San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/16/2015 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
HIST-RES-1963 157. ResolutionResolution authorizing an agreement with BKF Engineers for the preparation of the alternatives analysis, Preliminary Engineering and Environmental Review (PE/ENV), and 30% Construction Plans, Specifications and Estimates (PS&E) for phase 1 of the initial segment of the Midcoast Multimodal Trail, for the term June 16, 2015 through April 3, 2016, in an amount not to exceed $293,859.approved  Action details Not applicable
HIST-RES-2204 17. ResolutionResolution authorizing implementing AB 1421 (Laura’s Law) Assisted Outpatient Treatment Program to examine its efficacy in San Mateo County approved  Action details Not applicable
MISC-865 114. MiscellaneousApprove the minutes for the meeting of June 2, 2015 approved  Action details Not applicable
HIST-RES-1993 160. ResolutionA) Resolution authorizing the establishment of No Parking Zones at 2601 Spring Street and at 2929 Flood Avenue.approved  Action details Not applicable
HIST-RES-2131 135. ResolutionResolution authorizing an agreement with Stericycle Environmental Solutions, Inc., to process hazardous waste from the County’s various household hazardous waste facilities for the term of July 1, 2015 through June 30, 2018, in an amount not to exceed $1,500,000.approved  Action details Not applicable
HIST-RES-2157 123. ResolutionResolution authorizing the participation of the County of San Mateo in the Institute for Local Government’s Beacon Award: Local Leadership Toward Solving Climate Change.approved  Action details Not applicable
HIST-RES-2124 165. ResolutionResolution authorizing an agreement with the City of San Carlos to receive law enforcement services provided by the Sheriff's Office for a term commencing July 1, 2015 through June 30, 2020, with reimbursement to the County for FY 2015-16 in the amount of $7,656,264.approved  Action details Not applicable
MISC-853 14. MiscellaneousPresentation of the annual report by the Youth Commission (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2212 131. ResolutionResolution authorizing an amendment to Lease No. 1269 with the Poleselli Family Trust, Edward A. Poleselli as Trustee, for 4,000 square feet of office and warehouse space located at 937 Bransten Road, San Carlos that extends the term of the lease to August 31, 2015, with a 30-day termination optionapproved  Action details Not applicable
MISC-859 12. MiscellaneousPresentation of a proclamation designating June 2015 as National Alzheimer's and Brain Awareness Month (Supervisor Carole Groom)approved  Action details Not applicable
MISC-862 15. MiscellaneousResponding to All Mail Ballot - Chief Elections Officerapproved  Action details Not applicable
HIST-RES-2162 118. ResolutionRatification of a resolution honoring Thrive upon its 15th Anniversary (Supervisor Carole Groom) approved  Action details Not applicable
HIST-RES-2200 19. ResolutionResolution:approved  Action details Not applicable
HIST-RES-2174 149. ResolutionResolution authorizing the Human Resources Director to execute a three-year agreement with Benefit Coordinators Corporation for the provision of retiree benefits administration, flexible spending accounts administration, and COBRA administration for County employees, retirees and their dependents for the term of January 1, 2016 through December 31, 2018, in an amount not to exceed $825,000 with two one-year options to extend the agreement in an amount not to exceed $550,000.approved  Action details Not applicable
HIST-RES-2211 115. ResolutionResolution ratifying the automatic renewal of the Memorandum of Understanding with Orange County, for a five-year term of use of the SECURE electronic recording system, through December 14, 2019, for a total cost not to exceed $125,000.approved  Action details Not applicable
HIST-RES-2097 141. ResolutionResolution authorizing an amendment to the agreement with Cardinal Health Pharmacy Services, LLC, to provide Remote Order Entry pharmacy services, extending the term through June 30, 2016, and increasing the amount by $185,000 to an amount not to exceed $785,000.approved  Action details Not applicable
HIST-RES-2102 139. ResolutionResolution authorizing an amendment to the agreement with Organizational Intelligence, LLC., to provide and expand the existing automated San Mateo Medical Center reporting system to the entire Health System, increasing the amount by $213,500 to an amount not to exceed $313,500.approved  Action details Not applicable
MISC-844 166. MiscellaneousAccept the report on the Inmate Welfare Trust Fund for the period of July 1, 2013 through June 30, 2014.approved  Action details Not applicable
MISC-845 117. MiscellaneousRatification of a proclamation designating May 9, 2015 as National Animal Disaster Preparedness Day (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-836 11. MiscellaneousPresentation of a proclamation designating June 2015 as Lesbian, Gay, Bisexual, Transgender, Queer, Questioning, Intersex, and Two Spirit (LGBTQQI2S) Pride Month (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-2091 142. ResolutionResolution authorizing an amendment to the agreement with MV Transportation for transportation services for Aging and Adult Services and Behavioral Health and Recovery Services clients, extending the term through June 30, 2016, and increasing the amount by $210,000 to an amount not to exceed $310,000. approved  Action details Not applicable
HIST-RES-2245 121. ResolutionResolution approving the Subordination Request for the 2015 Refunding Bonds Series A and B from the Successor Agency to the Redevelopment Agency of the City of San Mateo.approved  Action details Not applicable
