San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/12/2017 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
16-812 12. Presentation/AwardsConversations about Black History Year   Action details Video Video
16-811 11. Honorary ResolutionPresentation of a resolution honoring Jaime D. Young upon her retirement as the Director of Public Safety Communications.adoptedPass Action details Video Video
16-821 111. ResolutionAdopt a resolution calling on the United States Congress to adopt national laws and policies restricting the development and use of fully autonomous weapons and the United Nations to develop an international agreement restricting the development and use of such weapons.withdrawn  Action details Video Video
16-814 14. MemoAccept the report on education regarding prevention of marijuana use among youth; advise regarding recommendation.adoptedPass Action details Video Video
16-815 15. MemoAccept the 2018-2021 San Mateo County Equal Employment Opportunity Plan.adoptedPass Action details Video Video
16-816 16. ResolutionActing as the Governing Board of the Belmont Highway Lighting District, adopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement between the City of Belmont and Belmont Highway Lighting District for the design and construction of the Old County Road Streetlight Improvements Project; and B) The County Manager, or his designee, to execute amendments to the agreement between the City of Belmont and Belmont Highway Lighting District (Old County Road Streetlight Improvements Project) with any additions, clarifications and other changes as the County Manager, or his designee, deems necessary or advisable after consultation with County Counsel.adoptedPass Action details Video Video
16-817 17. MemoIntroduction of an ordinance reauthorizing Section 5.104.040 subsection (b) of Chapter 5.104 of Title 5 of the San Mateo County Ordinance Code Governing Cable Television Franchises in conformance with the California Digital Infrastructure and Video Competition Act of 2006, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-818 18. ResolutionAdopt a resolution authorizing 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 from Coleman Avenue to Peninsula Way, in Menlo Oaks.adoptedPass Action details Video Video
16-819 19. ResolutionMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $3,500 to the Department of Public Works for the rental and servicing of two portable restrooms in Pescadero, for the term of December 6, 2017 to December 6, 2018.adoptedPass Action details Video Video
16-820 110. MemoCounty Manager’s Report #22 of 2017   Action details Video Video
16-822 112. MemoBoard Members’ Reports   Action details Video Video
16-823 113. MinutesApprove the minutes for the meeting of November 21, 2017.approvedPass Action details Not applicable
16-824 114. MinutesApprove the minutes for the meeting of December 5, 2017.approvedPass Action details Not applicable
16-825 115. ResolutionAdopt a resolution authorizing implementation of the Woodside Fire Protection District Governing Board’s request that future board elections be moved from odd to even-numbered years.approvedPass Action details Not applicable
16-826 116. ResolutionAdopt a resolution accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the November 7, 2017 Consolidated Municipal, School, and Special District Election.approvedPass Action details Not applicable
16-827 117. ResolutionAdopt a resolution authorizing a one-time grant of County funds, not to exceed $500,000, to the La Honda Fire Brigade for improvements to Station 57 in La Honda, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.approvedPass Action details Not applicable
16-828 118. Honorary ResolutionRatification of a resolution honoring Stephen E. Abbors upon his retirement as General Manager for the Midpeninsula Regional Open Space District.approvedPass Action details Not applicable
16-829 119. Honorary ResolutionRatification of a resolution honoring Romie Bassetto as San Mateo County “Veteran of the Year”.approvedPass Action details Not applicable
16-830 120. Honorary ResolutionRatification of a resolution honoring LeAnn Thornton as San Mateo County “Patriot of the Year”.approvedPass Action details Not applicable
16-831 121. Honorary ResolutionRatification of a resolution honoring Central Peninsula Church as the San Mateo County “Enterprise of the Year”.approvedPass Action details Not applicable
16-832 122. MemoRecommendation for appointments to the Mental Health and Substance Abuse Recovery Commission, each for a term ending September 30, 2020: A) Sheila Brar; and B) Leticia Bido.approvedPass Action details Not applicable
16-833 123. Multi-ItemAdopt a resolution setting February 13, 2018 at 9:15 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for the Unincorporated Franchised Area within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District.approvedPass Action details Not applicable
