San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/10/2019 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
19-1174 11. Multi-ItemPresentation of resolutions honoring the 2019 Women in County Government award recipients: A) Rookie of the Year: Avana Andrade; and B) Development Champion: Julie Hosfeldt; and C) Public Service - Going the Extra Mile: Joann LovadoptedPass Action details Video Video
19-1175 12. Honorary ResolutionPresentation of a resolution honoring National Alliance on Mental Illness San Mateo County on its 45th Anniversary.adoptedPass Action details Video Video
19-1176 13. Presentation/AwardsPresentation providing update on Memorial Park Improvements.   Action details Video Video
19-1178 15. ResolutionAdopt a resolution approving the County of San Mateo Sea Level Rise Policy for County-Owned Assets.adopted  Action details Video Video
19-1179 16. Multi-ItemAdopt a resolution authorizing an amendment to the agreement with Crestwood Behavioral Health, Inc. to provide residential rehabilitation and long-term care services, increasing the amount by $2,376,958 to an amount not to exceed $15,747,958, with no change to the agreement term.adoptedPass Action details Video Video
19-1180 17. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mateo Lodge, Inc. for residential and mental health treatment services, increasing the amount by $302,244 to an amount not to exceed $5,273,354, with no change to the agreement term.adoptedPass Action details Video Video
19-1181 18. ResolutionAdopt a resolution authorizing an agreement with Scott Oesterling MD, Inc. to provide obstetrics and gynecology services for the term of January 1, 2020 through December 31, 2021, in an amount not to exceed $5,900,000.adoptedPass Action details Video Video
19-1182 19. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt resolutions: A) Acknowledging the transfer of all assets, liabilities, and obligations currently in the name of the San Mateo County Flood Control District to the San Mateo County Flood and Sea Level Rise Resiliency District, including but not limited to, the transfer of land assets, vendor contracts, grants, bond debt, property tax revenues, and fund balances, on or after January 1, 2020; and B) Authorizing a Master Agreement between the County of San Mateo and the County of San Mateo Flood and Sea Level Rise Resiliency District (District) to provide engineering, administrative, and fiscal services for the continuation of San Mateo County Flood Control District operations and maintenance, and the expansion of flood-related projects and programs, for a term of January 1, 2020 to June 30, 2022 in an amount up to $2,721,200 per year for a total not-to-exceed amount of $6,803,000, with an option to extend through June 30, 2023 at the same annual rate, upon mutual consent (Attachment A); and C) adoptedPass Action details Video Video
19-1183 110. ResolutionAdopt resolutions authorizing: A) The assignment of all vendor contracts, Memoranda of Understanding, and grants currently in the name of the County of San Mateo related to the Enhanced Flood Program and flood-related projects and programs to the San Mateo County Flood and Sea Level Rise Resiliency District on or after January 1, 2020; and B) The Department of Public Works to transfer the County’s General Fund contribution of $750,000 per fiscal year for three years, to the San Mateo County Flood and Sea Level Rise Resiliency District, beginning on January 1, 2020, with the second year starting on July 1, 2020, and the third year on July 1, 2021, for a total contribution of $2,250,000; and C) The Department of Public Works to transfer $500,000 in district-discretionary Measure K funds to the San Mateo County Flood and Sea Level Rise Resiliency District, on or after January 1, 2020; and D) The Director of Public Works to execute a Master Agreement with the San Mateo County Flood and Sea Level Rise Resiliency District to provide engineering, administrative, and fiscal serviadoptedPass Action details Video Video
19-1184 111. ResolutionAdopt a resolution: A) Waiving the Request for Proposal process and authorizing an agreement with Siemens Industry, Inc. for the San Mateo Medical Center Fire Alarm Upgrade Project in the amount not to exceed $1,729,500 for the term of December 10, 2019 to December 09, 2021; and B) Authorizing the Director of Public Works to execute subsequent change orders up to a maximum aggregate amount, not to exceed, $172,950 or 10 percent of the agreement.adoptedPass Action details Video Video
