San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/9/2018 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
18-001 132. ResolutionMeasure K: Adopt a resolution authorizing: A) An increase to the Fair Oaks Library Remodel project by $500,000 to a new, not-to-exceed amount of $1,000,000; and B) An Appropriation Transfer Request (ATR), transferring $500,000 in unanticipated Sales and Use Tax revenue from the Measure K Trust Fund to the Capital Projects Fund.adoptedPass Action details Video Video
18-002 11. MemoReorganization of the Board of Supervisors A) Reception to follow in Chambers FoyeradoptedPass Action details Video Video
18-002 11. MemoReorganization of the Board of Supervisors A) Reception to follow in Chambers FoyeradoptedPass Action details Video Video
18-003 12. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $40,805 to LifeMoves for the installation of a new Fire Protection System at Redwood Family House, and authorizing the County Manager, or his designee, to prepare and execute the grant agreementadoptedPass Action details Video Video
18-004 13. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $35,090, to LifeMoves for the installation of a new fire service line for the Redwood Family House, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-005 14. MemoBoard Members’ Reports   Action details Video Video
18-006 15. MinutesApprove the minutes for the meeting of December 12, 2017.   Action details Not applicable
18-007 16. MemoRecommendation for the appointment of David Rosen to the Agricultural Advisory Committee, representing Public member, for a term ending June 30, 2021.   Action details Not applicable
18-008 17. MemoRecommendation for the appointment of Rosanne Foust, CEO/President of SAMCEDA, to the First 5 Commission, representing Public member, for a term ending December 31, 2020.   Action details Not applicable
18-009 18. Honorary ResolutionRatification of a resolution honoring Mayor Jim Ruane for over 22 years of service as an elected official in the City of San Bruno.   Action details Not applicable
18-010 19. Honorary ResolutionRatification of a resolution honoring Vice Mayor Ken Ibarra for over 21 years of service as an elected official in the City of San Bruno.   Action details Not applicable
18-011 110. Honorary ResolutionRatification of a resolution honoring City Clerk Carol Bonner for her service to the City of San Bruno.   Action details Not applicable
18-012 111. Honorary ResolutionRatification of a resolution honoring City Treasurer John Marty for his service to the City of San Bruno.   Action details Not applicable
18-013 112. ResolutionAdopt a resolution: A) Amending and restating Resolution 075570 which established the 2018 Charter Review Committee; and B) Appointing members to the 2018 Charter Review Committee.   Action details Not applicable
18-014 113. ResolutionAdopt a resolution authorizing the Ravenswood City School District to issue and sell its General Obligation Bonds, Election of 2016, Series 2018 in an aggregate principal amount not to exceed $10,000,000 by negotiated sale, without further action of the County.   Action details Not applicable
18-015 114. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
18-016 115. ResolutionAdopt a resolution authorizing an agreement with the City/County Association of Governments for the County to manage and staff the San Mateo County Energy Watch Program, for the term of January 1, 2018, through December 31, 2018, in the amount of $450,000... body   Action details Not applicable
18-017 116. ResolutionAdopt a resolution authorizing an agreement with the Association of Bay Area Governments to implement Bay Area Regional Energy Network programs in San Mateo County in calendar year 2018 for an amount not to exceed $120,518.   Action details Not applicable
18-018 117. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, February 13, 2018 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 Margiotta (220 Laning Drive, Woodside, APN 073-021-010) to the Fair Oaks Sewer Maintenance District.   Action details Not applicable
18-019 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cardinal Health Pharmacy Services, LLC for remote order entry pharmacy services, increasing the amount by $100,000, to an amount not to exceed $885,000.   Action details Not applicable
18-020 119. ResolutionAdopt a resolution authorizing agreements with MV Transportation, Inc. and Serra Yellow Cab for paratransit services for Health System clients, for the term of January 1, 2018, through December 31, 2020, in an amount not to exceed $860,000.   Action details Not applicable
18-021 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with Crestwood Behavioral Health for residential rehabilitation and long-term care services, increasing the amount of the agreement by $1,435,000 to an amount not to exceed $6,781,000 with no change to the term of the agreement.   Action details Not applicable
18-022 121. ResolutionAdopt a resolution authorizing an agreement with the California Department of Health Care Services for substance abuse prevention and treatment services for the term July 1, 2017 through June 30, 2020, in an amount not to exceed $13,965,087.   Action details Not applicable
18-023 122. ResolutionAdopt a resolution authorizing the Chief of the Health System to execute a mental health services programs performance agreement with the State Department of Health Care Services for the term of July 1, 2017 through June 30, 2018.   Action details Not applicable
18-024 123. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cabrillo Unified School District 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 $341,835.   Action details Not applicable
18-025 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Galen Inpatient Physicians, Inc. to provide hospitalist services, increasing the amount by $440,000, in an amount not to exceed $6,140,000.   Action details Not applicable
18-026 125. ResolutionAdopt a resolution authorizing an agreement with Scott Oesterling MD, Inc. to provide obstetrics and gynecology services for the term of January 1, 2018, through December 31, 2019, to an amount not to exceed $5,600,000.   Action details Not applicable
18-027 126. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-028 127. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete ten positions, add fifteen positions, reclassify one position, establish salary range for one new position and convert one position to classified.   Action details Not applicable
18-029 128. ResolutionAdopt a resolution authorizing: A) The submittal of an application for $750,000 of San Mateo County Transportation Authority Measure A Pedestrian and Bicycle Program funds for the Complete the Gap Trail Project, and acceptance of such funds if awarded; and B) The County Parks Director to execute a funding agreement in support of same and any necessary ancillary documents; and C) The commitment of $750,000 in local cash match to the completion of the Complete the Gap Trail Project if awarded the requested funding from the San Mateo County Transportation Authority.   Action details Not applicable
18-030 129. ResolutionAdopt a resolution waiving the Request for Proposal process and authorizing the President of the Board to execute an agreement with Sequoia Union High School District to provide job skills training, computer courses and communication courses for those with substance abuse challenges in the Probation Department Bridges Program, for the term January 1, 2018, through December 31, 2020, in an amount not to exceed $221,284.47.   Action details Not applicable
18-031 130. ResolutionAdopt a resolution increasing the “not-to-exceed” amount of the contract with Simpson, Gumpertz, & Heger, Inc., to provide engineering consulting services at the San Mateo Medical Center, by $162,500 to a new, not-to-exceed amount of $556,000.   Action details Not applicable
18-032 131. OrdinanceAdopt 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, previously introduced on December 12, 2017, and waive the reading of the ordinance in its entirety.   Action details Not applicable
18-033 133. ResolutionAdopt a resolution accepting the FY 2017 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program grant award in the amount of $150,000, for the term January 1, 2018 through December 31, 2019.   Action details Not applicable
18-034 134. MemoConference with Labor Negotiators Agency designated representative: President Don Horsley Unrepresented Employee: County Manager Conference with Legal Counsel - Existing Litigation Jose Verdusco v. Andy Mar, County of San Mateo, et al. San Mateo County Superior Court Case No. CIV537740   Action details Not applicable