San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/24/2018 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
18-301 11. Presentation/AwardsPoetry reading by Lisa Rosenberg, San Mateo County Poet Laureate.   Action details Video Video
18-302 12. ProclamationPresentation of a proclamation designating April 2018 as National Poetry Month.adoptedPass Action details Video Video
18-303 13. ProclamationPresentation of a proclamation designating May 2018 as Mental Health Awareness Month.adoptedPass Action details Video Video
18-304 14. ProclamationPresentation of a proclamation designating April 22, 2018 as Earth Day.adoptedPass Action details Video Video
18-305 15. Presentation/AwardsPresentation by Human Investment Project (HIP) Housing - Home Sharing Program Measure K funded Marketing Campaign.   Action details Video Video
18-325 125. MemoRecommendation to authorize and direct the President of the Board of Supervisors to sign and transmit a letter to the Santa Clara County Board of Supervisors supporting the adoption of affordable housing impact fees and requesting that a portion of such fees be allocated to mitigate housing-related impacts in San Mateo County resulting from development at Stanford University.adoptedPass Action details Video Video
18-328 128. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing: A) Submission of the FY 2016-20 Area Plan Update for Services for Older Adults and Adults with Disabilities to the California Department of Aging; and B) Execution of a Transmittal Letter to the California Department of Aging required to complete the submission process.adoptedPass Action details Video Video
18-306 16. ResolutionPublic hearing regarding the 2018-2022 Consolidated Plan and FY 2018-19 Annual Action Plan for Housing and Community Development: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Approving the 2018-2022 Consolidated Plan and the FY 2018-19 Annual Action Plan pending notification of Housing and Urban Development Entitlement Awards for Community Development Block Grant, HOME Investment Partnerships, and Emergency Shelter Grant, with adjustments to be made to individual awards on a pro rata basis once that notification has been issued; and 2. Authorizing the Director of the Department of Housing or the Director's designee to execute contracts for the programs and projects as indicated in the Annual Action Plan.adoptedPass Action details Video Video
18-307 17. MemoStudy Session regarding the Capital Projects update by the Project Development Unit.   Action details Video Video
18-308 18. Multi-ItemRecommendation to: A) Approve the proposed General Plan Land Use Map and Zoning Map Amendment, and certify the Mitigated Negative Declaration by adopting the required findings and conditions of approval; and B) Adopt an ordinance amending Chapter 2 of Division VI of the San Mateo County Ordinance Code (Zoning Annex) to revise the Zoning Maps, Appendix A, to change the zoning of a portion of one parcel from “R-2/S-50” to “CMU-1,” in the unincorporated North Fair Oaks area; and C) Adopt a resolution amending the San Mateo County General Plan Land Use Map to change the land use designation of a portion of one parcel from “Multi-Family Residential” to “Commercial Mixed-Use,” in the unincorporated North Fair Oaks area.adoptedPass Action details Video Video
18-310 110. ResolutionAdopt a resolution authorizing the addition of a “Short Term Rental Permit” fee to the Planning Services Fee Schedule.adoptedPass Action details Video Video
18-311 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $8,000 to San Mateo County Blue Star Moms, Chapter CA15, for postage to mail care packages to troops deployed around the world, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-312 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to LEMO Foundation for piloting a high performance education based program during Summer 2018 and funding tool kits for participating students and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-313 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $1,500, to Pacifica Beach Coalition to help organize Earth Day assemblies at five Daly City/Colma Elementary Schools during the 2017-18 school year, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
18-314 114. MemoCounty Manager’s Report #7 of 2018   Action details Video Video
18-315 115. MemoBoard Members’ Reports   Action details Video Video
18-316 116. MinutesApprove the minutes for the meeting of April 10, 2018.approvedPass Action details Not applicable
18-317 117. MinutesApprove an amendment to the minutes of March 13, 2018.approvedPass Action details Not applicable
18-318 118. MemoRecommendation for appointments to the San Mateo County Bicycle and Pedestrian Advisory Committee: A) Natalie Gore, representing Commissioner, for a term ending June 30, 2020; and B) Elaine Salinger, representing Second Alternate, for a term ending June 30, 2020.approvedPass Action details Not applicable
18-319 119. MemoRecommendation for appointments and a reappointment to the Lesbian, Gay, Bisexual Transgender, Queer (LGBTQ) Commission: A) Kristina Perez, reappointment for a term ending June 30, 2021; and B) Rebecca Carabez, appointment for a term ending June 30, 2021; and C) Jeannine Menger, appointment for a term ending June 30, 2021; and D) Rev. Terri Echelbarger, appointment for a partial term ending June 30, 2019; and E) Grant Whitman, Youth Member appointment for a term effective July 1, 2018 and ending June 30, 2020.approvedPass Action details Not applicable
18-320 120. Honorary ResolutionRatification of a resolution honoring and commending Chief Patrick Hensley on March 28, 2018.approvedPass Action details Not applicable
18-321 121. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
18-322 122. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to: A) Execute an agreement for Construction Manager at Risk services with Truebeck Construction, Inc. for the management of the construction for the San Mateo Health System Campus Upgrade Project in an amount not to exceed $13,122,016; and B) Execute contract amendments and change orders that will increase the County’s maximum fiscal obligation by no more than $1,312,202, or 10% in aggregate, and /or modify the contract term and/or services so long as it does not cause the total cost of construction for the San Mateo Health System Campus Upgrade Project to exceed the current or revised fiscal provisions.approvedPass Action details Not applicable
