San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/11/2018 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
18-1103 11. Multi-ItemRecommendation to adopt resolutions: A) Denying the appeal of the 2015 County-initiated Notice of Non-Renewal filed by Philomena, LLC, thereby resuming the full effects of the recorded non-renewal until contract expiration on December 31, 2027 for the specified parcels: 081-040-010 and 081-250-010; and B) Upholding the appeal of the 2015 County-initiated Notice of Non-Renewal of Williamson Act contract by Neil and Margaret Young and directing the Planning and Building Department to record a Withdrawal of Notice of Non-Renewal and retaining the specified parcels under Williamson Act contracts: 081-130-020, 081-140-010, 081-170-050, 081-130-030, 081-170-040, and 081-180-010.adoptedPass Action details Video Video
18-1104 12. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting January 29, 2019 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for County Service Area No. 8 (North Fair Oaks).adoptedPass Action details Video Video
18-1105 13. ResolutionAdopt a resolution setting January 29, 2019 at 9:15 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for the Unincorporated Franchised Area within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District.adoptedPass Action details Video Video
18-1107 15. MiscellaneousDEPARTMENT PERFORMANCE REPORTS A) Collaborate Community 1. Assessor-County Clerk-Recorder - Mark Church, Assessor-County Clerk-Recorder & Chief Elections Officer B) Healthy Residents and Prosperous Communities 1. Department of Child Support Services - Kim Cagno, Director C) Environmentally Conscious and Livable Communities 1. Library (Informational Only) - Anne-Marie Despain, Director 2. Planning and Building - Steve Monowitz, Director   Action details Video Video
18-1106 14. ResolutionAdopt a resolution authorizing an agreement with Sapient Corporation for the purpose of the design, development, implementation, and maintenance of the Assessor Property Assessment System (APAS), and for post-production maintenance and operations support in the maximum amount of $16,301,948 for the period of December 11, 2018 through December 31, 2031.adoptedPass Action details Video Video
18-1108 16. MemoCounty Manager’s Report #22 of 2018   Action details Video Video
18-1109 17. MemoMeasure K: Approve district-discretionary criteria and direct staff to administer funds in accordance therewith.adopted  Action details Video Video
18-1110 18. ResolutionAdopt a resolution requiring the implementation of worksite lactation rooms in all new County-owned buildings in which County employees will work.adoptedPass Action details Video Video
18-1111 19. MiscellaneousBoard Members’ Reports   Action details Video Video
18-1112 110. MinutesApprove the minutes for the meeting of December 4, 2018.approvedPass Action details Not applicable
18-1113 111. ResolutionAdopt a resolution approving amendments to the Conflict of Interest Codes for select San Mateo County Departments, School Districts, Special Districts, Boards and Commissions, and other Public Agencies.approvedPass Action details Not applicable
18-1114 112. ResolutionAdopt a resolution: A) Accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the November 6, 2018 Statewide General Election; and B) Declaring the persons elected to or nominated for certain offices.approvedPass Action details Not applicable
18-1115 113. Honorary ResolutionRatification of a resolution honoring Karen Guidotti on the occasion of her retirement from the San Mateo County District Attorney’s Office.approvedPass Action details Not applicable
18-1116 114. Honorary ResolutionRatification of a resolution honoring Anne Campbell upon her retirement as the San Mateo County Superintendent of Schools.approvedPass Action details Not applicable
18-1117 115. Honorary ResolutionRatification of a resolution honoring Steven Luzaich as Millbrae 2018 Man of the Year.approvedPass Action details Not applicable
18-1118 116. Honorary ResolutionRatification of a resolution honoring Deirdri Gladwin as Millbrae 2018 Woman of the Year.approvedPass Action details Not applicable
18-1119 117. Honorary ResolutionRatification of a resolution honoring Stephanie Wong as Millbrae 2018 Student of the Year.approvedPass Action details Not applicable
18-1120 118. Honorary ResolutionRatification of a resolution honoring Jerome (Jerry) Lindner upon his retirement from the Human Services Agency of San Mateo County.approvedPass Action details Not applicable
18-1121 119. Honorary ResolutionRatification of a resolution honoring Pradeep Gupta in appreciation for his service on the South San Francisco City Council.approvedPass Action details Not applicable
18-1122 120. Honorary ResolutionRatification of a resolution honoring Liza Normandy in appreciation for her service on the South San Francisco City Council.approvedPass Action details Not applicable
18-1123 121. Honorary ResolutionRatification of a resolution honoring Krista Martinelli in appreciation for her service as South San Francisco City Clerk.approvedPass Action details Not applicable
18-1124 122. Honorary ResolutionRatification of a resolution honoring Rosa Govea Acosta in appreciation for her service on the South San Francisco Unified School District Governing Board.approvedPass Action details Not applicable
18-1125 123. Honorary ResolutionRatification of a resolution honoring Patrick A. Lucy in appreciation for his service on the South San Francisco Unified School District Governing Board.approvedPass Action details Not applicable
18-1126 124. Honorary ResolutionRatification of a resolution honoring Phyllis Jacquay as the 2018 San Mateo County Veteran of the Year.approvedPass Action details Not applicable
18-1127 125. Honorary ResolutionRatification of a resolution honoring Brenda Ternullo as the 2018 San Mateo County Patriot of the Year.approvedPass Action details Not applicable
18-1128 126. Honorary ResolutionRatification of a resolution honoring LifeMoves as the 2018 San Mateo County Enterprise of the Year.approvedPass Action details Not applicable
18-1129 127. MemoRecommendation for the appointment of Jose Romero-Betancourt to the Lesbian, Gay, Bisexual Transgender, Queer (LGBTQ) Commission, for a partial term ending June 30, 2019.approvedPass Action details Not applicable
18-1130 128. MemoRecommendation for appointments and reappointment to the San Mateo County Arts Commission: A) Edward Sweeney, representing District 4, appointment for a term ending December 31, 2022; and B) Samaruddin Stewart, representing District 5, reappointment for a term ending December 31, 2022; and C) Pauline B. Fong, representing District 5, appointment for a term ending December 31, 2022.approvedPass Action details Not applicable
18-1131 129. ResolutionAdopt a resolution amending the Board of Supervisors' regular meeting schedule for calendar year 2018.approvedPass Action details Not applicable
18-1132 130. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute an agreement with West Safety Solutions Corporation to provide VIPER 9-1-1 Telephone System for the Regional Operations Center (ROC) Project in an amount not to exceed $618,594.approvedPass Action details Not applicable
18-1133 131. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with SCA Environmental, Inc., increasing the amount by $131,000 for a new not-to-exceed amount of $230,000.approvedPass Action details Not applicable
18-1134 132. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the lease agreement with Aigean Properties for office space located at 785 Main Street, Half Moon Bay through December 1, 2019, at a monthly base rent of $3,688.75; and B) The County Manager, or his designee, to accept or execute on behalf of the County of San Mateo any and all notices, options, consents, approvals, terminations, and documents in connection with the lease agreement.approvedPass Action details Not applicable
18-1135 133. ResolutionActing as the Governing Board of the Public Authority, adopt a resolution waiving the request for proposal process and authorizing an amendment to the agreement with Benefit Service Center to provide dental and vision benefits for the independent providers of In-Home Supportive Services, extending the term from December 31, 2018 to December 31, 2020, and increasing the amount by $675,000 for a total contract amount not to exceed $2,175,000.approvedPass Action details Not applicable
18-1136 134. ResolutionActing as the Governing Board of the Public Authority, adopt a resolution waiving the request for proposal process and authorizing an amendment to the agreement with San Mateo Community Health Authority, dba Health Plan of San Mateo, to extend the agreement through December 31, 2019 to provide health benefits to independent providers of the In-Home Supportive Services program and to increase the amount by $4,500,000 for a total contract amount not to exceed $16,500,000.approvedPass Action details Not applicable
18-1137 135. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Peninsula Conflict Resolution Center for Community Capacity Building, extending the term through June 30, 2019, and for alcohol and other drug prevention services and Parent Project classes, extending the term through June 30, 2020, and increasing the amount of the agreement for all services by $356,030 to an amount not to exceed $581,270.approvedPass Action details Not applicable
18-1138 136. ResolutionAdopt a resolution authorizing an agreement with Rukhsana Siddiqi for Coordination of pharmaceutical care under the Total Wellness Model, for the term of January 1, 2019 through June 30, 2021, in an amount not to exceed $262,080.approvedPass Action details Not applicable
18-1139 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cerner Health Services, Inc. to implement an electronic health record solution at San Mateo County’s correctional health facilities, increasing the amount by $870,000, to an amount not to exceed $30,488,914.approvedPass Action details Not applicable
18-1140 138. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Health, Environment, Agriculture and Learning Project, Inc. for the support and management of the San Mateo County School Farm, extending the term through June 30, 2021, and increasing the amount by $280,000 to an amount not to exceed $560,000.approvedPass Action details Not applicable
18-1141 139. ResolutionAdopt a resolution: A) Authorizing the Purchasing Agent to spend up to $520,000 over the next three years for QIAGEN, Inc., Quantiferon-TB Gold Plus In-Tube test kits and reagents consistent with the vendor agreement; and B) Authorizing the Purchasing Agent to add new reagents and test supplies to the vendor agreement as necessary.approvedPass Action details Not applicable
18-1142 140. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco Mayor’s Office of Housing and Community Development for funding to provide housing and related services to persons with HIV/AIDS for the term of July 1, 2018 through June 30, 2019, in an amount not to exceed $712,763.approvedPass Action details Not applicable
18-1143 141. ResolutionAdopt a resolution authorizing an agreement with Renovo Solutions, LLC for biomedical services for the term of January 1, 2019 through December 31, 2023, in an amount not to exceed $5,500,000.approvedPass Action details Not applicable
18-1144 142. ResolutionAdopt a resolution authorizing an amendment to the agreement with Peninsula Pathologists Medical Group for pathology and histology services, extending the term of the agreement through April 30, 2019 and increasing the amount payable by $80,000 in an amount not to exceed $716,000.approvedPass Action details Not applicable
18-1145 143. ResolutionAdopt a resolution waiving the Request for Proposal process and authorizing an agreement with CONCERN:EAP as the County's Employee Assistance Program vendor to provide work-life benefits and resources to County employees and their dependents for the term of January 1, 2019 through December 31, 2019 with an aggregate amount not to exceed $250,000.approvedPass Action details Not applicable
18-1146 144. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076017 to delete four positions, add four positions, convert two unclassified positions to classified, reclassify one position, and add one special compensation.approvedPass Action details Not applicable
18-1147 145. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-1148 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with Exemplar Human Services, LLC to expand analytic reporting subscription services and provide online training subscription services, increasing the total obligation amount by $176,000 for a new total obligation amount not to exceed $698,000, and maintaining the same term of July 1, 2017 through June 30, 2020.approvedPass Action details Not applicable
18-1149 147. ResolutionAdopt a resolution authorizing: A) The acceptance of Community Services Block Grant (CSBG) funds from the State Department of Community and Services Development (CSD) to provide emergency assistance to low-income families and individuals in an amount up to $1,150,000 and execution by the Human Services Agency (HSA) Director or her designee of agreements with CSD and any amendments to the agreements for the term of January 1, 2019 through December 31, 2020; and B) The acceptance of Discretionary Funds up to $200,000 from CSD and execution by the HSA Director or her designee of agreements with CSD and any amendments to the agreements for the term of January 1, 2019 through December 31, 2020; and C) The HSA Director or her designee to waive the Request for Proposals process to execute a two-year agreement with Samaritan House to administer CSBG funds and any amendments to the agreements during that same term, adding additional CSBG or Discretionary Funds from the State Department of CSD.approvedPass Action details Not applicable
18-1150 148. ResolutionAdopt a resolution authorizing the execution of an agreement with the San Mateo Resource Conservation District for the advertisement, award, and administration of contracts for the Memorial Park Water Line Replacement Project - Huckleberry Flat Pipeline Segment, with a term commencing December 11, 2018 and expiring June 30, 2019, for an amount not to exceed $622,500.approvedPass Action details Not applicable
18-1151 149. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco for distribution of the FY 2018 Urban Area Security Initiative funds to the County of San Mateo for the term of November 1, 2018 through February 28, 2020, in an amount not to exceed $967,448.approvedPass Action details Not applicable
18-1152 150. 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 Thomas J. Sheppard v. County of San Mateo WCAB claim no. SM160222 Conference with Real Property Negotiators Property: 710 Hamilton St, Redwood City, CA Agency Negotiator: Justin Mates, Real Property Manager Negotiating Party: Tishman Speyer Under Negotiation: Price, terms of payment   Action details Video Video