San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/9/2016 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-3047 145. ResolutionResolution authorizing a Revenue Agreement with the San Mateo County Superintendent of Schools to provide staffing support to Community School for the term of July 1, 2016 through June 30, 2017 in an amount not to exceed $200,000.approved  Action details Not applicable
HIST-RES-3049 147. ResolutionResolution regarding 2016 Chip Seal Project:approved  Action details Not applicable
HIST-RES-3058 136. ResolutionResolution authorizing the acceptance of an award from the California Department of Public Health, Tuberculosis Control Branch to provide tuberculosis prevention and control activities, for the term of July 1, 2016 through June 30, 2017, in an amount not to exceed $348,263.approved  Action details Not applicable
HIST-RES-3071 110. ResolutionResolution regarding the official canvass of the June 7, 2016 Presidential Primary Election:approved  Action details Not applicable
HIST-RES-3079 127. ResolutionResolution authorizing an amendment to the agreement with John McNamara, MD to provide ophthalmology services, for the term September 1, 2014 through August 31, 2016, increasing the amount by $50,000, to an amount not to exceed $300,000.approved  Action details Not applicable
HIST-RES-3080 142. ResolutionResolution regarding donations to host the 2015 Immigrants Integration Summit:approved  Action details Not applicable
HIST-RES-3092 119. ResolutionResolution authorizing: the Jefferson Union High School District to issue and sell Series B Bonds in an aggregate principal amount not to exceed $2,200,000 without further action of the County.approved  Action details Not applicable
HIST-RES-3073 112. ResolutionResolution authorizing the temporary transfer of available funds to the Resource Conservation District for FY 2016-17. (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-3074 12. ResolutionResolution authorizing the hiring of retired Deputy Assessor-County Clerk-Recorder David Tom in order to provide assistance with conducting the November 2016 Presidential Election and certifying, pursuant to Section 7522.56(f)(1) of the Government Code, the nature of employment and the necessity to fill a critically-needed position before the post-retirement 180-day separation period expires.approved  Action details Not applicable
HIST-RES-3096 15. ResolutionResolutions authorizing:approved  Action details Not applicable
ORD-282 111. OrdinanceAdoption of an ordinance extending the existing voter-approved locally-controlled one half cent retail transactions (sales) and use tax in the County of San Mateo for general fund purposes for a period of an additional twenty (20) years, previously introduced on June 26, 2016, and waive the reading of the Ordinance in its entirety. (Supervisors Don Horsley and Warren Slocum)approved  Action details Not applicable
MISC-1117 114. MiscellaneousRecommendation for appointments to the Mental Health and Substance Abuse Recovery Commission, terms ending September 30, 2019: (Supervisor Dave Pine)approved  Action details Not applicable
HIST-RES-3081 121. ResolutionResolution authorizing the President of the Board of Supervisors to execute an Amendment to the Agreement for Acquisition of Real Property at Poplar Beach Park to allow the City of Half Moon Bay to relocate the Seymour Bridge.approved  Action details Not applicable
HIST-RES-3094 122. ResolutionResolution amending the rates set for employer and member contributions for the San Mateo County Employees’ Retirement Association for certain members for fiscal year 2016-2017 in accordance with Government Code Sections 31453 and 31454.approved  Action details Not applicable
MISC-1120 19. MiscellaneousApprove the minutes for the meeting of July 12, 2016.approved  Action details Not applicable
HIST-RES-3036 124. ResolutionActing as the Governing Board of the Public Authority, adopt a resolution authorizing an amendment to the agreement with Benefit Service Center to provide dental and vision benefits for the independent providers of in-home supportive services, to extend the term to December 31, 2017, and to add $900,000 for a total contract amount not to exceed $1,500,000.approved  Action details Not applicable
HIST-RES-3040 123. ResolutionActing as the Governing Board of the Public Authority, adopt a resolution authorizing an amendment to the agreement with the San Mateo Community Health Authority, dba the Health Plan of San Mateo, to provide health benefits to independent providers of the In-Home Supportive Services program to extend the term to December 31, 2017 and to add $4,500,000 for a total contract amount not to exceed $7,500,000.approved  Action details Not applicable
HIST-RES-3057 116. ResolutionResolution authorizing an agreement with Central Valley Toxicology, Inc. for the provision of postmortem toxicology services, for the term July 1, 2016 through June 30, 2019 in an amount not to exceed $350,000.approved  Action details Not applicable
HIST-RES-3075 149. 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, 2017.approved  Action details Not applicable
HIST-RES-2710 146. ResolutionResolution authorizing an agreement for Rape Trauma Services to provide individual, group, and family counseling for youth girls at the Margaret J. Kemp Camp and in Camp Kemp aftercare, for the term of July 1, 2016 through June 30, 2019, in an amount not to exceed $117,000.approved  Action details Not applicable
MISC-967 17. MiscellaneousCounty Manager's Report #16 for 2016approved  Action details Not applicable
MISC-1103 117. MiscellaneousApprove corrections to the identified tax rolls and corresponding tax refunds.approved  Action details Not applicable
HIST-RES-2485 120. ResolutionResolution regarding 3121 Middlefield Road, Redwood City, CA:approved  Action details Not applicable
HIST-RES-3091 118. ResolutionResolution authorizing: the Redwood City Elementary School District to issue its General Obligation Bonds (Election of 2015) Series 2016 in an aggregate principal amount not to exceed $60,000,000 without further action of the County.approved  Action details Not applicable
HIST-RES-3042 144. ResolutionResolution authorizing the acceptance of donations in the amount of $84,250 for FY 2016-2017 from the San Mateo County Parks Foundation.approved  Action details Not applicable
HIST-RES-3072 152. ResolutionResolution authorizing the Sheriff or Sheriff’s designee to execute an agreement with Norix Group, Inc. to provide detention furniture for the Maple Street Correctional Center in an amount not to exceed $225,000.approved  Action details Not applicable
HIST-RES-3069 115. ResolutionResolution waiving the Request for Proposals process and authorizing an agreement with Keyser Marston Associates, Inc. to provide redevelopment agency dissolution services, for the term of August 9, 2016 through June 30, 2019, with options to extend for an additional two years, in an amount not to exceed $335,000.approved  Action details Not applicable
HIST-RES-3053 131. ResolutionResolution authorizing an amendment to the agreement with HFS Consultants for interim management consulting services, extending the term through September 30, 2016, and increasing the amount by $225,000, to an amount not to exceed $1,596,400.approved  Action details Not applicable
HIST-RES-3052 130. ResolutionResolution authorizing an amendment to the agreement with Cerner Health Services, Inc. adding Application Managed Services but leaving unchanged all other services, term dates, and the maximum fiscal obligation amounts. approved  Action details Not applicable
HIST-RES-3065 139. ResolutionResolution authorizing an amendment to the agreement with Avid Translation, Inc. for language interpretation and translation services, increasing the amount by $25,000, to an amount not to exceed $840,000.approved  Action details Not applicable
HIST-RES-3064 138. ResolutionResolution authorizing the Chief of the Health System to execute a mental health services programs performance agreement with the State Department of Health Care Services, for the term of July 1, 2016 through June 30, 2017.approved  Action details Not applicable
HIST-RES-3061 148. ResolutionMeasure A: Resolution authorizing an agreement with Montgomery Corporation, for Inspection Services on the Skylonda Fire Station No. 58 Replacement project, for the term of August 9, 2016 through July 30, 2017, in an amount not to exceed $168,286.approved  Action details Not applicable
HIST-RES-3059 137. ResolutionResolution authorizing the Director of Behavioral Health and Recovery Services to execute the Award Agreement from the California Health Facilities Financing Authority, granting $966,642 in state funds for Serenity House – San Mateo County’s crisis residential center, for the term of May 26, 2016 through December 31, 2017.approved  Action details Not applicable
HIST-RES-3046 128. ResolutionResolution authorizing an agreement with John McNamara, MD to provide ophthalmology services, for the term of September 1, 2016 through August 31, 2018, in an amount not to exceed $330,000.approved  Action details Not applicable
HIST-RES-3044 126. ResolutionResolution authorizing an agreement with the AIDS Community Research Consortium to provide a food program, for the term of March 1, 2016 through February 28, 2017, in an amount not to exceed $115,000.approved  Action details Not applicable
HIST-RES-3038 143. ResolutionResolution authorizing an agreement with MV Transportation, Inc. to provide two County Parks shuttle buses for weekend services for the term of September 1, 2016 through August 31, 2018, in an amount not to exceed $252,896.approved  Action details Not applicable
HIST-RES-3035 151. ResolutionResolution authorizing a Comprehensive Agreement between the Peninsula Corridor Joint Powers Board and County of San Mateo Relating to the Peninsula Corridor Electrification Project.approved  Action details Not applicable
HIST-RES-3056 135. ResolutionResolution authorizing an agreement with Golden State Anesthesia Consultants, Inc. to provide specialty anesthesia and pain management services, for the term August 1, 2016 through July 31, 2019, in an amount not to exceed $6,150,000.approved  Action details Not applicable
MISC-1115 11. MiscellaneousPresentation of a proclamation designating August 26, 2016 as Women's Equality Day. (Supervisor Carole Groom)approved  Action details Not applicable
MISC-1088 13. MiscellaneousActing as the Governing Board of the Oak Knoll Sewer Maintenance District, conduct a public hearing:approved  Action details Not applicable
HIST-RES-2995 132. ResolutionResolution authorizing an amendment to the agreement with Michael Trindade, MD to provide specialty orthopedic services, increasing the amount by $214,000 to an amount not to exceed $1,200,000.approved  Action details Not applicable
MISC-1114 140. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
MISC-1116 113. MiscellaneousRecommendation for reappointments to the Commission on Aging, terms ending June 30, 2019: (Supervisor Warren Slocum)approved  Action details Not applicable
HIST-RES-2884 125. ResolutionResolution authorizing an amendment to the agreement with The Center to Promote HealthCare Access, Inc. dba Social Interest Solutions to provide a local health coverage eligibility system for eligible low-income residents, extending the term to January 1, 2014 through June 30, 2017, and increasing the amount by $145,191 to an amount not to exceed $510,341. approved  Action details Not applicable
HIST-RES-2919 133. ResolutionResolution authorizing an agreement with Nasrin Bashiri, M.D. for psychiatry services, for the term July 1, 2016 through June 30, 2017, in an amount not to exceed $252,720.approved  Action details Not applicable
HIST-RES-3077 150. ResolutionResolution authorizing amendments to the agreements with 4Leaf, Inc. for Inspector of Record services, and Construction Testing Services for construction inspection services, for the Regional Operations Center project, extending the terms to March 30, 2018, and increasing the respective not-to-exceed amounts by $328,520 for a new not-to-exceed amount of $628,520, and by $101,826 for a new not-to-exceed amount of $201,826.approved  Action details Not applicable
HIST-RES-3050 141. ResolutionMeasure A: Resolution regarding an agreement with LifeMoves for Homeless Outreach Team:approved  Action details Not applicable
HIST-RES-2957 129. ResolutionResolution authorizing an agreement with Office Depot, Inc. to provide a Managed Print Services program for the San Mateo County Health System, for the term of August 9, 2016 through August 8, 2019, with two optional one-year extensions through August 8, 2021, in an amount not to exceed $900,000. approved  Action details Not applicable
HIST-RES-2930 134. ResolutionResolution authorizing an agreement with Family Service Agency of San Francisco for outpatient mental health services, for the term July 1, 2016 through June 30, 2017, in an amount not to exceed $1,285,934.approved  Action details Not applicable