San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/17/2020 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: PUBLIC COMMENT
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-869 11. Honorary ResolutionPresentation of resolutions honoring the following entities for their work during the CZU Lightning Complex fires: A) La Honda Volunteer Fire Department; and B) Loma Mar Volunteer Fire Department; and C) Kings Mountain Volunteer Fire Department; and D) The Large Animal Evacuation GroupadoptedPass Action details Video Video
20-870 12. MemoHonor the San Mateo County Census Team as the Team of the Month for November 2020 and authorize the President of the Board to sign the commendation.adoptedPass Action details Video Video
20-871 13. ProclamationPresentation of a proclamation designating November 20, 2020 as Transgender Day of Remembrance.adoptedPass Action details Video Video
20-872 14. ProclamationPresentation of a proclamation designating the week of November 30 - December 6, 2020 as United Against Hate Week.adoptedPass Action details Video Video
20-873 15. ProclamationPresentation of a proclamation designating November as National Epilepsy Awareness Month 2020.adoptedPass Action details Video Video
20-874 16. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-875 17. ResolutionAdopt a resolution accepting the 2021 San Mateo County Exposition and Fair Association budget presented by the San Mateo County Event Center.adoptedFail Action details Video Video
20-876 18. ResolutionAdopt a resolution authorizing the hiring of Public Safety Communication’s retiring 911 Dispatcher II, Dorothy Cordell, pursuant to Government Code §7522.56(f)(1) and finding that the nature of employment and appointment is necessary to fill a critically-needed position during the 180-day post-retirement separation period.adoptedPass Action details Video Video
20-877 19. 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.adoptedPass Action details Video Video
20-878 110. ResolutionAdopt a resolution: A) Authorizing the contribution of $500,000 in federal Coronavirus Aid, Relief and Economic Security (CARES) Act Funds, or other funds as determined by the County Manager, to a program administered by the Institute on Aging San Francisco for the provision of rent assistance grants to residents of Residential Care Facilities for Elderly in San Mateo County who are unable to pay back rent or current or future rent due through December 30, 2020 in order to prevent eviction and resulting homelessness and minimize the risk of infection and death due to COVID-19 (RCFE Rent Assistance Program); and B) Authorizing the County Manager, or designee, to negotiate and execute an agreement with Institute on Aging San Francisco for the administration and disbursement of $457,604 in grants from the RCFE Rent Assistance Program and an administrative fee of $42,396 for a total amount not to exceed $500,000 for a term of November 17, 2020 through December 30, 2020.adoptedPass Action details Video Video
20-879 111. ResolutionAdopt a resolution declaring domestic violence as a human rights violation and recognizing the importance of resources for domestic violence victims in public health emergencies.adoptedPass Action details Video Video
20-880 112. ResolutionAdopt a resolution authorizing an agreement with Triune Infomatics, Inc. for the services of James Burkhart as a Project Coordinator, for the term of November 20, 2020 through June 30, 2022, for an amount not to exceed $275,517 for the Assessor Property Assessment System (APAS) Project.approvedPass Action details Not applicable
20-881 113. ResolutionAdopt a resolution authorizing an agreement with TSN Solutions, Inc. for the services of David Joffe as a Data Conversion Analyst Lead, for the term of November 20, 2020 through September 20, 2022, for an amount not to exceed $546,345 for the Assessor Property Assessment System (APAS) Project.approvedPass Action details Not applicable
20-882 114. Honorary ResolutionResolution honoring Ian Bain for his service on the Redwood City Council from 2003-2020.approvedPass Action details Not applicable
20-883 115. Honorary ResolutionResolution honoring Shelly Masur for her service on the Redwood City Council from 2015-2020.approvedPass Action details Not applicable
20-884 116. MemoRecommendation for reappointments to the San Mateo Health Commission, each for a term ending January 1, 2025: A) Ligia Andrade Zuniga, representing Public Beneficiary for a second term; and B) George Pon, R.Ph., representing Pharmacist for a first full term; and C) Clancy Si France, M.D., representing Business Community for a first full term.approvedPass Action details Not applicable
20-885 117. MemoRecommendation to approve the following appointments to the Emergency Medical Care Committee, each for an initial partial term ending March 31, 2021: A) Rea Anne Arcangel as the representative of the American Heart Association / American Stroke Association; and B) Deborah Torres as the representative of the American Red Cross.approvedPass Action details Not applicable
20-886 118. MemoRecommendation for the appointment of Manufou Liaiga-Anoa’i to the San Mateo County Arts Commission, representing District 5, for an initial partial term ending December 31, 2022.approvedPass Action details Not applicable
20-887 119. OrdinanceAdopt 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, previously introduced on November 10, 2020, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
