San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/5/2021 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 Comment
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-001 11. MemoReorganization of the Board of Supervisors.   Action details Video Video
21-002 12. Honorary ResolutionRatification of a resolution honoring Kay Coskey for her tenure on the Burlingame School District Board of Trustee.approved  Action details Not applicable
21-003 13. Honorary ResolutionRatification of a resolution honoring Davina Drabkin for her tenure on the Burlingame School District Board of Trustees.approved  Action details Not applicable
21-004 14. Honorary ResolutionRatification of a resolution honoring Carr McClellan in Celebration of its 75th Anniversary.approved  Action details Not applicable
21-005 15. Honorary ResolutionRatification of a resolution honoring Marc Friedman for his tenure on the San Mateo Union High School District Board of Trustees.approved  Action details Not applicable
21-006 16. Honorary ResolutionRatification of a resolution honoring Karen Schwarz for her tenure on the San Mateo County Community College District Board of Trustee.approved  Action details Not applicable
21-007 17. Honorary ResolutionRatification of a resolution honoring Margi Power for her tenure on the Hillsborough City School District Board of Trustees.approved  Action details Not applicable
21-008 18. Honorary ResolutionRatification of a resolution honoring Dave Mandelkern for his service as Trustee of the San Mateo County Community College District.approved  Action details Not applicable
21-009 19. Honorary ResolutionRatification of a resolution honoring Ann Wengert for her service on the Portola Valley Town Council.approved  Action details Not applicable
21-010 110. Honorary ResolutionRatification of a resolution honoring Adam Eisen for his service on the Half Moon Bay City Council.approved  Action details Not applicable
21-011 111. Honorary ResolutionRatification of a resolution honoring Cary Wiest for his service on the Town of Atherton City Council.approved  Action details Not applicable
21-012 112. MemoRecommendation for the reappointment of Supervisor Carole Groom to the San Mateo County Transit District (SamTrans) Board of Directors representing the San Mateo County Board of Supervisors, for a term commencing January 1, 2021 through December 31, 2024.approved  Action details Not applicable
21-013 113. MemoRecommendation for the reappointment of Supervisor Carole Groom to the San Mateo County Transportation Authority, for a term ending December 31, 2022.approved  Action details Not applicable
21-014 114. MemoRecommendation for the reappointment of Sepi Wood, representing District 5 on the San Mateo County Civil Service Commission; and waiver of the 12-year limitation of service, for a four year term through December 31, 2024 or as soon thereafter as a replacement is appointed.approved  Action details Not applicable
21-015 115. ResolutionAdopt a resolution authorizing the County Manager to execute the Electric Vehicle Ready Program Fund Reservation Agreement with Peninsula Clean Energy Authority to accept $248,000 in grant funds to support the installation of electric vehicle charging infrastructure at Parking Structure 2.approved  Action details Not applicable
21-016 116. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement for architectural and engineering professional services with Skidmore, Owens, & Merrill, LLP, in the amount of $43,856 for an adjusted not to exceed total contract amount of $8,896,466.approved  Action details Not applicable
21-017 117. ResolutionAdopt a resolution authorizing and directing the County Manager, or the County Manager’s designee, to execute the Memorandum of Understanding with the Town of Atherton to enter into a December 2021 Lease/Leaseback Transaction.approved  Action details Not applicable
21-018 118. MemoApprove the Board of Supervisors’ response to the 2019-2020 Civil Grand Jury Report, “A Slow-Moving Catastrophe: Finding the Ill Homeless A Place to Heal.”approved  Action details Not applicable
21-019 119. Multi-ItemRecommendation to: A) Adopt a resolution authorizing an amendment to the agreement with Fresh Approach to establish and operate a new community composting hub at the Phoenix Garden and to provide public education and outreach about composting, increasing the agreement amount by $119,048 to an amount not to exceed $431,678; and B) Adopt a resolution authorizing an agreement with Samaritan House to provide services increasing the capacity and infrastructure for grocery rescue and redistribution and other elements of food waste reduction in their service area as part of the Edible Food Recovery Program as required under CA SB 1383, for the term of January 5, 2021 through June 30, 2023, in an amount not to exceed $978,952; and C) Approve an Appropriations Transfer Request (ATR) appropriating $600,000 from Non-General Fund General Reserves and $498,000 from Non-General Fund Capital Reserves to Services and Supplies and Other Charges to fund these SB 1383 programs.approved  Action details Not applicable
21-020 120. MemoRecommendation for an appointment and reappointments to the Juvenile Justice & Delinquency Prevention Commission: A) Johanna L. Rasmussen, appointment for an initial partial term ending December 31, 2022; and B) Austin Willis, appointment for an initial partial term ending December 31, 2022; and C) Antoinette Barrack, reappointment for a first full term ending December 31, 2024; and D) Monroe Labouisse, reappointment for a first full term ending December 31, 2024; and E) Susan Swope, reappointment for a third term ending December 31, 2024; and F) Melissa Wilson, reappointment for a second full term ending December 31, 2024.approved  Action details Not applicable
21-021 121. ResolutionActing as the Governing Board of the San Mateo County Public Authority, adopt a resolution authorizing an amendment to the agreement with Benefit Service Center to provide dental and vision benefits for the independent providers of the In-Home Supportive Services program, extending the term to December 31, 2021, and increasing the amount by $350,000 for a total contract amount not to exceed $2,525,000.approved  Action details Not applicable
21-022 122. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with HealthRIGHT 360 to operate a Behavioral Health Crisis Residential facility, decreasing the amount by $33,673 to an amount not to exceed $2,833,649, with no change to the agreement term.approved  Action details Not applicable
21-023 123. 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 46 participating restaurants to increase the maximum amount payable for an aggregate amount not to exceed $35,050,000 for the 46 agreements and extending their terms through March 31, 2021.approved  Action details Not applicable
21-024 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Heart and Soul, Inc. for consumer-run peer-support services and health and wellness services for the term July 1, 2019 through June 30, 2021, the Helping Our Peers Emerge Program extending the term through June 30, 2021, and adding technology supports, increasing the amount by $189,689 to an amount not to exceed $3,000,940.approved  Action details Not applicable
21-025 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Health Plan of San Mateo to provide funding to the Family Health Services division for the California Children’s Services Whole Child Model Program, extending the term through December 31, 2021 and increasing the amount by $2,750,562 to an amount not to exceed $10,000,562.approved  Action details Not applicable
21-026 126. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health for implementation and administration of the Childhood Lead Poisoning Prevention Program for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $1,020,075.approved  Action details Not applicable
21-027 127. ResolutionAdopt a resolution updating the Public Health, Policy and Planning Fee Schedule effective July 1, 2020.approved  Action details Not applicable
21-028 128. ResolutionAdopt a resolution authorizing an agreement with Duc Marcel Nguyen, MD to provide orthopedic services for the term of April 1, 2021 through March 31, 2024, in an amount not to exceed $800,000.approved  Action details Not applicable
21-029 129. ResolutionAdopt a resolution authorizing an agreement with Sanjay & Archana Bindra MDs Inc. to provide non-invasive cardiology services, for the term of February 1, 2021 through January 31, 2024, for an amount not to exceed $1,702,000.approved  Action details Not applicable
21-030 130. ResolutionAdopt a resolution authorizing an amendment to the County’s COVID-19 Emergency Sick Leave and Expanded Family and Medical Leave Policy in order to extend the date of its application to February 23, 2021.approved  Action details Not applicable
21-031 131. MemoReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
21-032 132. ResolutionAdopt a resolution authorizing an amendment to the On-Call Engineering and Professional Services agreement with CSG Consultants, Inc. to increase the amount by $500,000 to $1,000,000.approved  Action details Not applicable
21-033 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with PHd Architects for “on-call” Architectural Design, Engineering, and Construction Administration Services for General Facilities, increasing the amount by $150,000 for a new not-to-exceed amount of $675,000, with no change in term.approved  Action details Not applicable
21-034 134. ResolutionAdopt a resolution: A) Authorizing an agreement with the City and County of San Francisco for the distribution of FY 2020 Urban Area Security Initiative grant funds for the Northern California Regional Intelligence Center, for a term commencing November 1, 2020 through December 31, 2021, in an amount not to exceed $6,597,740; and B) Authorizing the Sheriff or Sheriff’s designee to execute interagency agreements in amounts that do not exceed $350,000, utilizing solely the $6,597,740 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.approved  Action details Not applicable
21-035 135. ResolutionAdopt a resolution: A) Authorizing the Sheriff or Sheriff’s designee(s) to submit grant applications to the State of California Office of Emergency Services for administration of the FY 2020, FY 2021 and FY 2022 Homeland Security Grant Program grants to enhance the capabilities of local first responders and to fund the Northern California Regional Intelligence Center in an amount not to exceed $4,000,000 per grant year application; and B) Authorizing the Sheriff or Sheriff’s designee(s) to execute on behalf of the County of San Mateo all materials required under the application package, including but not limited to, applications, financial management workbooks, contracts, agreements, amendments, reimbursement requests, budget modifications and grant assurances, for the purpose of securing and expending funds that may be awarded pursuant to the grant applications, and implementing and carrying out the purposes specified in the grant applications.approved  Action details Not applicable
21-036 136. ResolutionAdopt a resolution approving the 2021 San Mateo County Investment Policy Statement.approved  Action details Not applicable
21-037 137. ResolutionAdopt a resolution renewing the delegation of investment authority to the Treasurer for the calendar year 2021 pursuant to Section 2.91.040 to Title 2, Article 2.9 Chapter 2.91 of the San Mateo County Ordinance Code.approved  Action details Not applicable
21-038 138. MiscellaneousConference with Legal Counsel - Anticipated Litigation: Significant exposure to litigation pursuant to subdivision (b) of Section 54956.9 (one case)withdrawn  Action details Not applicable