San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/21/2013 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
HIST-RES-739 159. ResolutionResolution authorizing waiving the Request for Proposals process and authorizing the County Purchasing Agent to purchase a Laptop Controller with Digital Data/Video Remote Controlled Radio System from QinetiQ North America Inc. in an amount not exceed $142,653approved  Action details Not applicable
HIST-RES-751 153. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-802 121. ResolutionResolution authorizing the Belmont-Redwood Shores School District to issue and sell Series B Bonds, through a negotiated sale, in an amount not to exceed $4,003,579.35approved  Action details Not applicable
HIST-RES-723 132. ResolutionResolution authorizing the Director of Behavioral Health and Recovery Services to execute an agreement with the State of California Department of Health Care Services for Medi-Cal Managed Care and Specialty Mental Health services for the term of May 1, 2013 through June 30, 2018 in an amount not to exceed $8,113,337,000approved  Action details Not applicable
ORD-110 141. OrdinanceIntroduction of an ordinance amending the Master Salary Ordinance to reflect the addition of six positions and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-733 124. ResolutionResolution authorizing a Permit Agreement with Pacific Gas and Electric Company for the use of space at the Rolfe Mountain Communication Site in unincorporated San Mateo County, for an initial term beginning May 21, 2013 through November 30, 2017 with two options to extend for an additional five years each, at an initial monthly rent of $3,220.25 which increases annually by 3%approved  Action details Not applicable
MISC-357 19. MiscellaneousApprove the minutes from the meeting of May 7, 2013approved  Action details Not applicable
HIST-RES-825 117. ResolutionRatification of a resolution honoring Eddie Raymond upon his receipt of the 2013 C.O.P.E. Unity Award from the San Mateo County Central Labor Council (Supervisor Carole Groom)approved  Action details Not applicable
ORD-121 144. OrdinanceAdoption of an ordinance amending the salary ordinance to reflect the addition of eleven positions; deletion of ten positions, reclassification of two positions, conversion of three positions from unclassified to classified, salary adjustment of one position, modification of one special compensation provision, and addition of four new extra-help classifications; and accepting the report on the total number of positions in the County, previously introduced on May 7, 2013 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-745 151. ResolutionResolution authorizing agreements with Mark Scott Construction, Inc., Torres Construction Corp., and McEntee Construction for the Job Order Contracts – General Construction (JOC-1301, JOC-1302 and JOC-1303 respectively) each in an amount not to exceed $4,400,000approved  Action details Not applicable
HIST-RES-749 133. ResolutionResolution authorizing an agreement with the City and County of San Francisco for funding to provide HIV prevention services for the term of January 1, 2013 through December 31, 2013, in an amount not to exceed $410,906approved  Action details Not applicable
HIST-RES-750 131. ResolutionResolution authorizing an amendment to an agreement with the California Department of Public Health to provide public health emergency preparedness, increasing the amount by $130,000 to an amount not to exceed $1,269,666approved  Action details Not applicable
MISC-336 16. MiscellaneousMeasure A Report Back: Medical Services in Pescadero, La Honda, Loma Mar and San Gregorioapproved  Action details Not applicable
HIST-RES-770 147. ResolutionResolution authorizing execution of the System Improvement Plan for the period 2013 through 2018, designation of Children's Collaborative Action Team as the County's Child Abuse Prevention Council and Children's Trust Fund Commission for funding recommendations, designation of the Children's Collaborative Action Team Steering Committee as the Promoting Safe and Stable Families Collaborative for 2013 through 2016, and execution of the Human Services Agency submission of the Notice of Intent form to the California Department of Social Services to administer the Child Abuse Prevention, Intervention and Treatment, Community-Based Child Abuse Prevention and Promoting Safe and Stable Families fundsapproved  Action details Not applicable
ORD-120 149. OrdinanceIntroduction of an ordinance to amend the Salary Ordinance to add twenty one unclassified Benefits Analyst positions, two unclassified Office Assistant positions, and two unclassified Human Services Supervisor positions and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-717 150. ResolutionResolutions:approved  Action details Not applicable
