San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/23/2020 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, Comments Received between 5pm (June 22, 2020) and 730am (June 23, 2020)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-394 13. ResolutionAdopt a resolution supporting the Black Lives Matter movement and reaffirming the County of San Mateo’s commitment to racial equity.adoptedPass Action details Video Video
20-395 14. ResolutionApprove an Emergency Regulation of the County of San Mateo extending through July 28, 2020, 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
20-396 15. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cerner Health Services, Inc. to continue the utilization of the Electronic Medical Record, applications, and services, extending the term of the agreement by three years through December 31, 2023 and increasing the total not to exceed amount by $12,461,086 to an amount not to exceed $59,817,900.adoptedPass Action details Video Video
20-397 16. ResolutionAdopt a resolution authorizing amendments to the agreements with: A) Peninsula Humane Society and SPCA to continue to provide animal control and shelter services for San Mateo County, extending the term by one year through June 30, 2021, and increasing the amount by $6,625,381 to an amount not to exceed $38,056,663, and; B) The 20 cities of the County to continue the facilitation and coordination of animal control and licensing services, extending the term by one year through June 30, 2021.adoptedPass Action details Video Video
20-398 17. ResolutionAdopt a resolution authorizing an amendment to the agreement with San Mateo Health Commission, dba Health Plan of San Mateo, for the administration of the Access and Care for Everyone program, extending the term through March 31, 2022, and increasing the amount by $24,335,000, to an amount not to exceed $73,420,000.adoptedPass Action details Video Video
20-399 18. ResolutionAdopt a resolution approving the FY 2020-21 Recommended Budget submitted by the County Manager.adoptedPass Action details Video Video
20-400 19. MemoRecommendation for the appointments of Supervisor Carole Groom and Supervisor Don Horsley to an ad hoc Board of Supervisors committee for the purposes of reviewing plans, receiving updates, and making recommendations to the full Board regarding the Maple Street Navigation Center project.adoptedPass Action details Video Video
20-401 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to the Hispanic Foundation of Silicon Valley to assist in the transition of their educational excellence programming and services to an online platform during the COVID-19 pandemic and beyond, providing an exception to the criteria for district-discretionary Measure K funds to allow repeat funding within the current budget cycle, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
20-402 111. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring district-discretionary Measure K funds in the amount of $10,000 from Non-Departmental Services to the Probation Department to support the Juvenile Justice and Delinquency Prevention Commission (JJDPC)’s design, illustration, and printing of a Parents’ Handbook for parents and guardians of youth involved in the juvenile justice system.adoptedPass Action details Video Video
20-403 112. ResolutionAdopt a resolution authorizing an agreement with AgreeYa Solutions, Inc. for the services of Winston Ratnam, for the term of June 24, 2020 through June 30, 2022, for an amount not to exceed $457,380.approvedPass Action details Not applicable
20-404 113. ResolutionAdopt a resolution providing for the issuance and sale of the Sequoia Union High School District 2020-21 tax and revenue anticipation notes in an amount not to exceed $24,000,000.approvedPass Action details Not applicable
20-405 114. ResolutionAdopt a resolution providing that the governing boards of financially qualifying school districts and community college districts under the jurisdiction of the San Mateo County Superintendent of Schools may issue and sell school bonds on their own behalf pursuant to Education Code § 15140(b) without further action by the County.approvedPass Action details Not applicable
20-406 115. ResolutionAdopt a resolution authorizing a second amendment to the agreement with Complete Restoration Inc dba SERVPRO of Palo Alto to increase the amount by $528,469 to an amount not to exceed $1,028,469.approvedPass Action details Not applicable
20-407 116. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with 4Leaf, Inc. to increase the contract amount by $500,000 for a revised total amount not to exceed amount of $2,750,000.approvedPass Action details Not applicable
20-408 117. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement for architectural and engineering professional services with Skidmore, Owens, & Merrill, LLP, in an amount not to exceed $8,852,610; and B) The Director of the Project Development Unit, or designee, to execute change orders to the Architectural and Engineering agreement with Skidmore, Owens, & Merrill, LLP in an aggregate amount not to exceed 10% of the agreement value.approvedPass Action details Not applicable
20-409 118. ResolutionAdopt a resolution authorizing an amendment to the March 15, 2016 Agreement with the City of Half Moon Bay to defer the City’s repayment of funds for one year.approvedPass Action details Not applicable
20-410 119. ResolutionApprove an Appropriation Transfer Request (ATR) recognizing unanticipated revenue in the amount of $45,000,000 from the Human Services Agency to the Accumulated Capital Outlay Fund as a lump-sum payment for the Agency’s cost share of County Office Building 3.approvedPass Action details Not applicable
