San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/6/2021 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 Comments, Comments Received between 5pm (April 5, 2021) and 730am (April 6, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-252 11. ProclamationPresentation of a proclamation designating April 11 - April 17 as Public Safety Dispatchers Week.adoptedPass Action details Video Video
21-253 12. ProclamationPresentation of a proclamation designating April 2021 Child Abuse Prevention Month.adoptedPass Action details Video Video
21-254 13. ProclamationPresentation of a proclamation designating the week of April 10 - April 16, 2021 as The Week of the Young Child.adoptedPass Action details Video Video
21-255 14. ProclamationPresentation of a proclamation designating April 2021 Workforce Wellness Month.adoptedPass Action details Video Video
21-256 15. Honorary ResolutionPresentation of resolution honoring the organization Peace Activism and its founder Runa Ray for creation of Peace Flag art installation.adoptedPass Action details Video Video
21-257 16. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-258 17. ResolutionAdopt a resolution accepting the San Mateo County Juvenile Justice Realignment Plan.adoptedPass Action details Video Video
21-259 18. MemoIntroduction of an ordinance reauthorizing Section 5.104.040 subsection (b) of Chapter 5.104 of Title 5 of the San Mateo County Ordinance Code Governing Cable Television Franchises in conformance with the California Digital Infrastructure and Video Competition Act of 2006, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
21-260 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $114,000, to Peninsula Ballet Theatre to create a Media Hub to act as a community resource for filming dance and other performances and offering live or filmed classes for students of all ages and abilities, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-261 110. ResolutionAdopt a resolution to condemn hate crimes against Asian Americans and Pacific Islanders and declare the County of San Mateo as a hate free zone.adoptedPass Action details Video Video
21-262 111. ResolutionAdopt a resolution authorizing the Chief Elections Officer to render specified election services for the Portola Valley School District in conjunction with a Special Mail Ballot Election to be held on Tuesday, May 4, 2021.approvedPass Action details Not applicable
21-263 112. ResolutionAdopt a resolution authorizing the Controller to temporarily transfer available funds from County Operating Funds to the Superintendent of Schools, the County Board of Education, and school districts during Fiscal Year 2021-22.approvedPass Action details Not applicable
21-264 113. OrdinanceAdopt an ordinance amending Section 2.14.040 (Use of Outside Counsel for Legal Services, Advice, or Representation) of Chapter 2.14 (County Counsel) of Title 2 (Administration) of the San Mateo County Ordinance Code to align the ordinance with changes to the Government Code and Administrative Memo B-1, previously introduced on March 23, 2021, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
21-265 114. ResolutionAdopt a resolution providing for the issuance and sale of the Belmont-Redwood Shores School District 2020-21 tax and revenue anticipation notes in an amount not to exceed $35,000,000.approvedPass Action details Not applicable
21-266 115. ResolutionAdopt a resolution authorizing allocation and payment of $1,500,000 to the City of Redwood City to mitigate claimed reduction in Transient Occupancy Tax Revenue resulting from the County of San Mateo’s acquisition of properties to address health risks posed by the COVID-19 public health emergency to those experiencing homelessness.approvedPass Action details Not applicable
21-267 116. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the First Amendment to Office Lease with Health Plan of San Mateo for the County’s leasing of the 29,333 square feet of office space on the second floor in the building commonly known as 801 Gateway Boulevard, South San Francisco, also known as Assessor Parcel Numbers 015-024-450 and 015-024-460, for the continued term through March 31, 2026, at a monthly Base Rent of $98,559, with annual 3% increases; and B) The County Manager, or designee, to accept or execute notices, options, consents, approvals, terminations, and documents in connection with the Lease.approvedPass Action details Not applicable
21-268 117. ResolutionMeasure K: Adopt a resolution authorizing a second amendment to the Memorandum of Understanding with the San Mateo County Libraries in support and in furtherance of “The Big Lift” Initiative, adding the responsibility of Family Engagement, including the Raising-A-Reader program, for the term March 1, 2021 through June 30, 2021, increasing the not-to-exceed amount by $50,000 for a new not-to-exceed amount of $1,138,012 for FY 2020-21, and authorizing the County Manager, or designee, to execute the amendment.approvedPass Action details Not applicable
21-269 118. ResolutionActing as the Governing Board of the Devonshire County Sanitation District (DCSD), adopt a resolution authorizing the President of the Board of Supervisors to execute the Sanitary Sewage Conveyance Agreement for Five Properties on Winding Way through the Devonshire County Sanitation District between the Devonshire County Sanitation District, City of San Carlos, and Canyon Vista Partners, LLC.continued  Action details Not applicable
21-270 119. ResolutionAdopt a resolution authorizing the fourth amendment to the agreement with WeHOPE for the provision of mobile hygiene services for the homeless and unsheltered to extend the term through December 31, 2021 for continued services in Redwood City and Menlo Park and increasing the County’s total fiscal obligation by $224,817.28 to an amount not to exceed $395,794.55.approvedPass Action details Not applicable
21-271 120. ResolutionAdopt a resolution authorizing an amendment to the agreement with HealthRIGHT360 to close the East Palo Alto clinic, decreasing the amount of the agreement by $243,608 to $10,436,136, with no change to the agreement term.approvedPass Action details Not applicable
21-272 121. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Mental Health Association of San Mateo County for housing and housing-related mental health services, rehabilitation services, technology supports for clients and families, and additional Flexible Fund administration, increasing the amount by $39,216 to an amount not to exceed $4,588,264, with no change to the agreement term.approvedPass Action details Not applicable
21-273 122. ResolutionAdopt a resolution authorizing an agreement with Healthcare Cost Solutions, Inc. to provide hospital coding services for the term of April 1, 2021 through March 31, 2026, in an amount not to exceed $1,800,000.approvedPass Action details Not applicable
21-274 123. ResolutionMeasure K: Adopt a resolution authorizing: A) The County, through the Department of Housing, to jointly manage, with the City of San José, an affordable housing web portal project to be developed by Exygy, Inc., which will improve access to affordable housing developments for San Mateo County residents by providing households seeking affordable housing a single, multi-lingual platform to enable prospective tenants to find and apply for affordable housing on one site; and B) The County Manager, or the Director of the Department of Housing as designee, to execute a cooperation agreement with the City of San José for the term of March 30, 2021 through March 29, 2022 in a total amount not to exceed $383,303, which establishes a payment schedule and roles and responsibilities for both agencies in jointly managing a joint affordable housing web portal project to be developed by Exygy, Inc., and granting of a waiver of the Request for Proposals process for the development of an affordable housing web portal project from Exygy, Inc., pursuant to Section 2.83.090 of the San Mateo County OapprovedPass Action details Not applicable
21-275 124. ResolutionAdopt a resolution authorizing and directing the Director of Department of Housing, or designee, to execute an agreement with Our Common Ground, Inc. to lease County owned property located at 750 El Camino Real in Belmont (“Property”) for a monthly payment of $100 and for a term of two years from the date of execution of the agreement, with an option to extend the term an additional two years, provided that the Property is used and occupied only for therapeutic community residential care for persons with substance abuse history and for no other purpose without the County’s prior written consent.approvedPass Action details Not applicable
21-276 125. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-277 126. ResolutionAdopt a resolution authorizing agreements with EAN Services, LLC and The Hertz Corporation for an on-call vehicle rental services each for an amount not to exceed $75,000 for the term of April 4, 2021 through April 5, 2024 with optional two one-year extensions for a not to exceed amount of $25,000 per year through April 5, 2026 for a maximum term of five years.approvedPass Action details Not applicable
21-278 127. MemoAccept the report on the Inmate Welfare Trust Fund for the period of July 1, 2019 through June 30, 2020.approvedPass Action details Not applicable
21-279 128. MemoConference with Legal Counsel - Existing Litigation: Luci Patti and Alfred Patti v. County of San Mateo, et al. San Mateo County Superior Court Case No. 19-CIV-03562   Action details Video Video