San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/4/2021 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 (May 3, 2021) and 730am (May 4, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-329 11. ProclamationPresentation of a proclamation designating May 2021 as Mental Health Month.adoptedPass Action details Video Video
21-330 12. ProclamationPresentation of a proclamation designating May 12, 2021 as Happy San Mateo County Day, marking the 165th birthday of the County.adoptedPass Action details Video Video
21-331 13. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-338 110. MemoIntroduction of an ordinance amending Chapter 5.28 of the County’s Ordinance Code, known as the San Mateo County Fireworks Ordinance (“Fireworks Ordinance”), and waive the reading of the Ordinance in its entirety.adoptedPass Action details Video Video
21-332 14. ResolutionActing as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo, conduct a public hearing to consider the FY 2021-2022 Moving To Work Annual Plan: A) Open public hearing B) Close public hearing C) Adopt a resolution approving the Housing Authority of the County of San Mateo FY 2021-2022 Moving To Work Annual Plan.adoptedPass Action details Video Video
21-333 15. Multi-ItemActing as the Governing Board of County Service Area No. 7, conduct a public hearing: A) Open public hearing B) Close public hearing C) Adopt an ordinance to amend Section 4.104.020 of Chapter 4.104 of Title 4, of the San Mateo County Ordinance Code, setting the water rates for Fiscal Years 2021-22 through 2025-26 for County Service Area No. 7, previously introduced on March 9, 2021 and waive the reading the ordinance in its entirety; and D) Adopt a resolution authorizing the imposition of water rates and charges for County Service Area No. 7 for Fiscal Years 2021-22 through 2025-26.adoptedPass Action details Video Video
21-334 16. ResolutionAdopt a resolution: A) Approving and accepting the Fiscal Year 2021-2022 Annual Action Plan (“Annual Action Plan”) pending notification of U.S. Department of Housing and Urban Development (“HUD”) Entitlement Awards for Community Development Block Grant, HOME Investment Partnerships, and Emergency Solutions Grant, with adjustments to be made to individual awards on a pro rata basis once that notification has been issued; and B) Authorizing the Director of the Department of Housing or designee, to submit the Annual Action Plan, the related certifications, and all understandings and assurances contained therein to HUD, to take all necessary actions in connection with the submission of the Annual Action Plan, including providing additional information that the federal government may require, and to execute contracts, as approved by County Counsel, for the programs and projects as indicated in the Annual Action Plan.adoptedPass Action details Video Video
21-335 17. Multi-ItemRecommendation to: A) Open the public hearing B) Close the public hearing C) Adopt a resolution adopting the Negative Declaration for an ordinance repealing Section 6401.2 of the San Mateo County Ordinance Code (Zoning Regulations) and adopting a new Chapter 22.2 of the Zoning Regulations to regulate child care centers; and D) Adopt an ordinance repealing Section 6401.2 of the San Mateo County Ordinance Code (Zoning Regulations) and adopting a new Chapter 22.2 of the Zoning Regulations to regulate child care centers, previously introduced to the Planning Commission on March 10, 2021, and waive reading of the ordinance its entirety; and E) Adopt a resolution directing submittal of the new Chapter 22.2 of the Zoning Regulations to regulate child care centers, and related text amendments of other chapters of the Zoning Regulations, as amendments to the County’s Implementation Plan for the Local Coastal Program, to the California Coastal Commission for review and certification.adoptedPass Action details Video Video
21-336 18. Multi-ItemRecommendation to: A) Adopt a resolution adopting the Initial Study and Mitigated Negative Declaration, and Mitigation Monitoring and Reporting Program for the amendment of the County General Plan Land Use Map to change the land use designation of APN 069-341-050 at 206 Sequoia Avenue from “Medium Density Residential” to “High Density Residential” and rezoning the subject parcel from R-1/S-74 to R-3/S-3; and B) Adopt a resolution amending the San Mateo County General Plan Land Use Map to change the land use designation of APN 069-341-050 at 206 Sequoia Avenue from “Medium Density Residential” to “High Density Residential”; and C) Adopt an ordinance amending Chapter 2 of Division VI of the San Mateo County Ordinance Code (Zoning Annex) to revise the Zoning Maps, Appendix A, to change the zoning of APN 069-341-050 at 206 Sequoia Avenue from R-1/S-74 to R-3/S-3, previously introduced to the Planning Commission on February 24, 2021, and waive reading of the ordinance in its entirety.continued  Action details Video Video
