San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/14/2019 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
19-371 11. ProclamationPresentation of a proclamation designating May 19-25, 2019 as Public Works Week.adoptedPass Action details Video Video
19-372 12. ProclamationPresentation of a proclamation designating May 2019 as Older Americans Month.adoptedPass Action details Video Video
19-373 13. ProclamationPresentation of a proclamation designating May 2019 as Stroke Awareness Month.adoptedPass Action details Video Video
19-374 14. ProclamationPresentation of a proclamation designating May 10, 2019 as Asian American Native Hawaiian Pacific Islander (AANHPI) Mental Health Day.adoptedPass Action details Video Video
19-375 15. MiscellaneousMeasles Update Presenters: · Louise F. Rogers, Chief of Health · Catherine Sallaneve, MD, Assistant Health Officer   Action details Video Video
19-376 16. ResolutionConduct a public hearing under the Tax Equity and Fiscal Responsibility Act regarding the issuance of a tax-exempt loan by the California Municipal Finance Authority in an amount not to exceed $13,000,000 for paying, or reimbursing money advanced to pay, certain costs of acquiring, constructing, renovating, improving, equipping and installing certain educational facilities, including related support and administrative facilities and site improvements, located on or adjacent to the borrower’s main campus at 302 Portola Road, including at 119, 121, 123, 125, 127 and 129 Gambetta Lane, Portola Valley, California, 94028, including certain new faculty housing facilities and expansion of and improvements to campus dining facilities and all related fixtures, furnishings and equipment (collectively, the “Campus Facilities”) located or to be located within the County of San Mateo, California: A) Open public hearing B) Close public hearing C) Adopt a resolution approving the issuance of a tax-exempt loan to the California Municipal Finance Authority for the benefit of The Benedictine adopted  Action details Video Video
19-377 17. ResolutionAdopt a resolution authorizing an agreement with American Medical Response West (AMR) for emergency ambulance services with Advanced Life Support (ALS) ambulance transport for exclusive operating areas (EOA) of the County, for the term of July 1, 2019 through June 30, 2024, with the option for an additional five-year term until June 30, 2029, based on contract performance.adoptedPass Action details Video Video
19-378 18. ResolutionAdopt a resolution authorizing an agreement with John Muir Behavioral Health Center for psychiatric inpatient hospital services for the term July 1, 2018 through June 30, 2020, in an amount not to exceed $2,000,000.adoptedPass Action details Video Video
19-379 19. ResolutionAdopt a resolution authorizing a waiver of the Request for Proposals process and execution of an agreement with Information Builders, Inc. to provide proprietary software maintenance and technical support for the term of April 1, 2019 through March 31, 2022, in an amount not to exceed $1,060,154.adoptedPass Action details Video Video
19-380 110. ResolutionAdopt a resolution authorizing an agreement with Edenred Commuter Benefit Solutions LLC for commute alternative benefit services from May 14, 2019 to May 13, 2022 for a not-to-exceed amount of $2,900,000.adoptedPass Action details Video Video
19-382 111. Multi-ItemAdopt resolutions authorizing: A) The President of the Board of Supervisors to execute a grant agreement with the California State Coastal Conservancy for $3.2 million to fund the acquisition of 20775 Cabrillo Highway South in unincorporated San Mateo County, and the associated Offer to Dedicate; and B) The Parks Director, or her designee, to execute amendments to the grant agreement to modify the agreement’s terms, so long as the modified term(s) are within the current or revised fiscal provisions; and C) The President of the Board of Supervisors to execute a Purchase and Sale Agreement for the acquisition of 20775 Cabrillo Highway South in unincorporated San Mateo County from the Peninsula Open Space Trust for $3.2 million; and D) The County Manager, or his designee, to negotiate and execute any and all notices, exemptions, documents related to the title policy, and escrow instructions required to facilitate the purposes of the Purchase and Sale Agreement.adoptedPass Action details Video Video
19-381 112. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a grant agreement with the California State Coastal Conservancy for $3 million to fund the planning, permitting, and design of visitor-serving amenities at the Tunitas Creek Beach property; and B) The Parks Director, or her designee, to execute amendments to the grant agreement to modify the agreement’s terms, so long as the modified term(s) are within the current or revised fiscal provisions.adoptedPass Action details Not applicable
19-383 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $78,000, to Via Heart Project to purchase and install automated external defibrillators (AEDs) and provide Certified CPR/AED training for 20 South San Francisco Unified School District sites, providing an exception to the criteria for district-discretionary Measure K funds to allow distribution of some funds upon execution of the grant agreement, and authorizing the County Manager, or his designee, to negotiate and execute the grant agreement.adoptedPass Action details Video Video
19-384 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to Vida Verde Natural Education towards pre-construction work, including permits and surveys, to build a barn to support their outdoor education program and provide farm worker housing, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-385 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $926,000, to the City of Daly City for Gellert Park improvements, 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
19-386 116. MemoCounty Manager’s Report #8 of 2019   Action details Video Video
19-387 117. MiscellaneousBoard Members’ Reports   Action details Video Video
19-388 118. MinutesApprove the minutes for the meeting of April 23, 2019.   Action details Not applicable
19-389 119. MemoRecommendation for the appointment of Adrienne Etherton to the Resource Conservation District Board of Directors, for a partial term ending December 31, 2019.   Action details Not applicable
19-390 120. Honorary ResolutionRatification of a resolution honoring the Hillsborough City School District Associated Parents’ Groups Citizen of the Year Laurel Miranda.   Action details Not applicable
19-391 121. Honorary ResolutionRatification of a resolution honoring Hillsborough City School District Associated Parents’ Groups Community Care Award Recipient Dr. Jamie Adams.   Action details Not applicable
19-393 122. Honorary ResolutionRatification of a resolution honoring Sandy Andreini upon receiving the Dolores Mullin “Like A Rock” Award.   Action details Not applicable
19-394 123. Honorary ResolutionRatification of a resolution honoring Lenny Mendonca upon receiving the Glenn Ashcraft Chamber Community Service Award.   Action details Not applicable
19-395 124. Honorary ResolutionRatification of a resolution honoring the distinguished life of Bob Breen and his career at the Fitzgerald Marine Reserve.   Action details Not applicable
19-392 125. ProclamationRatification of a proclamation designating May 2-10, 2019 as Affordable Housing Week.   Action details Not applicable
19-396 126. ProclamationRatification of a proclamation recognizing the retirement of Dr. Stanback Stroud after more than 30 years of dedicated service as an educator in California Community Colleges.   Action details Not applicable
19-397 127. ResolutionAdopt a resolution authorizing an agreement with Motive Power Inc. to provide project management services for the term of May 14, 2019 through October 31, 2019, in an amount not to exceed $250,000.   Action details Not applicable
19-398 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Bank of America for the provision of Electronic Payments (ePayables) and Procurement Card Services to extend the term of the agreement through May 20, 2022, and provide the County with an option to further extend the agreement through May 20, 2025.   Action details Not applicable
19-399 129. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to a lease agreement with San Bruno Office Associates, LLC, a Colorado Limited Liability Company, for 2,522 square feet of office space at 881-883 Sneath Lane in San Bruno, extending the term five years through June 1, 2024 with one option to extend for an additional five-year period and increasing the rental rate from $6,103 per month to $7,188 per month, with annual increases of three percent thereafter; and B) The County Manager or his designee to execute any and all notices, options, extensions, termination, and documents in connection with the lease agreement and amendments (Lease No. 1290).   Action details Not applicable
19-400 130. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with MIG/TRA Environmental Sciences increasing the amount by $600,000 for a new not-to-exceed amount of $1,300,000 and extending the term of the contract by two years for a new expiration date of August 4, 2021.   Action details Not applicable
19-401 131. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute: A) Amendments to the agreement with GHD, Inc. modifying the contract term and services and increasing the County’s maximum fiscal obligation by $89,500; and B) Additional contract amendments that will increase the County’s maximum fiscal obligation by no more than an additional $25,000 in aggregate and/or modify the contract term and/or services so long as it does not cause the total for services to exceed the current or revised fiscal provisions.   Action details Not applicable
19-402 132. ResolutionActing as the Governing Board of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo, or the Executive Director’s designee, to enter into a Master Affordable Housing and Property Disposition Agreement between the Housing Authority of the County of San Mateo and MidPen Housing Corporation to undertake pre-development and development activities for the Midway/Bayshore Redevelopment Project.   Action details Not applicable
19-403 133. ResolutionAdopt a resolution substituting the officers authorized to direct transfer of tobacco settlement funds.   Action details Not applicable
19-404 134. ResolutionAdopt a resolution authorizing an agreement with Everst Barillas dba Blanca’s Place for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $223,518.   Action details Not applicable
19-405 135. ResolutionAdopt a resolution authorizing an agreement with David Mee-Lee, M.D. for training and consultation services, for the term July 1, 2019 through June 30, 2020, in an amount not to exceed $150,000.   Action details Not applicable
19-406 136. ResolutionAdopt a resolution authorizing an agreement with Rady Peredo dba Ismaela’s Home Care, Inc. for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $223,518.   Action details Not applicable
19-407 137. ResolutionAdopt a resolution authorizing an agreement with AFON USA, Inc. dba Hillcrest Manor for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $447,036.   Action details Not applicable
19-408 138. ResolutionAdopt a resolution authorizing an agreement with Ligaya Bruce-Badilla dba Bruce-Badilla Home Care for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $544,158.   Action details Not applicable
19-409 139. ResolutionAdopt a resolution authorizing an agreement with James Hsiao dba Care Plus/Perpetual Help Home for board and care services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $447,036.   Action details Not applicable
19-410 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with California Department of Public Health to provide funding and conduct public health emergency preparedness activities, increasing the amount by $40,000 to an amount not to exceed $5,205,465.   Action details Not applicable
19-411 141. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health for funding to provide HIV prevention services for the period of January 1, 2019 through December 31, 2022, in an amount not to exceed $796,612.   Action details Not applicable
19-412 142. ResolutionAdopt a resolution authorizing an agreement with Howard Belfer, MD to provide neurology services for the term April 1, 2019 through March 31, 2022, for an amount not to exceed $720,000.   Action details Not applicable
19-413 143. ResolutionAdopt a resolution authorizing an amendment to the agreement with CareFusion Solutions, LLC to provide equipment rental and support services, extending the term of the agreement through February 29, 2020, and increasing the amount by $300,000 to an amount not to exceed $1,520,000.   Action details Not applicable
19-414 144. ResolutionAdopt a resolution authorizing an amendment to the agreement with Experian Health, Inc. to provide claims and remittance software, extending the term through December 31, 2020, and increasing the amount by $300,000 to an amount not to exceed $1,252,849.44.   Action details Not applicable
19-415 145. ResolutionAdopt a resolution authorizing an agreement with Sadhanandham Tivakaran, MD to provide gastroenterology services for the term of April 1, 2019 through March 31, 2020, for an amount not to exceed $210,000.   Action details Not applicable
19-416 146. ResolutionAdopt a resolution authorizing: A) The Department of Housing to accept an amount not to exceed $368,946 in State of California Emergency Solutions Grants (ESG) funding and award that funding to qualified service providers through a Notice of Funding Availability process that meets the requirements of State ESG Regulations, with adjustments to be made to individual awards on a pro rata basis once final allocations have been confirmed; and B) The Director of the Department of Housing, or the Director’s designee, to execute a Standard Agreement with the State and any subsequent amendments, documents, and modifications, which are related to the ESG Program or Funds, and execute contracts with awardees under said Notice of Funding Availability.   Action details Not applicable
19-418 147. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to add fourteen positions and delete twelve positions.   Action details Not applicable
19-417 148. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
19-419 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with Family Connections for Child Abuse Prevention Services, extending the term through June 30, 2020 and increasing the amount by $150,000 for a revised total amount not to exceed $300,000.   Action details Not applicable
19-420 150. ResolutionAdopt a resolution authorizing the Director of Human Services Agency or her designee to execute: A) A revenue generating agreement with the State of California Department of Rehabilitation to provide vocational rehabilitation services for the mental health transition age youth and the adult mental health populations in the County of San Mateo, for the term of July 1, 2019 through June 30, 2022, in the amount of $2,672,775; and B) Additional contract amendments thereto and on behalf of the County so long as the modified term or services is/are within the current fiscal provisions.   Action details Not applicable
19-421 151. ResolutionAdopt a resolution authorizing: A) Approval of a Memorandum of Understanding between the California Statewide Automated Welfare System (CalSAWS) Consortium and the County of San Mateo and the CalSAWS Consortium Second Amended & Restated Joint Exercise of Powers Agreement to enable the Human Services Agency to migrate to the State of California’s single statewide system for case management of the state’s public assistance programs; and B) Approval of an agreement with California State Association of Counties (CSAC) for Welfare Client Data System (WCDS) Management for administration of the California Work Opportunity and Responsibility to Kids Information Network System (CALWIN) with a cumulative obligation of $1,847,821 for the period of July 1, 2019, through June 30, 2023. This term includes an optional year of CSAC services; and C) Approval of an agreement for maintenance and operation between the Welfare Client Data System (WCDS) Consortium Counties and DXC Technology Services, LLC (DXC), (formerly HP Enterprise Services, LLC), adjusting the County’s share of cost in the a   Action details Not applicable
19-422 152. ResolutionAdopt a resolution: A) Accepting grant funds from the United States Department of Housing and Urban Development to be used towards offsetting Homeless Management Information System costs in the amount of $80,110 for the term of December 1, 2018 through November 30, 2019; and B) Authorizing the Human Services Agency Director or designee to accept any additional grant funding from the United States Department of Housing and Urban Development within the grant period of December 1, 2018 through November 30, 2019.   Action details Not applicable
19-423 153. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposal process and authorizing an agreement with AT&T Corporation to provide West Emergency Routing Service licensing and support for the term of thirty-six (36) months with a not to exceed amount of $217,260.   Action details Not applicable
19-424 154. ResolutionAdopt a resolution authorizing an amendment with SurveyMonkey, Inc. for a Software as a Service (SaaS) solution for online survey services, extending the term through May 31, 2021 and increasing the amount by $80,000 for a not to exceed amount of $120,000.   Action details Not applicable
19-425 155. ResolutionAdopt a resolution waiving the Request for Proposal (RFP) process and authorizing the County’s Chief Information Officer, or his/her designee, to execute an agreement with Microsoft to provide Active Directory services for the term of May 15, 2019 to December 31, 2019, in an amount not to exceed $189,000.   Action details Not applicable
19-426 156. OrdinanceAdopt 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, previously introduced on April 23, 2019, and waiving the reading of the ordinance in its entirety.   Action details Not applicable
19-427 157. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco for partial funding of the Airport/Community Roundtable for the term of July 1, 2019 through June 30, 2024 in the amount of $220,000 per fiscal year, not to exceed $1,100,000.   Action details Not applicable
19-428 158. ResolutionAdopt a resolution amending the construction agreement with Kiewit Infrastructure West Co., for the reconstruction of the Crystal Springs Dam Bridge Project, increasing the amount by $1,063,120.27, for a new not to exceed amount of $14,153,120.27.   Action details Not applicable
19-429 159. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the Coyote Point Fire Pump Project at the Coyote Point Recreation Area; and B) Authorizing the Director of Public Works to call for sealed bids to be received by Thursday, June 6, 2019 at 2:30 pm in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to 60 calendar days beyond the time and date originally set forth by the Board of Supervisors.   Action details Not applicable
19-430 160. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Reconstruction of A Street and Second (2nd) Avenue - Colma Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, June 6, 2019 at 2:30 p.m., in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.   Action details Not applicable
19-431 161. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Fair Oaks Community School Green Infrastructure and Safe Routes to School Improvements - North Fair Oaks Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, June 6, 2019 at 1:30 p.m., in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to 60 calendar days beyond the time and date originally set forth by the Board of Supervisors.   Action details Not applicable
19-432 162. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the 2019 Bayside Cape and Slurry Seal Project; and B) Authorizing the President of the Board to execute an agreement with Pavement Coatings Co., in the amount of $1,661,025.00 for the 2019 Bayside Cape and Slurry Seal Project; 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 $166,103.00, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.   Action details Not applicable
19-433 163. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Gordian Group, Inc., for the maintenance and support of eGordian, the Job Order Contracting (JOC) System and JOC Program, increasing the amount by $300,000 for a new not to exceed amount of $825,000.   Action details Not applicable
19-434 164. ResolutionAdopt a resolution approving the Road Project List to be funded with the Senate Bill 1 Road Maintenance and Rehabilitation Account funds for Fiscal Year 2019-2020.   Action details Not applicable
19-435 165. ResolutionAdopt a resolution authorizing an amendment to the agreement with Turbo Data Systems, Inc., increasing the amount by $100,000 to an amount not to exceed $350,000, for the term of July 1, 2015 through June 30, 2020.   Action details Not applicable
19-436 166. ResolutionAdopt a resolution authorizing an amendment to the agreement with the City and County of San Francisco for the distribution of FY 2018 Urban Area Security Initiative grant funds to the County of San Mateo, increasing the amount by $406,418 for a total amount not to exceed $1,298,866.   Action details Not applicable
19-437 167. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with the City and County of San Francisco for the distribution of FY 2018 Urban Area Security Initiative grant funds for the Northern California Regional Intelligence Center, increasing the amount by $250,000 from $5,031,852 to $5,281,852; and B) The Sheriff or Sheriff’s designee to execute amendments to interagency agreements in amounts that do not exceed $350,000, utilizing solely the $5,281,852 of grant funding, with other public agencies, for the purpose of reimbursing those agencies for the cost of personnel assigned to the Northern California Regional Intelligence Center.   Action details Not applicable
19-438 168. MemoAccept the report on the Inmate Welfare Trust Fund for the period of July 1, 2017 through June 30, 2018.   Action details Not applicable
19-439 169. ResolutionAdopt a resolution declaring unclaimed monies in the County Treasury property of the County of San Mateo and transferring said unclaimed monies to the Treasurer and Aging and Adult Services.   Action details Not applicable
19-440 170. MiscellaneousConference with Legal Counsel - Existing Litigation: Doe, Jane #1 and #2 (SH) v. Sedillo-Messer, Manuel, et. al.-Case No. CIV 534203 San Mateo County Superior Court Case No. CIV534203 Sam Shabatura v. County of San Mateo WCAB Case No. ADJ11050589 Claim No.: WC-2017-1350 Rose Pichay v. County of San Mateo Claim Number: SM120095 WCAB Case Numbers: ADJ9457651, ADJ9848477 Conference with Labor Negotiators: Negotiations: · Union of American Physicians and Dentists (UAPD) · Probation and Detention Association (PDA), and · Extra Help SEIU and AFSCME · Unrepresented Management Unit, Attorney’s Unit, and Confidential Unit Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video