San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/19/2020 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments: Written Public Comments
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-298 11. ProclamationPresentation of a proclamation designating May 2020 as Mental Health Awareness Month.adopted  Action details Video Video
20-299 12. ProclamationPresentation of a proclamation designating May 17-23, 2020 as Emergency Medical Services Week.adoptedPass Action details Video Video
20-300 13. ProclamationPresentation of a proclamation designating May 2020 as Military Appreciation Month.adoptedPass Action details Video Video
20-301 14. MiscellaneousCOVID-19 Update: - Accept the report by Louise Rogers, Chief of Health, and offer feedback regarding the direction. - Informational update by John Keene, Chief of Probation   Action details Video Video
20-302 15. MemoDiscuss and/or Act on concerns regarding Harbor Board of Commissioners and request for updated Municipal Service Review on San Mateo County Harbor District by San Mateo Local Agency Formation Commission (LAFCo).adoptedPass Action details Video Video
20-304 17. ResolutionPublic hearing regarding the FY 2020-2021 Annual Action Plan for Housing and Community Development: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Approving and accepting the Fiscal Year 2020-2021 Annual Action Plan of Housing and Urban Development Entitlement Awards for Community Development Block Grant, HOME Investment Partnerships, and Emergency Solutions Grants; and 2. Authorizing the Director of the Department of Housing or the Director's designee to submit the Fiscal Year 2020-2021 Annual Action Plan, the related certifications, and all understandings and assurances contained therein to HUD, to take all necessary actions in connection with the submission of the Action Plan, including providing additional information that the United States government may require, and to execute contracts, as approved by County Counsel, for the programs and projects as indicated in the Annual Action Plan.adoptedPass Action details Video Video
20-305 18. MemoPublic hearing to consider an appeal of the Planning Commission’s decision to deny a Planned Agricultural District Permit, Coastal Development Permit, and Use Permit to legalize unpermitted development including installation of wooden ramps, maintenance shed, gate, bench, and signs; change in the intensity of use of land, and removal or harvesting of major vegetation other than for agricultural purposes; and enlargement of a non-conforming use at Historic Purissima Cemetery, 1165 Verde Road, Half Moon Bay: A) Open public hearing B) Close public hearing C) Deny the appeal and uphold the Planning Commission’s decision to deny the requested Planned Agricultural District (PAD) Permit, Coastal Development Permit (CDP), and Use Permit to legalize unpermitted development, by making the findings identified in Attachment A.adoptedPass Action details Video Video
20-306 29. MemoPublic hearing to consider an appeal of the San Mateo County Planning Commission’s decision to approve a Non-Conforming Use Permit, Coastal Development Permit, and Design Review Permit, pursuant to Sections 6133.3b, 6328.4 and 6565.3 of the San Mateo County Zoning Regulations, respectively, to allow construction of a new 1,732 sq. ft., two story single-family residence, plus a 380 sq. ft. two-car attached garage, located on an existing 4,400 sq. ft. legal non-conforming parcel where the S-94 Combining District requires a minimum parcel size of 10,000 square feet: A) Open Public Hearing B) Close Public Hearing C) Deny the appeal and uphold the decision of the Planning Commission to approve the project, based on the required findings and conditions listed in Attachment A.adoptedPass Action details Video Video
20-307 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,750, to the Boys & Girls Club of North San Mateo County to support an emergency child care program for essential workers in response to COVID-19, 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
20-308 111. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000 to California Clubhouse for programs and services for individuals living with mental illness, and authorizing the County Manager, or designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
20-309 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to Peninsula Family Service to provide on-demand transportation to Daly City, Colma and Brisbane seniors, and authorizing the County Manager, or County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-310 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $60,815, to the Bayshore Elementary School District for their COVID-19 response needs, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
20-311 114. Multi-ItemMeasure K: Recommendation to: A) Approve an Appropriation Transfer Request (ATR) transferring Measure K revenue and expenditure appropriations in the amount of $294,000 from Non-Departmental Services to the Office of Sustainability for an Evacuation Management Platform (EMP) and Community Evacuation Interface (CEI) online application subscription services for Countywide Smart Evacuation Zones; and B) Adopt a resolution authorizing the Director of the Office of Sustainability, or his/her designee, to execute a contract amendment with Zonehaven for a 3-year period terminating on June 30, 2023 and increasing the contract amount by $294,000 for a new not to exceed amount of $364,000.adoptedPass Action details Video Video
20-345 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $103,000, to Jefferson Union High School District for the Class of 2020 virtual graduation, including cap and gown expenses, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
20-312 116. MinutesApprove the minutes for the following meetings: A) Regular Board of Supervisors’ Meeting of April 14, 2020; and B) Regular Board of Supervisors’ Meeting of April 21, 2020; and C) Special Board of Supervisors’ Meeting of April 28, 2020.approvedPass Action details Not applicable