18-323 123. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an agreement with Modular Space Corporation to secure the procurement of the visitor center mobile building in an amount not to exceed $594,754.approvedPass Action details Not applicable
18-324 124. Multi-ItemAdopt resolutions authorizing and agreeing to: A) An exchange of property tax between the County of San Mateo and the City of Belmont for the proposed annexation of 1304 Elmer Street and detachment from the Harbor Industrial Sewer Maintenance (HISMD) and the Belmont Highway Lighting (BHLD) Districts; and B) Zero exchange of property tax revenues pursuant to the provisions of Chapter 282, Section 59, Part 0.5, implementation of Article XIII A of the California Constitution, commencing with Section 95, Division I, of the Revenue and Taxation Code.approvedPass Action details Not applicable
18-326 126. ResolutionActing as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution adopting the Memorandum of Understanding with Service Employees International Union (SEIU) Local 2015 for In-Home Supportive Services, for the provision of salaries and benefits of Independent Providers for the term of April 1, 2018 through December 31, 2020.approvedPass Action details Not applicable
18-327 127. ResolutionActing as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution authorizing a change in the Public Authority rate and submission of the resolution to the California Department of Social Services.approvedPass Action details Not applicable
18-329 129. Multi-ItemMeasure K: Acting as the Governing Board of County Service Area No. 11, adopt resolutions: A) Amending the construction agreement with Fort Bragg Electric, Inc., for the County Service Area No. 11 Water Supply and Sustainability Project, increasing the “not-to-exceed” amount by $135,000, for a new, not-to-exceed amount of $1,392,000; and B) Authorizing an Appropriation Transfer Request in the amount of $155,000 ($135,000 for amendment and $20,000 in additional costs) in appropriated Measure K revenue and expenditures from County Service Area No. (CSA) 11 Pescadero Aquifer Study in the capital projects budget to the CSA No. 11 Water Supply and Sustainability Project.approvedPass Action details Not applicable
18-330 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista for necessary building renovations following the Pyramid/StarVista merger, and increase the number of sexual orientation and gender identity trainings, increasing the amount by $33,873 to $10,114,325, with no change to the agreement term.approvedPass Action details Not applicable
18-332 132. ResolutionAdopt a resolution authorizing an agreement with Carol Tabak, MD for palliative care and surgery services for the term of June 1, 2018 through May 31, 2019, in an amount not to exceed $130,000.approvedPass Action details Not applicable
18-333 133. ResolutionAdopt a resolution authorizing an agreement between the County of San Mateo and the California Department of Aging to provide Financial Alignment services for the term of February 15, 2018 through December 21, 2019 in an amount not to exceed $67,535.approvedPass Action details Not applicable
18-334 134. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 075338 to add one special compensation and reclassify one position.approvedPass Action details Not applicable
18-335 135. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
18-336 136. ResolutionAdopt a resolution authorizing the acceptance and transition of the Dependent Children’s Receiving Home to the San Mateo County Short-Term Residential Therapeutic Program, named Elysian.approvedPass Action details Not applicable
18-337 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Lasky Trade Printing to provide printing services for the Human Services Agency, increasing the amount of the agreement by $200,000 for a total amount not to exceed $300,000 for the term of January 16, 2018 through January 15, 2019, with an option to extend the term by two years through January 15, 2021.approvedPass Action details Not applicable
18-338 138. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the San Mateo County Transit District for public safety dispatch services commencing July 1, 2017 for a term of three years through June 30, 2020, with a total payment not to exceed $617,049.approvedPass Action details Not applicable
18-339 139. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with Federal prevailing wage scale requirements, for the Preventative Maintenance of the Madera Lane Bridge Project in the San Gregorio Area of Unincorporated San Mateo County; and B) Authorizing the Director of Public Works to call for sealed bids to be received by Thursday, May 24, 2018 at 2:30 pm 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.approvedPass Action details Not applicable
18-340 140. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the reconstruction of Croner Avenue from Orange Avenue to the City of Menlo Park limit near North Lemon Avenue - West Menlo Park Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, May 23, 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.approvedPass Action details Not applicable
18-341 141. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Stoloski & Gonzalez, Inc., for the MidCoast Drainage Improvement Project: Avenue Cabrillo from Avenue Alhambra to The Alameda - El Granada Area, in the amount of $355,150; 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 $35,515, 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
18-342 142. ResolutionAdopt a resolution approving the Road Project List to be funded with the Senate Bill 1 Road Maintenance and Rehabilitation Account funds for Fiscal Year 2018-2019 to be adopted by your Board at a regular public meeting.approvedPass Action details Not applicable
18-343 143. ResolutionAdopt a resolution authorizing claims for excess proceeds from tax-defaulted Sale and authorizing distribution of excess proceeds.approvedPass Action details Not applicable