San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/13/2021 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, Comments Received between 5pm (July 12, 2021) and 730 am (July 13, 2021)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-566 11. ProclamationPresentation of a proclamation designating July as Parks and Recreation Month in San Mateo County.adoptedPass Action details Video Video
21-567 12. ProclamationPresentation of a proclamation designating July 18 - July 24 as Probation and Pretrial Services Week.adoptedPass Action details Video Video
21-568 13. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-569 14. ResolutionActing as the Governing Board of County Service Area No. 1, conduct a public hearing to set the rate of the Special Parcel Tax for Extended Police and Structural Fire Services in County Service Area No. 1 for FY 2021-22 at $65 per parcel: A) Open public hearing B) Close public hearing C) Adopt a resolution setting the special parcel tax at an annual rate of $65 per parcel for FY 2021-22 to fund extended police and structural fire protection services in County Service Area No. 1.adoptedPass Action details Video Video
21-570 15. ResolutionConduct a public hearing on a Resolution of Necessity to acquire easements by eminent domain for an affordable housing project at 2700 Middlefield Road: A) Open public hearing B) Close Public hearing C) Adopt a Resolution of Necessity declaring that the acquisition of three permanent easements and one temporary construction easement burdening a portion of the real property located at 2710 Middlefield Road, unincorporated Redwood City, California, Assessor Parcel Number 054-113-130, by eminent domain, is necessary to construct an affordable housing project at 2700 Middlefield Road.adoptedPass Action details Video Video
21-571 16. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $75,000, to Hispanic Foundation of Silicon Valley to assist in the transition of their educational excellence virtual programming for middle and high school students and their parents beyond the COVID-19 pandemic, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-572 17. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $40,000, to Generations United for academic and enrichment classes and services to underserved families in the Redwood City and North Fair Oaks communities, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-573 18. MemoRecommendation for appointments to the Commission on Disabilities, each for an initial full term ending June 30, 2024: A) Joyce Cabrera; and B) Syroun Sanossian.approvedPass Action details Not applicable
21-574 19. ResolutionAdopt a resolution providing for the issuance of San Mateo Union High School District, San Mateo County, State of California, 2021-22 Tax and Revenue Anticipation Notes in an amount not to exceed $25,000,000.approvedPass Action details Not applicable
21-575 110. MemoAccept this informational report updating the Board of Supervisors on the status of the North County Small Business Assistance Center (“Center”) and authorize the President of the Board to submit letters of support for grant applications for the establishment and ongoing operation of the Center that do not require a County financial contribution.approvedPass Action details Not applicable
21-576 111. ResolutionAdopt a resolution authorizing the President of the Board to execute an amendment to the agreement with EVO to provide specialized project management support services for the Project Development Unit, extending the term for an additional 3 years through August 19, 2024 and increasing the amount by $300,000 for a not to exceed amount of $1,099,900.approvedPass Action details Not applicable
21-577 112. ResolutionAdopt a resolution authorizing the President of the Board of Supervisors to execute an agreement with the San Mateo Local Agency Formation Commission for the provision of staffing, office space, and services for Fiscal Year 2021-2022.approvedPass Action details Not applicable
21-578 113. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District (District), adopt a resolution authorizing: A) The President of the Board to execute, on behalf of the Fair Oaks Sewer Maintenance District, the Easement Dedication Agreement and Easement Deed with Jamis and Margaret MacNiven, Trustees, and William J & Karen S Milne, Trustees, accepting the dedication of a New Sanitary Sewer Easement on the property located at 327 Hillside Drive, Woodside, in San Mateo County; and B) The County Manager, or County Manager’s designee, to execute on behalf of the Fair Oaks Sewer Maintenance District the Certificate of Acceptance attached to the Deed of Easement and Dedication across the Property; and to execute any and all notices, consents, approvals, escrow instructions, and documents in connection with the Agreement.approvedPass Action details Not applicable
