San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/18/2021 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 (May 17, 2021) and 8 am (May 18, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-358 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Aileen Cassinetto.   Action details Video Video
21-359 12. ProclamationPresentation of a proclamation designating June 2021 as Lesbian, Gay, Bisexual, Transgender, Queer, Questioning, Intersex, and Two Spirit Pride Month.adoptedPass Action details Video Video
21-360 13. ProclamationPresentation of a proclamation designating June 4, 2021 National Gun Violence Awareness Day.adoptedPass Action details Video Video
21-361 14. Honorary ResolutionPresentation of resolutions honoring the following individuals for being San Mateo County Ombudsman Services Award Recipients: A) Distinguished Service Award: Supervisor David J. Canepa; and B) Guiding Force Award: Victoria Cormack, Betty Frayman-Kori, Nicki Manske, Kirsten Irgens-Moller, Alan Kornfield, Mr. Bill; and C) Volunteer of the Year Award: Diane Leeds.adoptedPass Action details Video Video
21-362 15. ProclamationPresentation of a proclamation designating May as Older Americans Month in San Mateo County.adoptedPass Action details Video Video
21-363 16. ProclamationPresentation of a proclamation designating May 2021 as Asian American and Pacific Islander Heritage Month.adoptedPass Action details Video Video
21-364 17. ProclamationPresentation of a proclamation designating the month of May as Affordable Housing Month in San Mateo County.adoptedPass Action details Video Video
21-365 18. ProclamationPresentation of a proclamation designating May 16-22, 2021 as Public Works Week in San Mateo County.adoptedPass Action details Video Video
21-366 19. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-372 115. ResolutionAdopt a resolution authorizing and directing the President of the Board of Supervisors to execute a grant agreement with United Hope Builders in the amount of $500,000, for the term of May 18, 2021 through December 31, 2022, conditioned on United Hope Builders establishing and operating a modular housing manufacturing plant in East Palo Alto and provided that the grant funds may be used only to pay for salary and benefits for the plant’s manufacturing line employees.adoptedPass Action details Video Video
21-367 110. Multi-ItemActing as the Governing Board of the ten County Sewer Maintenance and Sanitation Districts: A) Introduction of an ordinance amending Section 4.32.020 for Chapter 4.32 of Title 4 of the San Mateo County Ordinance Code, setting sewer service rates for FY 2021-22 through FY 2023-24 for the Burlingame Hills Sewer Maintenance District and the Crystal Springs County Sanitation District, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution setting Tuesday, July 20, 2021 at 9:00 A.M. at the regularly scheduled Board meeting as the time and date for a public hearing on: 1. The sewer service rate increases for the Burlingame Hills Sewer Maintenance District and the Crystal Springs County Sanitation District; and 2. Filing of the sewer service charges report for Fiscal Year 2021-22 for the ten (10) County Sewer Maintenance and Sanitation Districts based on the sewer service rates set for FY 2021-22; and 3. Directing the necessary notices for said hearing.adoptedPass Action details Video Video
21-368 111. ResolutionActing as the Governing Board of the Housing Authority of the County of San Mateo, adopt a resolution: A) Authorizing Housing Authority of the County of San Mateo (“HACSM”) to transfer and reallocate Midway Village project reserve funds from the Affordable Housing and Property Disposition Agreement for the first phase of the Midway/Bayshore Redevelopment project (“Phase 1 AHPDA”), in an amount up to Twelve Million Dollars ($12,000,000), to the second phase of the Midway/Bayshore Redevelopment project (“Phase 2”); and B) Authorizing the Executive Director of HACSM, or designee(s), acting in consultation with County Counsel, to negotiate and execute, on behalf of HACSM, a predevelopment loan agreement with MP Midway Associates 2, L.P., or a wholly/commonly-owned and/or controlled entity of MidPen Housing Corporation (“MidPen”) in a total amount not to exceed Twelve Million Dollars ($12,000,000) in Midway Village project reserve funds for Phase 2, and any and all documents necessary to implement the same, provided that to the extent the funds to be loaned exceed Seven Million FivadoptedPass Action details Video Video
21-369 112. Multi-ItemRecommendation to: A) Adopt a resolution adopting the Initial Study and Mitigated Negative Declaration, and Mitigation Monitoring and Reporting Program for the amendment of the County General Plan Land Use Map to change the land use designation of APN 069-341-050 at 206 Sequoia Avenue from “Medium Density Residential” to “High Density Residential” and rezoning the subject parcel from R-1/S-74 to R-3/S-3; and B) Adopt a resolution amending the San Mateo County General Plan Land Use Map to change the land use designation of APN 069-341-050 at 206 Sequoia Avenue from “Medium Density Residential” to “High Density Residential”; and C) Adopt an ordinance amending Chapter 2 of Division VI of the San Mateo County Ordinance Code (Zoning Annex) to revise the Zoning Maps, Appendix A, to change the zoning of APN 069-341-050 at 206 Sequoia Avenue from R-1/S-74 to R-3/S-3, previously introduced to the Planning Commission on February 24, 2021, and waive reading of the ordinance in its entirety.adoptedPass Action details Video Video
21-370 113. MemoPublic Hearing to consider an appeal of the Planning Commission’s approval of a Tree Removal Permit (PLN2020-00443) and an After-the-Fact Significant Tree Removal Permit for the unpermitted removal of a 20.9-inch diameter at breast height (dbh) Coast Live Oak tree while a permit was pending, pursuant to Section 12,000 of the San Mateo County Ordinance Code, on property located at 10 Cardinal Court in the unincorporated West Menlo Park area of San Mateo County: A) Open public hearing B) Close public hearing C) Deny the appeal on the basis that the criteria for tree removal established by the Significant Tree Ordinance have been met and approve the After the Fact Tree Removal Permit, County File Number PLN2020-00443, by making the findings for approval included in Attachment A of the staff report.continued  Action details Video Video
21-371 114. ResolutionAdopt resolutions: A) For the 2021 Series A (Refunding and Capital Projects) bonds: 1. Approving the issuance by the San Mateo County Joint Powers Financing Authority of not to exceed $265,000,000 aggregate principal amount of lease revenue bonds (Refunding and Capital projects), to finance certain public capital improvements and the refunding of all or a portion of the outstanding San Mateo County Joint Powers Financing Authority lease revenue bonds (Capital Projects), 2014 Series A, to pay costs of issuance of the bonds, and to pay capitalized interest on the bonds; and 2. Authorizing the forms of and directing the execution and delivery of a First Supplemental Trust Agreement, a First Amendment to Facility Lease, a First Amendment to Site Lease, a Bond Purchase Contract, a continuing disclosure agreement and an Official Statement; and 3. Authorizing a lease financing with the San Mateo County Joint Powers Financing Authority based on a finding of significant public benefit; and 4. Approving the taking of all necessary actions in connection therewith. B) For theadoptedPass Action details Video Video
21-373 116. ResolutionRecommendation to: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Approving the FY 2021-22 County Subsidy Priorities presented by the San Mateo County Child Care Partnership Council for the distribution of future California Department of Education and California Department of Social Services funding for state preschool, infant-toddler, and school-age child care and development services; and 2. Authorizing and directing Supervisor Dave Pine, member of this Board of Supervisors and Co-Chair of the San Mateo County Child Care Partnership Council, to execute and submit the Local Planning Council County Priorities Report Form for and on behalf of the County of San Mateo, which certifies to the State that the FY 2021-22 County Subsidy Priorities have been prepared and reviewed in accordance with Sections 8499.5 and 8279.3 of the California Education Code.approved  Action details Video Video
21-374 117. ResolutionAdopt an ordinance amending Chapter 5.28 of the County’s Ordinance Code, known as the San Mateo County Fireworks Ordinance (“Fireworks Ordinance”), previously introduced on May 4, 2021, and waive the reading of the Ordinance in its entirety.approved  Action details Not applicable
21-375 118. Honorary ResolutionRatification of a resolution honoring Paul Kunkel upon his retirement as Chief of Police Services - Millbrae Police Bureau.approved  Action details Not applicable
21-376 119. MemoRecommendation for the appointments of Supervisor Don Horsley and Supervisor Carole Groom to the ad hoc Cannabis Committee.approved  Action details Not applicable
21-377 120. MemoRecommendation for appointments to the Commission on Disabilities, each for an initial partial term ending June 30, 2023: A) Janet Borgens; and B) Anne Mathew; and C) Steven Anthony Van; and D) Ryan Love.approved  Action details Not applicable
21-378 121. ResolutionRecommendation to approve a plan of finance and adopt a resolution for the issuance of California Municipal Finance Authority solid waste disposal revenue bonds in an aggregate principal amount not to exceed $703,700,000 for the purpose of financing and refinancing the acquisition, construction, installation, rehabilitation, improvement and/or equipping of solid waste disposal facilities by Republic Services, Inc. and certain affiliates thereof, and certain other matters relating thereto.approved  Action details Not applicable
21-379 122. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approved  Action details Not applicable
21-380 123. ResolutionAdopt a resolution authorizing an agreement with San Mateo Consolidated Fire Department for Chief Officer services in the Office of Emergency Services commencing July 1, 2021 through June 30, 2023 in an amount not to exceed $510,187.63.approved  Action details Not applicable
21-381 124. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the agreement with Truebeck Construction, Inc. for construction of the San Mateo Health System Campus Upgrade Project in the amount of $12,643,170, for an adjusted total contract value of $105,231,566; 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 percent in aggregate for a total not to exceed contract value of $115,754,723; and C) A total budget for the San Mateo County Health System Campus Project of $175,000,000.approved  Action details Not applicable
21-382 125. ResolutionAdopt a resolution authorizing a waiver of the request for proposals process and execution of a third amendment to the agreement with Dudek to provide grant application writing services, increasing the amount by $50,200, for a maximum agreement amount of $375,570, and extending the term through June 30, 2022.approved  Action details Not applicable
21-383 126. MemoAccept this informational report on the 2021 State and Federal legislative sessions.approved  Action details Not applicable
21-384 127. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, June 8, 2021 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and date for a hearing on the proposed annexation of the Lands of Dabir (219 Lindenbrook Road, Woodside, APN 073-071-160) to the Fair Oaks Sewer Maintenance District.approved  Action details Not applicable
21-385 128. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health to sign an amendment to the Whole Person Care pilot program agreement, on behalf of the County of San Mateo, with the California Department of Health Care Services, to extend participation in the program from June 30, 2021 to June 30, 2022.approved  Action details Not applicable
21-386 129. ResolutionAdopt a resolution authorizing an amendment to the Great Plates Delivered program agreements with 75 participating restaurants, increasing the maximum amount payable to an aggregate amount not to exceed $99,583,000, and extending their terms through September 30, 2021.approved  Action details Not applicable
21-387 130. ResolutionAdopt a resolution authorizing an agreement with Quest Diagnostics Nichols Institute and Unilab Corporation dba Quest Diagnostics for laboratory reference testing services for the term of November 1, 2020 through October 31, 2025, in an amount not to exceed $5,000,000.approved  Action details Not applicable
21-388 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with the State of California Department of Health Care Services for Drug Medi-Cal Organized Delivery System services, reducing the amount of the agreement by $172,965 to an amount not to exceed $51,473,319 with no change to the agreement term.approved  Action details Not applicable
21-389 132. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing, or designee, to execute an amendment to the agreement with Project Sentinel for landlord and tenant information and referral services increasing funding by $79,474.20 for a total amount not to exceed $340,774.20 for the same term of July 1, 2019 through June 30, 2021.approved  Action details Not applicable
21-390 133. ResolutionMeasure K: Adopt a resolution authorizing the Director of the Department of Housing, or designee(s), acting in consultation with County Counsel, to negotiate and execute an agreement with Mobile Modular, in a total amount not to exceed $363,000, for the purchase and installation of a modular classroom unit accommodating at least 39 preschool children at the Bayshore Child Development Center located at 45 Midway Drive in Daly City, and a waiver of the Request for Proposals process.approved  Action details Not applicable
21-391 134. ResolutionAdopt a resolution authorizing and directing the County Manager, or Director of Department of Housing as designee, to execute a Memorandum of Understanding between County of San Mateo and the City of Redwood City regarding the planning and coordination of new permanent supportive housing for extremely low-income seniors on County property located at 1000 Twin Dolphin Drive, Redwood City, California 94065.approved  Action details Not applicable
21-392 135. ResolutionAdopt a resolution authorizing the County to enter into two agreements for printing and graphic design services for County Departments, one with Office Depot, LLC (Office Depot) and the other with VINVIC Enterprises, Inc DBA Minuteman Press (Minuteman), each with a not-to-exceed amount of $1,000,000 and a term of May 18, 2021 through May 17, 2024, with an option for the County to extend the term for an additional two years.approved  Action details Not applicable
21-393 136. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to set the salary of three classifications, delete four positions, and add four positions; and accept the updated report of biweekly salaries by classification.approved  Action details Not applicable
21-394 137. MemoReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
21-395 138. 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 Redwood City for a five-year term beginning May 11, 2021 regarding a new homeless shelter program in Redwood City known as Pacific Shelter.approved  Action details Not applicable
21-396 139. ResolutionAdopt a resolution authorizing an amendment to the Agreement with Samaritan House to administer and provide Emergency Financial Assistance funded with Community Services Block Grant (CSBG) Coronavirus Aid, Relief, and Economic Security (CARES) Act Funds, adding $39,159 in CSBG discretionary funds for a revised total Agreement amount not to exceed $673,121.approved  Action details Not applicable
21-397 140. ResolutionAdopt a resolution authorizing the Director of Public Works to enter into agreements with Public Agencies or Utility Companies for work in conjunction with Road Projects in Amounts not to exceed $200,000.approved  Action details Not applicable
21-398 141. Multi-ItemRecommendation to: A) Adopt a resolution authorizing two applications to the Metropolitan Transportation Commission for the Safe and Seamless Mobility Quick-Strike competitive grant program for pedestrian and bicycle improvement projects on Coleman Avenue in unincorporated Menlo Oaks and on 87th Street and South Park Plaza Drive in unincorporated Broadmoor; and B) Adopt a resolution affirming compliance with the State of California Surplus Land Act (as amended by Assembly Bill 2135) to satisfy eligibility requirements of Metropolitan Transportation Commission’s grant program.approved  Action details Not applicable
21-399 142. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $58,746 to reflect and record unanticipated revenue from the U.S. Department of Justice - Bureau of Justice Assistance (BJA) 2020 Paul Coverdell Forensic Science Improvement Grant Program, establishing a budget appropriation.approved  Action details Not applicable
21-400 143. ResolutionAdopt a resolution authorizing the president of the Board to execute an agreement with Turbo Data Systems, Inc. for citation processing and payment and adjudication services in an amount not to exceed $3,500,000, for a term commencing July 1, 2021 through June 30, 2026.approved  Action details Not applicable
21-401 144. MiscellaneousConference with Legal Counsel - Existing Litigation: John Gonzales v. County of San Mateo Claim Numbers: WC-2018-6757; WC-2018-0797; SM120416; SM120057 WCAB Case Numbers: ADJ12936750; ADJ11233804; ADJ9404228; ADJ9404229 PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE   Action details Video Video