San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/23/2018 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
18-928 11. Presentation/AwardsPoetry reading by Lisa Rosenberg, San Mateo County Poet Laureate.   Action details Video Video
18-929 12. ResolutionAdopt a resolution appointing Aileen Cassinetto to the honorary post of San Mateo County Poet Laureate for a two-year term from January 1, 2019 through December 31, 2020.adoptedPass Action details Video Video
18-930 13. Presentation/AwardsHonor Parks Maintenance Staff as Team of the Month for October 2018 and authorize the President of the Board to sign the commendations.   Action details Video Video
18-931 14. Honorary ResolutionPresentation of a proclamation designating October 2018 as Domestic Violence Awareness Month.adoptedPass Action details Video Video
18-932 15. Honorary ResolutionPresentation of a resolution honoring Corporal Rebecca Dabney as the recipient of the 2018 Barbara Hammerman Award.adoptedPass Action details Video Video
18-933 16. ProclamationPresentation of a proclamation designating October 2018 as Filipino American History Month.adoptedPass Action details Video Video
18-934 17. ProclamationPresentation of a proclamation designating October 2018 as Cyber Security Awareness Month.adoptedPass Action details Video Video
18-941 114. MiscellaneousIntroduction of an ordinance amending Chapter 3.68, consisting of sections 3.68.010, 3.68.020, 3.68.030, 3.68.040, 3.68.080, and 3.68.180, to Title 3 of the San Mateo County Ordinance Code, establishing specified legal opportunities for dog recreation within San Mateo County Parks and Recreation Areas, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-935 18. ResolutionAdopt a resolution adopting the County’s Debt Management Policy.adoptedPass Action details Video Video
18-936 19. ResolutionAdopt a resolution: A) Approving the issuance by the San Mateo County Joint Powers Financing Authority of not to exceed $250 million aggregate principal amount of Lease Revenue Bonds (Capital Projects), 2018 Series A; and B) Approving the issuance by the San Mateo County Joint Powers Financing Authority of not to exceed $60 million aggregate principal amount of Lease Revenue Bonds (Refunding), 2019 Series A; and C) Authorizing the forms of and directing the execution and delivery of a 6th Amendment to Master Site Lease, 6th Amendment to Master Facility Lease, Bond Purchase Contract, Forward Delivery Bond, a continuing disclosure agreement and an official statement; and D) Authorizing a lease financing with the San Mateo County Joint Powers Financing Authority; and E) Approving the taking of all necessary actions in connection therewith.adoptedPass Action details Video Video
18-938 111. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution authorizing: A) An amendment to the agreement for transmission of sanitary sewage by and between the Fair Oaks Sewer Maintenance District and the Town of Woodside; and B) An amendment to the agreement for sanitary sewerage treatment capacity rights and services by and between the Fair Oaks Sewer Maintenance District, the Town of Woodside, and the City of Redwood City.adoptedPass Action details Video Video
18-939 112. 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 Michelsen (260 Laning Drive, Woodside, APN 073-021-030) 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
18-940 113. ResolutionMeasure K: Adopt a resolution: A) Authorizing the issuance of loans to unit owners in Redwood Trailer Village, in North Fair Oaks, to pay for the demolition and removal of existing housing units, and the purchase and installation of new units, and the payment of relocation expenses to the unit owners receiving said loans for the period during which their existing units are being removed and new units are being installed, in a collective amount not to exceed $6.5 million; and B) Directing the Director of the Department of Housing, or the Director’s designee, to develop and execute loan agreements with eligible residents, on terms approved by the County Manager, working in consultation with the County Counsel.adoptedPass Action details Video Video
18-942 115. MemoIntroduction of an ordinance reauthorizing Section 5.104.040 subsection (b) of Chapter 5.104 of Title 5 of the San Mateo County Ordinance Code Governing Cable Television Franchises in conformance with the California Digital Infrastructure and Video Competition Act of 2006, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-943 116. 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 County Office Building 3 and Parking Structure 2 increasing the agreement by $151,650,337 for a new not-to-exceed amount of $171,000,000; and B) Contract amendments and change orders which will modify the County’s maximum fiscal obligation by no more than $17,100,000 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.adoptedPass Action details Video Video
18-944 117. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $30,000, to the Redwood City School District to provide staffing for the District’s Family Centers, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-945 118. MemoCounty Manager’s Report #18 of 2018   Action details Video Video
18-946 119. MemoBoard Members’ Reports   Action details Video Video
18-947 120. MinutesApprove the minutes for the meeting of October 2, 2018.approvedPass Action details Not applicable
