San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/13/2018 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
18-076 11. ProclamationPresentation of a proclamation designating February 2018 as Black History Month.adoptedPass Action details Video Video
18-077 12. Presentation/AwardsPresentation on SAFER Bay Project (Strategy to Advance Flood Protection, Ecosystems and Recreation along San Francisco Bay)   Action details Video Video
18-078 13. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution adopting the 2018 Garbage and Recyclables Rates in County Service Area No. 8 (North Fair Oaks).adoptedPass Roll call Video Video
18-079 14. ResolutionAdopt a resolution adopting the 2018 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.adoptedPass Roll call Video Video
18-080 15. Presentation/AwardsPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable
18-081 16. 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 Margiotta (220 Laning Drive, Woodside, APN 073-021-010) 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
18-082 17. MemoRecommendation to accept this informational report related to the installation of an Automated License Plate Reader(s) in Ladera, unincorporated San Mateo County.adoptedPass Action details Video Video
18-083 18. MemoIntroduction of an ordinance readopting and amending Chapter 3.108, consisting of Sections 3.108.010 to 3.108.140, to Title 3 of the San Mateo County Ordinance Code, setting forth property owner obligations with respect to tenants displaced from unsafe or substandard units, and waiving the reading of the ordinance in its entirety.adoptedPass Action details Video Video
18-084 19. ResolutionRecommendation to: A) Adopt a resolution approving San Mateo County’s 2018 Legislative Session Program; and B) Accept analysis of the Governor’s Proposed 2018-19 Budget.adoptedPass Action details Video Video
18-085 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $69,000, to Ravenswood Family Health Center for the Dentistry Renovation Expansion Project, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-086 111. MemoCounty Manager’s Report #2 of 2018   Action details Video Video
18-087 112. MemoBoard Members’ Report   Action details Video Video
18-088 113. MinutesApprove the minutes for the meeting of January 23, 2018.   Action details Not applicable
18-089 114. ResolutionAdopt a resolution appointing Janet Borgens to the 2018 Charter Review Committee as the nominee of the Council of Cities.   Action details Not applicable
18-090 115. MemoRecommendation for the reappointment of Supervisor Dave Pine to the San Mateo Local Agency Formation Commission (LAFCo) as an Alternate Commissioner representing the San Mateo County Board of Supervisors, for a term ending December 31, 2018.   Action details Not applicable
18-091 116. MemoRecommendation for the following appointments to the Assessment Appeals Board: A) Clinton Freeman, as Regular Commissioner, for a three-year term ending February 12, 2021; and B) Sadhana Narayan Franchi, as Alternate Commissioner, for a three-year term ending February 12, 2021; and C) Geoffrey Wiggs, as Alternate Commissioner, for a three-year term ending February 12, 2021; and D) Jesse Gutierrez, as Alternate Commissioner, for a three-year term ending February 12, 2021.   Action details Not applicable
18-092 117. Honorary ResolutionRatification of a resolution honoring Lucy Wicks as 2017 Redwood City - San Mateo County “Chamber Person of the Year”.   Action details Not applicable
18-093 118. Honorary ResolutionRatification of a resolution honoring Don Cecil as 2017 Redwood City - San Mateo County “Chamber Person of the Year”.   Action details Not applicable
18-094 119. Honorary ResolutionRatification of a resolution honoring Lori Lochtefeld as 2017 Redwood City - San Mateo County “Business Woman of the Year”.   Action details Not applicable
18-095 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo County Bar Association for Private Defender Program (PDP) services for the period of June 1, 2017 through June 30, 2019, increasing the amount by $6,400,000 to an amount not to exceed $11,118,205, for services provided through June 30, 2018, until the County Controller has completed a follow-up audit and signed off on all financial reporting obligations as specified in the agreement, and an amendment to the agreement has been authorized by the Board with compensation terms for services provided through June 30, 2019.   Action details Not applicable
18-096 121. ResolutionAdopt a resolution amending the agreement with Andrew Berthelsen increasing the amount by $90,000 to a new not to exceed amount of $180,000 and extending the term to January 31, 2019.   Action details Not applicable
18-097 122. ResolutionAdopt a resolution authorizing: A) An amendment to the Right of Entry agreement with Zelda Levin and Martin M. Eisenberg, co-trustees of the Sydney Levin bypass trust established under trust agreement dated July 31, 1984, Zelda Levin and Martin M. Eisenberg, co-trustees of the Sydney Levin marital trust established under trust agreement dated July 31, 1984 and Zelda Levin and Martin M. Eisenberg, co-trustees of the Zelda Levin marital trust established under trust agreement dated July 31, 1984, granting continued access to the San Carlos Airport from the property located at 655 Skyway Road in the City of San Carlos, for an initial term of 30 years and at a starting monthly base Right of Entry Fee of $0.10 per rentable square foot of developed aircraft hangar and fixed-based operator space; and B) 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 Right of Entry agreement.   Action details Not applicable
18-098 123. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Permit Agreement with the Granada Community Services District to enable the construction, operation, and maintenance of approved park and recreation improvements on plazas and medians in the unincorporated community of El Granada for a term of 20 years; and B) 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 Permit Agreement.   Action details Not applicable
18-099 124. ResolutionAdopt a resolution authorizing waiver of the request for proposals process and: A) Execution of an agreement with Political Solutions, LLC for state advocacy services for the term of January 1, 2018 through December 31, 2019, in an amount not to exceed $173,000; and B) Execution of an agreement with The Quintana Cruz Company, LLC for state advocacy services for the term of January 1, 2018 through December 31, 2019, in an amount not to exceed $173,000.   Action details Not applicable
18-100 125. ResolutionAdopt a resolution authorizing an agreement with WageWorks, Inc. for the provision of commute alternative benefit services, for the term December 1, 2015 through June 30, 2018, in an amount not to exceed $1,035,000.   Action details Not applicable
