San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/5/2013 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-1135 129. ResolutionResolutions establishing salaries and benefits for the Unrepresented Management Unit, for the Unrepresented Attorney’s Unit and for the Unrepresented Confidential Unitapproved  Action details Not applicable
HIST-RES-1145 11. ResolutionPresentation of a resolution honoring The Aragon Outlook for taking first place in the General Excellence Category at the San Francisco Peninsula Press Club's 2013 High School Journalism Awards (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-1168 113. ResolutionResolution authorizing the Millbrae School District to issue and sell its General Obligation Bonds (Election of 2011, Series 2013) in an aggregate principal amount not to exceed $10,000,000, by competitive or negotiated sale, without further action of the County. approved  Action details Not applicable
MISC-466 17. MiscellaneousApprove the minutes for the meetings of October 22 and 23, 2013approved  Action details Not applicable
ORD-156 18. OrdinanceAdoption of an ordinance amending Sections 2.02.020, 2.02.030, 2.02.040, 2.02.050 and 2.02.060 of Chapter 2.02, Title 2 of the San Mateo County Ordinance Code establishing the boundaries of the Supervisorial Districts, previously introduced on October 22, 2013 and waiver of reading the ordinance in its entirety (Supervisors Adrienne Tissier and Warren Slocum)approved  Action details Not applicable
HIST-RES-1169 116. ResolutionResolution authorizing the County Manager or his designee to execute a Broker Services Agreement in connection with the potential sale of Circle Star Plazaapproved  Action details Not applicable
HIST-RES-1179 120. ResolutionResolution supporting the designation of the 174-acre Office of Education Loma Mar property as a Priority Conservation Area by the Association of Bay Area Governments. approved  Action details Not applicable
HIST-RES-1061 132. ResolutionResolution authorizing an amendment to the San Mateo County Airports Policies and Procedures for Hangars, T-Shades, Tiedowns and Waiting Lists, dated February 13, 2008, to allow airport businesses with permits or concession agreements to rent hangars at the Airportsapproved  Action details Not applicable
HIST-RES-1139 123. ResolutionResolution authorizing an agreement with California Department of Public Health for the Network for a Healthy California, for the term of October 1, 2013 through September 30, 2016, in the amount of $2,383,521.approved  Action details Not applicable
HIST-RES-1176 121. ResolutionResolution:approved  Action details Not applicable
HIST-RES-1103 125. ResolutionResolution authorizing an amendment to the agreement with Jtec HCM, Inc., Healthcare Construction Management reducing the term by six months to December 31, 2013, to reflect the opening of Fair Oaks Health Center, and increasing the amount by $40,000 to an amount not to exceed $267,000.approved  Action details Not applicable
MISC-460 110. MiscellaneousRecommendation for the re-appointment of Robert Marsh to the Agricultural Advisory Committee representing the category of Farmer, term ending June 30, 2017 (Supervisor Don Horsley). approved  Action details Not applicable
HIST-RES-1114 124. ResolutionResolution authorizing an amendment to the agreement with El Centro de Libertad to provide alcohol and other drug prevention and treatment services and criminal justice realignment services, increasing the amount by $50,228 to an amount not to exceed $4,087,299.approved  Action details Not applicable
HIST-RES-1129 133. ResolutionResolution authorizing:approved  Action details Not applicable
MISC-462 112. MiscellaneousRecommendation for the: (Supervisor Carole Groom)approved  Action details Not applicable
MISC-467 122. MiscellaneousPursuant to Government Code Section 54956.8, identify the following information prior to holding a closed session for the purpose of giving instructions regarding the possible sale of real property.approved  Action details Not applicable
HIST-RES-1183 118. ResolutionResolution authorizing an amendment to the agreement with Political Solutions, LLC to enter into a subcontract agreement with Aprea & Micheli, Inc. to provide tax issue advocacy services, and increasing the amount by $50,000 to an amount not to exceed $207,500approved  Action details Not applicable
MISC-332 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-1137 117. ResolutionResolution authorizing the County Manager or his designee to execute an amendment to the Property Management Services Agreement with Orchard Commercial, Inc., for Circle Star Plaza, authorizing additional services, clarifying the calculation of fees and increasing the annual not to exceed amount by $1,970,000 to $2,500,000.approved  Action details Not applicable
HIST-RES-1105 130. ResolutionResolution authorizing an amendment to the agreement with Team Up Tutors Incorporated for the provision of tutoring services, increasing the amount by $120,000 to $210,000.approved  Action details Not applicable
ORD-151 131. OrdinanceIntroduction of an ordinance amending the Master Salary Ordinance adding a Code Compliance position and waiver of reading the ordinance in its entiretyapproved  Action details Not applicable
MISC-455 126. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-1134 127. ResolutionResolution authorizing the approval of a successor agreement to the Memorandum of Understanding with the Extra Help Units of American Federation of State, County and Municipal Employees and Service Employees International Union for the term of October 1, 2013 through 90 days following the expiration date of the AFSCME and SEIU Memoranda of Understanding commencing October 12, 2014approved  Action details Not applicable
HIST-RES-1161 119. ResolutionResolution authorizing the County Manager or his designee to execute an amendment to the Construction Management Service Agreement with Sundt Layton, A Joint Venture establishing the Guaranteed Maximum Price for construction hard costs of the Maple Street Correctional Center, in the amount of $125,996,677.approved  Action details Not applicable
HIST-RES-1130 134. ResolutionResolution authorizing an agreement with Digital Sandbox, Inc. for enhancements to the Northern California Regional Intelligence Center's Risk Analysis Center Software Application Suite, for the term of November 1, 2013 through May 31, 2014, in the amount of $940,000.approved  Action details Not applicable
HIST-RES-1057 114. ResolutionResolution authorizing a sublease agreement with Safeway, Inc., for a portion of the Fair Oaks Health Center, located at 2710 Middlefield Road in Unincorporated Redwood City.approved  Action details Not applicable
HIST-RES-1133 128. ResolutionResolution authorizing the approval of an amendment to the Memoranda of Understanding with American Federation of State, County and Municipal Employees and Service Employees International Union approved  Action details Not applicable
MISC-461 111. MiscellaneousRecommendation for the re-appointments of David Caro and Michael Pacelli to Director positions with the San Mateo County Event Center, terms ending September 30, 2016 (Supervisor Don Horsley)approved  Action details Not applicable
MISC-465 19. MiscellaneousRecommendation for appointments of Betty Savin representing and Sunny Choi both representing Public Member to the Mental Health and Substance Abuse Recovery Commission, terms ending September 30, 2016 (Supervisors Don Horsley and Dave Pine)approved  Action details Not applicable