San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/13/2018 9:00 AM Minutes status: Amended  
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
18-179 11. ProclamationPresentation of a proclamation designating March 2017 as Women’s History Month.adoptedPass Action details Video Video
18-180 12. Honorary ResolutionPresentation of a resolution honoring and commending James Saco upon his retirement after 30 years of distinguished service to San Mateo County.adoptedPass Action details Video Video
18-205 127. ResolutionAdopt a resolution authorizing the Human Resources Director to retroactively execute renewal agreements with Kaiser Permanente, United Health Care, and Blue Shield of California, for the provision of health coverage for County employees, retirees, and their dependents for the term of January 1, 2018 through December 31, 2018 with the aggregate amount not to exceed $123.5 million.adoptedPass Action details Video Video
18-185 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to Skyline College for the Promise Scholars Program, which will provide financial, academic, and social support for student participants, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-181 13. ResolutionPresentation regarding “Get Us Moving”: A) Summation of Phase one “Get Us Moving” Education Program; and B) The Poll Results by Godbe Communications; and C) Measure K: Adopt a resolution authorizing a grant of district-specific Measure K funds, not to exceed $300,000, to the San Mateo County Transit District (SamTrans) for the second phase of an outreach program to engage San Mateo County residents on transportation issues, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-182 14. ResolutionRecommendation regarding the vacation of 511 Entrada Way, in Unincorporated Menlo Park: A) Open public hearing B) Close public hearing C) Adopt a resolution authorizing the vacation of the unused Public Utility Easements located along a portion of the exterior boundaries of San Mateo County Assessor’s Parcel Number 062-171-340, more commonly known as 511 Entrada Way, in Unincorporated Menlo Park.adoptedPass Action details Video Video
18-183 15. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, conduct a public hearing to consider FY2018-2019 Moving To Work Annual Plan: A) Open public hearing B) Close public hearing C) Adopt a resolution approving the Housing Authority of the County of San Mateo’s FY2018-2019 Moving To Work Annual Plan.adoptedPass Action details Video Video
18-184 16. MemoAccept the Final Sea Level Rise Vulnerability Assessment for the Bayside and North Coast of San Mateo County and direct staff to complete the assessment for the South Coast and County Facilities and continue work on the County’s Climate Change Preparedness Action Plan.adoptedPass Action details Video Video
18-186 18. MemoCounty Manager’s Report #4 of 2018   Action details Video Video
18-187 19. MemoBoard Members’ Reports   Action details Video Video
18-188 110. MinutesApprove the minutes for the meeting of February 27, 2018.   Action details Not applicable
18-189 111. Multi-ItemRatification of resolutions honoring the 2018 San Mateo County - Silicon Valley Convention & Visitors Bureau’s Awards Winners: Annie Chan, Cameron Palmer, Vijay Kumar and Alysha Conner.   Action details Not applicable
18-190 112. Honorary ResolutionRatification of a resolution honoring Burlingame School District as a recipient of the California School Board Association Golden Bell Award.   Action details Not applicable
18-191 113. Honorary ResolutionRatification of a resolution honoring Linford Gayle, Director of Behavioral Health & Recovery Services (BHRS) Consumer and Family Affairs, retiring after fourteen years of service.   Action details Not applicable
18-192 114. Honorary ResolutionRatification of a resolution honoring Multicultural Institute for their 11th anniversary of serving the immigrant community of North Fair Oaks.   Action details Not applicable
18-193 115. OrdinanceAdopt an ordinance transferring the Office of Revenue Services from the Tax Collector-Treasurer to the Office of the County Manager, previously introduced on February 27, 2018, and waive the reading of the ordinance in its entirety.   Action details Not applicable
18-194 116. ResolutionAdopt a resolution authorizing an agreement with Harder & Company Community Research to provide technical assistance and database support for the use of Social Solutions Efforts to Outcomes (ETO) database for the term of January 1, 2018 through December 31, 2019, in an amount not to exceed $280,000.   Action details Not applicable
18-195 117. MemoApprove the appointment of Iliana Rodriguez, Deputy County Manager to the Oversight Boards for the Successor Agencies to the dissolved Redevelopment Agencies for the Cities of East Palo Alto, Menlo Park and South San Francisco.   Action details Not applicable
18-196 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with Nelson\Nygaard Consulting Associates, Inc. for the provision of Phase 3 of the Commuter Alternatives Program, including an assessment of the County’s commute incentive program and the development of a Transportation Demand Management Plan, extending the agreement end date from June 30, 2018, to June 30, 2019, and increasing the contract amount by $75,621 for a new amount not to exceed $175,298.   Action details Not applicable
