San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/12/2016 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-2980 117. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a resolution setting Tuesday, August 9, 2016 at 9:00 A.M. at your regularly scheduled Board meeting as the time and place for a public hearing on the proposed annexation of the Lands of Bebb (423 Upland Road, Redwood City, APN 058-243-110) to the Oak Knoll Sewer Maintenance District.approved  Action details Not applicable
HIST-RES-2987 135. ResolutionResolution approving modifications to the Sheriff’s record retention schedule.approved  Action details Not applicable
HIST-RES-2856 126. ResolutionResolution authorizing an agreement with JAJCO, Inc. dba Anchor Drugs Pharmacy in an amount not to exceed $5,000,000, San Mateo Neighborhood Pharmacy in an amount not to exceed $2,500,000, Walgreens Co. in an amount not to exceed $10,000,000, and Wellpartner, Inc. in an amount not to exceed $2,500,000 for pharmacy services, with each agreement having a term of July 1, 2016, through June 30, 2021, for a combined amount not to exceed $20,000,000.approved  Action details Not applicable
HIST-RES-3054 115. ResolutionResolution superseding Resolution No. 073848 transferring property tax revenues between the Los Trancos County Water District and the Los Trancos County Maintenance District and other affected taxing agencies.approved  Action details Not applicable
HIST-RES-3055 128. ResolutionResolution authorizing the Board of Supervisors to execute the Tentative Agreement establishing the terms and conditions of a successor agreement to the Memorandum of Understanding with the Probation and Detention Association (PDA), for the term of July 3, 2016 through May 19, 2019.approved  Action details Not applicable
HIST-RES-2902 118. ResolutionResolution authorizing an agreement with Renata Jarosz, DO to provide physiatry services, for the term of September 1, 2016 through August 31, 2017, in an amount not to exceed $316,000.approved  Action details Not applicable
HIST-RES-2722 121. ResolutionResolution authorizing an amendment to the agreement with San Mateo Community Health Authority for the provision of operational support services, extending the term to June 30, 2018 and increasing the amount by $120,000, to an amount not to exceed $240,000.approved  Action details Not applicable
HIST-RES-3011 111. 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, 2016 through June 30, 2017 in an amount not to exceed $292,722.approved  Action details Not applicable
MISC-965 18. MiscellaneousCounty Manager's Report #14 for 2016approved  Action details Not applicable
HIST-RES-2363 134. ResolutionResolution regarding resurfacing of Ralston Avenue Project in the San Mateo Highlands Area:approved  Action details Not applicable
HIST-RES-3007 113. ResolutionRatification of a resolution honoring the 12th Annual San Mateo County Disaster Preparedness Day. (Supervisor Adrienne Tissier)approved  Action details Not applicable
MISC-1102 17. MiscellaneousRecommendation to make appointment or call an election to fill impending vacancy in the Office of San Mateo County Sheriff or provide direction to staff on process to be used in filling the vacancy.approved  Action details Not applicable
MISC-1092 11. MiscellaneousPresentation of a proclamation designating July 17-23, 2016 as Probation Services Week. (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-3043 13. ResolutionResolution authorizing an agreement with Transmetro, Inc. for the provision of comprehensive commuter bus services for the term of July 12, 2016 through August 31, 2017 in an amount not to exceed $2,101,787.approved  Action details Not applicable
HIST-RES-3029 114. ResolutionResolution authorizing the President of the Board to execute and accept the Grant to San Mateo County of an Avigation Easement from Oracle America Inc.approved  Action details Not applicable
HIST-RES-3013 129. ResolutionAdoption of the Master Salary Resolution for FY 2016-2017approved  Action details Not applicable
HIST-RES-3009 116. ResolutionResolution ratifying submission by the District Attorney of a grant application to the Victim Compensation and Government Claims Board for FY 2016-17 through FY 2018-19 for the purpose of funding a Restitution Specialist position. approved  Action details Not applicable
HIST-RES-3010 131. ResolutionResolution authorizing the submittal of an application for grant funding from the California Natural Resource Agency’s Environmental Enhancement and Mitigation Program for the Coyote Point Eastern Promenade Rejuvenation Project in the amount of $450,000.approved  Action details Not applicable
HIST-RES-3004 112. ResolutionRatification of a resolution honoring Raymond Bagley upon his 100th Birthday. (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-3002 15. ResolutionResolution authorizing the codification of existing no parking zones on the east side of Purisima Creek Road to allow proper access for vehicles and emergency response vehicles.approved  Action details Not applicable
HIST-RES-2993 122. ResolutionResolution authorizing an amendment to the agreement with Caminar for housing and housing-related mental health services, case management, and rehabilitation services, increasing the amount by $50,000, to an amount not to exceed $7,743,993, with no change to the term of the agreement.approved  Action details Not applicable
HIST-RES-2999 133. ResolutionResolution authorizing the President of the Board of Supervisors to execute an agreement with Jtec HCM Inc., for construction management services for the Animal Shelter Replacement project, for the term of July 12, 2016 through November 30, 2018, in an amount not to exceed $664,540.approved  Action details Not applicable
HIST-RES-2989 132. ResolutionResolution Waiving the Request for Proposal process and authorizing the President of the Board to execute an agreement with the National Council on Crime and Delinquency (NCCD) to provide the platform for the risk assessment tools for both juvenile and adult offenders for the term of July 1, 2016 through September 30, 2020, in an amount not to exceed $407,212.90.approved  Action details Not applicable
HIST-RES-2990 119. ResolutionResolution authorizing the acceptance of a grant agreement for Supplemental Nutrition Assistance Program - Education from the California Department of Public Health, for the term of October 1, 2016 to September 30, 2019, in the amount of $1,906,818.approved  Action details Not applicable
HIST-RES-3014 127. ResolutionResolution regarding State of California Emergency Shelter Grant (ESG) Funds authorizing:approved  Action details Not applicable
MISC-1090 14. MiscellaneousAccept the report on the status of the Measure A Augmented Housing Inspection Program Pilot; andApprove a request to reallocate $81,660 in existing funds to expand the Healthy Home outreach efforts in FY 2016-17.withdrawn  Action details Not applicable
HIST-RES-2994 123. ResolutionResolution authorizing an agreement with MAR-RIC Transitional and Recovery Facility for transitional residential mental health services, for the term July 1, 2016 through June 30, 2018, in an amount not to exceed $554,800.approved  Action details Not applicable
HIST-RES-2959 124. ResolutionResolution authorizing an agreement with Mills-Peninsula Hospital for psychiatric inpatient hospital services, for the term July 1, 2016 through June 30, 2018, in an amount not to exceed $2,000,000.approved  Action details Not applicable
HIST-RES-3005 12. ResolutionPresentation of a resolution accepting donations and honoring and commending donors to, volunteers for and participants in Hack-SMC 2016. (Supervisor Warren Slocum and Human Resources)approved  Action details Not applicable
HIST-RES-2992 136. ResolutionResolution authorizing the San Mateo County Director of the Office of Emergency Services or the District Coordinator Supervisor to submit a grant application to the Governor's Office of Emergency Services for administration of the FY 2016 Emergency Management Performance Grant Program in an amount not to exceed $281,235.approved  Action details Not applicable
HIST-RES-3028 125. ResolutionResolution authorizing an amendment to the agreement with Caminar to add Assisted Outpatient Treatment for Full Service Partnership services, increasing the amount by $1,696,670, in an amount not to exceed $4,723,505, with no change to the term of the agreement.approved  Action details Not applicable
MISC-1101 130. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
MISC-1104 110. MiscellaneousApprove the minutes for the meeting of June 21, 2016.approved  Action details Not applicable
HIST-RES-2925 120. ResolutionResolution authorizing an agreement with YMCA of San Francisco, dba YMCA Youth Services Bureau of Pacifica, YMCA Youth Services Bureau of San Francisco, and YMCA Youth Services Bureau of San Mateo, for Juvenile Sexual Responsibility Program services and outpatient mental health services authorized through the Mental Health Plan, for the term of July 1, 2016 through June 30, 2019, in an amount not to exceed $1,204,363.approved  Action details Not applicable