San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/4/2019 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
19-451 11. Presentation/AwardsHonor Jenny Le-Christensen as Employee of the Month for June 2019 and authorize the President of the Board to sign the commendation.   Action details Video Video
19-452 12. Presentation/AwardsHonor the Human Resources Department’s Organizational Development / Jobs for Youth Staff as Team of the Month for June 2019 and authorize the President of the Board to sign the commendations.   Action details Video Video
19-453 13. Honorary ResolutionPresentation of a resolution honoring the Menlo School Girls Basketball team upon winning the State Basketball Championship.adoptedPass Action details Video Video
19-454 14. Presentation/AwardsPresentation of the Annual Report by the Youth Commission.   Action details Video Video
19-455 15. ProclamationPresentation of a proclamation designating June 7, 2019 National Gun Violence Awareness Day.adoptedPass Action details Video Video
19-456 16. ProclamationPresentation of a proclamation designating May 2019 as Asian American and Pacific Islander Heritage Month.adoptedPass Action details Video Video
19-457 17. Honorary ResolutionPresentation of a resolution honoring the Burlingame High School Robotics Team, The Iron Panthers, as part of the winning alliance in the FIRST Robotics Competition World Championship.adoptedPass Action details Video Video
19-459 19. Multi-ItemActing as the Governing Board of the ten County Sewer Maintenance/Sanitation Districts: A) Introduction of an ordinance amending Section 4.32.020 for Chapter 4.32, of the San Mateo County Ordinance Code, setting the sewer service rates for FY 2019-20 for the Crystal Springs County Sanitation District, Fair Oaks Sewer Maintenance District, and the Harbor Industrial Sewer Maintenance District, setting the FY 2019-20 sewer service rate at the same level as the FY 2018-19 rate for the Burlingame Hills Sewer Maintenance District, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution setting Tuesday, July 23, 2019 at 10:00 A.M. at the regularly scheduled Board meeting as the time and place for a public hearing on: 1. The sewer service rate increases for three (3) County Sewer/Sanitation Districts; and 2. Filing of the sewer service charges report for FY 2019-20 for the ten (10) County Sewer/Sanitation Districts based on the sewer service rates set for FY 2019-20; and 3. Directing the necessary notices for said hearing.adoptedPass Action details Video Video
19-460 110. ResolutionMeasure K: Adopt a resolution authorizing: A) The President of the Board of Supervisors to execute agreements with Miracle Playsystems, Inc. and Climbrock LLC for the procurement and installation of playground equipment and structures at the Moss Beach Playground, with respective not-to-exceed amounts of $286,600.48 and $73,522.70, for a total not-to-exceed amount of $360,123.18, and terms commencing June 4, 2019, and expiring December 31, 2020; and B) The waiving of the County’s formal Request For Proposals process to select Miracle Playsystems and Climbrock LLC as sole source providers; and C) 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.adoptedPass Action details Video Video
19-461 111. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Pre-Hospital Emergency Medical Services Group (JPA) to be a designated paramedic first response provider and to authorize the Emergency Medical Services Agency to provide funding identified in the American Medical Response West (AMR) contract to the JPA for the term of July 1, 2019 through June 30, 2024, with an option to extend until June 30, 2029.adoptedPass Action details Video Video
19-462 112. ResolutionAdopt a resolution authorizing an agreement with Service League of San Mateo County for substance use disorder treatment services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $1,679,804.adoptedPass Action details Video Video
19-463 113. ResolutionAdopt a resolution authorizing: A) Amendments to the agreements with seven Core Service Agencies for safety net services, extending the term to June 30, 2021, and increasing the total obligation for each contract to the following amounts (1) YMCA of San Francisco, $801,099; (2) City of Daly City - Daly City Community Service Center, $780,432; (3) City of Redwood City - Fair Oaks Community Center, $1,059,001; (4) Samaritan House, $1,657,285; (5) Coastside Hope, $861,544; (6) Pacifica Resource Center, $667,878; and (7) Puente de la Costa Sur, $421,820; and B) An agreement with the Samaritan House to provide safety net services in East Palo Alto and Menlo Park in the amount of $474,786 for the term of July 1, 2019 through June 30, 2021; and C) The Director of Human Services Agency or designee to execute said amendments with the following three Core Service Agencies: (1) YMCA of San Francisco; (2) City of Daly City - Daly City Community Service Center; and (3) City of Redwood City - Fair Oaks Community Service Center.continuedPass Action details Video Video
