San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/13/2016 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-3285 149. ResolutionResolution authorizing an agreement with StarVista for mental health services for the term July 1, 2016 through June 30, 2017, and Family Health community worker services for the term of July 1, 2016 through December 31, 2016, in an amount not to exceed $2,216,832.approved  Action details Not applicable
HIST-RES-3286 115. ResolutionResolution authorizing implementation of the San Bruno Park 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-3309 130. ResolutionResolution authorizing an agreement with the City/County Association of Governments for the County to manage and staff the San Mateo County Energy Watch Program, for the term of January 1, 2017 through December 31, 2017, in the amount of $450,000.approved  Action details Not applicable
HIST-RES-3230 161. ResolutionMeasure K: Resolutions regarding Serenity House Project construction contract with Federal Solutions Group, Inc. (Project No. PC023):approved  Action details Not applicable
HIST-RES-3232 165. ResolutionResolution accepting the FY 2016 Edward Byrne Memorial Justice Assistance Grant Program award, for the term of October 1, 2015 through September 30, 2017, in the amount of $23,317.approved  Action details Not applicable
HIST-RES-3245 152. ResolutionResolution authorizing the Director of the Department of Housing to forgive a loan of $108,900 in Community Development Block Grant Funds made to Mid-Peninsula Housing Corporation for its acquisition of the Redwood Family House transitional housing facility in Redwood City.approved  Action details Not applicable
HIST-RES-3246 142. ResolutionResolution authorizing an amendment to the agreement with CEP America-California to provide emergency medical and correctional health services, increasing the amount by $150,000 to an amount not to exceed $3,775,000.approved  Action details Not applicable
MISC-1220 136. MiscellaneousRecommendation for the appointment of Melissa Wilson to the Juvenile Justice & Delinquency Prevention Commission, for term ending December 31, 2020.approved  Action details Not applicable
MISC-1191 15. MiscellaneousPublic hearing to consider an appeal of the Planning Commission’s decision to approve a Design Review Permit, pursuant to Section 6565.3 of the County Zoning Regulations, for the construction of a new 2,132 sq. ft. two-story single-family residence, plus a 474 sq. ft. attached two-car garage on an existing 5,000 sq. ft. legal parcel in Montara. No trees are proposed for removal:approved  Action details Not applicable
HIST-RES-3275 118. ResolutionRatification of a resolution honoring Judge John Grandsaert as Veteran of the Year. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3296 122. ResolutionResolution honoring Karen Chew upon her retirement from the San Mateo County Arts Commission. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3265 131. ResolutionResolutions regarding San Mateo County Office of Education to implement the Safe Routes to School Health and Wellness Program Grant:approved  Action details Not applicable
HIST-RES-3280 11. ResolutionResolution honoring Marlene Finley upon her retirement as Director of Parks. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3264 132. ResolutionResolutions regarding Redwood City 2020 and the Sustainable Transportation Encouragement Program Grant from the California Transportation Commission:approved  Action details Not applicable
HIST-RES-3278 121. ResolutionRatification of a resolution honoring Carolyn Livengood as Patriot of the Year. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3277 120. ResolutionRatification of a resolution honoring Reveille: Peninsula Covenant Church as Enterprise of the Year. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3276 119. ResolutionRatification of a resolution honoring Tim Healy as Veteran of the Year. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3213 17. ResolutionResolution formalizing criteria for use of Measure K funding v. General Funds.approved  Action details Not applicable
HIST-RES-3259 162. ResolutionResolution authorizing an amendment to the agreement with Palantir Technologies, Inc. to extend the support and maintenance of the Northern California Regional Intelligence Center’s Intelligence Management System, for the term January 1, 2017 through December 31, 2017, increasing the amount by $176,045 to an amount not to exceed $1,116,159.approved  Action details Not applicable
HIST-RES-3196 144. ResolutionResolution authorizing an amendment to the agreement with Craneware, Inc. to provide charge description master services, extending the term of the agreement through July 31, 2018, and increasing the amount by $100,000, to an amount not to exceed $200,000.approved  Action details Not applicable
HIST-RES-3203 140. ResolutionMeasure K: Resolutions regarding Whole Person Care Pilot: approved  Action details Not applicable
MISC-1186 154. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-3243 164. ResolutionResolution accepting the FY 2016 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program grant award in the amount of $150,000, for the term January 1, 2017 through December 31, 2018. approved  Action details Not applicable
HIST-RES-3313 116. ResolutionResolution regarding acceptance of voting results of the November 8, 2016 Presidential Election and Declaration of County results:approved  Action details Not applicable
HIST-RES-3312 117. ResolutionRatification of a resolution honoring Pietro Parravano upon his retirement from the San Mateo County Harbor District Commission. (Supervisor Don Horsley)approved  Action details Not applicable
MISC-1198 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-3270 123. ResolutionRatification of a resolution recognizing the life and contributions of Alice Bulos. (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-3250 111. ResolutionResolution approving Amendments to the Conflict of Interest Codes for Select San Mateo County Departments, School Districts, Special Districts, Boards and Commissions and other Public Agencies.approved  Action details Not applicable
MISC-1192 126. MiscellaneousRecommendation for reappointments to the Resource Conservation District Board of Directors: (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-3172 153. ResolutionResolution authorizing a master agreement with Toshiba America Business Solutions, Inc. for the rental of department copy machines, for the term December 1, 2016 through November 30, 2020, with an option to extend for two one-year periods.approved  Action details Not applicable
HIST-RES-3294 156. ResolutionResolution authorizing the Director of Human Resources to enter a side letter agreement with American Federation of State, County and Municipal Employees (AFSCME) and Service Employees International Union (SEIU) for a one-time payment of $1,500 for specific employees in Public Safety Communications.approved  Action details Not applicable
MISC-1210 18. MiscellaneousAccept the report and provide direction to staff on priorities for the Fiscal Year 2017-19 Recommended Budget and Measure K allocation.approved  Action details Not applicable
MISC-1212 159. MiscellaneousReview and accept the annual report of the Mid-Coast Park and Recreation Department Fees Trust Fund.approved  Action details Not applicable
HIST-RES-3304 134. ResolutionResolution authorizing an agreement with Hinderliter, de Llamas & Associates to provide sales tax analysis, recovery and consulting services, for the term January 1, 2017 through December 31, 2019, in an amount not to exceed $800,000.approved  Action details Not applicable
  160. OrdinanceAdoption of an ordinance of the latest editions of the 2016 California Building Standards Code, repealing and replacing the San Mateo County Ordinance Code, Division VII, Building Regulations, and repealing Chapter 3.84 of the County Ordinance Code, by making the required findings in Attachment A, previously introduced on December 6, 2016, and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
ORD-04766 14. OrdinanceAdopt an Interim Urgency Ordinance establishing a temporary moratorium on commercial nonmedical marijuana activity and outdoor cultivation of marijuana on the grounds of a private residence, within the unincorporated area of San Mateo County, to the full extent authorized under State law.approved  Action details Not applicable
HIST-RES-3260 163. ResolutionResolution authorizing an agreement with the City of Daly City Police Department for reimbursement of services provided by a Lead Intelligence Analyst from the Northern California Regional Intelligence Center, for the term of July 1, 2016 through June 30, 2018, in an amount not to exceed $350,000.approved  Action details Not applicable
HIST-RES-3251 139. ResolutionResolution authorizing an amendment to the agreement with eClinicalWorks, LLC to purchase additional provider licenses and extend the agreement term of January 8, 2017 through January 7, 2019, with three optional one-year extensions through January 7, 2022, in an amount not to exceed $2,348,000.approved  Action details Not applicable
MISC-1213 1  MiscellaneousFarewell to Supervisor Adrienne J. Tissier, Chambers Foyer approved  Action details Not applicable
HIST-RES-3257 157. ResolutionResolution authorizing an amendment to the agreement with StarVista to increase funding for the continuation of family stabilization services, extending the term by six months to June 30, 2017, and increasing the amount by $201,547, to an amount not to exceed $991,547.approved  Action details Not applicable
HIST-RES-3214 146. ResolutionResolution authorizing an amendment to the agreement with Lena Osher, M.D. to provide psychiatry services, increasing the amount by $52,350, to an amount not to exceed $486,787, with no change to the term of the agreement.approved  Action details Not applicable
HIST-RES-3105 151. ResolutionResolution regarding County Employee Downpayment Assistance Program:approved  Action details Not applicable
HIST-RES-3023 155. ResolutionResolution authorizing an amendment to the Master Salary Resolution to add thirty-one positions, delete thirty positions, reclassify three positions, convert one unclassified position to classified, adjust salaries for eight positions, establish new salary range for one position, and add two special compensation rules.approved  Action details Not applicable
HIST-RES-3258 143. ResolutionResolution authorizing an amendment to the agreement with Pacific Interpreters, Inc., a Language Line Solutions Company, for interpreter services, extending the term of the agreement through February 28, 2017, and increasing the amount by $150,000 to an amount not to exceed $2,025,000.approved  Action details Not applicable
HIST-RES-3266 145. ResolutionResolution authorizing an agreement with Assurecare, LLC for ongoing support of the automated case management system and assessment tool, for the term of February 1, 2016 through December 31, 2021, in an amount not to exceed $745,000.approved  Action details Not applicable
HIST-RES-3268 112. ResolutionResolution authorizing implementation of the City of Millbrae City Council’s request that future general municipal elections be moved from odd to even-numbered years.approved  Action details Not applicable
HIST-RES-3271 114. ResolutionResolution authorizing implementation of the Hillsborough City 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-3290 158. ResolutionResolution regarding acceptance of grant funds from the State Department of Community Services and Development and agreement with Samaritan House:approved  Action details Not applicable
HIST-RES-3272 147. ResolutionResolution authorizing amendments, extending the term of each agreement through December 31, 2017, with:approved  Action details Not applicable
HIST-RES-3284 133. ResolutionResolution regarding a permit agreement with the California Highway Patrol for a communication facility at the North Peak Communication Site (Permit No. 5219):approved  Action details Not applicable
HIST-RES-3287 16. ResolutionMeasure K: Resolutions regarding use of District-Specific Measure K Funds: (Supervisor Don Horsley)approved  Action details Not applicable
MISC-1196 127. MiscellaneousRecommendation for the appointment of Mary Hofsted to the Arts Commission, representing District 4, for a term ending December 31, 2020. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3307 125. ResolutionRatification of a resolution congratulating and commending Gonzalo “Sal” Torres upon his retirement from the City Council of Daly City. (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-1207 128. MiscellaneousRecommendation for the appointment of Jacob Pletcher to fill the vacant position as a member on the San Mateo County Veterans Commission, and appoint George Smith to fill the vacant position as an alternate member of the Veterans Commission, each for term ending June 30, 2017. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3300 124. ResolutionRatification of a resolution honoring Jeanne Matysiak for her service on the Jefferson Union High School District Board of Trustees. (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-1221 137. MiscellaneousRecommendation for the reappointment of Susan Swope to the Juvenile Justice & Delinquency Prevention Commission, for term ending December 31, 2020.approved  Action details Not applicable
MISC-975 19. MiscellaneousCounty Manager's Report #24 of 2016approved  Action details Not applicable
HIST-RES-3273 148. ResolutionResolution authorizing an amendment to the agreement with the California Department of Aging to provide health insurance counseling and advocacy program services, for the period July 1, 2016 through June 30, 2017, in an amount not to exceed $313,547.approved  Action details Not applicable
HIST-RES-3267 129. ResolutionResolution approving an amendment to Resolution No. 073814, which authorized an agreement with Padmakumar Nagarajan for software development and support services, for the term of July 1, 2015 through June 30, 2017, in the maximum amount of $370,240.approved  Action details Not applicable
HIST-RES-3147 141. ResolutionResolution authorizing an agreement with Safeway Inc. for 340B discount pharmacy drug services, for the term of January 1, 2017, through December 31, 2021, to an amount not to exceed $10,000,000.approved  Action details Not applicable
HIST-RES-3311 150. ResolutionResolution authorizing an amendment to the agreement with Crime Scene Cleaners to increase the not to exceed amount by $75,000, for a new not to exceed amount of $175,000.approved  Action details Not applicable
HIST-RES-3319 135. ResolutionResolution authorizing an agreement with Granicus, Inc. to provide hardware and software installation, data migration, hosting, licensing, and maintenance services for the Granicus agenda management system, for the term December 13, 2016 through December 13, 2019, for an amount not to exceed $323,023.approved  Action details Not applicable
HIST-RES-3269 113. ResolutionResolution authorizing implementation of the Mid-Peninsula Water District Governing Board’s request that future board elections be moved from odd to even-numbered years.approved  Action details Not applicable
HIST-RES-3244 138. ResolutionActing as the Community Development Commission, the successor agency of the Redevelopment Agency of the County San Mateo, adopt a resolution:approved  Action details Not applicable