San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/8/2018 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
18-344 11. ProclamationPresentation of a proclamation designating May 2018 as CalFresh Awareness Month.adoptedFail Action details Video Video
18-345 12. ProclamationPresentation of a proclamation designating May 18th-20th, 2018 as Maker Weekend.adopted  Action details Video Video
18-346 13. ProclamationPresentation of a proclamation designating May 10, 2018 as Asian American, Native Hawaiian & Pacific Islander Mental Health Day: A) Presentation by the Chinese Health Initiative, Filipino Mental Health Initiative, and the Pacific Island Initiative.adopted  Action details Video Video
18-362 119. ResolutionAdopt a resolution authorizing execution of the agreement between the City of Brisbane and the County of San Mateo for a loan by the County to the City in an amount not to exceed one million, seven hundred thousand dollars ($1,700,000) for construction of the new Brisbane Library.approved  Action details Video Video
18-375 132. ResolutionAdopt a resolution authorizing an agreement with IC Solutions to provide and maintain inmate telephone services for the Maguire Correctional Facility and the Maple Street Correctional Center for a three year period beginning July 1, 2018 through June 30, 2021.approved  Action details Video Video
18-348 15. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $10,000, to Peninsula Volunteers, Inc. for expanding transportation services to seniors, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.approved  Action details Video Video
18-349 16. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to Catholic Charities Refugee & Immigrant Services San Mateo County for the Futbol con Corazón soccer tournament for unaccompanied minors who live in San Mateo County, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.approved  Action details Video Video
18-350 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $5,000, to Bay Area Gardeners Scholarship Foundation for college scholarships and supplies for students facing significant financial barriers, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.approved  Action details Video Video
18-351 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $2,000, to Harmony Project Bay Area to expand the music program serving students from Benjamin Franklin Middle School and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.approved  Action details Video Video
18-352 19. MemoCounty Manager’s Report #8 of 2018   Action details Video Video
18-353 110. MemoBoard Members’ Reports   Action details Video Video
18-354 111. MinutesApprove the minutes for the meeting of April 24, 2018.approved  Action details Not applicable
18-355 112. ResolutionAdopt a resolution: A) Consolidating the Statewide Direct Primary Election, to be held on Tuesday, June 5, 2018, with elections called by the Belmont-Redwood Shores School District, Brisbane School District, Cabrillo Unified School District, Jefferson Union High School District, Las Lomitas Elementary School District, Millbrae School District, Pacifica School District, Ravenswood City School District, City of Foster City, Town of Portola Valley and Bay Area Toll Authority; and B) Authorizing the County’s Chief Elections Officer to render specified election services in conjunction therewith.approved  Action details Not applicable
18-356 113. MemoRecommendation for the reappointment of Eric Tashman (Fourth Member) and Mark Battey (Fifth Member) to the Board of Retirement of SamCERA, each for a term ending June 30, 2021.approved  Action details Not applicable
18-357 114. Honorary ResolutionRatification of a resolution honoring Jei Africa, Director of the Office of Diversity and Equity, Behavioral Health and Recovery Services.approved  Action details Not applicable
18-358 115. Honorary ResolutionRatification of resolutions honoring Peninsula Sports Hall of Fame inductees: Isaac Carson, Jack Daniels, Julian Edelman, Julie Middleton, Larry Owens, Archie Williams, Caroline Clark and Bill Shine.approved  Action details Not applicable
18-359 116. Honorary ResolutionRatification of a resolution honoring Honora Miller upon her retirement from the San Mateo County Human Resources Department.approved  Action details Not applicable
18-360 117. Honorary ResolutionRatification of a resolution honoring and commending the NAACP San Mateo Branch #1068.approved  Action details Not applicable
18-361 118. ResolutionAdopt a resolution authorizing the County Manager to execute an extension of the “Big Lift” Memorandum of Understanding through June 30, 2018.approved  Action details Not applicable
18-363 120. MemoRecommendation for the appointment of Christine Ford to the Juvenile Justice & Delinquency Prevention Commission, for term ending December 31, 2019.approved  Action details Not applicable
18-364 121. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant proposals and enter into Grant Award Agreements with the California Department of Insurance for programs for the investigation and prosecution of automobile and workers’ compensation insurance fraud from fiscal year 2018-2019 through fiscal year 2020-2021.approved  Action details Not applicable
18-365 122. ResolutionAdopt a resolution authorizing: A) The County of San Mateo to apply for and accept all available funds from the California Department of Public Health and the State Water Resources Control Board for Recreational Beach Monitoring Programs for Fiscal Years 2018-19 through 2022-23; and B) The Chief of the Health System or designee to execute in the name of San Mateo County all necessary applications, agreements, amendments, payment requests, and all other documents necessary for the purposes of securing grant funds, implementing the approved grant projects, and carrying out the purposes specified in the grant applications for Fiscal Years 2018-19 through 2022-23.approved  Action details Not applicable
18-366 123. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Latino Commission for alcohol and other drug prevention services, increasing the amount by $14,260 to an amount not to exceed $2,802,440, with no change to the term of the agreement.approved  Action details Not applicable
18-367 124. ResolutionAdopt a resolution authorizing the acceptance of a Grant Award from the California Department of Public Health California Immunization Program for the term of July 1, 2017 to June 30, 2022 in the amount of $1,398,560.approved  Action details Not applicable
18-368 125. ResolutionAdopt a resolution authorizing an agreement with Excellent Maintenance Pro, Inc. to provide outpatient janitorial services, for the term of May 1, 2018 through April 30, 2021, in an amount not to exceed $1,400,000.approved  Action details Not applicable
18-369 126. ResolutionAdopt a resolution authorizing an agreement with Kenton Fong, MD to provide specialty plastic surgery services, for the term of September 1, 2018 through August 31, 2020, in an amount not to exceed $600,000.approved  Action details Not applicable
18-370 127. ResolutionAdopt a resolution authorizing an agreement with Hubert B. Shih, MD to provide specialty plastic surgery services, for the term of September 1, 2018 through August 31, 2019, in an amount not to exceed $260,000.approved  Action details Not applicable
18-371 128. MemoReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
18-372 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with Commercial Installations Company, Inc., to alter and re-utilize existing furniture in various Human Services Agency buildings, increasing the amount by $240,000 for a total amount not to exceed $340,000 and term remaining September 8, 2017 through September 7, 2020.approved  Action details Not applicable
18-373 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with Novigo Solutions, Inc to expand the Quality Assurance System to include the Employment Services branch, increasing the amount of the agreement by $79,274 for a total obligation not to exceed $846,274 and the term remaining January 24, 2017 through September 30, 2020.approved  Action details Not applicable
18-374 131. ResolutionAdopt a resolution authorizing an agreement with StarVista to provide substance abuse treatment services to clients in the Bridges Program, for the term of July 1, 2018, through June 30, 2021, in an amount not to exceed $401,700.approved  Action details Not applicable
18-376 133. MiscellaneousConference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9: Two cases Conference with Legal Counsel - Existing Litigation A) The People of the State of California v. Conagra Grocery Products Co., et al. Santa Clara Superior Court Case No. 1-00CV-788657 B) County Inmate Telephone Services Cases Los Angeles Superior Court, Judicial Council Coordination Proceeding, No. 4897 Conference with Real Property Negotiator Property: 952 Bransten Road, San Carlos Agency Negotiator: Nicholas Calderon Negotiating Party: Steve Divney Under Negotiations: Instruction to negotiator concerning price and terms of payment   Action details Not applicable
18-347 14. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable