San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/26/2017 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
16-557 11. ProclamationPresentation of a proclamation designating October 1, 2017 as Bay Day.adoptedPass Action details Video Video
16-558 12. Multi-ItemApprove the following actions related to final budget changes to the Fiscal Year 2017-18 Approved Recommended Budget: A) Adopt resolutions: 1. Approving the revised County of San Mateo budget as to the expenditures for Fiscal Year 2017-18 and making appropriations therefore; and 2. Approving the revised County of San Mateo budget as to the means of financing for Fiscal Year 2017-18; and 3. Establishing the appropriation limit for the County of San Mateo for Fiscal Year 2017-18; and 4. Amending the Master Salary Resolution for changes related to the Fiscal Year 2017-18 budget.adoptedPass Action details Video Video
16-559 13. Multi-ItemRecommendation for the Board of Supervisors to: A) Adopt a resolution adopting the Initial Study and Negative Declaration for the proposed adoption of the new MH Zoning District, the proposed zoning map amendment, the proposed General Plan land use map amendments, and the repeal of Chapter 5.92 of the County Ordinance Code, as complete and correct; and B) Adopt an ordinance amending the County Ordinance Code, Division VI, Part One (Zoning Regulations) to add Chapter 26 (MH (Mobilehome Park) Zoning District), amending Division VI, Part One, Chapter 2, Section 6115 (Zoning Maps), amending General Plan Land Use Maps 8.2M and 8.4M, and repealing Chapter 5.92 of the County Ordinance Code (Trailer Camp Regulations) in its entirety, and waive reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-556 14. MemoAdopt a resolution approving the Department of Housing Fair Housing Goals and Public Comment Responses to be included in the San Mateo County Regional Assessment of Fair Housing pursuant to the Affirmatively Furthering Fair Housing Final Rule, published by the U.S. Department of Housing and Urban Development in July 2015.adoptedPass Action details Video Video
16-560 15. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution approving the Housing Authority of the County of San Mateo Fair Housing Goals and Public Comment Responses to be included in the San Mateo County Regional Assessment of Fair Housing pursuant to the Affirmatively Furthering Fair Housing Final Rule, published by the U.S. Department of Housing and Urban Development in July 2015.adoptedPass Action details Video Video
16-561 16. ResolutionRecommendation to uphold the applicant’s appeal and approve the Subdivision and Street Naming application (County File Number PLN 2016-00226) by adopting the Findings of Approval and Conditions of approval included.adoptedPass Action details Video Video
16-562 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to One East Palo Alto for immigration family planning Know Your Rights event follow up sessions, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-563 18. MemoCounty Manager’s Report #16 of 2017   Action details Video Video
16-564 19. MemoBoard Members’ Reports   Action details Video Video
16-565 110. MemoApprove the minutes for the meeting of September 12, 2017.approved  Action details Not applicable
16-566 111. ResolutionAdopt a resolution: A) Consolidating the Municipal, School and Special District Election, to be held on Tuesday, November 7, 2017, with elections called by the Burlingame School District, Portola Valley Elementary School District, San Carlos Elementary School District, San Mateo-Foster City School District, City of Brisbane, City of Burlingame, City of Pacifica, City of San Bruno, City of San Mateo, Town of Atherton, East Palo Alto Sanitary District and Highlands Recreation District; and B) Authorizing the County’s Chief Elections Officer to render specified election services in conjunction therewith.adopted  Action details Not applicable
16-567 112. ResolutionAdopt a resolution authorizing: A) The execution of an amendment to the agreement with Mikasoft, Inc. (No. 13000-18-D022) to provide consulting services, for the multi-stage evaluation process to select a vendor for the Assessor Property Assessment System (APAS) and project management services for the APAS project by extending the present contract period from October 01, 2017 through June 30, 2018, in an amount not to exceed $261,800; and B) The Assessor-County Clerk-Recorder, or his designee, to execute subsequent amendments and minor modifications not to exceed $25,000 (in the aggregate) and/or modify the contract term and/or services within the current or revised fiscal provisions.adopted  Action details Not applicable
16-568 113. MemoRecommendation for the appointment of Donald W. McVey to the Assessment Appeals Board as a Regular Commissioner for a three-year term ending September 30, 2020.approved  Action details Not applicable
16-569 114. MemoRecommendation for the appointment of Eliza Manchester to the Coastside Design Review Committee, representing Alternate Princeton Community member, for a term ending March 31, 2020.approved  Action details Not applicable
16-570 115. MemoRecommendation for the reappointment of Albert David to the Emergency Medical Care Committee, representing Consumer, for a term ending March 31, 2021.approved  Action details Not applicable
16-571 116. ResolutionAdopt a resolution to adopt the tax rates on the secured roll for Fiscal Year 2017-2018.adopted  Action details Not applicable
16-572 117. ResolutionMeasure K: Adopt a resolution approving $78,700 in grants of Measure K funds to support city participation in the Home for All Community Engagement Pilot Project program for the following cities: $12,500 for Burlingame, $23,200 for Half Moon Bay, $23,000 for Portola Valley and $20,000 for Redwood City.adopted  Action details Not applicable
16-573 118. ResolutionMeasure K: Adopt a resolution approving Measure K funding to amend the agreement with Common Knowledge Plus to extend the term through December 31, 2018 and increase the total amount payable to $299,425...bodyadopted  Action details Not applicable
16-574 119. OrdinanceAdopt an ordinance amending Chapter 1.30 of the San Mateo County Ordinance Code regarding mobilehome rent control, previously introduced on September 12, 2017, and waive the reading of the ordinance in its entirety.adopted  Action details Not applicable
16-575 120. OrdinanceAdopt an ordinance adding Chapter 5.156 (Mobilehome Park Change of Use) of Title 5 (Business Regulation) of the San Mateo County Ordinance Code relating to conversion, closure, or change of use of mobilehome parks, previously introduced on September 12, 2017, and waive the reading of the ordinance in its entirety.adopted  Action details Not applicable
16-576 121. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an Option Agreement with the City of San Mateo for the purchase of easements over portions of the County-owned property located at 2495 South Delaware Street in the City of San Mateo to support the City of San Mateo’s Clean Water Program; and B) The County Manager, or his designee, to execute all documents necessary for the sale and conveyance of temporary and permanent easements to the City of San Mateo as authorized in the Option Agreement.adopted  Action details Not applicable
16-577 122. MemoApprove the Board of Supervisors’ response to the 2016-2017 Grand Jury Report, “Animal Care and Control in San Mateo County.”approved  Action details Not applicable
16-578 123. ResolutionAdopt a resolution authorizing the Office of Sustainability to enter into an agreement for $237,000 with Silicon Valley Bicycle Coalition for a term of October 1, 2017, to June 30, 2019, to implement the Community-wide Transportation Demand Management tasks in the Redwood City 2020 Sustainable Transportation Encouragement Program, funded by an Active Transportation Grant.adopted  Action details Not applicable
16-579 124. ResolutionAdopt a resolution authorizing the Las Lomitas Elementary School District to issue and sell Series B Bonds, through a negotiated sale, in an amount not to exceed $30,000,000 without further action of the County.adopted  Action details Not applicable
16-580 125. MemoRecommendation for the appointment terms of Antoinette Barrack and Mary Oleksy to the Juvenile Justice & Delinquency Prevention Commission, each for term ending December 31, 2020.approved  Action details Not applicable
16-581 126. ResolutionAdopt a resolution authorizing the Controller to continue payment on certain Health System contracts from July 1, 2017 through December 31, 2017.adopted  Action details Not applicable
16-582 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Psynergy Programs, Inc. for residential mental health services extending the term through June 30, 2019 and increasing the amount by $1,388,600 to an amount not to exceed $2,302,350.adopted  Action details Not applicable
16-583 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Victor Treatment Center, Inc., for the provision of mental health services, increasing the amount by $30,000 to an amount not to exceed $130,000.adopted  Action details Not applicable
16-584 129. ResolutionAdopt a resolution authorizing an agreement with LifeMoves for rental assistance, supported housing, and emergency shelter services, for the term July 1, 2017 through June 30, 2019, in the amount of $894,680.adopted  Action details Not applicable
16-585 130. ResolutionAdopt a resolution authorizing a Memorandum of Understanding with California Medical Mutual Aid Region II for intra-region emergency medical and health disaster response.adopted  Action details Not applicable
16-586 131. ResolutionAdopt a resolution authorizing an agreement with the California Department of Health Care Services to provide funding for the County Children’s Health Initiative Program for the term of July 1, 2015 through September 30, 2019, estimated at $7,392,713.adopted  Action details Not applicable
16-587 132. ResolutionAdopt a resolution authorizing an agreement with Michael Trindade, MD to provide specialty orthopedic services for the term of September 1, 2017 through August 31, 2019, in an amount not to exceed $1,200,000.adopted  Action details Not applicable
16-588 133. ResolutionAdopt a resolution authorizing an agreement with Cardinal Health 132, LLC for 340B discount pharmacy drug services for the term of October 1, 2017 through December 31, 2022, in an amount not to exceed $10,000,000.adopted  Action details Not applicable
16-589 134. ResolutionAdopt a resolution authorizing an agreement with Marta Banh, OD to provide optometry services for the term of October 1, 2017 through September 30, 2018, in an amount not to exceed $150,000.adopted  Action details Not applicable
16-590 135. ResolutionAdopt a resolution authorizing an agreement with Bryan Gescuk, MD to provide rheumatology services, for the term of October 1, 2017 through September 30, 2019, in an amount not to exceed $700,000.adopted  Action details Not applicable
16-591 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with ScriptPro USA, Inc. to provide a robotic prescription dispensing system at San Mateo Medical Center, extending the term through June 30, 2019 and increasing the amount by $75,000 to an amount not to exceed $445,200.adopted  Action details Not applicable
16-592 137. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing or the Director’s designee to execute an agreement with HIP Housing for the Home Sharing Program for the term of July 1, 2017 through June 30, 2019 in an amount not to exceed $350,000.adopted  Action details Not applicable
16-593 138. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing to execute a loan agreement with Peninsula Open Space Trust (POST) and R&R Herbs in the amount of $300,000 for two new mobilehome units to serve as farmworker housing pursuant to the County’s Farmworker Housing Pilot Program for a term beginning September 26, 2017, through the date on which the loan is discharged.adopted  Action details Not applicable
16-594 139. ResolutionAdopt a resolution authorizing an agreement with Disability Access Consultants to provide a countywide Self-Evaluation and Transition Plan Update pursuant to the Americans with Disabilities Act, and Section 504 of the Rehabilitation Act of 1973 for the County for the term of September 26, 2017 through September 26, 2020 in an amount not to exceed $504,783.adopted  Action details Not applicable
16-595 140. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete five positions, add five positions, reclassify fourteen positions, adjust salary of one position, add one special compensation, convert one unclassified position to classified, and convert seven unclassified positions to classified via Measure D.adopted  Action details Not applicable
16-596 141. MemoReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
16-597 142. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue Purchase Orders to ServiceNow Corporation to provide proprietary software licenses and support maintenance, for the term of August 18, 2017 through August 17, 2020, in an amount not to exceed $909,689.40.adopted  Action details Not applicable
16-598 143. ResolutionAdopt a resolution authorizing a fourth amendment to the agreement with CSG Consultants, Inc. for the provision of Plan Review Services, extending the term through June 30, 2018 and increasing the payment limit by $200,000, to an amount not to exceed $401,000.adopted  Action details Not applicable
16-599 144. ResolutionAdopt a resolution authorizing an amendment to the agreement with ThyssenKrupp Elevator Corporation, increasing the maximum fiscal obligation by $100,000, to a new not-to-exceed amount of $648,184, and extending the term to January 31, 2018.adopted  Action details Not applicable
16-600 145. ResolutionAdopt a resolution approving a modification to the Sheriff’s records retention schedule.adopted  Action details Not applicable
16-601 146. Multi-ItemConference with Legal Counsel - Anticipated Litigation Significant Exposure to litigation pursuant to subdivision (b) of Section 54956.9 One Case   Action details Not applicable