San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/9/2021 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 Comments
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-171 11. Presentation/AwardsPresentation of the Enhanced Crisis Intervention Training Model (ECIT) by Mark Duri, Assistant Sheriff and Member of the San Mateo County Mental Health & Substance Abuse Recovery Commission.   Action details Video Video
21-173 13. ProclamationPresentation of a proclamation recognizing the month of March as Women’s History Month and celebrating this recognition with a reading by the San Mateo County Poet Laureate and a report from the Commission on the Status of Women.adoptedPass Action details Video Video
21-174 14. Presentation/AwardsJuvenile Justice and Delinquency Prevention Commission Annual Report and Strategic Plan.   Action details Video Video
21-175 15. Presentation/AwardsAccept the San Mateo County Measure K Oversight Committee’s Annual Report for Fiscal Year 2019-20.adoptedPass Action details Video Video
21-176 16. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-172 12. ResolutionAdopt a resolution: A) Accepting the Strategic Plan for Workforce Recovery (“Strategic Recovery Plan”); and B) Authorizing and directing the County Manager, or designee(s), to enter into an agreement with Colu for the development of a San Mateo County Shop Local application that provides up to $200,000 in incentives for San Mateo County residents to shop at County businesses for an amount not to exceed $250,000 and granting of a waiver of the competitive bidding processes for acquisition of these services pursuant to Section 2.83.050(e) of the San Mateo County Ordinance Code; and C) Authorizing and directing the County Manager, or designee(s), to contribute a total amount not to exceed $200,000 toward the establishment and first-year operating expenses of a North County Small Business and Entrepreneurship Resource Center (“North County SBE Resource Center”) and granting of a waiver of the competitive bidding process for the acquisition of any services necessary to fund the establishment and first-year operation of the North County SBE Resource Center pursuant to Section 2.8adoptedPass Action details Video Video
21-177 17. Multi-ItemActing as the Governing Board of County Service Area No. 7: A) Introduction of an ordinance amending Section 4.104.020 of Chapter 4.104 of Title 4, of the San Mateo County Ordinance Code, setting the water rates for FYs 2021-22 through FY2025-26 for County Service Area No. 7 and waive the reading the Ordinance in its entirety; and B) Adopt a resolution setting Tuesday, May 4, 2021 at 9:00 A.M., at your regularly scheduled Board meeting as time and place for a public hearing on: 1. The water rates and charges for County Service Area No. 7; and 2. Directing the necessary notices for said hearing.adoptedPass Action details Video Video
21-178 18. MiscellaneousDiscussion of FY 2021-23 Measure K Budget and Recap of FY 2020-21.   Action details Video Video
21-179 19. Multi-ItemMeasure K: Recommendation to: A) Adopt a resolution authorizing a one-time grant to Ayudando Latinos a Sonar to provide water to farmworkers for a total amount not-to-exceed $10,000, and authorizing the County Manager, or designee, to execute the grant agreement; and B) Authorize an Appropriation Transfer Request (ATR) appropriating $10,000 from Non-Departmental Services Measure K Loans and Grants to Non-Departmental Services Miscellaneous Other Contributions to fund the grant.adoptedPass Action details Video Video
21-180 110. ResolutionMeasure K: Recommendation to: A) Adopt a resolution authorizing a one-time grant to Coastside Hope to support their Critical Needs program, providing financial assistance to residents impacted by loss of income, for a total amount not-to-exceed $20,000, and authorizing the County Manager, or designee, to execute the grant agreement; and B) Authorize an Appropriation Transfer Request (ATR) appropriating $20,000 from Non-Departmental Services Measure K Loans and Grants to Non-Departmental Services Miscellaneous Other Contributions to fund the grant.adoptedPass Action details Video Video
21-181 111. Honorary ResolutionRatification of a resolution honoring Kevin Murray for 20 years of Service to the San Francisquito Creek Joint Powers Authority.approvedPass Action details Not applicable
21-182 112. MemoRecommendation for the appointments of Jim Saco and Donna Vaillancourt to the governing board of the Joint Powers Financing Authority (JPFA) for open terms of office beginning upon appointment.approvedPass Action details Not applicable
21-183 113. MemoRecommendation for the reappointments of Helen Lo and Dolores Clemente to the Public Authority Advisory Committee each for a two-year term ending December 31, 2022.approvedPass Action details Not applicable
21-184 114. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute a change order to the Construction Manager at Risk agreement with Truebeck Construction to provide a parking guidance system and adding $753,462 to establish an adjusted guaranteed maximum price of $48,093,320 for the Government Center Parking Structure 2 Project.approvedPass Action details Not applicable
21-185 115. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the Second Amendment to Lease Agreement with Anthonette Oyster, Trustee, for the County’s leasing of the 11,908 square foot building commonly known as 802 Brewster Avenue, Redwood City, also known as Assessor Parcel Number 052-275-160, for the continued term through March 31, 2026, at an initial monthly Base Rent of $64,428.71, with annual 3% increases; and B) The County Manager, or their designee, to accept or execute notices, options, consents, approvals, terminations, and documents in connection with the Lease Agreement.approvedPass Action details Not applicable
21-186 116. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an Easement Dedication Agreement (“Agreement”) with the Cabrillo Unified School District, a special district, accepting the donation of a new permanent multi-use public trail easement and a new temporary construction easement on the property located at 400 Santiago Street, Half Moon Bay, in unincorporated San Mateo County; and B) The President of the Board to execute a Temporary Construction Easement Deed with the Cabrillo Unified School District, a special district, for the donation of a new temporary construction easement on the property located at 400 Santiago Street, Half Moon Bay, in unincorporated San Mateo County; and C) The County Manager, or designee, to execute the Certificate of Acceptance for a Deed of Easement and Dedication (Multi-Use Public Trail Easement) for the donation of a new permanent multi-use public trail easement on the property located at 400 Santiago Street, Half Moon Bay, in unincorporated San Mateo County; and D) The County Manager, or designee, to execute any and all approvedPass Action details Not applicable
