San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/15/2016 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-3222 141. ResolutionResolution authorizing the submittal of an application for grant funding from the California State Coastal Conservancy for the Coyote Point Eastern Promenade Trail Project in the amount of $350,000.approved  Action details Not applicable
HIST-RES-3224 113. ResolutionResolution authorizing implementation of the Belmont-Redwood Shores School District Governing Board’s request that future board elections be moved from odd to even-numbered years.approved  Action details Not applicable
HIST-RES-3261 118. ResolutionResolution regarding the San Mateo County Arts Commission: (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-3220 144. ResolutionResolution regarding FY 2016 Urban Area Security Initiative Grant: approved  Action details Not applicable
MISC-1189 124. MiscellaneousApprove the Board of Supervisors' Meeting Schedule for calendar year 2017.approved  Action details Not applicable
HIST-RES-3262 146. ResolutionResolution regarding Vance Brown Incorporated:approved  Action details Not applicable
HIST-RES-3237 132. ResolutionResolution authorizing a Memorandum of Understanding with the Health Plan of San Mateo to accept funding to participate in the Health Plan of San Mateo’s Clinical Partnerships Program, for the term October 14, 2016 through March 31, 2018, in an amount not to exceed $191,000.approved  Action details Not applicable
HIST-RES-3238 123. ResolutionResolution setting January 10, 2017 at 9:15 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for the Unincorporated Franchised Area within the South Bayside Waste Management Authority service area, exclusive of County Service Area No. 8 (North Fair Oaks) and West Bay Sanitary District.approved  Action details Not applicable
HIST-RES-3240 128. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting January 10, 2017 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the garbage and recyclables collection rates for County Service Area No. 8 (North Fair Oaks).approved  Action details Not applicable
HIST-RES-3242 16. ResolutionMeasure A: Resolution authorizing a one-time $30,072 grant of district-specific Measure A funds for the purchase of a 12-person passenger van to support the California Clubhouse program and its members and authorizing the County Manager, or his designee, to prepare and execute the grant agreement. (Supervisors Don Horsley and Warren Slocum)approved  Action details Not applicable
ORD-289 111. OrdinanceAdoption of an ordinance repealing and replacing Chapter 5.144 of Title 5 of the San Mateo County Ordinance Code relating to fees for inspection and permitting of Point-of-Sale systems, previously introduced on November 1, 2016, and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
MISC-1195 110. MiscellaneousApprove the minutes for the meeting of November 1, 2016.approved  Action details Not applicable
HIST-RES-3225 142. ResolutionMeasure A: Resolution authorizing an agreement between the County of San Mateo and the San Mateo County Resource Conservation District for advertisement, award, and administration of contracts for the Old Haul Road Sediment Reduction Project, Phase I, in Pescadero Creek County Park, for a term of November 15, 2016 to December 31, 2017 or to completion date of Phase I, whichever comes first, in an amount not to exceed $130,000.approved  Action details Not applicable
HIST-RES-3263 121. ResolutionResolution appointing Helen Fisicaro to the Local Governing Board of Directors of Seton Medical Center and Seton Coastside, for a term ending December 31, 2017. (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-3219 127. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution approving the appointment of Kamala Silva Wolfe to the Colma Creek Flood Control Zone Advisory Committee as an “at large” member from the City of South San Francisco for a term expiring March 31, 2020.approved  Action details Not applicable
HIST-RES-3204 137. ResolutionResolution regarding an agreement with Abode Services authorizing:approved  Action details Not applicable
MISC-1167 14) MiscellaneousSheriff/Office of Emergency Services - Carlos Bolanos, Sheriffapproved  Action details Not applicable
MISC-1188 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-3215 134. ResolutionMeasure A: Resolution regarding acquisition of Atherton Court Apartments:approved  Action details Not applicable
HIST-RES-3202 129. ResolutionResolution authorizing an amendment to the agreement with Pacific Interpreters, Inc., a Language Line Solutions Company, for interpreter services, increasing the amount by $125,000, to an amount not to exceed $1,875,000.approved  Action details Not applicable
MISC-1160 15) MiscellaneousPublic Safety Communications - Sue Anderson, Assistant Directorapproved  Action details Not applicable
MISC-1173 111) MiscellaneousCounty Manager/Clerk of the Board - John L. Maltbie, County Managerapproved  Action details Not applicable
HIST-RES-3205 138. ResolutionResolution regarding the Core Services Agencies:approved  Action details Not applicable
HIST-RES-3169 15. ResolutionMeasure A: Resolution authorizing an Appropriation Transfer Request (ATR) transferring Measure A revenue and expenditure appropriations in the amount of $250,000 from Non-Departmental Services to Parks for the completion of the MidCoast Multi-Modal Trail planning designs. (Supervisor Don Horsley)approved  Action details Not applicable
