San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/24/2020 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
20-131 11. MiscellaneousInformational update on COVID-19: - Louise Rogers, Chief of Health - Nancy Magee, San Mateo County Superintendent of Schools   Action details Video Video
20-132 12. MemoPresentation by Caltrain on Senate Bill 797 Implementation and Caltrain Enhanced Growth Service.   Action details Video Video
20-135 15. MiscellaneousApprove a resolution adopting an Emergency Regulation, Pursuant to Section 8634 of the Government Code and Chapter 2.46 of the San Mateo County Ordinance Code, establishing a temporary, countywide moratorium on eviction for non-payment of rent by residential tenants directly impacted by the COVID-19 pandemic.adoptedPass Action details Video Video
20-136 16. ResolutionMeasure K: Adopt a resolution authorizing the donation of Three Million Dollars in Measure K funds to the Silicon Valley Community Foundation to benefit San Mateo County families and individuals, non-profit organizations, and small businesses adversely impacted by COVID-19.adoptedPass Action details Video Video
20-138 18. Multi-ItemAdopt resolutions: A) Adopting a special parcel tax at an annual rate not to exceed $65 per parcel for extended police and structural fire protection services in County Service Area No.1, to be levied in each of the next four (4) fiscal years, effective upon voter approval; and B) Calling a June 23, 2020, special all-mailed ballot election in County Service Area No. 1 for the purpose of submitting to the voters of said area a ballot measure for the adoption of a special parcel tax for extended police and structural fire protection services.adoptedPass Action details Video Video
20-139 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $48,270 to LifeMoves for the completion of new flooring, data server/electrical work, and new furnishings at its Vendome facility located at 415 2nd Avenue, San Mateo, and authorizing the County Manager or County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-140 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to the Ariana Mae Hatami Foundation, for the production of an educational training film to recognize, prevent, and combat domestic violence, and authorizing the County Manager, or County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-141 111. MiscellaneousAction to appoint Supervisors Dave Pine and Carole Groom on Ad Hoc COVID-19 Committee.adoptedPass Action details Video Video
20-142 112. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of February 25, 2020; and B) Special Board of Supervisors’ Meeting of March 4, 2020; and C) Special Board of Supervisors’ Meeting of March 6, 2020.approvedPass Action details Not applicable
20-143 113. Honorary ResolutionRatification of a resolution honoring Belle Sierra retiring from the San Mateo County Office of Human Resources after 34 years of distinguished service.approvedPass Action details Not applicable
20-144 114. Honorary ResolutionRatification of an honorary resolution to Vielka Oristil McCarthy on her retirement from the San Mateo County Probation Department after over 30 years of distinguished service.approvedPass Action details Not applicable
20-145 115. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
20-146 116. ResolutionAdopt a resolution authorizing a third amendment to the agreement with the City of San Mateo for juvenile diversion case management services, increasing the amount by $287,868 for a new not to exceed amount of $618,131 and extending the term through June 30, 2022.approvedPass Action details Not applicable
20-147 117. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Modular Space Corporation changing the vendor’s name to Williams Scotsman Incorporated.approvedPass Action details Not applicable
20-148 118. ResolutionRecommendation to: A) Adopt a resolution temporarily suspending certain County ordinances, rules, regulations, or policies relating to the procurement of goods and services during the period of the novel coronavirus (COVID-19) local emergency; and B) Approve an Appropriation Transfer Request receiving a contribution in the amount of $15,000,000 from Non-Departmental Reserves to be allocated towards operating costs for the County of San Mateo’s Emergency Operations CenterapprovedPass Action details Not applicable
20-149 119. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to sign the proposed Letter of Support to include the Dumbarton Rail Project in Plan Bay Area 2050.approvedPass Action details Not applicable
20-150 120. ResolutionAdopt a resolution authorizing an agreement with the Association of Bay Area Governments for the County to implement Bay Area Regional Energy Network programs in San Mateo County for the term of January 1, 2020 through December 31, 2022 in an amount not to exceed $637,383.approvedPass Action details Not applicable
20-151 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with Psynergy Programs, Inc for residential mental health services, increasing the amount by $228,878 to an amount not to exceed $934,197, with no change to the term.approvedPass Action details Not applicable
20-152 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ever Well Health Systems, LLC for residential services for mentally ill clients, increasing the amount by $32,025 to an amount not to exceed $607,425, with no change to the term.approvedPass Action details Not applicable
20-153 123. ResolutionAdopt a resolution authorizing County Health, on behalf of the County of San Mateo, to apply for and accept all available Household Hazardous Waste Program Funds from the California Department of Resources, Recycling and Recovery for the term of July 1, 2020 through June 30, 2025.approvedPass Action details Not applicable
20-154 124. ResolutionAdopt a resolution authorizing an agreement with San Mateo Health Commission dba the Health Plan of San Mateo to provide Medicare and Medi-Cal services for clients residing in San Mateo County’s Long-Term Care facilities for the term October 1, 2019 through September 30, 2022.approvedPass Action details Not applicable
20-155 125. ResolutionAdopt a resolution authorizing an agreement with Grace Hassid, MD to provide infection control services, for the term April 1, 2020 through March 31, 2021, in an amount not to exceed $150,000.approvedPass Action details Not applicable
20-156 126. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-157 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista to provide differential response services, increasing the amount by $1,253,407 for a revised amount not to exceed $3,253,721.approvedPass Action details Not applicable
20-158 128. ResolutionAdopt a resolution authorizing: A) The County of San Mateo to apply for and accept the Housing Navigators Program (HNP) Allocation award, in the amount of $47,790, from the State of California Department of Housing and Community Development (HCD), as detailed in the Allocation Acceptance form, up to the amount authorized in the Allocation Acceptance form and pursuant to state law; and B) The Director of the Human Services Agency (HSA), or his designee, to act on behalf of the County of San Mateo in connection with the HNP allocation award, and to enter into, execute, and deliver any and all documents required or deemed necessary or appropriate to be awarded the Housing Navigators Allocation award, and all amendments thereto (collectively, the “HNP Allocation Award Documents”); and C) The County of San Mateo, subject to the terms and conditions that are specified in the Housing Navigators Allocation Award Documents, to use the HNP allocation award funds in accordance with the Allocation Acceptance form, other applicable rules and laws, the HNP Program Documents, and any and aapprovedPass Action details Not applicable
20-159 129. ResolutionAdopt a resolution authorizing: A) The County of San Mateo to apply for and accept the Transitional Housing Program (THP) allocation award, in the amount of $51,200, from the State of California Department of Housing and Community Development (HCD), as detailed in the allocation acceptance form, up to the amount authorized in the allocation acceptance form and pursuant to state law; and B) The Director of the Human Services Agency (HSA), or his designee, to act on behalf of County in connection with the THP allocation award, and to enter into, execute, and deliver any and all documents required or deemed necessary or appropriate to be awarded the Transitional Housing Allocation award, and all amendments thereto (collectively, the “THP Allocation Award Documents”); and C) The County of San Mateo, subject to the terms and conditions that are specified in the THP Allocation Award Documents, to use the THP allocation award funds in accordance with the Allocation Acceptance form, other applicable rules and laws, the THP program documents, and any and all THP requirements.approvedPass Action details Not applicable
20-160 130. ResolutionAdopt a resolution authorizing the execution of an agreement with Eaton and Associates, a vendor competitively sourced by the Information Services Department through its Master Services Agreement process, to provide technical consulting and emergency staffing in response to COVID-19 pandemic for the term of March 16, 2020 through June 30, 2020, in an amount not to exceed $906,800.approvedPass Action details Not applicable
20-161 131. ResolutionAdopt a resolution waiving the request for proposals process an authorizing and agreement with Interpersonal Frequency, LLC to build and update a public facing website informing the public of San Mateo County’s COVID-19 virus preparation and response, for the term of March 17, 2020 through March 16, 2022, in an amount not to exceed $400,000.approvedPass Action details Not applicable
20-162 132. ResolutionAdopt a resolution authorizing the Parks Director, or his designee, to execute an agreement with Romtec Incorporated for the design and construction of seven restroom and shower room buildings and ancillary infrastructure at Memorial County Park, for the term of March 24, 2020 to March 23, 2021 in an amount not to exceed $3,607,721.approvedPass Action details Not applicable
20-163 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Versaterm, Inc. dated November 6, 2018 to increase the not-to-exceed amount by $128,234 to $3,739,309 for go-live delay costs, to purchase an Automated Vehicle Locator server, and to procure a Web Service Interface for the Tablet Command for the Computer-Aided Dispatch system.approvedPass Action details Not applicable
20-164 134. ResolutionAdopt a resolution authorizing the County Manager to execute agreement(s) with counties or cities for the transfer of $1,000,000 in Rule 20A credits to the County of San Mateo in exchange for $500,000 in General Fund dollars.approvedPass Action details Not applicable
20-165 135. ResolutionAdopt a resolution increasing the Director of Public Works’ authority to execute change orders to the agreement with Anderson Pacific Engineering Construction, Inc., increasing the amount by $264,402, to a new not to exceed amount of $3,371,660 for payment of unanticipated project costs related to the Memorial Park Wastewater Treatment Facilities Improvement Project.approvedPass Action details Not applicable
20-166 136. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with Federal prevailing wage scale requirements, for the Preventative Maintenance of the Madera Lane Bridge Project in the San Gregorio Area of Unincorporated San Mateo County; and B) Authorizing the Director of Public Works to call for sealed bids to be received by Thursday, April 30, 2020 at 2:30 pm 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
20-167 137. ResolutionAdopt a resolution authorizing the President of the Board to execute a Memorandum of Understanding between the Members of the Amended and Restated Joint Exercise of Powers Agreement dated June 9, 2009, Relating to the Administration of Cable Television and Video Franchises.approvedPass Action details Not applicable
20-168 138. ResolutionAdopt a resolution closing the walk-in property tax payment locations of the Office of the Treasurer-Tax Collector during the period of the Health Officer’s shelter-in-place order.approvedPass Action details Not applicable