San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/17/2017 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-609 18. Presentation/AwardsConversations about Black History Year   Action details Video Video
16-602 11. Presentation/AwardsPoetry reading by Lisa Rosenberg, San Mateo County Poet Laureate.   Action details Video Video
16-603 12. MemoHonor Julia Dale-Jensen as Employee of the Month for October 2017 and authorize the President of the Board to sign the commendation.adoptedPass Action details Video Video
16-604 13. ProclamationPresentation of a proclamation designating October 2017 as Disabilities Awareness Month.adoptedPass Action details Video Video
16-605 14. Presentation/AwardsPresentation of resolutions honoring Lieutenant Ryan Michael Monaghan and Detective Steve Stump as recipients of the 2017 Barbara Hammerman Award.adoptedPass Action details Video Video
16-606 15. ProclamationPresentation of a proclamation designating October 2017 as Domestic Violence Awareness Month.adoptedPass Action details Video Video
16-607 16. ProclamationPresentation of a proclamation designating October as Filipino American History Month.adoptedPass Action details Video Video
16-608 17. Presentation/AwardsPresentation of an update on the joint master planning process of Middlefield Junction with the City of Redwood City.   Action details Video Video
16-611 110. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Vorrath (290 Ridgeway Road, Woodside, APN 069-361-170) to the Fair Oaks Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
16-612 111. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Agarwal and Nasta (185 Jane Drive, Woodside, APN 073-021-070) to the Fair Oaks Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
16-613 112. MemoRecommendation to: A) Open public hearing B) Close public hearing C) Deny the appeal and affirm the decision of the Planning Commission to uphold the San Mateo County Community Development Director’s decision to approve an “After-the-Fact” staff-level Coastal Development Permit (CDP) for the unpermitted removal of vegetation (PLN 2016-00264 and VIO 2016-00141), and a Coastside Design Review Permit (PLN 2016-00337) to allow construction of a new single-family residence and second unit, based on the findings and conditions of approval contained in Attachment A.adoptedPass Action details Video Video
16-614 113. MemoIntroduction of an ordinance amending Chapter 7.04 of the San Mateo County Ordinance Code to establish a speed limit of 25 miles per hour on sections of Santa Cruz Avenue and Alameda de las Pulgas in Menlo Park, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-631 130. ResolutionAdopt a resolution waiving the Request for Proposals Process and jury service ordinance requirements, and authorizing the Director of the Office of Sustainability to execute an Agreement with Chariot for the provision of commuter shuttle services for a term of October 17, 2017 to December 31, 2018, in an amount not to exceed $1,200,000.adoptedPass Action details Video Video
16-615 114. MemoIntroduction of an ordinance amending the San Mateo County Ordinance Code adding Chapter 5.77 of Title 5 of the San Mateo County Ordinance code, “Responsible Recycling of Electronic Waste,” and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-616 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $96,000, to Cabrillo Unified School District for the expansion of the School Linked Services Counseling Program, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-617 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to the Pacific Islands Together (P.I.T) Shine Family Day to support a community health and wellness event on May 19, 2018 from 11 a.m. to 4 p.m. and authorizing the County Manager, or his designee, to prepare and execute the agreement.adoptedPass Action details Video Video
16-618 117. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to Bay Area Gardener’s Foundation for college scholarships for District 4 residents, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-619 118. MemoCounty Manager’s Report #17 of 2017   Action details Video Video
16-620 119. ResolutionAdopt a resolution affirming the County of San Mateo’s support for the Deferred Action for Childhood Arrivals (DACA) Program; calling on Congress and the President of the United States to adopt a permanent legislative solution for DACA recipients; and affirming the County of San Mateo’s commitment to DACA participants.adoptedPass Action details Video Video
16-621 120. MemoBoard Members’ Reports   Action details Video Video
16-622 121. MemoApprove the minutes for the meeting of September 26, 2017.adopted  Action details Not applicable
16-623 122. Honorary ResolutionAdopt a resolution honoring Christine Villanis upon her retirement from the County of San Mateo.adopted  Action details Not applicable
16-624 123. ProclamationRatification of proclamation designating October 2nd-6th as National Mental Health Awareness Week and October 3rd as National Day of Prayer.adopted  Action details Not applicable
16-625 124. Honorary ResolutionAdopt a resolution honoring and commending Patrick Sweetland on October 17, 2017.adopted  Action details Not applicable
16-626 125. MemoRecommendation for the reappointment term of Aurea Cruz to the Commission on Aging ending June 30, 2018.   Action details Not applicable
16-627 126. MemoRecommendation for reappointments to the Commission on Disabilities, each for a term ending June 30, 2020: A) Helen Lo; and B) Caroline McHenry; and C) Ramiro Maldonado.   Action details Not applicable
16-628 127. MemoRecommendation for the appointment of Jennifer Conti to the Emergency Medical Care Committee, representing Consumer, for a term ending March 31, 2021.   Action details Not applicable
16-629 128. MemoRecommendation for appointments of Alternate members to the San Mateo County Veterans Commission: A) Ben Renda - San Carlos, for a term ending June 30, 2020; and B) Linda Meyer - Half Moon Bay, for a term ending June 30, 2018.   Action details Not applicable
16-630 129. Multi-ItemAdopt resolutions: A) Accepting a grant from the National Institute of Justice in the amount of $164,564 for the implementation of the Medical Examiner-Coroner Office accreditation program during the period of January 1, 2018 through December 31, 2019; and B) Authorizing an Appropriation Transfer Request recognizing unanticipated grant funds in the amount of $164,564 from the National Institute of Justice to the Coroner’s Office for the implementation of the Medical Examiner-Coroner Office Accreditation Program.adopted  Action details Not applicable
16-632 131. ResolutionAdopt a resolution authorizing the County Manager or Manager’s designee to execute on-call agreements with the following firms: CMI Contractors, Percepta Group, and TYR Inc. to provide on-call geotechnical engineering services for the Project Development Unit for the term October 17, 2017 through October 16, 2020 in an amount not to exceed $600,000 per agreement for an aggregate not to exceed amount of 1,800,000.adopted  Action details Not applicable
16-633 132. ResolutionAdopt a resolution authorizing the County Manager or Manager’s designee to execute on-call agreements with the following firms: Faithful & Gould, Mack 5, O’Connor Construction Management Inc., and TBD Consultants to provide on-call Cost Management and Construction Estimating services for the Project Development Unit for the term October 17, 2017 through October 16, 2020 in an amount not to exceed $600,000 per agreement for an aggregate not to exceed amount of $2,400,000.adopted  Action details Not applicable
16-634 133. ResolutionAdopt a resolution authorizing the County Manager or Manager’s designee to execute on-call agreements with the following 6 firms: 4Leaf, Inc.; Allana, Buick & Ber; Construction Management Inspection (CMI); Consolidated - Dabri, Inspection Services; Inc. (ISI); K&B Construction Services, Inc./ Apex Testing Laboratories; and Upper Hand Consulting, Inc. to provide on-call project inspection services for the Project Development Unit for the term October 17, 2017 through October 16, 2020 in an amount not to exceed $600,000 per agreement for an aggregate not to exceed amount of $3,600,000.adopted  Action details Not applicable
16-635 134. ResolutionAdopt a resolution authorizing the County Manager or Manager’s designee to execute on-call agreements with the following 5 firms: Engeo, Fugro, Kleinfelder, Langan, and Rutherford & Chekene to provide on-call geotechnical engineering services for the Project Development Unit for the term October 17, 2017 through October 16, 2020 in an amount not to exceed $600,000 per agreement for an aggregate not to exceed amount of 3,000,000.adopted  Action details Not applicable
16-636 135. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the San Mateo Local Agency Formation Commission for the provision of staffing, office space, and services for Fiscal Year 2017-2018.adopted  Action details Not applicable
16-637 136. MemoApprove the Board of Supervisors' Response to the 2016-2017 Civil Grand Jury Report, “A Delicate Balance: Privacy vs. Protection.”adopted  Action details Not applicable
16-638 137. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant applications and execute grant agreements with the California Governor’s Office of Emergency Services for the Victim/Witness Assistance Program for FY2017-2018, FY2018-2019, and FY2019-2020.adopted  Action details Not applicable
16-639 138. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution approving an amendment of Attachment A to the Standard Moving to Work Agreement and authorizing the Executive Director of the Housing Authority to execute the amendment.adopted  Action details Not applicable
16-640 139. ResolutionAdopt a resolution authorizing an agreement with Prins Williams Analytics, LLC for evaluation and research services for the term July 1, 2017 through June 30, 2018, in an amount not to exceed $130,000.adopted  Action details Not applicable
16-641 140. ResolutionAdopt a resolution authorizing an agreement with Occupational Health Services, a California-Based Public Safety Service Line of MHN Government Services, LLC, a Wholly Owned Subsidiary of Health Net Federal Services, LLC for the First Offender Program and Multiple Offender Program Driving Under the Influence services, for the term July 1, 2017 through June 30, 2020, for collection of administrative fees not to exceed $243,000.adopted  Action details Not applicable
16-642 141. ResolutionAdopt a resolution authorizing an agreement with Heart and Soul, Inc. for consumer-run peer-support services, and health and wellness services for the term July 1, 2017 through June 30, 2019, in an amount not to exceed $907,502.adopted  Action details Not applicable
16-643 142. ResolutionAdopt a resolution authorizing an amendment to the agreement with Caminar, Inc. for housing and housing-related mental health services, case management, rehabilitation services, and mental health services through the Mental Health Plan, extending the term of the agreement through June 30, 2019, and increasing the amount by $15,865,116 to an amount not to exceed $23,470,724.adopted  Action details Not applicable
16-644 143. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch to provide tuberculosis prevention and control activities for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $348,263.adopted  Action details Not applicable
16-645 144. ResolutionAdopt a resolution authorizing an amendment to the agreement with Quest Diagnostic Nichols Institute for diagnostic laboratory testing, extending the term through October 31, 2020 and increasing the amount by $2,580,000, to an amount not to exceed $6,880,000.adopted  Action details Not applicable
16-646 145. ResolutionAdopt a resolution authorizing: A) The Department of Housing to allocate revolving loan funds from the Community Development Block Grant (CDBG) program for the Bay Oaks Apartments Rehabilitation, in an amount not to exceed $344,054; and B) The Director of the Department of Housing, or the Director’s designee, to execute a contract, as approved by County Counsel, for funding the Bay Oaks Apartments Rehabilitation.adopted  Action details Not applicable
16-647 146. MemoReport recommending the denial of claims (Non-culpable)adopted  Action details Not applicable
16-648 147. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete eight positions, add ten positions, add one special compensation, and convert six unclassified positions to classified.adopted  Action details Not applicable
16-649 148. ResolutionAdopt a resolution authorizing the acceptance of a cash donation in the amount of $3,500 to the County of San Mateo’s Children’s Fund.adopted  Action details Not applicable
16-650 149. ResolutionAdopt a resolution authorizing an amendment with Granicus for a Software as a Service (SaaS) solution for e-mail subscription services, extending the term through October 31, 2018 and increasing the amount by $54,961.83 for a not-to-exceed amount of $235,610.13.adopted  Action details Not applicable
16-651 150. ResolutionAdopt a resolution authorizing an amendment to the Coyote Point Marina Fee Schedule to increase certain fees by 4% to 16% to be effective January 1, 2018.adopted  Action details Not applicable
16-652 151. ResolutionAdopt a resolution authorizing an amendment to the current agreement with Go Native, Inc., for on-call professional vegetation management services, increasing the amount of the agreement by an additional $250,000 to an aggregate amount not to exceed $550,000.adopted  Action details Not applicable
16-653 152. ResolutionAdopt a resolution authorizing the Planning and Building Department to file a Notice of Non-Renewal of California Land Conservation Contracts (en masse) pursuant to the San Mateo County Land Conservation (Williamson Act) Uniform Rules and Procedures for the identified parcels.adopted  Action details Not applicable
16-654 153. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute agreements through the Juvenile Probation Camp Funding (JPCF): A) An agreement with Pyramid Alternatives, Inc. to provide a comprehensive school-based program called Strengthen Our Youth (SOY) in which clinicians work with at-risk youth and provide parental engagement for the term of July 1, 2017, through June 30, 2020, in the amounts not to exceed $700,635; and B) An agreement with Urban Services c/o YMCA San Francisco to provide both an on-campus violence prevention program called the School Safety Advocates Program-Middle Schools (SSA-MS) which is designed to capitalize on early intervention at the middle school level, as well as providing a Victim Impact Awareness Program (VIA) to approximately sixty (60) youth residing in San Mateo County for the term of July 1, 2017, through June 30, 2020, in the amounts not to exceed $638,959.adopted  Action details Not applicable
16-655 154. ResolutionAdopt a resolution authorizing an amendment to the agreement with WSP USA (formerly Parsons Brinckerhoff, Inc.), for the engineering and construction support services for the Crystal Springs Dam Bridge Replacement Project, increasing the amount by $97,785 for the new not-to-exceed amount of $1,768,899.adopted  Action details Not applicable
16-656 155. ResolutionAdopt a resolution authorizing a time limited parking zone, disabled parking zones and prohibited parking after specified hours in the parking lot at 2nd Avenue and Middlefield Road, a County operated public parking lot.adopted  Action details Not applicable
16-657 156. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Memorandum of Understanding between the City of Redwood City, City of Menlo Park, Town of Atherton, and County of San Mateo (Bayfront Canal and Atherton Channel Flood Management and Restoration Project) for up to $1,000,000 of planning, design, and environmental permitting services; and B) The County Manager, or his designee, to execute the Memorandum of Understanding between the City of Redwood City, City of Menlo park, Town of Atherton, and County of San Mateo (Bayfront Canal and Atherton Channel Flood Management and Restoration Project) with any additions, clarifications and other changes as the County Manager, or his designee, deems necessary or advisable after consultation with County Counsel.adopted  Action details Not applicable
16-658 157. ResolutionAdopt a resolution authorizing an agreement with the Service League of San Mateo County for inmate services within the County’s correctional facilities for the term of July 1, 2017 through June 30, 2018, in an amount not to exceed $704,054.adopted  Action details Not applicable
16-659 158. MemoConference with Labor Negotiators Negotiations: In Home Support Services (IHSS) Agency designated representatives attending Closed Session: Nicole McKay Conference with Legal Counsel - Existing Litigation Fine, Robert v. County of San Mateo, et al. San Mateo County Superior Court Case No. 16 CIV 02994 Conference with Legal Counsel - Existing Litigation Subdivision (a) of Gov't Code Section 54956.9 Masterpiece Cakeshop v. Colorado Civil Rights Commission, 370 P.3d 272 (2015)   Action details Not applicable
16-610 19. Presentation/AwardsPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable