San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/10/2020 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:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-830 11. ProclamationPresentation of a proclamation designating November 11, 2020 as Veterans Day.adoptedPass Action details Video Video
20-831 12. Honorary ResolutionPresentation of a resolution honoring Captain Christina Corpus as the 2020 Barbara Hammerman Award recipient.adoptedPass Action details Video Video
20-832 13. MemoAccept this informational report on the progress of the Public Internet Connectivity Pilot Project.adoptedPass Action details Video Video
20-833 14. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-834 15. Multi-ItemRecommendation to: A) Adopt an ordinance amending the County Ordinance Code, Division Vi, Part One (Zoning Regulations) Chapter 22.5.1 (Accessory Dwelling Units - Coastside) and amending Section 3.22 of the County’s Local Coastal Program, previously introduced at the September 23, 2020 Planning Commission meeting, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution directing submittal of the updated Accessory Dwelling Unit Regulations, Chapter 22.5.1 of the County Zoning Regulations, and amendments to the County’s Local Coastal Program, to the California Coastal Commission for review and certification.adoptedPass Action details Video Video
20-835 16. ResolutionAdopt a resolution authorizing the Planning and Building Department to file a Notice Of Non-Renewal Of California Land Conservation Contracts pursuant to the San Mateo County Land Conservation (Williamson) Act Uniform Rules and Procedures for parcels 080-400-030 and 081-360-010.adoptedPass Action details Video Video
20-836 17. ResolutionConduct a public hearing regarding the Flood County Park Landscape Plan, Final Revised Environmental Impact Report, Errata, California Environmental Quality Act Findings of Facts and a Statement of Overriding Consideration, and Mitigation Monitoring and Reporting Plan: A) Open public hearing B) Close public hearing C) Adopt a resolution authorizing: 1. The approval of the Flood County Park Landscape Plan; and 2. The certification of the Flood County Park Landscape Plan’s Final Revised Environmental Impact Report and Errata; and 3. Adoption of California Environmental Quality Act Findings of Facts and a Statement of Overriding Consideration; and 4. Adoption of the Mitigation Monitoring and Reporting Plan.adoptedPass Action details Video Video
20-837 18. ResolutionAdopt a resolution: A) Approving an allocation of $1,000,000 in Coronavirus Aid, Relief, and Economic Security (CARES) Act funds to SMCU Community Fund for administration and distribution to benefit small businesses located in San Mateo County that have been directly and adversely impacted by the COVID-19 public health emergency; and B) Authorizing and directing the County Manager, or designee, to negotiate and enter into, on behalf of the County, an agreement with the SMCU Community Fund for the administration and distribution of $1,000,000 in CARES Act Funds to benefit small businesses located in San Mateo County that have been directly and adversely impacted by the COVID-19 public health emergency and providing for a fee to the SMCU Community Fund not to exceed $75,000 for administration and expenses related to the grant program, for a term of November 10, 2020 through December 30, 2020.adoptedPass Action details Video Video
20-838 19. ResolutionAdopt a resolution: A) Authorizing the re-appropriation and re-allocation of $1,000,000 in unused Coronavirus Aid, Relief, and Economic Security (CARES) Act funds, which had been previously allocated to the County Office of Education to support universal meals at several school districts within the County, 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 the allocation of an additional $1,000,000 in 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 C) Authorizing and directing the County Manager, or designee, to execute an amendment to the County’s agreement with Second HarveadoptedPass Action details Video Video
20-839 110. ResolutionAdopt a resolution: A) Approving an allocation of $998,000 in Coronavirus, Aid, Relief, and Economic Security (CARES) Act funds to SMCU Community Fund for administration and distribution to benefit San Mateo County non-profit organizations that have been directly and adversely impacted by the COVID-19 public health emergency; and B) Authorizing and directing the County Manager, or designee, to negotiate and enter into, on behalf of the County, an agreement with the SMCU Community Fund for the administration and distribution of $998,000 in CARES Funds to benefit San Mateo County non-profit organizations directly and adversely impacted by the COVID-19 public health emergency and providing for a fee to the SMCU Community Fund not to exceed $75,000 for administration and expenses related to the grant program, for a term of November 10, 2020 through December 30, 2020.adoptedPass Action details Video Video
20-840 111. ResolutionAdopt a resolution: A) Modifying the eligibility criteria for the Small Residential Rental Property Owner Assistance Program to potentially reach more property owners who have lost residential rental income as a result of the COVID-19 public health emergency; and B) Authorizing the County Manager, or designee, to redirect any undistributed portions of the $2,000,000 in Coronavirus Aid, Relief, and Economic Security Act funds allocated to the Small Residential Rental Property Owner Assistance Program to another program or programs established by the County for the distribution of CARES Act funds that have been authorized by this Board.adoptedPass Action details Video Video
