San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/8/2017 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
16-433 11. Presentation/AwardsRecognize and commend the County’s Executive Leadership Academy (ELA) participants upon their successful completion of the 16-month program: Linda Allington; Sarah Birkeland; Conrad Fernandes; Scott Johnson; Danielle Lee; Irene Levintov; Carlos Morales; Shannon Morgan; Nicole Pollack; Carine Risley; and Donna Spillane.   Action details Video Video
16-434 12. MemoConversations about Black History Year   Action details Video Video
16-439 19. ResolutionAdopt a resolution opposing President Trump’s declaration banning transgender people from serving in the United States military.adoptedPass Action details Video Video
16-435 13. MemoAccept and affirm leadership support for County Diversity and Inclusion Strategic InitiativeadoptedPass Action details Video Video
16-437 15. ResolutionAdopt a resolution authorizing the establishment of a no parking zone on Capistrano Road, just west of Cabrillo Highway, State Route No. 1, in Half Moon Bay.adoptedPass Action details Video Video
16-441 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $350,000, to the San Mateo County Transit District (SamTrans) to conduct public outreach and receive public input regarding transportation issues, solutions, and priorities, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-436 14. MemoStudy Session regarding Transportation Obstacles, Opportunities, and Needs   Action details Video Video
16-438 16. ResolutionAdopt a resolution authorizing: A) A landing fee of $75 for operators required to comply with 14 C.F.R. Part 135 at the San Carlos and Half Moon Bay Airports; and B) Overnight vehicle parking fee of $10 per day for non-based 14 CFR Part 135 operators and/or their passengers at the San Carlos Airport for a six (6) month pilot period; and C) The Director of Public Works, or his designee, to refund any overcharges resulting from data, data entry, or computation errors; and D) The Airports’ Operations and Security Systems Privacy Policy.adoptedPass Action details Video Video
16-442 18. MemoCounty Manager’s Report #14 of 2017   Action details Video Video
16-440 110. MemoBoard Members’ Reports   Action details Video Video
16-443 111. MemoApprove the minutes for the meeting of July 25, 2017.   Action details Not applicable
16-444 112. MemoRecommendation for the appointment of Kumkum Gupta to the San Mateo County Planning Commission, representing District 1, for a term ending January 2021.   Action details Not applicable
16-445 113. MemoRecommendation for appointments to the Mental Health and Substance Abuse Recovery Commission, representing Consumer/Client, each for a term ending September 30, 2020: A) Bill Nash; and B) Kate Pfaff.   Action details Not applicable
16-446 114. MemoRecommendation for the appointment of Tim Bateman, representing Paramedic, to the Emergency Medical Care Committee, for a term ending March 31, 2021.   Action details Not applicable
16-447 115. MemoRecommendation for appointments to the Coastside Design Review Committee: A) Bruce Allen Chan, Landscape Architect At-Large representative, for a term ending March 31, 2020; and B) Kayleen Pashel, Alternate Architect At-Large representative, for a term ending March 31, 2020; and C) Karen Staubach, Alternate Montara Community representative, for a term ending March 31, 2020.   Action details Not applicable
16-448 116. MemoRecommendation for the appointment of Brandon Jones as a regular member of the San Mateo County Veterans Commission, for a term ending June 30, 2018.   Action details Not applicable
16-449 117. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
16-450 118. ResolutionAdopt a resolution authorizing and agreeing to an exchange of property tax between the County of San Mateo and the City of Menlo Park for the proposed annexation of 2111-2121 Sand Hill Road (074-450-030, 074-450-040, 074-450-050) to the City of Menlo Park, pursuant to revenue and taxation code §99.   Action details Not applicable
16-451 119. ResolutionAdopt a resolution delegating the hearing functions provided by California Public Contract Code Division 2, Part 1, Chapter 4 (Sections 4100 et. seq.) to the County Manager or his/her designee.   Action details Not applicable
16-452 120. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Permit Agreement with the Peninsula Corridor Joint Powers Board to allow for the use of County-owned property as construction staging for the 25th Avenue Grade Separation Project; and B) The County Manager, 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 Permit Agreement.   Action details Not applicable
