San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/7/2020 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-174 11. Presentation/AwardsPresentation of a proclamation designating April 12-18, 2020 as Public Safety Dispatchers Week.approvedFail Action details Video Video
20-175 12. MiscellaneousInformational update on COVID-19: - Louise Rogers, Chief of Health - Sheriff Carlos Bolanos   Action details Video Video
20-176 13. MiscellaneousUpdate on the San Mateo County Strong Fund · Peggy Jensen, Deputy County Manager · Roseanne Foust, SAMCEDA · Don Cecil, SAMCEDA   Action details Video Video
20-177 14. ResolutionAdopt a resolution further extending the declaration of local health emergency until the County takes action to terminate the local health emergency.adoptedPass Action details Video Video
20-179 16. ResolutionAdopt a resolution further extending proclamation of local emergency until the County takes action to terminate the local emergency.adoptedPass Action details Video Video
20-180 17. ResolutionAdopt a resolution ratifying certain agreements relating to the procurement of goods and services in connection with the County’s response to the novel coronavirus (COVID-19) local emergency.adoptedPass Action details Video Video
20-181 18. ResolutionAdopt a resolution authorizing the President of the Board to execute an agreement between the County of San Mateo and the Treasurer-Tax Collector regarding the financing of the alternate method of tax apportionment (the “Teeter Plan”) for FY 2019 20.adoptedPass Action details Video Video
20-182 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $217,000, to LifeMoves for a “Homeless Outreach Team” Case Manager, who would be dedicated to providing response services to the City of San Bruno and the City of South San Francisco Police Departments, as well as intensive outreach services to individuals experiencing homelessness in those communities, and authorizing the Director of the Human Services Agency, or designee, to execute the grant agreement.adoptedPass Action details Video Video
20-183 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $76,500, to Pescadero Public Radio, Inc. to enable the local radio station, KPDO, to broadcast live, providing an exception to the criteria for district-discretionary Measure K funds to allow for advance payment, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
20-184 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to the San Mateo County Union Community Alliance (SMCUCA) to support operational costs and delivery of at least one Trades Introduction Program (TIP San Mateo) course in 2020, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
20-186 113. OrdinanceAdopt an uncodified urgency ordinance of the County of San Mateo establishing a temporary moratorium in the unincorporated area on eviction for non-payment of rent by small business commercial tenants directly impacted by the COVID-19 pandemic.adoptedPass Action details Video Video
20-187 114. ResolutionAdopt a resolution urging the United States Congress and the President of the United States to act to impose an immediate moratorium on residential and commercial mortgage payments, including for properties that are residential or commercial rental properties, as well as associated ownership costs, such as mortgage insurance.   Action details Video Video
20-188 115. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for the detection and trapping of Asian Citrus Psyllid (“ACP”), a regulated insect pest that can significantly affect agricultural crops and the environment, for the term of July 1, 2019 through June 30, 2020 for an amount not to exceed $152,548.approvedPass Action details Not applicable
20-189 116. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mary Scavarda for services for the APAS project, extending the term of the agreement through December 31, 2021, increasing the amount by $277,400 for a new not to exceed amount of $372,760 and waiving the competitive bidding process.approvedPass Action details Not applicable
20-190 117. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sapient Corporation for APAS Data Cleansing and Conversion project and increasing the amount of the agreement by $3,886,400 for a new not to exceed amount of $20,188,348.approvedPass Action details Not applicable
20-191 118. ProclamationProclamation designating the month of April 2020 Child Abuse Prevention MonthapprovedPass Action details Not applicable
20-192 119. MemoRecommendation to confirm Koren Widdel as Director of Agriculture/Weights and Measures.approvedPass Action details Not applicable
20-193 120. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit, or designee, to execute additional purchase orders with One Workplace for design, purchase and installation of furniture, fixtures and equipment for the Regional Operations Center, increasing the amount by $100,000, for a new not to exceed amount of $842,500.   Action details Not applicable
