HIST-RES-1235
| 1 | 3. | | Resolution | Presentation of a resolution honoring First 5 San Mateo County 15 Years of Improving the Lives of Young Children (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|
HIST-RES-1236
| 1 | 28. | | Resolution | Acting as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a Resolution setting Tuesday, February 25, 2014 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 Mokhtarzadeh, 477 Hillcrest Way, Redwood City, APN 068-120-360, to the Emerald Lake Heights Sewer Maintenance District | approved | |
Action details
|
Not applicable
|
HIST-RES-1237
| 1 | 17. | | Resolution | Ratification of a resolution honoring Cathy Baylock for Twelve Years of Service to the Burlingame Community (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|
HIST-RES-1238
| 1 | 18. | | Resolution | Ratification of a resolution honoring Pedro Gonzalez for Thirteen Years of Service on the South San Francisco City Council (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|
HIST-RES-1239
| 1 | 19. | | Resolution | Ratification of a resolution honoring Gina Papan In Recognition of Her Exemplary Service on the Millbrae City Council (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|
HIST-RES-1157
| 1 | 34. | | Resolution | Resolution authorizing an amendment to the agreement with Peninsula Pathologists Medical Group to provide anatomic slide preparation and histology services for surgical and biopsy procedures, expanding the scope of work and increasing the amount by $126,207 to an amount not to exceed $531,207. | approved | |
Action details
|
Not applicable
|
HIST-RES-1245
| 1 | 38. | | Resolution | Resolution authorizing: | approved | |
Action details
|
Not applicable
|
MISC-470
| 1 | 12. | | Miscellaneous | County Manager's Report #1: | approved | |
Action details
|
Not applicable
|
HIST-RES-1247
| 1 | 33. | | Resolution | Resolution authorizing an agreement with Peninsula Urology, LLC to provide urology services for the term of February 1, 2014 through January 31, 2015, in an amount not to exceed $240,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-1181
| 1 | 10. | | Resolution | Resolution certifying the Initial Study / Mitigated Negative Declaration, dated August 2013, for the Alpine Road Trail Improvements Project. | approved | |
Action details
|
Not applicable
|
HIST-RES-1233
| 1 | 29. | | Resolution | Resolution authorizing an agreement with California Department of Public Health for the Immunization Assistance Program for the term of July 1, 2013 through June 30, 2017, in the amount of $1,074,036. | approved | |
Action details
|
Not applicable
|
ORD-161
| 1 | 6. | | Ordinance | Acting as County of San Mateo and the Governing Board of County Service Area No. 7, introduce an Ordinance amending Sections 4.36.020 and 4.104.020 and adding Section 4.104.200, of Title 4, of the San Mateo County Ordinance Code and waiver of reading the ordinance in its entirety. | approved | |
Action details
|
Not applicable
|
HIST-RES-1217
| 1 | 32. | | Resolution | Resolution authorizing an amendment to the agreement with Palo Alto Medical Foundation for Healthcare, Research and Education to provide otorhinolaryngology services, extending the term through June 30, 2014, and increasing the amount by $160,000 to an amount not to exceed $742,413. | approved | |
Action details
|
Not applicable
|
HIST-RES-1204
| 1 | 43. | | Resolution | Resolution authorizing the Sheriff or his/her designee to execute an amendment to the agreement with Engeo, Inc. to provide additional geotechnical engineering services for the Maple Street Correctional Center, increasing the amount by $45,000 to an amount not to exceed $385,000 | approved | |
Action details
|
Not applicable
|
HIST-RES-1205
| 1 | 42. | | Resolution | Resolution authorizing the Sheriff or his/her designee to execute an amendment to the agreement with SRGNC CRES, LLC, for Jail Construction User Liaison Services, extending the term through December 31, 2015 and increasing the amount by $577,066 to an amount not to exceed $1,693,066 | approved | |
Action details
|
Not applicable
|
HIST-RES-1243
| 1 | 30. | | Resolution | Resolution authorizing an amendment to an agreement with the California Department of Public Health to conduct public health emergency preparedness activities, increasing the amount by $214,209 to an amount not to exceed $1,248,364. | approved | |
Action details
|
Not applicable
|
HIST-RES-1259
| 1 | 26. | | Resolution | Acting as County of San Mateo and the Governing Board of the Crystal Springs County Sanitation District, adopt Resolutions authorizing: | approved | |
Action details
|
Not applicable
|
HIST-RES-1273
| 1 | 9. | | Resolution | Resolution authorizing the submittal of a grant application for $500,000 to the San Mateo County Transportation Authority's Measure A Pedestrian and Bicycle Program to conduct the planning and permitting of the Midcoast Multi-Modal Trail; and | approved | |
Action details
|
Not applicable
|
ORD-175
| 1 | 41. | | Ordinance | Adoption of an ordinance amending the Master Salary Ordinance to delete one classified Group Supervisor II position and add one classified Institution Services Manager position, previously introduced on January 7, 2014 and waiver of reading the ordinance in its entirety | approved | |
Action details
|
Not applicable
|
ORD-177
| 1 | 5. | | Ordinance | A) Introduction of an ordinance amending Sections 2.61.010 and 2.63.010 of Article 2.6 of Title 2 of the San Mateo County Ordinance Code, which establish the Planning Commission and the Parks and Recreation Commission, respectively, and waiver of reading the ordinance in its entirety | approved | |
Action details
|
Not applicable
|
HIST-RES-1148
| 1 | 21. | | Resolution | Resolution authorizing an amendment to the lease agreement with the Successor Agency to the Redevelopment Agency of the City of South San Francisco for office space at 306 Spruce Avenue, South San Francisco, California, extending the term through October 31, 2014. | approved | |
Action details
|
Not applicable
|
HIST-RES-1174
| 1 | 22. | | Resolution | Resolution authorizing the County Manager or his designee to negotiate the terms of and execute a lease agreement with Harbor Belmont Associates, a California General Partnership, of 16,534 square feet of office space at 264 Harbor Boulevard, Belmont, California, for an initial term of May 1, 2014 through April 30, 2014, with two options to extend for an additional five years each, at an initial monthly base rent of $33,068 | approved | |
Action details
|
Not applicable
|
HIST-RES-1262
| 1 | 2. | | Resolution | Resolution approving STARS Awards recipients and Honorable Mention | approved | |
Action details
|
Not applicable
|
HIST-RES-1244
| 1 | 27. | | Resolution | Acting as the Governing Board of the Montara Highway Lighting District, adopt a Resolution authorizing the installation of a streetlight on Virginia Avenue at the intersection with California State Route 1 in the Moss Beach area. | approved | |
Action details
|
Not applicable
|
HIST-RES-1246
| 1 | 20. | | Resolution | Ratification of a resolution honoring Barry Nagel Upon his retirement as City Manager, City of South San Francisco (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|
HIST-RES-1248
| 1 | 7. | | Resolution | Resolution approving funding commitments totaling $8,000,000 for six affordable rental housing developments, including any conditions attached to such funding recommendations, using County funds derived from the liquidation of Low and Moderate Income Housing funds formerly held by redevelopment agencies in San Mateo County. | approved | |
Action details
|
Not applicable
|
HIST-RES-1249
| 1 | 35. | | Resolution | Resolution authorizing the Controller to continue payments on the Health System Public Health, Policy and Planning STD/HIV Program agreements for the term of March 1, 2014 through June 30, 2014. | approved | |
Action details
|
Not applicable
|
HIST-RES-1251
| 1 | 11. | | Resolution | Resolution authorizing the acquisition of the 174-acre Office of Education Loma Mar property through a funding agreement with the Peninsula Open Space Trust, and a State Priority Conservation Area grant for the purchase price of $3.9 million | approved | |
Action details
|
Not applicable
|
MISC-519
| 1 | 16. | | Miscellaneous | Recommendation for the appointment of John Gemello to the Joint Powers Financing Authority Board of Directors for an open term of office beginning upon appointment (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|
HIST-RES-1260
| 1 | 31. | | Resolution | Resolution authorizing an agreement with Cabrillo Unified School District to provide outreach, enrollment, and retention services for children and adult health coverage programs for the term of January 1, 2014 through December 31, 2015, in an amount not to exceed of $123,600 | approved | |
Action details
|
Not applicable
|
ORD-176
| 1 | 24. | | Ordinance | Adoption of an ordinance amending the Master Salary Ordinance to add one Unclassified Management Analyst III position in the County Manager's Office, previously introduced on January 7, 2014 and waiver of the reading the ordinance in its entirety | approved | |
Action details
|
Not applicable
|
HIST-RES-1258
| 1 | 39. | | Resolution | Resolution authorizing an amendment to the agreement with Channel Parity Incorporated to continue to support the Remote Services Administration for Syntellect Customer Interaction System, extending the term through June 30, 2016, increasing the amount by $300,000 to $400,000. | approved | |
Action details
|
Not applicable
|
HIST-RES-1289
| 1 | 23. | | Resolution | Resolution authorizing the County Manager or his designee to identify and negotiate the terms of the purchase of real property to be acquired for use as a mental health respite center with a capacity to serve up to 10 adults at a time; and to report back to the Board for final approval of any such acquisition | approved | |
Action details
|
Not applicable
|
HIST-RES-1206
| 1 | 44. | | Resolution | Resolution authorizing $141,542 to be allocated to the Maple Street Correctional Center project allowance. | approved | |
Action details
|
Not applicable
|
MISC-517
| 1 | 36. | | Miscellaneous | Report recommending the denial of claims (Non-culpable) | approved | |
Action details
|
Not applicable
|
HIST-RES-1255
| 1 | 40. | | Resolution | Resolution authorizing an agreement with the City of East Palo Alto for public safety communications services for the term of July 1, 2013 through June 30, 2017, in an amount not to exceed $3,375,340. | approved | |
Action details
|
Not applicable
|
MISC-521
| 1 | 14. | | Miscellaneous | Approve the minutes for the meeting of January 7, 2014 | approved | |
Action details
|
Not applicable
|
ORD-174
| 1 | 37. | | Ordinance | Adoption of an ordinance amending the salary ordinance to delete three positions, add three positions, convert two positions to new classifications, and adjust two base-pay salaries; and, accepting the report on the total number of positions in the County, previously introduced on January 7, 2014 and waiver of reading the ordinance in its entirety | approved | |
Action details
|
Not applicable
|
MISC-525
| 1 | 25. | | Miscellaneous | Recommendation for the appointment of Sam Hutkins to the Measure A Oversight Committee. | approved | |
Action details
|
Not applicable
|
MISC-524
| 1 | 15. | | Miscellaneous | Accept the 2014 Committee Assignments representing the Board of Supervisors (Supervisor Dave Pine) | approved | |
Action details
|
Not applicable
|