San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/14/2020 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
19-1264 11. Presentation/AwardsAccept this informational report on new laws impacting counties in 2020.adoptedPass Action details Video Video
19-1265 12. MemoInformational report related to the implementation of an Unmanned Aerial Systems (UAS) program in the San Mateo County Sheriff’s Office.   Action details Video Video
19-1266 13. ResolutionMeasure K: Authorize an Appropriation Transfer Request (ATR) transferring district-discretionary Measure K funds, not to exceed $529,290, from Non-Departmental Services to the Department of Public Works for the construction phase of the Midcoast Multimodal.adoptedPass Action details Video Video
19-1267 14. MemoCounty Manager’s Report #1 of 2020   Action details Video Video
19-1268 15. ResolutionAdopt a resolution authorizing a request to the Metropolitan Transportation Commission for the allocation of Fiscal Year 2019-20 Transportation Development Act Article 3 Pedestrian/Bicycle project funding.adoptedPass Action details Video Video
19-1269 16. ResolutionAdopt a resolution recognizing the importance of the 2020 Census and encouraging residents of the County of San Mateo to promote and complete the census to ensure a fair, accurate and complete count.adoptedPass Action details Video Video
19-1270 17. ResolutionAdopt a resolution authorizing the Chief Elections Officer, or his designee, to enter into an agreement amendment for and receive, on behalf of the County, additional reimbursement funds offered by the California Secretary of State regarding the Help America Vote Act, in an amount not to exceed $1,601,462.20 for a total amount not to exceed $4,075,462.20.approvedPass Action details Not applicable
19-1271 18. ResolutionAdopt a resolution: A) Accepting the certificate of the Chief Elections Officer as the statement of the results of the vote as determined by the official canvass of the November 5, 2019 Consolidated Municipal, School, and Special District Election; and B) Declaring the persons elected to or nominated for certain offices.approvedPass Action details Not applicable
19-1272 19. Honorary ResolutionRatification of a resolution honoring John Kammeyer upon his retirement as Fire Chief, Central County Fire Department after 30 years of public service.approvedPass Action details Not applicable
19-1273 110. Honorary ResolutionRatification of a resolution honoring Lisa Putkey in appreciation of her tenure as Program Director, San Mateo County Pride Center.approvedPass Action details Not applicable
19-1274 111. Honorary ResolutionRatification of a resolution honoring Alba Rosales on her retirement after 26 years with the Probation Department.approvedPass Action details Not applicable
19-1275 112. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or designee to execute amendments to the agreement with Granite Rock Company, increasing the amount $280,000 above prior authority, for a new not to exceed amount of $1,319,227.approvedPass Action details Not applicable
19-1276 113. ResolutionAdopt a resolution authorizing: A) The President of the Board to execute a Lease Agreement with East Bayshore Investment Group et al., for 1,256 square feet of warehouse and office space, located at 1757 E. Bayshore Road, Redwood City, California, for an initial term of three years, with two options to extend for two years each, at an initial monthly Base Rent of $2,072.00 plus common area operating expenses; and B) The County Manager or the County Manager’s designee, to accept or execute on behalf of the County, any and all notices, options and documents associated with the lease including, but not limited to, extension or termination of the lease under the terms set forth therein. (Lease No. 1333).approvedPass Action details Not applicable
19-1277 114. ResolutionAdopt a resolution authorizing an agreement with Storefront Political Media to provide Census 2020 Media support for the term of January 14, 2020 through August 1, 2020 in an amount not to exceed $300,000.approvedPass Action details Not applicable
19-1278 115. ResolutionAdopt a resolution authorizing an amendment to the Master Salary Resolution 076798 to delete twelve positions, add fourteen positions, set salary of two classifications, and convert one unclassified position to classified.approvedPass Action details Not applicable
19-1279 116. MemoReport recommending the denial of claims (Non-culpable)approvedPass Action details Not applicable
19-1280 117. ResolutionAdopt a resolution authorizing a modification to the Rules and Regulations of the General Assistance (GA) Program by increasing the maximum grant of the Supplemental Security Income (SSI) Board and Care rate for those GA recipients who reside in Board and Care facilities pending SSI approval from $1,194.37 per month to $1,206.37 per month, effective January 1, 2020.approvedPass Action details Not applicable
19-1281 118. ResolutionAdopt a resolution authorizing an amendment to the agreement of January 8, 2019 with Michael Baker International, Inc. for Geographic Information Systems related to the new Computer-Aided Dispatch System, extending the term to June 30, 2020.approvedPass Action details Not applicable
19-1282 119. ResolutionAdopt a resolution authorizing an agreement with Louisa Parks, PsyD to provide mental health services and education to employees of the Sheriff’s Office and Public Safety Communications and their families for the term of January 1, 2020 through December 31, 2021, in an amount not to exceed $200,000.approvedPass Action details Not applicable
19-1283 120. MiscellaneousConference with Legal Counsel - Existing Litigation: In re Verity Health Systems of California, Inc. US Bankruptcy Court, Central District Case No. 2:18-bk-20151 ER Okobi, Maureen, v. County of San Mateo et al United States District Court-Northern, Case No. 19-CV-03002-SK   Action details Video Video