San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/30/2020 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
20-443 11. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-444 12. ResolutionPublic hearing regarding the amendment to incorporate CARES Act provisions into the County of San Mateo Community Participation Plan: A) Open public hearing B) Close public hearing C) Adopt a resolution: 1. Approving an amendment to the County of San Mateo Community Participation Plan to a) expedite the public comment period to a minimum of 10 days and establish an additional process and standards for amending Consolidated Plans and Annual Action Plans under extenuating circumstances and/or declarations of emergency; and b) enable the Department of Housing to use virtual meetings under extenuating circumstances, all in a manner consistent and in compliance with all applicable state and federal statutes, rules, regulations, and laws; and 2. Approving an amendment to the County of San Mateo FY 2018-2022 Consolidated Plan to include CARES Act funding, in amounts not to exceed $1,570,637 of CDBG-CV funds and $799,531 in ESG-CV funds.adoptedPass Action details Video Video
20-445 13. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with LifeMoves to continue to provide shelter services, increasing the amount by $4,208,657.20 for a new total obligation amount not to exceed $8,011,059.20 for an extended term of July 1, 2017 through June 30, 2022.adoptedPass Action details Video Video
20-446 14. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Abode Services for Rapid Re-Housing homeless services and Housing and Disability Advocacy Program services for the term of July 1, 2020, through June 30, 2023, in an amount not to exceed $4,070,914.08.adoptedPass Action details Video Video
20-447 15. ResolutionMeasure K: Adopt a resolution authorizing an agreement with LifeMoves to provide overflow shelter program services for the term of July 1, 2020 to June 30, 2023 and for a total obligation amount not to exceed $3,505,650.adoptedPass Action details Video Video
20-448 16. ResolutionAdopt a resolution authorizing a third amendment to the agreement with Aspen Medical International Expeditionary Healthcare to extend the term by up to an additional thirty days for a maximum term ending August 5, 2020 and to increase the maximum amount authorized to be expended by $3,923,772 to an amount not to exceed $14,541,055 and to authorize the County Manager to exercise an option to extend the term of the Agreement by an additional term of fifteen days, ending August 20, 2020.adoptedPass Action details Video Video
20-449 17. ResolutionMeasure K: Adopt a resolution approving an amendment to the agreement with Legal Aid Society of San Mateo County to provide continued legal services supporting immigrant residents of San Mateo County extending the term through June 30, 2021 and increasing the amount payable under the Agreement by $287,040, to an amount not to exceed $574,080.adoptedPass Action details Video Video
20-450 18. ResolutionMeasure K: Adopt a resolution approving an amendment to the agreement with Legal Aid Society of San Mateo County to continue to provide removal defense legal services supporting immigrant residents of San Mateo County extending the term through June 30, 2021 and increasing the amount payable under the Agreement by $795,340 to an amount not to exceed $1,458,123.adoptedPass Action details Video Video
20-451 19. ResolutionAdopt a resolution encouraging employers to offer eligible employees in San Mateo County the option to telecommute to protect and advance environmental air quality and ease traffic congestion in San Mateo County.adoptedPass Action details Video Video
20-452 110. ResolutionAdopt a resolution: A) Authorizing the execution of the Memorandum of Understanding (MOU) allowing participation of the Agricultural Commissioner/Sealer, the Department of Parks, and the Department of Public Works in the San Mateo County Weed Management Area for the term July 1, 2020 through June 30, 2025; and B) Authorizing the Agricultural Commissioner/Sealer to execute any documents necessary to implement the Memorandum of Understanding, to seek grant funding for local weed control projects and to enter into any amendments to the Memorandum of Understanding that do not involve the expenditure or commitment of County funds.approvedPass Action details Not applicable
20-453 111. MemoRecommendation for the appointment of 27 youth to the Youth Commission, each for a term ending June 30, 2021.approvedPass Action details Not applicable
