San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/31/2017 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
16-660 11. Presentation/AwardsRecognition of the Wellness Leadership Recipients   Action details Video Video
16-661 12. Honorary ResolutionPresentation of a resolution honoring Sandie Arnott for the California Association of County Treasurers and Tax Collectors.adoptedPass Action details Video Video
16-662 13. Presentation/AwardsConversations about Black History Year   Action details Video Video
16-663 14. ResolutionAdopt a resolution urging the United States Congress to enact a revenue-neutral tax on carbon-based fossil fuels. The request stipulates the tax rate should start low and increase steadily and predictably with the goal of reducing carbon dioxide (CO2) emissions in the United States to 80 percent below 1990 levels by 2050; that all tax revenue should be distributed to the general population to protect middle to low-income earners from the impact of rising prices due to the tax; that the tax be collected once, as far upstream in the economy as practical, or at the port of entry into the United States; and that the international competitiveness of United States businesses should be protected by using carbon-content-based tariffs and tax refunds.adoptedPass Action details Video Video
16-664 15. ResolutionAdopt a resolution authorizing an agreement with Sherpa Government Solutions for the term of November 1, 2017 through September 30, 2022, for an amount not to exceed $800,000.adoptedPass Action details Video Video
16-665 16. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $30,000 to the St. James Community Foundation for the Math Scholars Program, for the term of October 31, 2017 through August 1, 2018, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-666 17. ResolutionMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $75,000 to the Parks Department to engage a planning consultant to complete a feasibility study for the Ohlone/Portola Heritage Trail, to assess the opportunities and constraints for the designation of the Ohlone/Portola Heritage Trail as a National Historic Trail, and promoting completion of the California Coastal Trail through San Mateo County.adoptedPass Action details Video Video
16-667 18. MemoCounty Manager’s Report #18 of 2017   Action details Video Video
16-668 19. MemoBoard Members’ Reports   Action details Video Video
16-669 110. MemoApprove the minutes for the meeting of October 17, 2017.approvedPass Action details Not applicable
16-670 111. ResolutionAdopt a resolution authorizing an amendment to the agreement with Foley & Lardner LLP extending the contract term to June 30, 2018 and increasing the amount payable by $230,000 to an amount not to exceed $250,000.approvedPass Action details Not applicable
16-671 112. ResolutionAdopt a resolution authorizing an amendment to the agreement with Logik Systems, Inc to provide Logikcull eDiscovery software by extending the contract end date to October 30, 2018 and increasing the amount by $60,400 to an amount not to exceed $135,400.approvedPass Action details Not applicable
16-672 113. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute a Sublease Agreement with Cardinal Health 132, LLC to enable their use of approximately 619 square feet of medical office space at the Fair Oaks Health Center in order to provide pharmacy drug services for a term of five years at a monthly base rent of $1,000; and B) Authorizing the County Manager, or his designee, to accept and execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the Sublease Agreement.approvedPass Action details Not applicable
16-673 114. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute a Lease Agreement with the City of Daly City, for use of 7,631 square feet of office space, located at 350 90th Street, in the City of Daly City, for use by Behavioral Health and Recovery Services for administrative functions and mental health counseling services for an initial term of five years at a starting monthly base rent of $16,025.10 per month; and B) Authorizing the County Manager, or his designee, to accept and execute on behalf of the County any and all notices, options, consents, approvals, terminations, and documents in connection with the Lease Agreement.approvedPass Action details Not applicable
16-674 115. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute an Agreement, Deed and Exchange of Easements with Scott and Claire Selinger, exchanging easements of equal value over the property located at 647 Park Road in unincorporated Redwood City; and B) Authorizing the County Manager, or his designee, to accept and/or execute on behalf of the County, any and all notices, consents, approvals, terminations, deeds, certificates of acceptance, escrow instructions and documents and/or amendments so long as such documents are consistent with the intent of the agreement and resolution.approvedPass Action details Not applicable
16-675 116. MemoRecommendation for the appointment of David Burow to the Measure K Oversight Committee, representing District 3, for a term ending June 30, 2019.approvedPass Action details Not applicable
16-676 117. ResolutionAdopt a resolution authorizing an amendment to the Agreement with Circlepoint to (1) create an accessory dwelling unit center website for the Home for All initiative and (2) develop outreach and educational collateral for the waste reduction program by increasing the amount by $90,810 to an amount not to exceed $408,735 and extending the term to March 26, 2018.approvedPass Action details Not applicable
16-677 118. OrdinanceAdopt 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,” previously introduced on October 17, 2017, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
16-678 119. MemoRecommendation for the appointment of Daniel Casillas to the Juvenile Justice & Delinquency Prevention Commission, for term ending December 31, 2021.approvedPass Action details Not applicable
16-679 120. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo to execute a Memorandum of Understanding with the American Federation of State, County, and Municipal Employees Council 57 for the period of October 1, 2017 through September 30, 2019.approvedPass Action details Not applicable
16-680 121. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution establishing salaries and benefits for unrepresented management and confidential employees of the Housing Authority for the period of October 1, 2017 through September 30, 2019.approvedPass Action details Not applicable
16-681 122. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution approving the appointment of Richard Irli to the Colma Creek Flood Control Zone Advisory Committee as an “at large” member from the City of South San Francisco for the term expiring March 31, 2021.approvedPass Action details Not applicable
16-682 123. ResolutionActing as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution rejecting the bid received for the Sanitary Sewer Repair Project at 3383 Oak Knoll Drive.approvedPass Action details Not applicable
16-683 124. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the Seventh Avenue Sanitary Sewer Rehabilitation Project in the North Fair Oaks area; and B) Authorizing the President of the Board to execute an agreement with K.J. Woods Construction, Inc., in the amount of $548,000 for the Seventh Avenue Sanitary Sewer Rehabilitation Project; and C) Authorizing the Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $54,800, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
16-684 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with Project Ninety, Inc. for outpatient and residential substance use disorder treatment services under the Drug Medi-Cal Organized Delivery System, increasing the amount by $1,739,519 to an amount not to exceed $4,589,296, and extending the term of the agreement through June 30, 2018.approvedPass Action details Not applicable
16-685 126. ResolutionMeasure K: Adopt a resolution authorizing amendments to the agreements with StarVista for the purpose of: (1) Merging with Pyramid, making StarVista the surviving entity; (2) Expanding alcohol and other drug substance use disorder treatment services under the Drug Medi-Cal Organized Delivery System, increasing the amount by $1,656,298 to $4,096,356, and extending the term of the agreement through June 30, 2018; and (3) Mental Health services, Seeking Safety services, and increasing managed care services, increasing the amount by $3,117,105 to $5,984,096, and extending the term of the agreement through June 30, 2018.approvedPass Action details Not applicable
16-686 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Our Common Ground, Inc. for a cost reconciliation, start-up funds, and additional substance use disorder outpatient and residential treatment services under the Drug Medi-Cal Organized Delivery System, increasing the amount by $452,252 to an amount not to exceed $5,874,469, with no change to the term of the agreement.approvedPass Action details Not applicable
16-687 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with CHIS, Inc. to provide coding support services, extending the term through June 30, 2018 and increasing the amount payable by $100,000, to an amount not to exceed $365,000.approvedPass Action details Not applicable
16-688 129. ResolutionMeasure K: Adopt a resolution: A) Approving Affordable Housing Fund commitments totaling $23,809,505 for eight new-construction affordable rental housing developments and two developments involving re-syndication and rehabilitation of existing affordable rental housing, including any conditions attached to such funding recommendations; and B) Authorizing the Director of the Department of Housing, or the Director’s designee, to execute contracts, as approved by County Counsel, for funding the affordable housing projects indicated.approvedPass Action details Not applicable
16-689 130. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
16-690 131. ResolutionAdopt a resolution authorizing an agreement with the University of California, Davis Extension to provide training services for the Human Services Agency from October 17, 2017 through June 30, 2018 in an amount not to exceed $130,050.approvedPass Action details Not applicable
16-691 132. ResolutionAdopt a resolution authorizing an agreement with Unity Care for Differential Response services for the term of November 1, 2017 through October 31, 2018 in an amount not to exceed $459,750.approvedPass Action details Not applicable
16-692 133. ResolutionAdopt a resolution authorizing: A. Agreements with three (3) providers for IT contingency staffing: (1) 314e Corporation; (2) Agreeya Solutions, Inc; and (3) Genuent USA, LLC for the term of October 1, 2017 through September 30, 2020 for a combined aggregate amount not to exceed $800,000; and B. The Human Services Agency Director or designee to sign the contingency staffing agreements once they are signed by the Contractors.approvedPass Action details Not applicable
16-693 134. ResolutionAdopt a resolution authorizing an agreement with Unity Care Group, Inc. to provide Transitional Housing Placement Plus program services for the term of November 1, 2017 through June 30, 2018 in an amount not to exceed $658,780.approvedPass Action details Not applicable
16-694 135. ResolutionAdopt a resolution authorizing an agreement with Interpersonal Frequency, LLC to provide managed support services for the County’s Enterprise Drupal website for the term of October 31, 2017 through October 30, 2020, for an amount not to exceed $378,300.approvedPass Action details Not applicable
16-695 136. OrdinanceAdopt 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, previously introduced on October 17, 2017, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
16-696 137. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Office of Education for intake, assessment, instruction and high school equivalency testing (HISET, formerly GED) within the County's correctional facilities for the term July 1, 2017 through June 30, 2018 in the amount of $125,224.approvedPass Action details Not applicable
16-698 139. MemoConference with Legal Counsel - Anticipated Litigation Signification exposure to litigation pursuant to subdivision (d)(2) of Gov't Code Section 54956.9 One Case Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 Two Cases   Action details Video Video