San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/7/2020 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
19-1231 11. MiscellaneousReorganization of the Board of Supervisors: · Poetry Reading by San Mateo County Poet Laureate Aileen Cassinetto · Reception in Chambers Foyeradopted  Action details Video Video
19-1232 12. MinutesApprove the minutes for the meeting of December 10, 2019.approvedPass Action details Not applicable
19-1233 13. MemoRecommendation for the reappointment of Supervisor Don Horsley to the San Mateo County Transportation Authority, for a term ending December 31, 2021.approvedPass Action details Not applicable
19-1234 14. MemoRecommendation for the reappointment of Supervisor David J. Canepa to the Bay Area Air Quality Management District Board (BAAQMD) for a 4-year term commencing January 1, 2020 and expiring December 31, 2023.approvedPass Action details Not applicable
19-1235 15. MemoRecommendation for the appointment of Lelan Anders to the Lesbian, Gay, Bisexual Transgender, Queer (LGBTQ) Commission, for an initial partial term ending June 30, 2021.approvedPass Action details Not applicable
19-1236 16. MemoRecommendation for the appointment of Susan Kokores to the Commission on the Status of Women, for an initial partial term ending December 31, 2022.approvedPass Action details Not applicable
19-1237 17. MemoRecommendation for appointments to the Bayside Design Review Committee, each for an initial term ending March 31, 2023: A) Peter Dunne, as Palomar Park Alternate Representative; and B) Jessica Huckabay, representing North Fair Oaks Community Representative.approvedPass Action details Not applicable
19-1238 18. ResolutionRatification of a resolution honoring and commending San Mateo Recuperative Care Home.approvedPass Action details Not applicable
19-1239 19. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
19-1240 110. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the agreement with Corinthian International Parking Services increasing the County’s maximum fiscal obligation by $1,364,556.approvedPass Action details Not applicable
19-1241 111. ResolutionAdopt a resolution authorizing an amendment to the Architectural and Engineering agreement with Studio Gang for the County Office Building 3 project, increasing the amount by $1,346,985 above prior authority for a new not to exceed amount of $11,546,928.approvedPass Action details Not applicable
19-1242 112. ResolutionAdopt a resolution authorizing an agreement with PlaceMakers, Inc. to develop and operate a building materials salvage, recovery, education, and resale center for the term of January 7, 2020 to January 6, 2023 for an amount not to exceed $300,000.approvedPass Action details Not applicable
19-1243 113. ResolutionAdopt a resolution approving an agreement with the City/County Association of Governments for the County to manage and staff the San Mateo County Energy Watch Program for the term of January 1, 2020, through June 30, 2020, in the amount of $79,405.approvedPass Action details Not applicable
19-1244 114. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as Health Plan of San Mateo, for services to Medi-Cal members, for the term of January 1, 2017 through December 31, 2020, funded through Intergovernmental Transfers.approvedPass Action details Not applicable
19-1245 115. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ligaya Bruce-Badilla dba Bruce-Badilla’s Care Home for board and care services, increasing the amount by $36,855, to an amount not to exceed $581,013 with no change to the agreement term.approvedPass Action details Not applicable
19-1246 116. ResolutionAdopt a resolution authorizing an amendment to the agreement with David McIntyre for the provision of assessment, psychological testing and evaluation services for youth, increasing the amount by $172,208, to an amount not to exceed $272,208 with no change to the agreement term.approvedPass Action details Not applicable
19-1247 117. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Mental Health Association of San Mateo County for housing and housing-related mental health services, rehabilitation services, and Flexible Fund administration, increasing the amount by $58,116 to an amount not to exceed $4,430,184, with no change to the agreement term.approvedPass Action details Not applicable
19-1248 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with Service League of San Mateo County for substance use disorder treatment services, increasing the amount by $98,484 to an amount not to exceed $1,778,288, with no change to the agreement term.approvedPass Action details Not applicable
19-1249 119. ResolutionAdopt a resolution authorizing an amendment to the agreement with Our Common Ground, Inc. for substance use disorder treatment services, increasing the amount by $136,792 to an amount not to exceed $7,056,410, with no change to the agreement term.approvedPass Action details Not applicable
19-1250 120. ResolutionAdopt a resolution authorizing an agreement with Maurer Dermatology Associates to provide dermatology services for the term of December 1, 2019, through November 30, 2022, in an amount not to exceed $1,550,000.approvedPass Action details Not applicable
19-1251 121. ResolutionAdopt a resolution authorizing an agreement with Abhishek Gowda, MD to provide pain management medicine services for the term of December 1, 2019 through November 30, 2020, in an amount not to exceed $320,000.approvedPass Action details Not applicable
19-1252 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with S/T Health Group Consulting, Inc. to provide consulting and audit services, extending the term through January 31, 2024, and increasing the amount payable by $1,640,400 to an amount not to exceed $2,240,400.approvedPass Action details Not applicable
19-1253 123. ResolutionActing as the Governing Board of Commissioners for 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 predevelopment loan agreement with MidPen Housing Corporation to assist with predevelopment activities to be undertaken for Phase I of the Midway/Bayshore Redevelopment Project.approvedPass Action details Not applicable
19-1254 124. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-1255 125. OrdinanceAdopt an ordinance repealing the 2016 California Building Standards Code with all local amendments, Division VII, and Chapter 3.84 of the San Mateo County Ordinance Code; and adopting the latest editions of the 2019 California Building Standards Code: 2019 California Building Code, Title 24, Part 2; 2019 California Residential Code, Title 24, Part 2.5; 2019 California Fire Code, Title 24, Part 9; 2019 California Historical Building Code, Title 24, Part 8; 2019 California Existing Building Code, Title 24, Part 10; 2019 California Mechanical Code, Title 24, Part 4; 2019 California Electrical Code, Title 24, Part 3; 2019 California Plumbing Code, Title 24, Part 5; 2019 California Energy Code, Title 24, Part 6; 2019 California Green Building Standards Code, Title 24, Part 11; 2018 International Property Maintenance Code; 2019 California Reference Standards Code, Title 24, Part 12; and adopting a new Division VII (Building Regulations) of the San Mateo County Ordinance Code, previously introduced on December 10, 2019, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
19-1256 126. ResolutionAdopt a resolution establishing a “Time Limited Parking Zone During Specified Hours” limited to one hour from 4:00 AM to 12:00 PM, Monday through Friday, at 425 Hurlingame Avenue, in unincorporated Redwood City.approvedPass Action details Not applicable
19-1257 127. ResolutionAdopt a resolution establishing a 20-foot “No Parking Zone During Specified Hours” from 7:00 AM to 9:00 AM and from 2:00 PM to 4:00 PM, Monday through Friday, on Fair Oaks Avenue in Unincorporated Redwood City.approvedPass Action details Not applicable
19-1258 128. ResolutionAdopt a resolution accepting the 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program grant award in the amount of $290,899, for the term of January 1, 2020 through December 31, 2021.approvedPass Action details Not applicable
19-1259 129. ResolutionAdopt a resolution authorizing an agreement with CORA to provide Emergency Response Program Services to victims of domestic violence, for the term of July 1, 2019 through June 30, 2020, in an amount not to exceed $162,338.approvedPass Action details Not applicable
19-1260 130. ResolutionAdopt a resolution authorizing an agreement with Joel Fay, PsyD to provide mental health services and education to employees of the Sheriff’s Office and Public Safety Communications and their families for the term of January 1, 2020 through December 31, 2021, in an amount not to exceed $200,000.approvedPass Action details Not applicable
19-1261 131. ResolutionAdopt a resolution approving the nomination by the Treasurer-Tax Collector for the appointment of Connie Mobley-Ritter to the San Mateo County Treasury Oversight Committee.approvedPass Action details Not applicable
19-1262 132. ResolutionAdopt a resolution approving the 2020 San Mateo County Investment Policy Statement.approvedPass Action details Not applicable
19-1263 133. ResolutionAdopt a resolution renewing the delegation of investment authority to the Treasurer for the calendar year 2020 pursuant to Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code.approvedPass Action details Not applicable