San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/9/2021 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
https://smcgov.zoom.us/j/96883203316
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Instructions & Link to Video w/ Spanish CC Instructions & Link to Video w/ Spanish CC  
Meeting video:  
Attachments: Written Public Comments as of noon 20211108, Written Public Comments as of 8 am 20211109, Written Public Comments as of 5pm 20211108
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-833 11. Honorary ResolutionPresentation of a resolution honoring Ian Larkin upon his retirement as Unit Chief of CAL FIRE San Mateo-Santa Cruz Unit after 33 years of public service.adoptedPass Action details Video Video
21-840 18. MiscellaneousRecommendation to: A) Receive report regarding draft supervisorial district maps considered and recommended by the District Lines Advisory Commission; and B) Open a public hearing to receive testimony regarding consideration and potential adoption of San Mateo County Supervisorial district boundaries following the 2020 Census (Elections Code Section 21507.1); and C) Close the public hearing; and D) Potentially provide direction to staff regarding additional draft maps, modifications to recommended draft maps, and/or adoption of draft maps.approvedPass Action details Video Video
21-841 19. ResolutionRecommendation to: A) Authorize the San Mateo County Parks Department to commence the Off-leash Dog Recreation Pilot Program (pending issuance of a Coastal Development Permit); and B) Adopt a resolution certifying the Off-leash Dog Recreation Pilot Program’s Initial Study/Mitigated Negative Declaration (including its Errata), dated October 28, 2021; and C) Introduction of an ordinance amending Chapter 3.68, consisting of sections 3.68.080 and 3.68.180, to Title 3 of the San Mateo County Ordinance Code, establishing specified legal opportunities for off-leash dog recreation within San Mateo County Parks and Recreation Areas, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
21-834 12. ProclamationPresentation of a proclamation designating November 19, 2021 as Transgender Day of Remembrance.adoptedPass Action details Video Video
21-835 13. ProclamationPresentation of a proclamation designating November 11, 2021 as Veterans Day.adoptedPass Action details Video Video
21-836 14. Honorary ResolutionPresentation of a resolution honoring the Pacifica Veterans Memorial and commending the Pacifica Veterans Memorial Group for creating it.adoptedPass Action details Video Video
21-837 15. ProclamationPresentation of a proclamation designating November 2021 as Family Caregiver Month in San Mateo County.adoptedPass Action details Video Video
21-838 16. Presentation/AwardsPresentation by the Recovery Initiative Team of local shop app “Choose Local.”   Action details Video Video
21-839 17. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
21-842 110. ResolutionMeasure K: Adopt a resolution authorizing the execution of a Measure K Grant Agreement with the Flood and Sea Level Rise Resiliency District (FSLRRD) to provide funding, for the term November 9, 2021 through June 30, 2023, in the amount of $1,000,000.adoptedPass Action details Video Video
21-843 111. MemoRecommendation to: A) Open public hearing B) Close public hearing C) Introduction of an ordinance amending sections 2.88.040 and 2.88.080 of Chapter 2.88 of Title 2 of the San Mateo County Ordinance Code to extend the expiration date of the Living Wage Ordinance Pilot Program by six months until June 30, 2022, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
21-844 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to Philanthropic Venture Foundation, acting as the fiscal agent for Rancho San Benito, for the twenty month start-up phase of the Rancho San Benito farming project, providing an exception to the criteria for district-discretionary Measure K funds to allow for advance payment, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-845 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $100,000, to the City of South San Francisco to support the City’s Guaranteed Income Pilot program, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
21-846 114. MemoRecommendation for the appointment of Steven Van to the Public Authority Advisory Committee, representing Member At-Large, for an initial full term ending December 31, 2025.approvedPass Action details Not applicable
21-847 115. MemoRecommendation for the reappointment of Basem “Sam” Manneh to the San Mateo County Parks Commission, representing District 5, for a second term ending December 31, 2024.approvedPass Action details Not applicable