19-1185 212. MemoPublic hearing to consider adoption of the 2019 California Building Standards Code and Amending the San Mateo County Ordinance Code, Division VII (Building Regulations): A) Open Public Hearing B) Close Public Hearing C) Approve the introduction of an ordinance repealing the 2016 California Building Standards Code with all local amendments, Division VII, and Chapter 3.84 of the San Mateo County Ordinance Code; and adopting the latest editions of the 2019 California Building Standards Code: 2019 California Building Code, Title 24, Part 2; 2019 California Residential Code, Title 24, Part 2.5; 2019 California Fire Code, Title 24, Part 9; 2019 California Historical Building Code, Title 24, Part 8; 2019 California Existing Building Code, Title 24, Part 10; 2019 California Mechanical Code, Title 24, Part 4; 2019 California Electrical Code, Title 24, Part 3; 2019 California Plumbing Code, Title 24, Part 5; 2019 California Energy Code, Title 24, Part 6; 2019 California Green Building Standards Code, Title 24, Part 11; 2018 International Property Maintenance Code; 2019 California Refeintroduced on first readingPass Action details Video Video
19-1186 113. ResolutionAdopt a resolution authorizing: A) The County Manager to execute a Lease Agreement and Sublease Agreement with the City of Belmont (the “City”) for the Belmont Sports Complex & Conference Center, 550 Island Parkway, Belmont, CA for a ten-year term with annual sublease payments by the City of $668,000; and B) The County Manager or designee to execute, on behalf of the County of San Mateo, all notices, options, consents, approvals, terminations, and documents associated with the Lease Agreement and Sublease Agreement.adoptedPass Action details Video Video
19-1187 114. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Historical Association (SMCHA) to provide funding for pre-construction work associated with the Carriage House project at the San Mateo County History Museum, in an amount not to exceed $475,000.adoptedPass Action details Video Video
19-1188 115. MemoCounty Manager’s Report #20 of 2019   Action details Video Video
19-1189 116. MiscellaneousBoard Members’ Reports   Action details Video Video
19-1190 117. MinutesApprove the minutes for the meeting of December 3, 2019.approved  Action details Not applicable
19-1191 118. Honorary ResolutionRatification of a resolution honoring and commending Irene O’Connell in appreciation of her 24 years of service on the San Bruno City Council.approved  Action details Not applicable
19-1192 119. Honorary ResolutionRatification of a resolution honoring Mark G. Intrieri upon his retirement as Trustee, Burlingame Elementary School District.approved  Action details Not applicable
19-1193 120. Honorary ResolutionRatification of a resolution honoring and commending Ian Bain for his leadership as Mayor on the Redwood City Council.adopted  Action details Not applicable
19-1194 121. MemoRecommendation for the reappointment of Sepi Wood of Brisbane as a member of the San Mateo County Civil Service Commission; and waiver of the 12-year limitation of service. If approved, this reappointment to the 5th District’s seat would be for a partial term though December 31, 2020 or as soon thereafter as a replacement is appointed.adopted  Action details Not applicable
19-1195 122. MemoRecommendation for the reappointment of Maya Lis Tussing to the Commission on the Status of Women, for a first full term ending December 31, 2023.adopted  Action details Not applicable
19-1196 123. MemoRecommendation for the appointment of Cynthia Foti to the Coastside Design Review Committee, representing Miramar Community representative, for an initial partial term ending March 31, 2021.adopted  Action details Not applicable
19-1197 124. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.adopted  Action details Not applicable
19-1198 125. MemoRecommendation to confirm Kenneth Cole as Director of Human Services Agency.adopted  Action details Not applicable
19-1199 126. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Project Development Unit or designee to execute an amendment to the agreement with Watson Consoles increasing amount by $1,200 for a new not-to-exceed amount of $542,177.adopted  Action details Not applicable
19-1200 127. ResolutionAdopt a resolution: A) Authorizing the Director of the Project Development Unit or designee to Execute amendments to the Architectural and Engineering Services agreement with Cannon Design for the Cordilleras Health Campus Project, increasing the agreement by up to $950,000 for a new not to exceed amount of $8,654,670; and B) Authorizing the Director of the Project Development Unit or designee to execute additional contract amendments which modify terms and or services within the revised not to exceed amount.adopted  Action details Not applicable
19-1201 128. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an easement deed for utilities to Pacific Gas & Electric Company over County-owned Property Identified as APN: 023-240-250, located at 1000B Linda Mar Boulevard in Pacifica and commonly known as Sanchez Adobe Park.adopted  Action details Not applicable
19-1202 129. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement between the County of San Mateo and the City of San Mateo for the acquisition and conveyance of property rights in support of City of San Mateo’s Underground Flow Equalization System Project (“Agreement”) at the San Mateo County Event Center; and B) The President of the Board of Supervisors to execute an Easement Deed and Agreement for the Underground Flow Equalization System Project (“Easement Deed”); and C) The County Manager or designee to execute notices, documents and escrow instructions associated with the Agreement and Easement Deed.adopted  Action details Not applicable
