San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/16/2021 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
https://smcgov.zoom.us/j/92332285441
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Instructions & Link to Video w/ Spanish CC Instructions & Link to Video w/ Spanish CC  
Meeting video:  
Attachments: Written Public Comments as of 5pm 20211115, Written Public Comments as of 730 am 20211116, Meeting Video with Spanish Captioning
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-887 11. Honorary ResolutionPresentation of a resolution honoring Boris Koodrin upon his retirement as the San Mateo County Arts Commission’s Gallery Curator.adoptedPass Action details Video Video
21-890 14. MemoRecommendation to: A) Receive report regarding draft supervisorial district maps; and B) Open a public hearing to receive testimony regarding consideration and potential adoption of San Mateo County Supervisorial district boundaries following the 2020 Census (Elections Code Section 21507.1); and C) Close the public hearing; and D) Potentially provide direction to staff regarding additional draft maps, modifications to recommended draft maps, and/or adopt map.adoptedPass Action details Video Video
21-888 12. ProclamationPresentation of a proclamation designating November 2021 as National Adoption Awareness Month.adoptedPass Action details Video Video
21-889 13. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-891 15. MemoIntroduction of an ordinance amending Section 7.04.035 of Chapter 7.04 of Title 7 of the San Mateo County Ordinance Code for Prima Facie Speed Limits to establish a speed limit of 35 miles per hour on sections of Pescadero Creek Road in Pescadero, and waive the reading of the ordinance in its entirety.   Action details Video Video
21-892 16. Multi-ItemRecommendation to: A) Introduce an ordinance adding Chapter 4.106, Establishing an Edible Food Recovery Program to the San Mateo County Ordinance Code to implement an edible food recovery program pursuant to Senate Bill 1383 (“SB 1383”), and waive reading of the ordinance in its entirety; and B) Introduce an ordinance amending Chapter 4.04, Solid Waste Collection, Transport, Storage and Disposal of the San Mateo County Ordinance Code to meet the requirements of SB 1383 for the unincorporated areas of the county, and waive reading of the ordinance in its entirety; and C) Adopt a resolution authorizing the County Manager to execute a Memorandum of Understanding with the South Bayside Waste Management Authority for SB 1383 programs in County Service Areas No. 8 (North Fair Oaks) and County Franchised Area.adoptedPass Action details Video Video
21-893 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Abundant Grace to support the Full-Circle Food Justice Program, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-894 18. Multi-ItemMeasure K: Recommendation to: A) Adopt a resolution authorizing up to $208,000 in Measure K Reserves to establish a San Mateo County Gun Buy-Back Pilot Program, supported by an additional $100,000 from the Sheriff’s Department and at least $67,000 raised by Citizens for a San Mateo County Gun Buy Back, a local community group; and B) Approve an Appropriation Transfer Request (ATR) of $35,000 to the Sheriff’s Department for staffing and logistics; and C) Approve an Appropriation Transfer Request (ATR) of $138,000 to Non-Departmental Services for contracting with Gun by Gun to distribute the incentive.adoptedPass Action details Video Video
21-895 19. ResolutionAdopt a resolution to condemn Islamophobia and support the inalienable rights of Muslims.adoptedPass Action details Video Video
21-896 110. ResolutionAdopt a resolution that recognizes the mental and physical hardships of COVID-19 on the disabled, declaring San Mateo County a disability inclusive county, and encouraging the use of telework tools.adoptedPass Action details Video Video
21-897 111. ResolutionAdopt a resolution to affirm support for reproductive freedom.adoptedPass Action details Video Video
21-932 112. MiscellaneousDiscussion and/or possible action related to State Legislative Redistricting.adoptedPass Action details Video Video
21-898 113. ResolutionAdopt a resolution approving the East Palo Alto Sanitary District’s request to move the election of its Board of Directors to coincide with the Statewide general election (November of even-numbered years).   Action details Not applicable
21-899 114. Honorary ResolutionRatification of a resolutions honoring award recipients of the San Mateo County Veterans Commission 6th Annual Veteran Recognition event: A) Paul Harrell as Veteran of the Year; and B) Sue Digre as Patriot of the Year; and C) Peninsula Volunteers, Inc. as Enterprise of the Year.   Action details Not applicable
21-900 115. ResolutionAdopt a resolution prescribing district-based elections as the method of selection of San Mateo County Board of Education (“SMCBOE”) members.   Action details Not applicable
21-901 116. MemoRecommendation for reappointments to the San Mateo Health Commission, each for a term ending January 1, 2026: A) Jeanette Aviles, M.D., representing San Mateo County Hospital Physician, for a third term; and B) Kenneth Tai, M.D., representing Physician for a second term.   Action details Not applicable
21-902 117. MemoRecommendation for the reappointments of Supervisor Carole Groom and Jacquelyn Brown to the Law Library Board of Trustees, representing Board Trustee member, each for a term ending December 31, 2022.   Action details Not applicable
21-903 118. OrdinanceAdopt an ordinance amending sections 2.88.040 and 2.88.080 of Chapter 2.88 of Title 2 of the San Mateo County Ordinance Code to extend the expiration date of the Living Wage Ordinance Pilot Program by six months until June 30, 2022, previously introduced on November 9, 2021, and waive the reading of the ordinance in its entirety.   Action details Not applicable
21-904 119. ResolutionAdopt a resolution authorizing a fifth amendment to the agreement with the San Mateo County Economic Development Association to increase the maximum amount authorized to be expended thereunder by $75,000 to a maximum amount not to exceed $564,810 and to extend the term of the agreement through March 31, 2022, for support and assistance with implementation of the economic recovery components of the San Mateo County Recovery Initiative.   Action details Not applicable
21-905 120. ResolutionAdopt a resolution authorizing: A) The County Manager or County Manager’s designee to execute a Lease Agreement and Sublease Agreement with the Town of Atherton by which the County would make a one-time lease payment to the Town in the amount of $1,350,000, which the Town of Atherton would repay under a sublease with interest at a rate of 2% per annum over a term of five years; and B) The County Manager or County Manager’s designee to execute, on behalf of the County of San Mateo, all notices, options, consents, approvals, terminations, and documents associated with the Lease Agreement and Sublease Agreement.   Action details Not applicable
21-906 121. ResolutionAdopt a resolution adopting the 2021 San Mateo County Multijurisdictional Local Hazard Mitigation Plan.   Action details Not applicable
21-907 122. ResolutionAdopt a resolution authorizing: A) A Memorandum of Agreement with the Federal Aviation Administration for ongoing operation and maintenance of navigation equipment located at the Half Moon Bay Airport; and B) The Director of Public Works, or their designee, to execute notices, options, and documents associated with this Memorandum of Agreement and non-substantice additions, clarifications and amendments to this Memorandum of Agreement after consultation with County Counsel.   Action details Not applicable
21-908 123. MemoApprove the Board of Supervisors’ response to the 2020-2021 Civil Grand Jury Report, “Diversity and Racial Equity - How Can San Mateo County Change ‘Talk the Talk’ to ‘Walk the Walk’?”   Action details Not applicable
21-909 124. ResolutionAdopt a resolution finding that the COVID-19 pandemic state of emergency continues to present imminent risks to the health or safety of attendees and that it continues to directly impact the ability of members of the Board of Supervisors to meet safely in person.   Action details Not applicable
21-910 125. MemoRecommendation for the reappointment of Rebecca Flores to the Juvenile Justice & Delinquency Prevention Commission, for a second term ending December 31, 2025.   Action details Not applicable
21-911 126. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Regents of the University of California to support UC Cooperative Extension Head, Heart, Health, Hand Youth Development through the Healthy Living Ambassadors program, extending the term through June 30, 2023, and increasing the amount by $50,648 to an amount not to exceed $237,057.   Action details Not applicable
21-912 127. ResolutionMeasure K: Adopt a resolution authorizing an agreement with One East Palo Alto for multi-cultural wellness center services, outreach and engagement services, mental health first aid, crisis response, and Parent Project for the term of July 1, 2021 through June 30, 2022, and vaccine outreach for the term of July 1, 2021 through August 31, 2021, in an amount not to exceed $580,284.   Action details Not applicable
21-913 128. Multi-ItemRecommendation to: A) Adopt a resolution authorizing: the acceptance of San Mateo County’s noncompetitive allocation of Budget Act of 2021 funds in the amount of $897,589 from the California Department of Social Services to establish, continue, and expand housing and homelessness assistance through the Home Safe program; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $897,589, recognizing unanticipated revenue of $225,000 from the state for the Home Safe program.   Action details Not applicable
21-914 129. ResolutionAdopt a resolution authorizing an agreement with Addiction Research and Treatment, Inc. for narcotic replacement therapy services, for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $2,223,104.   Action details Not applicable
21-915 130. ResolutionAdopt a resolution authorizing an agreement with Mental Health Association of Alameda County for patients’ rights services for the term of July 1, 2021 through June 30, 2024, in an amount not to exceed $635,746.   Action details Not applicable
21-916 131. ResolutionAdopt a resolution authorizing an agreement with Our Common Ground, Inc. for substance use disorder treatment services, for the term July 1, 2021 through June 30, 2022, in an amount not to exceed $3,758,357.   Action details Not applicable
21-917 132. ResolutionAdopt a resolution authorizing an agreement with Puente de la Costa Sur for Project SUCCESS services and Trauma-Informed Co-occurring Prevention Services for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $335,771.   Action details Not applicable
21-918 133. ResolutionAdopt a resolution authorizing the approval and submission of the San Mateo County Report on Deaths by Suicide, 2019-2020.   Action details Not applicable
21-919 134. ResolutionAdopt a resolution authorizing an agreement with Horizon Services, Inc. for residential substance use disorder detoxification services for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $1,160,431.   Action details Not applicable
21-920 135. Multi-ItemRecommendation to: A) Adopt a resolution authorizing and directing: 1. The contribution of $3,225,150 in Children’s Health Initiative funds to the Immigrant Families Recovery Fund to provide financial and coaching support to San Mateo County families with children who are ineligible for the federal child tax credit because of their immigration status; and 2. The execution of a grant agreement with Mission Asset Fund for a term of November 9, 2021 through December 30, 2024 in the amount not to exceed $3,225,150 for the Immigrant Families Recovery Fund and distribution of grant funds to selected recipients in San Mateo County; and B) Approving an Appropriation Transfer Request (ATR) in the amount of $3,225,150, transferring revenue from the Children’s Health Initiative Trust Fund to Mission Asset Fund, and direct the Controller to take such steps as are necessary to effectuate this transfer.   Action details Not applicable
21-921 136. ResolutionRecommendation to: A) Adopt a resolution authorizing and directing: 1. The use of funds in the Children’s Health Initiative Trust Fund to address shared priorities related to children’s health, or return funds to contributing funders, as determined by voting members of the Children’s Health Initiative Coalition, subject to approval by the San Mateo Health Commission, in accordance with the Children’s Health Initiative Coalition’s amendment of its Memorandum of Understanding, with the restriction in place regarding the use of such funds to be amended accordingly; and 2. The return of Children’s Health Initiative funds in the amount of $171,750 to First 5 San Mateo County, in the amount of $343,500 to the Peninsula Health Care District, and in the amount of $1,004,400 to the Sequoia Health Care District; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $1,519,650, transferring revenue from the Children’s Health Initiative Trust Fund to First 5 San Mateo County, the Peninsula Health Care District, and the Sequoia Health Care District, and directing the C   Action details Not applicable
21-922 137. Multi-ItemRecommendation to: A) Adopt a resolution authorizing a Memorandum of Understanding between the County and the San Mateo Health Commission dba Health Plan of San Mateo for the purpose of administering grant agreements related to oral health services and equity planning, funded by Children’s Health Initiative funds, for the term of November 16, 2021 through June 30, 2025, in an amount not to exceed $415,000; and B) Approving an Appropriation Transfer Request (ATR) in the amount of $415,000, transferring revenue from the Children’s Health Initiative Trust Fund and associated expenditures to the Health Coverage Unit budget, and direct the Controller to take such steps as are necessary to effectuate this transfer.   Action details Not applicable
21-923 138. ResolutionAdopt a resolution authorizing an agreement with Michael Trindade, MD to provide orthopedic services for the term of November 1, 2021 through October 31, 2022, in an amount not to exceed $500,000.   Action details Not applicable
21-924 139. ResolutionAdopt a resolution authorizing an agreement with Scott Oesterling MD, Inc. to provide obstetrics and gynecology services for the term of January 1, 2022 through December 31, 2024, in an amount not to exceed $9,050,000.   Action details Not applicable
21-925 140. ResolutionAdopt a resolution authorizing the Director of the Department of Housing, or designee, to execute an Amended and Restated Management Agreement with MidPen Property Management Corporation for operation and management at Shores Landing, located at 1000 Twin Dolphin Drive, in Redwood City (Assessor Parcel Number 095-222-230), increasing the amount of the agreement by $913,312 for a new total amount not to exceed $2,431,312 with a term of November 16, 2021 through November 16, 2022.   Action details Not applicable
21-926 141. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
21-927 142. ResolutionAccept an analysis on the actuarial impact upon future costs if the board were to adopt a resolution changing retiree health benefits for American Federation of State, County and Municipal Employees.   Action details Not applicable
21-928 143. OrdinanceAdopt an ordinance amending Chapter 3.68, consisting of sections 3.68.080 and 3.68.180, to Title 3 of the San Mateo County Ordinance Code, establishing specified legal opportunities for dog recreation within San Mateo County Parks and Recreation Areas, previously introduced on November 9, 2021, and waive the reading of the ordinance in its entirety.   Action details Not applicable
21-929 144. ResolutionAdopt a resolution: A) Adopting the construction task catalog, specifications, and conformance with prevailing wage scale requirements for Job Order Contracts - Painting Contracting Services; and B) Authorizing agreements with Olympos Painting, Inc. and Angeles Contractor, Inc. for Job Order Contract Painting Contracting Services, for the term of November 17, 2021 through November 16, 2022, each in an amount not to exceed $1,000,000; and C) Authorizing the Director of Public Works, or the Director’s designee, to issue Work/Job Orders, execute change/revision orders, and make financial and administrative changes to the executed Job Order Contract agreements.   Action details Not applicable
21-930 145. ResolutionAdopt a resolution authorizing an agreement with Bayscape Landscape Management for the provision of landscape maintenance services at various County facilities, for the term of December 1, 2021 through November 30, 2024, in an amount not to exceed $885,000.   Action details Not applicable
21-931 146. MemoConference with Legal Counsel - Existing Litigation: Timothy Giltz v. County of San Mateo Claim Numbers: SM150728, WC 2020-8503 WCAB Case Numbers: ADJ11977079, ADJ13790225 Henry Sutter v. County of San Mateo Claim Number: WC 2018-6578 WCAB Case Number: ADJ12170010 Bradley Martin v. County of San Mateo Claim Number: WC 2017-0838 WCAB Case Numbers: ADJ12769612 Conference with Labor Negotiator: Negotiations: American Federation of State, County and Municipal Employees (AFSCME); California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); Organization of Sheriff’s Sergeants (OSS); Service Employees International Union (SEIU); and Unrepresented Management, Attorney and Confidential employees Agency designated representative attending Closed Session: Kelly Tuffo Public Employee Appointment Title: County Counsel   Action details Video Video