21-848 116. MemoRecommendation for the reappointment of Alexis Becerra, Mental Health Therapist with the San Mateo Union High School District, to the First 5 Commission, representing Public member, for a first full term ending December 31, 2024.approvedPass Action details Not applicable
21-849 117. MemoRecommendation to take the following actions regarding the Emergency Medical Care Committee: A) Reappointment of Rea Anne Arcangel as American Heart Association / American Stroke Association representative for a first full-term ending March 31, 2025. B) Appointment of David Norris as representative of the San Mateo County Police Chiefs for an initial partial term ending March 31, 2024; and C) Appointment of Robert (Rob) Lindner as representative of the San Mateo County Fire Chiefs for an initial partial term ending March 31, 2025; and D) Appointment of Stephen (Charlie) Skourtis representing San Mateo County Field Care EMT-Paramedic / Paramedic Supervisor for an initial partial term ending March 31, 2025; and E) Appointment of Jo Caffaro as representative of San Mateo County receiving hospitals (categorical member).approvedPass Action details Not applicable
21-850 118. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
21-851 119. ResolutionAdopt a resolution authorizing an amendment to the agreement with San Mateo County Event Exposition and Fair Association, DBA San Mateo County Event Center, to increase the amount payable under the Agreement by $2,500,000, to an amount not-to-exceed $3,000,000.approvedPass Action details Not applicable
21-852 120. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an Amendment to the Agreement with Edgar Lopez and Associates, LLC, extending the term through March 31, 2024, and increasing the amount by $900,000 for a not to exceed amount of $1,215,000; and B) The Director of the Project Development Unit or designee to issue change orders to the agreement that modify the terms and conditions and increase the maximum fiscal obligation by no more than $50,000 in aggregate for a total not to exceed contract value of $1,265,000.approvedPass Action details Not applicable
21-853 121. ResolutionAdopt a resolution approving a fourth amendment to the agreement with Certified Languages International to continue to provide language access services to San Mateo County departments, keeping the term through July 31, 2022 and increasing the amount by $75,000 for a new not-to-exceed amount of $350,000.approvedPass Action details Not applicable
21-854 122. ResolutionAdopt a resolution authorizing the County Manager to execute the Certificate of Acceptance attached to this resolution, to consummate the County’s purchase of the property located at 2175 S. El Camino Real, in the City of San Mateo, known as the Stone Villa Inn hotel, and as San Mateo County Assessor Parcel Number 039-073-040 (“Property”), from Dev Holdings, LLC.approvedPass Action details Not applicable
21-855 123. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Permit Agreement with CCATT LLC (“Permittee”), for the continued operation of a wireless communication facility at the Pescadero Quarry Communication Site located off of Bean Hollow Road, San Mateo, California, also known as County Assessor Parcel Number 086-180-060 (“property”) at an initial monthly rate of $3,128.80, for a five year term, with one option to extend for an additional five years, and B) The County Manager, or his designee, to accept or execute notices, options, and documents associated with the Agreement including, but not limited to, extension or termination of the Agreement under the terms set forth therein.approvedPass Action details Not applicable
21-856 124. MemoAccept this informational report on the 2021 State and Federal legislative sessions.approvedPass Action details Not applicable
21-857 125. ResolutionAdopt a resolution authorizing the execution of an agreement with Environmental Innovations, Inc. to coordinate the San Mateo County Green Business Program and recruit, and certify local businesses under the program, for the term of November 9, 2021 to November 8, 2024, in an amount not to exceed $678,000.approvedPass Action details Not applicable
21-858 126. ResolutionAdopt a resolution authorizing an amendment to an agreement with San Mateo County Office of Education to recruit, hire, and manage a Green Facilities and Operations Analyst, extending the term through December 3, 2024, and increasing the amount by $371,555 to an amount not to exceed $553,970.approvedPass Action details Not applicable
21-859 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with the City/County Association of Governments (C/CAG) providing funding for the San Mateo County Energy Watch program, increasing the amount by $405,620 to an amount not to exceed $882,600.approvedPass Action details Not applicable
21-860 128. ResolutionAdopt a resolution authorizing and accepting the gift of pro bono consultant services, valued at approximately $20,000, to prepare home electrification case studies.approvedPass Action details Not applicable
21-861 129. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, December 7, 2021 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and date for a hearing on the proposed annexation of the Lands of 1101 Canada Road LLC (1101 Canada Road, Woodside, APN 073-011-270) to the Fair Oaks Sewer Maintenance District.approvedPass Action details Not applicable
21-862 130. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a resolution setting Tuesday, December 7, 2021 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and date for a hearing on the proposed annexation of the Lands of Shorin (1166 Canada Road, Woodside, APN 072-130-280) to the Fair Oaks Sewer Maintenance District.approvedPass Action details Not applicable
21-863 131. ResolutionAdopt a resolution authorizing the San Mateo County In-Home Supportive Services Public Authority to file an application with the State, and to enter into an agreement with the State, to extend coverage to eligible employees of the Public Agency, as defined in 218(b)(5) of the Federal Social Security Act, coverage under the said insurance system on behalf of the Public Agency.approvedPass Action details Not applicable
21-864 132. ResolutionAdopt a resolution authorizing an agreement with LifeMoves for rental assistance, supported housing and emergency shelter services for the term July 1, 2021 through June 30, 2023, in the amount of $668,268.approvedPass Action details Not applicable
21-865 133. ResolutionAdopt a resolution authorizing an agreement with The Latino Commission for substance use disorder treatment services, for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $1,146,037.approvedPass Action details Not applicable
21-866 134. ResolutionMeasure K: Adopt a resolution authorizing an agreement with Felton Institute for outpatient mental health services and aftercare services, for the term of July 1, 2021 through June 30, 2023, in an amount not to exceed $3,335,952.approvedPass Action details Not applicable
21-867 135. ResolutionAdopt a resolution authorizing an agreement with Daly City Peninsula Partnership Collaborative for a Cultural Arts and Wellness Social Enterprise Cafe for Filipino/a/x youth, for the term of October 1, 2021 through June 30, 2024, in an amount not to exceed $1,670,224.approvedPass Action details Not applicable
21-868 136. ResolutionAdopt a resolution authorizing an agreement with healthRIGHT360 for substance use disorder prevention and treatment services, medication assisted treatment services, and outreach and engagement services, for the term of July 1, 2021 through June 30, 2022, and mental health outreach and vaccine outreach for the term of July 1, 2021 through August 31, 2021, in an amount not to exceed $4,356,068.approvedPass Action details Not applicable
21-869 137. ResolutionAdopt a resolution authorizing an agreement with Service League of San Mateo County for substance use disorder treatment services, for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $895,990.approvedPass Action details Not applicable
21-870 138. ResolutionAdopt a resolution authorizing an agreement with California Clubhouse, Inc. for consumer-run peer-support and self-help services for the term of July 1, 2021 through June 30, 2023, and the Help@Hand pilot for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $718,348.approvedPass Action details Not applicable
21-871 139. ResolutionAdopt a resolution authorizing an agreement with Caminar, Inc. for Full Service Partnership services for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $2,896,536.approvedPass Action details Not applicable
21-872 140. ResolutionAdopt a resolution authorizing an agreement with El Centro de Libertad for substance use disorder outpatient treatment services and Coastside co-occurring substance use services, for the term of July 1, 2021 through June 30, 2022, in an amount not to exceed $822,147.approvedPass Action details Not applicable
21-873 141. ResolutionAdopt a resolution authorizing an amendment with Milliman Inc. for Actuarial Services, extending the term of the agreement through December 31, 2022, and increasing the amount by $300,000 in an amount not to exceed $500,000.approvedPass Action details Not applicable
21-874 142. ResolutionAdopt a resolution authorizing an amendment to Master Salary Resolution 078309 to delete one position, add one position, and reclassify one position; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
