San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/28/2015 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-2077 138. ResolutionResolution authorizing the County Manager, or his designee, to negotiate and execute a project labor agreement with the San Mateo County Building and Construction Trades Council and signatory unions for the new Public Safety and Emergency Management Facility project.approved  Action details Not applicable
HIST-RES-2052 141. ResolutionResolution authorizing the County Purchasing Agent to: approved  Action details Not applicable
MISC-827 125. MiscellaneousApprove the Board of Supervisors' updates to Grand Jury responses for 2012-13 and 2013-14.approved  Action details Not applicable
HIST-RES-2075 135. ResolutionResolution adopting the County’s updated 2014-2022 Housing Element, as reviewed and certified by the California Department of Housing and Community Development.approved  Action details Not applicable
HIST-RES-2096 123. ResolutionResolution authorizing an Appropriation Transfer Request in the amount of $500,000 from Non-Departmental Excess ERAF Reserves to the Private Defender Program budget unit for the purpose of reimbursing the PDP for costs incurred to date for the cases filed under People v. Marvin Ware, et al.approved  Action details Not applicable
MISC-834 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
MISC-835 116. MiscellaneousAccept report and direct staff to include Continuing Measure A Initiatives and administer District-Specific funds in the FY 2015-17 budget cycle.approved  Action details Not applicable
MISC-838 16. MiscellaneousPresentation of a proclamation designating May 2-3, 2015 as Streets Alive! Parks Alive! Weekend in San Mateo County (Supervisor Carole Groom)approved  Action details Not applicable
ORD-252 129. OrdinanceAdoption of the Safe Medicine Disposal ordinance, previously introduced on April 14, 2015, and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-2069 139. ResolutionResolution certifying the mileage in the County of San Mateo’s maintained road system to be 315.791 miles as of December 31, 2014.approved  Action details Not applicable
HIST-RES-2074 136. ResolutionResolution authorizing an amendment to the agreement with Dyett and Bhatia for the preparation of amendments to the General Plan, Zoning, and Local Coastal Program for the Princeton Study Area, extending the term of the agreement through June 30, 2016, and increasing the maximum amount payable by $124,704, to an amount not to exceed $703,737.approved  Action details Not applicable
HIST-RES-1888 140. ResolutionResolution authorizing the Sheriff to execute a Professional Service Agreement with AECOM Technical Services, Inc. for architectural and engineering services for the renovation of the Maguire Correctional Facility, for an amount not to exceed $699,737 for a term of May 2015 through April 2018.approved  Action details Not applicable
MISC-839 118. MiscellaneousApprove the minutes for the meeting of April 14, 2015 approved  Action details Not applicable
HIST-RES-2026 142. ResolutionResolution authorizing the Sheriff or Sheriff's designee to execute a Notification of Subgrantee Award Approval and Memorandum of Understanding with the San Diego Office of Homeland Security for the Northern California Regional Intelligence Center, for the term September 1, 2014 through December 31, 2015, in the amount of $170,000.approved  Action details Not applicable
MISC-828 13. MiscellaneousPresentation of a proclamation designating May 2015 as Mental Health Awareness Month (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1988 137. ResolutionResolution authorizing the Director of Public Works to proceed with:approved  Action details Not applicable
MISC-816 1  MiscellaneousPublic hearing to consider an appeal of the Planning Commission’s approval of a Coastal Development Permit, pursuant to Section 6328.4 of the County Zoning Regulations, for the construction of a 4-foot tall fence within the public right-of-way, at the west end of Seventh Street, in the unincorporated Montara area of San Mateo County. This project is appealable to the California Coastal Commission.approved  Action details Not applicable
HIST-RES-2073 124. ResolutionResolution authorizing an amendment to the lease agreement with Vista Marin, LLC, for use of 2,150 square feet of space located at 900 Veterans Boulevard, Redwood City, for use by the County’s Health System for administrative functions through October 31, 2015 at a monthly base rent of $8,600 per month. The County is given an option to extend the term for an additional six months at the then fair market rent.approved  Action details Not applicable
HIST-RES-2071 120. ResolutionResolution approving the replacement of the biennial audit of the San Mateo County Resource Conservation District with an annual audit.approved  Action details Not applicable
