San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/12/2017 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
16-486 16. MemoConversations about Black History Year   Action details Video Video
16-481 11. ProclamationPresentation of a proclamation designating September 2017 as Recovery Happens Month.adoptedPass Action details Video Video
16-499 119. ResolutionAdopt a resolution urging the state legislature to take action to promote traffic safety by prohibiting use of cell phones while crossing streets, or, alternatively, giving express authority to local jurisdictions to regulate the issue.adoptedPass Action details Video Video
16-482 12. ProclamationPresentation of a proclamation designating the month of September 2017 as Suicide Prevention Month.adoptedPass Action details Video Video
16-483 13. ProclamationPresentation of a proclamation designating September 2017 as Fall Prevention Awareness Month.adoptedPass Action details Video Video
16-484 14. ProclamationPresentation of a proclamation designating September 2017 as Attendance Awareness Month.adoptedPass Action details Video Video
16-489 19. ResolutionPublic hearing to consider a Minor Subdivision, pursuant to Section 7010 of the San Mateo County Subdivision Regulations, to subdivide a 23,641 sq. ft. parcel into three (3) lots and assign the name “Cardinal Court” to the new private road: A) Open public hearing B) Close public hearing C) Recommending that the Board of Supervisors: 1. Deny the Subdivision application (County File Number PLN 2016-00226) by adopting the Finding of Denial included as Attachment A (Staff recommendation). 2. An alternate action to approve the Subdivision and Street Naming application can be taken by adopting the findings and conditions of approval included as Attachment D.adoptedPass Action details Video Video
16-485 15. ProclamationPresentation of proclamation designating September 2017 as Prostate Cancer Awareness Month.adoptedPass Action details Video Video
16-488 18. ResolutionAdopt a resolution authorizing: A) The County’s Chief Elections Officer to proceed with the implementation of the California Voter’s Choice Act (Senate Bill 450) and related statutory requirements; and B) The June 5, 2018 Statewide Direct Primary Election to be the first countywide All-Mailed Ballot/Vote Center election held under the provisions of the California Voter’s Choice Act.adoptedPass Action details Video Video
16-490 110. Multi-ItemAdopt resolutions authorizing: A) The establishment of a “No Parking During Specified Hours” zone, Monday through Friday, 7:30 A.M. to 9:30 A.M and 2:00 P.M. to 4:00 P.M, holidays excluded, on Menlo Oaks Drive, in Menlo Oaks; and B) The establishment of a “No Parking During Specified Hours” zone, Monday through Friday, 8:00 A.M. to 5:00 P.M holidays excluded, on Madison Way, in Menlo Oaks.adoptedPass Action details Video Video
16-491 111. MemoIntroduction of an ordinance amending Chapter 1.30 of the San Mateo County Ordinance Code regarding mobilehome rent control, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-492 112. MemoIntroduction of 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, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-493 113. Multi-ItemPublic hearing to consider a zoning text and map amendment, a General Plan map amendment, an amendment to San Mateo County’s Trailer Camp regulations, and an associated Initial Study and Negative Declaration: A) Adopt a resolution adopting the negative declaration for amendments to the County Ordinance Code, Division VI, Part One (Zoning Regulations) to add Chapter 26 (MH Zoning District), amendments to Division VI, Part One, Chapter 2, Section 6115 (Zoning Maps), Amendments to General Plan Land Use Maps 8.2M and 8.4M, and repeal of Chapter 5.92 of the County Ordinance Code (Trailer Camp Regulations) in its entirety; and B) Adopt an ordinance amending the County Ordinance Code, Division VI, Part One (Zoning Regulations) to add Chapter 26 (MH 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.continuedPass Action details Video Video
16-494 114. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute a License and Management Agreement with the Peninsula Open Space Trust to enable the County to manage and improve the V Trust Property located at Tunitas Creek Beach.adoptedPass Action details Video Video
16-495 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to RotaCare Coastside Clinic, to support patient services and clinic medical supplies, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-497 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $100,000, to the San Mateo County Historical Association (SMCHA) for two interactive kiosks in the Land of Opportunity: The Immigrant Experience permanent exhibit at the San Mateo County History Museum and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-496 117. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to the San Mateo County Historical Association to support Dia de los Muertos celebration event and authorizing the County Manager or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-498 118. MemoCounty Manager’s Report #15 of 2017   Action details Video Video
16-500 120. MemoBoard Members’ Reports   Action details Video Video
16-501 121. MemoApprove the minutes for the meeting of August 8, 2017.   Action details Not applicable
16-502 122. ResolutionAdopt a resolution authorizing the County Manager, or his designee, to execute a Memorandum of Understanding with the San Mateo County Transportation Authority for the design phase of the Gray Whale Cove Improvement Project.   Action details Not applicable
