San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/10/2020 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Addendum Addendum Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-089 11. ResolutionAdopt a resolution authorizing an agreement with Social Progress Imperative for research, data analysis, and consulting services in connection with the integration of equity factors into the County’s decision-making processes for the term of March 10, 2020 through December 31, 2020, in an amount not to exceed $182,000.adoptedPass Action details Video Video
20-090 12. ResolutionAdopt a resolution ratifying and extending the proclamation of local emergency by the San Mateo County Director of Emergency Services.adoptedPass Action details Video Video
20-091 13. ResolutionAdopt a resolution ratifying and extending the declaration of local health emergency by the San Mateo County Health Officer.adoptedPass Action details Video Video
20-115 127. ResolutionAdopt a resolution setting qualifications for, and compensation of, the County Veteran Service Officer for San Mateo County and appointing Ed Kiryczun as the County Veteran Service Officer.adoptedPass Action details Video Video
20-092 14. Honorary ResolutionPresentation of an honorary resolution to Lt. Art Wong, a United States Army Air Force pilot who served in World War II.adoptedPass Action details Video Video
20-093 15. ProclamationPresentation of a proclamation designating November 14, 2020 as Ruby Bridges Walk to School Day.adoptedPass Action details Video Video
20-094 16. ProclamationPresentation of a proclamation designating March 2020 as Women’s History Month.adoptedPass Action details Video Video
20-095 17. ProclamationPresentation of a proclamation designating the year of 2020 as the Centennial of the 19th Amendment and the 100th Anniversary of the League of Women Voters.adoptedPass Action details Video Video
20-096 18. MemoAccept this report and offer guidance regarding additional public feedback on the FY 2020-21 Health Budget proposals as part of the required Beilenson hearing.adoptedPass Action details Video Video
20-126 1  ResolutionItem No. 36 - Addendum Adopt a resolution authorizing the hiring of County retirees into Extra Help positions in certain classifications within County Health for the purposes of addressing anticipated staffing shortages during the declared emergency for the Corona virus outbreak pursuant to Government Code section 7522.56(f)(1); and certifying that the nature of the employment and the appointments are necessary to fill critically needed positions during the retirees’ 180-day post-retirement separation periods. The classifications for hire and certification of critical need are: Ambulatory Care Nurse; Charge Nurse; Clinical Nurse; Critical Care Nurse; Licensed Vocational Nurse; Medical Services Assistant II; Medical Surgical Nurse; Patient Services Assistant II; Psychiatric Nurse; Public Health Nurse; Senior Public Health Nurse.adoptedPass Action details Video Video
20-097 19. ResolutionRecommendation to: A) Adopt a resolution authorizing the President of the Board of Supervisors to execute a Certificate of Acceptance and Irrevocable Offer to Dedicate Title in Fee, both to be recorded concurrently with the Grant Deed for the County of San Mateo’s acquisition of the real property located at 20775 Cabrillo Highway South, in unincorporated San Mateo County, also known as the Tunitas Creek Beach Property for $3.2 million; and B) Adopt a resolution authorizing the establishment of the Tunitas Creek Beach Trust Fund, and the transfer of $2 million from Non-Departmental Services into the Tunitas Creek Beach Trust Fund; and C) Adopt a resolution authorizing: 1. The Parks Director, or his designee, to execute the Post Transfer Agreement between the County and the Peninsula Open Space Trust thereby establishing the County’s rights and obligations for accessing funds raised by the Peninsula Open Space Trust for the benefit of the Tunitas Creek Beach Property; and 2. The Parks Director, or his designee, to execute the Cowell-Purisima Trail Agreement between the CadoptedPass Action details Video Video
20-098 110. ResolutionAdopt a resolution: A) Adopting the construction task catalog, specifications, and conformance with prevailing wage scale requirements for the 2020 Job Order Contracts for Engineering, Construction, Roads and Utilities; and B) Authorizing agreements with Andreini Brothers Inc., Granite Rock Company, and R&S Construction Management Inc. for Engineering, Construction, Roads and Utilities, for the term of March 10, 2020 through March 9, 2021, each in an amount not to exceed $5,000,000.adoptedPass Action details Video Video
20-099 111. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a change order to the Construction Manager at Risk agreement with Truebeck Construction Inc. establishing a Guaranteed Maximum Price of $47,339,858 for the County Government Center Parking Structure 2 Project; B) The Director of the Project of the Project Development Unit or designee to issue change orders that will increase the County’s maximum fiscal obligation for the by no more than 10% in aggregate and/or modify the contract term and/or services so long as it does not cause the total cost of construction for the Parking Structure 2 Project to exceed the current or revised fiscal provisions; and C) A Final Project Budget of $58,200,000 for the County Government Center Parking Structure 2 Project.adoptedPass Action details Video Video
20-100 112. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the agreement with Skanska increasing the maximum fiscal obligation by $2,541,398 for Part 1 of the Guaranteed Maximum Price Award; and B) The Director of the Project Development Unit or designee to execute additional contract amendments which modify terms or services within the Board authorized maximum fiscal obligation.adoptedPass Action details Video Video
20-101 113. MemoCounty Manager’s Report #5 of 2020   Action details Video Video
20-102 114. ResolutionAdopt a resolution urging the United States Census Bureau to provide Census 2020 paper questionnaires for languages groups besides English and Spanish that are spoken by 100,000 or more United States residents, including Chinese, Tagalog and Russian.adoptedPass Action details Video Video
20-103 115. ResolutionAdopt a resolution authorizing execution of an amendment to the agreement with the San Mateo County Exposition and Fair Association providing for its continued management of the San Mateo County Fair and the San Mateo County Event Center, increasing the number of directors on the Association Board of Directors and extending the agreement for an additional five-year term, to December 31, 2030.approvedPass Action details Not applicable
20-104 116. MemoRecommendation for the appointment of Jean Perry Verley to the Mental Health and Substance Abuse Recovery Commission, representing Family member, for an initial partial term ending September 30, 2020.approvedPass Action details Not applicable
20-105 117. ResolutionAdopt a resolution authorizing the Controller to temporarily transfer available funds from County Operating Funds to the Superintendent of Schools, the County Board of Education, and school districts during Fiscal Year 2020-21.approvedPass Action details Not applicable
20-106 118. ResolutionAdopt a resolution certifying the Final Environmental Impact Report (FEIR) for the Cordilleras Health System Replacement Project as complete and adequate pursuant to the California Environmental Quality Act and adopt a Statement of Overriding Considerations related to environmental impacts identified in the FEIR that cannot be mitigated to less than significant.approvedPass Action details Not applicable
20-107 119. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Gafcon, Inc. to renew the annual subscription for two years for Oracle Primavera Unifier Program Controls Stack, increasing the amount by $87,336 to an amount not to exceed $181,036 and adding two years to the term of the agreement.approvedPass Action details Not applicable
20-108 120. OrdinanceAdoption 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, previously introduced on February 11, 2020, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
20-109 121. Multi-ItemActing as the Governing Board of the Fair Oaks Sewer Maintenance District: A) Adopt a resolution authorizing: 1. The ninth amendment to the agreement dated May 8, 2001 for transmission of sanitary sewage by and between the Fair Oaks Sewer Maintenance District and the Town of Woodside; and 2. The ninth amendment to the agreement dated August 7, 2001 for sanitary sewage treatment capacity rights and services by and between the Fair Oaks Sewer Maintenance District, the Town of Woodside, and the City of Redwood City; and B) Adopt a resolution setting Tuesday, April 7, 2020 at 9:00 a.m. at your regularly scheduled Board meeting, as the time and place for a hearing on the proposed annexation of the Lands of 155 Bardet LLC (155 Bardet Road, Woodside, APN 073-050-270) to the Fair Oaks Sewer Maintenance District.approvedPass Action details Not applicable
20-110 122. ResolutionAdopt a resolution authorizing an agreement with Center for Applied Research Solutions for evaluation activities for the Tobacco Prevention Program and the Alcohol and Other Drug Prevention Program for the term of March 10, 2020 through June 30, 2022, in an amount not to exceed $270,000.approvedPass Action details Not applicable
20-111 123. ResolutionAdopt a resolution authorizing an agreement with San Diego Health Connect to provide technical expertise and an Emergency Medical Services connector for the term of March 10, 2020 through September 30, 2021, in an amount not to exceed $376,380.approvedPass Action details Not applicable
20-112 124. ResolutionAdopt a resolution authorizing an agreement with Certified Languages International, LLC to provide interpretation services, for the term of March 1, 2020 through February 28, 2023, in an amount not to exceed $2,405,000.approvedPass Action details Not applicable
20-113 125. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to delete forty-four positions, add three positions, adjust the salary of nine classifications, reclassify one position, and convert one unclassified position to classified via Measure D.approvedPass Action details Not applicable
20-114 126. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-116 128. ResolutionAdopt a resolution authorizing the acceptance of a cash donation in the amount of $20,000 to the San Mateo County Children’s Fund.approvedPass Action details Not applicable
20-117 129. ResolutionAdopt a resolution authorizing: A) The Director of the Human Services Agency (HSA), or Director’s designee, to accept and implement the grant award from the California Department of Health Care Services (DHCS) to support the Medi-Cal Health Enrollment Navigators Project for $778,231 for the period of January 1, 2020 through December 31, 2021; and B) The Director of HSA, or Director’s designee, to accept future awards and/or amendments from DHCS that are consistent with the requirements of the grant award that may extend the term for two additional years, at amounts to be determined by DHCS, reflect non-material and/or ministerial revisions to the awards terms and conditions, allow for the rollover of unspent funds and/or redirection of funds, adjust the term of the award for an additional six months, and/or provide an increase or decrease in funding, subject to review and approval by County Counsel, and notification to your Board; and C) An Appropriation Transfer Request in the amount of $200,000 from unanticipated revenue to corresponding appropriations in salaries and beneapprovedPass Action details Not applicable
20-118 130. ResolutionAdopt a resolution authorizing a modification to the rules and regulations of the General Assistance (GA) Program administration by: A) Providing GA benefits in the form of cash to clients’ Electronic Benefit Transfer (EBT) card thereby eliminating the provision of vendor/voucher payments for such items as housing and food, except for payments made to board and care or other Alcohol and Other Drug (AOD) treatment facilities, and eliminating the practice of retaining a portion of the client’s GA grant in an escrow account effective by no later than July 1, 2020; and B) Initiating the process to eliminate existing GA escrow accounts by issuing payment with the GA escrow balance to all living individuals whose whereabouts are known and following the state escheatment process for individuals who are deceased or whose whereabouts are unknown effective March 1, 2020, with anticipated depletion of all GA escrow accounts by May 31, 2023; and C) Allowing any escrow payments to current or former GA clients be disregarded as income or property for the GA program.approvedPass Action details Not applicable
20-119 131. ResolutionAdopt a resolution authorizing the Director of Public Works to proceed with: A) Preparing plans and specifications for projects to be constructed during the 2020 construction season, which are maintenance type projects that: 1. Do not have long lead times for design; 2. Are not considered controversial requiring specific property owner input; and 3. Do not require state or federal grant approvals that have not previously been approved by the Board, and do not require extensive permit approvals from regulatory agencies; and B) Advertising for bids on the maintenance type projects as defined above.approvedPass Action details Not applicable
20-120 132. ResolutionAdopt a resolution: A) Accepting the summary report on countywide mitigation fees through December 31, 2019; and B) Authorizing an increase of 5.4 percent on building permits and subdivision applications for new residential, commercial, and industrial developments for calendar year 2020, computed on the base rates specified in Section 2.53.030 of the San Mateo County Ordinance, as adjusted in 2019.approvedPass Action details Not applicable
20-121 133. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with federal requirements, for the demolition and disposal of materials of two single family residences (331 Scenic Drive and 340 Scenic Drive) in the La Honda Area Project, in unincorporated San Mateo County; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, April 8, 2020 at 2:30 p.m., in the office of the County Manager/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 60 calendar days beyond the time and date originally set forth by the Board of Supervisors.approvedPass Action details Not applicable
20-122 134. ResolutionAdopt a resolution authorizing claims for excess proceeds from tax-defaulted sale and authorizing distribution of excess proceeds.approvedPass Action details Not applicable
20-123 135. MemoConference with Legal Counsel - Existing Litigation: In re Verity Health Systems of California, Inc. US Bankruptcy Court, Central District Case No. 2:18-bk-20151 ERapprovedPass Action details Video Video