San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/5/2022 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
https://smcgov.zoom.us/j/99336397086
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 6pm 20220404, Written Public Comments as of 8am 20220405
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
22-227 13. MiscellaneousConversations about Black Women’s History Month.   Action details Video Video
22-225 11. Presentation/AwardsQuarterly poetry reading by San Mateo County Poet Laureate Aileen Cassinetto.   Action details Video Video
22-226 12. ProclamationPresentation of a proclamation designating April 2022 as National Poetry Month.adoptedPass Action details Video Video
22-228 14. ProclamationPresentation of a proclamation designating April 2022 as Child Abuse Prevention Month.adoptedPass Action details Video Video
22-229 15. ProclamationPresentation of a proclamation designating April 2022 as Arts, Culture, and Creativity Month.adoptedPass Action details Video Video
22-230 16. ResolutionAdopt a resolution authorizing an agreement with California Advanced Imaging Medical Associates, Inc. to provide radiology services for the term of April 1, 2022 through March 31, 2025, in an amount not to exceed $10,215,000.adoptedPass Action details Video Video
22-231 17. MemoPublic hearing to consider an appeal of the Planning Commission’s denial of a Coastal Development Permit, pursuant to Section 6328.4 of the County Zoning Regulations, for the County Parks Department’s Off-Leash Dog Recreation Pilot Program: A) Open the public hearing B) Close the public hearing C) Uphold in part and overturn in part the Planning Commission’s decision to deny the Parks Department’s application for a Coastal Development Permit to implement the off-leash pilot program at Pillar Point Bluffs and Quarry Park, as follows: deny the CDP for the pilot program at Pillar Point Bluffs for the reasons stated by the Planning Commission, and approve the CDP for the pilot program at Quarry Park on the basis that it is in conformity with the Local Coastal Program, General Plan and zoning regulations, as conditioned by staff recommendation.adoptedPass Action details Video Video
22-232 18. Multi-ItemRecommendation to: A) Adopt a resolution adopting the Mitigated Negative Declaration for the General Plan amendment, zoning map amendment, major subdivision, and grading permit for the development of six townhouses at 1301 and 1311 Woodside Road in the unincorporated Sequoia tract area; and B) Adopt a resolution amending the San Mateo County General Plan Land Use Map to change the land use designation of Assessor Parcel Numbers 069-311-250 and 069-311-340 from “Medium Density Residential” to “High Density Residential”, at 1301 and 1311 Woodside Road in the unincorporated Sequoia tract area; 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 Assessor Parcel Numbers 069-311-250 and 069-311-340 from R-1/S-74 to R-3/S-3, at 1301 AND 1311 Woodside Road in the unincorporated Sequoia tract area, previously introduced to the Planning Commission on December 8, 2021, and waive reading of the ordinance in its entirety; and D) Approve the Major Subdivision, aadoptedPass Action details Video Video
22-233 19. ResolutionAdopt a resolution to approve the San Mateo County Public Arts Policy.approvedPass Action details Not applicable
22-234 110. Honorary ResolutionRatification of a resolution honoring and commending College of San Mateo on its 100th Anniversary.approvedPass Action details Not applicable
22-235 111. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
22-236 112. 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.approvedPass Action details Not applicable
22-237 113. MemoRecommendation to confirm Michael Wentworth as Chief Information Officer (CIO)/Director of Information Services.approvedPass Action details Not applicable
22-238 114. ResolutionAdopt a resolution authorizing a sixth amendment to the agreement with the San Mateo County Economic Development Association to increase the maximum amount authorized to be expended thereunder by $180,000 for a new maximum amount not to exceed $744,810 and extend the term of the agreement through September 30, 2022, for support and assistance with implementation of the economic recovery components of the San Mateo County Recovery Initiative, including project management, user outreach and business enrollment in the Choose Local San Mateo County application. . bodyapprovedPass Action details Not applicable
22-239 115. ResolutionMeasure K: Adopt a resolution authorizing a Memorandum of Understanding (MOU) with the San Mateo County Libraries in support and in furtherance of the “The Big Lift” Initiative for the term July 1, 2021 through June 30, 2023, in an amount not to exceed $1,188,012 each fiscal year for a total amount not to exceed $2,376,024, and authorizing the County Manager, or designee, to execute the MOU.approvedPass Action details Not applicable
22-240 116. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring Measure K reserves in the amount of $1,913,930 to the County Manager Big Lift program to account for an expense paid out of the FY 2021-22 Budget.approvedPass Action details Not applicable
22-241 117. ResolutionAdopt a resolution authorizing an amendment to the agreement with Design Build Development Group, Inc. to continue to provide construction management services for County projects and increasing the amount by $5,000,000 to an amount not to exceed $7,199,000.approvedPass Action details Not applicable
22-242 118. Multi-ItemRecommendation to: A) Adopt a resolution accepting donations in the aggregate amount of $93,499 from various community partners for the children’s vaccination clinic at the San Mateo County Event Center; and B) Approve an Appropriation Transfer Request (ATR) recognizing unanticipated revenue in the amount of $93,499 from various community partners to Non-Departmental Services for the children’s vaccination clinic at the San Mateo County Event Center.approvedPass Action details Not applicable
22-243 119. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Permit Agreement with T-Mobile West LLC (“Permittee”) for the operation of a wireless communication facility at the Half Moon Bay Airport Communication Site, located at 9850 Cabrillo Hwy. North, Half Moon Bay, also known as County Assessor Parcel Number 037-292-030 (“Property”), at an initial monthly rate of $4,328.00, for a five-year term, with one option to extend for an additional five years; and B) The County Executive Officer, or his designee, to accept or execute notices, options, and documents associated with the Agreement including, but not limited to, extension or termination of the Agreement under the terms set forth therein.approvedPass Action details Not applicable
22-244 120. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the First Amendment to Restaurant Concession Agreement with Thieves’ Market, LLC for the leasing of approximately 1,442 square feet of restaurant and office space, and non-exclusive use of the common areas, including approximately 227 square feet of lobby area, approximately 296 square feet of restroom area, approximately 2,136 square feet of outside seating area, and the landscaped area adjacent to the front entry, at the Half Moon Bay Airport, also known as Assessors’ Parcel Number 037-292-030, for the continued term through October 31, 2024, with updated Base Rent, Utility Charges, Rental Adjustments, Tenant Improvements, and Trash, Recycling, and Compost Removal; and B) The Director of Public Works or the Director’s designee to execute notices, options and documents associated with this Agreement and non-substantive additions, clarifications and amendments to this Agreement after consultation with County Attorney.approvedPass Action details Not applicable
22-245 121. MemoAccept this informational report on the 2022 State and Federal Legislative sessions.approvedPass Action details Not applicable
22-246 122. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution authorizing: A) An amendment to the agreement for transmission of sanitary sewage by and between the Fair Oaks Sewer Maintenance District and the Town of Woodside; and B) An amendment to the agreement for sanitary sewerage treatment capacity rights and services by and between the Fair Oaks Sewer Maintenance District, the Town of Woodside, and the City of Redwood City.approvedPass Action details Not applicable
22-247 123. ResolutionAdopt a resolution authorizing an addendum to the participation agreement with the State of California Department of Health Care Services in the Medi-Cal County Inmate Program for the term of July 1, 2020 to June 30, 2023.approvedPass Action details Not applicable
22-248 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Millbrae Assisted Living Home, LLC for residential care services, increasing the amount by $565,760 to an amount not to exceed $2,668,160, with no change to the term.approvedPass Action details Not applicable
22-249 125. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
22-250 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with 4Leaf, Inc. for the provision of plan review services, increasing the amount payable under the agreement by $400,000 to an amount not to exceed $600,000.approvedPass Action details Not applicable
22-251 127. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project; and B) Authorizing the President of the Board to execute an agreement with Gordon N. Ball, Inc., in the amount of $3,703,200 for the Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project; and C) Authorizing the Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $370,320, or approximately 10 percent of the agreement amount; and 2. Approve payment up to the not to exceed amount of $4,073,520 for items requiring adjustment based on unit bid prices without execution of a change order.approvedPass Action details Not applicable
22-252 128. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $350,448 to establish a budget appropriation and record revenue for the 2021 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program grant.approvedPass Action details Not applicable
22-253 129. MemoAccept the report on the Inmate Welfare Trust Fund for the period of July 1, 2020 through June 30, 2021.approvedPass Action details Not applicable
22-254 130. MiscellaneousConference with Legal Counsel - Anticipated Litigation: Initiation of litigation pursuant to subdivision (c) of Section 54956.9 One case Conference with Labor Negotiator: Negotiations: California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); Organization of Sheriff’s Sergeants (OSS); and Service Employees International Union (SEIU). Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video