18-101 126. ResolutionAdopt a resolution authorizing the County of San Mateo to accept a $649,500 grant from the California Department of Transportation and to enter a grant agreement to fund the project “Climate Vulnerability and Mainstreaming Resilience Planning in San Mateo County.”   Action details Not applicable
18-102 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Redwood City School District to provide health insurance outreach, enrollment and retention services for children and adult health coverage programs, extending the term through December 31, 2018 and increasing the amount by $53,238 to an amount not to exceed $277,973.   Action details Not applicable
18-103 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Nuance Communications, Inc. for transcription services, extending the term through August 31, 2018 and increasing the amount by $225,000 to an amount not to exceed $1,125,000.   Action details Not applicable
18-104 129. ResolutionAdopt a resolution authorizing three agreements with Ravenswood Family Health Center for the term of January 1, 2018, through December 31, 2020, to provide: A) Primary care services for homeless individuals for an amount not to exceed $321,300; and B) Dental services for homeless individuals for an amount not to exceed $164,175; and C) Enabling and supportive services for homeless individuals for an amount not to exceed $291,000.   Action details Not applicable
18-105 130. ResolutionAdopt a resolution authorizing an agreement with BaySport, Inc. to provide wellness clinic screening and exercise services to County and Court employees for the term of February 13, 2018 through December 31, 2018 in an amount not to exceed $300,000.   Action details Not applicable
18-106 131. ResolutionAdopt a resolution authorizing the Human Resources Director to enter into an agreement with Peckham & McKenney Inc. to conduct an executive search for the County Manager position beginning February 15, 2018 in an amount not to exceed $30,000.   Action details Not applicable
18-107 132. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete one position and add five positions.   Action details Not applicable
18-108 133. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-109 134. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Court Appointed Special Advocates of San Mateo County to provide court advocacy to San Mateo County dependent children, increasing the amount by $108,211 for a total amount not to exceed $424,482 and extending the agreement by one year, for a new term of July 1, 2015 through June 30, 2019.   Action details Not applicable
18-110 135. ResolutionAdopt a resolution authorizing the CIO/Director of the Information Services Department to execute an amendment from Amazon Web Services (AWS) to provide storage for ISD’s Data Backup and Recovery service offering to County departments, increasing the amount by $125,000 for a not to exceed amount of $225,000.   Action details Not applicable
18-111 136. ResolutionAdopt a resolution authorizing an agreement with Smart Pager Systems Inc. d/b/a “Telmediq” to provide a secure communications system service, for the term of February 13, 2018 through February 12, 2021, for a not to exceed amount of $482,000.   Action details Not applicable
18-112 137. ResolutionAdopt a resolution authorizing the submittal of a grant application for $650,000 to the California Ocean Protection Council’s Proposition 1 Grant Program under the Water Quality, Supply, and Infrastructure Improvement Act of 2014 to construct the Coyote Point Eastern Promenade.   Action details Not applicable
18-113 138. OrdinanceAdoption of an ordinance adopting the Second Unit Amnesty Program to inspect, rehabilitate, and improve the safety and habitability of unpermitted second units in unincorporated San Mateo County, previously introduced on January 23, 2018, and waiving the reading of the ordinance in its entirety.   Action details Not applicable
18-114 139. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Reconstruction of Seventh (7th) Avenue from Middlefield Road to Edison Way - North Fair Oaks Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Tuesday, March 6, 2018 at 2:30 p.m., in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.   Action details Not applicable
18-115 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with ThyssenKrupp Elevator Corporation, increasing the maximum fiscal obligation by $90,000 to a new, not-to-exceed amount of $763,184, and extending the term to April 30, 2018.   Action details Not applicable
18-116 141. ResolutionMeasure K: Adopt a resolution authorizing: A) Plans and specifications, including conformance with prevailing wage scale requirements, for Wunderlich Park Carriage House Improvements; and B) The Director of Public Works, or his designee, to call for sealed bids on March 8, 2018 at 2:00 p.m. in the Office of the County Manager/Clerk of the Board of Supervisors; and C) The Director of Public Works, or his designee, to extend the call for bids and bid opening, up to sixty (60) calendar days beyond the date and time originally set forth by the Board of Supervisors.   Action details Not applicable
18-117 142. ResolutionAdopt a resolution authorizing an amendment to the existing Agreement (No. 30000-18-D018) with the Peninsula Conflict Resolution Center (PCRC) to provide Anger Management and Conflict Resolution programming to inmates within the County's adult correctional facilities, and add $64,407.67 to the Agreement for a new total amount not to exceed $151,391.00 for the term of July 1, 2017 through June 30, 2018.   Action details Not applicable
18-118 143. MemoConference with Labor Negotiators Negotiations: California Nurses Associations (CNA) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation California Council of the Blind, et al., v. County of San Mateo, et al. United States District Court Case No. 15-CV-5784 CRB Collins, George, et al. v. County of San Mateo, et al. United States District Court Case No. 16-CV-05629-EMC County of San Mateo v. Chevron Corp., et al. USDC Northern Case No. 17-cv-04929-VC (and related case: Exxon Mobil Corporation, Petitioner Cause No. 096-297222-18, pending in the 96th District Court, Tarrant County, Texas) SMC Marijuana Moratorium Coalition v. County of San Mateo, et. al. San Mateo Superior Court Case No. 18CIV00206 Conference with Real Property Negotiator Property: 1402 Maple Street, Redwood City Agency Negotiator: County Manager Negotiating Parties: County of San Mateo, City of Redwood City Under Negotiation: Price and Terms of Payment   Action details Video Video