San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/11/2017 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Not applicable Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-354 11. MemoPoetry reading by Lisa Rosenberg, San Mateo County Poet Laureate.   Action details Video Video
16-355 12. ProclamationPresentation of a proclamation designating July 16-22, 2017 as Probation Services Week.adoptedPass Action details Video Video
16-356 13. MemoConversations about Black History Year   Action details Video Video
16-359 16. ResolutionMeasure K: Authorize the Director of the Department of Housing to execute a $5 million loan agreement with Housing Endowment and Regional Trust (HEART) of San Mateo County for the purpose of making housing development, preservation, acquisition, and rehabilitation loans to non-profit and for-profit developers and educational institutions.adoptedPass Action details Video Video
16-357 14. MemoProposition 64: Cannabis Study Session Update   Action details Video Video
16-358 15. MemoStudy Session regarding Transportation Poll   Action details Video Video
16-360 17. ResolutionMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $200,000 from Non-Departmental Services to the Planning & Building Department for the construction phase of the Gray Whale Cove Improvement Project as matching funds for the C/CAG TDA Article 3 Bicycle and Pedestrian Grant Program.adoptedPass Action details Video Video
16-361 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $10,000, to the San Mateo County Historical Association for architectural plans to move the Lathrop House to the Marshall Street parking lot at the San Mateo County History Museum in Redwood City, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-362 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $50,000, to San Francisco Hep B Free - Bay Area, to conduct Hepatitis B screenings and community and physician education events in San Mateo County and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-363 110. MemoCounty Manager’s Report #12 of 2017   Action details Video Video
16-364 111. ResolutionAdopt a resolution opposing President Trump’s Order to review the designations of the Greater Farallones and Cordell Bank National Marine Sanctuaries.adoptedPass Action details Video Video
16-365 112. MemoBoard Members’ Reports   Action details Video Video
16-366 113. MemoApprove the minutes for the meeting of June 19, 2017.   Action details Not applicable
16-367 114. MemoApprove the minutes for the meeting of June 20, 2017.   Action details Not applicable
16-368 115. MemoApprove the minutes for the meeting of June 21, 2017.   Action details Not applicable
16-369 116. MemoApprove the minutes for the meeting of June 27, 2017.   Action details Not applicable
16-370 117. ResolutionAdopt a resolution authorizing implementation of the City of Brisbane City Council’s request that future general municipal elections be moved from odd to even-numbered years.   Action details Not applicable
16-371 118. MemoRecommendation for reappointments to the Agricultural Advisory Committee: A) BJ Burns, representing Farmer, for a term ending June 30, 2021; and B) Doniga Markegard, representing Farmer, for a term ending June 30, 2021; and C) Robert Marsh, representing Farmer, for a term ending June 30, 2021; and D) Brenda Bonner, representing Public, for term ending June 30, 2021.   Action details Not applicable
16-372 119. ResolutionAdopt a resolution authorizing an agreement with Axsium Group Ltd. to provide timekeeping application upgrade services for the term of July 11, 2017 through February 28, 2018 in an amount not to exceed $542,040.   Action details Not applicable
16-373 120. ResolutionAdopt a resolution authorizing the Jefferson Elementary School District to issue and sell Series D Bonds, through a negotiated sale, in an amount not to exceed $15,000,000 without further action of the County.   Action details Not applicable
16-374 121. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the Permit Agreement with the Peninsula Clean Energy Authority to allow for their continued occupancy of a portion of the County-owned building located at 555 Marshall Street in Redwood City; and B) The County Manger, or his designee, to accept or execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the agreement.   Action details Not applicable
16-375 122. ResolutionAdopt a resolution delegating authority to the County Manager, or his designee, to apply for and receive, on behalf of the County, No Place Like Home Program Technical Assistance grant funds and to execute, amend, or terminate a Grant Agreement with the State of California Department of Housing and Community Development for No Place Like Home Technical Assistance Grant Funds in the amount of $150,000.   Action details Not applicable
16-376 123. ResolutionAdopt a resolution authorizing the County Manager, or his designee, to execute a memorandum of understanding with the San Mateo County Exposition and Fair Association, and any other appropriate documentation, to effectuate the transfer of $2,933,482 to be used for repair of the parking areas on County-owned land.   Action details Not applicable
16-377 124. ProclamationRecommendation to continue the local state of emergency relating to widespread and increasing damage due to storms commencing in January 2017, which still exists and continues to be an emergency, in accordance with Government Code Section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.   Action details Not applicable
16-378 125. ProclamationRecommendation to continue the Emergency Proclamation relating to damage within the Crystal Springs County Sanitation District as a result of the January and February 2017 storms, which still exists and continues to be an emergency, for an additional period in accordance with Government Code Section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.   Action details Not applicable
16-379 126. ResolutionAdopt a resolution authorizing the District Attorney to enter into an agreement with the Victim Compensation and Government Claims Board from fiscal year 2017-18 and fiscal year 2018-19 for the purpose of funding a Restitution Specialist position in the amount of $157,194.   Action details Not applicable
16-380 127. 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 to execute an agreement with Brilliant Corners under the Provider-Based Assistance program for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $1,312,090.   Action details Not applicable
16-381 128. 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 to execute an agreement with Rubino & Company to provide independent annual audit services for a term of five years beginning with Fiscal Year Ending 2017 through Fiscal Year Ending 2021 in an amount not to exceed $154,600.   Action details Not applicable
16-382 129. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting Tuesday, July 25, 2017 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the filing of the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for FY 2017-18.   Action details Not applicable
16-383 130. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health to provide funding to San Mateo County Health System to conduct public health emergency preparedness activities, for the term of July 1, 2017 through June 30, 2022, to an amount not to exceed $5,165,465.   Action details Not applicable
16-384 131. ResolutionAdopt a resolution authorizing an agreement with Renata Jarosz, DO to provide physiatry services, for the term of September 1, 2017 through August 31, 2018, in an amount not to exceed $326,000.   Action details Not applicable
16-385 132. ResolutionAdopt a resolution authorizing an agreement with Jacqueline Baras Shreibati, MD, MS to provide non-invasive cardiology services, for the term of August 1, 2017 through July 31, 2018, to an amount not to exceed $280,000.   Action details Not applicable
16-386 133. ResolutionAdopt a resolution authorizing the execution of an amendment to the agreement between the County of San Mateo and Liebert Cassidy Whitmore, a Professional Corporation, to continue to represent the County in the matter of Robert Fine v County of San Mateo, Case No. 16CIV02994 in an amount not to exceed $300,000.   Action details Not applicable
16-387 134. ResolutionAdopt a resolution authorizing the adoption of the Master Salary Resolution for FY 2017-2018.   Action details Not applicable
16-388 135. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-389 136. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Myers and Sons Construction, LP, in the amount of $276,502 for Schedule “A” of the Preventative Maintenance for Various County Bridges Project; and B) The Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to maximum aggregate amount not to exceed $27,650.20, or approximately 10% of the agreement amount.   Action details Not applicable
16-390 137. ResolutionAdopt a resolution for the 2017 Coastside Cape and Slurry Seal Project: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the 2017 Coastside Cape and Slurry Seal Project; and B) Authorizing the President of the Board to execute an agreement with VSS International, Inc., in the amount of $547,000.00, for the 2017 Coastside Cape and Slurry Seal 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 $54,700.00, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.   Action details Not applicable
16-391 138. ResolutionAdopt a resolution regarding resurfacing of various streets: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the 2017 Resurfacing of Various Streets in the Harbor Industrial, North Fair Oaks, West Menlo Park, Moss Beach and Montara Areas; and B) Authorizing the President of the Board to execute an agreement with G. Bortolotto & Company, Inc. in the amount of $836,999.99 for the 2017 Resurfacing of Various Streets in the Harbor Industrial, North Fair Oaks, West Menlo Park, Moss Beach and Montara Areas; 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 $83,700, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.   Action details Not applicable
16-392 139. ResolutionAdopt a resolution granting claims for the excess proceeds from the sale of parcels by the San Mateo County Tax Collector during the 2015 Tax Sale.   Action details Not applicable
16-393 140. MemoConference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 Two cases   Action details Not applicable
16-394 141. MemoConference with Real Property Negotiator Property: San Mateo County Event Center, 1346 Saratoga Drive, San Mateo, CA Agency Negotiator: Michael Callagy, Assistant County Manager Negotiating parties: Broadreach Capital Partners and Solomon Tsai Under Negotiation: Potential Lease Terms   Action details Not applicable