San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/3/2019 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
19-1113 11. MemoPresentation on Pescadero Town Planning Initiative: Planning for Equity   Action details Video Video
19-1114 12. ProclamationPresentation of a proclamation to observe the 400th Anniversary of African American Slavery in the United States.adoptedPass Action details Video Video
19-1115 13. ResolutionActing as the Governing Board of the Public Authority: A) Adopt a resolution waiving the request for proposal process and authorizing an amendment to the agreement with San Mateo Community Health Authority, dba Health Plan of San Mateo, to extend the agreement through December 31, 2020, to provide health benefits to independent providers of the In-Home Supportive Services program and to increase the amount by $5,000,000 for a total contract amount not to exceed $21,500,000; and B) Authorizing an Appropriation Transfer Request in the amount of $651,616 from unanticipated intergovernmental revenue to cover the projected increase in Independent Provider’s Health Premium.adoptedPass Action details Video Video
19-1116 14. ResolutionAdopt a resolution authorizing an agreement with Motorola, Inc. to provide lifecycle sustainment and maintenance services for the County's public safety communications system, for the term of December 3, 2019 through December 2, 2021, for an amount not to exceed $1,845,965, and a second agreement with Motorola, Inc. for services and equipment to upgrade the County's public safety communications monitoring system (MOSCAD), for the term of December 3, 2019 through December 2, 2021, for an amount not to exceed $682,704.adoptedPass Action details Video Video
19-1117 15. ResolutionPublic Hearing for the Proposed Cordilleras Health Campus Project: A) Open public hearing B) Close public hearing C) Accept comments regarding a Draft Environmental Impact Report, pursuant to the California Environmental Quality Act, for the proposed Cordilleras Health Campus Project.adoptedPass Action details Video Video
19-1122 110. ResolutionAdopt a resolution supporting the Energy Innovation and Carbon Dividend Act (EICDA) (H.R. 763) and opposing legal immunity for fossil-fuel companies.adoptedPass Action details Video Video
19-1118 16. ResolutionRecommendation to: A) Adopt resolutions authorizing: 1. The County Manager or his designee to accept $3,136,875 in Edward Byrne Memorial Justice Assistance Grant (“JAG” or the “Grant”) funding through the Board of State and Community Corrections for the funding cycle of October 1, 2019 through September 30, 2022; and 2. An agreement with Live in Peace in an amount not to exceed $2,750,000 to provide educational supportive services and case management to youth at-risk of not graduating high school in East Palo Alto and Belle Haven for the term of October 1, 2019 through September 30, 2022, of which $1,050,000 shall be paid from Measure K funds for certain services not eligible to be funded through the Grant; and 3. An agreement with the Sequoia Union High School District in an amount not to exceed $1,170,000 for the staffing of three Intervention Counselors to support at-risk students, facilitate student support program placements, and liaise with families and the Students With Amazing Goals (“SWAG”) program for the term of October 1, 2019 through September 30, 2022; and adoptedPass Action details Video Video
19-1119 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to the Community Equity Collaborative for the Teacher Pipeline Project to offer tuition-free Early Childhood Education classes to address the shortage of high-quality child care, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-1120 18. MemoMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $53,350, to Second Harvest Food Bank to expand meal service programs for students in the South San Francisco and Millbrae school districts, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
19-1123 111. MiscellaneousBoard Members’ Reports   Action details Video Video
19-1121 19. MemoCounty Manager’s Report #19 of 2019   Action details Video Video
19-1124 112. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of November 5, 2019; and B) Regular Board of Supervisors’ Meeting of November 12, 2019; and C) Special Board of Supervisors’ Meeting of November 19, 2019.approvedPass Action details Not applicable
19-1125 113. ResolutionAdopt a resolution authorizing an amendment to the agreement with AgreeYa Solutions, Inc. for the services of Amutha Venkat, extending the term of the agreement through June 30, 2020 and increasing the amount by $132,825 for a new not to exceed amount of $232,325.approvedPass Action details Not applicable
19-1126 114. Honorary ResolutionRatification of a resolution honoring Council on American-Islamic Relations on its 25th Anniversary.approvedPass Action details Not applicable
19-1127 115. ProclamationRatification of a proclamation naming November 11, 2019 as American Legion Day.approvedPass Action details Not applicable
19-1128 116. Honorary ResolutionRatification of a resolution honoring American Legion Post 105 in Redwood City on its 100th Anniversary.approvedPass Action details Not applicable
19-1129 117. Honorary ResolutionRatification of a resolution honoring American Legion Post 82 in San Mateo on its 100th Anniversary.approvedPass Action details Not applicable
19-1130 118. ResolutionRatification of a resolution honoring and commending the 50th Anniversary of Skyline College on November 15, 2019.approvedPass Action details Not applicable
19-1131 119. MemoRecommendation for the reappointment of William Graham to the San Mateo Health Commission, representing Hospital Representative, for first full term ending January 1, 2024.approvedPass Action details Not applicable
19-1132 120. MemoRecommendation for the reappointments of the following members to the Mental Health and Substance Abuse Recovery Commission: A) Patricia Way, as a family member of a consumer of mental health services pursuant to Section 3(c)(1) of Board Resolution No, 071051 dated September 28, 2010, for a second term ending September 30, 2021; and B) Cherry Leung, as a member of the public pursuant to Section 3(c)(3) of Board Resolution No, 071051 dated September 28, 2010, for a first full term ending September 30, 2022.approvedPass Action details Not applicable
19-1133 121. ResolutionAdopt a resolution authorizing an agreement with Mid-Peninsula Boys and Girls Club to provide Census 2020 Outreach and Support for the term of December 3, 2019 through October 31, 2020 in an amount not to exceed $145,000.approvedPass Action details Not applicable
19-1134 122. OrdinanceAdopt an ordinance amending Sections 2.80.060 through 2.80.110 of Title 2, Article 2.8, Chapter 2.80 of the San Mateo County Ordinance Code, previously introduced on November 12, 2019, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
19-1135 123. MiscellaneousApprove the responses provided by the County Departments to the Board of Supervisor’s inquiries in the Fiscal Year 2019-21 Recommended Budget Hearings.approvedPass Action details Not applicable
19-1136 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cascadia Consulting, Inc. increasing the amount by $99,636 to an amount not to exceed $410,525.approvedPass Action details Not applicable
19-1137 125. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing the Chief of San Mateo County Health, or her designee, to enter into a funding agreement(s) with the California Department of Aging, and all subsequent amendments thereto, to accept funds received for CalFresh Expansion during or for the term of July 1, 2019 through June 30, 2020.approvedPass Action details Not applicable
19-1138 126. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with One East Palo Alto for multi-cultural wellness center services, outreach and engagement services, mental health first aid, crisis response, and parent project, increasing the amount of the agreement by $37,260 to an amount not to exceed $551,577, with no change to the agreement term.approvedPass Action details Not applicable
19-1139 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Zenaida Manzano dba 262 Station Avenue for board and care services, increasing the amount by $27,718, to an amount not to exceed $437,502, with no change to the term.approvedPass Action details Not applicable
19-1140 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with El Centro de Libertad for substance use disorder outpatient treatment services and extending the term of mindfulness-based substance abuse treatment services through June 30, 2020, increasing the amount of the agreement by $90,409 to an amount not to exceed $1,235,316.approvedPass Action details Not applicable
19-1141 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with Felton Institute for outpatient mental health services and aftercare services, increasing the amount by $189,028 to an amount not to exceed $3,298,053, with no change to the agreement term.approvedPass Action details Not applicable
19-1142 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with healthRIGHT360 for substance use disorder prevention and treatment services, medication assisted treatment services, outpatient mental health services, and outreach and engagement services, increasing the amount of the agreement by $543,261 to an amount not to exceed $10,536,333, with no change to the term of the agreement.approvedPass Action details Not applicable
19-1143 131. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health to execute an agreement with the State of California Department of Health Care Services for Drug Medi-Cal Organized Delivery System services, for the term July 1, 2019 through June 30, 2022, in an amount not to exceed $51,646,284.approvedPass Action details Not applicable
19-1144 132. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of San Mateo County to provide housing and related services for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $652,390.approvedPass Action details Not applicable
19-1145 133. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of San Mateo County to provide housing and related services for the term of March 1, 2019 through February 28, 2020, in an amount not to exceed $109,183.approvedPass Action details Not applicable
19-1146 134. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco Department of Public Health HIV Services for funding to provide primary health care and psycho-social services to individuals with HIV/AIDS for the term March 1, 2019 through February 29, 2020, in an amount not to exceed $1,267,929.approvedPass Action details Not applicable
19-1147 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with ScriptPro USA, Inc. to provide a robotic prescription dispensing system, extending the term through December 31, 2020 and increasing the amount by $55,000, to an amount not to exceed $500,200.approvedPass Action details Not applicable
19-1148 136. ResolutionAdopt a resolution authorizing an agreement with Claremont Behavioral Services, Inc. as the County’s Employee Assistance Program (EAP) vendor to provide work-life benefits and resources to County employees and their dependents for the term of January 1, 2020 to December 31, 2022, with the aggregate amount not to exceed $850,000.approvedPass Action details Not applicable
19-1149 137. ResolutionAdopt a resolution accepting donations for the 2019 American Heart Association’s Heart Walk and acknowledging the Department Heart Walk Coaches.approvedPass Action details Not applicable
19-1150 138. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-1151 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Multicultural Institute extending the term through June 30, 2021 and increasing the amount by $186,185, for a total amount not to exceed $518,185.approvedPass Action details Not applicable
19-1152 140. ResolutionAdopt a resolution authorizing: A) An agreement with Mental Health Association of San Mateo County to provide a temporary rental assistance program for older adults for the term of December 3, 2019 through June 30, 2021 in an amount not to exceed $150,000; and B) The Director of the Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program (HEAP) funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.approvedPass Action details Not applicable
19-1153 141. ResolutionAdopt a resolution: A) Accepting grant funds from the United States Department of Housing and Urban Development to be used towards offsetting Homeless Management Information System costs in the amount of $80,110 for the term of December 1, 2019 through November 30, 2020; and B) Authorizing the Human Services Agency Director or designee to accept any additional grant funding from the United States Department of Housing and Urban Development within the grant period of December 1, 2019 through November 30, 2020.approvedPass Action details Not applicable
19-1154 142. ResolutionAdopt a resolution authorizing: A) An agreement with Pacifica Resource Center to provide homeless outreach services in Pacifica, Half Moon Bay and certain unincorporated coast side areas in San Mateo County for the term of December 3, 2019 through June 30, 2021 in an amount not to exceed $269,170; and B) The Director of Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program (HEAP) funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.approvedPass Action details Not applicable
19-1155 143. ResolutionAdopt a resolution authorizing: A) An agreement with Samaritan House to provide diversion services for adults exiting institutions into homelessness in San Mateo County for the term of December 3, 2019 through June 30, 2021 in an amount not to exceed $385,000; and B) The Director of the Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program (HEAP) funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.approvedPass Action details Not applicable
19-1156 144. ResolutionAdopt a resolution authorizing: A) An agreement with Project WeHOPE to expand shelter operations and add additional case manager capacity for the term of December 3, 2019 through June 30, 2021 in an amount not to exceed $493,104; and B) The Director of the Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program (HEAP) funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.approvedPass Action details Not applicable
19-1157 145. ResolutionAdopt a resolution authorizing: A) An agreement with Mental Health Association to provide a Housing Voucher Navigation Program for the term of December 3, 2019 through June 30, 2021 in an amount not to exceed $218,563; and B) The Director of the Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program (HEAP) funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.approvedPass Action details Not applicable
19-1158 146. ResolutionAdopt a resolution authorizing: A) An agreement with Mental Health Association to implement a Move-In Assistance Program for the term of December 3, 2019 through June 30, 2021 in an amount not to exceed $150,000; and B) The Director of the Human Services Agency or designee to execute amendments to said Agreement which modify the County’s maximum fiscal obligation by no more than $100,000 (in aggregate) during the same term for the purpose of expending Homeless Emergency Aid Program (HEAP) funds by June 30, 2021 as mandated by Health and Safety Code Sections 50214 and 50215.approvedPass Action details Not applicable
19-1159 147. ResolutionAdopt a resolution increasing the Director of Public Works’ authority to execute change orders to the agreement with Granite Rock Company, to increase the not-to-exceed amount of $753,705 by an additional $50,000, to a new not-to-exceed amount of $803,705, for payment of unanticipated project costs related to the Reconstruction and Cape Seal of Madrid Avenue, Sevilla Avenue, and Sonora Avenue Project.approvedPass Action details Not applicable
19-1160 148. ResolutionAdopt a resolution authorizing the execution of an agreement with the San Mateo County Transportation Authority for the distribution of San Mateo County Measure W Funds for local transportation purposes in accordance with the San Mateo County Congestion Relief Plan, effective July 1, 2019.approvedPass Action details Not applicable
19-1161 149. ResolutionAdopt a resolution authorizing an agreement with Siemens Industry, Inc. to provide fire and smoke damper inspection and testing services at Maguire Correctional Facility, County Office Building 2, and Hall of Justice and Records, in the amount of $100,682 for the term of December 3, 2019 through December 2, 2020.approvedPass Action details Not applicable
19-1162 150. Multi-ItemAdopt resolutions: A) Authorizing the Sheriff or Sheriff’s designee(s) to submit a grant application to the State of California Governor’s Office of Emergency Services for administration of the United States Department of Homeland Security’s Homeland Security Grant Program award to enhance the capabilities for local first responders in an amount not to exceed $2,900,000; and B) Authorizing the Sheriff or Sheriff’s designee(s) to execute on behalf of the County of San Mateo all necessary applications, contracts, agreements, amendments, payment requests, and grant assurances for the purpose of securing and spending funds that may be awarded pursuant to this grant application, and implementing and carrying out the purposes specified in the grant application; and C) Approving an Appropriation Transfer Request in the amount of $871,501 to establish a budget appropriation and revenue for the FY 2019 State Homeland Security Grant Program.approvedPass Action details Not applicable
19-1163 151. Multi-ItemAdopt a resolution: A) Authorizing an agreement with the City and County of San Francisco for distribution of the FY 2019 Urban Area Security Initiative funds to the County of San Mateo for the term of November 1, 2019 through December 31, 2020, in an amount not to exceed $882,922; and B) Approving an Appropriation Transfer Request in the amount of $882,922 to establish a budget appropriation and revenue for the FY 2019 Urban Area Security Initiative (UASI).approvedPass Action details Not applicable
19-1164 152. ResolutionAdopt a resolution: A) Authorizing an agreement with the City and County of San Francisco for the distribution of FY 2019 Urban Area Security Initiative grant funds for the Northern California Regional Intelligence Center, for a term commencing November 1, 2019 through December 31, 2020, in an amount not to exceed $4,990,371; and B) Authorizing the Sheriff or Sheriff’s designee to execute interagency agreements in amounts that do not exceed $325,000, utilizing solely the $4,990,371 of grant funding, with other public agencies, for the purpose of reimbursing those agencies for the cost of personnel assigned to the Northern California Regional Intelligence Center.approvedPass Action details Not applicable
19-1165 153. Multi-ItemAdopt a resolutions: A) Authorizing an agreement with The Regents of the University of California for the Northern California High Intensity Drug Trafficking Area’s Prevention Initiative, for a term commencing January 1, 2019 through September 30, 2021, in an amount not to exceed $70,000; and B) Approving an Appropriation Transfer Request in the amount of $70,000 to establish a budget appropriation and revenue for the Northern California High Intensity Drug Trafficking Area’s Prevention Initiative.approvedPass Action details Not applicable
19-1166 154. ResolutionAdopt a resolution authorizing an agreement with Bay Area Phlebotomy & Laboratory Services to provide forensic blood draws for a term of three (3) years from December 1, 2019 through November 30, 2022, in amount not to exceed $340,000.approvedPass Action details Not applicable
19-1167 155. ResolutionAdopt a resolution authorizing an agreement with CODY Computer Services, Inc. to expand upon the Northern California Regional Intelligence Center’s data analysis and workflow management system for a term commencing December 13, 2019 through December 12, 2023, in an amount not to exceed $200,000.approvedPass Action details Not applicable