San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/7/2020 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: Written Public Comments, Comments Received between 5pm (July 6, 2020) and 730am (July 7, 2020)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-496 11. ResolutionMeasure K: Adopt a resolution: A) Authorizing the contribution of $1,000,000 in Measure K funds to the San Mateo County Immigrant Relief Fund to provide financial assistance to residents of San Mateo County who have been economically impacted by COVID-19, and who are ineligible for federal financial assistance programs because of their immigration status; and B) Authorizing the County Manager, or his designee, to execute a grant agreement with Legal Aid Society of San Mateo County and Mission Asset Fund for the contribution of a total amount not to exceed $1,000,000 to the San Mateo County Immigrant Relief Fund and distribution to selected recipients for a term of July 15, 2020 through December 31, 2020.adoptedPass Action details Video Video
20-506 111. OrdinanceAdoption of an emergency ordinance requiring the provision of supplemental paid sick leave for COVID-19 related reasons for employees of employers with 500 or more employees in the unincorporated areas of San Mateo County.adoptedPass Action details Video Video
20-512 117. Multi-ItemRecommendation to: A) Adopt a resolution authorizing: 1. The President of the Board of Supervisors to execute a Real Property Exchange Agreement with the City of Redwood City; exchanging County-owned real property located at 1580 Maple Street, in the City of Redwood City (“County Property”) for a portion of the City-owned property located at 1402 Maple Street, in the City of Redwood City (“City Property”); and 2. The County Manager, or County Manager’s designee, to execute on behalf of the County the Grant Deed, the Certificate of Acceptance, the City/County Leaseback Agreements, the Frontage Improvement and Development Fees Agreement; and any and all notices, consents, approvals, escrow instructions and documents needed to facilitate the Exchange Agreement; and B) Approve an Appropriation Transfer Request (ATR) recognizing Unanticipated Revenue in the amount of $1,000,000 from the Coronavirus Aid, Relief, and Economic Security Act funds awarded to the County for the emergency response to the COVID-19 pandemic.adoptedPass Action details Video Video
20-497 12. MemoHonor the Clerk of the Board Team as Team of the Month for July 2020 and authorize the President of the Board to sign the commendations.   Action details Video Video
20-498 13. ProclamationPresentation of a proclamation designating July 19-25, 2020, as Probation and Pretrial Services Week.adoptedPass Action details Video Video
20-499 14. Presentation/AwardsPresentation of the Youth Commission Annual Report.adoptedPass Action details Video Video
20-500 15. Presentation/AwardsAccept the report on current fire prevention efforts in San Mateo County.adoptedPass Action details Video Video
20-501 16. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health - Local COVID-19 Testing Strategy update by Justin Mates, Deputy County Manager   Action details Video Video
20-502 17. MiscellaneousStudy Session for Fiscal Year 20-21 Measure K Adopted Budget.   Action details Video Video
20-503 18. ResolutionAdopt a resolution authorizing an agreement with LifeMoves to provide motel voucher services and shelter services, for the term of July 1, 2020 to June 30, 2023 and for a total obligation amount not to exceed $1,956,000.adoptedPass Action details Video Video
20-504 19. Multi-ItemRecommendation to: A) Adopt an ordinance amending the San Mateo County Local Coastal Plan through (1) amending text to Division VI, Part 1 of the County Ordinance Code (Zoning Regulations), Chapter 21a Planned Agricultural Distirct (PAD); (2) amending text to Division VI Part 1 of the County Ordinance Code (Zoning Regulations), Chapter 36 Resource Management-Coastal Zone (RM-CZ); (3) amending text to Division VI, Part 2 of the County Ordinance Code (Subdivision Regulations), Chapter 4 Exactions, Article 9 Agricultural Protection in the Planned Agricultural District and (4) amending text to Division VI, Part 2 of the County Ordinance Code (Subdivision Regulations), Chapter 4 Exactions, Article 10 Open Space Preservation in the Resource Management/Coastal Zone district, previously introduced at the May 27, 2020 meeting of the Planning Commission, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution directing staff to submit Local Coastal Program amendment amending: (1) Zoning Regulations Chapter 21A Planned Agricultural District and Chapter 36 ResourcadoptedPass Action details Video Video
20-507 112. ResolutionAdopt a resolution urging individuals in the County of San Mateo to comply with State and County face covering orders and directing the County Manager’s Office to develop a community outreach program to educate the public about compliance with the face covering requirements, making particular efforts to reach out to populations that are experiencing high rates of COVID-19, including communities of color and low-income communities.adoptedPass Action details Video Video
20-508 113. ResolutionAdopt a resolution declaring the second Monday in October “Indigenous Peoples’ Day” in conjunction with Columbus Day in the County of San Mateo.approvedPass Action details Not applicable
20-509 114. MemoRecommendation for the appointment and reappointments to the San Mateo County Veterans Commission, each as a member for a term ending June 30, 2023: A) Donna Vaillancourt, Redwood City, appointment for a first full term; and B) Fred Baer, Foster City, reappointment for a second full term; and C) Al Banfield, South San Francisco, reappointment for a second full term; and D) Francisco Oliva, Redwood City, reappointment for a second full term; and E) Jacob Pletcher, Redwood City, reappointment for a second full term.approvedPass Action details Not applicable
20-510 115. MemoRecommendation for the appointment of Rebecca Katkin to the Coastside Design Review Committee, representing Architect, for an initial partial term ending March 31, 2023.approvedPass Action details Not applicable
