San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/29/2020 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
20-702 11. MiscellaneousCOVID-19 Update by: - Louise Rogers, Chief of Health - Nancy Magee, San Mateo County Superintendent of Schools - Justin Mates, Deputy County Manager   Action details Video Video
20-703 12. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health, or the Chief’s designee to amend the agreement between Verily Life Sciences LLC and the County of San Mateo for COVID-19 screening and drive-thru sample collection and testing to increase the maximum amount payable under the agreement to $5,000,000.adoptedPass Action details Video Video
20-704 13. ResolutionApprove the following actions related to final budget revisions to the Fiscal Year 2020-21 Approved Recommended Budget: Adopt resolutions: A) Adopting the revised budget of the County of San Mateo as to expenditures for the Fiscal Year 2020-21 and making appropriations therefore; and B) Adopting the revised budget of the County of San Mateo as to the means of financing for the Fiscal Year 2020-21; and C) Establishing the appropriation limit for the County of San Mateo for Fiscal Year 2020-21; and D) Authorizing an amendment to Master Salary Resolution 077624 as per Fiscal Year 2020-21 adopted budget.adoptedPass Action details Video Video
20-705 14. ResolutionApprove Appropriation Transfer Requests transferring $8,139,732 from various budget units: Revenues - $4,256,372; Fund Balance - $2,037,411; and Contingencies and Reserves - $1,845,949 to the following: Services and Supplies - $775,702; Other Charges - $6,877,360; and Fixed Assets - $486,670.adoptedPass Action details Video Video
20-706 15. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for high risk pest exclusion inspection services for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $636,594.09.   Action details Not applicable
20-707 16. MemoRecommendation for the reappointment of Thomas Ames to the San Mateo County Event Center Board of Directors, for a third term ending September 30, 2023.   Action details Not applicable
20-708 17. ResolutionAdopt a resolution authorizing an agreement with Insight Public Sector, Inc. (Insight) to provide IBM iSeries cloud hosting services for the term of July 1, 2020 through June 30, 2023, with two one-year options to extend the agreement for a total not to exceed amount of $1,791,988.23.   Action details Not applicable
20-709 18. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
20-710 19. MemoApprove the Board of Supervisors' regular meeting schedule for calendar year 2021.   Action details Not applicable
20-711 110. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the on-call agreements with Faithful & Gould, Mack 5, O’Connor Construction Management Inc., and TBD Consultants to provide on-call cost management and construction estimating services for the Project Development Unit, extending the term two years through October 16, 2022.   Action details Not applicable
20-712 111. ResolutionAdopt a resolution authorizing the President of the Board to execute amendments to the on-call agreements with CMI Contractors, Inc. and TYR, Inc. to provide inspector of record services for the Project Development Unit extending the term by an additional two years through October 16, 2022.   Action details Not applicable
20-713 112. ResolutionAdopt a resolution authorizing the President of the Board to execute amendments to the agreements with CMI Contractors, Inc.; Allana, Buick & Bers, Inc.; Upper Hand Consulting, Inc., and Consolidated Engineering Laboratories to provide on-call project inspection services, extending the term by two years through October 16, 2022.   Action details Not applicable
20-714 113. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the agreements with Fugro and Langan to provide on-call geotechnical engineering services for the Project Development Unit, extending the term by an additional two years through October 16, 2022.   Action details Not applicable
20-715 114. ResolutionAdopt a resolution authorizing: A) A Lease Agreement with San Carlos Flight Center, Inc. for Suite A of the 795 Skyway office building at San Carlos Airport, for an initial term of twelve (12) months from September 1, 2020 to August 31, 2021, with one option to extend for an additional one-year term, at an initial rate of $6,598.20 per month plus utilities; and B) The County Manager, or his 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.   Action details Not applicable
20-716 115. ResolutionAdopt a resolution authorizing: A) A Lease Agreement with West Valley Flying Club for Suite C of the 795 Skyway office building at San Carlos Airport, for an initial term of twelve (12) months from September 1, 2020 to August 31, 2021, with one option to extend for an additional one-year term, at an initial rate of $2,365 per month plus utilities; and B) The County Manager, or 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.   Action details Not applicable
20-717 116. ResolutionAdopt a resolution to: A) Accept a reimbursable, matching grant in the amount of $219,167.25 from the FEMA Hazard Mitigation Grant Program (HMGP); and B) Designate the Sheriff’s Homeland Security Captain and/or the OES Supervisor as authorized agents to execute on behalf of the County all necessary applications, contracts, agreements, amendments, payment requests, and grant assurances for the purposes of securing and spending funds that may be awarded and implementing and carrying out the purposes specified in the grant application; and C) Approve an Appropriation Transfer Request in the amount of $292,223 to establish a budget appropriation and record revenue for the FEMA Hazard Mitigation Grant Program (HMGP).   Action details Not applicable
20-718 117. ResolutionAdopt a resolution authorizing an agreement with Harder & Company Community Research to provide technical assistance and database support for the use of the Social Solutions Efforts to Outcomes (ETO) database for the term October 1, 2020 through September 30, 2022, in an amount not to exceed $240,000.   Action details Not applicable
20-719 118. ResolutionAdopt a resolution ratifying agreements with the Vagabond Inn Executive Hotel relating to the procurement of hotel occupancy services in connection with the County’s response to the novel coronavirus (COVID-19) local emergency.   Action details Not applicable
20-720 119. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director or designee of the Housing Authority of the County of San Mateo to execute an amendment to Attachment C of the Housing Authority’s Moving To Work Standard Agreement.   Action details Not applicable
20-721 120. ResolutionMeasure K: Adopt a resolution authorizing an agreement with One East Palo Alto for multi-cultural wellness center services, outreach and engagement services, mental health first aid, crisis response, and Parent Project for the term July 1, 2020 through June 30, 2021, in an amount not to exceed $570,637.   Action details Not applicable
20-722 121. ResolutionAdopt a resolution authorizing an agreement with John Muir Behavioral Health Center for psychiatric inpatient hospital services for the term July 1, 2020 through June 30, 2022, in an amount not to exceed $2,000,000.   Action details Not applicable
20-723 122. ResolutionAdopt a resolution authorizing an agreement with Peninsula Family Service to provide senior peer counseling services and Help@Hand peer-led outreach and engagement for the term of July 1, 2020 through June 30, 2022, in an amount not to exceed $986,784.   Action details Not applicable
20-724 123. ResolutionAdopt a resolution authorizing an agreement with California Mental Health Services Authority for the Third Sector Multi-County Full-Service Partnership Project for the term July 1, 2020 through December 31, 2024, in an amount not to exceed $750,000.   Action details Not applicable
20-725 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with California Mental Health Services Authority for the Mental Health Services Act Innovation Program, extending the term of the agreement through June 30, 2022 with no change to the maximum amount.   Action details Not applicable
20-726 125. ResolutionAdopt a resolution authorizing an agreement with the Mental Health Association of San Mateo County for housing and housing-related mental health services, rehabilitation services, and Flexible Fund administration for the term of July 1, 2020 through June 30, 2022, in an amount not to exceed $4,549,048.   Action details Not applicable
20-727 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Latino Commission for substance use disorder treatment services for the term July 1, 2019 through June 30, 2021, 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 $2,230,111.   Action details Not applicable
20-728 127. ResolutionAdopt a resolution authorizing an agreement with Prins Williams Analytics, LLC for evaluation and research services for the term July 1, 2020 through June 30, 2021, in an amount not to exceed $130,000.   Action details Not applicable
20-729 128. ResolutionAdopt a resolution: A) Authorizing the Environmental Health Services Division of San Mateo County Health to apply for and accept all available Solid Waste Local Enforcement Agencies funds, as the lead agency, from the California Department of Resources, Recycling, and Recovery for which San Mateo County is eligible for the period from October 1, 2020 through September 30, 2025; and B) Authorizing the Director of Environmental Health Services or designee to approve and/or execute all applications, agreements, amendments, payment requests, and other documents necessary to secure Solid Waste Local Enforcement Agencies funds, implement approved grant funded projects and carry out related duties and responsibilities for the period from October 1, 2020 through September 30, 2025.   Action details Not applicable
