San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/5/2014 9:00 AM Minutes status: Final  
Meeting location: Hall of Justice
Published agenda: Agenda Published minutes: Minutes Minutes Meeting Extra1: Not applicable Meeting Extra2: Not applicable  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
HIST-RES-1602 18. ResolutionResolution authorizing an agreement with the California Department of Food and Agriculture for high risk pest exclusion inspection services for the term of July 1, 2014 through June 30, 2015, in an amount not to exceed $356,643.96.approved  Action details Not applicable
HIST-RES-1454 168. ResolutionResolution authorizing an amendment to the agreement with Parsons Brinckerhoff, Inc. for engineering, bidding, and construction support services for the Crystal Springs Dam Bridge Replacement Project, extending the term through December 31, 2017, and increasing the amount by $418,180.48 to $1,264,390.48.approved  Action details Not applicable
HIST-RES-1488 139. 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 of July 1, 2014 through June 30, 2015, in an amount not to exceed $600,000.approved  Action details Not applicable
HIST-RES-1468 163. ResolutionResolution authorizing an amendment to the agreement with Boys and Girls Club of the Peninsula to provide mentoring for at-risk and system involved youth, extending the term through June 30, 2015 and increasing the amount by $80,000 to an amount not to exceed $293,334approved  Action details Not applicable
HIST-RES-1559 129. ResolutionActing as the Governing Board of the ten County Sewer/Sanitation Districts, adopt a Resolution:approved  Action details Not applicable
HIST-RES-1470 165. ResolutionResolution authorizing amendments to the agreements with StarVista and Fresh Lifelines for Youth, Inc. to provide services to at-risk and system involved youth, extending the term through June 30, 2015 and increasing the aggregate amount by $249,600 to $915,605approved  Action details Not applicable
HIST-RES-1576 111. ResolutionRatification of a resolution honoring 2014 Paralympic Track and Field Championships on its West Coast inaugural year (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-1598 170. ResolutionResolution authorizing:approved  Action details Not applicable
MISC-481 15. MiscellaneousCounty Manager's Report #14approved  Action details Not applicable
HIST-RES-1590 169. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1581 116. ResolutionRatification of a resolution honoring Alex Herrera San Mateo County Fatherhood Collaborative Fatherhood Advocacy Award (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1583 118. ResolutionRatification of a resolution honoring Carlos Javier Linares San Mateo County Fatherhood Collaborative Father of the Year Award (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1509 153. ResolutionResolution authorizing an agreement with Marin Day Schools / Bright Horizons to manage the County’s Childcare Center (Our Place) and to administer a scholarship tuition assistance program, for the term of October 1, 2014 through September 30, 2017, in the amount of $330,000. approved  Action details Not applicable
HIST-RES-1524 167. 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, 2014 through June 30, 2015 in an amount not to exceed $300,000.approved  Action details Not applicable
HIST-RES-1445 166. ResolutionResolution authorizing agreements with Art of Yoga Project, Fresh Lifelines for Youth, Mind Body Awareness, and Pyramid Alternatives to provide services to at-risk and system involved youth for the term of July 1, 2014 through June 30, 2017, in the amounts of $169,950, $336,000, $154,416 and $150,930, respectively.approved  Action details Not applicable
HIST-RES-1361 185. ResolutionResolution authorizing the Sheriff or his/her designee to execute:approved  Action details Not applicable
HIST-RES-1389 177. ResolutionResolution authorizing the Sheriff or his/her designee to execute:approved  Action details Not applicable
HIST-RES-1392 173. ResolutionResolution authorizing the Sheriff or his/her designee to execute:approved  Action details Not applicable
HIST-RES-1489 132. ResolutionActing as the Governing Board of the In-Home Supportive Services Public Authority, adopt a Resolution authorizing an amendment with Addus HealthCare, Inc., extending the term through September 30, 2014, and increasing the amount by $983,250 for an amount not to exceed $15,569,100.approved  Action details Not applicable
HIST-RES-1623 150. ResolutionResolution authorizing the Director of the Department of Housing or the Director’s designee to enter into a loan agreement with Mental Health Association of San Mateo County for the use of FY 2014-15 CDBG and HOME funds for the Waverly Place affordable housing project, in an amount not to exceed $400,000.approved  Action details Not applicable
HIST-RES-1471 144. ResolutionResolution authorizing an agreement with Kenton Fong, MD to provide specialty plastic surgery services for the term of September 1, 2014 through August 31, 2015, in an amount not to exceed $160,000.approved  Action details Not applicable
MISC-641 17. MiscellaneousApprove the minutes for the meeting of July 15, 2014approved  Action details Not applicable
HIST-RES-1584 155. ResolutionResolution authorizing an agreement with Exemplar Human Services, LLC, to provide analytic subscription services to enable staff to access and utilize key performance management outcome data, for the term of August 5, 2014 through June 30, 2016, in the amount of $265,000.approved  Action details Not applicable
HIST-RES-1397 181. ResolutionResolution authorizing the Sheriff or his/her designee to execute:approved  Action details Not applicable
MISC-587 1A) MiscellaneousDepartment of Public Works - Jim Porter, Directorapproved  Action details Not applicable
MISC-588 1B) MiscellaneousDepartment of Public Works / Capital Projects - Jim Porter, Directorapproved  Action details Not applicable
MISC-589 1C) MiscellaneousPublic Safety Communications Dispatch - Jaime Young, PSC Managerapproved  Action details Not applicable
HIST-RES-1473 164. ResolutionResolution authorizing an amendment to the agreement with the San Mateo County Office of Education to subcontract with Cleo Eulau Center (now known as Acknowledge Alliance) to provide psychotherapy for at-risk and system involved youth, extending the term through June 30, 2015 and increasing the amount by $50,405 to an amount not to exceed $184,805approved  Action details Not applicable
HIST-RES-1596 140. ResolutionResolution authorizing an agreement with Mental Health Association of San Mateo County to provide HIV/AIDS housing and related services for the term of July 1, 2014 through June 30, 2015, in an amount not to exceed $609,347.approved  Action details Not applicable
HIST-RES-1611 141. ResolutionResolution authorizing an agreement with Peninsula Volunteers, Inc., to provide adult day care, home-delivered meals, and transportation services, for the term of July 1, 2014, through June 30, 2015, in an amount not to exceed $642,823.approved  Action details Not applicable
HIST-RES-1613 135. ResolutionResolution authorizing an agreement with the California Department of Aging for Older Americans Act Title III and Title VII Programs funds for the term of July 1, 2014 through June 30, 2015, in the amount of $2,736,445. approved  Action details Not applicable
HIST-RES-1622 124. ResolutionResolution determining that public convenience or necessity would not be served by issuance of an off-sale beer and wine license to AV Energy LLC, for the premises at 3201 El Camino Real, Menlo Park, Californiaapproved  Action details Not applicable
HIST-RES-1604 171. ResolutionResolution authorizing the Director of Public Works, or his designee, to submit an application with the City/County Association of Governments of San Mateo County and the Metropolitan Transportation Commission for funding, from the Active Transportation Program, to resurface and install bike lanes on Sand Hill Road near Interstate 280, in the unincorporated areas of San Mateo County.approved  Action details Not applicable
HIST-RES-1608 172. ResolutionResolution authorizing “on-call” agreements with TRA Environmental Sciences, Inc. and Circlepoint, to provide professional environmental consulting services for the term of August 5, 2014 through August 4, 2017, in an amount not to exceed $500,000 per agreement, for an aggregate amount of $1,000,000.approved  Action details Not applicable
HIST-RES-1610 161. ResolutionResolution authorizing an agreement with Gartner, Inc. to provide consulting services for a new Assessment and Property Tax System for the term of August 11, 2014 through December 31, 2015, in an amount not to exceed $1,278,050.approved  Action details Not applicable
HIST-RES-1626 123. ResolutionResolution authorizing an amendment to the agreement with Bank of America allowing the County to utilize Bank of America’s Corporate Card services at no cost to the County.approved  Action details Not applicable
MISC-640 122. MiscellaneousRatification of a proclamation designating August 11, 2014 as National Safe Digging Day (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1631 158. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1600 120. ResolutionRatification of a resolution honoring Chief Jon Clifton Read upon his retirement from the Colma Police Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-637 110. MiscellaneousThat the President of the Board of Supervisors provides to Firstwave Events a letter addressed to the California Department of Transportation indicating our awareness of, and comfort with, the 13th Annual Big Kahuna Triathlon, a portion of which will take place on Highway 1 in San Mateo County on September 14, 2014approved  Action details Not applicable
HIST-RES-1589 119. ResolutionRatification of resolutions honoring San Mateo County Residents Inducted into the Peninsula Sports Hall of Fame (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1614 19. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1555 147. ResolutionResolution authorizing an amendment to the agreement with Commercial Installations Company Inc. to provide installation services for the County owned surplus inventory, increasing the amount by $100,000 to an amount not to exceed $200,000.approved  Action details Not applicable
MISC-638 127. MiscellaneousApprove the Board of Supervisor's response to the 2013-14 Grand Jury report titled: Food Safety: Increasingly in the News.approved  Action details Not applicable
HIST-RES-1629 162. ResolutionResolution authorizing an agreement to develop plans, specifications, cost estimates and technical and environmental studies for the construction of a shoreline protection device, segment of the California Coastal Trail and vertical access staircase at Surfer’s Beach, in an amount not to exceed $400,000approved  Action details Not applicable
HIST-RES-1573 125. ResolutionResolution authorizing the County Manager or his designee to negotiate the terms of and execute a license with Arch Light, LLC, a California Limited Liability Company, for the use of up to 15,000 square feet of data center, office and warehouse space at 1320 Marshall Street in Redwood City for the Information Services Department, for a term of no more than five years and a total monthly rent of no more than $90,000.approved  Action details Not applicable
HIST-RES-1575 146. ResolutionResolution authorizing an amendment to the agreement with Addiction Research and Treatment, Inc. for narcotic replacement therapy services, increasing the amount by $1,204,151 to an amount not to exceed $2,477,479.approved  Action details Not applicable
HIST-RES-1577 112. ResolutionRatification of a resolution honoring Mary Watt Upon Her Retirement as Executive Director of C.A.L.L. Primrose Center (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1578 113. ResolutionRatification of a resolution honoring Rhonda Ceccato In recognition of 12 Years of Service as a Member of the San Mateo County School Board (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1579 114. ResolutionRatification of a resolution honoring Gus Xerogeanes upon the 50th Anniversary of the San Mateo Outdoor Education Program for the San Bruno School Park District (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1582 117. ResolutionRatification of a resolution honoring Eduardo Limo San Mateo County Fatherhood Collaborative Fatherhood Service Award (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1560 148. ResolutionResolution authorizing an amendment to the agreement with Mark Scott Construction, Inc. to provide construction services, extending the term through October 31, 2014, and increasing the amount by $55,000 to an amount not to exceed $155,000.approved  Action details Not applicable
HIST-RES-1574 134. ResolutionResolution authorizing the acceptance of a grant from California HealthCare Foundation for the term of June 15, 2014 through December 31, 2015, in the amount of $100,000.approved  Action details Not applicable
HIST-RES-1587 156. ResolutionResolution authorizing an amendment to the agreement with InnVision Shelter Network to continue to provide Outreach and Case Management Services, increasing the amount by $82,400 to $623,600.approved  Action details Not applicable
HIST-RES-1588 136. ResolutionResolution authorizing an agreement with the California Department of Aging for Multipurpose Senior Services Program funds for the term of July 1, 2014 through June 30, 2015, in an amount not to exceed $685,600. approved  Action details Not applicable
MISC-618 131. MiscellaneousActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, authorize the Executive Director, or his designee, to conduct a process to allocate up to $5 million of Moving to Work funds to help leverage the creation of additional affordable housing in San Mateo County approved  Action details Not applicable
ORD-212 154. OrdinanceIntroduction of an ordinance amending the salary ordinance to create two new salary differentials, delete nineteen positions, add three positions, reclassify two positions, correct one salary rate and convert one unclassified position to classified; and accepting the report on the total number of positions in the County and waiver of reading the ordinance in its entirety.approved  Action details Not applicable
HIST-RES-1580 115. ResolutionRatification of a resolution honoring the Community Learning Center upon their 15th Anniversary (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-1612 151. ResolutionResolution authorizing the Director of Housing to execute an agreement with Human Investment Project for the term of July 1, 2014 through June 30, 2016, in the amount of $125,000.approved  Action details Not applicable
HIST-RES-1595 137. ResolutionResolution authorizing an agreement with the City and County of San Francisco Mayor’s Office of Housing and Community Development to provide funding for housing and related services to individuals with HIV/AIDS for the term of July 1, 2014 through June 30, 2015, in an amount not to exceed $741,259.approved  Action details Not applicable
HIST-RES-1586 138. ResolutionResolution authorizing an agreement with University of California, San Francisco to provide misdemeanor competency evaluations for Behavioral Health and Recovery Services, psychiatric services at the Women’s Correctional Center for San Mateo Medical Center and Correctional Health Services and psychiatric medication assessment and management services at all of San Mateo County’s adult correctional facilities for the term of July 1, 2014 through June 30, 2017, in an amount not to exceed $487,498.approved  Action details Not applicable
HIST-RES-1599 145. ResolutionResolution authorizing an agreement with Paul Holland, MD to provide ophthalmology services for the term of September 1, 2014 through August 31, 2016, in an amount not to exceed $300,000.approved  Action details Not applicable
HIST-RES-1591 133. ResolutionResolution accepting a grant from the Center for Care Innovations Fund of Tides Foundation, in partnership with California HealthCare Foundation and The California Endowment, in the amount of $138,000 in support of the San Mateo Medical Center's Innovation Center for the Safety Net Program.approved  Action details Not applicable
HIST-RES-1593 130. ResolutionActing as the Governing Board of the Fair Oaks Sewer Maintenance District, adopt a Resolution:approved  Action details Not applicable
HIST-RES-1594 126. ResolutionResolution authorizing an amendment to the agreement with West Ed for the design and implementation of an evaluation plan that analyzes the process, output, and outcome data for model system-building and for participant activities for English Language Learners, for the term October 22, 2012 through June 30, 2015 and to increaseing the amount by $30,000 for a new total dollar amount of to $395,000.approved  Action details Not applicable
HIST-RES-1635 159. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1603 149. ResolutionResolution authorizing the Director of the Department of Housing or the Director’s designee to execute a loan agreement for the use of FY 2013-14 and FY 2014-15 CDBG and HOME funds with Mid-Peninsula The Farm Inc. for the 6800 Mission affordable housing project, in an amount not to exceed $2,270,425. approved  Action details Not applicable
HIST-RES-1605 157. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1601 121. ResolutionRatification of a resolution honoring Relay For Life Daly City sponsored by The American Cancer Society (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-1606 143. ResolutionResolution authorizing an agreement with Daniel J. Buckley, MD to provide ophthalmology services for the term of September 1, 2014 through August 31, 2017, in an amount not to exceed $382,050.approved  Action details Not applicable
HIST-RES-1609 142. ResolutionResolution authorizing an agreement with Self Help for the Elderly to provide congregate nutrition, home-delivered meals, information and assistance services, and Health Insurance Counseling and Advocacy Programs, for the term of July 1, 2014, through June 30, 2015, in an amount not to exceed $491,982.approved  Action details Not applicable
MISC-632 152. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
MISC-633 11. MiscellaneousHonor Alicia Garcia as Employee of the Month for August 2014 and authorize the President of the Board to sign the commendationapproved  Action details Not applicable
MISC-635 128. MiscellaneousDeny the claims for refund of 2009 property taxes by United Airlines, American Airlines, Southwest Airlines, SkyWest Airlines, AirTran Airways, and JetBlue Airways. approved  Action details Not applicable
HIST-RES-1551 160. ResolutionResolution authorizing an agreement with CompuCom Systems, Inc. for implementation, support, licensing and maintenance services for an IT Service Management System for the term of August 18, 2014 through August 17, 2017, in an amount not to exceed $1,248,370.approved  Action details Not applicable