San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/21/2020 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: Written Public Comments, Comments Received between 5pm (July 20, 2020) and 730am (July 21, 2020)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-530 11. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-531 12. MemoBudget Study Session II and recommendation to approve the Measure K and Net County Cost reductions and use of reserves.   Action details Video Video
20-535 16. ProclamationPresentation of a proclamation commemorating July 26, 2020 as the 30th anniversary of the signing of the Americans with Disabilities Act, otherwise known as the ADA.adoptedPass Action details Video Video
20-536 17. Multi-ItemRecommendation to: A) Approve the introduction of an ordinance amending Sections 3.68.090, 3.69.070, 5.44.050 and 6.04.040 of the San Mateo County Ordinance Code to remove references to the term “Handicapped Persons” in favor of the term “Persons with Disabilities” and waive of the reading of the ordinance in its entirety; and B) Adopt a resolution encouraging the use by County agencies, officials and employees of “Person First” Language in County ordinances, resolutions, policies, signage, and other documents.adoptedPass Action details Video Video
20-532 13. Multi-ItemActing as the Governing Board of the ten County Sewer/Sanitation Districts, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt an ordinance to amend Section 4.32.020 of Chapter 4.32 of Title 4, of the San Mateo County Ordinance Code, setting sewer service rates for FYs 2020-21 through FY 2022-23 for eight County Sewer Maintenance and Sanitation Districts, and setting sewer service rates for FY 2020-21 for the Burlingame Hills Sewer Maintenance District and the Crystal Springs County Sanitation District, previously introduced on June 2, 2020, and waive the reading of the ordinance in its entirety; and D) Adopt a resolution: 1. Authorizing the imposition of sewer service charges for FY 2020-21; and 2. Directing the filing of the FY 2020-21 Sewer Service Charges Report (the “Charges Report”) for the 10 County Sewer/Sanitation Districts with the County Controller; and, 3. Authorizing the Director of Public Works to refund any overcharge resulting from data, data entry, or computational errors; and, 4. Authorizing the Director of PubladoptedPass Action details Video Video
20-533 14. ResolutionActing as the Governing Board of County Service Area No. 1, conduct a public hearing to set the rate of the Special Parcel Tax for Extended Police and Structural Fire Services in County Service Area No. 1 for FY 2020-21 at $65 per parcel: A) Open Public Hearing B) Close Public Hearing C) Adopt a resolution setting the special parcel tax at an annual rate of $65 per parcel for FY 2020-21 to fund extended police and structural fire protection services in County Service Area No. 1.adoptedPass Action details Video Video
20-534 15. ResolutionActing as the Governing Board of County Service Area No. 8 (North Fair Oaks), conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Adopting the FY 2020-21 Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks); and 2. Directing the Director of the Office of Sustainability to file the FY 2020-21 Garbage and Recyclables Collection Service Charges Report for County Services Area No. 8 (North Fair Oaks) with the County Controller; and 3. Authorizing the Director of the Office of Sustainability to refund any overcharges resulting from data, data entry, or computation errors; and 4. Authorizing the Director of the Office of Sustainability to revise the FY 2020-21 Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) as a result of any parcel changes received from the County Assessor and/or County Controller and to file the revised Charges Report with the County Controller.adoptedPass Action details Video Video
20-537 18. ResolutionRecommendation to: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Authorizing and adopting the plan for Permanent Local Housing Allocation funds on behalf of the County of San Mateo; and 2. Representing and certifying that the County of San Mateo will subgrant some or all of its PLHA funds to another entity or entities, as “entity” is defined in Section 302(c)(3) of the Permanent Local Housing Allocating Final Guidelines; and 3. Representing and certifying that the County of San Mateo’s subgrantee selection process will be accessible to the public and shall avoid any conflicts of interest.adoptedPass Action details Video Video
20-538 19. ResolutionPublic Hearing for consideration of a Local Coastal Program (LCP) amendment to rezone a vacant parcel located at the corner of Carlos and Sierra Streets in Moss Beach from “PUD-124/CD” to “PUD-140/CD”: A) Open Public hearing B) Close Public hearing C) Recommendation to adopt a resolution directing staff to submit the Proposed Local Coastal Program (LCP) Amendments for California Coastal Commission review and certification.adoptedPass Action details Video Video
20-539 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $45,250, to the City of Foster City for a Certified K-9 Unit for the Foster City Police Department, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-540 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $10,000, to El Centro De Libertad for improvements to their Half Moon Bay office, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
20-541 112. MemoRecommendation to: A) Approve a $2,000,000 allocation of Coronavirus Aid, Relief, and Economic Security (CARES) Act funds for the purposes of seeding the “Child Care Relief Fund,” a COVID-19 recovery fund to benefit child care programs adversely impacted by COVID-19; and B) Direct the County Manager, or the County Manager’s designee, to negotiate agreements with Community Equity Collaborative and the San Mateo Credit Union to administer and distribute grants from the Child Care Relief Fund as follows: 1. $1,350,000 to child care centers, providing a minimum of 25 grants up to $55,000 each; and 2. $650,000 to family child care homes (FCCH), providing a minimum of 65 grants up to $10,000 each.adoptedPass Action details Video Video
20-542 113. ResolutionApprove an extension of the termination date of Emergency Regulation 2020-001,a temporary, Countywide moratorium on eviction for non-payment of rent by residential tenants directly impacted by the COVID-19 pandemic, from July 28, 2020 through August 31, 2020, pursuant to Section 8634 of the Government Code and Chapter 2.46 of the San Mateo County Ordinance Code.adoptedPass Action details Video Video
20-543 114. ResolutionAdopt a resolution 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 June 23, 2020 County Service Area No. 1 Special Mail Ballot Election (“Resolution”).approvedPass Action details Not applicable
20-544 115. ResolutionAdopt a resolution authorizing an amendment to the agreement with AgreeYa Solutions, Inc. for the services of Iswarya Srinivasan, extending the term of the agreement through December 31, 2021 and increasing the amount by $177,928 for a new not to exceed amount of $260,048.approvedPass Action details Not applicable
20-545 116. ResolutionAdopt a resolution authorizing an agreement with Genuent Global LLC for the services of Deepa Narayan, for the term of July 21, 2020 through June 30, 2022, for an amount not to exceed $340,956.approvedPass Action details Not applicable
20-546 117. MemoRecommendation for reappointments to the Commission on Disabilities, each for a term ending June 30, 2023: A) Angela Piazza, for a second term; and B) Matthew Cadigan Hearn, for a second term; and C) Chelsea Bonini, for a first full term; and D) Florence Wong, for a first full term; and E) Krista Martinelli, for a first full term.approvedPass Action details Not applicable
20-547 118. MemoRecommendation for the reappointment of Meda Okelo to the San Mateo County Parks Commission, representing District 4, for a second full term ending December 31, 2023.approvedPass Action details Not applicable
20-548 119. ResolutionAdopt a resolution authorizing the Controller to enter into an Addendum to the Software License Agreement with Infor (US), Inc. to provide the County with maintenance and support services for its Automated Time Keeping System for the term of September 1, 2020 through August 31, 2023, for a total fiscal obligation not to exceed $374,608.77.approvedPass Action details Not applicable
20-549 120. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute a Second Amendment to the License Agreement with Arch Light LLC, at 1320 Marshall Street in Redwood City for the County of San Mateo’s Information Services Department for use by the Radio Shop by extending the term from February 28, 2021 through June 30, 2021.approvedPass Action details Not applicable
20-550 121. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a First Amendment to the Lease and Concession Agreement with Rabbit Aviation Services, Inc., to amend the lease to also allow the occupancy of the 835-square foot office space, known as Suite 1 of the San Carlos Airport Terminal Building, for the continued term through April 30, 2025, with one option to extend the term for five years, at an initial monthly Base Rent of $1,837, plus utilities, with annual three percent increases; and B) The Director of Public Works, or their designee, to accept or execute notices, options, and documents associated with the Agreement including, but not limited to, extension or termination of the agreement under the terms set forth therein.approvedPass Action details Not applicable
20-551 122. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute: A) An amendment to the Skanska Construction Manager at Risk Agreement for the Cordilleras Project increasing the maximum fiscal obligation by $355,660 for a new not to exceed amount of $14,598,872; and B) Change orders that will increase the County’s maximum fiscal obligation by no more than 10% additional in aggregate and/or modify terms or services.approvedPass Action details Not applicable
20-552 123. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an Easement Deed and Agreement for a new water pipeline to the city of Burlingame over Assessor’s Parcel Number 029-321-060 running adjacent to Airport Boulevard and in front of the new Animal Shelter near Coyote Point Recreation Area upon recordation of the vacation of the old water line; and B) The County Manager, or County Manager’s designee, to execute escrow instructions, notices, consents, approvals, and any other documents in connection with the vacation by Burlingame of the old water pipeline easement and the new Easement Deed and Agreement for Water Pipeline.approvedPass Action details Not applicable
20-553 124. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Peninsula Conflict Resolution Center, extending the term through June 30, 2021 for Alcohol and Other Drug Prevention Services, Community Capacity Building, Parent Project classes, and adding Adult and Youth Mental Health First Aid, for the term July 1, 2020 through June 30, 2021, increasing the amount by $275,414 to an amount not to exceed $874,180.approvedPass Action details Not applicable
20-554 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with Taulama for Tongans for tobacco prevention services, increasing the amount by $13,250 to an amount not to exceed $109,850, with no change to the agreement term.approvedPass Action details Not applicable
20-555 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with Jefferson Union High School District for alcohol and other drug prevention services and mental health services, extending the term through June 30, 2021, and increasing the amount by $404,543, to an amount not to exceed $1,059,723.approvedPass Action details Not applicable
20-556 127. ResolutionAdopt a resolution: A) Authorizing the Purchasing Agent to spend up to $129,000 for the term of August 1, 2020 through December 31, 2020, for PharmAdva, LLC MedaCube electronic medication dispensers consistent with the Vendor Agreement; and B) Waiving the competitive bidding process.approvedPass Action details Not applicable
20-557 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Renovo Solutions, LLC, adding additional biomed services and increasing the amount by $500,000, to an amount not to exceed $6,000,000 with no change to the agreement term.approvedPass Action details Not applicable
20-558 129. ResolutionAdopt a resolution authorizing an agreement with Gordon Mak, MD, to provide pulmonary and critical care services for the term of August 1, 2020 through July 31, 2022, in an amount not to exceed $1,000,000.approvedPass Action details Not applicable
20-559 130. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue purchase orders to Clinical Micro Sensors, Inc. dba GenMark Diagnostics, Inc. to provide laboratory test kits for the term of August 1, 2020 through July 31, 2024, in the amount not to exceed $1,000,000.approvedPass Action details Not applicable
20-560 131. ResolutionAdopt a resolution: A) Representing and certifying that if the County of San Mateo Department of Housing (DOH) receives an award of Local Housing Trust Fund (LHTF) Program funds from the Veterans and Affordable Housing Bond Act of 2018 (Proposition 1) from the California Department of Housing and Community Development (HCD) pursuant to the April 30, 2020 Local Housing Trust Fund Notice of Funding Availability (LHTF NOFA), that DOH will use all such funds in a manner consistent and in compliance with all applicable state and federal statutes, rules, regulations, and laws, including without limitation all rules and laws regarding the LHTF Program, as well as any and all contracts DOH may have with HCD; and B) Authorizing and directing DOH to receive an award of LHTF Program funds in an amount not to exceed $5,000,000, in accordance with all applicable rules and laws; and C) Representing and certifying that DOH agrees to use the LHTF Program funds only for Eligible Activities as approved by HCD and in accordance with all LHTF Program requirements, LHTF Program Guidelines,approvedPass Action details Not applicable
20-561 132. ResolutionAdopt a resolution authorizing a second amendment to the Exclusive Negotiating Rights Agreement between the County of San Mateo and Mercy Housing California to provide additional time for completion of pre-development activities and negotiation and preparation of an affordable housing and property disposition agreement for the Middlefield Junction Parcel “A” Mixed-Use Development Project.approvedPass Action details Not applicable
20-562 133. ResolutionAdopt the Master Salary Resolution for FY 2020-21, specifying the number of and providing compensation and benefits for persons employed by the County of San Mateo, setting appropriate rules and regulations and repealing all inconsistent resolutions.approvedPass Action details Not applicable
20-563 134. ResolutionAdopt a resolution authorizing the acceptance of a check donation in the amount of $6,500 to the San Mateo County Children’s Fund.approvedPass Action details Not applicable
20-564 135. ResolutionAdopt a resolution authorizing an amendment to the Master Subscription Agreement with Workday Inc., adding additional services to the existing Workday subscription, increasing the amount by $174,630 for a new not to exceed amount of $6,561,858, with no change to the agreement term.approvedPass Action details Not applicable
20-565 136. ResolutionAdopt a resolution authorizing: A) Job Order Contract Agreements with Pacific Contractors Group, Inc. and Olympos Painting, Inc. for painting services, for the term of July 23, 2020 through July 22, 2021, each in an amount not to exceed $1,000,000; and B) The Construction Task Catalogs, Specifications, and conformance with prevailing wage scale requirements for Painting Services Job Order Contracts; and C) The Director of Public Works, or his designee, to issue Work/Job Orders, execute Change/Revision Orders, and make financial and administrative changes to executed Job Order Contract agreements. .bodyapprovedPass Action details Not applicable
20-566 137. MiscellaneousConference with Legal Counsel - Anticipated Litigation: Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 One case Conference with Legal Counsel - Existing Litigation: Robert Rosenthall v. County of San Mateo Claim Number: SM 160115 WCAB Case Numbers: ADJ 11075569 and ADJ12500058   Action details Not applicable