20-888 120. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a change order to the agreement with Skanska USA, Inc for construction of the Cordilleras Health Campus Project establishing the Guaranteed Maximum Price of $104,822,470; and B) The Director of the Project Development Unit or designee to issue change orders to the agreement that increase the maximum fiscal obligation by no more than 10% in aggregate for a total not to exceed contract value of $115,304,717; and C) A total budget for the Cordilleras Health Campus Project of $155,000,000.approvedPass Action details Not applicable
20-889 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with Design Build Development Group, Inc. to continue to provide construction management services for County Projects, extending the term of the agreement through December 31, 2024 and increasing the amount by $1,500,000 to an amount not to exceed $2,199,000.approvedPass Action details Not applicable
20-890 122. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the Architectural and Engineering Services agreement with Cannon Design for the Cordilleras Health Campus Project, increasing the agreement by up to $1,085,145 for a new not to exceed amount of $9,718,205.approvedPass Action details Not applicable
20-891 123. MemoApprove the Board of Supervisors’ response to the 2019-2020 Civil Grand Jury Report, “Balancing the Scales of Justice Between the Prosecution and Defense in San Mateo County.”approvedPass Action details Not applicable
20-892 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with eClinicalWorks, LLC., to provide hosting services, software upgrade services, electronic prescribing for controlled substances, and other services and extending the term through January 7, 2024, and increasing the amount by $2,127,000 to an amount not to exceed of $4,500,000.approvedPass Action details Not applicable
20-893 125. ResolutionAdopt a resolution authorizing the acceptance of an award from the State of California Department of Health Care Services and Sierra Health Foundation: Center for Health Program Management for implementation and administration of the Asthma Mitigation Project for the term of August 1, 2020 through May 15, 2023, in an amount not to exceed $500,000.approvedPass Action details Not applicable
20-894 126. ResolutionAdopt a resolution authorizing a Memorandum of Understanding between San Mateo County Behavioral Health and Recovery Services and San Mateo County Superintendent of Schools to increase access to mental health services for children and youth in San Mateo County for the term of October 1, 2020 through September 30, 2024, in an amount not to exceed $5,359,954.approvedPass Action details Not applicable
20-895 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with LifeMoves to provide enabling services, extending the term of the agreement through June 30, 2021 and increasing the amount payable by $154,900, to an amount not exceed $1,045,180.approvedPass Action details Not applicable
20-896 128. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health or the Chief’s designee to enter into agreement and all subsequent amendments with D.G.W. Auctioneers and Appraisers for auction and appraisal services for conserved clients of the Public Guardian and decedent estates of the Public Administrator for the term January 1, 2021 through December 31, 2023, in an amount not to exceed $300,000 in aggregate.approvedPass Action details Not applicable
20-897 129. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-898 130. ResolutionAdopt a resolution authorizing a second amendment to the agreement with Versaterm, Inc., dated November 6, 2018, to increase the not-to-exceed amount by $75,047 to $3,814,356 for go-live delay costs and to correct a calculation error in the initial agreement for the Computer-Aided Dispatch system.approvedPass Action details Not applicable
20-899 131. ResolutionRecommendation to: A) Adopt a resolution: 1. Accepting a reimbursable, matching grant in the amount of $134,112 from the Department of Homeland Security for the FY 2020 COVID-19 Supplemental Emergency Management Performance Grant Program (EMPG-S); and 2. Designating the Sheriff’s Homeland Security Captain as the authorized agent 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 B) Approve an Appropriation Transfer Request (ATR) in the amount of $134,112 to establish a budget appropriation and record revenue for the FY 2020 COVID-19 Supplemental Emergency Management Performance Grant Program (EMPG-S).approvedPass Action details Not applicable
20-900 132. ResolutionAdopt a resolution authorizing a third amendment to the master agreement with Elavon Inc. to provide Merchant Card services for County departments, extending the term of agreement through November 30, 2022, increasing the amount payable by $600,000 to an amount not to exceed $1,525,000.approvedPass Action details Not applicable
20-901 133. MiscellaneousConference with Legal Counsel - Existing Litigation: Gunning, Jodi v. County of San Mateo, et al. San Mateo County Superior Court, Case No. 19-CIV-06847 Conference with Labor Negotiator Negotiations: Deputy Sheriff’s Association (DSA) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Labor Negotiator Agency Negotiator: President Slocum Unrepresented employee: County Manager Public Employee Performance Evaluation Title: County Manager   Action details Video Video