20-194 121. ResolutionAdopt a resolution authorizing the County Manager, or the County Manager’s designee, to: A) Submit a comprehensive coordinated application package for Stanford Recreation Mitigation Funding to the County of Santa Clara that includes $1,300,000 to support recreation improvements identified in the Flood Park Landscape Plan and additional proposals from the Town of Atherton, City of East Palo Alto, City of Menlo Park, City of Redwood City, and the Midpeninsula Regional Open Space District, in a total amount of $5,242,711, and B) Enter into a Project Agreement with the County of Santa Clara to receive Stanford Recreation Mitigation Funding, after the County of Santa Clara makes a formal commitment to allocate funding for recreation improvements.approvedPass Action details Not applicable
20-195 122. ResolutionAdopt a resolution authorizing the approval and submission of San Mateo County's Mental Health Services Act FY 2019-20 Annual Update for Mental Health Services Act Programs and Expenditures to the State Mental Health Services Oversight and Accountability Commission and the Department of Health Care Services.approvedPass Action details Not applicable
20-196 123. ResolutionAdopt a resolution authorizing an amendment to the agreement with 7th Avenue Center, LLC for locked psychiatric care services, increasing the amount by $101,896 to an amount not to exceed $5,581,896, with no change to the term.approvedPass Action details Not applicable
20-197 124. ResolutionAdopt a resolution authorizing a California Statewide Memorandum of Understanding for Emergency Medical and Health Disaster Response Mutual Aid and Mutual Assistance with Counties in California outside of Region II.approvedPass Action details Not applicable
20-198 125. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health Sexually Transmitted Disease (STD) Control Branch to provide STD control and prevention activities, for the term of July 1, 2019 through June 30, 2024, in an amount not to exceed $218,700.approvedPass Action details Not applicable
20-199 126. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health or her designee to execute an amendment to the agreement with the Institute on Aging for the Friendship Line, increasing the amount by $50,000 to an amount not to exceed $262,180.approvedPass Action details Not applicable
20-200 127. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-201 128. ResolutionAdopt a resolution authorizing: A) Acceptance of funding from the California Business, Consumer Services and Housing agency for the COVID-19 prevention and containment efforts up to $565,757.27 for both the San Mateo County Continuum of Care and the County of San Mateo; and B) The Director of the Human Services Agency or designee to execute a contract and any amendments with the California Business, Consumer Services and Housing Agency to accept an amount up to $565,757.27; funds shall be encumbered by June 30, 2020; and C) An Appropriation Transfer Request in the amount of $565,757.27, transferring revenue from the COVID-19 Emergency Homelessness Funding state grant and increasing the appropriation for contract services.approvedPass Action details Not applicable
20-202 129. ResolutionAdopt a resolution approving the Road Project List to be funded with the Senate Bill 1 Road Maintenance and Rehabilitation Account funds for Fiscal Year 2020-2021.approvedPass Action details Not applicable
20-203 130. ResolutionAdopt a resolution establishing a 50-foot “No Parking” zone on Lakeview Way (Road 393B) in Emerald Hills in the unincorporated area of San Mateo County.approvedPass Action details Not applicable
20-204 131. ResolutionAdopt a resolution establishing a 30-foot ADA Accessible Parking Zone on Nottingham Avenue in Unincorporated Redwood City.approvedPass Action details Not applicable
20-205 132. ResolutionAdopt a resolution authorizing an amendment to an existing agreement with the Woodside Fire Protection District (WFPD) increasing the amount by $75,000 to a new not to exceed amount of $474,500 with no change in term from July 25, 2017 to July 24, 2020.approvedPass Action details Not applicable
20-206 133. ResolutionAdopt a resolution: A) Waiving the competitive bidding process for DNA testing reagents; and B) Authorizing the Purchasing Agent to renew a Reagent Purchase Agreement with Life Technologies for DNA test kits and reagents that will result in a Vendor Agreement for a three-year term effective from the date the Reagent Purchase Agreement has been executed by both parties, for a maximum obligation of $600,000 dollars; and C) Authorizing the Purchasing Agent to add new reagents and test supplies to the Reagent Purchase Agreement as necessary.approvedPass Action details Not applicable
20-207 134. MemoConference with Labor Negotiators: American Federation of State, County and Municipal Employees (AFSCME); Building and Construction Trades Council (BCTC); California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); Organization of Sheriff’s Sergeants (OSS); Law Enforcement Unit (LEU); Probation and Detention Association (PDA); San Mateo County Council of Engineers (SMCCE); Service Employees International Union (SEIU); Union of American Physicians and Dentists (UAPD); and unrepresented Management, Attorney and Confidential employees. Agency designated representative attending Closed Session: Rocio Kiryczun Conference with Legal Counsel - Anticipated Litigation: Significant exposure to litigation pursuant to subdivision (b) of Section 54956.9: One case   Action details Video Video