San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/25/2017 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
16-395 11. Presentation/AwardsHonor Ajay Singh as Employee of the Month for July 2017 and authorize the President of the Board to sign the commendation.   Action details Video Video
16-432 12. ProclamationPresentation of a proclamation designating July 25, 2017 as SMC Alert Day.adoptedPass Action details Video Video
16-396 13. Presentation/AwardsAccept the 2016 San Mateo County Agricultural Crop Report prepared by the Agricultural Commissioner.adoptedPass Action details Video Video
16-397 14. MemoConversations about Black History Year   Action details Video Video
16-398 15. Multi-ItemActing as the Governing Board of the ten County Sewer/Sanitation Districts, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt an ordinance to amend Section 4.32.020 of Chapter 4.32 of Title 4, of the San Mateo County Ordinance Code, setting sewer service rates for FYs 2017-18 through FY 2019-20 for six (6) Districts, setting sewer service rates for FY 2017-18 for the Fair Oaks Sewer Maintenance District and the Harbor Industrial Sewer Maintenance District, and setting the FY 2017-18 sewer service rates at the same level as the FY 2016-17 rates for the Burlingame Hills Sewer Maintenance District and the Crystal Springs County Sanitation District previously introduced on June 6, 2017, and waive the reading of the ordinance in its entirely; and D) Adopt a resolution: 1. Authorizing the imposition of sewer service charges for FY 2017-18; and 2. Directing the filing of the FY 2017-18 Sewer Service Charges Report for the ten County Sewer/Sanitation Districts with the County Controller; and 3. Authorizing the Director of Public Works to radoptedPass Action details Video Video
16-399 16. ResolutionActing as the Governing Board of the County Service Area No. 8 (North Fair Oaks), conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1) Adopting the FY 2017-18 Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8; and 2) Directing the Director of the Office of Sustainability to file the FY 2017-18 Garbage and Recyclables Collection Service Charges Report with the County Controller; and 3) Authorizing the Director of the Office of Sustainability to refund any overcharges resulting from data, data entry, or computation errors.adoptedPass Action details Video Video
16-400 17. ResolutionConduct a public hearing regarding the vacation of Public Service Easement in Unincorporated Menlo Park: A) Open public hearing B) Close public hearing C) Adopt a resolution authorizing the vacation of the unused 10-foot wide Public Service Easement which runs mostly north-to-south across the westerly portion of San Mateo County Assessor’s Parcel Number 055-183-150; also known as 790 12th Avenue in Unincorporated Menlo Park.adoptedPass Action details Video Video
16-401 18. ResolutionConduct a public hearing under the Tax Equity and Fiscal Responsibility Act regarding the issuance of revenue bonds by the California Municipal Finance Authority in an amount not to exceed $42,000,000 for the acquisition, construction, improvement, and equipping of a 66-unit rental housing facility to be owned and operated by Mercy Housing California 66, L.P. and located within the County of San Mateo at 1670-1692 Mission Road, Colma: A) Open public hearing B) Close public hearing C) Adopt a resolution approving the issuance by the California Municipal Finance Authority of revenue bonds in an amount not to exceed $42,000,000 for the acquisition, construction, improvement and equipping of a 66-unit multifamily rental housing facility to be owned and operated by Mercy Housing California 66, L.P. and located within the County of San Mateo at 1670-1692 Mission Road, Colma, California.adoptedPass Action details Video Video
16-402 19. MemoConduct a public hearing to present the draft Assessment of Fair Housing (AFH) as set forth in the County of San Mateo Community Participation Plan, the Community Development Block Grant Program, Emergency Shelter Grant Program and Home Investment Partnership Act Program (Resolution No. 074886): A) Open public hearing B) Close public hearing   Action details Video Video
16-403 110. MemoIntroduction of an ordinance amending Chapter 2.83 (Purchasing Procedures) of Title 2 (Administration) of the San Mateo County Ordinance Code relating to County purchasing procedures, and waive reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-404 111. MemoCounty Manager’s Report #13 of 2017   Action details Video Video
16-405 112. MemoRecommendation for the appointment of President Horsley and Vice President Pine to an ad hoc subcommittee for the purposes of developing and presenting recommendations to the Board of Supervisors regarding the creation of the 2018 Charter Review Committee.adoptedPass Action details Video Video
16-406 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to the City of Daly City for a Sept. 9, 2017 gun buyback program, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-407 114. MemoBoard Members’ Reports   Action details Video Video
16-408 115. MemoApprove the minutes for the meeting of July 11, 2017.   Action details Not applicable
16-409 116. ResolutionAdopt a resolution authorizing an agreement with the Regents of the University of California to provide services to county residents by the University of California Cooperative Extension program for the term of July 1, 2017 to June 30, 2019, in an amount not to exceed $200,000.   Action details Not applicable
16-410 117. ResolutionAdopt a resolution authorizing the implementation of the City of San Bruno City Council’s request that future general municipal elections be moved from odd to even-numbered years.   Action details Not applicable
16-411 118. Honorary ResolutionAdopt a resolution honoring and commending Mike Lagomarsino on July 14, 2017.   Action details Not applicable
16-412 119. MemoRecommendation for the appointment of 25 youth to the Youth Commission.   Action details Not applicable
16-413 120. MemoRecommendation for the appointment of Clancy Si France, MD, MBA to the San Mateo Health Commission, representing the business community, for a term ending January 1, 2021.   Action details Not applicable
16-414 121. ResolutionAdopt a resolution approving the Subordination Request for the 2017 Refunding Bonds of the Successor Agency to the Redevelopment Agency of the City of San Mateo.   Action details Not applicable
16-415 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Simpson Gumpertz and Heger, Inc. increasing the not-to-exceed amount by $51,000 for a new total of $150,000 and extending the contract by 2 years for a new expiration date of December 31, 2019.   Action details Not applicable
16-416 123. MemoRecommendation for the appointment term of Michael C. Kovalich, representing District 4, for a term ending June 30, 2019 to the Measure K Oversight Committee.   Action details Not applicable
16-417 124. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution: A) Adopting the FY 2017-18 Water Pollution Control Service Charges Report for Flood Control Zone One-Countywide; and B) Directing staff to file the report with the County Controller; and C) Authorizing the Director of Public Works to refund any overcharges resulting from data, data entry or computation errors.   Action details Not applicable
16-418 125. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution: A) Adopting the FY 2017-18 Water Pollution Control Service Charges Report for Flood Control Zone Two - City of Pacifica; and B) Directing staff to file the report with the County Controller; and C) Authorizing the Director of Public Works to refund any overcharges resulting from data, data entry or computation errors.   Action details Not applicable
16-419 126. ResolutionAdopt a resolution authorizing an agreement with Front St. Inc. for residential board and care services, for the term of July 1, 2017 through June 30, 2020, in an amount not to exceed $551,420.   Action details Not applicable
16-420 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Free at Last for substance use disorder treatment services under the Drug Medi-Cal Organized Delivery System, increasing the amount by $1,715,945 to an amount not to exceed $3,674,718, and extending the term of the agreement through June 30, 2018.   Action details Not applicable
16-421 128. ResolutionAdopt a resolution authorizing an agreement with Tarunpreet Bains, MD to provide hematology and oncology services, for the term of August 1, 2017 through July 31, 2018, to an amount not to exceed $310,000.   Action details Not applicable
16-422 129. ResolutionAdopt a resolution authorizing an agreement with Gaurav Abbi, MD to provide specialty orthopedic services for the term of September 1, 2017 through August 31, 2018, to an amount not to exceed $300,000.   Action details Not applicable
16-423 130. ResolutionAdopt a resolution authorizing an agreement with Daniel J. Buckley, MD to provide ophthalmology services for the term of September 1, 2017 through August 31, 2019, to an amount not to exceed $500,000.   Action details Not applicable
16-424 131. ResolutionAdopt a resolution authorizing an agreement with Peter Schilling, MD to provide specialty orthopedic services for the term of September 1, 2017 through August 31, 2018, to an amount not to exceed $300,000.   Action details Not applicable
16-425 132. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-426 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Information Builders, Inc. to provide development of business intelligence and data analytics infrastructure, increasing the amount by $671,770 for a total amount not to exceed $2,378,120 and the term remaining November 3, 2015 through October 31, 2018.   Action details Not applicable
16-427 134. Multi-ItemAdopt resolutions: A) Authorizing the acceptance of cash and in-kind donations in the amount of $151,826 for FY 2017-2018 from the San Mateo County Parks Foundation. B) Authorizing an Appropriation Transfer Request in the amount of $133,232 from unanticipated revenue to corresponding appropriations in services and supplies.   Action details Not applicable
16-428 135. ResolutionAdopt a resolution authorizing agreements with on-call Construction Inspection firms: Construction Management Inspection, Benchmark Inspection, LLC, and K&B Construction Services, Inc. to provide construction inspection and testing services on various County construction projects on an as needed basis, for the term of July 1, 2017 through June 29, 2020, for an amount not to exceed $200,000 per agreement, for a total maximum fiscal obligation of $600,000.   Action details Not applicable
16-429 136. ResolutionAdopt a resolution for Fire Protection Services: A) Authorizing an agreement with Woodside Fire Protection District (WFPD) for fire protection services to the communities of Los Trancos Woods and Vista Verde, from July 25, 2017 through July 24, 2020, for an amount not-to-exceed Three hundred and ninety nine thousand and five hundred dollars ($399,500); and B) Waiving the County’s formal RFP process to select WFPD as a sole source provider.   Action details Not applicable
16-430 137. ResolutionAdopt a resolution authorizing an agreement with North County Fire Authority for fire prevention services in the Sheriff’s Office Homeland Security Division and Office of Emergency Services, for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $280,312.   Action details Not applicable
16-431 138. MemoConference with Legal Counsel - Existing Litigation The County of San Mateo v. Chevron Corp. et al. San Mateo County Superior Court Case No. 17CIV03222   Action details Not applicable