20-454 112. MemoRecommendation for reappointments to the Commission on Aging, each for a term ending June 30, 2023: A) Walter Batera, for a third term; and B) Scott McMullin, for a third term; and C) Christina Dimas-Kahn, for a third term; and D) Cherie Querol-Moreno, for a third term; and E) Jean Hastie, for a first full term; and F) Marita Leth, for a first full term.approvedPass Action details Not applicable
20-455 113. MemoRecommendation for the reappointments of Giuliana Garcia and Carmen O’Shea to the Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) Commission, each for a first full term ending June 30, 2023.approvedPass Action details Not applicable
20-456 114. Multi-ItemRecommendation to: A) Adopt a resolution accepting a contribution in the amount of $3,000,000 from the Peninsula Health Care District to assist with the County’s response to the COVID-19 pandemic; and B) Approve an Appropriation Transfer Request (ATR) recognizing Unanticipated Revenue in the amount of $3,000,000 from the Peninsula Health Care District to Non-Departmental Services.approvedPass Action details Not applicable
20-457 115. ResolutionMeasure K: Adopt a resolution authorizing a first amendment to the Memorandum of Understanding with the San Mateo County Libraries in support and in furtherance of “The Big Lift” Initiative, and authorizing the County Manager, or designee, to execute the first amendment to the Memorandum of Understanding.approvedPass Action details Not applicable
20-458 116. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution: A) Adopting plans and specifications, including conformance with prevailing wage scale requirements, for the 2nd, 3rd, and Alexander Avenues Sanitary Sewer Rehabilitation Project in the North Fair Oaks and Sequoia Tract areas; and B) Authorizing the President of the Board to execute an agreement with D’arcy & Harty Construction, Inc., in the amount of $557,550 for the 2nd, 3rd, and Alexander Avenues Sanitary Sewer Rehabilitation Project in the North Fair Oaks and Sequoia Tract areas; 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 $56,000, or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
20-459 117. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing: A) The Chief of San Mateo County Health or designee to enter into funding agreement(s) with the California Department of Aging, and all subsequent amendments thereto, to accept Older Americans Act funds for Title III, Title VII, Ombudsman, Health Insurance Counseling and Advocacy Program, Cal Fresh Expansion, Financial Alignment, and Medicare Improvements for Patients and Providers Act; and to accept and disburse COVID-19 funds from the California Department of Aging; and B) The Chief of San Mateo County Health or designee to execute the Older Americans Act Community provider agreements and subsequent amendments, during or for the term July 1, 2020, through June 30, 2021.approvedPass Action details Not applicable
20-460 118. ResolutionAdopt a resolution updating the Public Health, Policy, and Planning Fee Schedule effective July 1, 2020.approvedPass Action details Not applicable
20-461 119. ResolutionAdopt a resolution authorizing an amendment to the agreement with One Life Counseling Center for managed care services, extending the term through December 31, 2020, and increasing the amount by $250,000, to an amount not to exceed $350,000.approvedPass Action details Not applicable
20-462 120. ResolutionMeasure K: Adopt a resolution waiving the Request for Proposal process and authorizing the Chief of San Mateo County Health or her designee to execute agreements with Daly City Peninsula Partnership Collaborative, Institute on Aging, and Peninsula Volunteers, Inc., for the term of July 1, 2020, through June 30, 2021, in an amount not to exceed $417,655.approvedPass Action details Not applicable
20-463 121. ResolutionAdopt a resolution authorizing an amendment to the agreement between San Mateo County Aging and Adult Services and the San Mateo Community Health Authority, dba Health Plan of San Mateo, to provide Multipurpose Senior Services Program services for the term of July 1, 2019 through June 30, 2022, in an amount not to exceed $2,731,662.approvedPass Action details Not applicable
20-464 122. ResolutionAdopt a resolution authorizing an agreement with Crime Scene Cleaners, Inc. to provide specialized residential property cleaning services for conserved clients of the Public Guardian and decedent estates of the Public Administrator, for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $700,000.approvedPass Action details Not applicable
20-465 123. ResolutionAdopt a resolution authorizing an agreement with The Brauner Company to provide financial advisor services for conserved clients of the Public Guardian and decedent estates of the Public Administrator, for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $875,000.approvedPass Action details Not applicable
