San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/9/2023 9:00 AM Minutes status: Final  
Meeting location:
https://smcgov.zoom.us/j/91059679107
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 - 20230508
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
23-287 11. ProclamationPresentation of a proclamation designating May 9, 2023, as Al Adreveno Day in honor of his 100 years in San Mateo County.adoptedPass Action details Video Video
23-288 12. ProclamationPresentation of a proclamation designating May 22 through May 26, 2023 as Public Works Week.adoptedPass Action details Video Video
23-289 13. ProclamationPresentation of a proclamation designating May 2023 as Mental Health Awareness Month.adoptedPass Action details Video Video
23-290 14. ProclamationPresentation of a proclamation designating May 2023 as CalFresh Awareness Month.adoptedPass Action details Video Video
23-291 15. MiscellaneousPresentation of Service Awards, Regional Operations Center (ROC) Training Room, 501 Winslow St., Redwood City, CA, 94063 Livestream (viewing only): https://smcgov.zoom.us/j/92486695693 Zoom Webinar ID: 924 8669 5693   Action details Not applicable
23-303 16. ResolutionAdopt a resolution supporting equity initiatives by public transportation agencies serving San Mateo County residents.adoptedPass Action details Video Video
23-295 17. ResolutionConduct a public hearing under the Tax Equity and Fiscal Responsibility Act regarding the issuance of tax-exempt bonds by the California Municipal Finance Authority: A) Open public hearing B) Close public hearing C) Adopt a resolution approving a plan of finance for the issuance of tax exempt revenue bonds in an aggregate principal amount not to exceed $125,000,000, by the California Municipal Finance Authority for the benefit of Middlefield Junction LLC a California limited liability company, an affiliate of Mercy Housing California, a nonprofit corporation, on behalf of Mercy Housing California 96, L.P., a California limited partnership, or another ownership entity to finance and refinance the acquisition, construction, improvement and equipping of a 179-unit affordable rental housing facility for low-income households, to be located in the unincorporated community of North Fair Oaks in the County of San Mateo at 2700 Middlefield Road, Redwood City, California.adoptedPass Action details Video Video
23-292 18. MemoIntroduction of: A) An ordinance repealing Chapters 4.95, 4.98, and 4.99, and adopting a new Chapter 4.98 of Title 4 of the San Mateo County Ordinance Code to consolidate and clarify existing definitions and enact additional requirements for tobacco retailer permits, and waive the reading of the ordinance in its entirety; and B) An ordinance repealing and replacing Chapter 4.96, related to smoking, of Title 4 of the San Mateo County Ordinance Code to delete redundant sections relating to retail sales of tobacco products and to clarify definition of Tobacco Products, and waive the reading of the ordinance in its entirety; and C) An ordinance amending Section 5.64.070 (Collection of Fees) of Chapter 5.64 (Fees for Enforcement of State Public Health Laws) of Title 5 (Business Regulations) of the San Mateo County Ordinance Code, relating to imposition of fees for Enforcement of State Public Health Laws and collection of fees for enforcement of Chapter 4.98, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
23-293 19. ResolutionAdopt a resolution authorizing an agreement with Rebuilding Together Peninsula to plan, pilot, and establish a Lead Paint Hazard Remediation Program for the term of May 15, 2023, through May 14, 2026, with an option to extend the term to May 14, 2028, in an amount not to exceed $6,050,251.adoptedPass Action details Video Video
23-294 110. ResolutionAdopt a resolution authorizing the Director of the Human Services Agency or designee, to designate the County of San Mateo as the Administrative Entity of Round 4 Homeless Housing, Assistance and Prevention Program funding and execute any agreements, amendments to agreements or other documents with the California Business, Consumer Services and Housing Agency to apply for and accept Round 4 Homeless Housing, Assistance and Prevention Program funding for a total amount of up to $4,658,200.66, plus future Round 4 funding, on behalf of the County of San Mateo and the CA-512 Daly City/San Mateo County Continuum of Care.adoptedPass Action details Video Video
23-296 111. ResolutionMeasure K: Approve an Appropriation Transfer Request (ATR) recognizing unanticipated revenue in the amount of $1,000,000 from the County’s Measure K Reserves to the County Executive Office Budget in FY 2022-23 for the Half Moon Bay Farmworker Housing Project.adoptedPass Action details Video Video
23-297 112. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $300,000, to the San Mateo County Flood and Sea Level Rise Resiliency District (FSLRRD), also known as OneShoreline, for the development of three projects: a Planning Guidance Policy for the San Francisco Bay shoreline area; expanding the number of Stream/Creek Gauges to be installed as part of its County Flood Early Warning System; and applying for and securing a 5-year maintenance permit for flood prevention debris removal in at least three flood-prone Bayside creeks; and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
23-298 113. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $70,000, to Community Overcoming Relationship Abuse (CORA) to support full hotline staffing and additional mental health training for hotline staff, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
23-299 114. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $70,000, to Renaissance Entrepreneurship Center to expand a program which includes family childcare business training and one-on-one business consulting and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
23-300 115. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $60,000, to Ability Path, for transportation services for adults with intellectual or developmental disabilities, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
23-301 116. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $25,000, to HIP Housing for its Self Sufficiency Program, which provides housing scholarships and intensive trauma-informed case management to low-income parents and transition-aged youth who are in school, and authorizing the County Executive or designee, to execute the grant agreement.adoptedPass Action details Video Video
23-302 117. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-discretionary Measure K funds, not to exceed $70,000, to Fresh Lifelines for Youth to support current and expanded program offerings and services for criminal justice-impacted youth in San Mateo County, and authorizing the County Executive, or designee, to execute the grant agreement.adoptedPass Action details Video Video
23-304 118. Honorary ResolutionApprove a resolution honoring Srija Srinivasan upon her retirement as Deputy County Health Chief, Health Administration.approvedPass Action details Not applicable
23-305 119. Honorary ResolutionRatification of a resolution honoring Pacific Coast Television on the occasion of the 45th Anniversary.approvedPass Action details Not applicable
23-306 120. MemoRecommendation for the appointment of Mahdad Nassiri to the San Mateo County Arts Commission, representing District 1, for an initial partial term ending December 31, 2024.approvedPass Action details Not applicable
23-307 121. MemoRecommendation for the appointment of Amourence Lee to the San Mateo County Community Action Agency Board, representing the public sector, to serve an initial two-year term ending December 31, 2024.approvedPass Action details Not applicable
23-308 122. ResolutionMeasure K: Adopt a resolution authorizing Amendment 2 to the grant agreement with the San Mateo Area Chamber of Commerce, redefining the payment terms, amending the term of the Agreement from June 14, 2022, through June 30, 2024, to a new term of June 14, 2022 through December 31, 2023 and adding to the scope of services, with no change to the not-to-exceed amount, and authorizing the County Executive, or designee, to execute the amendment.approvedPass Action details Not applicable
23-309 123. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute an amendment to the agreement with Skidmore, Owens, & Merrill, LLP, for architectural and engineering services for County Office Building 3 in the amount of $736,122 for additional design service requests; and B) The Director of the Project Development Unit, or designee, to execute subsequent change orders that modify the terms and conditions and increase the maximum fiscal obligation by five percent in aggregate or $566,744.23 for a total not to exceed contract value of $11,901,628.73.approvedPass Action details Not applicable
23-310 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with the YMCA of San Francisco, dba YMCA Youth Services Bureau of Pacifica, YMCA Youth Services Bureau of San Francisco, and YMCA Youth Services Bureau of San Mateo, for Juvenile Sexual Responsibility Program services and outpatient mental health services authorized through the Mental Health Plan; and Trauma-Informed Co-Occurring Prevention services, increasing the amount by $60,000 to an amount not to exceed $1,146,219 with no change to the agreement term.approvedPass Action details Not applicable
23-311 125. ResolutionAdopt a resolution authorizing an agreement with American Medical Response West- San Mateo County Mental Assessment and Referral Team for assessment and transportation of Behavioral Health and Recovery Services clients, for the term of May 1, 2023 through June 30, 2025, in an amount not to exceed $1,176,676.approvedPass Action details Not applicable
23-312 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Public Health to increase funding for the Special Supplemental Nutrition Program for Women, Infants, and Children for the term of October 1, 2022 through September 30, 2025, increasing the amount by $201,006 to an amount not to exceed $9,290,754.approvedPass Action details Not applicable
23-313 127. ResolutionAdopt a resolution authorizing an agreement with Infor (US), LLC to provide a Materials Management Information System for the term of May 9, 2023 through May 8, 2028, in an amount not to exceed $3,084,204.approvedPass Action details Not applicable
23-314 128. ResolutionAdopt a resolution confirming the use of the first tranche of San Mateo County’s American Rescue Plan (“ARPA”) funds in the amount of $373,794.93 for the purchase and installation of a modular classroom unit accommodating at least 39 preschool children at the Bayshore Child Development Center located at 45 Midway Drive in Daly City.approvedPass Action details Not applicable
23-315 129. 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 March 7, 2023 Local Housing Trust Fund Notice of Funding Availability (“LHTF NOFA”) 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 Department and in accordance approvedPass Action details Not applicable
23-316 130. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
23-317 131. ResolutionAdopt a resolution authorizing: A) The President of the Board of Supervisors to execute a First Amendment to the Agreement with CMG Landscape Architecture to expand the scope of services to include construction administration/observation services, to increase the Agreement’s not-to-exceed amount by $730,870 to a new total not-to-exceed amount of $2,623,580, and to extend the term of the Agreement to December 31, 2024; and B) The Parks Director, or the Parks Director’s designee, to execute further amendments to the Agreement to modify the County’s maximum fiscal obligation by no more than $25,000, and/or to modify the Agreement’s terms and/or services, so long as the modified term(s) and/or services is/are within the current or revised fiscal provisions.approvedPass Action details Not applicable
23-318 132. ResolutionApprove an Appropriation Transfer Request (ATR) recognizing unanticipated revenue, which will be reimbursed from the 2018 Lease Revenue Bond Program, in the amount of $2,035,517 to the Department of Public Works for the funding of the San Mateo Medical Center Replace Smoke Detector and Fire Alarm Upgrade Project [PF308].approvedPass Action details Not applicable
23-319 133. ResolutionAdopt a resolution authorizing Amendment No. 1 to the Agreement with Cal Engineering & Geology to provide on-call geotechnical engineering services for various County projects, increasing the amount by $1,900,000 to an amount not-to-exceed $2,700,000.approvedPass Action details Not applicable
23-320 134. ResolutionAdopt a resolution: A) Adopting the plans and specifications, including conformance with prevailing wage scale requirements for the Quarry Park Fire Road Extension Project; and B) Authorizing the Director of Public Works to call for sealed proposals to be received by Thursday, June 1, 2023, at 2:30 p.m., in the office of the County Executive/Clerk of the Board of Supervisors; and C) Authorizing the Director of Public Works to extend the call for bids and bid opening up to sixty (60) calendar days beyond the time and date originally set forth by the Board of Supervisors.approvedPass Action details Not applicable
23-321 135. ResolutionAdopt a resolution authorizing the sale by public auction of tax-defaulted properties identified on Exhibit A.approvedPass Action details Not applicable
23-322 136. MiscellaneousConference with Legal Counsel - Existing Litigation: (Gov. Code Section 54956.9(d)(1)) Reza Safaei v. Herbert Asatani, et al., San Mateo County Superior Court, Case Number 21-CIV-04966 Conference with Legal Counsel - Anticipated Litigation: Significant exposure to litigation pursuant to paragraph (2) or of subdivision (d) of Section 54956.9: 1 case Conference with Labor Negotiator: Negotiations: American Federation of State, County and Municipal Employees (AFSCME) and Service Employees International Union (SEIU) - Extra Help Units Agency designated representative attending Closed Session: Kelly Tuffo Public Employee Appointment: Title: County Health Officer   Action details Video Video