20-841 112. MemoIntroduction of an ordinance amending: (1) Section 2.84.030 of Chapter 2.84, Sections 2.85.010 and 2.85.020 of Chapter 2.85, and Section 2.88.020 of Chapter 2.88 of the San Mateo County Ordinance Code to align with changes to the Government Code and Administrative Memo B-1; and (2) Section 2.88.020 of Chapter 2.88 of the San Mateo County Ordinance Code to use the same term as the United States Department of Labor, Bureau of Labor Statistics for the metropolitan area that includes San Mateo County, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
20-842 113. ResolutionAdopt a resolution: A) Approving an additional allocation of $2,000,000 in Coronavirus Aid, Relief, and Economic Security (“CARES”) Act funds to the San Mateo County Childcare Relief Fund for grants to San Mateo County Child Care Centers and Family Child Care Homes that have been directly and adversely impacted by COVID-19 public health emergency; and B) Authorizing the County Manager, or designee, to amend an agreement with the Community Equity Collaborative and the SMCU Community Fund for the distribution and administration of an additional allocation of $2,000,000 in CARES Act funds to the San Mateo County Childcare Relief Fund for grants to San Mateo County Child Care Centers and Family Child Care Homes that have been directly and adversely impacted by COVID-19 public health emergency, extending the term through December 30, 2020, increasing the total administration fee to an amount not to exceed $20,000, and authorizing the County Manager to redirect any undistributed funds to other CARES Act eligible programs established by the County; and C) Authorizing the County ManadoptedPass Action details Video Video
20-843 114. ResolutionAdopt an emergency regulation of the County of San Mateo to establish a temporary cap on commissions and fees charged by third-party food delivery services on local restaurants during the time period in which the proclamation of local emergency related to COVID-19 remains in effect.   Action details Not applicable
20-844 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $7,500, to Social Good Fund for New Voices for Youth, an after-school program that trains youth to be leaders through use of media and digital storytelling, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
20-845 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $30,000, to Nuestra Casa to partially fund the purchase of a refrigerated truck with a liftgate to meet the increased needs in the food recovery program during the pandemic, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
20-846 117. Honorary ResolutionResolutions honoring recipients of the 2020 Veteran of the Year event: A) Dan Smith for Veteran of the Year; and B) Robin & Rich Harmison as Patriots of the Year; and C) Rebuilding Together Peninsula as Enterprise of the Year.approvedPass Action details Not applicable
20-847 118. MemoRecommendation for appointments to the San Mateo County Event Center Board of Directors, each as a Director for an initial term ending September 30, 2023: A) Rowena Loloma Meafua; and B) Raymond Juballa; and C) Theresa Faapuaa.approvedPass Action details Not applicable
20-848 119. MemoRecommendation for the reappointment of Donald McVey to the Assessment Appeals Board, as a Regular Commissioner, for a second three-year term ending September 30, 2023.approvedPass Action details Not applicable
20-849 120. ResolutionAdopt a resolution authorizing the County Manager, or the County Manager’s designee, to utilize Coronavirus Relief Fund payments received pursuant to the CARES Act, and other available funds as appropriate, to reimburse certain expenditures incurred in response to the COVID-19 public health emergency.approvedPass Action details Not applicable
20-850 121. ResolutionAdopt a resolution approving the Department of Forestry and Fire Protection Agreement # 7FG20113 for services from the date of last signatory on page 1 of the agreement to June 30, 2021 under the Volunteer Fire Assistance Program of the Cooperative Forestry Assistance Act of 1978.approvedPass Action details Not applicable
20-851 122. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an Extension to the Lease Agreement with the San Mateo County Transit District for parking at the Redwood City Sequoia Caltrain Parking Lot; and B) The County Manager, or County Manager’s designee, to accept or execute, on behalf of the County of San Mateo, certain notices, options, consents, approvals, terminations, and other documents in connection with the Lease Agreement.approvedPass Action details Not applicable
20-852 123. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Housing Authority-affiliated not-for-profit SAMCHAI to appoint its Board of Directors for 2020-2021 as required under the SAMCHAI Bylaws.approvedPass Action details Not applicable
20-853 124. ResolutionAdopt a resolution authorizing an agreement with Discovery Practice Management dba Center for Discovery 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 $500,000.approvedPass Action details Not applicable
20-854 125. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health or the Chief’s designee to enter into a funding agreement(s) with the California Department of Aging, and all subsequent amendments thereto, to accept Medicare Improvements for Patients and Providers Act funds during or for the term of October 1, 2020 through August 31, 2021 in the amount of $39,032; and to prepare and execute a Medicare Improvements for Patients and Providers Act provider agreement and subsequent provider amendments, during or for the term October 1, 2020 through August 31, 2021.approvedPass Action details Not applicable
20-855 126. ResolutionAdopt a resolution authorizing amendment to the agreement with StarVista to provide enabling services, extending the term of the agreement through June 30, 2021 and increasing the amount payable by $96,250 to an amount not to exceed $426,250.approvedPass Action details Not applicable
