San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/24/2015 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-1946 121. ResolutionResolution:approved  Action details Not applicable
HIST-RES-1950 119. ResolutionRatification of a resolution honoring San Mateo County Resource Conservation District in recognition of its 75th Anniversary (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-1945 128. ResolutionResolution authorizing the acceptance of a Base Award Augmentation from the California Department of Public Health, Tuberculosis Control Branch, to provide tuberculosis prevention and control activities, increasing the amount by $23,218 for an amount not to exceed $333,117.approved  Action details Not applicable
HIST-RES-1951 151. ResolutionResolution authorizing amendment to the agreement with the City and County of San Francisco for the distribution of FY 2014 Urban Area Security Initiative grant funds to the County of San Mateo, increasing the amount by $50,000 to $837,209. approved  Action details Not applicable
HIST-RES-1952 17. ResolutionResolution authorizing the establishment of No Parking During Specified Hours zones on various streets in Broadmoor Village for street sweeping.approved  Action details Not applicable
HIST-RES-1953 123. ResolutionResolution authorizing the:approved  Action details Not applicable
HIST-RES-1967 124. ResolutionResolution authorizing a lease agreement with Harbor Belmont Associates, a California General Partnership, for use of 4,362 square feet of office space located at 262 Harbor Boulevard, Belmont, California, for an initial term of three years, with two options to extend for an additional one year each, at an initial monthly base rent of $8,069.70.approved  Action details Not applicable
HIST-RES-1968 148. ResolutionResolution increasing the Department of Public Works Director's authority to execute change orders to the contract with Disney Construction, Inc., to increase the not to exceed amount by $187,643, for a new not to exceed amount of $2,251,720, for the San Carlos Fuel Facility and Pump Station Project.approved  Action details Not applicable
HIST-RES-1956 146. ResolutionResolution authorizing Chief Probation Officer or his designee to:approved  Action details Not applicable
HIST-RES-1919 127. ResolutionResolution authorizing the acceptance of a grant from Blue Shield of California Foundation, for the term of January 1, 2015 through June 30, 2016, in the amount of $317,600.approved  Action details Not applicable
HIST-RES-1910 1  ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a public hearing, and after conducting the public hearing, adopt a resolution: approved  Action details Not applicable
HIST-RES-1943 139. ResolutionResolution authorizing an amendment to the agreement with Senior Coastsiders to provide congregate nutrition, home delivered meals, information and assistance, and transportation services increasing the amount by $37,533 to an amount not to exceed $200,015. approved  Action details Not applicable
HIST-RES-1942 138. ResolutionResolution authorizing an amendment to the agreement with Family Caregiver Alliance to provide family caregiver support program services, increasing the amount by $30,300 to an amount not to exceed $140,998. approved  Action details Not applicable
HIST-RES-1938 135. ResolutionResolution authorizing an amendment to the agreement with the City of Daly City to provide congregate nutrition services, increasing the amount by $28,426 to an amount not to exceed $218,728.approved  Action details Not applicable
HIST-RES-1918 1  ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, conduct a public hearing to consider adopting a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo or the Executive Director's designee to execute the second amendment to the FY2015 Moving to Work Annual Plan. approved  Action details Not applicable
HIST-RES-1959 134. ResolutionResolution authorizing an agreement with Brian Yang, DDS, MD to provide oral and maxillofacial surgery services, for the term of May 1, 2015 through April 30, 2017, in an amount not to exceed $200,000.approved  Action details Not applicable
MISC-776 141. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-1948 117. ResolutionRatification of a resolution honoring Louis "Louie" Iacopi upon being selected Farmer of the Year by the San Mateo County Farm Bureau for 2014 (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-1964 129. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1934 115. ResolutionRatification of a resolution honoring John Shott for 20 Years of service on the North Fair Oaks Community Council (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-708 111. MiscellaneousCounty Manager's Report #4approved  Action details Not applicable
HIST-RES-1958 133. ResolutionResolution authorizing an agreement with Linda Lee, DMD, MD to provide oral and maxillofacial surgery services, for the term of May 1, 2015 through April 30, 2017, in an amount not to exceed $200,000.approved  Action details Not applicable
MISC-795 113. MiscellaneousApprove the minutes for the meeting of February 10, 2015 and the addendum for January 27, 2015approved  Action details Not applicable
HIST-RES-1957 120. ResolutionRatification of a resolution honoring Harvey S. Kaplan, M.D. for 11 years of service as a First 5 San Mateo County Commissioner (Supervisor Dave Pine) approved  Action details Not applicable
HIST-RES-1933 145. ResolutionResolution authorizing an amendment with CompuCom Systems, Inc. for additional ServiceNow IP device licenses, increasing the contract amount by $225,800 to an amount not to exceed $1,499,041.approved  Action details Not applicable
HIST-RES-1939 132. ResolutionResolution authorizing an agreement with Hidemi Oka, DMD, MD to provide oral and maxillofacial surgery services for the term of May 1, 2015 through April 30, 2017, in an amount not to exceed $200,000.approved  Action details Not applicable
HIST-RES-1932 149. ResolutionResolution authorizing the Sheriff or Sheriff’s designee to execute:approved  Action details Not applicable
HIST-RES-1911 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
HIST-RES-1949 118. ResolutionRatification of a resolution honoring Michael "Mike" Iacopi upon being selected Farmer of the Year by the San Mateo County Farm Bureau for 2014 (Supervisor Don Horsley)approved  Action details Not applicable
MISC-785 1  MiscellaneousMid-Year Budget Reportapproved  Action details Not applicable
HIST-RES-1944 116. ResolutionRatification of a resolution honoring Edward Wood upon his retirement as City of Burlingame Chief of Police (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1941 137. ResolutionResolution authorizing an amendment to the agreement with Beacon Partners, Inc., increasing the amount by $200,000 to an amount not to exceed $2,354,000.approved  Action details Not applicable
HIST-RES-1937 131. ResolutionResolution authorizing the Controller to continue payments on the Health System Public Health, Policy and Planning STD/HIV Program Agreements for the period of March 1, 2015 through June 30, 2015.approved  Action details Not applicable
MISC-794 110. MiscellaneousLegislative Reportapproved  Action details Not applicable
HIST-RES-1998 11. ResolutionPresentation of a resolution honoring SamCERA CEO David Bailey upon his retirement (Supervisor Carole Groom) approved  Action details Not applicable
ORD-245 143. OrdinanceAdoption of an ordinance repealing the County’s current Salary Ordinance, providing that the number of all appointed County officers and employees and their compensation and benefits shall henceforth be set forth by resolution, previously introduced on February 10, 2015, and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-1882 147. ResolutionResolution authorizing an agreement with Hammel, Green and Abrahamson, Inc., to provide bridging documents for the Cordilleras Mental Health Facility replacement project, from February 24, 2015 through December 31, 2019, in an amount not to exceed $670,000.approved  Action details Not applicable
HIST-RES-1955 152. ResolutionResolution authorizing the approval of the amended Joint Exercise of Powers Agreement of the San Mateo County Operational Area Emergency Services Organization.approved  Action details Not applicable
HIST-RES-1908 150. ResolutionResolution authorizing an agreement with Redwood City Fire to provide fire prevention services in the Sheriff's Office of Emergency Services for the term of January 19, 2015 through June 30, 2015, in an amount not to exceed $153,834.approved  Action details Not applicable
HIST-RES-1991 18. ResolutionAdopt a resolution authorizing an appropriation transfer request in the amount of $300,000 from Measure A funds to the Office of Sustainability for the purpose of completing Phase I of a three-phased project to form a Community Choice Aggregation program in San Mateo County.approved  Action details Not applicable
HIST-RES-1917 126. ResolutionResolution authorizing the acceptance of a grant from Kaiser Permanente Northern California Community Benefit Grants Program for the term of January 1, 2015 through January 1, 2017, in the amount of $400,000.approved  Action details Not applicable
HIST-RES-1940 136. ResolutionResolution authorizing an amendment to the agreement with the City of Pacifica to provide congregate nutrition, home delivered meals, supplemental home delivered meals, and transportation services, increasing the amount by $27,622 to an amount not to exceed $223,269.approved  Action details Not applicable
HIST-RES-1954 144. ResolutionResolution authorizing the acceptance of donations in the amount of $31,008 to the San Mateo County Children's Fund.approved  Action details Not applicable
HIST-RES-1997 142. ResolutionResolution authorizing approval of the tentative agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the San Mateo County Council of Engineers for the term of March 1, 2015 through February 23, 2019approved  Action details Not applicable
MISC-789 19. MiscellaneousAccept the San Mateo County Measure A Oversight Committee’s Annual Report.approved  Action details Not applicable
HIST-RES-1987 122. ResolutionResolution authorizing the Las Lomitas Elementary School District to issue and sell its Election of 2013 General Obligation Bonds, Series A, through a negotiated sale in an amount not to exceed $30,000,000, without further action of the County.approved  Action details Not applicable
MISC-793 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
MISC-787 114. MiscellaneousRecommendation for the re-appointment of Marico Enriquez to the Parks and Recreation Commission, representing District 2, for a term ending January 5, 2019 (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-1960 140. ResolutionResolution authorizing an amendment to the agreement with HealthRIGHT 360 for alcohol and other drug prevention and treatment services, mental health services to seriously emotionally disturbed students, outpatient mental health services authorized by the Mental Health Plan, and North County Outreach Collaborative services, extending the term of the agreement through June 30, 2015 and decreasing the amount by $602,539 to an amount not to exceed $5,265,874.approved  Action details Not applicable
HIST-RES-1965 130. ResolutionResolution authorizing an agreement with C & C Advisors to provide project management and consulting services for the Blue Shield of California Foundation four-county “Indigent Enrollment System Analysis Project,” for the term of January 5, 2015 through January 3, 2016, in an amount not to exceed $150,000.approved  Action details Not applicable
MISC-774 153. MiscellaneousContinue the Emergency Proclamation relating to the 2014 Statewide December Storms to the existence of a local weather emergency resulting from severe flooding, referred to as December 11-12, 2014 Storms, which still exists and continues to be an emergency, for an additional period in accordance with Government Code section 8630. approved  Action details Not applicable
MISC-792 125. MiscellaneousConfirm Kim Cagno as Director of Child Support Services approved  Action details Not applicable