19-1203 130. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Novation Agreement between the County of San Mateo, Devonshire County Sanitation District and Lloyd and Bonnie Wilson for a relocated sewer on Assessor’s Parcel Number 049-142-530, located at 55 Winding Way in unincorporated San Carlos; and B) The County Manager or his designee to execute on behalf of the County any and all acceptances, notices, consents, approvals, deeds, certificates of acceptance, escrow instructions, and documents needed to comply with the intent of this resolution.adopted  Action details Not applicable
19-1204 131. ResolutionMeasure K: Adopt a resolution approving $15,000 in grants of Measure K funds to the City of San Carlos to support city participation in the Home for All Community Engagement Program.adopted  Action details Not applicable
19-1205 132. Multi-ItemAdopt resolutions: A) Authorizing the acceptance of unanticipated Public Safety Power Shutoff (PSPS) Resiliency Allocation funds from Cal OES in the amount of $549,793, authorizing the County Manager to execute the subrecipient allocation agreement, and directing the County Manager’s Office to work with departments on developing an allocation plan for these funds; and B) Approving an Appropriation Transfer Request (ATR) authorizing the acceptance of unanticipated revenue from Cal OES for the FY 2019 PSPS Resiliency Allocation in the amount of $549,793.adopted  Action details Not applicable
19-1206 133. ResolutionActing as the Governing Board of the Devonshire County Sanitation District, adopt a resolution authorizing the President of the Board of Supervisors to execute a Novation Agreement between the County of San Mateo, Devonshire County Sanitation District, and Lloyd and Bonnie Wilson for a relocated sewer on Assessor’s Parcel Number 049-142-530, located at 55 Winding Way in unincorporated San Carlos and to execute all notices, consents, approvals, deeds, certificates of acceptance, escrow instructions, and documents needed to comply with the intent of this resolution for and on behalf of the District, and the Clerk of this Board shall attest the President’s signature on the acceptance thereto.adopted  Action details Not applicable
19-1207 134. ResolutionAdopt a resolution setting February 11, 2020 at 10:15 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for the Unincorporated Franchised Area within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District.adopted  Action details Not applicable
19-1208 135. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting February 11, 2020 at 10:00 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for County Service Area No. 8 (North Fair Oaks).adopted  Action details Not applicable
19-1209 136. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing: A) The President of the Board to execute the Lease Agreement with Borel Estate Company, for 2,166 square feet of office space located at 1700 S. El Camino Real, Suite 502, in the City of San Mateo, for a term from January 1, 2020 through February 28, 2023, at an initial monthly base rent of $8,122.50; and B) The County Manager, or his designee, to accept and execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the Lease Agreement.adopted  Action details Not applicable
19-1210 137. ResolutionAdopt a resolution delegating authority to the County Manager, or designee, to apply on behalf of the County, in partnership with non-profit housing developers, for the No Place Like Home Program loan funds, 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 20 years.adopted  Action details Not applicable
19-1211 138. ResolutionAdopt a resolution authorizing an amendment to the Memorandum of Agreement with the San Mateo Health Commission dba the Health Plan of San Mateo to allocate grant monies for Recuperative Care services in an amount not to exceed $340,463, with no change to the term of the agreement.adopted  Action details Not applicable
19-1212 139. ResolutionAdopt a resolution authorizing an agreement with KaiNexus to provide an information system for tracking problem identification and resolution while caring for clients with complex needs throughout San Mateo County Health, for the term of December 10, 2019 through December 9, 2022, in an amount not to exceed $316,800.adopted  Action details Not applicable
19-1213 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with Hambleton Compliance LLC to provide interim compliance officer services, increasing the amount by $80,000, to an amount not to exceed $180,000.adopted  Action details Not applicable
19-1214 141. ResolutionAdopt a resolution authorizing an agreement with Sanjay Bindra, MD to provide cardiology services for the term of January 1, 2020 through December 31, 2020 in an amount not to exceed $570,000.adopted  Action details Not applicable
19-1215 142. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process and authorizing the Director of the Department of Housing or the Director’s designee to negotiate and execute an agreement with Project Sentinel for Landlord and Tenant Information and Referral Services for the term of July 1, 2019 through June 30, 2021 in a total amount not to exceed $261,300.adopted  Action details Not applicable
19-1216 143. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process and authorizing the Director of the Department of Housing or the Director’s designee to negotiate and execute an agreement with Legal Aid Society of San Mateo County for the Eviction Defense Project for the term of December 1, 2019 through November 30, 2021 in a total amount not to exceed $486,362.adopted  Action details Not applicable
19-1217 144. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to delete four positions, add four positions, set salary of two classifications, and convert three unclassified positions to classified via Measure D.adopted  Action details Not applicable
19-1218 145. MemoReport recommending the denial of claims (Non-culpable)adopted  Action details Not applicable
19-1219 146. ResolutionAdopt a resolution authorizing: A) An agreement with Abode Services to provide Rapid re-housing services for the term of December 3, 2019 to June 30, 2021 and a total obligation amount of $760,000; and B) The Director of the Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.adopted  Action details Not applicable
19-1220 147. ResolutionAdopt a resolution authorizing: A) An agreement with StarVista to provide Rapid Re-housing services to homeless youth for the term of December 3, 2019 to June 30, 2021 and a total obligation amount of $325,000; and B) The Director of the Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.adopted  Action details Not applicable
19-1221 148. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista to provide school-based mental health services, extending the term one year and increasing the amount by $2,233,110 for a revised term of July 1, 2019 through June 30, 2021 and revised amount of $2,872,878.adopted  Action details Not applicable
19-1222 149. ResolutionAdopt a resolution authorizing the County Manager, or his designee, to execute a Second Amendment to the Tunitas Creek Beach Purchase and Sale Agreement to extend the Closing Date to no later than March 31, 2020.adopted  Action details Not applicable
19-1223 150. ResolutionAdopt a resolution waiving the Request for Proposal process and authorizing the President of the Board to execute an agreement with Redwood Toxicology Laboratory, Inc. to provide urine and oral fluids drug and alcohol screening services for juveniles and adults on probation for the term of January 1, 2020, through December 31, 2022, in an amount not to exceed $215,000.adopted  Action details Not applicable
19-1224 151. ResolutionAdopt a resolution waiving the Request for Proposal process and authorizing the President of the Board to execute an agreement with Journal Technologies, Inc. (JTI) to provide a case management system for the Probation Department’s Pretrial Services Program and Juvenile Traffic Court for the term of December 1, 2019, through November 30, 2022, in an amount not to exceed $1,342,637.50.adopted  Action details Not applicable
19-1225 152. ResolutionAdopt a resolution authorizing an agreement with SCRAM of California Inc. to provide global positioning system (GPS), house arrest, and continuous alcohol monitoring (CAM) services to defendants in Pretrial Services for the term of December 1, 2019, through June 30, 2021, in an amount not to exceed $850,000.adopted  Action details Not applicable
19-1226 153. ResolutionAdopt a resolution establishing a 20-foot ADA Accessible Parking Zone on Halsey Avenue in Unincorporated Redwood City.adopted  Action details Not applicable
19-1227 154. ResolutionAdopt a resolution establishing a 100-foot “No Parking” zone at 1590 Purisima Creek Road (Road 41) in the unincorporated area of Half Moon Bay.adopted  Action details Not applicable
19-1228 155. ResolutionAdopt a resolution authorizing an agreement with Precision Survey Supply, LLC for the term of November 30, 2019 through November 29, 2024, in an amount not to exceed $121,777.adopted  Action details Not applicable
19-1229 156. ResolutionAdopt a resolution: A) Waiving the Request for Proposals process and authorizing the Sheriff or his designee to enter into an agreement with CML Security, LLC for Security System Improvements at the Coyote Point Gun Range for the term November 5, 2019 through June 30, 2020, in an amount not to exceed $237,954; and B) Authorizing an Appropriation Transfer Request (ATR) in the amount of $237,954, transferring revenue from Asset Forfeiture funds and increasing appropriations to Interagency Agreements.adopted  Action details Not applicable
19-1230 157. MemoConference with Legal Counsel - Existing Litigation: David Akinola v. County of San Mateo WCAB Case No. ADJ9271498 Jennifer Clamon v. County of San Mateo WCAB Case Nos. ADJ9577261, ADJ10939659, ADJ10939663 Kenneth Owen v. County of San Mateo WCAB Case No. ADJ11370058   Action details Video Video
19-1177 14. MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable