San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/20/2020 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
20-779 11. MemoHonor the Health Coverage Team of the Month for October 2020 and authorize the President of the Board to sign the commendation.adoptedPass Action details Video Video
20-780 12. Honorary ResolutionPresentation of a resolution honoring Captain Christina Corpus for the 2020 Barbara Hammerman Award recipient.   Action details Video Video
20-781 13. ProclamationPresentation of a proclamation designating October 2020 as Disabilities Awareness Month.adoptedPass Action details Video Video
20-782 14. ProclamationPresentation of a proclamation designating October 2020 Domestic Violence Awareness Month.adoptedPass Action details Video Video
20-783 15. ProclamationPresentation of a proclamation designating October 2020 as Filipino American History Month.adoptedPass Action details Video Video
20-784 16. Presentation/AwardsPresentation of the 13th Annual Housing Heroes Awards.   Action details Video Video
20-785 17. Presentation/AwardsRecognition of Wellness Leadership Recipients.   Action details Video Video
20-786 18. Presentation/AwardsUpdate on the San Mateo County Flood and Sea Level Rise Resiliency District.   Action details Video Video
20-787 19. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-825 147. ResolutionAdopt a resolution approving the Santa Cruz Avenue and Alameda de las Pulgas Improvements Project and supporting an application to the San Mateo Transportation Authority for pedestrian and bicycle program funding.adoptedPass Action details Video Video
20-788 110. ResolutionRecommendation to adopt a resolution: A) Approving the reallocation of Coronavirus Aid, Relief, And Economic Security (CARES) Act funds within the Public Internet Connectivity Pilot Project budget; and B) Authorizing: 1. An amendment to the agreement with Kaizen Technology Partners, LLC for project management, data analysis and application development, increasing the agreement amount by $81,600 to an amount not to exceed $ 576,600; and 2. An amendment to the agreement with Strategy of Things, LLC for outreach and coordination services, increasing the agreement amount by $36,000 to an amount not to exceed $136,000.adoptedPass Action details Video Video
20-791 113. Multi-ItemMeasure K: Recommendation to: A) Adopt a resolution authorizing: 1. A second contribution of $2,000,000 in Measure K funds to the San Mateo County Immigrant Relief Fund to provide financial assistance to residents of San Mateo County who have been economically impacted by COVID-19, and who are ineligible for federal financial assistance programs because of their immigration status; and 2. The County Manager, or designee, to amend the grant agreement with Legal Aid Society of San Mateo County and Mission Asset Fund for the contribution of a total amount not to exceed $4,000,000 to the San Mateo County Immigrant Relief Fund and distribution of this amount to selected recipients for a term of July 15, 2020 through December 31, 2020; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $2,000,000, transferring revenue from Measure K to Mission Asset Fund.   Action details Not applicable
20-789 111. ResolutionAdopt a resolution: A) Approving an allocation of $2,000,000 in Coronavirus Aid, Relief, and Economic Security (CARES) Act funds to Second Harvest of Silicon Valley to support the expansion of food assistance for vulnerable populations in San Mateo County to respond to the increased need for food assistance and increased costs in the distribution of food assistance due to the COVID-19 public health emergency; and B) Authorizing and directing the County Manager, or designee, to negotiate and execute an agreement with Second Harvest of Silicon Valley to support the expansion of food assistance for vulnerable populations in San Mateo County to respond to the increased need for food assistance and increased costs in the distribution of food assistance due to the COVID-19 public health emergency, for a total amount not to exceed $2,000,000 for a term of October 20, 2020 through December 30, 2020.adoptedPass Action details Video Video
20-790 112. ResolutionAdopt a resolution: A) Approving an allocation of $2,500,000 in Coronavirus Aid, Relief, and Economic Security (CARES) Act funds to Renaissance Entrepreneurship Center for administration and distribution to benefit small business owners who reside in certain target areas of the County and who are lower-income and directly and adversely impacted by the COVID-19 public health emergency; and B) Authorizing directing the County Manager, or designee, to negotiate an agreement with Renaissance Entrepreneurship Center for administration and distribution of $2,500,000 in CARES Act funds to benefit small business owners who reside in certain target areas of the County and who are lower-income and directly and adversely impacted by the COVID-19 public health emergency, and providing for a fee to Renaissance Entrepreneurship Center not to exceed $500,000 for administration and expenses related to the grant program, for a term of October 20, 2020 through December 30, 2020.adoptedPass Action details Video Video