18-948 121. MemoRecommendation for appointment and reappointments to the Housing and Community Development Committee: A) Rick Halloran, representing Commission on Disabilities, appointment for a partial term ending June 30, 2020; and B) Nell Selander, representing City of South San Francisco-Economic Development, appointment for a term ending December 31, 2020; and C) Laura Escobar, representing Homeless Continuum of Care, reappointment for a term ending December 31, 2022; and D) Linda Lopez, representing Unincorporated North Fair Oaks, reappointment for a term ending December 31, 2022.approvedPass Action details Not applicable
18-949 122. MemoRecommendation for the reappointment of Supervisor Carole Groom to the California State Association of Counties (CSAC) as the Board representative, for a term commencing January 1, 2019 through December 31, 2019.approvedPass Action details Not applicable
18-950 123. MemoRecommendation for the reappointment of Frederick Hansson to the San Mateo County Planning Commission, representing District 2, for a term ending January 2023.approvedPass Action details Not applicable
18-951 124. MemoRecommendation for the appointment of the following individuals to the North Fair Oaks Community Council: A) Blair Whitney, as a regular Council member, for a partial term ending December 31, 2019; and B) Esmeralda Rosales, as an alternate youth member, for a term ending December 31, 2020.approvedPass Action details Not applicable
18-952 125. Honorary ResolutionRatification of a resolution honoring and commending Jane Gardner and Joe Rodriguez of Harbour Consulting for their work on The Big Lift.approvedPass Action details Not applicable
18-953 126. Honorary ResolutionRatification of a resolution honoring and congratulating the Polynesian Voyaging Society and the Hokulae Crew for the Alahula Kai o Maleka - Hikianalia California Voyage.approvedPass Action details Not applicable
18-955 128. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Project Development Unit (PDU) or his/her designee to execute an addendum to the Watson Consoles agreement of $455,728 increasing the amount by $85,249 for an amount not to exceed $540,977.approvedPass Action details Not applicable
18-956 129. ResolutionMeasure K: Adopt a resolution authorizing the Project Development Unit (PDU) Director or his/her designee to execute an agreement with Goserco, Inc. for the purchase and installation of Public Safety Communications recording servers for the Regional Operations Center (ROC) in an amount not to exceed $224,822.approvedPass Action details Not applicable
18-957 130. ResolutionAdopt a resolution authorizing the Project Development Unit Director or his/her designee to execute an amendment to the agreement with Yow & Associates to provide project management services and support, increasing the agreement by $500,000 for a new not to exceed amount of $700,000.approvedPass Action details Not applicable
18-958 131. MemoApprove the Board of Supervisors’ response to the 2017-2018 Grand Jury Report, “County Pension Costs - Hard Choices Paying Off.”approvedPass Action details Not applicable
18-959 132. MemoApprove the Board of Supervisors’ response to the 2017-2018 Grand Jury Report, “Spotlight: Early Learning Gets A Big Lift.”approvedPass Action details Not applicable
18-960 133. MemoApprove the Board of Supervisors’ response to the 2017-2018 Grand Jury Report, “Smoke-Free Multiunit Housing: No Ifs, Ands, Or Butts.”approvedPass Action details Not applicable
18-961 134. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the San Mateo Local Agency Formation Commission for the provision of staffing, office space, and services for Fiscal Year 2018-2019.approvedPass Action details Not applicable
18-962 135. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the San Mateo County Exposition and Fair Association providing for its continued operation of the San Mateo County Fair and San Mateo County Event Center, for the term of November 1, 2018, through December 31, 2025.approvedPass Action details Not applicable
18-963 136. ResolutionAdopt a resolution authorizing: A) A second amendment to the agreement with Job Train, Inc. increasing the maximum agreement amount by $185,000 for a new maximum agreement amount of $435,000 for a term expiring June 30, 2019; and B) A second amendment to the agreement with Service League of San Mateo County increasing the maximum agreement amount by $95,000 for a new maximum agreement amount of $285,000, for a term expiring June 30, 2019; and C) A third amendment to the agreement with Success Through Education Program increasing the maximum agreement amount by $153,900 for a new maximum agreement amount of $308,900, for a term expiring June 30, 2019; and D) An amendment to the agreement with Project READ increasing the maximum agreement amount by $51,500 for a new maximum agreement amount of $103,000, for a term expiring June 30, 2019.approvedPass Action details Not applicable
18-964 137. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing agreements with Orrick, Herrington and Sutcliffe LLP for Legal Services as Bond Counsel, and Norton Rose Fulbright US LLP as Disclosure Counsel, in connection with anticipated bond issuances to be issued within the next 24 months.approvedPass Action details Not applicable