18-197 119. Multi-ItemRecommendations regarding commercial cannabis cultivation in the unincorporated area of San Mateo County: A) Adopt an ordinance repealing Chapter 5.148 of Title 5 of the San Mateo County Ordinance Code and replacing it with a new Chapter 5.148, to require a discretionary, rather than ministerial, license to engage in commercial cannabis cultivation in the unincorporated area of San Mateo County, previously introduced on February 27, 2018, and waive reading of such ordinance in its entirety; and B) Adopt a resolution setting aside adoption of the Negative Declaration regarding the Commercial Cannabis Ordinance.   Action details Not applicable
18-198 120. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, April 10, 2018 at 10:00 a.m. at your regularly scheduled Board meeting, as the time and place for a hearing on the proposed annexation of the Lands of Ferrari (119 Croydon Way, Woodside, APN 069-141-090) to the Fair Oaks Sewer Maintenance District.   Action details Not applicable
18-199 121. ResolutionAdopt a resolution authorizing an amendment to the agreement Between the County of San Mateo and the California Department of Aging to decrease the amount of funds accepted for the Health Insurance Counseling and Advocacy Program by $47,517 to a total amount of $882,214.   Action details Not applicable
18-200 122. ResolutionAdopt a resolution authorizing an agreement between the County of San Mateo and the California Department of Aging to provide Medicare Improvements for Patients and Providers Act services for the term of January 1, 2018 through September 29, 2018 in an amount not to exceed $37,603.   Action details Not applicable
18-201 123. ResolutionAdopt a resolution authorizing an agreement with City of Redwood City for alcohol and other drug prevention services, for the term July 1, 2017 through June 30, 2018, in an amount not to exceed $150,000.   Action details Not applicable
18-202 124. ResolutionAdopt a resolution authorizing an agreement with LifeMoves to provide enabling and support services for homeless individuals for the term of January 1, 2018 through December 31, 2018, in an amount not to exceed $298,030.   Action details Not applicable
18-203 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with Alliance HealthCare Services, Inc., a Delaware corporation doing business as Alliance Imaging, for the purpose of providing magnetic resonance imaging services, extending the term through April 14, 2021, and increasing the amount by $1,980,000 to an amount not to exceed $6,155,000.   Action details Not applicable
18-204 126. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue a purchase order to Aseptic Enclosures for the purchase of a mobile sterile compounding pharmacy unit in an amount not to exceed $370,000.   Action details Not applicable
18-206 128. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 075338 to delete eighteen positions, add seventeen positions, adjust salary of sixteen classifications, reclassify two positions, and convert one unclassified position to classified via Measure D.   Action details Not applicable
18-207 129. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
18-208 130. ResolutionAdopt a resolution waiving the request for proposals process and authorizing an agreement with Accela, Inc., for the provision of specialized subscription software services in an amount not to exceed $864,102 for the term July 1, 2017 through July 1, 2022.   Action details Not applicable
18-209 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with BKF Engineers to complete Phase 2 of the Midcoast Multimodal Trail (Segment 1) project, to include preparation of National Environmental Policy Act (NEPA) environmental documents, Topographic Survey, and 100% Construction Plans, Specifications, and Estimates (PS&E), extending the term through December 31, 2018, and increasing the amount of the agreement by $62,400 to an amount not to exceed $512,400.   Action details Not applicable
18-210 132. ResolutionAdopt a resolution authorizing: the President of the Board of Supervisors to execute an agreement between the County of San Mateo and the City of East Palo Alto for public safety communications services commencing July 1, 2017 and expiring June 30, 2022, for an amount not to exceed $4,728,985.   Action details Not applicable
18-211 133. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement between the County of San Mateo and the City of Half Moon Bay for public safety communications services commencing July 1, 2017 and expiring June 30, 2022, for an amount not to exceed $1,253,768.   Action details Not applicable
18-212 134. Multi-ItemAdopt resolutions authorizing: A) The Director of Public Works or his/her duly authorized representative to submit grant applications and required supporting documents that are consistent with the report titled “Improving Flood Control in San Mateo County’s Area of Responsibilities”; and B) Submittal of a grant application in the amount of $678,689 to the California Department of Water Resources for the County of San Mateo Flood Emergency Alert and Preparedness Project.   Action details Not applicable
18-213 135. ResolutionAdopt a resolution approving the 2018 San Mateo County Investment Policy Statement.   Action details Not applicable
18-214 136. ResolutionAdopt a resolution renewing the delegation of investment authority to the Treasurer for the calendar year 2018 pursuant to Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code.   Action details Not applicable