San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/8/2021 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 (June 7, 2021) and 8 am (June 8, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-407 11. Presentation/AwardsPresentation by the Burlingame Collaborative: An Intergenerational Community Service Project.   Action details Video Video
21-408 12. MiscellaneousCOVID-19 Financial Update: - Michael P. Callagy, County Manager - Roberto Manchia, Chief Financial Officer   Action details Video Video
21-409 13. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-410 14. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Ordering the annexation of the Lands of Dabir (219 Lindenbrook Road, Woodside, APN 073-071-160) to the Fair Oaks Sewer Maintenance District; and 2. Directing the Director of Public Works to transmit a copy of the resolution ordering annexation and file maps of said annexation with the appropriate agencies.adoptedPass Action details Video Video
21-411 15. MemoConsider an appeal of the Planning Commission’s approval of an After-the-Fact Tree Removal Permit (PLN2020-00443) 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, and: A) Deny the appeal on the basis that the tree that was removed was in a location that warranted removal given the limitations it placed on the property owner’s ability to construct a residence equivalent to other residences in the neighborhood. With the additional off-site mitigation in the supplemental conditions of approval, the criteria for tree removal established by the Significant Tree Ordinance have been met; and B) Approve the After the Fact Tree Removal Permit, County File Number PLN2020-00443, with conditions that require additional off-site mitigation in order to fulfill the requirements of Section 12,032(2)(c) of the County Ordinance Code.adoptedPass Action details Video Video
21-412 16. ResolutionAdopt a resolution authorizing a third amendment to the agreement with San Mateo County Event Center Exposition and Fair Association, DBA San Mateo County Event Center, for personnel support, increasing the amount payable under the Agreement by $400,000, to an amount not to exceed $700,000.adoptedPass Action details Video Video
21-413 17. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Bar Association (SMCBA) for indigent legal defense and other services provided by the Private Defender Program (PDP) for the period of July 1, 2021 through June 30, 2023, in an amount not to exceed $43,966,291 for services.adoptedPass Action details Video Video
21-414 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $52,000, to the Peninsula Family YMCA for the YMCA Summer Program, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-415 19. MemoIntroduction of an ordinance repealing Sections 3.52.060, 3.52.070, 3.52.080. 3.52.090, 3.52.110, and 3.52.120 of Chapter 3.52 of the San Mateo County Ordinance Code and adopting a new Chapter 3.51 to impose new licensing and security requirements for retail establishments selling firearms and ammunition, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
21-416 110. ResolutionAdopt a resolution authorizing the Director of the Environmental Health Services Division (“EHS”) of San Mateo County Health, or designee(s), to design and implement a San Mateo County Environmental Health Fee Relief Program at a total cost not to exceed $5,800,000, including a $650,000 contribution from EHS, pursuant to which a one-time credit equal to the cost of qualifying annual EHS fees would be issued to certain EHS-regulated businesses that had sales revenues directly impacted by COVID-19 Health Orders and that are within designated EHS permit fee categories or industry categories.adoptedPass Action details Video Video
21-417 111. ResolutionAdopt a resolution urging the State of California to extend eviction protections under Senate Bill 91, the California Tenant Relief Act, through December 31, 2021.adoptedPass Action details Video Video
21-418 112. MinutesApprove the minutes for the following Regular Board of Supervisors’ meetings: December 8, 2020; January 5, 2021; January 12, 2021; January 26, 2021; February 9, 2021; February 23, 2021; March 9, 2021; March 23, 2021; April 6, 2021; April 20, 2021; May 4, 2021; and May 18, 2021.approvedPass Action details Not applicable
21-419 113. ResolutionAdopt a resolution authorizing an agreement with the Regents of the University of California for the University of California Cooperative Extension program to provide services to county residents, for the term of July 1, 2021 to June 30, 2023, in an amount not to exceed $216,320.approvedPass Action details Not applicable
21-420 114. MemoRecommendation for the appointment of Michael Lim to the Mental Health and Substance Abuse Recovery Commission, representing Public member, for an initial partial term ending September 30, 2023.approvedPass Action details Not applicable
21-421 115. MemoRecommendation for the reappointment of Jeanne Heise to the San Mateo County Arts Commission, representing District 4, for a first full term ending December 31, 2024.approvedPass Action details Not applicable
21-422 116. MemoRecommendation for the reappointment of Mark Battey (Sixth Member) to the Board of Retirement of SamCERA, for a third term ending June 30, 2024.approvedPass Action details Not applicable
21-423 117. MemoRecommendation for the appointment of George Michael Barber to the Bay Area Water Supply & Conservation Agency (BAWSCA) for a four-year term effective July 1, 2021 through June 30, 2025.approvedPass Action details Not applicable