20-792 114. Multi-ItemMeasure K: Recommendation to: A) Adopt a resolution authorizing a $150,000 agreement with the San Mateo Resource Conservation District for CZU August Lightning Complex post-fire recovery services and expansion of the San Mateo Fire Safe Council’s Chipper Program; and B) Approve an Appropriation Transfer Request (ATR) for $100,000 from Non-Departmental Services to the Office of Sustainability.adoptedPass Action details Video Video
20-793 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $28,400 to Canopy for Climate Ready NFO (CRNFO) to provide incentives and outreach for North Fair Oaks residents to participate in Canopy’s tree-planting program, providing an exception to the criteria for district-discretionary Measure K funds to allow for partial upfront funding, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-794 116. ResolutionAdopt a resolution: A) Approving a $3,500,000 allocation of Coronavirus Aid, Relief, and Economic Security (CARES) Act funds to expand the “Public Internet Connectivity Pilot Project” to improve high-speed internet access and provide technology tools for disadvantaged students; and B) Authorizing the County Manager, or designee, to negotiate, enter into, and/or amend agreements to expand the Public Internet Pilot Project to additional school districts up to a total amount not to exceed $3,500,000 which amount(s) must be incurred no later than December 30, 2020.adoptedPass Action details Video Video
20-795 117. MemoRecommendation for the appointments of Supervisor Don Horsley and Supervisor David Canepa 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 Wildfire and Fuel Reduction Program.approvedPass Action details Not applicable
20-796 118. MemoRecommendation for the reappointment of Supervisor Carole Groom to the California State Association of Counties (CSAC) as the Board representative, for a term commencing January 1, 2021 through December 31, 2021.approvedPass Action details Not applicable
20-797 119. MemoAdopt a resolution to extend the term of Aileen Cassinetto to the honorary post of San Mateo County Poet Laureate for an additional year from January 1, 2021 through December 31, 2021.approvedPass Action details Not applicable
20-798 120. Honorary ResolutionRatification of a resolution honoring the United Nations on its 75th Anniversary.approvedPass Action details Not applicable
20-799 121. MemoRecommendation for the appointment of Belinda Arriaga to the San Mateo County Arts Commission, representing District 3, for an initial partial term ending December 31, 2022.approvedPass Action details Not applicable
20-800 122. MemoRecommendation for the appointment of John Steadman to the Coastside Design Review Committee, representing Princeton Community member, for an initial partial term ending March 31, 2023.approvedPass Action details Not applicable
20-801 123. MemoRecommendation for reappointments to the Housing and Community Development Committee, each for a second full term ending December 31, 2024: A) Nell Selander, representing as City of South San Francisco’s Economic Development and Housing Manager; and B) Richard Halloran, representing the Commission on Disabilities.approvedPass Action details Not applicable
20-802 124. MemoRecommendation to approve the reappointment of Captain Paul Kunkel to the Emergency Medical Care Committee as the representative of the San Mateo County Police Chief’s Association, for a first full term ending March 31, 2024.approvedPass Action details Not applicable
20-803 125. ResolutionAdopt a resolution authorizing: A) The County Manager to execute a Declaration of Covenants and Restrictions for Oak Woodland and Oak Woodland Understory Habitat Preservation (“Deed Restriction”) over approximately 4.7 acres of County owned property located at 200 Edmonds Road in Redwood City and identified as Assessor’s parcel 050-470-050 required for the Cordilleras Health System Replacement Project (“Project”), in a form substantially similar to the attached; and B) The County Manager to execute an Easement Exchange Agreement with Midpeninsula Regional Open Space District (“District”) exchanging a non-exclusive parking easement for ten (10) parking spaces to serve District’s Pulgas Ridge Open Space Reserve over County owned property located at 200 Edmonds Road in Redwood City and identified as Assessor’s parcel 050-470-050, for an Outfall Easement and Subsurface Easement required for the Project over District property known as Pulgas Ridge Open Space Reserve and identified as Assessor’s Parcel Number 050-470-090, in forms substantially similar to those included in the ExchanapprovedPass Action details Not applicable
20-804 126. MemoAccept this informational report detailing Governor Gavin Newsom’s final action on priority and tracked bills by the County.approvedPass Action details Not applicable
20-805 127. ResolutionAdopt a resolution authorizing a fifth amendment to the agreement with Ecology Action for consulting services related to the San Mateo County Green Business Program, increasing the amount by $210,000 for a new not to exceed amount of $733,091.approvedPass Action details Not applicable
20-806 128. ResolutionAdopt a resolution authorizing the County Manager to grant an Easement Deed to Pacific Gas & Electric Company on County-owned property identified as APN: 052-341-250 and located in 555 County Center Redwood City Parking Structure 1 for the purposes of installing and maintaining electric vehicle charging infrastructure.approvedPass Action details Not applicable
20-807 129. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant applications and execute grant agreements with the California Governor’s Office of Emergency Services for the Victim/Witness Assistance Program for the period of October 1, 2020 to September 30, 2021, October 1, 2021 to September 30, 2022 and October 1, 2022 to September 30, 2023.approvedPass Action details Not applicable
20-808 130. ResolutionAdopt a resolution: A) Ratifying the District Attorney’s grant application and executed agreement with the California Governor’s Office of Emergency Services for the Unserved/Underserved Victim Advocacy and Outreach Program Grant for the period of January 1, 2020 through December 31, 2020; and B) Authorizing the District Attorney to submit annual grant applications and execute similar agreements with the California Governor’s Office of Emergency Services for the Unserved/Underserved Victim Advocacy and Outreach Program for the periods of January 1, 2021 to December 31, 2021 and January 1, 2022 to December 31, 2022.approvedPass Action details Not applicable
20-809 131. ResolutionAdopt a resolution: A) Ratifying the District Attorney’s grant application and executed agreement with the California Governor’s Office of Emergency Services for the Elder Abuse (XE) Program for the period of January 1, 2020 to December 31, 2020; and B) Authorizing the District Attorney to submit annual grant applications and execute similar agreements with the California Governor’s Office of Emergency Services for the Elder Abuse (XE) Program for period of January 1, 2021 to December 31, 2021 and January 1, 2022 to December 31, 2022.approvedPass Action details Not applicable
20-810 132. ResolutionAdopt a resolution: A) Ratifying the District Attorney’s grant application and executed agreement with the California Governor’s Office of Emergency Services for the Child Advocacy Center Program for the period of April 1, 2020 through March 31, 2021; and B) Authorizing the District Attorney to submit annual grant applications and execute similar agreements with the California Governor’s Office of Emergency Services for the Child Advocacy Center Program for period of April 1 2021 to March 31, 2022 and April 1, 2022 to March 31, 2023.approvedPass Action details Not applicable
20-811 133. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant applications and execute grant agreements with the California Governor’s Office of Emergency Services for the County Victim Services Program for the period of January 1, 2021 to December 31, 2021, January 1, 2022 to December 31, 2022 and January 1, 2023 to December 31, 2023.approvedPass Action details Not applicable
20-812 134. ResolutionAdopt resolutions: A) Acting as the Board of Supervisors, authorizing: 1. The President of the Board of Supervisors to execute an agreement between the Burlingame Hills Sewer Maintenance District and the County that provides a $465,000 loan to the Burlingame Hills Sewer Maintenance District for a portion of the cost for the Hillside and Adeline Area Sanitary Sewer Rehabilitation Project. 2. Approve an Appropriation Transfer Request (ATR) in the amount of $482,203, appropriating $465,000 from Non-Departmental Services Loan Proceeds and $17,023 from Departmental Reserves to Infrastructure Assets - Water and Sewer, in the Burlingame Hills Sewer Maintenance District budget for the Hillside and Adeline Area Sanitary Sewer Rehabilitation Project. B) Acting as the Governing Board of the Burlingame Hills Sewer Maintenance District, authorizing: 1. The President of the Board of Supervisors to execute an agreement between the Burlingame Hills Sewer Maintenance District and the County that provides a $465,000 loan to the Burlingame Hills Sewer Maintenance District for a portion approvedPass Action details Not applicable
20-813 135. ResolutionActing on behalf of the County and the Governing Board of County Service Areas No. 7 and No. 11, adopt a resolution authorizing: A) An agreement with Bracewell Engineering, Inc., to provide operation and maintenance services for County-maintained small water systems, for the term of October 20, 2020 through October 19, 2023, in an amount not-to-exceed $850,000; and B) The Director of Public Works to execute contract amendments to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the contract term and/or services if the modified term of services is/are within the current or revised fiscal provision.approvedPass Action details Not applicable
