San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/4/2018 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
18-776 11. ProclamationPresentation of a proclamation designating September 2018 as National Recovery Month.adoptedPass Action details Video Video
18-777 12. ProclamationPresentation of a proclamation designating September 2018 as Suicide Prevention Month.adoptedPass Action details Video Video
18-778 13. ProclamationPresentation of a proclamation designating September 2018 as Fall Prevention Awareness Month.adoptedPass Action details Video Video
18-779 14. ProclamationPresentation of a proclamation designating September 22, 2018 as the 14th Annual San Mateo County Disaster Preparedness Day.adoptedPass Action details Video Video
18-780 15. Presentation/AwardsPresentation on Language Access Services: Telephone Interpretation and Translation.   Action details Video Video
18-781 16. Multi-ItemRecommendation to the Board of Supervisors to: A) Open public hearing B) Close public hearing C) Approve the proposed General Plan Land Use Map Amendment and Zoning Map and Text Amendment by adopting the required findings and conditions of approval; and D) Adopt an ordinance (1) amending Division VI of the County Ordinance Code (Zoning Regulations), Appendix A (Planned Unit Developments) to add the zoning text to enact the Planned Unit Development Zoning District Regulations, (2) amending Chapter 2 (Zoning Districts) of Division VI of the County Ordinance Code (Zoning Regulations) to revise the zoning maps to add the Planned Unit Development Zoning District affecting six properties in the unincorporated North Fair Oaks area, and (3) amending County General Plan Land Use Maps 8.1M and 8.4M to revise the land use designation of one property in the unincorporated North Fair Oaks area and waive the reading of the ordinance in its entirety; and E) Adopt a resolution authorizing the vacation of a public service easement and alley that cross APNs 054-285-260 and 060-271-060, adoptedPass Action details Video Video
18-783 18. ResolutionAdopt a resolution authorizing the hiring of retired Public Works employee, Don Deluca, to an extra help position and certifying, pursuant to Government Code §7522.56(f)(1), that the nature of employment and appointment is necessary to fill a critically-needed position before the post-retirement 180-day separation period expires.adoptedPass Action details Video Video
18-852 177. ResolutionAdopt a resolution waiving the request for proposal process and authorizing an agreement with Legal Aid Society of San Mateo County to provide removal defense legal services supporting immigrant residents of San Mateo County for the term of September 1, 2018 through August 31, 2019 in an amount not to exceed $764,750.adoptedPass Action details Video Video
18-784 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $74,115 to LifeMoves for interior drywall and painting, stucco work and exterior paint at Redwood Family House, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-785 110. MemoCounty Manager’s Report #15 of 2018   Action details Video Video
18-786 111. MiscellaneousIntroduction of an ordinance Adding Chapter 3.61 to Title 3 of the San Mateo County Ordinance Code to Prohibit Use, Possession, Sale, or Offer for Sale of Flamethrowers and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-787 112. ResolutionAdopt a resolution adopting the Coastal Hope Vision for the protection of California’s coastal habitats.adoptedPass Action details Video Video
18-788 113. MemoBoard Members’ Reports   Action details Video Video
18-789 114. MinutesApprove the minutes for the meeting of August 7, 2018.   Action details Not applicable
18-790 115. ResolutionAdopt a resolution: A) Authorizing an agreement with the California Department of Food and Agriculture for the Pierce's Disease/Glassy-winged Sharpshooter Control Program for the term of July 1, 2018 through June 30, 2020 in an amount not to exceed $444,778; and B) Designating the Agricultural Commissioner as the local public entity authorized to receive these local assistance funds.   Action details Not applicable
18-791 116. ResolutionAdopt a resolution authorizing an amendment to agreement with Easy Access, Inc., extending the period of software maintenance and support for the period of July 1, 2018 through June 30, 2019, for an amount not to exceed $119,005.   Action details Not applicable
18-792 117. ResolutionAdopt a resolution amending membership and standing rules for governance of the San Mateo County Arts Commission.   Action details Not applicable