18-965 138. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant proposals and enter into Grant Award Agreements with the California Department of Insurance for programs for the investigation and prosecution of automobile, workers’ compensation, and disability & healthcare insurance fraud from fiscal year 2018-2019 through fiscal year 2020-2021.approvedPass Action details Not applicable
18-966 139. 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 Rate and submission of the resolution to the California Department of Social Services.approvedPass Action details Not applicable
18-967 140. ResolutionAdopt a resolution authorizing an agreement with Crestwood Behavioral Health for residential rehabilitation and long-term care services, for the term of July 1, 2018 through June 30, 2021, in an amount not to exceed $13,371,000.approvedPass Action details Not applicable
18-968 141. ResolutionAdopt a resolution authorizing an agreement with the Mental Health Association of San Mateo County for housing and housing-related mental health services, rehabilitation services, and Flexible Fund administration for the term of July 1, 2018 through June 30, 2020, in an amount not to exceed $4,352,068.approvedPass Action details Not applicable
18-969 142. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of Alameda County for patients’ rights services for the term July 1, 2018 through June 30, 2021, in an amount not to exceed $629,451.approvedPass Action details Not applicable
18-970 143. ResolutionAdopt a resolution authorizing an agreement with Prins Williams Analytics, LLC for evaluation and research services for the term July 1, 2018 through June 30, 2020, in the amount of $260,000.approvedPass Action details Not applicable
18-971 144. ResolutionAdopt a resolution authorizing an agreement with American Institutes for Research for evaluation and research services for the term July 1, 2018 through June 30, 2020, in the amount of $380,000.approvedPass Action details Not applicable
18-972 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as the Health Plan of San Mateo, to increase the rates for inpatient medical-surgical services to its members due to recent changes in regulations by the Centers for Medicare and Medicaid Services.approvedPass Action details Not applicable
18-973 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with Regulatory, Risk, Compliance Specialists, Inc., for regulatory consulting services, extending the term through December 31, 2018 and increasing the amount by $100,000 in an amount not to exceed $700,000.approvedPass Action details Not applicable
18-974 147. ResolutionAdopt a resolution authorizing an amendment to the agreement with Carol Moreali for resource management consulting services, extending the term through June 30, 2019 and increasing the amount payable by $150,000, to an amount not to exceed $450,000.approvedPass Action details Not applicable
18-975 148. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation for Healthcare, Research and Education to provide otorhinolaryngology services, extending the term through December 31, 2018 and increasing the amount payable by $212,500, to an amount not to exceed $1,062,500.approvedPass Action details Not applicable
18-976 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with American Medical Response West to provide medically necessary ambulance transport services, increasing the amount by $50,000 in an amount not to exceed $150,000.approvedPass Action details Not applicable
18-977 150. ResolutionAdopt a resolution authorizing an agreement with MCG Health, LLC for clinical care and medical necessity services, for the term September 30, 2018 through September 29, 2021, in an amount not to exceed $365,100.approvedPass Action details Not applicable
18-978 151. ProclamationProclamation designating October 21 - 27, 2018 as Childhood Lead Poisoning Prevention Week.approvedPass Action details Not applicable
18-979 152. ResolutionAdopt a resolution: A) Approving the use of $1.2 million in repayments from the START Down Payment Assistance Program as funding for the Employee Down Payment Assistance Program for employees of the County of San Mateo and the Housing Authority of the County of San Mateo; and B) Authorizing the Director of the Department of Housing, or his designee, to sign loan documents, as approved by County Counsel, with qualified borrowers.approvedPass Action details Not applicable
18-980 153. ResolutionMeasure K: Adopt a resolution authorizing: A) A loan to Multicultural Institute in the amount of $388,950 for the acquisition and rehabilitation of real property located at 533 Warrington Avenue in North Fair Oaks; and B) The Director of the Department of Housing, or the Director’s designee, to execute a loan agreement with Multicultural Institute for the acquisition and renovation of 533 Warrington Avenue in North Fair Oaks, as approved by County Counsel.approvedPass Action details Not applicable
18-981 154. ResolutionMeasure K: Adopt a resolution authorizing: A) A loan to Saint Francis Center in the amount of $4,000,000 for the acquisition of real property located at 180 Buckingham Avenue in the unincorporated area of the County of San Mateo, also known as North Fair Oaks; and B) The Director of the Department of Housing, or the Director’s designee, to execute a loan agreement with Saint Francis Center for the acquisition of 180 Buckingham Avenue in the unincorporated area of the County of San Mateo, also known as North Fair Oaks, as approved by County Counsel.approvedPass Action details Not applicable
