San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/15/2022 9:00 AM Minutes status: Final  
Meeting location: Hybrid Meeting
https://smcgov.zoom.us/j/98214910469
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 Comments as of 5pm - 20221114, Written Comments as of 8am 20221115
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
22-860 11. Presentation/AwardsBIPOC Experiences in San Mateo County: Native American Heritage Month.withdrawn  Action details Not applicable
22-861 12. Presentation/AwardsHonor the Household Hazardous Waste Program as the Team of the Month for November 2022 and authorize the President of the Board to sign the commendation.   Action details Video Video
22-862 13. ProclamationPresentation of a proclamation designating November 13-19 as United Against Hate Week.adopted  Action details Video Video
22-863 14. ProclamationPresentation of a proclamation designating November 26, 2022, as Small Business Saturday in San Mateo County.adoptedPass Action details Video Video
22-864 15. MemoPresentation on the 2022 Summer Enrichment Program Evaluation.   Action details Video Video
22-865 16. MiscellaneousOffice of Sustainability - Carolyn Bloede, Director   Action details Video Video
22-866 17. MiscellaneousAgriculture / Weights & Measures - Koren Widdel, Director   Action details Video Video
22-867 18. MiscellaneousPlanning and Building - Steve Monowitz, Director   Action details Video Video
22-868 19. MiscellaneousDepartment of Housing - Raymond Hodges, Director   Action details Video Video
22-874 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to CuriOdyssey for modern, high-quality, and accessible audio/visual and information technology systems for the new learning labs, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
22-870 110. Multi-ItemPublic Hearing for consideration of Local Coastal Program (LCP) amendments and other actions to facilitate future construction of a replacement fire station (County Fire Station Number 59) and extension of CSA-11 boundaries to serve the fire station and Pescadero Middle/High School: A) Open Public hearing B) Close Public hearing C) Certify the project’s Initial Study/Mitigated Negative Declaration; and D) Adopt a resolution directing staff to submit the Proposed Local Coastal Program (LCP) Land Use Map Amendments for California Coastal Commission review and certification; and E) Adopt a resolution directing staff to submit the Proposed Local Coastal Program (LCP) Land Use Plan Amendments for California Coastal Commission review and certification; and F) Adopt a resolution to approve an application to the Local Area Formation Commission (LAFCo) for a Sphere of Influence (SOI) Amendment and Annexation for CSA-11 pursuant to the Cortese-Knox-Hertzberg Local Government Reorganization Act of 2020.adoptedPass Action details Video Video
22-871 111. MiscellaneousIntroduction of an ordinance adding Chapter 5.158 (Minimum Wage) to Title 5 to the San Mateo County Ordinance Code, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
22-872 112. ResolutionAdopt a resolution authorizing: A) An allocation of $3,000,000 in American Rescue Plan Act funds for the 2023 Summer Enrichment Grant Program; and B) The County Executive, or designee, to amend the existing agreement with the SMCU Community Fund to include administration of the 2023 Summer Enrichment Grant Program in exchange for fees in the amount of $29,500 for a term ending April 30, 2023.adoptedPass Action details Video Video
22-873 113. ResolutionAdopt a resolution: A) Adopting the San Mateo County Parks Department’s Interpretive Program Strategic Plan; and B) Authorizing the Parks Department to implement the Mariposa Program, which will provide a no-cost Parks Annual Pass to eligible individuals/households, and further authorizing the Parks Director to expand the eligibility list to meet future needs of the residents of San Mateo County; and C) Authorizing amendments to the Parks Department’s fee schedule to increase the cost of an annual pass and create separate resident and non-resident camping rates for campgrounds within the San Mateo County Parks system.adoptedPass Action details Video Video
22-875 115. Honorary ResolutionRatification of a resolution honoring Karen Lucia Hornung as the Italian American Citizens Club Person Of The Year.approvedPass Action details Not applicable
22-876 116. Honorary ResolutionRatification of resolutions honoring award recipients of the San Mateo County Veterans Commission 7th Annual Veteran Recognition Luncheon: A) George Smith as Veteran of the Year; and B) Wendy Weller and Andrew Trapani as Patriots of the Year; and C) Veteran Surf Alliance as Enterprise of the Year; and D) Congresswoman Jackie Speier for Lifetime Achievement.approvedPass Action details Not applicable
22-877 117. MemoRecommendation for appointments to the San Mateo County Domestic Violence Council, each for an initial full term effective January 1, 2023 through December 31, 2026: A) Rose Mukhar, Executive Director of Justice At Last, representing Nonprofit providing services to domestic violence survivors; and B) Keri Kirby, Executive Director of the Sitike Counseling Center, representing Agency providing treatment services to domestic violence perpetrators; and C) Kathryn Anderson, represents a Member At-Large; and D) Sean Frost, represents a Member At-Large; and E) Lori Smiley-Klingler, represents a Member At-Large.approvedPass Action details Not applicable
