San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/11/2017 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
HIST-RES-3377 129. ResolutionActing as the Governing Board of County Service Area No. 11, adopt a resolution:approved  Action details Not applicable
HIST-RES-3378 139. ResolutionResolution authorizing an amendment to the Master Salary Resolution to add fifteen positions, delete seventeen positions, reclassify nine positions, split one full-time position to two half-time positions, and convert one unclassified position to classified per Measure D.approved  Action details Not applicable
HIST-RES-3447 136. ResolutionResolution authorizing an amendment to the agreement with Daniel J. Buckley, MD to provide ophthalmology services, for the term of September 1, 2014 through August 31, 2017, in an amount not to exceed $500,000.approved  Action details Not applicable
HIST-RES-3437 119. ResolutionRatification of a resolution honoring Ravenswood Family Health Center in celebration of their 15th Anniversary providing the highest quality health services in south County. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3442 118. ResolutionRatification of a resolution honoring Dunkin' Donuts South San Francisco Grand Opening. (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-3458 114. ResolutionResolution authorizing implementation of the West Bay Sanitary District Governing Board’s request that future board elections be moved from odd to even-numbered years.approved  Action details Not applicable
HIST-RES-3494 138. ResolutionResolution authorizing an agreement with the San Mateo Health Commission, doing business as Health Plan of San Mateo, for services to Medi-Cal members, for the term July 1, 2015 through September 30, 2019, funded through Intergovernmental Transfers.approved  Action details Not applicable
HIST-RES-3495 18. ResolutionMeasure K: Resolution authorizing a one-time $34,000 grant of district-specific Measure K funds to Community Overcoming Relationship Abuse to provide supervision for community advocates in support of two new, population-specific programs, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3498 14. ResolutionMeasure K: Resolution accepting the following four design element recommendations of the North Fair Oaks Community Council for the Middlefield Road Improvement Project between Pacific and Fifth Avenues: buffered bike lanes, 35-foot tree spacing, bulb-outs at all intersections, and 12-foot sidewalks widths.approved  Action details Not applicable
HIST-RES-3491 13. ResolutionResolution authorizing the extra-help hiring of the Public Safety Communication's retiring Supervising Dispatcher, Patricia Jewett, pursuant to Government Code §7522.56(f)(1), and finding that the nature of employment and appointment is necessary to fill a critically-needed position during the 180-day post-retirement separation period.approved  Action details Not applicable
HIST-RES-3496 145. ResolutionResolution authorizing an amendment to the agreement with GPS Insight, LLC for monthly global positioning system subscription fees, extending the contract term to March 10, 2020, and increasing the maximum fiscal obligation by $548,755 for a new maximum fiscal obligation of $1,298,755.approved  Action details Not applicable
HIST-RES-3502 17. ResolutionMeasure K: Resolution authorizing a one-time $90,200 grant of district-specific Measure K funds to LifeMoves to provide critical infrastructure upgrades and improvements for two homeless facilities in San Mateo for the term April 11, 2017 through June 30, 2017, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement. (Supervisor Carole Groom)approved  Action details Not applicable
MISC-1273 1  MiscellaneousAccept reports on the following plans and provide direction to staff for preparing the Fiscal Year 2017-­19 Recommended Budget:approved  Action details Not applicable
MISC-1276 124. MiscellaneousRecommendation for the reappointment of Beverly Garrity to the Coastside Design Review Committee as a Community Representative member, representing Montara, for a term ending March 31, 2020. (Supervisor Don Horsley)approved  Action details Not applicable
MISC-1278 112. MiscellaneousApprove the minutes for the meeting of March 14, 2017.approved  Action details Not applicable
HIST-RES-3503 19. ResolutionMeasure K: Resolution authorizing a one-time $75,000 grant of district-specific Measure K funds to StreetCode Academy to lease space to conduct three technological programming classes at East Palo Alto Academy, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement. (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-1279 113. MiscellaneousApprove the minutes for the meeting of March 28, 2017.approved  Action details Not applicable
HIST-RES-3501 16. ResolutionMeasure K: Resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $250,000, to the City of Millbrae for the construction of Modular Buildings for the Interim Community Center Project and authorizing the County Manager, or his designee, to prepare and execute the grant agreement. (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-3446 134. ResolutionResolution authorizing the acceptance of an increase in funding from the California Department of Public Health Tuberculosis Control Branch to provide tuberculosis civil detention services, increasing the amount by $38,220, to an amount not to exceed $137,865.approved  Action details Not applicable
HIST-RES-3415 137. ResolutionMeasure K: Resolution authorizing an agreement with healthRIGHT 360 to operate a Behavioral Health Respite Center, for the term April 1, 2017 through June 30, 2020, in an amount not to exceed $3,932,533.approved  Action details Not applicable
HIST-RES-3439 121. ResolutionRatification of a resolution honoring Sutter Health and Palo Alto Medical Foundation for their distinguished contributions and years of partnership with the Ravenswood Family Health Center. (Supervisor Warren Slocum) approved  Action details Not applicable
MISC-1274 122. MiscellaneousRecommendation for the appointment of Basem “Sam” Manneh as the District 5 representative to the Parks Commission, for a term ending December 31, 2020. (Supervisor David J. Canepa)approved  Action details Not applicable
MISC-1275 123. MiscellaneousRecommendation for the appointment of Supervisor David Pine to the San Mateo Local Agency Formation Commission (LAFCo) as an Alternate Commissioner representing the San Mateo County Board of Supervisors, for a term ending December 31, 2017. (Supervisor Don Horsley)approved  Action details Not applicable
MISC-1269 15. MiscellaneousAccept this informational report regarding the County’s Sea Change SMC Program and Draft Sea Level Rise Vulnerability Assessment, prepared by the Office of Sustainability.approved  Action details Not applicable
HIST-RES-3428 133. ResolutionResolution updating the Public Health, Policy and Planning Fee Schedule effective November 16, 2016.approved  Action details Not applicable
HIST-RES-3448 143. ResolutionResolution waiving the Request for Proposal process and authorizing the President of the Board to execute an agreement with Contractor, Community Overcoming Relationship Abuse (CORA), to provide domestic violence treatment and support services, for the term of February 1, 2017 through January 31, 2020, in an amount not to exceed $450,000.approved  Action details Not applicable
HIST-RES-3452 144. ResolutionResolution certifying the mileage in the County of San Mateo’s maintained road system to be 316.228 miles as of December 31, 2016. (Project No. R3001, F-331 [3C])approved  Action details Not applicable
HIST-RES-3453 146. ResolutionMeasure K: Resolution: approved  Action details Not applicable
HIST-RES-3454 135. ResolutionResolution authorizing an amendment to the agreement with Telecare Corporation to provide tuberculosis civil detention services, increasing the amount by $38,220, to an amount not to exceed $137,865.approved  Action details Not applicable
HIST-RES-3423 125. ResolutionResolution authorizing an amendment to the agreement with Hinderliter, de Llamas & Associates dated December 13, 2016, incorporating the provisions of California Revenue and Taxation Code Section 7056.approved  Action details Not applicable
HIST-RES-3444 131. ResolutionResolution authorizing an agreement with Nasrin Bashiri, M.D. for psychiatry services, for the term July 1, 2017 through June 30, 2020, in an amount not to exceed $758,160.approved  Action details Not applicable
HIST-RES-3459 115. ResolutionResolution authorizing implementation of the Burlingame School District Governing Board’s request that future board elections be moved from odd to even-numbered years.approved  Action details Not applicable
HIST-RES-3460 116. ResolutionResolution authorizing implementation of the City of Burlingame City Council’s request that future general municipal elections be moved from odd to even-numbered years.approved  Action details Not applicable
HIST-RES-3461 117. ResolutionResolution authorizing implementation of the Colma Fire Protection District Governing Board’s request that future board elections be moved from odd to even-numbered years.approved  Action details Not applicable
HIST-RES-3438 120. ResolutionRatification of a resolution honoring Gordon Russell as Board Member Emeritus at the Ravenswood Family Health Center. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3440 130. ResolutionResolution acknowledging acceptance of an amendment to the grant allocation by Behavioral Health and Recovery Services from the Department of Health Care Services for Medi-Cal Outreach and Enrollment activities under Assembly Bill 82, increasing the amount by $25,372 to an amount not to exceed $218,386, with no change to the term of the agreement.approved  Action details Not applicable
HIST-RES-3462 141. ResolutionResolution amending Resolutions 073742 and 074454 (Contingency Staffing Resolutions) and authorizing the Chief Information Officer or his designee to execute agreements with the twenty five (25) vendors listed in Attachment A and extend the term of the Resolutions through April 13, 2018.approved  Action details Not applicable
HIST-RES-3465 142. ResolutionResolution authorizing an amendment to the agreement with Cecily Harris for grant and other program consulting services for the San Mateo County Parks Department, increasing the amount by $33,000 to an amount not to exceed $257,000, and extending the term of the agreement to June 30, 2017.approved  Action details Not applicable
ORD-313 127. OrdinanceRecommendation to continue the local state of emergency relating to widespread and increasing damage due to storms commencing in January 2017, which still exists and continues to be an emergency, in accordance with Government Code Section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.approved  Action details Not applicable
ORD-312 126. OrdinanceRecommendation to continue the Emergency Proclamation relating to damage within the Crystal Springs County Sanitation District as a result of the January and February 2017 storms, which still exists and continues to be an emergency, for an additional period in accordance with Government Code section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.approved  Action details Not applicable
HIST-RES-3301 132. ResolutionResolution authorizing an amendment to the agreement with Nuance Communications, Inc. to provide additional support and maintenance services, increasing the amount by $125,000, to an amount not to exceed $275,000.approved  Action details Not applicable
MISC-1204 110. MiscellaneousCounty Manager's Report #7 of 2017approved  Action details Not applicable
MISC-1258 140. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-3326 128. ResolutionActing as the Governing Board of the Burlingame Hills Sewer Maintenance District, adopt a resolution amending the construction agreement with K.J. Woods Construction, Inc., for the Adeline Drive and Canyon Road Sanitary Sewer Capacity Improvement Project, increasing the “Not-to-Exceed” amount by $176,500, for a new not-to-exceed amount of $1,692,500.approved  Action details Not applicable