San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/9/2021 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 (Feb 8, 2021) and 730am (Feb 9, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-105 11. Presentation/AwardsSan Mateo County COVID-19 Recovery Initiative Update.   Action details Video Video
21-106 12. MemoRecommendation to: A) Accept the FY 2020-21 County Mid-Year Budget Update, including key revenue and expenditure projections and budget assumptions; and B) Accept the Proposed 172 Maintenance of Effort Certification.adoptedPass Action details Video Video
21-107 13. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-108 14. MemoDiscuss and/or act regarding formation of the County’s 2021 Supervisorial District Lines Advisory Commission.   Action details Video Video
21-109 15. ResolutionAdopt a resolution: A) Authorizing and directing the County Manager, or designee(s), to transfer $22,449,673.40 to the State Department of Housing and Community Development (“HCD”), which is ninety-eight and a half percent (98.5%) of the $22,791,546.60 received directly by the County from the United States Treasury Department as the County’s allocation under the Consolidated Appropriations Act of 2021 (Public Law 116-260), for administration and disbursement of emergency rental assistance on behalf of eligible households in the County impacted by COVID-19 under the Statewide Emergency Rental Assistance Program established under Senate Bill 91 (“State ERAP”); and B) Authorizing HCD to retain on behalf of the County $24,529,226.48, which is the County’s share of the federal emergency rental assistance allocation to the State of California that is reserved for and allocated to the County, for administration and disbursement of emergency rental assistance on behalf of eligible households in the County under the State ERAP; and C) Authorizing the County Manager, or designees(s), adoptedPass Action details Video Video
21-110 16. MemoIntroduction of an ordinance amending Section 5 of Chapter 4.107 of the San Mateo County Ordinance Code regulating the use of disposable food service ware by food facilities, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
21-111 17. ResolutionAdopt a resolution to approve the Unincorporated San Mateo County Active Transportation Plan.adoptedPass Action details Video Video
21-112 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $20,000, to San Mateo Union High School District for free menstrual products at San Mateo High School, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-113 19. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring district-discretionary Measure K funds, not to exceed $200,000, from Non-Departmental Services to the Department of Public Works to create an all-weather pathway for pedestrians and bicyclists to use for recreational and commuting purposes in Foster City, Belmont, and Redwood Shores.adoptedPass Action details Video Video
21-114 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $28,500, to East Palo Alto Tennis and Tutoring to support their St. Francis of Assisi Learning Hub in East Palo Alto, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-128 124. ResolutionAdopt a resolution: A) Certifying the Initial Study/Mitigated Negative Declaration, dated December 2020 for the Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project; and B) Authorizing the Director of Public Works to proceed with finalizing the plans and specifications for the Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project; and C) Authorizing the Director of Public Works to proceed with advertising for bids on the Mirada Road Pedestrian Bridge Replacement and Bank Stabilization Project and reporting back to this Board with recommendations on awarding a contract.adopted  Action details Video Video
21-115 111. ResolutionAdopt a resolution authorizing an agreement with the California Department of Food and Agriculture for the detection and trapping of regulated insect pests that can significantly affect agricultural crops and the environment for FY 2020-22 in an amount not to exceed $1,373,770.approvedPass Action details Not applicable
21-116 112. MemoRecommendation for the reappointment of Robert Kuta to the Bay Area Water Supply & Conservation Agency (BAWSCA) for a four-year term effective July 1, 2021 through June 30, 2025.approvedPass Action details Not applicable
21-117 113. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $22,791,547 accepting unanticipated revenue from the U.S. Department of Treasury to facilitate the distribution of emergency rental assistance to eligible households unable to pay rent and utilities due to COVID-19.approvedPass Action details Not applicable
21-118 114. ResolutionAdopt a resolution setting employer and member contribution rates for the San Mateo County Employees’ Retirement Association for all members and employers for fiscal year 2021-2022 in accordance with Government Code Sections 31453 and 31454.approvedPass Action details Not applicable
21-119 115. ResolutionAdopt a resolution authorizing an amendment to the agreement with Caminar, Inc. to terminate outpatient mild to moderate mental health services authorized by the Mental Health Plan September 30, 2020, reduce funding of Recovery Residences, and add technology supports for clients and families, increasing the amount by $37,070 to an amount not to exceed $20,573,555, with no change to the agreement term.approvedPass Action details Not applicable
21-120 116. ResolutionAdopt a resolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as the Health Plan of San Mateo, to increase the rates for inpatient medical-surgical services to its members due to recent changes in regulations by the Centers for Medicare and Medicaid Services.approvedPass Action details Not applicable
21-121 117. ResolutionAdopt a resolution authorizing an agreement with National Research Corporation d/b/a NRC Health to provide patient engagement surveys and related services for the term March 1, 2021 through February 29, 2024, to an amount not to exceed $460,000.approvedPass Action details Not applicable
21-122 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with ACTenviro to provide recycling services for a term of March 13, 2019 through March 12, 2022, increasing the amount of the agreement by $100,000 for a total amount not to exceed $275,000.approvedPass Action details Not applicable
21-123 119. ResolutionAdopt a resolution authorizing an agreement with The John W. Gardner Center for Youth and Their Communities of the Stanford University Graduate School of Education (the Gardner Center) to plan and evaluate the Pilot Program, linking police officers with mental health clinicians and support planning efforts of the County of San Mateo, acting through Behavioral Health and Recovery Services (BHRS) of San Mateo County Health, in partnership with the City of San Mateo, the City of South San Francisco, the City of Daly City, and the City of Redwood City (collectively, the Cities), and the County Manager’s Office, for the term February 1, 2021 through March 31, 2023, in an amount not to exceed $259,869.approvedPass Action details Not applicable
21-124 120. ResolutionAdopt a resolution: A) Declaring the Board of Supervisors’ intention to exercise the County’s option to purchase the condominium unit, located at 252 5th Avenue in unincorporated Redwood City (Assessor Parcel Number 113-170-030) (“Property”), from Property owner Judith Dell’Ara for a total purchase price of $453,777; and B) Authorizing the President of the Board of Supervisors to execute a Real Estate Purchase and Sale Agreement and Escrow Instructions for the County’s acquisition of the Property for a total purchase price of $453,777; and C) Authorizing the County Manager, or designee, to execute the Certificate of Acceptance attached to the resolution upon the satisfaction of all conditions of escrow, to consummate the County’s purchase of the Property as required by California Government Code Section 27281, and all other documents and notices required to exercise the option to purchase the Property and otherwise facilitate the acquisition; and D) Authorizing an allocation of up to $700 per month for the payment of membership to Redwood City’s Fair Oaks Condominium Owners’ AssapprovedPass Action details Not applicable
21-125 121. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-126 122. ResolutionAdopt a resolution authorizing a modification to the Rules and Regulations of the General Assistance (GA) Program by increasing the maximum grant of the Supplemental Security Income (SSI) Board and Care rate for those GA recipients who reside in Board and Care facilities pending SSI approval from $1,206.37 per month to $1,217.37 per month, effective January 1, 2021.approvedPass Action details Not applicable
21-127 123. ResolutionMeasure K: Approve an Appropriation Transfer Request of unanticipated Measure K revenue in the amount of $515,898 to cover expenses incurred in FY 2019-20.approvedPass Action details Not applicable
21-129 125. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with Interstate Grading and Paving, Inc., for the Coyote Point Eastern Promenade Rejuvenation Project, in the amount of $5,517,877.15; 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 $551,787.85, or approximately 10 percent of the agreement amount.approvedPass Action details Not applicable
21-130 126. Multi-ItemAdopt resolutions: A) Authorizing 1. The President of the Board of Supervisors to execute an Agreement for Project Management, Construction Management, and Construction Cost Reimbursement to County in Conjunction with the Middlefield Road Underground Utility District (Phase II) and Middlefield Road Improvement Project in the North Fair Oaks Area; and 2. The Director of Public Works or the Director’s designee, to execute Amendments to the Agreement for Project Management, Construction Management, and Construction Cost Reimbursement to County in Conjunction with the Middlefield Road Underground Utility District (Phase II) and Middlefield Road Improvement Project in the North Fair Oaks Area with any additions, clarifications, and other changes as the Director of Public Works, or the Director’s designee, deems necessary or advisable after consultation with County Counsel; and B) Acting as the Governing Board of the Menlo Park Highway Lighting District, authorizing the President of the Board of Supervisors to execute an Agreement for Project Management, Construction ManagementapprovedPass Action details Not applicable
21-131 127. 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: Andrew Wade v. County of San Mateo Claim Number: WC 2018-3365 WCAB Case Number: ADJ11536394 Conference with Labor Negotiator: Negotiations: Deputy Sheriff’s Association (DSA) Agency designated representative attending Closed Session: Kelly Tuffo   Action details Not applicable