16-834 124. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting February 13, 2018 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for County Service Area No. 8 (North Fair Oaks). .bodyapprovedPass Action details Not applicable
16-835 125. ResolutionActing as the Governing Board of the Public Authority, adopt a resolution authorizing an amendment to the agreement with the San Mateo Community Health Authority, dba the Health Plan of San Mateo, to provide health benefits to independent providers of the In-Home Supportive Services program to extend the term to December 31, 2018 and to add $3,500,000 for a total contract amount not to exceed $11,000,000.approvedPass Action details Not applicable
16-836 126. 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 amend its FY 2017-18 Moving to Work Annual Plan.approvedPass Action details Not applicable
16-837 127. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Edgewood Center for Children and Families for Full Service Partnership services, for the term July 1, 2017 through June 30, 2019, in an amount not to exceed $16,466,010.approvedPass Action details Not applicable
16-838 128. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Peninsula Conflict Resolution Center for alcohol and other drug prevention services, Community Capacity Building, and Parent Project classes for the term July 1, 2017 through June 30, 2018, in an amount not to exceed $225,240.approvedPass Action details Not applicable
16-839 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Aging to increase the amount of Title III and VII Older Americans Act of 1965 Funding accepted by $94,377, to a total amount of $2,914,186approvedPass Action details Not applicable
16-840 130. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation for Full Service Partnership services for the term July 1, 2017 through June 30, 2019, in an amount not to exceed $11,172,544.approvedPass Action details Not applicable
16-841 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with Fred Finch Youth Center for mental health services, increasing the amount by $113,090 to an amount not to exceed $5,767,568, with no change to the term of the agreement.approvedPass Action details Not applicable
16-842 132. ResolutionAdopt a resolution authorizing an agreement with One East Palo Alto for alcohol and other drug prevention services for the term July 1, 2017 through June 30, 2018, in an amount not to exceed $149,650.approvedPass Action details Not applicable
16-843 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Jefferson Union High School District for mental health services, outpatient mental health services, the High School Behavioral Health Career Pathways Project, and alcohol and other drug prevention services increasing the amount of the agreement by $142,197 to $397,389, with no change to the term of the agreement.approvedPass Action details Not applicable
16-844 134. ResolutionAdopt a resolution authorizing an agreement with Edgewood Center for Children and Families for Mental Health Services and Child and Family Treatment Collaborative services for the term July 1, 2017 through June 30, 2019, in an amount not to exceed $4,077,796.approvedPass Action details Not applicable
16-845 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with Healthways, Inc. to provide health insurance outreach, enrollment and retention services for children and adult health coverage programs, extending the term to January 1, 2014 through December 31, 2018 and increasing the amount by $66,545 to an amount not to exceed $432,835.approvedPass Action details Not applicable
16-846 136. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health to provide funding for the San Mateo County Oral Health Program for the term of January 1, 2018 through June 30, 2022, in an amount not to exceed $1,156,660.approvedPass Action details Not applicable
16-847 137. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco Department of Public Health HIV Services for funding to provide primary health care and psycho-social services to individuals with HIV/AIDS for the term of March 1, 2017 through February 28, 2018, in an amount not to exceed $1,176,303.approvedPass Action details Not applicable
16-848 138. ResolutionAdopt a resolution authorizing an agreement with Maurer Dermatology Associates to provide dermatology services for the term of December 1, 2017, through November 30, 2019, for an amount not to exceed $1,100,000.approvedPass Action details Not applicable
16-849 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with Carol Moreali for consulting services for resource management department practice enhancement, extending the term through December 31, 2018 and increasing the amount payable by $200,000 to an amount not to exceed $300,000.approvedPass Action details Not applicable