21-337 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $3,000, to Cooline Team of East Palo Alto to create and deliver activity boxes for their CoolineKids program to teach leadership to elementary school-aged students and support the continuation of virtual programming, providing exceptions to the criteria for district-discretionary Measure K funds to allow a grant less than $10,000 and to allow for advance payment, and authorizing the County Manager, or designee, to execute the grant agreement.approved  Action details Video Video
21-339 111. MemoDirect the President of the Board to revise a previous request 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 within the CZU Lightning Complex fire area.approvedPass Action details Not applicable
21-340 112. MemoRecommendation for appointments to the Commission on the Status of Women: A) Kelly Keele, for an initial partial term ending December 31, 2022; and B) Candra Williams, for an initial partial term ending December 31, 2024.approvedPass Action details Not applicable
21-341 113. MemoRecommendation for appointments to the North Fair Oaks Community Council: A) Gabriela Ake, as Youth Member for an initial partial term ending December 31, 2021; and B) Xitlali Curincita, as Youth Alternate for an initial partial term ending December 31, 2023.approvedPass Action details Not applicable
21-342 114. ResolutionAdopt a resolution in support of Assembly Bill 577 (Muratsuchi) Hate crimes: hotline.approvedPass Action details Not applicable
21-343 115. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the Third Amendment to the License Agreement with Arch Light LLC, at 1320 Marshall Street in Redwood City for the County of San Mateo’s Information Services Department Radio Shop by extending the term from June 30, 2021 through February 28, 2022 at the monthly rent of $58,520, with annual 2% increases; and B) The County Manager, or their designee, to accept or execute notices, options, and documents associated with the License including, but not limited to, extension or termination of the agreement under the terms set forth therein.approvedPass Action details Not applicable
21-344 116. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute the Commercial Lease Agreement with Art Presotto, Jr., for the County’s leasing of the 2,742 square foot office space commonly known as Unit 1A of 1200 Industrial Road, in San Carlos, also known as Assessor Parcel Number 112-260-010, for an initial two-year term through May 3, 2023, at an initial monthly Base Rent of $7,814.70, including leasehold improvements; and B) The County Manager, or their designee, to accept or execute notices, options, consents, approvals, terminations, and documents in connection with the Commercial Lease Agreement.approvedPass Action details Not applicable
21-345 117. ResolutionAdopt a resolution authorizing an agreement with Acterra: Action for a Healthy Planet to provide administrative and management services for the San Mateo Food System Alliance network for the term of July 1, 2021 through June 30, 2024, in an amount not to exceed $450,000.approvedPass Action details Not applicable
21-346 118. MemoRecommendation for three appointments to the Juvenile Justice & Delinquency Prevention Commission: A) Victor Lecha III, for an initial partial term ending December 31, 2021; and B) Rocsana Enriquez, for an initial term ending December 31, 2024; and C) Karin Huber-Levy, for an initial term ending December 31, 2024.approvedPass Action details Not applicable
21-347 119. ResolutionRecommendation to: A) Adopt a resolution authorizing and directing the Chief of San Mateo County Health, or designee, to execute 1) a second amendment to the grant award from the California Department of Public Health California Immunization Program for the term of July 1, 2017 through June 30, 2022, increasing the award amount by $306,300 to an amount not to exceed $1,654,511 and 2) a third amendment increasing the award amount by $2,970,332 to an amount not to exceed $4,624,843 as noted in a Letter of Intent from the California Department of Public Health; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $1,090,266 appropriating unanticipated revenue to various expenditure accounts related to influenza and COVID-19 immunization expenses.approvedPass Action details Not applicable
21-348 120. ResolutionAdopt a resolution authorizing an amendment to the Operations Management Agreement II with Brius, LLC relating to the operation of Burlingame Skilled Nursing for the term of October 1, 2020 through September 30, 2025.approvedPass Action details Not applicable
21-349 121. ResolutionMeasure K: Adopt a resolution: A) Declaring the Board of Supervisors’ intention to purchase real property, commonly known as the F Street Project, located at the southeast corner of F Street and El Camino Real in the City of San Carlos (Assessor Parcel Number 045-320-100) (“Property”) from the Mid-Peninsula Water District for a total purchase price of $720,000; 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 $720,000; and C) Authorizing the County Manager, or the Director of the Department of Housing as 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 to execute all other documents and notices required to purchase the Property and otherwise facilitate the acquisition.approvedPass Action details Not applicable
21-350 122. ResolutionAdopt a resolution authorizing the Director of the Department of Housing, or designee, in consultation with County Counsel, to negotiate and execute amendments to existing Deed of Trust and Assignment of Rents, Declaration of Restrictive Covenant, Loan Agreement and Promissory Note (collectively, “Loan Documents”) memorializing a loan to EPA Woodlands Associates, L.P., for the purpose of developing affordable rental housing in Menlo Park in a total amount of $190,000 for a term of fifty-five (55) years from January 7, 1992 to January 7, 2032 to (a) become a residual receipts loan accruing three (3) percent simple interest beginning January 1, 2020, (b) forgive accrued interest in a total amount of $834,862, and (c) extend the maturity of the loan from 2032 to 2075 and the effective term of the Affordability Covenant an additional 55 years from January 1, 2020.approvedPass Action details Not applicable
21-351 123. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 077624 to delete one position, add one position, reclassify one position, and adjust the salary of one classification; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
21-352 124. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-353 125. ResolutionAdopt a resolution authorizing an agreement with Harris Miller Miller & Hanson (HMMH) for technical support services for the San Francisco International Airport/Community Roundtable for the term of July 1, 2021 through June 30, 2024, in an amount not to exceed $270,000.approvedPass Action details Not applicable
21-354 126. ResolutionMeasure K: Adopt a resolution authorizing the County Manager or designee to execute the Midcoast Multi-Modal Trail Improvements Project (Project) Maintenance Agreement between the County of San Mateo and the California Department of Transportation (Caltrans) upon Caltrans’ legal certification of the agreement.approvedPass Action details Not applicable
21-355 127. ResolutionAdopt a resolution certifying the mileage in the County of San Mateo’s maintained road system to be 316.157 miles as of December 31, 2020.approvedPass Action details Not applicable
21-356 128. ResolutionAdopt a resolution authorizing an amendment to extend the agreement with MUFG Union Bank N.A. to provide banking services, for the term of July 1, 2021 to June 30, 2022, with no change to the previously authorized amount.approvedPass Action details Not applicable
21-357 129. MiscellaneousConference with Legal Counsel - Existing Litigation (Cal. Gov’t Code § 54956.9) County of San Mateo v. 2700 Middlefield Road LLC San Mateo Superior Court Case No. CIV 526675 Conference with Real Property Negotiator (Cal. Gov’t Code § 54956.8) Property: APN 052-532-020 (1580-1590 Maple Street, Redwood City); APN 052-398-010 (approx. 1496 Maple Street, Redwood City) Agency Negotiator: County Manager Negotiating Parties: County of San Mateo; City of Redwood City Under Negotiation: Price and terms of payment Conference with Labor Negotiator: Negotiations: Deputy Sheriff’s Association (DSA) and Organization of Sheriff’s Sergeants (OSS) Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video