20-511 116. ResolutionAdopt a resolution waiving the Request for Proposal (RFP) process and authorizing: A) An amendment of agreement with Forensic Doctors Group, PC, owned by Dr. Michael D. Hunter, M.D. (“Forensic Doctors Group”) for the provision of forensic pathology services extending the term through June 30, 2021 and increasing the not-to-exceed amount by $494,500 to $594,000; and B) An amendment of agreement with Raven Forensic Pathology & Autopsy Services, owned by Dr. Katherine Raven, M.D. (“Raven Forensic Pathology & Autopsy Services”) extending the term through June 30, 2021 and increasing the not-to-exceed amount by $178,000 to $277,500.approvedPass Action details Not applicable
20-513 118. MemoAccept this informational report on the recently enacted FY 2020-21 State Budget.approvedPass Action details Not applicable
20-514 119. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting Tuesday, July 21, 2020 at 9:15 a.m. at the regularly scheduled Board of Supervisors meeting, as the time and place for a public hearing on the filing of the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for FY 2020-20.approvedPass Action details Not applicable
20-515 120. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing: A) The approval and submission of the Fiscal Years 2020-24 Area Plan for Services for Older Adults and Adults with Disabilities to the California Department of Aging; and B) The execution of a Transmittal Letter to the California Department of Aging required to complete the submission process.approvedPass Action details Not applicable
20-516 121. ResolutionAdopt a resolution authorizing a participation and administrative services 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
20-517 122. ResolutionAdopt a resolution authorizing an amendment to the agreement with Fred Finch Youth Center for mental health services, increasing the amount by $892,000 to an amount not to exceed $6,239,851, with no change to the agreement term.approvedPass Action details Not applicable
20-518 123. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista for the Early Childhood Community Team, the Health Ambassador Program for Youth, and Trauma-Informed Co-Occurring Prevention for Youth, extending the term through June 30, 2021 and increasing the amount by $1,517,740 to an amount not to exceed $10,418,481.approvedPass Action details Not applicable
20-519 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation for healthcare, research and education for general surgery services, revising the list of contract providers, extending the term by one year to June 30, 2021, and increasing the amount payable thereunder by $1,025,000 to an amount not to exceed $3,075,000.approvedPass Action details Not applicable
20-520 125. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sutter Bay Medical Foundation dba Palo Alto Medical Foundation for healthcare, research and education for otorhinolaryngology medical services, extending the term by one year to June 30, 2021 and increasing the amount payable thereunder by $550,000, to an amount not to exceed $1,650,000.approvedPass Action details Not applicable
20-521 126. ResolutionAdopt a resolution authorizing: A) The Department of Housing to accept an amount not to exceed $1,668,000 in State of California Emergency Solutions Grants Coronavirus (ESG-CV) funding and award that funding to qualified service providers through a process that meets the requirements of State ESG Regulations, with adjustments to be made to individual awards on a pro rata basis once final allocations have been confirmed; and B) The Director of the Department of Housing, or the Director’s designee, to execute a Standard Agreement with the State and any subsequent amendments, documents, and modifications, which are related to the ESG Program or ESG-CV Funds, and execute contracts with awardees.approvedPass Action details Not applicable
20-522 127. ResolutionAdopt a resolution waiving the request for proposal process and authorizing an agreement with Agiloft Inc. for software platform enhancements, maintenance, training, and help desk support for the term of July 1, 2020 through June 30, 2023 for an amount not to exceed $266,423.84.approvedPass Action details Not applicable
20-523 128. ResolutionAdopt a resolution authorizing a waiver of the Request for Proposals process and approving execution of an agreement with the Child Care Coordinating Council of San Mateo for Stage 2 child care and child development services for the term of July 1, 2020 through June 30, 2021, for the total obligation amount of $927,165.approvedPass Action details Not applicable
20-524 129. ResolutionAdopt a resolution authorizing the execution of an agreement with Abode Services for CalWORKs Housing Support Program Rapid Rehousing Services for the term of July 1, 2020 through June 30, 2023 and for a total obligation amount not to exceed $7,801,791.approvedPass Action details Not applicable
20-525 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with CSG Consultants, Inc. for the provision of plan review services, extending the term through June 30, 2021, and increasing the amount by $300,000 to an amount not to exceed $390,000.approvedPass Action details Not applicable
20-526 131. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the Agreement with Northrop Grumman Systems Corporation for maintenance and support services for the Message Switch and Computer Aided Dispatch (CAD) software, extending the term through June 30, 2021 and increase the fee by $59,453 for a total new not to exceed amount of $277,079.approvedPass Action details Not applicable
20-527 132. ResolutionAdopt a resolution authorizing an agreement with the City of San Carlos to receive law enforcement services provided by the Sheriff's Office for a term commencing July 1, 2020 through June 30, 2025, with reimbursement to the County for FY 2020-21 in the amount of $9,270,076 with an option to increase by an additional $50,000 for DUI services.approvedPass Action details Not applicable
20-528 133. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Transit District and the Peninsula Corridor Joint Powers Board for law enforcement services provided by the Sheriff’s Office, for the term of July 1, 2020 through June 30, 2025; with the option to renew the agreement for one additional five-year term; and reimbursement to the County in the amount of $6,776,018 for FY 2020-21.approvedPass Action details Not applicable
20-529 134. ResolutionAdopt a resolution authorizing an agreement with San Mateo Consolidated Fire Department for fire prevention services in the Sheriff’s Office Homeland Security Division and Office of Emergency Services for the term of July 1, 2020 through June 30, 2021, in an amount not to exceed $327,280.approvedPass Action details Not applicable