20-313 117. 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 and federal Help America Vote Act (HAVA) funds provided by the U.S. Election Assistance Commission (EAC) for county efforts to implement the Voter’s Choice Act (VCA) in an amount not to exceed $670,223.00.approvedPass Action details Not applicable
20-314 118. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $450,000 for the FY 2019-20 Assessor-County Clerk-Recorder-Elections Budget for appropriation related to the Voter Choice Act (SB 450) reporting, education, and outreach for FY 2019-20 including the March 2020 Presidential Primary Election.approvedPass Action details Not applicable
20-315 119. MemoRecommendation for reappointments to the Coastside Design Review Committee, each for a term ending March 31, 2023: A) Beverly Garrity, representing Montara Community Representative, for a second full term; and B) Mark Stegmaier, representing Montara Alternate, for a first full term; and C) Doug Machado, representing El Granada Alternate, for a second term.approvedPass Action details Not applicable
20-316 120. ResolutionAdopt a resolution authorizing the Cabrillo Unified School District to issue and sell its general obligation bonds, in an aggregate principal amount not-to-exceed $40,000,000 without further action of the County.approvedPass Action details Not applicable
20-317 121. ResolutionAdopt a resolution authorizing the San Mateo Union High School District to issue and sell its election of 2020 General Obligation Bonds, Series A, through a negotiated sale, in an amount not-to-exceed $96,250,000 without further action of the County.approvedPass Action details Not applicable
20-318 122. MemoRecommendation to confirm Carolyn Bloede as the Office of Sustainability (OOS) Director.approvedPass Action details Not applicable
20-319 123. ResolutionAdopt a resolution authorizing: A) A fourth amendment to the agreement with JobTrain, Inc. increasing the maximum agreement amount by $203,500 for a new maximum agreement amount of $823,500 for a term expiring June 30, 2021; and B) A fourth amendment to the agreement with Service League of San Mateo County increasing the maximum agreement amount by $95,000 for a new maximum agreement amount of $475,000, for a term expiring June 30, 2021; and C) A fifth amendment to the agreement with Success Through Education Program increasing the maximum agreement amount by $155,168 for a new maximum agreement amount of $614,136, for a term expiring June 30, 2021; and D) A third amendment to the agreement with Project READ increasing the maximum agreement amount by $51,500 for a new maximum agreement amount of $206,000, for a term expiring June 30, 2021.approvedPass Action details Not applicable
20-320 124. ResolutionAdopt a resolution approving a second amendment to the agreement with Certified Languages International to continue to provide telephone interpretation services to San Mateo County departments in support of language access services extending the term through July 31, 2021 and increasing the amount by $125,000 for a new not to exceed amount of $275,000.approvedPass Action details Not applicable
20-321 125. ResolutionAdopt a resolution authorizing: A) Master Funding Agreement with Metropolitan Transportation Commission to receive $110,000 Priorities Conservation Area grant for planning study to assess feasibility adaptation scenarios along the Colma Creek Corridor; and B) Waiver of the Request for Proposals process for preparation of planning study to assess feasibility adaptation scenarios along the Colma Creek Corridor; and C) Consulting Agreement with Hassell Design Ltd. in an amount not to exceed $110,000 for preparation of planning study to assess feasibility adaptation scenarios along the Colma Creek Corridor.approvedPass Action details Not applicable
20-322 126. ResolutionAdopt a resolution waiving the Request for Proposals (RFP) Process and authorizing the District Attorney to execute a Subscription Agreement and Subscription Plan Amendment with LexisNexis for the provision of online legal research subscription services for the term of July 1, 2020 through June 30, 2025, for an amount not to exceed $139,200.approvedPass Action details Not applicable
20-323 127. ResolutionActing as the Governing Board of the Crystal Springs County Sanitation District, adopt resolution authorizing: A) The President of the Board of Supervisors to execute an Agreement for Purchase of Real Property for the acquisition of a Permanent Slope and Sanitary Sewer Easement over 1560 Seneca Lane, in unincorporated San Mateo, San Mateo County (APN 041-280-140), from Daniel Y. and Flora T. Wang for $6,680; and B) The President of the Board of Supervisors to execute an Agreement for Purchase of Real Property for the acquisition of a Permanent Slope and Sanitary Sewer Easement over 1550 Seneca Lane, in unincorporated San Mateo, San Mateo County (APN 041-280-220), from the Sing Leung and Mely Ng Leung Trust for $2,440; and C) The County Manager, or designee, to execute on behalf of the Board of Supervisors, Agreements for Purchase of Real Property required for the Seneca Lane Mudslide Sewer Stabilization Project, for consideration that reflects the current market value of the property interests, including all reimbursements required by Civil Code 1263.025, in a form approved approvedPass Action details Not applicable
20-324 128. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sequoia Union High School District for alcohol and other drug prevention services, extending the term through June 30, 2021, and increasing the amount of the agreement by $118,859 to an amount not to exceed $374,859.approvedPass Action details Not applicable
20-325 129. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health to develop and implement public health activities related to hepatitis C control and prevention, for the term of December 1, 2019 through June 30, 2024, in an amount not to exceed $931,700.approvedPass Action details Not applicable
20-326 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with AIDS Community Research Consortium for the period of February 29, 2020 through June 30, 2020, increasing the amount by $48,366 to an amount not to exceed $260,000.approvedPass Action details Not applicable