HIST-RES-694 130. ResolutionActing as the Governing Board of the In-Home Supportive Services Public Authority, adopt a Resolution waiving the Request for Proposals process and authorizing a superseding agreement with Benefit Service Center for ongoing dental and vision benefits for the independent providers of In-Home Supportive Services for the term of May 1, 2013 through June 30, 2014, in an amount not to exceed $600,000approved  Action details Not applicable
HIST-RES-510 17. ResolutionCounty Manager's Report #4: Resolution in opposition to Assembly Bill 5 (Ammiano) Homelessnessapproved  Action details Not applicable
MISC-351 11) MiscellaneousConduct a public hearing under the Tax Equity and Fiscal Responsibility Act regarding the issuance by the California Municipal Finance Authority of a loan in an amount not to exceed $3,000,000 for the purpose of financing, refinancing, or reimbursing the Carey School for, the costs of constructing, renovating, remodeling, replacing, improving, furnishing and equipping educational facilities owned and operated by the Carey Schoolapproved  Action details Not applicable
HIST-RES-780 127. ResolutionResolution authorizing an amendment to the lease agreement with Vista Marin, LLC, of office space at 900 Veterans Boulevard in Redwood City, extending the term through April 30, 2014, increasing the base rent from $11,720.44 to $12,007.27 per month, and authorizing the County to terminate the lease on 180 days’ noticeapproved  Action details Not applicable
HIST-RES-766 115. ResolutionRatification of a resolution honoring Thomasians USA upon the program's 26th Anniversary (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-761 135. ResolutionResolution authorizing an agreement with A&C Health Care Services, Inc. doing business as Millbrae Manor for the provision of residential board and care services for the period of July 1, 2013 through June 30, 2016, not to exceed the amount of $1,013,082approved  Action details Not applicable
HIST-RES-758 122. ResolutionResolution providing for the issuance and sale of Sequoia Union High School District, 2013-14 Tax and Revenue Anticipation Notes in an amount not to exceed $13,000,000approved  Action details Not applicable
HIST-RES-715 126. ResolutionResolution authorizing an amendment to Lease Agreement with Davis Associates agreeing to a payment to the Landlord of $232,000 for Leasehold Improvements, and agreeing to the County occupying 26,292 square feet of office space on the second floor at 1 Davis Drive, Belmont, Californiaapproved  Action details Not applicable
HIST-RES-752 154. ResolutionResolution:approved  Action details Not applicable
HIST-RES-741 142. ResolutionResolution approving the Analysis of Impediments to Fair Housing Choice and the County of San Mateo Fair Housing Action Plan approved  Action details Not applicable
HIST-RES-517 134. ResolutionResolution authorizing an agreement with Pharmacy One Source for a computer based clinical decision support tool for the term of June 1, 2013 through May 31, 2016, in an amount not to exceed $160,600approved  Action details Not applicable
MISC-329 119. MiscellaneousRatification of a proclamation designating April 14 through April 20, 2013 as Toastmasters Week (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-738 15. ResolutionResolution determining that public convenience or necessity would be served by issuance of an on-sale beer and wine license to Hop Dogma Brewing Co., LLC for the premises at 30 Avenue Portola, Suite 1B, El Granada, CA approved  Action details Not applicable
MISC-340 129. MiscellaneousActing as the Governing Board of the Crystal Springs County Sanitation District:approved  Action details Not applicable
HIST-RES-735 111. ResolutionRatification of a resolution honoring Rita Gleason upon her retirement from Notre Dame High School (Supervisor Don Horsley)approved  Action details Not applicable
ORD-115 140. OrdinanceIntroduction of an ordinance amending the Master Salary Ordinance to reflect the addition of four classified positions and the addition of three unclassified positions, and waiver of reading of the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-779 148. ResolutionResolution:approved  Action details Not applicable
HIST-RES-789 156. ResolutionResolution: approved  Action details Not applicable
MISC-333 110. MiscellaneousRecommendation for the re-appointment of Robert Guzzetta to the Bay Area Water Supply and Conservation Agency for a four-year term, beginning July 1, 2013 (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-764 137. ResolutionResolution authorizing an agreement with Deval Shah, M.D. for the provision of psychiatry services for the period July 1, 2013 through June 30, 2015, not to exceed the amount of $162,914approved  Action details Not applicable
HIST-RES-760 113. ResolutionRatification of a resolution honoring Mary Papas upon her 25th anniversary with HICAP of San Mateo County (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-725 138. ResolutionResolution authorizing an amendment to the agreement with Lovella Caluya-Diaz, M.D. for the provision of psychiatry services, increasing the amount by $60,998 to an amount not to exceed $226,998approved  Action details Not applicable
MISC-334 12. MiscellaneousPresentation of a proclamation designating May 2013 as Older Americans Month (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-740 160. ResolutionResolution accepting a donation of $5,000 to the Sheriff’s Office from clients of Harmony Capital who have expressed a desire to remain anonymous in any publicationsapproved  Action details Not applicable
MISC-304 123. MiscellaneousApprove the Board of Supervisor’s response to the 2012-13 Grand Jury report titled: Water Recycling- An Important Component of Wise Water Management.   Action details Not applicable
HIST-RES-748 112. ResolutionRatification of a resolution honoring Rita Williams upon her retirement from KTVU - Channel 2 (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-826 118. ResolutionRatification of a resolution honoring Peninsula Interfaith Action upon its receipt of the 2013 C.O.P.E. Community Award from the San Mateo County Central Labor Council (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-754 155. ResolutionResolution:approved  Action details Not applicable
HIST-RES-755 128. ResolutionResolution ratifying submission by the District Attorney of a grant application to the Victim Compensation and Government Claims Board for FY 2013-14 through FY 2015-16, for the purpose of funding a Restitution Specialist position in the amount of $226,422approved  Action details Not applicable
HIST-RES-769 145. ResolutionResolution Waving the Request for Proposals process and authorizing an agreement with Community Overcoming Relationship Abuse to provide domestic violence prevention and intervention services, for the term of July 1, 2013 through June 30, 2015, in the amount of $180,000approved  Action details Not applicable
HIST-RES-772 120. ResolutionResolution authorizing an agreement with Bank of America, for the County to implement and utilize Bank of America’s ePayables services, for the term of May 21, 2013 through May 20, 2016, at no cost to the Countyapproved  Action details Not applicable
HIST-RES-788 125. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-742 136. ResolutionResolution authorizing an agreement with James Hsiao doing business as Care Plus/Perpetual Help Home for the provision of residential board and care services for mentally ill clients for the term of July 1, 2013 through June 30, 2016, in an amount not to exceed $182,549approved  Action details Not applicable
HIST-RES-746 152. ResolutionResolution authorizing the President of the Board’s signature on a letter to the California Public Utilities Commission urging them to rescind regulations requiring core transportation agents to pay for PG&E’s excess pipeline capacityapproved  Action details Not applicable
HIST-RES-759 114. ResolutionRatification of a resolution honoring the Sitike Counseling Center upon the celebration of its 25th Anniversary (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-763 139. ResolutionResolution authorizing an agreement with Lovella Caluya-Diaz, M.D. for the provision of psychiatry services for the term of July 1, 2013 through June 30, 2015, in an amount not to exceed $366,577approved  Action details Not applicable
ORD-112 158. OrdinanceIntroduction of an Ordinance to amend the County of San Mateo Ordinance Code, Title 2, Chapter 2.55 Procedures for Contracting for Public Projects and waiver of reading the Ordinance in its entirety approved  Action details Not applicable
HIST-RES-756 143. ResolutionResolution authorizing an amendment to the Memorandum of Understanding with the San Mateo County Council of Engineers to extend the terms and conditions of the existing Memorandum of Understanding through February 28, 2015approved  Action details Not applicable
HIST-RES-768 146. ResolutionResolution authorizing an amendment to the agreement with One East Palo Alto to continue participation in the Sponsored Employment Program, increasing the amount by $50,000 to $110,000, extending the term through September 30, 2014approved  Action details Not applicable
MISC-342 11. MiscellaneousPresentation of a proclamation designating May 19 through 25, 2013 as Emergency Medical Services Week (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-753 157. ResolutionResolution certifying the mileage in the County of San Mateo’s maintained road system to be 315.447 miles as of December 31, 2012approved  Action details Not applicable
HIST-RES-767 116. ResolutionRatification of a resolution honoring Habitat for Humanity of the Greater San Francisco Area upon the grand opening of its new affordable housing development at 7555 Mission Street in the City of Daly City (Supervisor Adrienne Tissier)approved  Action details Not applicable