16-503 123. ProclamationProclamation designating the Week of September 17 through September 24, 2017 as National Estuary Week.   Action details Not applicable
16-504 124. MemoRecommendation for the appointment of Sydney Mufarreh to the Youth Commission, for a term ending June 30, 2018.   Action details Not applicable
16-505 125. MemoRecommendation for the appointment of Ron Sturgeon to the Agricultural Advisory Committee, representing Conservationist, for a term ending June 30, 2021.   Action details Not applicable
16-506 126. MemoRecommendation for reappointments to the Commission on Aging, each for a term ending June 30, 2020: A) Scott McMullin; and B) Walter Batara; and C) Christina Dimas-Kahn; and D) Cherie Querol-Moreno; and E) Aurea Cruz.   Action details Not applicable
16-507 127. MemoRecommendation for the appointment of Yesenia Mendez as the youth member of the North Fair Oaks Community Council for a one-year term commencing on September 12, 2017 through September 12, 2018.   Action details Not applicable
16-508 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with West Publishing Corporation, doing business as Thomson Reuters Elite, to provide ProLaw case management system software by extending the contract end date to December 31, 2019 and increasing the amount by $64,633.58 to an amount not to exceed $164,136.58.   Action details Not applicable
16-509 129. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
16-510 130. ResolutionAdopt a resolution authorizing an Appropriation Transfer Request transferring $8,192,975 from various budget units: Services and Supplies ($98.000), Reserves and Contingencies ($34,001), Fixed Assets ($1,805,065), Revenues ($4,422,979), and Fund Balance ($1,832,930); to the following: Salaries and Benefits ($1,075,691), Services and Supplies ($428,866), Other Charges ($2,232,395), Fixed Assets ($2,552,957), Other Financing Uses ($1), and Revenues ($1,903,065).   Action details Not applicable
16-511 131. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the Permit Agreement to extend the agreement from August 1, 2019 through July 31, 2014, with New Cingular Wireless PCS, LLC. to enable their continued operation of a wireless communication site at the Tower Road Communication Facility at a starting permit fee of $5,607.92; and B) The County Manager, or his designee, to accept or execute all notices, options, and documents associated with the Second Amendment and Permit Agreement including, but not limited to, extension or termination of the agreement under the terms set forth therein.   Action details Not applicable
16-512 132. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a five year Permit Agreement with the County of Santa Cruz to enable their operation of a communication site at the County’s Pigeon Point Communication Facility in Pescadero, at an initial monthly fee of $1,275.80; and B) The County Manager, or his designee, to accept or execute on behalf of the County of San Mateo any and all notices, options, consents, approvals, terminations, and documents in connection with the Permit Agreement.   Action details Not applicable
16-513 133. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Quitclaim Deed for a Public Utility Easement over the property located at 941 High Road, located in the Town of Woodside; also known as San Mateo County Assessor’s Parcel Number 069-150-650; and B) The County Manager, or his designee, to execute any documents necessary to complete the transaction.   Action details Not applicable
16-514 134. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Maurice Robinson & Associates for services in connection with the potential development of a hotel at the San Mateo County Event Center.   Action details Not applicable
16-515 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with the City of San Mateo to provide juvenile diversion case management services on a pilot basis, extending the term by one year through June 30, 2018, and increasing the amount by $95,000, for a total contract amount not to exceed $245,000.   Action details Not applicable
16-516 136. MemoApprove the Board of Supervisors' Response to the 2016-2017 Civil Grand Jury Report, “San Mateo County Procurement Division Recommendations Follow-Up.”   Action details Not applicable
16-517 137. MemoApprove the Board of Supervisors' Response to the 2016-2017 Civil Grand Jury Report, “Acquisition and Deployment of Information Technology Resources by the County of San Mateo.”   Action details Not applicable
16-518 138. ResolutionAdopt a resolution authorizing an amendment to the agreement with Transmetro, Inc. for the provision of comprehensive commuter bus services extending the end date from August 31, 2017, to December 22, 2017 and increasing the contract amount by $480,000 for a new amount not to exceed $2,581,787.   Action details Not applicable
16-519 139. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, October 17, 2017 at 9:00 a.m. at your regularly scheduled Board meeting, as the time and place for a public hearing on the proposed annexation of the Lands of Agarwal and Nasta (185 Jane Drive, Woodside, APN 073-021-070) to the Fair Oaks Sewer Maintenance District.   Action details Not applicable
16-520 140. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, October 17, 2017 at 9:00 a.m. at your regularly scheduled Board meeting, as the time and place for a public hearing on the proposed annexation of the Lands of Vorrath (290 Ridgeway Road, Woodside, APN 069-361-170) to the Fair Oaks Sewer Maintenance District.   Action details Not applicable
