San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/5/2017 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Not applicable Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-785 12. Presentation/AwardsConversations about Black History Year   Action details Video Video
16-784 11. Multi-ItemPresentation of resolutions honoring the 2017 Women in County Government award recipients: A) Rookie of the Year: Mariana Duenas B) Self-Development Champion: Lieutenant Christina Corpus C) Public Service - The Extra Mile: Roxanne Clarke D) Distinguished Honoree: Reyna FarralesadoptedPass Action details Video Video
16-791 18. ResolutionAdopt a resolution endorsing the “Vision, Goals, and Objectives” of the Association of Bay Area Governments’ Regional Comprehensive Economic Development Strategy and Regional Economic Development District.adoptedPass Action details Video Video
16-786 13. OrdinanceAdopt an Interim Urgency Ordinance of the County of San Mateo Board of Supervisors making findings and extending through December 12, 2018 the temporary moratorium on commercial nonmedical marijuana activity and outdoor cultivation of marijuana on the grounds of a private residence, within the unincorporated area of San Mateo County, to the full extent authorized under State law, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-787 14. OrdinanceAdopt an Interim Urgency Ordinance of the County of San Mateo Board of Supervisors making findings and establishing a temporary moratorium on commercial medical cannabis activity within the unincorporated area of San Mateo County, to the full extent authorized under State law, and waive the reading of the ordinance in its entirety.adoptedPass Action details Video Video
16-788 15. Multi-ItemRecommendation to: A) Introduce an Ordinance repealing Chapter 5.148, consisting of Section 5.148.010 to Section 5.148.100, of Title 5 of the San Mateo County Ordinance Code and replacing it with a new Chapter 5.148, consisting of Section 5.148.010 to Section 5.148.210, establishing regulations of commercial cannabis in the unincorporated area of the County of San Mateo, and waive reading of such Ordinance in its entirety; and B) Adopt the associated Negative Declaration.adoptedPass Action details Video Video
16-810 1  Multi-ItemRecommendation regarding County’s Subdivision Regulations: A) Introduction of an ordinance amending Part Two of Division VI of the San Mateo County Ordinance Code (Subdivision Regulations) of the San Mateo County Ordinance Code (Attachment A), by making the required findings in Attachment B and waive the reading of the ordinance in its entirety; and B) Adopt the Initial Study and Mitigated Negative Declaration by adopting the required findings listed in Attachment B; and C) Adopt a resolution directing staff to submit the amended Subdivision Regulations (Part Two of Division VI of the County Ordinance Code) to the California Coastal Commission for review and certification (Attachment D).adoptedPass Action details Video Video
16-789 16. ResolutionAdopt a resolution approving the County of San Mateo Municipal Green Building Policy.adoptedPass Action details Video Video
16-790 17. MemoCounty Manager’s Report #21 of 2017   Action details Video Video
16-792 19. MemoBoard Members’ Reports   Action details Video Video
16-793 110. MemoRecommendation for appointments to the Mental Health and Substance Abuse Recovery Commission, each for a term ending September 30, 2020: A) Catherine Koss; and B) Yoko Ng; and C) Isabel Uibel; and D) Donald J. Mattei.   Action details Not applicable
16-794 111. Honorary ResolutionRatification of a resolution honoring Dino DeRanieri as Millbrae 2017 Man of the Year.   Action details Not applicable
16-795 112. Honorary ResolutionRatification of a resolution honoring Debbie Van Wart as Millbrae 2017 Woman of the Year.   Action details Not applicable
16-796 113. Honorary ResolutionRatification of a resolution honoring Pauline Yang as Millbrae 2017 Student of the Year.   Action details Not applicable
16-797 114. Honorary ResolutionRatification of a proclamation designating October 12, 2017 Silicon Valley Community Foundation Day.   Action details Not applicable
16-798 115. MemoRecommendation for the reappointment of Supervisor Don Horsley to the San Mateo County Transportation Authority, for a term ending December 31, 2019.   Action details Not applicable
16-799 116. ResolutionAdopt a resolution setting employer and member contribution rates for the San Mateo County Employees’ Retirement Association for all members and employers for fiscal year 2018-2019 in accordance with Government Code Sections 31453 and 31454.   Action details Not applicable
16-800 117. ResolutionAdopt a resolution authorizing an agreement with Mateo Lodge, Inc. for residential and mental health treatment services for the term July 1, 2017 through June 30, 2019, in an amount not to exceed $4,971,110.   Action details Not applicable
16-801 118. ResolutionAdopt a resolution authorizing an amendment to the agreement with Puente de la Costa Sur to provide health insurance outreach, enrollment and retention services for children and adult health coverage programs, extending the term to January 1, 2016 through December 31, 2018 and increasing the amount by $44,365 to an amount not to exceed $129,874.   Action details Not applicable
16-802 119. ResolutionAdopt a resolution authorizing an amendment to the agreement with Ravenswood Family Health Center to provide health insurance outreach, enrollment and retention services for children and adult health coverage programs, extending the term to January 1, 2014 through December 31, 2018 and increasing the amount by $65,562 to an amount not to exceed $393,434.   Action details Not applicable
16-803 120. ResolutionAdopt a resolution authorizing an agreement with the California Department of Public Health to provide funding for the Childhood Lead Poisoning Prevention Program for the term of July 1, 2017 through June 30, 2020, in an amount not to exceed $1,145,056.   Action details Not applicable
16-804 121. MemoReport recommending the denial of claims (Non-culpable)   Action details Not applicable
16-805 122. ResolutionAdopt a resolution authorizing an agreement with StarVista for Differential Response services for the term of December 6, 2017 through December 5, 2018 in an amount not to exceed $846,907.   Action details Not applicable
16-806 123. ResolutionAdopt a resolution amending the current agreement between the County and GPC dated March 23, 2016 to increase the not to exceed amount of the agreement by $73,825 from $83,700 to $157,525 for a term of March 1, 2016 through March 31, 2018.   Action details Not applicable
16-807 124. ResolutionMeasure K: Adopt a resolution authorizing the Director of Public Works to: A) Execute a Transfer Agreement between the County of San Mateo and Fidelity and Deposit Company of Maryland (“Surety”) for the completion of the Serenity House project (Project No. PC023) such that Fidelity will assume all contractual responsibilities and shall be entitled to payment for work performed under the terms and conditions set forth in the agreement with Federal Solutions Group, Inc.; and B) Authorize payments to Fidelity and Deposit Company of Maryland, as the Surety, in an amount up to $1,684,789.99 for the payment of outstanding financial obligations for work already performed by and unpaid to Federal Solutions Group, Inc., and for work performed under the Transfer Agreement; and C) Execute subsequent amendments, change/revision orders, and financial and administrative actions necessary to facilitate the transfer and completion of the project by Fidelity and Deposit Company of Maryland such that the total fiscal obligation for this project does not exceed $2,835,000; and D) Extend    Action details Not applicable
16-808 125. ResolutionMeasure K: Adopt resolutions authorizing: A) The President of the Board of Supervisors to execute an agreement between the Town of Atherton and the County that provides a $165,000 loan to the Town of Atherton to pay its proportionate share of the costs of planning, design, and environmental permitting services for the Bayfront Canal and Atherton Channel Flood Management and Restoration Project; and B) An Appropriation Transfer Request (ATR) recognizing unanticipated Measure K revenue of $165,000 and making a corresponding appropriation in Loans to Other Agencies in Non-Departmental Services.   Action details Not applicable
16-809 126. MemoConference with Legal Counsel - Existing Litigation CSM v. AMBAC Financial Group, et al. (Municipal Bond Insurance Litigation) San Francisco County Superior Court Case No. CGC-08-489223 (JCCP No. 4555) Conference with Legal Counsel - Existing Litigation The People of the State of California v. Atlantic Richfield Company, et al. Santa Clara County Superior Court Case No. 1-00-CV-788657 Sixth Appellate District Court of Appeal Case No. H040880   Action details Not applicable