San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/22/2013 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
MISC-412 1  MiscellaneousConduct a public hearing to consider an appeal of the Planning Commission’s decision to deny a design review permit to construct a new 2,583 square foot, three-story single-family residence, plus a 584 square foot two-car attached garage on a 6,000 square foot legal parcel, located on Twelfth Street in the unincorporated Montara area of San Mateo County. This project is not appealable to the California Coastal Commission. (Owner/Applicant/Appellant: Allen Price)approved  Action details Not applicable
HIST-RES-1153 138. ResolutionResolution authorizing an Appropriation Transfer Request in the amount of $4 million from Non-Departmental ERAF Reserves to the Capital Projects Fund to Satisfy SB 1022 local match requirementsapproved  Action details Not applicable
HIST-RES-1084 130. ResolutionResolution waiving the Request for Proposals process and authorizing an amendment to the agreement with HFS Consultants – Support Services, extending the term through June 30, 2014, and increasing the amount by $420,700 to an amount not to exceed $520,700.approved  Action details Not applicable
HIST-RES-1102 137. ResolutionResolution authorizing an Appropriation Transfer Request in the amount of $733,077 from Federal State Homeland Security Grant Revenue to various accounts for the allocation of FY 2013 State Homeland Security Grant fundsapproved  Action details Not applicable
HIST-RES-1104 1  ResolutionConduct a public hearing, and after conducting the public hearing, adopt a Resolution establishing the Middlefield Road Underground Utility District (Phase III) on Middlefield Road from MacArthur Avenue to Flynn Avenue.approved  Action details Not applicable
HIST-RES-1087 113. ResolutionRatification of a resolution honoring Maureen Freschet for her civic involvement with the Peninsula Italian American Social Club and other charitable works (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-1094 114. ResolutionRatification of a resolution honoring Don McVey for his outstanding service to the City of Daly City (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-452 122. MiscellaneousApprove corrections to the identified tax rolls and corresponding tax refunds.approved  Action details Not applicable
HIST-RES-1098 117. ResolutionRatification of a resolution honoring Officer Delbert L. Woods upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1101 121. ResolutionRatification of a resolution honoring Dana Stoehr for her outstanding service to the San Mateo County Event Center (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1141 123. ResolutionResolution authorizing an agreement with SamTrans whereby the County will provide $5 million in each FY 2013-14 and in 2014-15 to subsidize service to youth, elderly and the disabledapproved  Action details Not applicable
MISC-429 124. MiscellaneousApprove the Board of Supervisors' meeting schedule for calendar year 2014approved  Action details Not applicable
HIST-RES-1044 128. ResolutionResolution:approved  Action details Not applicable
ORD-153 132. OrdinanceAdoption of an ordinance adopting the Master Salary Ordinance for FY 2013-2014, previously introduced on October 8, 2013 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-1099 118. ResolutionRatification of a resolution honoring Officer Robert Lira upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-446 111. MiscellaneousRecommendation for the appointment of Supervisor Don Horsley to the Community Action Agency Board for a 2 year term, ending January 30, 2015, replacing Supervisor Rose Jacob Gibson on the Board of the San Mateo County Community Action Agency (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-1097 116. ResolutionRatification of a resolution honoring Sergeant Norman Palaby upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-237 17. MiscellaneousCounty Manager's Report #8: Accept this report: Wrap-up of the first year of 2013-14 State Legislative Sessionapproved  Action details Not applicable
HIST-RES-1095 120. ResolutionRatification of a resolution honoring Arthur Jensen for his outstanding service to the Bay Area Water Supply and Conservation Agency (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1138 133. ResolutionResolution authorizing an amendment to the agreement with JobTrain, Inc., to continue to provide employment, training and other One-Stop services as a PeninsulaWorks One-Stop Career Center, increasing the amount by $248,000 to $992,000approved  Action details Not applicable
MISC-453 112. MiscellaneousRecommendation for the appointments of Carol Marble, representing Consumer/Client and Kathleen Bernard, representing Consumer/Client to the Mental Health and Substance Abuse Recovery Commission, terms ending September 30, 2016 (Supervisors Don Horsley and Dave Pine)approved  Action details Not applicable
MISC-457 110. MiscellaneousApprove the minutes for the meeting of October 8, 2013approved  Action details Not applicable
HIST-RES-1111 134. ResolutionResolution authorizing an agreement with Jensen Landscape Management for the provision of landscape maintenance services at various County facilities managed by the Department of Public Works Facilities Maintenance and Operations, for the term of October 1, 2013 through September 30, 2016, in an amount not to exceed $481,853approved  Action details Not applicable
HIST-RES-1110 135. ResolutionResolution setting December 10, 2013 at 9:15 a.m. at the regularly scheduled Board meeting as the time and place for a public hearing on the garbage and recyclables collection rates for the unincorporated franchised area within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8, North Fair Oaks and West Bay Sanitary Districtapproved  Action details Not applicable
MISC-458 12. MiscellaneousPresentation of a proclamation designating October 2013 as RESPECT! 24/7 Month (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1108 125. ResolutionActing as the Governing Board of the Housing Authority of the County of San Mateo, adopt Resolution 2013-09 authorizing the Executive Director of the Housing Authority to amend the Memorandum of Understanding with the American Federation of State, County and Municipal Employees Council 57, and extending the term through September 30, 2014.approved  Action details Not applicable
MISC-448 131. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-1100 119. ResolutionRatification of a resolution honoring Public Safety Dispatcher Christine I. Vasquez upon her retirement from the Daly City Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1096 115. ResolutionRatification of a resolution honoring Sergeant Gary D. Smith upon his retirement from the Daly City Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1093 136. ResolutionResolution accepting additional funding from the FY 2012 State Homeland Security Program grant for the Northern California Regional Threat Assessment Center, in the amount of $1,016,084approved  Action details Not applicable
HIST-RES-1089 129. ResolutionResolution waiving the Request for Proposals process and authorizing an amendment to the agreement with Hardesty, LLC for interim management services, extending the term through August 31, 2014, and increasing the amount by $243,200 to an amount not to exceed $343,200.approved  Action details Not applicable
HIST-RES-1109 16. ResolutionResolution adopting the San Mateo County Land Conservation Act (Williamson Act) Uniform Rules and Procedures.approved  Action details Not applicable
HIST-RES-1112 126. ResolutionActing as the Governing Board of the County Service Area No. 8, adopt a Resolution setting December 10, 2013 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for County Service Area No. 8.approved  Action details Not applicable
HIST-RES-1107 127. ResolutionResolution authorizing an agreement with ToucanEd, Inc. to provide an interactive Web-based training course on the basics of a Health-focused Department Operations Center, for the term of October 22, 2013 through June 30, 2014, in an amount not to exceed $110,500.approved  Action details Not applicable
ORD-155 18. OrdinanceIntroduction of an ordinance amending Sections 2.02.020, 2.02.030, 2.02.040, 2.02.050 and 2.02.060 of Chapter 2.02, Title 2 of the San Mateo County Ordinance Code establishing the boundaries of the Supervisorial Districts, and waiver of reading the ordinance in its entirety (Supervisors Adrienne Tissier and Warren Slocum)approved  Action details Not applicable
MISC-456 11. MiscellaneousPresentation of a proclamation designating October 2013 as Breast Cancer Awareness Month (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-444 1  Miscellaneous Study Session: Alpine Road Truck Traffic Restrictions (Public Works)approved  Action details Not applicable