San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/6/2022 9:00 AM Minutes status: Final  
Meeting location: Virtual Meeting
https://smcgov.zoom.us/j/98681351957
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 Comments as of 5pm - 20221205
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
22-919 11. Honorary ResolutionPresentation of a resolution honoring and commending Jean Bartlett for her creative efforts to document biographies of prominent individuals from Pacifica and San Mateo County through Bartlett’s Biographies.adoptedPass Action details Video Video
22-920 12. Presentation/AwardsInformational report on the first meeting of the Farmworker Advisory Commission.   Action details Video Video
22-921 13. Presentation/AwardsPublic Health Emergency Update - Informational update by Louise Rogers, Chief of Health   Action details Video Video
22-922 14. MiscellaneousAssessor-County Clerk-Recorder - Mark Church, Assessor-County Clerk-Recorder & Chief Elections Officer   Action details Video Video
22-923 15. MiscellaneousController’s Office - Juan Raigoza, Controller   Action details Video Video
22-924 16. MiscellaneousTreasurer-Tax Collector’s Office - Sandie Arnott, Treasurer-Tax Collector   Action details Video Video
22-925 17. MiscellaneousCounty Attorney’s Office - John D. Nibbelin, County Attorney   Action details Video Video
22-926 18. MiscellaneousCounty Executive’s Office - Michael P. Callagy, County Executive   Action details Video Video
22-944 126. MiscellaneousConference with Legal Counsel - Existing Litigation: (Paragraph (1) of subdivision (d) of Section 54956.9) 1. Briggs et. al. v. County of San Mateo et. al. United States District Court, Case Number 4:22-cv-05012-YGR 2. In Re: National Prescription Opiate Litigation, USDC OH, MDL No. 2804 In Re: Mallinckrodt, US Bankruptcy Court, District of Delaware, Chapter 11, Case Number 20-12522 In re: Endo International plc, et al., US Bankruptcy Court, SDNY, Chapter 11, Case Number 22-22549 In re: Purdue Pharma L.P., et al, US Bankruptcy Court, SDNY, Chapter 11, Case Number 19-23649 Conference with Legal Counsel - Anticipated Litigation: Initiation of litigation pursuant to subdivision (d)(4) of Section 54956.9: One case Conference with Labor Negotiator: American Federation of State, County and Municipal Employees (AFSCME); California Nurses Association (CNA); Service Employees International Union (SEIU); and Union of American Physicians and Dentists (UAPD) Agency designated representative attending Closed Session: Michelle Kuka   Action details Not applicable
22-928 110. ResolutionAdopt a resolution: A) Authorizing agreements with Epic Systems Corporation and Epic Hosting, LLC to provide an Electronic Health Medical Record system that includes software, hosting, and implementation services for San Mateo County Health, in an amount not to exceed $78,306,568; and B) Authorizing the Chief of San Mateo County Health or their designee to enter into facilitated agreements with Up-To-Date, Intelligent Medical Objects (IMO); and CareSelect; in an amount not to exceed $1,501,970.withdrawn  Action details Not applicable
22-929 111. ResolutionAdopt a resolution approving the continued employment of County Health Officer, Dr. Scott Morrow, in an Extra Help position, to continue to act as County Health Officer subsequent to retirement and certifying, pursuant to Government Code §7522.56, that the nature of employment and appointment is necessary to fill a critically needed position before the post-retirement 180-day separation period expires.adoptedPass Action details Video Video
22-930 112. ResolutionAdopt a resolution approving the Tentative Agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the Deputy Sheriff’s Association for the term of January 10, 2021, through January 10, 2026.adoptedPass Action details Video Video
22-931 113. ResolutionAdopt a resolution approving a side letter that amends the Memorandum of Understanding with the Organization of Sheriff’s Sergeants for the term of April 5, 2021, through April 18, 2026.adoptedPass Action details Video Video
22-932 114. ResolutionAdopt a resolution authorizing: A) The adoption of the Pescadero Creek County Park Climate and Habitat Resiliency Plan; and B) The establishment of the Pescadero Creek County Park Trust Fund, which will support future restoration and stewardship activities solely within Pescadero Creek County Park.adoptedPass Action details Video Video
22-933 115. ResolutionRecommendation to: A) Open public hearing B) Close public hearing C) Adopt a resolution directing the Community Development Director to submit the draft updated 2023-2031 Housing Element to the California Department of Housing and Community Development for review and comment.continued  Action details Video Video
22-934 116. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) transferring Measure K funding from Non-Departmental Services in the amount of $123,000 to the San Mateo Medical Center/Health Care for the Homeless Program to support an agreement with Sonrisas Dental Health for farmworker patients and their families to receive dental health services.continued  Action details Not applicable
22-935 117. OrdinanceAdopt an ordinance adding Chapter 5.158 (Minimum Wage) to Title 4 to the San Mateo County Ordinance Code, previously introduced on November 15, 2022, and waive the reading of the ordinance in its entirety.approvedPass Action details Not applicable
22-936 118. Honorary ResolutionRatification of a resolution honoring and commending Laura Parmer-Lohan for public service as a City Councilperson and Mayor of the City of San Carlos.approvedPass Action details Not applicable
22-937 119. MemoRecommendation for the appointment of Ann Marie Silvestri, representing District 3 on the San Mateo County Civil Service Commission for an initial term.approvedPass Action details Not applicable
22-938 120. ResolutionAdopt a resolution: A) Accepting donations from various community partners in the aggregate amount of $51,750 for the Working to End Homelessness Summit (“Summit”); and B) Approving an Appropriation Transfer Request (“ATR”) recognizing unanticipated revenue in the amount of $51,750 in the form of various community partner donations received for the Summit to the General Fund.approvedPass Action details Not applicable
22-939 121. ResolutionAdopt a resolution finding that the ongoing COVID-19 pandemic state of emergency presents imminent risks to the health or safety of attendees and that it continues to directly impact the ability of members of the Board of Supervisors to meet safely in person.approvedPass Action details Not applicable
22-940 122. ResolutionAdopt a resolution authorizing an agreement with Sutter Health on behalf of Mills-Peninsula Medical Center for psychiatric inpatient hospital services for the term of July 1, 2022, through June 30, 2024, in an amount not to exceed $3,000,000.approvedPass Action details Not applicable
22-941 123. ResolutionAdopt a resolution authorizing an amendment to the agreement with KaiNexus, Inc. to provide an information system for tracking problem identification and resolution while caring for clients with complex needs throughout San Mateo County Health, extending the term through December 9, 2025, and increasing the maximum amount by $364,680 to an amount not to exceed $681,480.approvedPass Action details Not applicable
22-942 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with Insync Consulting Services, LLC for COVID-19 vaccine inventory management, increasing the amount by $186,651 to an amount not to exceed $386,650.approvedPass Action details Not applicable
22-943 125. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
22-927 19. MiscellaneousPresentation of Service Awards, Regional Operations Center (ROC) Training Room, 501 Winslow St., Redwood City, CA, 94063 Livestream (viewing only) Zoom Webinar ID: 990 9543 7175   Action details Not applicable