21-875 143. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
21-876 144. ResolutionAdopt a resolution waiving the Request for Proposals (RFP) process and authorizing an agreement with the Child Care Coordinating Council of San Mateo County, Inc., to operate the Foster Care Bridge Program in San Mateo County for the term of July 1, 2021 to June 30, 2023 for a total obligation amount not to exceed $518,000.approvedPass Action details Not applicable
21-877 145. ResolutionAdopt a resolution authorizing a waiver of the Request for Proposals process and approving execution of an agreement with the Child Care Coordinating Council of San Mateo for Stage 2 child care and child development services for the term of July 1, 2021 through June 30, 2023, for the total obligation amount not to exceed $611,378.approvedPass Action details Not applicable
21-878 146. ResolutionAdopt a resolution authorizing an amendment to the agreement between the County of San Mateo and the Child Care Coordinating Council of San Mateo, Inc. to administer California Alternative Placement Program child care services, adding $2,150,000 in funds for a revised total obligation amount not to exceed $5,215,976.97.approvedPass Action details Not applicable
21-879 147. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Second Amendment to the Agreement with Capital Program Management, Inc. for on-call construction management services to increase the contract amount by $200,000, to a new not-to-exceed amount of $825,000; and B) The Parks Director, or the Parks Director’s designee, to execute further amendments to the Agreement with Capital Program Management, Inc. to modify the County’s maximum fiscal obligation by no more than $25,000 (in aggregate), and/or to modify the Agreement’s terms and/or services, so long as any modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
21-880 148. ResolutionAdopt a resolution authorizing the Parks Director, or the Parks Director’s designee, to submit an application to the California Department of Parks and Recreation’s Outdoor Equity Grants Program seeking grant funding in the amount of $647,159.08 to hire staff to develop, organize, host, and lead interpretive programming primarily for residents of North Fair Oaks.approvedPass Action details Not applicable
21-881 149. ResolutionAdopt a resolution supporting the Moss Beach SR-1 Congestion and Safety Improvements Project and authorizing submittal of an application for 2021 Measure A and Measure W Highway Program funding and committing to the completion of the proposed project scope.approvedPass Action details Not applicable
21-882 150. OrdinanceAdopt an ordinance amending Section 7.24.010 of Chapter 7.24 of Title 7 of the County of San Mateo Ordinance Code to include “4-hour Time-Limited Parking” restrictions, previously introduced on October 19, 2021, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
21-883 151. ResolutionAdopt a resolution: A) Authorizing the Purchasing Agent to establish vendor agreements with Granite Rock and Reed & Graham, Inc., for the provision of asphaltic road materials for the term of five years in an amount not to exceed $1,000,000 per year per vendor agreement; and B) Authorizing the Purchasing Agent to execute subsequent amendments and minor modifications.approvedPass Action details Not applicable
21-884 152. Multi-ItemRecommendation to: A) Adopt a resolution authorizing an increase to the San Mateo County Fire Station 17 Interim Office/Housing Trailer Project budget by $90,000 to a new, total budget amount of $482,805; and B) Approve an Appropriation Transfer Request (ATR), transferring $90,000 in unanticipated reimbursement revenue from the San Mateo County Fire Department Fund to the Capital Projects Fund.approvedPass Action details Not applicable
21-885 153. ResolutionAdopt a resolution adopting the State of California Department of Transportation Local Assistance Procedures Manual, Chapter 10, Consultant Selection for State and Federal Funded Transportation Projects.approvedPass Action details Not applicable
21-886 154. MiscellaneousConference with Labor Negotiator: Negotiations: American Federation of State, County and Municipal Employees (AFSCME) Agency designated representative attending Closed Session: Kelly Tuffo Conference with Legal Counsel - Existing Litigation: C.M.O., a minor, by and through her Guardian ad Litem Mi’Trease Johnson v. County of San Mateo, et al. United States District Court -Northern-Case No. 3:19-cv-02992-JCS CONSOLIDATED WITH: Maureen Okobi v. County of San Mateo, et al United States District Court -Northern-Case No. 3:19-cv-03002 Public Employee Appointment Title: County Counsel   Action details Video Video