San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/23/2021 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
21-132 11. Multi-ItemRecommendation to: A) Adopt a resolution approving STARS Awards recipients; and B) Approve an Appropriation Transfer Request in the amount of $45,000 from Non-Departmental Services to STARS Award recipients in the General Fund; and C) Approve an Appropriation Transfer Request (ATR) for $5,000 in unanticipated revenue to the San Mateo Medical Center to facilitate the transfer of STARS Award proceeds from Non-Departmental Services to the Medical Center.adoptedPass Action details Video Video
21-143 112. Honorary ResolutionResolution honoring Susan Hansch for career and retirement from the California Coastal Commission.adoptedPass Action details Video Video
21-133 12. ProclamationPresentation of proclamation designating February 2021 as Black History Month and recognizing this year’s theme as: “The Black Family: Representation, Identity, and Diversity.”adoptedPass Action details Video Video
21-134 13. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-135 14. MemoAccept the San Mateo County Parks Department’s Wildfire Fuel Management Program’s 5-Year Priority Project List and Cost Estimates.adoptedPass Action details Video Video
21-136 15. 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 May 1, 2021.adoptedPass Action details Video Video
21-137 16. MemoApprove the Tunitas Creek Beach Improvement Project’s Preferred Concept Design and direct the San Mateo County Parks Department to proceed with the preparation of detailed project Plans, Specifications, and Estimates and California Environmental Quality Act (“CEQA”) review.adoptedPass Action details Video Video
21-139 18. ResolutionAdopt a Resolution of Necessity declaring that the acquisition of permanent easements and a temporary construction easement burdening a portion of the real property located at 2710 Middlefield Road, unincorporated Redwood City, California, Assessor Parcel Number 054-113-130, by eminent domain, is necessary to improve and modernize access along Middlefield Road.adoptedPass Action details Video Video
21-140 19. MiscellaneousIntroduce and waive reading in its entirety an uncodified ordinance of San Mateo County requiring certain grocery and drugstores located in unincorporated San Mateo County to pay employees an additional five dollars ($5.00) per hour in hazard pay for 120 days.tabled  Action details Video Video
21-138 17. ResolutionAdopt a resolution authorizing an amendment to the agreement with BKF Engineers to complete a lead compliance plan and coordinate construction oversight services for Phase 2 of the initial segment of the Midcoast Multimodal Trail, aka Parallel Trail Project, increasing the amount by $179,785 to an amount not-to-exceed $775,235, and extending the term through December 31, 2022.approved  Action details Not applicable
21-141 110. MemoRecommendation to: A) Receive the San Mateo County Child Care Partnership Council Public Policy Platform for 2020-2023 (“Public Policy Platform’’); and B) Authorize the San Mateo County Child Care Partnership Council, including the member of the Board of Supervisors serving as a Co-Chair of the Council, to engage in direct legislative and policy advocacy in alignment with the San Mateo County Child Care Partnership Council Public Policy Platform 2020-2023 for the period from January 1, 2021 through December 31, 2023.approvedPass Action details Not applicable
21-142 111. MemoRecommendation for appointments to the San Mateo County Veterans Commission: A) Leah Grant, San Mateo, as a regular member for an initial partial term ending June 30, 2023; and B) Cody Stephenson, Pacifica, as a regular member for an initial partial term ending June 30, 2021; and C) Michael Rau, Burlingame, as an Alternate for an initial partial term ending June 30, 2023.approvedPass Action details Not applicable
21-144 113. ResolutionAdopt a resolution authorizing the: A) President of the Board of Supervisors to amend the agreement with Truebeck Construction, Inc., increasing the agreement by an amount not-to-exceed $240,420, for final costs associated with the Lathrop House Relocation Project establishing a Guaranteed Maximum Price of $1,512,092; and B) Ratification of Amendment 2 to the Agreement with Truebeck Construction, Inc.approvedPass Action details Not applicable
21-145 114. ResolutionAdopt a resolution authorizing the President of the Board to execute the First Amended and Restated Common Use Agreement for 2500/2510 and 2600 Middlefield Road between the County of San Mateo and City of Redwood City for an initial term of thirty years.approvedPass Action details Not applicable
21-146 115. ResolutionAdopt a resolution approving San Mateo County’s 2021 Legislative Session Program.approvedPass Action details Not applicable
21-147 116. ResolutionAdopt a resolution authorizing: A) The Chief Executive Officer (“CEO”) of the San Mateo County Event Center on the San Francisco Peninsula (“Event Center”), or designee(s), to submit an application for $900,000 in grant funding from the Office of Emergency Services’ (“Cal OES”) Hazard Mitigation Grant Program (“HMGP”) to install emergency preparedness measures at the Event Center; and B) The President of the Board of Supervisors to execute Cal OES’ Designation of Subrecipient’s Agent Resolution Form.approvedPass Action details Not applicable
21-148 117. ResolutionAdopt a resolution authorizing the County Manager, or the County Manager’s designee, to execute a Grant Agreement with the Board of State and Community Corrections (BSCC), including any amendments thereto, in connection with the County’s receipt of Coronavirus Emergency Supplemental Funding (CESF) grant funding.approvedPass Action details Not applicable
21-149 118. ResolutionAdopt a resolution authorizing the County Manager, or the County Manager’s designee, to make loans pursuant to Government Code § 56381(c) from available County General Funds to the San Mateo County Local Agency Formation Commission, in an amount not to exceed a total of $100,000 per fiscal year.approvedPass Action details Not applicable
21-150 119. MemoApprove the Board of Supervisors’ amended 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
21-151 120. ResolutionApprove an Appropriations Transfer Request (ATR) appropriating $204,741 from the Office of Sustainability Non-General Fund General Reserves to Services and Supplies to fund programs to support compliance with California Senate Bill 1383.approvedPass Action details Not applicable
21-152 121. ResolutionApprove an Appropriations Transfer Request (ATR) appropriating $31,847 from Non-General Fund General Reserves to Services and Supplies to offset 2021 increases in garbage and recycling rates in Unincorporated Franchised Area within the South Bayside Waste Management Authority area, exclusive of County Service Area No. 8 and West Bay Sanitary District.approvedPass Action details Not applicable
21-153 122. OrdinanceAdopt an ordinance amending Section 5 of Chapter 4.107 of the San Mateo County Ordinance Code regulating the use of disposable food service ware by food facilities, previously introduced on February 9, 2021, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
21-154 123. Multi-ItemActing as the Governing Board of County Service Area No. 8, approve an Appropriations Transfer Request appropriating $40,773 from Non-General Fund General Reserves to Services and Supplies to offset 2021 increases in garbage and recycling rates in County Service Area No. 8.approvedPass Action details Not applicable
21-155 124. ResolutionMeasure K: Adopt a resolution to: A) Continue to support initiatives that engage in the World Health Organization’s Age-Friendly Communities Network by encouraging and promoting public policies and projects in support of healthy and active living; and B) Authorize the Chief of San Mateo County Health or the Chief’s designee to prepare and execute an amendment to the agreement with the Los Altos Community Foundation for the benefit of the Center for Age-Friendly Excellence, increasing the amount by $115,000 in Measure K funds, for a new total amount not to exceed $347,000 and extending the term of the agreement through June 30, 2022; and C) Approve an Appropriation Transfer Request (ATR) transferring Measure K funds, not to exceed $50,000, from Non-Departmental Services to County Health, Aging and Adult Services for the Age-Friendly Initiative.approvedPass Action details Not applicable
21-156 125. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with TALK: Teaching and Assessing Language for Kids for alternative therapy services, reducing Measure K funding and adding Mental Health Services Act funding, decreasing the amount of the agreement by $112,500 to $397,500, with no change to the agreement term.approvedPass Action details Not applicable
21-157 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with Public Health Foundation Enterprises, Inc. dba Heluna Health for the recruitment, hiring, management and oversight of personnel, increasing the number of contact tracers from 25 contact tracers to 50 contact tracers and 2 contact tracer team leads and increasing the amount payable by $3,000,000, to an amount not exceed $3,500,000.approvedPass Action details Not applicable
21-158 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Tarunpreet Bains, MD, to increase Dr. Bains’ FTE from 0.6 to 0.7, to increase clinic commitment from 24 half-day hematology and oncology clinics per month to 28 half-day hematology and oncology clinics per month and increase the amount payable from $750,000 to $790,000.approvedPass Action details Not applicable
21-159 128. ResolutionAdopt a resolution authorizing an agreement with Medical Anesthesia Consultants Medical Group, Inc., to provide specialty anesthesia and pain management services, for the term of March 1, 2021 through February 28, 2024 for an amount not to exceed $6,800,000.approvedPass Action details Not applicable
