Avenue, and Sonora Avenue Project in the El Granada Area.   Action details Not applicable
18-673 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with Horizon Water and Environment, LLC for on-call engineering and professional services to provide environmental permitting assistance and other as-needed services, extending the term of the agreement to November 16, 2020, and increasing the amount by $500,000 to $1,000,000.   Action details Not applicable
18-674 147. ResolutionAdopt a resolution authorizing an amendment to the agreement with Swaim Biological, Inc. to provide construction mitigation services in connection with the Crystal Springs Dam Bridge Replacement Project, increasing the amount by $91,176.16 to $587,182.10.   Action details Not applicable
18-675 148. ResolutionAdopt a resolution authorizing agreements with ZFA Structural Engineers and SOHA Engineers to provide on-call structural engineering services for general facilities, for the term of August 8, 2018 through August 7, 2021, for an amount up to $300,000 per agreement, with a maximum aggregate amount of $600,000.   Action details Not applicable
18-676 149. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with Federal prevailing wage scale requirements for the San Mateo Medical Center Water Tank Replacement; and B) Authorizing the Director of Public Works to call for sealed bids on September 10, 2018 at 3:00 p.m. in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening, up to sixty (60) calendar days beyond the date and time originally set forth by the Board of Supervisors.   Action details Not applicable
18-677 150. Multi-ItemAdopt resolutions: A) Authorizing the establishment of a “Two-Hour, Time Limited Parking During Specified Hours” zone, Monday through Friday, 12:00 p.m. to 6:00 p.m., on Elmer Street, in the unincorporated Belmont area; and B) Authorizing the establishment of a “One-Hour, Time Limited Parking During Specified Hours” zone, Monday through Friday, 8:00 a.m. to 6:00 p.m., on Old County Road, in the unincorporated Belmont area.   Action details Not applicable
18-678 151. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Office of Education for intake, assessment, instruction and high school equivalency testing (HISET, formerly GED) within the County's correctional facilities for the term July 1, 2018 through June 30, 2019 in an amount not to exceed of $125,224.   Action details Not applicable
18-679 152. ResolutionAdopt a resolution authorizing an agreement with the Peninsula Conflict Resolution Center within the County's correctional facilities for the term July 1, 2018 through June 30, 2019 in an amount not to exceed $149,955.   Action details Not applicable
18-680 153. MiscellaneousConference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 One case   Action details Not applicable