San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/20/2015 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
MISC-929 11. MiscellaneousPoetry reading by Caroline Goodwin, San Mateo County Poet Laureate. (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-880 1  MiscellaneousPresentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager)approved  Action details Not applicable
HIST-RES-2446 132. ResolutionResolution authorizing an amendment to a resolution, authorizing an agreement with Lena Osher, M.D. for psychiatry services for the term July 1, 2015 through June 30, 2017, previously adopted on August 4, 2015.approved  Action details Not applicable
HIST-RES-2301 111. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2452 127. ResolutionResolution authorizing the President of the Board of Supervisors to execute an amendment to Permit Agreement with New Cingular Wireless PCS, LLC, to increase the monthly base permit fee from $3,883.04 to $4,286.22 and to allow the replacement of existing equipment and the installation of new equipment.approved  Action details Not applicable
HIST-RES-2461 110. ResolutionResolution:approved  Action details Not applicable
HIST-RES-2462 119. ResolutionRatification of resolution honoring The Studio Shop Upon its 100 Year Anniversary. (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-2459 147. ResolutionResolution authorizing:approved  Action details Not applicable
MISC-922 12. MiscellaneousRatification of a proclamation designating October 25-31, 2015 as National Lead Poisoning Prevention Week. (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2469 16. ResolutionPresentation of a resolution honoring Barbara Hammerman Award recipient Detective Laura Sharp. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2465 128. ResolutionResolution authorizing the Director of Public Works to enter into Agreements for Right of Entry and Release for the purpose of repairing and replacing sanitary sewer lines in the Eleanor Drive area for the Fair Oaks Sewer Maintenance District’s Sanitary Sewer Rehabilitation Project.approved  Action details Not applicable
HIST-RES-2467 151. ResolutionResolution authorizing an amendment to the agreement with the City and County of San Francisco for the distribution of FY 2014 Urban Area Security Initiative grant funds to the County of San Mateo, increasing the amount by $59,220 to $896,429.approved  Action details Not applicable
MISC-937 14. MiscellaneousPresentation of a proclamation designating October 2015 as Cyber Security Awareness Month (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2527 130. ResolutionResolution authorizing the President of the Board of Supervisors to execute a revenue agreement with the San Mateo County Local Agency Formation Commission (LAFCo) for the provision of staffing, office space, and services for FY 2015-16.approved  Action details Not applicable
MISC-923 1  MiscellaneousPublic hearing to consider an appeal of the Planning Commission’s approval of a Coastal Development Permit, pursuant to Section 6328.4 of the County Zoning Regulations, for the construction of a 4-foot tall fence within the public right-of-way, at the west end of Seventh Street, in the unincorporated Montara area of San Mateo County, County File Number PLN 2015-00020.approved  Action details Not applicable
HIST-RES-2392 1  ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, conduct a public hearing, and after conducting the public hearing, adopt a resolution:approved  Action details Not applicable
HIST-RES-2409 137. ResolutionResolution authorizing an agreement with Ombudsman Services of San Mateo County, Inc. to provide ombudsman services for the term of July 1, 2015 through June 30, 2016, in an amount not to exceed $314,891.approved  Action details Not applicable
HIST-RES-2440 148. ResolutionResolution authorizing on-call agreements with: Engineering Design firms: AECOM Technical Services, Quincy Engineering, and Wreco; Environmental Study and Document Preparation firms: David J. Powers & Associates, Kimley-Horn, and MIG/TRA; Structural Engineering firms: Cornerstone Structural Engineering Group, NV5, Quincy Engineering, and ZFA Structural Engineers; Surveying firms: BKF Engineers, Sandis, and Towill, Inc.; Hydraulic and Hydrologic Studies firms: AECOM Technical Services, Anchor QEA, LLC, and Wreco; Geotechnical Engineering firms: Fugro Consultants Inc., Geo-logic Associates, and Kleinfelder; Traffic Engineering and Analysis firms: DKS, Kimley-Horn, and TJKM; Biological Monitoring firms: BioMaAS, H.T. Harvey and Associates, and Swaim Biological Inc.; and Construction Management firms: AECOM Technical Services, Quincy Engineering, and Vali Cooper and Associates, for the term of October 20, 2015 through October 19, 2018, for an aggregate amount of $10,000,000.approved  Action details Not applicable
HIST-RES-2448 145. ResolutionResolution authorizing an amendment with GovDelivery, Inc. for a Software as a Service (SaaS) solution for e-mail subscription services, extending the term through October 31, 2016 and increasing the amount by $45,423 for a not to exceed amount of $130,683.approved  Action details Not applicable
HIST-RES-2458 144. ResolutionResolution authorizing an agreement with Samaritan House (Safe Harbor) to provide sustainability support, for the term of October 20, 2015 through June 30, 2016, in an amount not to exceed $200,000.approved  Action details Not applicable
HIST-RES-2471 121. ResolutionResolution honoring Nancy Keegan. (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2451 146. ResolutionResolution authorizing an agreement with El Centro de Libertad to provide alcohol and drug treatment, parent education sessions, and school-based early intervention for the term of July 1, 2015 through June 30, 2017, in an amount not to exceed $173,535.approved  Action details Not applicable
HIST-RES-2457 150. ResolutionResolution authorizing an agreement with Specimen Specialists of America, Inc. to provide forensic phlebotomy services from September 1, 2015 through August 31, 2018, for an amount not to exceed $450,000.approved  Action details Not applicable
