San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/26/2021 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:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-070 11. ProclamationPresentation of a proclamation recognizing January 2021 as National Slavery and Human Trafficking Prevention Month.adoptedPass Action details Video Video
21-071 12. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-072 13. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health, or the Chief’s designee, to amend the agreement between Gotham LLC in partnership with Curative Inc. and the County of San Mateo for COVID-19 testing and sample processing to increase the maximum amount payable under the agreement to $4,000,000 and extend the term to June 30, 2021.adoptedPass Action details Video Video
21-073 14. ResolutionAdopt a resolution approving the County of San Mateo 2020 Government Operations Climate Action Plan: Pathway to Carbon Neutrality.adoptedPass Action details Video Video
21-074 15. MemoUpdate on Homelessness: The Functional Zero Plan.   Action details Video Video
21-075 16. ResolutionAdopt a resolution authorizing the execution of a compensation agreement pursuant to Health and Safety Code § 34180(f) with the City of San Mateo regarding the disposition of former Redevelopment Agency properties at 480 East Fourth Avenue and 400 East Fifth Avenue in the City of San Mateo.adoptedPass Action details Video Video
21-076 17. ResolutionAdopt a resolution: A) Approving an allocation of $1,500,000 from the County’s General Fund for grants to qualifying operators of learning hubs to expand the availability of additional learning hub slots for socioeconomically disadvantaged students in the County; and B) Authorizing an agreement with the Community Equity Collaborative and the SMCU Community Fund for the distribution and administration of $1,500,000 from the County’s General Fund for grants to qualifying operators of learning hubs to expand the availability of additional learning hub slots for socioeconomically disadvantaged students in the County, with a term ending December 31, 2021 and authorizing the payment of administrative fees in an amount not to exceed $6,000.adoptedPass Action details Video Video
21-078 19. MemoAccept presentation on Supervisorial redistricting requirements and discuss and/or act regarding establishment of the County’s redistricting process.adoptedPass Action details Video Video
21-077 18. ResolutionAdopt a resolution: A) Establishing the Restaurant, Brewery, and Winery Relief Program and allocating $1,000,000 from the General Fund for grants to qualifying establishments that have incurred economic hardship due to the COVID-19 public health emergency; and B) Authorizing the County Manager, or designee, to develop and modify application and grant awarding processes consistent with the program criteria set forth in the resolution; and C) Authorizing the County Manager, or designee, acting in consultation with the County Counsel, to negotiate and execute, on behalf of the County of San Mateo, an agreement with SMCU Community Fund or other appropriate agency to administer and distribute to qualifying establishments grants from the Restaurant, Brewery and Winery Relief Program, for a term through December 31, 2021, provided that the amount paid for such services shall not exceed $50,000.adoptedPass Action details Video Video
21-079 110. MemoRecommendation for the reappointment of John Vars to the Agricultural Advisory Committee, representing Farmers/Growers, for a first full term ending June 30, 2024.approvedPass Action details Not applicable
21-080 111. ResolutionAdopt a resolution authorizing an agreement with the State of California Franchise Tax Board to provide collection services for unpaid court ordered fines, forfeitures and penalties, for the term of January 1, 2021 to December 31, 2023.approvedPass Action details Not applicable
21-081 112. ResolutionAdopt a resolution authorizing the President of the Board to execute an Intergovernmental Agreement with the City and County of San Francisco acting through its Airport Commission for 9-1-1 dispatch services related to emergencies at the San Francisco International Airport for the term of November 10, 2020 through November 9, 2026 which term may be extended by the Commission for an additional term of two years.approvedPass Action details Not applicable
21-082 113. ResolutionAdopt a resolution authorizing: A) The County Manager, or designee, to execute an Easement Deed, in a form substantially similar to the attached draft, granting an easement of approximately 264 square feet to Pacific Gas & Electric on the property located at 400 Middlefield Road, in the City of Redwood City; and B) The County Manager, or designee, to execute any notices, consents, approvals, or other documents in connection with the Easement.approvedPass Action details Not applicable
21-083 114. ResolutionAdopt a resolution authorizing and directing the County Manager to establish a Policy for the Operation and Maintenance of County Stormwater Control Measures.approvedPass Action details Not applicable
21-084 115. ResolutionAdopt a resolution authorizing waiver of the Request for Proposal (RFP) process, acceptance of Families First Coronavirus Response Act funding from the California Department of Aging in the amount of $489,800, and execution of provider agreements for the term of April 13, 2020 through September 30, 2021.approvedPass Action details Not applicable
21-085 116. ResolutionAdopt a resolution authorizing waiver of the Request for Proposal (RFP) process, acceptance of Coronavirus Aid, Relief, and Economic Security Act Funding in the amount of $1,555,387 from the California Department of Aging, and execution of provider agreements for the term of July 16, 2020 through September 30, 2021.approvedPass Action details Not applicable
21-086 117. ResolutionAdopt a resolution to amend the Mental Health & Substance Abuse Recovery Commission Bylaws.approvedPass Action details Not applicable
21-087 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with the YMCA of San Francisco, dba YMCA Youth Services Bureau of Pacifica, YMCA Youth Services Bureau of San Francisco, and YMCA Youth Services Bureau of San Mateo, for Juvenile Sexual Responsibility Program services and outpatient mental health services authorized through the Mental Health Plan; and Trauma-Informed Co-occurring Prevention services, for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $963,653.approvedPass Action details Not applicable
21-088 119. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health to execute an amendment to the performance agreement with the State Department of Health Care Services, integrating the Substance Abuse Prevention and Treatment Block Grant into the existing Behavioral Health and Recovery Services County Performance Contract, extending the term of Substance Abuse Prevention and Treatment Block Grant through June 30, 2021, with no change to the maximum amount.approvedPass Action details Not applicable
21-089 120. ResolutionAdopt a resolution authorizing the County Purchasing Agent to issue a Purchase Order to Farber Specialty Vehicles for the purchase of a mobile medical clinic in an amount not to exceed $700,000.approvedPass Action details Not applicable
21-090 121. ResolutionRecommendation to: A) Adopt a resolution authorizing and directing: 1. The use of funds in the Children’s Health Initiative Trust Fund to address shared priorities related to children’s health, as determined by voting members of the Children’s Health Initiative Coalition, subject to approval by the San Mateo Health Commission, in accordance with the Children’s Health Initiative Coalition’s amendment of its Memorandum of Understanding, with the restriction in place regarding the use of such funds to be amended accordingly; and 2. The contribution of $2,000,000 in Children’s Health Initiative 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 3. The Board of Supervisors to execute a grant agreement with Legal Aid Society of San Mateo County and Mission Asset Fund, in a substantially similar form to the agreement in place for the term of July 15, 2020, througapprovedPass Action details Not applicable
21-091 122. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to reclassify one position, delete six positions, add six positions, and convert one position to classified via Measure D; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
21-092 123. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-093 124. ResolutionAdopt a resolution authorizing an agreement with Phase2 Technology, LLC to provide development, content migration, and project management services to upgrade all of the County of San Mateo’s websites hosted on the Drupal platform for the term of January 18, 2021, through April 30, 2022, for an amount not to exceed $1,895,500.approvedPass Action details Not applicable
21-094 125. Multi-ItemRecommendation to: A) Adopt a resolution authorizing the Parks Director, or the Parks Director’s designee, to accept $77,000 in grant funding from the California Division of Boating and Waterways’ Surrendered and Abandoned Vessel Exchange program to dispose of abandoned and/or derelict vessels at the Coyote Point Marina; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $77,000 from unanticipated revenue to corresponding appropriations in services and supplies.approvedPass Action details Not applicable
21-095 126. ResolutionAdopt a resolution authorizing: A) The Parks Director, or the Parks Director’s designee, to submit an application for $450,000 in grant funding from the Office of Emergency Services’ (Cal OES) Hazard Mitigation Grant Program (HMGP) for Wildfire Hazard Risk Reduction at Edgewood County Park and Natural Preserve; and B) The Parks Director, or the Parks Director’s designee, to submit an application for $300,000 in grant funding from Cal OES’ HMPG for Wildfire Hazard Risk Reduction at Junipero Serra County Park; and C) The President of the Board of Supervisors to execute Cal OES’ Designation of Subrecipient’s Agent Resolution Form.approvedPass Action details Not applicable
21-096 127. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with the San Mateo County Transit District and the Peninsula Corridor Joint Powers Board (collectively, “Transit Agencies”) for the provision of public safety dispatch services.approvedPass Action details Not applicable
21-097 128. ResolutionAdopt a resolution authorizing: A) Job Order Contract Agreements with Olympos Painting, Inc., SBay Construction Inc., Angeles Contractor, Inc., Orea Construction, and Rodan Builders, Inc., for General Construction; Kinetics Mechanical Service, Inc., Bay City Mechanical Service LLC, and ACCO Engineered Systems, Inc., for Mechanical Works (HVAC); Best Contracting Services, Inc. and Angeles Contractor, Inc. for Roofing Contracting Services; Angeles Contractor, Inc. and Century Carpet, Inc. for Flooring Contracting Services; Bay City Mechanical Service LLC and Kinetics Mechanical Service, Inc. for Plumbing Contracting Services; Angeles Contractor, Inc. for Electrical/Lighting Contracting Services for the term of January 28, 2021 through January 27, 2022, each in an amount not to exceed $5,000,000 for General Construction and Mechanical Works (HVAC), and not to exceed $2,000,000 for Roofing Contracting Services, Flooring Contracting Services, Plumbing Contracting Services, and Electrical/Lighting Contracting Services; and B) The Construction Task Catalogs, Specifications, and conforapprovedPass Action details Not applicable
21-098 129. ResolutionAdopt a resolution: A) Authorizing an agreement with the City and County of San Francisco for distribution of the FY 2020 Urban Area Security Initiative funds to the County of San Mateo for the term of November 1, 2020 through December 31, 2021, in an amount not to exceed $1,036,548; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $1,036,548 to establish a budget appropriation and record revenue for the FY 2020 Urban Area Security Initiative (UASI).approvedPass Action details Not applicable
21-099 130. MiscellaneousConference with with Labor Negotiator: Agency Negotiator: David J. Canepa, President of the Board Unrepresented employee: County Manager Public Employee Performance Evaluation Title: County Manager   Action details Video Video