San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/25/2018 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Adoption of Budget
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-853 11. Multi-ItemApprove the following actions related to final budget changes to the Fiscal Year 2018-19 Approved Recommended Budget: Adopt resolutions: A) Approving the revised County of San Mateo budget as to the expenditures for Fiscal Year 2018-19 and making appropriations therefore; and B) Approving the revised County of San Mateo budget as to the means of financing for Fiscal Year 2018-19; and C) Establishing the appropriation limit for the County of San Mateo for Fiscal Year 2018-19; and D) Amending the Master Salary Resolution for changes related to the Fiscal Year 2018-19 budget.adoptedPass Action details Video Video
18-854 12. MemoAccept this report and offer guidance regarding the Health FY 2019-21 budget planning process, timeline, and budget balancing principles.adoptedPass Action details Video Video
18-855 13. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $50,000, to San Francisco Hep B Free - Bay Area for the continued provision of community screenings, outreach, and education to increase awareness of hepatitis B in San Mateo County, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-857 15. MiscellaneousBoard Members’ Reports   Action details Video Video
18-856 14. MemoCounty Manager’s Report #16 of 2018   Action details Video Video
18-858 16. MinutesApprove the minutes for the meeting of September 4, 2018.approvedPass Action details Not applicable
18-859 17. ResolutionAdopt a resolution authorizing: A) The execution of an amendment agreement with Mikasoft, Inc. for consulting and project management services, extending the term from October 1, 2018 through June 30, 2019, and increasing the fiscal obligation by not more than $258,300; and B) Authorizing the Assessor-County Clerk-Recorder, or his designee, to execute subsequent amendments and minor modifications not to exceed $25,000 (in the aggregate) and/or modify the contract term and/or services within the current or revised fiscal provisions.approvedPass Action details Not applicable
18-860 18. ResolutionAdopt a resolution: A) Consolidating the Statewide General Election, to be held on Tuesday, November 6, 2018, with elections called by the San Mateo County Board of Education, Belmont-Redwood Shores School District, Cabrillo Unified School District, Jefferson Elementary School District, Jefferson Union High School District, La Honda-Pescadero Unified School District, Portola Valley School District, Ravenswood City School District, Redwood City Elementary School District, San Bruno Park School District, San Mateo County Community College District, San Mateo-Foster City Elementary School District, South San Francisco Unified School District, City of Belmont, City of Brisbane, Town of Colma, City of Daly City, City of East Palo Alto, City of Foster City, City of Half Moon Bay, City of Menlo Park, City of Millbrae, City of Pacifica, City of Redwood City, City of San Carlos, City of South San Francisco, Town of Woodside, Broadmoor Police Protection District, Granada Community Services District, Menlo Park Fire Protection District, Midpeninsula Regional Open Space District, Mid-PeninsulapprovedPass Action details Not applicable
18-861 19. OrdinanceAdoption 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, previously introduced on September 4, 2018, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
18-862 110. ResolutionAdopt a resolution calling for Seton Medical Center to be maintained as a full-service acute care hospital with an emergency department, under the conditions set forth by the state Attorney General’s Office.approvedPass Action details Not applicable
18-863 111. MemoRecommendation for the reappointment of Zoe Kersteen-Tucker to the San Mateo County Planning Commission, representing District 3, for a term ending January 2022.approvedPass Action details Not applicable
18-864 112. MemoRecommendation for appointments to the North Fair Oaks Community Council, each for a three-year term commencing on September 27, 2018 through September 27, 2021: A) Jennifer Ruiz; representing regular member; and B) Francis Santos, representing Youth Member.approvedPass Action details Not applicable
18-865 113. Honorary ResolutionRatification of a resolution honoring and commending St. Charles Parish upon its 90th anniversary.approvedPass Action details Not applicable
18-866 114. Honorary ResolutionRatification of a resolution honoring H.W. Bill Bergler for his 50-year anniversary as a Rotarian in the Rotary Club of Redwood City.approvedPass Action details Not applicable
18-867 115. MemoApprove the Board of Supervisors' Meeting schedule for calendar year 2019.approvedPass Action details Not applicable
18-868 116. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit, or his/her designee to: A) Execute an agreement with BEI Construction, Inc. for the Data Center Infrastructure Buildout for the Regional Operations Center in an amount not to exceed $2,976,822; and B) Execute contract amendments and change orders that will increase the County’s maximum fiscal obligation by no more than $297,882 or 10% in aggregate and/or modify the contract term, terms, and/or services where authorized by law so long as it does not cause the total cost of construction for Regional Operations Center to exceed the current or revised fiscal provisions.approvedPass Action details Not applicable
18-869 117. ResolutionAdopt a resolution authorizing the Project Development Unit Director or designee to execute on-call agreements with Arup North America Ltd., CBRE Heery Inc., Enovity, Inc., Integral Group, Inc., Interface Engineering, Inc., Kitchell/CEM Inc., Salas O’Brien, so¯tk, and WSP USA Buildings Inc. to provide Building Commissioning Consulting for County projects in an amount not to exceed $600,000 per agreement for an aggregate not to exceed amount of $5,400,000.approvedPass Action details Not applicable
18-870 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo County Resource Conservation District to increase the amount by $227,592 to an amount not to exceed $612,835.approvedPass Action details Not applicable
18-871 119. ResolutionAdopt a resolution authorizing the Controller to continue payment on certain Health System contracts from July 1, 2018 through December 31, 2018.approvedPass Action details Not applicable
18-872 120. ResolutionAdopt a resolution authorizing an agreement between the County of San Mateo and the California Department of Aging to provide Medicare Improvements for Patients and Providers Act services for the term of October 1, 2018, through September 29, 2020 in an aggregate amount not to exceed $71,656.approvedPass Action details Not applicable
18-873 121. ResolutionAdopt a resolution authorizing an agreement with Sitike for substance use disorder treatment and services, for the term July 1, 2018 through June 30, 2019, in an amount not to exceed $527,685.approvedPass Action details Not applicable
18-874 122. ResolutionAdopt a resolution authorizing the approval of the expanded scope of renovations for office space at 350 90th Street, Daly City, increasing the amount to $377,065.approvedPass Action details Not applicable
18-875 123. ResolutionAdopt a resolution authorizing an agreement with Waste Repurposing International, Inc., a Wyoming corporation, d/b/a Smarter Sorting to provide a technological sorting solution to process household hazardous waste for product reuse for the term of October 1, 2018 through September 30, 2021, in an amount not to exceed $150,000.approvedPass Action details Not applicable
18-876 124. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of San Mateo County to provide housing and related services for the term of July 1, 2018 through June 30, 2019, in an amount not to exceed $647,390.approvedPass Action details Not applicable
18-877 125. ResolutionAdopt a resolution authorizing an agreement with Alan McBride to provide Reimbursement Management services for the term of October 1, 2018 through September 30, 2021, in an amount not to exceed $850,000.approvedPass Action details Not applicable
18-878 126. ResolutionAdopt a resolution authorizing an agreement with Zomo Health LLC to provide wellness program services for the County for the term of September 25, 2018 through December 31, 2021, in an amount not to exceed $1,948,375.approvedPass Action details Not applicable
18-879 127. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-880 128. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Office of Education to provide educational liaison services for children in the shelter/foster care system, for the term of August 20, 2018 through August 31, 2020, and a total obligation not to exceed $420,116.approvedPass Action details Not applicable
18-881 129. ResolutionAdopt a resolution authorizing a revenue agreement with the San Mateo County Superintendent of Schools to provide staffing support to Community School - Gateway Site for the term of July 1, 2018, through June 30, 2019 in an amount not to exceed $200,000.approvedPass Action details Not applicable
18-882 130. ResolutionAdopt a resolution authorizing the President of the Board to execute an Amendment to the Agreement with Northrop Grumman Systems Corporation for maintenance and support services for the Message Switch and Computer Aided Dispatch (CAD) software to extend the term through June 30, 2019, increase the fee by $73,500 for a total not to exceed $140,451.approvedPass Action details Not applicable
18-883 131. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, October 23, 2018 at 10:00 a.m. at your regularly scheduled Board meeting, as the time and place for a hearing on the proposed annexation of the Lands of Michelsen (260 Laning Drive, Woodside, APN 073-021-030) to the Fair Oaks Sewer Maintenance District.approvedPass Action details Not applicable
18-884 132. ResolutionActing as the Governing Board of the County and County Service Areas No. 7 and No. 11, adopt a resolution authorizing an amendment to the agreement with Bracewell Engineering, Inc., to provide operation and maintenance services for County maintained small water and wastewater systems, extending the term of the agreement to October 22, 2020, and increasing the contract amount by $350,000 to $850,000.approvedPass Action details Not applicable
18-885 133. ResolutionAdopt a resolution authorizing an agreement with Buehler & Buehler Structural Engineers to provide on-call structural engineering services for general facilities, for the term of September 26, 2018 through September 26, 2021, for a maximum aggregate amount of $300,000.approvedPass Action details Not applicable
18-886 134. ResolutionAdopt a resolution authorizing the establishment of a “No Parking” zone on Canada Road in the Unincorporated Area of Belmont.approvedPass Action details Not applicable
18-887 135. ResolutionAdopt a resolution authorizing the establishment of “No Parking During Specified Hours” zones, from 10:00 p.m. to 7:00 a.m., on Canada Road in the unincorporated area of Redwood City.approvedPass Action details Not applicable
18-888 136. Multi-ItemAdopt resolutions: A) Authorizing the establishment of a “No Parking” zone on a portion of the west side of Airport Street in the Unincorporated Area of Half Moon Bay; and B) Authorizing the establishment of a “No Oversized Vehicles Parking” zone the east side of Airport Street in the Unincorporated Area of Half Moon Bay.approvedPass Action details Not applicable
18-889 137. ResolutionAdopt a resolution authorizing the Sheriff’s Homeland Security Captain or Program Services Manager to submit a grant application to the Governor’s Office of Emergency Services for administration of the FY 2018 Emergency Management Performance Grant Program in an amount not to exceed $281,221.approvedPass Action details Not applicable
18-890 138. ResolutionAdopt a resolution authorizing the Sheriff or the Sheriff’s designee to: A) Submit a grant application to the California Governor’s Office of Emergency Services through the U.S. Department of Homeland Security for administration of the grant award to enhance the capabilities for local first responders in an amount not to exceed $2,700,000; and B) Execute on behalf of the County of San Mateo all necessary applications, contracts, agreements, amendments, payment requests, and grant assurances for the purpose of securing and spending funds that may be awarded pursuant to this grant application, and implementing and carrying out the purposes specified in the grant application.approvedPass Action details Not applicable
18-891 139. Multi-ItemAdopt a resolution: A) Accepting the 2018 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program grant award in the amount of $150,000, for the term January 1, 2019 through December 31, 2020; and B) Authorizing an Appropriation Transfer Request (ATR) recognizing $150,000 in grant funds from the Office of Justice Programs - U.S. Department of Justice.approvedPass Action details Not applicable
18-892 140. 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 - Existing Litigation Roe, Jane v. Sedillo-Messer, Manuel, et. al. San Mateo County Superior Court Case No. 17-CIV-02640 County of Santa Clara et al., v Atlantic Richfield Company et al. Santa Clara County Superior Court Case No. 100-CV-788657 Mashal, Waleed et al., v. County of San Mateo, et al. San Mateo County Superior Court Case No. CIV533468 Conference with Legal Counsel - Anticipated Litigation Significant exposure to litigation pursuant to subdivision (d)(2) of Gov't Code Section 54956.9 One case Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 Two cases   Action details Video Video