San Mateo County Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/27/2024 9:00 AM Minutes status: Draft  
Meeting location: Hall of Justice - Board Chambers
https://smcgov.zoom.us/j/95938148795
Published agenda: Agenda Agenda Published minutes: Not applicable Meeting Extra1: Addendum Addendum Meeting Extra2: Instructions & Link to Video w/ Spanish CC Instructions & Link to Video w/ Spanish CC  
Meeting video:  
Attachments: Written Comments as of 5pm - 20240226
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
24-121 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Jorge Tetl Argueta.   Not applicable Video Video
24-122 12. ResolutionRecommendation to: A) Adopt a resolution approving STARS Awards recipients; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $50,000 from Non-Departmental Services to STARS Award recipients in the General Fund.   Not applicable Video Video
24-123 13. Presentation/AwardsPresentation by OneShoreline (San Mateo County Flood & Sea Level Rise Resiliency District).   Not applicable Video Video
24-124 14. Presentation/AwardsAccept the San Mateo County Measure K Oversight Committee’s Annual Report for FY 2022-23.   Not applicable Video Video
24-125 15. MiscellaneousPresentation of Service Awards, Regional Operations Center (ROC) Training Room, 501 Winslow St., Redwood City, CA, 94063 Livestream (viewing only): Zoom Webinar ID: 985 854 07238   Not applicable Not applicable
24-126 16. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation for Unarmed Mobile Mental Health Crisis Response Services for the term of January 1, 2024 through June 30, 2025, in an amount not to exceed $4,937,943.   Not applicable Video Video
24-127 17. ResolutionAdopt a resolution authorizing: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Realize Flood Park Project - Phase One; and B) The President of the Board to execute an agreement with Jensen Landscape Contractor, LLC, in the amount of $8,949,000 for the Realize Flood Park Project - Phase One; and C) 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 $894,900 or approximately 10 percent of the agreement amount; and 2. Execute payment up to the not to exceed amount of $9,843,900 for items requiring adjustment based on unit bid prices without execution of a change order.   Not applicable Video Video
24-128 18. ResolutionMeasure K: Adopt a resolution authorizing amendment three to the Measure K Grant Agreement with Canopy, extending the term through March 30, 2025, and replacing Exhibits A2 and B2, with no change to the not-to-exceed amount of $28,400, and authorizing the County Executive, or designee, to execute the amendment.   Not applicable Video Video
24-129 19. ResolutionAdopt a resolution opposing the establishment of an historic district in the Baywood neighborhood of the City of San Mateo, urging the San Mateo Heritage Alliance to withdraw its historic district application for the Baywood neighborhood, and calling on the State Historical Resources Commission to reject the application.   Not applicable Video Video
24-145 125. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 079812 to delete six positions, add seven positions, reclassify five positions, adjust the salary range of two classifications, set the salary range of eight classifications, convert one unclassified position to classified, and convert one unclassified position to classified via Measure D; and accept the updated report of biweekly salaries by classification.   Not applicable Video Video
24-130 110. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for the detection and trapping of regulated insect pests that can significantly affect agricultural crops and the environment for FY 2023-24 in an amount not to exceed $681,121.99.   Not applicable Not applicable
24-131 111. MemoRecommendation for the appointments to the Commission on the Status of Women: A) Ana Avendaño, for an initial partial term ending June 30, 2026; and B) Michelle Stewart, for an initial partial term ending June 30, 2024.   Not applicable Not applicable
24-132 112. MemoRecommendation for the appointment of Moshe Porter to the Coastside Design Review Committee, as an Architect At-Large Representative, for an initial partial term ending March 31, 2025.   Not applicable Not applicable
24-133 113. ResolutionAdopt a resolution authorizing and directing the President of the Board of Supervisors to execute an agreement with the San Mateo County Historical Association to obtain and cover costs for builders risk insurance, system designs, studies, inspections, remaining architectural fees, and testing necessary for the construction of the Carriage House, for the term of February 27, 2024, through February 27, 2026 for an amount not to exceed $646,866.   Not applicable Not applicable
24-134 114. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute agreements with STV Construction Inc., Griffin Structures, and Macks Craic, Inc. (dba mack5) for On-Call Project and Construction Management Services, for the term of February 1, 2024 through March 1, 2026; and B) The Director of the Project Development Unit (PDU) or designee to execute agreements with these three firms as needed in a total fiscal obligation amount not to exceed $1,000,000 for each agreement, for a not to exceed amount of $3,000,000 in aggregate for the three agreements.   Not applicable Not applicable
24-135 115. MemoAccept this informational report on the 2024 State and Federal Legislative sessions.   Not applicable Not applicable
24-136 116. ResolutionRecommendation to: A) Adopt a resolution accepting a grant in the amount of $100,000 from the Silicon Valley Community Foundation to support The Big Lift Initiative; and B) Approve an Appropriation Transfer Request (ATR) recognizing unanticipated revenue in the amount of $100,000 for FY 2023-24 intended to support the communications consulting services for The Big Lift Initiative.   Not applicable Not applicable
24-137 117. 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, workers’ compensation, and disability & healthcare insurance fraud from fiscal year 2024-2025 through fiscal year 2026-2027.   Not applicable Not applicable
24-138 118. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution: A) Authorizing an amendment to the agreement for transmission of sanitary sewage by and between the Fair Oaks Sewer Maintenance District and the Town of Woodside; and B) Authorizing an amendment to the agreement for sanitary sewerage treatment capacity rights and services by and between the Fair Oaks Sewer Maintenance District, the Town of Woodside, and the City of Redwood City.   Not applicable Not applicable
24-139 119. ResolutionAdopt a resolution authorizing the acceptance of Home and Community Based Services Access to Technology funding from the California Department of Aging in the amount of $226,188, and the execution of an amendment to the provider agreement with Community Tech Network to reflect the additional funding, for a total amount not to exceed $1,213,726 with no change to the term of the provider agreement.   Not applicable Not applicable
24-140 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Social Changery, LLC to provide social media outreach for the Health Decoded Campaign and conduct a perinatal outreach campaign, extending the term through June 30, 2025, and increasing the amount by $450,000 to an amount not to exceed $570,000.   Not applicable Not applicable
24-141 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with CareFusion Solutions, LLC to provide automated medication dispensing equipment and pharmacy inventory control system services, increasing the amount of the agreement by $80,000 to an amount not to exceed $2,080,000 with no change to the agreement term.   Not applicable Not applicable
24-142 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Pharma Force Group, LLC to provide 340B third-party administration and/or split billing services, extending the term of the agreement by 30 months through December 31, 2026, and increasing the amount of the agreement by $1,550,000 to an amount not to exceed $1,750,000.   Not applicable Not applicable
24-143 123. ResolutionAdopt a resolution authorizing an agreement with Michael Trindade, MD to provide orthopedic services for the term of March 1, 2024 through February 28, 2026, for an amount not to exceed $1,167,456.   Not applicable Not applicable
24-144 124. MemoReport recommending the denial of claims (Non-culpable)   Not applicable Not applicable
24-146 126. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with LifeMoves to provide non-congregate homeless shelter services at the Coast House Shelter to increase funding by $447,486 for a new total obligation amount not to exceed $3,550,488 and to extend the term of the agreement from March 21, 2024, to June 30, 2024.   Not applicable Not applicable
24-147 127. ResolutionAdopt a resolution authorizing the acceptance of gift card donations in the amount of $10,300 to the San Mateo County Children’s Fund from the Redwood City Woman’s Club.   Not applicable Not applicable
24-148 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with WeHOPE for homeless outreach services to add $685,512 in funds for a new total obligation amount not to exceed $1,345,512 and to extend the term through June 30, 2025.   Not applicable Not applicable
24-149 129. ResolutionAdopt a resolution to authorize the Director of the Office of Sustainability to execute Non-Exclusive Franchise Agreements between the County of San Mateo and the haulers who provide services in the unfranchised unincorporated San Mateo County areas for solid waste collection, transfer, processing, and/or disposal services.   Not applicable Not applicable
24-150 130. ResolutionMeasure K: Adopt a resolution increasing the Director of Public Works’ authority to execute change orders to the construction agreement with Granite Rock Company, for the Middlefield Road Improvement Project in the North Fair Oaks Area, to increase the not-to-exceed amount of $26,444,550 by an additional amount of $2,500,000 to a new not-to-exceed amount of $28,944,550.   Not applicable Not applicable
24-151 131. ResolutionAdopt a resolution: A) Rescinding in part the “Two Hour Time Limited Parking” zones on A Street that were previously approved by this Board by Resolution No. 067697 on December 6, 2005; and B) Establishing “Two Hour Time Limited Parking” zones on A Street between Reiner Street and El Camino Real in the unincorporated Colma area during specified hours and days.   Not applicable Not applicable
24-152 132. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with general prevailing wage scale requirements for the Half Moon Bay Airport Electrical Vault & Generator Project; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, March 28, 2024, at 2:30 p.m., in the office of the County Executive/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.   Not applicable Not applicable
24-153 133. ResolutionRecommendation to: A) Adopt a resolution: 1. Rescinding the “Time Limited Parking” zone approved by Resolution No. 48558 on October 28, 1986 on a portion of the westerly side of El Camino Real (State Route 82) south of A Street in the unincorporated Colma Area as depicted on Exhibit A; and 2. Rescinding in part the “No Parking” zones approved by Resolution No. 52508 on March 28, 1989, on portions of El Camino Real (State Route 82) adjacent to A Street within the unincorporated Colma area as depicted on Exhibit A. B) Adopt a resolution establishing “No Parking” zones along El Camino Real (State Route 82) at various locations within the unincorporated Colma area as depicted on Exhibit A. C) Adopt a resolution: 1. Establishing “4- Hour Time Limited Parking” zones along El Camino Real (State Route 82) at various locations within the unincorporated Colma area as depicted on Exhibit A; and 2. Establishing a “30-minute Time Limited Parking” zone along El Camino Real, (State Route 82) within the unincorporated Colma area as depicted on Exhibit A.   Not applicable Not applicable
24-154 134. ResolutionAdopt a resolution approving the 2024 San Mateo County Investment Policy Statement.   Not applicable Not applicable
24-155 135. ResolutionAdopt a resolution authorizing a fifth amendment to the agreement with Elavon, Inc., for the provision of Elavon’s MedEpay platform and executing subsequent MedEpay Services addendum, increasing the maximum amount payable by $200,000 to an amount not to exceed $2,625,000 with no change to the term of the agreement.   Not applicable Not applicable
24-156 136. MiscellaneousConference with Labor Negotiator: Agency Negotiator: Warren Slocum, President of the Board of Supervisors Unrepresented employee: County Executive Agency Negotiator: Warren Slocum, President of the Board of Supervisors Unrepresented employee: County Attorney   Not applicable Video Video