18-793 118. MemoRecommendation for appointments to the Commission on Aging: A) Deborah Gatzek Kratter, for a term ending June 30, 2021; and B) Michael Mau, for a term ending June 30, 2021; and C) Erzsebet Taylor, for a partial term ending June 30, 2019.   Action details Not applicable
18-794 119. Honorary ResolutionRatification of a resolution honoring Juan Ramon Rodriguez-Garcia as the 2018 Dad of the Year.   Action details Not applicable
18-795 120. Honorary ResolutionRatification of a resolution honing Lydia Taylor-Bellinger upon her installation as Lions District Governor.   Action details Not applicable
18-796 121. Honorary ResolutionRatification of a resolution honoring Connie Jackson upon her retirement after 15 years as the San Bruno City Manager.   Action details Not applicable
18-797 122. Honorary ResolutionRatification of a resolution honoring Morley B. Pitt upon his retirement after 37 years from the San Mateo County District Attorney’s Office.   Action details Not applicable
18-798 123. Honorary ResolutionRatification of a resolution honoring and commending Sgt. Linda Gibbons.   Action details Not applicable
18-799 124. Honorary ResolutionRatification of a resolution honoring and commending the Half Moon Bay/Coastside Library.   Action details Not applicable
18-800 125. ResolutionAdopt a resolution to adopt the tax rates on the secured roll for Fiscal Year 2018-19.   Action details Not applicable
18-801 126. ResolutionAdopt a resolution authorizing the Cabrillo Unified School District to issue its General Obligation Bonds (Election of 2018) Series A in an aggregate principal amount not to exceed $35,000,000, without further action of the County.   Action details Not applicable
18-802 127. ResolutionAdopt a resolution authorizing the Ravenswood City School District to issue and sell its General Obligation Bonds, Election of 2018, Series 2018 in an aggregate principal amount not to exceed $34,000,000 by negotiated sale, without further action of the County.   Action details Not applicable
18-803 128. ResolutionAdopt a resolution authorizing the Pacifica School District to issue and sell its General Obligation Bonds, Election of 2018, Series 2018 in an aggregate principal amount not to exceed $18,000,000 by negotiated sale, without further action of the County.   Action details Not applicable
18-804 129. ResolutionAdopt a resolution authorizing the Las Lomitas Elementary School District to issue and sell its Election of 2018 General Obligation Bonds, Series A in an aggregate principal amount not to exceed $30,000,000 by negotiated sale, without further action of the County.   Action details Not applicable
18-805 130. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
18-806 131. Multi-ItemAdopt resolutions authorizing Appropriation Transfer Requests transferring $7,700,363 from various budget units: Services and Supplies ($26,100), Contingencies and Reserves ($3,475,000), Revenues ($2,229,849) and Fund Balance ($1,969,414); to the following: Salaries and Benefits ($1,700,000), Services and Supplies ($2,060,565), Revenues ($1,057,000) and Other Charges ($2,882,767).   Action details Not applicable
18-807 132. ResolutionMeasure K: Adopt a resolution approving a second amendment to the agreement with Sarah Rosendahl to extend the term through June 15, 2019 and increase the total amount payable by $75,000, for a maximum agreement amount of $150,000.   Action details Not applicable
18-808 133. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute: A) An amendment to the agreement with Truebeck Construction, Inc. for the management of the construction for the San Mateo Health System Campus Upgrade Project increasing the agreement by $80,877,984, for a new not to exceed amount of $94,000,000; and B) Contract amendments and change orders which will modify the County’s maximum fiscal obligation by no more than $9,400,000 or 10% in aggregate of the total contract amount and /or modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions.   Action details Not applicable
18-809 134. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with ebernsconsulting, LLC for services in connection with the potential development of a hotel at the San Mateo County Event Center.   Action details Not applicable
18-810 135. MemoRecommendation for the appointment of Tinisch Hollins, representing District 5, to the Measure K Oversight Committee, for a partial term ending June 30, 2019.   Action details Not applicable
18-811 136. ResolutionAdopt a resolution authorizing an agreement with Cascadia Consulting Group for support designing and implementing environmental educational curriculum for San Mateo County residents for the term of September 4, 2018 to September 3, 202, in an amount not to exceed $305,169.   Action details Not applicable
18-812 137. ResolutionAdopt a resolution authorizing an agreement with Planting Justice for support designing and implementing environmental educational programming for inmates at the Maple Street Correctional Center for the term of September 4, 2018 to September 3, 2021, in an amount not to exceed $421,675.   Action details Not applicable
18-813 138. MemoRecommendation for the reappointments of Michele Gustafson, Valerie Gibbs, and Sonoo Thadaney to the Juvenile Justice & Delinquency Prevention Commission, for terms ending December 31, 2022.   Action details Not applicable
18-814 139. ResolutionAdopt a resolution accepting the District Attorney’s Office’s Annual Report For The Real Estate Fraud Program during the 2017-2018 Fiscal Year.   Action details Not applicable
18-815 140. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority or the Director’s Designee to execute an amendment to the agreement between the Housing Authority of the County of San Mateo and Abode Services, extending the agreement through June 30, 2019, for an amount not to exceed $130,956.   Action details Not applicable
18-816 141. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority or the Director’s Designee to execute agreements for the Provider-Based Assistance program for the term of July 1, 2018, through June 30, 2023, with Community Overcoming Relationship Abuse (CORA) for an amount not to exceed $2,355,663; with HIP Housing for an amount not to exceed $1,301,982; and with Service League for an amount not to exceed $713,800.   Action details Not applicable
18-817 142. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing: A) The Housing Authority of the County of San Mateo (HACSM) to partner with the San Francisco Housing Authority (SFHA) and the Housing Authority of the County of Marin (Marin HA) to initiate a rent survey of the tri-county San Francisco HUD Metro FMR Area for submission to the U.S. Department of Housing and Urban Development (HUD); and B) The Executive Director of HACSM, or the Executive Director’s designee, to execute a contract with ICF Macro, Inc. to complete the rent study and report; and C) The Executive Director of HACSM, or the Executive Director’s designee, to execute a Memorandum of Understanding with SFHA and Marin HA describing the roles and responsibilities of each of the housing authorities with respect to the rent study, including the shares of the contract fee to be paid by each housing authority; and D) HACSM to accept and administer funds from the SFHA and Marin HA to pay their respective portions of the contract fee based on   Action details Not applicable
18-818 143. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as Health Plan of San Mateo, for services to Medi-Cal members, for the term January 1, 2015 through December 31, 2018, funded through Intergovernmental Transfers.   Action details Not applicable
18-819 144. ResolutionAdopt a resolution authorizing an agreement with Free at Last for substance use disorder treatment services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $1,717,945.   Action details Not applicable
18-820 145. ResolutionAdopt a resolution authorizing an agreement with the State of California Department of Health Care Services for Medi-Cal Managed Care and Specialty Mental Health services for the term of July 1, 2017 through June 30, 2022, for a zero-dollar amount.   Action details Not applicable
18-821 146. ResolutionAdopt a resolution authorizing a letter of interest to the California Department of Health Care Services for the Homeless Mentally Ill Outreach and Treatment Program funding, for the term September 25, 2018 through June 30, 2019, in an amount not to exceed $581,000.   Action details Not applicable
18-822 147. ResolutionAdopt a resolution authorizing an agreement with Addiction Research and Treatment, Inc. for narcotic replacement therapy services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $1,935,299.   Action details Not applicable
18-823 148. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sentry Data Systems, Inc. to continue processing 340B claims, extending the term through October 31, 2019 and increasing the amount by $400,000, in an amount not to exceed $2,460,000.   Action details Not applicable
18-824 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cardinal Health Pharmacy Services, LLC for remote order entry pharmacy services, extending the term of the agreement through September 30, 2021 and increasing the amount by $270,000, in an amount not to exceed $1,155,000.   Action details Not applicable