22-878 118. MemoRecommendation for the reappointment of Stephen Seymour to the San Mateo County Arts Commission, representing District 1, for a first full term ending December 31, 2026.approvedPass Action details Not applicable
22-879 119. MemoRecommendation for the reappointment of Cynthia Hunter to the Domestic Violence Council, representing Member-at-Large, for a first 4-year term ending December 31, 2026.approvedPass Action details Not applicable
22-880 120. MemoRecommendation for reappointments to the Housing and Community Development Committee, each for a term ending December 31, 2026: A) Richard Hedges, representing Member At-Large, for a first full term; and B) Annie Tsai, representing Member At-Large, for a second term; and C) Laura Escobar, representing Homeless Continuum of Care Planning Board, for a third term.approvedPass Action details Not applicable
22-881 121. MemoRecommendation for the reappointment of Helen Lo to the Public Authority Advisory Committee for a second full 4-year term ending December 31, 2026.approvedPass Action details Not applicable
22-882 122. MemoRecommendation for reappointments to the Commission on the Status of Women, each for a first full term ending December 31, 2025: A) Sue Datta; and B) Ellen Tafeen; and C) Ann Girard; and D) Susan Kokores.approvedPass Action details Not applicable
22-883 123. MemoRecommendation for reappointments to the San Mateo County Arts Commission, representing District 5, each for a first full term ending December 31, 2026: A) Hiram Reno Anoa'I; and B) Victoria Magbilang.approvedPass Action details Not applicable
22-884 124. MemoRecommendation for one appointment and three reappointments of directors to the Resource Conservation District Board of Directors: A) Michelle Weil, appointment for an initial partial term ending December 31, 2025; and B) Adrienne Etherton, reappointment for a first full term effective January 1, 2020 through December 31, 2023; and C) Barbara Kossy, reappointment for a third term effective January 1, 2023 through December 31, 2026; and D) Rudy Espinoza-Murray, reappointment for a second term effective January 1, 2023 through December 31, 2026.approvedPass Action details Not applicable
22-885 125. ResolutionAdopt a resolution authorizing the Coroner, or designee(s), to execute agreements and/or amendments with each contractor listed in Attachment A to provide as-needed forensic pathology services for the term of August 2, 2022 through June 30, 2025 in an aggregate amount not to exceed $2,827,280, and granting a waiver of the competitive bidding process for the provision of the above forensic pathology services pursuant to County Ordinance Code Section 2.83.050(e).approvedPass Action details Not applicable
22-886 126. MemoApprove the Board of Supervisors’ response to the 2021-22 Civil Grand Jury Report Entitled “County’s Got a Strategic Plan but I Still Ain’t Got No Home”.approvedPass Action details Not applicable
22-887 127. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Lease Agreement with Lebherz W. Hillsdale Blvd., LLC, for approximately 1,653 rentable square feet of office space through October 31, 2025, for the total monthly Rent of $5,785.50, plus 3% annual increases; and B) The County Executive, or their designee, to accept or execute notices, options and documents associated with the Lease Agreement including, but not limited to, extension or termination of the agreement under the terms set forth therein. (Lease No. 1341)approvedPass Action details Not applicable
22-888 128. ResolutionAdopt a resolution approving an additional allocation of $755,000 in American Rescue Plan Act (ARPA) funds for up to 103 supplemental grants of $5,000 each (totaling $515,000) to currently operating small businesses located in unincorporated North Fair Oaks impacted by the COVID-19 pandemic that received an initial grant of $5,000 in the first round of the North Fair Oaks Small Business Grant Program (Program), $10,000 grants to eligible impacted small businesses that did not receive a grant in the first round of Program funding, and $5,000 for fiscal administration of the Program.approvedPass Action details Not applicable
22-889 129. ResolutionMeasure K: Recommendation to: A) Adopt a resolution authorizing the Director of the Department of Emergency Management, or his designee, to execute a contract amendment with Genasys, Inc. for use of its Zonehaven program for a 3-year period terminating on May 23, 2026 and increasing the contract amount by $273,600 for a revised not-to-exceed amount of $637,600. B) Approve an Appropriation Transfer Request (ATR) transferring one-time monies from Measure K reserves in the amount of $273,600 from Non-Departmental Services to the Department of Emergency Management for an Evacuation Management Platform (EMP) and Community Evacuation Interface (CEI) online application subscription services for Countywide Smart Evacuation Zones; andapprovedPass Action details Not applicable
22-890 130. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting Tuesday, January 17, 2023, at 9:30 a.m. at the regularly scheduled Board of Supervisors meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for County Service Area No. 8 (North Fair Oaks) for calendar year 2023.approvedPass Action details Not applicable
22-891 131. ResolutionAdopt a resolution authorizing an agreement with Center for Applied Research Solutions for evaluation activities for the Tobacco Prevention Program and the Alcohol and Other Drug Prevention Program for the term of July 1, 2022 through June 30, 2025, in an amount not to exceed $425,003.approvedPass Action details Not applicable
