San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/15/2020 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
20-626 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Aileen Cassinetto.   Action details Video Video
20-627 12. Honorary ResolutionPresentation of a resolution honoring CALFIRE and First Responders for exemplary heroism and efforts to protect the community during the August 2020 wildfires.adoptedPass Action details Video Video
20-628 13. MemoHonor the Health-Correctional Health Services and Sheriff’s Office Custody Staff as Team of the Month for September 2020 and authorize the President of the Board to sign the commendations.adoptedPass Action details Video Video
20-629 14. ProclamationPresentation of a proclamation designating September 18, 2020 as POW/MIA Recognition Day.adoptedPass Action details Video Video
20-630 15. ProclamationPresentation of a proclamation designating September 22, 2020 as National Voter Registration Day.adoptedPass Action details Video Video
20-631 16. ProclamationPresentation of a proclamation designating September 2020 as National Recovery Month.adoptedPass Action details Video Video
20-632 17. ProclamationPresentation of a proclamation designating September 2020 as Suicide Prevention Month.adoptedPass Action details Video Video
20-633 18. ProclamationPresentation of a proclamation designating September 2020 as Disaster Preparedness Month.adoptedPass Action details Video Video
20-634 19. ProclamationPresentation of a proclamation designating September 2020 as World Alzheimer’s Month.adoptedPass Action details Video Video
20-635 110. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-636 111. MemoReceive an informational report on the status of the Emergency Financial Assistance Program.   Action details Video Video
20-637 112. ResolutionAdopt a resolution: A) Establishing the Small Residential Rental Property Owners Assistance Program to provide grants to eligible property owners who have lost residential rental income due to COVID-19; and B) Authorizing the County Manager, or designee, to negotiate and execute an agreement with SMC Community Fund to administer the program and distribute grants to recipients for the term September 15, 2020 through December 30, 2020.adoptedPass Action details Video Video
20-638 113. MemoAccept this informational report on the status of the Legal Services, Education and Outreach component of County’s COVID-19 Housing Impact Program.adoptedPass Action details Video Video
20-639 114. ResolutionMeasure K: Adopt a resolution: A) Approving Affordable Housing Fund (AHF) 8.0 commitments up to $33,666,437 consisting of $12,254,836 in Measure K FY 2020-21 funds approved by the Board of Supervisors for affordable housing purposes; $8,367,518 in Measure K funds previously allocated in AHF 7.0 but returned due to Affordable Housing Fund 7.0 funding conditions; approximately $7 million in State of California Department of Housing and Community Development (HCD) Housing for a Healthy California funds; approximately $5 million in HCD Local Housing Trust Fund funds; approximately $544,000 in HCD Permanent Local Housing Allocation funds; $150,000 in County Impact Fees; and $436,000 in Measure K funds previously allocated in AHF 5.0 for Former Foster Youth housing but returned due to project cancellation, for eight new construction affordable rental housing developments and one new construction affordable multifamily homeownership development, including any conditions attached to such funding recommendations; and B) Authorizing the Director of the Department of Housing (“DOH”), or the DadoptedPass Action details Video Video
20-640 115. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, conduct a public hearing to consider the FY 2020-2021 Moving To Work Annual Plan: A) Open public hearing B) Close public hearing C) Adopt a resolution approving the Housing Authority of the County of San Mateo FY 2020-2021 Moving To Work Annual Plan.adoptedPass Action details Video Video
20-641 116. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, adopt a resolution: A) Authorizing the Executive Director of the Housing Authority of the County of San Mateo (HACSM) to execute a certificate of acceptance for David R. Rowe Park on behalf of HACSM; and B) Approving and authorizing the Executive Director of the Housing Authority of the County of San Mateo to execute and implement, an Affordable Housing and Property Disposition Agreement with MP Midway Associates I, L.P., and any agreements and/or documents necessary to implement the same for (1) a loan of up to $12 million to MP Midway Associates I, L.P., and (2) the ground lease of a portion of Midway Village and David R. Rowe Park to MP Midway Associates I, L.P. for its development and subsequent operation of a rental housing development.adoptedPass Action details Video Video
20-642 117. MemoAccept this informational report on the progress of the Public Internet Connectivity Pilot Project.adoptedPass Action details Video Video
20-643 118. OrdinanceAdopt an ordinance amending the County’s Accessory Dwelling Unit (Second Unit) Regulations, Chapter 22.5 of the Zoning Regulations, to renumber existing Chapter 22.5 as Chapter 22.5.1 to apply to Accessory Dwelling Units in the Coastal Zone, and to add a new Chapter 22.5 to apply to Accessory Dwelling Units outside of the Coastal Zone, previously introduced at the June 24, 2020 Planning Commission meeting, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-644 119. MiscellaneousIntroduction of an ordinance amending Section 7.48.040 of the County of San Mateo Ordinance Code regulating the weight limits on County Bridge No. 50 -- Wurr Road Bridge, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-645 120. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $70,000, to the City of South San Francisco for the preparation of a feasibility study with Glydways Inc. to explore the development of a last-mile transportation system connecting Oyster Point with transit stations in South San Francisco, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-646 121. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $18,000, to Peninsula Conflict Resolution Center to engage community residents on their experiences with racial inequities, providing an exception to the criteria for district-discretionary Measure K funds to allow repeat funding with the current budget cycle, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
20-647 122. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of May 5, 2020; and B) Special Board of Supervisors’ Meeting of May 12, 2020; and C) Regular Board of Supervisors’ Meeting of May 19, 2020; and D) Special Board of Supervisors’ Meeting of May 26, 2020; and E) Regular Board of Supervisors’ Meeting of June 2, 2020; and F) Special Board of Supervisors’ Meeting of June 12, 2020; and G) Regular Board of Supervisors’ Meeting of June 23, 2020; and H) Regular Board of Supervisors’ Meeting of June 30, 2020; and I) Regular Board of Supervisors’ Meeting of July 7, 2020.approvedPass Action details Not applicable
20-648 123. ResolutionAdopt a resolution authorizing the Chief Elections Officer, or designee, to enter into an agreement for and receive, on behalf of the County, Help America Vote Act (HAVA) funds provided by the United States Election Assistance Commission (EAC) to prevent, prepare for, and respond to COVID-19 for the 2020 Federal election cycle, in an amount not to exceed $1,233,063.approvedPass Action details Not applicable
20-649 124. ResolutionAdopt a resolution authorizing an agreement with Genuent Global LLC for the services of Juliet Belkin, for the term of September 21, 2020 through September 20, 2022, for an amount not to exceed $345,218.approvedPass Action details Not applicable
20-650 125. ResolutionAdopt a resolution adopting the tax rates on the secured roll for Fiscal Year 2020-21.approvedPass Action details Not applicable
20-651 126. ResolutionAdopt a resolution authorizing a third amendment to the agreement with Athene Law LLP, increasing the amount payable by $75,000 to an amount not to exceed $250,000.approvedPass Action details Not applicable
20-652 127. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the agreement with Engeo to provide on-call geotechnical engineering services for the Project Development Unit increasing the agreement by $2,000,000 for a not to exceed amount of $3,500,000 and extending the term two years through October 16, 2022.approvedPass Action details Not applicable
20-653 128. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an amendment to the agreement with F&H Construction for the construction of the Animal Shelter Project, increasing the agreement by an amount not-to-exceed $102,189; and B) The Director of the Project Development Unit or designee to execute additional amendments increasing the agreement by an additional $67,811 above prior authority for a revised total not to exceed agreement amount of $25,670,000.approvedPass Action details Not applicable
20-654 129. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the agreement with Watry Design, Inc. for the construction of Parking Structure 2, increasing the agreement by $230,000 above prior authority for a revised total amount not to exceed $2,018,985.approvedPass Action details Not applicable
20-655 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mental Health Association to increase the amount by $383,139 to an amount not to exceed $872,322.approvedPass Action details Not applicable
20-656 131. ResolutionAdopt a resolution authorizing an agreement with Renaissance Entrepreneurship Center for administration and distribution of SMC Strong Funds to benefit small business owners who reside in certain target areas of the County and who are lower-income and adversely impacted by COVID-19.approvedPass Action details Not applicable
20-657 132. MemoAccept this informational report on the end of the 2020 State legislative session.approvedPass Action details Not applicable
20-658 133. ResolutionAdopt a resolution ratifying and extending the declaration of local health emergency by the San Mateo County Health Officer.approvedPass Action details Not applicable
20-659 134. ResolutionAdopt a resolution authorizing an agreement with Cielo House, Inc. for comprehensive treatment services for clients diagnosed with eating disorders for the term of July 1, 2020 through June 30, 2022, in an amount not to exceed $400,000.approvedPass Action details Not applicable
20-660 135. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health, or the Chief’s designee, to further amend “Great Plates Delivered” program agreements with IVSF Catering, Red Rooster Catering Inc., Nourish Inc., and The Green Enchilada, Inc., to increase the maximum amount payable under each agreement by $100,000, to a total amount not to exceed $600,000 for each agreement and for an aggregate total of $2,400,000 for the four agreements.approvedPass Action details Not applicable
20-661 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with Voices of Recovery San Mateo County for peer-support recovery services and community integration, increasing the amount of the agreement by $175,955 to an amount not to exceed $798,741, with no change to the agreement term.approvedPass Action details Not applicable
20-662 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Youth Leadership Institute for Friday Night Live/Club Live services, alcohol and other drug prevention, tobacco prevention, Help@Hand Peer-Led Outreach and Engagement, and the Coastside Collaborative Co-Chair, extending the term of the agreement through June 30, 2021, and increasing the amount by $565,065 to an amount not to exceed $1,934,026.approvedPass Action details Not applicable
20-663 138. ResolutionAdopt a resolution authorizing an amendment to the agreement with Puente de la Costa Sur for Project SUCCESS services for the term July 1, 2019 through June 30, 2021, Mindfulness-Based Substance Abuse Treatment for the term July 1, 2019 through June 30, 2020, and Trauma-Informed Co-Occurring Prevention Services for Youth for the term July 1, 2020 through June 30, 2021, increasing the amount by $30,000 to an amount not to exceed $651,635.approvedPass Action details Not applicable
20-664 139. ResolutionAdopt a resolution authorizing an agreement with Voices of Recovery San Mateo County for consumer-operated self-help and peer-support services, peer recovery supports and community integration, and wellness and recovery services for the term July 1, 2020 through June 30, 2022, in an amount not to exceed $829,134.approvedPass Action details Not applicable
20-665 140. ResolutionAdopt a resolution authorizing an amendment to the agreement with Telecare Corporation for Full-Service Partnership services for a new lease agreement, increasing the amount by $432,317 to an amount not to exceed $12,094,645, with no change to the agreement term.approvedPass Action details Not applicable
20-666 141. ResolutionAdopt a resolution authorizing an agreement with Optum for after hour phone coverage services for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $420,109approvedPass Action details Not applicable
20-667 142. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health or designee to execute an agreement with Mental Health Services Oversight and Accountability Commission for Mental Health Student Services Act services for the term of October 1, 2020 through September 30, 2024, in an amount not to exceed $5,999,999.approvedPass Action details Not applicable
20-668 143. ResolutionAdopt a resolution authorizing an agreement with Teja Bedi, Inc., dba MedOnc, Inc. to provide professional oncology/hematology services, for the term of September 1, 2020 through August 31, 2022, in an amount not to exceed $1,200,000.approvedPass Action details Not applicable
20-669 144. ResolutionAdopt a resolution authorizing an agreement with Jessie Hwang, OD to provide optometry services for the term of October 1, 2020 through September 30, 2022, in an amount not to exceed $270,000.approvedPass Action details Not applicable
20-670 145. ResolutionAdopt a resolution authorizing an agreement with Hubert B. Shih, MD to provide specialty plastic surgery services, for the term of October 1, 2020 through September 30, 2022, in an amount not to exceed $600,000.approvedPass Action details Not applicable
20-671 146. ResolutionAdopt a resolution authorizing an agreement with Hong Zheng, D.O., Inc. to provide non-invasive cardiology services, for the term of October 1, 2020 through September 30, 2022, for an amount not to exceed $550,000.approvedPass Action details Not applicable
20-672 147. ResolutionAdopt a resolution authorizing an agreement with Gaurav Abbi, MD, A Professional Corporation, to provide orthopedic services for the term of October 1, 2020 through September 30, 2022, for an amount not to exceed $430,000.approvedPass Action details Not applicable
20-673 148. ResolutionAdopt a resolution authorizing an agreement with Kenton Fong, MD to provide specialty plastic surgery services for the term of October 1, 2020 through September 30, 2022, to an amount not to exceed $650,000.approvedPass Action details Not applicable
20-674 149. ResolutionAdopt a resolution authorizing an agreement with Stanley Rockman, MD to provide gastroenterology services for the term of September 1, 2020 through August 31, 2021, in an amount not to exceed $220,000.approvedPass Action details Not applicable
20-675 150. ResolutionAdopt a resolution authorizing an agreement with Michael Aratow, MD to provide Chief Medical Information Officer Services for the term October 1, 2020 through September 30, 2021, in an amount not to exceed $270,000.approvedPass Action details Not applicable
20-676 151. ResolutionAdopt a resolution authorizing an agreement with David Shields, MD to provide gastroenterology services for the term of September 1, 2020 through August 31, 2021, in an amount not to exceed $450,000.approvedPass Action details Not applicable
20-677 152. ResolutionAdopt a resolution authorizing an amendment to the agreement with Health Care Interpreter Network increasing the amount by $550,000, to an amount not to exceed $2,775,000.approvedPass Action details Not applicable
20-678 153. ResolutionAdopt a resolution authorizing an agreement with Renata Jarosz, DO to provide physical medicine and rehabilitation services for the term of October 1, 2020 through September 30, 2022, in an amount not to exceed $680,000.approvedPass Action details Not applicable
20-679 154. ResolutionAdopt a resolution authorizing an agreement with CareFusion Solutions, LLC to provide automated medication dispensing equipment and a pharmacy inventory control system, the term of agreement is September 15, 2020 through October 31, 2026, in an amount not to exceed $2,000,000.approvedPass Action details Not applicable
20-680 155. ResolutionAdopt a resolution authorizing an amendment to the agreement with One East Palo Alto for alcohol and other drug prevention services, extending the term of the agreement through June 30, 2021 and increasing the amount by $206,184 to an amount not to exceed $361,768.approvedPass Action details Not applicable
20-681 156. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to reclassify three positions; and accept the report of biweekly salaries by classification.approvedPass Action details Not applicable
20-682 157. ResolutionAdopt a resolution waiving the request for proposals process and authorizing a two-year agreement with Bright Horizons Family Solutions, LLC to provide childcare services for County employees and to administer a scholarship tuition assistance program, for the term of October 1, 2020 through September 30, 2022, in the amount not to exceed $220,000.approvedPass Action details Not applicable
20-683 158. ResolutionAdopt a resolution authorizing waiver of the request for proposal process and execution of a three-year agreement with Benefit Coordinators Corporation for the provision of retiree benefits administration, flexible spending accounts administration, health savings account administration and COBRA administration for County employees, retirees and their dependents for the term of October 1, 2020 through December 31, 2023, in an amount not to exceed $975,000 with a one-time option to extend the agreement for two years in an amount not to exceed $300,000 per year.approvedPass Action details Not applicable
20-684 159. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-685 160. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Pivotal Connections to provide educational support services to current San Mateo County foster youth, increasing the amount by $240,404 for a new total amount not to exceed $721,212, with an amended term of September 1, 2018 through August 31, 2021.approvedPass Action details Not applicable
20-686 161. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with the Central Labor Council to provide employment support services to San Mateo County foster youth, extending the term for one year through August 31, 2021 and adding $463,500 for a revised total amount not to exceed $927,000.approvedPass Action details Not applicable
20-687 162. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista to provide educational support services to current San Mateo County foster youth, increasing the amount by $309,000 for a new total amount not to exceed $927,000, with an amended term of September 1, 2018 through August 31, 2021.approvedPass Action details Not applicable
20-688 163. ResolutionAdopt a resolution authorizing an agreement with LifeMoves to provide transitional housing for families with special needs for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $501,444.approvedPass Action details Not applicable
20-689 164. ResolutionAdopt a resolution authorizing an amendment to the agreement with LifeMoves to continue to provide off-site temporary shelter program for non-congregate shelter services through December 31, 2020 and increasing the amount by $1,355,334 for a new total obligation amount not to exceed $1,855,334.approvedPass Action details Not applicable
20-690 165. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Central Labor Council to continue providing Independent Living Program services for former and current eligible San Mateo County foster youth for a revised term of September 1, 2019 through August 31, 2022 and adding $345,745 in funds for a revised total amount not to exceed $505,745.approvedPass Action details Not applicable
20-691 166. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo County Office of Education to provide educational liaison services for children in the shelter/foster care system, for an extended term of August 20, 2018 through August 19, 2021 and an additional $210,058 in funds for a total obligation not to exceed $630,174.approvedPass Action details Not applicable