20-856 127. ResolutionAdopt a resolution authorizing an agreement with Organizational Intelligence, LLC to provide financial software maintenance services for the term of December 1, 2020 through November 30, 2023, in an amount not to exceed $420,000.approvedPass Action details Not applicable
20-857 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Puente de la Costa Sur to provide enabling services, extending the term of the agreement through June 30, 2021 and increasing the amount payable by $123,250 to an amount not exceed $673,750.approvedPass Action details Not applicable
20-858 129. ResolutionAdopt a resolution authorizing an agreement with Crystal Chen, OD to provide optometry services for the term of December 1, 2020 through November 30, 2023, in an amount not to exceed $300,000.approvedPass Action details Not applicable
20-859 130. ResolutionAdopt a resolution: A) Authorizing and directing the Department of Housing to accept an amount not to exceed $12,872,664 in State of California Emergency Solutions Grants Coronavirus (ESG-CV) funding and award that funding to qualified service providers through a process that meets the requirements of State ESG Regulations, with adjustments to be made to individual awards on a pro rata basis once final allocations have been confirmed; and B) Authorizing and directing the Director of the Department of Housing, or the Director’s designee, to execute a Standard Agreement with the State and any subsequent amendments, documents, and modifications, which are related to the ESG Program or ESG-CV Funds, and to execute contracts with awardees.approvedPass Action details Not applicable
20-860 131. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to reclassify six positions, set the salary for two classifications, convert one position to classified via Measure D, and add back one special compensation; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
20-861 132. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-862 133. ResolutionAdopt a resolution authorizing the Director of the Human Services Agency, or designee, to apply for and accept the allocation award from the Department of Housing and Community Development funds for the Transitional Housing Program in the amount of $51,200.approvedPass Action details Not applicable
20-863 134. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with Express Plumbing Services Inc. for construction of the Memorial Park Wastewater Collection System Replacement Project, for the term of November 11, 2020 through March 10, 2021, and for an amount not-to-exceed $969,958; and B) The Parks Director, or the Director’s designee, to execute amendments to the agreement with Express Plumbing Services Inc. to modify the agreement terms and/or services, so long as any modified term and/or services are within the current or revised fiscal provisions.approvedPass Action details Not applicable
20-864 135. ResolutionRecommendation to approve: A) An Appropriation Transfer Request (ATR) in the amount of $1,150,000 in unanticipated revenue from the Child Support Trust Fund and corresponding expenditures to the Capital Projects Budget Unit (8500B) for the execution of the Child Support Remodel; and B) An Appropriation Transfer Request (ATR) transferring $1,150,000 from Department of Child Support Services departmental reserves to Moving and Relocation Expenditures to fund the above-mentioned project.approvedPass Action details Not applicable
20-865 136. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Memorandum of Understanding among the San Mateo County Flood and Sea Level Rise Resiliency District, City of Redwood City, City of Menlo Park, Town of Atherton, and County of San Mateo to Prepare for Construction, and Operate the Bayfront Canal and Atherton Channel Flood Protection and Ecosystem Restoration Project for up to $7,455,000; and B) The County Manager, or County Manager’s designee, to execute the Memorandum of Understanding among the San Mateo County Flood and Sea Level Rise Resiliency District, City of Redwood City, City of Menlo Park, Town of Atherton, and County of San Mateo to Prepare for Construction, and Operate the Bayfront Canal and Atherton Channel Flood Protection and Ecosystem Restoration Project with any additions, clarifications and other changes as the County Manager, or County Manager’s designee, deems necessary or advisable after consultation with County Counsel.approvedPass Action details Not applicable
20-867 138. ResolutionAdopt a resolution: A) Authorizing an amendment to the agreement with the City and County of San Francisco for the distribution of FY 2019 Urban Area Security Initiative grant funds for the Northern California Regional Intelligence Center, increasing the amount by $90,000 from $4,994,051 to $5,084,051; and B) Authorizing the Sheriff or Sheriff’s designee to execute amendments to interagency agreements in amounts that do not exceed $350,000, utilizing solely the $5,084,051 of grant funding, with other public agencies, for the purpose of reimbursing those agencies for the cost of personnel assigned to the Northern California Regional Intelligence Center.approvedPass Action details Not applicable
20-868 139. MiscellaneousConference with Legal Counsel - Existing Litigation: Han Yun v. County of San Mateo Claim Numbers: WC-2018-3723; WC-2018-5981; WC-2017-6358 WCAB Case Numbers: ADJ12560470; ADJ12559749; ADJ12769784 Conference with Legal Counsel - Existing Litigation: Henry Sutter v. County of San Mateo Claim Number: SM 170046 WCAB Case Number: ADJ12084831 Conference with Labor Negotiator Agency Negotiator: President Slocum Unrepresented employee: County Manager Public Employee Performance Evaluation Title: County Manager   Action details Video Video