16-521 141. ResolutionAdopt a resolution authorizing an amendment to the agreement with Commercial Installation Company, Inc. to provide furniture installation services, extending the term through January 31, 2018, and increasing the amount by $200,000 to an amount not to exceed $625,000.   Action details Not applicable
16-522 142. ResolutionAdopt a resolution authorizing an agreement with SunBridge Braswell Enterprises, LLC to provide residential services for mentally ill clients with hearing impairment, for the term of July 1, 2017 through June 30, 2020, in an amount not to exceed $306,847.   Action details Not applicable
16-523 143. ResolutionAdopt a resolution authorizing an agreement with Ever Well Health Systems, LLC for residential services for mentally ill clients, for the term of July 1, 2017 through June 30, 2020, in an amount not to exceed $575,400.   Action details Not applicable
16-524 144. ResolutionAdopt a resolution authorizing an agreement with American Institutes for Research for evaluation and research services for the term July 1, 2017 through June 30, 2018, in an amount not to exceed $190,000.   Action details Not applicable
16-525 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with Horizon Services, Inc. for residential substance use disorder detoxification services, extending the term of the agreement through June 30, 2018, and increasing the agreement by $899,571 to an amount not to exceed $2,981,847.   Action details Not applicable
16-526 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with California Psychiatric Transitions for the provision of mental health rehabilitation services, extending the term through June 30, 2018, increasing the amount by $1,400,000 to an amount not to exceed $3,600,000.   Action details Not applicable
16-527 147. ResolutionAdopt a resolution authorizing an agreement with Stanford Health Care to provide psychiatric services for the term September 12, 2017 through August 31, 2018, in an amount not to exceed $144,719.   Action details Not applicable
16-528 148. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Center to Promote HealthCare Access, Inc. dba Social Interest Solutions to provide a local health coverage eligibility system for eligible low-income residents, extending the term to January 1, 2014 through June 30, 2018 and increasing the amount by $112,800 to an amount not to exceed $623,141.   Action details Not applicable
16-529 149. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco Mayor’s Office of Housing and Community Development for funding to provide housing and related services to persons with HIV/AIDS for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $641,498.   Action details Not applicable
16-530 150. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of San Mateo County to provide housing and related services for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $576,125.   Action details Not applicable
16-531 151. ResolutionAdopt a resolution authorizing an agreement with the AIDS Community Research Consortium to provide a food program for the term of March 1, 2017 through February 28, 2018, in an amount not to exceed $120,000.   Action details Not applicable
16-532 152. ResolutionAdopt a resolution authorizing an amendment to the agreement with Regulatory, Risk, Compliance Specialists, Inc., for regulatory consulting services, extending the term through December 31, 2018 and increasing the amount by $500,000 to an amount not to exceed $600,000.   Action details Not applicable
16-533 153. ResolutionAdopt a resolution authorizing an agreement with Andrew J. Maxell, MD to provide pediatric cardiology services for the term of September 1, 2017 through August 31, 2019, in an amount not to exceed $200,000.   Action details Not applicable
16-534 154. ResolutionAdopt a resolution authorizing an agreement with Maureen Dudgeon, MD for palliative and hospice care services for the term of September 1, 2017 through August 31, 2018, in an amount not to exceed $230,000.   Action details Not applicable
16-535 155. ResolutionMeasure K: Adopt a resolution authorizing an agreement with One East Palo Alto for multi-cultural center services, outreach and engagement services, and crisis response for the term July 1, 2017 through June 30, 2018, in an amount not to exceed $478,161.   Action details Not applicable
16-536 156. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with TALK: Teaching & Assessing Language for Kids for alternative therapy services, increasing the amount by $316,500 to $416,500, and extending the term of the agreement through June 30, 2018.   Action details Not applicable
16-537 157. ResolutionAdopt a resolution authorizing execution of cooperation agreements between San Mateo County and non-entitlement cities for participation in the Urban County for fiscal years 2018, 2019, and 2020 and subsequent three-year periods.   Action details Not applicable
16-539 159. ResolutionAdopt a resolution waiving the request for proposals process and authorizing a three-year agreement with Bright Horizons Family Solutions, LLC to provide childcare services for County employees, and to administer a scholarship tuition assistance program, for the term of October 1, 2017 through September 30, 2020, in the amount not to exceed $330,000.   Action details Not applicable
16-540 160. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-541 161. ResolutionAdopt a resolution authorizing an agreement with Document Fulfillment Services, Inc. to provide distribution of client correspondence for the term of September 1, 2017 through August 31, 2020 in an amount not to exceed $1,500,000.   Action details Not applicable
16-542 162. ResolutionAdopt a resolution authorizing an agreement with San Mateo County Office of Education to provide and maintain Academic Centers for the term of September 12, 2017 through August 31, 2020 in an amount not to exceed $900,000.   Action details Not applicable
16-543 163. ResolutionMeasure K: Adopt a resolution authorizing an amendment to an existing agreement between the County of San Mateo and the San Mateo County Resource Conservation District for advertisement, award, and administration of contracts for the Old Haul Road Sediment Reduction Project Phase I, in Pescadero Creek County Park, extending the scope of the agreement to include Phase II, extending the term of the agreement through November 14, 2019, and increasing the amount of the agreement by an additional $159,923 to an aggregate amount not to exceed $289,923.   Action details Not applicable
16-544 164. ResolutionAdopt a resolution authorizing the Planning and Building Department to file the California Department of Conservation Williamson Act Participation and Open Space Subvention Act Survey and designation of an authorized representative.   Action details Not applicable
16-545 165. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute: A) An agreement with the Boys and Girls Club of the Peninsula to provide evidence-based family-centered strategies as well as Project LEARN youth-centered strategies and family nights for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $308,969 through the Juvenile Probation Camp Funding (JPCF); and B) An agreement with Fresh Lifelines for Youth, Inc. to provide Law and Leadership Training Programs through courses that offer life skills education focusing on asset building and cognitive-behavioral change. This is to be followed by intensive case management services for youth’s personal transformation to support efforts targeted at decreasing recidivism behavior in youth offenders for the term of July 1, 2017, through June 30, 2020, in an amount not to exceed $254,980 through the Juvenile Probation Camp Funding (JPCF).   Action details Not applicable
16-546 166. ResolutionAdopt a resolution authorizing an agreement with Trimark Associates, Inc. for the operation, maintenance, monitoring and repair of the 964 kW Solar Carport Photovoltaic System at San Mateo Medical Center, for the term of September 12, 2017 to September 11, 2027, in an amount not to exceed $400,000.   Action details Not applicable
16-547 167. ResolutionAdopt a resolution authorizing the Director of Public Works, or his designee, to file an application for funding assigned to the Metropolitan Transportation Commission, committing any necessary matching funds, and stating assurance to complete the Edgewood Road Resurfacing Project.   Action details Not applicable
16-548 168. ResolutionAdopt a resolution authorizing: A) An agreement with Miles Construction Group, Inc. for the design and construction of San Carlos Airport New Aircraft Storage Hangars, in an amount not to exceed $2,008,591, and term from September 12, 2017 to December 31, 2018; and B) The Director of Public Works, or his designee, to execute change orders to grant time extensions and payment up to the maximum aggregate amount not to exceed $200,859 or approximately 10% of the agreement amount.   Action details Not applicable
16-549 169. ResolutionAdopt a resolution approving the Road Project List to be funded with the Senate Bill 1 Road Maintenance and Rehabilitation Account funds as such funds have been included in the September Revisions to the County budget for Fiscal Year 2017-2018 to be adopted by your Board at a regular public meeting.   Action details Not applicable
16-550 170. ResolutionAdopt a resolution authorizing an amendment to the agreement with Biggs Cardosa Associates, Inc., for engineering and environmental permitting services, extending the term through November 30, 2018 and increasing the amount by $25,000 to $231,020.   Action details Not applicable
16-551 171. ResolutionAdopt a resolution authorizing the certification of the Mitigated Negative Declaration and the Mitigation Monitoring and Reporting Program, dated May 2017, for the County of San Mateo, San Mateo Medical Center, Water Tank Replacement Project.   Action details Not applicable
16-552 172. ResolutionAdopt a resolution authorizing: A) The adoption of a County Facilities Parking Policy; and B) The Director of Public Works, or his designee, to issue administrative penalties and/ or citations for violations of the County’s Facilities Parking Policy; and C) The Director of Public Works to make administrative and non-substantive changes to the County Facilities Parking Policy or updates for compliance with local, State, and Federal regulations.   Action details Not applicable
16-553 173. ResolutionAdopt a resolution authorizing the Director of Public Works, or his designee, to amend the construction agreement with Andreini Brothers, Inc., for the Taxiway “B” Culvert Repair Project at the Half Moon Bay Airport, increasing the not-to-exceed amount by $111,986 to a new, not-to-exceed amount of $454,851.   Action details Not applicable
16-554 174. ResolutionAdopt a resolution authorizing the Sheriff’s Homeland Security Captain or Program Services Manager to submit a grant application to the Governor’s Office of Emergency Services for administration of the FY 2017 Emergency Management Performance Grant Program in an amount not to exceed $281,538.   Action details Not applicable
16-487 17. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable