San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/25/2020 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
20-039 12. MemoHonor Sarah Carey as Employee of the Month for February 2020 and authorize the President of the Board to sign the commendation.   Action details Video Video
20-040 13. MemoHonor the Facilities Maintenance and Operations Team as Team of the Month for February 2020 and authorize the President of the Board to sign the commendations.   Action details Video Video
20-038 11. Presentation/AwardsPoetry reading for Black History Month by Kalamu Chaché, Poet Laureate of East Palo Alto.   Action details Video Video
20-041 14. Multi-ItemRecommendation to: A) Adopt a resolution approving STARS Awards recipients; and B) Approve an Appropriation Transfer Request in the amount of $50,000 by transferring $50,000 from Non-Departmental Services to STARS Award recipients in the General Fund.adoptedPass Action details Video Video
20-042 15. Presentation/AwardsPresentation of Arts 2025, the new Strategic Plan for the San Mateo County Arts Commission.   Action details Video Video
20-043 16. Presentation/AwardsPresentation on the Outcomes of the Cannabis Decoded Health Education Campaign.   Action details Video Video
20-044 17. MemoAccept the San Mateo County Measure K Oversight Committee’s Annual Report for Fiscal Year 2018-19.adoptedPass Action details Video Video
20-045 18. ResolutionAdopt a resolution authorizing an agreement with CEP America - California, a California general partnership dba Vituity to provide emergency and correctional health services for the term of January 1, 2020 through December 31, 2022, in an amount not to exceed $7,177,374.adoptedPass Action details Video Video
20-046 19. ResolutionAdopt a resolution authorizing an agreement with Galen Inpatient Physicians, Inc. dba Vituity to provide hospitalist services for the term of March 1, 2020 through February 28, 2023, in an amount not to exceed $9,600,000.adoptedPass Action details Video Video
20-047 110. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to adjust the salary of the Director of Agricultural Services.adoptedPass Action details Video Video
20-048 111. MemoCounty Manager’s Report #4 of 2020   Action details Video Video
20-049 112. MinutesApprove the minutes for the meeting of February 11, 2020.approvedPass Action details Not applicable
20-050 113. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for detection and trapping of regulated insect pests that can significantly affect agricultural crops and the environment for FY 2019-20 in an amount not to exceed $639,953.approvedPass Action details Not applicable
20-051 114. MemoRecommendation for the appointment of Rodney Brouhard to the Emergency Medical Care Committee (EMCC), representing as a Categorical Member of the County-wide Exclusive Emergency Ambulance Contractor.approvedPass Action details Not applicable
20-052 115. MemoRecommendation for reappointments to the Housing and Community Development Committee, each for a term ending December 31, 2023: A) Larry Moody, representing Member Low Income, for a third term; and B) Dean Isaacs, representing Member At-Large, for a third term; and C) Ramanan Raghavendran, representing Member At-Large, for a first full term; and D) Jenny Skoble, representing Member At-Large, for a first full term.approvedPass Action details Not applicable
20-053 116. MemoRecommendation for reappointments to the North Fair Oaks Community Council, each representing Resident for a three-year term ending December 31, 2022: A) Blair Whitney, for a first full term; and B) Beatriz Cerillo, for a third term; and C) Linda Lopez, for a third term.approvedPass Action details Not applicable
20-054 117. MemoRecommendation for the reappointments of Ligia Andrade and Gladys Pasiecznik to the Public Authority Advisory Committee, representing At-Large Members, each for a second term ending December 31, 2023.approvedPass Action details Not applicable
20-055 118. Honorary ResolutionRatification of a resolution honoring and commending the Jefferson Union High School District Faculty & Staff Housing Groundbreaking.approvedPass Action details Not applicable
20-056 119. ResolutionAdopt a resolution authorizing: A) An increase to the total project budget for the Animal Shelter Project by $800,000, to $27,400,000; and B) The County Manager or his designee to execute amendments to the agreement with F&H Construction for the construction of the Animal Shelter Project, increasing the agreement by $1,000,000 above prior authority for a revised total not-to-exceed amount of $25,500,000; and C) An Appropriation Transfer Request receiving a contribution in the amount of $499,500 from the Health Department, an increased contribution in the amount of $30,500 from the General Fund and recognizing unanticipated revenue in the amount of $270,000 from the City of Burlingame for a total appropriation amount of $800,000 to be used for project costs for the Animal Shelter Project.approvedPass Action details Not applicable
20-057 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with Vanir Construction Management, Inc. to continue to provide construction management services for County Projects, extending the term of the agreement through February 28, 2023 and increasing the amount by $1,372,000 to an amount not to exceed $3,388,944.approvedPass Action details Not applicable
20-058 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with EVO to provide Information Technology Project Management services increasing the agreement by $400,000 for a new not to exceed amount of $799,900.approvedPass Action details Not applicable
20-059 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with VRVC, LLC to continue to provide construction management services for County Projects extending the term of the agreement through April 16, 2023 and increasing the amount by $1,372,000 to an amount not to exceed $2,571,000.approvedPass Action details Not applicable
20-060 123. ResolutionAdopt a resolution authorizing: A) An amendment to Lease Agreement with Harbor Belmont Associates, a California General Partnership, for continued use of 4,362 square feet of office space, located at 262 Harbor Blvd., in the unincorporated area of Belmont, California, for an initial term of two (2) years, with one (1) option to extend for one (1) year each, at an initial monthly Base Rent of $12,344.46, full-service gross; and B) The County Manager, or designee, to accept or execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the lease agreement.approvedPass Action details Not applicable
20-061 124. ResolutionAdopt a resolution authorizing a waiver of the request for proposals process and execution of an: A) Amendment to the agreement with Political Solutions, LLC for state advocacy services, increasing the amount by $180,080.64, for a maximum agreement amount of $353,080.64, and extending the term through December 31, 2021; and B) Amendment to the agreement with Cruz Strategies, LLC for state advocacy services, increasing the amount by $180,080.64, for a maximum agreement amount of $266,580.64, and extending the term through December 31, 2021.approvedPass Action details Not applicable
20-062 125. ResolutionAdopt a resolution authorizing a waiver of the request for proposals process and execution of a second amendment to the agreement with Dudek to provide grant application writing services, increasing the amount by $100,000, for a maximum agreement amount of $325,370, and extending the term through June 30, 2021.approvedPass Action details Not applicable
20-063 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with Storefront Political Media to provide Census 2020 Media support for the term of February 25, 2020 through August 31, 2020, to revise the scope of services and to increase the maximum amount payable by $300,000, to an amount not to exceed $600,000.approvedPass Action details Not applicable
20-064 127. ResolutionAdopt a resolution setting employer and member contribution rates for the San Mateo County Employees’ Retirement Association for all members and employers for fiscal year 2020-2021 in accordance with Government Code Sections 31453 and 31454.approvedPass Action details Not applicable
20-065 128. Multi-ItemAdopt a resolution: A) Authorizing the Director of the Office of Sustainability or the Director’s designee to accept funds in amount of $169,468 from the California Department of Conservation Local and Regional Planning Project grant program to develop a working lands component of the County’s Climate Action Plan; and B) Authorizing an amendment to the agreement with the San Mateo Resource Conservation District to develop a working lands component of the County’s Community Climate Action Plan, as well as authorizing the continued support of annual operating expenses, increasing the contract by a total of $460,468 for a new not to exceed amount of $1,476,854; and C) Approve an Appropriation Transfer Request recognizing the receipt of California Department of Conservation Local and Regional Project Grant funds for Fiscal Year 2019-20 in the amount of $169,468.approvedPass Action details Not applicable
20-066 129. OrdinanceAdopt an ordinance repealing Chapters 4.106 and 4.107 of the San Mateo County Ordinance Code and adopting a new Chapter 4.107 regulating the use of disposable food service ware by food facilities, previously introduced on February 11, 2020, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
20-067 130. OrdinanceAdopt an ordinance amending the Energy and Green Building Codes of the County of San Mateo Municipal Code to make local amendments to the State Building Standards Code, previously introduced on February 11, 2020, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
20-068 131. ResolutionAdopt a resolution authorizing the District Attorney’s Office to enter into contract agreements with two local community based organizations: Community Overcoming Relationship Abuse in the amount of $152,000 and Rape Trauma Services in the amount of $126,000 for the reimbursement of grant related expenditures.approvedPass Action details Not applicable
20-069 132. ResolutionAdopt a resolution amending the Agreement with Central Valley Toxicology (CVT) for the provision of forensic testing services and toxicology reports to increase the not-to-exceed amount by $25,000 for a new not-to-exceed amount of $165,000 and a new term date of August 31, 2020.approvedPass Action details Not applicable
20-070 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Rashmi Garg, M.D. for psychiatry services, increasing the amount by $694,380 to an amount not to exceed $1,452,540, and extending the term through June 30, 2022.approvedPass Action details Not applicable
20-071 134. ResolutionAdopt a resolution authorizing an amendment to the agreement with Lena Osher, M.D. for psychiatry services, increasing the amount by $740,672 to an amount not to exceed $1,549,376, and extending the term through June 30, 2022.approvedPass Action details Not applicable
20-072 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with Tamar Meidav, M.D. for psychiatry services, increasing the amount by $439,774 to an amount not to exceed $778,354, and extending the term through June 30, 2022.approvedPass Action details Not applicable
20-073 136. ResolutionAdopt a resolution authorizing San Mateo County Health, on behalf of the County of San Mateo, to apply for and accept all available Groundwater Protection Local Oversight Program grant funds from the State Water Resources Control Board for Fiscal Years July 1, 2020 through June 30, 2025.approvedPass Action details Not applicable
20-074 137. ResolutionAdopt a resolution authorizing the Controller to continue making payments on the Public Health, Policy and Planning STD/HIV Program Agreements for the period of February 29, 2020 through June 30, 2020, in an amount not to exceed $83,059.approvedPass Action details Not applicable
20-075 138. ResolutionAdopt a resolution authorizing an agreement with Pacific Foot Care Podiatry Group, Inc. to provide podiatry services for the term of March 1, 2020, through February 28, 2022, in an amount not to exceed $840,000.approvedPass Action details Not applicable
20-076 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with Crystal Chen, OD to provide optometry services, increasing the amount by $5,000, to an amount not to exceed $105,000.approvedPass Action details Not applicable
20-077 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with LifeMoves, extending the term through December 31, 2020 and increasing the amount by $295,750, to an amount not to exceed $890,280.approvedPass Action details Not applicable
20-078 141. ResolutionAdopt a resolution authorizing an agreement with Sequoia Urology Center to provide urology services for the term of March 1, 2020 through February 28, 2022 in an amount not to exceed $1,000,000.approvedPass Action details Not applicable
20-079 142. ResolutionAdopt a resolution authorizing an agreement with Stephanie Lin, MD to provide vascular surgery services for the term of March 1, 2020 through February 28, 2022 in an amount not to exceed $240,000.approvedPass Action details Not applicable
20-080 143. ResolutionAdopt a resolution authorizing the Interim Director of the Department of Housing, or the Interim Director’s designee, to submit to the State of California Department of Housing and Community Development an Infill Infrastructure Grant Program of 2019 application in an amount not to exceed $6,022,618 for infrastructure improvement funding and to enter into, execute, and deliver a State of California Standard Agreement for the requested amount, as well as any and all other documents deemed necessary or appropriate to evidence and secure the IIGP grant, the County’s obligations thereto, and all amendments thereto.approvedPass Action details Not applicable
20-081 144. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to delete seven positions and add twelve positions.approvedPass Action details Not applicable
20-082 145. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-083 146. ResolutionAdopt a resolution authorizing an agreement with Rape Trauma Services (RTS) to provide support, advocacy and accompaniment services to youth who are victims or at risk of sexual exploitation and their families, for the term of February 1, 2020 through January 31, 2023, in an amount not to exceed $345,000.approvedPass Action details Not applicable
20-084 147. ResolutionAdopt a resolution authorizing an amendment to the agreement with Johnson Controls, Inc., to extend the term through May 31, 2022 and increase the funding by $300,000 for a new total obligation amount not to exceed $700,000.approvedPass Action details Not applicable
20-085 148. ResolutionAdopt a resolution to install stop signs on San Carlos Avenue at the intersection of Montgomery Avenue in unincorporated Redwood City.approvedPass Action details Not applicable
20-086 149. MiscellaneousConference with Legal Counsel - Existing Litigation: DeWayne Austin v. County of San Mateo Claim Numbers: SM203865, SM120532 WCAB Case Number: ADJ 8934986 Jerry Justice v. County of San Mateo Claim Number: SM170313 WCAB Case Number: ADJ11080255 Public Employee Performance Evaluation: Title: County Manager   Action details Video Video