San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/6/2019 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
19-775 11. Honorary ResolutionResolution honoring and commending Public Safety Communications Assistant Director Robert L. Lotti, Jr. for his heroic action in saving the life of his co-worker.adoptedPass Action details Video Video
19-776 12. MemoRecognize and commend the County’s inaugural Internal Coaching Certification Program graduates upon their successful completion of the sixty-hour training program: Anessa Farber, Conrad Fernandes, Kristin Herman, Patricia Irwin, John Keene, Rochelle Kiner, Valissa Mathewson, Rana Nasar, Theresa Rabe, Melissa Sheehan, Emily Weaver, and Marshall Wilson.   Action details Video Video
19-777 13. Presentation/AwardsAccept the 2018 San Mateo County Agricultural Crop Report prepared by the Agricultural Commissioner.adoptedPass Action details Video Video
19-787 113. ResolutionAdopt a resolution waiving the Request for Proposal process and authorizing an agreement with the Regents of the University of California to provide 50% cost share funding with the University of California, Agriculture and Natural Resources (UCANR) for a Human-Wildlife Interactions Advisor position, for the term of July 1, 2019 to June 30, 2022, in an amount not to exceed $216,000.adoptedPass Action details Video Video
19-813 139. ResolutionAdopt a resolution authorizing an agreement with Sonrisas Dental Health, Inc. to provide dental health services for the term of September 1, 2019 through August 31, 2022, for an amount not to exceed $500,000.adoptedFail Action details Not applicable
19-778 14. ResolutionMeasure K: Adopt a resolution authorizing: A) The Director of the Department of Housing, or the Director’s designee, to execute a sole-source agreement with Hello Housing to create a Second Unit One Stop Shop Pilot Program not to exceed $325,000 for an initial term of three years; and B) The Director of the Department of Housing, or the Director’s designee, to execute agreements with the cities of East Palo Alto, Redwood City and Pacifica (the “Pilot Cities”) describing the roles and responsibilities of each with respect to participation in the Second Unit One Stop Shop Pilot Program; and C) The Department of Housing to accept and administer funds from Pilot Cities or their agents to pay their respective portions of the Second Unit One Stop Shop Pilot Program expenses based on the agreements between the Department of Housing and the Pilot Cities; and D) The approval of the allocation of Measure K funding in the amount of $325,000 for the Second Unit One Stop Shop Pilot Program; and E) The appropriation of $150,000 in new revenue from the Pilot Cities or their agenadoptedPass Action details Video Video
19-781 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $28,000, to CALL Primrose for the purchase of a vehicle to support pantry operations, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-782 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to the Kababayan Learning Community at Skyline College for the 15-Year Anniversary Celebration and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-779 15. ResolutionAdopt a resolution authorizing: A) The Parks Director, or her designee, to execute an agreement with CSW|ST2 for the professional services required to design and permit the Tunitas Creek Beach Improvement Project, for an amount not to exceed $939,470, and a term expiring August 6, 2022; and B) The Parks Director, or her designee, to execute amendments to the agreement to modify the County’s maximum fiscal obligation by no more than $25,000, and/or modify the agreement’s 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
19-780 16. MemoIntroduction of an ordinance adding Section 9218 to Division VII (Building Regulations) of the San Mateo County Ordinance Code to establish regulations for management of building materials containing polychlorinated biphenyls (PCBs) during building demolition in compliance with the Municipal Regional Stormwater Permit and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
19-783 19. MemoCounty Manager’s Report #13 of 2019   Action details Video Video
19-784 110. ResolutionAdopt a resolution urging the State Legislature to take action to promote recognition of language diversity in emergency planning, and to adopt Senate Bill 160 which will require the integration of cultural competence into local entities’ emergency plans.adoptedPass Action details Video Video
19-785 111. MiscellaneousBoard Members’ Reports   Action details Video Video
19-786 112. MinutesApprove the minutes for the meeting of July 23, 2019.approvedPass Action details Not applicable
19-788 114. MemoRecommendation for the appointment of 26 youth to the Youth Commission, each for a term ending June 30, 2020.approvedPass Action details Not applicable
19-789 115. MemoRecommendation for reappointments to the Lesbian, Gay, Bisexual Transgender, Queer (LGBTQ) Commission: A) Craig Wiesner, member for a second term ending June 30, 2022; and B) Rev. Terri Echelbarger, member for a first term ending June 30, 2022.approvedPass Action details Not applicable
19-790 116. MemoRecommendation for appointments to the Commission on the Status of Women: A) Cheryl Fama, for an initial partial term ending December 31, 2020; and B) Melissa Lukin, for an initial partial term ending December 31, 2020; and C) Ei Ei Samai, for an initial partial term ending December 31, 2022; and D) Karen Pyles, for an initial partial term ending December 31, 2022; and E) Sue Datta, for an initial partial term ending December 31, 2022; and F) Ellen Tafeen, for an initial partial term ending December 31, 2022; and G) Ann Girard, for an initial partial term ending December 31, 2022.approvedPass Action details Not applicable
19-791 117. Honorary ResolutionRatification of a resolution honoring Housing Leadership Council of San Mateo County as the recipient of the Community Award, San Mateo County Central Labor Council 40th Annual COPE Banquet.approvedPass Action details Not applicable
19-792 118. Honorary ResolutionRatification of a resolution honoring Anand Singh as the recipient of the Unity Award, San Mateo County Central Labor Council 40th Annual COPE Banquest.approvedPass Action details Not applicable
19-793 119. ResolutionAdopt a resolution waiving the Request for Proposals Process and authorizing the Deputy County Manager or her designee to execute an agreement with Ontario Systems, formerly Columbia Ultimate, Inc., to provide bill/invoice printing and mailing services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $810,000.approvedPass Action details Not applicable
19-794 120. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit, or designee to: A) Execute amendments to the agreement with BEI Construction, Inc. for the Data Center Infrastructure buildout for the Regional Operations Center, in an amount not to exceed $345,375, for an adjusted total contract value of $3,619,879; and B) Execute additional contract amendments and change orders that will increase the County’s maximum fiscal obligation by no more than $100,000 in aggregate for a total authorized contract value not to exceed $3,719,879 and/or modify the contract term, terms, and/or services where authorized by law within approved fiscal provisions.approvedPass Action details Not applicable
19-795 121. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute an agreement with Chris Flatmoe to provide Information Technology Project Management services for a term of 3 years and a not-to-exceed amount of $300,000.approvedPass Action details Not applicable
19-796 122. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute an amendment to the on-call agreement with 4Leaf, Inc. to clarify scope of work and increase the contract amount by $1,650,000 for a revised total amount not to exceed $2,250,000.approvedPass Action details Not applicable
19-797 123. ResolutionAdopt a resolution waiving the request for proposal process and authorizing an agreement with Legal Aid Society of San Mateo County to provide removal defense legal services supporting immigrant residents of San Mateo County for the term of September 1, 2019 through June 30, 2020, in an amount not to exceed $662,783.approvedPass Action details Not applicable
19-798 124. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit, or designee, to execute: A) Purchase orders and agreement(s) with One Workplace for design, purchase and installation of furniture, fixtures and equipment for the Regional Operations Center (ROC) in an amount not to exceed $675,000; and B) Contract amendments, change orders, and additional purchase orders that will increase the County’s maximum fiscal obligation by no more than 10% in aggregate for a total authorized not to exceed amount of $742,500 and/or modify the term, terms, items selected, and/or services of any agreement or order placed with One Workplace where authorized by law and within approved fiscal provisions.approvedPass Action details Not applicable
19-799 125. MemoDirect the County Manager to sign the attached letter affirming the County of San Mateo’s commitment to working with the California State Water Resources Control Board to implement a long-term solution to connect the Pescadero Middle/High School to a potable water source.approvedPass Action details Not applicable
19-800 126. ResolutionActing as the Governing Board of the ten County Sewer/Sanitation Districts, adopt a resolution: A) Re-certifying the Sewer System Management Plan in accordance with the California State Water Resources Control Board Statewide General Waste Discharge Requirements for Sanitary Sewer Systems; and B) Directing the Director of Public Works to implement and periodically update the revised Sewer System Management Plan as necessary to comply with current regulatory requirements and best practices.approvedPass Action details Not applicable
19-801 127. ResolutionAdopt a resolution authorizing an amendment to the Emergency Medical Care Committee by-laws.approvedPass Action details Not applicable
19-802 128. ResolutionAdopt a resolution authorizing an agreement with Sitike for substance use disorder treatment services, for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $1,055,370.approvedPass Action details Not applicable
19-803 129. ResolutionAdopt a resolution authorizing an agreement with Our Common Ground, Inc. for substance use disorder treatment services for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $6,919,618.approvedPass Action details Not applicable
19-804 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with Youth Leadership Institute to provide peer-led outreach and engagement for behavioral health technology interventions, increasing the amount by $300,000 to an amount not to exceed $1,368,961, with no change to the agreement term.approvedPass Action details Not applicable
19-805 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Public Health to provide funding for the San Mateo County Oral Health program, increasing the amount by $38,230 to an amount not to exceed $1,194,890 and authorizing the Chief of San Mateo County Health or their designee to sign the agreement.approvedPass Action details Not applicable
19-806 132. ResolutionAdopt a resolution authorizing an agreement with Regents of the University of California to operate the University of California Cooperative Extension Program for the term July 1, 2019 through June 30, 2021, in an amount not to exceed $288,400.approvedPass Action details Not applicable
19-807 133. ResolutionAdopt a resolution authorizing an agreement with CMRE Financial Services, Inc. for self-pay patient early out account services for the term of August 1, 2019 through July 31, 2022, for an amount not to exceed $360,000.approvedPass Action details Not applicable
19-808 134. ResolutionAdopt a resolution authorizing an agreement with Rash Curtis and Associates for self-pay patient bad debt account services for the term of August 1, 2019 through July 31, 2022, in an amount not to exceed $750,000.approvedPass Action details Not applicable
19-809 135. ResolutionAdopt a resolution authorizing an agreement with Daniel J. Buckley, MD to provide ophthalmology services for the term of September 1, 2019 through August 31, 2021, in an amount not to exceed $500,000.approvedPass Action details Not applicable
19-810 136. ResolutionAdopt a resolution authorizing an agreement with Renata Jarosz, DO to provide physiatry services for the term of September 1, 2019 through August 31, 2020, in an amount not to exceed $340,000.approvedPass Action details Not applicable
19-811 137. ResolutionAdopt a resolution authorizing an agreement with Bryan Gescuk, MD to provide rheumatology services for the term of October 1, 2019 through September 30, 2021, in an amount not to exceed $800,000.approvedPass Action details Not applicable
19-812 138. ResolutionAdopt a resolution authorizing an agreement with Betty Ho, MD to provide gastroenterology services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $220,000.approvedPass Action details Not applicable
19-814 140. ResolutionAdopt a resolution delegating authority to the County Manager, or his designee to: A) Apply on behalf of the County for the Housing for a Healthy California (HHC) funds in an amount not to exceed $20,000,000 and to award that funding to qualified affordable housing providers through a project selection process that meets the requirements of HHC guidelines, with adjustments to be made to individual awards once final allocations have been confirmed; and B) Execute a standard agreement with the State and any subsequent amendments, documents, and modifications, which are related to the HHC Program or HHC Funds; and C) Execute contracts with awardees identified through the project selection process.approvedPass Action details Not applicable
19-815 141. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-816 142. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to add eight positions, delete eight positions, reclassify four positions, add one special compensation, set the salary of four classifications, and convert one position to classified via Measure D.approvedPass Action details Not applicable
19-817 143. ResolutionMeasure K: Adopt a resolution authorizing an agreement with the Central Labor Council Partnership to provide employment support services to San Mateo County foster youth for the term of September 1, 2019 through August 31, 2020, in an amount not to exceed $463,500.approvedPass Action details Not applicable
19-818 144. ResolutionAdopt a resolution authorizing a waiver of the Request for Proposals process and execution of an amendment to the agreement with KRJ Design Group, Inc., to continue providing architectural design and consulting services, increasing the funding amount by $150,000 for a new not to exceed amount of $250,000, with no change to the agreement term.approvedPass Action details Not applicable
19-819 145. ResolutionAdopt a resolution authorizing the County Purchasing Agent to continue to issue purchase orders to ServiceNow, Inc. for providing additional proprietary software licenses and support maintenance, increasing the amount by $92,249.79 for an amended total amount not to exceed $1,001,939.19 with no change to the term.approvedPass Action details Not applicable
19-820 146. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to sign the proposed Letter of Support regarding the California Vegetation Treatment Program’s Draft Program Environmental Impact Report.approvedPass Action details Not applicable
19-821 147. OrdinanceAdopt an ordinance that authorizes the following changes to the Big Wave North Parcel Alternative Project (Big Wave NPA Project), with all of the proposed modifications applicable only to development approved on the project’s north parcel with no changes are proposed to the south parcel uses, previously introduced on July 23, 2019, and waive the reading of the ordinance in its entirety: A. Allow a two-building Wellness Center site plan as an alternate to the approved three-building site plan; and B. Modify requirements related to bike trail construction; and C. Clarify requirements related to the on-site pedestrian trail and crossing over the drainage separating the north and south project parcels; and D. Extend deadline for completion of wetland restoration by 18 months to January 2021 and extend the deadline for the construction of a minimum of 25 bedrooms at the Wellness Center to 3 years from an issued building permit; and E. Replace the requirement that Big Wave construct project buildings to Leadership in Energy and Environmental Design (LEED) standards to requirapprovedPass Action details Not applicable
19-822 148. ResolutionAdopt a resolution waiving the request for proposals process and authorizing an agreement with Analytical Environmental Services, Inc. for the provision of condition compliance and mitigation monitoring services for the term of August 6, 2019 to December 31, 2021, in an amount not to exceed $140,000.approvedPass Action details Not applicable
19-823 149. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Road Oil Application in Conjunction with the County’s 2019 Chip Seal Road Maintenance Project; and B) Authorizing the President of the Board to execute an agreement with VSS International Inc., in the amount of $382,585 for the Road Oil Application in Conjunction with the County’s 2019 Chip Seal Road Maintenance 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 $38,259, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
19-824 150. ResolutionAdopt a resolution authorizing an amendment to the agreement with Grant Street Group Inc. to extend implementation services for a new property tax system for the County Treasurer-Tax Collector’s Office for the term of July 1, 2019 through September 3, 2019, increasing the contract amount by $480,000 to an amount not to exceed $10,480,000.approvedPass Action details Not applicable
19-825 151. MiscellaneousConference with Legal Counsel - Existing Litigation: Prewett, Heather Richey v. County of San Mateo, et al. San Mateo County Superior Court Case No. 18CIV06645 Doe, Jane #1 and #2 (SH) v. Sedillo-Messer, Manuel, et. al. San Mateo County Superior Court Case No. 534203   Action details Video Video