San Mateo County Logo
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/2/2015 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-2125 138. ResolutionResolution authorizing an amendment to the agreement with Huntsman Architectural Group, to continue providing on-call architectural professional services for general facilities, increasing the amount, by $350,000, to an amount not to exceed $950,000.approved  Action details Not applicable
HIST-RES-2127 121. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a resolution setting Tuesday, July 7, 2015 at 9:15 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 Cocco (787 Hillcrest Drive - Parcel 2, Redwood City, APN 058-272-330) to the Oak Knoll Sewer Maintenance District.approved  Action details Not applicable
HIST-RES-2118 137. ResolutionResolution authorizing an amendment to the agreement with Simpson Gumpertz & Heger, Inc., to provide engineering, design development, construction documents, and Office of Statewide Health Planning and Development permits for non-structural seismic upgrades at the San Mateo Medical Center, increasing the not-to-exceed amount by $110,500, for a new total not to exceed amount of $210,000.approved  Action details Not applicable
HIST-RES-2126 120. ResolutionActing as the Governing Board of the Oak Knoll Sewer Maintenance District, adopt a resolution setting Tuesday, July 7, 2015 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 Egan (787 Hillcrest Drive - Parcel 1, Redwood City, APN 058-272-320) to the Oak Knoll Sewer Maintenance District.approved  Action details Not applicable
HIST-RES-2141 116. ResolutionResolution authorizing the South San Francisco Unified School District to issue its South San Francisco Unified School District (San Mateo County, California), 2015 General Obligation Bonds (Measure J), Series B, in an aggregate principal amount not to exceed $26,000,000 without further action of the County.approved  Action details Not applicable
HIST-RES-2146 13. ResolutionPresentation of a resolution accepting donations and honoring and commending donors to, volunteers for and participants in San Mateo County's first Hackathon. (Supervisor Warren Slocum) approved  Action details Not applicable
HIST-RES-2153 19. ResolutionResolution establishing the San Mateo County Veterans' Commission. (Supervisor Warren Slocum)approved  Action details Not applicable
MISC-857 111. MiscellaneousApprove the minutes for the meeting of May 19, 2015.approved  Action details Not applicable
HIST-RES-2194 14. ResolutionPresentation of a resolution honoring Heang Ki Paik as a recipient of the Lifetime Achievement Award & Hall of Fame inductee by the United States Taekwondo Grandmaster Society (Supervisor Dave Pine)approved  Action details Not applicable
MISC-856 1  Miscellaneous Presentation of Service Awards, 455 County Center, Room 101, Redwood City (County Manager) approved  Action details Not applicable
HIST-RES-2195 119. ResolutionActing as the Governing Board of the San Mateo County Flood Control District, adopt a resolution authorizing an agreement with Orrick, Herrington and Sutcliffe LLP for Legal Services as Bond Counsel in connection with anticipated bond issuances to be issued within the next 24 months.approved  Action details Not applicable
HIST-RES-2196 117. ResolutionResolution authorizing an agreement with Orrick, Herrington and Sutcliffe LLP for Legal Services as Bond Counsel in connection with anticipated bond issuances to be issued within the next 24 months. approved  Action details Not applicable
HIST-RES-2198 123. ResolutionActing as the Governing Board of the Emerald Lake Heights Sewer Maintenance District, adopt a resolution finding, with regard to that portion of the Emerald Lake Heights Sewer Maintenance District sewer pipe system:approved  Action details Not applicable
HIST-RES-2119 134. ResolutionResolution authorizing funding in the amount of $10,000 for the Chinook Salmon Smolt Project at Pillar Point Harbor from the Parks Department’s California Department of Fish and Wildlife Propagation Fund. approved  Action details Not applicable
MISC-858 1A) MiscellaneousCounty Manager's Report #10approved  Action details Not applicable
HIST-RES-2093 129. ResolutionResolution authorizing an agreement with Lakeview Lodge, Inc. to provide residential long-term care services for the term of July 1, 2015 through June 30, 2018, in an amount not to exceed $750,000.approved  Action details Not applicable
MISC-818 11. MiscellaneousPresentation of a proclamation designating June 3, 2015 as San Mateo County Employee Emergency Response Awareness Day (Supervisor Adrienne Tissier)approved  Action details Not applicable
HIST-RES-2140 115. ResolutionResolution providing for the issuance and sale of the Sequoia Union High School District 2014-15 tax and revenue anticipation notes in an amount not to exceed $12,000,000.approved  Action details Not applicable