21-187 117. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the Permit with SVCW for the use of 130,375 sq. ft. surface and subsurface portions of Inner Bair Island (“Bair Island Permit”), for the continued term through June 30, 2021 at an initial monthly Base Rent of $52,150, with annual 3% increases; and B) The President of the Board of Supervisors to execute the Restated and Amended Permit with SVCW for the use of the 278,000 sq. ft. portion of North of Holly (“North of Holly Permit”) for the continued term through June 30, 2021, at an initial monthly Base Rent of $106,090, with annual 3% increases; and C) The County Manager, or designee, to accept or execute notices, options and documents associated with the Permits including, but not limited to, extension or termination of the agreement under the terms set forth therein.approvedPass Action details Not applicable
21-188 118. ResolutionAdopt a resolution considering and approving the Addendum to the Environmental Impact Report for the San Mateo County Government Center Campus Development Project.approvedPass Action details Not applicable
21-189 119. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Truebeck Construction, Inc. for construction of the San Mateo Health System Campus Project in the amount of $24,725,280, for an adjusted contract value of $92,588,396.approvedPass Action details Not applicable
21-190 120. Multi-ItemRecommendation to: A) Adopt a resolution authorizing an amendment to an Agreement with the Association of Bay Area Governments for the implementation of the Bay Area Regional Energy Network Program increasing the agreement amount by $50,500 to an amount not to exceed $687,883; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $50,500 allocating the funds to the BayREN program budget.approvedPass Action details Not applicable
21-191 121. 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, 2024, funded through Intergovernmental Transfers.approvedPass Action details Not applicable
21-192 122. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the Memorandum of Agreement with the San Mateo Health Commission dba the Health Plan of San Mateo to extend the term through June 30, 2022, clarify the deadlines for required reports in section 3(b), add Section 2(f) to increase the fiscal obligation by $5,992,990 from $24,340,463 to $30,333,453, amend the scope of work now properly labeling it as Exhibit A, amend the payment plan to include recuperative care services properly labeling it as Exhibit B, include WPC and Measure K Payment Plan in Exhibit B, and properly label the WPC Care Coordination policy and approach as Exhibit C.approvedPass Action details Not applicable
21-193 123. ResolutionAdopt a resolution waiving the request for proposal process and authorizing a two-year extension to the current agreement with MassMutual Mutual Life Insurance Company to provide recordkeeping services for the County’s deferred compensation program for the term of March 21, 2021, to March 21, 2023, for an amount not to exceed $550,000.approvedPass Action details Not applicable
21-194 124. MemoAccept an analysis on the actuarial impact upon future annual costs if the board were to adopt a resolution making the provisions of Government Code section 31646(b) applicable to the County which would allow employees to receive retirement service credit for an unpaid parental leave.approvedPass Action details Not applicable
21-195 125. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to delete two positions and add eight positions; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
21-196 126. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-197 127. ResolutionApprove and adopt template resolution from the State Department of Housing and Community Development, authorizing County’s participation in State’s Rental Assistance Program.approvedPass Action details Not applicable
21-198 128. ResolutionAdopt a resolution: A) Authorizing and directing the Human Services Agency Director to accept an amount not to exceed $372,287 in funds from the United States Department of Housing and Urban Development for Continuum of Care planning activities in the amount of $372,287 for the term of July 1, 2021 through June 30, 2022; and B) Authorizing and directing the Human Services Agency Director or designee to execute a grant agreement with the United States Department of Housing and Urban Development for Continuum of Care planning activities in the amount of $372,287 for the term of July 1, 2021 through June 30, 2022.approvedPass Action details Not applicable
21-199 129. ResolutionAdopt a resolution: A) Adopting the construction task catalog, specifications, and conformance with prevailing wage scale requirements for the 2021 Job Order Contracts for Engineering, Construction, Roads, and Utilities; and B) Authorizing agreements with Buhler Commercial, Granite Rock Company, and Devaney Engineering, Inc. for Engineering, Construction, Roads, and Utilities, for the term of March 9, 2021 through March 8, 2022, each in an amount not-to-exceed $5,300,000.approvedPass Action details Not applicable
21-200 130. ResolutionAdopt a resolution authorizing: A) Memorandum of Understanding (MOU) with the San Mateo Resource Conservation District to provide Watershed Protection and Enhancement Services, for the term of March 9, 2021 through March 8, 2026, in an amount not to exceed $1,000,000; and B) A Waiver of the Request for Proposal (RFP) process to select the San Mateo Resource Conservation District, a public entity; and C) The Director of Public Works to execute amendments to the Memorandum of Understanding to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate) and the terms or services provided the amendments are within the current or revised fiscal provisions.approvedPass Action details Not applicable
21-201 131. ResolutionAdopt a resolution authorizing the San Mateo County Sheriff’s Office to add an armed correctional officer classification through the required state legislative process detailed in California Penal Code Section 830.1.approvedPass Action details Not applicable
21-202 132. MiscellaneousConference with Legal Counsel - Existing Litigation: Milan Jackson v. San Mateo County, et al. United States District Court, Northern District of California - Case No. 19-CV-6134 JSW Conference with Labor Negotiator: Negotiations: Deputy Sheriff’s Association (DSA) Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video