20-730 129. ResolutionAdopt a resolution authorizing: A) The Environmental Health Services Division of San Mateo County Health to apply for and accept all available Waste Tire Recycling, Cleanup, and Enforcement funds from the California Department of Resources, Recycling, and Recovery for which San Mateo County is eligible for the period October 1, 2020 through September 30, 2025; and B) The Director of Environmental Health Services or designee to approve and/or execute all applications, agreements, amendments, payment requests and other documents necessary to secure Waste Tire Recycling, Cleanup, and Enforcement funds, implement approved grant funded projects and carry out related duties and responsibilities for the period from October 1, 2020 through September 30, 2025.   Action details Not applicable
20-731 130. ResolutionAdopt a resolution authorizing two agreements with the City and County of San Francisco Mayor’s Office of Housing and Community Development for funding to provide housing and related services to persons with HIV/AIDS for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $930,244.   Action details Not applicable
20-732 131. ResolutionAdopt a resolution authorizing an agreement with California Department of Public Health Tuberculosis Control Branch for funding to provide tuberculosis civil detention services for the period of July 1, 2020 through June 30, 2021, in an amount not to exceed $107,310.   Action details Not applicable
20-733 132. ResolutionAdopt a resolution authorizing the acceptance of an award of Ryan White A funding from the City and County of San Francisco Department of Public Health to provide HIV/AIDS health services, for the term of March 1, 2020 through February 28, 2021, in an amount not to exceed $1,429,027   Action details Not applicable
20-734 133. ResolutionAdopt a resolution authorizing the acceptance of an award from Heluna Health to provide expanded and enhanced public health services in response to COVID-19 for the term of May 1, 2020 through March 31, 2022, in an amount not to exceed $444,932.   Action details Not applicable
20-735 134. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health Tuberculosis Control Branch to provide tuberculosis prevention and control activities for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $347,499.   Action details Not applicable
20-736 135. ResolutionAdopt a resolution authorizing an agreement with Fred Lui, MD to provide nephrology services through his practice group for the term of November 1, 2020 through October 31, 2023, in an amount not to exceed $756,360.   Action details Not applicable
20-737 136. ResolutionAdopt a resolution authorizing the Contractor name change, an extension of the agreement with Chris Threatt, MD, Inc. a Professional Medical Co., doing business as Sequoia Urology Center, to provide portable laser equipment, supplies, and technician services for an additional three years from October 1, 2017 through September 30, 2023, and to increase the amount not to exceed $2,438,352.   Action details Not applicable
20-738 137. ResolutionAdopt a resolution authorizing an Operations Management Agreement with Brius, LLC relating to the operation of Burlingame Skilled Nursing for the term of October 1, 2020 through September 30, 2025.   Action details Not applicable
20-739 138. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
20-740 139. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with WeHOPE dba Project WeHOPE for homeless shelter services to increase the amount of the agreement by $91,800 for a new total amount not to exceed $3,152,670.   Action details Not applicable
20-741 140. OrdinanceAdopt 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, previously introduced on September 15, 2020 and waive the reading of the ordinance in its entirety.   Action details Not applicable
20-742 141. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $258,250 accepting unanticipated revenue from the California Office of Traffic Safety to support traffic enforcement efforts and education campaigns in FY 2020-21.   Action details Not applicable
20-743 142. MiscellaneousConference with Legal Counsel - Anticipated Litigation: Significant exposure to litigation pursuant to subdivision (d)(2) of Gov’t Code Section 54956.9 One Case Public Employee Performance Evaluation: Title: County Manager Conference with Labor Negotiators: Agency Representative: President Warren Slocum Unrepresented Employee: County Manager   Action details Video Video