San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/19/2015 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-1507 147. ResolutionResolution authorizing the County Manager or his/her designee to execute an amendment to the agreement with South Bayside System Authority, now doing business as Silicon Valley Clean Water, to construct a sewage/waste water connection for the Maple Street Correctional Center at 1300 Maple Street in Redwood City, increasing the contract amount by $123,815, resulting in a not-to-exceed amount of $623,815.approved  Action details Not applicable
HIST-RES-2094 148. ResolutionResolution authorizing the President of the Board to execute an Agreement with Turbo Data Systems, Inc. for County parking citation processing and adjudication services, for a five year term expiring June 30, 2020.approved  Action details Not applicable
HIST-RES-2012 142. ResolutionResolution authorizing an agreement with AECOM for the Middlefield Road Streetscape Improvement Project, for the term of May 19, 2015 through May 18, 2018, in an amount not to exceed $1,729,061.approved  Action details Not applicable
HIST-RES-2029 130. ResolutionResolution authorizing an amendment to the agreement with Ellis & Ellis Sign Systems to provide fabrication and installation of indoor wayfinding signage, increasing the amount by $12,000 to an amount not to exceed $264,000.approved  Action details Not applicable
HIST-RES-2122 141. ResolutionResolution authorizing the Department of Public Works to access state and federal level summary criminal history information for employment, including contract employees.approved  Action details Not applicable
MISC-832 1A) MiscellaneousPresentation of the 2014 Annual Report by the San Mateo County Commission on Aging. approved  Action details Not applicable
MISC-833 13. MiscellaneousPresentation of a proclamation designating May 2015 as Asthma Awareness Month (Supervisor Carole Groom)approved  Action details Not applicable
HIST-RES-2107 126. ResolutionResolution authorizing an agreement with the City and County of San Francisco for funding to provide HIV prevention services for the term of January 1, 2015 through December 31, 2015, in an amount not to exceed $410,906.approved  Action details Not applicable
HIST-RES-2110 150. ResolutionResolution authorizing claims for the excess proceeds from the sale of parcels by the San Mateo County Tax Collector during the 2013 Tax Sale.approved  Action details Not applicable
HIST-RES-2132 138. ResolutionResolution authorizing a Cooperative Agreement with the California Department of Transportation for the Surfer’s Beach Shoreline Protection and Coastal Recreation Enhancement Project. approved  Action details Not applicable
MISC-842 15. MiscellaneousPresentation of a proclamation designating May 17 - 23, 2015 as National Prevention Awareness Week (Supervisor Adrienne Tissier)denied  Action details Not applicable
HIST-RES-2105 140. ResolutionResolution:approved  Action details Not applicable
MISC-841 115. MiscellaneousRecommendation for the appointment of Lee Miller to the Fatherhood Collaborative Advisory Board representing member-at-large for a term expiring March 31, 2017 (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-2060 131. ResolutionResolution authorizing unbundled agreements with 1) Northern Claims Management for the term of June 1, 2015 through May 31, 2018 in an amount not to exceed $2,628,190, with two one-year options to extend the agreement in an amount not to exceed $1,840,901 and 2) Captiva Risk Management for the term of June 1, 2015 through May 31, 2018 in an amount not to exceed $540,000 with two one-year options to extend the agreement, in an amount not to exceed $360,000 to provide Workers’ Compensation claims processing services including accounts payable and Medicare set aside programs.approved  Action details Not applicable
HIST-RES-2095 123. ResolutionResolution authorizing the President of the Board to execute a grant deed conveying a utility easement to Pacific Gas and Electric Company over property identified as Assessor’s Parcel Number 056-210-420 and known as Half Moon Village Phase 2.approved  Action details Not applicable
HIST-RES-2048 111. ResolutionResolution authorizing: approved  Action details Not applicable
HIST-RES-2161 121. ResolutionResolution determining that public convenience or necessity would be served by issuance of an off-sale beer and wine license to Hamdi Mohammed Alzghoul for the premises at 1216 Hillside Boulevard, Daly City, California.approved  Action details Not applicable
HIST-RES-2061 139. ResolutionResolution authorizing: an agreement with Pyramid Alternatives to provide substance abuse treatment services to clients in the Bridges Program, for the term of July 1, 2015 through June 30, 2018, in an amount not to exceed $390,000.00approved  Action details Not applicable
HIST-RES-2081 117. ResolutionRatification of a resolution honoring Marsha E. Fong upon her retirement from Aging and Adult Services of San Mateo County (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2082 119. ResolutionRatification of a resolution honoring Lieutenant Timothy Reid upon his retirement from the San Mateo County Sheriff's Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2083 129. ResolutionResolution authorizing an agreement with Michael Aratow, MD to provide Chief Medical Information Officer services for the term July 1, 2015 through June 30, 2016, in an amount not to exceed $225,500.approved  Action details Not applicable
HIST-RES-2084 118. ResolutionRatification of a resolution honoring Captain John Francis Quinlan upon his retirement from the San Mateo County Sheriff's Department (Supervisor Adrienne Tissier) approved  Action details Not applicable
HIST-RES-2085 146. ResolutionResolution authorizing an agreement with the San Mateo County Transit District for the provision of law enforcement services provided by the Sheriff’s Office and public safety dispatch services provided by Public Safety Communications, for the term of May 1, 2015 through June 30, 2018, with the option to renew two additional one year terms, and reimbursement in the amount of $5,623,824.68 to the County for the first 14 months of the term.approved  Action details Not applicable
HIST-RES-2088 145. ResolutionResolution authorizing the Director of Public Works to:approved  Action details Not applicable
MISC-822 1  MiscellaneousPublic hearing to consider:approved  Action details Not applicable
MISC-825 132. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-2108 144. ResolutionResolution authorizing the Director of Public Works to proceed with:approved  Action details Not applicable
MISC-847 125. MiscellaneousApprove the appointment of Mike Callagy, Deputy County Manager, to the Oversight Board as an alternate for the Successor Agencies to the dissolved Redevelopment Agency for the City of East Palo Alto.approved  Action details Not applicable
HIST-RES-2090 149. ResolutionResolution declaring unclaimed monies in the County Treasury property of the County of San Mateo and transferring said monies to the Treasurer and Aging and Adult Services.approved  Action details Not applicable
HIST-RES-2078 133. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2103 135. ResolutionResolution approving a contract with BEI Construction, Inc. for $565,765.00 to provide construction materials and labor to provision and construct the Data Center space for the County at 1320 Marshall Street, Redwood City for the term of June 1, 2015 to December 31, 2015.approved  Action details Not applicable
HIST-RES-2139 18. ResolutionResolution authorizing the hiring of retiring Program Services Manager I, Shirley Lamarr, to an extra help position to assist in the recruitment and training of her successor as manager of the Choices Recovery Program and certifying, pursuant to Government Code 7522.56 (f) (1), that the nature of employment and appointment is necessary to fill a critically-needed position before the post-retirement 180 day separation period expires. approved  Action details Not applicable
HIST-RES-2064 136. ResolutionResolution authorizing an amendment with Patricia Highlander for analyst consulting services to assist the Probation Department migration to the new Case Management System, increasing the contract amount by $72,000 to an amount not to exceed $218,200, and to extend the term to March 31, 2016. approved  Action details Not applicable
HIST-RES-2080 116. ResolutionRatification of a resolution honoring Lieutenant Deborah Bazan upon her retirement from the San Mateo County Sheriff's Department (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2092 122. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2100 128. ResolutionResolution authorizing the Controller to pay non-contract medical service providers at non-County locations to provide services not offered at San Mateo Medical Center for the term of July 1, 2015 through June 30, 2017, in an amount not to exceed $200,000.approved  Action details Not applicable
HIST-RES-2104 151. ResolutionResolution authorizing the sale by public auction of tax-defaulted properties.approved  Action details Not applicable
MISC-831 12. MiscellaneousPresentation of a proclamation designating May 2015 as Older Americans Month (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2106 19. ResolutionResolution approving a Mini-park Policy for unincorporated San Mateo County.approved  Action details Not applicable
HIST-RES-2111 137. ResolutionResolution recommending to the Association of Bay Area Governments the designation of 10 Priority Conservation Areas in San Mateo County.approved  Action details Not applicable
HIST-RES-2112 120. ResolutionResolution requesting that the State Board of Equalization permit the San Mateo County Assessor to examine the State Board of Equalization records. approved  Action details Not applicable
MISC-846 110. MiscellaneousAccept this report and provide direction on allocation of the $11.5 million Measure A for Affordable Housing programs and projects.approved  Action details Not applicable
HIST-RES-2099 127. ResolutionResolution authorizing the Controller to pay non-contract physicians for emergency services, emergent services, and services not provided at San Mateo Medical Center and physicians at non-contracted hospital facilities for the term of July 1, 2015 through June 30, 2017, in an amount not to exceed $150,000.approved  Action details Not applicable
MISC-848 14. MiscellaneousPresentation of a proclamation designating May 2015 as Asian American and Pacific Islander Heritage Month (Supervisor Carole Groom) approved  Action details Not applicable
MISC-850 1A) MiscellaneousCounty Manager's Report #9approved  Action details Not applicable
HIST-RES-2160 17. ResolutionResolution implementing AB 1421, also known as Laura’s Law, Assisted Outpatient Treatment Program in San Mateo Countyapproved  Action details Not applicable
HIST-RES-2155 124. ResolutionResolution extending the provision of continued employment status for reservists called for duty in connection with military expeditions and operations in support of the Global War on Terrorism and in connection with military operations in Iraq and Afghanistan until December 31, 2016.approved  Action details Not applicable
MISC-855 114. MiscellaneousApprove the minutes for the meeting of April 28, 2015approved  Action details Not applicable
HIST-RES-2022 143. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-1922 134. ResolutionResolution authorizing an agreement with Community Overcoming Relationship Abuse to provide services for domestic violence victims, for the term of July 1, 2015 through June 30, 2017, in the amount of $180,000.approved  Action details Not applicable
HIST-RES-2028 11. ResolutionResolution authorizing the acceptance of a donation in the amount of $135,000 for FY 2014-2015 from the San Francisco Board Sailing Association.approved  Action details Not applicable