21-424 118. ResolutionAdopt a resolution authorizing the Controller to continue payment on certain forensic pathology contracts from July 1, 2021 through September 30, 2021.approvedPass Action details Not applicable
21-425 119. ResolutionAdopt a resolution authorizing: A) A second amendment of the agreement with Forensic Doctors Group, PC, owned by Dr. Michael D. Hunter, M.D. (“FDG”), to increase the not-to-exceed amount by $75,000 to $669,000; and B) A second amendment of the agreement with Raven Forensic Pathology & Autopsy Services, owned by Dr. Katherine Raven, M.D. (“Raven”), to increase the not-to-exceed amount by $75,000 to $352,500; andapprovedPass Action details Not applicable
21-426 120. ResolutionAdopt a resolution approving for purposes of Section 147(f) of the Internal Revenue Code of 1986, as amended, the issuance of bonds pursuant to a plan of finance by San Mateo County Joint Powers Financing Authority in an aggregate principal amount not to exceed $305,000,000, for the purpose of financing and/or refinancing the acquisition, construction, remodeling and/or equipping of county facilities and certain other matters relating thereto.approvedPass Action details Not applicable
21-427 121. ResolutionAdopt a resolution authorizing allocation and payment of $277,671 to the City of Half Moon Bay to mitigate claimed reduction in Transient Occupancy Tax Revenue resulting from the County of San Mateo’s acquisition of property to address health risks posed by the COVID-19 public health emergency to those experiencing homelessness.approvedPass Action details Not applicable
21-428 122. ResolutionAdopt a resolution authorizing a third amendment to the agreement with VRS Catering Connection to increase the amount payable under the Agreement by $200,000, to an amount not to exceed $700,000.approvedPass Action details Not applicable
21-429 123. ResolutionAdopt a resolution authorizing a sixth amendment to the agreement with San Mateo County Event Exposition and Fair Association, DBA San Mateo County Event Center, for facilities space, increasing the amount payable under the Agreement by $150,000, to an amount not to exceed $1,560,000.approvedPass Action details Not applicable
21-430 124. ResolutionAdopt a resolution authorizing the fourth amendment to the agreement with Hinderliter, de Llamas & Associates for tax auditing and consulting services, extending the term through June 30, 2022, and increasing the maximum amount payable under the agreement by $200,000 to an amount not to exceed $1,000,000.approvedPass Action details Not applicable
21-431 125. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with California Water Service for the pipeline relocation for the Cordilleras Health System Replacement Project in an amount not to exceed $250,000 and in a form substantially similar to the attached draft agreement.approvedPass Action details Not applicable
21-432 126. ResolutionAdopt a resolution authorizing the purchase of an All-Terrain Vehicle for Cordilleras Fire Protection in the amount of $40,521.approvedPass Action details Not applicable
21-433 127. ResolutionAdopt a resolution authorizing an agreement with Colu Technologies (US) Inc. for the development, licensing, and maintenance of a San Mateo County Shop Local application for a five month term beginning on June 8, 2021, with an option to extend the term for up to six months, and for an amount not to exceed $100,000 and granting of a waiver of the request for proposal process for acquisition of these services pursuant to Section 2.83.050(e) of the San Mateo County Ordinance Code, as well as also authorizing up to $200,000 for Shop Local Application shopper incentives.approvedPass Action details Not applicable
21-434 128. ResolutionApprove an Appropriation Transfer Request (ATR) recognizing unanticipated revenue in the amount of $169,468 for FY 2020-21 from the California Department of Conservation Local and Regional Planning Project grant program to develop a Working Lands component of the County’s Community Climate Action Plan.approvedPass Action details Not applicable
21-435 129. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District (District), adopt a resolution authorizing: A) The President of the Board to execute, on behalf of the Fair Oaks Sewer Maintenance District, the Easement Dedication Agreement with and Easement Deed from James E. Kittock and Leslie E. Walker, accepting the dedication of a New Sanitary Sewer Easement on the property located at 784 San Benito Avenue, Menlo Park, in San Mateo County; and B) The County Manager, or County Manager’s designee, to execute on behalf of the Fair Oaks Sewer Maintenance District the Certificate of Acceptance attached to the Deed of Easement and Dedication across the Property; and to execute any and all notices, consents, approvals, escrow instructions, and documents in connection with the Agreement.approvedPass Action details Not applicable
21-436 130. ResolutionMeasure K: Adopt a resolution authorizing the Chief of San Mateo County Health or their designee to execute agreements with Daly City Peninsula Partnership Collaborative, Institute on Aging, Ombudsman Services of San Mateo County, Inc., and Peninsula Volunteers, Inc., for the term of July 1, 2021 through June 30, 2023, in an amount not to exceed $1,079,276.approvedPass Action details Not applicable
21-437 131. ResolutionRecommendation to: A) Adopt a resolution designating AHMC Health as a facility designated by the County for evaluation and treatment under Welfare and Institutions Code section 5150 et seq. and simultaneously authorizing an amended Memorandum of Understanding detailing the 5150 process and procedures with the provider for a term of January 1, 2021 through December 31, 2021, with an annual automatic renewal for one year upon review by the Behavioral Health and Recovery Services Designated Facility Review Team; and B) Authorize the Director of Behavioral Health and Recovery Services, or designee, to execute the Memorandum of Understanding.approvedPass Action details Not applicable
21-438 132. Multi-ItemRecommendation to: A) Adopt a resolution authorizing and directing the Chief of San Mateo County Health, or designee, to accept a grant award from the California Department of Public Health Epidemiology and Laboratory Capacity for the term of May 18, 2020 through July 31, 2023 in an amount not to exceed $31,562,003; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $5,066,547 recognizing unanticipated revenue for Public Health, Policy and Planning, within budget subunit 5550B, for unanticipated COVID-19 funding.approvedPass Action details Not applicable
21-439 133. ResolutionAdopt a resolution authorizing an agreement with Davis Guest Home Inc. for residential and transitional care services, for the term of July 1, 2021 through June 30, 2023, in an amount not to exceed $675,250.approvedPass Action details Not applicable
21-440 134. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mental Health Association of San Mateo County to provide supportive housing services for San Mateo County Health clients extending the term through December 31, 2021, increasing the amount by $100,000 to an amount not to exceed $525,144 and incorporating emergency response provisions.approvedPass Action details Not applicable
21-441 135. ResolutionAdopt a resolution authorizing an agreement with Lakeview Lodge, Inc. to provide residential long-term care services for the term of July 1, 2021 through June 30, 2024, in an amount not to exceed $500,000.approvedPass Action details Not applicable
21-442 136. ResolutionAdopt a resolution authorizing an agreement with David McIntyre for the provision of assessment, psychological testing, and evaluation services for youth, for the term of July 1, 2021 through June 30, 2023, in an amount not to exceed $310,200.approvedPass Action details Not applicable
21-443 137. ResolutionAdopt a resolution authorizing an agreement with Canyon Manor for mental health rehabilitation services for the term of July 1, 2021 through June 30, 2023, in an amount not to exceed $1,022,876.approvedPass Action details Not applicable
21-444 138. ResolutionAdopt a resolution authorizing an agreement with GHC of Lakeside, LLC dba Lakeside Special Care Center for residential care services, for the term of July 1, 2021 through June 30, 2023, in an amount not to exceed $219,000.approvedPass Action details Not applicable
21-445 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with Resource Development Associates for data planning and technical assistance services increasing the amount by $30,000 to an amount not to exceed $605,860 with no change to the term.approvedPass Action details Not applicable
21-446 140. ResolutionAdopt a resolution authorizing an agreement with Clean Harbors Environmental Services, Inc. to process hazardous waste from the County’s various household hazardous waste facilities for the term of July 1, 2021 through June 30, 2024, in an amount not to exceed $2,000,000.approvedPass Action details Not applicable
21-447 141. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Center to Promote Healthcare Access Inc. formerly dba Social Interest Solutions, now dba Alluma, to provide a local eligibility system that supports the County Health’s role in conducting outreach, eligibility screening, enrollment, and retention in local health coverage programs for eligible low-income residents, extending the term through June 30, 2022, and increasing the amount by $124,080 to an amount not to exceed $1,085,621.approvedPass Action details Not applicable
21-448 142. ResolutionAdopt a resolution updating the Public Health, Policy and Planning Fee Schedule effective July 1, 2021.approvedPass Action details Not applicable
21-449 143. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health Tuberculosis Control Branch to provide tuberculosis prevention and control activities for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $347,499.approvedPass Action details Not applicable
21-450 144. ResolutionAdopt a resolution authorizing the acceptance of the Ryan White A funding award from the City and County of San Francisco Department of Public Health to provide HIV/AIDS health services, for the term of March 1, 2021 through February 28, 2022, in an amount not to exceed $1,362,815.approvedPass Action details Not applicable
21-451 145. 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, extending the term from June 30, 2021 to December 31, 2021 and increasing the amount payable by $2,500,000, to an amount not exceed $6,000,000.approvedPass Action details Not applicable
21-452 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with AIDS Community Research Consortium for the period of March 1, 2020 through February 28, 2023, increasing the amount by $600,000 to an amount not to exceed $1,050,000.approvedPass Action details Not applicable
21-453 147. ResolutionAdopt a resolution authorizing an agreement with Regents of the University of California to operate the University of California Cooperative Extension Program for the term July 1, 2021 through June 30, 2023, in an amount not to exceed $288,400.approvedPass Action details Not applicable
21-454 148. ResolutionAdopt a resolution authorizing an agreement with Voyce, Inc. to provide voice and video medical interpretation services for the term of July 1, 2021 through June 30, 2026, in an amount not to exceed $4,900,000.approvedPass Action details Not applicable
21-455 149. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista for Youth Stabilization, Opportunity, and Support start-up activities, increasing the amount by $243,550 to an amount not to exceed $10,704,686, with no change to the agreement term.approvedPass Action details Not applicable
21-456 150. ResolutionMeasure K: Adopt a resolution authorizing the expenditure of a total amount not to exceed $770,000 in Measure K funds previously allocated to the Department of Housing, or other funds as determined by the County Manager, for the purchase of certain real property, known as the F Street Project, located at the southeast corner of F Street and El Camino Real in the City of San Carlos (Assessor Parcel Number 045-320-100) from the Mid-Peninsula Water District and associated closing costs.approvedPass Action details Not applicable
21-457 151. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-458 152. ResolutionAdopt a resolution authorizing an amendment to the agreement with Project WeHOPE to increase the total obligation amount by $232,560 for a new total obligation amount not to exceed $3,401,040 with the same term of July 1, 2017 to June 30, 2022.approvedPass Action details Not applicable
21-459 153. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Multicultural Institute, extending the term through June 30, 2023 and increasing the funding by $359,090, for a new total obligation amount not to exceed $877,275.approvedPass Action details Not applicable
21-460 154. ResolutionAdopt a resolution authorizing an amendment to the agreement with Tyler Technologies Inc. (formerly Socrata, Inc.) for Software as a Service, extending the term through June 30, 2023, and increasing the amount by $420,000 to an amount not to exceed $2,133,731.84.approvedPass Action details Not applicable
21-461 155. ResolutionAdopt a resolution authorizing an amendment to the agreement with SurveyMonkey, Inc. for a Software as a Service (SaaS) solution for continued online survey services, extending the term through May 31, 2023 and increasing the amount by $129,000 for a new not to exceed amount of $273,500.approvedPass Action details Not applicable
21-462 156. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with federal requirements, for the Scenic Drive Repair and Reconstruction Project; and B) Authorizing the President of the Board to execute an agreement with Granite Construction Company, in the amount of $1,498,093 for the Scenic Drive Repair and Reconstruction 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 $149,809, or approximately 10 percent of the agreement amount.approvedPass Action details Not applicable
21-463 157. ResolutionAdopt a resolution: A) Waiving the Request for Proposals process; and B) Authorizing an agreement with Johnson Controls, Inc., to provide maintenance of the cardkey security and access control system, for the term of July 1, 2021 to June 30, 2022, in an amount not to exceed $388,407.approvedPass Action details Not applicable
21-464 158. ResolutionAdopt a resolution authorizing the establishment of “No Parking” zones on Purisima Creek Road and Higgins Canyon Road in unincorporated Half Moon Bay.approvedPass Action details Not applicable
21-465 159. ResolutionAdopt a resolution authorizing an amendment to the On-Call Engineering Professional Services agreement with Cal Engineering & Geology to extend the term through January 31, 2022 and increase the amount by $290,786 to $815,786.approvedPass Action details Not applicable
21-466 160. ResolutionAdopt a resolution amending Board of Retirement Regulation Section 7.3 (D), adding 7.3 (F) to Section 7.3 Service Credit Available For Purchase By Active Members, renumbering existing Sections 7.3 (F)(1) and (F)(2) to Sections 7.3 (G)(1) and (G)(2), adding Section 7.3 (G)(3), renumbering existing Sections 7.3 (F)(3) and (F)(4) to Sections 7.3 (H) and 7.3 (I), amending Sections 7.4 (B) and 7.4 (C) to Section 7.4 Payment Options, and amending Section 7.5 (E) Redeposit of Previously Withdrawn Contributions in Article VII Purchase of Credit for Public Service.approvedPass Action details Not applicable
21-467 161. MiscellaneousConference with Labor Negotiator: Negotiations: American Federation of State, County and Municipal Employees (AFSCME); Building and Construction Trades Council (BCTC); California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); Organization of Sheriff’s Sergeants (OSS); Law Enforcement Unit (LEU); Probation and Detention Association (PDA); San Mateo County Council of Engineers (SMCCE); Service Employees International Union (SEIU); Union of American Physicians and Dentists (UAPD); and Unrepresented Management, Attorney and Confidential employees Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video