22-892 132. ResolutionAdopt a resolution authorizing the acceptance of Home and Community Based Services Senior Nutrition Infrastructure grant program funding from the California Department of Aging in the amount of $954,915, and the execution of provider agreements for the term of November 1, 2022 through December 31, 2023.approvedPass Action details Not applicable
22-893 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Psynergy Programs, Inc. for residential mental health services, increasing the maximum amount by $124,981 to an amount not to exceed $4,976,324.approvedPass Action details Not applicable
22-894 134. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health to execute an agreement with the State of California Department of Health Care Services for Drug Medi-Cal Organized Delivery System services, for the term of July 1, 2022, through June 30, 2027, in an amount not to exceed $86,077,140.approvedPass Action details Not applicable
22-895 135. ResolutionAdopt a resolution authorizing an amendment to the grant agreement with California Department of Public Health Sexually Transmitted Disease (STD) Control Branch for STD program management and collaboration projects, increasing the amount by $361,580 to an amount not to exceed $1,280,243 with no change to the contract term of July 1, 2019 through June 30, 2024.approvedPass Action details Not applicable
22-896 136. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Public Health to provide HIV care services, increasing the amount by $294,752 to an amount not to exceed $1,889,430 with no changes to the term.approvedPass Action details Not applicable
22-897 137. ResolutionRecommendation to: A) Adopt a resolution authorizing and directing the Chief of San Mateo County Health, or designee, to accept a grant from the California Department of Public Health Future of Public Health to provide ongoing funding to strengthen public health infrastructure for the term of July 1, 2022, through June 30, 2023, in an amount not to exceed $3,141,653; and B) Approve an Appropriation Transfer Request in the amount of $3,269,697, recognizing unanticipated revenue from the California Department of Public Health, Health Care for the Homeless funds, Vital Records fees, and associated expenditures; and C) Adopt a resolution authorizing an amendment to Master Salary Resolution 079043 to add 13 positions in Public Health Policy and Planning.approvedPass Action details Not applicable
22-898 138. ResolutionAdopt a resolution authorizing an agreement with Gaurav Abbi, MD, A Professional Corporation, to provide orthopedic services for the term of December 1, 2022 through November 30, 2023, in an amount not to exceed $271,488.approvedPass Action details Not applicable
22-899 139. ResolutionAdopt a resolution authorizing an agreement with Kenton Fong, MD to provide plastic surgery services for the term of December 1, 2022 through November 30, 2025, in an amount not to exceed $1,196,208.approvedPass Action details Not applicable
22-900 140. ResolutionAdopt a resolution authorizing an agreement with Hubert Shih, MD to provide plastic surgery services for the term of December 1, 2022 through November 30, 2025, in an amount not to exceed $1,184,040.approvedPass Action details Not applicable
22-901 141. ResolutionAdopt a resolution authorizing an agreement with Maurer Dermatology Associates to provide dermatology services for the term of December 1, 2022 through November 30, 2025, in an amount not to exceed $1,629,000.approvedPass Action details Not applicable
22-902 142. ResolutionAdopt a resolution authorizing an agreement with Medical Debt Resolution, Inc dba RIP Medical Debt for the one-time sale and relief of patient medical debt that is determined to be uncollectible.approvedPass Action details Not applicable
22-903 143. ResolutionAdopt a resolution authorizing an agreement with Abhishek Gowda, MD to provide pain management medicine and medical director services for the term of December 1, 2022 through November 30, 2024, in an amount not to exceed $794,968.approvedPass Action details Not applicable
22-904 144. ResolutionAdopt a resolution authorizing an agreement with Remedy Medical Group to provide pain management medicine services for the term of December 1, 2022 through November 30, 2024, in an amount not to exceed $404,152.approvedPass Action details Not applicable
22-905 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with Hong Zheng, D.O. Inc. extending the term of the agreement through December 31, 2022, and increasing the amount payable under the agreement by $50,000 to an amount not to exceed $600,000.approvedPass Action details Not applicable
22-906 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with El Centro de Libertad for substance use disorder outpatient treatment, contingency management, and alcohol and other drug prevention services, increasing the amount by $685,287 to an amount not to exceed $2,404,314 with no change to the agreement term.approvedPass Action details Not applicable
22-907 147. ResolutionAdopt a resolution authorizing and directing the Director of the Department of Housing, or designee, to: A) Negotiate and execute amendments to the existing 2003 loan agreement and related documents between the County and Nugent Square Partners, LP, to facilitate both the transfer of the Nugent Square Apartments to a new ownership entity and the recapitalization and rehabilitation of the Nugent Square Apartments; and B) Assign the existing 2003 County loan agreement and related documents to a new ownership entity, Nugent Square Partners II, LP; and C) Negotiate, amend, and execute any other documents necessary to facilitate the recapitalization of the Nugent Square Apartments.approvedPass Action details Not applicable
22-908 148. MemoAccept an analysis on the actuarial impact upon future costs if the board were to adopt a resolution changing retiree health benefits for Deputy Sheriff’s Association.approvedPass Action details Not applicable
22-909 149. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 079043 to reclassify two positions, delete two positions, add three positions, and set the salary of one classification; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
22-910 150. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
22-911 151. ResolutionRecommendation to: A) Adopt a resolution: 1. Authorizing the Director of the Human Services Agency (HSA), or Director’s designee, to accept and implement the grant award from the California Department of Health Care Services (DHCS) to support the Medi-Cal Health Enrollment Navigators Project for $843,000 for the period of October 1, 2022, through June 30, 2026; and 2. Authorizing the Director of HSA, or Director’s designee, to accept future awards and/or amendments from DHCS that are consistent with the requirements of the grant award that may extend the term for two additional years, at amounts to be determined by DHCS; reflect non-material and/or ministerial revisions to the award’s terms and conditions; allow for the rollover of unspent funds and/or redirection of funds; adjust the term of the award for an additional six months; and/or provide an increase or decrease in funding, subject to review and approval by the County Attorney and notification to the Board; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $175,000 from unanticipated revenue approvedPass Action details Not applicable
22-912 152. ResolutionAdopt a resolution setting Tuesday, January 17, 2023, at 9:30 a.m. at the regularly scheduled Board of Supervisors meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for Unincorporated Franchised Area for calendar year 2023.approvedPass Action details Not applicable
22-913 153. ResolutionAdopt a resolution authorizing: A) An agreement with AECOM to provide fleet electrification and electric vehicle charging infrastructure technical services for the County fleet and facilities, for the term of November 15, 2022, to November 14, 2025, for an amount not to exceed $381,145; and B) The Director of the Office of Sustainability, or the Director’s designee, to execute contract amendments to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate) and/or modify the contract term and/or services if the modified term of services is/are within the current or revised fiscal provision.approvedPass Action details Not applicable
22-914 154. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with the San Mateo County Historical Association for the operation of: (i) the San Mateo County History Museum at the Old County Courthouse Building in the City of Redwood City; (ii) the Lathrop House located in the County Courthouse block in the City of Redwood City; and (iii) docent-led programs at the Woodside Store in the Town of Woodside and the Sanchez Adobe in the City of Pacifica; for the term of November 15, 2022 through June 30, 2025, and in an amount not to exceed $695,450; and B) The waiver of the County’s formal Request for Proposals (RFP) process to select the San Mateo County Historical Association; and C) The Parks Director, or the Parks Director’s designee, to execute amendments to the Agreement to modify the County’s maximum fiscal obligation by no more than $25,000, and/or to 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
22-915 155. ResolutionAdopt a resolution authorizing an amended and restated agreement between the County of San Mateo and the Estate of Gary Pete Marchi to provide long term affordable housing at 5677 Cloverdale Rd. in Pescadero and directing staff to record the agreement.withdrawn  Action details Not applicable
22-916 156. ResolutionAdopt a resolution authorizing a second amendment to the agreement with Journal Technologies, Inc., modifying services to provide for an enhanced case management system for Institutions Services, a two-way interface with OffenderLink software for the Pretrial Services Program case management system, and risk-assessment tools for the Adult and Juvenile Supervision Services case management system, increasing the amount by $300,000 to an amount not to exceed $2,928,637.50, and extending the term through June 30, 2024.approvedPass Action details Not applicable
22-917 157. ResolutionAdopt a resolution supporting an application to the San Mateo County Transportation Authority for Cycle 6 Pedestrian and Bicycle Program Funding for the Alpine Road Corridor Improvement Project.approvedPass Action details Not applicable
22-918 158. ResolutionRecommendation to: A) Adopt a resolution supporting an application to the San Mateo County Transportation Authority for Cycle 6 Pedestrian and Bicycle Program Funding for Phase I Santa Cruz Avenue Complete Street Project; and B) Adopt a resolution supporting an application to the San Mateo County Transportation Authority for Cycle 6 Pedestrian and Bicycle Program Funding for Phase II Alameda de las Pulgas Complete Street Project.approvedPass Action details Not applicable