San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/20/2021 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 (July 19, 2021) and 730 am (July 20, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-589 11. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-590 12. Multi-ItemActing as the Governing Board of the ten County Sewer/Sanitation Districts, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt an ordinance to amend Section 4.32.020 of 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, previously introduced on May 18, 2021, and waive the reading of the ordinance in its entirety; and D) Adopt a resolution: 1. Authorizing the imposition of sewer service charges for FY 2021-22; and 2. Directing the filing of the FY 2021-22 Sewer Service Charges Report (the “Charges Report”) for the 10 County Sewer/Sanitation Districts with the County Controller; and 3. Authorizing the Director of Public Works to refund any overcharges resulting from data, data entry, or computational errors; and 4. Authorizing the Director of Public Works to revise the Charges Report as a result of any parcel changes received from the County Assessor and/adoptedPass Action details Video Video
21-591 13. ResolutionActing as the Governing Board of County Service Area No. 8 (North Fair Oaks), conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Adopting the 2021-22 Fiscal Year Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks); and 2. Directing the Director of the Office of Sustainability to file the 2021-22 Fiscal Year Garbage and Recyclables Collection Service Charges Report for County Services Area No. 8 (North Fair Oaks) with the County Controller; and 3. Authorizing the Director of the Office of Sustainability to refund any overcharges resulting from data, data entry, or computation errors; and 4. Authorizing the Director of the Office of Sustainability to revise the 2021-22 Fiscal Year Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) as a result of any parcel changes received from the County Assessor and/or County Controller before July 31, 2021 and to file the revised Charges Report with the County Controller.adoptedPass Action details Video Video
21-592 14. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $25,000, to All Five to allow for enrollment expansion of their infant, toddler and preschool program in Belle Haven, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-593 15. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Renaissance Entrepreneurship Center to conduct a feasibility study regarding establishment of a Business and Family Resource Center in North Fair Oaks to support local small businesses and residents, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-594 16. ResolutionAdopt a resolution: A) Approving an allocation of $2,000,000 in American Rescue Plan Act funds, or other funds as determined by the County Manager, to SMCU Community Fund for administration and distribution of grants to benefit eligible small businesses under the 2021 SMC Strong Small Business Assistance Program (the “Program”); and B) Authorizing and directing the County Manager, or designee, acting in consultation with County Counsel, to negotiate and enter into, on behalf of the County, an agreement with SMCU Community Fund for the administration and distribution of $2,000,0000 in American Rescue Plan Act funds, or other funds as determined by the County Manager, to benefit eligible small businesses under the Program, and providing a fee to SMCU Community Fund in a total amount not to exceed $75,000 for administration and expenses related to the Program for a term ending November 30, 2021, and granting a waiver of the competitive bidding process.adoptedPass Action details Video Video
21-595 17. Multi-ItemRecommendation: A) Introduction of an ordinance authorizing, on a pilot basis, the permitting of Microenterprise Home Kitchen Operations (“MEHKO”) in San Mateo County, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution: 1. Approving the allocation of $238,000 in federal American Rescue Plan Act funds to the extent eligible and available, or other funds as determined by the County Manager, to the Environmental Health Services Division of San Mateo County Health to cover the cost of operating a pilot MEHKO permitting program; and 2. Authorizing the establishment of a MEHKO Grant Program, pursuant to which individual grants of $2500 shall be made to up to 25 MEHKO permitholders, who meet eligibility requirements, including demonstrating that they have either individually or as a small business suffered a negative economic impact from the pandemic, to be used for startup costs, and approving the allocation of $62,500 in federal American Rescue Plan Act funds to the extent eligible and available, or other funds as determined by the County ManageradoptedPass Action details Video Video
21-596 18. ResolutionAdopt a resolution: A) Approving the allocation of $500,000 in American Rescue Plan Act funds to the extent eligible and available, or other funds as determined by the County Manager, to qualifying businesses that have experienced economic hardship due to the COVID-19 public health emergency under the San Mateo County Micro Food Business Grant Program (the “Program”); 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, an agreement with the SMCU Community Fund for the administration and distribution of the $500,000 in American Rescue Plan Act funds to the extent eligible and available, or other funds as determined by the County Manager, to qualifying businesses under the Program, and providing a fee to the SMCU Community Fund in a total amount not to exceed $12,500 for administration and expenses reladoptedPass Action details Video Video
21-597 19. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing an agreement with Superion, LLC, a CentralSquare Technologies Company (“CentralSquare”), for the purpose of providing application service provider and maintenance services for the County’s financial accounting application (“Finance Enterprise”) for the term of July 1, 2021 through June 30, 2024, with two one-year options to extend the term of the agreement through June 30, 2026 for a total not-to-exceed amount of $1,250,861.38.approvedPass Action details Not applicable
21-598 110. ResolutionAdopt a resolution providing for the issuance and sale of the Sequoia Union High School District 2021-22 Tax and Revenue Anticipation Notes in an amount not to exceed $24,000,000.approvedPass Action details Not applicable
21-599 111. ResolutionAdopt a resolution authorizing an amendment to the agreement with Athene Law LLP, increasing the amount payable by $100,000 to an amount not to exceed $350,000 and extending the term of the agreement to June 30, 2023.approvedPass Action details Not applicable
21-600 112. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the Construction Manager at Risk agreement with Truebeck Construction for the County Government Center Projects increasing the amount by $69,362,343, for a total adjusted contract value of $142,892,534.approvedPass Action details Not applicable
21-601 113. ResolutionAdopt a resolution authorizing: A) The County Manager, or designee, to execute an Easement Deed (“Easement”) granting an easement of approximately 315 square feet to PG&E on the property located at 2200 Broadway, in the City of Redwood City (“Property”); 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
21-602 114. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the Second Amendment to Lease/Concession Agreement with Rabbit Aviation Services, Inc., for the addition of aircraft transient parking ramp services at the San Carlos Airport for the continued term through April 30, 2025; and B) The Director of Public Works, or their designee, to accept or execute notices, options, consents, approvals, terminations, and documents in connection with the Lease/Concession Agreement.approvedPass Action details Not applicable
21-603 115. ResolutionAdopt a resolution authorizing the acceptance of a bequest in the amount of $128,277.78 to the Meals on Wheels/Supplemental Meals on Wheels Trust.approvedPass Action details Not applicable
21-604 116. ResolutionAdopt a resolution authorizing an agreement with Vitalant to provide blood products and blood services for the term of January 1, 2021, through December 31, 2026, in an amount not to exceed $1,500,000.approvedPass Action details Not applicable
21-605 117. ResolutionAdopt a resolution authorizing an agreement with Tarunpreet Bains, MD to provide hematology oncology services for the term of August 1, 2021 through July 31, 2024, in an amount not to exceed $1,290,000.approvedPass Action details Not applicable
21-606 118. ResolutionAdopt a resolution: A) Authorizing and certifying that if the County of San Mateo Department of Housing (“DOH”) receives an award from the State of California Department of Housing and Community Development (the “Department”) for funding under the Coronavirus Aid, Relief, and Economic Security (“CARES”) Act signed into law March 27, 2020 pursuant to the April 21, 2021 Housing and Community Development Coronavirus 2021 Homekey Set-Aside Application (“CDBG-CV2”) Invitation, that DOH will use such funds in a manner consistent and in compliance with all applicable state and federal statutes, rules, regulations, and laws, including without limitation all rules and laws applicable to the CDBG-CV2 program as well as any and all contracts DOH may have with the Department; and B) Authorizing and directing DOH, if it is to receive an award of CDBG-CV2 funds in an amount not to exceed $4,750,000, to expend funds in accordance with all applicable rules and laws; and C) Representing and certifying that DOH agrees to use the CDBG-CV2 funds only for Eligible Activities as approved by theapprovedPass Action details Not applicable
21-607 119. ResolutionAdopt a resolution authorizing the Human Resources Director or the Director’s designee to execute agreements with Cigna Dental for the period of January 1, 2022, to December 31, 2026, with the aggregate amount not to exceed $3,675,000.approvedPass Action details Not applicable
21-608 120. MemoAccept an analysis on the actuarial impact upon future costs if the board were to adopt a resolution changing retiree health benefits and allowing unused sick leave to be converted into service credit at the time of retirement for Organization of Sheriff’s Sergeants.approvedPass Action details Not applicable
21-609 121. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
21-610 122. ResolutionAdopt a resolution authorizing an agreement with Exemplar Human Services, LLC for analytic reporting subscription services and performance management services for a total amount not to exceed $648,000 for the term of July 1, 2021 through June 30, 2023.approvedPass Action details Not applicable
21-611 123. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Homebase/The Center for Common Concerns, Inc., for the term of July 1, 2021 to June 30, 2024, for a total obligation amount not to exceed $333,000 to provide training and technical assistance.approvedPass Action details Not applicable
21-612 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with LifeMoves to increase funding by $407,723 for a new total obligation amount not to exceed $3,636,307 to cover the cost to expand homeless outreach services to include COVID-19 vaccine education and support services for the same term of July 1, 2017 to June 30, 2022.approvedPass Action details Not applicable
21-613 125. ResolutionMeasure K: Adopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with CMG Landscape Architecture for the professional services required to design and permit the Reimagine Flood Park Project, for an amount not to exceed $1,892,710, and for a term expiring June 30, 2023; and B) The Parks Director, or their designee, to execute amendments to the agreement to modify the County’s maximum fiscal obligation by no more than $25,000, and/or modify the agreement’s 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
21-614 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with 4Leaf, Inc. for the provision of plan review services, increasing the amount by $70,000 to an amount not to exceed $270,000, and extending the term to August 31, 2021.approvedPass Action details Not applicable
21-615 127. MiscellaneousConference with Legal Counsel - Existing Litigation: C.M.O., a minor, by and through her Guardian ad Litem Mi’Trease Johnson v. County of San Mateo, et al. United States District Court -Northern-Case No. 3:19-cv-02992-JCS Consolidated with: Maureen Okobi v. County of San Mateo, et al United States District Court -Northern-Case No. 3:19-cv-03002 Conference with Legal Counsel - Anticipated Litigation: Initiation of litigation pursuant to subdivision (c) of Section 54956.9 One case   Action details Video Video