20-466 124. ResolutionAdopt a resolution authorizing an agreement with Davis Guest Home Inc. for residential and transitional care services, for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $328,500.approvedPass Action details Not applicable
20-467 125. ResolutionAdopt a resolution authorizing an agreement with 7th Avenue Center, LLC for locked psychiatric care services, for the term of July 1, 2020 through June 30, 2023, in an amount not to exceed $5,526,706.approvedPass Action details Not applicable
20-468 126. ResolutionMeasure K: Adopt a resolution authorizing an agreement with HealthRIGHT 360 to operate a Behavioral Health Crisis Residential facility for the term July 1, 2020 through June 30, 2022, in an amount not to exceed $2,867,322.approvedPass Action details Not applicable
20-469 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Social Changery, LLC for a youth marijuana education campaign, alcohol and tobacco prevention services, and COVID-19 youth education, extending the term of the agreement through June 30, 2021 and increasing the amount by $446,960 to an amount not to exceed $546,960.approvedPass Action details Not applicable
20-470 128. ResolutionAdopt a resolution authorizing an agreement with EMS Disaster Fellowship, Inc. to provide a Medical Director to the Emergency Medical Services Agency, for the term of September 1, 2020 through August 31, 2023, in an amount not to exceed $405,000.approvedPass Action details Not applicable
20-471 129. ResolutionAdopt a resolution authorizing an agreement with LifeMoves for community health outreach services for the Whole Person Care pilot for the term of July 1, 2020 through June 30, 2021 in an amount not to exceed $206,770.titleapprovedPass Action details Not applicable
20-472 130. ResolutionAdopt a resolution authorizing an agreement with Daniel J. Buckley, MD to provide ophthalmology services for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $250,000.approvedPass Action details Not applicable
20-473 131. ResolutionAdopt a resolution authorizing an agreement with Esther Chang, MD to provide ophthalmology services for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $150,000.approvedPass Action details Not applicable
20-474 132. ResolutionAdopt a resolution authorizing an agreement with John McNamara, DO to provide ophthalmology services for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $300,000.approvedPass Action details Not applicable
20-475 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission dba Health Plan of San Mateo for services to Medi-Cal members, for the term of January 1, 2015 through December 31, 2022, funded through Intergovernmental Transfers.approvedPass Action details Not applicable
20-476 134. ResolutionAdopt a resolution authorizing an agreement with Kirsten J. Rittenbach, DDS, MD, to provide oral and maxillofacial surgery services for the term of July 6, 2020 through June 30, 2021, in an amount not to exceed $300,000.approvedPass Action details Not applicable
20-477 135. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-478 136. ResolutionAdopt a resolution waiving the Request for Proposals process and approving the execution of an agreement with Northwoods Consulting Partners, Inc., to provide maintenance and technical support for the term of September 1, 2020 to August 31, 2023, for a total obligation amount not to exceed $1,115,275.approvedPass Action details Not applicable
20-479 137. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Samaritan House for Coordinated Entry System services to extend the term by one year for a new term of January 25, 2017 to June 30, 2021 and increase the amount of funding by $922,848 for a new total obligation amount not to exceed $4,018,817.approvedPass Action details Not applicable
20-480 138. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with Samaritan House for homeless shelter services, increasing the total obligation amount by $1,495,237 for a new total obligation of $3,483,467 and extending the term two years to July 1, 2017 through June 30, 2022.approvedPass Action details Not applicable
20-481 139. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with WeHOPE dba Project WeHOPE for homeless shelter services to increase the amount of the agreement by $1,328,810 for a new total obligation not to exceed $3,060,870 and extend the term two years to July 1, 2017 through June 30, 2022.approvedPass Action details Not applicable
20-482 140. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Samaritan House to provide Homeless Prevention and Financial Assistance Program services for the term of July 1, 2020 to June 30, 2023 and a total obligation amount not to exceed $1,353,000.approvedPass Action details Not applicable
20-483 141. ResolutionAdopt a resolution authorizing an amendment to the agreement with StarVista to provide Transitional Housing Placement-Plus and Aftercare services to emancipated foster and probation youth, extending the term by one year from July 1, 2018 through June 30, 2021 and adding $1,720,736 for a revised total obligation not to exceed $4,689,578.approvedPass Action details Not applicable
20-484 142. ResolutionAdopt a resolution authorizing an agreement with LifeMoves to provide Housing Locator Services for the term of July 1, 2020 through June 30, 2021 in an amount not to exceed $140,749.approvedPass Action details Not applicable
20-485 143. ResolutionAdopt a resolution authorizing an agreement with Samaritan House to provide housing location specialist services and financial empowerment services for Safe Harbor Shelter residents for the term of July 1, 2020 through June 30, 2021 in an amount not to exceed $124,796.approvedPass Action details Not applicable
20-486 144. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista to operate the Daybreak Shelter to extend the term by two years for a new term of July 1, 2017 to June 30, 2022 and increase funding by $481,394 for a new total obligation amount not to exceed $1,139,380.approvedPass Action details Not applicable
20-487 145. ResolutionAdopt a resolution authorizing a waiver of the Request for Proposals process and approving the execution of an agreement with Cushman Computer Consulting, Inc., to provide annual maintenance and make modifications to the REXp system for a total obligation amount not to exceed $330,000 for the term of July 1, 2020 to June 30, 2023.approvedPass Action details Not applicable
20-488 146. ResolutionAdopt a resolution authorizing an amendment to the agreement with Focus Strategies to provide technical assistance for homeless system and Continuum of Care coordination, analysis and compliance, increasing the amount by $252,518 for a revised total amount not to exceed $1,041,958 and extending the term through June 30, 2021.approvedPass Action details Not applicable
20-489 147. ResolutionAdopt a resolution authorizing an amendment to the agreement with Achieve Success for foster youth tutoring services, adding $120,000 for a revised total amount of $360,000 and an extended term of July 1, 2018 through June 30, 2021.approvedPass Action details Not applicable
20-490 148. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Fourth Amendment to the Agreement with Rincon Consultants for the delivery of on-call professional services to extend the term of the Agreement through December 31, 2020; and B) The Parks Director, or his designee, to execute further amendments to the Agreement with Rincon Consultants to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the agreement’s 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
20-491 149. ResolutionAdopt a resolution authorizing application for, and receipt of, Local Government Planning Support Grant Program Funds, and authorizing the Community Development Director to execute an agreement related thereto.approvedPass Action details Not applicable
20-492 150. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with McKim Corporation, for the reconstruction of Loyola Avenue from El Camino Real to Glendale Avenue in the North Fair Oaks Area, in the amount of $524,360.09; and B) 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 $52,435.91 or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
20-493 151. ResolutionAdopt a resolution authorizing the establishment of a “Time Limited No Parking During Specified Hours” zone, Monday through Friday, 7:30 AM to 9:30 AM and 2:00 PM to 4:00 PM, excluding holidays, on Arlington Way in unincorporated Menlo Park.approvedPass Action details Not applicable
20-494 152. ResolutionMeasure K: Adopt a resolution: A) Authorizing the Director of Public Works, or his/her designee, to execute an agreement with Vector Airport Systems for an automated aircraft landing fee and noise management system for San Carlos Airport for an amount not to exceed $215,552 for three years beginning on July 1, 2020 to June 30, 2023 with two one-year options to extend; and B) Authorizing the Director of Public Works, or his/her designee, to execute contract amendments modifying the County’s maximum fiscal obligation by no more than $25,000 in aggregate, and modify the Agreement term, services or make other administrative changes to the Vector Agreement within current or revised fiscal provisions.approvedPass Action details Not applicable
20-495 153. ResolutionAdopt a resolution authorizing an amendment to the agreement with Bay City Boiler for boiler maintenance services at various County facilities, increasing the current agreement by $100,000 for a new not to exceed amount of $199,000 with no change in term.approvedPass Action details Not applicable