San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/4/2020 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, Comments Received between 5pm (Aug 3, 2020) and 730am (Aug 4, 2020)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-567 11. Presentation/AwardsUpdate on the San Mateo County Immigrant Relief Fund: - Sophie Mintier, Management Analyst, Office of Budget, Policy and Performance - John A. Sobrato, Founder, The Sobrato Organization   Action details Video Video
20-568 12. ResolutionRecommendation to: A) Receive an update on the San Mateo County Strong Fund from: - Peggy Jensen, Deputy County Manager - Rosanne Foust, SAMCEDA - Don Cecil, SAMCEDA B) Adopt a resolution authorizing and directing the County Manager, or the County Manager’s designee, to execute an agreement for and on behalf of San Mateo County with Renaissance Entrepreneurship Center for administration and distribution of $200,000 in SMC Strong Funds to benefit small business owners who reside in certain target areas of the County and who are lower-income and adversely impacted by COVID-19.adoptedPass Action details Video Video
20-569 13. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
20-570 14. MemoReceive the responses provided by County Departments to the FY 2020-21 Revenue and Net County Cost Reduction Targets issued at the July 21, 2020 Board of Supervisors study session and conduct Budget Study Session III regarding potential impacts to the FY 2020-21 Adopted Budget.   Action details Video Video
20-571 15. ResolutionAdopt a resolution: A) Approving a $2,879,010 allocation of Coronavirus Aid, Relief, and Economic Security (CARES) Act funds for the purposes of funding the “Public Internet Connectivity Pilot Project” to improve high-speed internet access for disadvantaged students; and B) Waiving the Request for Proposals (RFP) process and authorizing: 1. The County Manager, or the County Manager’s designee, to prepare and execute agreements with Smartwave Technologies for the provision of design, installation, and maintenance services that will expand the current SMC Public Wi-Fi network in an amount not to exceed $1,916,585, and for the provision of mobile wireless access points in an amount not to exceed $250,620, with both agreements having a term of August 4, 2020, to August 4, 2021; and 2. Ratification of an agreement and amendment with Kaizen Technology Partners for consultancy and data services for the term of May 29, 2020, to May 28, 2021 in an amount not-to-exceed $495,000.adoptedPass Action details Video Video
20-572 16. Multi-ItemRecommendation to: A) Adopt an ordinance repealing Sections 7900 - 7911 of the County Ordinance Code (Zoning Regulations) and adopting a new Chapter 22.6 of the Zoning Regulations to update the density bonus program, as required by State law, previously introduced to the Planning Commission on June 10, 2020, and waive the reading of the ordinance in its entirety; and B) Adopt a resolution directing submittal of the updated density bonus ordinance, Chapter 22.6 of the County Zoning Regulations, to the California Coastal Commission for review and certification.adoptedPass Action details Video Video
20-573 27. MemoConsideration of an appeal of the Planning Commission’s decision to deny a Coastal Development Permit, Design Review Permit, and Variance, for the construction of a single-family residence with an internal second unit located on a 5,000 sq. ft. legal parcel: A) Open public hearing B) Close public hearing C) Uphold the appeal and approve the proposed Coastal Development Permit, Design Review Permit, and Variance, applications contained in County File No. PLN 2018-00458, and adopt the Mitigated Negative Declaration included as Attachment I, based on the findings and conditions of approval contained in Attachment A.adoptedPass Action details Video Video
20-574 18. ResolutionAdopt a resolution approving an agreement with the Community Equity Collaborative and the SMCU Community Fund for the distribution and administration of two million dollars ($2,000,000) in Coronavirus Aid, Relief, and Economic Security (“CARES”) Act funds for the San Mateo County Childcare Relief Fund to provide grants to San Mateo County Child Care Centers and Family Child Care Homes for the term August 4, 2020 through October 31, 2020.adoptedPass Action details Video Video
20-575 19. ResolutionApprove an Emergency Regulation of the County of San Mateo temporarily suspending County Zoning Regulations and use permit requirements, including conditions of approval, for outdoor dining on the premises of restaurants, and for outdoor services on the premises of hair salons and barber shops, personal care services, places of worship, gyms and fitness centers, and wineries, in compliance with the social distancing and other requirements of the County Health Officer Order and State and local directives regarding reopening of businesses.adoptedPass Action details Video Video
20-576 110. ResolutionAdopt a resolution opposing the memorandum of the President of the United States on excluding unauthorized immigrants from the apportionment base for the United States House Representatives following the 2020 Census.adoptedPass Action details Video Video
20-577 111. Multi-ItemRecommendation: A) Measure K: Approve an Appropriation Transfer Request (ATR) transferring one-time district-discretionary Measure K funds, not to exceed $350,000, to the San Mateo County Project Development Unit (PDU) for a veteran and first responder public art memorial project; and B) Adopt a resolution waiving the Request for Proposals (RFP) process and authorizing the execution of an agreement with Gordon Huether + Partners, Inc. for artist and fabrication services for the term of August 4, 2020 through August 3, 2023, in an amount not to exceed $350,000.adoptedPass Action details Video Video
20-578 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $4,000, to Beyond Barriers Athletic Foundation, to support swim scholarships for children residing in San Mateo, Foster City, and Belmont to receive swim lessons and participate in swim team at the Peninsula Family YMCA, providing an exception to the criteria for district-discretionary Measure K funds to allow a grant less than $10,000, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-579 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $45,000, to United through Education/Familias Unidas to provide virtual parenting classes that guide and support families through the transition to effective distance learning during the COVID-19 pandemic, providing an exception to the criteria for district-discretionary Measure K funds to allow repeat funding within the current budget cycle, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
20-580 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $75,000, to Jefferson Elementary School District (JESD) to expand digital access, practical supports, and services for JESD students and families as a response to COVID-19 pandemic effects, and authorizing the County Manager, or his designee, to execute the grant agreement.adoptedPass Action details Video Video
20-583 117. ResolutionAdopt a resolution: A) Authorizing the contribution of $2,000,000 to the Emergency Financial Assistance Program, comprised of Community Development Block Grant (CDBG) funds received by the Department of Housing pursuant to the Coronavirus Aid, Relief and Economic Security (CARES) Act and additional CARES Act funds or other funds as determined by the County Manager, for the provision of emergency rent assistance grants to residential tenants who are unable to pay rent due to COVID-19 or the government response to COVID-19; and B) Authorizing the disbursement of $300,000 in CARES Act funds or other funds as determined by the County Manager to Samaritan House for payment of administrative fees for administration of the Emergency Financial Assistance Program; and C) Authorizing and directing the County Manager and his designees to negotiate and execute appropriate agreements with the County’s Core Service agencies for the administration of, and disbursing of grants from the Emergency Financial Assistance Program; and D) Authorizing and directing the County Manager and his adoptedPass Action details Video Video
20-581 115. ResolutionApprove amendment to Temporary, Countywide Moratorium on Eviction for Non-Payment of Rent by Residential Tenants Directly Impacted by the COVID-19 Pandemic as Established Under Emergency Regulation 2020-001.adoptedPass Action details Video Video
20-582 116. ResolutionRecommendation to: A) Approve an allocation of $1,000,000 of Coronavirus Aid, Relief and Economic Security (CARES) Act funding for the purposes of establishing a pilot program to provide supplemental funding to school districts that participate in universal meal programs to reduce food insecurity among students; and B) Authorize the County Manager, or the County Manager’s designee, to negotiate an agreement with the San Mateo County Office of Education to provide for the transfer of $1,000,000 in CARES Act funds to the San Mateo County of Education and to provide for the administration and distribution of the grant funds to San Mateo County school districts.adoptedPass Action details Video Video
20-584 118. ResolutionAdopt a resolution condemning racism and injustice, declaring racism as a public health crisis, and affirming commitment to diversity, equity, access, and inclusion.adoptedPass Action details Video Video
20-585 119. OrdinanceAdopt an uncodified urgency Ordinance (“Ordinance”) adopting infraction and administrative citation penalty structures for violations of COVID-19 emergency health orders.adoptedPass Action details Video Video
20-586 120. Honorary ResolutionRecognize all census volunteers who worked within their organizations, networks, and communities to educate and encourage census participation and commend: A) Student volunteers from the San Mateo Adult School (SMAS) who served as the first group of Census Ambassadors to pilot the training and outreach program: Edy Vasquez, Shereen Lata, Shelley Cheng, Marina Zabruskova, and Shirley Pinheiro; and B) The SMAS Coordinator who worked with the County Census Team to develop, pilot, and finalize the training program: Stephanie Kriebel.adoptedPass Action details Video Video
20-614 148. ResolutionAdopt a resolution authorizing an amendment to the San Mateo County Parks Department fee schedule to eliminate the vehicle entrance fee at Flood County Park.adoptedPass Action details Video Video
20-587 121. ResolutionAdopt a resolution: A) Authorizing an agreement with the California Department of Food and Agriculture for the Pierce's Disease/Glassy-winged Sharpshooter Control Program for the term of July 1, 2020 through June 30, 2022 in an amount not to exceed $444,778; and B) Designating the Agricultural Commissioner as the local public entity authorized to receive these local assistance funds.approvedPass Action details Not applicable