20-692 167. ResolutionAdopt a resolution authorizing an agreement with Document Fulfillment Services, Inc. to provide distribution of client correspondence for the term of September 1, 2020 through June 30, 2022 and for a total obligation amount not to exceed $900,000.approvedPass Action details Not applicable
20-693 168. ResolutionAdopt a resolution authorizing: A) The acceptance of Community Services Block Grant funding from the State of California Department of Community Services and Development funded through the Coronavirus Aid, Relief, and Economic Security Act in the amount of $633,962 for the term of March 27, 2020 through May 31, 2022; and B) The Human Services Agency Director or designee to accept Community Services Block Grant funding from the State of California Department of Community Services and Development within the grant period of March 27, 2020 through May 31, 2022.approvedPass Action details Not applicable
20-694 169. ResolutionAdopt a resolution authorizing: A) The adoption of the plans and specifications, including conformance with prevailing wage scale requirements, for the Memorial Park Wastewater Collection System Replacement Project at Memorial County Park; and B) The Director of the Parks Department to call for sealed bids to be received by Wednesday, October 14, 2020 at 2:00 pm at the office of Capital Program Management, Inc.approvedPass Action details Not applicable
20-695 170. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute agreements with Arboricultural Specialties, Inc.; Creekside Center for Earth Observation; Ecological Concerns, Inc.; Go Native, Inc.; Lawrence D. Ford; Nomad Ecology, LLC.; San Bruno Mountain Watch; and WRA Inc. for the delivery of on-call professional biological and ecological services for the San Bruno Mountain Habitat Conservation Plan area, for a not-to-exceed amount specified in each agreement, and a term commencing September 15, 2020, and expiring September 14, 2023; and B) The Parks Director, or their designee, to execute amendments to the agreements to modify the maximum fiscal obligation by no more than $25,000 (in aggregate per agreement), and/or modify the agreements’ terms and/or services, so long as the modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
20-696 171. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement through the Juvenile Probation Camp Funding (JPCF) with the Success Centers to provide case management, job readiness training and job placement services for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $300,000.approvedPass Action details Not applicable
20-697 172. ResolutionAdopt a resolution authorizing: A) An amendment to the agreement with Gannett Fleming Inc., dba Vertical Transportation Excellence for elevator consulting services extending the current term of the agreement from June 6, 2017 to June 30, 2021 and increase the maximum fiscal obligation amount by $200,000 for a new not-to-exceed amount of $500,000; and B) The Director of Public Works or the Director’s designee to execute contract amendments which modify the County’s maximum fiscal obligation by no 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.approvedPass Action details Not applicable
20-698 173. ResolutionAdopt a resolution amending Board of Retirement Regulation Sections 8.4 (E)(5)(b), 8.4(F)(1)(a), 8.4(G)(4), and 8.4 (H)(4) regarding Required Minimum Distributions and Sections 8.10 (A) and 8.10 (B) Regarding Normal Retirement Ages in Article VIII Internal Revenue Compliance.approvedPass Action details Not applicable
20-699 174. ResolutionAdopt a resolution authorizing the Sheriff’s Homeland Security Captain or Office of Emergency Services Supervisor to submit a grant application to the Governor’s Office of Emergency Services for administration of the FY 2020 Emergency Management Performance Grant Program in an amount not to exceed $280,832.approvedPass Action details Not applicable
20-700 175. MemoAccept the report on the Inmate Welfare Trust Fund for the period of July 1, 2018 through June 30, 2019.approvedPass Action details Not applicable
20-701 176. MiscellaneousConference with Labor Negotiators: Negotiations: In-Home Supportive Services and SEIU Local 2015 Agency designated representative attending Closed Session: Nicole McKay American Federation of State, County and Municipal Employees (AFSCME); Building and Construction Trades Council (BCTC); California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); Organization of Sheriff’s Sergeants (OSS); Law Enforcement Unit (LEU); Probation and Detention Association (PDA); San Mateo County Council of Engineers (SMCCE); Service Employees International Union (SEIU); Union of American Physicians and Dentists (UAPD); and unrepresented Management, Attorney and Confidential employees Agency designated representative attending Closed Session: Rocio Kiryczun Conference with Legal Counsel - Existing Litigation: SRI International v. County of San Mateo San Mateo County Superior Court- Case No. 17-CIV-03264 SRI International v. County of San Mateo San Mateo County Superior Court - Case No. 18CIV04566 Scott King v. County of San Mateo Claim Numbers: SM1606   Action details Video Video