San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/22/2022 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
https://smcgov.zoom.us/j/96521326176
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 Comment as of 5pm 20220321
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
22-186 11. Honorary ResolutionPresentation of a resolution honoring and commending John C. Beiers upon his retirement from service as the County Counsel of the County of San Mateo.adoptedPass Action details Video Video
22-187 12. ProclamationPresentation of a proclamation designating March 2022 as Developmental Disabilities Awareness Month.adoptedPass Action details Video Video
22-188 13. ProclamationPresentation of a proclamation designating March 2022 as National Social Work Month.adoptedPass Action details Video Video
22-189 14. ProclamationPresentation of a proclamation designating March 30, 2022 as Welcome Home Vietnam Veterans Day.adoptedPass Action details Video Video
22-190 15. MiscellaneousUpdate on Event Center Surplus Safety Equipment.   Action details Video Video
22-191 16. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
22-192 17. ResolutionAdopt a resolution expressing support for Ukraine and the Ukrainian people.adoptedPass Action details Video Video
22-193 18. ResolutionAdopt a resolution authorizing and directing the President of the Board of Supervisors to sign and transmit to appropriate Federal and California State legislators a letter in support of Monterey County’s efforts to secure authorizing legislation for the construction and operation of a State Veterans Home at Fort Ord, California to serve elderly and disabled California veterans.adoptedPass Action details Video Video
22-194 19. ResolutionAdopt a resolution calling for restoration of prior eligibility and benefit standards for the United States Veterans Administration’s program for comprehensive assistance for family caregivers.adoptedPass Action details Video Video
22-195 110. ResolutionAdopt a resolution recognizing that the wearing of hijab is a protected choice.tabled  Action details Not applicable
22-196 111. ResolutionAccept the recommendation of the BOS Measure K subcommittee for the FY 2022-23 Measure K budget.adoptedPass Action details Video Video
22-197 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $34,366, to Ayudando Latinos a Soñar (ALAS) to purchase equipment necessary for the ALAS Economic Vitality Initiative, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
22-198 113. ResolutionAdopt a resolution: A) Authorizing the President of the Board of Supervisors to execute a ground lease with CuriOdyssey for the real property located at 1651 Coyote Point Drive, San Mateo, California, in the Coyote Point Recreation Area; and B) Directing the Parks Director to file a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.adoptedPass Action details Video Video
22-199 114. ResolutionAdopt a resolution authorizing the Chief Elections Officer, or his designee, to enter into an agreement for and receive, on behalf of the County, state funds provided for the implementation of the Voter’s Choice Act (VCA), in an amount not to exceed $144,000.approvedPass Action details Not applicable
22-200 115. MemoRecommendation for the reappointment of Manuel Ramirez to the San Mateo County Planning Commission, representing District 4, for a second full term ending December 31, 2024.approvedPass Action details Not applicable
22-201 116. ResolutionAdopt a resolution authorizing the County Manager, or designee(s), to negotiate and execute an agreement with NOVAworks for a term of March 22, 2022 through October 31, 2022 in an amount not to exceed $400,000 in American Rescue Plan Act funding to conduct the 2022 Pilot Workforce Development Program for San Mateo County residents negatively impacted by the COVID-19 pandemic.approvedPass Action details Not applicable
22-202 117. ResolutionAdopt a resolution authorizing the County Manager to allocate to the Environmental Health Services Division $650,000 in American Rescue Plan Act funds to contribute to the Environmental Health Fee Relief Program.approvedPass Action details Not applicable
22-203 118. ResolutionAdopt a resolution authorizing the County Manager, or designee, to negotiate and execute an agreement with Pacifica Resource Center to contribute funding for its Pacifica Safe Parking Permit Program for a total obligation amount not to exceed $400,000 in American Rescue Plan Act funds and for a term of January 1, 2022 through June 30, 2025.approvedPass Action details Not applicable
22-204 119. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute on behalf of the County of San Mateo the Communications Site Lease with the the City and County of San Francisco, a municipal corporation, acting by and through its Public Utilities Commission, for the County’s leasing of approximately 40,000 square feet of City-owned property located on the North Peak of Montara Mountain (Assessor’s Parcel Number 093-030-050), in unincorporated San Mateo County; and B) The County Manager, or his designee, to execute on behalf of the ­ County of San Mateo the Communications Site Licenses (“License Agreements”) in a form similar to Exhibit G-1 of the Communications Site Lease with sublicensee users of the site for terms of up to eight (8) years, and subsequent amendments and extensions as may be required from time to time; and to execute any and all notices, consents, approvals, and documents in connection with such License Agreements.approvedPass Action details Not applicable
22-205 120. ResolutionAdopt a resolution authorizing the President of the Board to execute agreements with APSICM-Sixth Dimension; Capital Program Management, Inc.; Cumming Management Group, Inc.; and Layton Construction Company, LLC for On-Call Construction Management Services, for the term of January 4, 2022 through January 3, 2025, in an amount not to exceed $400,000 per Agreement, for a not to exceed amount of $1,600,000 in aggregate.approvedPass Action details Not applicable
22-206 121. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution accepting an Offer of Dedication of a Sewer Main Extension constructed by GoldSilverIsland Properties, LLC to the Fair Oaks Sewer Maintenance District.approvedPass Action details Not applicable
22-207 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Crothall Laundry Services, Inc. to provide laundry linen rental services, increasing the amount payable by $75,000 to an amount not to exceed $3,747,000.approvedPass Action details Not applicable