HIST-RES-2068 119. ResolutionResolution authorizing the Belmont-Redwood Shores School District to issue and sell its Election of 2014 General Obligation Bonds, Series A, through a negotiated sale in an amount not to exceed $38,000,000 without further action of the County. approved  Action details Not applicable
HIST-RES-2065 128. ResolutionResolution authorizing an amendment to the agreement with the California Department of Aging reducing the Health Insurance Counseling and Advocacy Program Financial Alignment funds through the Federal Trust Fund Grant for the term December 1, 2013 through May 31, 2016, from the original amount of $47,178 by $23,514 to a new amount of $23,664.approved  Action details Not applicable
HIST-RES-2062 131. ResolutionResolution authorizing the Director of the Department of Housing to execute an agreement, as approved by County Counsel, with Lea Family Farms to provide funding for two new mobile homes in Half Moon Bay through the Agricultural Workforce Housing Program for a term of May 1, 2015 through April 31, 2016 in the amount of $200,000.approved  Action details Not applicable
MISC-812 1  MiscellaneousPublic hearing to consider:approved  Action details Not applicable
MISC-823 14. MiscellaneousPresentation of a proclamation designating May 2015 as CalFresh Awareness Month (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2051 121. ResolutionResolution authorizing the:approved  Action details Not applicable
HIST-RES-2049 133. ResolutionResolution authorizing an amendment to Master Salary Resolution 073703 to delete twelve positions, add thirteen positions, reclassify three positions, set salary rate for one position, adjust salary rate for one position, and convert one unclassified position to classified.approved  Action details Not applicable
MISC-810 17. MiscellaneousPresentation regarding the 2015 STEM Grantee Awards and the San Mateo County Math and Science Workgroup and Innovation Program (Supervisor Carole Groom and Supervisor Warren Slocum)approved  Action details Not applicable
MISC-814 132. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
MISC-829 12. MiscellaneousPresentation of a proclamation designating April 2015 as National Poetry Month (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2023 113. ResolutionResolution authorizing the Sheriff to build-out the 1st floor shell of the Maple Street Correctional Center as an inmate housing wing (MSCC Shell Build-Out).approved  Action details Not applicable
HIST-RES-2046 1  ResolutionResolution: approved  Action details Not applicable
MISC-840 1A) MiscellaneousCounty Manager's Report #8approved  Action details Not applicable
MISC-837 15. MiscellaneousPresentation of a proclamation designating May 16-17, 2015 as Maker's Weekend in San Mateo County (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2116 122. ResolutionResolution waiving the Request for Proposals process and authorizing the County Manager or his designee to enter into a three year agreement with eCivis, Inc. for the term May 1, 2015 through April 30, 2018 and a not-to-exceed amount of $114,855.approved  Action details Not applicable
MISC-830 130. MiscellaneousApprove:approved  Action details Not applicable
HIST-RES-2035 134. ResolutionResolution executing amendments to the agreements with the Airport Commission of the City and County of San Francisco; and PALCARE for the provision of child care services increasing the maximum obligation of each agreement by $81,875 in fiscal year 2014-2015 and by $327,500 per fiscal year in fiscal years 2015-2016, 2016-2017 and 2017-2018 to a new aggregate maximum obligation of $2,926,875 per agreement, with no change to the term of each agreement from July 1, 2013 through June 30, 2018.approved  Action details Not applicable
HIST-RES-2027 114. ResolutionResolution authorizing an agreement with Live in Peace in an amount not to exceed $800,000 to provide educational supportive services and case management to youth who are on probation, truant and at-risk of being truant in East Palo Alto and East Menlo Park for the term May 1, 2015 through June 30, 2016.approved  Action details Not applicable
HIST-RES-2066 126. ResolutionResolution authorizing an agreement with San Francisco Lithotripsy Group, LLC to provide portable lithotripsy equipment and support personnel services for the term of May 1, 2015 through April 30, 2017, in an amount not to exceed $330,000.approved  Action details Not applicable
MISC-826 11. MiscellaneousPoetry reading by Caroline Goodwin, San Mateo County Poet Laureate (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2053 127. ResolutionResolution authorizing an amendment to the Master Salary Resolution 073703 to reflect the addition of one Senior Management Analyst and one Administrative Assistant II-Confidential. approved  Action details Not applicable