16-850 140. ResolutionAdopt a resolution authorizing an agreement with National Research Corporation d/b/a NRC Health to provide patient engagement surveys and related services for the term January 1, 2018, through December 31, 2020, to an amount not to exceed $400,000.approvedPass Action details Not applicable
16-851 141. ResolutionMeasure K: Adopt a resolution authorizing: A) A loan agreement with Giusti Farms LLC, in the amount of $300,000 for two new mobilehome units to serve as farm labor housing pursuant to the County’s Farm Labor Housing Pilot Program for a term beginning December 12, 2017, through the date on which the loan is discharged; and B) The Director of the Department of Housing, or the Director’s designee, to negotiate and execute the loan agreement and associated loan documents, as approved by County Counsel, with Guisti Farms LLC.approvedPass Action details Not applicable
16-852 142. ResolutionAdopt a resolution authorizing an amendment to the agreement with Kaiser On-the-Job to conduct pre-placement and Occupational Health and Safety Administration (OSHA) mandated physical examinations for an additional year to a new term of June 1, 2014 through May 31, 2019 in an amount not to exceed $2,800,000.approvedPass Action details Not applicable
16-853 143. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
16-854 144. Multi-ItemAdopt resolutions authorizing: A) The acceptance of donations in the amount of $350,000 for FY 2017-2018 from the Smart Family Foundation; and B) The approval of an appropriation transfer request in the amount of $350,000 from Gifts and Donations to various Parks funds; and C) The acceptance of a donation from the Friends of Fitzgerald Marine Reserve to partially fund a Park Aide-Extra Help position for Park District IV to provide additional support to the Fitzgerald Marine Reserve in the amount of $4,000 for FY 2017-2018; and D) The approval of an appropriation transfer request in the amount of $4,000 from Gifts and Donations to Extra Help Hours - Regular Pay.approvedPass Action details Not applicable
16-855 145. ResolutionAdopt a resolution authorizing the Director of Parks, or his/her designee, to execute an agreement for funding the Coastside Fishing Foundation for the 2018 Chinook Salmon Smolt Net Pen Acclimation Project in the amount of $10,000 from the Parks Department’s California Department of Fish and Wildlife Propagation Fund.approvedPass Action details Not applicable
16-856 146. Multi-ItemRecommendation regarding County’s Subdivision Regulations: A) Adopt an ordinance amending Part Two of Division VI of the San Mateo County Ordinance Code (Subdivision Regulations) of the San Mateo County Ordinance Code, (Attachment A), by making the required findings in Attachment B, previously introduced on December 5, 2017, and waive the reading of the ordinance in its entirety; and B) Adoption of a resolution directing staff to submit the adopted Subdivision Regulations to the California Coastal Commission for certification as part of the implementation program for the County’s Local Coastal Program.approvedPass Action details Not applicable
16-857 147. OrdinanceAdoption of an Ordinance repealing Chapter 5.148, consisting of Section 5.148.010 to Section 5.148.100, of Title 5 of the San Mateo County Ordinance Code and replacing it with a new Chapter 5.148, consisting of Section 5.148.010 to Section 5.148.210, establishing regulations of commercial cannabis in the unincorporated area of the County of San Mateo, previously introduced on December 5, 2017, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
16-858 148. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco for distribution of the FY 2017 Urban Area Security Initiative funds to the County of San Mateo for the term November 1, 2017 through February 28, 2019, in an amount not to exceed $879,348.approvedPass Action details Not applicable
16-859 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with CORA to provide Emergency Response Program (ERP) services to victims of domestic violence, increasing the amount by $81,169 to an amount not to exceed $267,240, from July 1, 2017 through December 31, 2017.approvedPass Action details Not applicable
16-860 150. ResolutionAdopt a resolution authorizing an agreement with CORA to provide Emergency Response Program (ERP) services to victims of domestic violence, for the term of January 1, 2018 through June 30, 2019, in an amount not to exceed $243,507.approvedPass Action details Not applicable
16-861 151. MemoConference with Legal Counsel - Existing Litigation A) California Council of the Blind, et al. v. County of San Mateo, et al. United States District Court Case No. 15-CV-5784 CRB B) Jose Verdusco v. Andy Mar, et al. San Mateo County Superior Court Case Number CIV537740 Conference with Legal Counsel - Anticipated Litigation A) Significant exposure to litigation pursuant to Subdivision (d)(2) of Gov’t Code Section 54956.9   Action details Not applicable
16-813 13. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable