San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/20/2021 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, Comment Received between 5pm (April 19, 2021) and 730am (April 20, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-280 11. ProclamationPresentation of a proclamation designating April 23, 2021 as Children’s Memorial Day.adoptedPass Action details Video Video
21-281 12. ProclamationPresentation of a proclamation designating the week of April 18 - 24, 2021 as National Crime Victims’ Rights Week.adoptedPass Action details Video Video
21-282 13. ProclamationPresentation of a proclamation designating the first week of May 2021 as Correctional Officers and Correctional Employees Week.adoptedPass Action details Video Video
21-283 14. ProclamationPresentation of a proclamation recognizing April 30, 2021 as National Therapy Animal Day.adoptedPass Action details Video Video
21-284 15. ProclamationPresentation of a proclamation designating April 24, 2021 as Armenian Genocide Remembrance Day in San Mateo County.adoptedPass Action details Video Video
21-285 16. Presentation/AwardsRevenue presentation for Fiscal Year 2021-22.   Action details Video Video
21-286 17. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-288 19. ResolutionAdopt a resolution authorizing the hiring of District Attorney’s Office retired Supervising Deputy District Attorney John Wilson, pursuant to Government Code section 7522.56(F)(1) and finding that the nature of employment and appointment is necessary to fill a critically needed position during the 180 day post-retirement separation period.adoptedPass Action details Video Video
21-289 110. ResolutionAdopt a resolution authorizing the hiring of District Attorney’s Office retired Assistant District Attorney James Wade pursuant to Government Code section 7522.56(F)(1) and finding that the nature of employment and appointment is necessary to fill a critically needed position during the 180 day post-retirement separation period.adoptedPass Action details Video Video
21-290 111. MemoPublic hearing to consider an appeal and uphold the decision of the Planning Commission to adopt the Initial Study/Mitigated Negative Declaration and approve the Coastal Development Permit, Use Permit, Design Review Permit, Mobilehome Park Permit, and Grading Permit by making the required findings and adopting the conditions of approval identified in Attachment A: A) Open the public hearing B) Close the public hearing C) Deny the appeal and uphold the decision of the Planning Commission to adopt Initial Study/Mitigated Negative Declaration and approve the Coastal Development Permit, Use Permit, Design Review Permit, Mobilehome Park Permit, and Grading Permit.   Action details Video Video
21-291 112. ResolutionAdopt a resolution authorizing an amendment to the County’s COVID-19 Emergency Sick Leave and Expanded Family and Medical Leave Policy in order to align the COVID-19 Emergency Sick Leave policy with new state law and extend the availability of the County’s COVID-19 Emergency Sick Leave and Emergency Family Leave to September 30, 2021.adoptedPass Action details Video Video
21-292 113. ResolutionAdopt a resolution authorizing and directing the County Manager, or designee, to execute an amendment to the agreement with SMCU Community Fund for administration and distribution of the Restaurant, Brewery, and Winery Relief Program to increase the maximum amount to be distributed by the SMCU Community Fund to eligible establishments by $80,000 to an amount not to exceed $1,130,000 and increasing the County’s allocation of funding to the Program by $80,000 to an amount not to exceed $1,080,000.adoptedPass Action details Video Video
21-293 114. Multi-ItemMeasure K: Recommendation to: A) Adopt a resolution authorizing a one-time grant to Rebuilding Together Peninsula for the “Raise the Roof” program funds, for a total amount not to exceed $135,000, and authorizing the County Manager, or designee, to execute the grant agreement; and B) Authorize an Appropriations Transfer Request (ATR) appropriating $135,000 from Non-Departmental Services Measure K Loans and Grants to Non-Departmental Services Miscellaneous Other Contributions to fund the grant.adopted  Action details Video Video
21-294 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $60,000, to Upward Scholars to help fund educational support and services for adult students from low-income households living in San Mateo County and attending community college in the San Mateo County Community College District, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-295 116. MemoDirect the President of the Board of Supervisors to write a letter of support to the California Board of Forestry and Fire Protection to enter into emergency rulemaking to provide temporary relief from Special County Rules regarding weekend timber operations and hauling of forest products in order to assist in clean-up efforts associated with the CZU Lightning Complex fire.approvedPass Action details Not applicable
21-296 117. MemoRecommendation for the appointment of Nancy Steiger to the Coastside Design Review Committee, representing Miramar Community member, for an initial term ending March 31, 2024.approvedPass Action details Not applicable
21-297 118. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