HIST-RES-2406 136. ResolutionResolution authorizing an agreement with Self Help for the Elderly to provide congregate nutrition, home delivered meals, supplemental home delivered meals, information and assistance, and Health Insurance Counseling and Advocacy Program services for the term of July 1, 2015 through June 30, 2016, in an amount not to exceed $459,991.approved  Action details Not applicable
HIST-RES-2450 126. ResolutionResolution authorizing the San Carlos School District to issue and sell its San Carlos School District (San Mateo County, California) General Obligation Bonds, Election of 2012, Series 2015, in an aggregate principal amount not to exceed $36,002,100.70 without further action of the County.approved  Action details Not applicable
MISC-940 114. MiscellaneousMeasure A: Accept the Affordable Housing Initiatives report and provide any necessary direction.approved  Action details Not applicable
HIST-RES-2470 120. ResolutionRatification of a resolution honoring Paula Uccelli as 2015 San Mateo County History Maker. (Supervisor Carole Groom)approved  Action details Not applicable
MISC-921 142. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-2532 131. ResolutionResolutions Authorizing:approved  Action details Not applicable
HIST-RES-2472 118. ResolutionResolution: approved  Action details Not applicable
MISC-920 15. MiscellaneousPresentation of a proclamation designating October 2015 as Domestic Violence Awareness Month. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2455 134. ResolutionResolutions authorizing:approved  Action details Not applicable
HIST-RES-2454 133. ResolutionResolutions authorizing:approved  Action details Not applicable
HIST-RES-2427 143. ResolutionResolution authorizing an amendment to Master Salary Resolution to delete eleven positions, add twelve positions, reclassify four positions and split one position to two half-time positions.approved  Action details Not applicable
HIST-RES-2320 138. ResolutionResolution authorizing an agreement with Renata Jarosz, DO to provide physiatry services for the term of September 1, 2015 through August 31, 2016, in an amount not to exceed $410,920.approved  Action details Not applicable
HIST-RES-2384 135. ResolutionResolution authorizing an agreement with Our Common Ground, Inc. for alcohol and other drug outpatient and residential treatment services for the term July 1, 2015 through June 30, 2016, in an amount not to exceed $2,793,752.approved  Action details Not applicable
MISC-722 115. MiscellaneousCounty Manager's Report #19approved  Action details Not applicable
MISC-941 117. MiscellaneousApprove the minutes for the meeting of October 6, 2015.approved  Action details Not applicable
MISC-935 124. MiscellaneousRecommendation for reappointments to the Emergency Medical Care Committee (EMCC), terms ending March 31, 2019:approved  Action details Not applicable
HIST-RES-2519 141. ResolutionResolution amending a prior Board Resolution No. 74013 authorizing an agreement with the California Department of Aging to receive Multipurpose Senior Services Program funds, to include reference to the contract number in the Resolution in compliance with California Department of Aging contract requirements.approved  Action details Not applicable
MISC-934 123. MiscellaneousRecommendation for appointments to the Emergency Medical Care Committee (EMCC), terms ending March 31, 2019:approved  Action details Not applicable
MISC-933 122. MiscellaneousRecommendation for appointments to the Public Authority Advisory Committee, terms ending December 31, 2019:approved  Action details Not applicable
HIST-RES-2505 129. ResolutionResolution authorizing an amendment to the lease agreement with Vista Marin, LLC, for use of 2,150 square feet of space located at 900 Veterans Boulevard, Redwood City, by the County’s Health System for administrative functions through October 31, 2016 at a monthly base rent of $9,675 per month.approved  Action details Not applicable
HIST-RES-2528 113. ResolutionMeasure A: Resolution approving the use of Measure A funds for Coravai LLC to conduct a Youth Exploring Sea Level Rise Science (YESS) Pilot Project in San Mateo County high schools, and authorizing the Director of the Office of Sustainability, or his designee, to prepare and execute the agreement.approved  Action details Not applicable
HIST-RES-2526 13. ResolutionPresentation of a resolution recognizing the No Traffick Ahead campaign. (Supervisor Adrienne J. Tissier)approved  Action details Not applicable
ORD-261 112. OrdinanceIntroduction of an ordinance authorizing the implementation of a Community Choice Aggregation program in San Mateo County and waive the reading of the ordinance in its entiretyapproved  Action details Not applicable
HIST-RES-2518 140. ResolutionResolution amending a prior Board Resolution No. 74014 authorizing an agreement with the California Department of Aging to receive Older Americans Act Title III and Title VII Programs funds, to include reference to the Contract number in the Resolution in compliance with California Department of Aging contract requirements.approved  Action details Not applicable
MISC-936 125. MiscellaneousRecommendation for the reappointment of Diane Zermeno as Youth Member, to the North Fair Oaks Community Council, term ending October 21, 2016.approved  Action details Not applicable
HIST-RES-2312 139. ResolutionResolution authorizing an amendment to the agreement with Redwood City School District to provide outreach, enrollment and retention services for children, and adult health coverage programs, extending the term through December 31, 2017, and increasing the amount by $125,091 to an amount not to exceed $223,971.approved  Action details Not applicable
HIST-RES-2508 149. ResolutionResolution authorizing the establishment of a No Parking during Specified Hours zone on Tunitas Creek Road, in Unincorporated San Mateo County.approved  Action details Not applicable