18-825 150. ResolutionAdopt a resolution authorizing an agreement with Renata Jarosz, DO to provide physical medicine and rehabilitation services for the term of September 1, 2018 through August 31, 2019, in an amount not to exceed $326,000.   Action details Not applicable
18-826 151. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing or the Director’s designee to execute an agreement with Legal Aid Society of San Mateo County for Eviction Defense Project for the term of July 1, 2018 through June 30, 2019, in an amount not to exceed $196,865.   Action details Not applicable
18-827 152. ResolutionAdopt a resolution authorizing: A) A seven-month extension of a $490,673 Affordable Housing Fund commitment for acquisition of the Project WeHOPE Shelter in East Palo Alto; and B) The Director of the Department of Housing, or the Director’s designee, to execute a contract with Project WeHOPE to assist with the acquisition of the 1854-1858 Bay Road, East Palo Alto emergency shelter facility.   Action details Not applicable
18-828 153. ResolutionAdopt a resolution: A) Accepting the recommendation to select AlliantCHOICE Plus as the platform from which the County can offer voluntary benefits to its employees; and B) Authorizing the Human Resources Director or the Director's designee to negotiate and execute a service agreement with Alliant Insurance Services, Inc. for up to a five-year period; and C) Authorizing the Human Resources Director or the Director's designee to negotiate policies with Unum, AFLAC, and other insurance providers whose products have been selected for offering through AlliantCHOICE Plus.   Action details Not applicable
18-829 154. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 075338 to delete seven positions, add seven positions, and adjust the salary of six classifications.   Action details Not applicable
18-830 155. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-831 156. ResolutionMeasure K: Adopt a resolution authorizing an agreement with the Silicon Valley Children’s Fund to provide educational and 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 $240,404.   Action details Not applicable
18-832 157. ResolutionMeasure K: Adopt a resolution authorizing an agreement with StarVista to provide educational 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 $309,000.   Action details Not applicable
18-833 158. ResolutionAdopt a resolution authorizing an amendment to the Master Subscription Agreement and to exercise the three-year option extending the agreement with Workday, Inc. for subscription services, increasing the existing agreement amount by $2,552,778 to an amount not to exceed $6,387,228 and extending the term to September 9, 2021.   Action details Not applicable
18-834 159. Multi-ItemAdopt resolutions authorizing: A) The Parks Director, or her designee, to accept $135,000 in grant funding from the California Division of Boating and Waterways’ Surrendered and Abandoned Vessel Exchange grant program to assist in the disposal of derelict vessels at the Coyote Point Marina; and B) An Appropriation Transfer Request in the amount of $135,000 from unanticipated revenue to corresponding appropriations in services and supplies.   Action details Not applicable
18-835 160. Multi-ItemAdopt resolutions authorizing: A) The President of the Board of Supervisors to execute an Agreement with the City of South San Francisco for the dispersal of funds to assist in the acquisition of open space on Sign Hill; and B) An Appropriation Transfer Request in the amount of $690,000 to be deposited into the Parks Acquisition and Development Fund and dispersed to the City of South San Francisco in accordance with the terms of the Agreement.   Action details Not applicable
18-836 261. ResolutionAdopt a resolution authorizing an amendment to the agreement with CSG Consultants, Inc. for the provision of plan review services, extending the term through June 30, 2019, and increasing the amount by $200,000, for a total amount not to exceed $601,000.   Action details Not applicable
18-837 162. ResolutionAdopt a resolution amending the Planning Services Fee Schedule to authorize the waiver of Coastal Development Permit Exemption (CDX) Fees for qualifying agricultural projects.   Action details Not applicable
18-838 163. ResolutionMeasure K: Adopt a resolution authorizing: A) The President of the Board to execute an agreement with Redgwick Construction Company, for the Berkshire Avenue at Huntington Avenue Parking Lot Project - North Fair Oaks Area, in the amount of $183,709; and B) The Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $18,370.90, or approximately 10% of the agreement amount.   Action details Not applicable
