San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/13/2018 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
18-1026 12. Presentation/AwardsPresentation of a proclamation designating November 13, 2018 as Transgender Day of Remembrance.adoptedPass Action details Video Video
18-1027 13. Honorary ResolutionPresentation of a resolution reaffirming County’s Support for Transgender People.adoptedPass Action details Video Video
18-1025 11. ProclamationPresentation of a proclamation designating November 2018 as Adoption Month.adoptedPass Action details Video Video
18-1031 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K revenue and expenditure appropriations in the amount of $5,625, to the Princeton-by-the-Sea Home Improvement Association for patch and repair of existing pathways and basketball court at Clipper Ridge Park, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-1032 18. ResolutionMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure K appropriations and expenditures funds, not to exceed $60,000, to the Department of Public Works, for continued waterfront access improvements at the end of Columbia Avenue and Vassar Street in Princeton.adoptedPass Action details Video Video
18-1025 11. ProclamationPresentation of a proclamation designating November 2018 as Adoption Month.   Action details Video Video
18-1034 110. ResolutionAdopt a resolution calling for the Office of Emergency Services to adopt the statewide protocol for emergency alerts as established by Senate Bill 821.adoptedPass Action details Video Video
18-1028 14. MemoAdopt a resolution accepting the 2019 San Mateo County Exposition and Fair Association budget presented by the San Mateo County Event Center.adoptedPass Action details Video Video
18-1030 16. MemoRecommendation to deny the appeal and uphold the Zoning Hearing Officer’s (ZHO) decision to approve the Non-Conforming Use Permit (PLN 2017-00517), by making the required findings and adopting the conditions of approval in Attachment A.adoptedPass Action details Video Video
18-1029 15. MiscellaneousDEPARTMENT PERFORMANCE REPORTS A) Healthy Residents and Prosperous Communities 1. San Mateo County Health - Louise Rogers, Health Chief B) Safe Neighborhoods 1. Sheriff/Office of Emergency Services - Carlos Bolanos, Sheriff 2. Coroner - Robert Foucrault, Coroner 3. District Attorney - Stephen M. Wagstaffe, District Attorney 4. Public Safety Communications - Daniel Belville, Director   Action details Video Video
18-1033 19. MemoCounty Manager’s Report #20 of 2018   Action details Video Video
18-1035 111. MemoBoard Members’ Reports   Action details Video Video
18-1036 112. MinutesApprove the minutes for the meeting of November 6, 2018.approvedPass Action details Not applicable
18-1037 113. Honorary ResolutionRatification of a resolution in memory of and honoring Dr. Faye McNair Knox.approvedPass Action details Not applicable
18-1038 114. MemoRecommendation for the reappointment of Christine Padilla to the Commission on the Status of Women, for a term ending December 31, 2022.approvedPass Action details Not applicable
18-1039 115. MemoRecommendation for the appointment of Carrie Ho to the Youth Commission, for a term ending June 30, 2019.approvedPass Action details Not applicable
18-1040 116. ResolutionAdopt a resolution authorizing an amendment to the agreement with Logik Systems, Inc to provide Logikcull eDiscovery software by extending the contract end date to October 30, 2020 and increasing the amount by $150,800 to an amount not to exceed $286,200.approvedPass Action details Not applicable
18-1041 117. ResolutionAdopt a resolution authorizing a permit agreement with San Mateo County Harbor District to store approximately 1,600 cubic yards of sand on an unused lot at the Half Moon Bay Airport for a maximum term through July 1, 2020 and a monthly base rent of $4,500.approvedPass Action details Not applicable
18-1042 118. ResolutionActing as the Governing Board of San Mateo County Public Authority, adopt a resolution authorizing an amendment to the agreement with San Mateo Community Health Authority, dba Health Plan of San Mateo, to provide health benefits to independent providers of the In-Home Supportive Services program increasing the amount by $1,000,000 for a total contract amount not to exceed $12,000,000.approvedPass Action details Not applicable
18-1043 119. ResolutionAdopt a resolution authorizing an agreement with Voices of Recovery San Mateo County for consumer-operated, self-help, and peer-support services, and wellness and recovery services for the term July 1, 2018 through June 30, 2020, in an amount not to exceed $597,787.approvedPass Action details Not applicable
18-1044 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Social Changery, LLC for youth marijuana education services, increasing the amount by $100,000 to $300,000, with no change to the term of the agreement.approvedPass Action details Not applicable
18-1045 121. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete three positions, add five positions, reclassify one position, adjust the salary of one classification, correct the salary of three classifications, and convert five positions to classified via Measure D.approvedPass Action details Not applicable
18-1046 122. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-1047 123. ResolutionAdopt a resolution authorizing an agreement with the Child Care Coordinating Council of San Mateo, Inc. to operate the Emergency Child Care Bridge Program for foster children in San Mateo County for the term of November 13, 2018 through June 30, 2019, in an amount not to exceed $174,597.approvedPass Action details Not applicable
18-1048 124. ResolutionAdopt a resolution authorizing an amendment with Granicus for a Software as a Service (SaaS) solution for E-mail subscription services, extending the term through October 31, 2019 and increasing the amount by $58,809.16 for a not to exceed amount of $294,419.29.approvedPass Action details Not applicable
18-1049 125. ResolutionAdopt a resolution authorizing the Chief Information Officer, or his designee, to execute an agreement with Exygy, Inc. to provide professional services in support of the implementation of pilot project for the DAHLIA Housing database system for San Mateo County, and project scoping workshops for proposed San Mateo County DAHLIA functionality to be created in Fiscal Years 2019-21, for a term of November 13, 2018 through June 30, 2019, for a not to exceed amount of $350,000.approvedPass Action details Not applicable
18-1050 126. OrdinanceAdoption 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, previously introduced on November 6, 2018 and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
18-1051 127. ResolutionAdopt a resolution authorizing: A) On-call construction and maintenance services agreements with: Inspection and Maintenance Services for Green and Structural Devices for Stormwater Treatment firm: Ecological Concern, Inc.; and Inspection, Maintenance and Construction Services for Landscaping, Mitigation, Restoration, or Conservation Areas firms: Ecological Concern, Inc. and Go Native, Inc., for the term of November 13, 2018 through November 12, 2021, for an aggregate amount of $1,250,000; and B) The Director of Public Works to execute contract amendments to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the contract term and/or services as long as the modified term of services is/are within the current or revised fiscal provision.approvedPass Action details Not applicable
18-1052 128. ResolutionAdopt a resolution authorizing: A) On-call engineering and professional services agreements with: Flood Control and Drainage System Study and Design firms: GEI Consultants, Inc., Schaaf & Wheeler, and WRECO; Water Supply and Distribution System Study and Design firms: Freyer & Laureta, Inc., HydroScience Engineers, Inc., Schaaf & Wheeler, and Water Works Engineers, LLC; Sanitary Sewer System Study and Design firms: BKF Engineers, Schaaf & Wheeler, Water Works Engineers, LLC, and Woodard & Curran; Environmental Protection and Storm Water Management Study and Design firms: Horizon Water and Environment, LLC and Michael Baker International, Inc.; Environmental Permitting and Compliance firms: EOA, Inc., Horizon Water and Environment, LLC, and WRECO; Closed Landfill Management and Monitoring firms: Geo-Logic Associates, and SCS Engineers; and Construction Management and Inspection firms: 4Leaf, Inc., CSG Consultants, Inc., and Water Works Engineers, LLC, for the term of November 13, 2018 through November 12, 2021, for an aggregate amount of $10,500,000; and B) The Director of PubliapprovedPass Action details Not applicable
18-1053 129. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with Denise Duffy & Associates, Inc. for on-call engineering and professional services to provide environmental permitting assistance and other as-needed services and extending the term of the agreement from November 16, 2018 to November 16, 2020; and B) An amendment to the agreement with Biological Monitoring and Assessment Specialists, Inc. for on-call engineering and professional services to provide as-need biological monitoring services, extending the term of the agreement from November 16, 2018 to November 16, 2020, and increasing the amount by $200,000 to an amount not to exceed $600,000.approvedPass Action details Not applicable
18-1054 130. ResolutionAdopt a resolution authorizing an agreement with Parisi CSW Design Group for a maximum amount of $336,241, for the term of November 13, 2018 through November 12, 2021.approvedPass Action details Not applicable
18-1055 131. ResolutionAdopt a resolution authorizing an agreement with PHd Architects, Inc., to provide architectural design and consulting services for the San Mateo Medical Center’s Magnetic Resonance Imaging (MRI) Installation Project, for the term of November 13, 2018 through November 12, 2021, for an amount not to exceed $236,000.approvedPass Action details Not applicable
18-1056 132. ResolutionAdopt a resolution authorizing an amendment to the agreement with AECOM Technical Services, Inc. to provide construction management services for the Crystal Springs Dam Bridge Replacement Project, extending the term through June 14, 2019, and increasing the amount by $219,381 to $4,318,363.approvedPass Action details Not applicable
18-1057 133. ResolutionAdopt a resolution authorizing an agreement with CML Security for the purpose of providing upgrades within the Maguire Correctional Facility in order to enhance the safety and security of the mentally ill inmate population as well as ensure compliance with Title 15 Standards, for a term commencing July 1, 2018 through June 30, 2019, for an amount not to exceed $553,426.34.approvedPass Action details Not applicable
18-1058 134. ResolutionAdopt a resolution authorizing an agreement with JobTrain for vocational training and other programming within the County's correctional facilities for a nine-month term commencing September 1, 2018 through June 30, 2019 in an amount not to exceed $171,173.33.approvedPass Action details Not applicable
18-1059 135. 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 Iaulualo, Malaetele V., et. al. v. State of California, et. al. San Mateo County Superior Court Case No. 16CIV02044 In re Verity Health systems of California, Inc. US Bankruptcy Court-Central District, Case No. 2:18-bk-20151 ER Wagner, Chase B. v. County of San Mateo, et. al. San Mateo County Superior Court Case No. 17CIV05038   Action details Not applicable