20-588 122. OrdinanceAdopt an ordinance amending Sections 3.68.090, 3.69.070, 5.44.050 and 6.04.040 of the San Mateo County Ordinance Code to remove references to the term “Handicapped Persons” in favor of the term “Persons with Disabilities,” previously introduced on July 21, 2020, and waive of the reading of the ordinance in its entirety.approvedPass Action details Not applicable
20-589 123. MemoRecommendation for appointments to the Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) Commission, each for an initial full term ending June 30, 2023: A) Bismay Mishra; and B) Dena Marie Sexton.approvedPass Action details Not applicable
20-590 124. MemoRecommendation for appointments and reappointment to the Bicycle and Pedestrian Advisory Committee, each for a term ending June 30, 2024: A) William Kelly, reappointment representing Older Adults, for a second full term; and B) John Langbein, appointment representing Bicycle Transportation, for an initial partial term; and C) Elaine Salinger, appointment as an At-Large member, for an initial partial term.approvedPass Action details Not applicable
20-591 125. MemoRecommendation for appointments to the North Fair Oaks Community Council, each as a Resident member and for an initial partial term ending December 31, 2022: A) Joanie Gillispie; and B) Brooks Esser.approvedPass Action details Not applicable
20-592 126. MemoRecommendation for the appointment of Kathy Uhl to the Commission on Aging, for an initial partial term ending June 30, 2023.approvedPass Action details Not applicable
20-593 127. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute contract amendments with Johnson Controls, Inc. increasing the contract amount by up to an additional $55,000 for a new not-to-exceed amount of $211,864.approvedPass Action details Not applicable
20-594 128. ResolutionAdopt a resolution authorizing a third amendment to the agreement with Storefront Political Media to revise the scope of services to provide for increased media outreach, extending the term of the agreement through June 30, 2021, increasing the maximum amount payable by $76,000 to an amount not to exceed $701,000.approvedPass Action details Not applicable
20-595 129. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute amendment(s) to the agreement with William Scotsman Incorporated, increasing the amount by $36,314 or a new not-to-exceed amount of $769,586.approvedPass Action details Not applicable
20-596 130. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the Measure K agreement with the City of South San Francisco for the Sign Hill Restoration Project, extending the term through December 31, 2020.approvedPass Action details Not applicable
20-597 131. ResolutionAdopt a resolution accepting the District Attorney’s Office’s Annual Report For The Real Estate Fraud Program during the 2019-2020 Fiscal Year.approvedPass Action details Not applicable
20-598 132. ResolutionActing as the Governing Board of the Emerald Lake Heights Sewer Maintenance District (District), adopt a resolution authorizing: A) The President of the Board to execute on behalf of the Emerald Lake Heights Sewer Maintenance District the Easement Dedication Agreement with Jefferson 10 Investors LP, a California limited partnership, accepting the dedication of a New Sanitary Sewer Easement and a New Sanitary Sewer Access Easement on the property located at 900 Fallen Leaf Way, Redwood City, in unincorporated San Mateo County; and B) The County Manager, or County Manager’s designee, to execute on behalf of the Emerald Lake Heights Sewer Maintenance District, the Certificate of Acceptance attached to and accepting a Deed of Easement and Dedication across the Property; and to execute any and all notices, consents, approvals, escrow instructions, and documents in connection with the Agreement.approvedPass Action details Not applicable
20-599 133. ResolutionAdopt a resolution authorizing agreements with Dumas Properties, Inc., California Realty Investment Company, Sentinel Realty Company, Vanguard Properties, Inc., Property Management Systems, and Professional Real Estate Brokerage to provide real estate sales services for conserved clients of the Public Guardian and decedent estates of the Public Administrator, for the term July 1, 2020 through June 30, 2023, in an amount not to exceed $1,800,000 in aggregate.approvedPass Action details Not applicable
20-600 134. ResolutionAdopt a resolution authorizing the Chief of San Mateo County Health or her designee to enter into a funding agreement(s) with the California Department of Aging, and all subsequent amendments thereto, to accept funds received for Dignity at Home Fall Prevention for the term of February 1, 2020 through June 30, 2021 in the amount of $143,750; and to prepare and execute Dignity at Home Fall Prevention provider agreement and subsequent provider amendments, for the term February 1, 2020 through June 30, 2021.approvedPass Action details Not applicable
20-601 135. ResolutionAdopt a resolution authorizing an agreement with MAR-RIC Transitional and Recovery Facility for transitional residential mental health services for the term July 1, 2020 through June 30, 2022, in an amount not to exceed $1,080,495.approvedPass Action details Not applicable
20-602 136. ResolutionAdopt a resolution authorizing an agreement with S. Groner Associates, Inc. to provide social and digital marketing, media buy services, and communications subject matter expertise guidance to Environmental Health Services for its Pollution Prevention Program for the term of August 4, 2020 through August 3, 2023 and for a total obligation not to exceed $999,000.approvedPass Action details Not applicable
20-603 137. ResolutionAdopt a resolution authorizing a third amendment to the agreement with Crothall Laundry Services, Inc. to provide laundry linen rental services, extending the term of the agreement by five months through December 31, 2020, and increase the amount payable by $225,000, to an amount not to exceed $2,942,000.approvedPass Action details Not applicable
20-604 138. ResolutionAdopt a resolution authorizing an agreement with ALAS: Ayudando Latinos A Soñar for a Multi-Cultural Wellness Program on the San Mateo Coastside for the term July 1, 2020 through June 30, 2022, in an amount not to exceed $789,538.approvedPass Action details Not applicable
20-605 139. ResolutionAdopt a resolution authorizing the approval and submission of the San Mateo County Mental Health Services Act Three-Year Program and Expenditure Plan FY 2020-23 and Annual Update FY 2020-21 to the State Mental Health Services Oversight and Accountability Commission and the Department of Health Care Services.approvedPass Action details Not applicable
20-606 140. ResolutionAdopt a resolution authorizing an agreement with Michael L. Getzell, MD to provide endocrinology services for the term of September 1, 2020 through August 31, 2021, in an amount not to exceed $200,000.approvedPass Action details Not applicable
20-607 141. ResolutionAccepting a donation from Ramanan Raghavendran in the amount of $13,800 to the Department of Housing to fund an intern position for a three-month period during the first two quarters of FY 2020-21.approvedPass Action details Not applicable
20-608 142. ResolutionAdopt a resolution authorizing the County Manager or the Director of the Department of Housing to prepare and submit one or more applications for Homekey Program funding to the State of California Housing and Community Development and to execute on behalf of the County of San Mateo all relevant documents related to the Homekey Program including any and all notices, options, consents, approvals, letters of intent and purchase and sale agreements with potential sellers, escrow instructions, as well as one or more applications for Homekey Program funding and any other documents needed to facilitate the County’s participation in the Homekey Program.approvedPass Action details Not applicable
20-609 143. ResolutionAdopt a resolution authorizing an agreement, with Keith A. Hillegass Company to provide Third Party Administrative services for the County’s Auto Liability and Medical Malpractice Claims for the term of July 1, 2020 through June 30, 2023 in an amount not to exceed $600,000.approvedPass Action details Not applicable
20-610 144. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to add one position.approvedPass Action details Not applicable
20-611 145. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
20-612 146. ResolutionAdopt a resolution authorizing an agreement with Exemplar Human Services, LLC for analytic reporting subscription services and online training subscription services for a total amount not to exceed $250,000 for the term of July 1, 2020 through June 30, 2021.approvedPass Action details Not applicable
20-613 147. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Court Appointed Special Advocates of San Mateo County for the purpose of pairing community volunteers with children who have been placed in foster care in an amount not to exceed $222,916 for the term of July 1, 2020 through June 30, 2022.approvedPass Action details Not applicable
20-615 149. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute the Third Amendment to the Agreement with the City of Millbrae for Public Safety Communications dispatch services from July 1, 2020 through June 30, 2025, for a total amount of $1,571,785.approvedPass Action details Not applicable
20-616 150. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Interstate Grading & Paving, Inc., for the San Carlos Airport Runway Pavement Rehabilitation Project in the amount of $814,849; 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 $81,485 or approximately 10 percent of the agreement amount.approvedPass Action details Not applicable
20-617 151. ResolutionAdopt a resolution: A) Waiving the Request for Proposals process; and B) Authorizing the President of the Board to execute an agreement with The Gordian Group for the maintenance and support of eGordian, the Job Order Contracting System and Job Order Contracting Program for the term of August 8, 2020 through August 7, 2023, in an amount not-to-exceed $500,000; and C) Authorizing the Director of Public Works, or his/her designee, to execute subsequent amendments, task orders, or make administrative changes not to exceed an aggregate amount of $25,000.approvedPass Action details Not applicable
20-618 152. ResolutionAdopt a resolution authorizing an amendment to the agreement with Everbridge Inc. for a Unified Countywide Mass Notification System, extending the term to June 30, 2021 and increasing the amount by $112,000 to an amount not to exceed $640,710.approvedPass Action details Not applicable
20-619 153. MiscellaneousConference with Legal Counsel - Anticipated Litigation Significant exposure to litigation pursuant to subdivision (d)(2) of Gov’t Code Section 54956.9 One Case   Action details Video Video