San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/10/2018 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Not applicable Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-259 11. MemoHonor Katie Tran as Employee of the Month for April 2018 and authorize the President of the Board to sign the commendation.adoptedPass Action details Video Video
18-262 14. ProclamationPresentation of a proclamation designating April 2018 as Child Abuse Prevention Month.adoptedPass Action details Video Video
18-260 12. Honorary ResolutionPresentation of a resolution honoring Bernadette Plotnikoff for her service on the Children’s Collaborative Action Team & Child Abuse Prevention Council.adoptedPass Action details Video Video
18-261 13. ProclamationPresentation of a proclamation designating April 8th through April 14th as Public Safety Dispatchers Week.adoptedPass Action details Video Video
18-263 15. ProclamationPresentation of a proclamation designating April 8 - 14, 2018 as National Crime Victims’ Rights Week.adoptedPass Action details Video Video
18-264 16. MemoPresentation of the annual report by the San Mateo County Veterans Commission.   Action details Video Video
18-265 17. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Ferrari (119 Croydon Way, Woodside, APN 069-141-090) 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
18-266 18. Multi-ItemAdopt resolutions authorizing: A) An amendment to Master Salary Resolution No. 075338 to add three positions; and B) An Appropriation Transfer Request (ATR) transferring $204,092 from Non-Departmental ERAF Reserves to Salaries and Benefits, Other Charges, Capital Assets, and Services and Supplies in the Parks Department.adoptedPass Action details Video Video
18-267 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $30,000, to One East Palo Alto for the Sponsored Employment Program, which will provide supportive employment for 10 youth from East Palo Alto and Menlo Park with barriers to employment, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-268 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $3,000, to Redwood City Parks and Arts Foundation for the Orgullo y Educación (OYE) Latinx Youth Conference for Latino youth who live in San Mateo County, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-269 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $50,000, to the Colma Fire Protection District for the purchase of 10 Self Contained Breathing Apparatus (SCBA), and authorizing the County Manager, or his/her designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-270 112. MemoCounty Manager’s Report #6 of 2018   Action details Video Video
18-271 113. ResolutionAdopt a resolution affirming the County of San Mateo’s strong support for Net Neutrality, as well as for efforts opposing the recent decision of the Federal Communications Commission rescinding Net Neutrality and urging both the judicial and legislative branches of the United States government to take appropriate steps to restore the Net Neutrality framework.adoptedPass Action details Video Video
18-272 114. MemoBoard Members’ Reports   Action details Video Video
18-273 115. MinutesApprove the minutes for the meeting of March 27, 2018.approvedPass Action details Not applicable
18-274 116. MemoRecommendation for the appointments and reappointments of to the San Mateo County Event Center Board of Directors: A) James Tucker, appointment for a term ending September 30, 2021; and B) Steven Wong, appointment for a term ending September 30, 2021; and C) Beverly Miller, reappointment for a term ending September 30, 2020; and D) Sarah Burdick, reappointment for a term ending September 30, 2020.approvedPass Action details Not applicable
18-275 117. MemoRecommendation for the reappointments to the Emergency Medical Care Committee, each for a term ending March 31, 2022: A) Patrice Callagy, representing Emergency Nurses; and B) Karen Tomczak, representing Consumer.approvedPass Action details Not applicable
18-276 118. Multi-ItemRatification of resolutions honoring the 2018 Women’s Hall of Fame recipients: A) Naomi Patridge; and B) Kalimah Salahuddin; and C) Erin Tormey.approvedPass Action details Not applicable
18-277 119. ResolutionAdopt a resolution authorizing the Controller to temporarily transfer available funds from County Operating Funds to the Superintendent of Schools, the County Board of Education, and school districts during Fiscal Year 2018-19.approvedPass Action details Not applicable
18-278 120. ResolutionAdopt a resolution authorizing: A) The execution of a Lease and Concession Agreement with Rabbit Aviation Services, Inc., to enable the operation of an approximately 9,000 square foot aviation fuel facility at the San Carlos Airport, for an initial term of seven years, and at an initial Monthly Base Rent of $900 or a per month flowage fee of $0.15 per gallon of aviation fuel sold, whichever is greater; 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 Lease and Concession Agreement; and C) The waiver of the County’s competitive solicitation process for the aviation fuel facility vendor.approvedPass Action details Not applicable
18-279 121. ResolutionAdopt a resolution authorizing MuniServices, LLC to examine Sales and Transactions and Use Tax Records of the County pursuant to California Revenue and Taxation Code Section 7056.approvedPass Action details Not applicable
18-280 122. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with California Financial Services for Financial Advisory Services in connection with the issuance of Lease Revenue Bonds to be issued within the next 39 months.approvedPass Action details Not applicable
18-281 123. ResolutionAdopt a resolution declaring the official intent of the County of San Mateo to reimburse certain expenditures from proceeds of indebtedness.approvedPass Action details Not applicable
18-282 124. ResolutionAdopt a resolution approving on behalf of the County of San Mateo and the San Mateo County Library the Pass-Through Payment Subordination Request from the Successor Agency to the San Carlos Redevelopment Agency.approvedPass Action details Not applicable
18-283 125. ResolutionAdopt a resolution authorizing an agreement with RTI International to conduct an evaluation of programs supporting AB 109 Public Safety Realignment and Unified Reentry service implementation for the term of April 1, 2018 through November 30, 2018, in an amount not to exceed $120,000.approvedPass Action details Not applicable
18-284 126. ResolutionActing as the Governing Board 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, or the Executive Director’s Designee, to execute a loan agreement with MidPen Housing Corporation to assist with predevelopment activities to be undertaken as part of the Midway/Bayshore Redevelopment Project.approvedPass Action details Not applicable
18-285 127. ResolutionActing as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution rejecting the bid received for the Sanitary Sewer Repair Project at 3383 Oak Knoll Drive.approvedPass Action details Not applicable
18-286 128. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with the City of Daly City for exterior renovation of 350 90th Street, Daly City, to address ADA compliance issues, extending the term of the grant agreement through June 30, 2018.approvedPass Action details Not applicable
18-287 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with Our Common Ground, Inc. for sober living environments, increasing the amount by $30,000 to an amount not to exceed $5,904,469, with no change to the term of the agreement.approvedPass Action details Not applicable
18-288 130. ResolutionAdopt a resolution authorizing an agreement with BHC Fremont Hospital, Inc. dba Fremont Hospital, for psychiatric inpatient hospital services, for the term of March 13, 2018 through June 30, 2019, in an amount not to exceed $2,024,731.approvedPass Action details Not applicable
18-289 131. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health for funding to provide HIV prevention services for the term of September 30, 2017 through September 29, 2020, in an amount not to exceed $709,500.approvedPass Action details Not applicable
18-290 132. ResolutionAdopt a resolution authorizing approval of the Tentative Agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the California Nurses Association (CNA) for the term of April 1, 2018 through December 31, 2021.approvedPass Action details Not applicable
18-291 133. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution to delete twenty-two positions, add twenty-one positions, and reclassify six positions.approvedPass Action details Not applicable
18-292 134. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-293 135. ResolutionAdopt a resolution authorizing an agreement with Northwoods Consulting Partners, Inc., for the maintenance of Onbase and Compass Pilot systems, for a term of March 1, 2018 through June 30, 2019, and a total amount not to exceed $515,200.approvedPass Action details Not applicable
18-294 136. ResolutionAdopt a resolution authorizing an amendment with StarVista for Children and Family Resource Centers, extending the term by one year to June 30, 2019 and increasing the amount by $639,770 to an amount not to exceed $2,509,632.approvedPass Action details Not applicable
18-295 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Johnson Controls, Inc., to make cardkey security system modifications, and improvements, increasing the amount of funding by $300,000, for a total amount not to exceed $400,000, with no change to the agreement term.approvedPass Action details Not applicable
18-296 138. ResolutionMeasure K: Adopt a resolution amending the contract with KMD Architects by $20,000 to a new, not-to-exceed amount of $118,000 to provide additional consulting services at the Children’s Receiving Home.approvedPass Action details Not applicable
18-297 139. ResolutionAdopt a resolution authorizing: A) An agreement with Johnson Controls, Inc., for the upgrade of the Cardkey Security System’s hardware and software systems, for the term of July 1, 2018 to June 30, 2019, in an amount not-to-exceed $470,731; and B) An agreement with Johnson Controls, Inc., for the installation of Cardkey Security System at the San Carlos Airport, for the term of April 10, 2018 to June 30, 2019, in an amount not-to-exceed $387,263; and C) Waiving the Request for Proposal process.approvedPass Action details Not applicable
18-298 140. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Interstate Grading & Paving, Inc., for the reconstruction of Seventh (7th) Avenue from Middlefield Road to Edison Way - North Fair Oaks area, in the amount of $1,277,167; and B) The Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $127,833, or approximately 10% of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
18-300 142. MiscellaneousConference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9: One case   Action details Video Video