18-982 155. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to set the salary of one position, delete seven positions, add seven positions, reclassify one position, and convert one position to classified via Measure D.approvedPass Action details Not applicable
18-983 156. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-984 157. ResolutionAdopt a resolution authorizing an amendment to the agreement with Information Builders, Inc. to further develop the Human Services Agency’s business intelligence and data analytics reporting system, increasing the amount by $1,048,664 for a new total obligation amount of $3,426,784, and extending the term by eight months for a new term of November 3, 2015 through June 30, 2019.approvedPass Action details Not applicable
18-985 158. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Child Care Coordinating Council of San Mateo for the purpose of adjusting the FY 2017-18 and FY 2018-19 allocations from the California Department of Education for the California Alternative Payment Program and Title IV-E child care programs and increasing the amount by $490,570 to an amount not to exceed $3,667,114.approvedPass Action details Not applicable
18-986 159. ResolutionAdopt a resolution authorizing an amendment to the agreement with the City of San Carlos for the County to provide code enforcement services, increasing the amount by $234,994 to an amount not to exceed $522,217.approvedPass Action details Not applicable
18-987 160. ResolutionAdopt a resolution authorizing: A) Waiving the Request for Proposals Process; and B) The County of San Mateo’s Chief Probation Officer to execute and Amendment to Resolution # 076073 for the agreements with the California Department of Corrections and Rehabilitation, Division of Juvenile Justice Facilities to provide diagnostic studies, treatment services and temporary detention services for case referrals from San Mateo County Superior Court, for a term through June 30, 2021, in an amount not to exceed $211,404; and C) Providing emergency housing for case referrals from San Mateo County Superior Court, term is upon Board approval through June 30, 2021, in an amount not to exceed $109,702.56 in an aggregate amount not to exceed $321,106.56.approvedPass Action details Not applicable
18-988 161. ResolutionAdopt a resolution authorizing: A) On-call engineering professional services agreements with: Engineering Design firms: BKF Engineers, Quincy Engineering, and AECOM Technical Services, Inc.; Environmental Study and Document Preparation firms: MIG, Inc., Horizon Water and Environment, and Kimley-Horn and Associates, Inc.; Structural Engineering firms: Quincy Engineering, AECOM Technical Services, Inc., and Biggs Cardosa Associates; Surveying firms: Towill, Inc., BKF Engineers, Ruggeri-Jensen-Azar; Hydraulic and Hydrologic Studies firms: WRECO, Moffatt & Nichol, Schaaf & Wheeler; Geotechnical Engineering firms: Parikh Consultants, Inc., Cal Engineering & Geology, and Alan Kropp & Associates; Traffic Engineering and Analysis firms: Kimley-Horn and Associates, Inc., Hexagon Transportation Consultants, Inc., and W-Trans; Biological Monitoring firms: Avila and Associates Consulting Engineers, Inc., Swaim Biological, Inc., Coast Ridge Ecology, LLC; and Construction Management firms: TRC/Vali Cooper & Associates, AECOM Technical Services, Inc., Park Engineering, Inc., for the term of OctoapprovedPass Action details Not applicable
18-989 162. ResolutionAdopt a resolution authorizing the assignment of the agreement with Regatta Solutions, Inc., to Cal Microturbine, Inc., for the remainder of the contract under the same terms and conditions to maintain existing factory protection plan services from the manufacturer, Capstone Turbine, for the term through March 31, 2019, in the amount of $59,279.40.approvedPass Action details Not applicable
18-990 163. ResolutionAdopt a resolution authorizing an amendment to the agreement with CML Construction, increasing the amount by $15,705.05 to an amount not to exceed $105,404.96 and extending the term of the agreement to June 30, 2019.approvedPass Action details Not applicable
18-991 164. ResolutionAdopt a resolution authorizing a modification to the agreement with CML Construction, increasing the amount by $110,413.32 to an amount not to exceed $270,653.90 and extending the term to June 30, 2019.approvedPass Action details Not applicable
18-992 165. ResolutionAdopt a resolution accepting the 2018 Department of Alcoholic Beverage Control grant award of $40,000, from July 1, 2018 through June 30, 2019.approvedPass Action details Not applicable
18-993 166. MiscellaneousConference with Labor Negotiators Negotiations: American Federation of State, County and Municipal Employees (AFSCME), Service Employees International Union (SEIU) and Law Enforcement Unit (LEU) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation Faina Birman v. County of San Mateo WCAB claim no. SM100321 In re Verity Health systems of California, Inc. US Bankruptcy Court-Central District, Case No. 2:18-bk-20151 ER Stillpath Retreat Center LLC v. County of San Mateo US District Court-Northern District, Case No. 15-01386 MMC Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 One case   Action details Video Video