18-839 164. ResolutionAdopt a resolution authorizing an amendment to the agreement with Prevent Life Safety, extending the term through January 1, 2021 and increasing the maximum fiscal obligation by $141,000, to a new not to exceed amount of $239,000.   Action details Not applicable
18-840 165. ResolutionAdopt a resolution authorizing: A) An agreement with National Pro Cleaning Systems to provide building custodial services in County owned and leased facilities, for the term of October 1, 2018 to September 30, 2021, for an amount not to exceed $1,509,444; and B) The Director of Public Works, or his designee, to execute subsequent amendments which increase the County’s maximum fiscal obligation up to an additional $300,000 to allow for changes to service levels, on-call services, and the addition of new facilities.   Action details Not applicable
18-841 166. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Road Oil Application in Conjunction with the County’s 2018 Chip Seal Road Maintenance Project; and B) Authorizing the President of the Board to execute an agreement with Reed & Graham, Inc., in the amount of $224,240 for the Road Oil Application in Conjunction with the County’s 2018 Chip Seal Road Maintenance Project; and C) Authorizing 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 $22,424, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.   Action details Not applicable
18-842 167. ResolutionAdopt a resolution authorizing an agreement with the San Mateo Fire Department for fire prevention services in the Sheriff’s Office Homeland Security Division and Office of Emergency Services, for the term of July 1, 2018 through June 30, 2019, in an amount not to exceed $321,823.   Action details Not applicable
18-843 168. ResolutionAdopt a resolution authorizing an agreement with the City of Vallejo for forensic services provided by the Sheriff's Office Forensic Laboratory for the term of July 1, 2018 through June 30, 2021, in an amount not to exceed $450,000.   Action details Not applicable
18-844 169. ResolutionAdopt a resolution authorizing an agreement with the Enneagram Prison Project within the County's correctional facilities for the term August 1, 2018 through June 30, 2019 in the amount of $150,000.   Action details Not applicable
18-845 170. ResolutionAdopt a resolution authorizing an agreement with the Service League of San Mateo County for inmate services within the County’s correctional facilities for the term of July 1, 2018 through June 30, 2019, in an amount not to exceed $704,054.   Action details Not applicable
18-846 171. ResolutionAdopt a resolution authorizing: A) An agreement with the Town of Portola Valley for the provision of law enforcement services, for a five-year term from July 1, 2018 through June 30, 2023, and a combined total of $6,333.486.00 for the five-year term; and B) The Sheriff or Sheriff’s designee to execute amendments associated with this Agreement, provided that any additional costs incurred on behalf of the County are fully reimbursed by the Town of Portola Valley and therefore said amendment(s) do not result in any net cost to the County’s General Fund.   Action details Not applicable
18-847 172. ResolutionApprove the nomination by the Treasurer-Tax Collector for the appointment of Roberto Manchia and Iliana Rodriguez to the San Mateo County Treasury Oversight Committee.   Action details Not applicable
18-848 173. ResolutionAdopt a resolution authorizing an agreement with J&B Software, Inc. to provide hardware and software for remittance processing, electronic bank deposit preparation, and check image storage for the term of September 4, 2018 through September 3, 2021, in an amount not to exceed $232,167.   Action details Not applicable
18-849 174. ResolutionAdopt a resolution authorizing an agreement between the County and Coastside Land Trust to execute a Chapter 8 agreement sale of tax-defaulted properties in the amount of $80,500.   Action details Not applicable
18-850 175. ResolutionAdopt a resolution authorizing an agreement between the County and Mid-Peninsula Regional Open Space District to execute a Chapter 8 agreement sale of tax defaulted properties in the amount of $16,000.   Action details Not applicable
18-851 176. MiscellaneousConference with Labor Negotiators Negotiations: American Federation of State, County and Municipal Employees (AFSCME) and Service Employees International Union (SEIU) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 Three cases   Action details Video Video
18-782 17. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable