San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/23/2019 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
19-313 11. Presentation/AwardsPresentation of a commendation recognizing Justin W. Mates for his outstanding service to the Real Property Division.adoptedPass Action details Video Video
19-314 12. ProclamationPresentation of a proclamation designating the first week of May 2019 as Correctional Officers and Correctional Employees Week.adoptedPass Action details Video Video
19-315 13. ProclamationPresentation of a proclamation designating May 2019 Mental Health Awareness Month.adoptedPass Action details Video Video
19-316 14. ProclamationPresentation of a proclamation designating April 2019 as Parkinson’s Disease Awareness Month.adoptedPass Action details Video Video
19-317 15. Presentation/AwardsPresentation by San Francisco International Airport (SFO) Communications regarding its Airport Development Plan (ADP).   Action details Video Video
19-318 16. ResolutionPublic hearing regarding the FY 2019-20 Annual Action Plan for Housing and Community Development: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Approving the FY 2019-20 Annual Action Plan pending notification of Housing and Urban Development Entitlement Awards for the Community Development Block Grant program, the HOME Investment Partnerships program, and the Emergency Solutions Grants program, with adjustments to be made to individual awards as directed by the San Mateo County Housing and Community Development Committee at its previously held Feb 27, 2019 meeting; and 2. Authorizing the Director of the Department of Housing or the Director's designee to execute contracts for the programs and projects as indicated in the Annual Action Plan.adopted  Action details Video Video
19-320 18. MemoIntroduction of an ordinance amending section 3.68.180(f) of Chapter 3.68, modifying the fines for violations of dog-related restrictions for San Mateo County Parks and Recreation Areas, and waiving the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-321 19. Multi-ItemRecommendation to: A) Adopt a resolution authorizing the County Purchasing Agent, to issue purchase orders to Deccan International for software and services related to the new Computer-Aided Dispatch (CAD) System, for the term of May 1, 2019 through April 30, 2024, for an amount not to exceed $1,281,264; and B) Approve an appropriation transfer request in the amount of $1,281,264 from Non-Departmental Services and ERAF Reserves to New CAD Project.adoptedPass Action details Video Video
19-322 110. ResolutionAdopt a resolution: A) Certifying the Initial Study / Mitigated Negative Declaration, dated March 2019, for the Memorial Park Wastewater Treatment Facilities Improvement Project; and B) Authorizing the Director of Public Works to proceed with preparing the plans and specifications for the Memorial Park Wastewater Treatment Facilities Improvement Project (WWTP); and C) Authorizing the Director of Public Works to proceed with advertising for bids on the Memorial Park Wastewater Treatment Facilities Improvement Project (WWTP) and reporting back to this Board with recommendations on awarding a contract.adoptedPass Action details Video Video
19-323 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000 to Coastside Land Trust for final designs and environmental documents for the Phase II Wavecrest segment of the California Coastal Trail, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-324 112. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring Measure K appropriations and expenditures funds, not to exceed 9,000, to the Department of Public Works, for the rental and servicing of two portable restrooms in Pescadero, for the term of April 30, 2019 to March 30, 2021.adoptedPass Action details Video Video
19-325 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Able Works for financial education and life skills programs for low-income residents of San Mateo County, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-326 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $30,000, to One East Palo Alto for the Sponsored Employment Program, which will provide supportive employment for a minimum of 10 youth from East Palo Alto and Menlo Park with barriers to employment, providing an exception to the criteria for district-discretionary Measure K funds to allow repeat funding within the current budget cycle, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-327 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $1,500, to Redwood City 330 Squad Club for the purchase of a laptop and projector for the Age Well Drive Smart program, providing an exception to the criteria for district-discretionary Measure K funds to allow a grant less than $10,000, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-328 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to Peninsula Family Service for subsidized taxi rides for Daly City seniors, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-329 117. MemoCounty Manager’s Report #7 of 2019   Action details Video Video
19-330 118. MiscellaneousBoard Members’ Reports   Action details Video Video
19-331 119. MinutesApprove the minutes for the meeting of April 9, 2019.approvedPass Action details Not applicable
19-332 120. Multi-ItemRecommendation to: A) Adopt a resolution authorizing an amendment to the agreement with the California Department of Food and Agriculture for high-risk pest exclusion inspection services for Fiscal Year 2018-19, increasing the amount by $306,584 for a total reimbursement amount not to exceed $603,109; and B) Approve an Appropriation Transfer Request recognizing unanticipated revenue in the amount of $306,584 and increasing appropriations in various expenditure accounts.approvedPass Action details Not applicable
19-333 121. MemoRecommendation for the reappointment of Robert Stine to the San Mateo County Civil Service Commission, representing District 2, for waiver of the 12-year limitation on service, and for a third term ending December 31, 2022 or as soon thereafter as a replacement is appointed.approvedPass Action details Not applicable
19-334 122. MemoRecommendation for the reappointment of Chris Johnson to the Coastside Design Review Committee, representing El Granada, for a third term ending March 31, 2022.approvedPass Action details Not applicable
19-335 123. ProclamationProclamation designating the month of April 2019 Child Abuse Prevention Month.approvedPass Action details Not applicable
19-336 124. Honorary ResolutionRatification of a resolution honoring Katherine S. Leroux upon her retirement as Hillsborough City Manager.approvedPass Action details Not applicable
19-337 125. Honorary ResolutionRatification of a resolution honoring Chief Mark Gerard O’Connor upon his retirement from the Hillsborough Police Department.approvedPass Action details Not applicable
19-338 126. Honorary ResolutionRatification of a resolution honoring Barbara Jean Baxter as the South San Francisco Italian American Citizens Club Person of the Year.approvedPass Action details Not applicable
19-339 127. Honorary ResolutionRatification of a resolution honoring and commending Nicole McKay upon her retirement after 30 years of distinguished service to San Mateo County.approvedPass Action details Not applicable
19-340 128. ProclamationRatification of a proclamation designating February 2019 as In-Home Supportive Services Registry Caregiver Month.approvedPass Action details Not applicable
19-341 129. ProclamationRatification of a proclamation designating April 14-20 as Mosquito Awareness Week.approvedPass Action details Not applicable
19-342 130. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
19-343 131. ResolutionAdopt a resolution authorizing: A) The Board President to execute an Amended Encroachment Permit with Loma Mar Mutual Water & Improvement Company to allow the replacement of water storage facilities over County-owned property in Loma Mar in unincorporated San Mateo County; and B) The County Manager, or his designee, to accept and execute on behalf of the County any and all notices, consents, approvals, terminations, and other documents in connection with the Amended Encroachment Permit.approvedPass Action details Not applicable
19-344 132. ResolutionMeasure K: Acting as the Governing Board of County Service Area No. 11, approve an Appropriation Transfer Request in the amount of $338,000, transferring $338,000 in Sales and Use Tax revenue from the Measure K Trust Fund to the County Service Area No. 11 budget for the County Service Area No. 11 Water Supply and Sustainability Project.approvedPass Action details Not applicable
19-345 133. ResolutionActing as the Governing Board of the Devonshire County Sanitation District, Emerald Lake Heights Sewer Maintenance District, Harbor Industrial Sewer Maintenance District, Kensington Square Sewer Maintenance District, Oak Knoll Sewer Maintenance District, Scenic Heights County Sanitation District, and Burlingame Hills Sewer Maintenance District, adopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the Sanitary Sewer Rehabilitation Project at Various Locations; and B) Authorizing the President of the Board to execute an agreement with Mellon Engineering, Inc., in the amount of $1,697,580 for the Sanitary Sewer Rehabilitation Project at Various Locations; and C) Authorizing the Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $169,758 or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical ExapprovedPass Action details Not applicable
19-346 134. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing: A) The submission of the FY 2019-20 Area Plan Update for Services for Older Adults and Adults with Disabilities to the California Department of Aging; and B) The execution of a Transmittal Letter to the California Department of Aging required to complete the submission process.approvedPass Action details Not applicable
19-347 135. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing: A) The Chief of San Mateo County Health or her designee to enter into funding agreement(s) with the California Department of Aging, and all subsequent amendments thereto, to accept Older Americans Act funds for Title III, VII, Ombudsman and Health Insurance Counseling and Advocacy Program and Executing Provider Agreements, received during or for the term within July 1, 2019, through June 30, 2020; and B) The Chief of San Mateo County Health or her designee to execute the Older Americans Act Community provider agreements and subsequent amendments, during or for the term July 1, 2019, through June 30, 2020.approvedPass Action details Not applicable
19-348 136. ResolutionMeasure K: Adopt a resolution authorizing: A) A waiver of the Request for Proposal process; and B) The Chief of San Mateo County Health or her designee to execute agreements with Alzheimer’s Disease and Other Related Diseases, Inc., Daly City Peninsula Partnership Collaborative, Edgewood Center for Children and Families, Institute on Aging, and Ombudsman Services of San Mateo County, Inc., for the term of July 1, 2019, through June 30, 2020, in an amount not to exceed $1,008,635.approvedPass Action details Not applicable
19-349 137. ResolutionAdopt a resolution authorizing: A) A waiver of the Request for Proposal process; and B) The Chief of San Mateo County Health or her designee to enter into agreements with Residential Care Facilities for Aging & Adult Services clients and conservatees.approvedPass Action details Not applicable
19-350 138. ResolutionAdopt a resolution delegating authority to the County Manager, or designee, to apply on the behalf of the County for the Noncompetitive No Place Like Home Program Allocation; and to execute, amend, or terminate a standard agreement with the State of California, Department of Housing and Community Development for the delivery of mental health services for twenty years.approvedPass Action details Not applicable
19-351 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission, dba the Health Plan of San Mateo, for Medi-Cal Primary Care Physicians Medical Services to create a shared savings agreement for the term of January 1, 2019, through December 31, 2019.approvedPass Action details Not applicable
19-352 140. ResolutionAdopt a resolution authorizing an agreement with Linda Lee, DMD, MD to provide oral and maxillofacial surgery services for the term of May 1, 2019 through April 30, 2021, for an amount not to exceed $120,000.approvedPass Action details Not applicable
19-353 141. ResolutionAdopt a resolution authorizing an agreement with Brian Yang, DDS, MD to provide oral and maxillofacial surgery services for the term of May 1, 2019 through April 30, 2021, for an amount not to exceed $120,000.approvedPass Action details Not applicable
19-354 142. ResolutionAdopt a resolution authorizing an agreement with Michael Siegel, MD to provide neurology services for the term April 1, 2019 through March 31, 2022, for an amount not to exceed $720,000.approvedPass Action details Not applicable
19-355 143. ResolutionAdopt a resolution authorizing an agreement with Remedy Medical Group, Inc. to provide pain management services for the term of August 1, 2019, through July 31, 2020, for an amount not to exceed $200,000.approvedPass Action details Not applicable
19-356 144. ResolutionAdopt a resolution authorizing approval of the tentative agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the Building and Construction Trades Council (BCTC) for the term of February 10, 2019 through February 3, 2024.approvedPass Action details Not applicable
19-357 145. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076017 to add eight positions, delete eight positions, reclassify thirty-two positions, set the salary of four positions, and add one special compensation.approvedPass Action details Not applicable
19-358 146. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-359 147. Multi-ItemAdopt a resolution authorizing amendments to agreements with three (3) providers for IT contingency staffing: 314e Corporation; AgreeYa Solutions, Inc; and Genuent Global, LLC, increasing the amount by $800,000, to an new combined aggregate amount not to exceed $1,600,000, with no change to the term of the agreement.approvedPass Action details Not applicable
19-360 148. Multi-ItemMeasure K: Recommendation to: A) Adopt a resolution authorizing an agreement with Epic Machines, Inc. for installation of equipment, professional services, and product training for a Data Center for the County of San Mateo Regional Operations Center (ROC) Project for a term of April 23, 2019, through December 31, 2019, in an amount not to exceed $2,496,867; and B) Approve and Appropriation of Transfer Request (ATR) in the amount of $2,496,867 from the ROC project budget in the major construction capital unit funded by Measure K to Information Services Department Measure K funded assets for the ROC project.approvedPass Action details Not applicable
19-361 149. ResolutionMeasure K: Adopt a resolution authorizing the Parks Director, or her designee, to execute an amendment to the funding agreement with the Pacifica Land Trust for the Pedro Point Headlands Restoration and Trail Building Project, extending the term of the funding agreement through June 30, 2019, with no change to the agreement’s fiscal amount.approvedPass Action details Not applicable
19-362 150. Multi-ItemAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute agreements with Bishop Diving & Salvage, Bragato Paving, Inc., James Caccia Plumbing, Community Tree Service Inc., Capital Program Management Inc., Ecological Concerns Incorporated, EPS Inc. dba Express Plumbing, Greg’s Trucking Service Inc., Griffin Structures, Arboriculture Specialties Inc., Swaim Biological Inc., West Coast Arborists Inc., and Yachting Specialties Inc. for the delivery of on-call professional services, for a not-to-exceed amount specified in each agreement, and a term commencing April 23, 2019, and expiring April 22, 2022; and B) The Parks Director, or her designee, to execute amendments to the agreements to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate per agreement), and/or modify the agreements’ terms and/or services, so long as the modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
19-363 151. Multi-ItemAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute agreements with Anchor QEA, LLC and Moffatt & Nichol for delivery of on-call professional services, for a not-to-exceed amount specified in each agreement, and a term commencing April 23, 2019, and expiring April 22, 2022; and B) The Parks Director, or her designee, to execute amendments to the agreements to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate per agreement), and/or modify the agreements’ terms and/or services, so long as the modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
19-364 152. ResolutionAdopt a resolution certifying the mileage in the County of San Mateo’s maintained road system to be 316.228 miles as of December 31, 2018.approvedPass Action details Not applicable
19-365 153. ResolutionAdopt a resolution authorizing an amendment to the agreement with Biggs Cardosa Associates, Inc., for Engineering and Environmental Permitting services extending the term through January 31, 2020.approvedPass Action details Not applicable
19-366 154. ResolutionAdopt a resolution authorizing a Memorandum of Understanding (MOU) between the County of San Mateo and the Mid-Peninsula Regional Open Space District (District) for the repair and future negotiations to transfer ownership and management of the Alpine Road Trail in Los Trancos Woods to the District, in the unincorporated area of Portola Valley.approvedPass Action details Not applicable
19-367 155. ResolutionAdopt a resolution: A) Accepting the summary report on countywide mitigation fees through December 31, 2018; and B) Authorizing an increase of 0.8 percent on building permits and subdivision applications for new residential, commercial, and industrial developments for calendar year 2019, computed on the base rates specified in Section 2.53.030 of the San Mateo County Ordinance, as adjusted in 2018.approvedPass Action details Not applicable
19-368 156. ResolutionAdopt a resolution authorizing an agreement with the Coastside Adult Day Health Center and the Half Moon Bay Pilot’s Association, for a three-year term commencing in April 2019 to April 2021, to host a fundraising dinner prior to the Pacific Coast Dream Machines event at the Half Moon Bay Airport on the last Saturday in April.approvedPass Action details Not applicable
19-369 157. ResolutionAdopt a resolution authorizing an agreement with the City of Daly City Police Department for reimbursement of services provided by a Sheriff’s Office Lead Intelligence Analyst, for the term of July 1, 2018 through June 30, 2020, in an amount not to exceed $430,000.approvedPass Action details Not applicable
19-370 158. MiscellaneousConference 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 Video Video
19-319 17. Presentation/AwardsPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable