San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/7/2017 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
16-714 116. MemoApprove the Board of Supervisors’ Meeting Schedule for calendar year 2018.adoptedPass Action details Video Video
16-702 14. Presentation/AwardsConversations about Black History Year   Action details Video Video
16-699 11. ProclamationPresentation of a proclamation designating November 20, 2017 as Transgender Day of Remembrance.adoptedPass Action details Video Video
16-700 12. ProclamationPresentation of a proclamation designating November 2017 as National Adoption Month.adoptedPass Action details Video Video
16-701 13. Presentation/AwardsPresentation on the Big Five school emergency guidelines and recognition of the 2016-17 Big Five Cohort Training for School and Community Leaders.adoptedPass Action details Video Video
16-703 15. ResolutionAdopt a resolution accepting the 2018 San Mateo County Exposition and Fair Association budget presented by the San Mateo County Event Center.adoptedPass Action details Video Video
16-704 16. MemoPresentation by Santa Clara County and Stanford University of Stanford’s General Use Permit application and associated Draft Environmental Impact Report, for proposed development on the Stanford campus in unincorporated Santa Clara County.   Action details Video Video
16-706 18. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $1,500, to Peninsula Family Services to be a financial co-sponsor for the San Mateo County Summit on Age-Friendly Cities, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-707 19. ResolutionMeasure K: Adopt a resolution authorizing a one-time grant of district-specific Measure K funds, not to exceed $16,290, to League of Women Voters (LWV) for New Voices for Youth (NV4Y), an after-school program that trains youth to be leaders through use of media and storytelling, and authorizing the County Manager, or his designee, to prepare and execute the grant agreement.adoptedPass Action details Video Video
16-708 110. MemoCounty Manager’s Report #19 of 2017   Action details Video Video
16-711 113. MemoApprove the minutes for the meeting of October 31, 2017.   Action details Not applicable
16-715 117. ResolutionAdopt a resolution authorizing an amendment to the agreement with Dudek for grant writing services, increasing the amount by $125,370 to an amount not to exceed $225,370, and extending the term of the agreement through June 30, 2019.   Action details Not applicable
16-716 118. ResolutionAdopt a resolution authorizing the Director of the Project Development Unit or his/her designee to execute an amendment to the agreement with MIG/TRA Environmental Services (formerly TRA Environmental Services) increasing the amount by $200,000 for a new not-to-exceed amount of $700,000 and extending term of the contract by 2 years for a new expiration date of August 4, 2019.   Action details Not applicable
16-709 111. ResolutionAdopt a resolution establishing a 2018 Charter Review Committee to make recommendations to the Board of Supervisors regarding proposed amendments to the County Charter.adoptedPass Action details Video Video
16-710 112. MemoBoard Members’ Reports   Action details Video Video
16-712 114. MemoRecommendation for the reappointment of Hamid Hekmat to the Bayside Design Review Committee, representing Architect, for a term ending March 31, 2020.   Action details Not applicable
16-713 115. MemoApprove corrections to the identified tax rolls and corresponding tax refunds.   Action details Not applicable
16-717 119. ResolutionAdopt a resolution: A) Approving the 4R’s (Reduce, Reuse, Recycle, Rot - Compost) Grants Program and Guidelines; and B) Authorizing the Director of the Office of Sustainability to approve individual grants in amounts not to exceed $25,000 as may be approved pursuant to said Guidelines; and C) Authorizing an Appropriation Transfer Request appropriating $200,000 in Non-General Fund Reserves from the AB939 Fund Account for the implementation of the 4R’s Grant Program.   Action details Not applicable
16-718 120. MemoRecommendation for the reappointment of Rebecca Flores to the Juvenile Justice & Delinquency Prevention Commission, for a term ending December 31, 2021.   Action details Not applicable
16-719 121. ResolutionAdopt a resolution authorizing an agreement with The CBORD Group, Inc. to provide nutritional system services for the term of November 1, 2017 through October 31, 2022, in an amount not to exceed $220,000.   Action details Not applicable
16-720 122. ResolutionAdopt a resolution authorizing an agreement with Abhishek Gowda, MD to provide pain management medicine services for the term of December 1, 2017 through November 30, 2018, to an amount not to exceed $300,000.   Action details Not applicable
16-721 123. ResolutionAdopt a resolution authorizing an agreement with Caminar, Inc. for Full Service Partnership and Housing Support Program services for the term July 1, 2017 through June 30, 2019, in the amount not to exceed $5,457,801.   Action details Not applicable
16-722 124. ResolutionAdopt a resolution authorizing an amendment to the agreement with The Latino Commission for additional substance use disorder treatment services under the Drug Medi-Cal Organized Delivery System, increasing the amount by $256,379 to an amount not to exceed $2,764,180, with no change to the term of the agreement.   Action details Not applicable
16-723 125. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health, Safe and Active Communities Branch, to receive Narcan nasal spray, a product of Naloxone, for the term of January 1, 2017 through June 30, 2019, for an estimated revenue total of $26,040.   Action details Not applicable
16-724 126. ResolutionAdopt a resolution authorizing an amendment to the agreement with the California Department of Public Health to conduct public health emergency preparedness activities, increasing the amount by $92,606 to an amount not to exceed $3,252,416.   Action details Not applicable
16-725 127. ResolutionAdopt a resolution authorizing an agreement with the San Mateo County Historical Association for the operation and maintenance of the County History Museum and the use of two County historical sites, for the term November 7, 2017 through November 6, 2019, in an amount not to exceed $400,000.   Action details Not applicable
16-726 128. ResolutionAdopt a resolution authorizing the Sheriff to execute an agreement with the City of East Palo Alto Police Department for the donation of one surplus fully equipped van for operational purposes.   Action details Not applicable
16-727 129. ResolutionAdopt a resolution authorizing an agreement with Siemens Industry, Inc. for the provision, installation, and maintenance of security cameras, emergency call stations, and associated equipment in the San Mateo County Hall of Justice and Records and the Redwood City Campus Parking Garage from October 31, 2017 to October 30, 2018, in an amount not to exceed $130,799.   Action details Not applicable
16-728 130. ResolutionAdopt a resolution authorizing an agreement with the State of California Franchise Tax Board to provide collection services for unpaid court ordered fines, forfeitures, and penalties from January 1, 2018 to December 31, 2020.   Action details Not applicable
16-729 131. ResolutionAdopt a resolution correcting the amount of excess proceeds to be disbursed from the sale of parcel 037-257-100 by the San Mateo County Tax Collector during the 2015 Tax Sale.   Action details Not applicable
16-730 132. MemoConference with Legal Counsel - Existing Litigation Iaulualo, Malaetele V., et. al. v. State of California, et. al. San Mateo County Superior Court Case No. 16CIV02044 Conference with Legal Counsel - Anticipated Litigation Initiation of litigation pursuant to subdivision (d)(4) of Gov't Code Section 54956.9 One case   Action details Not applicable
16-705 17. MemoPresentation of Service Awards, 455 County Center, Room 101, Redwood City   Action details Not applicable