21-298 119. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $20,000,000, recognizing unanticipated revenue to Non-Departmental Services to fund the expenditures of the Great Plates Delivered Program.approvedPass Action details Not applicable
21-299 120. ResolutionAdopt a resolution acknowledging receipt of a compliance report made by the fire chief of the San Mateo Fire Department regarding state mandated fire inspections pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code.approvedPass Action details Not applicable
21-300 121. ResolutionMeasure K: Adopt a resolution approving a second amendment to the agreement with Legal Aid Society of San Mateo County to continue to provide removal defense legal services supporting immigrant residents of San Mateo County extending the term through June 30, 2022 and increasing the amount payable under the Agreement by $795,340 to an amount not to exceed $2,253,463.approvedPass Action details Not applicable
21-301 122. ResolutionMeasure K: Adopt a resolution approving a second amendment to the agreement with Legal Aid Society of San Mateo County to provide continued legal services supporting immigrant residents of San Mateo County, extending the term through June 30, 2022 and increasing the amount payable under the Agreement by $287,040 to an amount not to exceed $861,120.approvedPass Action details Not applicable
21-302 123. ResolutionMeasure K: Adopt a resolution authorizing an Appropriation Transfer Request (ATR) transferring $3,766,090 from Measure K reserves to Non-Departmental Services for committed district-discretionary services and programs that were not rolled over from prior fiscal years to Fiscal Year 2020-21.approvedPass Action details Not applicable
21-303 124. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an amendment to the agreement with Edgar Lopez and Associates, LLC to continue to provide on-call general consulting services for County Capital Projects increasing the amount by $120,000 for a not to exceed amount of $315,000.approvedPass Action details Not applicable
21-304 125. MemoAccept this informational report on the 2021 State and Federal Legislative Sessions.approvedPass Action details Not applicable
21-305 126. ResolutionAdopt a resolution in support of Assembly Bill 1527 (Ting) Seton Medical Center: seismic safety.approvedPass Action details Not applicable
21-306 127. ResolutionActing as the Governing Board of the Devonshire County Sanitation District (DCSD), adopt a resolution authorizing the President of the Board of Supervisors to execute the Sanitary Sewage Conveyance Agreement for Five Properties on Winding Way through the Devonshire County Sanitation District between the Devonshire County Sanitation District, City of San Carlos, and Canyon Vista Partners, LLC.approvedPass Action details Not applicable
21-307 128. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo, or designee, to execute an agreement with MidPen Housing Corporation (“MidPen”), or a wholly/commonly-owned and/or controlled entity of MidPen (“Affiliate Entity”), under the Provider-Based Assistance Program for the term of April 15, 2021 through April 30, 2024, in a total amount not to exceed $1,110,922.approvedPass Action details Not applicable
21-308 129. ResolutionActing as the Governing Board of the Area Agency on Aging for the County of San Mateo, adopt a resolution authorizing: A) The approval and submission of the Fiscal Year 2020-21 Area Plan update for Services for Older Adults and Adults with Disabilities to the California Department of Aging; and B) The execution of the Transmittal Letter to the California Department of Aging required to complete the submission process.approvedPass Action details Not applicable
21-309 130. ResolutionAdopt a resolution authorizing an amendment to the agreement with Front Street, Inc. for Residential Services increasing the amount by $136,365 to an amount not to exceed $1,235,306 with no change to the term.approvedPass Action details Not applicable
21-310 131. ResolutionAdopt a resolution authorizing an amendment to the agreement with the Health Plan of San Mateo for pharmacy benefits administration, extending the term through December 31, 2021, and increasing the amount of the agreement by $1,000,000 to an amount not to exceed $6,050,000.approvedPass Action details Not applicable
21-311 132. ResolutionAdopt a resolution designation of Maguire Correctional Facility as a facility designated by the County for evaluation and treatment under Welfare and Institutions Code section 5150 et seq. and simultaneously authorizing a revised Memorandum of Understanding detailing the 5150 process and procedures with the provider for the term beginning November 13, 2018 through November 12, 2019, with an annual automatic renewal for a one-year term upon review by Behavior Health and Recovery Services Designated Review Team.approvedPass Action details Not applicable
21-312 133. ResolutionAdopt a resolution authorizing an amendment to the agreement with Jefferson Union High School District for alcohol and other drug prevention services and mental health services, increasing the amount by $75,000, to an amount not to exceed $1,139,160, with no change to the agreement term.approvedPass Action details Not applicable
21-313 134. ResolutionAdopt a resolution authorizing an amendment to the agreement with Sanjay & Archana Bindra MDs Inc. to amend Exhibit A call definition, replace Exhibit B with Exhibit B1, to add $118,000 and increase the not to exceed amount to $1,820,000.approvedPass Action details Not applicable
21-314 135. ResolutionAdopt a resolution authorizing an amendment to the agreement with CEP America- California to add Exhibit D and to add $157,626 to the agreement increasing the do not exceed amount to $7,335,000.approvedPass Action details Not applicable
21-315 136. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-316 137. ResolutionAdopt a resolution authorizing the allocation of $631,000 to Samaritan House, operating as the fiscal agent for the Core Service Agencies, to provide community outreach and applicant assistance for the State Emergency Rental Assistance Program.approvedPass Action details Not applicable
21-317 138. ResolutionAdopt a resolution approving the Taube Family Carriage House Project and adopting the Mitigated Negative Declaration for the Project pursuant to the California Environmental Quality Act.approvedPass Action details Not applicable
21-318 139. ResolutionAdopt a resolution authorizing an amendment to the agreement with Journal Technologies, Inc., modifying services to provide for the addition of a case management system for the Probation Department’s Adult and Juvenile Supervision Services, and increasing the amount by $1,285,000 to an amount not to exceed $2,628,637.50.approvedPass Action details Not applicable
21-319 140. ResolutionApprove an Appropriation Transfer Request (ATR) to transfer $60,000 from the Library Fund to the Department of Public Works for the funding of the San Mateo County Library Administration building HVAC upgrade.approvedPass Action details Not applicable
21-320 141. OrdinanceAdopt an ordinance reauthorizing Section 5.104.040 subsection (b) of Chapter 5.104 of Title 5 of the San Mateo County Ordinance Code Governing Cable Television Franchises in conformance with the California Digital Infrastructure and Video Competition Act of 2006, previously introduced on April 6, 2021, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
21-321 142. ResolutionAdopt a resolution authorizing: A) The submittal of application(s) to the California Department of Resources Recycling and Recovery for all grants which the County of San Mateo is eligible; and B) The Director of Public Works or the Director’s designee as the duly authorized representative to execute in the name of the County of San Mateo all California Department of Resources Recycling and Recovery grant documents, including but not limited to, applications, agreements, amendments, and requests for payment, necessary to secure grant funds and implement an approved grant project.approvedPass Action details Not applicable
21-322 143. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute an agreement with VSS International, Inc., for the Countywide Pavement Maintenance Project, in the amount of $1,287,000; and B) The Director of Public Works to: 1. Execute subsequent change orders to grant time extensions for project completion and payment up to a maximum aggregate amount not to exceed $128,700 or approximately 10 percent of the agreement amount; and 2. File a Notice of Exemption for a California Environmental Quality Act Categorical Exemption.approvedPass Action details Not applicable
21-323 144. ResolutionAdopt a resolution authorizing: A) The Director of Public Works to proceed with finalizing the plans and specifications for the Gazos Creek Road Repair Project; and B) The Director of Public Works to proceed with advertising for bids on the Gazos Creek Road Repair Project and report back to this Board with recommendations on awarding a contract.approvedPass Action details Not applicable
21-324 145. ResolutionAdopt a resolution authorizing an amendment to the agreement with Johnson Controls, Inc., extending the term to June 30, 2021 and increasing the maximum fiscal obligation by $18,425 for a new, not to exceed amount of $405,688.approvedPass Action details Not applicable
21-325 146. ResolutionAdopt a resolution authorizing the establishment of a “No Parking during Specified Hours from 9:00 PM to 6:00 AM, Monday through Sunday” zone on Olympic Way in unincorporated Daly City.approvedPass Action details Not applicable
21-326 147. ResolutionAdopt a resolution waiving the request for proposals process and authorizing an agreement with Hill Rom Company, Inc. for the Nurse Call Installation Project for the term of April 20, 2021 to December 1, 2022 in an amount not to exceed $604,742.approvedPass Action details Not applicable
21-327 148. ResolutionAdopt a resolution: A) Accepting the summary report on countywide mitigation fees through December 31, 2020; and B) Authorizing a mitigation fee increase of 3.2 percent on building permits and subdivision applications for new residential, commercial, and industrial developments for calendar year 2021, computed on the base rates specified in Section 2.53.030 of the San Mateo County Ordinance, as adjusted in 2020.approvedPass Action details Not applicable
21-328 149. MemoConference with Real Property Negotiator (Cal. Gov’t Code § 54956.8): Property: 047-312-040 Agency Negotiation: County Manager Negotiating Parties: Big Wave Group Under Negotiation: Price and terms of payment   Action details Video Video
21-287 18. MiscellaneousVirtual Presentation of Service Awards, via Zoom Zoom Webinar ID: 989 9609 3432   Action details Not applicable