San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/6/2018 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
18-994 11. Presentation/AwardsRecognition of the Wellness Leadership Recipients   Action details Video Video
18-995 12. ProclamationPresentation of a proclamation designating October 2018 as Disabilities Awareness Month.adoptedPass Action details Video Video
18-1024 13. ProclamationPresentation of a proclamation designating November 11, 2018 as the 100th Anniversary of the end of World War I.adoptedPass Action details Video Video
18-998 16. MemoIntroduction of an ordinance amending Chapter 5.148 of the San Mateo County Ordinance Code regarding commercial cannabis cultivation in the unincorporated area of San Mateo County, and waive the reading of the ordinance in its entirety.adopted  Action details Video Video
18-996 14. MiscellaneousDEPARTMENT PERFORMANCE REPORTS A) Healthy Residents and Prosperous Communities 1. First 5 (Information Only) - Kitty Lopez, Executive Director 2. Human Services Agency - Nicole Pollack, Director B) Safe Neighborhoods 1. Probation - John Keene, Chief Probation Officer C) Environmentally Conscious and Livable Communities 1. Department of Housing - Ken Cole, Director D) Collaborative Community 1. Treasurer-Tax Collector - Sandie Arnott, Treasurer-Tax Collector   Action details Video Video
18-999 17. ResolutionRecommendation for the Board of Supervisors to: A) Deny the appeal and uphold the Planning Commission’s decision to deny the After-the-Fact Grading Permit (County File Number PLN 2016-00195), Planned Agricultural Permit (PAD) and Coastal Development Permit (CDP) (County File Number PLN 2016-00197), by making the findings identified in Attachment A; and B) Adopt a resolution authorizing the Planning and Building Department to file a Notice of Non-Renewal of California Land Conservation Contract pursuant to the California Land Conservation Act of 1965 (Williamson Act) for APN 082-120-050.adoptedPass Action details Not applicable
18-1000 18. MemoCounty Manager’s Report #19 of 2018   Action details Video Video
18-1001 19. MemoBoard Members’ Reports   Action details Video Video
18-1002 110. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of October 23, 2018; and B) Special Board of Supervisors’ Meeting of October 24, 2018.   Action details Not applicable
18-1003 111. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for detection and trapping of plant pests that can significantly affect crops for FY 2018-19 in an amount not to exceed $609,570.   Action details Not applicable
18-1004 112. MemoReview and approve the Big Lift Memorandum of Understanding and Operating Budget for FY 18-19.   Action details Not applicable
18-1005 113. MemoRecommendation for the appointment of William Graham to the San Mateo Health Commission, representing Hospital Representative, for a partial term ending January 1, 2020.   Action details Not applicable
18-1007 114. ResolutionAdopt a resolution authorizing: A) The County Manager or his designee to execute a Memorandum of Understanding with the Judicial Council of California and the Superior Court of California, San Mateo County, for the County’s acquisition of the Traffic Court Annex and Courtroom O in the Northern Branch Jail Annex in exchange for 13,112 square feet of space in the Hall of Justice improved with two new courtrooms and an expanded court clerk’s office; and B) The County Manager to execute and/or accept on behalf of the County all additional documents necessary to effect said exchange, including any necessary amendments to existing court facility transfer agreements.   Action details Not applicable
18-1008 115. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit (PDU) or his/her designee to execute lease agreements with Mobile Modular Management Corporation to provide office space and restrooms for a total amount not to exceed $391,887.   Action details Not applicable
18-1009 116. ResolutionAdopt a resolution authorizing an agreement with BFI Waste Systems of North America, LLC, dba Allied Waste Services of San Mateo County, (Republic Services of San Mateo County), for the operation of the Pescadero Solid Waste Transfer Station for a five-year term through August 1, 2023.   Action details Not applicable
18-1010 117. ResolutionAdopt a resolution authorizing an agreement with Chariot, Inc. for the provision of commuter shuttle services, and waiving the jury service ordinance requirements, for a term of December 1, 2018 to December 15, 2020, in an amount not to exceed $3,949,246.   Action details Not applicable