16-453 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo County Resource Conservation District (RCD) to add a new additional scope of services for the Butano Channel Restoration and Resilience Project, and to increase the contract not-to-exceed amount by $150,000 for a total of $535,243...   Action details Not applicable
16-454 122. ResolutionAdopt a resolution authorizing an amendment to an existing agreement with Erler & Kalinowski, Inc. adding $134,931 for a new not to exceed amount of $934,931, extending the end date of the agreement, and expanding the scope of services for Phase 2B of a groundwater basin assessment of the San Mateo Plain sub-basin.   Action details Not applicable
16-455 123. ResolutionAdopt a resolution authorizing an amendment to the agreement with BFI Waste Systems of North America, LLC, dba Allied Waste Services of San Mateo County, for the operation of the Pescadero Solid Waste Transfer Station, extending the term through August 19, 2018.   Action details Not applicable
16-456 124. ResolutionAdopt a resolution authorizing a revenue agreement with the Health Plan of San Mateo for Healthy Kids and HealthWorx for the term of January 1, 2017 through December 31, 2019, for an estimated total of $3,000,000.   Action details Not applicable
16-457 125. ResolutionAdopt a resolution authorizing an agreement with Regents of the University of California to operate the University of California Cooperative Extension Program for the term of August 8, 2017 through June 30, 2019, in an amount not to exceed $288,400.   Action details Not applicable
16-458 126. ResolutionAdopt a resolution authorizing a revenue agreement with the Health Plan of San Mateo for Medicare CareAdvantage services for the term of January 1, 2017 through December 31, 2019, for an estimated total of $3,000,000   Action details Not applicable
16-459 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Addiction Research and Treatment, Inc. for narcotic replacement therapy services, extending the term of the agreement through June 30, 2018, and increasing the amount by $1,935,299 to an amount not to exceed $3,680,299.   Action details Not applicable
16-460 128. ResolutionAdopt a resolution authorizing an agreement with Family Service Agency of San Francisco for outpatient mental health services for the term of July 1, 2017 through June 30, 2019, in an amount not to exceed $2,649,025.   Action details Not applicable
16-461 129. ResolutionAdopt a resolution authorizing an agreement with Puente de la Costa Sur for Project SUCCESS services and Seeking Safety services, for the term of July 1, 2017 through June 30, 2019, in an amount not to exceed $607,432.   Action details Not applicable
16-462 130. ResolutionAdopt a resolution authorizing a revenue agreement with the Health Plan of San Mateo to provide expanded Medi-Cal benefits to members with mild to moderate mental health conditions for the term of January 1, 2017 through June 30, 2018, for an estimated total of $4,500,000.   Action details Not applicable
16-463 131. ResolutionAdopt a resolution authorizing an agreement with California Clubhouse, Inc. for consumer-run peer-support and self-help services for the term of July 1, 2017 through June 30, 2019, in an amount not to exceed $618,000.   Action details Not applicable
16-464 132. ResolutionAdopt a resolution authorizing the California State Office of Administrative Hearings, or its designee, to act as hearing officers and adopt hearing officer appointment procedures and qualifications for the Solid Waste Management Program.   Action details Not applicable
16-465 133. ResolutionAdopt a resolution authorizing an agreement with David Martin, MD to provide urology services for the term of October 1, 2017 through September 30, 2019, to an amount not to exceed $1,050,000.   Action details Not applicable
16-466 134. ResolutionAdopt a resolution authorizing an amendment to the agreement with Certified Languages International, LLC to provide interpreter services, increasing the amount by $223,000 to an amount not to exceed $2,448,000.   Action details Not applicable
16-467 135. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Regents of the University of California to support UC Cooperative Extension Head, Heart, Health, Hand (4H) Youth Development through the Healthy Living Ambassadors (HLA) program, extending the term through June 30, 2019, and increasing the amount by $61,800 to an amount not to exceed $121,800.   Action details Not applicable
16-468 136. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Puente de la Costa Sur for promoter services for the term of July 1, 2017 through June 30, 2019, to an amount not to exceed $367,824.   Action details Not applicable
16-469 137. ResolutionAdopt a resolution authorizing: A) The Department of Housing to accept $362,272 in State ESG Funding and to award that funding to qualified service providers through a NOFA process that meets the requirements of State ESG Regulations; and B) The Director of the Department of Housing, or the Director’s designee, to execute a Standard Agreement with the State and any subsequent amendments, documents, and modifications that are related to the ESG Program or Funds.   Action details Not applicable
16-470 138. OrdinanceAdoption of an ordinance amending Chapter 2.83 of Title 2 (Administration) of the San Mateo County Ordinance Code relating to County purchasing procedures, previously introduced on July 25, 2017, and waive reading of the ordinance in its entirety.   Action details Not applicable
16-471 139. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 075338 to delete ten positions, add twelve positions, split one position to two half-time positions, reclassify one position, and convert one unclassified position to classified via Measure D.   Action details Not applicable
16-472 140. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-473 141. ResolutionAdopt a resolution authorizing an agreement with Daly City Partnership to provide academic support for youth in San Mateo County for the term of September 1, 2017 through June 30, 2019 in an amount not to exceed $210,120.   Action details Not applicable
16-474 142. ResolutionAdopt a resolution authorizing the acceptance of a cash donation in the amount of $67,302 to the San Mateo County Children’s Fund.   Action details Not applicable
16-475 143. 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 Camps Funding (JPCF), and Youth Offender Block Grant (YOBG) Programs for the term of July 1, 2017, to December 31, 2020, in an amount not to exceed $350,295.   Action details Not applicable
16-476 144. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute agreements through the Juvenile Justice Crime Prevention Act (JJCPA): A) An agreement with Acknowledge Alliance to provide continuous critical interventions to at-risk youth through on-site individual and group psychodynamic counselling and transition programs at the San Mateo County Community and Court Schools for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $151,230; and B) An agreement with Fresh Lifelines for Youth, Inc. to provide continuous Law and Leadership Program for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $130,586; and C) An agreement with StarVista to provide continuous holistic system of care to support at-risk youth with mental health issues and as well as Victim Impact Awareness to adolescents for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $568,752.   Action details Not applicable
16-477 145. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute agreements through the Youth Offender Block Grant (YOBG): A) An agreement with Fresh Lifelines for Youth, Inc. to continue to provide law education classes and case management to youth at the Youth Services Center and Camp Glenwood for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $373,074; and B) An agreement with Pyramid Alternatives, Inc. to continue to provide individual, group, and family therapy as well as alcohol and drug counseling to youth at the Youth Services Center, Camp Glenwood and Camp Kemp for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $405,384; and C) An agreement with The Art of Yoga Project to continue to provide yoga and creative arts curriculum to youth at the Youth Services Center and Camp Kemp for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $169,950.   Action details Not applicable
16-478 146. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with The Gordian Group, Inc. for the maintenance and support of eGordian, the Job Order Contracting (JOC) System and JOC Program, from August 8, 2017 through August 7, 2020, in an amount not-to-exceed $500,000; and B) The Director of Public Works, and/or his designee, to execute individual and/or separate job orders and incur fees under this agreement in an amount, in aggregate, not-to-exceed $500,000.   Action details Not applicable
16-479 147. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Federal Solutions Group for the Serenity House project, increasing the amount by $250,000 to an amount not-to exceed $2,835,000, and extending the term of the agreement through March 30, 2018.   Action details Not applicable
16-480 148. MemoEmployee Labor Organizations: California Nurses Association County Negotiator: Kelly Tuffo Conference with Legal Counsel - Existing Litigation Rowe, Zachary, minor & Michelle Peters, Guardian ad Litem v. PG&E, et al. San Mateo County Superior Court Case No. CIV 515962 Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 Three cases   Action details Video Video