San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/5/2020 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-252 11. Honorary ResolutionPresentation of a resolution honoring our community heroes during COVID-19 pandemic.adoptedPass Action details Video Video
20-253 12. ProclamationPresentation of a proclamation designating the Week of May 3-9, 2020 as Teacher Appreciation Week.adoptedPass Action details Video Video
20-254 13. ProclamationPresentation of a proclamation designating May 17-23, 2020 as Public Works Week.adoptedPass Action details Video Video
20-255 14. ProclamationPresentation of a proclamation designating May as Older Americans Month.adoptedPass Action details Video Video
20-256 15. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health - Community Outreach Efforts by Justin W. Mates, Deputy County Manager and Emma Gonzalez, Community Affairs Manager   Action details Video Video
20-293 16. MiscellaneousUpdate on the San Mateo County Strong Fund - Peggy Jensen, Deputy County Manager - Roseanne Foust, SAMCEDA - Don Cecil, SAMCEDA   Action details Video Video
20-257 17. ResolutionAdopt a resolution authorizing the hiring of Public Safety Communication’s retiring Assistant Director, Sue Anderson, pursuant to Government Code §7522.56(f)(1) and finding that the nature of employment and appointment is necessary to fill a critically-needed position during the 180-day post- retirement separation period.adoptedPass Action details Video Video
20-258 18. ResolutionAdopt a resolution approving the Peninsula Corridor Joint Powers Board’s placement of a three-county measure on the ballot for the November 3, 2020, Presidential Election to impose a one-eighth of one percent (0.125%) retail transactions and use tax for a period of thirty (30) years, throughout San Mateo County, Santa Clara County, and the City and County of San Francisco to be used for operating and capital purposes of the Caltrain Rail Service.adoptedPass Action details Video Video
20-259 19. ResolutionAdopt a resolution: A) Waiving the request for proposal process and authorizing an agreement with Axon Enterprise, Inc. to provide 310 model 7 Tasers for a five-year term from May 1, 2020 through June 30, 2025, in an amount not to exceed $922,110.83; and B) Authorizing the Sheriff, or his designee to execute contract amendments and change orders which modify the County's maximum fiscal obligation by not more than $25,000 (in aggregate), and/or modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions.adoptedPass Action details Video Video
20-260 110. ResolutionAdopt a resolution authorizing the extra-help hiring of the Office of Sustainability’s retired director Jim Eggemeyer pursuant to government code section 7522.56(f)(1) and certifying that the nature of employment and the appointment is necessary to fill a critically-needed position during the 180-day post-retirement separation period.adoptedPass Action details Video Video
20-261 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $48,500, to LifeMoves to support the renovation of five bathrooms at Haven Family House in Menlo Park, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-262 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $122,000, to Ombudsman Services of San Mateo County, Inc. for ongoing support and services to long-term care patients to prevent abuse, neglect, and exploitation, and authorizing the County Manager, or County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-263 113. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of March 10, 2020; and B) Special Board of Supervisors’ Meeting of March 10, 2020; and C) Regular Board of Supervisors’ Meeting of March 24, 2020; and D) Special Board of Supervisors’ Meeting of March 31, 2020; and E) Regular Board of Supervisors’ Meeting of April 7, 2020.approvedPass Action details Not applicable
20-264 114. ResolutionAdopt a resolution: A) Accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the March 3, 2020 Presidential Primary Election; and B) Declaring the persons elected to or nominated for certain offices.approvedPass Action details Not applicable
20-265 115. ProclamationProclamation designating the first week in May 2020 as Correctional Officers and Correctional Employees Week.approvedPass Action details Not applicable
20-266 116. ResolutionAdopt a resolution authorizing the Brisbane School District to issue its Brisbane School District (San Mateo County, California) general obligation bonds, election of 2020, Series A, in an aggregate principal amount, not to exceed $9,000,000 without further action of the Board of Supervisors or officers of the County.approvedPass Action details Not applicable
20-267 117. ResolutionAdopt a resolution authorizing the Jefferson Union High School District to issue and sell Election of 2020, Series A Bonds, through a negotiated sale, in an amount not-to-exceed $21,000,000 without further action of the County.approvedPass Action details Not applicable
20-268 118. ResolutionAdopt a resolution authorizing the Director of the Project Development unit, or designee, to execute purchase orders with One Workplace to space plan, procure, furnish and install furniture, and provide moving services for the San Mateo Health Campus Project in an amount not to exceed $335,090.approvedPass Action details Not applicable
20-269 119. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute an amendment to the agreement with Sage Renewable Energy Consulting, Incorporated modifying the terms and conditions including the term and scope of work.approvedPass Action details Not applicable
20-270 120. MemoRecommendation for the reappointment of Paul Bocanegra to the Juvenile Justice & Delinquency Prevention Commission for a first full term ending December 31, 2023.approvedPass Action details Not applicable
20-271 121. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista for Youth and Adult Mental Health First Aide, increasing the amount by $78,948 to an amount not to exceed $8,900,741, with no change to the term.approvedPass Action details Not applicable
20-272 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Resources Development Associates for evaluation and technical assistance services increasing the amount by $35,000 to an amount not to exceed $545,860 with no change to the term.approvedPass Action details Not applicable
20-273 123. ResolutionAdopt a resolution authorizing an amendment to the agreement with Helios Healthcare, LLC for residential rehabilitation and long-term care services, decreasing the amount by $110,903 to an amount not to exceed $2,714,167, with no change to the agreement term.approvedPass Action details Not applicable
20-274 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Zen Healthcare IT to provide technical and strategic consulting for Health Information Exchange, extending the term of the agreement through May 13, 2022 and increasing the maximum amount by $371,000 to an amount not to exceed $469,000.approvedPass Action details Not applicable
20-275 125. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of San Mateo County to provide housing and related services for the term of March 1, 2020 through February 28, 2023, in an amount not to exceed $360,000.approvedPass Action details Not applicable
20-276 126. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of San Mateo County to provide housing and related services for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $2,000,000.approvedPass Action details Not applicable
20-277 127. ResolutionAdopt a resolution authorizing an agreement with AIDS Community Research Consortium to provide a food service program for clients of the STD/HIV Program for the term of March 1, 2020 through February 28, 2023, in an amount not to exceed $450,000.approvedPass Action details Not applicable
20-278 128. ResolutionAdopt a resolution authorizing an agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation to provide vascular surgery services for the term of February 1, 2020 through January 31, 2023, in an amount not to exceed $1,500,000.approvedPass Action details Not applicable
20-279 129. ResolutionAdopt a resolution authorizing an amendment to the agreement with CareFusion Solutions, LLC to provide equipment rental and support services, extending the term of the agreement through February 28, 2021 and increasing the amount by $300,000 to an amount not to exceed $1,820,000.approvedPass Action details Not applicable
20-280 130. ResolutionAdopt a resolution authorizing: A) The Department of Housing to accept an amount not to exceed $372,998 in State of California Emergency Solutions Grants (ESG) funding and award that funding to qualified service providers through a Notice of Funding Availability process that meets the requirements of State ESG Regulations, with adjustments to be made to individual awards on a pro rata basis once final allocations have been confirmed; and B) The Interim Director of the Department of Housing, or the Interim Director’s designee, to execute a Standard Agreement with the State and any subsequent amendments, documents, and modifications, which are related to the ESG Program or Funds, and execute contracts with awardees under said Notice of Funding Availability.approvedPass Action details Not applicable
20-281 131. ResolutionMeasure K: Adopt a resolution authorizing the Department of Housing to place approximately $900,000 in unspent funds from the previously approved $6.5 million allocated to the Redwood Trailer Village New Unit Loan Program in the Department of Housing trust fund to cover staff costs for the administration of Measure K Projects in FY 2019-20.approvedPass Action details Not applicable
20-282 132. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposals process and authorizing the Director of the Department of Housing or the Director’s Designee to execute an agreement with Exygy, Inc. for professional services in support of the affordable housing web portal pilot for San Mateo County for a term of April 1, 2020 through September 30, 2020 in an amount not to exceed $254,400.approvedPass Action details Not applicable
20-283 133. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-284 134. ResolutionAdopt a resolution authorizing an agreement with the Redwood City School District to provide funds for the operational cost of the Redwood City Community Schools for the term of July 1, 2019 through June 20, 2021 in the amount of $242,352.approvedPass Action details Not applicable
20-285 135. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Radonich Corporation DBA Cal Coast Telecom to provide additional Wireless Access Point installation services at various County facilities, extend the term through November 30, 2020, and increase the Agreement amount by $124,987.58 to an amount not to exceed $220,825.46.approvedPass Action details Not applicable
20-286 136. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a third amendment to the agreement with Sherwood Design Engineers for on-call civil design services to increase the contract amount by $200,000, to a new not to exceed amount of $525,000; and B) The Parks Director, or his designee, to execute further amendments to the Agreement with Sherwood Design Engineers to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the Agreement’s terms and/or services, so long as any modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
20-287 137. ResolutionAdopt a resolution authorizing: A) The increase of berth rental fees at the Coyote Point Marina, effective July 1, 2020; and B) The Parks Director to adjust berth rental fees at the Coyote Point Marina every year thereafter, based on changes to the Bay Area Consumer Price Index, beginning July 1, 2021.approvedPass Action details Not applicable
20-288 138. ResolutionAdopt a resolution authorizing an amendment to the agreement with United California Fire Protection for sprinkler system inspections and repair at the San Carlos Airport, increasing the contract amount by $38,081 for a new not to exceed amount of $138,031 with no change to the agreement term.approvedPass Action details Not applicable
20-289 139. Multi-ItemAdopt resolutions: A) Establishing a “No Parking” zone on Skyline Boulevard; and B) Establishing “Time Limited No Parking During Specified Hours” zone along portions of Skyline Boulevard and Crystal Springs Road, in unincorporated San Mateo County.approvedPass Action details Not applicable
20-290 140. ResolutionAdopt a resolution: A) Waiving the Request for Proposal process; and B) Authorizing the President of the Board of Supervisors to enter into an agreement with Universal Protection Service, LP for fire watch services at the San Mateo Medical Center in the amount not to exceed $184,001 for the term of May 5, 2020 to June 30, 2021; and C) Authorizing the Director of Public Works, or his designee, to execute contract amendments which modify the County’s maximum fiscal obligation by no more than $25,000, and/or modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
20-292 142. ResolutionAdopt a resolution authorizing an amendment to the agreement with Turbo Data Systems, Inc., extending the term of the agreement for one year to June 30, 2021 and increasing the amount by $140,000 to an amount not to exceed $490,000.approvedPass Action details Not applicable