18-1011 118. ResolutionMeasure K: Adopt a resolution authorizing an agreement with healthRIGHT360 for substance use disorder prevention and treatment services, medication assisted treatment services, outpatient mental health services, and outreach and engagement services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $5,382,535.   Action details Not applicable
18-1012 119. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with HealthRIGHT 360 adding overnight therapist services, for the Behavioral Health Respite Center increasing the amount by $307,125 to an amount not to exceed $4,239,658, with no change to the agreement term.   Action details Not applicable
18-1013 120. ResolutionMeasure K: Adopt a resolution authorizing an agreement with StarVista for mental health services and substance use disorder treatment services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $4,829,094.   Action details Not applicable
18-1014 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cerner Health Services, Inc. to acquire the Experian Health suite of solutions and services, increasing the amount by $550,000, for an amount not to exceed $29,618,914.   Action details Not applicable
18-1015 122. ResolutionAdopt a resolution authorizing an agreement with Abhishek Gowda, MD to provide pain management medicine services for the term of December 1, 2018 through November 30, 2019, in an amount not to exceed $300,000.   Action details Not applicable
18-1016 123. ResolutionAdopt a resolution authorizing an agreement with Moss Adams LLP to provide third-party reimbursement services to San Mateo Medical Center for the term November 1, 2018 through October 31, 2021, in an amount not to exceed $900,000.   Action details Not applicable
18-1017 124. ResolutionAdopt a resolution authorizing: A) The Department of Housing to accept California Emergency Solutions and Housing (CESH) funds in an amount not to exceed $1,254,894 and to award that funding to qualified service providers through a project selection process that meets the requirements of CESH Regulations, with adjustments to be made to individual awards on a pro rata basis once final allocations have been confirmed; and B) The Director of the Department of Housing, or his/her designee, to execute a standard agreement with the State and any subsequent amendments, documents, and modifications, which are related to the CESH Program or Funds, and to execute contracts with awardees identified through the project selection process.   Action details Not applicable
18-1018 125. ResolutionAdopt a resolution authorizing an amendment to the Purchase Order to acquire system equipment and services from Motorola, Inc. to upgrade the new 911 center dispatch by increasing the amount by $200,000 for a new total not to exceed amount of $5,500,000 and extend the term through June 30, 2020.   Action details Not applicable
18-1019 126. ResolutionAdopt a resolution authorizing an amendment to the AT&T Corp. (AT&T Consulting) agreement for the e911 Discovery, Design, and Install and the SIP Transformation as part of the VoIP project, increasing the amount by $273,650 for a new not to exceed amount of $371,700 for the term of April 9, 2018 through June 30, 2019.   Action details Not applicable
18-1020 127. OrdinanceAdopt 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, previously introduced on October 23, 2018, and waive the reading of the ordinance in its entirety.   Action details Not applicable
18-1021 128. Multi-ItemAdopt resolutions authorizing: A) The execution of an agreement with Versaterm, Ottawa, Canada, for proprietary software (licenses) and services related to the purchase of new Computer-Aided-Dispatch and Mobile Client software, for the term November 6, 2018 through June 30, 2023, in an amount not to exceed $3,578,629; and B) An Appropriation Transfer Request (ATR) to fund the current fiscal year requirement of $2,174,582 from Non-Departmental Services and Reserves to New CAD Project; and C) The Director of Public Safety Communications or the Director’s designee to execute contract amendments modifying the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modifying 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
18-1022 129. OrdinanceAdopt 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, previously introduced on October 23, 2018, and waive the reading of the ordinance in its entirety.   Action details Not applicable
18-1023 130. 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 In re Verity Health systems of California, Inc. US Bankruptcy Court-Central District, Case No. 2:18-bk-20151 ER   Action details Not applicable
18-997 15. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable