San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/8/2016 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-2697 123. ResolutionResolution:approved  Action details Not applicable
HIST-RES-2603 119. ResolutionResolution authorizing an amendment to the agreement with Caduceus Systems, LLC, extending the term of the software licensing agreement through November 30, 2018, adding interfaces and training, and increasing the amount by $185,000 to an amount not to exceed $868,830.approved  Action details Not applicable
MISC-956 17. MiscellaneousCounty Manager's Report #5 for 2016approved  Action details Not applicable
MISC-1031 19. MiscellaneousApprove the minutes for the meeting of January 26, 2016.approved  Action details Not applicable
MISC-1025 13. MiscellaneousPresentation of a proclamation designating March 2016 as National Nutrition Month. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2742 116. ResolutionResolution calling a special election for submittal to the qualified electors of San Mateo County a measure for a special parcel tax to fund programs under the San Francisco Bay Restoration Authority, consolidating said election with the June 7, 2016, Presidential Primary Election, and authorizing the Chief Elections Officer to provide the election services requested by the Authority.approved  Action details Not applicable
HIST-RES-2713 122. ResolutionResolution authorizing the approval of the tentative agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the Extra Help Units of American Federation of State, County and Municipal Employees (AFSCME) and Service Employees International Union (SEIU) for the term of October 31, 2015 through 90 days following the expiration date of the AFSCME and SEIU Memoranda of Understanding commencing October 12, 2014.approved  Action details Not applicable
MISC-1028 1  MiscellaneousStudy Session: Review and provide input on options to enhance noise reduction procedures at San Carlos Airport.approved  Action details Not applicable
MISC-1018 11. MiscellaneousPresentation of a proclamation designating March 2016 as Women's History Month. (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2708 113. ResolutionRatification of a resolution recognizing Mimi Mozayeny as the San Mateo County/Silicon Valley Convention & Visitors Bureau’s “2016 Peninsula Recognition of Passionate Service (PROPS) Unsung Hero” Service Awardee. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2706 111. ResolutionRatification of a resolution recognizing Steven Gee as the San Mateo County/Silicon Valley Convention & Visitors Bureau’s “2016 Peninsula Recognition of Passionate Service (PROPS) Behind the Scenes” Service Awardee. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2711 114. ResolutionRatification of a resolution honoring San Mateo County Sheriff's Office on the Grand Opening of The Maple Street Correctional Center. (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2709 124. ResolutionResolution accepting Del Mar Avenue from Madrone Avenue to Bernal Avenue, Madrone Avenue from Decota Avenue to Del Mar Avenue, and San Ramon Avenue from San Lucas Avenue to Bernal Avenue, in the Seal Cove/Moss Beach area, into the County-maintained road system.approved  Action details Not applicable
HIST-RES-2705 110. ResolutionRatification of a resolution recognizing Claudia Gales as the San Mateo County/Silicon Valley Convention & Visitors Bureau’s “2016 Peninsula Recognition of Passionate Service (PROPS) Innovation in Hospitality” Awardee. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2674 125. ResolutionResolution authorizing the Sheriff or Sheriff’s designee to execute an amendment to the agreement with Vanir Construction Management, Inc. for support services for the Jail Planning Bureau Project Director and Senior Project Manager for the Maple Street Correctional Center to include services for the MSCC Phase 2 – 1st Floor Build-out, increasing the amount by $450,330 to an amount not to exceed $973,076.approved  Action details Not applicable
HIST-RES-2682 15. ResolutionResolution authorizing an agreement with Circlepoint to conduct outreach and communications services for the Peninsula Clean Energy program in San Mateo County in an amount not to exceed $325,000.approved  Action details Not applicable
HIST-RES-2702 120. ResolutionResolution authorizing an amendment to the Master Salary Resolution to add eleven positions, delete six positions, reclassify two positions, adjust salary of three classifications and convert one unclassified position to classified status.approved  Action details Not applicable
HIST-RES-2664 118. ResolutionResolution authorizing an amendment to the agreement with Commercial Installations Company, Inc. to provide installation services for County-owned surplus office furniture inventory, increasing the amount by $200,000 to an amount not to exceed $400,000.approved  Action details Not applicable
MISC-1019 121. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-2707 112. ResolutionRatification of a resolution recognizing Daisy Li as the San Mateo County/Silicon Valley Convention & Visitors Bureau’s “2016 Margi Grant Heart of Hospitality” Awardee. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2666 16. ResolutionResolution authorizing the Agreement with the City of Half Moon Bay to provide for an advance of funds to the City by County for the Half Moon Bay Library project.approved  Action details Not applicable
HIST-RES-2730 12. ResolutionPresentation of a resolution honoring Bill Somerville Philanthropic Ventures Foundation on 25 Years of Creative Grantmaking. (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-1032 115. MiscellaneousRecommendation for the appointment of Kevin Watt to the Resource Conservation District Board of Directors, term ending December 31, 2019. (Supervisor Don Horsley) approved  Action details Not applicable
HIST-RES-2765 117. ResolutionResolution authorizing an amended and restated cooperative agreement between the City of Redwood City and the County of San Mateo for public use of the county parking structure and parking lot located at Middlefield Road and Veterans Boulevard in the City of Redwood City, for a term of fifteen years with seven five-year options to extend the agreement.approved  Action details Not applicable