21-160 129. ResolutionAdopt a resolution authorizing an agreement with Grace Hassid, MD to provide infection control services, for the term April 1, 2021 through March 31, 2022, in an amount not to exceed $250,000.approvedPass Action details Not applicable
21-161 130. ResolutionMeasure K: Adopt a resolution: A) Authorizing and directing the Director of the Department of Housing, or designee, to execute an Exclusive Negotiating Agreement with MidPen Housing Corporation to afford the parties sufficient time to negotiate the terms of an Operator Agreement, a Lease Agreement, and all documents evidencing and securing a start-up loan related to the operation and management of a permanent affordable housing development for seniors with extremely low-incomes on County property located at 1000 Twin Dolphin Drive in Redwood City; and B) Authorizing and directing the Director of the Department of Housing, or designee, in consultation with County Counsel, to negotiate and execute an Operator Agreement, a Lease Agreement, and all documents evidencing and securing a start-up loan in a total amount not to exceed $1,500,000 in Measure K funds, with MidPen Housing Corporation, related to the operation and management of a permanent affordable housing development for seniors with extremely low-incomes on County property located at 1000 Twin Dolphin Drive in Redwood CapprovedPass Action details Not applicable
21-162 131. ResolutionAdopt a resolution authorizing the Human Resources Director to retroactively execute renewal agreements with Kaiser Permanente, United Health Care Secure Horizons, Blue Shield of California and Vision Services Provider, for the provision of health and vision coverage for County employees, retirees and their dependents for the term of January 1, 2021 through December 31, 2021 with the aggregate amount not to exceed $126.3 million.approvedPass Action details Not applicable
21-163 132. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to delete five positions and add seven positions; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
21-164 133. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-165 134. ResolutionAdopt a resolution authorizing and directing the County Manager, or designee, to execute a Memorandum of Understanding between the County of San Mateo and the City of Half Moon Bay for a five-year term, from February 23, 2021 to February 23, 2026, regarding a new homeless shelter program at the Coastside Inn in Half Moon Bay.approvedPass Action details Not applicable
21-166 135. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute agreements with Arboricultural Specialties, Inc., Bay Area Tree Specialists, Go Native, Inc., and Hanford Applied Restoration & Conservation for the delivery of on-call professional vegetation management and heavy equipment services to conduct various wildfire fuel reduction projects in County parks, for the term of February 23, 2021 to February 22, 2024, and in an amount not to exceed $750,000 per agreement, with a total maximum not-to-exceed amount of $3,000,000; and B) The Parks Director, or the Parks Director’s designee, to execute amendments to the agreements to modify the maximum fiscal obligation by no more than $25,000 (in aggregate per agreement), and/or modify the agreements’ terms and/or services, so long as the modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
21-167 136. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with Federal prevailing wage scale requirements for the Countywide Pavement Maintenance Project in various locations in the County of San Mateo; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, March 24, 2021 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
21-168 137. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ratcliff for “on-call” architect professional services for general facilities, increasing the amount by $210,000 for a new not-to-exceed amount of $810,000, and extending the term of the agreement for two additional years, for a new end date of October 7, 2024.approvedPass Action details Not applicable
21-169 138. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Grant Yard Radio Shop Project; and B) Authorizing the President of the Board of Supervisors to execute an agreement with E.F. Brett and Company, Inc., in the amount of $6,075,000 for the Grant Yard Radio Shop Project; and C) Authorizing the Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $607,500 or 10 percent of the agreement amount; and D) Authorizing the project fund transfer of project savings in the Capital Projects Budget from the Pine Street Warehouse Project in the amount of $1,400,000 to the Radio Shop Project.approvedPass Action details Not applicable
21-170 139. MiscellaneousConference with Labor Negotiator: Negotiations: Deputy Sheriff’s Association (DSA) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation: Michael Juricich v. County of San Mateo, et al. United States District Court, Northern District of California - Case No. 19-cv-06413-WHO   Action details Not applicable