San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/28/2014 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-1235 13. ResolutionPresentation of a resolution honoring First 5 San Mateo County 15 Years of Improving the Lives of Young Children (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1236 128. ResolutionActing as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a Resolution setting Tuesday, February 25, 2014 at 9:00 A.M. at your regularly scheduled Board meeting, as the time and place for a public hearing on the proposed annexation of the Lands of Mokhtarzadeh, 477 Hillcrest Way, Redwood City, APN 068-120-360, to the Emerald Lake Heights Sewer Maintenance Districtapproved  Action details Not applicable
HIST-RES-1237 117. ResolutionRatification of a resolution honoring Cathy Baylock for Twelve Years of Service to the Burlingame Community (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1238 118. ResolutionRatification of a resolution honoring Pedro Gonzalez for Thirteen Years of Service on the South San Francisco City Council (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1239 119. ResolutionRatification of a resolution honoring Gina Papan In Recognition of Her Exemplary Service on the Millbrae City Council (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1157 134. ResolutionResolution authorizing an amendment to the agreement with Peninsula Pathologists Medical Group to provide anatomic slide preparation and histology services for surgical and biopsy procedures, expanding the scope of work and increasing the amount by $126,207 to an amount not to exceed $531,207.approved  Action details Not applicable
HIST-RES-1245 138. ResolutionResolution authorizing:approved  Action details Not applicable
MISC-470 112. MiscellaneousCounty Manager's Report #1:approved  Action details Not applicable
HIST-RES-1247 133. ResolutionResolution authorizing an agreement with Peninsula Urology, LLC to provide urology services for the term of February 1, 2014 through January 31, 2015, in an amount not to exceed $240,000.approved  Action details Not applicable
HIST-RES-1181 110. ResolutionResolution certifying the Initial Study / Mitigated Negative Declaration, dated August 2013, for the Alpine Road Trail Improvements Project.approved  Action details Not applicable
HIST-RES-1233 129. ResolutionResolution authorizing an agreement with California Department of Public Health for the Immunization Assistance Program for the term of July 1, 2013 through June 30, 2017, in the amount of $1,074,036.approved  Action details Not applicable
ORD-161 16. OrdinanceActing as County of San Mateo and the Governing Board of County Service Area No. 7, introduce an Ordinance amending Sections 4.36.020 and 4.104.020 and adding Section 4.104.200, of Title 4, of the San Mateo County Ordinance Code and waiver of reading the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-1217 132. ResolutionResolution authorizing an amendment to the agreement with Palo Alto Medical Foundation for Healthcare, Research and Education to provide otorhinolaryngology services, extending the term through June 30, 2014, and increasing the amount by $160,000 to an amount not to exceed $742,413.approved  Action details Not applicable
HIST-RES-1204 143. ResolutionResolution authorizing the Sheriff or his/her designee to execute an amendment to the agreement with Engeo, Inc. to provide additional geotechnical engineering services for the Maple Street Correctional Center, increasing the amount by $45,000 to an amount not to exceed $385,000approved  Action details Not applicable
HIST-RES-1205 142. ResolutionResolution authorizing the Sheriff or his/her designee to execute an amendment to the agreement with SRGNC CRES, LLC, for Jail Construction User Liaison Services, extending the term through December 31, 2015 and increasing the amount by $577,066 to an amount not to exceed $1,693,066approved  Action details Not applicable
HIST-RES-1243 130. ResolutionResolution authorizing an amendment to an agreement with the California Department of Public Health to conduct public health emergency preparedness activities, increasing the amount by $214,209 to an amount not to exceed $1,248,364.approved  Action details Not applicable
HIST-RES-1259 126. ResolutionActing as County of San Mateo and the Governing Board of the Crystal Springs County Sanitation District, adopt Resolutions authorizing:approved  Action details Not applicable
HIST-RES-1273 19. ResolutionResolution authorizing the submittal of a grant application for $500,000 to the San Mateo County Transportation Authority's Measure A Pedestrian and Bicycle Program to conduct the planning and permitting of the Midcoast Multi-Modal Trail; andapproved  Action details Not applicable
ORD-175 141. OrdinanceAdoption of an ordinance amending the Master Salary Ordinance to delete one classified Group Supervisor II position and add one classified Institution Services Manager position, previously introduced on January 7, 2014 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
ORD-177 15. OrdinanceA) Introduction of an ordinance amending Sections 2.61.010 and 2.63.010 of Article 2.6 of Title 2 of the San Mateo County Ordinance Code, which establish the Planning Commission and the Parks and Recreation Commission, respectively, and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-1148 121. ResolutionResolution authorizing an amendment to the lease agreement with the Successor Agency to the Redevelopment Agency of the City of South San Francisco for office space at 306 Spruce Avenue, South San Francisco, California, extending the term through October 31, 2014.approved  Action details Not applicable
HIST-RES-1174 122. ResolutionResolution authorizing the County Manager or his designee to negotiate the terms of and execute a lease agreement with Harbor Belmont Associates, a California General Partnership, of 16,534 square feet of office space at 264 Harbor Boulevard, Belmont, California, for an initial term of May 1, 2014 through April 30, 2014, with two options to extend for an additional five years each, at an initial monthly base rent of $33,068approved  Action details Not applicable
HIST-RES-1262 12. ResolutionResolution approving STARS Awards recipients and Honorable Mention approved  Action details Not applicable
HIST-RES-1244 127. ResolutionActing as the Governing Board of the Montara Highway Lighting District, adopt a Resolution authorizing the installation of a streetlight on Virginia Avenue at the intersection with California State Route 1 in the Moss Beach area. approved  Action details Not applicable
HIST-RES-1246 120. ResolutionRatification of a resolution honoring Barry Nagel Upon his retirement as City Manager, City of South San Francisco (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1248 17. ResolutionResolution approving funding commitments totaling $8,000,000 for six affordable rental housing developments, including any conditions attached to such funding recommendations, using County funds derived from the liquidation of Low and Moderate Income Housing funds formerly held by redevelopment agencies in San Mateo County. approved  Action details Not applicable
HIST-RES-1249 135. ResolutionResolution authorizing the Controller to continue payments on the Health System Public Health, Policy and Planning STD/HIV Program agreements for the term of March 1, 2014 through June 30, 2014.approved  Action details Not applicable
HIST-RES-1251 111. ResolutionResolution authorizing the acquisition of the 174-acre Office of Education Loma Mar property through a funding agreement with the Peninsula Open Space Trust, and a State Priority Conservation Area grant for the purchase price of $3.9 millionapproved  Action details Not applicable
MISC-519 116. MiscellaneousRecommendation for the appointment of John Gemello to the Joint Powers Financing Authority Board of Directors for an open term of office beginning upon appointment (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1260 131. ResolutionResolution authorizing an agreement with Cabrillo Unified School District to provide outreach, enrollment, and retention services for children and adult health coverage programs for the term of January 1, 2014 through December 31, 2015, in an amount not to exceed of $123,600approved  Action details Not applicable
ORD-176 124. OrdinanceAdoption of an ordinance amending the Master Salary Ordinance to add one Unclassified Management Analyst III position in the County Manager's Office, previously introduced on January 7, 2014 and waiver of the reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-1258 139. ResolutionResolution authorizing an amendment to the agreement with Channel Parity Incorporated to continue to support the Remote Services Administration for Syntellect Customer Interaction System, extending the term through June 30, 2016, increasing the amount by $300,000 to $400,000.approved  Action details Not applicable
HIST-RES-1289 123. ResolutionResolution authorizing the County Manager or his designee to identify and negotiate the terms of the purchase of real property to be acquired for use as a mental health respite center with a capacity to serve up to 10 adults at a time; and to report back to the Board for final approval of any such acquisitionapproved  Action details Not applicable
HIST-RES-1206 144. ResolutionResolution authorizing $141,542 to be allocated to the Maple Street Correctional Center project allowance.approved  Action details Not applicable
MISC-517 136. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-1255 140. ResolutionResolution authorizing an agreement with the City of East Palo Alto for public safety communications services for the term of July 1, 2013 through June 30, 2017, in an amount not to exceed $3,375,340.approved  Action details Not applicable
MISC-521 114. MiscellaneousApprove the minutes for the meeting of January 7, 2014approved  Action details Not applicable
ORD-174 137. OrdinanceAdoption of an ordinance amending the salary ordinance to delete three positions, add three positions, convert two positions to new classifications, and adjust two base-pay salaries; and, accepting the report on the total number of positions in the County, previously introduced on January 7, 2014 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
MISC-525 125. MiscellaneousRecommendation for the appointment of Sam Hutkins to the Measure A Oversight Committee.approved  Action details Not applicable
MISC-524 115. MiscellaneousAccept the 2014 Committee Assignments representing the Board of Supervisors (Supervisor Dave Pine)approved  Action details Not applicable