19-464 114. Multi-ItemRecommendation to: A) Adopt a resolution authorizing a grant agreement with the South Bayside Waste Management Authority for the implementation of an organics to energy pilot project for a term ending June 1, 2020, and for an amount not to exceed $1,000,000; and B) Approve an Appropriations Transfer Request appropriating $1,000,000 from the Office of Sustainability Non-General Fund Capital Reserves to Other Charges to contribute to the South Bayside Waste Management Authority’s Organics to Energy pilot project.adoptedPass Action details Video Video
19-465 115. ResolutionAdopt a resolution: A) Approving the amended and restated franchise agreement between the County of San Mateo and Recology San Mateo County for recyclable materials, organic materials, and solid waste collection services, for the Unincorporated Franchised Area and County Service Area No. 8 (North Fair Oaks) within the SBWMA service area, exclusive of West Bay Sanitary District for an additional 15-year term and will expire on December 31, 2035; and B) Authorizing and directing the County Manager or the County Manager’s designee to execute the agreement in substantially the form presented at this meeting with such non-substantive additions, clarification and other changes as the County Manager or the County Manager’s designee deem necessary or advisable after consultation with County Counsel.adoptedPass Action details Video Video
19-466 116. ResolutionAdopt a resolution authorizing a cooperative fire protection agreement with the California Department of Forestry and Fire Protection to provide fire protection services for the term of July 1, 2019 through June 30, 2025, in an amount not to exceed $99,200,464.adoptedPass Action details Video Video
19-467 117. MemoAdopt the following policy regarding the coordination and advocacy of legislative action for the County of San Mateo.adoptedPass Action details Video Video
19-468 118. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to the San Mateo County Union Community Alliance (SMCUCA) to support operational costs and delivery of at least one Trades Introduction Program (TIP San Mateo) course in 2020, 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
19-469 119. MemoCounty Manager’s Report #9 of 2019   Action details Video Video
19-470 120. MiscellaneousBoard Members’ Reports   Action details Video Video
19-471 121. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of May 14, 2019; and B) Special Board of Supervisors’ Meeting of May 21, 2019.approvedPass Action details Not applicable
19-472 122. ResolutionApprove an Appropriation Transfer Request in the amount of $575,673 in unanticipated revenue from State unclaimed gas tax subvention and increasing appropriations in various expenditure accounts.approvedPass Action details Not applicable
19-473 123. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Memorandum of Understanding with the Golden Gate National Parks Conservancy for the preparation of a county-wide fine-scale vegetation map and landscape database, with a term expiring July 1, 2022, and a not-to-exceed amount of $229,500; and B) The County Manager, or their designee, to execute amendments to the Memorandum of Understanding to modify the County’s maximum fiscal obligation by no more than $25,000, and/or modify the Memorandum of Understanding’s 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
19-474 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Bruce Harris & Associates, Inc., for the countywide GIS Parcel Fabric Construction, extending the term through December 31, 2020 and increasing the amount of the agreement by $309,115, for a new not to exceed amount of $2,391,345.approvedPass Action details Not applicable
19-475 125. MemoRecommendation for the reappointments of Ben Bowler (Fifth Member) for a fourth term, and Kurt Hoefer (Ninth Member) for a second term, to the Board of Retirement of SamCERA, each for a term ending June 30, 2022.approvedPass Action details Not applicable
19-476 126. MemoRecommendation for the appointment of Barbara Miao to the San Mateo Health Commission, representing Public At-Large member, for a term ending January 1, 2023.approvedPass Action details Not applicable
19-477 127. MemoRecommendation for reappointments to the Commission on Aging: A) Erzsebet Taylor, for an initial full term ending June 30, 2022; and B) Joan Kilroe, for an initial full term ending June 30, 2022; and C) Robert Giusti, for an initial full term ending June 30, 2022; and D) Angela Giannini, for an initial full term ending June 30, 2022; and E) Patty Clement-Cihak, for an initial full term ending June 30, 2022; and F) Maria Elena Barr, for an initial full term ending June 30, 2022; and G) JoAnne Arnos, for a second full term ending June 30, 2022; and H) Elsa Agasid, for an initial full term ending June 30, 2022.approvedPass Action details Not applicable
19-478 128. ProclamationRatification of a proclamation designating June 2019 as Pride Month.approvedPass Action details Not applicable
19-479 129. Honorary ResolutionRatification of a resolution honoring the San Mateo County Youth Commission in recognition of the 25th Anniversary.approvedPass Action details Not applicable
19-480 130. Honorary ResolutionRatification of a resolution honoring Millbrae Pancake House upon its 60th Anniversary.approvedPass Action details Not applicable
19-481 131. Honorary ResolutionRatification of a resolution honoring Marie Chuang as the recipient of the Boy Scouts of America Pacifica Skyline Council 2019 Distinguished Citizen AwardapprovedPass Action details Not applicable
19-482 132. Honorary ResolutionRatification of a resolution honoring Kit Cosgriff upon her retirement as Principal of Allen Elementary School, San Bruno Park School District.approvedPass Action details Not applicable
19-483 133. Honorary ResolutionRatification of a resolution honoring Frances M. Dunleavy, Ed.D. upon her retirement as Principal of John Muir Elementary School, San Bruno Park School District.approvedPass Action details Not applicable
19-484 134. ProclamationRatification of a resolution designating May 27-31, 2019 as Eligibility Professionals Week.approvedPass Action details Not applicable
19-485 135. Honorary ResolutionRatification of a resolution honoring the life of Bob Breen and his career at the Fitzgerald Marine Reserve.approvedPass Action details Not applicable
19-486 136. Honorary ResolutionRatification of a resolution honoring the Friends of Fitzgerald Marine Reserve.approvedPass Action details Not applicable
19-487 137. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with PKN Consulting Services Inc. to provide software development and support services for the term of July 1, 2019 through June 30, 2022, with two one-year options to extend through June 30, 2024, in an amount not to exceed $1,182,896.approvedPass Action details Not applicable
19-488 138. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
19-489 139. ResolutionAdopt a resolution authorizing the County Manager, or designee, to negotiate and execute individual project labor agreements with the San Mateo County Building and Construction Trades Council and signatory unions for the Government Center County Office Building 3, Parking Structure 2, San Mateo County Health Campus, South San Francisco Campus, and Cordilleras Mental Health Facility projects.approvedPass Action details Not applicable
19-490 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ecology and Environment, Inc. for consulting services related to the Climate Ready SMC Collaborative, increasing the amount by $350,743 for a new not to exceed amount of $1,255,065.approvedPass Action details Not applicable
19-491 141. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ecology Action for consulting services related to the San Mateo County Green Business Program, increasing the amount by $197,458 for a new not to exceed amount of $523,091.approvedPass Action details Not applicable
19-492 142. ResolutionAdopt a resolution authorizing the South Bayside Waste Management Authority (SBWMA) to issue up to $64 million of solid waste enterprise bonds to refund outstanding bonds and finance improvements to SBWMA solid waste management facilities.approvedPass Action details Not applicable
19-493 143. ResolutionAdopt a resolution authorizing the District Attorney to enter into an agreement with the Victim Compensation and Government Claims Board from fiscal year 2019-20 through fiscal year 2021-22 for the purpose of funding a Restitution Specialist position in the amount of $235,791.approvedPass Action details Not applicable
19-494 144. ResolutionActing as the Governing Board of Commissioners for 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 to execute lease schedules and other documents necessary to lease vehicles through Enterprise Fleet Management for a term of 48 months beginning on June 17, 2019 in an amount not to exceed $137,725.approvedPass Action details Not applicable
