San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/2/2020 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: Written Public Comments
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-355 11. ProclamationPresentation of a proclamation designating June 2020 as LGBTQ+ Pride Month.adoptedPass Action details Video Video
20-356 12. ProclamationPresentation of a proclamation designating June 5, 2020 as National Gun Violence Awareness Day.adoptedPass Action details Video Video
20-357 13. Honorary ResolutionPresentation of a resolution honoring and commending our graduating classes of 2020.adoptedPass Action details Video Video
20-358 14. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-359 15. MiscellaneousUpdate on the San Mateo County Strong Fund: - Peggy Jensen, Deputy County Manager   Action details Video Video
20-361 17. MiscellaneousIntroduction of an ordinance repealing Sections 3.52.060, 3.52.070, 3.52.080. 3.52.090, 3.52.110, and 3.52.120 of Chapter 3.52 of the San Mateo County Ordinance Code and adopting a new Chapter 3.51 to impose new licensing and security requirements for retail establishments selling firearms and ammunition, and waive the reading of the ordinance in its entirety.   Action details Video Video
20-362 18. ResolutionAdopt a resolution repealing Resolution 076998 and replacing it with a new resolution providing continued employment status for reservists called for duty in connection with military expeditions and operations in support of the Global War on Terrorism, in connection with military operations in Iraq and Afghanistan, and in connection with the response to COVID-19, until June 30, 2021.adoptedPass Action details Video Video
20-363 19. Multi-ItemActing as the Governing Board of the ten County Sewer Maintenance and Sanitation Districts: A) Introduction of an ordinance amending Section 4.32.020 for Chapter 4.32, of the San Mateo County Ordinance Code, setting sewer service rates for FYs 2020-21 through FY 2022-23 for eight districts, and setting the sewer service rates for FY 2020-21 for the Burlingame Hills Sewer Maintenance District and the Crystal Springs County Sanitation District, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution setting Tuesday, July 21, 2020 at 9:00 A.M. at the regularly scheduled Board meeting as the time and place for a public hearing on: 1. The sewer service rate increases for the ten County Sewer Maintenance and Sanitation Districts; and 2. Filing of the sewer service charges report for Fiscal Year 2020-21 for the ten (10) County Sewer Maintenance and Sanitation Districts based on the sewer service rates set for Fiscal Year 2020-21; and 3. Directing the necessary notices for said hearing.adoptedPass Action details Video Video
20-364 110. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $68,700,000 accepting unanticipated revenue from the Federal Emergency Management Agency (FEMA) and the Coronavirus Aid, Relief, and Economic Security (CARES) Act in response to the novel coronavirus, known as COVID-19.approvedPass Action details Not applicable
20-365 111. ResolutionAdopt a resolution authorizing the County Manager to execute a second amendment to the agreement with Innovative Emergency Management, Inc., to extend the term of the agreement through December 31, 2020 and to increase the maximum amount authorized to be expended by $150,000, to an amount not to exceed $250,000.approvedPass Action details Not applicable
20-366 112. ResolutionAdopt a resolution authorizing amendments to the agreements with?CM Pros, Jacobs Project Management, and Roebbelen Construction Management Services to continue to provide construction management services for?County Projects?extending the term of the agreements through?June?30, 2022.approvedPass Action details Not applicable
20-367 113. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit, or designee, to execute purchase orders with VWR International, LLC to procure, furnish and install furniture, laboratory equipment, and supplies for the San Mateo Health Campus Project in an amount not to exceed $220,000.approvedPass Action details Not applicable
20-368 114. ResolutionMeasure K: Adopt a resolution authorizing an agreement with TALK: Teaching and Assessing Language for Kids for alternative therapy services, for the term July 1, 2020 through June 30, 2022, in an amount not to exceed $510,000.approvedPass Action details Not applicable
20-369 115. ResolutionAdopt a resolution authorizing an agreement with Med-Metrix, LLC to provide accounts receivable services for the term June 1, 2020 through May 31, 2022, in an amount not to exceed $650,000.approvedPass Action details Not applicable
20-370 116. ResolutionAdopt a resolution authorizing an amendment to the agreement with Stericycle Inc. to provide medical waste disposal extending the term through May 31, 2021 and increasing the amount by $150,000 to an amount not to exceed $550,000.approvedPass Action details Not applicable
20-371 117. ResolutionAdopt a resolution authorizing an agreement with the California Department of Health Care Services for reimbursement of administrative costs for the AB 915 program, for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $195,000.approvedPass Action details Not applicable
20-372 118. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-373 119. ResolutionAdopt a resolution authorizing the Director of the Human Services Agency to execute an amendment to the agreement for the acceptance of Lifeline Transportation Program funds from the Metropolitan Transportation Commission in the amount of $60,000, extending the term of the agreement through December 13, 2021.approvedPass Action details Not applicable
20-374 120. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with LifeMoves to provide Homeless Outreach Team services, extending the term by two years for a new term of July 1, 2017 to June 30, 2022, and increasing the funding by $1,092,584 for a new total obligation amount not to exceed $3,228,584.approvedPass Action details Not applicable
20-375 121. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute agreements through the Youth Offender Block Grant (YOBG) funding: A) An agreement with The Art of Yoga Project to continue to provide yoga and creative arts curriculum to youth at Margaret J. Kemp Camp, Youth Services Center, and youth enrolled in reentry programs for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $169,950; and B) An agreement with Fresh Lifelines for Youth, Inc. to continue to provide law education classes and case management to youth at Margaret J. Kemp Camp, Youth Services Center, and youth enrolled in reentry programs for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $647,374.20; and C) An agreement with StarVista to continue to provide individual and group therapy as well as alcohol and drug counseling at Margaret J. Kemp Camp, Youth Services Center, and youth enrolled in reentry programs for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $405,385.20; and D) An agreement with Rape approvedPass Action details Not applicable
20-376 122. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute agreements through the Juvenile Justice Crime Prevention Act (JJCPA) funding: A) An agreement with Acknowledge Alliance to provide continuous critical interventions through on-site individual and group psychotherapy counselling and transition programs at San Mateo County Community and Court Schools and high schools in the Sequoia Union High School District for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $151,230; and B) An agreement with Fresh Lifelines for Youth, Inc. to provide continuous Law Program curriculum and 10-week individualized Leadership Programs for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $115,661.37; and C) An agreement with StarVista to provide a continuous holistic system of care to support at-risk youth with mental health and drug and alcohol dependence issues as well as Victim Impact Awareness educational services to adolescents for the term of July 1, 2020, through June 30, 2023, in an amount not to exceedapprovedPass Action details Not applicable
20-377 123. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute the following agreements through the Juvenile Probation Camp Funding (JPCF): A) An agreement with the Boys and Girls Club of the Peninsula to provide evidence-based family-centered strategies as well as Project LEARN youth-centered strategies and family nights for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $205,708.80; and B) An agreement with Fresh Lifelines for Youth, Inc. to provide continuous Law Program curriculum and 10-week individualized Leadership Programs for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $265,270.93; and C) An agreement with StarVista to provide a comprehensive school-based program called Strengthen Our Youth in which clinicians work with at-risk youth, school staff, and provide parental engagement for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $700,636.00; and D) An agreement with Urban Services YMCA of San Francisco to provide both an on-campus violence prevention papprovedPass Action details Not applicable
20-378 124. ResolutionAdopt a resolution authorizing the establishment of a “No Trailer Parking” zone on Huntington Avenue in the North Fair Oaks area of unincorporated Redwood City.approvedPass Action details Not applicable
20-379 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with HydroScience Engineers, Inc. to provide construction-related professional and technical services for the Memorial Park Wastewater Treatment and Infrastructure Replacement Project, extending the term through June 1, 2021, and increasing the amount by $218,550 to an amount not to exceed $1,652,438.approvedPass Action details Not applicable
20-380 126. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the 2020 Countywide Cape Seal and Microsurfacing Project; and B) Authorizing the President of the Board to execute an agreement with Pavement Coatings Co., in the amount of $1,359,072 for the 2020 Countywide Cape Seal and Microsurfacing Project; and C) Authorizing the Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $135,908, or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
20-381 127. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to enter into an agreement with Carahsoft Technology, Inc. for the purchase and implementation of IBM Maximo, a computerized maintenance management system for the County’s construction, heavy equipment, facilities, and fleet asset portfolio management in the amount not to exceed of $1,008,740, for the term of June 15, 2020 to June 30, 2021; and B) 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
20-382 128. ResolutionAdopt a resolution authorizing an agreement with the City of Daly City Police Department for reimbursement of services provided by a Sheriff’s Office Lead Intelligence Analyst, for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $112,000.approvedPass Action details Not applicable
20-383 129. MiscellaneousConference with Legal Counsel - Existing Litigation: Lee Keenan v. County of San Mateo Claim No. SM 110290 WCAB Case No.: ADJ Not Assigned John Roberts v. County of San Mateo Claim Number: WC-2017-2042 WCAB Case Number: ADJ 11164246 Walter, Alena v. County of San Mateo, et. al. San Mateo County Superior Court, Case No. 19CIV02831   Action details Not applicable