San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/11/2014 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-1355 131. ResolutionResolution authorizing modifications to the rules and regulations of the General Assistance program by increasing the Gereral Assistance grant to the same level as the CalWORKs grant, consistent with the statutory formula and increasing the maximum cash grant amount that is issued to General Assistance recipients from a maximum of $58 per month to a maximum of $80 per month.approved  Action details Not applicable
MISC-536 1  MiscellaneousA) Conduct a public hearing under the Tax Equity and Fiscal Responsibility Act, and regarding the issuance of bonds by the Independent Cities Finance Authority in an aggregate principal amount not to exceed $34,000,000 for the purpose of refunding certain revenue bonds previously issued by the Independent Cities Finance Authority, the proceeds of which were loaned to COACH of San Diego, Inc., a California nonprofit public benefit corporation, in order to finance the acquisition and renovation of a 227 space mobile home park known as the Pillar Ridge Manufactured Home Community located at 164 Culebra Lane., Moss Beach, California; and to finance additional renovations to be made to the Pillar Ridge Manufactured Home Community, and to finance certain costs of issuing bonds; and approved  Action details Not applicable
HIST-RES-1309 127. ResolutionResolution authorizing an amendment to the agreement with the San Mateo Community Health Authority, extending the term through December 31, 2014, and increasing the amount by $5,217,142 to an amount not to exceed $24,814,642.approved  Action details Not applicable
MISC-541 16. MiscellaneousPresentation of a proclamation designating March 2014 as Red Cross Month (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1315 114. ResolutionRatification of a resolution honoring Rosanne Foust as the recipient of the 2013 Person of the Year from the Redwood City - San Mateo County Chamber of Commerce (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-1307 126. ResolutionResolution authorizing an amendment to the agreement with 7th Avenue Center, LLC for locked psychiatric care services, increasing the amount by $217,648 to an amount not to exceed $1,675,328.approved  Action details Not applicable
MISC-526 129. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-1357 121. ResolutionResolution authorizing a cooperative fire protection agreement with the California Department of Forestry and Fire Protection to provide fire protection services for the term of July 1, 2013 through June 30, 2018, in an amount not to exceed $42,456,131approved  Action details Not applicable
HIST-RES-1349 120. ResolutionResolution authorizing the Menlo Park City School District to issue and sell its General Obligation Bonds (Election of 2013), Series 2014, in an aggregate principal amount not to exceed $23,000,000, without further action of the Board of Supervisors or Officers of the Countyapproved  Action details Not applicable
ORD-186 130. OrdinanceAdoption of an ordinance amending the salary ordinance to delete four positions, add two positions, reclassify one position, convert one unclassified position to classified, split one full time position to two half-time, correct the salary range of two positions, add one pay differential, and the adjustment of two base-pays; and accepting the report on the total number of positions in the County, previously introduced on February 25, 2014 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
MISC-549 113. MiscellaneousApprove the minutes for the meeting of February 25, 2014approved  Action details Not applicable
HIST-RES-1351 135. ResolutionResolution authorizing a Compensation Agreement with the City of San Carlos and the San Carlos Successor Agency with regard to the sale of the property located at 1245 San Carlos Avenue, as part of the Wheeler Plaza Project (Continued from the meeting of February 25, 2014)approved  Action details Not applicable
HIST-RES-1348 19. ResolutionResolution certifying the Initial Study / Mitigated Negative Declaration, dated August 2013, for the Alpine Road Trail Improvements Project (This item was continued from the meeting of January 28, 2014)approved  Action details Not applicable
HIST-RES-1350 118. ResolutionRatification of a resolution honoring Joseph Cotchett upon the celebration of his 75th Birthday & 50 Years of Practicing Law (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1336 122. ResolutionActing as the Governing Board of the San Mateo County Free Library System, adopt a Resolution authorizing a Compensation Agreement with the City of San Carlos and the San Carlos Successor Agency with regard to the sale of the property located at 1245 San Carlos Avenue, as part of the Wheeler Plaza Project (Continued from the meeting of February 25, 2014)approved  Action details Not applicable
ORD-180 134. OrdinanceIntroduction of an ordinance amending the Master Salary Ordinance to delete three classified part time Deputy Probation Officer III positions and add one classified Probation Services Manager II position, and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-1308 121. ResolutionActing as the Governing Board of the Harbor Industrial Sewer Maintenance District, adopt a Resolution authorizing a Compensation Agreement with the City of San Carlos and the San Carlos Successor Agency with regard to the sale of the property located at 1245 San Carlos Avenue, as part of the Wheeler Plaza Project (Continued from the meeting of February 25, 2014)approved  Action details Not applicable
HIST-RES-1322 117. ResolutionRatification of a resolution honoring Division Chief Bridget Lott upon her retirement from the California Highway Patrol (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1312 132. ResolutionResolution authorizing the Parks Director, or her designee, to accept a California Department of Parks and Recreation grant for the Memorial County Park Crumb Clean Program in the amount of $54,000approved  Action details Not applicable
MISC-518 133. MiscellaneousConsideration of a non-conforming commercial use at 3821 Fair Oaks Avenue, in the unincorporated North Fair Oaks area of San Mateo County, be converted to a permitted use within a prescribed period of time pursuant to Section 6134 of the San Mateo County Zoning Regulationsapproved  Action details Not applicable
HIST-RES-1077 124. ResolutionResolution authorizing an agreement with Nuance Communications, Inc. for transcription services for the term of September 1, 2013 through August 31, 2015, in an amount not to exceed $450,000. approved  Action details Not applicable
MISC-528 14. MiscellaneousPresentation of a proclamation designating March 2014 as Women's History Month (Supervisor Carole Groom)approved  Action details Not applicable
MISC-547 1A) MiscellaneousPresentation of the 2013 Annual Report by the Commission on the Status of Womenapproved  Action details Not applicable
HIST-RES-1324 136. ResolutionResolution authorizing an agreement with GPS Insight, LLC for the installation of GPS tracking devices on County vehicles for the term of March 11, 2014 through March 10, 2017, in an amount not to exceed $750,000.approved  Action details Not applicable
HIST-RES-1305 13. ResolutionPresentation of a resolution honoring Dean Peterson, Director of the San Mateo County Department of Environmental Health Upon his retirement from San Mateo County (Supervisor Don Horsley)approved  Action details Not applicable
MISC-495 111. MiscellaneousCounty Manager's Report #4approved  Action details Not applicable
HIST-RES-1319 116. ResolutionRatification of a resolution honoring Beverly Beasley Johnson Upon Her Retirement as Agency Director of the San Mateo County Human Services Agency (Supervisor Dave Pine)approved  Action details Not applicable
MISC-533 119. MiscellaneousRatification of a proclamation designating February 2, 2014 as Chinese New Year Day (Supervisor Carole Groom)approved  Action details Not applicable
ORD-183 11) OrdinanceAdoption of ordinances adding Section 7.08.110 and Section 7.16.10, of the San Mateo County Ordinance Code, previously introduced on February 24, 2014 and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-1298 137. ResolutionResolution authorizing an agreement with Pacific Gas and Electric for the relocation and removal of a gas line distribution pipe currently installed under the County motor pool parking lot area that fronts Winslow Street, in Redwood City, in an amount not to exceed $800,000. approved  Action details Not applicable
MISC-522 12. MiscellaneousPresentation of a proclamation designation March 11, 2014, as Joseph W. Cotchett Day in San Mateo County (Supervisor Adrienne J. Tissier)approved  Action details Not applicable
HIST-RES-1335 115. ResolutionRatification of a resolution honoring Jim Hartnett as the recipient of the 2013 Person of the Year Award from the Redwood City - San Mateo County Chamber of Commerce (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-1279 128. ResolutionResolution authorizing an amendment to the agreement with Toyon Associates, Inc. to provide third-party reimbursement services to the San Mateo Medical Center, increasing the amount by $380,000 to an amount not to exceed $917,000.approved  Action details Not applicable
HIST-RES-1270 125. ResolutionResolution authorizing an agreement with Ravenswood Family Health Center for pharmacy software maintenance fees for the term of August 1, 2013 through June 30, 2018, in an amount not to exceed $400,000.approved  Action details Not applicable