San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/14/2017 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-1261 12. MiscellaneousPresentation of a proclamation declaring March 15, 2017 as National Ag Day. (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-3479 111. ResolutionResolution authorizing implementation of the Sequoia Union High School District Governing Board’s request that future board elections be moved from odd to even-numbered years.approved  Action details Not applicable
MISC-1264 110. MiscellaneousApprove the minutes for the meeting of February 14, 2017.approved  Action details Not applicable
HIST-RES-3478 16. ResolutionMeasure K: Resolution authorizing a one-time $1,000,000 grant in Measure K funds, and a one-time $250,000 grant of district-specific Measure K funds to the Mid-Peninsula Ice Rink Foundation (MIRF), a California nonprofit public benefit corporation, for the construction of a proposed Regional Ice Skating Center in the City of Burlingame and authorizing the County Manager, or his designee, to prepare and execute the grant agreement. (Supervisors Dave Pine and Carole Groom)approved  Action details Not applicable
HIST-RES-3360 123. ResolutionResolution authorizing a revenue agreement with South Bay Recycling to provide a supported employment work program for Vocational Rehabilitation Services participants with employment barriers through South Bay Recycling’s recycling program, for the term March 14, 2017 through December 31, 2020, in an anticipated reimbursement amount not to exceed $6,857,659 from South Bay Recycling to the County of San Mateo.approved  Action details Not applicable
MISC-1203 18. MiscellaneousCounty Manager's Report #5 of 2017approved  Action details Not applicable
HIST-RES-3355 122. ResolutionMeasure K: Resolution authorizing an amendment to the agreement with Samaritan House, increasing the amount of the agreement by $2,100,000 for Coordinated Entry System services, for the term of January 15, 2017 through June 30, 2019, for a total agreement amount of $2,200,000.approved  Action details Not applicable
ORD-309 15. OrdinanceRecommendation to continue the local state of emergency relating to widespread and increasing damage due to storms commencing in January 2017, which still exists and continues to be an emergency, in accordance with Government Code Section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.approved  Action details Not applicable
HIST-RES-3467 1  ResolutionResolutions authorizing:approved  Action details Not applicable
HIST-RES-3464 119. ResolutionMeasure K: Resolutions authorizing:approved  Action details Not applicable
HIST-RES-3456 127. ResolutionResolution authorizing an amendment to the agreement with CSG Consultants, Inc. to provide plan review services, increasing the amount by $76,500 to an amount not to exceed $176,000.approved  Action details Not applicable
HIST-RES-3441 128. ResolutionResolution authorizing agreements with Architectural firms: Bartos Architecture, Inc., CJW Architecture, Dreyfuss + Blackford Architecture, The KPA Group, KRJ Design Group, MWA Architects, Smith-Karng Architecture, to provide “on-call” architectural design and consulting on various County facilities construction projects on an as needed basis, for the term March 14, 2017 through March 13, 2020, in an amount not to exceed $300,000 per agreement.approved  Action details Not applicable
HIST-RES-3449 129. ResolutionResolution authorizing and designating specific Department of Public Works' employees, by title, to serve as the County's Authorized Agents for the purpose of engaging with the Federal Emergency Management Agency and the California Governor's Office of Emergency Services regarding disaster assistance grants applied for by the County.approved  Action details Not applicable
MISC-1254 11. MiscellaneousPresentation of a proclamation designating March 2017 as Women's History Month. (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-3422 124. ResolutionMeasure K: Resolution authorizing an amendment to the agreement with Samaritan House to provide emergency housing assistance, extending the term by two years to June 30, 2019, and increasing the amount by $977,200 for a total obligation of $1,845,800.approved  Action details Not applicable
HIST-RES-3409 120. ResolutionResolution authorizing the Purchasing Agent to expend up to $115,444 for a one-year subscription to UpToDate, Inc., for the term of March 1, 2017 through February 28, 2018.approved  Action details Not applicable
MISC-1260 117. MiscellaneousRecommendation for appointments to the Commission on Disabilities, each for a term ending June 30, 2020: (Supervisors Dave Pine and Carole Groom)approved  Action details Not applicable
MISC-1236 121. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-3477 17. ResolutionMeasure K: Resolution authorizing a one-time $5,000 grant to the St. Francis Center of Redwood City for the North Fair Oaks Youth Initiative to provide for 30 youth members, ages 14-22, to attend a Leadership Field Trip from April 9-10, 2017, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3469 1  ResolutionResolution authorizing the establishment of “No Parking” zones on the south side of El Granada Boulevard:approved  Action details Not applicable
HIST-RES-3406 113. ResolutionRatification of a resolution honoring Stephanie Kolkka as the recipient of the 2016 Business Woman of the Year Award from the Redwood City-San Mateo County Chamber of Commerce. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3405 114. ResolutionRatification of a resolution honoring Eric Lochtefeld as the recipient of the 2016 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-3399 112. ResolutionRatification of a resolution honoring Jean Dehner as 2016 San Carlos Citizen of the Year. (Supervisor Don Horsley)approved  Action details Not applicable
ORD-308 118. OrdinanceRecommendation to continue the Emergency Proclamation relating to damage within the Crystal Springs County Sanitation District as a result of the January and February 2017 storms, which still exists and continues to be an emergency, for an additional period in accordance with Government Code section 8630 and Chapter 2.46 of the San Mateo County Ordinance Code.approved  Action details Not applicable
HIST-RES-3411 126. ResolutionAdopt resolutions:approved  Action details Not applicable
HIST-RES-3407 116. ResolutionRatification of a resolution honoring Pastor Fred Campbell on the occasion of celebrating 50 years as a Pastor, and 40 years as the Pastor of Mt. Zion Church in Redwood City. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3404 115. ResolutionRatification of a resolution honoring Tom Mohr as the first recipient of the Cornerstone Award from the Redwood City-San Mateo County Chamber of Commerce. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-3403 125. ResolutionResolution authorizing an agreement with The Sanborn Map Company, Inc. for aerial imagery and Light Detection and Ranging (LiDAR) data acquisition services, for the term of March 14, 2017 through December 31, 2017, in an amount not to exceed $253,430.approved  Action details Not applicable