20-411 120. Multi-ItemAdopt resolutions: A) Acting as the Board of Supervisors, authorizing: 1. The President of the Board of Supervisors to execute the Easement Exchange Agreement (“Agreement”) with Patrick J. McGovern and Raquel G. McGovern, as Trustees of the McGovern Family Trust Dated May 3, 2012, and with the Fair Oaks Sewer Maintenance District (“District”); exchanging sewer easements on the property located at 465 Eleanor Drive, in the Town of Woodside (“Property”); and 2. The President of the Board of Supervisors to execute a Quitclaim Deed, releasing the County’s interest in a portion of a prior sewer easement across the Property; and 3. The County Manager, or designee, to execute on behalf of the County any and all notices, consents, approvals, escrow instructions and documents in connection with the Agreement; and B) Acting as the Governing Board of the Fair Oaks Sewer Maintenance District, authorizing: 1. The President of the Board to execute on behalf of the District the Easement Exchange Agreement with Patrick J. McGovern and Raquel G. McGovern, as Trustees of the McGovernapprovedPass Action details Not applicable
20-412 121. ResolutionAdopt a resolution approving an agreement with the City/County Association of Governments for the County to manage and staff the San Mateo County Energy Watch Program, for the term of July 1, 2020, through July 31, 2023, in the amount of $476,980.approvedPass Action details Not applicable
20-413 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cascadia Consulting, Inc. for additional technical support and project management for the Community Climate Action Plan, increasing the amount by $88,900 to an amount not to exceed $187,900.approvedPass Action details Not applicable
20-414 123. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $5,581,855 to Other Patient Program Revenue to recognize unanticipated revenue distributed by the federal government and partially relieve financial hardship at San Mateo Medical Center (SMMC) caused by the COVID-19 pandemic and reducing Net Patient Revenue.approvedPass Action details Not applicable
20-415 124. ResolutionAdopt a resolution authorizing an amendment to Master Salary Resolution 076798 to add nine positions to the Public Health Communicable Disease and Epidemiology Programs.approvedPass Action details Not applicable
20-416 125. ResolutionAdopt a resolution authorizing the Controller to continue payment on certain County Health contracts from July 1, 2020 through September 30, 2020.approvedPass Action details Not applicable
20-417 126. ResolutionAdopt a resolution authorizing an agreement with Psynergy Programs, Inc. for residential mental health services, for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $1,692,694.approvedPass Action details Not applicable
20-418 127. ResolutionAdopt a resolution authorizing an agreement with Ever Well Health Systems, LLC for residential services for mentally ill clients, for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $2,804,295.approvedPass Action details Not applicable
20-419 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with St. James Community Foundation for tobacco prevention activities, increasing the amount by $27,300 to an amount not to exceed $124,400, with no change to the agreement term.approvedPass Action details Not applicable
20-420 129. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $220,000 recognizing unanticipated revenue for Emergency Medical Services Agency (EMS), within budget subunit 5600B, Emergency Medical Services General Fund, for unanticipated additional COVID funding from the Emergency Preparedness Office to support increased temporary staffing as a result of COVID-19.approvedPass Action details Not applicable
20-421 130. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation to provide tuberculosis civil detention services for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $321,930.approvedPass Action details Not applicable
20-422 131. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health STD Control Branch for STD program management and collaboration projects, for the term of July 1, 2019 through June 30, 2024, in an amount not to exceed $848,850.approvedPass Action details Not applicable
20-423 132. ResolutionAdopt a resolution authorizing an agreement with TruBridge, LLC to provide a claim editing software and management system for the term May 1, 2020 through April 30, 2023, with two one-year options to extend, in an amount not to exceed $1,000,000.approvedPass Action details Not applicable
20-424 133. ResolutionAdopt a resolution authorizing an agreement with PharmaForce to provide 340B third-party administration services for the term of October 1, 2020 through September 30, 2023, in an amount not to exceed $975,000.approvedPass Action details Not applicable
20-425 134. ResolutionAdopt a resolution authorizing an amendment to the agreement with Golden State Anesthesia Consultants, Inc. to provide specialty anesthesia and pain management services, extending the term through December 31, 2020, and increasing amount by $1,025,000, to an amount not to exceed $9,275,000.approvedPass Action details Not applicable
20-426 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with Family Connections for Child Abuse Prevention Services, extending the term through June 30, 2021 and increasing the amount by $150,000 for a revised total amount not to exceed $450,000.approvedPass Action details Not applicable
20-427 136. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with The Center for Common Concerns, Inc. dba HomeBase to provide training and technical assistance, increasing the amount by $111,395 for a revised total amount not to exceed $565,545 and extending the term through June 30, 2021.approvedPass Action details Not applicable
20-428 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista for child abuse prevention services, extending the term through June 30, 2021 and increasing the amount by $310,000 for a revised total amount not to exceed $870,000.approvedPass Action details Not applicable
20-429 138. ResolutionAdopt a resolution authorizing an agreement with Abode Services to provide Housing Locator and Case Management Services for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $3,563,088.approvedPass Action details Not applicable
20-430 139. ResolutionAdopt a resolution authorizing the Chief Information Officer (CIO) of the Information Services Department (ISD) or his designee to execute an amendment to the agreement with Amazon Web Services (AWS) for offsite data archiving and recovery services, extending the term through June 30, 2021, and increasing the amount by $243,000 in an amount not to exceed $618,000.approvedPass Action details Not applicable
20-431 140. ResolutionRecommendation to: A) Adopt a resolution authorizing: 1. The acceptance of cash donations in the amount of $87,700 from the San Mateo County Parks Foundation; $310,000 from the John and Gwen Smart Foundation; $123,266 from the Peninsula Open Space Trust; and $31,283 from the James C. Brice Living Trust for Fiscal Year 2019-20; and 2. The acceptance of in-kind donations in the amount of $70,100 from the San Mateo County Parks Foundation for Fiscal Year 2019-20; and 3. An amendment to Resolution No. 075636 to update the project funding allocations for use of a cash donation made by the John and Gwen Smart Foundation in Fiscal Year 2017-18; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $162,249 from unanticipated revenue to corresponding appropriations in fixed assets.approvedPass Action details Not applicable
20-432 141. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a fourth amendment to the agreement with Rev’d Up, Inc. for the Itinio reservation management software and services, to increase the contract amount by $18,960, for a new total not-to-exceed amount of $118,960, and to extend the term of the agreement for one additional year through June 30, 2021; and B) The Parks Director, or his designee, to execute further amendments to the agreement with Rev’d Up, Inc. 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
20-433 142. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for San Mateo Medical Center Prevent Self Harm and Ligature Project; and B) Authorizing the publication of a Notice to Contractors twice in a weekly local newspaper of general circulation in the County; and C) Authorizing the Director of Public Works to call for sealed bids to be received on Thursday July 2, 2020 at 2:30 pm in the office of the Clerk of the Board of Supervisors; and D) 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
20-434 143. ResolutionAdopt a resolution authorizing: A) The County Manager or Designee to execute a General Fund loan with the County Road Fund, in the amount of $400,000 to finance a one-time equipment purchase, to be repaid over a period of ten years, and B) The County Manager or Designee to execute subsequent change orders to grant non-substantive additions, clarifications, or changes as necessary or advisable so long as the modified terms are within the fiscal provisions.approvedPass Action details Not applicable
20-435 144. ResolutionAdopt a resolution: A) Authorizing an agreement with Woodside Fire Protection District for fire protection services to the communities of Los Trancos Woods and Vista Verde, from July 1, 2020 through June 30, 2022, for an amount not-to-exceed $400,000; and B) Waiving the County’s formal Request for Proposal process to select WFPD as a sole source provider.approvedPass Action details Not applicable
20-436 145. ResolutionAdopt a resolution: A) Waiving the Request for Proposals process; and B) Authorizing an agreement with Johnson Controls, Inc., to provide maintenance of the cardkey security and access control system, for the term of July 1, 2020 to June 30, 2021, in an amount not to exceed $388,407.approvedPass Action details Not applicable
20-437 146. ResolutionAdopt a resolution authorizing an agreement with the Enneagram Prison Project for the teaching of the self-awareness system within the County's correctional facilities for the term July 1, 2020 through June 30, 2021 in an amount not to exceed $175,000.approvedPass Action details Not applicable
20-438 147. ResolutionAdopt a resolution authorizing an agreement with Jobtrain to provide vocational training and other programming to inmates within the county's adult correctional facilities for the term July 1, 2020 through June 30, 2021 for a new total amount not to exceed $315,952.approvedPass Action details Not applicable
20-439 148. ResolutionAdopt a resolution authorizing an agreement with the Service League of San Mateo County for inmate services within the County’s correctional facilities for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $704,054.approvedPass Action details Not applicable
20-440 149. ResolutionAdopt a resolution authorizing an agreement with the Peninsula Conflict Resolution Center to provide conflict transformation, anger management, and other restorative justice programming to inmates within the County's adult correctional facilities for the term July 1, 2020 through June 30, 2021 for a new total not to exceed $150,000.approvedPass Action details Not applicable
20-441 150. ResolutionAdopt a resolution authorizing correction to a disbursement for excess proceeds previously authorized on March 10, 2020 from tax-defaulted sale and authorizing disbursement of excess proceeds.approvedPass Action details Not applicable
20-442 151. MiscellaneousConference with Legal Counsel - Existing Litigation: Daniel Rossa v. County of San Mateo Claim No. WC-2018-2794 WCAB Case No.: ADJ11649323 Craig P. Cullen v. County of San Mateo Claim Numbers: SM203957, SM050019, SM050482, WC-2019-5737 WCAB Case Numbers: ADJ6742591, ADJ11525480, ADJ11525478, ADJ11525476 Neali Cordano v. County of San Mateo Claim Number: WC 2017-1131 WCAB Case Number: ADJ 11213449   Action details Video Video