HIST-RES-2147 154. ResolutionResolution authorizing an amendment with CompuCom Systems, Inc. for a System Administrator to assist the Information Services Department with the support of the ServiceNow IT Service Management system, increasing the agreement amount by $138,873 to an amount not to exceed $238,713, and to extend the term to April 30, 2016.approved  Action details Not applicable
HIST-RES-2098 140. ResolutionResolution authorizing an amendment to the agreement with ScriptPro USA, Inc. to provide a Robotic Prescription Dispensing System at San Mateo Medical Center, extending the term through June 30, 2017, and increasing the amount by $80,000 to an amount not to exceed $370,200. approved  Action details Not applicable
HIST-RES-2123 164. ResolutionResolution authorizing the:approved  Action details Not applicable
MISC-863 110. MiscellaneousConfirmation of Steve Monowitz as San Mateo County Community Development Director.approved  Action details Not applicable
HIST-RES-2177 127. ResolutionResolution authorizing a permit agreement with Silicon Valley Clean Water for use of approximately 287,000 square feet of unimproved land located at the San Carlos Airport, San Carlos:approved  Action details Not applicable
HIST-RES-2144 116. ResolutionRatification of a resolution honoring Crystal Bertheau on the occasion of her retirement after 42 years of public service. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2145 152. ResolutionResolution authorizing the acceptance of donations in the amount of $20,000 to the County of San Mateo Jobs For Youth Al Teglia Endowment Fund.approved  Action details Not applicable
HIST-RES-2164 130. ResolutionResolution authorizing an amendment to the lease with Dan and Linda Bortolotti for the Sheriff's Substation at 500 California Street, Moss Beach, extending the term for an additional five years to June 30, 2020 and providing the County an option to extend for an additional three years to June 30, 2023 under the same terms and conditions.approved  Action details Not applicable
HIST-RES-2148 136. ResolutionResolution authorizing an agreement with NextGate Solutions, Inc., to provide implementation and ongoing support for an Enterprise Master Person Index that will serve all Health System divisions for the term of June 16, 2015 through June 15, 2025, in an amount not to exceed $1,083,392.approved  Action details Not applicable
HIST-RES-2151 128. ResolutionResolution authorizing an amendment to Lease No. 1272 with Premia South County, LLC, for 4,528 square feet of office space at 601 Allerton Street, Suite 100, Redwood City.approved  Action details Not applicable
HIST-RES-2159 162. ResolutionResolution authorizing an amendment to the Memorandum of Agreement for the Central Coast Regional Areas of Special Biological Significance Dischargers Monitoring Program, extending the term through December 31, 2016, and increasing the amount by $50,000 to an amount not to exceed $200,000.approved  Action details Not applicable
HIST-RES-2156 155. ResolutionResolution authorizing an amendment to the agreement with Socrata, Inc. for Software as a Service, extending the term through June 30, 2017, and increasing the amount by $413,119.92 to an amount not to exceed $825,347.92.approved  Action details Not applicable
HIST-RES-2152 18. ResolutionResolution: approved  Action details Not applicable
HIST-RES-2165 159. ResolutionResolution authorizing a revenue agreement with the San Mateo County Superintendent of Schools to provide staffing support to Community Schools for the term of July 1, 2015 through June 30, 2016 in an amount not to exceed $300,000.approved  Action details Not applicable
HIST-RES-2166 137. ResolutionResolution authorizing an agreement with Benefit Service Center for dental and vision benefits for the independent providers of In-Home Supportive Services for the term July 1, 2015, through June 30, 2016, in an amount not to exceed $600,000.approved  Action details Not applicable
HIST-RES-2167 138. ResolutionResolution authorizing an agreement with the San Mateo Community Health Authority, doing business as the Health Plan of San Mateo, to provide health benefits to independent providers of the In-Home Supportive Services program, for the term of July 1, 2015 through June 30, 2016, in an amount not to exceed $ 3,000,000.approved  Action details Not applicable
HIST-RES-2171 133. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing a contribution of $152,000 to the San Francisquito Creek Joint Powers Authority from the San Francisquito Creek Flood Control Zone 2, which represents the San Mateo County Flood Control District’s contribution, to support the Joint Powers Authority’s Operating Budget for FY 2015-16.approved  Action details Not applicable
HIST-RES-2172 161. ResolutionResolution:approved  Action details Not applicable
HIST-RES-2158 129. ResolutionResolution authorizing an amendment and assignment of Lease Agreement with HMB Stone Pine, LLC and the Regents of the University of California for office space at 80 Stone Pine Road in Half Moon Bay, that extends the expiration date to December 31, 2015 at a monthly base rent of $6,606.00 and assigns the lease to the Regents of the University of California.approved  Action details Not applicable
HIST-RES-2178 144. ResolutionResolution authorizing an amendment to the agreement with Self-Help for the Elderly to provide congregate nutrition, home-delivered meals, information and assistance services, and Health Insurance Counseling and Advocacy Program services for the term of July 1, 2014, through June 20, 2015, increasing the amount by $24,974 for a new amount not to exceed $521,790. approved  Action details Not applicable