19-495 145. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a resolution setting Tuesday, July 9, 2019 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 Clap Financial LLC (735 Upland Road, Redwood City, APN 058-282-130) to the Oak Knoll Sewer Maintenance District.approvedPass Action details Not applicable
19-496 146. ResolutionActing as the Governing Board of the Pescadero Highway Lighting District, adopt a resolution authorizing the installation of two streetlights on Pescadero Creek Road in the Pescadero Highway Lighting District.approvedPass Action details Not applicable
19-497 147. ResolutionActing as the Governing Board of Commissioners 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 to execute an agreement effective July 1, 2019, through June 30, 2022, with the option to renew for up to two years, with the Mental Health Association of San Mateo County to provide supportive services under the Permanent Supportive Housing program for a total amount not to exceed $1,181,046.approvedPass Action details Not applicable
19-498 148. ResolutionAdopt a resolution authorizing an amendment to the agreement with Our Common Ground, Inc. for an interim cost reconciliation for substance use disorder treatment services, increasing the amount of the agreement by $477,908 to an amount not to exceed $3,459,809, with no change to the term of the agreement.approvedPass Action details Not applicable
19-499 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Latino Commission for substance use disorder prevention and treatment services, increasing the amount of the agreement by $44,480 to an amount not to exceed $1,083,205, with no change to the agreement term.approvedPass Action details Not applicable
19-500 150. ResolutionAdopt a resolution authorizing an agreement with Canyon Manor for mental health rehabilitation services for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $975,193.approvedPass Action details Not applicable
19-501 151. ResolutionAdopt a resolution authorizing an agreement with Perrine D. Salariosa dba Portobello Care Home for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $707,808.approvedPass Action details Not applicable
19-502 152. ResolutionAdopt a resolution authorizing an agreement with Elsa Pascual dba St. Anne's Residential Care Home for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $223,518.approvedPass Action details Not applicable
19-503 153. ResolutionAdopt a resolution authorizing an agreement with YMCA of San Francisco, dba YMCA Youth Services Bureau of Pacifica, YMCA Youth Services Bureau of San Francisco, and YMCA Youth Services Bureau of San Mateo, for Juvenile Sexual Responsibility Program services and outpatient mental health services authorized through the Mental Health Plan, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $1,213,494.approvedPass Action details Not applicable
19-504 154. ResolutionAdopt a resolution authorizing an agreement with Ruby Palattao dba Rice Residential Care Home for board and care services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $186,265.approvedPass Action details Not applicable
19-505 155. ResolutionAdopt a resolution authorizing an agreement with Zenaida Manzano Guevarra dba 262 Station Avenue Home for board and care services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $409,784.approvedPass Action details Not applicable
19-506 156. ResolutionAdopt a resolution authorizing an agreement with Juanita Peoples dba University Guest Home for board and care services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $149,012.approvedPass Action details Not applicable
19-507 157. ResolutionAdopt a resolution authorizing an agreement with Mary Jane Que dba Simple Living Adult Residential Facility for board and care services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $223,518.approvedPass Action details Not applicable
19-508 158. ResolutionAdopt a resolution authorizing an agreement with El Centro de Libertad for substance use disorder outpatient treatment services for the term July 1, 2019 through June 30, 2021, and Mindfulness-Based Substance Abuse Treatment services, for the term July 1, 2019 through December 31, 2019, in an amount not to exceed $1,144,907.approvedPass Action details Not applicable
19-509 159. ResolutionAdopt a resolution authorizing an agreement with PetData, Inc. to provide animal licensing services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $613,945.approvedPass Action details Not applicable
19-510 160. ResolutionAdopt a resolution authorizing an agreement with HealthRIGHT 360 to provide primary care services at the Cordilleras Medical Health and Rehabilitation Center, for the term of July 1, 2019 through June 30, 2021, in an amount not to exceed $500,000.approvedPass Action details Not applicable
19-511 161. ResolutionAdopt a resolution authorizing: A) An increase in the daily room rates for inpatient services at SMMC; and B) An increase in the evaluation and management rates for the Emergency Department at SMMC; and C) The Chief of San Mateo County Health or her designee to implement increases to the Charge Description Master up to six percent annually; and D) The Chief of San Mateo County Health or her designee to negotiate discounts with non-federal, non-state, non-contracted third-party health care insurance carriers and self-pay individuals.approvedPass Action details Not applicable
19-512 162. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue purchase orders to 3M Company to provide coding and reimbursement software for the term June 22, 2019 through June 21, 2024, in an amount not to exceed $415,000.approvedPass Action details Not applicable
19-513 163. ResolutionAdopt a resolution authorizing: A) The Department of Housing to accept California Emergency Solutions and Housing (CESH) funds in an amount not to exceed $705,740 and to award that funding to qualified service providers through a project selection process that meets the requirements of CESH 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 his/her designee, to execute a standard agreement with the State and any subsequent amendments, documents, and modifications, which are related to the CESH Program or Funds, and to execute contracts with awardees identified through the project selection process.approvedPass Action details Not applicable
19-514 164. ResolutionMeasure K: Adopt a resolution: A) Authorizing additional expenses beyond the original scope of work defined by the Redwood Trailer Village New Unit Loan Program, including for relocation assistance, site work, demolition, paving, and unit costs in a collective amount not to exceed the $6.5 million previously approved for the Loan Program; and B) Authorizing an amendment to the agreement with Capital Program Management, Inc., increasing the total contract amount from $100,000 to $250,000 for continued project and construction management services for Redwood Trailer Village; and C) Authorizing the Director of the Department of Housing or the Director’s designee to execute documents, including contracts, amendments, and change orders, in a collective amount not to exceed $6.5 million, as may be necessary to implement the Redwood Trailer Village New Unit Loan Program, including providing relocation assistance, on terms approved by the County Manager, working in consultation with the County Counsel.approvedPass Action details Not applicable
19-515 165. 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 Union of American Physicians and Dentists (UAPD) for the term of May 5, 2019 through May 14, 2022.approvedPass Action details Not applicable
19-516 166. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076017 to set the salary of three classifications and delete one position.approvedPass Action details Not applicable
19-517 167. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-518 168. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Abode Services to provide housing opportunities to low-income homeless individuals and families, extending the term by one year to June 30, 2020 and increasing the amount by $1,153,103 in Measure K funds for a revised total amount not to exceed $4,768,507.approvedPass Action details Not applicable
19-519 169. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Second Harvest Food Bank, increasing the funding by $154,500 for a new total obligation amount not to exceed $304,500 and extending the term by one year from June 30, 2019 to June 30, 2020.approvedPass Action details Not applicable
19-520 170. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Samaritan House to provide emergency housing assistance, extending the term for one year to June 20, 2020 and increasing the amount by $451,758 for a revised total obligation of $2,297,558.approvedPass Action details Not applicable
19-521 171. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with The Center for Common Concerns, Inc. dba HomeBase to provide training and technical assistance, extending the term through June 30, 2020 and increasing the amount by $108,150 for a new total amount not to exceed $454,150.approvedPass Action details Not applicable
19-522 172. ResolutionAdopt a resolution authorizing an agreement from the United States Department of Housing and Urban Development, accepting grant funds to be used towards Continuum of Care homeless system planning and coordination in the amount of $256,339 for a 12-month period.approvedPass Action details Not applicable
