San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/9/2014 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Agenda Published minutes: Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
HIST-RES-1858 118. ResolutionResolution authorizing Environmental Health and Planning and Building to expedite and waive permit fees for the construction of a replacement domestic well approved  Action details Not applicable
HIST-RES-1835 1  ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, conduct a public hearing, and after conducting the public hearing, adopt a Resolution: approved  Action details Not applicable
MISC-731 113. MiscellaneousApprove the minutes for the meeting of November 18, 2014 approved  Action details Not applicable
MISC-732 156. MiscellaneousApprove the following actions:approved  Action details Not applicable
HIST-RES-1830 162. ResolutionResolution:approved  Action details Not applicable
MISC-703 124. MiscellaneousApprove corrections to the identified tax rolls and corresponding tax refundsapproved  Action details Not applicable
HIST-RES-1774 165. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1683 135. ResolutionResolution authorizing an amendment to the agreement with the City/County Association of Governments for Environmental Health to provide public outreach services, extending the term through June 30, 2015, and increasing the amount by $162,020 to an amount not to exceed $1,451,821. withdrawn  Action details Not applicable
HIST-RES-1811 137. ResolutionResolution authorizing an agreement with Heart and Soul, Inc. for consumer-run peer-support services, and health and wellness services for the term July 1, 2014 through June 30, 2015, in an amount not to exceed $347,631approved  Action details Not applicable
MISC-693 119. MiscellaneousRecommendation for the reappointment of Neil Merilees to the San Mateo County Parks and Recreation Commission for a term ending December 31, 2018 (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-1829 125. ResolutionResolution authorizing the Cabrillo Unified School District to issue its General Obligation Bonds, Election of 2012, Series B, in an aggregate principal amount not to exceed $20,000,000 without further action of the County approved  Action details Not applicable
MISC-730 1A) MiscellaneousCommunity Choice Aggregation Presentation (Supervisor Dave Pine and Supervisor Carole Groom) approved  Action details Not applicable
HIST-RES-1847 161. ResolutionResolution authorizing an agreement with the Coastside Adult Day Health Center and Pacific Coast Dream Machines to conduct the Pacific Coast Dream Machines Event at the Half Moon Bay Airport, on Sunday, April 26, 2015approved  Action details Not applicable
HIST-RES-1720 164. ResolutionResolution authorizing an agreement with the City and County of San Francisco for distribution of the FY 2014 Urban Area Security Initiative funds to the County of San Mateo for a term of November 1, 2014 through February 28, 2016, for an amount not to exceed $787,209approved  Action details Not applicable
ORD-229 150. OrdinanceIntroduction of an ordinance amending the salary ordinance to adjust salary for six classifications, add four positions, delete two positions and reclassify two positions; and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-1859 12. ResolutionPresentation of a resolution honoring Menlo Park Historical Association (Supervisor Don Horsley)approved  Action details Not applicable
MISC-733 1B) MiscellaneousStudy Session: Policy Priorities for Fiscal Years 2015-17 Budget approved  Action details Not applicable
HIST-RES-1875 13. ResolutionPresentation of a resolution honoring and commending Caminar for Mental Health on its 50th Anniversary Celebration (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-1874 157. ResolutionResolution authorizing the acceptance of the donation of “Brainstorm End User Training” valued at $20,126.29 from Microsoft Corporationapproved  Action details Not applicable
HIST-RES-1791 19. ResolutionResolution supporting:approved  Action details Not applicable
HIST-RES-1784 11. ResolutionPresentation of a resolution honoring Bob Adler Resolution Honoring Controller Bob Adler upon his Retirement from San Mateo County (Supervisor Warren Slocum)  approved  Action details Not applicable
HIST-RES-1836 117. ResolutionDFM Associates Resolution:    Action details Not applicable
HIST-RES-1837 129. ResolutionResolution authorizing the President of the Board of Supervisors to execute an agreement with the Local Agency Formation Commission (LAFCO) for the provision of staffing, quarters and services for fiscal year 2014 -2015 approved  Action details Not applicable
HIST-RES-1838 115. ResolutionCertification of the November 4, 2014, Statewide General Election Resolution:   Action details Not applicable
HIST-RES-1839 116. ResolutionConflict of Interest Code Resolution:    Action details Not applicable
HIST-RES-1851 163. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1857 110. ResolutionResolution approving the hiring of retired Agenda Administrator employee Rebecca Romero to an extra help position in order to provide training on the Board agenda process, and certifying, pursuant to Government Code §7522.56(f) (1), that the nature of employment and appointment is necessary to fill a critically-needed position before the post-retirement 180 day separation period expiresapproved  Action details Not applicable
HIST-RES-1845 127. ResolutionPrivate Defender Program Resolution: approved  Action details Not applicable
HIST-RES-1815 155. ResolutionResolution authorizing: approved  Action details Not applicable
HIST-RES-1816 158. ResolutionResolution authorizing an agreement with Questa Engineering Corp. to provide design services for plans, specifications, cost estimates and permits for the Green Valley Trail project, for the term of January 1, 2015 through December 31, 2015 in an amount not to exceed $203,866approved  Action details Not applicable
HIST-RES-1834 147. ResolutionResolution authorizing an amendment to the agreement with Ravenswood Family Health Center to provide outreach and enrollment assistance activities as part of a coordinated Covered California Navigator program, increasing the amount by $50,000, to an amount not to exceed $155,304approved  Action details Not applicable
HIST-RES-1819 140. ResolutionResolution authorizing an agreement with Edgewood Center for Children and Families for Mental Health Services, and Child and Family Treatment Collaborative services for the term July 1, 2014 through June 30, 2015, in an amount not to exceed $1,167,890approved  Action details Not applicable
HIST-RES-1823 144. ResolutionResolution authorizing an amendment to the agreement with Laboratory Corporation of America for clinical laboratory services, extending the term of the agreement through December 31, 2015, decreasing the amount by $531,738 to an amount not to exceed $780,762approved  Action details Not applicable
HIST-RES-1818 139. ResolutionResolution authorizing an agreement with Fred Finch Youth Center for the provision of mental health services for children and youth, for the term July 1, 2014 through June 30, 2015, in an amount not to exceed $1,794,542approved  Action details Not applicable
HIST-RES-1820 141. ResolutionResolution authorizing an agreement with the California Department of Health Care Services for substance use disorder services for the term July 1, 2014 through June 30, 2017, in an amount not to exceed $16,252,953approved  Action details Not applicable
HIST-RES-1822 143. ResolutionResolution authorizing an agreement with Caminar for housing and housing-related mental health services, case management, rehabilitation, and Seeking Safety services, for the term July 1, 2014 through June 30, 2015, in an amount not to exceed $7,423,182approved  Action details Not applicable
MISC-696 134. MiscellaneousActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo and the Housing Successor to the former redevelopment agency of the City of Pacifica, authorize the Executive Director of the Housing Authority, or the Director’s designee, to take all necessary actions, including executing all appropriate documents, to: approved  Action details Not applicable
HIST-RES-1827 114. ResolutionResolution authorizing an agreement with the California Department of Food and Agriculture for detection and trapping of Mediterranean fruit fly and other economically important plant pests for FY 2014-15 in an amount not to exceed $552,190approved  Action details Not applicable
HIST-RES-1832 145. ResolutionResolution authorizing an amendment to the agreement with San Mateo Community Health Authority extending the term through December 31, 2017, increasing the amount by $13,597,500, to an amount not to exceed $38,412,142, and revising the Healthy Kids family contribution policiesapproved  Action details Not applicable
HIST-RES-1490 138. ResolutionResolution authorizing an agreement with the San Mateo Community Health Authority, doing business as the Health Plan of San Mateo, to provide health benefits to independent providers of the In-Home Supportive Services program for the term of July 1, 2014, through June 30, 2015, in an amount not to exceed $ 3,000,000approved  Action details Not applicable
HIST-RES-1808 159. ResolutionResolution authorizing an Agreement with Mavericks Invitational, Inc. to allow the parking of vehicles at the Half Moon Bay Airport for the one-day Mavericks Invitational Surf Contestapproved  Action details Not applicable
HIST-RES-1398 133. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a Resolution authorizing the Executive Director of the Housing Authority to: approved  Action details Not applicable
HIST-RES-1824 160. ResolutionResolution authorizing an Agreement with the City/County Association of Governments for management and staffing of the San Mateo County Energy Watch program for the term of January 1, 2015 through December 31, 2015, in the amount of $450,000approved  Action details Not applicable
MISC-727 131. MiscellaneousRenew the appointment of Dennis Pantano to the Assessment Appeals Board for a three-year term ending January 28, 2018approved  Action details Not applicable
HIST-RES-1807 122. ResolutionRatification of a resolution honoring Denis Fama As 2014 Millbrae Man of the Year (Supervisor Dave Pine)approved  Action details Not applicable
MISC-489 111. MiscellaneousCounty Manager's Report #19 approved  Action details Not applicable
MISC-488 18. Miscellaneous1:30 p.m. Presentation of Service Awardsapproved  Action details Not applicable
MISC-487 16. Miscellaneous10:00 a.m. Planned Unit Development Proposed for 91 Loyola Ave, North Fair Oaksapproved  Action details Not applicable
MISC-739 121. MiscellaneousRecommendation for the reappointment of Supervisor Carole Groom to the San Mateo County Transportation Authority (SMCTA) representing Board of Directors. The term of this office is January 1, 2015 to December 31, 2016 (Supervisor Dave Pine)approved  Action details Not applicable
MISC-735 128. MiscellaneousApprove the transfer of $254,835 in non-Departmental funds to the Sheriff’s Office for Redwood City campus safety and security improvementsapproved  Action details Not applicable
HIST-RES-1812 153. ResolutionResolution authorizing an amendment to the Agreement with Northwoods Consulting Partners, Inc., for continued use of proprietary software, extending the term through February 28, 2018, increasing the amount by $1,500,000 to an amount not to exceed $2,300,000approved  Action details Not applicable
HIST-RES-1810 136. ResolutionResolution authorizing an agreement with Family Service Agency of San Francisco for outpatient mental health services for the term July 1, 2014 through June 30, 2015, in an amount not to exceed $1,224,000approved  Action details Not applicable
HIST-RES-1805 152. ResolutionResolution authorizing a second amendment with Robert Half International Inc. for the provision of temporary staffing services on an as needed basis; the term remains the same, December 3, 2012 through November 30, 2015, increasing the amount by $100,000 for a new total of $200,000approved  Action details Not applicable
HIST-RES-1821 142. ResolutionResolution authorizing an agreement with Lonny Davis dba Davis Guest Home, Inc. for residential and transitional care services for the term July 1, 2014 through June 30, 2017, in an amount not to exceed $270,000approved  Action details Not applicable
HIST-RES-1868 130. ResolutionResolution authorizing a second amendment to the agreement with Hansei Consulting, extending the term through December 31, 2015, and increasing the amount by $435,000 to a new amount not to exceed $725,985approved  Action details Not applicable
HIST-RES-1825 154. ResolutionResolution authorizing an Amendment to an Agreement submitted by the City of Redwood City and the Redwood City School District to add City of Redwood City's FY 2014-15 funding contribution in the amount of $100,000 for the operational cost of the Redwood City Community Schools, the term remains the same, July 1, 2013 through June 30, 2015approved  Action details Not applicable
HIST-RES-1806 123. ResolutionRatification of a resolution honoring Gaetane Marielle Andrews As Millbrae 2014 Woman of the Year (Supervisor Dave Pine)approved  Action details Not applicable
ORD-230 151. OrdinanceAdopt a Salary Ordinance Amendment to add two (2) new positions (one Rehabilitation Production Supervisor II and one Utility Worker II); and to waive the reading of the ordinance in its entirety, previously introduced on November 18, 2014approved  Action details Not applicable
HIST-RES-1800 149. ResolutionResolution executing an amendment to the agreement with Cornerstone OnDemand for the term of October 31, 2014 through October 30, 2016, in an amount not to exceed $491,018approved  Action details Not applicable
HIST-RES-1861 126. ResolutionSeton Medical Center and Health Plan of San Mateo Resolution: approved  Action details Not applicable
MISC-738 120. MiscellaneousRecommendation for the reappointment of Supervisor Adrienne Tissier to the San Mateo County Transit District (SamTrans) Board of Directors representing the San Mateo County Board of Supervisors. The term of this office is January 1, 2015 to December 31, 2018 (Supervisor Dave Pine)approved  Action details Not applicable
MISC-736 132. MiscellaneousApprove the amendment to the Board of Supervisors' Meeting schedule for calendar year 2015approved  Action details Not applicable
HIST-RES-1833 146. ResolutionResolution authorizing an amendment to the agreement with HealthWays, Inc to provide outreach and enrollment assistance activities as part of a coordinated Covered California Navigator program, increasing the amount by $41,000 to an amount not to exceed $164,600approved  Action details Not applicable
MISC-702 148. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-1831 1  ResolutionAdopt Resolutions:approved  Action details Not applicable