HIST-RES-2180 156. ResolutionResolution authorizing the acceptance of donations in the amount of $499,410 for FY 2014-2015 from the San Mateo County Parks and Recreation Foundation. approved  Action details Not applicable
ORD-253 158. OrdinanceAdoption of an ordinance amending the San Mateo County Zoning Regulations (Chapter 35.5 of the County Ordinance Code) to add and amend specific language regarding flood hazards in the “General Provisions” section of this chapter, previously introduced at the Planning Commission hearing on May 13, 2015, and waive the reading of the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-2176 143. ResolutionA) Resolution authorizing an amendment to the agreement with the California Department of Aging for the addition of $20,240 in one-time-only funding for the Health Insurance Counseling and Advocacy Program for the term April 1, 2014, through June 30, 2015, increasing the total from $387,417 to $407,657; andapproved  Action details Not applicable
HIST-RES-2179 145. ResolutionResolution authorizing an amendment to the agreement with the San Mateo Health Commission, doing business as Health Plan of San Mateo, for services to Medi- Cal members for the term of July 1, 2013 through September 30, 2016, funded through intergovernmental transfers.approved  Action details Not applicable
MISC-854 151. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-2197 124. ResolutionResolution declaring the official intent of the County of San Mateo to reimburse certain expenditures from proceeds of indebtedness. approved  Action details Not applicable
MISC-851 1A) MiscellaneousPresentation of the LGBTQ Commission Annual Reportapproved  Action details Not applicable
HIST-RES-2168 163. ResolutionResolution authorizing an amendment to the agreement with BFI Waste Systems of North America, LLC, dba Allied Waste Services of San Mateo County, for the operation of the Pescadero Solid Waste Transfer Station, extending the term through August 14, 2016.approved  Action details Not applicable
HIST-RES-2169 119. ResolutionRatification of a resolution honoring James Newell for serving 50 years as a Rotarian. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-2175 153. ResolutionResolution authorizing an agreement with StarVista to provide Transitional Housing Placement Plus Program to post emancipated Foster Youth, for the term of July 1, 2015 through June 30, 2018, in the amount of $784,242. approved  Action details Not applicable
HIST-RES-2181 146. ResolutionResolution authorizing an amendment to the agreement with Heart and Soul, Inc. for moving costs, training, and agency improvements, increasing the amount by $44,412 to $417,043.approved  Action details Not applicable
HIST-RES-2183 150. ResolutionResolution authorizing an amendment to Master Salary Resolution 073703 to reclassify six positions, delete five positions, add five positions, split two positions to half-time and convert one unclassified position to classified.approved  Action details Not applicable
MISC-860 16. Miscellaneous2015 Public WiFi Projects Presentation - Chief Information Officerapproved  Action details Not applicable
MISC-866 1A) MiscellaneousCounty Manager Report #11approved  Action details Not applicable
HIST-RES-2150 148. ResolutionResolution authorizing the Director of the Department of Housing or the Director’s designee to execute agreements with: approved  Action details Not applicable
HIST-RES-1912 134. ResolutionResolution authorizing the Health System on behalf of the County of San Mateo to apply for and accept all available Groundwater Protection Local Oversight Program grant funds from the State Water Resources Control Board for Fiscal Years July 1, 2015 through June 30, 2020.approved  Action details Not applicable
HIST-RES-2101 125. ResolutionResolution authorizing a transfer and redistribution of property tax between Los Trancos County Water District and affected agencies within District boundaries, upon dissolution of the District.approved  Action details Not applicable
HIST-RES-2213 132. ResolutionResolution authorizing an amendment to Lease No. 1284 with 1700 Industrial, LLC, and DeLuna Investments, LLC, for 9,760 square feet of office and warehouse space located at 1700 Industrial Road, San Carlos, extending the term to December 31, 2015, with a 30-day termination option.approved  Action details Not applicable
MISC-861 120. MiscellaneousRecommendation for the reappointment of Sandra Lang representing Member to the Commission on Aging for a term ending June 30, 2018 (Supervisor Carole Groom)approved  Action details Not applicable
ORD-255 147. OrdinanceAdoption of an amendment to Section 5.64.070 (Collection of Fees) of Chapter 5.64 (Fees for Enforcement of State Public Health Laws) of Title 5 (Business Regulations) of the San Mateo County Ordinance Code, relating to collection of fees for enforcement of state public health laws, previously introduced on June 2, 2015, and waive the reading of the ordinance in its entirety. approved  Action details Not applicable
HIST-RES-2239 122. ResolutionResolution determining that the public convenience or necessity would be served by issuance of an alcoholic beverage license to Launchpad, Inc., for the premises at 2694 Middlefield Road, Redwood City, California.approved  Action details Not applicable
HIST-RES-2240 126. ResolutionResolution authorizing an Appropriation Transfer Request changing the funding source for the Maple Street Correctional Center “warm shell” build-out from Accumulated Capital Outlay Fund reserves to unanticipated Excess ERAF revenues.approved  Action details Not applicable
HIST-RES-2232 112. ResolutionResolution:approved  Action details Not applicable