20-814 136. 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 19 of the participating restaurants to increase the maximum amount payable for an aggregate amount not to exceed $12,960,486 for the 19 agreements, and extending their terms through December 31, 2020.approvedPass Action details Not applicable
20-815 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sonrisas Dental Health, Inc. to provide dental health services, extending the term of the agreement through June 30, 2021 and increasing the amount payable by $80,150, to an amount not to exceed $500,125.approvedPass Action details Not applicable
20-816 138. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ravenswood Family Health Center to provide primary care services, extending the term of the agreement through June 30, 2021, and increasing the amount by $33,057, to an amount not to exceed $354,357.approvedPass Action details Not applicable
20-817 139. ResolutionAdopt a resolution authorizing the Director of the Department of Housing or the Director’s designee to execute: A) An agreement with Baird + Driskell Community Planning in a total amount not to exceed $770,500 for the term of August 1, 2020 through January 31, 2023 to support the 21 jurisdictions within, and including, San Mateo County with their Housing Elements and approving a waiver of the Request for Proposals process for this agreement; and B) A collaboration agreement with the Town of Atherton, City of Belmont, City of Brisbane, City of Burlingame, Town of Colma, City of Daly City, City of East Palo Alto, City of Foster City, City of Half Moon Bay, Town of Hillsborough, City of Menlo Park, City of Millbrae, City of Pacifica, Town of Portola Valley, City of Redwood City, City of San Bruno, City of San Carlos, City of San Mateo, City of South San Francisco, and Town of Woodside, which sets forth each party’s obligations for payment to the County for reimbursement of costs to Baird + Driskell Community Planning and for contract administration and management under the AgreeapprovedPass Action details Not applicable
20-818 140. ResolutionAdopt a resolution: A) Authorizing the execution of an agreement with Corodata Records Management, Inc. to provide document storage and destruction services for the term of October 6, 2020 through October 5, 2025, in an amount not to exceed $900,000; and B) Waiving the Request for Proposal (RFP) process; and C) Exempting the agreement from the Living Wage Ordinance.approvedPass Action details Not applicable
20-819 141. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-820 142. ResolutionAdopt a resolution waiving the Request for Proposals (RFP) process and approving the execution of an agreement with Novigo Solutions, Inc., to provide software maintenance and technical support for the QUEST application for the term of October 1, 2020 to September 30, 2023, in a total amount not to exceed $215,850.approvedPass Action details Not applicable
20-821 143. ResolutionAdopt a resolution authorizing an amendment to the agreement with Interpersonal Frequency, LLC to provide managed support services for the County’s Enterprise Drupal website environment, extending the term through April 30, 2022 and increasing the amount by $81,000 for a new not-to-exceed amount of $484,239.approvedPass Action details Not applicable
20-822 144. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mesa Energy Systems, Inc. to provide critical cooling, power systems support, and maintenance services, extending the term through November 20, 2022, and increasing the Agreement amount by $293,432, in an amount not to exceed $830,354.approvedPass Action details Not applicable
20-823 145. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Middlefield Road Improvement Project in the North Fair Oaks Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Tuesday, December 15, 2020 at 2:30 p.m., in the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.approvedPass Action details Not applicable
20-824 146. ResolutionAdopt a resolution authorizing an amendment to the On-Call Engineering and Professional Services agreement with Towill, Inc. for surveying services to increase the amount by $500,000 to $1,000,000.approvedPass Action details Not applicable
20-826 148. ResolutionAdopt a resolution: A) Approving the Final Map for Subdivision PLN2011-00044; and B) Directing the Clerk of the Board to execute the appropriate certificate on the Final Maps and cause the Final Maps to be recorded with the San Mateo County Recorder.approvedPass Action details Not applicable
20-827 149. MiscellaneousConference with Labor Negotiator: Unrepresented Management and Attorney employees Agency designated representative attending Closed Session: Rocio Kiryczun   Action details Video Video