San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/23/2021 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 4pm (Mar 22, 2021) and 730am (Mar 23, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-203 11. MiscellaneousCOVID-19 Impact Update from John Hutar, CEO of the San Mateo County/Silicon Valley Convention and Visitors Bureau.   Action details Video Video
21-204 12. ProclamationPresentation of a proclamation designating March 2021 as American Red Cross Month.adoptedPass Action details Video Video
21-205 13. MemoPresentation by Leadership Council San Mateo County, a new Countywide Community Leadership Development Organization.   Action details Video Video
21-206 14. Presentation/AwardsPresentation by Peninsula Conflict Resolution Center (PCR) on Racial Inequity Community Forum Discovery.   Action details Video Video
21-207 15. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-234 132. ResolutionMeasure K: Adopt a resolution: A) Authorizing and directing the Director of the Department of Housing, or designee, to execute an Exclusive Negotiating Agreement with MP Land Holdings, LLC, a wholly-owned and controlled subsidiary of MidPen Housing Corporation (“MidPen”), to afford the parties sufficient time to negotiate the terms of (i) a Management Agreement for the operation and management of an affordable housing project for extremely low-income seniors (“Project”) at the County-owned Property located at 1000 Twin Dolphin Drive in Redwood City to MidPen Housing Corporation (“Property”), and (ii) an agreement to transfer to MidPen, or a wholly-owned and controlled subsidiary of MidPen, an ownership interest in the Property (i.e. land and/or improvements) at such time that the Project has achieved sustainable operations or as the Parties may mutually agree; and B) Authorizing and directing the Director of the Department of Housing, or designee, in consultation with County Counsel, to negotiate and execute a Management Agreement for MidPen, or a wholly-owned and controlled adoptedPass Action details Video Video
21-208 16. MiscellaneousAccept this report from County Health regarding the plans for the FY 2021-23 budget.adoptedPass Action details Video Video
21-209 17. ResolutionAdopt 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.adoptedPass Action details Video Video
21-210 18. MiscellaneousIntroduction of an ordinance amending Section 2.14.040 (Use of Outside Counsel for Legal Services, Advice, or Representation) of Chapter 2.14 (County Counsel) of Title 2 (Administration) of the San Mateo County Ordinance Code to align the ordinance with changes to the Government Code and Administrative Memo B-1, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
21-211 19. MemoMeasure K: Study Session II regarding the budget for Measure K revenue and approve the Measure K budget for the upcoming Fiscal Year 2021-23 budget cycle.adoptedPass Action details Video Video
21-212 110. ResolutionMeasure K: Recommendation to: A) Adopt a resolution authorizing a one-time grant to the Half Moon Bay History Association for the construction of a historical museum in an amount not to exceed $50,000, and authorizing the County Manager, or designee, to execute the agreement. B) Approve an Appropriation Transfer Request (ATR) in the amount of $50,000 appropriating Measure K funding from Non-Departmental Services Reserves to Non-Departmental Services Miscellaneous Other Contributions to fund construction work on the Half Moon Bay Historical Museum.adoptedPass Action details Video Video
21-213 111. ResolutionAdopt a resolution to support a Digital Bill of Rights that will increase digital equity for all residents in San Mateo County.adoptedPass Action details Video Video
21-214 112. ResolutionAdopt a resolution authorizing the County Manager, or designee(s), to amend the existing agreement with the Community Equity Collaborative and the SMCU Community Fund for administration and disbursement of an additional $480,000 in donated funds for grants to qualifying operators of learning hubs to expand the availability of learning hub slots for socioeconomically disadvantaged students in the County, with a term ending December 31, 2021.approvedPass Action details Not applicable
21-215 113. Honorary ResolutionRatification of a resolution honoring Chef Manuel Martinez as the Chamber San Mateo County “Person of the Year”.approvedPass Action details Not applicable
21-216 114. Honorary ResolutionRatification of a resolution honoring Wendy Schettino as the Chamber San Mateo County “Person of the Year”.approvedPass Action details Not applicable
21-217 115. Honorary ResolutionRatification of a resolution honoring Kate Comfort Harr as the Chamber San Mateo County “Businesswoman of the Year”.approvedPass Action details Not applicable
21-218 116. Honorary ResolutionRatification of a resolution honoring the San Mateo Credit Union as the Chamber San Mateo County “Cornerstone” awardee.approvedPass Action details Not applicable
21-219 117. MiscellaneousAccept this informational report on the start of the 2021 State legislative session and elements of the recently passed American Rescue Plan of 2021.approvedPass Action details Not applicable
21-220 118. ResolutionAdopt a resolution authorizing an amendment to extend agreement with California Financial Services to September 30, 2021 for financial advisory services in connection with the issuance and refunding of Lease Revenue Bonds and to update covered transactions.approvedPass Action details Not applicable
21-221 119. ResolutionAdopt a resolution authorizing a first amendment to the agreement with CGI Technologies and Solutions Inc. to increase the amount by $612,900 to an amount not to exceed $1,108,900.approvedPass Action details Not applicable
21-222 120. ResolutionAdopt a resolution authorizing a first amendment to the agreement with San Mateo County Event Center Exposition and Fair Association, DBA San Mateo County Event Center to increase the amount by $4,500,000 to an amount not to exceed $5,000,000 and extend the contract term from April 30, 2021 to June 30, 2021.approvedPass Action details Not applicable
21-223 121. ResolutionAdopt a resolution waiving the Request for Proposals process and authorizing agreements with Orrick, Herrington and Sutcliffe LLP for Legal Services as Bond Counsel, and Norton Rose Fulbright US LLP as Disclosure Counsel, in connection with anticipated bond issuances to be issued within the next 18 months.approvedPass Action details Not applicable
21-224 122. ResolutionAdopt a resolution: A) Authorizing and directing the County Manager, or designee(s), to contribute a total amount not to exceed $350,000 in seed funding to a Technology Tools and Training Grant Program for small businesses in the County; and B) Authorizing and directing the County Manager, or designee(s), to negotiate and enter into an agreement with Renaissance Entrepreneurship Center to administer and disburse the Technology Tools and Training Grant Program, with total administrative fees not to exceed $50,000, and granting of a waiver of the request for proposal process for acquisition of services necessary to administer and disburse the Technology Tools and Training Grant Program pursuant to Section 2.83.050(e) of the San Mateo County Ordinance Code.approvedPass Action details Not applicable
21-225 123. ResolutionAdopt a resolution authorizing the County Manager, or designee(s), to execute a Memorandum of Understanding with the City of South San Francisco for the contribution of $200,000 towards a one-year pilot program for the establishment and operation of a North County Small Business and Entrepreneurship Resource Center.approvedPass Action details Not applicable
21-226 124. ResolutionAdopt a resolution authorizing the District Attorney to submit annual grant proposals and enter into Grant Award Agreements with the California Department of Insurance for programs for the investigation and prosecution of automobile, workers’ compensation, and disability & healthcare insurance fraud from fiscal year 2021-2022 through fiscal year 2023-2024.approvedPass Action details Not applicable
21-227 125. Multi-ItemMeasure K: Recommendation to: A) Approve an Appropriation Transfer Request (ATR) in the amount of $38,817, recognizing unanticipated revenue for Emergency Medical Services Agency (EMS), within budget subunit 5600B, Emergency Medical Services General Fund, for unanticipated additional Measure K funding and reducing the Measure K funding for the Behavioral Health and Recovery Services - Mental Health First Aid Program (6100B) for FY 2019-20; and B) Approve an Appropriation Transfer Request (ATR) in amount of $38,817 recognizing unanticipated revenue for Emergency Medical Services Agency (EMS), within budget subunit 5600B, Emergency Medical Services General Fund, for unanticipated additional Measure K funding and reducing the Measure K funding for the Behavioral Health and Recovery Services - Mental Health First Aid Program (6100B) for FY 2020-21.approvedPass Action details Not applicable