HIST-RES-2114 114. ResolutionResolution authorizing an agreement with Padmakumar Nagarajan to provide software development and support services for the term of July 1, 2015 through June 30, 2017 in an amount not to exceed $370,240.approved  Action details Not applicable
HIST-RES-2134 112. ResolutionRatification of a resolution honoring Daly City Youth Health Center upon the celebration of its 25th Anniversary (Supervisor Adrienne Tissier) approved  Action details Not applicable
HIST-RES-2067 113. ResolutionResolution authorizing:approved  Action details Not applicable
HIST-RES-2117 136. ResolutionResolution authorizing an amendment to the agreement with Biggs Cardosa Associates, Inc., for engineering and environmental permitting services, extending the term through November 20, 2017 and increasing the amount by $61,020 to $206,020.approved  Action details Not applicable
HIST-RES-2089 118. ResolutionActing as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Housing Authority of the County of San Mateo to write-off accounts receivable from former owners totaling $112,585.26 that have been deemed to be uncollectible.approved  Action details Not applicable
ORD-248 1  OrdinanceIntroduction 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, and waive the reading of the ordinance in its entirety. approved  Action details Not applicable
HIST-RES-2136 131. Resolution Resolution authorizing an amendment to the agreement with the California Department of Public Health to conduct public health emergency preparedness activities, increasing the amount by $62,304 to an amount not to exceed $3,163,854. approved  Action details Not applicable
MISC-824 17. MiscellaneousActing as the Governing Board of the ten County Sewer/Sanitation Districts:approved  Action details Not applicable
MISC-849 12. MiscellaneousPresentation of a proclamation designating June 6 through June 14, 2015 as California Invasive Species Action Week (Supervisor Don Horsley)approved  Action details Not applicable
HIST-RES-2135 130. ResolutionResolution authorizing an amendment to the agreement with Addiction Research and Treatment, Inc. for narcotic replacement therapy services, increasing the amount by $100,000 to an amount not to exceed $2,577,479.approved  Action details Not applicable
HIST-RES-2133 139. ResolutionResolution authorizing an agreement with Priority One Public Safety Equipment Inc. for installation of in-car cameras, computers and associated equipment, for a term of June 1, 2015 to December 31, 2015, in an amount not to exceed $320,000.approved  Action details Not applicable
HIST-RES-2115 125. ResolutionResolution authorizing the Chief of the Health System to sign an application to the California Housing Finance Agency to release the remaining funds held in trust for the San Mateo County Mental Health Services Act Housing Program plus any accrued interest earned to date.approved  Action details Not applicable
HIST-RES-2143 133. ResolutionResolution authorizing the County to participate in the Approved Relative Caregiver Funding Option Program effective July 1, 2015.approved  Action details Not applicable
MISC-843 132. MiscellaneousReport recommending the denial of claims (Non-culpable)approved  Action details Not applicable
HIST-RES-2137 122. ResolutionActing as the Governing Board of County Service Area No. 8, adopt a resolution setting Tuesday, July 21, 2015 at 9:00 a.m. at the regularly scheduled Board meeting, as the time and place for a public hearing on the filing of the Garbage and Recyclables Collection Service Charges Report for County Service Area No. 8 (North Fair Oaks) for FY 2015-16.approved  Action details Not applicable
HIST-RES-2129 135. ResolutionResolution authorizing an agreement with Universal Building Services and Supply Co., for janitorial services in County-owned and leased facilities, from July 1, 2015 to June 30, 2018, for an amount not to exceed $560,520.approved  Action details Not applicable
HIST-RES-2120 128. ResolutionResolution authorizing the Chief of the Health System to execute a mental health programs performance agreement with the State Department of Health Care Services for the term of July 1, 2015 through June 30, 2016.approved  Action details Not applicable
HIST-RES-1999 127. ResolutionResolution authorizing the Chief of the Health System to: approved  Action details Not applicable
HIST-RES-2121 126. ResolutionResolution authorizing the Controller to continue payments on certain Health System contracts from July 1, 2015 through September 30, 2015.approved  Action details Not applicable
HIST-RES-2130 124. ResolutionResolution updating the Public Health, Policy and Planning Fee Schedule effective July 1, 2015.approved  Action details Not applicable