20-327 131. ResolutionAdopt a resolution authorizing the acceptance of an award from the California Department of Public Health to implement public health activities to address gaps in core public health functions, for the term of February 1, 2020 through June 30, 2023, in an amount not to exceed $513,927.16.approvedPass Action details Not applicable
20-328 132. ResolutionAdopt a resolution authorizing an amendment to the agreement with Mental Health Association of San Mateo County to provide housing and related services for the term of July 1, 2019 through June 30, 2020, increasing the amount by $120,000 to an amount not to exceed $772,390.approvedPass Action details Not applicable
20-329 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Carol Tabak, MD to provide palliative care, general surgery, and telemedicine services, extending the term of the agreement through August 31, 2020 and increasing the amount by $35,000, to an amount not to exceed $180,000.approvedPass Action details Not applicable
20-330 134. ResolutionAdopt a resolution authorizing an agreement with Sharareh Moraveji, MD to provide gastroenterology services for the term of July 1, 2020 through June 30, 2022, in an amount not to exceed $2,000,000.approvedPass Action details Not applicable
20-331 135. ResolutionAdopt a resolution authorizing an agreement with Telecare Corporation for Full Service Partnership services, to provide immediate housing for five seriously mentally ill individuals currently residing at San Mateo Medical Center for the term March 16, 2020 through March 15, 2021, in an amount not to exceed $1,304,725.approvedPass Action details Not applicable
20-332 136. ResolutionAdopt a resolution: A) Representing and certifying that if the County of San Mateo Department of Housing (DOH) receives a grant of Permanent Local Housing Allocation (PLHA) funds from the California Department of Housing and Community Development (the Department) pursuant to the February 26th, 2020 Permanent Local Housing Allocation Notice of Funding Availability (PLHA NOFA) attached hereto as Exhibit A that DOH will use all such funds in a manner consistent and in compliance with all applicable state and federal statutes, rules, regulations, and laws, including without limitation all rules and laws regarding the PLHA Program, as well as any and all contracts DOH may have with the Department; and B) Authorizing and directing DOH is to receive a PLHA grant, in an amount not to exceed $7,257,300, the five-year estimate of the PLHA formula allocations stated in Appendix C of the current California HCD PLHA NOFA, in accordance with all applicable rules and laws; and C) Representing and certifying that DOH agrees to use the PLHA funds only for Eligible Activities as approved by approvedPass Action details Not applicable
20-333 137. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to reclassify two positions.approvedPass Action details Not applicable
20-334 138. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-335 139. ResolutionAdopt a resolution authorizing the San Mateo County Human Services Agency Director to enter into an agreement with the California Department of Social Services in association with the Resource Family Approval program, for the term of July 1, 2019 through June 30, 2021, in the amount of $108,040.approvedPass Action details Not applicable
20-336 140. ResolutionAdopt a resolution authorizing an agreement with the City and County of San Francisco for partial funding of the Airport/Community Roundtable for the term of July 1, 2019 through June 30, 2024 in the amount of $1,100,000.approvedPass Action details Not applicable
20-337 141. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Resource Environmental, Inc., for the Demolition and Disposal of Materials of Two Single Family Residences (331 and 340 Scenic Drive) in the La Honda Area Project, in the amount of $283,000; and B) The Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $28,300, or approximately 10 percent of the agreement amount.approvedPass Action details Not applicable
20-338 142. ResolutionAdopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements for the Reconstruction of Loyola Avenue from El Camino Real to Glendale Avenue in the North Fair Oaks Area; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Wednesday, June 10, 2020 at 2:30 p.m., in 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 sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.approvedPass Action details Not applicable
20-339 143. ResolutionAdopt a resolution authorizing an amendment to the agreement with Hollins Consulting, Inc. for “on-call” Construction Management Services for general facilities, increasing the amount by $600,000 for a new not-to-exceed amount of $1,200,000, and extending the term of the agreement for two additional years, for a new end date of October 9, 2024.approvedPass Action details Not applicable
20-340 144. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Granite Rock Company, for the Preventative Maintenance of the Madera Lane Bridge Project in the San Gregorio Area of San Mateo County, in the amount of $796,676; and B) The Director of Public Works to execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $79,668, or approximately 10 percent of the agreement amount.approvedPass Action details Not applicable
20-341 145. ResolutionAdopt a resolution authorizing the establishment of a “No Parking” zone on A Street in the unincorporated area of Daly City.approvedPass Action details Not applicable
20-342 146. ResolutionAdopt a resolution authorizing the establishment of a “No Parking” zone on Spring Street in unincorporated Redwood City.approvedPass Action details Not applicable
20-343 147. ResolutionAdopt a resolution authorizing the establishment of a “No Parking” zone on Alameda de las Pulgas at Prospect Street in the unincorporated area of Menlo Park.approvedPass Action details Not applicable
20-344 148. MiscellaneousConference with Legal Counsel - Existing Litigation: Okobi, Maureen, v. County of San Mateo et al United States District Court-Northern, Case No. 19-CV-03002-SK C.M.O., a Minor, by Guardian Ad Litem Mi Trease Johnson v. County of San Mateo, et al United States District Court-Northern - Case Number 19-CV-02992   Action details Not applicable