San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/21/2020 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
20-212 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Aileen Cassinetto.   Action details Video Video
20-213 12. ProclamationPresentation of a proclamation designating April 22, 2020 as Earth Day.adoptedPass Action details Video Video
20-214 13. MiscellaneousInformational update on COVID-19: - Louise Rogers, Chief of Health - Tracy Weatherby, VP for Strategy and Advocacy, Second Harvest Food Bank   Action details Video Video
20-215 14. ResolutionAdopt a resolution denouncing xenophobia and anti-Asian sentiment due to fears of the COVID-19 pandemic and affirming the County of San Mateo’s commitment to the well-being and safety of Asian American communities.adoptedPass Action details Video Video
20-216 15. ResolutionMeasure K: Adopt a resolution authorizing an agreement with SMCU Community Fund for the administration and distribution of $1,000,000 in Measure K funds to benefit San Mateo County small businesses adversely impacted by COVID-19.adoptedPass Action details Video Video
20-217 16. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of 155 Bardet LLC (155 Bardet Road, Woodside, APN 073- 050-270) to the Fair Oaks Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
20-218 17. MemoIntroduction of an ordinance amending Section 7.28.070 “No Oversized Vehicle Parking” to Chapter 7.28 “Miscellaneous Parking Regulations” of the County of San Mateo Ordinance Code and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-219 18. ResolutionAdopt a resolution authorizing a fourth amendment to the agreement with Superion, LLC (formerly SunGard Public Sector, LLC) for the purpose of providing system upgrade services and adding an additional fifty-five (55) user licenses for ONESolution Financial and Administration Solution services and increasing the amount of the Agreement by $60,060 for a revised amount not to exceed $1,143,419.82.approvedPass Action details Not applicable
20-220 19. ResolutionAdopt a resolution authorizing an agreement with Macias, Gini & O’Connell, LLP to provide professional financial audit services for the term of April 22, 2020 through April 21, 2022, with an option to extend the Agreement at the County’s election for one year for a total not-to-exceed amount of $1,141,350.approvedPass Action details Not applicable
20-221 110. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Exposition and Fair Association, dba San Mateo County Event Center, in an amount not to exceed $1,410,000 for facilities, services, materials, supplies, and equipment necessary for the County OES Medical Center located at the San Mateo County Event Center on the San Francisco Peninsula.approvedPass Action details Not applicable
20-222 111. ResolutionAdopt a resolution: A) Authorizing an agreement with the Northern California Recycling Association, which is acting as the fiscal agent for the Bay Area Recycling Outreach Coalition, for the term of April 21, 2020 to April 21, 2023 for an amount not to exceed $150,000; and B) Authorizing an Appropriations Transfer Request (ATR) appropriating $50,000 from the Office of Sustainability Non-General Fund General Reserves to Other Charges to fund the first year of the agreement.approvedPass Action details Not applicable
20-223 112. MemoRecommendation for the appointment of Sathvik Nori to the Juvenile Justice & Delinquency Prevention Commission for a partial term ending June 30, 2022.approvedPass Action details Not applicable
20-224 113. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with HealthRIGHT360 for substance use disorder treatment services, medication assisted treatment services, outpatient mental health services, and outreach and engagement services, and extending the term of substance use disorder prevention services through June 30, 2021, increasing the amount of the agreement by $143,412 to an amount not to exceed $10,679,744.approvedPass Action details Not applicable
20-225 114. ResolutionAdopt a resolution authorizing an amendment to the agreement with Front Street, Inc. for Residential Services, extending the term through June 30, 2022, and increasing the amount by $547,521 to an amount not to exceed $1,098,941.approvedPass Action details Not applicable
20-226 115. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue purchase orders to Priority Healthcare, dba Curascript Specialty Distribution to provide intrauterine and implantable prescription devices for the term of April 1, 2020 through March 31, 2023, in an amount not to exceed $1,500,000.approvedPass Action details Not applicable
20-227 116. ResolutionAdopt a resolution authorizing an agreement with UltraEx, LLC to provide courier and delivery services for the term of April 1, 2020 through March 31, 2025, in an amount not to exceed $1,250,000.approvedPass Action details Not applicable
20-228 117. ResolutionAdopt a resolution authorizing the acceptance of grant funds by the County of San Mateo from the Board of Trustees of Leland Stanford Junior University to develop a school readiness program for the term April 15, 2020 through April 15, 2021, in an amount not to exceed $117,000.approvedPass Action details Not applicable
20-229 118. ResolutionAdopt a resolution ratifying and adopting the Human Resources Department’s COVID-19 Public Health Emergency Employment Policy: AFSCME, CNA, SEIU and UAPD, and the employment terms and conditions therein until May 30, 2020.approvedPass Action details Not applicable
20-230 119. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to delete five positions, add six positions, set the salary of one classification, correct the salary adjustment of two classifications, and reclassify three positions.approvedPass Action details Not applicable
20-231 120. ResolutionAdopt a resolution authorizing: A) The acceptance of funding from the California Department of Social Services for California Work Opportunity and Responsibility to Kids Housing Support Program funds in the amount of $2,268,000; and B) An amendment to the agreement with Abode Services to increase the contract amount by $2,268,000 for a new total obligation not to exceed $7,808,875 to match the additional funding allocation received for Fiscal Year 2019-20 from the California Department of Social Services, with no change to the contract term.approvedPass Action details Not applicable
20-232 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with Howroyd-Wright Employment Agency, Inc., dba AppleOne Employment Services (AppleOne), to add funding in the amount of $185,000 for a new total obligation not to exceed $1,035,000 for the same term of December 15, 2015 to December 14, 2020.approvedPass Action details Not applicable
20-233 122. ResolutionAdopt a resolution authorizing the execution of an agreement for the acceptance of grant funds from the United States Department of Housing and Urban Development for Continuum of Care planning activities in the amount of $347,008 for the period of July 1, 2020 through June 30, 2021.approvedPass Action details Not applicable
20-234 123. ResolutionAdopt a resolution authorizing an amendment with AvePoint Public Sector, Inc. to provide a Software as a Service solution for SharePoint and Office 365 administration and reporting services, extending the term through March 29, 2021 and increasing the amount by $49,500 for an amount not to exceed $148,500.approvedPass Action details Not applicable
20-235 124. ResolutionAdopt a resolution authorizing amendment to the agreement with Avocette Technologies, Inc. for the provision of additional professional technical services, increasing the amount of the agreement by $465,750 to an amount not-to-exceed $845,750, and extending the term through January 31, 2021.approvedPass Action details Not applicable
20-236 125. ResolutionAdopt a resolution authorizing application for, and receipt of, California Department of Housing and Community Development SB 2 Planning Grant Program Funds in the amount of three hundred ten thousand dollars ($310,000), proposed to fund environmental analysis related to the potential rezoning of?parcels adjoining newly rezoned portions of unincorporated North Fair Oaks along El?Camino Real and Middlefield Road, and authorizing the Community Development Director to execute an agreement related thereto.approvedPass Action details Not applicable
20-237 126. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the San Carlos Airport Runway and Taxiways Pavement Rehabilitation Project; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Tuesday, May 11, 2020 at 2:30 p.m., in the office of the Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bid and bid opening for up to 60 days beyond the time and date originally set forth by the Board of Supervisor; and D) Authorizing the Director of Public Works to execute grants from the Federal Aviation Administration and California Department of Transportation for the construction of the San Carlos Airport Runway and Taxiways Pavement Rehabilitation Project.approvedPass Action details Not applicable
20-238 127. ResolutionAdopt a resolution certifying the mileage in the County of San Mateo’s maintained road system to be 316.157 miles as of December 31, 2019.approvedPass Action details Not applicable
20-239 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Broadmoor Police Protection District to provide school crossing guard services and increase the amount by $10,000 to an amount not to exceed $106,000.approvedPass Action details Not applicable
20-240 129. ResolutionAdopt a resolution authorizing the Director of Public Works to execute the Program Supplement Agreement, including an agreement with the California Department of Transportation for a grant under the Highway Safety Improvement Program’s call for Local Road Safety Plans (LRSP).approvedPass Action details Not applicable
20-241 130. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with GPS Insight, LLC for monthly global positioning system subscription fees through April 20, 2023 for a maximum fiscal obligation of $577,671 with optional annual extensions through April 20, 2025 for a not-to-exceed total amount of $921,117 for a five-year agreement.approvedPass Action details Not applicable
20-242 131. ResolutionAmend Resolution No. 077035, which closed the walk-in property tax payment locations of the Office of the Treasurer-Tax Collector for the duration of the Health Officer’s shelter-in-place order, to terminate such resolution effective May 4, 2020.approvedPass Action details Not applicable
20-243 132. MemoConference with Legal Counsel - Anticipated Litigation: Significant exposure to litigation pursuant to subdivision (b) of Section 54956.9: One case Conference with Legal Counsel - Anticipated Litigation: Initiation of litigation pursuant to subdivision (c) of Section 54956.9: One case   Action details Video Video