San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/12/2021 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 Comment, Comments Received between 5pm (Jan 11, 2021) and 730am (Jan 12, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-039 11. Honorary ResolutionQuarterly poetry reading by San Mateo County Poet Laureate Aileen Cassinetto.   Action details Video Video
21-040 12. MemoHonor the Service Connect Reentry Program as Team of the Month for January 2021 and authorize the President of the Board to sign the commendation.   Action details Video Video
21-041 13. Presentation/AwardsPresentation by Heart & Soul on mental health and wellness support opportunities during COVID-19.   Action details Video Video
21-042 14. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-043 15. Multi-ItemRecommendation to: A) Adopt a resolution authorizing a Memorandum of Understanding (MOU) between San Mateo County Behavioral Health and Recovery Services (BHRS) and the City of San Mateo; the City of South San Francisco; the City of Daly City; and the City of Redwood City (each, a City, and collectively referred to herein as the Cities); and each City’s respective Police Department, to develop a two-year pilot program to improve City and County response to community members experiencing mental health crisis (Pilot Program); and B) Approve an Appropriation Transfer Request (ATR) accepting unanticipated revenue in the amount of $876,776 of which $408,388 will be from the Cities, and $468,388 will be from County Non-Departmental Reserves, for the Pilot Program addressing the response to mental health by the County and local law enforcement. C) Approve an Appropriation Transfer Request (ATR) accepting Measure K funds in the amount of $468,388 into Non-Departmental Reserves to offset expenses for the Pilot Program.adoptedPass Action details Video Video
21-044 16. ResolutionAdopt a resolution authorizing the Director of the Department of Housing or the Director’s designee to execute amended loan documents for an existing loan in the amount of $4,000,000 made to Saint Francis Center of Redwood City for the acquisition of a 48-unit apartment building located at 180 Buckingham Avenue in North Fair Oaks (known as Casa de Sobrato), which would extend the term of the Affordability Covenant from 30 to 99 years and increase the number of units subject to the affordability covenant from 16 to 23 residential rental units in exchange for loan forgiveness upon the expiration of the Affordability Covenant.adoptedPass Action details Video Video
21-045 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Child Care Coordinating Council of San Mateo County (4Cs), for the Build Up for San Mateo County’s Children Initiative to grow and improve the supply of child care and preschool facilities in San Mateo, Foster City, and Belmont, and authorizing the County Manager, or the County Manager’s designee, to execute the grant agreement.adoptedPass Action details Video Video
21-046 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $80,000, to Boys and Girls Club of the Peninsula to fund Community Dinners served during COVID-19 and Community Hubs to support students from vulnerable communities with in-person learning during the school day, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-047 19. MemoAccept the 2021 Board of Supervisors’ Committee Assignments and Responsibilities.approvedPass Action details Not applicable
21-048 110. Honorary ResolutionPresentation of a resolution honoring and commending Joe Vazquez for 35 years as a news reporter.approvedPass Action details Not applicable
21-049 111. MemoRecommendation for the appointment of Jorge Laguna to the San Mateo County Parks Commission, representing District 1, for an initial full term ending December 31, 2024.approvedPass Action details Not applicable
21-050 112. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
21-051 113. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the Revised and Restated Ground Lease with DTRS Half Moon Bay LLC, for the 2,650 square foot unimproved land adjacent to Miramontes Point Road, also known as Assessor Parcel Number 066-082-040, for the continued term through November 30, 2025, at an initial monthly Base Rent of $671.39, with annual 3% increases; and B) The County Manager, or designee, to accept or execute notices, options and documents associated with the Agreement including, but not limited to, extension or termination of the agreement under the terms set forth therein.approvedPass Action details Not applicable
21-052 114. ResolutionAdopt a resolution confirming the issuance of Director of Emergency Services Emergency Regulation No. 2 for the COVID-19 Emergency.approvedPass Action details Not applicable
21-053 115. MemoApprove the Board of Supervisors’ response to the 2019-2020 Civil Grand Jury Report, “Second Units: Adding New Housing In The Neighborhoods”.approvedPass Action details Not applicable
21-054 116. ResolutionActing as the Governing Board of the In-Home Supportive Services Public Authority, adopt a resolution adopting the Memorandum of Understanding with Service Employees International Union (SEIU) Local 2015 for In-Home Supportive Services, for the provision of salaries and benefits of Independent Providers for the term of January 1, 2021 through December 31, 2023.approvedPass Action details Not applicable
21-055 117. ResolutionActing as the Governing Board of the San Mateo County Public Authority, adopt a resolution authorizing an amendment to the agreement with San Mateo Community Health Authority, dba Health Plan of San Mateo for provision of health benefits to independent providers of the In-Home Supportive Services Program to extend the term of the agreement through December 31, 2021, and to increase the amount payable under the agreement by $6,000,000, for a total amount not to exceed $27,500,000.approvedPass Action details Not applicable
21-056 118. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with StarVista to reduce the Measure K funded Early Childhood Community Team, terminate mild to moderate services authorized by the Mental Health Plan September 30, 2020, add technology supports for clients and families, and add suicide prevention activities, increasing the amount by $42,654 to an amount not to exceed $10,461,135, with no change to the agreement term.approvedPass Action details Not applicable
21-057 119. ResolutionAdopt a resolution authorizing an amendment to the agreement with Resource Development Associates for evaluation and technical assistance services increasing the amount by $30,000 to an amount not to exceed $575,860 with no change to the term.approvedPass Action details Not applicable
21-058 120. ResolutionAdopt a resolution authorizing a seventh amendment to the agreement with Regulatory, Risk, Compliance Specialists, Inc., to provide regulatory consulting services, increasing the amount by $100,000, to an amount not to exceed $1,200,000.approvedPass Action details Not applicable
21-059 121. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $100,000 accepting unanticipated revenue for Health Information Technology, budget subunit 5560B, increasing Intergovernmental Revenue and Services and Supplies.approvedPass Action details Not applicable
21-060 122. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $2,600,000 for unanticipated revenue for Health IT, budget subunit 5560B, for unanticipated funding for implementing the California Health Information Exchange Onboarding Program.approvedPass Action details Not applicable
21-061 123. ResolutionAdopt a resolution ratifying an agreement among the County of San Mateo, AMI Expeditionary Healthcare, and Dignity Community Care DBA Sequoia to increase the number of available intensive care unit beds for the Coastal Region for the term of December 26, 2020 through January 25, 2021, in an amount not to exceed $4,800,000.approvedPass Action details Not applicable
21-062 124. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-063 125. ResolutionAdopt a resolution: A) Authorizing the acceptance of Community Services Block Grant discretionary funds from the State of California Department of Community Services and Development funded through the Coronavirus Aid, Relief, and Economic Security (CARES) Act in the amount of $40,370 for a new total grant amount of $674,332 for the term of March 27, 2020 through May 31, 2022; and B) Authorizing the Human Services Agency Director or designee to execute an amendment to the County’s existing agreement with CSD to accept an additional $40,370 in Community Services Block Grant discretionary funding through the CARES Act from the State of California Department of Community Services and Development within the grant period of March 27, 2020 through May 31, 2022.approvedPass Action details Not applicable
21-064 126. ResolutionAdopt a resolution authorizing an agreement with LifeMoves to continue providing non-congregate shelter services through its Off-Site Temporary Shelter Program during the COVID-19 pandemic for a term of January 1, 2021 through August 31, 2021, in a total amount not to exceed $2,777,078.approvedPass Action details Not applicable
21-065 127. ResolutionResolution authorizing: A) Acceptance of funding from the California Business, Consumer Services and Housing Agency for Round 2 of the Homeless Housing, Assistance and Prevention Program in a total amount of up to $842,773 for the CA-512 Daly City/San Mateo County Continuum of Care; and B) Acceptance of funding from the California Business, Consumer Services and Housing Agency for Round 2 of the Homeless Housing, Assistance and Prevention Program in a total amount of up to $754,333 for the County of San Mateo; and C) Redirection of funding from the California Business, Consumer Services and Housing Agency for Round 2 of the Homeless Housing, Assistance and Prevention Program in a total amount of up to $842,773 from the CA-512 Daly City/San Mateo County Continuum of Care to the County of San Mateo; and D) The Director of Human Services Agency, or designee, to execute a contract with the California Business, Consumer, Services and Housing Agency, and any amendments to the contract, to accept funding in a total amount of up to $1,597,106 (in aggregate) through FY 2025-26.approvedPass Action details Not applicable
21-066 128. ResolutionAdopt a resolution authorizing the President of the Board to execute an agreement between the County of San Mateo and the City of San Carlos for the provision of code enforcement services in the incorporated City of San Carlos for the term of December 14, 2020 through December 14, 2025, for payment in an amount not to exceed $1,013,793.approvedPass Action details Not applicable
21-067 129. ResolutionAdopt a resolution accepting a donation of seven Automated External Defibrillators (AED) valued at approximately $16,000 from the Sequoia Healthcare District facilitated by the Via Heart Project.approvedPass Action details Not applicable
21-068 130. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $376,102 from the U.S Department of Justice - Office of Justice Programs to establish a budget appropriation and record revenue for the 2020 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program Grant.approvedPass Action details Not applicable
21-069 131. MiscellaneousConference with Legal Counsel - Anticipated Litigation: Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (one case) Conference with Legal Counsel - Existing Litigation: Fernando Delgado v. County of San Mateo Claim Number: SM150121 WCAB Case Number: ADJ11107852 Anne Coonrod v. County of San Mateo Claim Number: WC-2018-2927 WCAB Case Number: ADJ11490931 Conference with Labor Negotiator Agency Negotiator: David J. Canepa, President of the Board Unrepresented employee: County Manager Public Employee Performance Evaluation Title: County Manager   Action details Video Video