21-228 126. ResolutionAdopt a resolution authorizing further amendment of the “Great Plates Delivered” program agreements with 63 participating restaurants to increase the maximum amount payable for an aggregate amount not to exceed $56,501,000 for the 63 agreements and extending the terms of these 63 agreements through June 30, 2021.approvedPass Action details Not applicable
21-229 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Resource Development Associates for data planning and technical assistance services increasing the amount by $30,000 to an amount not to exceed $605,860 with no change to the term.approvedPass Action details Not applicable
21-230 128. ResolutionAdopt a resolution authorizing an agreement with the Department of State Hospitals for a pre-trial felony mental health diversion program for the term July 1, 2020 through June 30, 2023, in an amount not to exceed $835,757.approvedPass Action details Not applicable
21-231 129. ResolutionAdopt a resolution authorizing an amendment to agreement with Crothall Laundry Services, Inc. to provide laundry linen rental services, extending the term of the agreement by six months through June 30, 2021, and increase the amount payable by $330,000, to an amount not to exceed $3,272,000.approvedPass Action details Not applicable
21-232 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with Cardinal Health Pharmacy Services, LLC for remote order entry pharmacy services, extending the term of the agreement through March 31, 2024 and increasing the amount by $500,000 in an amount not to exceed $1,655,000.approvedPass Action details Not applicable
21-233 131. ResolutionMeasure K: Adopt a resolution: A) Authorizing the Director of the Department of Housing, or designee, to execute and implement an Affordable Housing and Property Disposition Agreement with Mercy Housing California 96, L.P. and any and all documents necessary to implement the same, including a Ground Lease to Mercy Housing California 96, L.P., for its development and subsequent operation of a mixed-use affordable rental housing development (“Project”) on County property located at 2700 Middlefield Road in the North Fair Oaks neighborhood of unincorporated San Mateo County (“Property”); and B) Authorizing the Director of the Department of Housing, or designee, to execute any loan documents (“Loan Documents”) required for the County to provide a loan to Mercy Housing California 96, L.P. in a total amount not to exceed $10,972,133 with a term of fifty-five (55) years at an interest rate of three percent (3%) for the purpose of providing funding for predevelopment activities and construction for the Project on the condition that an affordability covenant will be recorded against theapprovedPass Action details Not applicable
21-235 133. ResolutionAdopt a resolution authorizing: A) The Director of the Department of Housing, or designee, to administer all direct allocations of CARES Act Emergency Solutions Grants Coronavirus (ESG-CV) funds from the U.S. Department of Housing and Urban Development to the County during the period from April 2, 2020 through January 31, 2023 to be used for the prevention, preparation for, and response to COVID-19 among individuals and families experiencing homelessness or receiving homeless assistance; and B) The Director of the Department of Housing, or designee, to negotiate and execute contracts with awardees of ESG-CV funds directly allocated by HUD to the County during the period from April 2, 2020 through January 31, 2023 to be used for the prevention, preparation for, and response to COVID-19 among individuals and families experiencing homelessness or receiving homeless assistance.approvedPass Action details Not applicable
21-236 134. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to reclassify one position; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
21-237 135. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-238 136. ResolutionAdopt a resolution authorizing the acceptance of a check donation in the amount of $3,675 to the San Mateo County Children’s FundapprovedPass Action details Not applicable
21-239 137. ResolutionAdopt a resolution authorizing a second amendment the agreement with Avepoint Public Sector Inc. for continued SharePoint and Office 365 administration, management, and reporting Software as a Service, extending the term through March 29, 2024 and increasing the amount by $148,500 for a new not to exceed amount of $297,000.approvedPass Action details Not applicable
21-240 138. ResolutionRecommendation to: A) Adopt a resolution authorizing the Parks Director, or the Parks Director’s designee, to accept a California Department of Parks and Recreation grant for the Memorial County Park Crumb Clean Program in the amount of $54,000 for FY 2020-21 and FY 2021-22; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $9,000 from unanticipated revenue to corresponding appropriations in services and supplies.approvedPass Action details Not applicable
21-241 139. ResolutionAdopt a resolution accepting the San Mateo County Juvenile Justice Realignment Plan.withdrawn  Action details Not applicable
21-242 140. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an agreement with Otis Elevator Corporation for the provision of elevator maintenance services at various County facilities, for the term of April 1, 2021 through March 31, 2024 in an amount not to exceed $1,206,800; and B) The Director of Public Works, or designee, to execute contract amendments which modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or modify the contract term and/or services so long as the modified term or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
21-243 141. ResolutionAdopt a resolution authorizing: A) The Director of Public Works to proceed with finalizing the plans and specifications, including conformance with federal requirements, for the Scenic Drive Repair and Reconstruction Project in the La Honda Area of unincorporated San Mateo County; and B) The Director of Public Works to proceed with advertising for bids on the Scenic Drive Repair and Reconstruction Project and report back to this Board with recommendations on awarding a contract.approvedPass Action details Not applicable
21-244 142. ResolutionAdopt a resolution authorizing: A) The Director of Public Works to proceed with finalizing the plans and specifications for the Midcoast Multi-Modal Trail Project; and B) The Director of Public Works to proceed with advertising for bids on the Midcoast Multi-Modal Trail Project and report back to this Board with recommendations on awarding a contract.approvedPass Action details Not applicable
21-245 143. ResolutionAdopt a resolution authorizing A) The President of the Board of Supervisors to execute an agreement with Rodan Builders, Inc for the San Mateo Medical Center Prevent Self Harm and Ligature Project in the amount of $3,310,180 for the term of March 25, 2021 to October 7, 2022; 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 $331,180, or approximately 10% of the agreement amount.approvedPass Action details Not applicable
21-246 144. ResolutionAdopt a resolution authorizing: A) Job Order Contract Agreements with Devaney Engineering, Inc., Agbayani Construction Corporation, and Yerba Buena Engineering & Construction, Inc., for Engineering, Construction, Roads, and Utilities for Capital Projects, for the term of March 23, 2021 through March 22, 2022, each in an amount not to exceed $3,000,000; and B) The Construction Task Catalogs, specifications, and conformance with prevailing wage scale requirements for Engineering, Construction, Roads, and Utilities for Capital Projects Job Order Contracts; and C) The Director of Public Works, or designee, to issue Work/Job Orders, execute Change/Revision Orders, and make financial and administrative changes to executed Job Order Contract agreements.approvedPass Action details Not applicable
21-247 145. ResolutionAdopt a resolution approving the nomination by the Treasurer-Tax Collector for the appointment of Virginia Chang Kiraly to the San Mateo County Treasury Oversight Committee.approvedPass Action details Not applicable
21-248 146. MiscellaneousConference with Legal Counsel - Existing Litigation: John Finkelstein, et. al. v. San Mateo County District Attorney's Office, et. al. United States District Court, Northern District of California - Case No. 18-CV-00009-EMC Monika Green Drayton v. County of San Mateo Claim Number: SM140386 WCAB Case Number: ADJ10685779 Pamela Perkins v. County of San Mateo, et al. San Mateo County Superior Court, Case no. 20-CIV-01574 Conference with Labor Negotiator: Negotiations: American Federation of State, County and Municipal Employees (AFSCME); Building and Construction Trades Council (BCTC); California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); Organization of Sheriff’s Sergeants (OSS); Law Enforcement Unit (LEU); Probation and Detention Association (PDA); San Mateo County Council of Engineers (SMCCE); Service Employees International Union (SEIU); Union of American Physicians and Dentists (UAPD); and Unrepresented Management, Attorney and Confidential employees Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video