21-579 114. ResolutionAdopt a resolution authorizing an agreement with Living in Familiar Environments dba LIFE Inc. to provide representative payee services for the term of July 1, 2021 through June 30, 2023, in an amount not to exceed $432,000.approvedPass Action details Not applicable
21-580 115. ResolutionAdopt a resolution authorizing an agreement with Daniel J. Buckley, MD to provide ophthalmology services for the term of July 1, 2021 through June 30, 2024, in an amount not to exceed $460,000.approvedPass Action details Not applicable
21-581 116. ResolutionAdopt a resolution: A) Representing and certifying that if the County of San Mateo Department of Housing (“DOH”) receives an award of Local Housing Trust Fund (“LHTF”) Program funds from the Veterans and Affordable Housing Bond Act of 2018 (“Proposition 1”) from the California Department of Housing and Community Development (the “Department”) pursuant to the May 3, 2021 Local Housing Trust Fund Notice of Funding Availability (“LHTF NOFA”), attached hereto as Exhibit A, that DOH will use all such funds in a manner consistent and in compliance with all applicable state and federal statutes, rules, regulations, and laws, including without limitation all rules and laws regarding the LHTF Program, as well as any and all contracts DOH may have with the Department; and B) Authorizing and directing DOH if it is to receive an award of LHTF Program funds in an amount not to exceed $5,000,000 to expend funds in accordance with all applicable rules and laws; and C) Representing and certifying that DOH agrees to use the LHTF Program funds only for Eligible Activities as approved by the DapprovedPass Action details Not applicable
21-582 117. ResolutionAdoption of the Master Salary Resolution for FY 2021-2022.approvedPass Action details Not applicable
21-583 118. ResolutionAdopt a resolution authorizing an agreement with Focus Strategies for the term of July 1, 2021 to June 30, 2024 and a total obligation amount not to exceed $675,000 to provide technical assistance and consultation services.approvedPass Action details Not applicable
21-584 119. OrdinanceAdopt an ordinance further amending the development agreement between the County of San Mateo and Big Wave, LLC, pursuant to Chapter 24.5 (Sections 6510, et seq.), Part One, Division VI (Planning) of the San Mateo County Ordinance Code, previously introduced on June 29, 2021, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
21-585 120. ResolutionAdopt a resolution authorizing: A) The adoption of the Airport Master Fee Schedule for the use of facilities at the San Carlos and Half Moon Bay Airports (Airports), effective August 1, 2021; and B) A three percent (3%) increase on the following categories of fees; aircraft hangar, T-shades, tiedown, and storage fees, effective August 1, 2021; and C) An increase to the “Landing Fee” for charter operations from $75 per landing to $100 per landing, effective August 1, 2021; and D) An increase to the “Daily Use Fee” from $50 to $75 to provide limited aeronautical services not currently offered by based businesses at the Airports, effective August 1, 2021; and E) A single “Commercial Operating Permit Fee” of $500 per month for each aeronautical service provided in accordance with the County Airports Minimum Standards, effective August 1, 2021; and F) A “Rental Car Key Fee” of $20 per rental car for rental car vendors operating without a permit/agreement with the County, effective August 1, 2021. .BODYapprovedPass Action details Not applicable
21-586 121. ResolutionAdopt a resolution authorizing the establishment of a “Time Limited No Parking During Specified Hours, 10:00 P.M. through 7:00 A.M., Every Day” zone on Cañada Road in unincorporated Redwood City.approvedPass Action details Not applicable
21-587 122. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with federal requirements, for the Gazos Creek Road Repair Project; and B) Authorizing the President of the Board to execute an agreement with VSS International Inc., in the amount of $258,000 for the Gazos Creek Road Repair Project; and C) Authorizing 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 $25,800, or approximately 10 percent of the agreement amount; and 2. File a California Environmental Quality Act Notice of Exemption as the work qualifies for a Categorical Exemption.approvedPass Action details Not applicable
21-588 123. MiscellaneousConference with Legal Counsel - Existing Litigation: Richard Carrillo v. County of San Mateo Claim Numbers: SM100664, SM110280, SM110357, SM110524 WCAB Case Numbers: ADJ767185; ADJ7805633; ADJ7895700; ADJ8015347 Conference with Labor Negotiator: Negotiations: Organization of Sheriff’s Sergeants (OSS) and Deputy Sheriff’s Association (DSA) Agency designated representative attending Closed Session: Kelly Tuffo   Action details Video Video