San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/21/2017 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
16-732 12. Presentation/AwardsConversations about Black History Year   Action details Video Video
16-731 11. MemoHonor Heather Peters and Raymond Hodges as Employees of the Month for November 2017 and authorize the President of the Board to sign the commendation.adoptedPass Action details Video Video
16-733 13. Presentation/AwardsPresentation by SamTrans on the “Get us Moving” Education Plan and the draft “Goals” for the development of the expenditure plan.   Action details Video Video
16-734 14. OrdinanceAdopt an ordinance amending the zoning regulations to add the Commercial Mixed Use-1 (CMU-1) (Chapter 29.1), Commercial Mixed Use-2 (CMU-2) (Chapter 29.2), and Neighborhood Mixed Use-El Camino Real (NMU-ECR) (Chapter 29.3) zones; apply the new zones to parcels along the portions of El Camino Real and 5th Avenue in unincorporated North Fair Oaks, San Mateo County, located between the City of Redwood City border and Town of Atherton border along El Camino Real and between El Camino Real and the Caltrain Rail corridor along 5th Avenue, including related zoning map amendments, and add a new Design Review and Site Development Permit chapter (Chapter 29) to implement the new zoning, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-735 15. ResolutionAdopt a resolution authorizing the ability to contract with Public Safety Communications retiring Communications Center Director, Jaime D. Young, pursuant to the Government Code §7522.56(F)(1); and finding that the nature of the contract is necessary to fill a critically-needed position during the 180-day post-retirement separation period.adoptedPass Action details Video Video
16-736 16. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $45,540, to Peninsula Family Service for replacing the flooring of the Early Learning Center, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-737 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $30,000, to Hagar Services Coalition for developing and delivering civic engagement and community leadership programs through Initiative for Leadership Engagement and Development (iLEAD), and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-738 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $2,370, to San Mateo County Blue Star Moms for officers of Skyline College Student Veterans of America (SVA) to attend the National Student Veterans of America conference, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-739 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $10,000, to America SCORES Bay Area to install a durable field turf at Woodrow Wilson Elementary School and authorizing the County Manager, or his designee, to prepare and execute the agreement.adoptedPass Action details Video Video
16-740 110. MemoCounty Manager’s Report #20 of 2017   Action details Video Video
16-741 111. MemoBoard Members’ Reports   Action details Video Video
16-742 112. MemoApprove the minutes for the meeting of November 7, 2017.approvedPass Action details Not applicable
16-743 113. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for detection and trapping of pests that can significantly damage plants for FY 2017-18 in an amount not to exceed $551,190.approvedPass Action details Not applicable
16-744 114. ResolutionAdopt an amended resolution establishing the 2018 Charter Review Committee to make recommendations to the Board of Supervisors regarding proposed amendments to the County Charter.approvedPass Action details Not applicable
16-745 115. MemoRecommendation for the reappointment of Supervisor Carole Groom to the California State Association of Counties (CSAC) as the Board representative, for a term commencing January 1, 2018 through December 31, 2018.approvedPass Action details Not applicable
16-746 116. MemoRecommendation for reappointments to the Lesbian, Gay, Bisexual Transgender, Queer (LGBTQ) Commission, each for a term ending June 30, 2020: A) Lynn Schuette; and B) Stan Kiino; and C) Gabriel Garcia.approvedPass Action details Not applicable
16-747 117. MemoRecommendation for the reappointment of Becky Abens to the Commission on the Status of Women, for a term ending December 31, 2021.approvedPass Action details Not applicable
16-748 118. MemoRecommendation for appointment of Barbra Mathewson to the Midcoast Community Council, for a term ending December 9, 2020.approvedPass Action details Not applicable
16-749 119. MemoRecommendation for appointments to the Commission on Aging: A) Maritha Leth, for a term ending June 30, 2020; and B) Jean Hastie, for a term ending June 30, 2020; and C) Maria Elena Barr, for a term ending June 30, 2019; and D) Karen Coppock, for a term ending June 30, 2018.approvedPass Action details Not applicable
16-750 120. MemoRecommendation for the appointment of Pui Ying (Jane) Ho to the Youth Commission, for a term ending June 30, 2018.approvedPass Action details Not applicable
16-751 121. Honorary ResolutionRatification of a resolution honoring the YMCA of Silicon Valley on their 150th Anniversary.approvedPass Action details Not applicable
16-752 122. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
16-753 123. MemoApprove the amendment to the Board of Supervisors' Meeting schedule for calendar year 2018.approvedPass Action details Not applicable
16-754 124. ResolutionAdopt a resolution amending Attachment D - Capital Projects to the FY 2017-19 September Budget Revisions.approvedPass Action details Not applicable
16-755 125. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with SamTrans to continue to subsidize services to youth, elderly and disabled San Mateo County residents, extending the term for two more years and providing $3.75 million in FY 2017-18 and $2.5 million in FY 2018-19, for an aggregate agreement amount not to exceed $26,250,000 for FY 2013-14 through FY 2018-19.approvedPass Action details Not applicable
16-756 126. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Lease Agreement with the City of Daly City for 20,910 square feet of office space at 271 92nd Street in the City of Daly City, at an initial monthly rent before expenses or rent abatement of $42,865.50, and for a term of twelve years with one five-year option to extend; and B) The County Manager, or his designee, to accept or execute on behalf of the County, any and all written notices, options, consents, approvals and documents in connection with the Lease Agreement including, but not limited to, extension or termination of the Lease Agreement under the terms set forth therein.approvedPass Action details Not applicable
16-757 127. ResolutionAdopt a resolution authorizing: A) The acceptance of San Mateo County Assessor’s Parcel Numbers 012-302-140 and 012-301-020, also known as 306 Spruce Avenue/472 Grand Avenue and 468 Miller Avenue in the City of South San Francisco from the Successor Agency to the former City of South San Francisco Redevelopment Agency at no cost; and B) The County Manager, or his designee, to execute any and all notices, amendments, consents, approvals, deeds, certificates of acceptance and documents in connection with the transfer as needed to comply with the intent of the ResolutionapprovedPass Action details Not applicable
16-758 128. ResolutionAdopt a resolution authorizing: A) An increase in the total project budget for the Regional Operations Center (ROC) from $35.2 million to $58 million; and B) The Director of the Project Development Unit, or his/her designee, to execute change orders to the design build agreement with McCarthy Building Company up to an aggregate amount not to exceed $3.1 million or 10 percent of their contract value.approvedPass Action details Not applicable
16-759 129. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to: A) Negotiate and enter into an agreement for architectural and engineering professional services with Studio Gang, in an amount not to exceed $9,901,645; and B) If negotiations with Studio Gang are unsuccessful, negotiate and enter into an agreement for architectural and engineering professional services with Skidmore, Owens, & Merrill, LLP (SOM), in an amount not to exceed $9,901,645; and ; and C) Execute change orders to the Architectural and Engineering agreement with the contracted firm up to an aggregate amount not to exceed 10 percent of the agreement value.approvedPass Action details Not applicable
16-760 130. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to: A) Enter into an agreement for architectural and engineering professional services with Watry Design, Inc. in an amount not to exceed $1,626,350; and B) Execute change orders to the architectural and engineering professional services agreement with Watry Design, Inc. up to an aggregate amount not to exceed 10 percent of the agreement value.approvedPass Action details Not applicable
16-761 131. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to: A) Enter into sequential negotiations beginning with the most qualified firm, Cannon Design, for an Architectural and Engineering Professional Services agreement in an amount not to exceed $7,030,175. If negotiations with Cannon Design are not successful, to enter into negotiations with IBI Group for an agreement in an amount not to exceed $7,030,175; and B) Upon successful conclusion of negotiations, enter into an Architectural and Engineering Professional Services agreement with the successful firm; and C) Execute change orders to the Architectural and Engineering agreement with the contracted firm up to an aggregate amount not to exceed 10 percent of the agreement value.approvedPass Action details Not applicable
16-762 132. ResolutionApprove a resolution authorizing the Director of the Project Development Unit to issue a Purchase Order with Cummins Pacific LLC for two generators for the Regional Operations Center in an amount not to exceed $1,300,000.approvedPass Action details Not applicable
16-763 133. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with Taylor Design extending term of the contract by 1 year for a new expiration date of August 4, 2018.approvedPass Action details Not applicable
16-764 134. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with TRC extending the term of the contract by 2 years for a new expiration date of July 14, 2019.approvedPass Action details Not applicable
16-765 135. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with Job Train, Inc. increasing the agreement amount by $170,000, for a maximum amount of $250,000, for a term expiring June 30, 2018; and B) An amendment to the agreement with Service League of San Mateo increasing the agreement amount by $95,000 for a maximum amount of $190,000, for a term expiring June 30, 2018; and C) An amendment to the agreement with Success Through Education Program increasing the agreement amount by $60,000 for a maximum amount of $155,000, for a term expiring June 30, 2018; and D) An agreement with Project READ for a maximum amount of $51,500, for a term expiring June 30, 2018.approvedPass Action details Not applicable
16-766 136. ResolutionApprove a resolution opposing the proposed repeal of State and Local Tax (SALT) deductions, tax-exempt advance refunding bonds, tax-exempt private activity bonds, and the adoption tax credit.approvedPass Action details Not applicable
16-767 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Mental Health Association of San Mateo County for additional housing and housing-related mental health services, rehabilitation services, and Flexible Fund administration, increasing the amount by $228,408 to an amount not to exceed $4,082,596, with no change to the term of the agreement.approvedPass Action details Not applicable
16-768 138. ResolutionAdopt a resolution authorizing an agreement with the R.S. Express, Inc. to provide warehousing services for emergency medical equipment stockpile, and act as the primary location for Strategic National Stockpile from the Centers of Disease Control, for the term of November 1, 2017 through October 31, 2022, in an amount not to exceed $650,000.approvedPass Action details Not applicable
16-769 139. ResolutionAdopt a resolution replacing Resolution Number 075471 and 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, in the amount of $16,410,038.approvedPass Action details Not applicable
16-770 140. ResolutionAdopt a resolution authorizing an agreement with San Mateo Multispecialty Physicians to provide internal medicine services for the term of October 1, 2017, through September 30, 2020, for an amount not to exceed $12,750,000.approvedPass Action details Not applicable
16-771 141. ResolutionAdopt a resolution authorizing the Director of the Department of Housing to issue a full forgiveness and reconveyance of the County loan issued to Samaritan House, Inc. in the amount of $178,808, which it used for the acquisition of real property located at 19 W. 39th Avenue, San Mateo, CA, in exchange for the imposition of a restrictive covenant limiting the use of the property for a period of thirteen years, the remaining term of the loan.approvedPass Action details Not applicable
16-772 142. ResolutionAdopt a resolution authorizing an amendment to the agreement with Viking Shred, LLC to provide document destruction services, extending the term by two years through November 30, 2019, and increasing the amount by $300,000 to an amount not to exceed $480,000.approvedPass Action details Not applicable
16-773 143. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 075338 to delete two positions, add two positions, reclassify one position, split one position to two half time positions, and adjust the salary of eight classifications.approvedPass Action details Not applicable
16-774 144. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
16-775 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cushman Computer Consulting, Inc. for the enhancement of the Revenue and Claims Data System for the Human Services Agency’s Financial Services branch, extending the term by two years through June 30, 2020 and increasing the amount by $210,000 for a total amount not to exceed $1,006,500.approvedPass Action details Not applicable
16-776 146. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Mesa Energy Systems, Inc. to provide critical cooling and power systems maintenance and repair services, for the term of November 21, 2017 to November 20, 2020, in an amount not to exceed $536,922.approvedPass Action details Not applicable
16-777 147. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Winbourne Consulting LLC, for providing technical consulting services for development of a Request for Proposals and procurement of specialized interface software.approvedPass Action details Not applicable
16-778 148. ResolutionAdopt a resolution authorizing an agreement with Bayscape Landscape Management for landscape maintenance services at various County facilities, for the term of December 1, 2017 through November 31, 2020, in an amount not to exceed $792,976.approvedPass Action details Not applicable
16-779 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with Environmental Science Associates (ESA) to provide permitting consultation and construction support for the Alpine Road Trail Improvements Project, and increasing the amount by $35,000 to $420,000.approvedPass Action details Not applicable
16-780 150. ResolutionAdopt a resolution authorizing the designation of Freight Loading Zones in the public right-of-way in unincorporated areas of San Mateo County.approvedPass Action details Not applicable
16-781 151. ResolutionAdopt a resolution authorizing the Treasurer, or her designee, to execute a master service agreement with Elavon, Inc. to provide merchant card services for County departments for the term December 1, 2017 through November 30, 2020 in an amount not to exceed $600,000.approvedPass Action details Not applicable