19-523 173. ResolutionAdopt a resolution authorizing an amendment to the agreement with Daly City Peninsula Partnership to provide academic support for youth in northern San Mateo County, extending the term through June 30, 2021 and adding $222,895 in funds for a revised total obligation not to exceed $433,015.approvedPass Action details Not applicable
19-524 174. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista for child abuse prevention services, extending its service area to Half Moon Bay, El Granada, Montara, and Moss Beach, extending the term through June 30, 2020, and increasing the amount by $310,000 for a revised total amount not to exceed $560,000.approvedPass Action details Not applicable
19-525 175. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista to provide Transitional Housing Placement-Plus and Aftercare services to emancipated foster and probation youth, extending the term by one year to June 30, 2020, and adding $1,684,421 for a revised total obligation not to exceed $2,968,842.approvedPass Action details Not applicable
19-526 176. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with Second Harvest Food Bank for food programs for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed of $219,186.approvedPass Action details Not applicable
19-527 177. ResolutionMeasure K: Adopt a resolution authorizing the Parks Director, or her designee, to execute an amendment to the funding agreement with the Midpeninsula Regional Open Space District for the Ravenswood Bay Trail Connection Project to extend the term of the funding agreement through June 30, 2021.approvedPass Action details Not applicable
19-528 178. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the Memorial Park Wastewater Treatment Facilities Improvement Project (WWTP Project); and B) Authorizing the President of the Board to execute an agreement with Anderson Pacific Engineering Construction, Inc., in the amount of $2,824,780 for the Memorial Park Wastewater Treatment Facilities Improvement Project (WWTP Project); and C) Authorizing the Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $282,478, or approximately 10 percent of the agreement amount.approvedPass Action details Not applicable
19-529 179. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with Federal prevailing wage scale requirements, for the Resurfacing of Canada Road and Edgewood Road; and B) Authorizing the President of the Board to execute an agreement with Interstate Grading and Paving, Inc., in the amount of $807,435 for the Resurfacing of Canada Road and Edgewood Road; 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 $80,750, or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
19-530 180. Multi-ItemRecommendation to: A) Adopt a resolution accepting a grant in the amount of $24,148 from the California Department of Justice (DOJ) to audit untested sexual assault evidence kits; and B) Approve an Appropriation Transfer Request in the amount of $24,148, establishing a budget appropriation and revenue for the work conducted.approvedPass Action details Not applicable
19-531 181. ResolutionAdopt a resolution authorizing an amendment to the agreement with Elavon, Inc. to provide Merchant Card services for San Mateo County, with the initial term December 1, 2017 through November 30, 2020, increasing the agreement’s not to exceed amount by $300,000 to an amount not to exceed $900,000.approvedPass Action details Not applicable
19-532 182. ResolutionAdopt a resolution authorizing an amendment to the agreement with PFM Asset Management to provide investment advisory services for the County investment pool, increasing the amount by $50,000, to an amount not to exceed $150,000, and extending the term through June 30, 2019.approvedPass Action details Not applicable
19-533 183. ResolutionAdopt a resolution approving the updated 2019 San Mateo County Investment Policy Statement.approvedPass Action details Not applicable
19-534 184. MiscellaneousConference with Labor Negotiators Negotiations: · Probation and Detention Association (PDA), and · Extra Help SEIU and AFSCME Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation: County of Santa Clara et al., v. Atlantic Richfield Company et al. San Mateo County Superior Court Case No. 1-00-CV-788657 Shulin Lin v. County of San Mateo Superior Court Case No. 19CIV00646 Tony Gristi v. County of San Mateo Claim Number: SM140217 WCAB Case Numbers: ADJ9569816; ADJ10153077 Martha Diaz Hernandez v. County of San Mateo Claim Number: SM110196 and WC-2013-1976 WCAB Case Numbers: ADJ8205151 and ADJ8890833   Action details Video Video
19-458 18. MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable