San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/8/2020 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments: Written Public Comments, Comments Received between 5pm (Dec 7, 2020) and 730am (Dec 8, 2020)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-912 11. MemoHonor Tracy Choi as Employee of the Month for December 2020 and authorize the President of the Board to sign the commendation.   Action details Video Video
20-913 12. MemoHonor the Public Health Staff as Team of the Month for December 2020 and authorize the President of the Board to sign the commendation.   Action details Video Video
20-914 13. Honorary ResolutionPresentation of resolutions honoring the Women in County Government 2020 Award Recipients: A) Rookie of the Year: Katie Faulkner; and B) Development Champion: Nicole Hayes; and C) Public Service - Going the Extra Mile: Leticia “Lety” Davalos.adoptedPass Action details Video Video
20-915 14. ProclamationPresentation of a proclamation recognizing December 21, 2020 as National Homeless Persons’ Memorial Day.adoptedPass Action details Video Video
20-916 15. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-917 16. ResolutionAdopt a resolution making findings required by Government Code Section 4217.12 and authorizing a solar energy power purchase agreement between the County and FFP BTM Solar, LLC for design, installation, operation, and maintenance of solar photovoltaic system on San Mateo County Parking Structure 2.adoptedPass Action details Video Video
20-919 18. ResolutionPublic hearing to consider adoption of the Planning and Building Department’s Proposed Building Permit and Inspection Fee Schedule: A) Open public hearing B) Close public hearing C) Adopt a resolution adopting the Planning and Building Department’s proposed Building Permit and Inspection Fee Schedule effective January 15, 2021.adoptedPass Action details Video Video
20-920 19. MemoPublic Hearing to consider an appeal of the Planning Commission’s approval of a Design Review Permit and Grading Permit, pursuant to Section 6565.3 of the County Zoning Regulations and Section 9283 of the County Ordinance Code, for the construction of a new 2,771 sq. ft. two-story single-family residence, including an attached 507 sq. ft. two-car garage, 330 cubic yards of grading on a vacant 5,230 sq. ft. parcel, located between 631 and 647 El Granada Boulevard in El Granada: A) Open the public hearing B) Close the public hearing C) Deny the appeal and uphold the Planning Commission’s decision to approve the Design Review Permit and Grading Permit, based on the findings and subject to the conditions of approval contained in Attachment A.adoptedPass Action details Video Video
20-921 110. Multi-ItemPublic Hearing to consider California Land Conservation Act (Williamson Act) Contract Notice of Non-Renewal appeals: A) Open the public hearing B) Close the public hearing C) Adopt a resolution denying the appeal of the 2017 County-initiated Williamson Act Notice of Non-Renewal filed by Louis Arata, thereby resuming the full effects of the recorded non-renewal until contract expiration on December 31, 2027 for the specified parcels: 081-270-010, 081-270-020, 087-180-010, 087-180-030, 087-180-070, & 087-180-090; and D) Adopt a resolution upholding the appeal of the 2017 County-initiated Notice of Non-Renewal of Williamson Act Contract by Janina Pawlowski and directing the Community Development Director or Designee to record a Withdrawal of Notice of Non-Renewal and retaining the specified parcel under Williamson Act Contract: 087-080-050.   Action details Video Video
20-922 111. ResolutionAdopt a resolution: A) Declaring the Board of Supervisors’ intention to purchase the Coastside Inn, located at 230 South Cabrillo Highway, in Half Moon Bay (Assessor Parcel Number 056-141-610) (“Property”) from Property owner Keet Nerhan for a total purchase price of $8,000,000; and B) Authorizing the President of the Board of Supervisors to execute a Real Estate Purchase and Sale Agreement and Escrow Instructions (“Agreement”) for the County’s acquisition of the Property for a total purchase price of $8,000,000; and C) Authorizing and directing the County Manager, or designee, to execute the Certificate of Acceptance attached to the resolution upon the satisfaction of all conditions of escrow, to consummate the County’s purchase of the Property as required by California Government Code Section 27281, and all other documents and notices required to facilitate the acquisition; and D) Authorizing an allocation of up to $8,035,000 in federal Coronavirus Aid, Relief and Economic Security (CARES) Act funds for the purchase of the Property plus closing costs.adoptedPass Action details Video Video
20-923 112. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health, or the Chief’s designee, to execute an amendment to the Agreement between Verily Life Sciences LLC and the County of San Mateo for COVID-19 screening and drive-thru sample collection and testing to increase the maximum amount payable under the agreement to $7,000,000 and to add a Business Associates Agreement (“BAA”) (Attachment H).adoptedPass Action details Video Video
20-924 113. OrdinanceAdopt an uncodified urgency ordinance establishing regulations for and requiring the removal of fire damaged debris and other hazards from private property in unincorporated San Mateo County resulting from the CZU August Lightning Complex Fires and declaring urgency thereof, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-925 114. MiscellaneousUpdate on Homelessness: The Functional Zero Plan.continued  Action details Video Video
20-926 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to Bay Area Furniture Bank to fund the purchase of essential office equipment necessary for continued operations, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-927 116. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring district-discretionary Measure K funds, not to exceed $23,000, from Non-Departmental Services to the Human Services Agency for the Children’s Fund Program Holiday Gift Drive.adoptedPass Action details Video Video
20-973 162. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to add one position, reclassify one position, add one special compensation, adjust the salary of one classification, and set the salary of one classification; and accept the updated report of biweekly salaries by classification.adoptedPass Action details Video Video
20-928 117. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to revise Section 5: Special Compensation - Miscellaneous providing contributions to a defined contribution benefit plan for County Manager, Senior Management, Senior Attorneys and Hard-to-Fill Management positions in Retirement Plan 7.adoptedPass Action details Video Video
20-929 118. ResolutionAdopt a resolution authorizing and directing the President of the Board of Supervisors to execute an amendment to the agreement with Michael Callagy for services as County Manager.adoptedPass Action details Video Video
20-930 119. OrdinanceAdoption of an emergency ordinance amending the County’s Emergency COVID-19 Paid Sick Leave Ordinance (Ordinance No. 4829) to clarify the Ordinance’s integration with other laws and extend the Ordinance’s expiration from December 31, 2020, to June 30, 2021, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-931 120. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of July 21, 2020; and B) Regular Board of Supervisors’ Meeting of August 4, 2020; and C) Emergency Board of Supervisors’ Meeting of August 19, 2020; and D) Regular Board of Supervisors’ Meeting of September 15, 2020; and E) Regular Board of Supervisors’ Meeting of September 29, 2020; and F) Regular Board of Supervisors’ Meeting of October 6, 2020; and G) Special Board of Supervisors’ Meeting of October 14, 2020; and H) Regular Board of Supervisors’ Meeting of October 20, 2020; and I) Special Board of Supervisors’ Meeting of October 27, 2020; and J) Special Board of Supervisors’ Meeting of November 5, 2020; and K) Regular Board of Supervisors’ Meeting of November 10, 2020; and L) Regular Board of Supervisors’ Meeting of November 17, 2020; and M) Special Board of Supervisors’ Meeting of December 1, 2020.approvedPass Action details Not applicable
20-932 121. ResolutionAdopt a resolution: A) Accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the November 3, 2020 Presidential General Election; and B) Declaring the persons elected to or nominated for certain offices.approvedPass Action details Not applicable
20-933 122. Honorary ResolutionRatification of a resolution honoring Kevin J. Martinez in appreciation of his 14 years of dedicated service as a member of the San Bruno Park School District Board of Trustees.approvedPass Action details Not applicable
20-934 123. Honorary ResolutionRatification of a resolution honoring Karyl Matsumoto for her dedicated service on the South San Francisco City Council.approvedPass Action details Not applicable
20-935 124. Honorary ResolutionRatification of a resolution honoring Rich Garbarino for his dedicated service on the South San Francisco City Council.approvedPass Action details Not applicable
20-936 125. Honorary ResolutionRatification of a resolution honoring Laura Davis for her dedicated service on the City of San Bruno City Council.approvedPass Action details Not applicable
20-937 126. Honorary ResolutionRatification of a resolution honoring Shawn M. Christianson for her dedicated service on the Town of Hillsborough City Council.approvedPass Action details Not applicable
20-938 127. Honorary ResolutionRatification of a resolution honoring Jess E. Benton for his dedicated service on the Town of Hillsborough City Council.approvedPass Action details Not applicable
20-939 128. Honorary ResolutionRatification of a resolution honoring Wayne Lee for his dedicated service on the Millbrae City Council.approvedPass Action details Not applicable
20-940 129. Honorary ResolutionRatification of a resolution honoring Richard Moore, M.D., for his service on the San Mateo County Medical Association.approvedPass Action details Not applicable
20-941 130. Honorary ResolutionResolution honoring Terri Cook upon her retirement as the City Clerk of Belmont.approvedPass Action details Not applicable
20-942 131. Honorary ResolutionResolution honoring Deirdre Martin for her service on the Pacifica City Council.approvedPass Action details Not applicable
20-943 132. Honorary ResolutionResolution honoring Mark Olbert for his service on the San Carlos City Council.approvedPass Action details Not applicable
20-944 133. Honorary ResolutionResolution honoring Michael Galvin for his service to the City of San Carlos as the long-time City Treasurer.approvedPass Action details Not applicable
20-945 134. Honorary ResolutionRatification of a resolution honoring Dennis McBride for his 17 years of dedicated service as a member on the Redwood City School District Board of Trustees.approvedPass Action details Not applicable
20-946 135. Honorary ResolutionRatification of a resolution honoring Janet Borgens for her dedicated service on the Redwood City Council.approvedPass Action details Not applicable
20-947 136. Honorary ResolutionRatification of a resolution honoring Larry Moody for his dedicated service on the East Palo Alto City Council.approvedPass Action details Not applicable
20-948 137. Honorary ResolutionRatification of a resolution honoring Rod Hsiao for his dedicated service on the San Mateo County Board of Education.approvedPass Action details Not applicable
20-949 138. MemoRecommendation for reappointments to the Mental Health and Substance Abuse Recovery Commission, each for a term ending September 23, 2023: A) Jean Perry Verley representing Family member, for a first full term; and B) Yoko Ng, representing Public member, for a second term; and C) Sheila Brar, representing Public member, for a second term; and D) Donald Mattei, representing Family member, for a second term; and E) Leticia Bido, representing Public member, for a second term.approvedPass Action details Not applicable
20-950 139. Multi-ItemRecommendation to: A) Adopt a resolution clarifying that geographic representation across all county districts shall be a consideration in the appointment of alternate members of the Bicycle and Pedestrian Advisory Committee; and B) Appoint the following to the Bicycle and Pedestrian Advisory Committee: 1. Cristina Aquino, as First Alternate, for an initial partial term ending June 30, 2022; and 2. Annie Tsai, as a Second Alternate, for an initial partial term ending June 30, 2024.approvedPass Action details Not applicable
20-951 140. MemoRecommendation for the reappointment of Patricia Tomlinson to the San Mateo County Civil Service Commission, representing District 1, for a first full term ending December 31, 2024.approvedPass Action details Not applicable
20-952 141. MemoRecommendation for the reappointment of Monica Colondres to the San Mateo County Civil Service Commission, representing District 4, for a first full term ending December 31, 2024.approvedPass Action details Not applicable
20-953 142. MemoRecommendation for the reappointment of Richard Beadle, representing Coastside member to the Housing and Community Development Committee, for a first full term ending December 31, 2024.approvedPass Action details Not applicable
20-954 143. MemoRecommendation for the reappointment of Rosanne Foust, CEO/President of SAMCEDA, to the First 5 Commission, as one of the five public members, for a second term commencing January 1, 2021 through December 31, 2023...bodyapprovedPass Action details Not applicable
20-955 144. MemoRecommendation for reappointments to the Commission on the Status of Women, for a term ending December 31, 2024: A) Anya Drabkin, for a first full term; and B) Dana Linda, a first full term; and C) Nirmala Bandrapalli, for a first full term; and D) Melissa Lukin, for a first full term; and E) Cheryl Fama, for a first full term; and F) Anisha Weber, for a third term; and G) Marguerite Machen, for a third term.approvedPass Action details Not applicable
20-956 145. MemoRecommendation for the reappointment of Supervisor Carole Groom to the Bay Area Air Quality Management District Board for a final term beginning January 21, 2021 and expiring December 31, 2022.approvedPass Action details Not applicable
20-957 146. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
20-958 147. ResolutionAdopt a resolution: A) Authorizing the County Manager, or designee, to reallocate up to $1,800,000 in undistributed Coronavirus Aid, Relief, and Economic Security (“CARES”) Act funds from the Small Property Owner Assistance Program to the Child Care Relief Fund; grants for non-profit organizations dedicated to the arts; and the Small Business Assistance Program - Targeted Zip Codes; and B) Authorizing the County Manager, or designee, to enter into and execute agreements and/or amendments to existing agreements with the San Mateo County Credit Union Community Fund (“Community Fund”) and Community Equity Collaborative (“Collaborative”) to administer and distribute up to $1,800,000 in reallocated CARES Act funds from the Small Property Owner Assistance Program, with additional administrative fees paid to the Community Fund in an amount not to exceed $20,000 and paid to the Collaborative in an amount not to exceed $2,500.approvedPass Action details Not applicable
20-959 148. ResolutionAdopt a resolution adopting the updated San Mateo County Community Corrections Partnership Plan.approvedPass Action details Not applicable
20-960 149. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the San Mateo Local Agency Formation Commission (LAFCo) for the provision of staffing, office space, and services for Fiscal Year 2020-2021.approvedPass Action details Not applicable
20-961 150. ResolutionAdopt a resolution: A) Authorizing the President of the Board to execute an amendment to the agreement with Corinthian International Parking Services increasing the County’s maximum fiscal obligation by $1,461,381 for additional shuttle services at the Cordilleras project site; and B) Authorizing the Director of the Project Development Unit or designee to execute additional contract amendments which modify terms or services within the Board authorized maximum fiscal obligation.approvedPass Action details Not applicable
20-962 151. MemoApprove the Board of Supervisors’ response to the 2019-2020 Civil Grand Jury Report, “Ransomware: It is Not Enough to Think You Are Protected”approvedPass Action details Not applicable
20-963 152. ResolutionAdopt a resolution approving the Town of Atherton’s withdrawal from the South Bayside Waste Management Authority (SBWMA), provided it liquidates its proportionate share of debt, obligation, and liability as determined by the SBWMA Board on August 20, 2020, and that it do so prior to December 31, 2020.approvedPass Action details Not applicable
20-964 153. ResolutionRecommendation to: A) Adopt a resolution authorizing an agreement with Environmental Innovations, Inc. to develop and implement an education and outreach program around food service ware in unincorporated San Mateo County and partner cities in the county for the term of December 9, 2020 to December 8, 2023, in an amount not to exceed $794,000; and B) Authorize an Appropriations Transfer Request (ATR) appropriating $250,000 from the Office of Sustainability Non-General Fund General Reserves to Services and Supplies to fund the food service ware education and outreach program.approvedPass Action details Not applicable
20-965 154. ResolutionMeasure K: Recommendation to: A) Adopt a resolution authorizing a second amendment to the agreement with Mental Health Association to amend the scope of services, increase the amount by $1,963,953 to an amount not to exceed $2,836,381, and extend the term through June 30, 2021; and B) Approve an Appropriation Transfer Request (ATR) for $75,000 allocating Measure K funds to partially fund the agreement.approvedPass Action details Not applicable
20-966 155. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health, or the Chief’s designee, to enter into an agreement and all subsequent amendments with Balzan Laboratories, Inc. for professional jewelry appraisal services for conserved clients of the Public Guardian and decedent estates of the Public Administrator for the term January 1, 2021 through December 31, 2023, in an amount not to exceed $300,000 in aggregate.approvedPass Action details Not applicable
20-967 156. ResolutionAdopt a resolution authorizing an amended Memorandum of Understanding between San Mateo County Superintendent of Schools and San Mateo County Behavioral Health and Recovery Services to engage, coordinate and expand school-based behavioral health services for the term of July 1, 2017 through June 30, 2021, in an amount not to exceed $544,758.approvedPass Action details Not applicable
20-968 157. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mental Health Association of San Mateo County to provide supportive housing services for San Mateo County Health clients extending the term through June 30, 2021 and increasing the amount by $75,144 to an amount not to exceed $425,144.approvedPass Action details Not applicable
20-969 158. ResolutionAdopt a resolution authorizing a sixth amendment to the agreement with Experian Health, Inc. to provide claims and remittance software, extending the term through December 31, 2021 and increasing the amount by $171,480 to an amount not to exceed $1,424,329.44.approvedPass Action details Not applicable
20-970 159. ResolutionAdopt a resolution authorizing an agreement with Abhishek Gowda, MD to provide pain management medicine services for the term of December 1, 2020 through November 30, 2022, in an amount not to exceed $650,000.approvedPass Action details Not applicable
20-971 160. ResolutionAdopt a resolution: A) Declaring the Board of Supervisors’ intention to purchase the property located at 750 El Camino Real, in Belmont, (Assessor Parcel Number 044-222-160) (“Property”) from Jonathan H. Lamb (“Seller”) for a total purchase price of $1,650,000; and B) Authorizing an allocation of up to $1,700,000 in federal Coronavirus Aid, Relief and Economic Security (CARES) Act funds for the purchase of the Property plus closing costs; and C) Accepting the terms and conditions of the Marcus & Millichap Real Estate Purchase Agreement (“PSA”) that are incumbent on the County as the successor in interest to the original Buyer, Our Common Ground, Inc., to purchase the Property from Seller, for a total purchase price of $1,650,000; and D) Ratifying the Assignment and Assumption Agreement, assigning Our Common Ground, Inc.’s rights to purchase the Property to the County, the County assuming all obligations as Buyer, and Seller consenting to the assignment; and E) Authorizing and directing the County Manager, or designee, to execute the Certificate of Acceptance, as weapprovedPass Action details Not applicable
20-972 161. ResolutionAdopt a resolution authorizing a third amendment to the Exclusive Negotiating Rights Agreement between the County of San Mateo and Mercy Housing California to provide additional time to February 28, 2021 for completion of pre-development activities and negotiation and preparation of an affordable housing and property disposition agreement for the Middlefield Junction - Parcel “A” Mixed-Use Development Project.approvedPass Action details Not applicable
20-974 163. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-975 164. ResolutionAdopt a resolution authorizing an agreement with StarVista to provide differential response services for the term of December 6, 2020 through December 5, 2023 in the amount of $3,824,732.approvedPass Action details Not applicable
20-976 165. ResolutionAdopt a resolution authorizing an agreement with Samaritan House to administer and provide Emergency Financial Assistance funded with Community Services Block Grant (CSBG) Coronavirus Aid, Relief, and Economic Security (CARES) Act funds for the term from the date of execution through May 31, 2022 for a total amount not to exceed $633,962.approvedPass Action details Not applicable
20-977 166. ResolutionAdopt a resolution: A) Authorizing the acceptance of annual Community Services Block Grant (CSBG) Funds and CSBG Discretionary Funds from the State Department of Community and Services Development to provide emergency assistance to low-income families and individuals in a total amount not to exceed $1,350,000; and B) Authorizing the Human Services Agency Director, or designee, to execute agreements with State Department of Community and Services Development and any amendments to those agreements required for acceptance of annual CSBG Funds and CSBG Discretionary Funds in a total amount not to exceed $1,350,000 for the term of January 1, 2021 through May 31, 2023; and C) Authorizing the Human Services Agency Director, or designee, to execute agreements with qualified contractor(s) and any amendments to those agreements to administer annual CSBG Funds and CSBG Discretionary Funds in a total amount not to exceed $1,350,000 for the term of January 1, 2021 through May 31, 2023.approvedPass Action details Not applicable
20-978 167. ResolutionAdopt a resolution authorizing agreements with three (3) providers for Information Technology contingency staffing: (1) AgreeYa Solutions, Inc.; (2) Genuent Global, LLC; and (3) Intratek Computer, Inc., for the term of January 1, 2021 through December 31, 2023, for a combined aggregate amount not to exceed $1,600,000.approvedPass Action details Not applicable
20-979 168. ResolutionAdopt a resolution: A) Authorizing and directing the Chief Information Officer, or the CIO’s designee, to prepare and submit an application for funds from the Community Connect Grant Program administered by the United States Department of Agriculture Rural Utilities Service, in response to its notice of funding opportunity to provide financial assistance for expanding broadband internet access to residents in rural and economically-challenged communities in an amount not to exceed $1,500,000; and B) Authorizing and directing the Chief Information Officer, or the CIO’s designee, to act on behalf of the County of San Mateo to accept grant funds in the event the application for funds is approved and to complete any and all documents required for the acceptance of the awarded funds and required compliance reports; and C) Authorizing the use of an amount not to exceed $225,000 of the annual SMC Public Wi-Fi funds to support the ongoing operations of the project and to meet the Grant Program’s fifteen percent matching contribution requirement.approvedPass Action details Not applicable
20-980 169. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with Applied Survey Research (ASR) to provide evaluation and research services for juvenile programs funded through the Juvenile Justice Crime Prevention Act (JJCPA), Juvenile Probation and Camp Funding (JPCF), and Youthful Offender Block Grant (YOBG) for the term of January 1, 2021, to December 31, 2025, in an amount not to exceed $679,910.approvedPass Action details Not applicable
20-981 170. ResolutionAdopt a resolution waiving the Request for Proposal process and authorizing the President of the Board to execute an agreement with Tyler Technologies, Inc. to provide room safety check hardware and software for youth housed in the Youth Services Center (YSC)-Juvenile Hall facility for the term of January 1, 2021, through December 31, 2023, in an amount not to exceed $215,000.approvedPass Action details Not applicable
20-982 171. ResolutionAdopt a resolution authorizing an amendment to the agreement with Thyssen Krupp for elevator maintenance services at various County facilities, increasing the amount by $150,000, for a new not-to-exceed amount of $1,304,000 with no change to the agreement term.approvedPass Action details Not applicable
20-983 172. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the Coyote Point Eastern Promenade Rejuvenation 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, January 21, 2021 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.approvedPass Action details Not applicable
20-918 17. MiscellaneousVirtual Presentation of Service Awards, via Zoom Zoom Webinar ID: 930 5504 9702   Action details Not applicable
20-984 173. MiscellaneousConference with Legal Counsel - Existing Litigation: Zephaniah Coon v. San Mateo County, et al. United States District Court-Case No. 19-CV-05203-SI Conference with Labor Negotiator Negotiations: Deputy Sheriff’s Association (DSA) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Labor Negotiator Agency Negotiator: President Slocum Unrepresented employee: County Manager Public Employee Performance Evaluation Title: County Manager   Action details Video Video