San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/11/2020 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
20-027 120. ResolutionActing as the Governing Board of the Crystal Springs County Sanitation District, adopt a resolution increasing the Director of Public Work’s authority to execute change orders to the agreement with Disney Construction, Inc., by increasing the amount by $195,000, to a new not to exceed amount of $2,057,065, for payment of unanticipated project costs related to the Seneca Lane Mudslide Sewer Stabilization Project.adoptedPass Action details Video Video
20-008 11. Presentation/AwardsPresentation on Census 2020: San Mateo County Outreach Update and Communication Plan.   Action details Video Video
20-012 15. MemoAccept this informational report from the Chief Elections Officer regarding approval by the California Secretary of State of the County’s Voter’s Choice Act Election Administration Plan for the period of January 2020 through January 2024.adoptedPass Action details Video Video
20-013 16. ResolutionAdopt a resolution waiving the request for proposal process and authorizing the Chief Election Officer, or the Chief Election Officer’s designee, to execute agreements with each vendor listed in Attachment A, to provide as needed election-related materials for the term of January 1, 2020 through December 31, 2021, for an aggregate amount not to exceed $4,602,000.adoptedPass Action details Video Video
20-009 12. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution adopting the 2020 Garbage and Recyclables Collection Rates for County Service Area No. 8 (North Fair Oaks).adoptedPass Action details Video Video
20-010 13. ResolutionAdopt a resolution adopting the 2020 Garbage and Recyclables Collection Rates for the Unincorporated Franchised Area within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District.adoptedPass Action details Video Video
20-014 17. ResolutionAdopt a resolution authorizing the Human Resources Director to retroactively execute renewal agreements with Kaiser Permanente, United Health Care Secure Horizons, and Blue Shield of California, for the provision of health coverage for County employees, retirees and their dependents for the term of January 1, 2020 through December 31, 2020 with the aggregate amount not to exceed $129 million.adoptedPass Action details Video Video
20-015 18. MemoIntroduction of an ordinance repealing Chapters 4.106 and 4.107 of the San Mateo County Ordinance Code and adopting a new Chapter 4.107 regulating the use of disposable food service ware by food facilities and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-016 19. MemoIntroduction of an ordinance amending the Energy and Green Building Codes of the County of San Mateo Municipal Code to make local amendments to the State Building Standards Code and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-017 110. Multi-ItemAdopt resolutions: A) Authorizing an agreement with Second Harvest of Silicon Valley to provide services increasing the capacity and infrastructure for grocery rescue and redistribution as part of the Edible Recovery Program as required under CA SB 1383, for the term of January 28, 2020 through June 30, 2022, in an amount not to exceed $624,988; and B) Authorizing an agreement with Pacifica Resource Center to provide services increasing the capacity and infrastructure for grocery rescue and redistribution in their service area as part of the Edible Food Recovery Program as required under CA SB 1383, for the term of January 28, 2020 through June 30, 2022, in an amount not to exceed $219,163; and C) Authorizing an agreement with Nuestra Casa East Palo Alto to provide services increasing the capacity and infrastructure for grocery rescue and redistribution in their service area as part of the Edible Food Recovery Program as required under CA SB 1383, for the term of January 28, 2020 through June 30, 2022, in an amount not to exceed $492,240; and D) Authorizing an agreement wadoptedPass Action details Video Video
20-021 114. ResolutionAdopt a resolution urging the State of California to incorporate the needs of middle-income seniors when developing a person-centered Master Plan for Aging.adoptedPass Action details Video Video
20-018 111. MemoIntroduction of an ordinance amending Sections 2.00.020, 2.00.040, and 2.00.060 of Chapter 2.00, amending Section 2.16.010 of Chapter 2.16, repealing and replacing Chapter 2.11, and adding Chapter 2.17 of the San Mateo County Ordinance Code to reorganize County departments and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-019 112. ResolutionAdopt a resolution approving San Mateo County’s 2020 Legislative Session Program.adoptedPass Action details Video Video
20-020 113. MemoCounty Manager’s Report #3 of 2020   Action details Video Video
20-022 115. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of January 28, 2020; and B) Special Board of Supervisors’ Meeting of February 5, 2020.approvedPass Action details Not applicable
20-023 116. ResolutionAdopt a resolution: A) Consolidating the Presidential Primary Election, to be held on Tuesday, March 3, 2020, with elections called by the Brisbane School District, Burlingame Elementary School District, Jefferson Union High School District, La Honda-Pescadero Unified School District, Portola Valley School District, San Carlos School District, San Mateo Union High School District, City of Foster City, and East Palo Alto Sanitary District; and B) Authorizing the County’s Chief Elections Officer to render specified election services in conjunction therewith.approvedPass Action details Not applicable
20-024 117. Honorary ResolutionRatification of a resolution honoring Rebecca Prozan as Redwood City - San Mateo County Chamber of Commerce 2019 “Businesswoman of the Year”.approvedPass Action details Not applicable
20-025 118. Honorary ResolutionRatification of a resolution honoring Recology San Mateo County as Redwood City - San Mateo County Chamber of Commerce as the 2019 Cornerstone Award honoree.approvedPass Action details Not applicable
20-026 119. Honorary ResolutionRatification of a resolution honoring Steve Elliott as the Redwood City - San Mateo County Chamber of Commerce 2019 “Person of the Year”.approvedPass Action details Not applicable
20-028 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Health Plan of San Mateo for pharmacy benefits administration, extending the term through December 31, 2020, and increasing the amount of the agreement by $1,000,000 to an amount not to exceed $5,050,000.approvedPass Action details Not applicable
20-029 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with El Centro de Libertad, extending the term through December 31, 2020 and increasing the amount by $73,500, to an amount not to exceed $156,000.approvedPass Action details Not applicable
20-030 123. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-031 124. ResolutionAdopt a resolution authorizing: A) Acceptance of funding from the California Business, Consumer Services and Housing Agency for the Homeless Housing, Assistance, and Prevention Program up to $1,661,642.80 for the County of San Mateo; and B) Acceptance of funding from the California Business, Consumer Services and Housing Agency for the Homeless Housing, Assistance, and Prevention Program up to $1,781,143.93 for the San Mateo County Continuum of Care; and C) Redirection of Homeless Housing, Assistance, and Prevention Program funds in the amount of $1,781,143.93 from the San Mateo County Continuum of Care to the County of San Mateo; and D) The Director of Human Services Agency or designee to execute a contract and any amendments with the California Business, Consumer Services and Housing Agency in an amount up to $3,442,786.73 (in aggregate) through FY 2024-25.approvedPass Action details Not applicable
20-032 125. ResolutionAdopt a resolution approving and adopting the 2018 edition of the Standard Plans and Specifications of the State of California and approving the use of the 2006 edition of the Standard Plans and Specifications of the State of California for specific projects, as the Standard Plans and Specifications for the County of San Mateo.approvedPass Action details Not applicable
20-033 126. ResolutionAdopt a resolution authorizing an agreement with Cornerstone Structural Engineering Group for engineering and environmental permitting services for the Bridge Preventative Maintenance Program - Phase II Project for the term of February 11, 2020 through February 10, 2023 in an amount not to exceed $750,088.approvedPass Action details Not applicable
20-034 127. ResolutionAdopt a resolution authorizing an agreement with the County of Santa Clara Office of the District Attorney to fund the salary and benefits of a lead crime analyst assigned to the Northern California Regional Intelligence Center, for a term commencing September 1, 2019 through January 31, 2020, in an amount not to exceed $60,000.approvedPass Action details Not applicable
20-035 128. ResolutionAdopt a resolution authorizing an agreement with the City of Napa Police Department to fund the salary and benefits of a San Mateo County crime analyst assigned to the Northern California Regional Intelligence Center, for a term commencing January 21, 2020 through June 30, 2022, in an amount not to exceed $451,379.approvedPass Action details Not applicable
20-036 129. ResolutionAdopt a resolution authorizing the County Purchasing Agent to amend purchase order P1900455 for COPLINK software, licenses, maintenance and support from Forensic Logic for the Northern California Regional Intelligence Center for a term commencing July 1, 2018 to June 30, 2020, in an amount not to exceed $257,687.approvedPass Action details Not applicable
20-037 130. MiscellaneousConference with Legal Counsel - Existing Litigation: Campos, Marco v. County of San Mateo Claim Numbers: SM160034, WC 2018-2793 WCAB Case Numbers: ADJ10821160, ADJ11350209 Carranza-Reyes, Alma v. County of San Mateo Claim Numbers: SM130162, SM110545 WCAB Case Numbers: ADJ9494800, ADJ8905670 Peterson, Cynthia v. County of San Mateo San Mateo County Superior Court Case No. 18CIV06551 Public Employee Performance Evaluation Title: County Manager   Action details Video Video
20-011 14. MiscellaneousPresentation of Service Awards, Regional Operations Center (ROC) Training Room, 501 Winslow St., Redwood City   Action details Not applicable