San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/22/2022 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
https://smcgov.zoom.us/j/94012548045
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:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
22-116 11. Honorary ResolutionPresentation of two resolutions honoring longtime foster parents James and Ella Beecher and Lynn and Charles “Butch” Shafsky for their lifetimes of support to foster children in San Mateo County.adoptedPass Action details Video Video
22-117 12. ProclamationPresentation of a proclamation designating February 2022 as Teen Dating Violence Month.adoptedPass Action details Video Video
22-118 13. Multi-ItemPresentation of the San Mateo County FY 2020-21 STARS Awards and recommendation to: A) Adopt a resolution approving STARS Awards recipients; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $50,000 from Non-Departmental Services to STARS Award recipients in the General Fund.adoptedPass Action details Video Video
22-119 14. MiscellaneousCOVID-19 Update: - Informational update by Louise Rogers, Chief of Health   Action details Video Video
22-120 15. ResolutionAdopt a resolution authorizing an amendment to the County’s COVID-19 Emergency Sick Leave Policy to align with new state law and to extend the availability of the County’s COVID-19 Emergency Sick Leave to September 30, 2022.adoptedPass Action details Video Video
22-121 16. ResolutionAdopt a resolution authorizing approval of the Tentative Agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the American Federation of State, County and Municipal Employees (AFSCME) for the term of October 3, 2021 through October 5, 2024.adoptedPass Action details Video Video
22-122 17. Multi-ItemAdopt three resolutions establishing Salaries and Benefits for the Unrepresented Management Unit, the Unrepresented Attorney's Unit, and the Unrepresented Confidential Unit, for the term of February 20, 2022 through October 5, 2024.adoptedPass Action details Video Video
22-123 18. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 078309 to adjust the salary of all County elected department heads.adoptedPass Action details Video Video
22-124 19. MemoInformational update regarding the San Mateo County Parks Department’s Wildfire Fuel Management Program.   Action details Video Video
22-125 110. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $50,000, to Puente de la Costa Sur to purchase and distribute rain gear to farmworkers along the San Mateo County coast, and authorizing the County Manager, or designee, to execute the grant agreement.adoptedPass Action details Video Video
22-126 111. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the grant agreement with the Los Altos Community Foundation, formally changing the grantee’s name to the Los Altos Mountain View Community Foundation, providing an exception to the criteria for district-discretionary Measure K funds to allow for advance payment, with no change to the not-to-exceed amount or term of the agreement, and authorizing the County Manager, or designee, to execute the amendment.adoptedPass Action details Video Video
22-127 112. ResolutionAdopt a resolution calling on Sutter Health to reopen the Mack E. Mickelson Arthritis and Rehabilitation Center Therapy Pool for community use at the Mills Health Center in San Mateo, with the same open access hours in place prior to January 2020.adoptedPass Action details Video Video
22-128 113. OrdinanceAdopt an ordinance adding Section 2.10.090 of Chapter 2.10 and Section 2.14.110 of Chapter 2.14 of Title 2 of the San Mateo County Ordinance Code authorizing the use of the titles “County Executive Officer” and “County Attorney,” previously introduced on February 8, 2022, and waive reading of the ordinance in its entirety.approvedPass Action details Not applicable
22-129 114. Honorary ResolutionHonorary resolution recognizing the life and service of James “Jim” Reynolds, who served on the Resource Conservation District Board of Directors.approvedPass Action details Not applicable
22-130 115. MemoRecommendation to confirm the appointment of Kristina Bell to the Mental Health and Substance Abuse Recovery Commission, representing Law Enforcement, for an initial term ending September 30, 2024.approvedPass Action details Not applicable
22-131 116. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.approvedPass Action details Not applicable
22-132 117. ResolutionAdopt a resolution authorizing: A) The County Board of Supervisors to authorize the County Manager, or designee, to execute on behalf of the County a Grant of Easement and Dedication for the benefit of the City of Redwood City, granting a new sanitary sewer easement on the property located at 752 Chestnut Street, Redwood City, in San Mateo County, to Redwood City, and dedicating the facilities constructed therein; and B) The County Manager, or his designee, to execute any and all notices, consents, approvals, escrow instructions, and documents in connection with the Grant of Easement and Dedication.approvedPass Action details Not applicable
22-133 118. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a Lease Agreement with Kismet Partners, LLC, a California Limited Liability Company, to allow the County to lease the Industrial Hotel, a Single Room Occupancy Hotel consisting of 45 rooms of residential units located at 505 Cypress Avenue, in South San Francisco, for an initial ten (10) year term commencing on March 1, 2022, at an initial monthly Base Rent of $34,744.34, with annual 3.5% increases; and B) The County Manager to execute a sublease agreement with Telecare Corporation, a California Corporation, for the purpose of operating the Industrial Hotel and provide services pursuant to the service agreement executed between the County and Telecare; and C) The County Manager, or their 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
22-134 119. ResolutionRecommendation to: A) Approve an Appropriation Transfer Request (ATR) recognizing unanticipated revenue into Non-Departmental Services in the amount of $21,296,655 for the reimbursement of the 2021 Lease Revenue Bonds Series A Cordilleras Replacement Project; and B) Approve an Appropriation Transfer Request (ATR) in the amount of $21,296,655 re-appropriating the reimbursement from the 2021 Lease Revenue Bonds Series A Cordilleras Replacement Project from Non-Departmental Services to a newly created sub-unit for the County Office Building 3 project.approvedPass Action details Not applicable
22-135 120. ResolutionApprove an Appropriation Transfer Request (ATR) re-appropriating funds in the amount of $45,000,000 from the Accumulated Capital Outlay budget unit to the Major Capital Construction budget unit for the Human Services Agency’s purchase of office space in County Office Building 3.approvedPass Action details Not applicable
22-136 121. ResolutionAdopt a resolution authorizing and directing the Director of the Office of Sustainability, or the Director’s designee, to submit a Notification of Intent to Comply with Senate Bill 1383 regulations to CalRecycle for approval.approvedPass Action details Not applicable
22-137 122. ResolutionAdopt a resolution authorizing a grant agreement with the South Bayside Waste Management Authority for the continued implementation of an organics-to-energy pilot project for the term of February 22, 2022 to December 31, 2022 for an amount not to exceed $500,000.approvedPass Action details Not applicable
22-138 123. Multi-ItemMeasure K: Recommendation to: A) Adopt a resolution authorizing the execution of an agreement with the San Mateo Resource Conservation District for expansion of the Forest Health and Fire Resiliency Program for the term of October 1, 2020 to February 22, 2024 for an amount not to exceed $400,000; and B) Approve an Appropriation Transfer Request (ATR) transferring $100,000 of Measure K funds from the County Manager’s Office to the Office of Sustainability to fund certain wildfire resiliency measures to be provided under the AgreementapprovedPass Action details Not applicable
22-139 124. ResolutionAdopt a resolution authorizing: A) The Office of Sustainability to apply for and accept all available SB 1383 Local Assistance funds from the California Department of Resources, Recycling, and Recovery for which San Mateo County is eligible for the period of February 22, 2022 through February 22, 2027; and B) The Director of the Office of Sustainability or the Director’s designee to approve and/or execute all applications, agreements, amendments, payment requests, and other documents necessary to secure SB 1383 Local Assistance funds, implement approved grant funded projects, and carry out related duties and responsibilities for the period from February 22, 2022 through February 22, 2027.approvedPass Action details Not applicable
22-140 125. ResolutionAdopt a resolution authorizing Amendment 5 to the agreement with Integral Consulting, Inc. for additional services related to the South Coast Sea Level Rise Vulnerability Assessment and Adaptation Plan project, extending the term by an additional nine months from March 31, 2022 to December 31, 2022 and increasing the amount by $10,000 for a new not to exceed amount of $235,000.approvedPass Action details Not applicable
22-141 126. ResolutionAdopt a resolution authorizing an agreement with Advance Chemical Transport, Inc dba ACTenviro to provide training, packaging, labeling, shipping, transporting, and recycling of universal waste lamps and batteries collected by the retail take-back partner stores, for the term of March 13, 2022 through March 12, 2025, in an amount not to exceed $400,000.approvedPass Action details Not applicable
22-142 127. ResolutionAdopt a resolution authorizing an amendment to the agreement with Health Plan of San Mateo to provide funding to the Family Health Services division for the California Children’s Services Whole Child Model Program, extending the term through December 31, 2023 and increasing the amount by $5,830,698 to an amount not to exceed $15,831,260.approvedPass Action details Not applicable
22-143 128. ResolutionAdopt a resolution authorizing an agreement with Total Renal Care, Inc. to provide acute care dialysis, continuous ambulatory peritoneal dialysis, and clinical apheresis services for the term of March 1, 2022 through February 28, 2025, in an amount not to exceed $3,000,000.approvedPass Action details Not applicable
22-144 129. ResolutionAdopt a resolution: A) Authorizing the County of San Mateo to apply to and participate in the California Department of Housing and Community Development’s Prohousing Designation Program on behalf of the unincorporated Areas of the County; and B) Authorizing the Director of Department of Housing, or designee, to enter into, execute, and deliver the County’s Application, and if the County’s Application is approved, all documents required or deemed necessary or appropriate to participate in the Prohousing Designation Program, and all amendments thereto.approvedPass Action details Not applicable
22-145 130. ResolutionAdopt a resolution authorizing the Human Resources Director to retroactively execute renewal agreements with Kaiser Permanente, Blue Shield of California, and United Health Care Secure Horizons for the provision of health coverage for County employees, retirees, and their dependents for the term of January 1, 2022 through December 31, 2022 with the aggregate amount not to exceed $126.5 million.approvedPass Action details Not applicable
22-146 131. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 078309 to reclassify one position, delete seven positions, add seven positions, set the salary range of three classifications, and convert one position to classified; and accept the updated report of biweekly salaries by classification.approvedPass Action details Not applicable
22-147 132. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with LifeMoves to increase funding by $121,359 for a new total obligation amount not to exceed $3,757,666 with the term remaining July 1, 2017 to June 30, 2022, to increase the capacity to provide street-based outreach, engagement, and case management services.approvedPass Action details Not applicable
22-148 133. ResolutionMeasure K: Adopt a resolution authorizing an amendment to the agreement with WeHOPE to increase funding by $94,893 for a new total obligation amount not to exceed $421,195 and the term remains April 1, 2020 through June 30, 2022 to continue providing homeless outreach and housing-focused case management services to San Mateo County residents experiencing homelessness.approvedPass Action details Not applicable
22-149 134. OrdinanceAdopt an ordinance amending Section 2.50.080 of Chapter 2.50 of Title 2 of the San Mateo County Ordinance Code, setting Record of Survey Map Checking Fees, previously introduced on February 8, 2022, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
22-150 135. ResolutionApprove an Appropriation Transfer Request (ATR) in the amount of $835,489 to establish a budget appropriation and record revenue for the FY 2021 State Homeland Security Grant.approvedPass Action details Not applicable
22-151 136. MiscellaneousConference With Legal Counsel - Anticpated Litigation: Initiation of litigation pursuant to subdivision (C) of Section 54956.9 One case Labor Negotiations: California Nurses Association (CNA); Deputy Sheriff’s Association Sworn/Safety Personnel (DSA); and Service Employees International Union (SEIU) Agency designated representative attending Closed Session: Kelly Tuffo Public Employee Appointment: Title: County Counsel   Action details Video Video