22-208 123. ResolutionAdopt a resolution authorizing an agreement with Grace Hassid, MD to provide infection control services for the term of April 1, 2022 through March 31, 2023, in an amount not to exceed $280,000.approvedPass Action details Not applicable
22-209 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sutter Bay Medical Foundation, a California Nonprofit Public Benefit Corporation dba Palo Alto Medical Foundation for Health Care, Research, and Education for vascular surgery services, extending the term by two months through May 31, 2022 and increasing the amount by $75,770 to an amount not to exceed $985,015.approvedPass Action details Not applicable
22-210 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sanjay & Archana Bindra MDs Inc. to expand cardiology services, increasing the amount by $94,824 to an amount not to exceed $1,917,164 with no change to the contract term.approvedPass Action details Not applicable
22-211 126. ResolutionAdopt a resolution authorizing the County Manager, or designee, to execute the Certificate of Acceptance attached to the resolution to consummate the County’s purchase of the property located at 1818 El Camino Real in Redwood City, known as Comfort Inn & Suites and as San Mateo County Assessor Parcel Number 053-122-160, from Bhas Inc., as required by California Government Code section 27281.approvedPass Action details Not applicable
22-212 127. ResolutionAdopt a resolution authorizing the Director of the Department of Housing (DOH), or designee, in consultation with County Counsel, to negotiate and execute an agreement with the Association of Bay Area Governments pursuant to which the County will facilitate Housing Element planning activities among the 21 jurisdictions in San Mateo County for the term of August 1, 2021, through December 31, 2023, in an amount not to exceed $807,375 (“REAP Agreement”).approvedPass Action details Not applicable
22-213 128. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 078309 to delete six positions, add seven positions, convert one position to unclassified, and convert one position to classified via Measure D; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
22-214 129. ResolutionAdopt a resolution authorizing an amendment with Spin Recruitment, Inc. for recruitment advertising and marketing services, extending the term of the agreement through January 31, 2023, and increasing the amount by $150,000 to an amount not to exceed $350,000.approvedPass Action details Not applicable
22-215 130. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
22-216 131. ResolutionAdopt a resolution authorizing an agreement with Redwood City School District through the community collaborative Redwood City Together, for the term of July 1, 2021 through June 30, 2023 for a total amount not to exceed $227,352.approvedPass Action details Not applicable
22-217 132. ResolutionAdopt a resolution authorizing an amendment to the agreement with Edenred Commuter Benefit Solutions, LLC to provide commute alternative benefit services, extending the term through May 13, 2024, and increasing the amount by $2,000,000 to an amount not to exceed $4,900,000.approvedPass Action details Not applicable
22-218 133. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with American Ramp Company for construction of the Quarry Park Pump Track Project in accordance with the Project’s approved Plans and Specifications, for the term of March 23, 2022 through March 22, 2024, and in an amount not-to-exceed $322,000; and B) The Parks Director, or designee(s) to execute amendments to the agreement with American Ramp Company to modify the agreement terms and/or services, so long as any modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
22-219 134. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements, for the Coyote Point Marina 2022 Maintenance Dredging and Pile Replacement Project in the Coyote Point Recreation Area; and B) Authorizing the Director of Public Works to call for sealed bids to be received by Thursday, April 14, 2022 at 2:30pm at the office of the County Manager/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to 60 calendar days beyond the time and date originally set forth by the Board of Supervisors.approvedPass Action details Not applicable
22-220 135. ResolutionAdopt a resolution: A) Accepting the summary report on countywide Impact Mitigation Fees through December 31, 2021; and B) Authorizing a mitigation fee increase of eight percent on building permits and subdivision applications for new residential, commercial, and industrial developments for calendar year 2022, computed on the base rates specified in Section 2.53.030 of the San Mateo County Ordinance, as adjusted in 2021.approvedPass Action details Not applicable
22-221 136. ResolutionAdopt a resolution authorizing the Director of Public Works to proceed with: A) Preparing plans and specifications for projects to be constructed during the 2022 construction season, which are maintenance type projects that: 1. Do not have long lead times for design; and 2. Are not considered controversial requiring specific property owner input; and 3. Do not require state or federal grant approvals that have not previously been approved by the Board, and do not require extensive permit approvals from regulatory agencies; and B) Advertising for bids on the maintenance type projects as defined above.approvedPass Action details Not applicable
22-222 137. ResolutionAdopt a resolution authorizing Amendment No. 2 to the agreement with CSW/Stuber-Stroeh Engineering Group, Inc. to provide engineering and construction related services for the Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project to increase the amount by $114,000 to an amount not to exceed $450,241.approvedPass Action details Not applicable
22-223 138. ResolutionAdopt a resolution authorizing the president of the Board to execute an amendment to the agreement with Execushield, Inc., increasing the amount by $492,281 to an amount not to exceed $5,025,070, for the term of October 11, 2021 through October 10, 2024.approvedPass Action details Not applicable
22-224 139. MiscellaneousConference with Legal Counsel - Existing Litigation: Jackson, Kilea v. San Mateo Medical Center, et al. San Mateo County Superior Court, Case Number 19-CIV-06856   Action details Video Video