San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/17/2015 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
ORD-266 18. OrdinanceAdoption of an Interim Urgency Ordinance establishing a moratorium on the conversion or closure of mobilehome parks pending the review and possible adoption of land use regulations applicable to such conversions and closures, and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-2596 121. ResolutionResolution expanding membership of the San Mateo County Veterans Commission to provide for the appointment of up to two alternate members and to appoint Jacob Pletcher and Brandon Jones to serve as alternate members of the Veterans Commission. (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-978 113. MiscellaneousApprove the minutes for the meeting of October 20, 2015.approved  Action details Not applicable
HIST-RES-2479 1  ResolutionResolution accepting the 2016 San Mateo County Exposition and Fair Association budget presented by the San Mateo County Event Center. approved  Action details Not applicable
MISC-724 111. MiscellaneousCounty Manager's Reportapproved  Action details Not applicable
MISC-881 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-2383 134. ResolutionResolution authorizing an agreement with Peninsula Conflict Resolution Center for alcohol and other drug prevention services, Community Capacity Building, and Parent Project classes for the term July 1, 2015 through June 30, 2017, in an amount not to exceed $496,289.approved  Action details Not applicable
HIST-RES-2533 114. ResolutionRatification of a resolution honoring Kathleen Kimura as Millbrae 2015 Woman of the Year. (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-2536 144. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2571 16. ResolutionResolution authorizing and directing the President of the Board of Supervisors to execute the Joint Exercise of Powers agreement, which will establish the Peninsula Clean Energy Authority with the County as a charter member.approved  Action details Not applicable
HIST-RES-2280 136. ResolutionResolution authorizing an amendment to the agreement with StarVista to increase funding for the continuation of Family Stabilization services through the term of the agreement; the term remains the same, March 1, 2015 through June 30, 2016, increasing the amount by $460,000 to an amount not to exceed $560,000.approved  Action details Not applicable
HIST-RES-2380 126. ResolutionResolution authorizing the Board President to execute an amendment to the lease agreement with Hines REIT 1900/2000 Alameda de las Pulgas LLC, a Delaware limited liability company for an early extension of a ten-year term beginning October 1, 2017, for the lease of 81,223 square feet of office space for the Health Department at 2000 Alameda de las Pulgas, San Mateo, California, at a monthly rent before expenses of $2.27 per square foot or $183,739.approved  Action details Not applicable
HIST-RES-2592 110. ResolutionMeasure A: Resolution appointing Tom Ledda to the Measure A Oversight Committee for a two-year term expiring on June 30, 2017.approved  Action details Not applicable
HIST-RES-2474 141. ResolutionResolution authorizing the Chief Probation Officer or his designee to:approved  Action details Not applicable
HIST-RES-2509 124. ResolutionResolutions authorizing the County Manager or his designee to execute:approved  Action details Not applicable
MISC-950 120. MiscellaneousRecommendation for the appointment of Claire Toutant to the MidCoast Community Council, term ending December 31, 2018. (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-2478 145. ResolutionResolution authorizing an agreement with AECOM Technical Services, Inc., for construction management services associated with the Reconstruction of the Crystal Springs Dam Bridge Project, for the term of November 17, 2015, through November 16, 2018, for an amount not to exceed $2,230,458.approved  Action details Not applicable
HIST-RES-2413 139. ResolutionResolution authorizing an amendment with Capita Technologies, Inc. for professional services for additional customizations, interfaces, and migrations for configuration enhancements to the Probation Information Management System (PIMS), extending the term through June 30, 2017, and increasing the agreement amount by $1,680,940 for a not to exceed amount of $3,334,851.approved  Action details Not applicable
MISC-977 119. MiscellaneousRecommendation for the reappointment of Susy Castoria to the San Mateo County Commission on Disabilities, term ending on June 30, 2018. (Supervisor Carole Groom)approved  Action details Not applicable
MISC-976 17. MiscellaneousRecommendation: (Supervisor Carole Groom)approved  Action details Not applicable
MISC-947 125. MiscellaneousAcceptance of the 2015 Legislative Activity report.approved  Action details Not applicable
HIST-RES-2591 127. ResolutionResolution authorizing the execution of a lease agreement with Baiata Group LLC for approximately 2,900 square feet of office space at 3252 Middlefield Road, in unincorporated Menlo Park, at a monthly rate of $4,785 for a term of five years, with two options to extend for five additional years each under the same terms.approved  Action details Not applicable
HIST-RES-2584 19. ResolutionMeasure A: Resolution authorizing a one-time $24,500 grant to Rosalie Rendu, Inc. and authorizing the Director of the Human Services Agency, or her designee, to prepare and execute the grant agreement.approved  Action details Not applicable
HIST-RES-2574 147. ResolutionResolution authorizing agreements with "on-call" Architectural firms: CJW Architecture, Dreyfuss & Blackford, Garavaglia Architecture, Inc., and PHd Architects, Inc. to provide architectural design and consulting on various County facilities construction projects, for a term of November 17, 2015 through November 16, 2018, for an aggregate amount of $1,800,000.approved  Action details Not applicable
HIST-RES-2546 123. ResolutionResolution of Intent to conduct a public hearing to consider the vacation of the public service easement that encumbers a portion of the property at 175 Glen Aulin Lane, Burlingame.approved  Action details Not applicable
ORD-263 15. OrdinancePublic hearing to consider adoption of ordinances for Zoning Text and Map Amendments to rezone two parcels from R-3 (Multi-Family Residential) to “PUD-138” (Planned Unit Development-138), pursuant to Section 6550 of the County Zoning Regulations, for the construction of a 15 unit, three-story multi-family low-income housing development at 2626 and 2642 Marlborough Avenue in the unincorporated North Fair Oaks.approved  Action details Not applicable
HIST-RES-2537 128. ResolutionResolution waiving the Request for Proposals (RFP) Process and authorizing the District Attorney to execute an agreement with Sun Ridge Systems, Inc. for the purchase, installation, training and support for the Record Information Management System (RIMS) software for the term of November 17, 2015 through November 16, 2016, in an amount not to exceed $105,454.approved  Action details Not applicable
HIST-RES-2517 122. ResolutionResolution authorizing the President of the Board to execute a Memorandum of Understanding between the Superior Court of San Mateo County and the County of San Mateo.approved  Action details Not applicable
HIST-RES-2514 149. ResolutionResolution:approved  Action details Not applicable
HIST-RES-2506 140. ResolutionResolution authorizing the President of the Board of Supervisors to execute an agreement between the County of San Mateo and the Broadmoor Police District for the provision of 911 communications services through June 30, 2018, in an amount not to exceed $247,113.approved  Action details Not applicable
MISC-949 118. MiscellaneousRecommendation for appointments to the Commission on Disabilities, terms ending June 30, 2018: (Supervisor Carole Groom) approved  Action details Not applicable
HIST-RES-2513 132. ResolutionResolution authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch to provide tuberculosis prevention and control activities for the term of July 1, 2015 through June 30, 2016, in an amount not to exceed $315,704.approved  Action details Not applicable
HIST-RES-2529 143. ResolutionResolution authorizing an agreement with KRJ Design Group, to provide Computer-Assisted Design drawings, for the term of November 17, 2015 through November 16, 2016, in an amount not to exceed $175,000.approved  Action details Not applicable
MISC-939 117. MiscellaneousRatification of a proclamation designating October 16, 2015 as Youth for Youth Day. (Supervisor Carole Groom)approved  Action details Not applicable
MISC-938 14. MiscellaneousPublic hearing to consider an appeal of the Planning Commission’s approval of a Design Review Permit and a Grading Permit, to allow construction of a new 2,394 sq. ft. single-family residence (1,932 sq. ft. residence with an attached 441 sq. ft. garage), and associated grading in the amount of 448 cubic yards, on a 7,623 sq. ft. legal parcel located on Cordilleras Road in the unincorporated Emerald Lake Hills area of the County. Two significant trees are proposed to be removed.approved  Action details Not applicable
HIST-RES-2525 135. ResolutionResolution:approved  Action details Not applicable
HIST-RES-2524 129. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a resolution setting Tuesday, December 8, 2015 at 9:00 A.M. at your regularly scheduled Board meeting as the time and place for a public hearing on the proposed annexation of the Lands of Rubio (722 Esther Lane, Redwood City, APN 058-271-190) to the Oak Knoll Sewer Maintenance District.approved  Action details Not applicable
HIST-RES-2520 116. ResolutionRatification of a resolution honoring The Pacific Coast Fog Fest For Thirty Years of Shining the Spotlight on Pacifica. (Supervisor Don Horsley)approved  Action details Not applicable
ORD-262 13. OrdinanceIntroduction of an Ordinance repealing and replacing Section 5.124.020 of Chapter 5.124 of Title 5 of the San Mateo County Ordinance Code increasing annual device registration fees for commercial weighing and measuring devices, and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-2516 142. ResolutionResolution authorizing on-call agreements with: Flood Control and Drainage System Study and Design firms: CDM Smith, Inc., Schaaf & Wheeler, and WRECO; Water Supply and Distribution System Study and Design firms: BKF Engineers, HydroScience Engineers, Schaaf & Wheeler, and Water Works Engineers, LLC; Sanitary Sewer System Study and Design firms: BKF Engineers, Mark Thomas & Company, RMC Water and Environment, and Water Works Engineers, LLC; Environmental Permitting and Compliance firms: Biological Monitoring and Assessment Specialists, Inc., Denise Duffy & Associates, Inc., EOA, Inc., Go Native, Inc., Horizon Water & Environment, LLC, MIG/TRA Environmental Sciences, Inc., and Shelterbelt Builders, Inc.; Closed Landfill Management and Monitoring firm: Geo-Logic Associates; Construction Management and Inspection firms: 4LEAF, Inc., Bellecci & Associates, Harris & Associates, and Swinerton Management & Consulting, for the term of November 17, 2015 through November 16, 2018, for an aggregate amount of $9,000,000.approved  Action details Not applicable
HIST-RES-2512 131. ResolutionResolution authorizing an agreement with the City and County of San Francisco Department of Public Health HIV Services for funding to provide primary health care and psycho-social services to individuals with HIV/AIDS for the term of March 1, 2015 through February 29, 2016, in an amount not to exceed $1,183,460.approved  Action details Not applicable
HIST-RES-2510 148. ResolutionResolution authorizing an amendment to the agreement with CORA to provide Emergency Response Program services to victims of domestic violence, increasing the amount by $157,610 to an amount not to exceed $315,220 and extending the term one year through June 30, 2016.approved  Action details Not applicable
HIST-RES-2523 133. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2403 130. ResolutionResolution authorizing an agreement with Mills-Peninsula Health Services to provide adult day health care, family caregiver support, health promotion, and transportation services for the term of July 1, 2015 through June 30, 2016, in an amount not to exceed $154,518.approved  Action details Not applicable
HIST-RES-2463 137. ResolutionResolution authorizing an agreement with Cushman Computer Consulting, Inc., for implementation of the Revenue and Claims Data System for the Human Services Agency Financial Services, for the term of November 1, 2015 through June 30, 2018, in an amount not to exceed $796,500.approved  Action details Not applicable
HIST-RES-2534 115. ResolutionRatification of a resolution honoring Ron Frediani as Millbrae 2015 Man of the Year. (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-2531 138. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2275 146. ResolutionResolution:approved  Action details Not applicable