MISC-1193 120. MiscellaneousRecommendation for reappointments to the Commission on Disabilities, each for a term ending June 30, 2019: (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3255 125. ResolutionResolution authorizing an agreement with California Financial Services, Inc. to provide cumulative financial tracking, reporting and disclosure services for all current financings, for a term of July 1, 2015 through June 30, 2018, in an amount not to exceed $225,000.approved  Action details Not applicable
HIST-RES-3253 143. ResolutionResolution authorizing the President of the Board of Supervisors to execute the Agreement with the City of Daly City for Public Safety Communications services, from January 1, 2017 through December 31, 2021, for a total amount of $7,088,000.approved  Action details Not applicable
HIST-RES-3206 115. ResolutionRatification of a resolution honoring the City of Brisbane Upon the 55th Anniversary of Incorporation (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-3211 131. ResolutionResolution authorizing an agreement with Total Renal Care, Inc. to provide acute inpatient dialysis services, for the term December 1, 2016 through November 30, 2021, in an amount not to exceed $4,500,000.approved  Action details Not applicable
HIST-RES-3156 135. ResolutionResolution authorizing an amendment to the Master Salary Resolution to add six positions, delete six positions, and reclassify one position.approved  Action details Not applicable
MISC-1180 114. MiscellaneousRatification of a proclamation celebrating the 10th Anniversary of Shen Yun Performing Arts, a Classical Chinese Dance and Music Company (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3210 139. ResolutionMeasure A: Resolution authorizing an agreement with Abode Services to provide Rapid Re-Housing services, for the term of November 15, 2016 through June 30, 2018, in an amount not to exceed $1,500,000.approved  Action details Not applicable
HIST-RES-3195 133. ResolutionResolution regarding a Regional Assessment of Fair Housing:approved  Action details Not applicable
HIST-RES-3001 130. ResolutionResolution authorizing an agreement with AristaMD, Inc. to provide a SMART referral solution, for the term October 1, 2016 through September 30, 2021, in an amount not to exceed $2,502,500.approved  Action details Not applicable
MISC-1184 136. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
MISC-1187 119. MiscellaneousRecommendation for appointment of Larisa Nadukovskaya, representing Emergency Physician, to the Emergency Medical Care Committee (EMCC), for a term ending March 31, 2020. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3256 126. ResolutionResolution authorizing an amendment to the FY 2016-17 Adopted Budget, increasing County Service Area No. 8 (North Fair Oaks) Fund Balance by $261,488 for a new total of $4,136,348, to conform with the County’s June 30, 2016 Financial Statements and Controller’s FY 2016-17 Budget Schedules.approved  Action details Not applicable
MISC-1190 11. MiscellaneousPresentation of a proclamation designating November 2016 as National Adoption Month. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3274 17. ResolutionMeasure A: Resolution regarding district-specific Measure A funds to Citizens for Safety: (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-3283 145. ResolutionResolution authorizing an agreement with the City of Seaside Police Department for reimbursement of services provided by an Intelligence Analyst from the Northern California Regional Intelligence Center, for the term of July 1, 2016 through June 30, 2017, in an amount not to exceed $125,000.approved  Action details Not applicable
MISC-973 18. MiscellaneousCounty Manager's Report #22 of 2016approved  Action details Not applicable
HIST-RES-3132 1  ResolutionResolution accepting the 2017 San Mateo County Exposition and Fair Association budget presented by the San Mateo County Event Center. approved  Action details Not applicable
MISC-1169 18) MiscellaneousController - Juan Raigoza, Controllerapproved  Action details Not applicable
MISC-1170 110) MiscellaneousCounty Counsel - John C. Beiers, County Counselapproved  Action details Not applicable
MISC-1172 19) MiscellaneousInformation Services Department - Jon Walton, Directorapproved  Action details Not applicable
MISC-1174 12) MiscellaneousFirst 5, Information only - Kitty Lopez, Executive Directorapproved  Action details Not applicable
HIST-RES-3223 112. ResolutionResolution authorizing implementation of the San Mateo County Community College District Governing Board’s request that future board elections be moved from odd to even-numbered years.approved  Action details Not applicable
MISC-1194 117. MiscellaneousRecommendation for appointment of Dorothy Christian, representing Family Member, to the Mental Health and Substance Abuse Recovery Commission, for a term ending September 30, 2019. (Supervisor Dave Pine)approved  Action details Not applicable
MISC-1168 17) MiscellaneousAssessor-County Clerk-Recorder - Mark Church, Assessor-County Clerk-Recorder & Chief Elections Officerapproved  Action details Not applicable
HIST-RES-3162 140. ResolutionResolution authorizing an amendment to the agreement with StarVista to increase the per youth rate for the Transitional Housing Placement Plus program (THP-Plus), extending the term by six months to June 30, 2017, and increasing the amount by $687,945, for a total obligation of $6,687,707.approved  Action details Not applicable
MISC-1179 122. MiscellaneousApprove corrections to the identified tax rolls and corresponding tax refunds.approved  Action details Not applicable
HIST-RES-3207 116. ResolutionRatification of a resolution honoring Doelger Senior Center Upon the Celebration of its 35th Anniversary (Supervisor Adrienne Tissier)approved  Action details Not applicable